HomeMy WebLinkAboutMINUTES - 05251982 - R 82E IN 4 k
1982
1 1
h 5
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 25, 1982
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Chair Sunne W. McPeak, Presiding
Supervisor Tom Powers
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Tom Torlakson
ABSENT: None
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
In the Board of Supervisors
of
Contra Costa County, State of California
May 25 . 19 82
In the Moller of
Ordinance(s) Adopted
The followina ordinance(s), was (were) duly introduced and
hearing(s) held, and this being the time fixed to consider adoption, IT IS BY
THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall
publish same as required by law:
ti
0 0
ORDINANCE NO. 82-31
Re-Zoning Land in the
San Ramon Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page U-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 Planning Department File
No. 2515-RZ )
FROM: Land Use District A-2 ( General Agriculture )
R-40Single Family Residential
TO: Land Use District R-100 y( ingle Family R siden ia7 _)
R-40 i
R-100
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
G:1
S-2 2\
A-2 < ,oE 4� Ae ��M
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 25, 1982 by the following vote:
Supervisor Aye No Absent Abstain
1. T. M. Powers (X) ( ) ( ) ( )
2. N.C.Fanden (X) ( ) ( ) ( )
3. R.I.Schroder (X) ( ) ( ) ( )
4. S.W. McPeak (X) ( ) ( ) ( )
5. T.Torlakson (X) ( ) ( ) ( )
ATTEST: J.R.Olsson,County Clerk ,
and ex officio Clerk of the Board
Chairman of the Board
Dep. (SEAL)
Diana M. Herman ORDINANCE NO. 82-31
00s
2515-RZ
.4
POS 1T 10 >< AUJUST14ENT REQUEST No: :I L-
it N•_
De;art,rent Social Service Budget Urit 0500 Date _ 5/12/82
j t r j i ? 1�w1b,
Action P.equected: Reallocate Clerk - Ex erience LeyeL� sition #1098 (Mary Kamarzatt)
HI .,�,,.
to Account Clerk I Proposed effective date: ASAP
Explain why adjustment is needed: To accurately reflect duties of position
Estimated cost of adjustment: Amount:
I.- Salaries and wanes: $ - 0 =
2. Fixed Assets: (Z,st f terns and cost)
Estimated.total $
i Signature
Cep rtceht j
1initial Determination of County Administrator Date:
CcuntV'Admi ni-strator
Personnel Office andfor-Eivii-Ser-viee-Gelti43s4-Gn (Date: May 19, 1982
Classification and Pay Reconmendation -
Reallocate the person and position of Clerk (B-Level), position 53-1098, to Account Clerk'I
both at salary level H1 810 (1021-1241). Effective day following Board action.
t
C`
Personnel Dirdrt r
Recommendation of County Administrator1 Date: �,� MAY R.1 1982 + .
f Recommendation app-,cead
effective MAY 2 B 1982 -
County Administrator
Action of the Coard of Supervisors MAY 2 5 1982
Adjustment APPROVED �D) on
J. R. CLSSON, C /�nty Clerk
Date:
MAY 25 1982
By:
CUt�r ,s
Barba'J.Fierner
A!'r",C(VAL ccr:st.itu"a cut A,)--0op-Z,Lti,a: A:ljustinettt and Petsonnet'
NILM Tri+ section and revor;o silo of form c.•;nst be co:::pleted and supplemented, when
'i,pr'opr%tte, by an tirj„nizttion chart depictin,.l the section or office affected.
► D (r,:a7) (rev. 11!70) ,: 004
POSITION ADJUSTMENT REQUEST -No,: J2-3,2%
Health Services/
Department Medical Care Budget Unit L40-T
Action Requested: Reallocate/reclassify posit n rTPes 1.r i.n to
Medical Social Worker Proposed effective date: 1/1/82
Explain why adjustment is needed: To properly classifypositionsaccording to
duties being performed. Contui Cos'ta County
Estimated cost of adjustment: R E E I V D Amount:
1. Salaries and wages: OCT 2 0 1981 $
,2. Fixed Assets: (tist item6 and coat) Offir"
Estimated total $
Ray Philbi-d .
Signature Department �n, ersonnel Services Asst.
ea
Initial Determination of County Administrator Date: October 23, 1981
Approved from organizational standpoint. To Personnel Department ,
for classification and salary review. &� ,-��X- 16'�?Ilt 14—
4-1-&-tounty Administrator
Personnel Office Date: mAy 19, Iqp2
Classification and Pay Recommendation
Reallocate the persons and positions per attachment to Medical Social Worker (deep class)
Salary Level W5 980 (1150-1472) and W8 353 (1509-2132).
Effective June 1, 1982.
A,k Personnel DirecUe -A
Recommendation of County Administrator Date: 'J MAY p 11982
Recommendation approved
effective JUN - 1 1982
County Administrator—
Action of the Board of Supervisors
Adjustment APPROVED (eisARPRMD) an MAY 2 5 1982
J. R. OLSSON, County Clerk
, f
Date: MAY 25Igap By; hmW+,2
- Barbar4.tierner
APPROVAL o6 this adju6tment con4tituteA an App,%opAiation Adjustment and Peuonnet
Re6otation Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriaTe-, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0D u
• ' -f V 1 5D
P O S I T I O N A D J UIS T Id E F61!: E O U E S T No:
4— g{�d2-)FM'ht
Department HEALTH SERVICES/Medical Care get Unit 540 Date 5/10/82
cn/:_ --;:RVICE 9) T.
Action Requested:Classi-fy one (1r 40/40 LVN II pos. in org, 46304 and cancel two (2)
PI LVN II Pos, #1612 & 1613 Proposed effective date: 5/26/82
Explain why adjustment is needed: To adjust staffing pattern to meet changing patient
care needs.
Estimated cost of adjustment: Amount:
1. Salaries and wages: $
2. Fixed Assets: (tint items and cost]
Estimated total'" $
SignatureAssistant
Department Head
Initial Determination of County Administrator 90�
Date: May IR 1QR2
Approved. �E t Administrator
Personnel Office Date: May 19, 1982
Classification and Pay Recommendation
Increase hours of LIcensed Vocational Nurse II, position 54-1612 and cancel Licensed
Vocational Nurse II, position 54-1613.
Amend Resolution 71/17 by increasing the hours of (P.I.) Licensed Vocational Nurse II,
position 54-1612, to 40/40, and cancelling (P,I.) Licensed Vocational Nurse II, position
54-1613, both at Salary Level H1 982 (1213-1474). Effective day following Board action.
ersonnel Dfrectoi-
Recommendation of County Administrator Date: MAY 2 1
Recommendation approved
effectiveMA�2 6 1982
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED 09iA#ftR@#f-DD) on MAY 251962
J. R. OLSSON, C unty Clerk
Date: MAY 2 5 1982 .
Bar ra).Fierner
APPROVAL o6 .th,iz adjustment con titutea an AppnopAiatti.on Adju6tment and Peasonne2
Ruok.utti,on Amendment.
NOTE: Tom 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) 006
'r
P O S I T I O N A D J U S T M t N R �(j-U E S T No:
Department Health Services/Public HealtlBudgYet'Uni� 450 Qa1e 5/6/82
Action Requested: Classify one (1) 20/40 Acct. Clerk I position in Cost Center 450/450;
increase the hours of Typist Clerk Trainee Position #52-252
from P.I. to 40/40; cancel Alcohol Rehab Aide #52Proposed effective date: 5/26/82
Explain why adjustment is needed: to provide additional clerical support to the AIRS -program
Estimated cost of adjustment: Amount:
1. Salaries and wages: $
2. Fixed Assets: (Wt .items cud cost)
Estimated total" $
Signature Ray Philbi-n ersonnel Services Assistant
Department Head'
Initial Determination of County Administrator Date: May 13, 1982
Approved. '
Count Administrator
Personnel Office Date: May 19. 198
Classification and Pay Recommendation
Classify 1 (20/40) Account Clerk I, cancel 1 Alcoholism Rehabilitation Aide, and increase
hours of Typist Clerk Trainee from (P.I.) to 40/40.
Amend Resolution 71/71 by adding 1 (20/40) Account Clerk I, salary level H1 810 (1021-1241)
and cancelling Alcoholism Rehabilitation Aide, position 52-424, salary level H1 722
(935-1137) and increasing hours of Typist Clerk Trainee (P.I.), position 52-252, salary
level H1 621 (846-1028). Effective day following Board action.
Qnene ire o
A I,-,LAA
Recommendation of County Administrator Date: MAY 1982
Recommendation approved
effective MAY 2 6 1982
7
County Administrator
Action of the Board of Supervisors MAY 2 5 1982
Adjustment APPROVED (�) on
J. R. OLSS O, County Clerk
Date: MAY 2 51982 By: �jkJ� qm�1_,�l��Z 16P1 .
Barba" ) ierner
APPROVAL ob .t/LCs adjustment eona-ti,tute.t an Appnopn,Latt.on Adju6tme7,t and Peuonne.2
ResoL,Ltion Amejtdment.
NOTE: Top section and reverse side of form moat be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 00
P O S I T I O N A D J U S T f M E N-7;° 'F E,-Q U E S T No: w
pp .
Department Health Services/Medical Care Burdjet UrIA'34 "'Date 5-13-82
^"V 1
1 gER'JICE DEPT.
Action Requested: Classify one (1) PI EKG Technician in Org. k 6352, cancel PI H�ossppit'a'll"�
Attendant Pos. #54-1596 Proposed effective dates 6-2-82
Explain why adjustment is needed: To provide on-call relief for two (2) full time EKG
Technicians.
Estimated cost of adjustment: Amount:
1. Salaries and wages:
2. Fixed Assets: (ti4t .itema and co,.t)
Estimated total $
Signature Ray Philb' VeTsonnel Services Assistant
Department MAP
Initial Determination of County Administrator Date: May 14. 1992
Approved.
County Administrator
Personnel Office awl/4r--i-a1-Se.0. e-Lo=dssdntL Date: May 19, 1982
Classification and Pay Recommendation
Classify 1 (P,I.) Electrocardiograph Technician and cancel 1 (P.I.) Hospital Attendant.
Amend Resolution 71/17 by adding 1 (P.I.) Electrocardiograph Technician, salary level
H1 982 (1213-1474) and cancelling 1 (P.I.) Hospital Attendant, position 54-1596, salary
level HI 792 (1003-1219).
Effective June 2, 1982.
i �L1tir
Person n 1 ir,
Recommendation of County Administrator Date: MAY a1 1982
Recommendation approved
JUN - 2 1982
effective �D
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED (-W4*Hf eVED) on MAY 251982
J. R. OLSSON, C unty Clerk
Date: MAY 2 51982 By: 3Ukrc
Barba"a J.Fierner
APPROVAL o6 •t1-b s adju6tment cunt tuted an Apphophi.ati.on Adjue.tment and PuLsonnek
Reso.tution 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) `_ )08
POS I T I ON A D J UST-ME-N�T. ,FRT�QUEST No:
• t
Department Health Services/Public Healftu6get3hR4tt(? Date 5/6/82
w L -
Action Requested: Establish the class of of Pdbiic1E6ah°FPr ogram Specialist and allocate it
to level H2-517 of the salary range Proposed effective dat 6/2/82
Explain why adjustment is needed: to establish an appropriate class for persons Rerformi-ng
the described duties
Estimated cost of adjustment: _.,;y. Amount:
1. Salaries and wages: L$
2. Fixed Assets: (Wt .item6 and co.e.t)
$
Estimated total';;;,-.v $
Signature Ray PhilbA. ersonnel Services Assistant
Department ead
Initial Determination of County Administrator /� Date: 1 May 13. 1982
Approved. }�
County Administrator F- --
Personnel Office Date: May 19, 1982
Classification and Pay Recommendation
Allocate the class of Public Health Program Specialist to the Basic Salary Schedule.
Amend Resolution 81/1007 by adding Public Health Program Specialist, Salary Level H2 589
(2221-2699). Effective June 2, 1982.
THIS CLASS IS EXEMPT FROM OVERTIME.
pdr /"'��,
ersonnel Direct
Recommendation of County Administrator l Date: MY 2 1 IUBZ
Recommendation approved
effective JUIV 2 1982
County Administrator
Action of the Board of Supervisors n S 1982
Adjustment APPROVED fD�j on MAY
J. R. OLSSUI'W-rzd"�
unty Clerk
Date: MAY 251982 By. t
Barbar4.Fierner
APPROVAL o5 .thiz adjustment eonztitutee an AppnopAi.ation Adju6tment and Penaonnet
Resoiution Amendment.
NOTE: Top section and reverse side of form mutt be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 009
POSITION A D J US-,7�MEN.f"fg_E� UE ST No:
L-Y 13 ') 21i PM I-,
Department Health Services/Public Hees tOudget Unit_490 Date 5161882
L:ML SERVICE DEFT.
Action Requested: Reallocate four (4) Health Program Assistant positions identified in
Box "K" to Public Health Program Specialist Proposed effective dat(: 6/2/82)
Explain why adjustment is needed: to properly classify the positionlin a newly established
class
Estimated cost of adjustment: C`^-" `~ - ''=v Amount:
1. Salaries and wages: $
2. Fixed Assets: (fit .i.tem6 and coat)
Estimated total $
Signature Ray Philb' , Personnel Services Assistant
Department Head
Initial Determination of County Administrator Date: May 13 198
Approved. &;
CountV Administrator
Personnel Office alar/ur-Civil--ServiLL--CrnmH-s� Date: May 19, 1982
Classification and Pay Recommendation
Reclassify 2 Health Program Assistants to Public Health Program Specialist, and classify
2 Public Health Program Specialist 1 (24/40) & 1 (32/40) and cancel 2 Health Program
Assistants (24/40) & (32/40).
Amend Resolution 71/17 by reclassifying Health Program Assistant positions 52-80 & 52-321,
salary level H2 517 (2066-2512) to Public Health Program Specialist, salary level H2 589
(2221-2699), and classify 1 (24/40) and 1 (32/40) Public Health Program Specialist positions
salary level H2 589 (2221-2699) and cancel 24/40 Health Program Assistant position 52-492
and 32/40 Health Program Assistant position52- 6, solar level H2 517 (2066-2512).
Effective June 2, 1982.
Personnel actcrf
Recommendation of County Administrator I Date: ` Myy_ 11982
Recommendation approved
effective JUN -2 1982
County Administrator
Action of the Board of Supervisors MAY 2 5 1982
Adjustment APPROVED ( ij) on
J. R. OLSSON, County Clerk
Date: MAY 251982 By: tl• /-r
Barb'a j. Lerner
APPROVAL ob .tlu6 adjue.tmen.t con6titwtee an Appnop&iati.on Adfurtment and Peh.aonnet
Re6o.eution Amendment.
NOTE: 19R section and reverse side of form mut be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 010
J
POS I T I ON A:O;J..U�S ff�MENT REQUEST No: 6;37
Department PROBATION 22 PH lidget Unit 308 Date 5/4/82
cn'VICE 0
Action Requested: Increase Clerk-Sr. Level position #288 (A. Picco) from 19/40 to ,
4o/4o Proposed effective date:
Explain why adjustment is needed: To allow employee to be assigned to a full-time position
c iy
Estimated cost of adjustment: ;_? Amount:
ti
1. Salaries and wages: 1982$
2. Fixed Assets: )fit .items curd coat)
v lv Tl
Estimated total / $ c:
m
Signature
Department Head
Initial Determination of County Administrator Date: May 14, 1982
To Personnel: Request recommendation. /i12
'LlCounty Administrator
Personnel Office and/or Civil Service Commission Date: 5/l91A2
Classification and Pay Recommendation
Increase hours of Clerk - Senior Level, position #288.
Amend Resolution 71/17 by increasing the hours of 19/40, Clerk - Senior Level,
position #288, to 40/40, Salary Level H1 933 (1155-1404). Effective June 1, 1982.
Personnel Director
Recommendation of County Administrator Date: MAY 2 i 1982
Recommendation appicved
JUN - 1 1982
effective
County Administrator
Action of the Board of Supervisors 2 5 1982
Adjustment APPROVED �) on MAY
J. R. OLSSON, Qounty Clerk
Date: MAY 251982 By: � lC�'!f
Barb J.Fierner
APPROVAL ob .thiz adjue-tm&Lt eon,5titutea an App&opni.ati.on Adjub.tmertt and Pet6onne2
Re%o&ti-on Amendmemt.
NOTE: Tom section and reverse side of form mu6t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) W l
J
POS I T I ON ADJUSTM:E�IT; lfNEQUEST No:
Department Sheriff-Coroner Y cudgel%M 0 55 Date 5/4182
CJVII `cRVICE DEPT.
Action Requested: Cancel_ two senior
She
riff's nispatphar positions (25-278 & 9S-491)
Proposed effective date: 5/12/82
Explain why adjustment is needed: To offset addition of 2 new Supervising Sheriff's Dispatcher
positions approved effective April 1, 1982.
Estimated cost of adjustment: Amount:
1. Salaries and wages: '`"� � ,,_,-C;ourry $
2. fixed Assets: (Uzt dtem6 and cost) 7` D
$
Estimated tofalic` Of $
lit,Signature 1's
Departrtefit Heap
Initial Determination of County Administrator Dat May 11, 1982
To Personnel: Request j.recommendation.
Coun Administrator
Personnel Office and/or Civil Service Commission Date: 5-1 1-XML
Classification and Pay Recommendation
Cancel two Senior Sheriff's Dispatcher positions.
Amend Resolution 71/17 by cancelling two Senior Sheriff's Dispatcher positions 278 and
491, Salary Level H2 191 (1492-1813). Effective day following Board action.
Personnel Director
Recommendation of County Administrator a Date: MAY P, 19g2
Recommendation approved
effective MAY 2 6 1982
County Administrator
Action of the Board of Supervisors MAY 2 5 1982
Adjustment APPROVED �) on
J. R. OLSSON, C unty Clerk
Date: MAY 2 5 1982 By: G
Barbara Yrierncr
APPROVAL o5 alas adjustment constituted an Appnopxiation Adjubttinent and Pem onnef
Resotati,on Amendment.
NOTE: Top section and reverse side of form muv.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 012
• ROUTINE
P O S I T I O N A D J U M,E-N T�( R E QUEST No: �l
riAY [0 1 25 Vh'02
Department HEALTH SERVICES/M&A DIV. Budgget Unilt 540 Date 5/20/82
IVI:SERVIC:..blri'=
Action Requested: Classify one (1) fulltime Personnel Technician in org #6547, cancel
one Personnel Analyst II Pos. #ARVA-1455 Proposed effective date: 5/26/82
Explain why adjustment is needed: To enable filling of this position at the entry level
Estimated cost of adjustment: Contra Costa Couiiy Amount:
RECEIVED
1. Salaries and wages: MAY $
2. Fixed Assets: (tst items and cost) MAY 0 1982
urtice of $
L;CFL,-n-fy- dminist for
Estimated total $
Signature Web sea e,Dept.Personnel officer
Department Head
Initial Determination of County Administrator Date: May 20. 1982
Approved.
4Lt-0-County Administrator
Personnel Office Date: May 20, 1982
Classification and Pay Recommendation
Classify 1 Personnel Technician and cancel 1 Personnel Analyst II.
Amend Resolution 71/17 by adding 1 Personnel Technician, Salary Level H2 032 (1273-1547)
and cancelling Personnel Analyst II, position 54-1455, Salary Level H2 374 (1791-2177).
Effective day following Board action.
(/
ersonnel Director
Recommendation of County Administrator Date: MAY 2 5
Recommendation approved
effective MAY 2 8 1982
County A ministrator�
Action of the Board of Supervisors
Adjustment APPROVED on MAY 2a 1982
J. R. OLSSON, Cou� y Clerk
Date: MAY 251982 By:
Barbara .Fierner
APPROVAL o6 this adjustment constitute6 an Apphoptiati.on Adjustment and Peuonnet
Re6otuti.on Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
approprie, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 013
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT COOING 1.DEPARTMENT OR GRCAMIZATIOM UNIT: COUNTY ADMINISTRATOR
OROANIZATIOM SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. DUANT.FTI DECREAS> INCREASE
0113 4311 CENTRAL LIBRARY REROOF 33,000,
0113 4055 CENTRAL LIBRARY QUAKE PROJECT 1,244,
0113 4057 CONCORD LIBRARY QUAKE PROJECT 305.
0113 4066 CENTRAL LIBRARY HEAT COIL 104.
0991 6301 RESERVE FOR CONTINGENCY 31,347.
0991 6301 APPROPRIABLE NEW REVENUE 2,794,
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
TO PROVIDE ADDITIONAL FUNDS NEEDED FOR RE—ROOFING
BY: i�'�ss�t �Data j CONTRACT AT PLEASANT HILL—CENTRAL LIBRARY. THE
f
SUPERINTENDENT OF SCHOOL IS CONTRIBUTING $2,794 AS
COUNT ADMINISTRATOR THEIR SHARE OF THE IMPROVEMENTS.
May i 3982
By:
Dote
4
BOARD OF SUPERVISORS
YES: 5"i'crP& P.—m Patukn.
Sduv&r.MLPs k.TuTUkwn
NO: None
J.R, OL,SSON,CL 5/1 A/8
S G AE TITLE GATE
APPROPRIATi N
L AO1.JOURNAL NO.
IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
A„ 014
CONTRA I ,51A COUNTY
ESTIMATED RE 'ENWE ADJUSTMENT
T/C 24
Iccoul1 Cool 1c I.0[fAATK[IT 01 otcAI1ZAT1o1 111111: COUNTY ADMINISTRATOR
AAIZITIDI 21YEtuf Z. AEYEtUC 0[SCRIPTIo11 11ClEASt �OECICiS
ACCDUIT
0113 9595 MISC GOVT AGENCIES 2,794.00
APPROVED 3. EXPLANATION OF REQUEST
ATOR.CONTROL,LER
TO REFLECT THE CONTRIBUTICN BY JOURNAL VOUCHER OF
Dole $2,794 FROM THE SUPERINTENDENT OF SCHOOLS FOR THEIR
SHARE IN REROOFING COSTS AT THE CENTRAL LIBRARY.
�lTY ADVINISTRATOR
11vr\1 Dole MAY12 9982
".D OF SUPERVISORS
E S! Sch We,Nfd'c.k.Txhkw
1 ne Dole
2,5,19
10
I/w
OLSSON, CLCRK / 5I18/82
I I[le — atl�e
AI1'IAUE AOI. RAOO .S.3`��
�t 015
r
CONTRA COSTA COUNTY
APPROPR,4`FION, ADJUSTMENT
T/C 27
/415
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Health Services - Public Health
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT
0460 2200 Memberships 700.00
0460 2270 Maintenance - Equipment 300.00
0460 2301 Auto Mileage - Employee 500.00
0460 2303 Other Travel Employees 2,200.00.
0460 2479 Other Special Departmental Expense 300.00
0460 2310 Professional Services 50,000.0
0990 6301 Reserve for Contingencies ,
0990 6301 Appropriable New Revenue 87,500.0
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER TO transfer funds from existing 2000 accounts
By; and the reserve for contingencies, as mandated,
� �"1 Date ��/�/
to cover additional CCS Professional Services
COUNTY ADMINISTRATOR costs above the funding level of the current
MAY 2 ' 1982
By: Dote / CCS Budget. The State 3/4 share is $187,500.00
the County 1/4 share is $62,500 ($4,000 from
BOARD OF SUPERVISORS 3� C°L' (._I C C'A A $'•v C?
