Loading...
HomeMy WebLinkAboutMINUTES - 05111982 - R 82E IN 2 1 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 May 11, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: *Supervisor Tom Powers CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk *Supervisor Powers arrived at 10:10 a.m. 001 In the Board of Supervisors of Contra Costa County, State of California May 11 19 82 In the Molter of Ordinance(s) Adopted J 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: 002 ORDINANCE NO. 82-26 Re-Zoning band in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page 5-14 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2449-RZ } FROM: Land Use District A-2 { General Agriculture } TO: Land Use District R-40 ( Single Family Residential 4) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See.84-2.003. Y a � ..�� R20 .Z y A•2 SECTION II. EFFECTIVE DATE, This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER , a newspaper published in this County. PASSED on May 11, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T.M.Powers (X) ( ) ( ) ( ) 2. N.C.Fanden (X) ( ) { ) { ) S. R.I.Schroder (X} ( } ( } ( } 4. S.W.McPeak {X} ( } ( } { ) 5. T.Torlakson (X) ( ) ( } ( ) ATTEST: J.R.Olsson,County Clerk Gf`�cFf�j� a1e and ex officio Clerk of the Board /) Chairman of the Board By f4 `I ifar Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-26 003 2449-RZ ORDINANCE NO. 82-27 Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page 1Y-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein(see also County Pl-ming Department File No. 2509-RZ ) FROM: Land Use District RB/S-2 Retail Business( Sign Control Combining District ) TO: Land Use District M-17 `( Multiple Family Residential `) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER , a newspaper published in this County. PASSED on May 11, 1982 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N.C. Fanden {X} ( } { } { } 3. R.1.Schroder (X) ( ) ( ) ( ) 4. S. W. McPeak (X} ( } ( } ( } 5. T.Torlakson (X) ( ) ( ) ( ) ATTEST: J.R. County Clerk and ex offi io Clerkjerk of of the Board Chairman of the Board By ,Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-27 4 004 2509-RZ P O S I T I O N A D J U S T M �-NiTv -RQ U E S T No: 1,2 3 3 i 15!'�'B: Department Auditor-Data Processing `Budget U,�i�C T.Date 4-27-82 z Action Requested: Reclassify one Program Analyst - EDP, position 10-132, to a Senior Program Analyst-EDP. Proposed effective date: ASAP Explain why adjustment is needed: To properly classify the position in line with the job responsibilities. Estimated cost of adjustment: `Oath n'_) to County Amount: iE 1\JE:D 1. Salaries and wages: $ 392.00 '2. Fixed Assets: IWt .items and cost) AGR q Estimated goola Signature l` '���''nistrator / 392.00 �� � epar en a Initial Determination of County Administrator Date: April 29. 1982 ` To Personnel: Request recommendation. r� �� �-- ount Ami istrator Personnel Office and/or Civil Service Commission Date: MAY S. 1982 Classification and Pay Recommendation Reclassify 1 Program Analyst - EDP position to Senior Program Analyst - EDP. Amend Resolution 71/17 by reclassifying Program Analyst - EDP position #10-132, Salary Level H2-589 (2221-2699) to Senior Program Analyst - EDP, Salary Level H2-659 (2381-2895). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: MAY - 6 19$2 Recommendation approved effective MAY_121982 County min sstrator Action of the Board of Supervisors Adjustment APPROVED (D1RR6VfD) on MAY 111982 J-- _SSON, Col ty Clerk Date: MAY 111982 By: tit Barbara .F rner APPROVAL ob this adjustment eonatitutea an Apphoph.iation Adjustment and PeAzonnet Resotution Amendment. NOTE: 19E 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) 1 005 J P 0 S I T 1 0 N A'D'Jt'UL'�S 7 M E N T R E Q U E S T No: 0 —.1 55 PH'hr Department Health Servioea/Pnblic HealflBudget Unit 04511 Date 4/6/82 L -E7410E DEPT. Action Requested: Add one (1) community Aide., cancel fulltime._Typist Clerk position #52-253 Proposed effective date: 4/14/82 Explain why adjustment is needed: to be assigned to the..F?SDT/GHDP Program for its referral Service component-100% State Funded Position Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (tist -item6 vid coat) Estimated total $ Signature Gene Tamames, Personnel Be ces A8EQtnt Department Read < Initial Determination of County Administrator Date: To Personnel: Approved. M, 'oe 4&�( � + ---- Count Administrator Personnel Office Date: May s 1982 Classification and Pay Recommendation Classify 1 Community Aide and cancel 1 Typist Clerk. Amend Resolution 71/17 by adding I Community Aide, Salary Level Hl 743-(955-1161) and cancelling I Typist Clerk, position 52-253, Salary Level Hl 670 (888-1079). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: MA 6 1982 Recommendation approved effective MAY 12 1982 'Co—unty Admin-ist?'ator Action of the Board of Supervisors Adjustment APPROVED (eMAPPROWD) on MAY 111982 J. R. OLSSON, County Clerk Date: MY 111982 By: Barbara JV ticrucr APPROVAL o6 thiz adjustment cotutitvte4 an ApptopAis-tion AdjLotmoit and Peuonnet Re,so&tiou Amendment. NOTE: Ig section and reverse side of form mu4t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 006 FrE � P O S I T I O N A D J U S T M E N T ' R`E 0 U'l S T No: /�•-� 'HAY 4 8 46 PM'82 Department Public Works Budgetl,114Itc!3M, 1C4a Pl.j 5/4/$2 Action Requested: Create the class of Special Projects Architect,, Cancel Senior Architectural Engineer-Project Position #4050-605; and add one 1 Special Projects Architect position Proposed effective date: 5/12/82 Explain why adjustment is needed: To properly classify the duties Estimated cost of adjustment: ConCOU-111y Amount: 1. Salaries and wages: $ 2. Fixed Assets: (fit .itemb and cos#) `r`y o�F1rP.of Estimatef,QUNY Administrator _ $ 0 Signature I / Depart Head Initial Determination of County Administrator DatJ"g Z To Personnel: Request recommendatio Count nir Personnel Office and/or Civil Service Commission Date: MAY 4, 1982 Classification and Pay Recommendation / Allocate the class of Special Projects Architect to the Basic Salary Schedule; cancel Senior Architectural Engineer - Project Position #65-605 and add (1) Special Projects Architect position. Amend Resolutions 79/781 and 71/17 by adding the class and (1) position of Special Projects Architects at Salary Level HS-709F (3043), and by cancelling Senior Architectural Engineer - Project position #65-605, Salary Level, NZ 709 (2503-3043). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: MAY - ME Recommendation 2pproved MAY 12 1982 effective County Administrator Action of the Board of Supervisors Adjustment APPROVED (AFD) on MAY 111982 J. R. OLSSON, Count Clerk Date: MAY 111982 By: C TJzt(' Barbara j. ierner APPROVAL o6 .thi-s adjustment eonzt tutes cui Apphopni.ati.on AdjuA;bnemt and Peuonnet Resofuti,on 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) 007 r QF(. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 / 2Q ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: BUDGET UNIT .40242 - DISTRICT ATTORNEY d ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE DA FIXED ASSET ITEM R0. QUANTITY DECREAS� INCREASE 0990 6301 Reserve for Contingencies 21,604 2844 1011 Permanent Salaries 11,300 2844 1042 F.I.C.A. 600 2844 1060 Employee Group Insurance 390 2844 2100 Office Expense 1,064 2844 2110 Communications 1,570 2844 2111 Telephone Exchange Service 500 2844 2250 Rents & Leases of Equipment 1,000 2844 2301 Auto Mileage Employees 1,000 2844 2352 Witness Fees & Expenses 4,030 2844 2479 Other Special Departmental Expenses 100 0990 6301 Appropriable Revenue 22,222 APPROVED 3_ EXPLANATION OF REQUEST AUDITOR-CONTR LLER The Office of Criminal Justice Planning recently approved funding the Career Criminal Prosecution Project for the By: Date / remainder of FY 81-82 (1/1/82 to 6/30/32), which increased the State amount by $122,222 while the County was required COUNT ADMINISTRATOR MAY - 6 1982 to contribute $13,530 to the project. This revision increased the State's total amount to $244,444 while the By: n Data / / County's amount was increased to 527,160 for a combined total of $271,604 for FY 81-82. Based on FY 81-32 budget BOARD OF SUPERVISORS guidance received from the State for the project, we included revenue in the amount of $222,222 while the County nc��,�,ror YES: Supeni�+rsPnne.T.,wdnA nuD match was $27,778 for a Project total of $250,000. The net Sii,rvlrr, effect of the recent Grant Award Amendment was to increase NO: N: ne the project's revenue by $22,222 and to reduce the County's MpY 1/1 P82 hard match requirement!by $618. J.R. OIL SO N,CLERK bo %' District Attorney 4 /28/82 TITLE DATE c William AsT�hlaley .3 By: PAO AIATION ` ADJ. OURXAL R0. (M 129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 008 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOIIC I.OEPARTIERT 01 OICAIIZATIOI OBIT: DISTRICT ATTORNEY (#C2h2) BICARIZATIOI VERDE 1. INCREASE <OECREASE> It REVENUE DESCRIPTION 281th 9362 State Aid Crime Control 22,222 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To increase estimated revenues for the Career Criminal Prosecution Program to a revised total of $244,444. By: µ�_.Date Grant Award Agreement No. CP B_3-82 between the State and the County was recently amended to extend the COUNTY ADMINISTRATOR MAY _ G 19$2 period of the grant to 6/30/82 and to increase the er: f1M)4aU ark" Date ! / State's amount to $244,444 while the County's amount was set at $27,160. BOARD OF SUPERVISORS Supe,l—P-v,,Fanden, YES: Sehna3e�.AkPadc.Torl>ksun ] NO: None ma. J.R. O1,SSON, CLER;L,, �..-�. /REVENUE . { AOO JOURNAL 10. (N 8134 7/TT) 009 i CONTRA COSTA COUNTY APPROPRIAT(VN-X=JUSTMEN T T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: Auditor–Controller ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY OECREAS> INCREASE 1010 1011 Permanent Salaries 41,000 1044 Retirement Expense 21,000 2310' Data Processing Supplies 16,000 2170 Household Expense 2,700 2314 Contracted Temporary Help 7,600 2315 Data Processing Services 138,700 0020 1013 Temporary Salaries 3,000 S 1044 Retirement Expense 9,000 4951 Typewriter, Electronic 0002 1 1,500 0990 6301 Reserve for Contingencies 60,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C ON TRO ER To transfer funds to cover anticipated By: �f /fir Dote 4 /2 expenditures in various department expense accounts and to purchase: COUNTY D NISTRATOR 1 Electronic Typewriter in Purchasing for processing By: —Date �/S/ purchase order requests. Purchase price of $2,000 reduced by trade in of various equipment BOARD OF SUPERVISORS of approximately $500. Sup—i—,Pnorn.Fandrn. YES: sa aaelF k,r�1,k�A NO: None f AY 1A82 J.R. o SSON,CL K 4. / Admin Svcs Officer 4 /20/82 / CIGNATUe TITLE DATE /20 By: APPROPRIATIOM Q POO 5307 ADJ.JOURNAL NO. (N129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE 910E 010 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 132 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Riverview Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. OVAMTITT 7200 2170 Household Supplies $ 300 7200 2310 Professional Services $23,691 7200 2477 Educational Supplies 700 7200 4793 Gate F, Fence Stn 2 1,784 7200 4953 Trucks $ Autos: Truck 1 1 20 Front Suction 14 1 1,176 Sedan 29 2 14,900 Sedan 30 1 8,300 Pick-Up Truck 31 1 7,400 7200 4956 Tools F, Sundry Equipment: 16 mm. Projector 2 1 992 Opaque Projector 3 1 30 Water Flow Test Kit 4 1 45 Voll Amp Tester 5- 1 64 Resuscitators 6 3 . 120 Expander 7 1 19 Suction Hose 8 3 5 Smoke Ejectors 9 6 742 Porta Power 10 1 9 Air Chisels 11 3 143 Nozzle 12 1 8 Rescue Saws 13 3 624 Air System 15 1 155 Dbnoxide Monitor 16 1 517 Recliners 17 12 3,600 Gas Detector 23 1 102 Training Slide Series 27 1 700 Gasoline Fuel Pump 1 28 1 180 'APPROVED 3. EXPLANATION OF REQUEST AUDITOR C TROLLER o appropriate residue funds from expenditures for By: Date anticipated expenditures in specified accounts. ,ADMI ISTRATOR To appropriate residue funds to complete front suction COUNTY project. By: — Date � To appropriate residue funds in order to purchase BOARD OF SUPERVISORS vehicles which will replace: 1962, 1970, 1973 - Sedans YES: NO: N.ne 1958 - Pick-Up Truck Vy 1,1}982 J.R. OLSSO ,CLERK - 4. T- Fire Chief 5 /2 /82 SISR YRE TITLE DATE By: // APPROPRIATION A POO AOJ.JOURNAL NO- (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 011 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 'J'V T/C 27 LDEPARTNENT OR ORCANIZATION UKIJ,�, ACCOUNT CODING 1• , TI„I S Sh�r4fL Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET CECAEAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET_AjkN`_; c M0 . QUANTITY Communications 2511 4955 Microwave Phase III D019 2 $21,100.00 Investigations 2535 1011 Permanent Salaries $21,100.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To allow the purchase of microwave equipment requiring BX: ” t?X Date / / lead time to produce, to enable installation before winter 1982. Phase III of the system includes the COUNTY ADMINISTRATOR County telecommunications portion of the total micro- wave system. By: 11tn SICl(_ Date 6/ BOARD OF SUPERVISORS YES: Scn:ud,.nfa",L,Ted u u NO: lone D982 J.R. OLSSON,CLE K ! 4. ASA III 4,80/82 �� / SIGNATURE TITLE DATE BY: R. L. Mc Donald APPROPRIATION A POO 4-3 ADJ.JOURNAL NO. (N 129 IRS, 1 771 SEE INSTRUCTIONS ON REVERSE SIDE 012 CONTRA COSTA COUNTY APPROPRIATIgN ADJUSTMENT T/C 27 ACCOUNT CODING 1.DEPARTMENT OR ORGANIIATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY DECREAS> INCREASE 0540 4546 256 - 24th Street, Crisis Screen 34,176.00 0540 4545 254 - 24th Street, Partial Hospitalization 34,176.00 (New Title - NIMH - 24th Street) APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To combine NIMH project 4546 - 256 - 24th Street, 13 Date / / Richmond with project 4545 - 254 - 24th Street, Richmond. COUNTY,AOM ISTRATOR �` MAY 5 82 By: '1Yk0A"\C"L- Dare BOARD OF SUPERVISORS YES: S<h,�J r.A1J a•k.TurlaYwn NO: time y k� Director of J.R. OL,SSON,�ERI� _ Health Services 4 /28/82 .� SIYNATURE TITLE GATE ' Arnold 5. Leff, M.D. 3jr�? By: 11 '� APPROPRIATION ADJ.JOURNAL NO. IN 129 Re 7/7TI SEE INSTRUCTIONS ON REVERSE SIDE 013 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications ) for S.P.R.R. "BO" Line Crossing ) Improvements, Project No. } 0662-6R4220-80 } RESOLUTION NO. 82/523 Central County ) WHEREAS Plans and Specifications for "S.P.R.R. "BO" Line Crossing Improvements" have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $160,000; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 10, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the San Pablo News. thereby certify that this fs a true and eormtoopyef an action taken and entered on the mktutaa of Hie Board of Supervisors on tha date shown. ATTESTED. MAY 111982 J.R.OLSSON,COUNTY CLERK and ex oNfclo Clerk of the Board eY ,Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 82/523 014 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None + ABSENT: None ABSTAIN: None SUBJECT: Correcting the Total County- ) Maintained Mileage to be ) RESOLUTION NO. 82/524 1,025.59 Miles ) WHEREAS Section 2121 of the Streets and Hiqhways Code provides that in May of each year each county shall submit to the State Department of Transportation any additions or exclusions from its mileage of maintained county roads, specifying the termini and mileage of each route added or excluded; and WHEREAS the State Department of Transportation certified to the State Controller on June 30, 1981, that the total mileage of maintained county roads in Contra Costa County was 1,019.01; and WHEREAS the County now finds that the total mileage of maintained county roads is 1,025.59 miles; and WHEREAS the mileage distribution by Supervisorial District is: Dist I Dist II Dist III Dist IV Dist V May 1981 43.31 198.63 169.24 36.55 571.28 May 1982 46.61 291.13 328.30 42.11 317.44 NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RFSOL»ED that the mileage of maintained county roads (as certified by the State June 30, 1981) be corrected as indicated on the May 1982 version of the Highway Planning Survey Map and in accordance with the additions or corrections to the tabulation entitled "County Roads Maintained and Other Local Roads," which documents are on file in the Office of the Public Works Director of Contra Costa County. I hereby certify that this is a titre andcorrectcopyof an action taken and eaterod on the mAtWea of the Board of SupervisuQoil,the lsh 1HTT ad§82 n• ATTESTED: FYI 1 J.R.OLSSON,COUNTY CLERK andexex ofiiclo Clerk of the Board Ey ( �,c �rtd a T c2a �— �.Deputy Originator: Public Works (Admin. Serv.) cc: County Administrator Public Works Director State of California Department of Transportation (3) (via Public Works, Engineering Services & Programs Section) - RESOLUTION NO. 82/524 015 File: 000-8102/6.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Sealant ) Replacement at County Buildings, ) Richmond and Martinez Areas. ) (4405-4340; 0928-WH340B) RESOLUTION NO. 82/525 WHEREAS Plans and Specifications for Sealant Replacement at County Buildings ,(Richmond Health Building, 38th and Bissell Avenue, Richmond, and County Administration Building, 651, Pi a gtre t, M r �n have been filed with the Board this �ay by the Puyfic eWrks Director; and WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer's cost estimate for construction is $61 000.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class id— Categorical Exemp- tion under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received onJu�P �, 1982 at 2:00 pm, and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section §25452 of the Government Code, invit- ing bids for said work, said Notice to be published in the San Pablo News PASSED AND ADOPTED by the Board on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None I harabyCWHY that this is a true and eorraeteopyof on action taken and eatorsd on the mAtutas of the Board of S::perrisors on the date shown. ATTESTED: MAY 111982 J.R. OLSSON,COUNTY CLERK and ox offlclo Clerk of the Board fly Deputy Originating Department: Public Works Architectural Division cc: Public Works Department ' Architectural Division Accounting Director of Planning 1 fi Auditor-Controller RESOLUTION NO. 82/525 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11 1982 ,by the following vote: AYES: Supervisors Powers, Panden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving Plans ) and Specifications for the ) Construction of Storm Drain ) RESOLUTION NO. 82/526 Maintenance District No. 1 ) Line A, Unit 3 ) Concord/Walnut Creek ) Project No. 2560-61) 8579-81 ) WHEREAS the Board of Supervisors is the Governing Body of the Contra Costa County Storm Drain Maintenance District; and WHEREAS Plans and Specifications for Storm Drain Maintenance District No. 1 Line A, Unit 3 Treat Boulevard southerly to Contra Costa Canal have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $266,000; and WHEREAS an Environmental Impact Report was prepared for this project. The Planning Commission found the Environmental Report to be adequate. The Board of Supervisors approved the Environmental Impact Report on May 7, 1974. The Board of Supervisors hearby FINDS that the project design incorporates the mitigation measures setforth in the Environmental Impact Report. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 10, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 25452 of the Government Code, inviting bids for said work, said Notice to be published in The Valley Pioneer. f henhy cuf/fy that this Is a truo andcomctcopy of an seuon taken End catered an the mAwtes of the Beard of Surxrrisors on the dots shown. ATTESTED: MAY 111982 J.R.OLSSON,COUNTY CLERK end ex officlo Clerk of the Board By Deputy Public Works Department 00 Orig. Dept.: Design and Construction Division Cc: County Administrator County Auditor-Controller Public Works Director Design Construction Div. Accounting Division. RESOLUTION NO. 82/526 017 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11 , 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None f ABSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications ) for Buchanan Field Airport , RESOLUTION NO. 82/527 Floodlight Relocation S Project No. 0842-6X5317-82 WHEREAS Plans and Specifications for Buchanan Field Airport Floodlight Relocation have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request, and WHEREAS the estimated contract cost of the project is $8,200; and WHEREAS a Negative Declaration pertaining to this project was published with no protests, the Board hereby concurs in. the findings that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determination with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 10, 1982 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Government Code Section 25452, inviting bids for said work, said Notice to be published in the E1 Cerrito Journal. I Hanby certify that this is a true andeorracteopyof an action taken and entered on the mhutas of the Dowd of Supervisors on the data shown. ATTESTED: MAY// 1982 J.R.OLSSON,COUNTY CLERK and ex of foto Clerk of the Board By ,Deputy Orig.Dept.: Publ i c Works, Buchanan Fi el d Ai rport cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 82/ 527 018 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map ) RESOLUTION N0. 82/528 and Subdivision Agreement 1 for Subdivision MS 176-79, ) Martinez Area. 1 The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 176-79, property located in the Martinez area, said map having been certified by the proper officials; A Subdivision Agreement with Ferenc Brunner & Cheryl Olsen, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one ,year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 51871, dated May 5, 1982) in the amount of $1,000 made by Ferenc Brunner. b. Additional security in the form of: A corporate surety bond dated May 6, 1982, and issued by Amwest Surety Insurance Company (Bond No.1016415) with Ferenc Brunner & Cheryl Olsen as principal, in the amount of $22,000 for faithful performance and $11,500 for labor and materials. 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. 1h#rebs+bhaart 18&t w.ndooa oteeprof as totfon h*n and entered On 00 mMuter of the so"of Superafaaa on the date ahawn. A7rESTED.- MAY 111982 .l.R.oLssON,COUNTY CLERK xW ca aftio Clerk of 01a Bo" Originator: Public Works (LD) _ cc: Director of Planning Deputy Public Works - Des./Const. Recorder Ferenc Brunner & Cheryl Olsen 5290 Alhambra Valley Road Martinez, CA 94553 Amwest Surety Insurance Co. 6301 Owensmouth Ave., #304 Woodland Hills, CA 91367 019 RESOLUTION NO. 82/528 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Improvements, 1 RESOLUTION N0. 82/529 Subdivision MS 87-79, 1 Pacheco Area. 1 i The Public Works Director having notified this Board that the improve- ments in Subdivision MS 87-79 have been completed as provided in the agreement with William J. Kelleher heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Suhdivision Agreement: DATE OF AGREEMENT SURETY December 16, 1980 Cash Bond BE IT FURTHER RESOLVED that the $400 cash security for labor and materials (Auditor's Deposit Permit No. 36298, dated December 5, 1.980) deposited by William J. Kelleher be RETAINED for the six-month lien guarantee period. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $800 cash security for performance (Auditor's Deposit Permit No. 36298, dated December 5, 1980) to William J. Kelleher pursuant to the requirements of the Ordinance Code. I hwaby entity that this las W eandoweefeWol an action kken and enured on thv mtnutes of the Board of Supervisors on tO at shown.� 2 ATI'EVED: J.R.OLSSON,COi}F:'Ty CLERK and ex oftio Clerk ci the Board SY Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. William J. Kelleher 4336 Leewood Place Concord, CA 94520 RESOLUTION NO. 82/529 020 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlaksoh, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/530 Subdivision MS 231-77, ) Concord Area. ) ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 231-77 have been completed as provided in the agreement with Rhyne Christel & Mary L. Christel heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY May 1, 1979 Cash Deposit BE IT FURTHER RESOLVED that the $575 cash security for labor and materials (Auditor's Deposit Permit No. 18615, dated April 6, 1979) deposited by Rhyne Christel be RETAINED for the six-month lien guarantee period. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,150 cash security for performance (Auditor's Deposit Permit No. 18615, dated April 6, 1979) to Rhyne Christel pursuant to the requirements of the Ordinance Code. 1 herabyCortlty that this is true andcorreoteWnf an action ickan and entered on the minuta8 of t" Board of Supervisors on the date shown. ATTESTED; MAY 111982 _ J.R.OLSSON,COUNTY CLEW and ox officio Clark of the so&v t./ Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Rhyne Christel 1572 Sutherland Court Concord, CA 94520 021 RESOLUTION NO. 82/530 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Fatter of Canceling of ) Delinquent Penalties on the ) RESOLUTION NO. Id/531;2 Unsecured Assessment Poll. ) ) TAX CULi.ECTOR'S Y+ii1t315, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections L985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appearing on the Unsecured Assessment Roll. Na-ne Fiscal Year Account No. Penalty Buller, Robert I. & Hillary E. 1981-82 209815-ESOO 23.17 Puller, Robert I. 1 Millary E. 1981-82 209815-B000 22.216 Dated: April 27, 1982 ALFRED P• L0HM-1, Tax Collector I consent to t ese cancellations. JOiuN B. CLAD', County Counsel Deputy Tax Collector Deputy x-x-x-x-x-x-x-r.-x-x.-x-x-x-r.-x-x-x-x-x-x-r.-x-x-x-Y:x-x-x-x-x- x -x-x-x-x-x-x-x-x 30ARD'S JP.u.r.: Pursuant to the above statutes, and showing at these delinquent penalties attached because payments received were not timely processed, the nUDITOR is OkD.=,E:u to GAJiCll `iri:�:. PASSED ON MAY 1 1 1982 , by unanimous vote of Supervisors present. I hereby cortify-fir*t M13 is,truo and rort 801 449y or an actinn,4-en slid ofuomo,!on tha ntfnuies of the Roard of' pv0scrs�-:e tha daM shc,v.^.. �s•r;�����.?:_.,MAY.11 1�$�—.,..._.. jft.tOiSr:�.>>G?rrr.tTYCLERK and ox 6St 4 CAM,,r, aoaraa By1&45�,Dspu.ly cc: County Tax Collector County Auditor RESDIETION NO. �a/53.;z 022 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs, ) Redemption Penalties & Fees on the ) 1981-82 Secured Assessment Roll ) RESOLUTION NO. 82/ 533 ) TAX COLLECTOR'S MEMO On both installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6% delinquent penalties and $5.00 costs attached due to the failure of these people to pay their taxes. After the delin- quent dates, 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 representative, any delinquent penalties, costs and interest shall be canceled. I now request cancellation of the 6% penalties, costs and any redemption pen- alties and fees which may accrue pursuant to Section 20645.5 of the Revenue and Taxation Code. SEE EXHIBIT "A" ATTACHED Dated: APRIL 30, 1982 ALFRED P. LOMELI TREASURER-TAX COLLECTOR Nax&y WYster, Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties and costs attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON MAY 11 1982 , by unanimous vote of Supervisors present. APL:nlw c: County Tax Collector / fharabycerlif;rtlr;lrhi4i�atruaenrl;;arrAc[copyol County Auditor tin ecrior,tar,rrrr srrd rst=_rt;:',,:n the r.9inu=Or the Board ar S r crv,5crs c.1 i:a da:a 3.4oer�. ATTES.`;,: RESOLUTION NO. 82/533 CLE.RK er:d e:�ir;:,µCr1:7::;t ti,s Board Deputy, 023 EXHIBIT A PARCEL NO. INST AMOUNT CLAIMANT 110-260-014-3 2nd $133.56 Sylvia R Campbell Pers 400.70 164-480-001-1 lst 240.08 Everett P Soule 2nd 240.08 Everett P Soule 164-480-005-2 1st 124.54 2nd 124.54 8J�t33 BX1IJ�IT fl r 024. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �a 5 34Z 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 By JOSEPH sura PASSED ON MAY 111982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When require by law, consented to by the C ty Counsel By / 2� Page 1 of 6 puty L i'... Chief, Val at I herBb eertih ! •*t Y !h_ thlaiastraaendcorrectcopYol an action on U-a nhinutes ct the Copies: Auditor Board of Scp,n crs C I t;,'tats sAcwn. Assessor (Unset) Turner Tax Collector -- 4/28/$2 E-17; M-27-M-29 a>3d&x cff;i.. Ci�'::;F 3csl By / C(/ <i. Deputy A'4042 12/80 / RESOLUTION NUMBER 025 CONTRA COSTA COUNTY ASSESSOR'S OFFICE Shell 0 NAME �hS{ L1� LIUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT Z -17 - T m ACCOUNT N0. F rJ353C Lt L-.Z� CORR.N0. ROLL YEAR 19'?'t-'3 TRA In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. 0 co FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX _ O LLA NO_ _ _ _Ai A2 At BI 1003~ 9020 YZ ESCAPED INT _ x IMPROVEMENTS �At A2_ At BI �9p40 Y( PENALTY cPERSONAL PROP_ At A2 At Bt IP03 9745 YfLin grusp m PROP STMNT IMP �AI� A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL 131 DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT KESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OfSCRIPTION -i NO- xo. ESCAPE R t T SECTION ACCOUNT TYPE OI ke32 040 19 �'� PER PROP ./775- C, PRIME OWNER_ 33 2 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND vi OBA NAME 35 32 043 PS IMPR C1 TAX BILL C/,NAME 74 32 044 PENALTY Tax BILL STREET N0. 75 X95 32 045 BI EXMP TAX BILL _GTY E STATE 76 / Q 32 046 OTHR XMP _ TAX BILL ZIP 77 _ZFg!!L 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 t9 PER PROP _.32 026 SECTIONSljf 32 049 IMPROVEMENTS 32027 OF THE REV. AND TAX CODE 32050 LANO 32 028 RESOLUTION NO. 32 051 PS fMPR 32 _32 052_ PENALTY 32 053 01 EXMP _ kE35A4E YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET _ M 32 032 19 `�"'� PER PROP 32 056^ f9_. PER PROP 32 033 IMPROVEMENTS _32 05Z IMPROVEMENTS 0 32 034 LAND 32 058 LAND _ 32� 035PS IMPR _ 32 059 PS IMPR 3,2 036 _PENALTY 32� 050 PENALTY r' 32 037_ _81 EXMP 32 061 BI EXMP C=) 32 _038 OTHR EXMP _ _32 _0.1.2 OTHR EXMP 32 1 039 NET / 32� 063 NET rn A 4011 12/80 su .?' SY?siTtB Appraiser _�jcx Pate ASSES301?'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE. FULL VALUE- MARKET VALUE M ,,T7 `o B E coo, Al LAND Al IMPROV. AI PER PROP Al PSI AI EXEN?AMOUNT 4SSES50R'S COWWNTS R9T CODE N NOT ENCODE N ■■■Tc DEE ( EOR KSSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 O „ T ACCOUNT NUMBER w FUND REVENUE 5 A3 NEW TRA A3 A3 A3 TT A3 ■■� '" TEF M NO■OE DISTRICT DESCRIPTION B2 Bz ez e2 p N0. Bz 0. T CI CI CI CI E CI O FO3755fIEAENTDQE' - - --- J�Z�,r�2a�(:L N_rri $L4-52-- to r. 0 00 n (M v A 4040 12180 Supervising Appraise Gib— Date ASSESSOR'S OFFICE 1997 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY �0 PATCH DATE: FULL VALUE-MARKET VALUE e q E EEvY At LAND At IMPROV. At PER PROP At PSI AIE%E.pAMOWT ASSESSORS Co+mrhTs p Goof p9T LOGE 00 MOT (NCOOE ;10 OEl [ e a MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN AZ V) " + ACCOUNT NUMBER T r FUND REVENUE s A3 NEW TRA n3 n3 As T'E A33 S E E a B2 B2 82 B2 B2 E " c DISTRICT DESCRIPTION"r " Ao.E CI CI CI CI CI A B ► �� q Q I�cNA l+ J� w m A 4040 12180 Supervising Appraii r %G'f L Date U'�� �✓ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT No. C75-TV--73(TTI CORR.NO. IROLL YEAR TRA 17VI0,5:5 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX 797= LAND —AI A2 At Ell 1003 _9020 y-Z ESCAPED INT IMPR VEMENTS At A2 At _L__10()% ....2040_ YQY PE PERSONAL PROP At A2 At at 1003 974S —Y-L— IJEN Rr-ISE--- PROP STMNT IMPA2 Al at 1003 9040 YR ADDL. PENALTY—I---- TOTAL at DO Not PUNCH ILNNT AE558CE YEAR OF PROPERTY TYPE ASSESSED VALUE 0 NOT PUNCH -W DESCRIPTION i6 No. ELEMENT. DATA ELNUT NO. ESCAPE R I T SECTION ACCDIIU!�T. TYPE ol A& 32 040 19 PER PROP oa-,?o te _PRIME_OWNER 33 _041 fMf!RQVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL _/,NAME 74 32 044 PENALTY _jA X_!It L L STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY STATE 76 /7/9 32 046 ---gEHR—EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 is PER PROP 32 026 -? __�SECIIONS 4/F,-/ 32 049 _ __IMPRgVEMENTS` 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 3 32 053 BI EXMP > v f5sAcc YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP FLNWT PROPERTY TYPE ASSESSED VALUE C) 10 ESCAPE R & T SECTION 32 055 NET FM 32 -0.32- _19_._:9PER PROP 32 056 19 PER PROP 32 _933 IMPROVEMENTS 32 057. IMPROVEMENTS _-32__ 034_ 32 056__ _L A N-0 32 035 Y� PS MffR 32 059 PS IMPR 036- PENALTY 32 060 PENALTY (^ 32 037 B1 EXMP 32 061 81 EXMP 32 038 Y OTHR EXMP 32 062 OTHR EXMP 3-2 039-1 NET 32 1 063 NET CC) A 4011 12/80 c Supervising Appra),Ser mate CONTRA COSTA COUNTY ASSESSOR'S OFFICE- bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 11 A.E U 0— ACCOUNT NO. FNS CORR.NO. IROLL YEAR 19 T R A 0010 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Bi 1003 9020 YX ESCAPED TAX LAND At A2 At at 1003 9020 YZ ESCAPED INT 0 IMPROVEMENTS At A2 At at I OD 9 Q.4�Q_ YQ PEN&LTY PERSONAL PROP At AZ AI 81 9745 yll LTFN RELU—.- PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY—TOTAL DD NOT PUNCHELkHT ELEgENT. DATA ELNUT IgEss"t YEAR F PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH A DESCRIPTION 4W NO. It O. ESCAPE R I T 5 E C T 10 IN ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 32041 IMPROVEMENT5 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/.NAME 74 32 044 PENALTY--- _IA_XRILL STREET-(NO. 75 ;?YoB GouvrRv Cza6 .644 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 S7 Od /u 32 046 OTHR EXMP TAX BILL ZIP 77 Sv 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 --PER jPROP __ -3.2 026 SECTIONS 4 S/ 32 049 ----QVEMENTS _32__027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 52 052 PENALTY 32 32 053 81 EXMP msw YEAR OF DO NOT PUNCH 32 054 OTHR EXMP 1111T PROPERTY TYPE ASSESSED VALUE C) ESCAPE 11 tR S T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 035 . PS IMPR 32 059 PS IMPR 32 036_ _ _PENALTY 32 060 PENALTY 32 037 BI EXMP 52 0611 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP L_12 1_�032, NET 8 32 063 NET A 4011 12/80 Qryisin)' Appraiscr Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -Re: Assessment Roll Changes RESOLUTION NQ. 53S 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 111982 ORIGINAL SIGNED BY By J03SPIi SUTA PASSED ON MAY Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requ. ed by law, consented to by t/ County Counsel By / Page 1 of 4 jCoputt' 'ef, UelUe 1 nfherebycertrlrtfr�lih,afaatruc.;n;lcorroctcopyo! t!u 8i:�:V':t.7�i i7 F.. . ^iifti-C.'7 Sf aA'dltulos of U19 s: Auditor Scard or 5aesr�r:mcrs a.�ih;;Ue3& c:vro. Assessor .ATTESTEO: ._ Tax Collector and ox:)h u;� ;1,I:of;h.-Hoard 13Y Deputy A 4042 12/80 RESOLUTION NUMBER 031 fCorre-cW ASSESSOR'S OFFICE !' •' F CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOPw INCLUDING ESCAPES WHICH CARRY HE, PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE; AUDITOR S ED U DATA FIELDS E L , AUDITORE S AUDITORS MESSAGE TOTAL OLDA.Y. E X E M P T 1 0 N S S COIR A PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND A.V. NEW IMPR.AV. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT kk T kk PSI E A.V. E AV. E A.V. 63 09 75,"a2.:23 e— _ EXEMPTION CHECK a ASSESSORS DATA ASSESSEE'S �-+_ TRA Qa ROLL YEAR l9�/ -8� RBT SECTION 3 3/YBS�.N/ NAME l-C< ` hyo- 0-3 8/ 38 8 o o o lo.'),000 Ft z ASSESSOR'S DATA ASSNASVEE'S () TRA o3� EXEMPTION CHECK ROLL YEAR/4� -�� R BT SECTION z /7 E 3a 3 EXEMPTICN CHECK l '7Q8S A ASSESMEE'S /7 LTR479 / ROLL YEAR 98/ -8� RBT SECTION ASSESSOR'S DATA NAME L'O�b/ S o3�-ooG- 6S7 as 80-0 ASSESSOR'S DATA ASSESSEE'S ��� 3 EXEMPTION CHECK ROLL YEAR -tea RBT SECTION NAME -6e23-3 9 a390 -a s UI ASSESSORS DATA A �l4GMEE s awl Y• TR EXEMPTION CHECK /9�/ROLL YEAR -8a R R T SECTION s3/i 9 3s/ ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME -7 f TRI E III, 7 O ROLL YEAR 8,/ -e4RBT SECTION .26-0P2-oo7-G a / la to 9 1.;2.-,.-37 1 -e A SESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME D4 PTL' TRA-7,2004/ ROLL YEAR /98/ -J-„� RBT SECTION u ' 7309 -.29 -oo -3 G SESEE'S EXEMPTION CHEC ASSESSORS DATA SK NAME lIiT") O ROLL YEAR -ed RST SECTION S3/ 0 T I� AR4489 (12/16/80) 1116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINC�PA6 APPRAI E W ... � / � DATE ASSESSOR'S OTEICE CURRENTROLL CHA+IOES E.OUALIZEO ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCMES WHICH CARRY NErTHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. l.TCR DAT[. aU01TOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL BLOA.V E X E M P T 1 0 N S S CARR r PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G x NEW LAND A.V. NEW IMPR.A.V. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUN7 Y AMOUNT Y AMOUNT T PSI E A.V. E 4V. E d,Y. -ov.2-oar- 5/8/6 13G e-ry -& ASSESSORS DATA ASSESSEE3S EXEMPTION CHECK NAME ,L TRA O/ ROLL YEAR/9 e/ - R8T SECTION s 51g, %os3 o�1a s Z ASSESSORS DATA A5 ESSEE'S EXEMPTION CHECK AME TRAO D S' ROLL YEAR�9�/ -�a R 9T SECTION PS z �S -a.3l-oa - o3 S.3 8 o s9 Y6 8 ASSESSORS DATA ASSNAMEE S •4M EXEMPTKXI CHECK �' - D� (lp 3/Y [�4 TRA ROLL YEAR O R&T SECTION -0 -o 1 z 1 -, -tp- ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA O� ROLL YEAR g/ -8a R 9 T SECTION ASSESSOR'S DATA AS NA MEE,S .r RA EXEMPTION CHECK ROLL YEAR X98./ -8'a R d T SECTION `! V9 P /�3�' S 38-3/D- 0 -8 � a6a 9 3F8 ASSE SS EE'S EXEMPTION CHECK AT/��/, sY ASSESSORS DATA NAME TRAQo�OD� ROLL YEAR -tea R8:T SECTION 5' -//�O-USi ��s�a �0 Uo �3G aU ASSE SSEE'S EXEMPTION CHECK p ASSESSORS DATA NAME TRA ROLL YEAR /9�/ -O RdT SECTION I ASSESSEE�S EXEMPTION CHECK 5.]/ �lry `1.. ASSESSORS DATA NAME TRA !.�� _ R-0L"E-IiR--/ �=z�.��- R-aLSE.CTION- i AR4489 (12/16/80) hk..ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISE 1 PRINCIPAL APP AI E/e � W R R��"'�'�! DATE � W ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY All DITOM 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. IIIA TCH DATE' AUDIT OR M U L DATA FIELDS E AUDITORS MESSAGE AUDITOR F M 70TAL OLDAM E X E M P T 1 O N S A CORK PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE ISA CHANGE G NEWLANDAM NEW WPR.A.V. PERSONAL PROP.A.V. X N EXEMPTIONS INCLUDES lY AMOUN7 TY AMOUN7 TV AMOUNT E T' PSI E a11. E AV. E A.V. 16 /W-060-0001- ASSESSEE'S 4NC ASSESSORS DATA NAME "/C�C�we.�C TR AO�DUDROLL YEAR /%�/ -�.2 R 8T SECTION 9o0 $ (/r ASSESSEE'S Sal 9" 21 i ASSESSORS DATA NAME �0Arbo�.er- TRA J�Of� ROLL YEAR �� -S� R BT SECTION z `� ACU C�7�-9 S3�1,3 �d000 /3i--sW �— pq ASSESSEE'S -,FASSESSOR'SDATA NAMEIll /�(�d��/ TRA(aFO/D/ ROLL YEAR RBT SECTION ASSESSEE'S / EXEMPTION CHECK S21 J-31 �-+ ASSESSOR'S DATA NAME �Jll fl{�' T RA�3 Oe34 ROLL YEAR /9�/ �� R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR R BT SECTION ASSESSORS DATA ASSESSEE'S f EXEMPTION CHECK - NAME TRA ROLL YEAR RB T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R B T SECTION 1 ASSESSEE'S EXEMPTION CHECK - ASSESSORIS DATA NAME TRA ROLL YEAR RBT SECTION 0 AR4409 (12/16/60) 11A.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISEq Q PRINCIPALAPPRA�Ei` DATE llL -.:' _P w BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA . -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 SIGNSD BY MAY 111982 By .rocearl SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the o ty Counse / d BY k�' Page 1 of 4 Depu Chef, Valuatio Iherabyre;:iiy+ _�;;-isisatr•r;r>r,>c:�crroatco�yor en a6iiLn xr C r }itrutes Board of lha es: Auditor Assessor ATTEST_-': Tax Collector — ;" .19.OL•_a.C', C'_':!,'ra'�?'C€.�fr,'C anti w;BY La�I G r. . ;;3th' rirc 3Qar� Qaputy A 4042 12/80 RESOLUTION N%1BER 035 ASSE5S0n*S Or TiCE Q CURRENT ROLL CHANGES MDUALIZEO ROIL LAST SUBMITTEO RY 111.1.111 INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARR'! SATCN OAT[: INTEREST OR PENALTIES. AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE F M TOTAL OLOA.Y E X E M P 7 1 0 N S S A CORR.q PARCEL NUMBER I E NET OF W' LEAVE OLANK UNLESS THERE IS A CHANGE G ' X N NELAND A.V. NEW IMPR.AM PROP.A.V. T EXEMPTIONS INCLUDES T T E Y IIMpUNT Y AMOUNT Y AMOUNT T PSI P£ A.V. E 4Y. E A,Y. 79a ASSESSEE'S EXEMPTION CHECK k.ASSESSOR$DATA NAME TRA ROLL YEAR/Q7 -, R 8T SECTION 'Y9a's -s- OA55ESSEE'S EXEMPTION CHECK ROLL YEAR R 8T SECTION r cIJQB'S z ASSESSOR'S DATA NAME Du TRA p - a7-3f z c - 3 -aa 3 ra323 8- A55ESSEE'S E%£MPTXX'! CHECK /9 ROLL YEAR d'ra -�'/ R9 T SECTION 'r'�%y, pu ASSESSOR'S DATA NAME S � � TRA p ASSESSOR'S DATA AS 'S EXEMPTION CHECK NAME ROLL YEAR s i NAME TRA R /p(� R 9 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME G.��„yi 1 TRA ROLL YEAR '-d -�f R a T SECTION 7 -tGf-oa9-0 ASSESSORS DATA NAME ASSE ME RA ROLL _8 EXEMPTION CHECK YEAR RB T SECTION y�.3/Y'9' TIm / ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR / y -gyp R&T SECTION ASSESSORS DATA ASNAMEES TRA EXEMPTION CHECK e/�3lj y��iSf ROLL YEAR -7 R8T SECTION 0 Tt ~` AR4489 (12/16/80) ►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER lkh SUPERVISING APPRAISER a PRINCIPAL APPRAISE.. E� DATE �y Q7 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES IEGUALIZED ROLL LAST SUBMITTED BY AUD00R) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. , SECURED TAX DATA CHANGE ® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARR! INTEREST OR PENALTIES. IIA TCH DATE: AUDITCR S EM DATA FIELDS E U L wortoR F E S AUDITORS MESSAGE 5 S CORK* PARCEL NUMBER I E NET OF TOTAL OLDA.Y E X E M P T 1 0 N LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND AV. NEW IMPR.A,V. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSt E A.Y. E 4Y. E A,V. S -0/0-06-2-ol SY //F /0 '2 8'a -6- EXEMPTION CHECK ASSESSORS DATA ASSESSEE'S TRA ROLL YEAR/9 7 -8'� R B T SECTION NAME p pT ry-7 i ASSESSORS DATA A55NAMEE s TRA EXEMPTION CHECK ROLL YEAR X98.0 -�/ R 81T SECTION z ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR R9 T SECTION nn p NAME 7 -�O r. Lo -3go-oa s 8 ore e e ASSESSEE'S EXEMPTION CHECK elps- W ASSESSORS DATA NAME eo✓ TRA ROLL YEAR 980 -�/ R 8 T SECTION S3/� o -3ao-, -3 - ASSESSEE'S lHJ� EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR/9 72 -86 e.R T SECTION ASSESSORS DATA NAMEME ASSESSEE'S D TRA EXEMPTION CHECK ROLL YEAR/ eo -F/ R6T SECTION s3 y98,S � Oo-0g's 6 W ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME o"4 ITRA Ilk ROLL YEAR 97 -8o R9T SECTION a a9 8 a� AssEssEE'S ASSESSORS DATA NAME ROLL YEAR RA EXEMPTION CHECK p -8/ R8T SECTION 'r3/�yp�� /p8.e 0 I� AR4489 (12/16/BO) bl.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER h PRINCIPAL APPRAIS � � - '_.,'- ' DATE �S�" CURRENT ROLL CHANGES fEOUALIZEO ROLL LAST SUBMITTED BY AUDITOR) ASSFSSOR'S OFFICE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. � SECURED TAX DATA CHANGE PRIOR ROLL CHA16ES INCLUDING CURRENT YEAR ESCAPES WH ICN 00 CARRY INTEREST OR PENALTIES, SA T C H DATE. AUDIICR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDlroR F E 7'ET ".F ax E X E M P T 1 0 N S A LEAVE BLANK UNLESS THERE IS A CHANCE LOUR w PARCEL NUMBER I E NEW LAND A.V, NEW IMPfl.AV. PERSONAL PRO P.AY. E X N S INCLUDES TY AMOUNT TT AMOUNT TY AMOUNT Ilk T �7 � P51 E A,V. E AV. E A,V. ` � -U�%D-G��-�' /��S(/O4,C'/ ods � '--� ASSESSORS DATA ASSES 's-7- L//�L'/� D�aOQ EXEMPTION CHECK TRA ROLL YEAR -rF� R87 SECTION �y 5lJ 5SESSEE�S TRA EXEMPTION CHECK AROLL YEAR - R dT SECTION z ASSESSORS DATA NAME z c ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R&T SECTION EXEMPTION CHECK ASSEEE'S TRA ROLL YEAR - R 9 T SECTION ASSESSORS DATA NAME EXEMPTION CHECK A55E MEE'S TRA ROLL YEAR - R 8T SECTION ASSESSORS DATA NAME ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RST SECTION O ASSE5SEE'S EXEMPTION CHECK W ASSESSOR'S DATA NAME TRA ROLL YEAR - R9T SECTION ASSESSEE'S TRAEXEMPTION CHECK - " ASSESSOR'S DATA NAME ROLL YEAR R8T SECTION 0 AR4489 (12/16/801 lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISE ,. .r - DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Rall Changes ) RESOLUTION NO. -5f2 3 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 - 1982 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 1981-82 015-230-008-3 72007 Land -0- 483T 1980-81 ° n -O- rc 1979-80 -0- 1978-79 -0- CANCEL ASSESSMENTS - PARCEL NON-EXISTANT, CANCEL ASSESSEE. Deed Ref.00045/559 00/00/50 Use code 66-6 ------------------------------------------------------------------------------------------° 1981-82 015-230-706-2 72007 Land -0- 4831 1980-81 " „ -O- „ 1979-80 -0- 1978-79 " -0- „ CANCEL ASSESSMENTS - PARCEL NON-EXISTANT. CANCEL ASSESSEE.. Deed Ref. 08295/334 4/20/77 Use Code 80-6 ------------------------------------------------------------------------------------------ 1981-82 518-010-011-6 08001 4831 CORRECT ASSESSEE TO: Ira Mark Serkes Bradley S. Ablom P.O. Box 206 Richmond, CA 94807 Deed Ref. 9890/119 06/25/80 Use Code 11-1 ------------------------------------------------------------------------------------------ Copies to: Requested by Assessor PASSED ON MAY 111982 01qu;TAL 2IGNED BY unanimously by the Supervisors Auditor do3EPH SUTA present. Assessor-MacArthur By Tax Coll. Joseph 5uta, Assistant Assessor When required by law, consented Ihereby cerillytF ;ihisi3atrusenacorractcopyof Page 1 of 2 to by the County Counsel an action takan r d::asrvd cn r:;a r2ir, !s r me Beard of S;ns.rv.'ser,cn t,. :e etiG:-:,. Res. #-F.) 53By not required this page ATTES?r"-: MAY 11198 ��� Z_ Dep and&x c;ri:c.:; •+,:: tn.Kc>ard a Valuation f 6y LlG L( � .Deputy 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 1981-82 009-462-004-4 60019 4831 CORRECT ASSESSEE TO: Sbrante Builders, Inc. 1908 Hillcrest Avenue Antioch, CA 94509 Deed Ref. 9388/321 06/07/79 Use Code 17-1 -------------------------------------------------------------------- ------------- -- 1981-82 171-170-069-8 09045 4831 CORRECT ASSESSEE: Ling Shung & Alison Chang Anna Yun Yun Chang 1961 3rd Ave. Walnut Creek, CA 94596 Deed ref. 9487/477 8-15-79 Use code 11-1 ----------------------------------------------------- END OF CORRECT-IONS 5-3-82 Requested by Assessor ORIGINAL SIGNED BY JOLEPH SUTA By Deputy 22 hen requir by consented Page I of 2 -to he o5r unsel Res. BY Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on May 11, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: No Objection to College of ) Personology"Bridge Run" ) RESOLUTION NO. 82/539 The Board of Supervisors of Contra Costa County resolves that: On May 3, 1982, the Board received a letter from the College of Personology, 333 Hegenberger Road, Suite 2061), Oakland, CA 94621, stating that the College of Personology proposes to use the top span of the Richmond-San Rafael Bridge for a special event "Bridge Run." An encroachment permit application requesting permission to hold this event has been filed with Caltrans by the College. The Bridge Run is scheduled to be held on Sunday, 7-18-82, from 7:00 a.m. to 11:00 a.m. , and will begin on the Marin County side of the Richmond-San Rafael Bridge and will end at Molate Beach in the Point Richmond area of the City of Richmond, for a total of 7.5 miles. This Board has no objection to the holding of this proposed Bridge Run. I hereby certify that this Is a trwan d oorrectcopyof on action taken and enteredon the mltwtes of the Board of supervisors cA41 I to 982 ATTESTED: J.A. OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY- �,Depidy cc: County Adn.inistrator Public Works Caltrans P.O. Box 3366 Rincon Annex San Francisco, CA 94119 California Highway Patrol, A.I. 5001 Blum Rd. Martinez, CA 94553 College of Personology RESOLUTION NO. 82/539 ` 041 ljtw. THE BOARD OF SUPERVISORS OF CONTRA COSTA CWTIY, CALIFORN'1A Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fand en, Schroder, Torlakson, McPeak. NOES: None. ABSFNrr: None. ABSTAIN: None. SUBJECT: Designation of Authorized Representative ) for Federal Excess Property Agreement ) RESOLUTION Nn. 821540 THE BOARD OF SUPERVISORS as the governing body of Contra Costa County Fire Protection District. WHEREAS, the Cooperative Forest Assistance Act of 1978 allows for the loan of Federal Excess Property to both governmental entities and private non-profit organizations; and WHEREAS, there is a need for Federal Excess Property to help fight wildland, rural, structure or other fires in the County of Contra Costa; and WFIEREAS, William F. Maxfield is the Chief of the Contra Costa County Fire Protection District; THEREFORE BE IT RESOLVED that the Board of Supervisors as the ,governing bodv of Contra Costa County Fire Protection District accepts the agreement between the State-of California, Department of Forestry and the Contra Costs County Fire Protection District, on March 1, 1982 for the loan of Federal Excess Property; and, authorizes Fire Chief William F. Maxfield to sign agreement for the Board of Directors. thereby certify that this is or true end cornett cApyof On action taxsn and anter-#d on the minu!ss of the Board of Supervisors on ins dair shorn. ATTESTFD. __ .MAY 117982 a�nd/sx o;-clo i:,erif of the hoard t/• d .Deputy C. Matthews Orig: Contra Costa County Fire Protection Dist. County Administrator Auditor-Controller California State Department Forestry County Counsel RESOLUTION NO. 821540 042 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: In the Matter of ) Correcting Clerical Errors in ) Resolutions 82/382 (Clerical ) RESOLUTION NO. 82/541 Deep Class) and 82/473 ) (Registered Nurse Deep Class) ) The Board of Supervisors, having enacted Resolution 82/382 and Resolution 82/473 and having been advised of clerical errors in bath those resolutions, hereby AMENDS those resolutions as follows: 1. Resolution 82/382, Section 6 - Initial Appointments to this Class: For purpose of initial appointment to t is class the appointing authority may appoint a Clerk at any step of the salary range appropriate for the responsibility level of the position being filled and the appointee's qualifying education and relevant experience; except that, Beginning Level appointments to positions which do not require typing skills may be made only at steps Al through A5; Beginning Level appointments to positions which do require typing may be made only at steps A2 through A6. Further, no appointments of individuals who are not County employees may be made at the Senior Level, except from the Layoff or Reemployment Lists, without the approval of the Director of Personnel. If such an appointment is proposed, the Director of Personnel shall give five (5) days prior notice of such proposed appointment and shall meet at the request of AFSCME, Local 2700 to discuss the reasons for such an open appointment. This section entirely replaces Section 36-4.202, Paragraphs 1 and 2 and 36-2.008, Paragraph 1 of Resolution 81/581. 2. Resolution 82/382, Section 22 - (a) An employee's seniority for layoff and displacement purposes in the "deep class" of Clerk shall be determined by adding (a) his/her service in the deep class, (b) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding (c) his/her length of service in the classes which are reallocated to the deep class of Clerk to other service described in (a) above. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. 3. Resolution 82/473, Section 13a - An employee's seniority for layoff and displacement purposes in the "deep class" of Registered Nurse shall be determined by adding (a) his/her service in the deep class, (b) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding (c) his/her length of service in the classes which are reallocated to the deep class of Registered Nurse to other service described in (a) above. Service for layoff and displace- ment purposes includes only the employee's last continuous permanent County employment. /hereby c*rtlfy that this is a true and correctewof en action taken and entered on the minutes or(ft Board of Supervisors on the data shown. ATTESTED: MAY 111922 J.R.OLSSON, COUNTY CLERK • and ex officio Clerk of the Board Orig.Dept.: personnel Department cc: County Administrator Auditor-Controller .Depth County Counsel C.Matthews United Clerical Employees California Nurses Association RESOLUTION 82/541 043 i i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: RESOLUTION N0. 82/542 SUBJECT: ) County Employees Retaining Vacation ) Credits Previously Accrued ) WHEREAS certain County Employees accrue vacation according to length of service and the bargaining unit to which their job classification is assigned; and WHEREAS County employees sometimes transfer, promote, demote or are reallocated from a job classification with a higher vacation accrual rate to one with a lower vacation accrual rate; NOW THEREFORE, THE Board of Supervisors of Contra Costa County HEREBY RESOLVES that when a County employee transfers, promotes, demotes, or is reallocated from a job classification where the maximum cumulative hours of vacation accumulation is higher than the job classification to which the employee transfers, promotes, demotes or is reallocated, such employee shall retain all unused vacation credits previously accumulated in the job classifica- tion with the higher accrual rate. t hereby certtty that this is a true and con.000pyal an action taken and entered on the MinUMS of the Board of Supervisors on the dais sfrown. ATTESTED: MAY 111982 ?'' C:)P.h'T1r0;F.RK ends.offrio Clan.of the Board Q.Matthews cc: Auditor Controller County Counsel County Administrator Personnel RESOLUTION NO. 82/542 044 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisor Toni Powers, Nancy C. Fanden, Robert Schroder, Tom NOES: Torlakson, and Sunne McPeak None ABSENT:None ABSTAIN:None SUBJECT: In the Matter of the ) RESOLUTION NO. 82/543 Proposed Abatement of ) the Property of ) William Smith ) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code, 1979 Edition, Secs 301, 302, 303 Sec. 1001; and Title 25, Chapter 3, Subchapter 1, Sec. 114 et seq. of the California Administrative Code, having determined that the building (s) and/or improvement(s) located at 311 1st Street South Pacheco CA (is) a public nuisance; and said Building Inspector having posted 99k,6 said property with Notice of Substandard Building and having notified the owner of said property that it is substandard in the manner provided by law as appears more particularly from the dec- laration of the Building Inspector on File herein; and WHEREAS the said building and/or improvements have not been approved for construction by the Department of Building Inspection, and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the building and/or improvements thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law; and WHEREAS the matter having come on for hearing by this Board on Tuesday, May 11 , at 10:30 a.m. as provided in the notice hereinabove mentioned; and WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that All necessary approvals be secured from the Planning Department. Application for the minor subdivision and variances must be made within 30 days from the date of this hearing. And that a Building permit shall be obtained within 10 days from final subdivision approval. Orig.Dept.: Building Inspection cc: 045 �l�SoRtc7�on� No b��5�f3 In the event the approvals and permits have not been ` obtained in the uarure allotted time the Building Inspection Department or co"tcv Costa County is instructed to proceed with the Demolition process as specified in T,ur 25 cxc. BE IT FoaTxcx ocsomsn that it is the conclusion or the 000cu that if said building(s) and/or improvement(s) are not constructed or repaired in a manner ov as to comply with the provisions of Title o' Chapter 1, Subchapter z o, the California Administrative Code and the u^uocm evuuinq cnue' zvoz cuuio^, as incorporated in the onntce costa county Ordinance ouue that said building(s) and/or improvements must be razed and remo"vu, and the expense thereof may be mouo a lien upon the land upon which said building(s) and/or improvements are located. ndcarrecteapyof ATTES ey ' Parcel No: 125-090-005 - � - -2- RES. NO. 82/543i � 046 ---' - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: In the Matter of: ) Establishing a Program for } RESOLUTION No. 82j 544 Providing Occupational Health ) Services } ) WHEREAS the Health Services Director has requested authority to provide occupational health services to public and private entities, with the entity reimbursing the County for the full costs of such services; and WHEREAS the County Counsel has indicated that the Board of Supervisors has authority to authorize contracts for occupational health services with district or municipal corporations within the County pursuant to Government Code 923008 and with private companies operating within the County pursuant to Government Code Section 26227; and WHEREAS the Board of Supervisors believes that the provision of such occupational health services will help meet the social, health, safety and education needs of the County's population; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that: 1. The Board finds that the provision of occupational health con- sultant services, evaluations, measurements, and training by the County's Health Services Department to public and private entities within the County will help meet the social, health, safety and education needs of the County's population. 2. The Board establishes a program for the provision of occupational health services to public and private entities within Contra Costa County, as follows: a. The Health Services Director is authorized to negotiate contracts with any district or municipal corporation within the County for the purpose of the County providing occupational health services to such public entity. Such contracts shall provide that the County Treasurer will "reserve" the costs of such services from the funds of the entity before the services are begun, pursuant to Government Code §23008. b. The Health Services Director is authorized to negotiate contracts between the County and interested private companies for the purpose of providinq occupational health services to such companies within the borders of the County of Contra Costa. Such contracts shall provide that the County will be reimbursed for the full cost of such services, at rates established by the County Auditor-Controller. 3. This Resolution supercedes Resolution No. 1078 dated July 24, 1962 as it pertains to occupational health services. thereby certfty that this is a trueandcsoffeetoopyof an salon taken and entered on the rrtnutas of the Board of Supervisors on the data shown. Orig.Dept.: County Counsel AT7E3TE0, MAY 1 1 19$2 CC: County Administrator Health Services d-R.Gr. ',>: ri)U!`rYCLERK Auditor-Controller ane a" •f;, ;a Cldlk of the Board 5 Qy Li( �Z'ct -f_-f(,�t'cf .Deputy C-Matthews RESOLUTION N0. 82/544 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 82/545 In the Matter of Recognition of Lillian F. Galvin, Executive Secretary Contra Costa County Bar Association WHEREAS Lillian F. Galvin began work as Executive Secretary for the Mt. Diablo Bar Association in 1968; and WHEREAS she began working part-time for both the Richmond Bar and the Contra Costa County Bar in the early 1970's; and WHEREAS she became the first Executive Secretary for the Contra Costa County Bar when the three bars merged in 1979; and WHEREAS she has been responsible for running the Attorneys' Reference Panel referring approximately 350 clients to attorneys each month and has been responsible for setting up approximately 20 fee arbitrations per month regarding disputes between attorneys and clients; and WHEREAS she has managed the bar office consisting of herself and two other secretaries assisting nearly 700 members of the Contra Costa County Bar; and WHEREAS she is a charming and gracious lady who-has been an outstanding representative of the bar dealing with members of the public; and WHEREAS her association with the Contra Costa County Bar will come to an end with her retirement on June 30, 1982; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County COMMENDS Lillian F. Galvin for her many accomplishments and steadfast service which will be sorely missed, and BE IT FURTHER RESOLVED that the Board of Supervisors WISHES Lillian F. Galvin good fortune, good health and a full life of happiness--things she so justly deserves. PASSED by the Board on May 11, 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. Witness my hand and the Seal cc: Supervisor Powers of the'Board of Supervisors affixed County Administrator this 11th day of May, 1982. Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk RESOLUTION NO. 82/545 ` 048 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 82/546, SUBJECT: Reaffirming Approval of the Eugene O'Neill Tao House as a National Historic Site. WHEREAS from time to time during the past several years the Board of Supervisors of Contra Costa County has consistently taken a position in support of making Tao House a historic landmark; and WHEREAS the U. S. Department of the Interior, National Park Service, has accepted responsibility for interpretation, protection, maintenance, and preservation of the Eugene O'Neill National Historic Site and is now pro- ceeding with finalization of a General Management Plan and environmental assessment of said Site; and WHEREAS this Board believes Tao House to be an important cultural and historical resource in the County; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that it hereby REAFFIRMS its conceptual approval of the Eugene O'Neill Tao House as a National Historic Site. thereby certify that this is a trueandcorrect copyof ❑n action taken and er.'Drod on the minutes of the Board of Suporvlsors on tha date shown. ATTESTED. MAY 111982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Baatrt *y - �L�CZ/_,Deputy Orig. Dept.: Clerk cc: The Eugene O"Neill Foundation Tao House P.O. Box 402 ' Danville, CA 94526 National Park Service, Western Region 450 Golden Gate Ave., Box 36063 San Francisco, CA 94102 Director of Planning 4 9 Public Works Director JR:mn County Administrator RESOLUTION NO. 82/546 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Environmental Assessment and Draft General Management Plan for the Eugene O'Neill National Historic Site. The Board having received a letter dated April 28, 1982 from Howard H. Chapman, Regional Director, Western Region, National Park Service, U. S. Department of the Interior, transmitting a copy of the Environmental Assessment and Draft General Management Plan for the Eugene O'Neill National Historic Site, which document discusses the many alternatives considered in the planning process and proposes a plan for developing and operating the site over the next several years; and Mr. Chapman having advised that a public hearing on the proposed plan will be held May 27, 1982 in Danville, at which time oral comments will be received for the record, and that written comments must be sent to the Regional Director by June 27, 1982 in order to be considered in the plan finalization process; IT IS BY THE BOARD ORDERED that said document is REFERRED to the Director of Flanning. f kvroiryprlly tEwt tbls isn huesrrdearnctegya► an ecNon token acrd entered an the minutes of the Board of Supervlsors or the date shown. AF%ESTER:--- -- NUS•]X19$2—_ J.R.0LGSC;1, -7{"N)Y CLERK arrl ox offic.:l� ,jc,,:of the Eca.d Bj ./.ricLt_,DaF:... Orig.Dept.: Clerk cc: Director of Planning County Administrator Public Works Director JR:mn 050 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Presentation by Senator John Garamendi Supervisor McPeak having introduced the State Senate Majority Leader, the Honorable John Garamendi, fir the purpose of making some remarks regarding the funding problems in the Medi-Cal program; and Senator Garamendi having noted that the Medi-Cal program has grown in five years from $2 billion to $5 billion, and that the cost has to be brought under control if the State is going to deal successfully with its budget problems; and Senator Garamendi having stated that the efforts to control the Medi-Cal Program will impact counties in two ways: first, by trying to move from a tradi- tional fee-for-service system to a contracted, organized system of delivery, such as prepaid health plans and capitated at-risk systems similar to the Health Maintenance Organization operated by Contra Costa County; and second, by transferring the Medically Indigent Adult portion of the Medi-Cal Program from a State to a county responsibility; and Senator Garamendi having advised the Board that savings can be achieved by transferring the Medically Indigent Adults back to the county, but that the legislative leadership wants that transfer to be accompanied with what Senator Garamendi considers to be inadequate funding; and Senator Garamendi having requested that the Board and County staff provide him with data on how much realistically can be saved from such a transfer, and that he needs this information almost immediately; and Senator Garamendi having outlined several alternatives for allocating funds to the counties for the Medically Indigent Adult transfer, including a block grant similar to the AB 8 mechanism, or the use of a portion of some existing tax base, such as the sales tax, and having requested the Board's views on which method of transferring funds they would prefer; and Senator Garamendi having commented on the State's desire to save $50 million by eliminating private psychiatric care under the Medi-Cal Program and transferring that responsibility with only 50% of the funds to the Short-Doyle system so that counties would be totally responsible for providing psychiatric care, and that at such a level of funding this transfer would probably cause severe reductions in the mental health programs of all counties; and Barbara Branson, M.D., former President of the Concerned Physicians of Contra Costa, having addressed the Board indicating that the private medical sector is trying to help deal with the Medi-Cal problem; and Dr. Branson having noted that because Medi-Cal reimburses hospitals and doctors at less than actual cost, the private patient must make up the difference in what Dr. Branson terms a "hidden tax" in the form of higher private medical costs, and having further commented on the cost of medical care and the need to provide adequate funding for the Medically Indigent transfer to insure that the standard of medical care provided in the community remains adequate; and The Board members having discussed the matter further with Senator Garamendi; and 051 -2- Supervisor McPeak having indicated the Board's preference for a stable source of revenue and the view that adequate funding must accompany the transfer of the Medically Indigent Adults; and Supervisor McPeak having recommended that the Health Services Director be directed to provide Senator Garamendi with whatever data can be made available within the next few days on the cost of managing the Medically Indigent Adult program if it were transferred to the County; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. hereby errf!!7'ttatifrlsisatresandcomVaonyal an aaj'cr"a:<o;e^ ;:.:rat;on Ihn a.....iia of the the arrEsTc.. MAY 111982 J.R.OLS Al r3o,ft:Tl'r ?Eri�C anC E::ji11.i,C:'r, tt0 r3Uerd sy Diana M.Herman Orig: County Administrator Human Services Senator John Garamendi Dr. Barbara Branson Supervisor Sunne W. McPeak Dr. Arnold S. Leff, Health Services Director County Welfare Director County Counsel 052 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Inducement Resolution for Construction Financing Bonding, Willowbrook Apartments, West Pittsburg area. The Board having received an April 7, 1982, letter from John S. Hoffmire, Vice President, American Development Corporation, 700 Larkspur Landing Circle, Suite 165, Larkspur, California 94939, with respect to Willowbrook Apartments, a 72-unit HUD Family Section 8 project in the West Pittsburg area, advising that a firm commit- ment has been issued by HUD and that the project has been allocated GNMA funds; and Mr. Hoffmire having requested that the Board adopt an Inducement Resolution which would authorize underwriters to proceed with construction financing bonding for the Willowbrook Apartments project, with the County incurring no obligation for the bonds, but acting merely as the vehicle under which the bonds would be issued; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation at an early date. hereby certify that this Is a true and correctcopyof Bn action,_;.'ser.er.;%r...arcd on the minutes of th9 Hoard of 3c erv.`ers on tha date shown. ATTESTED: J.R. OLSS114, C NTY CLERK and ex ohicio C?grk of the Board 8y Deputy Orig.Dept.: Clerk of the Board of Supervisors CC: Director of Planning American Development Corporation County Counsel County Administrator 053 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 19E2 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report Concerning Napa State Hospital Advisory Board Appointment Earlier this year the Board referred to the Internal Operations Committee a letter from D. Michael O'Connor, M.D., Executive Director of the Napa State Hospital, advising of a vacancy on the Advisory Board for the Developmentally Disabled of Napa State Hospital. This Advisory Board consists of seven members: 2 relatives of developmentally disabled persons who are patients in the hospital, 3 representatives of professional disciplines who are not employees of the State Hospital System, and 2 representatives of the general public who have demonstrated interest in services to the develop- nentally disabled. The Contra Costa County Developmental Disabilities Council has recommended that Alan Rowland, Director of the Las Trampas School for the Developmentally Disabled, be nominated for consideration by the Governor for this appointment, and the Internal Operations Committee concurs with this no nation. Accordingly, the committee recommends that M nd's name be submitted to the Governor's Office for o6 d4 tion for appointment to he advisory body. T. TORLAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. J hereby certify that this is a true andconectcopyot an action taken and entered on the minutes of the Board or Supervisors on the date shown. ATTESTED: MAY 11 19R? J.A.OLSSON,COUNTY CLERK ___end ex officio Clerk of the Board Deputy Ro a Orig. Dept.: County Administrator CC: Alan Rowland Health Services Director Developmental Disabilities Council of CCC, Inc. County Administrator Dr. Michael O'Connor 054 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Appointment to Advisory Housing Commission The Internal Operations Committee has completed its screening for the final position on the Advisory Housing Commission; the position is for a tenant over age sixty-two. The Internal Operations Committee recommends that Edie Harmon, 100 village Drive, Brentwood, California 94513 be appointed to this posii ' d this will mean the Advisory Housing Commission now has i implement of seven members. // 24T /.-,_124- T. . TORVAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. i hereby certify that this is a trueandconedeopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 11 19b J.R.OLSSON,COUNTY CLERK �and ex officio Clerk of the Board Orig.Dept.: County Administrator cc: Edie Harmon Advisory Housing Commission Housing Authority of Contra Costa County County Administrator 055 l HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR111A Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to Human Services Advisory Commission On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Gail Denise Brewster Appointed to Human Services To fill the unexpired 1831 Burbeck Ave., Advisory Commission, term of 0. T. Anderson Richmond, Calif. 94801 (Supervisorial District #11 ending June 30, 1983 representative) I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 11 1982 J.R.OLSSON,COUNTY CLERK and ex Officio Clerk of the Board 6yi'-•�`n m a Deputy J n , Orig. Dept,: District I cc: Gail Denise Brewster Human Services Advisory Commission County Auditor—Controller County Administrator 056 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Attendance at Conference IT IS BY THE BOARD ORDERED that Genoveva Garcia, Health Services Department, Alcohol/Drug Abuse/Mental Health Division, is AUTHORIZED to attend the National Hispanic Conference on Health and Human Services and National Hispanic Youth Leadership Symposium on May 12 - 16, 1982 in Denver, Colorado, said conference to be funded solely byFederal funds with no County contribution required. Ihmby certify that this is a true andcorreetcoPYOf an action taken and entered on the minutes of the Board of Supervisors MAY!/,to1982n ATTESTED: J.R.OLSS ., "0UNTY C-ERK and ex off.(;io Clerk of the Board Deputy g C.Matthews Orig.Dept.: Clerk of the Board cc: Health Services Alcohol/Drug Abuse/Mental Health Division County Administrator 057 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: AUMORIZING ATTENDANCE OF PRIVATE INDUSTRY COUNCIL GIAIRMAN AT REGION IX PIC CHAIRPERSONS' MEETING On the recommendation of the Director, Department of Manpower Programs, IT IS BY THE BOARD ORDERED that Bob Mimiaga, Chairman of the Private Industry Council is AUTHORIZED to attend the Region IX Private Industry Council Chairpersons' meeting, to be held in Ips Angeles, CA., May 20, 1982; Expenses 100% Federal reimbursable funds. I hereby certify tf!m o7la Is a truaene correct copy of an action taksn r::. cs<tures•on t,a r�trutas of the Board or St:pgruF crS on tha d e siewn. ATTESTU�.,:.�M ..111982 and 0.:GJSC'., e8.is C:`cf..Board Sy U1CGl De-z Orig. Dept.: Dept of Manpower Programs cc: County Administrator County Auditor—Controller Private Industry Council 058 !i l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1962 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming Council of Churches Sunday As recommended by Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that September 26, 1982, is PROCLAIMED Council of Churches Sunday in Contra Costa County in recognition of the dedication of all churches working together to provide chaplaincy services to persons confined at various county facilities, and in addition to recognize their work with the aged. IT IS FURTHER ORDERED that Supervisor McPeak is AUTHORIZED to execute the Proclamation Certificate. I hereby certify MN this is a trua err(:correctcopy or an action taken a:'.d ssrLr-d or rYs rhirutes of the Board of Supsrv,Sors ca tf:a dalc Shown. ATTESTED: MAY 111982 J43.OLSS:t':,CL•u.'1;V CLERK and®x off:::o�iofk o7 r1:o Board ByY�Qk<i Orig.Dept.: Clerk of the Board cc: Supervisor McPeak Council of Churches County Administrator P.I.O. 059 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 11, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 ttjiz document m .to you .i.6 yew: Routing Endorsements, and ) notice o6 .the action Wen on your ctaim by the Board Action. (All Section ) Boatcd o6 SupeAv.isof�6 (Patagtaph III, betowl, references are to California ) given puuuant to Government Code Sections 911.8, Government Code.) ) 913, E 915.4. Ptea.6e note .the "warning" beeow. Claimant: JEROME HOLMES and PATSY HOLMES, 3266 Annapolis Dr., Richmond, CA Attorney: Jayne Kelly Roberts 601 Montgomery Street, 19th Floor Address: San Francisco, CA 94111 Amount: $500,000.00 Date Received: April 12, 1982 By delivery to Clerk on By mail, postmarked on Apr. 9. 