} 2 000 Accounts, from reserve).
Supr..ixvs P--,FohJrn
YES! Sd—k,M&,.k.TUsIA..
NO: Nrne
OL2 5/19
J R. OLSSQN,CLERAdministrator 5-18-82
/ GAT[
MA TUN[ TITLE
C LfG Glenn L. White Z(
By; APPROPRIATION A POO.I�
/C�
ADJ.JOURNAL NO.
(N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
�l FIs
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I.DEPAATAEIT OA 01CAlIIATIOA tlAli:
ACCOUIT CDDIIA Health Services - Public Health
IICANIIATI/I 4000UIT I REVENUE DESCRIPTICN INCREASE <DECREASE>
0460 9295 State Aid for Crippled Children 187,500.0
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROLLER _
1
By: Date y//ciL To record the receipt of new revenue
from the State for their 3/4 share of
COUNTY ADDM(INISTRATOR MAY 2 i 1982 the amount of treatment costs which
BY " -�1Ckti� � Data �' / are above the funding level of the
BOARD OF SUPERVISOR$ current CCS budget. State has approved
YES: 5uperrfv,rs F.Icrrs.Fohaen.
this amount.
Schrudcr•WI-k.Turlik—
No: vcl;� VY 2�J98
J.R. OySSON,CLERK
REVENUE ADJ. 81000
(M 8134 NTT) JOURNAL NO.
017
CONTRA COSTA COUNTY
APPROPRIATION 'ADJUSTMENT
T/C 27
ACCOUNT COOING 1.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM A0. OUANTITT OE CAEAS> INCREASE
0540 4951 Typewriter 0001 1 875.00
0540 -1553 CT Scan Trailer Hook-Up 16,000.00
0540 t{5Sy Replace X-Ray Cooling Tower 4,563.00
0540 �'SS5 Install Safety Hoods 27,500.00
0540 2820 Medical Fees - House Medical Staff 12,000.00-
0540 2823 Legal Fees - Non County 15,000.00
0540 2831 Prosthesis 21,938.00'
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-C NTROLLER TO reclassify funds t0 finance the following items:
MAY 1/4 y82 A typewriter for use by the Pathology Laboratory for
By: Date al Pato ogy billings.
COUNTY ADMI�JISTRATOfl MAY 2 j 1982 A CT Scan Platform and Electrical Connection Hook-Uo.
This work is essential for the utilization of a mobile
By: Date / / CT Scanner with trailer which has already been con-
tracted for and which we will have access to within
BOARD OF SUPERVISORS approximately three months.
Supervivn PsoTrs.F,hdv�L
X-Ray Roof Cooling Tower. The cooling tower presently
iYES: in place is rusted beyond repair and must be replaced
Sdsrvdes,Na'cak.7'udkwD
to prevent moisture leakage into the building.
NO: None
(See attached for continuation of explanation.)
Director of
J.R. 04SS.ON,CLERK, Health Services 5 /6/82
6 BE TITLE DATE
�. Arnold S. LeN��e, M.D.
APPROPRIATION A POO J-fib
AUJ,JOURNAL NO.
(N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
�� 018
h CONTRA COSTA COUNTY
APPW'* R TION ADJUSTMENT
T/C 27
ACCOUNT CODING [.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUAMTITT <0ECREAS> INCREASE
0540 4547 B Ward - Air Conditioning 22,945.00
0540 4951 Filing cabinets 0010 17 8,300.00
0540 4951 Typewriters 0001 1 760.00
0540 4951 Teleprinter 0031 - 500.00
0540 4951 Desks 0002 - 440.00
0540 1013 Temporary Salaries 12,945.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
To provide funds for air conditioning for B Ward
By: 1bat�AY Y4 A982 per attached memorandum. Air conditioners are to
be charged as a part of the plant acquisition
COUNTY AD STRATOR MAY 2 1 l9 2 project.
By: 12Dare / / Organization #6979 applies.
BOARD OF SUPERVISORS
sq—"",P, ,..r,1,a
YES: "'h'wm NIDI' :.T,xl.kw
NO: None
MAY �5/198
Director of
5 Services 3
J,R. GIBBON,CLERK/ Health Se /1 / 82
SIGNATURE TITLE 2 p GATE
By:cX ( i'/' Arnold S. Leff, M.D. APPROPRIATION Q POO
ADJ.JOURNAL NO.
IN 129 Rev.7/771 SEE INSTRUCTIONS ON REVERSE SIDE
t fl1�
FICONTRA COSTA COUNTY
AP ,
PROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1.DEPARTMENT OR ORCANIZATION UNIT:
0540 Health Services Department
_CANIZATIDN SUB-DBJECT 2. FINED ASSET /
OBJECT DF EXPENSE OR FIXED ASSET ITEM NO, OUANTITT `�ECREAS> INCREASE
0540 4956 Monitor, Color 00 1 960.00
0540 4956 Camera, Color a5;0 1 1,070.00
0540 2850 Other Non-Medical Supplies 2,030.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LLER TO reclassify funds to finance the above items for use
By: Date MAY/14/192 by the Alcohol, Drug Abuse, and Mental Health Division
training unit for use by their staff during therapy
COUNTY DMI ISTRATOR
training sessions. Organization 6978 applies.
MAY 2 1 19 2
By: Dote
ROARD OF SUPERVISORS
s„
YES: r�„�„„r„„,..r.ne,:„•
SdIr.kI,M&' k.T.a,,
NO: None
O AY
/24198.
Director of
J.R. OLSSON,CLERK/' Health Services 5 X10/ 82
j Arnold . L@Ifs,T D. TITLE DATE
By' ��, n APPROPRIATION A POO 537D
I ADJ.JOURNAL NO.
IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
020
CCu TRA COSTA COUNTY
APPROPRIATION AOJUSTM£NT -
T/C 27
ACCOW 0001X6 L OEPARTNERI OR ORGANIZATION UNIT: 0540 Health Services Department
,R CANIIATION SUR OBJECT 2.
FIXED ASSET /DECREASE�E INCREASE
OBJECT OF EXPENSE OR FIIEO ASSET ITER N0. OOANTITT '^�
0540 1013 Temporary Salaries 168,036.00
1014 Permanent Overtime 2,246.00
1016 Hourly Physician Salaries 9,431.00
1017 Permanent Physicians Salaries 26,547.00
1042 F.I.C.A. 14,934.00
1044 Retirement Expense 12,713.00
1060 Employee Group Insurance 3,878.00
" 1070 Workers Compensation Insurance 2,093,00
1081 Labor Received 1,093.00
2822 Consulting and Management Fees 5,304.00
2838 Pharmaceuticals 408.00
2841 Other Medical Care Materials & Supplies 408.01
2843 Food - Other 1,364.00
2846 Office and Administrative Supplies 11034.0C
2848 Instruments & Minor Medical Equipment 408.00
2849 Other Minor Equipment 302.00
2850 Other Non-Medical Supplies 5,972.00
" 2861 Medical Purchased Services 5,979.00
2862 Repairs and Maintenance of Equipment 583.00
" 2866 Other Purchased Services 3,628.00
" 2876 Rental of Equipment 6,099.00
2877 Rental/Lease Non-County Building _ 6,716.00
" 2885 Telephone Telegraph 86b.00
2888 Travel - Mileage and County Equipment 1,251.00
2890 Travel - CAO approved 647.,00
4545 NIMH - 24th Street, Richmond 200,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONT OLLER To reclassify funds to reflect the latest estimates
ootj'lAY y3j19$ of the Community Mental Health Center (CMHC) - NIMH
By: Grant. Also, to provide additional funds for the
COUNTY ADMI ,ISTRATOR alteration and renovation of the 254 and 256 - 24th
} MAY 2 Z 1982 - Street, Richmond sites for Partial Hospitalization
gy. ��, ti - Data
and crisis programs.
BOARD OF SUPERVISORS �}
YES: Sd�Ju,1,1&ck.T„14—
NO:
4 DNO: I'JP:
DAY 5/1982
Director of
Health Services 4/30/8
J R. OLS SON,CLERK, r �1 .1 f , DATE
4. tiTLEArnold . ff, PI•D; APPROPRtATtON AP00 5 ��
Ari
ADJ.JOURNAL N0.
(MI29 Ra, 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
021
�� CoWrR-X- STA COUNTY 'S
! APPROPRIATION ADJUSTMENT A
T/C 27
i.DEPARTMENT OR ORGANIZATION UNIT
ACC GLINT CODING Social Service,n_
ik6AN:7ATION 519-OBJECT 2. Ili I C'A �'' I'' -FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET IT EN No. QUANTITY `ECREAS> INCREASE
5000 1044 Retirement Expense $12,000
5000 4951 Word Processor 000 6 1 $12,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To provide a second word processing console to be
By: --DoVy 1/7 11982 used with the existing printer. This is a labor saving
device that will assist us in accommodating to the
decreasing clerical staff. It should be purchased now
COUNTY ADMaNSTRATOR MAY 2 1 1982 so that we will be in a better position to absorb the
/ / staff reduction that will be necessary next fiscal year.
By: Date The present system has been in place for two years
and is being used to capacity. In order to increase
BOARD OF SUPERVISORS efficiency and absorb more work, we propose to purchase
S„P—s—P.—.Fand-, an additional console. The printer we now have is not
YES: used to capacity and should be able to do the g
Schrudcr,Mci'eilc,Tudakwn P Y printing
for both consoles.
NO: None Recent there has en so much work for the word
DMAY/z� 19 rocessor at we o to nnot return work to the originator
(over) /
J.R. OL,SSON,CLERK 4. 'r-A/l
�2
// Stl HATURE TITLE rg q DATE
By: APPROPRIATION ,A Po 7�C
ADJ.JOURNAL NO.
(MI29 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
022
CONTRX-COSTA COUNTY
Ad APPROPRIATION ADJUSTMENT
7/C t 7
ACCOUNT 01119 1.1EPAItNEIT It 011ANIZIJ111 WT- LAW AND ZTUSTICE SYSTEMS DEVELOPMENT (0235).
019ANIZ11114 US-OIJECT t 1`110 ASSET 4*ECREASIC> I#CkEA;E
OIJEC7 OF EXPENSE 01 FIXED ASSET ITEM it. AMITITY
1095 1011 Permanent Salaries 8,444
1042 F.I.C.A. 1,000
1044 Retirement Expense 10,550
2100 Office Expense 300
2110 Communications 800
(1) 2111 Telephone Exchange Service 300
2200 Memberships 109
(1) 2250 Rental of Equipment 1,480
2261 Occupancy Costs Rnta Bldg 800
2270 Rep & Service Equipment 285
(1) 2284 Requested Maintenance 119
2301 Auto Mileage Employees 835
2303 Other Travel Employees 530
1092 2303 Other Travel Employees 470
1095 (1) 2305 Freight Drayage Express 361
(1) 2310 Professional & Personal Services 6,863
(2) 4951 Fixed Asset - Word Processor System 000;? 1 11,459
(2) 4951 Fixed Asset - Word Processor Printer 1 3,541
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR.CONTROLLER 81982 MAY (1) To re-allocate funds from sub-objects that were
underexpended, to cover those areas where unforseen
DOI*
ak-Z a expenses were incurred.
COUNTY ADMINISTRATOR MAY 2 1 198;' (2) To use funds available from an office vacancy to
'\4), obtain a word processor for greater efficiency
By: �iL�m (1,yL4 Date j j within the office.
BOARD OF SUPERVISORS
YES: SchJm Nid'"k,TLk—
NO. 4,:,n e
MAY 251982
5
MAY
J.R. OLS N, L 4. &&e� Project Director 5/3 8�
By: APOO 531�2
AIIJ.A114AL It.
In)I@ It—?/7T) Ott ININTRUCTION& ON RIVIERSt$lot
02' 3
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT -
T/C 2 T
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT COOING BUDGET UNIT #0242 - DISTRICT ATTORNEY '
ORGANIZATION $1111-OBJECT 2. FIXED ASSET <ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY
2800 1044 Retirement Expense 3,000
2800 2100 Office Expense 4,000
2800 2110 Communications 4,000
2800 2111 Telephone Exchange Service 2,000
2800 2200 Memberships 500
2800 2250 Rents & Leases of Equipment 3,000
2800 2270 Maintenance - Equipment 4,000
2800 2284 Requested Maintenance 1,500
2800 2315 Data Processing Service 11,500
2805 1011 Permanent Salaries 133,000
2805 1042 F.I.C.A. 8,500
2805 1044 Retirement Expense 8,000
2805 1060 Employee Group Insurance 5,000
2805 210D Office Expense 2,000
2805 2110 Communications 3,000
2805 2111 Telephone Exchange Service 2,000
2805 2200 Memberships 500
2805 2314 Contracted Temporary Help 2,500
2820 1011 Permanent Salaries 22,000
2820 1044 Retirement Expense 8,000
2820 2110 Communications 1,000
2830 1011 Permanent Salaries 50,000
2830 1042 F.I.C.A. 3,500
2830 1044 Retirement Expense 16,500
2830 1060 Employee Group Insurance 3,000
2830 2100 Office Expense 4,000
2830 2110 Communications 1,000
2830 2314 Contracted Temporary Help 6,000
2835 1011 Permanent Salaries 61,000
2835 1042 F.I.C.A. 5,060
2835 1 1044 Retirement Expense 30,600
024
F- I
CONTRA-COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: BUDGET UNIT #0242 - DISTRICT ATTORNEY
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY `\
2835 1060 Employee Group Insurance 2,000
2835 2100 Office Expense 5,600
2835 2110 Communications 4,000
2835 2200 Memberships 500
2835 2261 Occupancy Costs Rented Building 11,000
2835 2270 Maintenance - Equipment 500
2835 2284 Requested Maintenance 1,500
2835 2301 Auto Mileage Employees 3,000
2835 2314 Contracted Temporary Help 16,500
2835 2352 Witness Fees & Expenses 5,500
2850 2110 Communications 500
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To effect an internal adjustment of accounts projecting
a surplus to accounts projecting a deficit.
COUNTY ADM NISTRATOR MAY 2 j 1982
By; L l4 4.LEA21 Dote 1 /
BOARD OF SUPERVISORS _
YES:
srn�,ar�.n+�r•,><.i�rl�ksun
NO: Name / A
oAY/25/198
J.R. OLSSON,CLERK/' 4. v 0/tat'District Attorney 5 /11/82
Wi11iam A..'" fey rlrLe / o�rc
By: . ` ��m/ L!c ADP.JOU MAILNO.A POO J3 36s
Y
(M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
025
CONTRA-COSTA COUNTY
APPROPRIATION ADJUSTMENT - -
T/C 2T
ACCOUNT ChIkC I.DEPARTMENT OR ORCANIIATION UNIT:
PUBLIC WORKS (BUILDINGS $ GROUNDS)
ORGANIZATION SUB-OBJECT I. FIXED ASSET I4ECREASE> INCREAS
OBJECT OF EXPENSE OR FIXED ASSET ITEM no. IQUANTITY
4031 4956 NEEDLE SCALER po/S / 308.00
4031 2130 SMALL TOOLS 308.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
MAY 1 8 198, TRANSFER FUNDS FOR PURCHASE OF AN INGESOLL—RAND
By:!' COL., Dole / / NEEDLE SCALER FOR THE BUILDING MAINTENANCE SHOP.
COUNTY ADMINISTRATOR
By DateMA1' 1 82
E30-RD OF SUPERVISORS
Supery rs Poo m F.Mm
YES: &hruler,hlsPeak.l'udaksan
NO: None
MAY 2 5 198
oe
PUBLIC WORKS DIRECTOR 5 /18/8:
I R. OLSjSON,CLERK 4 __..
/ e� w ■e TITLE O�Te
/
APO o
`
026
CONTRA COSTA COUNTY .
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION uxlT:. COUNTY ADMINISTRATOR
ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET DECREAS> INCREASE
M0. QUANTITY
4407 4062 1. PATROL LOCKER ROOM REMODEL 727.00
4421 4318 1. CHILD FEC CTR FENCE 669.00
4405 4097 1. TRANSFORMER OIL—ADMIN BLDG 119.00
4405 4069 1. MTZ HEALTH COOLING TOWER 192.00
4405 4070 1. RICH HEALTH SAFETY VALVE DRAIN 500.00
4405 4082 1. FINANCE BLDG PIPES/VALVES 5.00
4427 4701 1. SHELL AVE DIESEL TANK 43.00
4405 4307 1. OLD JAIL PRESERVATION 775.00
4405 4100 2. 2425 BISSO LANE PURCHASE 3,000.00
4405 4199 2. VARIOUS ALTERATIONS 3,000.00
4405 4199 3. VARIOUS ALTERATIONS 20;000.00
4405 4197 3. CIVIC CTR MASTER PLAN 10,000.00
4417 4073 3. PII4OLE CAT FACILITY 30,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER 1. TO MAKE VARIOUS ADJUSTMENTS BETWEEN PLANT
ACQUISITIONS PROJECTS THAT ARE COMPLETED.
By��� Date / / 2. TO FUND LEASE MANAGEMENT LABOR INVOLVED IN
ACQUIRING FINANCING FOR PURCHASE OF
COUNTY ADMINISTRATOR MAY 2 1 2425 BISSO LANE.
3. TO TRANSFER FUNDS NEEDED FOR ESTIMATED CON—
By: Date / / STRUCTION COST FOR PINOLE ANIMAL CONTROL CAT
FACILITY.
BOARD OF SUPERVISORS
YES:
NO: None
MAY X5On-/198 I
J.R. �L.$SON,CLERK 5/18/82
G TI DATE
rr �
By: '7 APPROPRIATION A P00.6329
ADJ.JOURNAL 40.
IN 129 Rev 7/77) SEE INSTRUCTIO 9 ON REVERSE SIDE
027
CONTRA COSTA COUNTY ✓
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODINC I-DEPARTMENT OR ORCANI2ATION UNIT: COUNTY ADMINISTRATOR
ORCAAIZATIDA SUB-OBJECT 2. FIXED A55ET AECREAS>E INCREASE
OBJECT Of EXPENSE DR FIXED ASSET ITEM NO. OUANT(TT `'ti
4405 4081 1) MTZ ADMIN RECAULK EXT 24,000.00
4405 4340 1) RICH HEALTH RECAULK EXT 24,000.00
4405 4123 2) MTZ/RICH WATER HEATERS 26,000.00
4070 2120 2) UTILITIES-COUNTY OWNED BLDGS 26,000.00
APPROVED 3. EXPLANATION OF REOUEST
AUDITo -CONTROLLER�� MAY 1 1) TRANSFER FUNDS IN ORDER TO CONSOLIDATE PROJECTS
A=42 . t9
By, Date FOR BIDDING PURPOSES.
2) TO UTILIZE SAVINGS FROM UTILITIES BUDGET TO FUND
COUNTY ADMINI$ R TOR MAY 2 1 1992 INSTALLATION OF HOT WATER HEATERS IN THE MARTINEZ
ADMINISTRATION BLDG., THE MARTINEZ HEALTH BLDG.,
THE MARTINEZ FINANCE BLDG., THE MARTINEZ COURT-
By; HOUSE, AND THE RICHMOND HEALTH BLDG.
BOARD OF SUPERVISORS
YES: S&-ler,Aid'cak,Turlakwn
NO: Nine
on 12 19
1& 0
! R. OL�SSON,CLERt< qCOUNTY ADMINISTRATOR 5�11�82
/J n _ c runt TnLc r GAT[
3y. �.G Z'('q 11 /I L c( APPROPRIATION A POCK 153.
ADJ.JOURNAL NO.
028
% CONTRA COSTA COUNTY
JP2 (\ APPR0RR4-� ADJUSTMENT (l
T/C 2 7
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Contra Costa County Fire Protection District
GANIZATION SUB-OBJECT 2. FINED ASSET -OECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY
7100 4649 Roofing - Sta 14 5,640.00
7100 4955 Vuphone - Comm Ctr 0048 1 750.00
7100 4747 Painting - Sta 1, 3, 4, 6 5,640.00
7100 4956 Deck Pipes 0037 750.00
7100 4953 1200-gal Tankers 0014 3 ---
7100 4956 350 Diesel Engine 0042 2 --- ---
APPROVED 3. EXPLANATION OF REQUEST
AUDIT OLLER `
By: Date ✓// Additional funds requested by Public Works to
complete Station 14 roofing project.
C U T ADM NISTRATOR 11'fAY 2l9B
1 Device needed by Comm Center for communicating
ey: AVIIA&AQ Date / / with the deaf by telephone.
BOARD OF SUPERVISORS Increase quantity for Tankers to cover both
S ,,,,,,•,• chassis and build-up for each unit.
YES: 5<hn.tr:,AId'eak,Tu1lAkwn
Increase quantity for Diesel Engine to include
NO: Nuns transmission and remote control system.
l AY 5/198 // //
J,R. OLSSON,CLERK 4.Ad/,�/?��/�{� Fire Chief 5 /4,82
818NAT E TITLE DATE
By.
APPROPRIATION
ADJ.JOURNAL N0.
IM 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
029
Aft
CONTRA 1te6Ti--COUNTY
APPROPRIATION ADJUSTMENT ,.
T/C 27
ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT:
So ial Service;and Public Works '
_"ARIZATION SUB-OBJECT 2. 1+SII l' E X4D ASSET
OBJECT OF EXPENSE D9 FIXED ASSET ITEM NO. QUANTITY <ECREAS> INCREASE
Social Service
5000 1044 Retirement Expense $36,000
Equipment Operation
0063 4953 Autos and Trucks 0ooJ/ 3 $36,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
MAY 1/7 �qgZ To buy three 12—passenger vans to be used in the
Dote /- CA Work Test program in place of the ones now being
leased. Savings over leasing cost will pay for the
COUNTY ADMINISTRATOR vehicles in a little over two years.
MAY
2 ,L 1 82 Costs per vehicle per year are:
By: Date /
Leased (Lease, gas, ail, repair) $11,160
'BOARD OF SUPERVISORS County owned (gas, oil, repair, 5,820
Supe lvv,Rooms.F,hd,.. insurance, admin. overhead,
YES: Schcudcr.AfcPnk,Tul,k,u0 depreciation)
Annual Savings $5,340
NO: Nonc
MAY 2 5 1982
or,
J.R. O,IISSON,CLE K / 4. //y/
i ^^ SIGH ATUPE TITLE y- DATE
By. J LJl1L .73
ih APPROPRIATION A POO 71
ADJ.JOURNAL 110.
(N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
030
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at—o c oc 14.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Lettia Road Storm Drain ; (C.C. §§ 3086, 3093)
Project No. 0662-6S4181-81 ) RESOLUTION NO. 82/580
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on October 13, 1981 contracted with
Hess Concrete Construction Co., Inc.
4484 Hess Road, Vallejo, California 94590
Name and Ad ress of Contractor
for the installation of various sized storm drain pipes including jacked pipe
beneath A.T. & S.F. railroad tracks, the construction of appurtenant inlet and
outlet facilities along Lettia Road in the Richmond area, Project No. 0662-654181-81
with United Pacific Insurance Co. as surety.
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of May 17, 1982 3
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED by the Board on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: MAY 2 5 7982 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By , ,l(,l
--Deputy Clerk 61
Originator: Public Works Department, Design and Construction Division
cc: Record and return
Contractor
Auditor
Public Works
Accounting Division RESOLUTION NO. 82/580
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
VACATION of a portion ) RESOLUTION NO. 82/581
of Crow Canyon at ) Resolution of Intention to
Park Place, ) Vacate Highway & Public Easement
San Ramon ) (S.&H. Code Sec. 8320 & 8321)
Vacation No. 1894 )
The Board of Supervisors of Contra Costa County RESOLVES
THAT:
Pursuant to Chapter 3, "General Vacation Procedure,"
of Part 3 of Division 9 of the Streets and Highways Code, this
Board declares its intention to vacate the hereinafter described
County public service easement and highway. For a description
of the portion to be vacated, see Exhibit "A" attached hereto
and incorporated herein by this reference. This proposed vacation
is generally located in the area of San Ramon. A map of the
portion to be vacated is on file in the Public Works Department.
It fixes Tuesday, July 6, 1982, at 10:30 a.m. (or
as continued) in its Chambers, Administration Building, 651
Pine Street, Martinez, California, as the time and place for
hearing evidence offered by any interested party as to whether
this is unnecessary for present or prospective public use.
The Clerk shall have notice of this matter published in the
Valley Pioneer, a newspaper of general circulation published
and circulated in this County, which is selected as the newspaper
most likely to give notice to persons interested in the proposed
vacation, for at least two successive weeks before the hearing
in accordance with Streets and Highways Code, Section 8322.
The Clerk shall also have said notice posted conspicuously along
the line of this proposed vacation at least two weeks before
the hearing, in accordance with Streets and Highways Code, Section
8323.
Orig. Dept.: Public Works (TP) thenDycertilythat this isatrue endcormtecpyor
cc: Auditor-Controller an action taken and entered on the mhutes of the
Board of Supervisors on the date shown.
County Counsel MAY 2 51982
Draftsman (4) ATTESTED:
Planning J.R.OLSSON,COUNTY CLERK
CCC Water Dist. and ex officio Clerk of the Board
EBMUD
Oakley Co. Water Dist.
Stege San. Dist Ey Deputy
West CC San. Dist.
PG&E, Land Dept.
PT&T, R/W Supv.
Douglas Offenhartz
P. 0. Box 887
Danville, CA 94526
v9.cc.park.t5
RESOLUTION NO. 82/581 �` 0.32
EXHIBIT 'A' (Part I)
Vacation No. 1894 -
Being a portion of Crow Canyon Road as said road is shown on
the map of Subdivision 5625, filed September 12, 1980 in Book
245 of Maps at page 39, Records of Contra Costa County, California,
described as follows:
BEGINNING at a point on the southerly right of way line of Crow
Canyon Road as shown on said map, said point of beginning being
distant North 79°40'50" East, 62.21 feet from the northwesterly
corner of Lot 4 as shown on said map (245 M 39) ; thence from
said point of beginning along a line parallel with and distant
53 feet southerly measured at right angles from the centerline
of Crow Canyon Road as shown on said map (245 M 39) , North 79°40'50"
East, 203.97 feet; thence along a tangent curve to the right
having a radius of 85.00 feet, through a central angle of 90°00'00",
for an arc length of 133.52 feet to a point on the northerly
prolongation of the westerly right of way line of Park Place
as shown on said map 245 M 39) ; thence along said northerly
prolongation South 10 19'10" East, 7.00 feet to a point on said
westerly right of way line of Park Place; thence along said
right of way line along a curve to the left from a tangent bearing
North 10°19' 10" West having a radius of 85.00 feet, through
a central angle of 90°00'00", for an arc length of 133.52 feet;
thence along said southerly right of way line of Crow Canyon
Road, South 79040150" West, 163.97 feet and South 89°36'24"
West 40.61 feet to the point of beginning.
Containing an area of 1883 square feet of land, more or less.
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities
may exist on the date of recording of this vacation, pursuant
to the provisions of Section 8340 of the State of California
Streets and Highways Code, the easement and right at any time,
or from time to time, to construct, maintain, operate, replace,
remove, and renew sanitary sewers and storm drains and appurtenant
structures in, upon, over and across a street or highway proposed
to be vacated and, pursuant to any existing franchise or renewals
thereof, or otherwise, to construct, maintain, operate, replace,
remove, renew, and enlarge lines of pipe, conduits, cables,
wires, poles, and other convenient structures, equipment, and
fixtures for the operation of gas pipelines, telegraphic and
telephone lines, railroad lines and for the transportation or
distribution of electric energy, petroleum and its products,
ammonia, water, and for incidental purposes, including access
to protect such works from all hazards in, upon, and over the
area hereinbefore described to be vacated.
vdes.1894.1.t5
033
EXHIBIT 'A" (PART II)
Vacation No. 1894 �.
Being a portion of Crow Canyon Road as said road is shown on
the map of Subdivision 5625, filed September 12, 1980 in Book
245 of Maps at page 39, Records of Contra Costa County, California
described as follows:
BEGINNING at a point on the southerly right of way line of Crow
Canyon Road as shown on said map, said point of beginning being
distant South 79040'50" West 400.45 feet from the intersection
of said southerly line with the most easterly monument line
of Park Place as shown on said map; thence leaving said point
of beginning continuing along said southerly line South 69045'14"
West, 40.61 feet; thence South 79040'50" West, 265.03 feet;
thence along a tangent curve to the left, having a radius of
20.00 feet, through a central angle of 90000'00" for an arc
length of 31.42 feet to a point on the easterly right of way
line of Park Place; thence al$ng the northerly prolongation
of said easterly line North 10 19'10" West, 7.00 feet; thence
along a tangent curve to the right having a radius of 20.00
feet, through a central angle of 90000'00" for an arc length
of 31.42 feet, to a point on a line parallel with an distant
53.00 feet southerly, measured at right angles from the centerline
of Crow Canyon Road, as shown on said map; thence along said
parallel line North 79040'50" East, 305.04 feet to the point
of beginning.
Containing an area of 2135 square feet of land, more or less.
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities
may exist on the date of recording of this vacation, pursuant
to the provisions of Section 8340 of the State of California
Streets and Highways Code, the easement and right at any time,
or from time to time, to construct, maintain, operate, replace,
remove, and renew sanitary sewers and storm drains and appurtenant
structures in, upon, over and across a street or highway proposed
to be vacated and, pursuant to any existing franchise or renewals
thereof, or otherwise, to construct, maintain, operate, replace,
remove, renew, and enlarge lines of pipe, conduits, cables,
wires, poles, and other convenient structures, equipment, and
fixtures for the operation of gas pipelines, telegraphic and
telephone lines, railroad lines and for the transportation or
distribution of electric energy, petroleum and its products,
ammonia, water, and for incidental purposes, including access
to protect such works from all hazards in, upon, and over the
area hereinbefore described to be vacated.
vdes.1984.2.t5
i 034
�Q ? 5Ls_.LUT.0rt
f"
EXHIBIT •A'
Vacation No. 1894 (Part III)
Being a portion of Lot 4 as said lot is shown on the map of
Subdivision 5625, filed September 12, 1980, in Book 245 of Maps
at page 39, Records of Contra Costa County, California, described
as follows:
Commencing at the intersection of the southeasterly line of
said Lot 4 and the northeasterly line of the drainage easement
dedicated to Contra Costa County on the map filed December 14,
1978 in Book 72 of Parcel Maps, at page 44, records of said
County; thence from said point of commencement along said north-
easterly line, North 25020'00" West, 40.76 feet, to the true
point of beginning; thence from said true point of beginning,
North 88059132" West, 231.33 feet; thence South 69053100" West,
85.00 feet to a point on the southerly prolongation of the easterly
line of said storm drainage easement; thence along said southerly
prolongation North 6020'00" West, 185.00 feet; thence along
said storm drainage easement North 69 30'00" East, 115.00 feet;
thence South 63050'00" East, 230.00 feet; thence South 25020100"
East, 19.96 feet to the true point of beginning.
Containing an area of 25,028 square feet of land, more or less.
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities
may exist on the date of recording of this vacation, pursuant
to the provisions of Section 8340 of the State of California
Streets and Highways Code, the easement and right at any time,
or from time to time, to construct, maintain, operate, replace,
remove, and renew sanitary sewers and storm drains and appurtenant
structures in, upon, over and across a street or highway proposed
to be vacated and, pursuant to any existing franchise or renewals
thereof, or otherwise, to construct, maintain, operate, replace,
remove, renew, and enlarge lines of pipe, conduits, cables,
wires, poles, and other convenient structures, equipment, and
fixtures for the operation of gas pipelines, telegraphic and
telephone lines, railroad lines and for the transportation or
distribution of electric energy, petroleum and its products,
ammonia, water, and for incidental purposes, including access
to protect such works from all hazards in, upon, and over the
area hereinbefore described to be vacated.
vdes.1894.3.t5
035
EXHIBIT 'A' (PART IV)
Vacation No. 1894
Being a portion of Lot 4 as said lot is shown on the map of
Subdivision 5625, filed September 12, 1980, in Book 245 of Maps
at page 39, Records of Contra Costa County, California, described
as follows:
BEGINNING at the intersection of the southerly right of way
line of Crow Canyon Road and the easterly line of the storm
drainage easement dedicted to Contra Costa County on the parcel
map filed December 14, 1978 in Book 72 of Parcel Maps at page
44, Records of Contra Costa County, and as shown on said map
of Subdivisin 5625 (245 M 39) ; thence leaving said point of
beginning along said northeasterly line South 34040100" East,
72.28 feet; thence South 6020100" East, 65.00 feet; thence leaving
said easterly line South 83040'00" West, 36.00 feet to a point
on a line parallel with and distant 36.00 feet westerly, measured
at right angles from said easterly line; thence along said parallel
line North 6020'00" West, 58.00 feet; thence North 34 40100"
West, 40.00 feet; thence North 63031'35" West 24.46 .feet; thence
North 1001910" West, 19.00 feet to a point on said southerly
right of way line of Crow Canyon Road; thence along said southerly
line North 79040'50" East, 43.00 feet to the point of beginning.
Containing an area of 5,097 square feet of land, more or less.
RESERVING AND EXCEPTING THEREFROM, insofar as such utilities
may exist on the date of recording of this vacation, pursuant
to the provisions of Section 8340 of the State of California
Streets and Highways Code, the easement and right at any time,
or from time to time, to construct, maintain, operate, replace,
remove, and renew sanitary sewers and storm drains and appurtenant
structures in, upon, over and across a street or highway proposed
to be vacated and, pursuant to any existing franchise or renewals
thereof, or otherwise, to construct, maintain, operate, replace,
remove, renew, and enlarge lines of pipe, conduits, cables,
wires, poles, and other convenient structures, equipment, and
fixtures for the operation of gas pipelines, telegraphic and
telephone lines, railroad lines and for the transportation or
distribution of electric energy, petroleum and its products,
ammonia, water, and for incidental purposes, including access
to protect such works from all hazards in, upon, and over the
area hereinbefore described to be vacated.
vdes.1894.4.t5
..
036
Q
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mcpeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Approval of the Parcel Map,) RESOLUTION N0. 82/582
Subdivision MS 79-81, 1
Oakley Area. }
1
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 79-81, property located in the Oakley
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision,together with the
provisions for its design and improvement, is DETERMINED to be consistent with
the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this
Board does not accept or reject on behalf of the public any of the streets,
paths or easements shown thereon as dedicated to public use.
I hereby certify that this is a true andcorraotoopyof
an action tahen and entered on the mlhutaa of the
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51982
J.A.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By. .Deputy
Originator: Public Works (LO)
cc: Director of Planning
Ray Bedford
C/O East County Brokers
3711 Sunset sA
Antioch, Ca 94509 037
RESOLUTION N0. 82/582
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Completion of Improvements, 1 RESOLUTION NO. 82/583
Subdivision 5443, 1
Blackhawk Area. 1
1
The Public Works Director having notified this Board that the improve-
ments in Subdivision 5443 have been completed as provided in the agreement with
Blackhawk Development Company heretofore approved by this Board in conjunction
with the filing of the Subdivision Map; and
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
for the purpose of establishing a six-month terminal period for the filing of
liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT SURETY
August 12, 1.980 Fidelity & Deposit Company of Maryland
9384770
BE IT FURTHER RESOLVED that the $2,600 cash deposit (Auditor's Deposit
Permit No. 32752, dated August 5, 1980) made by Blackhawk Development Co. be
RETAINED for one year pursuant to the requirements of Section 94-4.406 of the
Ordinance Code.
I hereby cartily that this is a trueand comctoWof
an action taken and entered on thse�mkwtea of the
Board of Supervisors AY 2 5 t�91in
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By I/t ry! .Deputy
Originator: Public Works (LD)
cc: Public Works - Accounting
- Des./Const.
- Maint.
Blackhawk Development Co. .
P. 0. Box 807
Danville, Ca 94526
Fidelity & Deposit Co. of Maryland
P. 0. Box 7974
San Francisco, CA 94519 .L 038
RESOLUTION NO. 82/583
r
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Completion of Improvements, } RESOLUTION NO. 82/584
Subdivision MS 146-79, City }
of Lafayette. )
}
The Public Works Director having notified this Board that the improve-
ments in Subdivision MS 146-79 have been completed as provided in the agreement
with Robert J. Hill, et ux. 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 27, 1980 Amwest Surety Ins. Co.
1003697
BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit
Permit No. 30227, dated May 15, 1980) made by Robert J. Hill, et ux. be RETAINED
for one year pursuant to the requirements of Section 94-4.406 of the Ordinance
Code.
tharrDycertify that V*1 a true andconvotcopyof
an action taken and e.,;:.:: ,n the mkwtes of the
Scant of Supervisor an the data shown.
ATTESTED: MAY 2 S 1982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By of 8�_,deputy
Originator: Public Works (LD)
cc: Public Works - Accounting
- Des./Const.
Robert J. Hill, et ux.
3348 Johnson Road
Lafayette, CA 94549
Amwest Surety Ins. Co.
675 N. First St. #1010
San Jose, Ca 95112
RESOLUTION NO. 82/584 039
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Declaring Certain Roads ) RESOLUTION NO. 82/585
as County Roads, )
Subdivision 5380, }
Pittsburg Area. 1
The Public Works Director has notified this Board that the improve-
ments in Subdivision 5380 have been completed as provided in the agreement with
Crocker Homes, Inc. heretofore approved by this Board in conjunction with the
filing of the Subdivision Map; and
On June 2, 1981, this Board resolved that said improvements were completed
for the purpose of establishing a beginning date for filing liens in case of
action under the Subdivision Agreement; and now on the recommendation of the
Public Works Director:
BE IT RESOLVED that the hereinafter described road(s), as shown and
dedicated for public use on the Final Map of Subdivision 5380 filed September
4, 1979, in Book 229 of Maps at page 19, Official Records of Contra Costa County,
State of California, tis/are) ACCEPTED and DECLARED to be (a) County Road(s).
Harvey Way 36/56 0.13 mi.
Virqil Street 32/52 0.12 mi.
Desanie Circle 32/52 0.30 mi.
Desanie Way 40/60 0.03 mi.
Laura Ann Court 32/52 0.08 mi.
Lisa Ann Court 32/52 0.05 mi.
Lisa Ann Street 36/56 0.02 mi.
Lynbrook Street 40/60 0.10 mi.
Lynbrook Street 36/56 0.15 mi.
Clifford Court 32/52 0.02 mi.
Port Chicago Highway WIDENING
I WOO carMfy that this is a true and correct copyof
an action taken and antef ed on the m#iutes at the
bard of Sa;,crYlsors on the date shown.
ATTESTED: MAY 2 51982
J.R.OLSSON,COUNTY CLERK
and ex o/ficio Clerk of the Board
By ,Deputy
Originator: Public Works (LD)
cc: Public Works - Accounting
- Des./Const.
- Maint.
Recorder then PW Records
CHP, c/o Al
CSAA-Cartog
Sheriff-Patrol Div. Commander
Crocker Homes, Inc.
P. 0. Box 2516
Dublin, CA 94566 040
RESOLUTION N0. 82/585
RECORDS: All Roads
l !'
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Declaring Certain Roads ) RESOLUTION NO. 82/586
as County Roads, )
Subdivision 5354, 1
Pittsburg Area. )
The Public Works Director has notified this Board that the improve-
ments in Subdivision 5354 have been completed as provided in the agreement with
Crocker Homes, Inc. heretofore approved by this Board in conjunction with the
filing of the Subdivision Map; and
On June 2, 1981, this Board resolved that said improvements were completed
for the purpose of establishing a beginning date for filing liens in case of
action under the Subdivision Agreement; and now on the recommendation of the
Public Works Director:
BE IT RESOLVED that the hereinafter described road(s), as shown and
dedicated for public use on the Final Map of Subdivision 5354 filed March 30,
1979, in Book 223 of Maps at page 3, Official Records of Contra Costa County,
State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s).
Kevin Drive 40/60 0.25 mi.
Sharon Way 40/60 0.03 mi.
Sharon Place 36/52 0.11 mi.
Sharon Place 32/52 0.08 mi.
Sharon Drive 32/52 0.24 mi.
Sharon Court 32/52 0.06 mi.
Bradford Street 32/52 0.10 mi.
Gregory Drive 36/52 0.12 mi.
Gregory Drive 32/52 0.19 mi.
Kim Street 36/52 0.07 mi.
Michael Place - 32/52 0.09 mi.
Danielle Place 32/52 0.10 mi.
Pamela Drive 32/52 0.02 mi.
Sharon Street 36/52 0.10 mi.
Port Chicago Highway WIDENING
I hereby certify that this is a true and correct eopyof
an action token and en;crad on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51982
J.R.oLsSON, COUNTY CLERK
and ex officio Clerk of the Soerd
By .Deputy
Originator: Public Works (LD)
cc: Public Works - Accounting
- Des./Const.
- Maint.
Recorder then PW Records
CHP, c/o AI
CSAA-Cartoo
Sheriff-Patrol Div. Commander
Crocker Homes, Inc.
P. 0. Box 2516
Dublin, CA 94566 �0 4 1
RESOLUTION NO. 82/586
RECORD: All Roads
File: 250-8216/8.4.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY; STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for Health )
Building Reroof, 1111 Ward Street, )
Martinez Area.
(0928-WH068B) ) RESOLUTION NO. 82/587
WHEREAS Plans and Specifications for the Health Building Reroof,
1111 Ward Street, Martinez,
have been filed with the Board this day by the Public Works Director;
and
WHEREAS Plans and Specifications were prepared by the Public Works
Department; and
WHEREAS the Engineer's cost estimate for construction is $20,000.00,
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
herebyy APPROVED. Bids for this work will be received on June 24. 1982
It 2:00 P•m•, and the Clerk of this Board is directed to publ-ish 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 Martinez
News Gazette
PASSED AND ADOPTED by the Board on May 25, 1982 by the
following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak
NOES: None
ABSENT: None
I hereby certify thar this is a trueand correct copyol
an action taken and entered on the mintrtaa Of the
Board of Supervisors on the date shown.
ATTESTED: MAY 2 5 1982
J.A.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
Ay Deputy
Originating Department:
Public Works
Architectural Division
cc: Public Works Department
Architectural Division
Accounting L 042
Director of Planning
Auditor-Controller RESOLUTION NO. 82/587
File: 250-8025/C.1.
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o'clock M.
SUPERVISORS - Contra Costa County Records
J.R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract with) and NOTICE OF COMPLETION
William Dahn Construction ) (C.C. §3086, 3093)
(4417-4333;_092,9-WH333R) ) RESOLUTION NO. 82/588
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on Sept. 8, 1981, contracted with
William Dahn Construction, 165 Topaz Lane,Pleasant Hill, CA 94523
(Name and Address of Contractor)
for Remodel and Addition at Martinez Animal Control, 4849 Imhoff Drive, Martinez
with Fireman's Fund Insurance Co. as surety,
(Name of Bonding Company)
for work to be performed on the grounds of the County; and
The Public Works Director reports that said work has been
inspected and complies with the approved plans, special provisions,
and standard specifications, and recommends its acceptance as complete
as of May 25, 1982
Therefore, said work is accepted as completed on said date, and the Clerk
shall file with the County Recorder a copy of this Resolution and Notice
as a Notice of Completion for said contract.
PASSED BY THE BOARD on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
CERTIFICATION and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution
and acceptance duly adopted and entered on the minutes of this Board's
meeting on the above date. I declare under penalty of perjury that
the foregoing is true and correct.
Dated: MAY 2 51982 J.R. OLSSON, County Clerk 6
at Martinez, California ex officio Clerk of the Board
BY` )<r mrl ) T(a D-eputy Clerk
cc: Record and return
Contractor
Auditor-Controller
Public Works Department
Architectural Division 043
Accounting
RESOLUTION NO. 82/588
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
In the Matter of Application )
to LAFCO for Annexation to ) RESOLUTION NO. 82/589
County Service Area L-42 )
WHEREAS the Board of Supervisors of Contra Costa County
desires to respond to a request from certain residents of Kingston
Place, Walnut Creek area, for annexation of their properties
to County Service Area L-42 for the purpose of receiving street
lighting service;
NOW THEREFORE, this Board of Supervisors of Contra
Costa County RESOLVES that:
Section 1. Application and a proposal is hereby made
to the local Agency Formation Commission of Contra
Costa County for a change of organization as follows:
a) This proposal is made pursuant to the District
Reorganization Act of 1965, commencing with Section
56000 of the Government code,
b) The nature of the proposed change of organization
is annexation of affected territory to County
Service Area L-42.
c) Affected territory is as described in the attached
Exhibit A and is legally inhabited in accordance
with the definition set forth in Government Code
Section 56045; and
d) Annexation would allow the Service Area to provide
street lighting to the affected territory.
Section 2. Application is hereby made for local Agency
Formation Commission of Contra Costa County to initiate
proceedings on this annexation request.
)hereby certify that!hls to a true and cerrectcepyef
an ectlon taker,and enrered on the m#wW of the
Beard of Supsrrlsors on the date shown,
ATTESTED: MAY 2 51982
Orig. Dept.: Public Works J.R.OLSSON,COUNTY CLERK
Traffic Operations and exoificloClerk offtBo&rd
cc: LAFCO
By r ,Deputy
res.kingston.t5
RESOLUTION NO. 82/589 ` 044
THESE RESTRICTIONS ARE REPRODUCED BY
CALIFORNIA PACIFIC TITLE COMPANY, CONTRA COSTA DIVISION
TRACT 2377
DECLARATION OF RESTRICTIONS
WHEREAS the undersigned are the owners of all real property
in the County of Contra Costa, State of California, described
as follows:
PARCEL ONE:
Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, and 14 as said
lots are shown on the map entitled "Tract 2377, Contra Costa
County, California," filed on May 9, 1956, in the Office of
the County Recorder of Contra Costa County, in Book 63 of Maps,
at page 41.