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or ljpplication to File Late Claim. DATED: April 12, 1982J. R. OLSSON, Clerk, By 7�N/&RILall Deputy Barbara/ Zi•i r r II. FROM: Count), Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim $et `on f�11.6). DATED: /Z ) JOHN B. CLAUSEN, County Counsel, By �� Deputy III. BOARD ORDER By unanimous vote of Supervisors pp sent (Check one only) (�() This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. � , n DATED: MAY 111982 J. R. OLSSON, Clerk, by x/el (d, /"', Deputy Barbara1• ierner WARNING TO CLAIMANT (Government Code Sections 9 1.8 $ 913) You have onty 6 montU 6&om the matUxg o6 thi6 notice to you Umlin which to bite a count action on th z rejected CP.adm (bee Govt. Code Sec. 945.6) on. 6 mo;t.&6 Brom the den.i,at o6 your. AppZieation .to F.i.ee a Late Ceaim within which to petition a count 6or uZi.e6 6rom Section 945.4'.6 ceaim-6.iting deadkine (see Section 946.6). You may seek the advice o6 any attorney o6 youh choice .in connection with thin matter. 16 you wanto eonswEt an attorney,youu showed do bo emmediatefy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAY 111982 J. R. OLSSON, Clerk, By i,�, //a/ -� ` J� , Deputy V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or p . tion and Board Order. DATED: MAY 111982 County Counsel, By c County Administrator, y 060 8.1 Rev. 3/78 1 Law Offices of f ' JAYNE KELLY ROBERTS i ED 1 2 601 Montgomery Street , 19th Floor San Francisco California 94111 3 Telephone: (415) 421-6001 J.N. ULSSON '^LERK BOARD OF SUPERVISORS 4 ONT3l POSTA CO gy %!: Deputy 5 Attorney for Claimants 6 7 8 Claim of: ) 9 JEROME HOLMES and ) CLAIM FOR DAMAGE TO PATSY HOLMES, ) REAL PROPERTY 10 ) V. ) (Section 910 of the 11 ) Government Code) COUNTY OF CONTRA COSTA. ) 12 ) 13 I 14 15 To the CLERK OF THE BOARD OF SUPERVISORS: 16 You are hereby notified that JEROME HOLMES and PATSY 17 HOLMES whose address is 3266 Annapolis Drive, Richmond, 18 California, claims damages from COUNTY OF CONTRA COSTA in the 19 amount of Five Hundred Thousand Dollars ($500,000.00). 20 The claim is based on damage caused to claimants' real 21 property located at 3266 Annapolis Drive, Richmond, California. 22 On or about January 4, 1982, by the above mentioned public 23 entity's negligent or intentional omission to inspect , maintain, 24 or repair a public utility right of way easement which affects 25 claimants' land and which easement is described in the map of 26 tract #2187, Richmond, California. 27 The names of the public employees causing the damage to 28 claimants' real property are not known to claimants. 061. II I The damage caused to claimants' real property, as far as 2 known as of the date of presentation of this claim, consists of 3 damage to the landscape, the retaining wall, and the foundation 4 of the building. 5 The amount claimed as of the date of presentation of this 6 claim is: 7 Property Damage. . . . .. . . . . . . . . . . . . . .. . . . . . . . $ 500,000 8 Estimated Prospective Damage. . . . . . . . . . . . . . . unknown 9 Total amount claimed as of date of presentation of 10 this claim. . . . .. . . . . . . . . .. . . .. . . . . .. $ 500,000 11 All notices or other communications with regard to this 12 claim should be sent to: 13 Law Offices of JAYNE KELLY ROBERTS 14 601 Montgomery Street, 19th Floor San Francisco, California 94111 is Telephone: (415) 421-6001 16 17 DATED: 18 39 A>YNE KELLY ROBERTS 20 A Corney for Claimant 21 22 23 24 25 26 27 28 462 1 BOARD ACTION BOARD OF SUPERVISORS OF CONTRP COSTA COUNTI', CALIFORNIA May 11, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 th,ia ocument maited to you .ca your Routing Endorsements, and ) notice o6 the action .taker: on youA etaim 6y ti.e Board Action. (All Section ) Beatd o6 Supenv.i.dor,,e (Pa&ag&aph III, be.Cow), references are to California ) given pun.auant to Govetnment Code Sections 911.8, Government Code.) ) 913, 5 915.4. P.tea5c note .the "wann,i.ng" 6etow. Claimant: AUSTIN SIMON and BERTHA L. SIMON, 3270 Annapolis Dr., Richmond, CA Attorney: Jayne Kelly Roberts 601 Montgomery Street, 19th Floor Address: San Francisco, CA 94111 Amount: $500,000.00 Date Received: April 12, 1982 By delivery to Clerk on By mail, postmarked on April 9, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Vplication to ile Late Claim. DATED: Apr.12, 1982 J. R. OLSSON, Clerk, By l , Deputy Barbaraerner II. FROM: County Counsel TO: Clergy: of he Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (\/) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ion P11.6). � /DATED: _e1-1Z -J J08X 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). 1 certify that this is a true and correct copy of the Board's Order entered in its ninutes for this date. 9 )/,,, DAT-f.:): MAY 111962 J. R. OLSSON, Clerk, byIM, /('' , , Deputy ac ara rner WARNING TO CLAIMA\T (Government Code Sections 9r1.8 B 913 You have or ,%omTa.i y 6 mon tis ting ci Viia notice o you within which to jite a count action on thiA &ejected Ctaim (see Govt. Code Sec. 945.6) o% 6 montltb 6&om the deniat o6 you& Appticatien to Fite a Late C.taim tvit'h.n which to petition a count 6o1L &e.te.e6 6&om Section 945.41,6 c.ta .n-biting deadfi-<.e (see Section 946.6). You may seek Vic advice e6 any atta&ney o6 yovA choice in connection witl: tliis matte& Ib you want to con4u,tt an atto&neu you 6houtd do 6o immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: VBY 11191, J. R. OLSSON, Clerk, By 14 / Deputy V. FROM: (1) County Counsel, (2) County AdministratorClerk of the Board of Supervisors Received copies of this Claim ation and Board Order. DATED: MAY 11 County Counsel, By Qk. bV1_ County Administrator, B 063 8.1 Rev. 3/78 i I Law Offices of F IJAYNE KELLY ROBERTS 6 L E D 2 601 Montgomery Street, 19th Floor San Francisco, California 94111 �_`� �� 1G8? 3 Telephone: (415) 421-6001 :. J.H.OLSSON CLERK BOARD OF SUPERVISORS 4 ) CONTRA STA CO D2P—Uly 5 Attorney for Claimants 6 7 8 Claim of: ) 9 AUSTIN SIMON and ) CLAIM FOR DAMAGE TO BERTHA L. SIMON, ) REAL PROPERTY 10 1 ) V. ) (Section 910 of the 11 ) Government Code) COUNTY OF CONTRA COSTA. ) 12 ) 13 ' 14 15 To the CLERK OF THE BOARD OF SUPERVISORS: 16 You are hereby notified that AUSTIN SIMON and BERTHA L. 17 SIMON whose address is 3270 Annapolis Arive, Richmond, 18 California claims damages from COUNTY OF CONTRA COSTA in the 19 amount of Five Hundred Thousand Dollars ($500,000.00). 20 The claim is based on damage caused to claimants' real 21 property located at 3270 Annapolis Drive, Richmond, California. 22 On or about January 4, 1982, by the above mentioned public 23 entity's negligent or intentional omission to inspect, maintain, 24 or repair a public utility right of way easement which affects 25 claimants' land and which easement is described in the map of 26 tract #2187, Richmond, California. 27 The names of the public employees causing the damage to 28 claimants' real property are not known to claimants. I eq ,i I The damage caused to claimants' real property, as far as 2 known as of the date of presentation of this claim, consists of 3 damage to the landscape, the retaining wall, and the foundation 4 of the building. 5 The amount claimed as of the date of presentation of this 6 claim is: 7 Property Damage. . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 500,000 8 Estimated Prospective Damage. . . . . . . . . . . . . . . unknown 9 Total amount claimed as of date of presentation of 10 this claim. . . . . . . . . . . . . . . . . . . . . . . . . . $ 500,000 11 All notices or other communications with regard to this 12 claim should be sent to: 13 Law Offices of JAYNE KELLY ROBERTS 14 601 Montgomery Street , 19th Floor San Francisco, California 94111 15 Telephone: (415) 421-6001 16 17 DATED: �I7/6, 18 19 J YNE KELLY ROBERTS 20 At orney for Claimant 21 22 23 24 25 26 27 28 065 • BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 11, 1982 TOTE TO CLAIMANT C1a,im;Agfnfflae County, ) The copy 06 this document mail-e to you .is pout Routing Endorsements, and ) notice 06 Vie action taken on your cta.im by the Boar,' iv (All Section ) Boand o6 Supetiv-i.6orL6 jPaAagrLaph III, betow), references are to California ) given puaauant to Govehnment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Pteabe note the "wann.ing" below. Claimant: ROBERT L. and SUSAN F. DEL GADO, 1039 Westridge Ave. , Danville, CA 94526 Attorney: John A. Schneider, Esq. Schneider & Shuken Address: 3645 Grand Avenue, Penthouse Oakland, CA 94610 Amount: $35,000.00 Date Received: April 9, 1982 By delivery to Clerk on By mail, postmarked on April 9, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to,,File Late Claim. DATED: April 9, 1982 J. R. OLSSON, Clerk, By y1&y Deputy Barbary J, ierner II. FROM: Count?, Counsel TO: Clerk of the Board of Supervisors ` (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911,2). ( ) The Board should deny this Application to File a Late Claim Sects 911.6). DATED: - JOHN B. CLAUSEN, County Counsel, BX Deputy III. BOARD ORDER By unanimous vote of Supervisors present (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 Boards Order entered in its minutes for this date. DATED: MAY 111982 J. R. OLSSON, Clerk, by ! 1 G l( �' _, Deputy at)araj.Incille, WARNING TO CLAIMANT (Government Code Sections 9f1.8 6 913) You have onty 6 monthZ JiLom the maiZing o6 thiz notice to you w,ctzin which to $ire a count action on thin nejeeted CPa.im flee Govt. Code Sec. 945.6) on 6 months Stora the deni.at o6 yours AppPication to Fite a Late C2a.im witJ?.in which to petition a count Joh utie6 6nom Section 945.4'e ctaim-6.i2i.ng deadti!xe (bee Section 946.6). You may aeeh the advice o6 any attohney o6 youA choice .in connection with t]Us mattex. 16 you want to eon.eu.Ct an attoaney, you ahoutd do bo .immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. gl��d- DATED: MAY 111982 J. R. OLSSON, Clerk, By � Deputy t ' V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors Received copies of this Claim ication and Board Order. DATED: MAY 111982 County Counsel, By County Administrator, 8.1 066 Rev. '3/78 ENDCRS=J 1 SCHNEIDER AND SHUKEN f E D _ Attorneys 2 3645 Grand Ave - Penthouse ` CI 1q8� Oakland, CA 94610 J.H. ULSSU2 3 415-832-3411 CLERK CONT BOARD OF SUPER ISO?.5 Q STA CO 4 By: JOHN A. SCHNEIDER s tay r Attorney for Claimant 5 6 � 7 8 In the Matter of the Claim of 9 ROBERT L. and SUSAN F. DEL GADO NOTICE OF CLAIM PURSUANT TO CALIFORNIA GOVERNMENT CODE 10 vs. SECTION 910 11 COUNTY OF CONTRA COSTA FLOOD CONTROL DISTRICT 12 JOHN A. SCHNEIDER, Attorney at Law, of the Law Offices of 13 SCHNEIDER AND SHUKEN, 3645 Grand Avenue, Penthouse, Oakland, 14 California 94610, representing claimants above-named, presents 15 this claim to the County of Contra Costa Flood Control District, 16 Dursuant to section 910 of the California Government Code. 17 1. The name and mailing address of claimants is as 18 follows: ROBERT and SUSAN DEL GADO 19 1039 Westridge Avenue Danville, California 94526 20 2. The address to which claimants desire notice of 21 this claim to be sent is as follows: 22 JOHN A. SCHNEIDER, ESQ. 23 SCHNEIDER AND SHUKEN 3645 Grand Avenue, Penthouse 24 Oakland, CA 94610 25 3. On January 4 and 5, 1982, the residence of ROBERT 26 L. AND SUSAN F. DEL GADO, located at 1039 Westridge Avenue, I SCHNEIDER AND SHUKEN •rroE NEVE•r ,1 I 1 .EN*Nouse fNI4lEND VENDE ( � ...... KD.Cl,f ,9 EElA CODE.I1 I OV i •f I Danville, California, was severely damaged as a result of water and 2 mud which flowed from the back of the property located next door 3 at 1047 Westridge Avenue, Danville, CA. 4 4. The property next door is owned by Wendell and 5 Eddi Van Auken, and at the rear of the property is a Contra Costa 6 County Flood Control District drainage ditch, owned, operated 7 and maintained by the County of Contra Costa Flood Control District, 8 las well as maintained by Mr. and Mrs. Wendell Van Auken. 9 5. During the severe rainstorm of January 4 and 5, 10 ! 1982, that drainage ditch, by virtue of the fact that the van I 11 Aukens and the Contra Costa Flood Control District, negligently 12 �allowed said drainage ditch to become clogged with garden clippings, 13 tree trunks and other debris, said drainage ditch overflowed, 14 icausing the severe damage to the residence and property of Mr. 15 16 1 and Mrs. Robert Del Gado. 6. The total value of claimant's damage exceeds the 17 sum of $35,000, and said damage is a direct result of the above 18 acts involving the County of Contra Costa Flood Control District. 19 7. At the time of the presentation of this claim, 20 claimants demand the sum of $35,000 damage, caused by the County 21 of Contra Costa's Flood Control District's negligent maintenance 22 of said drainage ditch, which when same became clogged and over- 23 flowed, the resultant to claimant's property was directly caused. 24 Dated: 7 April 19 25 g&D &� 1 26 .N A. SCHNEIDER, A or for Claimants SCHNEIDER AND SHUKEN i Arroc He vs.ruw I e wreoux t.�cc.Mo•vcruc 2. ura.0 • A coos ne ` 068 1 •� BOARD ACTION 'BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 11, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .ti-.,iz doc=ut r. C z7t- zytu 14 ifc_: Routing Endorsements, and ) notice o6 the action taken on your claim by to e Board Action. (All Section ) 8oa4d o6 Supeu.i6on6 (PaAaghaph III, beCow), references are to California ) given puuuant to Gove+inment Code Section/., 911.8, Government Code.) ) 913, 6 915.4. Pkea6e note .the "wanni.ng" beCow. Claimant: LINDA S. BROWN, 1912 Bailey Road, Concord, CA 94521 Attorney: Graves & Allen 235 West MacArthur Boulevard, Fourth Floor Address: Oakland, CA 94611 Amount: $10,000.00 hand Date Received: April 7, 1982 By/delivery to Clerk on April 7, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel REGEIVID Attached is a copy of the above-noted Claim or Application to/file Late APR/' 982 COUNTY COUNSEL DATED:April 7, 1982 J. R. OLSSON, Clerk, By ��rueT:N_z, c�gputy Barbara- J. Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cl CS. ion 9 1.6). DATED: /-.5- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (}�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: MAY 111982 J. R. OLSSON, Clerk, by ibltlt `? Deputy Barb WARNING TO CLAIMANT (Government Code Sections 11.8 un,3) you have of y 6 moi nom the mailUng o6 thiz notice to you wEtu:n which to 6-ite a couxt action on th,i.e &ejected Cfaim (bee Govt. Code Sec. 945.6) oa 6 month.6 bum .the den•iae o6 yours. AppB,i.cati.on to Fite a Late Claim within teh'i,ch to petition a count 6oh neeie6 6nom Section 945.4'6 ctaim-6,eing dead.Cine (bee Section 946.6). You may Geek t1Le advice o6 any attohney o6 youA choice .in connection with .this matter. 16 you want to con6uf-t an atto2ney, you 6houtd do 6o dmmediateCy. IV. FROM: Clerk of the Board T0: (1} County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. � DATED: MAY 111982 J. R. OLSSON, Clerk, By uLtiit, J1� Deputy as aLa '1 -ucc V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claimation and Board Order. DATED: NIAY 111982 County Counsel, By County Administrator, By 8.1 065 Rev. 3/78 i 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. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o his form. RE: Claim by )Reservp�.itr�ite�iil� stamps LINDA S. BROWN Ai ) i IQ 7 ?98? Against the COUNTY OF CONTRA COSTA) i'0 i J.H.ULSSUw CLESK or Its Public Works HXZT=X)Department ' CONTRA�;o TA Co P �.7✓e.�.�+�oa�utir (Fill in name) ) �r The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 10,000.00* and in support of this claim represents as follows: -------------------------------------------------------------------- --- 1. When did the damage or injury occur? (Give exact date and hour) January 4, 1962 at approximately 10:00 p.m. -----------T-------------------------------- ---------------------------- 2. Where dxd the damage or injury occur? (Include city and county) 1912 Bailey Road, Concord,California 94521, Contra Costa County ------------------------------------------------------------------------ d 3. Iiow did the amage or injury occur? (Give full details, use extra sheets if required) Water from a blocked culvert operated and maintained by the Public Works Department of Contra Costa County backed up resulting in approximately 4 feet of water collecting under the claimant's residence plus an undetermined amount of water being absorbed in the soil itself resulting in a loss of subsurface support to claimant's property. As a result of the loss of subsurface support, the foundation in the center of the --- Se.8ttaehad)------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The Public Works Department failed to properly maintain the culvert and its associated drainage despite repeated requests for maintenance and warnings of blockage. *subject to increase upon completion of engineering analysis of required repairs. (over) Quo 5. What are the names of county or district officers, servants or employees causing the damage or injury? Claimant is unaware of the names or identities of the employees of the Department of Public Works responsible for the failure to adequately and safely maintain the culvert. ------------------------------------------------------Ne------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Approximately$10,000 will be required to restore the damaged property to its previous condition. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.)The amount set forth in Item 6 is a rough estimate given by a contractor subject to final review of engineering analyses of the damaged structure. -------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Linda S.Brown and Marc Tovar, 1912 Bailey Road, Concord, California (Witnesses) Mr.and Mrs.Joseph Zamora, 1924 Bailey Road, Concord,California (Witnesses) --------------------------you-------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT No expenditures have been made to date as financial arrangements are required in order to allow repairs to be effected. ************************************************************************** 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 GRAVES &ALLEN (� �i�.imant s Signature 235 West MacArthur Boulevard,Fourth Floor 1912 ayRoad Oakland, California 94611 Address Telephone: 415/654-8777 Concord, California 94521" Telephone No. Telephone No. 798-3235 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 071 Question No. 3 continued: house sank approximately 2 to 3 inches causing the collapse of structural support for the residence and attendant damage to both the structure and to personal property. 072 BOARD BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 1 ACTION M 11, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 &16document maitid to you .c6 yeun Routing Endorsements, and ) notice C6 the action tater. on youA cZa&, by tv e Board Action. (All Section ) Board oS Supenvi.aor„s (Pakagnaph II1, Wow), references are to California ) given pursuant to Gove,Lnment Code Sect o ne 911.8, Covernment Code.) ) 973, 6 915.4. PZea6e note the "wakni.ng" below. Claimant: DWAYNE WILLIAMS and DIANE WILLIAMS, 3276 Annapolis Dr., Richmond, CA Attorney: Jayne Kelly Roberts 601 Montgomery Street, 19th Floor Address: San Francisco, CA 94111 Amount: $500,000.00 Date Received: April 12, 1982 By delivery to Clerk on By mail, postmarked on April 9, 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to ile Late Claim. DATED: Apr. 12, 19823. R. OLSSON, Clerk, By '( i , Deputy Barbara Fierner II. FROM: County Counsel TO: Clerk of/the Board of Supervisors (Check one only) ( 1 This Claim complies substantially- with Sections 910 and 910.3. ( `/) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai -(Section _11.6). DATED: //-(fi b JOHN B. CLAUSEN, County Counsel, By � \ Deputy III. BOARD ORDER By unanimous vote of Supervisors p sen (Check one only) ()() This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). T certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. / DATED: MAY 11 1982 J. R. OLSSON, Clerk, by Deputy ara WARNING TO CLAIMA\T (Government Code Sections 911.8 8 913 You have onZy 6 mcivti5 61Eom tAe maZung o6 th.,_6 notice to you within which to ,Utc a court action on thi.6 rejected Ctadm (.6ee Govt. Code Sec. 945.6) on 6 monthz Srom the den,ia.P od yours AppZtcat cn to Fite a We CZa.im tvith.in w7uch to retition a count 6or nelri•eb Shom Section 945.4'.6 ata.im-6,if.ing dead.F!w (see Section 946.6). You may seek thc advice o6 any attorney od your choice in connection wit]: tIt" matters. IS fou want to consult an attonneu, you ehouZd do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAY 111982 J. R. OLSSONI, Clerk, By Q Deputy ar ar er;:er V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claw[ or ation and B rd Order. DATED: MAY 1 1 i98Z county counsel, By County Administrator, By e.l 073 Rev. 3/78 i L..L dLr L.iL?•J r-� 7 I Law Offices of JAYNE KELLY ROBERTS 2 601 Montgomery Street, 19th Floor San Francisco, California 94111 3 Telephone: (415) 421-6001 R^ 0 1982 4SON CLE K BOARD OFRSUPERVISORS W/ NTR11 )STA CO 10, • Deputy 5 Attorney for Claimants111111101 - 6 7 8 Claim of: 9 DWAYNE WILLIAMS and ) CLAIM FOR DAMAGE TO REAL PROPERTY 10 ) v• ) (Section 910 of the 11 ( ) Government Code) COUNTY OF CONTRA COSTA. ) 12 ) 13 14 15 To the CLERK OF THE BOARD OF SUPERVISORS: 16 You are hereby notified that DWAYNE WILLIAMS and DIANE 17 WILLIAMS whose address is 3276 Annapolis Drive, Richmond, 18 California, claims damages from COUNTY OF CONTRA COSTA in the 19 amount of Five Hundred Thousand Dollars ($500,000.00). 20 The claim is based on damage caused to claimants' real 21 property located at 3276 Annapolis Drive, Richmond, California. 22 On or about January 4, 1982, by the above mentioned public 23 entity's negligent or intentional omission to inspect, maintain, 24 or repair a public utility right of way easement which affects 25 claimants' land and which easement is described in the map of 26 tract #2187, Richmond, California. 27 The names of the public employees causing the damage to 28 :;claimants' real property are not known to claimants. i 074 • I 1 The damage caused to claimants' real property, as far as 2 known as of the date of presentation of this claim, consists of 3 damage to the landscape, the retaining wall, and the foundation 4 of the building. 5 The amount claimed as of the date of presentation of this 6 claim is: 7 Property Damage. . . . . . . . . . . . . . . . . . . . . . . . . . . . $ 500,000 8 Estimated Prospective Damage. . . . . . . . . . . . . . . unknown 9 Total amount claimed as of date of presentation of 10 this claim. . . . . . . . . . . . . . . . . . . . . . . . . . $ 500,000 11 All notices or other communications with regard to this 12 claim should be sent to: 13 Law Offices of JAYNE KELLY ROBERTS 14 601 Montgomery Street, 19th Floor San Francisco, California 94111 35 Telephone: (415) 421-6001 16 17 DATED: 18 19 CAY;N KELLY ROBERTS 20 Aey for Claimant 21 22 23 24 25 26 27 28 { 075 i BOARD ACTION EOARD•OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 11, 1982 NOTE TO CLAIMANT Claim Against the County, } The copy o6 Viibo�cument maiZed.to you .ib yowl Routing Endorsements, and ) notice o6 the action when on your c£a.im by .Ute Board Action. (All Section ) Soand o6 Supenv.i6on.6 (PahagAaph II1, betow), references are to California ) given puAbuant .to GoveAnment Code Secti.onz 911.8, Government Code.) ) 913, 6 915.4. Pease note .the "warning" below. Claimant: RUBY MOLINARI and RAY 0. DENNEY, 2730 May Road, £1 Sobrante, CA 94803 Attorney: Mark Haesloop, Esq. Wilhelm, Thompson, Wentholt s Gibbs County Counsel Address: 600 Allerton Street U 1982 Redwood City, CA 94063 Amount: $5,000.00 Martinez,CA 94553 Date Received:April 8, 1982 By delivery to Clerk on By mail, postmarked on Apra I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim orA plication to File Late Claim. DATED: Apr. 8, 1982 J. R. OLSSON, Clerk, By 4 k� 9c Deputy ar ar ierne II. FROM: Count; Counsel TO: Clerk of the Board of Supervisors (� (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late C1 a fo 911.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy i III. BOARD ORDER By unanimous vote of Supervisors resent +� (Check one only) (/� ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAY 111982 J. R. OLSSON, Clerk, by %. Deputy '"M iernex WARNING TO CLAIMANT (Government Code Sections 11.8 F 913) You have onty 6 moatti6 6tom the maiZing o6 thi,6 notic—e-7—o—y—o-u-747hin which .to bite a court action on -th.i6 Rejected CQa.im (zee Govt. Code Sec. 945.6) oA 6 months 6tom the den.i.at o6 youA Appti.cation to Fite a Late CQaim within which .to petition a count 6m hetie6 6hom Section 945.4'2 cZaim-biting deadiiiie (bee Section 946.6). You may zeeh Elie advice o6 any attoaney o6 youA choice .in connection with tlu•6 matteA. 16 you want to eonzut t an attmney, you zhoutd do zo dmmediateCy. 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: MAY 111982 J. R. OLSSON, Clerk, By a �c�� `t( Deputy V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim on and Board Order. DATED: MAY 11199? County Counsel, By - County Administrator, By 8.1 076 Rev. 3/78 s 1 Mark Haesloop, Esquire " ` WILHELM, THOMPSON, WENTHOLT & GIBBS 1 2 1600 Allerton Street [+ Redwood City, California 94063 3 (415)365-7333 '+'• ���� J.H.GLSSU-d ^.LERY.BOARD OF SUPERVISORS 4c�� A s n co 5 6 7 8 v, 9 x A 10 CLAIM OF: ) CLAIM FOR INJURY TO REAL PROPERTY DUE TO n 11 RUBY MOLINARI and ) NEGLIGENCE AND BREACH RAY O. DENNEY, ) OF CONTRACT (Section 910 M. 12 ) California Government Code) 3 W z Claimants, ) T < mO 13 ) J G: :. VS. ) m o < 14 ) x W w THE COUNTY OF CONTRA ) O a a F' 15 COSTA. } p ` 16 0 17 ATTORNEY FOR CLAIMA14TS HEREIN, PRESENT THIS CLAIM TO THE 18 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY PURSUANT TO SECTION f 19 910 OF THE CALIFORNIA GOVERNMENT CODE. - r 20 1. The name and post office address of claimants is as 21 follows: 22 Ruby Molinari and Ray 0. Denney 2730 May Road 23 E1 Sobrante, California 94803 24 2. The post office address to which claimants' desire notice 25 of this claim to be sent is as follows: 26 c/o Mark Haesloop, Esquire WILHELM, THOMPSON, WENTHOLT & GIBBS 27 600 Allerton Street Redwood City, California 94063 28 077 1 3. On or about January 4, 1982, on the real property 2 located at 2730 May Road, E1 Sobrante, California, claimants' 3 real property sustained damage due to the improper design and 4 maintenance of a culvert located adjacent to the above mentioned 5 real property as well as the improper construction and maintenance 6 of the stream bed embankments located adjacent to the real 7 property in question. Due to this negligence, flood waters 8 were allowed to invade the property of claimants, causing v, 9 damages as hereinafter alleged. x 10 4. Pursuant to a resolution of the Board of Supervisors 06 1) 11 and a contract entered by the County with claimants' predecessors p 12 in interest, as found in the public records of the County of 3 w M r � F 13 Contra Costa at Book 2656, Page 453 and dated January 15, 1953, LI o < 14 the County of Contra Costa is obligated to maintain the culvert } r L Z ° 0 F 15 and stream embankments adjacent to claimants' real property. U r o L p < 0 0 16 Pursuant to said agreement, the County of Contra Costa further w 3 °w 17 agreed to construct a culvert and prepare the stream banks in W 18 a proper fashion and to utilize construction practices and a 19 designs suitable for their intended purpose. The construction r 20 and design utilized by the County of Contra Costa was inadequate 21 and improper and fell below the reasonable standards of care 22 for such culverts and embankments. 23 5. So far as it is know to the claimants at the date of 24 filing this claim, claimants have incurred damages inthe 25 approximate amount of $5,000.00. Claimants will further sustain 26 damages if the defective and improperly maintained and designed 27 culvert and embankments are not corrected. Claim is hereby 28 made for the County of Contra Costa to immediately effect repairs 0'78 -2- i i I to the embankments and culvert. 2 6. The damages alleged above are computed as the reasonable 3 cost to repair flood damage to claimants' property including, 4 but not limited to, the removal of mud from claimants' propertyT 5 repair of structures located on the property, and repairs to 6 claimants' swimming pool. 7 Dated: April 1982. WILHELM, THOMPSON, WENTHOLT & GIBBS 8 v, 9 BY 74�1 ark Haeslo q p, Esquire 10 Attorney in fact for RUBY MOLINARI and RAY 0. DENNEY F, 7 12 a W 7_ 0 13 m o < 14 7W C) z W p ` Om o 16 0 F, 3 m 17 a w 18 r 19 r 20 21 22 23 24 25 26 27 26 07 9 1 DECLARATION OF SERVICE BY MAIL 2 3 I am a citizen of the United States, over the age of 4 eighteen years and not a party to the within action, employed in 5 the County of San Mateo, State of California. My business 6 address is 600 Allerton Street, Redwood City, California. I 7 served a copy of the Claim for Injury to Real Property nm- i-n 8 Negligence and Breach of Contract (Section 910 California &n 9 Government Code) M C7 10 on the following: oES n 11 Clerk of the Board a g 12 of Supervisors 0 < County of Contra Costa zS . � 13 P.O. Box 911 W F m Martinez, CA 94553 ` _ o < 14 Wo W 15 a ° oma p 16 x g 17 W 18 x a 19 20 21 by placing true copies in envelopes addressed to said persons at 22 their respecCive address, which envelopes were then sealed and �3 postage fully prepaid thereon, and were on April (�. , 1982 24 deposited in the United States Mail at Redwood City, California. 25 1 declare under penalty of perjury that the foregoing 26 is true and correct. Executed at Redwood City, California, on 27 April 1982 28 a 1ieman 080 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 11, 19812, NOTE TO CLAIMANT Claim Against the County, ) The copy o6 VLL6 document maite—d to you .i.6 yow Routing Endorsements, and ) notice o6 .the action taker, on your cZa.ur by Vie Board Action. (All Section ) Boatd o6 SupeAv.i,6o&6 (Pan.ag&aph III, below), references are to California ) given puu uant to Goveanment Code Sectiou 911,8, Government Code.) ) 913, 6 915.4. PZe"c note the "wa&n,i.ng" below. Claimant: JOHN DODD, 445 O'Farrell Drive, Benicia, CA 94510 Attorney: Address: Amount: $287.35 hand Date Received: April 7, 1982 By/delivery to Clerk on April 7, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel RECEIVED Attached is a copy of the above-noted Claim or Application t�Latl�,�lam'.1 .19R9 DATED: April 7,1982 J. R. OLSSON, Clerk, By, /G COUNCJtY Bar ar J. Fierner MARM.=CAUP. II. FROM: Count), Counsel TO: Clerk of the Board of Supervisors (Check one only) (X ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a La>L�L2 911.6). DATED:- t '` JOHN B. CLAUSEN, County Counsel, BDeputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ><) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAY 111982 J. R. OLSSON, Clerk, by �lh� , Deputy ar ar ierner WARNING TO CLAIMANT (Government Code Sections 11.8 & 913) You have onty 6 months 7um the maiZing o6 Via notice to you hin which to 6,ite a count action on thi.6 &ejected Ctaim (zee Govt. Code Sec. 945.6) on 6 month,6 6tom the den.iaP o6 you& Appticat.i.on to F.ize a Late Cka.im within which to petition a count 6o& &eEie6 6&om Section 945.4'z cEa,im-6.it ing deadline (zee Section 946.6). You may Geek the advice o6 any atto&ney o6 youA choice in connection with thlz matte&. 16 you want to conzukt an atto&ney, you zhoukd do so you want to an you do .immediateey. IV. FROM: Clerk o£ the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAY 111982 J. R. OLSSON, Clerk, By Deputy parDara srner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claication and Bo Order. DATED: MAY 111982 County Counsel, By County Administrator, By 8.1 i 081 Rev. '3/78 j 314ERip'F-CORONER J.H. OLSSON CONTRA COSTA COUNTY CLERK BOARD OFSUPERVISOR5 ' C_ONTFjA STa CO i Inter-Office Mtmo sY Daa uIY CLERK (1 �. TO: CLERK Or- THE &tjTj BoARR OF JupERY1S4RS DATE: FROM: UEPOT4 JOHN DODB SUBJECT: !NbEMrJiFICA i-Drj FOR EMPLONEEs LOSSES ON MOODRIr?JANUAR4 ti, 19&1 I WAS WORi<iMG THE DAL(Sr11FT IN THE PATROL DWISiatt OF TNc Cow-Mn &--TA Co. �HOIFFS OE ASsIUNE0 To THE ROD-- -bOCVr=Ti- PORT eOSTA ATEA Of TKE CouoTj- T HERE WAS COt4SioERA%LE FLoop11JG im THis DATE Av3A TME CRR TWIT I DR04E To Tete RicHmowD Wopk' Faloui6w Sue SlATIori Sq l QROOVS E �C �tCHM��lC UJAS INAl .P73 F0130 100KC 6ROWW CA LIC# 499 Hglvt. pAR1LED T14%S VEWCLE IN TRE QN1 Viw. k1T PawiiDED 'To PIE C--tl TINE �i-1ci2ifirsS//DEPT ANO 1 WAS +'d PRrDiwL- EtnE12Ui~NCj PobcE SLR\/,cEs by THE LROCkCTi- P012T LOSrA AREA Wi4rct4 TV;C RvHMctJp iJ)+,u� FuRG,uc;N QAQK'Ini LOT FLWOED• S VNEw THAT TiiE NRK1n4b IAT WAS k-LoollirA6 G,) .1 CouS o Nc; kh5jxtai. To MOVE MIS OWr4 VEHICLE SINCE I WAS PRON,QIN(, EmE1:CENCj POLICE JE12410ES- .-1 WAS UNAPLti To GET TO M4 VcNICLE UNTIL THE NEXT OA$TucSl�A4 h5-ga, ANN TNEt4 -1 HAD To RAU IT ToweD To M AUTO REpa1R SHOP,- HAD PINaLE: VALLE4 SHELL TOW,Q6 Si:RV10E Tau} My VEHICLE To FRAMs AUTOMOTIVE SERVICE IUDs ALARf;MA ST VALIEaO WHti2E MI VEHICLE WAS REI)AiRED �o TNAi -1 Coad) Dkiic IT NOME. THE FLooDirl0 wiciEas MADE IT NEciissARy rb REPIP-CE MIS VGNicLES ALTERNATOR AND STAPTERS WITH REPUiLT paitTs A00 CHFk,46E Ncr,,Et2ous OTNER FILTERS, FLuios, GPs1 ETs, Aia oTNtk PFns- .I. THF-0 SpEw THE NEXT WEEK REMo4iW6 Mt VEHICLES SEATS ARD UQi4olLSTE:ftj Ftu,rA T14E INTERIoR OF M4 VLWICLE TO Wow IT TU Okj 1 HAD Ta SPRAT THE FLuuQ OF my V AiCLE's 1t.ITERWR WITH A kusri PkooF PRIMER COAT AFTER SArlii!WJ - WiTO SANCplsPcR TO PREVENT PuSTiN6- ffy .1 AM ONLY MAK1raIr A DjmArae I=OR ja8l-35 1'o THE :ourq—,1� of lorrtaA (ISTD CAUSED BI 114E FLootntiU ANO W,LL A$SoRt3 mi GINEa LOSSES. ST IS MI CON TEN71oN THAT SECTION aSoa of THE LAW (4E- -TNDEMN►Ficaim FoR_ EPIPIO JEES EXPENSES ARD LOSSES iN DiscviARGltdb DUTIES IS Appi_iCARLE082 AND TNAi Mg QEMAND SHOULD RE UPHELD. 1F -L HAD NOT BEE-tl m pRO��D�r1"G EO RGENwi POLICC SERNiCES I WOULD HAVE HAD THE O?NRTUNjTq TO (AOVc 'my VE14iCLE TO A SAFE LocaioO ON AIWER aRoorM ANA puVzOT THE [ irnpG� CPUScO By TIDE FLOOD. 083 D VENDOR N0. 1AIC J DEMAND F4 s on the Treasury of the COUNTY OF CONTRA COSTA Mode By: STATE OF CALIFORNIA DATE Don _J 0Hg NAME (LAST) ` (FIRST) IMPORTANT 445 5 D'FARQE LL D R• See Instructions on Reverse Side AODRf!! NNICIAI CA 94510 CITY,STATE 21►CODE For the sum or 11.00 HUNDRED AND UGA14 SEVEN A00 3 oa Dollars As itemized below: DATE DESCRIPTION AMOUNT i- �-81 FOR RE LRCErnCNT Of REswa ALTERNATOR STARTER ALTENATOR BELT JRA05MISS104 aASILE i V1(. FtI.T-t� SIM MIZVER L1614Ts WL LIGIrIT BULBS, ACKu L,6tfi OiL ' I ANSM6$101J RUID AND SE'11V1Ce LUBE 43CLUDI r- PjT WREL Gaknir46 S 3S ALL DFArAF%GEs CAOSED Bq Roo01 A The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid,and that the amount therein is justly d , nd that t ame is resented within one I year after the last item thereof has accrued. Signed vENooR No. Received, Accepted, and Expenditure Authorized DEPARTMENT READ OR CHIEF DEPUTY 1 ACCOUNTI AMOUNT Y PEG DISCOUNTi SUN.N0. IIIVOIC[ /ATEO[[CNIPTION PUN OR/. I ACCOUNT I [IICUM/RAMC[ 00. P 4 PAYMENT AMOUNT , t ARASL MOUNT TASK OPTION ACTIVITY DISCOUNT 1:111 80. INVOI DESCRIPTION UND ONS. ACCOUNT [NCUM/RAMC[ NO. P/C +PAYMENT AMOUNT , , 1 - -' TAY Olt AMOUNT TASK OPTION ACTIVITY [C. PL/$JFFFM W/C r 1 9695 o NAME . lo o/v VAII£JI06 CA 04M ADDRESS l?IOW QW) 644-"77 �J11110!+P.Ir CIi1f ' D4TE r/ ;' cunt com NO. WNW Poxim PPA)m law YFAQ i j E OF CAR-NPE Oil MODEL -- S�l�l W. . R ,u S bat ILOTOR lt .L/L r,5j' t(mm NO.; r .�r MrEM•. .1 -- WMT[�YJY. 13. f5P irOC'+r..ia°dG�F GJ 4r:,� 'n,.'. .,.: t f ES n-G<rc.+rr.�rlsCr+AJrC,E CIS 3GI P{ILL Sal l'FEL �.-•�"(A/ S•r f.t;t Jl,iGJ .^Lrtoo 7' p 4r 73 70 SfJ2v;t� TljA.rj l4 ILS, trf.r 9 a r;E;7�f�L< ; S•C£ r��leJrtrR a«�� xrR,� f ��C,•�I.r s*op:Fr z 75' �tt,�- (�UGt3Sa I (jPC1C urd Lt,.r^�3t,tQ ►ZD oto R+K aLT w P iNAC` AL7 4,el7 G� ESTI v ESTIMATE; DATE 7ME BY ALL PARTS INSTALLED ARE NEW UNLESS SPECIFIED THERWISE EMU 111 ALL PARTS REMOVED WILL 8E DISCARDED UNLESS "' luoilGR 1Al4ROxLY INSTRUCTED OTHERWISE Q SAYE ❑ DISCARD CALS.US CxAhtf thr(Mf OIL e 03 ARrsD 'SEECK �+ ADDI(�IDNALOPARTS TOTAL PARTS ► T 5' OTS,OIL E.SS' 6 75- TMRSYESSIOR ACCESSORIES LRS.CREASE CAS OIL .•3"A ._ -s%..1_• PIETUCRIIAI L ORIASt ? �' y WASH b1ERGxANDISR -• I �%jr l�Vfvf �'1,. 1'OLI3x 7URl[T _ �i.� REIAIRL - •k 1aTAl CA7S ( 70 L - at R cRuse i x IpT7 - TAX TOTAL ACC6 011E5' low O-Z $7 3r •_ CUSTOMER ACKNOWLEC gS RECEIPT Of A COPY HEREOF: f - wbinObl[C TNL♦bO VL RL1AU NaRw To bE ooh[s4ona wlrn "I acknow1odgR noliat and o[al ooval of an inawsa in MR mi mal r cu RT MwYcgrw�e y u Ana roux *�oyuA xAT o.cnRT{Alloy[-vatimWrsl 7cb." PM Q lAY TW Y G['ItrR w T T[OT.Na. INAKCTiON OR b'L IVCRy aT nT Pd.o. R 4w.• ntGt tICN rt RntM•�t O�tO On Asav[vtxl• _ ___ �I�W�� TaN�EC+gCRYMLL� OO VT.OV ptArHb TNEb[TO. �T r{Ohn[Ret00n _ (rlpAttVlb N NIIIIMaI•� '- N Y J� 1UT YHy N tsw L Rab Tr♦ bf x p1 GL - ;. - F , 1 .. [fY Ox IRC O YE Pi K4L[D WITH TMCN/PR ATaNRY[.RAtt - .. ' i- R Pp.Wn)ui rla�?Ypbry 6 .. 