PARCEL TWO:
Portion of Rancho Las Juntas, containing 1.14 acres, more or
less, described as follows:
Beginning on the eastern line of the parcel of land described
as Parcel One in the deed from Fay E. Spott to Louis H. Spott,
et ux, dated August 21, 1943, recorded September 7, 1943, in
Book 741 of Official Records, page 209, at the southern line
of the tract of land shown on the map entitled, "Tract 2377,
Contra Costa County, California," filed May 9, 1956, in the
Office of the County Recorder in and for said County, in Book
63 of Maps at page 41; thence from said point of beginning,
South 70 33' West, along said eastern line, 131.07 feet to the
most southern corner of the parcel of land described as Parcel
Two in the deed from Fay E. Darrington to Spott Electrical Company,
a corporation, dated April 10, 1956, recorded May 4, 1956, in
Book 2760 of Official Records, at page 218; thence along a southern
line of said Spott Electrical Companv parcel (2760 OR 218) North
890 43' East, 24.00 feet to the western corner of the parcel
of land described in the deed from Florence Manger Frishholz
to Spott Electrical Company, a corporation, dated February 27,
1956, recorded February 29, 1956, in Book 2715 of Official Records,
page 579; thence along the southwestern and southern lines of
said Spott Electrical Company parcel (2715 OR 579) and the northern
line of Parcel A as said parcel is shown on the map entitled
"Parcel Map Subdivision M.S. 216-76" filed January 17, 1978
in Book 62 of Parcel Maps, at page 1, Records of said County,
460 45' East, 72.59 feet and North 890 43' East, 279.49 feet
to the western line of the Southern Pacific Railroad Company's
right of way; thence North 7° 33' East, along said western line,
109.18 feet to the southern line of the tract of land shown
on the map hereinabove referred to; thence along the southern
line of the tract of land shown on saAd map as follows: North
89° 27' West, 121.00 feet; North 57 02' 21" Test, 55.36 feet;
North 82° 27' West, 182.30 feet and South 89 43' West to the
point of beginning.
EXHIBIT A
(Page 1 of 2)
ex.spott.t5
1 045
9� �rss •' '�rRM(qC7 ' Y
zr2O! J ) 1 i fPARNELI( CT "+f d :L ��r•° l� 27zY �`� 2756 .
i tj 1 J
27/r z720 P7zf 1rYO 5J
! l ! 17!a 2 -`- '--- - - 27r6 a HAyE LN`-�-_ 2 2 SEVEN
�•A' u Cal.
jt t 7t ! H ro b 0 h ► �! `Pfi1/ Y7fO I SEVEN HILI
1 1 J 270a 3 w a V170
sue. 1 CANAL
2 10 F45 It
sc�oa� Ss
i ! 1 4 270P
1 7 1 7 P706 g /40
34
1 1 5 1696 s X494 O
1u
501.4 2 X697 b 6 /td u12
1 p 00 GJ
LA RKE Y 9449 27 5 COST 272eP695 Y� 26E7 3�QRA S 13
w r
�1 \\ �.Ih
i !
1 l/
CONTRA
w
tj 1 23
SUB t ( Z. FRAN ES WAY 2 h'2b3 r '4 IT 16
L,. .
9650 365• 6 \`'".'
t 2600 4416 8
I s+o 1 2 ` 1 y °7 8' ��l 1317 r r A
A 2625 2629 263! 264° TODD F26-Ps LN tato ` 86 9 ff
n 4 SEEMANS 37 LN 2541 9 I. t6u 3 4 Z94t S Os 0 P>~PGG° 11 ° 10 pCJ�8 l it o f �'a p es O _
2624 Y621 MAT
9604 - Y6tr \p ry ' 70 11 50 c 2s/" 24
26°9 70 so 6!
'41(1 ,p \ _1 1 2601 +ode " �m
NCH 2589
rE CS v i 5
r
257d `,' �, ,�
tdod
C/. Area o ropose.� 5e �
M 4
SUB 4466 r'4 zssf w pnn9Xaf�on ;, 4g 52 w2s
Q� J 57d ——— TRC 5 • 6 T S z'1170 - I) -ti4/T4
I cw 8 3 P55o
'J S76 " 217! KINGSTON PL 64 e 1d - ♦ yz5 qty
i-- `- _ zeas h hr a Q' 39
lasr 14 a' +•, �' a z1 gal
53! "�•c �r 1 0 23 q LJ`
ue 1 r I I s LOMMEL P54d 1 1' S� p A3 5°
34D ( L -LLi T2 5 2d►O 5 n y5y
+y 80
E a PAS D z559 $1T 1 °l f 5 yy5 204 2n mG��g�A W 4 0
sr a6o rr J P5f1 trr. .e RD
t5t5 p
�BPIt4
`� 9320 o J q �°e p. 220, u ♦ I /� IiI
`'�. ( 31 593 2a
45 ` $ w • ° 1 39 Y°12 I1 �00y SHED
WALDEN RD B! s°"" 2024 it RIDGE
EN RD 9! 2049 °36 2046
„ as12 3 2 i N 103 2 736P912 9
1556 I/O
14BB N 104 R°72 /''''�'}) /53B 1530 3' ah4 r
2i 1/0
/0 r t- 550 46 0Y. 4 55 2460 h ) �Q I°!00
./ V 55U ''�N_CT 806 h i '�!
File: (PD) .305-8202
I22
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans }
and Specifications for Site )
Improvements at Administration )
Building, Riverview Fire Protection }
District, Antioch Area )
(7200-4791; 0928-WH791B) } RESOLUTION NO. 82/590
WHEREAS Plans and Specifications for Site Improvements at Administration
Building, Riverview Fire Protection District, 1500 West 4th Street, Antioch
have been-filed with the Board this day by the Public Works Director; and
WHEREAS Plans and Specifications were prepared by the Public Works
Department; and
WHEREAS the Engineer's cost estimate for construction is $14,000.00
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 lc Categorical Exemp-
tion under County Guidelines and directs the Public Works Director
to file a Notice of Exemption with the County Clerk.
The Board of Supervisors, as the Governing Body of the Contra
Costa County Fire Protection District, RESOLVES that said Plans and
Specifications are hereby APPROVED. Bids for this work will be received
on June 2g _1982__ - at 7:0_ 0_o m�, and the Clerk of this Board is
DIRECTED to publish Notice to Contractors in accordance with Section §13885
of the Health & Safety Code, inviting bids for said work, said Notice to
be published in the Antioch Daily hedger
PASSED AND ADOPTED by the Board on May 25, 1982 by the
following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak
NOES: None
ABSENT: None
fhetebycw*fy therthis is o frueandccrrecteopytf
an eetion taken and entered an the mhutes of tM
Poard of Supervisors on the date ahown.
ATTESTED. MAY 2 5 19 2
Originating Department: J.R. 01 S96N, COUNTY CLERK
Public Works and ex olfic/o Clerk of tha Boerd
Architectural Division
cc: Public Works Department By— �I ,Deptdy
Architectural Division
Accounting
Director of Planning
Auditor-Controller
Fire District (Via A.D.)
RESOLUTION NO. 82/590
047
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Fixing Time and Place of RESOLUTION NO. 82/591
Hearing for Establishing Sewer
Service Charges
RESOLVED, by the Board of Supervisors of Contra Costa County, Martinez,
California, as ex officio Board of Directors of Contra Costa County Sanitation
District No. 15, that
WHEREAS, on May 25, 1982, this Board of Directors introduced a Resolution
entitled "A Resolution of Contra Costa County Sanitation District No.15 Establishing
Sewer Service Charges" for the Fiscal Year 1982-1983;
NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Contra Costa
County Sanitation District No. 15, that
1. June 8, 1982, at the hour of 3:00 p.m., in the Board of Supervisors
Chambers, County Administration Building, Martinez, California,
is hereby fixed as the time and place when and where this Board
will consider and act upon the final adoption of said Resolution
and establish said sewer service charges, at which time all the
users of the sewerage works of the District and owners interested
will be heard concerning said proposed charges.
2. That the Clerk shall cause a Notice of Hearing, setting forth
the proposed schedule of sewer service charges, to be given by
one publication in the Antioch Daily Ledger and Brentwood News,
newspapers of general circulation in the District. Said publication
shall be at least ten (10) days before the date fixed for said
hearing.
t hereby certify that this is a true and correct copy of
un action takca and unto:ad 0:1 rhq minutes o►tre
$card of Supor.•isor.c7 the dxo s owr,.
ATTESTED: Ma_._---y 25 �
Snj ex Cit. J C1e!,k of the#O rd
6Y (� �F� Dep��ty
A J:Seph
Orig. Dept.: Public Works (EC)
cc: 'Public Works Director
Accounting
Administrator
County Counsel
Auditor-Controller ��c}
Wilson, Morton, Assaf, & McElligott A" t -
Res.SD15.t5
048
RESOLUTION N0, 82/591
t'
IN THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Adopted this Order on bfay 25, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SSa it tion Di trict No. 15
SUBJECT: Establishing ewer Service RESOLUTION NO. 82/ 592
-Charges for the Fiscal Year
1982-1983
RESOLVED, by the Board of Supervisors of Contra Costa County, Martinez,
California, as ex officio Board of Directors of Contra Costa County Sanitation
District No. 15 (herein sometimes called "CSD No. 15" or "District") that
WHEREAS, this Board did, on November 20, 1979, adopt its Ordinance
No. 1, "An Ordinance Providing Fees, rates and Charges for Connections to
and for Facilities and Services Furnished by the Sewerage Service System of
Contra Costa County Sanitation District No. 15; Setting Forth and Providing
Rules and Regulations for Sewerage Service Connections; Providing for Means
of Collection of Fees and Charges and for Penalties and Enforcement Measures
in Case of Nonpayment of Charges or for Certain Violations; Providing for
Appeals in Certain Circumstances, for Disposition of Revenues Received and
for Uses to Which Such Revenues Shall be Applied; and Providing for Effective
Date of This Ordinance and of Charges Hereunder";
WHEREAS, Sections 12.5 and 12.6 of said Ordinance No. 1 do require
that sewer service charges be established annually by Resolution and that
said charges be collected on tax roll;
WHEREAS, this Board has reviewed proposed sewer service charges needed
to meet the obligations to be incurred in conjunction with the District's
Sewer Revenue Bonds of 1982 and to meet other costs and expenses of the District,
including its operation and maintenance expenses for sewage collection and
treatment.
NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Contra
Costa County Sanitation District No. 15, that
1. Annual sewer service charges are hereby prescribed, effective
July 1, 1982, for all premises subject to the sewer service charge,
and are hereby fixed at the following rates, which charges are
intended to be collected on the tax roll of the County of Contra
Costa in the manner provided by law:
SCHEDULE OF CHARGES
A. Unit Charge:
Zone 4 - For all parcels of land within the District boundaries
receiving sewerage service.
Annual sewerage service charge $410.00
B. Other than single-family dwelling units, charges shall be established
on the basis of burden on sewage treatment facilities and in
accordance with the District Ordinance and as determined by the
Engineer ex officio of the District.
2. This Resolution shall become effective upon adoption.
I fleraby certify that this Is a true and correct ccpyof
an action tsY.t.t and ento:ad on tho minums of the
Bc2rd Of Super%!sots on Mz) saGwn.
Orig. Dept.: Public Works (EC)
( ) ATTc'STEJ:
cc: Public Works Director d.R•CL�j, JUUTYCLERK
Accounting and ox o i;;ic Wart of U a B4 2,-d
Administrator
County Counsel Deputy
Auditor-Controller By
Stone & Youngberg RESOLUTION NO. 82/592 L 049
THE BOARD OF SUPERVISORS OF CONTRA COSTA COWITY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: In the Matter of Approving Plans )
and Specifications for )
Drainage Area 44B Outfall, Line A ) RESOLUTION NO. 82/593
in Pleasant Hill )
Project No. 7547-6D8586-81 )
WHEREAS the Public Works Director has filed this day with the Board
of Supervisors, as the Governing Body of the Contra Costa County Flood Control
and Water Conservation District, Plans and Specifications for Drainage Area 44B
Outfall, Line A; and
WHEREAS the general 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 $166,000; and
WHEREAS a Negative Declaration pertaining to this project was published
with no protests, and the project has been determined to be in compliance with
the General Plan, 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 24, 1982 at 2:00 p.m.,
and the Clerk of this Board is directed to publish Notice to Contractors in accordance
with Appendix § 69-29 of the West's Water Code, inviting bids for said work,
said Notice to be published in the Martinez News Gazette.
1 hereby Certify that this[so trueondCDAectoopyof
an action taken and entered on the mftmhlrs of fhe
Board of Supervisors on the date eAowA.
ATTESTED: MAY 2 51982
J.A.OLSSON,COUNTY CLERK
end ex officio Clerk o/the Born/
BY .Deputy
Public Works Department
Orig. Dept.: Design and Construction Division
CC: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction
Accounting Division
RESOLUTION NO. 82/593 t 050
RESOLUTION NO. 82/594
RESOLUTION OVERRULING PROTESTS
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra Costa
resolves:
On May 25, 1982, the Board of Supervisors opened a
public hearing on the resolution of intention and the engineer's
report on the proposed improvement in Assessment District
No. 1982-1, Deerwood Drive Extension-West.
At or before the time set for hearing, certain
interested persons made protests or objections to the proposed
improvement, the extent of the assessment district or the
proposed assessment.
The Board hereby overrules each of these protests,
written or oral.
The Board finds that the protest against the proposed
improvement (including all written protests not withdrawn in
writing before the conclusion of the protest hearing) is made by
the owners of less than one-half of the area of the land to be
assessed for the improvement.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
By
RESOLUTION NO. 82/594 051
i
RESOLUTION NO. 82/595
RESOLUTION APPROVING AGREEMENT WITH
CENTRAL CONTRA COSTA SANITARY DISTRICT
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra Costa
resolves:
As a part of the proceedings for improvements in
Assessment District No. 1982-1, Deerwood Drive Extension-West,
this Board approves that certain agreement between the County of
Contra Costa and the Central Contra Costa Sanitary District,
dated May 6, 1982 and on file in the office of the County Clerk.
The Chairman of the Board is authorized to sign the
agreement and the County Clerk is authorized to attest its
execution.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
By
RESOLUTION NO. 82/595 052
RESOLUTION NO. 82/596
RESOLUTION APPROVING REPORT AND ASSESSMENT
AND ORDERING IMPROVEMENT
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra Costa
resolves:
This Board of Supervisors has taken a series of
actions preliminary to ordering the improvement in Assessment
District No. 1982-1, Deerwood Drive Extension-West, Contra Costa
County, California, and now makes the following findings and -
orders:
1. The Board adopted a map showing the boundaries of
the land benefited by the proposed improvement. A copy of the
boundary map was filed in the office of the County Recorder of
the County of Contra Costa in the Book of Maps of Assessment
Districts.
2. The Board adopted its Resolution of Intention to
order the improvement described therein under the Municipal
Improvement Act of 1913, and directed DE BOLT CIVIL ENGINEERING
as the Engineer of Work for the assessment district, to prepare
the report required by Section 10204 of the Streets and Highways
Code.
The improvement is generally described as follows:
The widening and improvement of Bollinger Canyon Road
from Crow Canyon Road to a point approximately 940
feet northerly thereof, and the extension of Deerwood
Drive from Bollinger Canyon Road to Subdivision 5475,
including paving, grading, curbs and gutters,
sidewalk, storm drainage facilities, sanitary sewers,
water lines, street signs, street striping, necessary
signalization, retaining walls, street lighting,
RESOLUTION NO. 82/596 L C; 053
underground electric and telephone facilities, and all
other required appurtenances, together with the
acquisition of all necessary interests in real
property.
3. The Engineer of Work filed the report as directed,
and the Board of Supervisors called a hearing on the report as
required by Section 10301 of the Streets and Highways Code.
Notice of the hearing was given by publication, by street
posting and by mailing to affected property owners, all
according to the Municipal Improvement Act of 1913. Affidavits
of publication, posting and mailing were filed with the County
Clerk.
4. At the time and place for which notice was given,
the Board of Supervisors conducted a public hearing and gave
every interested person an opportunity to object to the proposed
improvement, the extent of the assessment district, or the
proposed assessment. Following the hearing, at the direction of
the Board, the Engineer of Work filed an amended report.
5. The Board finds that written protests against the
proposed improvement have not been made by owners representing
more than one-half of the area of the land to be assessed for
the improvement.
6. The documents and events described in paragraphs 1
to 4, inclusive, are stated here in tabular form, with their
dates and, where appropriate, their numbers. All documents are
now on file with the County Clerk.
Document or Event Date Number
a. Resolution approving Boundary Map 4/13/82 82/436
b. Boundary Map filed with County Recorder 4/19/82
C. Resolution of Intention 4/13/82 82/439
d. Filing of Engineer's Report 4/13/82
2
054
RESOLUTION NO. 82/596
e. Resolution accepting Report 4/13/82 82/440
f. Certificate of Mailing Notice of
Improvement 4/15/82 -
g. Affidavit of Publication of Notice of 4/21/82
Improvement -
h. Certificate of Posting of Notice of
Improvement 5/3/82 -
i. Public hearing conducted 5/25/82 -
j. Amended Engineer's Report filed 5/25/82
7. The Board approves the Amended Engineer's Report
and each component part of it, including each exhibit
incorporated by reference in the report.
8. The Board finds that the Engineer of Work, in the
Amended Engineer's Report has fairly and properly apportioned
the cost of the improvement to each parcel of land in the
assessment district in proportion to the estimated benefits to
be received by each parcel, respectively, from the improvement.
The Board hereby confirms and levies each individual assessment
as stated in the Amended Engineer's Report.
9. This Board orders the improvement described in
paragraph 2 and as detailed in the Amended Engineer's Report.
10. Serial bonds representing unpaid assessments, and
bearing interest at a rate not to exceed twelve percent (12%)
per annum, will be issued in the manner provided by the
Improvement Bond Act of 1915 (Division lO, Streets and Highways
Code) , and the last installment of the bonds shall mature
fourteen years from the second day of July next succeeding ten
(10) months from their date.
11. According to Section 10603 of the Streets and
Highways Code, the Board designates the County Treasurer to
collect and receive payment of the assessments.
12. The amount to be assessed against each of the
3
RESOLUTION NO. 82/596 �l 055
parcels or subdivisions of land shown on the Amended Report does
not exceed 75% of the market value of each of the properties
assessed after the construction of improvements; and the
appraisal of the market value of the properties to be assessed
on file in these proceedings is hereby adopted as the market
values of each of said parcels.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
BY
4
RESOLUTION NO. 82/596 t (' 056
RESOLUTION NO. 82/597
RESOLUTION AUTHORIZING CHANGE ORDERS
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra Costa
resolves:
The Board hereby authorizes the Public Works Director
to issue change orders for the work in Assessment District No.
1982-1, under the following conditions:
1. To correct clerical and technical errors in the plans
and specifications.
2. To modify the design of the improvement to accord with
better engineering practice or to achieve •economy of
construction.
3. To adjust the design of the improvement to utility
locations, soil conditions, or other conditions
unknown or uncertain when plans were drawn.
Cost increases in change orders issued under this authority
shall not aggregate more than the amount set aside for
construction contingencies in the cost estimate approved by the
Board of Supervisors.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
By
RESOLUTION NO. 82/597 L 057
RESOLUTION NO. 82/598
RESOLUTION ORDERING SALE OF BONDS
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra Costa
resolves:
The Board of Supervisors accepts the offer of WULFF,
HANSEN & Co. , (attached to this resolution and by reference
incorporated in it) , to purchase all of the improvement bonds to
be issued in Assessment District No. 1982-1, Deerwood Drive
Extension-West.
The Board of Supervisors directs the sale and delivery
of the bonds to the offeror in accordance with the terms and
conditions stated in the offer.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
By
RESOLUTION NO. 82/598
( . 058
1
IVU EFIF, HAISEN $: GO.
LSLaLIS W LO 1931
INVESTMENT SECURITIES
201 SANSOME STREET,7TH FLOOR
SAN FRANCISCO 94104
415]421-8900
May 20, 1982
Board of Supervisors
Contra Costa County
Administration Building
Martinez, California 94553
Municipal Financing Re: Assessment District No. 1982-1, Deerwood
Drive Extension-West
Special Assessment We hereby offer to purchase all, but not less than all,
and Revenue Bonds bonds to be issued by Contra Costa County according to
the Improvement Bond Act of 1915 of the State of
California (after proceedings under the Municipal
County Improvement Act of 1913) to represent the cost of
City acquisitions and improvements in Assessment District
Special district No. 1982-1, Deerwood Drive Extension-West, Contra Costa
County, California.
Commercial
Industrial We make this offer under the following terms and
Residential conditions:
Hospital
Public
Amount of Bonds: Not to exceed $650,755.76
Street opening Form of Bonds: Payable to bearer, 5M denom-
Sewer
Water inations, due serially with semi-
Landscaping annual interest coupon attached.
Sidewalks The odd lot bond to be in the 1983
Curbs
Gutters maturity. All bonds are to be
Lighting registrable and deregistrable as
Drainage to principal and interest.
Traffic control
Parking
Meters Interest Coupon Rate: 12.00%.
Pedestrial malls
Parks
Playground Price: 92% of par value with accrued
Recreation interest.
Refinancing
Renovation
Dredging Term: 15 years.
Reclamation
Maturity Schedule: Serially from 7-2-83 to 7-2-97 as
shown below:
1983 10,755.76 1991 45,000.00
1984 15,000.00 1992 50,000.00
1985 20,000.00 1993 55,000.00
1986 25,000.00 1994 60,000.00
1987 30,000.00 1995 70,000.00
1988 30,000.00 1996 80,000.00
1989 35,000.00 1997 85,000.00
1990 40,000.00 - 0 59
NEARLY HALF A CENTURY HELPING CALIFORNIANS t
t
Contra Costa County Board of Supervisors
May 20, 1982
Page Two
Date of Bonds: June 15, 1982.
Foreclosure Clause: County to covenant to initiate and vigor-
ously pursue foreclosure proceedings to be
initiated 120 days after delinquency occurs.
Reserve Fund: The County shall establish from the proceeds
of the bonds a reserve fund equal to at
least 7% of the principal amount of the
bonds. In establishing the amount to be
deposited in the reserve fund from the
proceeds of the bonds, we have considered
the applicability of the obligation of the
County to accumulate in the reserve fund all
proceeds from investments in said reserve
fund until the total of the fund reaches 15%
of the principal amount of the bond issue
less any discount plus accrued interest. In
this instance the reserve fund has been
initially established as set forth above,
which amount (taking into account retention
of the estimated proceeds from investment
of monies in said reserve fund) we deem
reasonable for this issue and necessary to
market the bonds at competitive market
rates.
Place of Delivery: County Treasurer's office or as agreed by
Treasurer and the undersigned.
Time of Delivery: June 15, 1982, plus accrued interest if
delivery should be delayed.
Redemption Premium: 5% of principal.
Legal opinion: Sturgis, Ness, Brunsell & Sperry,
Emeryville, California, without qualifi-
cation and without expense to us.
Expiration: This offer shall be accepted at your May 25,
1982 Board of Supervisors meeting.
Paying Agent: Contra Costa County Treasurer.
Very truly you ,
J. Paul Dumont
Senior Vice President �� OVO
For your information only, the net interest cost is 12.781514%.
cc: Robert Brunsell
JPD/hdk
WULFIF, 1 A11TSEN 8c GO.