01WAIX,copy BOARD ACTION 'BOARD'OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 11, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 .th.ib documejzt maiteY.to you .i6 your Routing Endorsements, and ) notice 06 the action taker: on youn ceaim by .the Board Action. (All Section ) Board o6 Supervizor6 (Paragraph 111, below), references are to California ) given puu cant to GoveAnment Code Secti.on6 911.8, Government Code.) ) 913, E 915.4. Maze note the "warming" betow. Claimant: JEFF WELLS, 71 Donegal Way #D, Pleasant Hill, CA 94523 Attorney: Address: Amount: $199.37 hand Date Received: April 7, 1982 By/delivery to Clerk on April 7, 1982 By mail, postmarked on A9=4/eeW I. FROM: Clerk of the Board of Supervisors TO: County Counsel "0 r rH Z 198? Attached is a copy of the above-noted Claim or pplication to File Late Clai . COUNry COUNSEL DATED: Apr. 7, 1982 J. R. OLSSON, Clerk, By _ } MARTINZZ.DtfUty BarbaraJ. Fierner II. FROtd: County Counsel T0: Clerk o the Board of Supervisors (Check one only) (Y) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S tior�911.6). DATED: -"/—S JOHN B. CLAUSEN, County Counsel, By z/ � Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (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: MAY I1 19Q J. R. OLSSON, Clerk, by 111, Deputy ac a rcL:r.L WARNING TO CLAIMANT (Government Code Sections 911.8 G 913) Vou have_o7'yT_M0_17'TE 61LOm the maiting o6 thi6 notice to you within which to 6.ite a count action on .th.ia rejected CEa.im (zee Govt. Code Sec. 945.6) on 6 monthz 6rom the denut o6 youn Appkicatti.on .to Fite a Late CR-aim within wfu.eh to petition a eouht bon reti.e6 Brom Section 945.4'.6 cta.rm-6.izi.ng dead2.ine (zee Section 946.6). Vou may zeeh the advice o6 any attorney o6 youn choice .in connection with filub matteA. 16 you want to eonzaU an attoiLney, you .6hoUld do zo .immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAY 11 �98Z J. R. OLSSON, Clerk, By u�� Deputy V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claire ication and Board Order. DATED: MAY 111982 County Counsel, By County Administrator, By 488 Rev. 3/78 A T !M[RtFF-CORONtR 7 1982 CONTRA COSTA COUNTY ! J.H.OLSSUiJ L,.W BOARD OF SUPERV:SC%r Inter-Office Yemob> �co:r SpSTA co �se,� i sr ti Deputy TO:CGeRK RRA OF —SG fPERvl S RS DATE: F-� J d� FROM: � ,' WE r r SUBJECT: �EfwI,�UIYI�.tf� / 4fi•^ 47L l� SQIVf}�.. +7)(,.�� T f}m CORREVTV" ZiOIPXOYE4 /4s FOR olj7 q Coszool rCOUWTY. T Atv% ASil(DINED ']o-7-HE fin ROS QI✓aioff ANO ",ek o,T 6F 7e Rj ICHMONh .Sua STRrwN- Oti MONAPtY`:!�AlJug\R? �1, 198 1" l,�.loRkEp Z�Ar Siiivr Amo I PMKSA M IEPSWAL CAR C.19$o CI�vRoIET C/rR?10N /IC �.-Z ZWK) /N T-- /-o-r OF 7'Pie 6t�RK F'uRjovwi CauTv 4s T Poemptur 6o, 7T,47- OAY 74Eec' %s Ato A?wo>zmfuL y AR(rr om0u�u-I' 4=kt%PA"- AIv4 T� pmK,u(, /.o-f OF Ft4o4eb (AhT4 k)Azek, Mr PERWVAL RECAmc Su$meRG-eo ?IV Z-y mer OF 0ATErZ� C�tus,u(Y/yJ,9�DIQ QPo�tAGc T I>4g)N-r6R,oR 4Nto rf luorR OA*L,t6�5 /o � lrrNE Gtlr�S /1�,�p� RwAR� OF Toe Msrrv6- kh-o-ER /Pi d �-= ARKOU6-47- 6F -g5 !Jo►eK Funt,vu�rs C`trN7�R /� /rrrl� /'1�1[..f� la�oOR/h. 1 l��s Uti+9�Cc �, �; BAGK to T►°!�14- RK ruRl,9LG-h' Ce'A;76R /u Tehe To "SAW" Ahr Cie, X AM /NvQ4W6 /u A.u,sT-'uG 7-?qf, CITY ®F (aQ R4o &?Ecr Tit I i Puo A,.&o As4uve� Itis k&-,ovfN(y Aigm 4u •QmrfeAk TRAw 7?i;or 44A �ERr:klccd. $.4-ViC,�f X- 6t W 644gatE To 6�F;�K T In C4ie gect4use /►(y� puInEs & 4 13C->vn'SIacRIFF G4mE /9HW'03 DF M)" &tSWAL"Aa46m, /YbY lNSu2ft4Ncc' GIJ��� (&,,,,5n /rfc Csr OF AEPlheiu6- MY CAP, R-T T'*kC- tS -�X9.00 4�oucrfB�E, T 14AV6 gEe-0 �DRC6a %©1"I Nr f} 4 jO> � Avon T)jAvE Mir 66T Mr ow&j Cele RAck, a,?Remr Cosi- /o me Js NEARiu& -A 20-9,00. �' Ecr{uSc cF T� gaovC .L FES. 7r,►� Cou 7yDFa pe,� �'�tTq SNosk,u7 l��rn�vreS� f'j7� /aye /�a�s� �Eivs�.s 087 VENDOR NO. A DEMAND 4 4 FD on the Treasury of the COUNTY OF CONTRA COSTA a7 Made By: STATE OF CALIFORNIA DATE A'k's -J-669:* NAME (LAITI (F IR 6T) PORTANT -LC�ouEG•�C W 4tSee We on Reverse Side ADDRE33 R-EAZAOT 1AILL Co-, qy CITY,[TATE [IP CODE For the sum of DNE Al",PEO All /✓/A15• VZI f 1-• S /?!?.,37 Dollars As itemized below: DATE 1J DESCRIPTION AMOUNT AERS A E icc / vmer crT,inov SCS Zw/ uarASR61M 10 ZF PiRarl Av CouNrs- fir• 4S0I OQ thaw GTt ZLEc ISA 1 K4URP UC6 �SO. oL►cr L9 3Zo DS-S 18$a—I OS'f �i2 �ENTJ/�G f} ��NIC,C,��.�ILE•/yli� (� S -k149.37 The undersigned under the penalty of perjury states:That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid,and that the amount therein is justly due,an tth a is presented within one year after the last item thereof has accrued. Signed VENDOR M07 Received, Accepted, and Expenditure Authorized DEPARTMENT HEAD OR CHIEF DEPUTY I C 1 DISCOUNT AUN.NO. INVOIC[DAT[ 0[lCRIFTION 'UP1110114, ACCOUNT [NCUNORANC[ 00. P/C PAYMENT AMOUNT TAXABLEAMOUNT TAD[ OPTION ACTIYITT + OI/COUNT 3 � WY A0. IMVOIC DESCRIPTION FUN ORO ACCOUNT ENCUNRRANCE NOT/Cl,PAYMCN •MOUNT VA.-IE AMOUNT TAlI OFT1011 ACTIVITY [C. PL!! pllCOYNT 1 (D16 R41I0/77) �- i 088 �017A1 lPER TIME SOURCE 30 ,NOUIiEY..Is f„___._HOUR PROMILEp' CAO NO. REPAIR I OPERATION LABOR 1 N,NY aa1hN,7t IIP Delon Itpxl PFt'•.IF N Lull alFAp Rdn the netess[ry Tt}}�"�� luave �'T RNINPD YOU and yea,NapNRn hoa)Fptlate reNtse IN Output at Uahof, �a.M•.Prt /�,L,�,f'rs y 1 -�., ND C LA 'l '3' i. tU8A1CA7E inapea,on Of tlel ary at ay Im•'1 af,tt nal IR:WIIKL tkmiat CL Stan / ( 0CHEVROLET r e DATE V E- t[ANGE at••.' halt a hla on illi aliftem M NNCN list its CCRges t0:pins this NOW INCORPORATED R. fulfnsh[a order INS raw NdN.N i tail to par tam CMrges.I atilt Vaal � Z FIHTER fA T, + IM reheat holy be held unfit all nation art pati N la.SIW.dr ndt Oatelver.ale o/ 2121 DiBmOnd Blvd. Phone 689.6500 CUSTOMER NO., SERVICE 0 AIP A Entitled tong Nim hours Stagelewln Re cFmpietn in m[Nem total gd n AU10.Flop.Lip.1 CONCORD,CALIFORNIAFORNiA 84520 SEA E Q "ally n ealolct this ctntaa.t*111 pay ltaspnaOli atthonets lets and BTxe 6 'STOCK No. S. r a cam Costs CUSIRaer slates am NhdN is personal property have Flan Nit NAME., t e1 l SERVICE in Jet uttacfe,and dealer n=1 respMWalt 10,holpttl.w thereat, V• fJ'7 I i C F a ten[Raa is hang lalilNi Wt 0e Mit relfal it I#ilWsd N Penland ADDRESS PACK FRONT To tM moat N Oa acini"A asks Dalai.IN aDPIMiM.Ya of coinADDRESS YEAP-WKE-MODEL FLS ltlbeat YM aCMIimord EMO,to N N11afsin Phot tale � f � � � r t —•:"•: B BAL NCE IUIa tM payy, h _ _ Ment ntWu t { r , /•F(• ..1 ;. - .. ,. L !•'ESTIMATE CITn' I TATE ZIP COOL M-LEA¢(t- B. ALIGN C O RETAIN PARTS PARTS&LABOR$ ( i `^ IA, Lt L• *; ? _ i 10, Tat£ V S;P1AL IIN`/D�.ENo1N N J WRITTEN,'(f~ l+ ti. S£PVICE P.C. L.. VAO SIGNED TERMS CASN:OR APPROVED CREDIT CARD / �/ i "� ` /� lo 1l `—!` vet—i 72. AIA CppND. , PNONErrMEN READY RES. EaUS. LICENSE N0. SENVIC MD't NIIN ST DATE TIME BY: AMOUNT g'" +/� ^l �j _ ` ,/ 13. I SYS, a YES MO� ).] f �aG� UCL.J=1 ta. t MECN. INSTRUC T t 0_111 S is. L' I ACKNOVAEDOE NOTICE AND ORAL APP OVAL OF'AN INCREASE WTNE ORWNAL ESTIMATED PRICE. _ !/ /`I/G-:.— t•J{—( - 'C/� --f i l•'�/�,hJ (^I�.�i=f OTY PART NO. DESCRIPTION SALE Or J _ e; Or- t r — ' C L - ADDITIONAL WORK INTERNAL SALES SERVICE DEPT.SALES NEEDED ACCT.IIQKEYj AMOUNT IKE CAST DESC. ACC{T.NQ KEY AMOUNT Role •/. '7 1; 453 cC LABOR-MECH. TPIPt. i E 1 B v" t 488 - :[ , fitEPeAt5-M£CeL 456 451 - tv i e„s Acc. AK i11 ;,at E'..ATS t!• Et: t r r.• d73 - ¢LABOR-Boor i 3 - ' P.O.NO. SUBLET REPAIRS` [UST. _ i ,�,^ ,475 JSUg�.ET REPAIRS• 7 snIALE 1 BODv 476 0 : c+' 481 i'A TSTS y�:CL`�— _frTr — — •� +. 479 iM4TTReALODY 479 - ,t:}•+^.� + Mn+ 1 ^ 'DILA GAEASE497GA1s5', " . ��t:�;; .::- - : iA.r 4__A075. 4111121`•Y::.rL + POLICr O MEC'n F Ir� v0px c BDtl GAs490 tysi1 +; tlulvltY0a_ SC* I ]t t;�.'.:-•' '' ::T:S.I OFIaEsI ,TRANS. . u::'i �FI,HD (':TOTAL CA5. L"'1.OIL,C.REASE +CASH SALES 22.F1 +x , 5138106 AUTN.NO. NDDEPT. INITIALS ❑ TAKE a/ ❑ SEND 1019 162 220 418 OVA". CLA55 OESCaIPTION UNIT COST AMOUNT g. IL �G/C2►VISA' / 00 JEFF 11 WULS o r 0 SUa I O TOTAL es SIGN '/,' //! 'i TAX HERE X `SALES SLIP TOTAL BAWOFAMERICA" IMPORTANT:RETAIN THIS COPY FOR YOUR RECORDS at 0l0 l .? Yi AGi:rEIAE'' 0er Jr�.t.C�';;��:sem. E,�S�•1� C3?.c.. .CAL.zNNNi. �1'I+' cl L .. ..: / T L'7 fiJ�Sra.t�i -..Jurvss Glr Sl n.• , - L.,[al C 11 '1 or Address 7 CICJJ R.derencrs: G / C,.dd Ca,d Co. fivnUc may permt following persons to drvo it they r. �j �- - D.ne r1/ wr re1•+'� hce_nsed drivers and 21 years of age or_oldLr u.,1.... Aor H1• 1 r011l 1/1( AL AO Rea>mi II _ REN I A It 71 f 5 C i1.,12CC5 z: MILES I!!,__/L�L7•vl." _.I VLfI1�LE COW LtIIOI: - OU1- Ilr /JAY [{. '✓� C� 1) li v P Iq r ..c.I un Fender•. _ i i.. 161 s 1 PI I .nLla 1 Body 'r. ___h Ecd (L•. - L .. r r J \� 1 I s f J Tnull GInaS _ .. tf N1 M 01: 7 r— J\ Bumpers a" Tires uvJnuihl.. 1 UT.tL TIME AND Wn1:rl NaILEACL C!i:•ht,Lt, 1 P Iv DA—v. CovLr: S Grill _ :.LLS TA% ! 1 I., I n"a www couurnnrl al I-L.D...s - Light, ^. -'"I COLLISII.IS r — Pf UTECTIO.. �fj� � _. TOTAL CHn.tGL5 S" V L er I . rr / kJlw O LESS CRLU.'Y.: � i�N•12.D �9H� r _� IrE l F,HAh�a..x� , . __ - � 1•,.:DI I'UM1iI'AhY Jrr t " 1' LE I� OCP .-'I I • 4 1X OPCR TION OF THE VEIMDODUE .�. BAL rICE Itbl CLC /uY N1• DRIVER UNDER 1Y� Yr AIS OF AGE IS PROHIBITED By _ 1"(� � i'1 t CASH REIU'y S Ur.DUt"THIS AGREEMENT.-LIA '.ILIIY-1N$URANCE DOES NOT N:::1 LH LI t't Ul va.L ti ..yf u. • GH UI'f f'ItC•1FCTIRENTER OR DRIVER IF r"'1 'to II t tua::A 1 U."IVER"IS UNUC13 2 Gasoline ,:1tvf .,r u ON'11,. Y iii.floc - Other -Total S 11 slat Art—ri d Plaparnd 13Y _ __ ✓ ' B.11 JU C,idil Approved by L] CASH L] CHARGE FORM NRA-23 NORICK OKLAHOMA CITY Page S 091 JUA—U Al.11U,.� _j--80.�:RD OF SUPERVISORS OF CONTRA COSTA COUtiTY, CALIFORNIA May 11, 1982 NOTE TO CLAIMANT Claim Against the County, ) The cope o6 tlziz document m e to you ib yeun Routing Endorsements, and ) notice o6 the aeti.on -taken on your c&im by .tJ:e Board Action. (All Section ) Boand o6 SupeLv.is onz (Panagnaph IIT, bellow), references are to California ) given punauant to GoveAnment Code Secti.onh 911.8, Government Code.) ) 913, 6 915.4. P.Eeaze note the "warning" beCow. Claimant: LARRY L. AULICH, 961 Almanor Ct., Lafayette, CA 94549 Attorney: Address: Amount: $100.00 hand Date Received: April 7, 1982 By/delivery to Clerk on _ April 7, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Ricbmu Attached is a copy of the above-noted Claim or Application to ile Laltg b al.19✓? DATED: Apr. 7, 1982 J. R. OLSSON, Clerk, By eouNry c N"L 9P.aka (k ApTI1�7 uty Barbara ierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (x) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2)... ( ) The Board should deny this Application to File a Late Claim�5e tion 91.6). DATED: L JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) (>(') This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: MAY 111982 J. R. OLSSON, Clerk, by / y, f L Deputy ar ar erner WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 moaths &iom the maiting o6 thia notice to you within which to 6)fe a count action on thi.6 rejected Ct iim (zee Govt. Code Sec. 945.6) oh 6 months 6nom the doi,ia2 o6 youn AppP.ication to Fite a late Ctaim w-it1lin which to petition a count bort neZie6 6nom Section 945.4'z claim-6iZi.ng deadti.sre (zee Section 946.61. You may zeek the advice o6 any attorney o6 youn choice in connection with tL a matters. 16 you want to conauZt an attorney, you zhoued do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAY 111982 J. R. OLSSON, Clerk, By 1j ��-/� _ , Deputy —v' ar ara ernex V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim o ' ation�andBoard Order. DATED: MAY 111982 County Counsel, By County Administrator, By 8.1 092 Rev. 3/78 iHtRiFF.CORON[R CONTRA COSTA COUNTY J.R C3G�SGi�: low•Offic• 14t00 CLERK BOARD OF SUPERVISORS CON 7{i $TACO Bev Z� �L:E--CS�Uty �t � rte_ TO: (?" c-�iil+s 1. l+ll �7 it�/��ii2t/ls'CLE.j DATE: 11z e2 FROM: rje L/�/p/!'y L• /r /tom Q nvm amsm .Si s 1 -� SUBJECT: ,CLI4/;"I RQCf/C/Z•.y G}C "fMRGr3 /"� «Sa , G� OA.J L 4/4S a�jo?.k' PI CC /A.) 7Wgr /216;f ti►o A 1XAW/mil ae o A t w. My Pie ror✓q/ 44---,Tkec c S A,¢• -b 47- ?7"L- a&/ 4.oeA rV elawpN t*c f9r� War ' y fz:s oP•� 771 = r tror� &ayp117- 7�YC IW4W " Fire,aal 1EYr-4r. .Z' lewveb fn,9 �t*mw i�ve &doK Azoefpw w eAeAce fetors 4/ewer /f4400•�7 4t.—,- ►G1e r 6 1*11evv 6&hiA46. ¢t 37�r�e; 2 was �z4r��.4 ,/y em= G4'/� 4,49�,, 70 Ao�, -,j; cwt &24� p, yQ oA.- Ay A,✓a4?0�` f�+i� 7;�7�t�'j �rtr.�wlig ��� .Tiv1s//1•.�q,✓�'• $32-G(r Q� 4 C/.�a,A., .eS�..,� 15i9�vD/tt� ry"� h►�. (-'C�d:,J. /'�y 1'osr �t LL. Na lis j,�/1?D i icrE ,q , dy1 'oG/? 77 � . �uTd J1,1400+ o f o4zr , l pie 444cv� o F 7hk 4,45;vx Ut` ),7*r .vf Shb�r/dA0674 'r,V� n 7r,1� l sv:/s OF lass �F rry owu 093 VENDOR 4D DEMAND 4 L_t_1-1-1_J n on the Treasury of the F COUNTY OF CONTRA COSTA Made By, STATE OF CALIFORNIA GATE 2- NAAAMME� �ny(LAASSTT))/n IMPORTANT SCe tnetructions On Reverse Side lADDD,RREE3.e,,Jl r! q eITY,tTWTE ZIP CODE For the sum of QNB Dollars $ laD As itemized below: DATE DESCRIPTION AMOUNT 82• AStaWt- f1R11C6r 7� N,16J ooa N3 �IBEC-T- 00= Of KY IoRfb (00.— e le. � The undersigned under the penalty of perjury states:That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid,and that the amount therein is justly due,and that the sameee is/presented within one year after the last item thereof has accrued. Signed E��,.e_ rv—E—NODR—NO-1 Received, Accepted, and Expenditure Authorized DEPARTMENT NEAO OR CHIEF DEPUTY ( 1 1 eTAX&BLC AMOUNT r1WITV LSPS0.PL@SJ+ DISMNT , RUM.■0. INYOIC[ RATE O[[CRI►TION FUND 048. ACCOUNT EIICUMRR 0.►NCE NJP/01 PAYMENT AMOUNT AEARL MOUNT TAEN OPTgN ACTIVITY O4000N7 sum 40. Iav01C. T 093CRIPTION Pum ONR. CCOUNT ERCUMIRANC[R0.P 0 f PAT Its AMOUNT TARARL[ AMOUNT TA44 0"100ACTIVITY [C FUt DIECOVMt4 1 A BOARD ACTION -' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 11, 1982 APPLICATION FOR LEAVE TO PRESENT LATE NOTE TO CLAIK4NT Claim Against the County, ) The copy o6 th.i.6 document maitEY to you .i.6 ueut Routing Endorsements, and ) notice 06 the action -taken on yom ctAim by .the Board Action. (All Section ) Boa)Ld o6 Supehv.i,bod.6 (Pcvtag)Laph III, beZotv), references are to California ) given pwL6uant to Govetnment Code Sections 911.8, Government Code.) ) 913, E 915.4. PZea6e note the "waAning" Wow. Claimant: LEWIS LOVE Attorney: Jacqueline Coulter-Peebles 1033 Ohio Avenue, Suite 101 Address: Richmond, CA 94804 Amount: $1,730.88 Date Received: April 7, 1982 By delivery to Clerk on By mail, postmarked on April 6, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel ppRKEN59) Attached is a copy of the above-noted Claim or Application to File & Clgq_ COUN Y COUNSEL DATED: April 7, 1982 J. R. OLSSON, Clerk, By Q ¢C( ,j/11WRrn_,ca}r.Deputy Barbara Fiekner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( } This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). (k" ) The Board should deny this Application to File a Late Cl_a3.m--(Se do 911.6). DATED. '�-�'3-- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ( ) This Claim is rejected in full. (X This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAY 111982 J. R. OLSSON, Clerk, by LZG4"4G( ` , Deputy ar ar ierncr WARNING TO CLAIDIART (Government Code Sections 911.8 $ 913) You have onty 6 month6 6AOm the maiZkng 06 thiz notice to you n which to jy- e a count action on •th.i.6 %ejec.ted Cfaim (see Govt. Code Sec. 945.6) oa 6 montlLs 6nom the dendat o6 youn Application to Fite a Late Claim Lathin which to petition a couht 6o, )Letie6 6hom Section 945.4'.6 cZaim-6.it.ing deadZ.i!ae (see Section 946.6). You may .6eeh fine advice o6 any atton.ney o6 yours choice .in connection with tibia matteA. 16 you want to con.6uLt an attonney, you 6houtd do .6o .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAY 111982 J_ R. OLSSON, Clerk, By �[Q CUL1 Deputy ar ar. 1 V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claimr6 Applica n and Boar rder. DATED: MAY 111982 County Counsel, By \ x� County Administrator, By 8.1 095 Rev. 3/78 [FILED LFT-TIS LOUT, 1 EN���t.LJ Claimant,, ) J,11, ULSStir: C ERY.00ANO OF 5UFEFS., cr:Tn r c^ DDLICATI2T FOR LF_AVF TO DP.F,SF-L i' vs. V ",TF CLAn FOR REIMBtrRgT,,mr'T OF SONEY HAD AIM RECEIVED BY COM= COP?TRA COSTA COUD'77 1 P_Y .TACOTTELII�M COULTER-PPEBLES ON BFMALF OF LWIS LOVE, CLAIMAATT. TO THE COPIRA COSTA COUNTY DOARD OF STTDERVISORS: 1. Annlication is hereby made for leave to nresent a late claim founded on a cause of action for money had ani receiver'• by Contra Costa County Auditor-Controller in overpayment of child support obligation, or conversely, over-collection of child sunnort obligation in the amount of $1,225.00 over a nerio,� of 244 months, ant4 other sums over-collected amo»ntinn to $5n5.88 dollars, such sums totalling $1, 730.88 dollars. Such cause of action accrued on or about August 28, 1981, and for which a claim was not nrecented within the 1n0-day neriod provided by Section 911.2 of the Government Code. 2. Failure to present this claim within the 100-day neriod sneci- fieri by Section Q11.2 of the Government Co,'e was through mistake of Claimant or in the alternative excusable neglect in that Claimant was in communication with the office of the District Attorney whose deputies lead him to believe that reimbursement of sums over-collected could be done through that agency. The Contra Costa County was not nrejudicee by this failure, but has benefitted by having collected anr-7 made ixse of Claimant's money for all periods that such sums were/are in County's possession. 3. This anrlication is being nresented within a reasonable time after the accrual of this cause of action. t 096 WI�REFORE, it is respectfully re-ueRte6 that this annlication be granter7 and that the nronosee claim which has vreviously been rejecter ani which is again attache' be receivpO PnO acted or. in accor0arce with Sections 912.4-Q1?.8 of the Government Code. TTeete-'; Arril 7, lag? ' _Cf? tLr£?F COTTLTF.R-DEEBLrS Attorney for Claimant, Lewis Love 097 -� c �! a� 'r' 3"""gzM� 1,,,3-'Ci c'�4 +�T F d x- Vi ,t. k F, t j' }c rr a � ', u f v L i J G .� 1. ,,y fig. L..,. .'_lr` r _+,:i + t- 11 ft .I lt, i f R51t(`Jt1 <... R :. .. .. '.Iz �L ♦.C:;J f ^f•.Ct t 1 J` ,'•'.�i t �i v3 L ,.C}74. i v:. ' a l l:_I ! _ � t 21+5 17r v m , ! r _ ..e1� .i. L'' .i '_ r T ..i S `l a j �,. 7:: `[r ,t:. 1 7 t "C. Ft+l .;j ULCnr - ''--..4.4 LCi:Ti'��E':;�Jf u �o `C., v- y-r• ^n Caf Wil..y,5 ri .L'+l f La f�`1x' a �• i a^�' R� =1f ,-)C a t_. t' .,-1. — �. C :. + J' i'C'tCtt�ip t'f,. 'r Jai. . -� -,'. TT^nTo`�.@:; .o. rI. ',. "? _ : 11 -_:EY!. ^� ..�"- ,,..it �3T:. C Vl l t ..7:.7 r ,.-,- , pfi t ' _ r. 3 cr = + 1 FC: C _Y. J,C. e.3. ... C, a�7"!u l.0: 'f.`t,aa JJa.r.4 ,C �ErIC a ='J tet. ,h0.: a..f 'J�12C Cl. `J a L.4.alIEJ w -' ' yy tl11U J.'OT �l',=_i Q��r C6`, .C'.,..'•,. tcl IC G _ :C �' :i _,,cJ'la c �_"y +pit) rOT �t ... .. } -i ,. 4.1i4.1i - 1. vz . 2�';.;acdi�:.�_�! :r.,n ,ter.• .c .• �c cF a u S'.a] tnl:>:. -7 c[; iTr� ��,es',-til c al d` 11:Cf•x'E TS�G p:: ��� .1'f C.J �1 �.JC:Pt CR.0:" rC �•;( C3 �`• C ♦:CRN71 � L i i„ �. „• iO a , _ �' P-•- J r x c p r" C.3J:J �. CiJ Y'.CnTa 11 �C. :JC YC :.Oi�.?..�£li t a.�,C ^SS Lr76`:; Rt: .0 : Lam,. s wr.�Il� '..(:Vl • ii: 1� CI ' S':n, jd i7�,�r Z'( el'Set t?li;�c1 eg"of - 1. a. hl t,Yj. J,4�r - w t c CU 7',i- .I'-iJ inL;� r: J,)r _ •�. .. - 7 µ . 11 i?1 , vJ?' r :t•.t. t. t'�`.T. `p t J ;1, ti'iLJCd c SC.l tee. t rl .�...o•� _ ' a': J^ <.: C '_ll.0 �'� c1C4a'u.C'�C. t. ,, , , ��1+c hAY. t ­ I ?,�z I �r I - ­Iz�. _­­� ,�� ',',_�, ­�' � �, - I I . - � - - ) _.I�:: , . I Tt '+L_L L '�rG rJ �i r y rT`i Rvf Oii a t s., �x £.1 ,. �:� 098 4 S ; ,3. Y....». Y.r,• Z :/_a.,"2..,'4'.R-Y ..n-•. .e.N�;v.`:r.. „z a j f r .w.,Y.� , u.r i,..:?..� '�..-:Q C's=x if.Fi�z r?;„, a'e. it:. tt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 1 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Interstate 680 Projects 0662-6114149 This Board on March 30, 1982, having approved a recommendation of the Mayors' Conference and City-County Engineering Advisory Committee relative to a list of interstate, non-interstate, and locally funded projects on the Interstate and State Highway system in Contra Costa County, and Items 6, 7, and 8 on the Interstate Priority List (Bollinger Canyon Interchange, Sycamore Valley Interchange, and Crow Canyon Road Interchange) having also been listed on the "totally locally funded list" for envi- ronmental and project development work; and The Public Works Director having advised that, in discussing the matter with MTC staff, CTC staff, and CALTRANS officials, it is apparent that Federal and/or State monies for these projects will not be available within the next four or five years, and that orderly development of the San Ramon Valley area will neces- sitate that construction of the projects begin within the next three or four years; and The Public Works Director having recommended that he be authorized to request that MTC remove these three projects from the County' s Interstate Priority List and modify the "totally locally funded list" to reflect completion of these projects with 100% local funds; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and he is directed to advise MTC that, to the extent that State and Federal funding monies are not available, Contra Costa County will make available (through the development process) adequate funds to insure construction of these projects. therapy c*Wfy that this Is a true andconecteopyef an ectior:taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 111982 J.R.OLSSON,COUNTY CLERK and ex.oPlsio Clerk of the Board By ,Deputy Orig. Dept.: Publ is Works CC: PW-Transportation Planning wrg.168011.t5 09,9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorization to Sign ) Release and Assignment: ) B. Luecke ) Having been advised of the payment of $2,208.37 by Fidelity and Deposit Company of Maryland in satisfaction of the County's Judgment against Betty Luecke (Superior Court Case No. 224854) , and upon recommendation of the County Administrator and County Counsel, the Board of Supervisors hereby approves said Release and Assignment and AUTHORIZES the County Counsel, or his Deputy, to execute the attached Release and Assignment on behalf of Contra Costa County, thereby ce tfty that this fa a true and conoffcopyof an ectfon taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: MAY 111982 J.R.CLS.-OW, COUNTY CLERK and ex officio Cierk of the Board iy ,Depufj► C.Matthe" Orig.Dept.: cc: County Administrator Auditor-Controller County Counsel 100 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT:RESIGNATION FROM THE PRIVATE INDUSTRY COUNCIL The Board having received a May 3, 1982 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, advising that Joe 4bvar has resigned as a business representative on the Private Industry Council due to his recent retirement, IT IS BY THE BOARD ORDERED that the resignation of Mr. Joe Thvar is ACCEPTED. I hereby certify that this Is a true and eorreet copyof an action taken and entered on the minutes of the Board of SupervlsoMAY 11 1982own. ATTESTED: J.H.OLSSON, COUNTY CLERK d ex officio Clerk-of the Board By Deputy on Orig.Dept.:Dept. of Manpoc+er Programs cc: County Administrator Clerk of the Board Private Industry Cduncil via Manpower Dept. 10,E THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Resignations from Certain Committees The Board having been advised of the following resignations: NAME COMMITTEE Anne Stevenson Contra Costa County Mental Health Advisory Board (Psychologist Category) Mary Jeffries Neighborhood Preservation Committee (West Pittsburg Area) of the Countywide Housing and Community Development Advisory Committee Ernest E. Burger Emergency Medical Care Committee (Supervisorial District V Representative) Jerry Chrislock Bethel Island Fire Protection District Board of Commissioners IT IS BY THE BOARD ORDERED that the aforesaid resignations are ACCEPTED. I hereby certify that this is a true and correctcOpyaf an action taken and entered on the minutes of the Board at Supervisors on the date shown. ATTESTED- MAY 111982 J.R.OLSSON,COUNTY CLERK nod ex officio Clerk of the Board Deputy 6y Ron A Orig. Dept.: Clerk of the Board Cc; CCC Mental Health Adv. Bd. via Health Services Dept. West Pittsburg Neighborhood Preservation Cte, via Planning Dept. Emergency Medical Care Cte. via Health Services Dept. Bethel Island Fire Protection Dist. 102 02 Health Services Director Director of Planning County Auditor-Controller Countv Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Family & Children's Services Advisory Committee Appointment Supervisor N. C. Fanden having noted that the term of office of Cynthia Wentner as the Supervisorial District II alternate on the Family and Children's Services Advisory Committee expired on April 11, 1982, and having recommended that Linda Kilday, currently serving as a Supervisorial District II representative on the Committee)be appointed to said alternate position; IT IS BY THE BOARD ORDERED that Ms. Kilday is APPOINTED as the Supervisorial District II alternate on the Family and Children's Services Advisory Committee for a three-year term ending April 11, 1985. 1 hereby certifY that this is a true and correctcopy of en action taken and sods otorad 0-1 n the date c minutes of the Board or sup 1 1e shown, ATTESTED: Y 1 J.R.OLSSON,COUNTY CLERK �___ p`officio Cls of the Board Doputy By Ron meta Orig. Dept.: Clerk of the Board CC: Linda Kilday Family & Children's Services Advisory Cte, via Social Service Dept, Social Service Director County Administrator 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order on May 11, 1982 .bythe following vote: AYES: Supervisors Powers, Fohden. Schroder, Tor akson, and wxpeuk. NOES: Nome. ABSENT: None. ABSTAIN: None. Completion of Warranty Period and Release of Cash Deposit for m1mrvl Performance, Subdivision 6525, Alamo Area. On May 21, I98I, this Board resolved that the improvements in Subdivision 5526 were completed as provided in the agreement with Champlin & Cotton, Inc. and now on the recommendation of the Public works Director; The Board hereby r7wo5 that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT /S BY THE BOARD 0xncK[o that the Public Homs Director is AUTHORIZED to refund the $I,000 cash deposit (Auditor's Deposit permit No. 19127, dated April 24` 1979) to Champlin & Cotton, Inc., pursuant to Ordinance Code Section 94-4'408 and the Subdivision Ayreement- / Board o4 Suwvi=r3 an the data showrL ATTESTED. MAY 111982 ~^OLSSON,COLIATrY°^="° and ox officlo Cjork of the BoatV Dopury Orig.De�t._: Pubio Works (Ln) ' cc Public Works - Account. - ms,/Const' Director of Planning Champlin & Cotton, Inc' 401 So. Hartz Ave., Suite 205 Danville, CA 94525 ` ' �'' '�.'�' " `,/ ` —� 0z� Pacific��fic lns. Co' - One Market Plaza San Francisco, [A 94120 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission to Completely Close Main Street, Byron Area. The Public Works Director, having recommended that permission be granted to Byron Rail Faire Committee to completely close (except for emergency traffic) Main Street between Holway Drive and Camino Diablo for the period between 7:00 P.M. and 12:00 midnight on July 3, 1982 for the purpose of the Byron Rail Faire subject to the following conditions: 1. All signing to be in accordance with the State Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. Have on file with the County a Certificate of Insurance in the amount of $500,000 Comprehensive General Public LIability and naming the County as additional insured. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is&true and eorreeteopyef In action taken and Gatered on the m1hutu of the Hoard of Supervisors on rho date shown. ATTESTED. MAY 111982 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board 8Y c/o Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Accounting Byron Rail Faire Committee(via PW) Sheriff, Patrol Div. Commander CHP Bryon Fire Protection District L 105 I FILE: 250-8113/C.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 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. 6, dated April 27, 1982, to the construction contract with N. H. Sjoberg & Son, 19 L Orinda Way, Orinda, California. This Change Order will add identification signage to the Hospital Lobby, increasing the contract price by $4,469.00, and extend the contract completion by 35 calendar days. There are sufficient continency funds budgeted for the project to cover the cost of this change order. t haabyeerW that IN&is a trueand comactcapyof an action taken and e.asred on the mkf ifee of tha Board of Supervisors on thu date shown. ArresTED: MAY 111982 J.R.OLSSON,COUNTY CLERK and ex officio Clork of the Board SY .�PutY Orig.Dept.: Public Works Department - Architectural Division cc: Public Works Department Accounting (via A.D.) Architectural Division N. H. Sjoberg & Son (via A.D.) Auditor-Controller (via A.D.) Health Services (via A.D.) 106 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize the Public Works Director to Execute Cost Sharing Agreement with Property Owners for Repair of Flood Damage, Countywide, Project No. 7505-6F8547 The January, 1982 storm caused approximately $2.5 million damage to private properties abutting the County's natural creeks. The U.S. Department of A riculture, Soil Conservation Service has determined that construction work, totaling 1.7 million is eligible for assistance under their Emergency Watershed Protection Program. Eighty (80) percent of the construction costs will be funded by the Soil Conservation Service, the remaining twenty (20) percent is to be borne by the property owners. The Soil Conservation Service will reimburse the County for engineering costs from the funds received from the property owners. Prior to the start on engineering work, the property owners will be required to execute agreements and deposit the required funds with the County. The Public Works Director recommended that he be authorized to execute these agreements between the property owners and the Contra Costa County Flood Control and Water Conservation District. IT IS BY THE BOARD, as the governing body of the Contra Costa County Flood Control and Water Conservation District, ORDERED that the recommendation of the Public Works Director is APPROVED and he is AUTHORIZED to execute agreements between various property owners and the District. 1 hereby carttly that this Is a hue and co"etowof an action taken and catered on the m1nutas of the Board of Supervisors on the date shown. ATTESTED: MAY 111982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By�1.L=�—a 72 _ ,Deputy Orig. Dept.: Public Works Department, Flood Control Planning Cc: County Administrator County Counsel Public Works Director Accounting Flood Control Planning 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Accepting Tax Deed for Parcel 201-152-013 Near Camino Amigo Danville Area Project #7554-6D8570 IT IS BY THE BOARD ORDERED that the Tax Deed, executed by Alfred P. Lomeli, Tax Collector, to the parcel of land identified as Parcel No. 201-152-013 is ACCEPTED and the Real Property Division is DIRECTED to have said document recorded in the office of the Recorder of this County. The County Auditor-Controller is AUTHORIZED to make payment, by journal transfer, to the County Tax Collector in the amount of $293.00 for the sale price of the property and the cost of publication. f haaby Certify that this Is a true andcorraotoopyof an action taken and e,+torod cA the rnkwles of the Hoard of Supervisors on the date shown. ATTESTED: MAY 111982 J.A. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By J2,16 .�Q�,Deputy Public Works (RP) cc:�g. o�inty Auditor-Controller (via R/P) P.W. Accounting Tax Collector 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1482 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak I'I` NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving the Revaluation of Ground Rental for Navajo Aviation Fixed Base Operation (Buchanan Field Airport) Under Section Four of the Lease between the County of Contra Costa, as Lessor, and Ronald E. Sorenson and Charlene A. Sorenson, as Lessee, doing business as Navajo Aviation, the Lease provides for revaluation of the ground rental at the end of each 5-year period of the Lease term, with a maximum allowable increase of 25%. A revaluation has been completed by Public Works Department indicating that the maximum increase of 25%, as provided for in the Lease, is appropriate. Therefore, it is the recommendation of the Public Works Director that the ground rental of said Lease be increased from the present rent of $2,700.00 per year to $3,375.00 per year, or $281.25 per month, effective January 1, 1982, pursuant to the rights of the Lessee to appeal the rental increase by arbitration as provided in said Section Four. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this fs a true srndcotnetcopyof an action taken and entered on the rokwhar of the Board of Supmiso MAY 11 1SBL n ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By c TCl Deputy Orig. Dept.: Public Works Department Lease Management cc: Lessee (c/o L/M) Manager of Airports (via L/M) Auditor-Controller (via L/M) Assessor (via L/M) Administrator 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on I•lay 11, 1982 ,by the following vote: r, AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak I•l NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorization to Proceed with Work on 1982 Storm Damage Repair Projects at Three Locations on Las Trampas and on San Ramon Creeks. Project No. 7520-6B7834-82, FEMA DSR 1138370 - Las Trampas Creek, Site 1 Project No. 7520-687835-82, FEMA DSR '138370 - Las Trampas Creek, Site 2 Project No. 7520-687836-82, FEMA DSR 0138370 - Las Trampas Creek, Site 3 Project No. 7520-667837-82, FEMA DSR '138387 - San Ramon Creek, Site 5 Project No. 7520-667838-82, FEMA DSR '138383 - San Ramon Creek, Site 6 Project No. 7520-667839-82, FEMA DSR #138362 - San Ramon Creek, Site 1 The Public Works Director having reported that it is of utmost urgency that work be commenced on the repair of embankment and channel damage resulting from the January 4, 1982 storm to restore the Las Trampas Creek and San Ramon Creek channels to their pre-disaster condition; and The Board of Supervisors having found that public interest and necessity demand immediate action to safeguard life, health and property; and The projects are considered exempt from the requirements of CEQA and no EIR is required since the projects are being undertaken to repair facilities damaged or destroyed as a result of a disaster in a disaster-stricken area in which a state of emergency has been proclaimed by the Governor, and the Board concurs in this determination; and An application has been submitted to the Federal Emergency Management Agency for reimbursement of approximately 7516 of the following total eligible estimated costs: Las Trampas Creek, Site 1 $5,500 Las Trampas Creek, Site 2 $900 Las Trampas Creek, Site 3 $600 San Ramon Creek, Site 1 Ineligible San Ramon Creek, Site 5 $12,100 San Ramon Creek, Site 6 $18,800 The local share for these projects will be funded through the Special District Augmentation Fund. NOW, THEREFORE, IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the Public Works Director is authorized to proceed with storm damage repair work by the force account method with selected contractors. I hereby certify that this is a tresendco"otcopyof on action taken and caterod on the fthutas of the Board of Supervisors on the date shown. ATTESTED: MAY 111982 J.A. OLSSCN,COUNTY CLERK Orig. Dept.: Public Works Department and ex officio Clerk of the Bowd cc: County Administrator County Auditor-Controller Public Works Director 6y 'Deputy Desion and Construction Division Accounting Division 110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11 , 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: E.I.R. Requirements for Sheraton Inn Expansion Project at Buchanan Field Airport (PW 82-17) The Public Works Director having advised that on April 5, 1982 the Notice of Preparation of a Negative Declaration of Environmental Significance for the Sheraton Inn Expansion was prepared and distributed to the appropriate persons and agencies. The Project consists of the addition of 163 hotel rooms in 2 2-story buildings (133 in Addition A, 30 in Addition B on Site Plan); 160 parking spaces; a 23,870 sq. ft. atrium to contain recreational amenities, landscaping and dining deck (40 seats at most); 1881 sq. ft. of administrative offices and gift shop; a meeting room; and an audio visual room; and the remodeling of the exterior of the existing hotel . Addition A would require expansion of hotel property into airport tie-down area. The project is a 55 year ground lease. Subject property is described as follows: . Sheraton Inn located at northwest corner of intersection of Concord Avenue and John Glenn Drive, Buchanan Field Airport, Concord Area. Expansion area on north and west sides of existing facility. Project area is flat, open currently under asphalt, minimal landscaping or weeds. Existing facilities: 168 hotel rooms, 2 restaurants, lounge and convention facilities. The Notice of Preparation was published in a newspaper of general circulation and requested public comments on or before April 23, 1982. The Public Works Director further advises that the only comments received were from the City of Concord wherein they concurred with the mitigation measures detailed in the Initial Study of Environ- mental Significance. The Public Works Director has reviewed and considered the Negative Declaration together with comments received during the review process and forwards the Initial Study of Environmental Significance and the Negative Declaration along with the public comments received to the Board for their review and consideration to determine the adequacy of such documents for C.E.Q.A. purposes. The Public Works Director RECOMMENDS that the Board of Supervisors concur with the finding that the project will not have a significant impact on the environment and that the Board direct the Public Works Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and that the Public Works Director is AUTHORIZED to file a Notice of Determination with the County Clerk. f webycertifythatthisisatrueendcorrectcopyof an action taken and entered on the mh7utes of the Board of Supervisors on the date shown. ATTESTED: MAY 1 1 1982 J.A.OLSSON,COUNTY CLEAK and ex officio Clerk of the Board lay .mptdr 111 r Orig. Dept.: public Works/Buchanan Field Airport cc: Public Works Director Planning Department (Rube Warren) Public Works Land Development - Steve Wright Public Works Architectural - Bob Hill City of Concord (Via Buchanan Field) 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak /,=- NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition WO/Project No. 0662-6U4434 Camino Pablo Safety Path Orinda Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Mary Farrelly R/W Contract 3-30-82 Western Title $5,000.00 Garvey Deed 3-30-82 Insurance Co., Escrow #0-312404 Payment is for 279 square feet of residential land, miscellaneous landscaping and yard improvements and dismissal of cross-complaint in Contra Costa County Superior Court action #202935. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said deed recorded in the Office of the County Recorder. /lreteby oarMly Haat the h e trtre.ndaernetaopyaf an SWOn taken and entered on the mkwba of the Board of Supervisors on the date shown, ATTESTED: MAY 111982 J.R.OLSSON.COUNTY CLERK and ex oNclo Clerk of the 8owd NY ,Depldy 61 Ong,Dept?ublic Works (RP) cc:County Auditor-Controller (via R/P) P.W. Accounting 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak ).3 NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition WO/Project No. 0662-654186 Morello Avenue Safety Path Martinez Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Document is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Conrad Viano R/W Contract 4-13-82 Western Title $7,000.00 et ux Grant of 4-13-82 Insurance Co. Easement Escrow #M-313896-3 Payment is for an easement over 6183 square feet of land for the Morello Avenue Safety Path. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said document recorded in the Office of the County Recorder. I tweby cealty that this la a true rand corraetoopyof an action token and Gotered on the inkttrt"of the Board of Suparvisors on the date shown. ATTESTED: MAY 111982 J.R.OLSSON,COUNTY CLERK and ez officlo Clerk of the board 8Y .DepalY Orig.Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fa;tden, Schroder, Torlakson, McPeak NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Alhambra Valley Road for Subdivision MS 176-79, Martinez Area. Assessor's Parcel No. 367-150-012,020 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Ferenc Brunner, and Cheryl Olsen, permitting the deferment of construction of permanent improvements along Alhambra Valley Road as required by the Conditions of Approval for Subdivision MS 176-79 which is located fronting 220 feet on the north side of Alhambra Valley Road 1800 feet west of Briones Road in the Martinez area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. t.6Yoblf MKIy rhA!Thl.R IF G t;.tc etde,r.�;!capy�l er.vcti n tnko:l and v..149rad or the mtnutvs oI Ih9 Boa�u of :;f,^ :iiMrs to Tho da!G:hor:n. MAY 111982 CE3l;t4TY CLERK e:d ax Gacin 66k k o1 the Board Diana M.Herman Orig.Dept.. Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Ferenc Brunner 5290 Alhambra Valley Road Martinez, CA 94553 115 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak .' NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Buchanan Field Airport Runway 19 R F.A.A. Project #6-06-0050-03 WO/Project No. 5320 (0841-4016) IT IS BY THE BOARD ORDERED that the Avigation Easement dated April 28, 1982 from Campbell Strange, et ux is hereby ACCEPTED: The easement is over approximately 1.3 acres of land and was required / as a condition of approval of ALUC 8-77. The Real Property Division is DIRECTED to have said easement recorded in the Office of the County Recorder. I hereby certify that this is a trueand oormfeepyof an aotlon feken and entarod on the mAwfes Of tM DOard of Supervisors on the date shown. ATTESTED: MAY 111982 J.A.0l.SSON,COUNTY CLERK end ex of iclo Clerk of the Berra my .Deputy Orig. Dept.-:Public Works (RP) cc:Buchanan Field Airport P.W. Accounting 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: APPROVAL OF CASE DATA SYSTEM AGREEMENT AMENDMENT # 20-223-6 IT IS BY THE BOARD ORDERED that its Chair is authorized to execute Amendment Agreement #20-223-6 continuing Contra Costa County participation in a Joint Systems Agreement #20-223 with Alpha Beta Associates, Inc. and some thirteen other Case Data System counties for the purpose of providing maintenance, improvements and modifications to the Social Service Department Case Data System for an additional one year period of July 1, 1982 to June 30, 1983 at newly negotiated rates reimbursable by Federal (508) and State (258) allocations and requiring a County match of approximately 258. fMnbyowV&fkvtfhlsls•trLoosndco v@Wo rye/ an ecNon taken and entered on the mkkA s of the Yoerd of Supervisors an the data shown. ATTESTED: MAY d.R.msso.iV,COUNTY OdERK end ex officio Clerk of the Board C.Matthews Orig. Dept.: Social Service Attn: Contracts Unit cc: Contractor Auditor-Controller County Administrator 117 nn THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torl&on, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Extension Agreement #23-003-4 with PROMIS Information Systems, Inc. The Board on April 6, 1982, having approved Contract #23-003-3 with PROMIS Information Systems, Inc. for consultation and technical assistance in conducting the PROMIS feasibility study; and The Board having considered the recommendations of the Director, Health Services Department, regarding the need to extend the term of said Contract from May 14, 1982 to June 30, 1982, IT IS BY THE BOARD ORDERED that said contract exten— sion agreement is hereby APPROVED and Arnold Sterne Leff, M.D., DIRECTOR, Health Services Department (or his designee, Gordon Soares, Director, Management and Administration Division) is AUTHORIZED to execute the contract extension agreement as follows: Number: 23-003-4 Contractor: PROMIS Information Systems, Inc. Term: extended from May 14, 1982 to June 30, 1982 lAata6roarlMyAlat tHNN attuaaadaenrtefl0/ra/ an aeMon taken and entered on tha mkkNn of the Hoard of Wparvbors on tM data Won ArWrED MAY 11 1qR7 J.R.OLSSON,COUNTY OLERR and ox oftio Clark of dw No" t/ e , .Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor—Controller Contractor EAS:ta 118 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson,. McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract 1126-063-3 with Biomedical Resources Corporation of Northern California The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 1126-063-3 with the Biomedical Resources Corporation of Northern California, for specialized chemistry testing for County Hospital and clinics, and regarding the need to ratify County employee actions which gave purported authorization to said contractor to provide services and incur contract costs effective August 1, 1981, IT IS BY THE BOARD ORDERED THAT: 1. The actions of Walter E. Carr, M.D. (Title: Assistant Health Services Director - Medical Care) and his staff, in authorizing said contractor to provide said services and to incur said contract expenses, effective August 1, 1981, are hereby RATIFIED, and 2. Said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract, as follows: Number: 26-063-3 Contractor: Biomedical Resources Corporation of Northern California Term: August 1, 1981 through December 31, 1981 Payment Limit: $19,372.35 f hereby cwtily that this is a tam and convect copyef an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 111982 J.F.O1SS`!, COUNTY CLERK and ex officio Cierk of the Board NY .OeP Y C.Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:to 119 i_ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Energy Crisis Intervention Program Amendment #2 The Board having previously authorized approval of Agreement #8200-0824 and Amendment #1 of said Agreement between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity; and The Community Services Director having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County Amendment #2 to Agreement #8200-0624, as follows: AGREEMENT NUMBER: #8200-0824 Amendment #2 FUNDING SOURCE: Employment Development Department (California State Office of Economic Opportunity) FUNDING LIMITS: $160,000.00 (increase of $60,000.00) TERM: December 1, 1981 through August 31, 1982 Amendment effective June 1, 1982 This Agreement is for the purpose of providing service to eligible participants throughout the State, who certify that they have a weather related need for heating and/or cooling and the funds will be used for weather related and supply shortage emergencies. IT IS BY THE BOARD ORDERED that the recommendation of the Community Services Director is APPROVED. 1 fwreby certify Met this is w.rus and oo+fraetGWOF to action taken and entered on Me mfnufn Or"* bard of Supervisors On tiN dab atwirn ATTESTED: M�Y 11 1 82 J.R.OLSS�'>i,COUNTYOLEAK and ex offiuo Clerk of 1"Bora J� Orig. Dept.: Community Services Director cc: County Administrator County Auditor-Controller State Office of Economic Opportunity 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: SUBJECT: Federal Housing Programs Budget Cuts The County Administrator having submitted to the Board a report dated April 30, 1982 (a copy of which is on file with the Clerk of the Board) from the Director of Planning regarding the Federal Housing Program budget cuts; said report 1) outlines the apparent approach of the Reagan Administration in the area of publicly assisted housing, 2) indicates the effects of the administration's actions on publicly assisted housing in Contra Costa County, and 3) provides a broad understanding of the public role in the provision of both assisted and market rate housing; IT IS BY THE BOARD ORDERED that receipt of aforesaid report is hereby ACKNOWLEDGED. I hereby cartlly that this Is a true and correct copyoj an action taken and entereK n the minutes o1 the bard of Supmvisont on the date shown. ATTESTED: J.A.OLSSON,COUNTY CLERK OW as icto CIatk Of fire Board D#P* 6. Matthews Orig. Dept.: County Administrator cc: Director of Planning P4V Contra Costa County CONTRA COSTA COUNTY RECEIVED PLANNING DEPARTMENT MAY 1982 Office of TO: M.G. Wingett DATE: April 30, fAgnty Administrator County Administrato FROM: Anthony A. Dehaes SUBJECT: Federal Housing Programs Director of Planning Budget Cuts 1 r The following is provided f yours and the Board's information. The purpose of this memorandum is three fold. First, to outline the apparent approach of the Reagan Administration in the area of publicly assisted housing; second, to indicate the effects of the administration's actions on publicly assisted housing in Contra Costa County; and third, to provide a broad understanding of the public role in the provision of both assisted and market rate housing. I. Housing and the Reagan Administration Budget President Reagan has proposed $62 billion in cuts in the 1983 budget. Of these cuts 37%, or $23 billion, are cuts from low income housing programs. This is by far the largest cut proposed for any activity of the federal government. Cuts in low income housing programs exceed, by almost $5 billion, the combined total of cuts in education, training, employment, social services, health (including Medicare and Medicaid), food stamps, welfare, and other "safety net" programs. In addition, President Reagan has proposed to rescind the entire 1982 appropriation for new and substantially rehabilitated assisted housing units, to reduce the number of existing units receiving subsidy, and to raise rents paid by the lower income residents of assisted units. In more specific terms the proposed 1983 budget cuts would reduce the number of additional units to be subsidized nationally by nearly 50%, to 113,000 units as shown on Table 1. When compared with the 1981 actual unit reservation, it can be seen that the area of assistance hit hardest was that of new construction and substantial rehabilitation (Section 8 New Construction and Substantial Rehabilitation, and new Public Housing). The only remaining budget authority for new units is for the Section 202 Program of direct loans for elderly and handicapped housing. No budget authority would exist for new family units. If the proposed rescissions took place an additional 300,000 units already approved and"in the pipeline"would be lost. The proposed cuts would also result in higher rents for three million families living in assisted housing. Changes proposed, which could double or triple rent payments by households, include requiring tenants to pay their entire utility bill and to count food stamps as income. In addition the actual level of rent subsidy would be reduced by requiring families to pay 30% of their income for rent rather than the current 25%. .:;;h b:;;;rd order d��a Other proposals could result in some existing public housing projects having to close due to the lack of services and maintenance funds. Homeowners facing default may not be able to secure counseling because counseling funds would be ended. In addition, rural housing programs of the Farmers Home Administration would be cut to one-third of their present level, and could be terminated by 1984. H. Assisted Housing in Contra Costa County: A Status Report Since the inception of the Community Development Block Grant Program in 1975 approximately 3,000 low and moderate income households have received assistance in the County. 525 of the households are homeowners receiving housing rehabil- itation and/or purchase assistance. The remaining 2,451 households are occupying rental units. Of the 2,450 rental units provided, 864 are new units not all of which are constructed as of today. Of the new rental units, less than one-half (43%) are constructed and occupied. 40% of the new units have a firm subsidy commitment or are under construction, while 17% of the new rental units have no firm commitment. Two additional rental projects which are in the conceptual stage are not included in the above. A number of projects included in Table 2 involve the direct participation of the County or its contractors with CDBG funds. The projects with CDBG funding involvement are shown on Table 3. Of the $3.8 million in CDBG funds committed to thirteen assisted housing projects, six are occupied or under construction. These six projects represent a CDBG investment of $1.4 million. An additional three projects, representing a CDBG investment of $758,000 have varying levels of subsidy commitment. Four projects, representing a CDBG investment of $1.6 million, have no firm commitment of subsidy funds beyond the CD funds. Projects potentially affected, in terms of ultimate construction, by the Reagan budget cuts are those in the pre-commitment and commitment stages(status #3 or 4 on Table 3). The level of effect varies from project to project. The analysis below provides a commentary on the projects in light of the changing conditions. 1) Havenwood Village - Pacific Community Services Manufactured Housing Sub- division-Brentwood Area The overwhelming majority of the CD funds committed to this project are in the 1982-85 program years. The project sponsor has been undertaking pre-develop- ment steps in the past year. A tentative subdivision map and development plan has been formally submitted to the City of Brentwood. Additional detail work with respect to annexation, creation of an assessment district, and other work not related solely to the PCSI project are also underway. Allocated funds will be used to pay principal and interest on land, and to pay for pre-development expense. Financing the construction, and ultimately the home mortgages, of the homes to be built is not defined at this time. The sponsor is talking with conventional sources of financing, exploring joint ventures and syndication, and negotiating with the Farmers Home Administration (FMHA) regarding financing of the low and moderate income units. In addition the concept of shared appreciation is being investigated. Page 2 Microfilmed with board order 04; 3 Two complementary philosophies are being applied by the sponsor in the develop- ment of this project. First, the sponsor has always desired to minimize the amount of "subsidy" in the project, i.e., it would be preferable to develop a project which would be affordable to low and moderate income without having hidden costs paid by the taxpayer. The use of lower cost construction methods (manufactured housing), joint venturing and/or syndicating, and shared appreci- ation are methods being attempted to avoid subsidy programs. The sponsor recognized that the subsidy programs have been, and may always be somewhat transient-here today and gone tomorrow. What is desired is a working model of ways of providing affordable housing with a minimum of government funding. The second philosophy being applied is that of continuity. PCSI does not see their role as being limited to one project. They are of the expectation that they will be able to roll over and reuse much, if not all of the CD funds provided to the project on other ventures. Because of the structure of this particular development we would establish the likelihood of success for this project as good. 2) Orinda Senior Village The recent commitment of $103,000 in CDBG funds by the County will enable the sponsor to close its direct loan with HUD. The project should be under construction this summer. 3) Willowbrook-West Pittsburg The profit motivated developer of the project, American Development Corpo- ration, was recently successful in obtaining GNMA Tandem Financing. This assures that the project can be permanently financed at rates which make the project feasible. The recent GNMA Tandem Financing funds were allocated by lottery nationwide - only 1 of 3 sponsors were lucky enough to be chosen. The GNMA funds allocated may be the last of such funds - the program is one of those targeted for removal from the budget. With the CD funds and the GNMA financing this project should be under con- struction this summer. 4) Rumrill Gardens-San Pablo This project, sponsored by a profit motivated sponsor-Goldrich and Kest-was also a competitor for the GNMA Tandem Financing. It was not, however, successful in the lottery. The City of San Pablo is investigating the feasibility of financing the project with revenue bond proceeds. In order to make this possible the project will need HUD approval of certain financial adjustment factors due to higher financing costs. HUD has only limited budget authority it can allocate for these financial adjustment factors. Both the City and the County have written HUD requesting that the financial ajdustment factor funds be allocated to projects furthest in the pipeline, and those with substantial CDBG financial involvement. The likelihood that this project will be built is only fair at this time. Page 3 �Aicrofilmerl ti th bocird artier v/aT 5) Hazel Shirley Manor- El Cerrito The California Housing Finance Agency commitment to this project expired due to neighborhood opposition and the City's reticence to place a referendum on the ballot. Attempts by the City and the sponsor to obtain CHFA approval to transfer the financing commitment to another site were rejected. The likelihood of success for this project is poor. 6) Walnut Creek Senior Housing A non-profit senior housing corporation has been formed with the intention of applying for a HUD Section 202 direct loan. The first submittal to HUD was rejected because the City has two senior housing projects already. The only remaining federal budget authority for new construction of housing is for elderly and handicapped housing under the Section 202 program. Even though budget authority exists, the number of units with budget authority was reduced by 40%. Therefore competition should be expecially keen for funds which have histor- ically always been subject to strong competition. Likelihood of success for this project is fair. 7) Chilpancingovista, Phase 11 -Pleasant Hill The ability of this non-profit sponsor to secure additional units for the handicapped is dependent on two factors. First, the sponsor must demonstrate a good track record in managing its Phase I units which are currently under construction. Second, the sponsor must obtain a waiver to a current HUD policy which limits the number of units for the handicapped to 24 on any one site. This policy is supported by many handicapped advocacy groups who wish to encourage mainstreaming. The likelihood of success for Phase II is only fair. lII. Housing and the Role of the Public Sector Housing, particularly homeownership, is central to the American consciousness. The purchase of a home is the largest single consumer expenditure of most families. Families are willingly and enthusiastically, even in the most hostile of market condition, pursuing homeownership. As we begin to bump up against the inevitable limits of the housing market (creative financing, and various public and private schemes can only go so far) an important public policy dilemma will confront us: Is adequate housing a market commodity or an inherent obligation of society? Our national response to this issue in the next few years could well determine the condition and context of the housing market for years to come. The housing delivery system is a complex matrix of public and private actors, policies, and supply and demand interactions. Preconditions at the local level include the development of community infrastructure, and the securement of planning approvals and building permits. The availability of construction financing and mortgage money, and its interest rates, are significant determinants of when the housing gets built. Overlapping these essentially local public/private sector interactions are a variety of state and federal government policies and programs - FHA, VA, "Ginnie Mae", "Fannie Mae", Freddie Mac", and a profusion of related programs. Page 4 Microfilmed with board order Q�a s The public sector role in housing was initiated and shaped in the 1930's. During the Depression era, and, since then, the main goal was not housing, but rather stimulation of the building industry and related financial institutions. The modern building industry itself was substantially developed with these programs. To a more limited degree slum clearance and the actual provision of housing- public housing - were articulated goals. Some have argued that the combination of multipurpose and ambiguous goals led to the "programmed failure" in achieving program results. In the provision of publicly assisted housing, where results have been sporadic and mixed, a credible case can be built for "programmed failure". In the broader context of the housing market, however, no such submission can be made - few if any nations are as well housed as is the United States. The performance of this nation in the provision of publicly assisted housing is not particularly good when compared to the need. Analysis has shown that there has never been a rationalized, integrated set of government intervention strategies, only decades of experimentation. Three basic federal government approaches can be identified: (1) the demolition of substandard housing as called for in the 1949 Housing Act; (2) the production strategy begun in 1968; and (3) the conservation of the housing stock since 1974. With the Reagan administration policies a fourth basic approach is emerging. The administration's view transcends housing. Their belief is that industries, including housing, can thrive unaided in a healthy economy. Manifestations of this philosophy are evident in a broad array of housing related areas - from consideration of abolishing or at least limiting the tax deductibility of mortgage interest payments, to phasing out or greatly limiting the authority of "Ginnie Mae" (GNMA) and FHA, and to modifying or eliminating most programs which involve the direct involvement of the federal government in publicly assisted housing. In answer to the policy question posed earlier - is housing a market commodity or a societal obligation? -it would seem, based on the evidence, that the former is closer to the truth. Public intervention has not been as successful because housing is not a "right" demanded politically or legally, but rather is considered a commodity to be earned. This nation has always lacked, and still lacks, a comprehensive housing policy not solely tied to budget issues. IV. Summary and Conclusions In summary, specific housing projects currently in the pre-development stages will be affected by the federal cuts in housing program budgets. In addition, projects in the planning and/or conceptual stages will be affected due to reduced funding opportunities. The need for new affordable housing units has not been reduced as a result of administration pronouncements. Much creative thinking will result as concerned individuals and organizations approach the provision of affordable housing in a harsher environment. The PCSI approach is but one example of a method which may ultimately augment or replace the subsidy concept. Please forward this memorandum to the Board of Supervisors for their information. AAD:jal/F cc: Housing Authority Director County Counsel Page 5 Microfilmed with board order Q�� Table 1 SUBSIDIZED HOUSING UNITS NATIONWIDE (1981 to 1982) 1981 1982 1983 Actual Estimated Estimated New Construction/ Substantial Rehabilitation 73,861 22,502 10,000 Public Housing 36,370 310 — Existing Rent Subsidies 110,270 197,105 111,615 Homeownership Subsidies 5,102 14,600 — Total Units 225,603 234,517 121,615 Table 2 COMMITMENT STATUS OF HOUSING ASSISTANCE PROVIDED IN CONTRA COSTA COUNTY - 1975 to 1981 (NUMBER OF UNITS) Pre- Under Subsidy Subsidy Const Occupied Total For Owners: Rehabilitation 355 355 Purchase * 22 148 170 Total Owners * 22 — 503 525 For Renters: Rent Subsidy 1556 1556 New Construction 143# 222 124 375 864 Rehabilitation 31 31 Total Rentals 143# 222 155 1931 2451 *Havenwood Village, the Pacific Community Services manufactured housing subdivision has no reser- vation of permanent mortgage financing for low and moderate income households. The sponsor is evaluating a number of possibilities. #Two sites acquired with CDBG funds have no commitment of rental subsidy-Walnut Creek Montego site, and Chilpancingovista-Phase 11. Microfilmed with board ori �� Table 3 ASSISTED HOUSING DEVELOPMENT PROJECTS IN CONTRA COSTA COUNTY(1975-1981) CDBG Amt of Funds CDBG Used Funds Status* PROJECTS FOR OWNERS Sheffield(San Pablo) Yes $216,419 1 Bayview (San Pablo) Yes 87,081 1 Havenwood Village-PCI(Brentwood) Yes 718,000 4 PROJECTS FOR RENTERS Chateau Lafayette Yes 237,500 1 San Pablo Gardens No — 1 Pleasant Hill Manor No — 1 :Montego Heights(Walnut Creek) No — 1 Tice Oaks(Walnut Creek) No — 1 Chilpancingovista-Phase I(Pleasant Hill) Yes 641,000 2 Orinda Senior Village Yes 103,000 3 Willowbrook(West Pittsburg) Yes 100,000 3 Rumrill Gardens(San Pablo) Yes 555,000 3 Hazel Shirley(El Cerrito) Yes 370,000 4 Elder Winds(Antioch) No — 2 Blue Goose(Brentwood) Yes 95,000 2 Colonia Santa Maria(East County) Yes 120,000 2 Walnut Creek Senior Housing Yes 574,292 4 Chilpancingovista-Phase II Yes # 4 $3,817,292 * 1= Occupied 2= Under Construction 3= Subsidy Commitment in place 4= Pre-commitment or concept stage # Funding commitment included in Phase I of Chilpancingovista,Inc.project. Microfilmed with board ordor 0129 1% THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1952 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: State-County Dutch Elm Tree Disease Contract - Fiscal Year 1982-83 The Board this day having received a report from John H. deFremery, County Agricultural Commissioner, Director of Weights and Measures, that the State Department of Forestry has assumed the lead role from the State Department of Food and Agriculture as the Department re- sponsible for controlling Dutch Elm Tree disease in the State and that the Department of Forestry requests the County to enter into a $17,000 contract with the State for the purpose of continuing to eliminate Dutch Elm Tree diseased trees and other high hazard Elm Trees capable of spreading the disease. IT IS BY THE BOARD ORDERED that it acknowledge the receipt of the Memorandum of the Agricultural Commissioner and that: 1. The Board authorize the Agricultural Commissioner to cooperate with the State Department of Forestry. 2. The Chair be authorized to execute a $17,000 agree- ment with the State Department of Forestry under the terms of which the State will reimburse the County in an amount not to exceed $17,000 for the cost of Elm Tree removal during a period of July 1, 1982, to June 30, 1983. (hereby certify that this Is a hueandcorrA:�-copy o/ an action taken and entered on the ^e Boaid of Supervisor&q/}fhi 1 v sh ATTESTED: qA�� J.R. OCOUNTY C. and ex ool:�;,5 CC,eOrk of the uv..J By C. Matthews Orig.Dept.: cc: County Administrator Auditor-Controller Agriculture Department State Department of Forestry 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Request from Pacific Coast Building Products, Inc. for Permission to Photograph Contra Costa County Detention Facility Contra Costa County having utilized concrete masonry materials produced by a division of Pacific Coast Building Products, Inc. in the exterior construction of the County Detention Facility; and Pacific Coast Building Products, Inc. having requested permission to photograph said Detention Facility and utilize the photographs in their new product catalogue; and The County Administrator having recommended that permission be granted; IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agreement with Pacific Coast Building Products, Inc. granting this firm permission to photograph the County Detention Facility and utilize such photographs in their new product catalogue. thereby t HUYthatthls16atrue and correcpta6aPltof tMd an aetfon taksn aorsnter,3d tme data shown $Dara of sliva MAY 111982 ATTESTED: J.B.OLSSG` COUNTy D1ERK andexoffiao C;ark of the Board J ,Deputy O.Matthews Orig.Dept.: County Administrator cc: Public Works Sheriff-Coroner 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, mcpeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Records Disposition It is by the board ordered that pursuant to Government Code Sections 26202 and 26907.2, the County Sheriff-Coroner is authorized to destroy deposit receipts which are more than five years old and jail Commissary records which are more than two years old. I hereby certify MCI f;7;8 Is a truo enct correct copyof an act-an taken a v.vrec,'-on th3 ninutes of the Board ci&jparvi3cws eri:h:,date sh,,wn. ATTE8'!E_*1:_ J.r'?.OLSS and ex Gitnic of 0.10 Board Dar"'.'y Orig.Dept.-: Sheriff-Coroner cc: Auditor-Controller, Internal Audit. 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT. ABSTAIN: SUBJECT: County Position in Support of AB 3733 (Bates) The County Administrator having submitted a letter to the Board dated May 6, 1982, recommending that the Board support passage of AB 3733 which would amend the manner in which a county officer may be discharged from accountability for collection of sums due the county, and citing the reasons therefor; and The County Administrator having reported that said measure would resolve certain issues and provide a more reasonable standard for relief of responsibility to continue to collect sums due the county; and that the Auditor-Controller, County Counsel and Health Services Director have reviewed AB 3733 and believe that it resolves the problems identified in the letter; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is ACKNOWLEDGED, the recommendation of the County Administrator is APPROVED, and a county position in SUPPORT of AB 3733 is ESTABLISHED. I hereby certify that this is s true r-nd correct copyof an action taken and enterau r.the minutes of the Board of Supervisors on the date shown. ATTES eo: MAY 117982 J.R.OLSSI%,COUNTY CLERK and ex icio Clerk of the Board VW* C.Matthews Orig.Dept.: County Administrator cc: County Legislative Delegation CSAC County Counsel Auditor-Controller Health Services Director 132 1. 5> _, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers,Fanden, Torlakson, Schroder, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING EXECUTION OF FULL FUNDING MODIFICATION 11201 to FY 1981-82 CETA TITLE IV-A SUMMER YOUTH EMPLOYMENT PROGRAM (COUNTY 1129-815-32) The Board having considered CETA Regional Bulletin No. 21-82 from the U. S. Department of Labor, notifying the County of its $1,332,762 allocation for operation of federal fiscal year 1981-82 CETA Title IV Summer Youth Employment Program (SYEP): and The Board having considered its action on February 23, 1982, which requested transfer of $110,427 from the County's SYEP allocation to its Youth Employment and Training Program, thus reducing the total SYEP allocation to $1,222,335; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to submit certain modifi- cations to the County's Comprehensive Employment and Training Plan (CETP) requesting said reduced SYEP allocated funds; IT IS BY THE BOARD ORDERED that Modification 11201 to Title IV-A SYEP Annual Plan Subpart 1106-2004-32 (County 1129-815-32) under the CETP, requesting $1,222,335 in new federal funds for the purpose of providing work experience to 900 economically disadvantaged youth and vocational skills training to 100 economically disadvantaged youth in Contra Costa County during FY 1982 is hereby APPROVED, and that the Board Chair is AUTHORIZED to execute said document for submission to the U. S. Department of Labor. IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U. S. Department of Labor. I hereby certity that this Is a true and oorrectcopyof Oft action taken and entered on the minutes or the board of Supervisors on the dots shown. ATTESTED: MAY 111982 J.R. OLSS,:'.', COUNTY CLERK and ex officio Cta'rk of the Board Deputy C.Matthews Orig.Dept.: Manpower Programs cc: County Administrator County Auditor-Controller U. S. Department of Labor (via Manpower) 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: ABAG Housing Needs Report, San Francisco Bay Area The Board having received an April 21, 1982 communication from Revan A. F. Tranter, Executive Director of the Association of Bay Area Governments (ABAG),requesting certain information with respect to the Board's action taken on the distribution of housing need by income category of the December 1981 ABAG Housing Needs Report, San Francisco Bay Area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning. I hereby certify that this is a true and correct copyol on action taken and entered on the minutes of the Board of Super"IS07 the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By —.Depuly Orig. Dept.: Clerk of the Board cc: Association of Bay Area Govert6ents Director of Planning. County Administrator 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Surface Runoff Problems in Bollinger Canyon Area The Board having received an April 27, 1982 letter from M. Margaret DePriester, Mayor, and Elizebeth B. Kingsley, Planning Commission Chair, Town of Moraga, expressing concern with respect to continuing residential development of the Bollinger Canyon area, noting that past winter storms have demonstrated the need for a comprehensive land use policy, and urging that appropriate action be taken to mitigate surface runoff and erosion problems in the area; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning. tharobycertify thatthf$fa a trueandcorrectcopyof en action taken and entered on the minutes of the Board of Supervisors n the dote shown. ATTESTED: �LIfz2- J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY- —�,Deputy Orig.Dept.: Clerk of the Board cc: Town of Moraga Director of Planning Public Works Director County Administrator County Counsel 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Mag 11 19.6q by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and Mc Peak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Revenue Sharing Act Compliance. The Chairman having received an April 27, 1982 letter from Tony Conques, Program Analyst, Public Participation/Compliance, Office of Revenue Sharing (ORS), requesting documentation of the County's compliance with the public participation provisions of the Revenue Sharinq Act; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator for response. l narwtWCortitythatthisisatrueandcomectcapyof an action:0ken rand entcrod on the minwea of the Board of Supervisors on the date shown. ATTESTEM M.AY 1.7 L1 J.R.04S"!'V,�i-"� ::tIVT3' -LERK and C::Cfii�ir,y,Vis.ath@ BGali1 &y ,Deputy Orig.Dept.: Clerk cc: County Administrator 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request from FACSAC for Support of AB 2994 (Imbrecht/Farr). The Board having received a May 6, 1982 letter from Ann Adler, Chairperson, Family and Children's Services Advisory Committee, seeking Board support of AB 2994 which will increase fees on birth certificates and, with the money raised, establish a trust fund to provide child abuse prevention and intervention services; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator and the County Welfare Director for recommendation. l aa�rabt►salbMtt Mkk�Nwanrlcarxtoopyot an&WOn taken and entorod on the minutes of the doe/d Of Supt+vh+ors On the dato shown. ATTESrFD: MAY 111982 J.R.OL MV,C C o CLERK and ex 63icfo Clerk of the Board Odg. Dept.: Clerk cc: FACSAC County Administrator County Welfare Director County Counsel 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport-Proposed Layout Plan Supervisor Sunne W. McPeak having received an April 29, 1982 letter from Virginia Schaefer, Chairman, Aviation Advisory Committee, 171 John Glenn Drive, Concord, California 94520-5666, submitting recom- mendations with respect to the proposed Airport Layout Plan for Buchanan Field in Concord; and Ms. Schaefer having advised of the following new officers elected for the coming year: Charles King, Chairman Virginia Schaefer, Vice-Chairman Ron Sorenson, Secretary IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director for report on recommendations. thereby certify that this is a troland oormtcopyof an actkrn taken and entered an the mbtatea of the Board of Supervisors on the date shown. ArrEsTED. MAY 111982 J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk of the Board By ,Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Administrator Aviation Advisory Committee 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None APSENT: None ABSTAIN: None SUBJECT: 1983 Clean water Grant Priority List The Board having received an April 30, 1982 letter from Michael S. Sloss, Chief, Division of Water Quality, Manager - Clean Water Grant Program, P.O. Box 100, Sacramento, California 95801, commenting on the process to be used to update the fiscal year 1983 Priority List, and setting forth a schedule of dates for the various processes involved; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. t hereby cwNty that this is s true endootreeteopy0f an action taken and entered on the minutes of the aoard of Supervisors on the dsts shown. ATTESTED: MAY 111982 J.R.OLSSON,COUNTY CLERK and ex officlo Clark o/the Bond Dsptdy Orig. Dept.: Clerk of the Board cc: Public Works Director Health Services Director County Administrator Michael S. Sloss 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Aquatic Plant Control Procedures-California Delta The Board having received an April 27, 1982 letter from Paul F. Kavanaugh, District Engineer, U.S. Army Corps of Engineers, 650 Capitol Mall, Sacramento, California 95814, transmitting "Draft Recommendations for Initiating Aquatic Plant Control Procedures in California Delta", which has been presented to State and Federal agencies and which is currently being revised based on information obtained at a recent meeting of concerned agencies; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director/Environmental Control and the Water Committee (Supervisors Torlakson and McPeak) . therOycw lythatthistoatrusandcorrecteopyof an action taken and entered on the mkiutas of tht Board of Supervisors on the date shown. ATTESTED: MAY 11 1982 J.R.OLSSON,COUNTY CLERK atnd'ex officio Cferk of the Board By_L ,Deputy Orig.Dept.: Clerk of the Board Cc: Public Works - EC Water Committee Members County Administrator 140 /61 ).12'1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AMENDING A MARCH 30, 1982 BOARD ORDER AUTHORIZING EXECUTION OF CONTRACT AMENDMENTS WITH THREE (3) CETA TITLE II-B CONTRACTORS (FOR WORLDWIDE EDUCATIONAL SERVICES, INC.) The Board having authorized, by its Order dated March 30, 1982, the Director, Department of Manpower Programs, to execute standard form contract amendments with three (3) existing Title II-B Contractors, including Worldwide Educational Services, Inc., in order to reprogram certain FFY 1981-82 CETA Title II-B funds; and The Board having considered the recommendation of the Manpower Programs Director regarding the need to change the contract payment limit authorized for Worldwide Educational Services, Inc., in order to correct certain inadvertent errors in programming funds for said contractor; IT IS BY THE BOARD ORDERED that said March 30, 1982 Board Order is hereby AMENDED by changing the amount of Payment Limit Increase for Worldwide Educational Services, Inc., from 517,555 to $17,495 and changing the new 12-month Contract Payment Limit (10/1/81-9/30/82) from $399,193 to $399,133, while all other parts of said March 30, 1982 Board Order remain unchanged and in full force and effect. tlwnby MflFy that this Is a true and correct capyof an action taken and entered on the minutas of tha Board of Supervisors on rhe date shown. ATTESTED:__ MAY 111 8 J.R.OLSSr.'