ESTADLISMEO 1031
INVESTMENT SECURITIES
201 SANSOME STREET,7TM FLOOR
J.PAUL DUMONT
SENIOR VICE PRESIDENT SAN FRANCISCO 94104
415]421-8900
ANNUAL MATURITIES WITH ESTIMATED BOND SERVICE
DEERWOOD DRIVE EXTENSION - WEST
CONTRA COSTA COUNTY, CALIFORNIA
DATE OF BONDS; JUNE 23, 1982
Annual Coupon Annual Total
Year Principal Rate Interest Bond Service
1983 $ 10,755.76 12.00% $ 80,042.96 $ 90,798.72
1984 15,000.00 12.00% 76,800.00 91,800.00
1985 20,000.00 12.00% 75,000.00 95,000.00
1986 25,000.00 12.00% 72,600.00 97,600.00
1987 30,000.00 12.00% 69 ,600.00 99,600.00
1988 30,000.00 12.00% 66,000.00 96,000.00
1989 35,000.00 12.00% 62,400.00 97,400.00
1990 40,000.00 12.00% 58,200.00 98,200.00
1991 45,000.00 12.00% 53,400.00 98,400.00
1992 50,000.00 12.00% 48,000.00 98,000.00
1993 55,000.00 12.00% 42,000.00 97,000.00
1994 60,000.00 12.00% 35,400.00 95,400.00
1995 70,000.00 12.00% 28,200.00 98,200.00
1996 80,000.00 12.00% 19,800.00 99,800.00
1997 85,000.00 12.00% 10,200.00 95,200.00
Totals $650,755.76 $797 ,642.96 $1,448,398.72
L
0 G 1
RESOLUTION NO. 82/599
RESOLUTION AWARDING CONTRACT
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra Costa
resolves:
The Public Works Department has received public bids
for the construction of improvements in Assessment District
No. 1982-1, Deerwood Drive Extension-West, Contra Costa County,
California.
The Engineer of Work has reviewed the bids and now
recommends award of the construction contract to the lowest
responsible bidder, P & F CONSTRUCTION, INC., whose bid
price is $377,163.90.
The Board of Supervisors therefore awards the contract
to that bidder. All other bids are rejected.
The Board of Supervisors directs the County Clerk to
. publish a notice of award of contract.
The Board of Supervisors authorizes and directs the
Chairman of the Board of Supervisors and the County Clerk to
sign the written contract for this construction when it is
presented to them for signature, along with the surety bonds and
insurance certificates required by the construction
specifications.
RESOLUTION NO. 82/599
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES,R.. OLSSON, Clerk
By
RESOLUTION NO, 82/599 063
RESOLUTION NO. 82/600
RESOLUTION CONCERNING FORECLOSURE OF
DELINQUENT ASSESSMENT LIENS
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra Costa
resolves:
1. If any installment of the principal or.interest of
any assessment levied in Assessment District No. 1982-1,
Deerwood Drive Extension-West, Contra Costa County, California
becomes delinquent, the Board of Supervisors shall cause the
filing of an action in the Superior Court of the County of
Contra Costa to foreclose the lien of the delinquent assessment
pursuant to the authority given in Section 8830 and following of
the Streets and Highways Code of the State of California. This
action shall be filed not later than ninety (90) days following
the date of delinquency.
2. This resolution is adopted as an inducement to the
purchase of improvement bonds to be issued in Assessment
District No. 1982-1, Deerwood Drive Extension-West, and
Paragraph 1 hereof shall constitute a covenant to the
bondholders.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
By_,4
RESOLUTION NO. 82/600 064
'1
RESOLUTION NO. 82/601
RESOLUTION ESTABLISHING BOND RESERVE FUND
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra Costa
resolves:
1. There is hereby created a special fund to be
designated Special Reserve Fund, Assessment District No. 1982-1,
Deerwood Drive Extension-West, Contra Costa County, California.
2. Out of the proceeds of the sale of improvement
bonds to represent unpaid assessments in Assessment District
No. 1982-1,Deerwood Drive Extension-West, there shall be
deposited in the special reserve fund the amount designated for
this purpose in the report required by Section 10204 of the
Streets and Highways Code and approved by this Board of
Supervisors, reduced by an amount which bears the same ratio to
the amount set forth in the report as the amount of assessments
paid in cash bears to the total amount of assessments.
3. During the term of the improvement bonds, the
money in the special reserve fund shall be available for
transfer into the redemption fund for the bonds pursuant to
Section 8808 of the Streets and Highways Code. The amount so
advanced shall be reimbursed to the special reserve fund from
the proceeds of redemption or sale of the parcel for which
payment of delinquent assessment installments was made from the
special reserve fund.
4. If any assessment is prepaid prior to the final
maturity of the bonds, the amount of principal which the
assessee is required to prepay shall be reduced by an amount
RESOLUTION NO. 82/601 L 065
which is in the same ratio to the original amount of the special
reserve fund, together with accrued interest, as the original
amount of the prepaid assessment bears to the total amount of
assessments originally levied in Assessment District No. 1982-1,
Deerwood Drive Extension-West. The reduction in the amount of
principal prepaid shall be compensated for by a transfer from
the special reserve fund to the redemption fund for the bonds of
a like amount.
5. In order to prevent the reserve fund from
exceeding the reserve limitations set by federal statute and
regulation, the County Treasurer is hereby authorized and
directed to make transfers of accrued interest from the reserve
fund to the bond redemption fund from time to time, "and to
establish pro rata credits against annual installments of
assessment principal and interest in a like amount in the year
following the year of transfer.
6. When the amount in the special reserve fund equals
or exceeds the amount required to retire the remaining unmatured
bonds (whether by advance retirement or otherwise) , the amount
of the special reserve fund shall be transferred to the
redemption fund for the bonds, and the remaining installments of
principal and interest not yet due from assessed property owners
shall be cancelled without payment.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
By CK�nd
2
RESOLUTION NO. 82/601 L Oe
V 6
d
RESOLUTION NO. 82/602
RESOLUTION DETERMINING ASSESSMENTS REMAININD UNPAID
Assessment District No. 1982-1, Deerwood Drive Extension-West
The Board of Supervisors of the County of Contra
Costa resolves:
The County Treasurer has filed a list of all payments
received on account of assessments levied in Assessment Dis-
trict No. 1982-1, Deerwood Drive Extension-West.
A copy of the Treasurer's Paid and Unpaid List is
attached to this resolution as Exhibit A and included in it.
The Board of Supervisors shall issue improvement bonds under the
provisions of the Improvement Bond Act of 1915 of the State of
California upon the security of the assessments shown as unpaid
on the attached list.
The County Clerk shall transmit a copy of this resolu-
tion to the County Auditor. The County Auditor is requested to
comply with the provisions of Section 8682 of the Streets and
Highways Code in the collection of installments of these assess-
ments on the assessment roll for taxes.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 25th day of May, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
BydQ,2ZdQ-) T Gt
L 067
RESOLUTION NO. 82/602
PAID AND UNPAID LIST OF ASSESSMENTS
IN
ASSESSMENT DISTRICT NO. 1982-1, DEERWOOD DRIVE EXTENSION-WEST
I HEREBY CERTIFY that the attached list of Paid and
Unpaid Assessments correctly reflects (1) all amounts received by
me on account of assessments in Assessment District No. 1982-1,
Deerwood Drive Extension-West, Contra Costa County, California, and
(2) all amounts remaining unpaid on each of the assessments in
said Assessment District No, 1982-1.
Executed at Martinez, California, on 17,. ,)
1962.
ALFRED P. LOMELI,
County Treasurer, Contra
Costa County, California
FILED
MAY 2 51982
},R.OMON
CLE K BOARD 0f PERV15ORS
,CONTRA C A CO
-U Vso
PAID AND UNPAID LIST OF ASSESSMENTS
NO ASSESSMENTS PAID
UNPAID ASSESSMENTS
Assessment Property Description Unpaid
Number (Assessor's Parcel Number) Anounc
1 208-240-035 $284,126.41
2 208-240-035 $194,890.65
3 208-240-035 $171,738.70
TOTAL UNPAID $650,755.76
FILED
MAY 2 51982
J.R.OLSSON
CLERK BOARD OF WERVISORS
, �o.
4L 069
BOARD OF SUPERVISORS OF CONTRA COSTA COONTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION N0: �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 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 vrith 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 13Y .
By JOSEPH SLITA PASSED ON MAY 2 51962
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When requir by law, consented
to by the ty Couns
By � Page 1 of 2
Deputy--
Chief,
eputy—L ie , Val. ions lherebyeorHythet'his isatrue", correcrcopyo;
tin ection f�;;an,;: cvst,rsd•an ttia rni:lulza at 1ho
Copies: Auditor Board at,^u/rrvht0rs C'.7 the trate ano:,n.
Assessor(Unset) Turner !MAY 2 5 1982
Tax Collector ATTESTED:J:
5/17/82 J.H. 0LSSR';
B060 and w.,o:flc:c Cla1;c 61 iho Board
By .D'spt'ty
A 4042 12/80
rry�nn
RESOLUTION NUMBER �lLr
/1,��v ,/
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME n(t',S /V, ek . 5!:i?C-
ACCOUNT NO. CORR.NO. IROLL YEAR 19g TRA r,6 7
FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION A M 0 11.4 T
VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE I NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX
:71
LAND A[ A2 Al B1 1003 9020 Y2 ESCAPED INT
IMPROVEMENTS Al A2 — Al BI —1001 Q4 QPENALTY
i4 _PERSONAL PROP At AZ Al al 1003 A yl� LTFN RRI.,
PROP STMNT IMP Al ;A2 Al
81 1003 9040 YR ADDL. PENALTY
TOTAL81
DO Not PUNCH ELNNT ELEAENT, DATA ELMNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
Al
A
go 4
A
-4w D[SCRIplioN 41W No. ESCAPE R I 1 1111111
ACCOUNT TYPE 01 (3 32 040 19 PER PROP
PRIME OWNER 33 Qh 6LIMPROVEMENTS
LI 2_
OTHER OWNER 34 32 042 LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL C/,NAME 74 32 �044 PENALTY
TAX BILL STREET t NO._ 75 --I.L-7 &4-,o '—i 69::� 32 045 B1 EXMP
TAX BILL CITY STATE 76 %Su—r L Del e 32 046 OTHR EXMP
TAX BILL ZIP 77 9 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIONS q?,:3 1 32 049 IMPRQVEM
027 OF THE REV. AND TAX CODE 32 050 LAND
32 026 RESOLUTION NO. 32 051 PS IMPR
32 O.-\cf al-0' 32 052 PENALTY
12 30 /9- / 32 053 Ell EXMP
o III S$A;[ TEAR Of DO NOT PUNCH 32 054 OTHR EXMP
> EILNXT PROPERTY TYPE ASSESSED VALUE
n ESCAPE R I T SECTION 32 055 NET
32 032 19 PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 0,34_ LAND— -(9-- 32 058 LAND
32 I_P�5 PS IMPR32 059 -PS IMPR
32 036 PENALTY 32 060 PENALTY
32 037 81 EXMP 32 061 81 EXMP
32 038 OTHR EXMP— 32 062 OTHR EXMP
32 039 NET A 32 063 NET
A 4011 12/80 Supgrvising Appraiser Date
30A�LO OF SUPERVISOHS OF CONTRA COSTA COUNTY, CALIFOR:�7.A
Re: Cancel Second Insta'_l.ment Delinquent )
Penalties, Costs, Redemption Penalties) RESZ;LUTI0 NO. 8z/&4/-
and Fees on the 1981-82 Secured )
Assessment Roll. )
TAA CvLL::GTOR'S : 0:
1. on Parcel Numbers listed below, 6p delinquent penalties, costs, redemption
penalties and fees attached to the second installment due to inability to
complete valid procedures initiated prior to the delinquent date. Having
received timely payment, I now request cancellation of the 6% delinquent
penalties, costs, redemption peanities aid fees, pursuant to Revenue and
Taxation Code Section 4985.
005-030-007-8-03 087-o45-007-9-01 128-42o-oo6-8-02 153-091-018-9-o1
012-213-030-5-02 087-072-004-2-01 128-420-008-4-02 161-173-o40-7-01
012-240-014-6-01 087-172-001-7-01 128-420-010-0-02 161-313-026-7-02
015-220-002-8-02 087-234-001-3-03 128-420-012-6-02 162-270-022-5-03
015-220-005-1-02 087-252-015-0-101 128-420-014-2-01 164-242-012-7-01 •
023-04o-ol8-6-02 088-083-016-1-01 128-420-015-9-02 166-081-024-1-oi
023-040-020-2-02 088-195-005-9-01 128-420-016-7-02 169-312-001-4-ol
023-o40-025-1-02 088-312-010-7-01 128-420-017-5-02 170-231-001-0100
033-160-038-7-02 088-382-002-9-01 128-420-018-3-02 183-020-018-2-02
034-100-012-3-01 088-521-023-7-02 128-420-019-1-02 183-143-008-5-02
037-060-014-0-18 089-091-002-9-01 128-420-020-9-02 185-381-021-4-o1
037-070-023-9-20 089-305-012-0-01 128-420-021-7-02 188-412-002-1-01
037-090-022-9-18 089-370-013-8-01 128-420-022-5-02 189-04o-056-5-02
051-281-016-9-00 089-412-003-9-02 128-420-023-3-02 189-051-042-1-o2
051-292-001-8-00 095-034-009-1-01 128-420-024-1-02 189-120-o84-0-02
068-300-017-8-00 095-083-002-6-01 128-420-025-8-02 189-120-085-7-02
068-322-039-6-oo 095-103-011-3-02 128-420-026-6-02 189-120-o86-5-02
071-092-009-1-00 095-191-024-9-02 128-420-027-4-02 189-140-010-1-02
073-o81-ol6-5-o1 095-232-017-4-o1 128-420-028-2-02 192-120-036-0-02
073-113-009-2-01 095-242-079-2-01 129-501-033-2-00 193-46o-002-2-02
076-263-028-3-02 095-312-009-4-01 133-250-044-4-00 193-68o-o39-8-oi
076-4o4-oll-9-o1 096-019-006-4-ol 133-300-039-6-02 195-310-011-o-ol
076-473-002-4-00 096-020-021-0-01 139-033-019-7-00 203-391-002-3-00
078-o60-019-3-ol 096-o42-008-1-01 144-250-001-1-00 203-4o1-ol4-6-oo
078-070-023-3-01 096-o44-oo5-5-01 144-250-037-5-01 203-401-017-9-00
078-300-003-7-01 097-022-016-6-01 149-246-019-9-02 2o6-152-010-8-02
080-090-006-0-01 097-331-019-6-ol 149-246-020-7-02 208-010-003-1-01
085-171-008-7-01 098-282-003-7-02 149-251-012-6-02 208-051-009-8-02
085-171-011-1-01 100-311-016-8-01 149-251-014-2-02 208-110-007-1-00
085-202-008-0-01 110-321-005-8-01 149-251-017-5-03 209-421-021-4-01
085-218-012-4-01 111-334-003-6-02 149-251-028-2-03 209-522-005-5-02
085-218-013-2-01 121-102-010-0-02 150-260-004-0-02 209-522-030-3-00
085-219-001-6-01 125-100-039-2-02 150-260-010-7-02 212-422-011-8-01
025-252-028-7-01 126-490-002-6-oo 150-26o-012-3-02 216-120-03£x-7-03
085-252-040-2-01 128-022-010-2-01 150-26o-019-8-02 218-323-020-6-oo
o86-o42-024-5L-01 128-155-006-9-01 150-260-024-8-02 218-413-005-8-00
o86-092-003-2-01 128-420-001-9-02 150-26o-031-3-02 218-472-008-0-02
o86-132-010-9-01 128-420-002-7-02 150-26o-032-1-02 218-475-017-3-01
086-132-011-7-01 128-420-003-5-02 150-26o-035-4-02 218-650-068-8-o1
o86-142-010-7-01 128-42o-oo4-3-02 153-030-077-9-02 245-050-ool-8-ol
CONITI XE➢ PAGE 2 (1)
072
(2)
248-071-010-8-02 417-110-035-9-03 7o2-9a2-o26-5-18
249-060-003-4-02 418-200-008-5-01 702-902-095-0-18
373-267-oo3-�3-o2 435-14o-aa4-1-oi 709-513-101-2-02
400-332-oo4-3-03 500-260-025-1-02 709-821-647-1-18
401-263-002-8-02 504-152-011-4-02 712-160-060-0-18
403-094-010-2-00 504-152-019-7-02
4o5-3ol-oo5-6-01 504-152-020-5-03 076-580-113-g 00
405-320-003-8-02 509-160-007-1-02 560-162-014-8-02
409-262-006-3-00 516-192-oo4-5-01
411-090-010-9-01 570-032-002-0-04
413-142-022-8-02 571-270-021-9-01
414-232-oo6-o-ol 700-719-073-4-18
416-140-041-3-02 700-719-170-8-18
Dated: clay 11, 1982
ALFRED P. LO`4ELI, Tax Collector I sent to this cancellations.
J nr B. CLAUSE", o Counsel
Deputy By: Deputy
x-xlf 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
t
BOARDS OiW-23: Pursuant to the above statute, and showing that these
uncollected delinquent penalties, costs, redemption penalties, and fees
attached due to the inability to complete vel id procedures initiated
prior to the delinquent date, the Auditor is ORDN3ED TO CANCEL them.
PASSED ON MAY 2 5 1982 , by unanimous vote of Supervisors present.
A_L:bv
cc: County Tax Collector
cc: County Auditor
t riervhY&ertify i,".W tfits to a fruer�rlcc;r&ctco�.y o;
on zctlon tshan W'd*fl;Grad,01,th3 rtt;juiss of the
Board of St:pe+vt};crs o:r!hs ak:e si c,xn. RESOLUTION NO. 821644,1
ATTESTED: .MAY.
of.OLsS;`t"!'GC uN-1 Y CLERX
sivd qY OffiC.0 of the Board
( C
dy .Deputy
'� 073
BOARD OF SUPEVISORS OF COATRA COSTA COJ:dTY, CALIFOR:JA
He: Cancel Second Installment Delinquent )
Penalties, Costs, Redenptio., Penalties,) RESOLUTION DTO. 82/&.5
and Fees on the 1980-81 Secured )
Assessment Roll. )
TAk C.UvXTOAIS r.0:
1. On the Parcel Numbers listed below, 6% delinquent penalties, costs,
redemption penalties and fees attached to the second installment
due to inability to complete valid procedures initiated prior to the
delinquent date. Having received timely payment, I now request can-
cellation of the 6 delinquent penalties, costs, redemption penalties
and fees, pursuant to Revenue and Taxation Code Section 4985.
033-130-053-3 00 150-26D-0oB-1 O1 251-030-031-8 01
114-110-066-7 00 166-240-028-0 DO 373-022-002-1 03
068-241-043-6 00 213-181-014-1 01 147-081-0254 01
068-270-040-6 O1 257-462-025-0 00 170-250-021-4 02
095-091-009-1 02 257-492-025-8 00 178-460-.007-2 02
126-202-026-4 O1 257-522-002-1 00 185-342-021-2 01
257-533-004-4 00 189-541-055-5 02
126-202-026-4 O1 373-022-002-1 02 218-702-027-2 02
128-290-068-5 O1 068-241-043-6 O1 231-020-013-0 02
128-290-071-9 01 068-270-040-6 02 234-210-008-4 02
150-250-013-3 01 m6-oto-oo5-4 02 258-440-091-1 02
150-260-034-7 01 150-260-006-5 02 357-224-002-0 02
150-260-026-3 01 150-260-OoB-1 O1 149-163-004-0 02
503-235-029-9 01
ALnRED P. LOIELI, Tax Collector I eonVpht to this cancellations.
JOHY. 2i: CLAUS-S,I tit? unsel
BY: a ,Deputy By: ,Deputy
$#jZ J(#f#;j$#$#A#A#A#A#X#n#n#X#;;#$#;{#i(#,y�Fg#$#A#$#$#$#g#.�#$#$#g#g#X#b#X#X#$#g#$#$#;t#
BOARDS ORDER: Pursuant to the above statute, and showing that these uncollected
delinquent penalties, costs, redemption penalties, and fees attached due to the
inability to complete valid procedures initiated prior to the delinquent date, the
Auditor is ORDERED to CANC3L them.
FASSED ON MAY 2 5 1982 , by unanimous vote of Supervisors present.
APL:bv
cc: County Tax Collector thers;)yceWfythatthlslsatruars:dcorrertcopyo;
cc: County Auditor an action taken b.�d r.=tsrc-d-ort the MIntRaiaWaO :10. 82/0S
Board of Superufsors on 11,.3 date snoefn.
ATTESTEC: MOY 25 jQQ_
J.A.OL83Ce.,CWNTY CLERK
and ex aff/c.d Clark of the Board
4 L 074
ey .Depmty
BOARD OF S:;P a.'ISO_RS OF CG:TRk COSTA COUNTY, CALIFOX IA
Re; Cancel First and Second Installment )
Delinquent Penalties, Costs, Redemp- ) RdSOLUTION NO. �2/�d&
tion. Penalties and Fees on the 1951- )
82 Secured Assessment Roll. )
TAA COLLECTOR'S ri iG:
1. On the Parcel Numbers listed below, 6% delinquent penalties, costs,
redemption penalties and fees attachad to the first and second
installments due to inability to complete valid procedures initiated
prior to the delinquent dates. Having received timely paymnets, I now
request cancellation of the 6p delinquent penalties, costs, redemption
penalties and fees, pursuant to Revenue and Taxation. Code Section 4985.
150-250-006-7 01
150-250-003-4 01
Dated: May 12, 1982
ALFiw3 P. =I, T Collector Icons to these cancellations.
JOH.: . CLAUS.::;, C�jty sel
By: ,Deputy
- -x-x-x-x-xac-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
BOAADS OiWEH; Pursuant to the above statute, and showing that these .mcollected
delinquent penalties, costs, redemtion penalties, and fees attached due to the
inability to complete valid procedures initiated prior to the delinquent dates, the
Auditor is Or2DLR3D to CANC3L them.
PASSED ON MAY 2 5 1982 , by nnnn9nous vote of Supervisors present.
APL:bv
cc: County Tax Collector
cc: County Auditor
rhercV;rertlfy!hfifthtsfgatru3L^SdCOrrBrfCGr?yo�
an attic",faker ead:r>t rod on t,a minutes of the
6pard C.'Supery n:o Crr tha deta shorv.% RZKLUTIO;i I10. 82/60.6
ATTESTED: MAY 2 51987
J.R.PLSS C( C;:�;JA7Y CLERK
and ox C,�rh of the 90ttrd
075
6ytZL'� �Pb+tY
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: RESOLUTION NO. 82/607
Pay and Performance Evaluation
Plan for the Deep Class of
Medical Social Worker
WHEREAS, The Board of Supervisors has enacted County Ordinance Code Number
80-23 relating to the compensation and terms and conditions of employment for deep
classes and allowing their removal from the general provision of Division 36 of the
County Ordinance Code incorporated in Resolution Number 81/581; and
WHEREAS, The County Board of Supervisors established the deep class of
Medical Social Worker on May 25, 1982;
BE IT BY THE BOARD RESOLVED that effective June 1, 1982 the following
compensation provision and terms and conditions of employment are applicable for
the deep class of Medical Social Worker:
1. Salary Range:
The compensation in the Medical Social Worker classification shall be based upon
the following salary ranges:
A - Level 980 Steps 1 - 11
W8 - Level 353 Steps 1 - 15
4.