•' `0,'NTY CLERK and ex officio C;vrk of the Board � J a Dept C. Matthews Orig.Dept.: Manpower Programs cc: County Administrator County Auditor-Controller Contractor 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amendment of the Conflict of j Interest Code of the Health j Services Department of ) Contra Costa County ) Pursuant to Government Code §87303, and in accordance with the May 3, 1982 memorandum from County Counsel, this Board hereby APPROVES the attached amended Exhibit A to the Conflict of Interest Code of the Health Services Department of Contra Costa County. I I hereby certify that this is a true and correctcopyof an action t.ken and entered on the minutes of the Board of Supervisors on thD date shown. ATTESTED: J.R.OLSSON,AUNTY CLERK and ex officio Clsrk of the board By ' :Deputy Orig.Deli-EF County Counsel cc: Health Services Director County Administrator 142 I CONFLICT OF INTERE:ST CODE LIST OF DESICNA= POSITIONS EXHIBIT "A" AMENDED MAY, 1982 Disclosure Designated Positions Category Office of the Director Health Services Director 1 & 2 Health Services Administrator 1 & 2 Emergency Medical Svcs. Coordinator 1 & 2 Management & Administration Division Assistant Director of Health Services 1 & 2 Health Services Finance Officer 1 & 2 Medical Services Fiscal Manager 1 & 2 Health Services Accounting Manager 1 & 2 Medical Services Management Information and Evaluation Director 1 & 2 Health Info, Systems Manager-Prof. 1 & 2 Health Services Administrator3 (A-P) Health Services Administrator 2 Chief of Security 2 Central Supply Supervisor 3 (A) (C) (D) (E) (F) (I) (J) (K) (L) Supervising Storekeeper 3 (A-P) Department Personnel Officer 1 & 2 Conservatorship Program Chief 2 & 3 (P-2) Management Development Specialist 2 & 3 (N) (0) (P-3) (P-4) Nursing Staffing Specialist 2 & 3 (J) (P-4) Contra Costa Health Plan Executive Director 1 & 2 Medical Director* 1 & 2 Marketing Director 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 *Functional Title 143 -2- Disclosure Designated Position Category Medical Care Division Asst. Health Services Director 1 & 2 Health Services Administrator 1 & 2 Health Services Adminstrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Outpatient Medical Director* 1 & 2 Outpatient Medical Director* 1 & 2 Medical Social Services Supervisor 3(P-1) (P-2) Medical Librarian 3(N) (0) Environmental Services Manager 3(C) (D) (E) (J) Food Services Manager 3(C) (D) (E) (H) Chief Clinical Lab Tech. 3(I) (K) Chief Medical Records Administrator 3(D) (P-1) Director of Pharmacy Services 3(B) Chief Radiologic Tech. 3(A) (C) (C) (K) (P-1) Director of Nursing 3(A) (K) Operating Room Supervisor 3(A) (C) (D) (E) (F) (K) (P-1) Supervising Respiratory Therapist 3(A) (C) (D) (E) (F) (K) (P-1) Chief Therapist 3(A) (D) (K) (L) (P-2) Coordinator of Voluntary Services 3(E) (J) (N) (P-2) Training Director, CMS 2 & 3(N) (0) (P-3) Alcohol/Drug Abuse/Mental Health Division Assistant Director of Health Services 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 CMSC Director (E) 1 & 2 CMHC Director 1 & 2 *Functional Title 144 -3- Disclosure Designated Position Category Deputy Mental Health Prog. Director 1 & 2 Alcoholism Program Chief 3(M) (N) (P-2) Drug Abuse Program Chief 3(A) (B) (N) (P-2) Criminal Justice Health Svcs. Chief 3(A) (B) (N) (P-2) Executive Asst.-Advisory Boards 3(P-3) (P-4) Medical Director-George Miller Ctrs. 1 & 2 Social Rehab. Coordinator 3(M) (N) (P-2) Children and Adolescent Svc. Program Chief 3(M) (N) (P-2) Geriatric Services Program Chief 3(M) (N) (P-2) Director, East County Mental Health Clinics 3(A) (B) (C) (D) (E) (H) (K) (M) (P) Director, Division Training Unit* 3(C) (D) (E) (G) (M) (N) (0) (P) Mental Health Clinical Program Supervisor(s) 3(A) (B) (C) (D) (E) (H) (K) (M) (P) Mental Health Program Director 1 & 2 Senior Health Systems Planner* 3(D) (G) (M) (N) (0) (P) Director, Program Evaluation & Research Unit* 3(C) (D) (E) (G) (M) (N) (0) (P) Community Mental Health Center-Clinical Program Chief 3(A) (B) (C) (D) (E) (H) (K) (M) (N) (0) (P) Public Health Division Assistant Director of Health Services 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 *Functional Title 145 -4- Disclosure Designated Position Category Medical Care Administrator 1 & 2 Supervising C.P. Therapist II 3(A)(D) (K) (L)(P-2) Exec. Asst.-Devel. Disability Council 1 & 2 Chief Community Health Services 1 & 2 Alcohol Rehab. Administrator 1 & 2 Chief Public Health Nutritionist 3(H) (N) (0) (P-3) Chief Public Health Medical Services 1 & 2 Assistant Health Officer 1 & 2 Assistant Health Officer 1 & 2 Assistant Health Officer 1 & 2 Assistant Health Officer 1 & 2 Director, Public Health Lab 3(I) (K) Family Planning Coordinator 3(A) (N) (P-3) Director of Public Health Nursing 1 & 2 Hare Health Nursing Coordinator „ 3(A) (D) (P-1) Home Health Rehab. Therapy Coordinator 3(L) (P-1) Supervising Public Health Nurse II 3(A) (D)(E) (P-2) Supervising Public Health Nurse II 3(A) (D)(E) (P--2) Supervising P.H. Social Worker 3(P-2) Post Conviction Prog. Coordinator 3(N) (P-2) Public Health Clinic Coordinator 3(A) (D)(E) (P-2) Environmental Health Services Assistant Director of Health Services 1 & 2 Director, Occupational Health Services 1 & 2 Supervising Environmental Health Inspector 4(A-J) Supervising Environmental Health Inspector 4(A-J) Supervising Environmental Health Inspector 4(A-J) Lead Vector Controller 4(J) Vector Controller 4(J) Vector Controller 4(J) Sr. Environmental Health Inspector 4(A-J) Sr. Environmental Health Inspector 4(A-J) Sr. Environmental Health Inspector 4(A-J) Sr. Environmental Health Inspector 4(A-J) Sr. Environmental Health Inspector 4(A-J) Sr. Environmental Health Inspector 4(A--7) Sr. Environmental Health Inspector 4(A-J) 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS -- CONTINGENCY SERVICES (21-001-26) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $503.00 payment made to Arthur Meader. I herobycerHty M-91 thin fs&trcra e,?d c0rractcopyot an ectlon tukc%,fila cs;iercJ•on t:s rlD;ut ;e:4Y9 Board of Supsrv:5Ors 0:1 Fi:c^dale at,LlN I. ATTES.L- J.n.�'LS.,: !'CLEftX and rix Civ;7:ai G,&Hoard By IDh�Ch'i�_.Ae,uty Orig. Dept.: Social Service Attn: Contract Unit Co.- Claimant County Administrator Auditor-Controller 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS -- CONTINGENCY SERVICES (21-001-25) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $522.50 payment made to Arthur Meader. I hereby cerfHy±h,;?thia is r truo end corractcopy of an actin taker.,a J:=torae•on t r?rsirums o1 the $card ei svran+lscrs C'n mi +a:e si:;n. ATT STHI:MAY 11 i982..� J.ti. ('V'3,3,.(: CiZ.IiX anj ex c;. By Orig. Dept.: Social Service CC: Attn: Contract Unit CC: Claimant County Administrator Auditor-Controller 148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schrodr, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Conflict of Interest Code Advisory Housing BOARD ORDER Commission The Board of Supervisors hereby determines that the Advisory Housing Commission is a local agency for which the Contra costa County Board of Supervisors is the code reviewing body and orders that it formulate a Conflict of Interest Code as required by Government Code Sections 87300 and following, and that the Advisory Commission shall submit the code to this Board for review not later than May 24, 1982. #fweby certify that this Is true andoorractCOW01 an action taken end enterad on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 1 1 14 8? J.R. Os.":F!. "NTYG—SRK and ax gjacro G�ark of the board Deputy C. Matthews Orig. Dept.: cc: kjousing Authority of Contra Costa County 1-ounty Administrator 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Minor Modification of 1982-1983 Budget Schedule The County Administrator having submitted a letter dated May 4, 1982, recommending that the Board approve a postponement of one week to June 15, 1982, for the public presentation of the proposed budget to the Board of Supervisors inasmuch as the revenue projections for 1982-1983 now appear lower than anticipated when the budget schedule was set resulting in alternative budget levels requested of departments in most cases not being sufficiently low to provide the information now needed; consequently, additional time to develop explanations of recommended funding levels is now needed (said change will not require any other adjustments in the planned review or adoption of the county's budget for next year) ; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. 1 tweby certify thet thfs is a true end eonsetcopyof an action Caton and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 111982 J.R. i!i.SS '-OUNTY CLERK and ex ofimu C,erk of the Board DoPUW atthews Orig.Dept.: County Administrator cc: County Auditor—Controller 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Health Services Employees' Conflict of Interest The County Administrator having forwarded the Board of Supervisors a memorandum from the Health Services Director and the Executive Director, Contra Costa Health Plan, transmitting legal opinions and information relative to their proposed consulting activities with Health Sector Management, Inc., which opinions indicate that no apparent conflict of interest exists, but that they must refrain in the future from participating in decisions- to contract with Health Sector Management, Inc.; and The County Administrator having recommended that the Board acknowledge receipt of this correspondence; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. A hereby codify that this is s true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors C.,the dale shown. ATTESTED: MAY 111982 J.R. 0LS-3G Gvu1JTY C=ERK and ex officio Ciark of the Board Dvufy C.Matthews Orig. Dept.: County Administrator cc: Human Services Health Services Director Exec. Dir., CCHP County Counsel 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES.- ABSENT: OES:ABSENT: ABSTAIN: SUBJECT: In the matter of adjustments to the 1980/81 and 1981/82 County Justice System Subvention Program Applications. The Board having received a report from the County Justice System Subvention Program Coordinator dated May 5, transmitted by the County Administrator's Office, stating that we have been notified by the California Youth Authority of certain adjustments in both the 1980/81 and 1981/82 Subvention Program Applications and that the increases in these Applications must be certified in the near future by the California Youth Authority. IT IS BY THE BOARD ORDERED that the report is hereby accepted and the following recommendations adopted: 1. Increase the District Attorney's Performance of AB 3121 Functions in the 1980/81 County Application by $26,455. 2. Increase the District Attorney's Performance of AB 3121 Functions in the 1981/82 County Application by $16,566. 3. Authorize the County Coordinator to submit the required modification papers to the California Youth Authority with the request that the above amounts be certified as part of the County's 1980/81 and 1981/82 Subvention Program Applications. IhWVby caNly that this is a true and consefcWtf an action taken and entered on the rrinufas of file- Board iEBoard of Supervisors on tho date shown. ATTESTED: MAY 111982 J.R. OLS.GV'. C.',%i11 Y v_CRK and ex ofir�;fo Diad,of the Board �..�. .Depute C. Matthews Orig. Dept.: Criminal Justice Agency of Contra Costa County CC: District Attorney's Office County Administrator , 152 p THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: - ABSTAIN: SUBJECT: Status of Carquinez Coalition The Board on April 6, 1982, having asked the Community Services Director to provide the Board with a report on the status of the Carquinez Coalition and efforts to insure that the Coalition is able to continue providing the direct services to the community which are needed, and The Community Services Director having filed a memorandum with the Board dated April 29, 1982 setting forth steps which are being taken to insure the ongoing fiscal integrity of the Coalition; IT IS BY THE BOARD ORDERED that receipt of the report of the Community Services Director is ACKNOWLEDGED. l hereby certify that this is a true andeorrectcomy On action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 111982 J.R.O(S.34rJ, COUNTY CLERK and ax ooff:a:o Cierh of the Board Dspl& C. Matthews Orig. Dept.: County Administrator cc: Community Services Director 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 11, Adopted this Order on May ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and MCPedk. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Hearing on Request for a Variance to an Existing Cardroom License. This being the time for hearing on the application of James Elwood Morehouse for a variance to his existing cardroom license at the "Big Oaks Club" (formerly called the Alaska Club), Highway 4, Oakley, CA 94561 to include on his license as a partner, Billy E. Barron; and The Board having received a May 4, 1982 letter from Richard K. Rainey, County Sheriff-Coroner, advising that the usual background investigation had been conducted and revealed no detrimental information that would preclude approval of said application; therefore having recom- mended approval of same; and The hearing having been opened and no one having appeared to speak in opposition to said application; On recommendation. of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the hearing is CLOSED and the application for variance to include Billy E. Barron as a partner on the cardroom license issued to James Elwood Morehouse is APPROVED. !hereby cpf ft that this is a true andemact copy of an action tcken and entered on the minutes or the Board of Supervisors on the date shown. ATTESTED: MRY 111982 J.R.OLSSO,V,COUNTY CLERK and ex off cll*Clark of the SWU Dsputy L%�Q dl Orig. Dept.: Clerk cc: James E. Morehouse 1911 Cameron Court, Concord, CA 94518 Billy E. Barron Route 4, Box 394 EE, Oakley, CA 94561 County Sheriff-Coroner County Treasurer-Tax Collector County Counsel 154 County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of Finance Committee on Actuarial Audit of Retirement System. On May 3, 1982, the Finance Committee considered a letter from the Retirement Administrator relating to the proposal that an additional actuarial opinion on the overall status of the Retirement System be secured. The committee was informed that this proposal results from a recommendation of the 1961 Finance Committee which agreed with such an actuarial audit because of the uncertainty over actuarial assumptions as a result of the continuing high level of inflation. The committee was advised that some other agencies, such as Fresno County, are presently in the process of making such an actuarial audit. In light of this situation, and taking into account that current financial circumstances are not conducive to expenditure of funds on consulting studies, the Finance Committee recommends that action on the actuarial audit be deferred pending the outcome of the study in Fresno County. it further recommends that this matter be referred back to the County Administrator and Retireme nistrator for further report after the information cited h see receiv�nd analyzed. ��' �a'G�-cam/ TpeOWERS N. C. �HDEN S rvisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. I hereby certify thef this is a true and correct copy of an action teken and enterod on the minutes of the Board of Supervisors on tha date shown. ATTESTED: J.A. OLS&')N, GNTY CiERK nd ex oM.;io C1.9rk of the Board By .Deputy Orig.Dept.: County Administrator Cc: Retirement Administrator County Auditor-Controller County Treasurer-Tax Collector County Counsel Director of Personnel County Administrator 155 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Finance Committee Report on Nutrition Program for the Elderly The Board on April 13, 1982 referred to our Committee the April 7, 1982 report of the County Administrator on the Nutrition Project for the Elderly. Our Committee met with all interested parties on May 3, 1982 to review the recommendations in that report. In addition to the County Administrator's report our Committee was presented with a report from the County Welfare Director dated April 30, 1982. Mr. Jornlin summarized his report for the Committee. The Acting Director of the Area Agency on Aging, Carl Cole, also commented favorably on Mr. Jornlin's report. Both Mr. Jornlin and Mr. Cole recommend that the Nutrition Program remain in the Health Services Department. This position was also supported by Lela Sater, Chair, Nutrition Project Advisory Council. Following further discussion of the issues raised in both the County Administrator's and Welfare Director's reports and with comments having been made by Dr. Kathleen Erhart, Assistant Health Services Director-Public Health," the Rev. Palmer Watson of Judson Homes (a provider of home delivered meals) the Committee agreed to recommend that the Board of Supervisors take the following actions: 1. The Area Agency on Aging (County Welfare Director) should be directed to enter into an interdepartmental agreement with the Health Services Department under which the Health Services Department will continue to administer the Nutrition Project for the Elderly during the period July 1, 1982-June 30, 1983. 2. Bids have been received for the catering contract for the period July 1, 1982-June 30, 1983 and staff have advised that only one bidder (Contra Costa Foods/Canteen Corporation) submitted a complete bid. The Health Services Director should be authorized to negotiate a contract with the Canteen Corporation for the food catering portion of the congregate and home-delivered meal programs for the period July 1, 1982-June 30, 1983 at the amounts contained in Canteen Corporation's bid (approximately $1.75 per meal for congregate meals and $2.14 per meal for home-delivered meals). 3. Since any contract for the Nutrition Program which is awarded by the Area Agency on Aging after September 30, 1982 must go through a competitive bid process and since this process will require some months of work and is a new requirement placed on the Area Agency on Aging, the County Welfare Director should be directed to return to the Finance Committee in October, 1982 with an outline of the Request for Proposal (RFP) process he intends to use to award the contract for the Nutrition Program. for the period. after June 30, 1983. 4. The County Welfare Director should be directed to undertake the RFP process beginning in January, 1983 to insure that the full process can be completed and a new contract signed before July 1, 1983. 156 -2- 5. The three-month extensions in the site management contracts with Home Health and Counseling, Inc., United Council of Spanish Speaking Organizations, the City of Pleasant Hill and the City of E1 Cerrito should be exercised to permit time. for a new Request for Proposal process for site management contracts to become effective October 1, 1982. 6. As recommended by the County Administrator, the Health Services Director should be ordered to prepare Requests for Proposals for meal site management contracts to operate the program in the most cost effective manner possible giving due consideration to the following sets of alternatives, for the period beginning October 1, 1982: a. A single contract for all 23 sites. b. A single contract for all 23 sites with sub— contracts with the existing contractors for. part of the remaining sites. C. Separate contracts for: 1) the 13 sites presently operated by Home Health and Counseling, Inc.; 2) the 4 sites presently operated by the County; 3) the 4 sites presently operated by the United Council of Spanish Speaking Organizations; 4) the site presently operated by the City of E1 Cerrito; and 5) the site operated by the City of Pleasant Hill. 7. Authorize the Health Services Director to make a permanent appointment to the presently vacant position of Nutrition Program Director. 8. Direct the Health Services Director to report to the Finance Committee by June 30, 1982 on the progress made to date in reducing the cost of home-delivered meals by expanding the number of meals served and using prepackaged meals from the Canteen Corpora n rather than local hospitals. ---- . TPOWER N. C. F DEN S pervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. 1'AtXa�'ONlb t#taf tAl1 h 1 fru�fall>lCOI►aBf a�/yot as acUan kkan and entar&d on the minufae of P* Board of Superwhors on the data shown. ATTESTED: MAY 3 1„122 J.R.OESSC 61,COUNTY CLERK and sx Officio Cleric o;ihs Bowl Orig: County Administrator cc: A. S. Leff, M.D., Health Services Director K, Erhart, M.D., Asst. Health Services Dir.-Public Health R. E. Jornlin, County Welfare Director C. Cole, Acting Director, Area Agency on Aging P. Kraintz, Acting Director, Nutrition Program L. Dolton, Ed.D., Home Health & Counseling, Inc. M. Vasquez, UCSSO Rev. P. Watson, Judson Homes, Inc. E. Selley, Chair, Nutrition Project Advisory Council E. Miller, Chairman, Adult Day Health Care Advisory Council J. A. Miller, Manpower Program Director I. D. Berk, Community Services Director 157 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Recycling Committee Regarding Energy and Recycling in County Buildings At the May 7, 1982 meeting of the Recycling Committee, energy use and recycling in County buildings was discussed. It was noted that the City of Long Beach has saved $100,000 annually by reducing light usage during lunch periods. It was also noted that the expanded White Office Paper Recycling Program has reached a number of County offices in the Martinez and Concord area. Both energy conservation and recycling depend on participation to be successful. The assignment of monitors in each department or floor could ensure that County employees are doing the maximum amount of energy conservation and recycling as possible. The monitors could be a liaison between the Board and County employees to facilitate the distribution of information and progress reports on conservation practices. The Recycling Committee recommends the following: 1. Each deapartment head is to designate one person per building or floor to the Recycling Committee to act as a "Resource Monitor" by June 1, 1982. 2. Information shall be compiled by the Public Works Department relating to energy conservation and paper recycling to be distrib- uted to the Resource Monitors. 3. In a further effort to reduce the amount of solid waste generated, departments should try to reduce the amount of paper used in reports and other day-to-day activities. Nancy C. anden Tom Torlakson Supervisor, District II Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Recycling Committee are APPROVED and the Board hereby designates Supervisor R. I. Schroder to monitor light usage in the Board Chambers and Supervisor T. Torlakson to monitor collection of white office paper for recycling. Supervisor N. C. Fanden suggested that reports be written in a more concise manner and that thought be given to eliminating the photocopying of the reports provided for the Supervisor's packets and instead the reports be passed around or placed on file in a convenient location for Board member's perusal. 1t.4.-Fby Gg&_'7y fhaf thls h a tree tr,d Correa!eor;Of on action mkar drrfez:ared or my minute'.09 the @o aid of sup,;,a::rr• v:a c'es2 sro�n. pD 11 ATTUSTW:MAY 111982 Orig.Adept.; Public Works (EC) J.Ft.CLsicp?.r JP''i'- _PK cc: Bnv ex 64ke:;;_Park of!t`1J ward Public Works Director Solid Waste Commission (via Public Works) Board Members E;y ,iMPufy Diana K Hertnart 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Recycling Committee Regarding Items for Referral to Solid Waste Commission At the May 7, 1982 meeting of the Recycling Committee, composting of garden wastes and the status of Hazardous Waste Management discussed. Composting programs are being done in various cities in California. The success of these programs are well documented. It is in the interest of efficient Solid Waste Management that composting be considered in this County. Various rules and regulations concerning Hazardous Waste Management have been at the forefront of public interest. There is a need to compile infor- mation on various programs and studies being conducted. This document can be used by decision makers and the general public to help understand recent activi- ities concerning Hazardous Waste Management. In recognition that both these items are of general County interest, the Recycling Committee recommends that the Solid Waste Commission study the feasibility of composting garden waste in this County and consider development of a report on the status of Hazardous Waste Management in this County. Nancy C. Yanden Tom Torlakson Supervisor, District II Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendation of the Recycling Committee is APPROVED. tlwebyearft that this Is a true endcorrecteopyof an 00tfon taken and entered on the m1nutas of the Soard of S;ipervlaors on the due ahown. ATTESTED: MAY 111982 J.R.OLSSON.COUNTY CLERK and ex offic/o Clerk of the Board BY ,Deputy Orig. Dept.: Public Works (EC) cc: Administrator Public Works Director Solid Waste Commission 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Water Committee Report - Water Quality Control Plan, San Francisco Bay Region The Water Committee at its May 3, 1982 mee'ting considered the San Francisco Bay Region, Regional Water Quality Control Board's (Regional Board) proposed amendments to the Water Quality Control Plan for the San Francisco Bay Basin (Basin Plan), originally adopted in 1975. The proposed amendments consists of changes in some water quality objectives, effluent standards, and discharge prohibitions as well as revisions to the Basin Plan to include the recommendations and results of studies and activities relating to the Bay. The Regional Board will accept comments on the proposed amendments until May 14, 1982. It is recommended that the Board authorize staff to submit to the Regional Board specific comments relating to the following areas: - The Basin Plan should recognize that water quality and protection and enhancement of the beneficial uses of the Bay are dependent on freshwater outflow from the Delta in addition to pollution control measures. - The Basin Plan should recognize that the San Joaquin Valley Agricultural Drain will contribute significant pollutants into the Bay; the drain should not be allowed to discharge into the Bay-Delta system. - The proposed erosion and sediment control requirements, which will require local governments to submit ordinances be opposed because it imposes on local government a very broad, expensive and non substantive programs. - The Basin Plan should not include the Aquatic Habitat Program (AHP) as a means of addressing the initiation of a monitoring program to qualify and determine the impact of urban runoff on the bay. The AHP has not yet been completed nor endorsed by local governments. - Proposed programs that will be mandated by the Regional Board in the Basin Plan should be opposed if funding is required by local government. 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 except for the paragraph relating to the proposed erosion and sediment control requirements, which subject will remain on referral with the Water Committee. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director and the Director of Planning are requested to provide the Water Committee for its June 21, 1982 meeting an interim report on its progress with ABAG's proposed erosion ordinance. ftrnsbr�rNl,�=!:a:fAts h a tnie tMd ca^�c�t^.^^„al epif4.r tak. •t::.4� f:+ Fha Orig. Dept. Clerk of the Board- iQPftic.'Sjp-r.%fn!Mtia siy cc: Water Committee �AY I!�9�[ - Public Works Director /I,fi'issna Director of Planning ,IR.OLtis`14coutfri,Ck:­Rx County Administrator 40 cr.c: ek 03r&of tt;;Bcard 160 syr ,DWa y lana M.Herman i ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Report of the Local Task Force on the Caldecott Tunnel The Board on April 27, 1982, having requested the Contra Costa County Caldecott Tunnel Task Force to review procedures with respect to the regulation of certain types of vehicular traffic convey- ing hazardous/flammable material through the Caldecott Tunnel as well as proposed legislation AB 2873 (Bates) and SB 2066 (Petris) that would control the transportation of hazardous materials statewide; and Cecil Williams, Chairman, Contra Costa County Caldecott Tunnel Task Force, in a May 11, 1982 memorandum report (No. 2) to the Board having commented on the cooperative action of the California Manufacturers Association and its members to voluntarily use routes other than the Caldecott Tunnel for transporting flammable materials, having noted that a subcommittee of the Local Task Force is currently reviewing access routes to determine appropriate turnaround areas, and having advised that the Task Force has reviewed said legislation and recommends that it be amended to address the process for determining types and quantities of hazardous materials as found in the California Administrative Code, Title 13, Section 1156.1; and Following discussion, IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and that the Chair is AUTHORIZED to execute a letter expressing appreciation to the California Manufacturers Association and its members for their cooperation. IT IS FURTHER ORDERED that the recommendation of the Local Task Force with respect to the proposed legislation is APPROVED. I hereby d"fy that this is a true and oorreereWat an4OWn Wren and entered•on the rntnutes of the 60"of Supervfeora 0n YM dale shown. ATTESTED: MAY 111982 V1 OLSSRU, COUNTY CLERK sed 69 oftte:o Cturk of the Board By, YCI2L ,Deputy Orig. Dept.: Clerk of the Board CC: County Administrator Art Laib County Legislators Office of Emergency Services 161 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2487-RZ and Development Plan No. 3040-81 Filed by Broadmoor Development Company, Danville Area (D. C. and M. W. Wood, Allwood Corporation and Newhall Land and Farming, Owners) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application filed by Broadmoor Development Company (2487-RZ) to rezone 1153 acres located on the north and south sides of Camino Tassajara, westerly of Dougherty and Old Blackhawk Roads, in the Sycamore Valley area of Danville from General Agricultural District (A-2) and Agricultural Preserve District (A-4) to Planned Unit District (P-1) together with Development Plan No. 3040-81 to create 759 residential units, recreation areas, streets and open space; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 25, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is directed to publish and post notice of same. f h#mby eertiythet this is a trueendcorrect eopyof an action taken and entered on the minutes of tM Board of Supervisors on the date shown. ATTESTED: ,2 J.A.OLSSON,COUNTY CLERK and ex officio Clark of the Board By Deputy Orig. Dept.: Clerk of the Board Cc: Broadmoor Development Co. D. C. and M. W. Wood, Allwood Corporation Newhall Land & Farming Mark L. Armstrong Wendy Bailey Director of Planning 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Weak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2518-RZ and Development Plan No. 3006-82 Filed by Woodhill Development Company, San Ramon Area The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application filed by Woodhill Development Company (2518-RZ) to rezone approximately 54.9 acres fronting on the southwest corner of Bollinger Canyon Road and Alcosta Boulevard in the San Ramon area from Single Family Residential District (R-10) to Planned Unit District (P-1) together with Development Plan No. 3006-82 to create 300 lots; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 25, 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. Ihereby eerft that this Is a true and conectcopyof an action taken and entered on the minutes o1 the Board of Supervisors on the date shown. ATTESTED:. J.R.OLSSON,COUNTY CLERK and ex officlo Clerk o1 the Board Sy ,Deputy Orig.Dept.: Clerk of the Board cc: Woodhill Development Co. R. W. Carrau Director of Planning 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this � � e on May 'l^ 1982 .uythe following vote: aYsG Supervisors Powers, Fanden. Schroder, Tur akson, and MoPenk. NOES: None. agaEwT None. ABSTAIN: None. SUBJECT: Nuclear Weapons Freeze. Supervisor Tom Powers having brought to the attention of the Board an April 23. 1982 letter from Congressman George Miller (7th U. S. Congressional District) commenting on the growing awareness of Americans interested ,n the control of nuclear weapons, and having requested consideration of a resolution in support of o nuclear weapons freeze; Board members having discussed the matter and having referred to several actions the Board has taken in the past year with respect to same, lT IS ORDERED that copies of the Board's actions of April 28, 190 (Resolution No. 81/456) and April 20' 1982 relating to the County's position on nuclear freeze be trans- mitted to Congressman Miller for distribution to interested parties. an WU001 lakon and onforad on the minutes of iiw ` mm*dwruupwnWmmnothe data shown. xrrsSTED. MAY 111982 J.R.OLSSON,COUNTY CLERK Orig. Dw�t._: Clark mc: Congressman George Miller County Administrator JM'mn � � 164 __ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None, ABSTAIN: None. SUBJECT: Rate Study Review for Certain Building Inspections. On recommendation by Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the Finance Committee (Supervisors Tom Powers and N. C. Fanden) is REQUESTED to explore the possibility of initiating legis- lation to amend certain statutes to allow for more than a 6% lien interest rate relating to property abatement. IT IS FURTHER ORDERED that the Finance Committee review current re-inspection fee provisions for abatements and other actions. 