RESOLUTION NO. 82/607
V .076
1. Salary Range Continued: The following Responsibility Level designations,
Beginning, Inmate and Advanced, refer to the Medical Social Worker job specifi-
cation, in which the duties and responsibilities of each Responsibility Level are
defined, and designate the compensation to be paid for performing that level of
responsibility.
Level Step Monthly Rate Hourly Rate
26 $2132 $12.30 = Maximum Base Salary
25 2080 12.00 Level C
Level C (22-26) 24 2029 11.71
23 1980 11.42
22 1932 11.15
21 1885 10.88 = Maximum Base Salary
20 1839 10.61 Level B
19 1794 10.35
18 1750 10.10
17 1707 9.85
16 1666 9.61
Level B (8-21) 15 1625 9.38
14 1585 9.14
13 1547 8.93
12 1509 8.71
11 1472 8.49
10 1436 8.28
9 1401 8.08
8 1367 7.89
7 1322 7.69 = Maximum Base Salary
6 1301 7.51 Level A
5 1269 7.32
Level A (1-7) 4 1238 7.14
3 1208 6.97
2 1178 6.80
1 1150 6.63
Step 7 is the maximum base salary step for Level A.
Step 21 is the maximum base salary step for Level B.
Step 26 is the maximum base salary step for Level C.
2. Part-Time Compensation: A Medical Social Worker working Permanent Part-Time
shall be paid a monthly salary in the same ratio to the full-time rate to which the
employee would be entitled as a full-time Medical Social Worker as the number of hours
per week in the part-time employee's work schedule bears to the number of hours in the
full-time schedule. If the employment is periodic and irregular (permanent intermittent),
depending on departmental requirements, payment for hours worked shall be made at the
hourly rate and step established for the work level (hereinafter referred to as level)
to which the employee has been assigned.
3. Temporary Appointment: A person who is appointed as a Medical Social Worker
shall be compensated at the hourly rate of the step of the level to which the employee
has been appointed.
4. Compensation for Portion of Month: Any Medical Social Worker who works less
than any full calendar month, except when on earned vacation or authorized sick leave,
shall receive as compensation for his/her services an amount which is in the same ratio
to the established monthly rate as the number of days worked is to the actual working
days in such Medical Social Worker normal work schedule for the particular month; but
if the employment is intermittent, compensation shall be on an hourly basis.
5. Initial Appointments to This Class: for purposes of initial appointment to
this class, the appointing authority may appoint a Medical Social Worker at any step
of the salary range appropriate for the Responsibility Level of the position being
filled and the appointee's qualifying education and experience. However, a promotional
appointment to the class must result in at least a five percent (5%) salary increase
not to exceed the maximum base salary level for the responsibility level to which the
appointment is made. Additionally, a transfer appointment is subject to the limitation
described in section 12.
RESOLUTION NO. 82/607
-2- 077
6. Reassignments Within the Class: An incumbent of the Medical Social Worker
class who is reassigned and reallocated between vacant positions at different
Responsibility Levels or who has the functions of his/her present position increased
or decreased sufficient for placement in a different Responsibility Level, may have
his/her salary adjusted at the discretion of the appointing authority to any step in
the new Responsibility Level or may be "Y-Rated" at the employee's current step
regardless of classwide salary range adjustments. In all such cases, prior written
documentation shall be provided to and approved by the Director of Personnel.
7. Short-Term Reassignment: An incumbent who is temporarily reassigned from
his/her present position to a vacant position allocated to a higher Responsibility
Level shall have their salary increased on the eighteenth (18) day of said assignment
to the higher step and shall continue to receive the higher pay for the duration of
the assignment. Upon termination of the assignment, the incumbent shall immediately
revert to the salary step he/she would have received had he/she remained in his/her
permanent assignment. Designation of short-term reassignments shall be the sole
perogative of the County. Such short-term reassignments may include, but are not
limited to; backup for another Medical Social Worker on extended sick leave, vacation,
leave of absence or special project.
8. Reappointment: A Medical Social Worker who terminates service with the
County in good standing and is subsequently appointed from a re-employment list in
the same classification within two years from the date of termination may be appointed
at any step as long as the salary step is appropriate for the duties and responsi-
bilities of the position to be filled as documented by the appointing authority in
accordance with the classification specification.
9. Anniversary Date:
A. New Empyees: The anniversary date of a new employee shall be the
first day of the cloalendar month after the calendar month when he/she successfully
completes six months full-time service, except that when he/she began work on the
first calendar day of the month or on the. first regularly scheduled workday of the
month, the anniversary date is the first day of the calendar month when he/she
successfully completes six months full-time service.
B. Reassi nment to Hi her or Lower Res onsibilit Level: The anniversary
date of a Medical Social orker incum ent who is reassigned or reallocated or
who has had his/her salary adjusted in accordance with provisions of Section 6
shall remain unchanged.
C. On Promotion to Medical Social Worker, the anniversary date will be set
as defined in Paragraph 9A.
D. On Demotion to Medical Social Worker, the anniversary date of the demoted
employee is the first day of the calendar month after the calendar month when the
demotion was effective except when the demotion was effective on the first working
day of a month in which case the anniversary date will be the first day of the month.
E. On Transfer or Reclassification to Medical Social Worker, the anniversary
date of the affected employee remains unchanged. Effective on the date of any
transfer or reclassification to the class of Medical Social Worker and continuing
for a period of six months thereafter the incumbent will be subject to performance
review by the appointing authority or designee and may be subject to further
reassignment for unsatisfactory performance.
10. Salary Advancement: All Medical Social Workers shall be eligibile for a
salary advancement of up to two steps on the salary range upon successful completion
of a six months probation period; and thereafter annually on the assigned anniversary
date, all Medical Social Workers shall be eligible for an additional salary advance-
ment of up to two steps on the salary range based on the performance evaluation
described below.
The appointing authority or designee will periodically conduct an evaluation of
the Medical Social Worker's performance, typically on the employee's anniversary date.
A. Standard Performance: If a Medical Social Worker receives an over-all
rating of-Standard or utstanding from the appointing authority or designee,
said employee may be advanced up to two (2) steps on said salary range provided
that said advancement may not exceed the maximum base salary rate for that
Responsibility Level as designated in Section 1 above.
RESOLUTION NO. 82/607 C 078
- 3 -
B. Below Standard Performance: If a Medical Social Worker receives an
over-all rating of Below Standard from the appointing authority, said employee
may be awarded, at the appointing authority's discretion, no merit performance
salary advancement and may be "Y-Rated" at the step nearest the current step
regardless of classwide salary range adjustments. A Medical Social Worker who
receives an over-all rating of Below Standard may be re-evaluated at any time
during the subsequent year; and, if the employee then receives a rating of
Standard or Outstanding, said employee's salary may be adjusted in accordance
with Section l0A above. The decision of the appointing authority shall be final.
11. Reclassification of Position: The salary of an employee whose position is
reclassified from a class on the basic salary schedule to the Medical Social Worker
classification shall be established in accordance with Section 5 (Initial Appointment).
The salary of an employee whose position is reclassified from the Medical Social Worker
classification to a classification on the basic salary schedule shall be governed by
Ordinances, Regulations, and/or Resolutions governing the classification to which
the employee is reclassified.
12. Transfer From or To Another Class: A transfer from another class by an
employee with permanent status to the class of Medical Social Worker may be accom-
plished if both the top and bottom steps (i.e., the whole salary range) of the employ-
ee's current class is totally within the parameters of the Medical Social Worker
salary range anywhere from step 1 through 26.
Salary upon transfer to the Medical Social Worker class will be set by the
appointing authority as provided in Section 5 provided that a transferee may not be
appointed at a salary step in the deep class which exceeds by more than 5% of the
base salary they currently receive in the class from which they transfer.
A transfer from Medical Social Worker to another class by an employee with perm-
anent status in the Medical Social Worker class may be accomplished if the salary
range of the class being transferred to is totally within the parameters of the Medical
Social Worker salary range or if Medical Social Worker is totally within the parameters
of the salary range of the class being transferred to.
13. Promotion From or To Another Class: A promotion from another class to
Medical Social Worker occurs when an employee is appointed from a class which has a
salary range which is totally or partially below the salary range set for Medical
Social Worker.
Salary on promotion to the Medical Social Worker class will be set by the appoint-
ing authority as provided in Section 5.
A promotion from Medical Social Worker to another class occurs when a Medical
Social Worker is appointed to a class which has a salary range which is totally or
partially above the salary range set for Medical Social Worker.
Salary on promotion from the Medical Social Worker class will be set by the
appropriate authority for the new class or by Resolution 81/581, whichever is
applicable.
14. Demotion From or To Another Class: A demotion from another class to
Medical Social Worker occurs when an employee is appointed from a class which has a
salary range which is totally or partially above the salary range set for Medical
Social Worker.
Salary on demotion from another class to Medical Social Worker shall be in accord-
ance with the Memorandum of Understanding between Contra Costa County and Social
Services Union 535, Section 5.11, except that no demotional appointment may be made
at any step above step 26 of the Medical Social Worker salary range.
A demotion from Medical Social Worker to another class occurs when an employee
is appointed to another class which has a salary range which is totally or partially
below the salary range set for Medical Social Worker.
Salary on demotion from Medical Social Worker to another class shall be in
accordance with the authority for the class to which the demotion is made.
RESOLUTION NO. 82/607
-4 079
15. Classification Documentation: Attachment "A" to this Resolution prepared
by the Personnel Department in consu tition with the Health Services Department
identifies all positions, both filled and vacant which are to be initially reallocated
to the Medical Social Worker deep class, including the Responsibility Level range
appropriate for each position. Subsequent addition or deletion of positions to or
from the class will be via Personnel Adjustment Request (P300). Movements between
Responsibility Levels will be by written documentation provided to and approved by
the Director of Personnel.
16. Y-Rate Defined: As used in this Resolution, Y-Rate means the withholding
of a classwide salary range adjustment and placement of a Medical Social Worker at
the closest step of the new range by the appointing authority.
17. Seniority: For purposes of lay-off and displacement, no incumbents who
occupy lower level assignment positions shall be considered as meeting the position
requirements for-higher level assignment positions.
For purposes of lay-off and displacement, incumbents in higher level assignment
positions will be considered as meeting the position requirements for lower level
assignment positions except that no one may displace into a position which is
restricted unless the special qualification(s) for the position is met by the person
displacing to the lower level.
18. Other Provisions: Except as may be changed or modified by Resolution
hereafter, all other provisions of Resolution No. 81/581 are applicable to this
"deep classification" of Medical Social Worker.
19. Allocation of Current Employees:
A. Salary: The employees identified on attachment A shall be reallocated
to the new deep class of Medical Social Worker at the salary step designated as
of the effective date of this Resolution.
B. Anniversary Date: The anniversary date of an employee having permanent
status in a position allocated to the class of Medical Social Worker, as listed
on attachment A, shall remain unchanged; and these employees on reallocation
shall not serve a probationary period in the class of Medical Social Worker.
This section shall not apply to employees appointed or reallocated to the class
of Medical Social Worker after the effective date of this Resolution.
C. Seniority: Those employees reallocated to the deep class of Medical
Social Worker on the date of this Resolution or otherwise promoted, demoted, or
transferred to the deep class of Medical Social Worker shall be governed by the
appropriate provisions of the Personnel Management Regulations or Sections 5,
10 and 17 of this Resolution as appropriate.
PASSED BY THE BOARD on May 25, 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
tWeby asrtlfy that this is a true endoortretcapyol
on actfon taken and enters!on the minutes of the
noord of Supervisors on Me date shorn.
CC: Personnel Department ATTESTED: MAY 2 51982
County Administrator
Auditor-Controller J.R.OLSSON, COUNTY CLERK
County Counsel and ex officio Clerk of the Board
Health Services
Social Services
Deputy
C. Matthews
RESOLUTION N0. 82/607 L 080
-5-
" ATTACHMENT A"
REALLOCATION DETAIL FOR MEDICAL SOCIAL WORKER DEEP CLASS
Class
Current Class Employee Position Present Salary Salary & Step Salary Seniority
Employee Name Number Number FT/PT and Step at Reallocation Anniv. Date Date
Clinical Social Worker (X4VA):
KLEIN, Madelyn (Rehab.) 22843 54-809 40/40 $2,126. (5) $2,132. (C-26) 8/1 1-4-71
Vacant - 54-1147 40/40 - 1,367. (B-1) - -
�y Social Worker III (ROTA):
o HUTH, Beverly 10723 54-788 40/40 1,885. (5) 1,885. (B-21) 3/1 10-16-63
c HARRIS, Buena 13901 54-789 40/40 11885. (5) 1,885. (B-21) 9/1 8-3-64
y KISSELL, Robert (Hospice) 17009 54-792 40/40 1,885. (5) 1,980. (C-23) 7/1 8-16-68
o TOFIL, Julian 15323 54-793 40/40 1,885. (5) 1,885. (B-21) 2/1 10-1-71
z KLEIN, Judith 24396 54-794 40/40 1,885. (5) 1,885. (B-21) 2/1 9-20-72
z CHURCHMAN, Jill (Pediatrics) 19619 54-796 40/40 1,885. (5) 1,980. (C-23) 9/1 4-24-74
LLOYD, Marjorie 22690 54-799 40/40 1,885. (5) 1,885. (B-21) 2/1 9-16-71
o, HOLCOMB, Don 15321 54-800 40/40 1,885. (5) 1,885. (8-21) 12/1 - 11-22-65
N LITTLE, Kent 21113 54-1235 40/40 1,885. (5) 1,885. (B-21) 10/1 11-25-69
a, ALDRICH, Harold K. 19417 54-798 40/40 1,885. (5) 1,885. (B-21) 9/1 10-14-68
WANDRY, Jacqueline 13269 54-1239 32/40 1,508. (5) 1,508. (B-21) 1/1 12-24-70
KAMOROFF, Jackie 19312 54-795 32/40 1,508. 5) 1,508. (B-21) 1/1 9-3-68
ALLISON, Carol 15702 54-802 32/40 1,508. (5) 1,508. (8-21) 1/1 5-3-71
n PEARSON, Deborah (HMO) 17592 54-1037 32/40 1,508. (5) 1,584. (C-23) 1/1 8-1-67
rt JACKSON, Vivian 05777 54-989 24/40 1,131. (5) 1,131. (B-21) 3/1 11-24-54
FLEMING, Edith 20066 54-1272 24/40 1,131. (5) 1,131. (B-21) 9/1 3-3-69
Vacant - 54-990 16/40 - 546.80 (B-1) - -
Vacant - 54-786 40/40 - 1,367. (B-1)
rt
a �
O
Cn
F-+
I
POS I T I ON ADJUSTMENT RE_0UE'S T No:
i ,
Health Services/
Department Medical Care -Budget Uniii Q IDate in/1.3/Rt
—I -
Action Requested: Create the deep crass `of ��,�f snrial w—Uo and allocate
it to salary level $1165-2133/month Proposed effective date: 1 1/82
Explain why adjustment is needed: To establish an appropriate classification to
reflect the duties and responsibilities performed.
Contra::Costa COUnty
Estimated cost of adjustment: R EC'EiV E u Amount:
1. Salaries and wages: 2 1981'2. fixed Assets: (fit -iteme and coax) OCT
C7in9, of
..,yA minishatul
Estimated total $
Signature Ra Philbin e t,
Department Head
Initial Determination of County Administrator Date: October 23. 1981
Approved from organizational standpoint. To Personnel Department C
for classification and salary review.
�l/1--Count Administrator
Personnel Office Date: May 19, 1982
Classification and Pay Recommendation
Allocate the class of Medical Social Worker (deep class) to the Basic Salary Schedule.
Amend Resolution 81/1007 by adding Medical Social Worker (deep class), Salary Level
IA/4980 (1150-1472) and W8 353 (1509-2132). Effective day following Board action.
This class is not exempt from overtime.
"'Pe
Recommendation of County Administrator j2 i 1982
Recommendation approved
effective MAY 2 6 1982
County Administrator
Action of the Board of Supervisors MAY 2 51982
Adjustment APPROVED (; RBVf D) on
J. R. OLSSON, County Clerk
Date: MAY 2 5 1982 By:
Barbar"J.Fierner
APPROVAL of .thiz adju6tment eon6tltute6 an Apphoph,iati.on Adjurtment and PwonneQ
Rezotut�on Amendment.
NOTE: ToE section and reverse side of form mub.t be completed and supplemented,-when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) J
RESOLUTION NO. 82/607 LG��"�� y✓�y�f 082
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Settlement of Litigation: )
-Gloria Cullom vs. County ) RESOLUTION NO. 82/608
of Contra Costa, No. 200512)
The Board of Supervisors of Contra Costa County RESOLVES
that:
1. On May 18, 1982, Mr. Lee A. Archer, of Archer &
McComas, defense counsel for the County in the
claim of Gloria Cullom, Plaintiff v. County of
Contra Costa (Superior Court Action No. 200512),
presented a proposal for settlement of the case.
2. The Board of Supervisors approves the terms for
settlement and authorizes Mr. Lee A. Archer to
stipulate to the judgment against Contra Costa
County in favor of the plaintiff.
3. In consideration for the County of Contra Costa
stipulating to the judgment, Gloria Cullom has
executed an agreement to release and forever dis-
charge the County and other persons in any way
connected with said case.
4. The County Auditor-Controller is directed to issue
warrants drawn on the Medical Self-Insurance Trust
Fund (Fund 8173) in the amounts of $400,000.00
payable to Gloria Cullom and to Werchick and
Werchick, her attorneys, and $394,096.00 payable
to North American Company for Life and Health
Insurance.
5. The Chair, Board of Supervisors, is authorized to
execute applications for immediate annuity and
such other documents as necessary in accordance
with the terms of the settlement.
t hei ty certify that this is a true and conectcopyaf
An action taken and onterc.or the minut6c of NN
board of Suparvisefs o:,tne;date shown.
ATTESTED: MAY 2 51982
J.A.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
C. Matthews
Orig. Dept.: County Administrator
cc: County Auditor-Controller
County Counsel
Archer & McComas
George Hills Company
Health Services Director
RESOLUTION NO. 82/608
i 083
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982-.by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak,
NOES:
ABSENT:
ABSTAIN:
SUBJECT:
Appeals Officers Appointed ) RESOLUTION NO. 82/ 609
(Employee Appeals) )
The Contra Costa County Board of Supervisors RESOLVES THAT:
1. Appointment. In accordance with Section 211.1 of the County's Personnel
Management Regulations, the following named individuals are appointed as Appeals
Officers effective today:
Richard A. Case Robert R. Lopez
Albany, California Stockton, California
Loren W. Enoch John T. Maes
San Leandro, California Oakland, California
George Gaekle Joseph P. McBrien
Modesto, California Martinez, California
Dale Harrington Theresa Priester
Orinda, California Oakland, California
Charles J. Leonard Marvin D. Tarshes
Danville, California San Carlos, California
2. Compensation. Appeals Officers, while involved in the investigation,
hearing and resolution of an appeal(s) shall be reimbursed at the rate of $22.00
per hour on a fee-for-services basis. Appeals Officers shall also be entitled
to mileage reimbursement at the same rates as are available to County management
employees for the use of personal vehicles while engaged in the investigation or
resolution of appeals.
3. Selection. Appeals shall be heard and decided by a single Appeals
Officer drawn for such appeals by the Personnel Department from the Appeals
Officer panel using random selection by jury box. Prior to the drawing a
recognized employee organization representing the appellant, or in the case of
multiple appeals involving a single examination step, recognized employee organ-
izations representing appellants, acting collectively by majority vote, may
strike one name from the Appeals Officer panel; and the Director of Personnel,
or designee, may strike one name from the Appeals Officer panel.
4. Related Appeals. All appeals from the Personnel Director's decisions
on the results of a single step in an examination shall be heard by the same
Appeals Officer, unless ill or otherwise unavailable.
5. Availability. Appeals Officers must be available to commence invests=
gation and/or hearing of the appeal(s) within ten calendar days of selection or
another selection shall be made.
6. Review of Procedure. This procedure will be reviewed with the expiration
of Personnel Management Regulation Section 211.1. 1A"byoarNfythat thlafsatnm8ndcotroctCW8F
an ecHon taken and entare:on the minutes of the
Board of Supervisors on the date shown.
Orig.Dept.: Personnel ArTESTED: MAY 2 51982
CC: Administrator
Auditor-ControllerJ.R.OLSSON, COUNTY CLERK
County Counsel and ex officio Clerk of the Board
Employee Organizations (10)
� A- .DsAttq
RESOLUTION NO. 82/ 609 C.Matthews
�L 084
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Amendment to Section 715, )
Personnel Management Regulations ) RESOLUTION NO. 82/ 610
In its capacities as the Board of Supervisors of Contra Costa County
and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview
and West County Fire Districts, the Board RESOLVES THAT:
Upon the recommendation of the Personnel Director, who has notified
recognized employee organizations of the proposed change, and upon the recommen-
dation of the County Administrator, Personnel Management Regulations Section
715, adopted by Board Resolution No. 81/1468, is amended as indicated below:
715. CERTIFICATION ON A DEPARTMENTAL BASIS OF ELIGIBLES)
EMPLOYED IN TEMPORARY POSITIONS. All the following conditions
permit the certification of eligibles employed for at least
twelve months in temporary positions: (a) a vacancy exists
in a Merit System position; (b) the eligible has worked in a
temporary employment status in a position within the class or
a closely related class for at least 2,080 hours within the
last three years; (c) the person is serving in a temporary
OR PROVISIONAL employment status within the class or a closely
related class; (d) the appointing authority requests the
selective certification in writing; (e) the Director of
Personnel approves the certification.
hereby certify Met this is a trve and correct mpy0/
an action taken and entarro:on the minutee of the
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51982
J.R. OL3S'O-%, :c7UhTYCLERK
andel ex officio Clerk of the Board
41y DOPW
C. Matthews
Personnel
Orig. Dept.: Administrator
cc: Auditor-Controller
County Counsel
Merit Board
RESOLUTION NO. 82/610
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
In the Matter of Approval of )
Engineer's Tentative Report ) RESOLUTION NO. 82/611
on Street Lighting Service ) (Pursuant to County
Charges in County Service ) Ordinance No. 79-42)
Areas )
WHEREAS the Board having set May 25, 1982, 10:30 a.m. as
the date and time for a public hearing for oral testimony on
the proposed levying of street light services charges within
the boundaries of County Service Areas throughout the County
under the provisions of County Ordinance No. 79-42; and
WHEREAS the Board having considered all testimony,
both written and oral; and
NOW THEREFORE, the Board hereby APPROVES the Engineers
Tentative Report and DIRECTS the Public Works Director to prepare
the Engineers Final Report.
t ftreby certify tact this to a truaand correctoopyof
an action tekc,r and entered on rite minviss of the
Board of Supar dsors Cn the date shown.