1 herablr�thaftfW h►f f/W alydE01►aatCapyOt an aotlon felon and entered on the Minutia of the lord of Supavwisors on the date shown. ATTESTED. MAY 111982 J.R.OLSSON,GOU.':TY CLERK and ox Clerk or.he eoaro �y���f�.2�.� G� Daau:v Orig. Dept.: Clerk cc: Finance Committee County Administrator Building Inspection JM:mn 165 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May-11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request for Congressional Investigation. Supervisor S. t•1. McPeak having advised that in speaking with groups of Hispanic voters, concern was expressed with respect to the Federal investigation conducted on individuals requesting bilingual ballots; and Supervisor McPeak having commented on the democratic process and the right of all citizens to exercise the privilege of citizenship at the polls, having expressed her dissatisfaction with the Federal Government in singling out a group of citizens and discouraging them from voting, and therefore having recommended that the Board take the following actions: 1. Register an objection to singling out certain citizens for investigation and thereby discour- aging a specific segment of citizenry from exercising their right to vote, the first and foremost right in a democracy. 2. Request a full Congressional investigation into why the Federal investigation is being conducted, who ordered it, who had knowledge of it, and why it was sanctioned. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. f hereby cw ft Met this k a tnowdeorrect eopyof eA mWon taken and enteroad on the minutes of the Bowd of SUPavisors on tho date shown. ATTESTED: MAY 11 198 , J.R.GCSSON,coaveyCLERK and tit otf clo C 9r*of the 80aw By Deputy Orig.Dept.: Clerk cc: U. S. Congressional Delegation Ronald V. Dellums - 8th District Don Edwards - 10th District George Miller - 7th District Fortney H. "Pete" Stark - 9th District U. S. Senator Alan Cranston U. S. Senator S. I. Hayakawa County Administrator JM:mn Rudy G. Rodriguez, Chairman of MAPA 166 District Attorney THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA n . /dop�dm�O�e on .uythe following vote: AYES: Supervisors Powers, Fanden, Schroder, Tor akspn, and McPeek. wO8l None. xBasmT None. ABSTAIN: None. SUBJECT: Appeal of Joseph o'Hern on Evidentiary Hearing Decision. This being the time for hearing on the appeal of Joseph O'Hern from an administrative decision of the Appeals and Complaints Division of the Social Service Department; and Chairman S. W. McPeak having,noted that neither Mr. 0'*ern nor u representative was present to rive testimony; and Board members having indicated they had reviewed the material filed by both the appellant and the Social Service Department, IT IS OKOcnEo that the decision of the Appeals and Complaints Hearing Officer is UPHELD on the basis or the Evidentiary Hearing Decision, and the appeal of Joseph V'xern is DENIED. aoww*,oupamisors or.the date shown. ATTESTED. J.R. . "^="" and ex 616010 C4*rk of the Board By Deptity Orig. Depi:.: Clerk cc: Mr. Joseph O'Hern Social Service Department Attn: Dorothy Bohannon County Counsel County Administrator M� 167 — -----`—`—' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Finance Committee Report on Supplemental Allocations from the Special District Augmentation Fund for Fire Protection Districts A number of requests submitted by fire protection districts for equipment which were reviewed and recommended by the Fire Chiefs' Committee were not funded in the fiscal year 1981-1982 budget as these expenditures would have exceeded the limit imposed by Article XIII B of the California Constitution (Proposition 4) . The special elections conducted on April 13, 1982 by these fire protection districts successfully increased the expenditure limits which now permit increased expenditures for acquisition of this equipment. There is an urgent need to acquire the equipment as the hazardous summer fire season is rapidly approaching. Also, the cost of equipment continues to escalate and further delays will be costly. In addition to the major equipment needs which total $1,248,327 (detailed list attached) there are some districts which have operating budget shortages in the total amount of $65,741. The current balance of the Special District Augmentation Fund is approximately $2.9 million. The requested total supplementary allocation of about $1.3 million will leave a balance of approximately $1.6 million. It also is anticipated that additional allocations in the total amount of about $275,000 for repair of storm damaged flood control district facilities will be proposed leaving a balance of about $1.325 million for carryover to fiscal year 1982-1983. in view of the urgentfinancial need to provide for fire protection and the current fiscal condition of the Special District Augmentation Fund, the Finance Committee recommends that the following allocations to fire protection districts be approved: Bethel Island $ 34,000 Byron 137,085 Brentwood 167,255 Crockett-Carquinez 379,820 Eastern 113,271 Oakley 317,200 Tassajara 165,437 TOTAL $1,314,068 It is also recommended that the budget adjustments to appropriate the a o 0 ons be approved. T. po RS EN. C. FAHYEN Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. cc: Fire Districts indicated lherebyc�rtirytbettilstsatrwe»dcareNcapyol County Auditor-Controller an action mken and entorcd on the minufas of He County Administrator Board of Supo visors on tha dare shown. ATTESTED: MAY 11198? J.R.OLSSr-V.COUNTY CLERK and ex officio Clerk of the BMV Deputy 168 DISTRICT REQUESTS FOR FUNDING District Description Amount Bethel Island 1 Grass Truck $ 30,000 4 Breathing Apparatus 4,000 34,000 Byron 1 Pumper 116,085 1 Rescue Van 21,000 137,085 Brentwood 1 Pumper 150,000 Rescue Equipment 2,500 Operational Shortage 14,755 167,255 Crockett-Carquinez 1 Ladder Truck 245,000 2 Brush Trucks 110,000 5 Mobile Radios 8,000 3 4-channel Radios 4,200 4 Trauma Kits 1,700 2 Demand Valves 750 2 Chain Saws 500 Station Repairs 9,670 379,820 Eastern 6 Breathing Apparatus 6,600 1 Air Compressor 2,800 1 Water Tank 6,500 1 Pump 1,850 Protective Clothing 8,955 Repower 2 Engines 60,000 Operational Shortage 26,566 113,271 Oakley 2 pumpers 300,000 12 Breathing Apparatus 9,700 1 Air Compressor 6,500 4 Air Tanks '1,000 $317,200 169 i District Description_ Amount Tassajara IzPumper-Tanker 14 .Protective ClothingSets 14 ,600 5,600 5, 2 pumps087 Operational Shortage 147050 165,437 TOTAL $1,314,068 170 -2- CONTRA COSTA COUNTY I APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: VARIOUS FIRE DISTRICTS ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 1 0. OUANTITT DECREAS> INCREASE 7003 4953 GRASS TRUCK 0001 1 30,000.o6 11 4956 BREATHING APPARATUS 0002 4 4,000 7005 4953 PUMPER 0002 1 116,085 11 4953 RESCUE VAN 0003 1 21,000 7004 4953 PUMPER 0001 1 150,000 4956 RESCUE EQUIPMENT 0002 1 2,500 " 3565 OPERATIONAL SHORTAGE - 14,755 7028 4953 LADDER TRUCK 0004 1 245,000 4953 BRUSH TRUCKS 0005 2 110,000 4955 MOBILE RADIOS 0006 5 8,000 4955 4-CHANNEL RADIOS 0007 3- 4,200 4954 TRAUMA KITS 0008 4 1,700 4956 DEMAND VALVES 0009 2 750 2474 CHAIN SAWS - 500 2281 STATION REPAIRS - - 9,670 7013 4956 BREATHING APPARATUS 0001 6 6,600 4956 AIR COMPRESSOR 0002 ' 1 2,800 4956 WATER TANK 0003 1 6,500 4956 PUMP 0004 1 1,850 2160 PROTECTIVE CLOTHING - - 8,955 4953 REPOWER 2 ENGINES 0005 2 60,000 3565 OPERATIONAL SHORTAGE - - 26,566 7017 4953 PUMPERS 0002 2 300,000 4956 BREATHING APPARATUS 0003 12 9,700 4956 AIR COMPRESSOR 0004 1 6,500 2474 AIR TANKS 1,000 7023 3565 OPERATIONAL SHORTAGE - - 12,402 4953 PUMPER-TANKER 0001 1 143,000 2160 PROTECTIVE CLOTHING SETS - 5,600 4956 PUMPS 0002 3 3,185 4956 1 PORTO TANK 10003 1 1 1 1 1,250 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER AS a result of special elections of April 13, 1982, By. N pDte -(w d to appropriate supplemental allocations for equipment requested by various fire districts and some operating COUNTY ADMINISTRATOR budget shortages. By: Date BOARD OF SUPERVISORS - - 51,ry SdNufer,MrYca4,Tur )NO: None On J.R. OLSSON,CLERK 4. 81RNA TORE TITLE DATE By- t Y� APPROPRIATION A P00 5356 ADJ.JOURNAL N0, MAY (N 129 R.,7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 171 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 i I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING VARIOUS FIRE DISTRICTS ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREASE INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 7003 6301 RESERVE FOR CONTINGENCIES 34,000.4 7005 137,085 7004 167,255 7028 379,820- 7013 113,271 7017 317,200 7023 165,437 7003 APPROPRIABLE NEW REVENUE 34,000,c 7005 137,085 7004 167,255 7028 379,820 7013 113,271 7017 317,200 7023 165,437/ APPROVED 3. EXPLANATION OF REQUEST AU,B�yT�OR-CONTROLLER ` ,P GI I tCc U 1;,A By: Dote COUNTY ADMINISTRATOR - By:�1�f F' -r'.7n.7C�E'� Dcfe'S//// BOAR//D OF SUPERVISORS Su pen isurs Pnwrn.F�hden YES: }sdrrvder,nfcFe�k,T.,uA­ UAW None On 5// /,P>- J.R. ZJ.R. OLSSON,CLERK SMHATURE TITLE DATE By: �""''I? APPROPRIATION A Poo ADJ.JOURNAL NO. (M 129 R.V.7/77) SEE INSTRUCTIONS ON REVERSE SIDE ( 172 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.OEPARTMENT OR ORCANIIATION UNIT: ACCOUNT COOING VARIOUS FIRE DISTRICTS OACA NIZATION ACCOUNT J REVENUE DESCRIPTION INCREASE 4BECREASE, 7003 9591 COUNTY AID TO FIRE DISTRICTS 34,000.00 7005 9591 137,085 7004 9591 167,255 7028 9591 379,820 7013 9591 113,271 7017 9591 317,200 7023 9591 165,437 APPROVED 3. EXPLANATION OF REQUEST AU D TOR-CONTROLLER Supplemental allocation from Special District y Augmentation Fund, approved by Board of Supervisors, COUNTY ADMINISTRATOR May 11, 1982. / BY.L51/ rL'04fi7C�'EZ BOARD OF SUPERVISORS ygrnisan Pnven,Fohd YES: SrM,�ujlra M�cPr,k.Tart, N0: ��l yJd Date.� (,tone J J.R.OLSSON,CLERK 91GnATUflE TITLE GPT By. REVENUE ADJ. RA00 -.(316 JOURNAL NO. (M8134 Rrr.2/79) 40 MAY 1 2 1582 173 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THI. COUNTY OF CONTRA COSTA RESOLUTION NO. 3377 ADOPTING OPERATING BUDGET FOR FISCAL YEAR ENDING MARCH 31, 1983 FOR CONVENTIONAL PROGRAM WHEREAS, the Department of Housing and Urban Development and the Annual Contributions Contract between the Housing Authority of the County of Contra Costa and the Department of Housing and Urban Development requires that the Housing Authority shall prepare, adopt and submit to the Department of Housing and Urban Development for its review and approval, an annual budget prepared in accordance with Performance Funding; and, WHEREAS, the Staff has prepared and submitted to the Board of Commissioners for their review and approval a proposed operating budget for the Conventional Program for the indicated fiscal year; NOW, THEREFORE, BE IT RESOLVED after review of said budget submission, the following determinations are made: a. That proposed expenditures are necessary in the efficient and economic operation of housing for the purpose of serving low-income families. b. That the financial plan is reasonable in that it is prepared in accordance with Performance Funding. c. That all proposed charges and expenditures will be consistent with provisions of law and the Annual Contributions Contract. The Board of Commissioners hereby adopts and approves the Operating Budget for its Conventional Program for the indicated Fiscal year and authorizes submission of said budget to the Department of Housing and Urban Development. PASSED ON May 11, 1982, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None_ cc: Housing Authority HUD via Housing Authority 174 County Administrator County Counsel HOUSING AUTHORITY or 7wil COUNTY OF CONTRA COSTA 3133 ESTUO)LLO STRECT P.O.!OX 2309 14111 226-1330 MARTINCZ,CAL1PONNIA 14393 z +z CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on May 11, 1982 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 11th day of May, 1982 (SEAL) Perfeifff i I Iarrea , Secretary 208-jt-82 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1932 by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Declining Voter Turnout. Supervisor Tom Powers expressed concern on the declining voter turnout in the recent elections, particularly in those areas that have sensitive issues on the ballot. He referred to discussions with the Elections Officer on this matter in which it was indicated the low turnout was partly attributed to a large voter population assigned to one precinct and the lack of individuals willing to offer their homes as polling places because of inadequate compensa- tion. Calling attention to the fact that a small group of voters may be deciding the ballot measures for the majority, Supervisor Powers indicated that something must be done to encourage citizens to get out and vote. Supervisor S. W. McPeak advised that a concentrated effort by all community-based organizations must be made to encourage people to vote. She expressed interest in putting together a program to affect a 70-80 percent voter turnout. Supervisor McPeak further advised that she will pursue this matter further and report back to the Board on same. THIS IS A MATTER FOR RECORD PURPOSES ONLY. I hereby VWNythat this Is a trueMdcorrect cspyof A Matter of Record j##40 taken and entered on the minufee of the Board of Supsri*ors on the date shown. ATTESTED: MAY 111982 J.R.OLSSCIN,COUNTY CLEAK and ex officio Clerk of the Board B1 Deputy Orig. Dept.: Clerk cc: County Administrator Elections JM:mn 176 May 11, 1982 Closed Session At 12:00 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation. At 2:00 p.m. the Board reconvened in its Chambers and continued with the calendared items. 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2482-RZ and Preliminary Development Plan Filed by PRC Toups, Tassajara Area (J. J. Parker, M.D. , et al, Owners) The Board on April 27, 1982 having rescheduled to this date the hearing on the recommendation of the San Ramon Valley Area Planning Commission to deny rezoning application 2482-RZ and preliminary development plan filed by PRC Toups to rezone land in the Tassajara area from a Planned Unit District (P-1) to an independent Planned Unit District (P-1); and Harvey Bragdon, Assistant Director of Planning, having advised that an Environmental Impact Report was considered by the Area Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act and state and county guidelines; and Mr. Bragdon having described the property site, and having stated that the application has been modified to reflect a proposed three-lot subdivision of the entire 145-acre parcel; and William McLaughlin, property owner, having stated that the property is under new ownership and having noted that a new development plan for the 100-acre parcel will be submitted at a later date; and Norman D. Hale, 5901 Old School Road, Pleasanton, and Bert N. Norcross, 5730 Old School Road, Pleasanton, having objected to the original development plan, but having indicated that a proposal for three lots would be acceptable; and The Board having discussed the matter, IT IS BY THE BOARD ORDERED that rezoning application 2482-RZ and preliminary development plan are APPROVED with the following modifications and subject to conditions (Exhibit A attached hereto and by reference made a part hereof) : Parcel A: Horse ring with accessory structures is allowed; Parcel B: Estate lot with one single family residence on approximately 18 acres; and Parcel C: Open space (proposed residential development is denied without prejudice). IT IS FURTHER ORDERED that Ordinance Number 82-30 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 25, 1982 is set for adoption of same. f herby certify that this is a trueand corraetcopyot an action taken and entered on the minutes of the Hoard of Supervisors on the den shown. Orig. t3ept.: Clerk of the Board ATTESTED: �a'`�- �� �9fz cc: PRC Toups J. J. Parker, M.D. ,/.k.OLSSON,COUNTY CLERK William McLaughlin and ex officio Clerk of the Board Director of Planning �f By G_� 2L__,Do" / 79 r NOW DSI Q CONDITIONS OF APPROVAL FOR REZONING APPLICATION 2482-RZ 1. This approval is based on the Preliminary Development Plan for Rancho del Sol Estates received by the Planning Department on April 7, 1980 as modified by the following conditions. 2. Approval shall be for 145 acres as follows: (a) Parcel A shall be a horse training facility on approximately 30 acres. (b) Parcel B shall be an estate lot with one single family residence on approximately 18 acres. (c) Parcel C shall be an open space lot of approximately 100 acres. 3. Division of the property into three parcels requires submittal of a minor subdivision application. 4. Any modification to improvements on Parcel A shall be subject to review and approval of the Zoning Administrator. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder, hlcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment ) RESOLUTION NO. 82/538 of the County General Plan for the ) (Gov. Code SS65355) Bollinger Canyon Road, San Ramon Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 9-1982 (SR) adopted by the San Ramon Valley Area Planning Commission recom- mending an amendment to the Land Use Element of the County General Plan in the vicinity of Bollinger Canyon Road in the San Ramon area. On May 11, 1982, this Board held a hearing on said amendment proposed by the San Ramon Valley Area Planning Commission Resolution No. 9-1982 (SR). Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter. No persons testified on the proposal, so the public hearing was closed. This Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR Guidelines. The Board members, having fully considered the amendment, determined that the recommendations as submitted by the San Ramon Valley Area Planning Commission are appropriate. Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1982 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. I hereby certify that thla is a true andeorroct eopyof an action taken and entered on the minutes of the Board of Supervisor n the date shown. ATTESTED., J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By ' T`� ,Deputy Orig.Dept.: Planning Department cc: County Counsel RESOLUTION NO. 32/538 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Vacation of Remington Drive, Danville Area Vacation No. 1893 This being the time fixed for decision on the proposed vacation of a portion of Remington Drive, Danville area; IT IS BY THE BOARD ORDERED that the aforesaid matter is continued to June 1, 1982 at 10:30 a.m. I hereby cerN/y that thla is a true andcorMteopyof an action taken and entered or,the vlautaa of the Board of Su;.ervisors on the date shown. ATTESTED: MAY 111982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BYIda .) .Dspufy Orig. Dept.: Clerk of the Board cc: Public Works County Counsel ` 180 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2515-RZ Filed by Lee A. Babbitt, Danville Area (NBC Associates, Owner) The Board on April 13, 1982 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application filed by Lee A. Babbitt (2515-RZ) to rezone land in the Danville area from General Agricultural District (A-2) to Single Family Residential Districts R-40 and R-100; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that an Environmental Impact Report was considered by the Area Planning Commission during its deliberations and found to have been completed in compliance with California Environmental Quality Act, State and local guidelines; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2515-RZ is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-31 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 25, 1982 is set for adoption of same. I hereby certify that this Is a trueandconectcopyof an action taken and entered on the minutes of the Board of Supervisor n the date shown. ATTESTED: 1/ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig.Dept.: Clerk of the Board cc: Lee A. Babbitt NBC Associates Director of Planning County Assessor 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Mav 11 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: Supervisor Schroder ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Robert M. Latimer et al from Approval of Application Filed by Jitu Somaya for L.U.P. No. 2122-81, Orinda Area The Board on April 13, 1982 having fixed this time for hearing on the appeal of Robert M. Latimer et al from the Orinda Area Planning Commission approval with conditions of the application filed by Jitu Somaya for Land Use Permit No. 2122-81 to establish medical offices for three physicians in an existing residence in the Orinda area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that the proposed land use is in compliance with the R-20 zoning regulations; and Heinz Fenichel, representing the applicant, having stated that the proposed use would establish a transitional zone between office and residential development, having expressed the opinion that the traffic generated by the project would not have a significant impact on the neighborhood, and having urged that the land use permit be approved; and Mr. Somaya having expressed the opinion that the proposal would be an asset to the community; and Mr. Latimer having stated that the residents are concerned with respect to increased traffic, safety problems and encroachment of professional offices into a residential neighborhood and having expressed the opinion that the proposal does not meet the criteria for a conditional use permit; and The following individuals having appeared in opposition to the proposal: Carol Frane, 14 Bates Boulevard, Orinda; Armen Mardiros, 12 Bates Boulevard, Orinda; Jim Frane, 14 Bates Boulevard, Orinda; and Lowell Tunison, Land Development Division, Public Works Department, having commented on the traffic flow in the area; and Mr. Fenichel, in rebuttal, having reiterated that the subject property is located adjacent to office development and that the proposed use would not establish a precedent; and Supervisor Fanden having concurred that the best use for the building would be medical offices but that in her opinion two offices would be more appropriate, having indicated that further intrusion into the residential area above the property site should not be permitted, and having recommended that the appeal be denied; and Supervisor Schroder having expressed the opinion that approval of the office land use would be an intrusion into the residential section and would change the character of the neighborhood; and 182 The Board having discussed the matter, IT IS ORDERED that the appeal of Robert M. Latimer et al is DENIED and the application for L.U.P. No. 2122-81 is APPROVED for two medical offices subject to revised conditions, Exhibit A, and based upon the findings delineated in Exhibit B (both exhibits attached hereto and by reference made a part hereof). I horoby certfly that this Is a trusand oon fateopyol an actla-7 taken and entered on the minutes of the Board of Supervisors qn the date shown. ATTESTED: J.H.OLSSON,COUNTYCLERK -and ex officio Clerk of tho Board By DwUly cc: Jitu Somaya Robert M. Latimer Heinz Fenichel Director of Planning Public Works Director Orinda Fire Protection District 183 EXHIBIT A AS APPROVED BY ORINDA AREA PLANNING COMMISSION MARCH 22, 1982 AND REVISED BY THE BOARD OF SUPERVISORS ON MAY 11, 1982, CONDITIONS OF APPROVAL FOR LAND USE PERMIT 2122-81: 1. Application for land use permit for medical offices at #4 Bates is approved per plans submitted to the Planning Department and dated received December 1, 1981, subject to the following conditions. 2. Approval is for medical offices for a maximum of two physicians only. 3. Applicant shall comply with the requirements of the County Building Inspection Department. 4. Applicant shall comply with the requirements of the Orinda Fire Department as follows: A. Smoke detectors properly located to provide instant fire warning. B. Fire extinguishers, 2-A 10 BC,set in an open area readily seen. 5. Applicant shall comply with the requirements of the Central Contra Costa Sanitary District. 6. No addition shall be allowed on the existing rear of structure. 7. Applicant shall submit a revised parking and circulation plan for review and approval of Zoning Administrator at least 30 days prior to issuance of building permit. Parking shall be reduced to 10 spaces and circulation revised to be counter clockwise. Parking shall comply with the requirements of the Off-Street Zoning Ordinance. 8. Applicant shall submit a landscaping plan for the review and approval of the Zoning Administrator at least 30 days prior to application for a building permit. All landscaping shall be installed prior to occupancy. 9. Comply with the conditions of the Public Works Department as follows: A. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. B. Landscaping along Bates Boulevard will be designed so maximum sight distance is available. C. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across on driveways. D. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. 184 2122-81 pg. 2 E. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improvements. F. Install all new utility distribution services underground. G. Obtain an encroachment permit from the Public Works Department, Land Development Division, for construction of driveways or other improvements within the right of way of Bates Boulevard. 10. Applicant shall work with the Planning Department to.develop plans for a two-doctor office. M F:plp9 alup 3/17/82 3/22/82 5/13/83 185 E�HIBIT B FINDINGS FOR 2122-81 The Board having held a public hearing in response to an appeal from a neigh- boring property owner made on the behalf of several other property owners in the vicinity finds that it concurs with the decision of the Orinda Area Plan- ning Commission to approve the proposed use of the subject site (#4 Bates Blvd.) for medical/dental offices. The Board finds that the approved use should be modified to allow for use of the structure by two doctors or dentists rather than the three approved by the Orinda Area Planning Commission. The conditions of approval shall be modified accordingly. The Board further directs the appli- cant to work with the Planning Department to develop plans for a two-doctor office. I. REGARDING CEQA DETERMINATION The Board concurs with the Orinda Area Planning Commission determination that the project is Categorically Exempt and directs the Director of Planning to file a Notice of Exemption with the County Clerk. II. REGARDING CONDITIONAL USE FINDINGS The Board is satisfied and finds that the proposed conditional land use shall not be detrimental to the health, safety and general welfare of the County and that traffic will not have a significant impact. The Board further finds that the unique, and isolated location of the site in relationship to residential uses to the northeast will result in the subject site being the final conver- sion from residential to office use on Bates Blvd. and that this approval will not serve as a precedent for additional similar conversions. The Board further finds that the proposed use will be compatible with existing residential uses uphill and existing office uses downhill and that it serves as an appropriate transitional use. III. REGARDING GENERAL PLAN CONSISTENCY The Board is satisfied and finds that the proposed project is consistent with the Single Family Residential-Low Density General Plan designation of the subject property. MF:gg 5/13/82 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 11. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Request of Broadmoor Development Company for Cancellation of Land Conservation Contracts Nos. 11-70 and 15-70 (1391-RZ and 1392-RZ), Sycamore Valley Area The Board on April 27, 1982 having fixed this time for hearing on the request of Broadmoor Development Company for cancellation of Land Conservation Contracts Nos. 11-70 and 15-70 (1391-RZ and 1392-RZ) covering 387.99 acres located in the Sycamore Valley area; and Harvey Bragdon, Assistant Director of Planning, having briefly commented on the findings the Board must make in order to approve the requested cancellation pursuant to provisions of Government Code Section 51282.1; and Michael J. Farley, representing the Broadmoor Development Company, having noted that the proposed alternative land use is compatible with adjacent residential development and is in conformance with the General Plan and Specific Plan for the Sycamore Valley area, and having urged that the cancellation request be approved; and Elizabeth Kilham, 7416 Sedgefield Avenue, San Ramon, having expressed the opinion that the proposal meets the criteria for land conservation contract cancellations contained in recent legislation (AB 2074); and The Board having discussed the matter and having made the following findings: (1) Alternative Use: The alternative use is in place and is shown on the Sycamore Valley General Plan as single- family residential low density and single-family residential high density, limited offices and open space. A Specific Plan was adopted for the Sycamore Valley area requiring such urban services and facilities as, roads, sewers, water facilities, utilities, schools, a public park, fire protection and police services. The plan provides for continuous urban growth along Camino Tassajara. (2) General Plan Conformance: A development plan for a project has been su muted and is being considered at public hearings by the San Ramon Valley Area Planning Commission. The proposal (alternative use) is consistent with the density and requirements of the General and Specific Plans. (3) Environmental Im act Report: The environmental impacts were a resse wen the ycamore Valley General Plan and the Sycamore Valley Specific Plan were adopted, for which an Environmental Impact Report was prepared and certified, and (a) Changes or alterations have been required in, or incorporated into, the Specific Plan which mitigate or avoid the significant environmental effects thereof as identified in the completed environmental impact report; and 187 (b) Specific economic, social, or other considerations make infeasible the mitigation measures or project alternatives identified in the environmental impact report. IT IS BY THE BOARD ORDERED that tentative approval is given to the cancellation of Land Conservation Contracts Nos. 11-70 and 15-70 (1391-RZ and 1392-RZ) as requested by the Broadmoor Development Company. IT IS FURTHER ORDERED that, pursuant to Government Code Section 51283.4, the Clerk is directed to record in the Office of the County Recorder a certificate of tentative cancellation of said contracts. thereby certify that this is a trusend correetcopyof an action taken and entered on the minutes of the 9osrd of Supervisors on the date shown. ATTESTED:` J.n,OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By 2�_ '=,Deputy cc: Broadmoor Development Company Director of Planning County Assessor County Counsel County Administrator L 188 COUNTY OF CONTRA COSTA RESOLUTION NO. 82/531 RESOLUTION OF THE COUNTY OF CONTRA COSTA AUTHORIZING THE ISSUANCE, SALE AND DELIVERY OF COUNTY OF CONTRA COSTA 1982 HOME MORTGAGE REVENUE BONDS, AUTHORIZING THE EXECUTION AND DELIVERY OF AN INDENTURE, BOND PURCHASE CONTRACT, ORIGINATION, SERVICE AND ADMINISTRATION AGREEMENTS, DEVELOPER AGREEMENTS, COMPLIANCE AGENT AGREEMENTS AND OFFICIAL STATEMENT, ADOPTING RULES AND REGULATIONS, ESTABLISHING MEDIAN HOUSEHOLD INCOME AND AUTHORIZING THE EXECUTION AND DELIVERY OF AND APPROVING OTHER RELATED DOCUMENTS AND ACTIONS IN CONNECTION THEREWITH WHEREAS, Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California (the "Act") authorizes counties to incur indebtedness for the purpose of financing home mortgages authorized by the Act, and the Act provides a complete, additional and alternative method for doing the things authorized thereby; WHEREAS, the Board of Supervisors (the "Board") of the County of Contra Costa (the "County") hereby finds and declares that it is necessary, essential and a public purpose for the County to finance home mortgages pursuant to the Act, in order to increase the housing supply in the County for persons and families within the income limitations established by the Act; WHEREAS, this Board hereby finds and declares that this Resolution is being adopted pursuant to the powers granted by the Act; WHEREAS, this Board has, by Ordinance No. 82-5, adopted on January 5, 1982 a home mortgage finance program (the "Program") for such purpose, and has determined to borrow money for such purpose by the issuance of revenue bonds as authorized by the Act; WHEREAS, certain cities within the County have agreed with the County, pursuant to the Act, to cooperate in the Program and that the County shall exercise powers to finance home mortgages pursuant to the Act with respect to property located in the geographic boundaries of such cities; WHEREAS, each qualified lending institution which transacts business in the County has been permitted the opportunity to participate in the Program on an equitable basis with other participating lending institutions; 189 WHEREAS, this Board hereby finds and determines that the Program complies with the land use element and the housing element required to be included in the general plan of the County by Section 65302 of the California Government Code; and WHEREAS, all conditions, things and acts required to exist, to have happened and to have been performed precedent to and in the issuance of the Bonds (hereinafter defined) and implementation of the Program as contemplated by this resolution and the documents referred to herein exist, have happened and have been performed in due time, form and manner as required by the laws of the State of California, including the Act; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. Pursuant to the Act and the Indenture (hereinafter defined), revenue bonds of the County, designated as "County of Contra Costa 1962 Home Mortgage Revenue Bonds," in the aggregate principal amount of not to exceed $62,400,000 (the "Bonds"), are hereby authorized to be issued; provided, however, that in no event shall the aggregate principal amount of Bonds issued and sold exceed the sum of the allocations of the County and the City of Martinez which, at the time of sale of the Bonds, have been approved by the Mortgage Bond Allocation Committee pursuant to Sections 50189 and 50191 of the Health and Safety Code of the State of California and are unexpired. 2. The proposed form of indenture, dated as of June 1, 1982, between the County and Security Pacific National Bank, as trustee (the "Trustee"), presented to this meeting, is hereby approved. The Chair of this Board, the County Administrator or the Director of Planning (the "Designated Officers") are hereby authorized and directed, for and in the name and on behalf of the County, to execute and deliver an indenture in substantially said form, with such additions thereto or changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. The date, maturity dates, interest rate or rates, interest payment dates, denominations, form, registration privileges, manner of execution, place of payment, terms of redemption and other terms of the Bonds shall be as provided in said indenture as finally executed (the "Indenture"); provided, however, that the terms of the Bonds shall be such as to result in a rate of interest on the Home Mortgages not to exceed thirteen and one-half percent (13.5%) per annum. 2 190 040511-0001-077-2051b 3. The proposed form of bond purchase contract, dated May 11, 1982, between the County and Dean Witter Reynolds, Inc. , as representative of the several underwriters (the "Underwriters") , in substantially the form presented to this meeting, and the sale of the Bonds pursuant thereto, are hereby approved. The Designated Officers of the County are hereby authorized and directed, for and in the name and on behalf of the County, to accept the offer of the Underwriters to purchase the Bonds contained in said bond purchase contract and to execute and deliver said bond purchase contract in said form, and to approve any additions to or changes in the form of said bond purchase contract (consistent with the final Official Statement approved by the Chair of the Board in accordance with section 7 hereof) which such officer may deem necessary or advisable, approval of such additions or changes to be conclusively evidenced by such officer' s execution of said bond purchase contract as so added to or changed. 4. The proposed form of origination, service and administration agreements, dated as of May 1, 1982, among the County, the County as Administrator, the Trustee and the lending institutions identified in Exhibit A hereto (the "Lending Institutions"), in substantially the form presented to this meeting, is hereby approved. The Designated Officers of the County, as issuer of the Bonds and as Administrator (as defined in said agreement), are hereby authorized and directed, for and in the name and on behalf of the County, as issuer of the Bonds and as Administrator, to execute and deliver an origination, service and administration agreement with each of said Lending Institutions in substantially said form, with such additions thereto or changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. The County is hereby designated to administer the Program in accordance with the Act. 5. The proposed form of developer agreements, dated as of May 1, 1982, among the County, the Trustee and the developers identified in Exhibit B hereto (the "Developers") , in substantially the form presented to this meeting, is hereby approved. The Designated Officers of the County are hereby authorized and directed, for and in the name and on behalf of the County, to execute and deliver a developer agreement with each of said Developers in substantially said form, with such additions thereto or changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. 