ATTESTED:
J.f7.OLSSO'l, UNITY CLERK
and ex ofliuo Clork of the Board
By�`� G , --�----,Deputy
t%
Orig. Dept.: Public Works
Traffic Operations
cc: County Administrator
County Counsel
Auditor-Controller
res.slsc82.t5
RESOLUTION NO. 82/611
�G 086
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25. 1 a e 2 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, McPeak.
NOES: None.
ABSENT: Supervisor Torlakson.
ABSTAIN: None.
SUBJECT: CCCSD No. 75-C Boundary )
Reorganization (LAFC 81-46-C) , ) RESOLUTION NO. 82/612
Walnut Creek Area ) (Gov. C. §§56439, 56450)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject Reorganization was filed with the
Local Agency Formation Commission of Contra Costa County by the
Central Contra Costa Sanitary District do June 22, 1981.
This Reorganization is comprised of the following concurrent
changes of organization:
1. Annexation to Central Contra Costa Sanitary District
2. Detachment from Contra Costa Water District
The reason for this Reorganization is to provide the subject
area with sewer service.
The subject Reorganization has been designated by the Local
Agency Formation Commission as "CCCSD No. 75-C Boundary Reorganization
(LAFC 81-46-C)".
As determined by the Local Agency Formation Commission, the
territory proposed to be annexed and detached is legally uninhabited.
This Reorganization was approved by the Local Agency Formation
Commission on March 10, 1982, subject to the condition that the
territory proposed to be annexed and detached be as described in
Exhibit "A", attached hereto.
At 10:30 a.m, on Tuesday, May 25, 1982, in the chambers of the
Board of Supervisors of Contra Costa County, 651 Pine Street,
Martinez, California, this Board held a public hearing on the proposed
Reorganization.
At said hearing, the Board of Supervisors heard and received any
oral and written protests, objections or evidence which the public
desired to make, present or file.
This Board hereby certifies that it has reviewed and considered
i this information contained in the lead agency's negative declaration.
I
This Board believes this Reorganization is in the best interests
of any people in the affected areas and is fair, just and equitable.
This Board therefore, APPROVES and ORDERS this Reorganization without
election with the conditions set forth by the Local Agency Formation
Commission.
087
RESOLUTION NO. 82/612
The Clerk of this Board shall forthwith transmit a certified
copy of this Resolution, along with a remittance to cover the fees
required by Section 54902.5 of the Government Code, to the Executive
Officer of the Local Agency Formation Commission.
therobrpttgf;MNt NWb aRW4ftdeenstY0dar0f
an aollot ftpn and 6n7ttt/d an Ow Mlnut�i Of!!►!
Dowd of Sup:rvisara on NN am M+owrs
ATTESM.- MAY 2 51982
JA OL IV.COUNTY CLEAR
and AY 911tia CWk of ffne 9awW
Diana M.Herman
Orig. Dept. Clerk of the Board
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
Elections
John DeVito, General Manager
Contra Costa Water District
P. 0. Box H2O
Concord, CA 94522
Roger Dolan, General Manager
Central Contra Costa Sanitary District
1250 Springbrook Road
Walnut Creek, CA 94596
Jay McCoy, Services Division Mgr.; CCCSD
Bill Gregory, Right-of-Way Agent; CCCSD
1
RESOLUTION NO. 82/612 088
LAFCO AGENCY FORMATION COMMISSION 57-82
Contra Costa County, California
Revised Description
DATE: 3-10-82 BY: 1.49e.
(LAFC 81-46-C)
C.C.C.S.D. NO. 75-C BOUNDARY REORGANIZATION
(ANNEXATION TO CENTRAL CONTRA COSTA SANITARY DISTRICT AND
DETACHMENT FROM CONTRA COSTA WATER DISTRICT)
EXHIBIT "A"
75-C (Parcel 9)
(Annexation To C.C.C.S.D.)
Subdivision 5549 as said subdivision is shown on the map
filed March 11, 1980 in Book 235 of Maps, at page 34, and a portion
of the Rancho San Miguel, described as follows:
BEGINNING at a point on the existing boundary of the Central
Contra Costa Sanitary District, said point being on the center line
of the road commonly known as La Casa Via at the most western corner
of the parcel of land described under Parcel One in the deed to
MYRAN W. TAGG, et al., recorded January 23, 1961 in Book 3789 of
Official Records, page 230; thence from said point of beginning,
leaving said Sanitary District boundary northwesterly along the
center line of said La Casa Via, being along the arc of a curve
to the left having a radius of 2,850.00 feet, an arc length of
210.00 feet, more or less, to the most eastern corner of the parcel
of land described under Parcel One in the deed to American Baptist
Community Church of Pleasant Hill, recorded November 1, 1977 in
Book 8572 of Official Records, at page 356, said corner being a
point on the existing boundary of said Sanitary District; thence
(following said Sanitary District boundary) continuing northwesterly
along the centerline of said La Casa Via, being along the arc of
a curve to the left having a radius of 2,850.00 feet, an arc dis-
tance of 330.00 feet, more or less; thence leaving the center line
of La Casa Via and continuing along said Sanitary District boundary,
North 340 55' 59" East, 335.00 feet, North 360 58' 40" East, 253.14
feet, to a point on the general southern line of the Contra Costa
Canal; thence North 880 37' 40" West along the southern line of
said canal, 261.45 feet, being an angle point in the general southern
< < 089
Paae 2
Parcel 9 (continued)
boundary of the 173.30 acre parcel of land described in the deed
to CHARLES S. WHEELER, JR., recorded May 25, 1933 in Book. 339 of
Official Records, at page 418; thence North 370 East along the
general southern boundary of said Wheeler parcel (339 O.R. 418),
237.86 feet to its intersection with the general northern line of
the -above mentioned Contra Costa Canal; thence along said general
northern line, South 460 54' 40" East, 125.30 feet; thence North
640 45' 20" East, 357.24 feet; thence South 730 09' 40" East,
124.22 feet; thence South 420 37' 40" East, 147.70 feet; thence
South 390 26' 40" East, 151.73 feet; thence South 580 41' 40" East,
58.00 feet; thence South 750 29' 40" East, 30.00 feet, more or less,
to the intersection thereof with the northeastern extension (North
370 30' 50" East) of the northwestern line of the parcel of land
described under Parcel One in the deed to MYRAN W. TAGG, et al.,
recorded January 23, 1961 in Book 3789 of Official Records, page
230; thence South 370 30' 50" West along said northeastern exten-
sion and along the northwestern line of said Tagg Parcel One (3789
O.R. 230) , 960.00 feet, more or less, to the point of beginning.
Containing an area of 12.75 acres, more or less.
(DETACHMENT FROM C.C:W.D.)
That portion of the above described parcel described as follows:
SUBDIVISION 5549 as said subdivision is shown on the map filed
March 11, 1980 in Book 235 of Maps, at page 34,. and a portion of
the Rancho San Miguel, described as follows:
BEGIN114ING at a point on the existing boundary of the Central
Contra Costa Sanitary District, said point being on the center line
of the road commonly known as La Casa Via at the most western corner
of the parcel of land described under Parcel One in the deed to
MYRAII W. TAGG, et al., recorded January 23, 1961 in Book 3789 of
Official Records, page 230; thence from said point of beginning,
leaving said Sanitary District boundary northwesterly along the
center line of said La Casa Via, being along the arc of a curve to
the left having a radius of 2,850.00 feet, an arc length of 210.00
feet more or less, to the most eastern corner of the parcel of land
described under Parcel One in the deed to American Baptist Community
Church of Pleasant Hill, recorded November 1, 1977 in Book 8572 of
Official Records, at page 356, said corner being a point on the
090
,
Page 3
Parcel 9 (continued)
said Sanitary District boundary) continuing northwesterly along the
centerline of said La Casa Via, being along the arc of a curve to
the left having a radius of 2,8500,00 feet, an arc distance of 185.00
feet, more or less, to the most western corner of the above mentioned
Subdivision 5549; thence (leaving said Sanitary District boundary)
following the boundary of said Subdivision 5549, :forth 310 25' 32"
East, 30.00 feet; thence North 360 58' 40" East, 659.76 feet to a
point on the general southern line of the Contra Costa Canal;
thence following said General southern line, North 200 58' 20" East,
108.84 feet, :forth 650 18' 20" East, 66.24 feet, South 420 37' 40"
East, 239.60 and South 580 41' 40" East, 170.60 feet, to a point
on the aforementioned Sanitary District boundary; thence following
said Sanitary District boundary, South 370 30' 50" [Vest, 790.45
feet, and South 390 24' West, 25.00 feet, to the point of beginning.
Containing an area of 7.60 acres, more or less.
091
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25. 1 9 R 2 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Orwood/Palm Tracts Annexation to) RESOLUTION NO. 82/613
Brentwood Fire Protection )
) (Gov. C. 6313) 0, 56311
District (LAFC 82-8)
) 56312, 56313)
RESOLUTION INITIATING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The Contra Costa County Board of Supervisors' application for the
above-captioned change in organization was filed with the Local Agency
Formation Commission's Executive Officer on March 12, 1982.
On April 14, 1982, the Local Agency Formation Commission
approved the application, declared the territory proposed to be annexed
as legally uninhabited and designated the proposal as "Orwood/Palm
Tracts Annexation to Brentwood Fire Protection District (LAFC 82-8) ."
The exterior boundaries of the territory proposed to be annexed are as
described in Exhibit "A", attached hereto and by this reference
incorporated herein.
The reason for the annexation is to provide fire protection
services.
At 10:30 a...m. on Tuesday, June 29, 1982, in the Board's
Chambers, County Administration Building, Martinez, California, this
Board will conduct a public hearing on the proposed Annexation, when
all interested persons or taxpayers for or against the proposed annexation
will be heard. Anyone desiring to make written protest thereto must
file it with the Clerk before the hearing. A written protest by an
owner of land, and a written protest by a voter must contain his
residential address. At the end of the hearing, the Board shall either
disapprove the proposed annexation or order the annexation in accordance
with Government Code §§56320 through 56322.
The Clerk of this Board shall have this resolution published once
in the Brentwood News, a newspaper of general circulation published
in this County and circulated in the territory proposed to be annexed
not later-, than fifteen (15) days before the hearing date. The Clerk
shall also post this resolution on the Board's bulletin board at least
fifteen (15) days before the hearing date and continuing to the time
of the hearing. The Clerk shall also mail notice of the hearing at
least fifteen (15) days beforehand to all persons and counties, cities,
or districts, which theretofore filed a written request for special
notice with the Clerk and to the LAFCO Executive Officer.
DCG:j h
Orig. Dept. Clerk of.the Board any(on�lrnteree�nY»niirwtLsbtlu�
cc: LAFCO - Executive Officer Iori�di0wl�ort.wltJw�ta+nown
County Assessor AT►Esl �.�. May 25, 1982
Public Works Director
Ray Morgan, Fire Chief AKpl:#K%COUNTVCLE1119
Brentwood Fire Protection Dist. 4M W GNAW C"Of so awd
Leo Stanton, Rt. 1, Box 91
Brentwood, CA W513
w
RESOLUTION NO. 82/613 Viva M.Herman
092
LOCAL AGENCY FORMATION COMMISSION
Contra Costa County, California 10-83
Description
DATE: 4/14/82 BY
(LAFC 82-8)
Orwood/Palm Tract Annexation'
to the Brentwood Fire Protection District
EXHIBIT "A"
Beginning at a point on the eastern boundary of Contra Costa County,
said Eastern boundary being the center of Old River �t its intersection with
the center line of Rock Slough extended Easterly, said point being also on
the boundary of the Oakley Fire Protection District; thence leaving the
Oakley Fire Protection District boundary and following along the aforesaid
boundary of Contra Costa County, Southerly, 17,000.00 feet, more or less,
to its intersection with the center line of Indian Slough extended Easterly,
said point also being on the boundary of the Byron Fire Protection District;
thence leaving the eastern boundary of Contra Costa County and following
along the boundaries of the Byron Fire Protection District, the Brentwood
Fire Protection District and the Oakley Fire Protection District, Westerly,
Northerly and Easterly, 23,000.00 feet, more or less, to the point of
beginning.
Containing 5,400 acres, more or less.
�C 093
IN THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
AYES: None
SUBJECT: Sewer Revenue Bonds of 1982, RESOLUTION NO. 82/614
Series A-Approving Official
Statement and Directing Certain
Actions with Respect Thereto
RESOLVED, by the Board of Supervisors of Contra Costa County, Martinez,
California, as ex officio Board of Directors of Contra Costa County Sanitation
District No. 15 as follows:
WHEREAS this District has duly authorized the issuance of $1,895,000
Contra Costa County Sanitation District No. 15 Sewer Revenue Bonds of 1982,
Series A, (the "donds") by Ordinance No. 4, adopted by this Board on May 18,
1982;
WHEREAS, THIS nOARD dY RESOLUTION NO. 82/5b7 approved on May 18, 1982
the calling for bids on sale of Bonds, approved the Notice of Sale and Authorized
and directed certain actions with respect thereto;
WHEREAS, pursuant to this Board's authorization, the District's Financing
consultant has prepared and presented to this Board an Official Statement, containing
information material to the offering and sale of the Bonds; and
WHEREAS, this Board, with the aid of its staff, has reviewed the official
statement, has made such corrections and additions thereto as it deems proper
and has determined that the facts therein set forth are true and correct in
all material respects and that the Official Statement contains.no untrue statement
of a material fact nor omits to state a material fact required to be stated
where necessary to make a statement not misleading in light of the circumstances
under which it was made;
NOW, THEREFORE, BE IT RESOLVED that:
1. The Official Statement is approved for distribution in the offering
and sale of $1,895,000 Contra Costa County Sanitation District No. 15 Sewer
Revenue Bonds of 19b2, Series A.
2. The District's Clerk is authorized and directed as may be necessary
to execute the Official Statement on behalf of the District and this Board.
3. Said Clerk is also authorized, in executing the Official Statement
to approve further corrections and additions therein by supplement or amendment
thereto, or otherwise as directed by the Board, provided that any such corrections
or additions shall be necessary to cause the information contained therein to
t 094
RESOLUTION NO. 82/614
conform with facts material to the Bonds or to the proceedings of this Board,
or provided that such corrections or additions are in form rather than in substance.
4. The District's Financing Consultant, an behalf of the District
and its Clerk, is authorized and directed to cause the Official Statement to
be distributed to such municipal bond broker-dealers, to such banking institutions
and to such other persons as may be interested in purchasing the Bonds therein
offered for sale.
5. An appropriate member of the District staff is authorized and
directed to execute and to cause to be delivered to the purchaser of the Bonds
a statement that, to the signator's best knowledge and belief, the facts contained
in the Official Statement, and any supplement or amendment thereto (which shall
be deemed an. original part thereof for purposes of such statement) were, at
the time of award of the bonds, and are, as of the date of delivery of the bonds,
true and correct in all material respects and that the Official Statement did
not, at the date of award of the bonds, and does not, as the date of delivery
of the bonds, contain any untrue statement of a material fact or omit to state
material facts required to be stated, where necessary to make a statement not
misleading in lignt of the circumstances under which it was made. The signator
shall, with the aid of the staff of the District, take such further actions
prior to the signing of the statement as are deemed necessary or appropriate
to verify the accuracy of the statement.
b. The District will furnish the legal opinion of the law firm of
Wilson Morton Assaf & McElligott, San Mateo, California, unqualifiedly approving
the legality of the proceedings and the issuance of the Bonds.
I hereby certify that this is a true endcorrectoopyof
Orig. Dept.: Public Works (EC) on action taken and entered on the mMutesofthe
Board of Superyfaors on the data shown.
cc: County Administrator MAY 2 5 1982
County Counsel ATTESTED:
Public works Acctg. J.A.OLSSON,COUNTY CLERK
Wilson Morton, Attorneys at Law and ex officio Clerk of the Board
Auditor-Controller
Treasurer
Stone & Youngberg By CyLa2lL Deputy
SWRevBdsII.t5
095
RESOLUTION NO. 82/614
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Financing Construction of Public Facilities Necessitated
by Development in the Sycamore Valley Area
The Board having received Resolution No. 19-1982(SR) adopted
by the San Ramon Valley Area Planning Commission on May 5, 1982 recom-
mending that owners of small parcels not be required to participate in
assessment districts for financing public facilities within the
Sycamore Valley area until such time as they choose to develop their
property and urging that the Board, when conducting hearings on assess-
ment district formations, consider allowing one residential exemption
per legally established lot or other such adjustment as deemed
appropriate; and
The Board having discussed the matter and having generally
concurred with the recommendations of the Area Planning Commission,
IT IS ORDERED that the Director of Planning and County Counsel are
directed to prepare a draft resolution for Board consideration in two
weeks, or as soon as possible thereafter, reflecting the Board's
intent with respect to financing construction of major improvements
necessitated by development in the Sycamore Valley area.
I Mraby certify that this is a true andcorrectcopyof
an action taken and entered on the minutes of the
Board of Supervisors
on the date shown..
ATTESTED:
V
J.R.OLSSON,COUNTY CLERK
and ex officlo Clerk of the Board
BY .DOWY
Orig.Dept.: Clerk of the Board
cc: Director of Planning
County Counsel
t 09S
TSE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982, by the following vote:
AYES: Supervisors Powers, Fanden. Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2809
of the CVC, Declaring a )
No Parking Zone on ) Supv. Dist. I - El Sobrante
EL PORTAL (Rd. #0871) , )
E1 Sobrante )
}
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department's Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2.002 -
46-2.012, the following traffic regulation is established (and
other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle
Code, parking is hereby declared to be prohibited
at all times on the south side of EL PORTAL (Rd. #0871),
E1 Sobrante, beginning at a point 230 feet west of
the intersection of the southbound on-ramp to Interstate 80
and extending westerly a distance of 85 feet.
f yMhrpry}�rq�pMf*M atrw�e*rrrrcfeapYof
at*often Minn*rid entow on M*ff*U**of 00
towd of"NUM.On VW d9f*WIL
ATreSM.' MAY-2 5 1282
J.R.assom,COUNTY CLEM
and ex ONA O C'i *Gf OW NOW
ay
F .carry
t%M M.Herman
Orig. Dept.: Public Works
Traffic Operations
cc: Sheriff
California Highway Patrol
elportal.t5
097
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Proposed Condominium Conversion Ordinance
The Board on May 18, 1982 having introduced the condominium_
conversion ordinance and having set this date for adoption of same;
and
Supervisor Torlakson having recommended that the Board
reconsider its decision with respect to the household income definition
and the special lease provisions, and having submitted several options
for Board consideration this day; and
The Board having discussed the matter and having determined
to amend the household income definition by removing the moderate
income designation (Article 926-4.220) and to amend the special lease
provision to indicate that tenant households which are lower income
shall be offered two year leases (Article 926-14.202);
IT IS BY THE BOARD ORDERED that the condominium conversion
ordinance, as amended, is REINTRODUCED, reading waived and June 1,
1982 is set for adoption of same.
ihweby certify that INS is a trueandcarreeteopyof
an action taken and entered on the minutes of ft
Board of Supomisson;on the date shown.
ATTESTED: //la'y- j-5'
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the SOW
By ,Deputy
Orig, Dept.:' Clerk of the Board
cc: Director of Planning
County Counsel
098
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: FACSAC Report on Runaway Children
The Board on March 23, 1982, having designated the Family
and Children's Advisory Committee (FACSAC) as the Board's official
representative to work with the Coalition on Runaway Kids to address
the problems associated with runaway youths; and
Ann Adler, Chair of FACSAC, in a May 18, 1982 letter to
Ehe Board (copy of which is attached hereto and by reference incorpora-
ted herein) having reported that in meetings with the Coalition
discussion centered on legislation and methods of providing adequate
service to runaways, and that at the May 10, 1982, meeting it was
generally agreed to discontinue the Coalition to afford members the
opportunity to implement the ideas shared by the Group; and
Ms. Adler having presented information on problems of the
runaway child, problems not being addressed by current laws or agencies
having responsibility for the protection of children, the need for
coordination of statewide and regional programs on this matter, FACSAC's
assessment of the recommendations of the Coalition for Runaway Children,
and FACSAC's recommendations to support S 1701 (Hayakawa) , and to
encourage every individual and group to become involved in supporting
the family and lessen the need for children to run away;
IT IS BY THE BOARD ORDERED that the recommendations set
forth in the aforesaid report are APPROVED as Board policy.
IherabyCattily'hat thisisatrue etxtcon r.ctcdpyOf
an action taken and ev(srod•on tho MV.,rutes of the
Board Of SJporVicorS on the date shown.
ATTES7ED:.� aS�-l9ga
&R. OLSS;T,,I CC'lPPr'l CLERK
and 0'o"R—o Cteili oftheBeard
19,y �L^r° ,Deputy
Orig. Dept.: Clerk of the Board
cc: FACSAC
Welfare Director
County Administrator
099
In the Board of Supervisors
of
Contra Costa County, State of California
May 25 ,19 82
In the Matter of
Assembly Bill 2947 (Enacting
a Severance Tax on oil to
Supplement- the State's
General Fund).
The Board having received a letter from the League of Women
Voters of Diablo Valley, 3557 Mt. Diablo Boulevard, Lafayette, CA
94549 expressing support of Assembly Bill 2947 (Bates), which would
enact a 6% severance tax on oil produced in California to supplement
the State's General Fund; and
The League having requested that the Board also support the
passage of AB 2947 and make its position known to Assemblyman Tom
Bates;
IT IS BY THE BOARD ORDERED that this matter is REFERRED to
the County Administrator for report.
PASSED on May 25, 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson,
McPeak.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
C.C. LWV of Diablo Valley Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this__25"day of Mav 19 82
OLSSON, Clerk
By Geraldineussell . Deputy Clerk
100
H-24417715m
1i1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: U. S. Naval Weapons Station, Concord, Fire Protection Study
The Board having received a letter from the Commanding Officer,
U. S. Naval Weapons Station, Concord, advising that the Weapons Station
is conducting a study to determine whether fire protection for the
Station should be performed by government employees or awarded to a
private firm, and requesting comments on how the mutual aid agreement
between Contra Costa County Fire Protection District, Riverview Fire
Protection District, and the Naval Weapons Station Fire Department will
be affected if fire service is contracted to private en' erprise;
IT IS BY THE BOARD ORDERED that said request is REFERRED to
the County Administrator and County Counsel for response in conjunction
with Riverview and Contra Costa County Fire Protection Districts.
I herebyeortifyt'heP W:S fs a trtoEnd cor'eatecryof
en action tai;an a:d L :5•''��a the r7i. ^s of the
Board of 3!;P6rL:1�XS�CCa 63 data shcrr.,
ATTESTED: 5
J.R.OLDS 1, GL'd;?FT7 ci-:flat
end ex oF;;:;.o claiR of the Board
ey Q �LJLI Deputy
Orig. Dept.: Clerk of the Board
cc: Captain P. Blundell, USN
County Administrator
County Counsel
Contra Costa County Fire Protection District
Riverview Fire Protection District
101
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Establishment of Fiscal Year 1982-1983 Appropriations
Limits for County Special Districts and Service Areas
Pursuant to Section 7900ff of the California Government Code
added by Chapter 1205, Statutes of 1980, to implement Article XIII B
of the California Constitution, the Board of Supervisors finds and
determines that:
The County Auditor-Controller has computed the appropriations
limits for fiscal year 1982-1983 for county special districts and
service areas subject to the provisions of Article XIII B using the
procedures specified by Chapter 1205, Statutes of 1980, and the
percentage changes in California per capita personal income, consumer
price index and population from the 1979-1980 base year as furnished
by the California Department of Finance.