3 040511-0001-077-2051b 191 1 6. The proposed form of compliance agent agreements, dated as of May 1, 1982, among the County, the Trustee and PMI Mortgage Insurance Co. and American Mortgage Insurance Company, in substantially the form presented to this meeting, is hereby approved. The Designated Officers of the County are hereby authorized and directed, for and in the name and on behalf of the County, to execute and deliver a compliance agent agreements in substantially said form, with such additions thereto or changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. 7. The proposed form of final official statement relating to the Bonds, in substantially the form presented to this meeting, is hereby approved. The Chair of this Board is hereby authorized and directed, at the time of the sale of the Bonds, for and in the name and on behalf of the County, to execute a final official statement in substantially said form, with such additions thereto or changes therein as such officer may require or approve, such approval to be conclusively evidenced by the execution thereof. Such changes may include such changes as to the principal amount, maturity schedule, interest rates and redemption features of the Bonds as effectuate the purposes of this resolution, provided, however, that no change resulting in a stated Home Mortgage interest rate in excess of thirteen and one-half percent (13.5%) per annum may be made. The Underwriters are hereby authorized to distribute copies of said official statement, as finally executed, to persons who may be interested in the purchase of the Bonds and are directed to deliver such copies to all actual purchasers of the Bonds. Distribution heretofore by the Underwriters of the Preliminary Official Statement, dated May 7, 1982, relating to the Bonds, is hereby approved, confirmed and ratified. 8. The Home Mortgage Finance Program Rules and Regulations Establishing Eligibility Criteria For Mortgagors And Home Mortgages, in the form submitted to this meeting, are hereby approved and adopted. Pursuant to said Rules and Regulations, this Board of Supervisors hereby finds and determines that median household income for the County for 1982 is $36,930, subject to adjustment from time to time by this Board by resolution in accordance with the rules and regulations referred to in this paragraph 8. 9. The Home Mortgage Finance Program Rules and Regulations Establishing Eligibility Criteria for Lending Institutions, in the form submitted to this meeting, are hereby approved and adopted, and shall supersede in their entirety similar rules and regulations for lending institutions adopted by this Board of Supervisors by Resolution No. 81-1524 on December 22, 1981- 4 040511-0001-077-2051b 192 10. The report entitled "Feasibility Study, for Contra Costa County Mortgage Revenue Bond Program," prepared by Questor Associates, is hereby approved and adopted. 11. Bonds in the aggregate principal amount of not to exceed $62,400,000 shall be executed by the facsimile signature of the Chair of this Board, the facsimile of the seal of the County shall be reproduced thereon and attested by the facsimile signature of the Clerk of this Board, in the form set forth in and otherwise in accordance with the Indenture. 12. The Bonds, when so executed, shall be delivered to the Trustee for authentication. The Trustee is hereby requested and directed to authenticate the Bonds by executing the Trustee's certificate of authentication and registration appearing thereon, and to deliver the Bonds, when duly executed and authenticated, to the Underwriters in accordance with written instructions executed on behalf of the County by the Chair of this Board or the County Administrator, which instructions said officer is hereby authorized and directed, for and in the name and on behalf of the County, to execute and deliver to the Trustee. Such instructions shall provide for the delivery of the Bonds to the underwriters in accordance with the bond purchase contract, upon payment of the purchase price thereof. 13. All actions heretofore taken by the officers and agents of the County with respect to the establishment of the Program and the sale and issuance of the Bonds are hereby approved, confirmed and ratified, including but not limited to (i) execution and delivery of the Cooperative Agreements between the County and the cities of Antioch, Brentwood, Clayton, E1 Cerrito, Hercules, Martinez, Pinole, Pittsburg, Pleasant Hill and Richmond, respectively, (ii) the establishment of appropriate escrow and other accounts to hold deposits and commitment fees paid by developers for purposes of the Program, and (iii) the selection of the Lending Institutions and Developers and allocation thereto of moneys to be made available by the sale of the Bonds for the financing of home mortgages (subject to such changes in such selections and allocations as such officers and agents may deem necessary or advisable prior to issuance and delivery of the Bonds) . The Chair of this Board, the Clerk of this Board, the County Administrator and the Director of Planning are hereby authorized and directed, for and in the name and on behalf of the County, to do any and all things and take any and all actions and execute and deliver any and all certificates, agreements and other documents, including but not limited to those described in the Indenture, the bond purchase contract and the other documents herein approved, 040511-0001-077-2051b 5 � 193 which they, or any of them, may deem necessary or advisable in order to consummate the lawful issuance and delivery of the Bonds in accordance with this resolution and resolutions heretofore adopted by the County and in order to carry out the Program. 14. This resolution shall take effect immediately upon its adoption. ADOPTED this 11th day of May, 1982, by the following votes: AYES: Supervisors Powers, Fanden, Schroder, Torlakson McPeak NOES: None ABSENT:None ak, - CHAIR, Board of Supervisors ATTEST: ja%nas R.47143364 County Clerk, County of Contra Costa, By: �¢ ' Clerk 6 040511-0001-077-2051b 194 i CLERK'S CERTIFICATE I, :, „n,r._~>>.a<>a Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify as follows: The foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of the members of the Board of Supervisors of the County of Contra Costa duly, regularly and legally held at the regular meeting place thereof on May 11, 1982, of which meeting all of said members had due notice and at which at least a majority thereof were present; At said meeting said resolution was adopted by the following vote: Ayes: Supervisors Powers, Fanden, Schroder, Torlakson, AlePeak Noes: None Absent:None I have carefully compared the foregoing with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and Said resolution has not been amended, modified or rescinded since the date of its adoption, and the same is now in full force and effect. Dated: _11 , yy 1982. l ' Clerk of the Board of Supervisors of the County of Contra Costa [SEAL] 040511-0001-077-2051b 7 19 5) EXHIBIT A Lending Institutions International Mortgage Mason McDuffie Investors' Mortgage Company Statewide Mortgage Company Mission Bay Mortgage Company Wells Fargo Mortgage Company First Nationwide Savings and Loan Association 8 040511-0001-077-2051b t 196 EMITBIT B 1932 COMM COSTA COUNTY HQ`4E MORTGAGE PLWNUE BOND PROGRAM DEVELOPERS Proposed Developer Development(s) Location Standard-Pacific Greenleaf Oakley Crocker Lynbrook W.Pittsburg Sunstream Valley Oak Villas Hercules Kaufman and Broad Walnut Estates Oakley Loan Tree Highlands Antioch Filios Magnolia Candos Antioch Stoneman Stone Harbor Pittsburg McBail Shadowwood Pleasant Hill Seeno Vista Diablo Brentwood Mira Vista Antioch Mt.Aire Meadows Antioch Orchard Park Oakley D&M Development Grayson Terrace Pleasant Hill DeLuca Scattered Site Antioch National Economic Land Scattered Site Richmond Garrow and Cardinale Parkridge Antioch Highland Village View Richmond Miramonte Casa del Valle Richmond (El Sob.) Tuluco Willow Run P.H. BART D do S Hercules Village Hercules D.R.Ewin Alderwood Vine Hill Zocchi Creekside Antioch Valley Ridge Martinez Walnut Wood Brentwood Consolidated Pacific Sobrante Glen Richmond Sbranti Builders Countrywood Park Antioch Desco Group Mayhew Townhouses P.H.BART Centex Foxboro Heights Hercules Country Village Martinez Duffell Muirwood Square Martinez Braddock and Logan Sunrise Ridge Martinez Pro-Land Pineview Martinez Open Window Undesignated Program Area 197 i COUNTY OF CONTRA COSTA HOME MORTGAGE FINANCE PROGRAM RULES AND REGULATIONS ESTABLISHING ELIGIBILITY CRITERIA FOR LENDING INSTITUTIONS (Adopted May 11 , 1982, pursuant to Resolution No,82/531) P R E F A C E These Rules and Regulations Establishing Eligibility Criteria for Lending Institutions are made pursuant to Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California and relate to the County's home mortgage finance Program of acquiring Home Mortgages, made to qualified persons and families, from qualified Lending Institutions. In order to be eligible to originate and service Home Mortgages under this Program, a Lending Institution must comply with the criteria set forth in these Rules and Regulations. Section 1. Definitions. Unless the context otherwise requires, the terms defined in this section shall for all purposes of these Rules and Regulations have the meanings herein specified, to be equally applicable to both the singular and plural forms of any of the terms herein defined. Unless otherwise defined, all terms used in these Rules and Regulations shall have the meanings assigned to such terms in the Agreements. Act. The term "Act" means Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California, as now in effect or as it may from time to time hereafter be amended or supplemented. Administrator. The term "Administrator" means the administrator under the Program and the Agreements. Agreement. The term "Agreement" means an Origination, Service and Administration Agreement, dated as of May 1, 1982, by and among the County, the Trustee, the Administrator and one or more Lending Institutions, as originally executed or as it may from time to time be amended in accordance with its terms, together with any subsequent 198 agreement, contract or binding commitment entered into by the County with one or more qualified Lending Institutions for the acquisition of Home Mortgages from and the servicing of Home Mortgages by such qualified Lending Institutions. Bonds. The term "Bonds" means the County of Contra Costa 1982 Home Mortgage Revenue Bonds, authorized by, and at any time outstanding pursuant to, the Indenture. County. The term "County" means the County of Contra Costa, a county and subdivision of the State of California. Home. The term "Home" means the property being acquired by a Mortgagor through the borrowing of money pursuant to a Home Mortgage. Home Mortgage. The term "Home Mortgage" means a loan purchased by the County from or acquired by the County through a Lending Institution with respect to a Home pursuant to and in accordance with the Act and the Program. Indenture. The term "Indenture" means the indenture, dated as of June 1, 1982, between the County and the Trustee, providing for the issuance of the Bonds, as originally executed or as it may from time to time be amended in accordance with its terms. Lending Institution. The term "Lending Institution" means any bank, trust company, savings bank, national banking association, savings and loan association, building and loan association, mortgage banker, or other financial institution or governmental agency which customarily provides service or otherwise aids in the financing of home mortgages, or any holding company for any of the foregoing. Mortgagor. The term "Mortgagor" means the maker of a Note in connection with the acquisition of a Home through the borrowing of money pursuant to a Home Mortgage and shall also include any other individual with an ownership interest in such Home and, where appropriate, a subsequent owner of a Home who, in connection with the purchase of such Home, assumed such Note or purchased such Home subject to such Home Mortgage. The term "Mortgagor" shall not include a person who is liable under a Note secured by a Home Mortgage but who does not have a present ownership interest in the Home subject to the Home Mortgage. 2 040511-0001-143-2049a 199 Note. The term "Note" means the promissory note or other document or documents evidencing the obligation to repay a Home Mortgage. Program. The term "Program" means the County's program of acquiring Home Mortgages pursuant to the Indenture, the Act, the Agreements, the ordinance of the County establishing the Program, these Rules and Regulations and all other rules and regulations adopted pursuant to the Act, as such documents may from time to time hereafter be amended or supplemented. Rules and Regulations. The term "Rules and Regulations" means these Rules and Regulations Establishing Eligibility Criteria for Lending Institutions, as they may be supplemented or amended from time to time. Trustee. The term "Trustee" means the trustee under the Indenture. Section 2. Eligibility Criteria for Lending Institutions. In order to be eligible to originate and service Home Mortgages under the Program, a Lending Institution shall comply with the following criteria: (A) The Lending Institution shall be authorized to do business in the State of California and shall have full legal authority to originate and service Home Mortgages under the Program. (B) The Lending Institution shall be approved by the Federal National Mortgage Association or the Federal Home Loan Mortgage Corporation and by the Federal Housing Administration to sell and service the type of Home Mortgages acquired under the Program. (C) The Lending Institution shall be one which transacts business in the County of Contra Costa (other than in connection with the Program) . (D) The Lending Institution shall be willing to execute the Agreement in the form presented by the County. (E) The Lending Institution shall be willing to originate a minimum principal amount of Home Mortgages of $500,000 for an origination fee of 1/2 of 1% of the principal amount of each Home Mortgage. (F) The Lending Institution shall be willing to service the Home Mortgages it originates for a fee of at most 3 040511-0001-143-2049a 200 1/12 of 1/4 of 1% per month of the principal amount then outstanding for each Home Mortgage for each month of servicing. (G) The Lending Institution shall be willing to maintain such policies of insurance, fidelity and performance bonds, letters of credit and other similar assurances of performance and financial solvency as may be required by the Agreement. (H) The Lending Institution shall submit an application to participate in the Program, in all respects in accordance with the County's Invitation to Lending Institutions to participate in the Program (or any amendment or supplement to such Invitation), accompanied by such lender application or other fee as may be required in such Invitation (or amendment or supplement thereto). (I) Within five business days after receipt of notice of acceptance from the County of its application to participate in the Program (in whole or in part) or such longer time as is specified by the County, the Lending Institution shall deliver to the County (i) an executed Agreement and (ii) such other documents, opinions of counsel, fees and information as may be required by the Agreement or reasonably requested by the County. Section 3. Criteria for Selection of Lending Institution. Lending Institutions shall be selected to participate in the Program on the basis of the minimum standards set forth in Section 2 of these Rules and Regulations and on the basis of acceptability to the underwriters of the Bonds. Section 4. Miscellaneous. (A) Waiver. To the extent permitted by the Act, the County shall have the right to waive any rule or regulation herein contained, and any failure on the part of the County to enforce any rule or regulation herein shall not affect the validity of any contract entered into between the County and a Lending Institution pursuant to the Program. (B) Governing Law. All state law questions with respect to the construction of these Rules and Regulations shall be governed by the laws of the State of California. (C) Section Headings. The headings of the several sections of these Rules and Regulations, and any table of contents appended hereto, shall be solely for convenience of 4 040511-0001-143-2049a 201 reference and shall not affect the meaning, construction or effect hereof. (D) Severability+. If any one or more of the provisions contained in these Rules and Regulations shall for any reason be held to be invalid, illegal or unenforceable in any respect, then such provision or provisions ovisions shallhereobeand deemed severable from the remaining p shall not such invalidity, illegality or unenforceability affect any other provision hereof, and these Rules and Regulations shall be construed as if such invalid, illegal or unenforceable provision had never been contained herein. 5 040511-0001-143-2049a 202 CLERK'S CERTIFICATE Iu,il7 . Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify as follows: The copy of the Rules and Regulations Establishing Eligibility Criteria for Lending Institutions (the "Rules and Regulations") attached hereto is a full, true and correct copy of the Rules and Regulations adopted by the Board of Supervisors of the County of Contra Costa on May 11 , 1982 pursuant to Resolution No.82/531 Said Rules and Regulations have not been further amended, modified or rescinded since their adoption, and the same are now in full force and effect. Dated: May 11 1982 Clerk, Board of Supervisors of the County of Contra Costa [Seal] 6 203 040511-0001-143-2049a COUNTY OF CONTRA COSTA HOME MORTGAGE FINANCE PROGRAM RULES AND REGULATIONS ESTABLISHING ELIGIBILITY CRITERIA FOR MORTGAGORS AND HOME MORTGAGES (Adopted May 11, 1982, pursuant to Resolution No.82131) TABLE OF CONTENTS Section Page Preface . . . . . . . . . . . . . . . . 1 1 Definitions . . . . . . . . . . . . . . . . . . . 1 2 Eligibility Criteria for Mortgagors . . . . . 3 3 Assumption of Home Mortgages . . . . . . . 6 4 Designation of Targeted Areas . . . . 6 5 Participating Cities . . . . . . . . . . 6 6 Median Household Income . . . . . . 6 7 Average Area Purchase Price 6 8 Program Implementation . . . . . . 7 9 Miscellaneous . . . . . . 7 204 P R E F A C E These Rules and Regulations Establishing Eligibility Criteria for Mortgagors and Home Mortgages are made pursuant to Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California and relate to the County' s home mortgage finance program of acquiring Home Mortgages, made to qualified persons and families, from qualified Lending Institutions. In order to be eligible to become a Mortgagor under this Program, a person or family must comply with the criteria set forth in these Rules and Regulations. These Rules and Regulations also establish certain criteria for the origination of Home Mortgages under the Program. In developing these criteria, the County has considered, on a countywide basis, factors such as the amount of personal or family income available for housing needs, household size, costs and condition of available housing and eligibility of potential Mortgagors for federal housing assistance. Section 1. Definitions. Unless the context otherwise requires, the terms defined in this section shall for all purposes of these Rules and Regulations have the meanings herein specified, to be equally applicable to both the singular and plural forms of any of the terms herein defined. Acquisition Cost. The term "Acquisition Cost" means the cost of acquiring a Home from the seller as a completed residential unit. The Acquisition Cost shall be determined as set forth in the Agreements. Act. The term "Act" means Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California, as now in effect or as it may from time to time hereafter be amended or supplemented. Administrator. The term "Administrator" means the administrator under the Program and the Agreements. Agreement. The term "Agreement" means an Origination, Servicing and Administration Agreement, dated as of May 1, 1982, by and among the County, the Trustee, the Administrator and one or more Lending Institutions, as originally executed or as it may from time to time be amended in accordance with its terms, together with any subsequent agreement, contract or binding commitment entered into by the County with one or more qualified Lending Institutions for the acquisition of Home Mortgages through and the servicing 205 of Home Mortgages by such qualified Lending Institution. Average Area Purchase Price. The term "Average Area Purchase Price" means the average purchase price of all single-family (one-unit) residences, determined separately with respect to residences which have not been previously occupied and residences which have been previously occupied, in the area in which the County is located for the most recent twelve-month period for which statistical information is available, as such respective prices are specified in Section 6 as such Section may be amended from time to time. Bonds. The term "Bonds" means the County of Contra Costa 1982 Home Mortgage Revenue Bonds, authorized by, and at any time outstanding pursuant to, the Indenture. County. The term "County" means the County of Contra Costa, a county and subdivision of the State of California. Home. The term "Home" means the property being acquired by a Mortgagor through the borrowing of money pursuant to a Home Mortgage. Home Mortgage. The term "Home Mortgage" means a loan purchased by the County from or acquired by the County through a Lending Institution with respect to a Home pursuant to and in accordance with the Act and the Program. Household Income. The term "Household Income" means the current adjusted gross income as calculated for federal income tax purposes of a Mortgagor together with the aggregate adjusted gross income similarly calculated of all other adult persons who intend to reside permanently with the Mortgagor in the Home. Indenture. The term "Indenture" means the indenture, dated as of June 1, 1982, between the County and the Trustee, providing for the issuance of the Bonds, as originally executed or as it may from time to time be amended in accordance with its terms. Lending Institution. The term "Lending Institution" means any or all, as the case may be, of the qualified mortgage lenders who execute an Agreement, or their successors duly qualified under an Agreement. Median Household Income. The term "Median Household Income" means the highest of (i) statewide median household income, (ii) countywide median household income as determined from time to time by the County, or (iii) median 2 206 family income for the standard metropolitan statistical area in which the County is located as determined by the United States Department of Housing and Urban Development, as such amount is specified in Section 5 as such Section may be amended from time to time. Mortgagor. The term "Mortgagor" means the maker of a Note in connection with the acquisition of a Home through the borrowing of money pursuant to a Home Mortgage and shall also include any other individual with an ownership interest in such Home and, where appropriate, a subsequent owner of a Home who, in connection with the purchase of such Home, assumed such Note or purchased such Home subject to such Home Mortgage. The term "Mortgagor" shall net include a person who is liable under a Note secured by a Home Mortgage but who does not have a present ownership interest in the Home subject to such Home Mortgage. Note. The term "Note" means the promissory note or other document or documents evidencing the obligation to repay a Home Mortgage. Participating Cities. The term "Participating Cities" means those cities within the County entering into cooperative agreements with the County pursuant to the Act, authorizing the County to carry out the Program within the boundaries of such cities, as such cities are specified in Section 4. Program. The term "Program" means the County' s program of acquiring Home Mortgages pursuant to the Indenture, the ordinance of the County establishing the Program, the Act, the Agreements, these Rules and Regulations, and all other rules and regulations adopted pursuant to the Act, as such documents may from time to time be amended in accordance with their terms. Rules and Regulations. The term "Rules and Regulations" means these Rules and Regulations Establishing Eligibility Criteria for Mortgagors and Home Mortgages, as they may be supplemented or amended from time to time. Substantial Rehabilitation. "Substantial Rehabilitation" means rehabilitation in which the costs of rehabilitation equal or exceed 20 percent of the value of the structure after rehabilitation. Trustee.. The term "Trustee" means the trustee under the Indenture. 3 207 Section 2. Eligibility Criteria for Mortgagors. An individual shall not be eligible to become a Mortgagor under the Program unless all of the following requirements are met. An individual or individuals who comply with the following criteria are deemed by the County to be a person or family of low or moderate income and unable to pay the amounts at which unassisted private enterprise is providing suitable, decent, safe and sanitary housing. (A) Maximum Household Income. The aggregate Household Income of all adult persons who intend to reside permanently in the Home, calculated as set forth in the definition of Household Income in Section 1 hereof, shall not exceed (1) with respect to Home Mortgages originated in an aggregate amount not to exceed the amount of Home Mortgages funded by the proceeds of Bonds in the principal amount of $22.4 million (after a pro rata allocation of commitment fees, costs of issuance, underwriter's discount and payment to the Capital Reserve Fund, as such fund is defined in the Indenture), (a) 150% of Median Household Income with respect to Home Mortgages for Homes where the Mortgagor will be the first occupant, for Homes which will undergo Substantial Rehabilitation, or for Homes which are resold if financing was originally provided pursuant to this Section 2(A) (1) (a) or (b) 120% of Median Household Income with respect to Home Mortgages where the Mortgagor will not be the first occupant, provided that at least half of the aggregate amount of Home Mortgages made pursuant to this Section 2(A) (1)(b) shall be for households whose Household Income does not exceed Median Household Income; provided that $11.2 million (less the pro rata allocation described above) of such $22.4 million shall be used only with respect to Home Mortgages on Homes within the City of Martinez (except that the $11.2 million may be used anywhere in the County if and to the extent that, after issuance of the Bonds and for reasons beyond the control of the County, the County is unable to use any portion of the proceeds of the Bonds to provide financing for Homes located within the City of Martinez) and the remaining portion of the $22.4 million shall be allocated in the sole discretion of the County; and 4 208 (2) With respect to the remainder of the Home Mortgages originated, (a) 120% of Median Household Income with respect to Home Mortgages for Homes where the Mortgagor will be the first occupant, for Homes which will undergo Substantial Rehabilitation, or for Homes which are resold if financing was originally provided pursuant to this Section 2(A) (2) (a) or (b) Median Household Income with respect to Home Mortgages where the Mortgagor will not be the first occupant, provided that at least half of the aggregate amount of proceeds of the Home Mortgages made pursuant to this Section 2(A) (2) (b) shall be for households whose Household Income does not exceed 80% of Median Household Income. If a Home is resold and the related Home Mortgage is assumed, the limitation on maximum Household Income shall be the same as that limitation which applied at the time financing was provided pursuant to the Program to the initial Mortgagor. (B) Prior Ownership Interest in a Principal Residence. Each Mortgagor shall not have had a present ownership interest (examples of which are set forth in the Agreements) in a principal residence at any time during the three-year period prior to the date on which the Home Mortgage is executed. (C) Intent to Occupy Home. Each Mortgagor shall certify his or her intention to occupy the Home as his or her principal place of residence within sixty days after the closing of the Home Mortgage and thereafter to maintain the Home as his or her principal place of residence for at least two years. The following residences shall not be considered to be a principal place of residence: a residence more than 15% of the total area of which is reasonably expected to be used in a trade or business (i.e. , qualifying for a deduction for expenses for business use of home under Section 28OA of the Internal Revenue Code of 1954, as amended) , a residence used as investment property or a recreational home. (D) Acquisition Cost. The Acquisition Cost of a Home shall not exceed 90% of the Average Area Purchase Price. In each case, the Average Area Purchase Price shall be determined as of the date of mortgage commitment or the date of purchase of the Home, whichever is earlier. 5 209 (E) Mortgagor Affidavit. Each Mortgagor shall make the representations and warranties contained in the Mortgagor Affidavit (or Assumer Affidavit in the case of a Mortgagor who assumes a Home Mortgage upon the resale of a Home) as provided in the Agreements. (F) Credit Qualifications. Each Mortgagor shall meet Program requirements established by the County, and credit standards established by the Lending Institutions and any private mortgage guaranty insurer participating in the Program. (G) Purchase of Bonds. Each Mortgagor shall certify his or her agreement not to purchase or own any Bonds. Such certification shall be made as set forth in the Agreements. (H) Martinez Funds. Home Mortgages funded by the proceeds of Bonds in the principal amount of $11.2 million shall be originated within the geographical boundaries of the City of Martinez unless, after issuance of the Bonds and for reasons beyond the control of the County, the County is unable to use any portion of the proceeds of the Bonds to provide financing for Homes located within the City of Martinez. (I) Additional Requirements. Each Mortgagor shall comply with any and all additional requirements established by the Agreements. Section 3. Assumption of Home Mortgages. Home Mortgages may be assumed upon the Mortgagor's sale, transfer or other disposition of the Home, provided that: (1) the County or its agent approves in writing such sale, transfer or other disposition; (2) the transferee agrees that he or she will not purchase or own any Bonds; (3) the transferee meets applicable credit standards to assume the Home Mortgage; and (4) the transferee meets the eligibility requirements set forth in Section 2 hereof and such assumption otherwise complies with the requirements of the Program. 6 210 Section 4. Participating Cities. The following cities are Participating Cities: Antioch, Brentwood, Clayton, E1 Cerrito, Hercules, Martinez, Pinole, Pittsburg, Pleasant Hill and Richmond. Section 5. Median Household Income. For purposes of the Program, Median Household Income is the countywide median household income which is $36,930. Section 6. Average Area Purchase Price. For purposes of the Program, the Average Area Purchase Price is $114,200 for residences which have not been previously occupied and $96,660 for residences which have been previously occupied. Section 7. Program Implementation. In implementing the Program, the County will act with due regard for the security of the Bonds issued in connection with the Program, the County' s goals for the Program and the terms and conditions of the Indenture, the Agreement, these Rules and Regulations and all other rules and regulations pertaining to the Program. Section 8. Miscellaneous. (A) Waiver. To the extent permitted by the Act, subject to the written opinion of nationally recognized bond counsel that the exemption from federal income tax of interest on the Bonds will not be adversely affected, the County shall have the right to waive any rule or regulation herein contained, and any failure on the part of the County to enforce any rule or regulation herein shall not affect the validity of any Agreement or Home Mortgage entered into pursuant to the Program. (B) Governing Law. All state law questions with respect to the construction of these Rules and Regulations shall be governed by the laws of the State of California. (C) Section Headings. The headings of the several sections of these Rules and Regulations and the table of contents appended hereto shall be solely for convenience of reference and shall not affect the meaning, construction or effect hereof. 7 211 (D) Severability. If any one or more of the provisions contained in these Rules and Regulations shall for any reason be held to be invalid, illegal or unenforceable in any respect, then such provision or provisions shall be deemed severable from the remaining provisions hereof, and such invalidity, illegality or unenforceability shall not affect any other provision hereof, and these Rules and Regulations shall be construed as if such invalid, illegal or unenforceable provision had never been contained herein. 8 212 CLERK'S CERTIFICATE I d�ttl2s R.4isscrs Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify as follows: The copy of the Rules and Regulations Establishing Eligibility Criteria for Mortgagors and Home Mortgages (the "Rules and Regulations") attached hereto is a full, true and correct copy of the Rules and Regulations adopted by the Board of Supervisors of the County of Contra Costa on May 11 1 1982 pursuant to Resolution No. 82/531 . Said Rules and Regulations have not been amended, modified or rescinded since the date of their adoption and the same are now in full force and effect. Dated: May 11 1982 /'l/ , (�--MI, Clerk, Board of Supervisors, County of Contra Costa [Seal] 9 213 And the Board adjourns to meet in regular session on Tuesday , May 18, 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 21. 4 The preceding documents contain �/ 1 pages. SAVE SPACE Page 2 MAY 25, 1982 (Cont'd)- D8 - Referred to Dir. of Planning and Co. Counsel, Vera to prepare draft res. for Bd. consideration in two weeks re participation of property owners of small parcels in proposed assessment dist. for Sycamore Valley area. (Waiting for order from Planning) Vera - 2:00 p.m. - Approved rezoning application 2483-RZ, Oakley, and denied appeal of tentative map of Sub 6114, Oakley; introduced ordinance and fixed June 8 for adoption. (Drafted, Planning reviewing) Diana - 10:30 a.m. - Res. 82/612, approving CCC Sanitary Dist. No. 75-C Boundary Reorganization. (Waiting for Res. from Co. Counsel) U_.c/ ?,z I� r SAVE SPACE Page 1 JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir. of Planning & Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wednesday) Services (Check with CAH) . - Requested Dir. of Planning to make certain changes in his proposed fee schedule. JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and PG & E re Jeanne distributing cost of operating street lights to (Thursday) resident benefiting from those services. Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir. and Co. Probation officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating additional Gerryu� from State. (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Gerry by noon, Monday, June 26. (Thursday) AUGUST 20, 1979 - Closed hearing on Co. Budget and deferred decision Aulene to Aug. 21. (Drafted, F. Fernandez reviewing) (Monday) AUGUST 21, 1979 - Adopted Co. Budget for FY 1979-80. (Drafted, F. Aulene Fernandez reviewing) SEPTEMBER 11, 1979 - BC 10:30 a.m. - Cont'd to Sept. 17 at 1:30 hearings Aulene on proposed budget for Co. Special Dists., Co. Service Areas, and Co. Fire Protection Dists. for FY 1979-80. (F. Fernandez reviewing draft) SEPTEMBER 18, 1979 - X-Item IV D-2 - Cont'd to Sept. 24 at 9 a.m. hearing Aulene on distribution of the Co. 's Special Dist. Augmenta- tion Fund. (F. Fernandez reviewing draft) SEPTEMBER 24, 1979 - 9 a.m. - Cont'd to Sept. 25, hearing on distribution Aulene on Co. 's Augmentation Fund. (F. Fernandez reviewing draft) SEPTEMBER 25, 1979 - X-Item - Adopted Special Dist. Budgets. (F. Aulene Fernandez reviewing draft) MAY 18, 1982 - 10:30 a.m. - Res. 82/555 and 82/556, approving esta- Aulene blishment of Flood Control Drainage Area 73, adoption of a Drainage Plan and Fee Ordinance, and amendment of Flood Control Zone 7 Plan for Wildcat-San Pablo Creeks project, including certification of the EIR for said plans, Richmond/San Pablo area. Diana - 2.4 - Res 82/575, approving annexation without hearing or election of Sub 5739 to CSA L-42, Alamo-Walnut Creek. MAY25, 1982 - 1.31 - Approved, subject to review by Co. Counsel, Linda Option Modification to Lease Agreement for Sheraton Inn - Airport Expansion. (Waiting for approval from Co. Counsel)