The fiscal year 1982-1983 appropriations limits for subject
county special districts and service areas are depicted on attached
Exhibit A.
The computations of the County Auditor-Controller in determining
the appropriations limits for each such county special district and
service area are available at the offices of the County Auditor-
Controller and the Clerk of the Board of Supervisors for public review.
On June 15, 1982, the Board of Supervisors shall consider
adoption of a resolution to establish these appropriations limits
for fiscal year 1982-1983.
The Board of Supervisors hereby declares its intent that any
county special district and service area budgets for fiscal year
1982-1983 which exceed established appropriations limits shall be
reduced to comply with the requirements of Article XIII B.
t Hereby eetv'y that this►s a true and oonecteopya/
an action taken and eaters:'on the minutcc of the
Board of Supervisors cn tai dam shown.
MAY 2 51982
ATTESTED:�.
J.R.CLSEf A, t-)LINTY CLERK
and ex officio Ci�rrhkof�the Board
� .DePah'
C. Matthews
Orig. Dept.: County Administrator
cc: County Special Districts
County Auditor-Controller
County Counsel
Public Works Director
102
Fiscal Year 1982-83 Appropriations Limits
1981-82 Ratio of 1982-83
Districts or Appropriation Change For Appropriation
Service Areas Limit 1982-83 Limit
Bethel Island Fire 400,000 1.0772 430,880
Brentwood Fire ` 300,000 323,160
Byron Pi re '- 275,000 296,230
Contra Costa Fire .13241,456 14,263,696
Crockett Carquinz Fire'' 500,000 538,600
Eastern Fire 550,000 592,460
Moraga Fire 1,915,756 2,063,652
Oakley Fire 415,000 447,038
Orinda Fire 1,885,864 2,031,453
Pinole Fire 210,126 226,348
Riverview Fire 4,817,184 5,189,071
Tassajara Fire 205,000 220,826
West County Fire 1,677,098 1,806,570
Service Area L-43 91,452 98,512
L-46 256,937 276,773
M-1 39,972 43,057
M-3 12,845 13,836
M-4 131,329 141,468
M-6 24,118 25,980
N1-7 19,069 20,541
M-8 102,123 110,007
M-9 5,662 6,099
M-11 124,858 134,497
M-13 94S 1,018
NI-16 5,316 5,726
M-17 81,118 87,380
M-19 16,316 17,576
M-20 48,435 52,174
M-21 55,369 59,643
M-22 41,776 45,001
RD-4 3,748 4,037
Flood Control Zone 1 96,982 104,469
Flood Control Zone 7 559,161 602,328
Drainage A 13 127,406 137,242
Drainage A 10 128,814 138,758
Storm Drainage Zone 16 144,309 155,449
Service Area R-4 17,316 18,653
Service Area R-5 21,263 22,905
Service Area R-7 507,308 546,472
Danville Parking 5,971 6,432
Service Area P-5 170,519 183,683
103
Micrc�i{�;��d v,14h board order
/17
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Authority to Sue State Department of Health Services regarding County's
Petition to Repeal 55% Occupancy Regulation (22 CAC 51537)
The Board having received a letter from the County Administrator
recommending, at the request of the Health Services Director, that the Board
authorize the County Counsel to file suit against the State Department of Health
Services in an effort to compel the State to conduct a public hearing on the
County's petition for repeal of the regulations which would penalize hospitals
operating at less than 55% of their licensed capacity (22 CAC 51537); and
The County Administrator having noted that such a lawsuit appears
necessary because the State Department of Health Services in December, 1981,
agreed in writing to conduct such a public hearing, but has thus far failed to
schedule such a hearing;
IT IS BY THE BOARD ORDERED that the County Counsel is authorized to
file suit and take any other legal actions necessary to obtain the repeal of
the State Department of Health Services' 55% occupancy regulation, 22 CAC 51537.
8ftWWbyM1ffyftNW 1fMI fa atrueaedoortaot*WaF
in action taken and anteree on the mkhft of tba
/oard of Supervlcnrs on the date oharn.
ATTESTED:
J.R.OLSSON, COUNTY OLERK
and as oftrclo Clerk of the Board
C. Matthews
•aW�
Orig.Dept.: County Administrator
cc: Human Services
Health Services Director
County Counsel
� � 104
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Declaration to Continue Hearing on
Proposed Vacation of a Portion of
Remington Drive (1893), Danville
area
Supervisor R. I. Schroder having referred to Resolution
No. 82/507 fixing June 1, 1982, at 10:30 a.m. for hearing on the
proposed vacation (No. 1893) of a portion of Remington Drive,
Danville area; and
Supervisor Schroder having noted that the Board had received
a May 20, 1982, letter from A. A. Dehaesus, Director of Planning,
advising that the San Ramon Valley Area Planning Commission will
hear on June 2, 1982, an appeal filed on behalf of La Jolla
Development Company (represented by the Law Firm of Van Voorhis &
Skaggs) challenging the decision of the Planning Department rela-
tive to preparation of a Negative Declaration for the nronosed
vacation of Remington Drive; and
Supervisor Schroder having recommended that the.June 1, 1982,
hearing; be continued to June 22, 1982, and Board members having
concurred;
Now, therefore, the Board hereby DECLARES its intent to
continue the hearing and all other matters relative to Remington
Drive to June 22, 1982, at 10:30 a.m.
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of supervsor_ _ _._,`:nwn.
ATTESTED:
MAY 2 5 1982
J.p.C,-'" i::;Ty CLERK
and ox c,:i._. .:;,of ihj Board
Deputy
cc: Van Voorhis & Skaggs
Auditor—Controller
County Counsel
Public Works Director
Director of Planning
CCC Water District
EBMUD 105
Oakley Co. Water Dist.
Stege San Dist.
West CC San. Dist.
PG&E, Land Dept.
PT&T, R/W Supv.
t1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Report on Land Use Application Procedure
The Board by Resolution 81/541 having established the Land
Use Regulation Procedures Advisory Group to review and recommend to
the Board improvements relative to the land use application procedure
in the County; and
Robert W. Carrau, Chairman, having this day presented the
Advisory Group's first report which included 13 recommendations
relative to application/permit procedures (a copy of said report
attached hereto and by reference incorporated herein); and
Board members having discussed the mandates reouirina
environmental impact reports (EIR) , the need for an EIR for specific
projects, the costs incurred by the developer for the EIR and the
resultant impact on the purchase price of homes, inconsistencies in
EIR's prepared for adjoining pieces of property, the feasibility of
initiating legislation to enable an EIR prepared for a defined area
as opposed for a section/subdivision within a specified area, develop-
ment of standards/guidelines for the consultant to follow in the
preparation of an EIR, the need for an indexed reference library for
EIR's, a proposal for an educational program to provide applicants
with information on permit procedures, the need to establish a time
schedule to shorten the permit process thereby rendering greater
efficiency, and the need to develop a fee schedule to insure complete
compensation for county costs in processing zoning/subdivision
applications; and
Board members being in agreement, IT IS ORDERED that the
Advisory Group's Recommendations Nos. 2 through 13 are APPROVED and
that the County Administrator, in conjunction with the Director of
Planning, Public Works Director, and Building Inspector, is REQUESTED
to develop a plan for implementation of same on July 1, 1982, and to
develop timetable goals for processing applications and permits.
IT IS FURTHER ORDERED that Recommendation No. 1 pertaining
to retention of a consultant to devise an educational system on the
land use process for the general public is REFERRED to the Finance
Committee (Supervisors T. Powers and N. C. Fanden).
I hereby certify that this Is s true mid corractcopy of
en sction taken and cf,tored•on.h3 mJnutes of the
Board of Supan,lsor oa tha dere s>rosvn.
ATTESTED:
JR.OL1337,IV,Ct UIVT Y CLERK
8nd Ox QM4;:O Cfdlk Of the Fosrd
By f'c r DqPuty
Orig.Dept.: Clerk of the Board
cc: Finance Committee
County Administrator
Director of Planning
Public Works Director
Building Inspector
County Counsel p
106
' 1 ,
FIRST REPORT TO THE CONTRA COSTA COUNTY
BOARD OF SUPERVISORS
FROM
THE LAND USE REGULATION
PROCEDURES ADVISORY GROUP
MAY 25, 1982
� t 107
This is the first in a series of reports that will be
made by the Land Use Regulation Procedures Advisory
Group to the Contra Costa County Board of Supervisors.
This committee was appointed by Board Resolution No. 81/541
dated May 19, 1981 to make recommendations to the Board,
and to monitor the effects of the rec anmendations on
speeding up the land use application procedure in the
County.
Please be informed the recommendations that follow are
general in nature. The committee is ready to work with
the Board to arrive at specific language, etc. to imple-
ment these recommendations.
The full committee, plus duly appointed subcommittees,
have met many times and have produced the attached report
for your review and action.
Robert W. Carrau
Chairman
< < 108
The following recommendations are being made to the Contra
Costa County Board of Supervisors by the Land Use Regulation
Procedures Advisory Group:
RECOMMENDATION 1 - County should retain a consultant to devise
an educational system on the land use process for the general
public.
Discussion - Because of the lack of knowledge of the general
publicn the process of obtaining land use permits, a great
deal of time is wasted in "wheelspinning", and the committee
feels that a professional, descriptive program (brochure, etc.)
should be developed.
RECOMMENDATION 2 - County to develop and adopt an awuinistrative
method for staff to modify conditions of approval of tentative
maps, use permits, etc. without returning to the original approv-
ing authority.
Discussion - Periodically a developer, Public Works or the
Planning Department together find satisfying a condition of
approval unworkable as originally proposed. Currently, resolu-
tion of this problem must be by returning the issue to the
approving authority. This is cumbersome and time consuming.
An administrative process for modifying the condition when the
staff and developer concur would simplify the process.
RECOMMENDATION 3 - At the request of the applicant, pre-public
hearing conferences shall be held with the developer and/or
agencies with tentative conditions of approval at least one
week prior to the public hearing date.
Discussion - Conditions of approval are periodically received
by a developer too close to the hearing date to resolve any
differences with staff. A meeting to discuss the conditions
in advance of the hearing should expedite the Planning Commis-
sion meetings and possibly allow more items to be placed on
their consent calendar.
-1-
� � 109
Report to Board of
Supervisors from LURPAG
May 25, 1982
Page 2
RECOMMENDATION 4 - Staff review period for ETR to be concurrent
with the thirty-day public review period.
Discussion - At the present time the County Staff receives a
draft EIR from the consultant and spends 30-45 days reviewing
the document prior to the 30-day public notice. There periods
could be consolidated, resulting in a comparable savings of
time.
RECOMMENDATION 5 - Applicant/developer be allowed to participate
in the selection of an EIR consultant.
Discussion - In some cases, a developer would opt to choose a
consultant who ma1T be more PXnPnsivQ but who would be able to
perform in a shorter period of time. This should be at the
developer's option.
RECOMMENDATION 6 - Board of Supervisors to give authority to
the Planning Director to issue contracts for an EIR up to a
stated amount of money with the concurrence of the applicant.
Discussion - By allowing the above, there should be a time
savings of two to three weeks because of elimination of the
necessity of getting on the Board of Supervisor's calendar
for them to approve the expenditure when it is already being
paid by the applicant.
RECOMMENDATION 7 - Board of Supervisors to authorize the Planning
Director to involve the applicant in the initial study if an EIR
may be required.
Discussion - Because of the applicant's familiarity with a
specific project, they could possibly change the project to
relieve the necessity of an EIR. Or, if an EIR is required,
it could possibly be a mitigating negative declaration, which
whould eliminate the necessity for the entire EIR process.
_2_
� t 110
Report to Board of
Supervisors from LURPAG
May 25, 1982
Page 3
RECOMMENDATION 8 - A policy should be adopted that a Soils
Reconnaissance Report and other similar reports should only
be required through the tentative map stage.
Discussion - Presently, in some cases it has been the posture
that the County geologist require a full soils and geologic
report prior to approval of the tentative map. This is extremely
time consuming and costly to the developer when there is no
assurance of a project and can be accomplished by conditioning
the tentative map.
RECOMMENDATION 9 - The Board to adopt a policy that allows Public
Works to put Final Maps on the Board agenda after Public Works
approval and then allow map to be recorded at anytime subsequent
to when the bonds and fees are paid.
Discussion - Currently the policy of the County is to have a
map on the agenda approximately ten days before the meeting
date, with all bonds and fees paid. Final Maps are normally
consent items; and by adopting the above procedure, a great
deal of time could be saved, and the burden of recording shifts
to the developer.
RECOMMENDATION 10 - Board to adopt a policy that Parcel Maps
and Development Plan approvals be approved by the zoning adminis-
trator after notification to the adjacent landowners.
Discussion - Presently all parcel maps, development plan approvals,
variances, etc. go to the Planning Commission when these approvals
may be given at staff level. The majority of these approvals are
routine and can be approved by staff. Possible 30-60 day time
savings.
RECOMMENDATION 11 - Board to adopt a policy that the County may
accept app ications for General Plan amendments from an applicant.
Discussion - Presently an applicant writes a letter to the
Planning Commission requesting consideration of a General Plan
-3-
t- L ill
3-
ill
Report to the Board of
Supervisors from LURPAG
May 25, 1982
Page 4
amendment. The Commission makes a determination whether
or not to proceed. The applicant has no right of appeal and
must start the whole process over by then writing a letter to
the Board of Supervisors requesting their consideration. To
circumvent this time consuming process, the above recommenda-
tion is made so that the General Plan amendment process may
start immediately.
RECOMMENDATION 12 - Board of Supervisors adopt a policy that
developers will not be required by the local planning commis-
sions to go before local groups.
Discussion - Formation of local planning commissions by the
Boar o Supervisors was done to give local residents more input
and convenience in the planning process by eliminating the need
to go to Martinez. Local planning commissions are the logical
forum for these discussions. Currently it is taking the developer
an additional 30-60 days to involve outside groups who can be
heard at the Planning Commission hearings. Staff should continue
to send packets to interested groups so they may be prepared at
the public hearing.
RECOMMENDATION 13 - Board of Supervisors to delegate to the
clerk of the Board the authority to publish Planning Commission
approved rezonings for public hearing.
Discussion - Presently Planning requests time on the Board agenda
so the Board may set the time for public hearings. This procedure
can take from two to three weeks. By adopting the above, a like
time savings can be accomplished.
-4- 112
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Powers
ABSTAIN:
SUBJECT: Appointment to the Neighborhood Preservation Committee
(West Pittsburg Area) of the Countywide Housing and
Community Development Advisory Committee
On the recommendation of Supervisor T. Torlakson, IT IS
BY THE BOARD ORDERED that Carmen Gaddis, 125 Highway Avenue,
West Pittsburg 94565, is APPOINTED to the Neighborhood Preservation
Committee (West Pittsburg Area) of the Countywide Housing and
Community Development Advisory Committee to fill the unexpired
term of Mary Jeffries ending June 30, 1982.
hereby certify that this is a true and correct eopyol
en action taken and entered on the tninutes of the
Board o/Supervisors on the date shown.
Arresreo: MAY 2 51982__ -
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
1y ,Deputy
R nda m a
Orig. Dept.: Clerk of the Board
Cc: Carmen Gaddis
Neighborhood Preservation Cte.
via Planning Dept.
Director of Planning
County Administrator
I1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Recommendations on CSAC Task Force Reports and Proposed
Legislation AB 3230, 3231 and 3232
The Board on April 27, 1982, having referred to the County
Administrator and the Human Services Advisory Commission proposed
legislation AB 3230, 3231, and 3232 intended to streamline and simplify
the administration of various human service programs as well as the
County Supervisors Association of California (CSAC) Task Force reports
on Block Grants and the New Federalism; and
The County Administrator in a May 24, 1982, letter to the
Board having commented on various provisions of the aforesaid legisla-
tion which include consolidation of certain programs to achieve savings
in administrative costs, the need for input to determine which programs
should be governed by the State and which should be governed by
counties in an effort to reduce the number of programs controlled and
financed by the state but administered by the county, and criteria to
help determine by which level of government programs should be financed
and administered; and
Mr. Wingett having advised that the general principles in
the report of the CSAC Block Grant Task Force are acceptable and should
be supported, but having also expressed reservation with respect to the
application of the individual block grants, citing as an example the
recommendation to allocate federal community mental health center funds
on the same declining basis previously reflected in federal law which
might impact negatively on this County's Community Mental Health
Center program; and
Mr. Wingett having recommended that the Board take the
following actions:
1. Indicate general support for the concepts outlined in
the report of the CSAC Commission on New Federalism
without making any specific commitment on exactly
which programs should be state vs county funded and
administered.
2. Indicate support for the general principles of the
CSAC Block Grant Task Force report, withholding
support for the specific recommendation pertaining
to funding of Community Mental Health Centers.
3. Indicate support for AB 3230 (Sher) , but also
express a preference for moving ahead to consolidate
as many maternal and child health programs as possible
rather than simply studying them.
4. Indicate support for AB 3231 (Farr) withholding any
specific commitment to which programs should be
administered and funded at the State or county level
pending the outcome of the study called for in the
� 1'�
bill. Also urge the inclusion of other advisory
bodies to the extent feasible.
S. Indicate opposition to AB 3232 (Naylor) unless
amended to loosen the extent of State control now
reflected in the bill and to remove or modify the
specific details on the required plan. Further,
urge passage and prompt implementation of AB 3231
as an alternative to AB 3232.
6. Direct that the County Administrator forward the
Boardb position on each of the aforesaid matters
to CSAC, this County's legislative delegation and
Assemblymen Sher, Farr, and Naylor.
IT IS BY THE BOARD ORDERED that the aforesaid recommenda-
tions are APPROVED.
thereby cartify That this is a true m+ycorreCtcopyot
MD e0t10rt t&.0M,,a es;ered a;tha o+nclos of the
Hoard ofSsr�art. rrs�oa the t,Bts sho.. T,
ATTt S'i F_U: 1 I l t -)s, I C LL
JA, OLSS•7�, G' 'C1!°f Y CL E;RK
and 6x of;c:a Gh»k of fits Board
ey t Deputy
CC: County Administrator
Human Services Advisory Comm.
FACSAC
Welfare Director
Director, Health services
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Authorizing Execution of Option Modification of Lease
Agreement with Theodore H. Kruttschnitt, III, and
Catherine M. Kruttschnitt for Expansion of the Sheraton Inn-
Airport Motel Complex.
The Public Works Director having advised that:
On March 17, 1981, the Board, as Lessor, granted a one-year Option to Lease
to Theodore H. Kruttschnitt, as Lessee, to expand the motel site from 250,270 square
feet to 333,325 square feet, and to extend the Lease term to 55 years.
On November 17, 1981, the Board executed an Amendment to Option to Lease,
extending the option term to May 31, 1981 to allow time for preparation of new design
development plans for an expanded project.
On January 5, 1982, .the Board approved the U. S. Technology Corporation
Design Development Drawings, dated December 28, 1981, providing for an expansion of
163 new guest rooms, for a total of 331 guest rooms, 1 meeting room, 1 audio-visual
room and a large atrium.
On May 11 , 1982, the Board reviewed the Initial Study of Environmental
Significance and the Negative Declaration and concurred with the finding that the
project will not have a significant impact on the environment.
On May 24, 1982, the Lessee submitted final plans and specifications and
fulfilled all other conditions and obligations under the Option to Lease as amended.
Therefore, it is the recommendation of the Public Works Director that the
County execute the Lease entitled Option Modification of Lease Agreement, as provided
by said Option to Lease.
IT IS BY THE BOARD ORDERED that the recommendation of the Public Works
Director is APPROVED and the Chair of the Board is AUTHORIZED to execute, on behalf
of the County, a 55-year Lease to Theodore H. Kruttschnitt and Catherine I.I.
Kruttschnitt for expansion of the Sheraton Inn-Airport Motel, as more particularly
set forth in said Lease, with the understanding that said approval is
subject to County Counsel's approval of the aforesaid "Option
Modification of Lease Agreement."
1 hereby cer11f y that 1111118 a true and correct Copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51982
J.R.OLSSON,COUNTY CLERK
and e.ofilclo Clerk,of the Board
Orig.Dept: Public Works Department By ,Deputy
Lease Management
cc: Manager of Airports
County Administrator
Public Works Director
County Counsel
Aviation Advisory Committee (via Airport) .
Land Development
Planning Department S
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Internal Operations Committee Report on Appointment
to Retirement Board
At its meeting on May 24, 1982, the Internal Operations Committee
completed its interviews for the vacancy on the Retirement Board _
created by the recent resignation of George Springman. The committee
is pleased to report that several well qualified candidates applied,
and as a result ofits interviews of the finalists recommends the
appointment of Oliver J. Williams, Jr., 1414 Eagle Point Court,
Lafayette, CA 94549. Mr. Williams is a graduate of the University
of Georgia with a degree in accounting, and presently serves as Vice
President of the Western Region in Walnut Creek, California for the
Employee Benefits Division of AEtna Life and Casualty Company.
Previous to coming to California several years ago, Mr. Williams
worked with the Board of Trustees of police and fire retirement
systems in the City of Detroit, and additio lly served a two-year
term as City Councilman in Grosse Point ichigan.
T. TORLA SON I. SCHRODER
Supervisor, District V Supervisor, District III
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
1 hereby certify that this Is a true andCOPOW copy of
an action taken and enterod on thr:minutes of the
Board of Supervisors on the data shown.
ATTESTED: MAY 2 51982
J.R.OLSSON,COUNTY CLERK
end ex o/ficin Clerk of the Board
Deputy
By
Ro da
Orig. Dept.: County Administrator
CC: Oliver J. Williams
CCC Employees' Retirement Board
via Retirement Dept.
Retirement Administrator
County Auditor-Controller
County Administrator 1��3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Representation on the Task Force for Refugee Services.
The Board on May 4, 1982 having directed the County Administrator
to convene a Task Force on Refugee Services composed of representatives from
the International Institute of the East Bay and appropriate County staff to
review refugee problems in this County, including funding levels of various
refugee programs; and
The Board having earlier this day approved a contract with Catholic
Charities, Diocese of Oakland, for refugee interpretation services at health
facilities and having discussed the feasibility of including said agency on
the Task Force;
Board members being in agreement, IT IS ORDERED that Catholic
Charities be included on the Task Force for Refugee Services.
I haraby earthy that thin is a true andcornxtcopr of
an action taken and entered On bW minutia Of the
Hoard of Supordaors on the data shown.
ATTa:STED:12 5 Z17o
J.ft.ot.sS oout4ry CLERK
arre,ex oHklo Clark of the Sorer
Deputy
Orig.Dept.: Clerk
cc: Catholic Charities, Diocese of Oakland
433 Jefferons Street
Oakland, CA 94607
County Administrator
County Welfare Director
Health Services Director
117
JM:mn
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 1
,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: 1982-1983 Fiscal Year Proposed Budget for
Local Agency Formation Commission.
The Board having received a May 17, 1982, letter from
Dewey E. Mansfield, Executive Officer, Contra Costa County Local
Agency Formation Commission, transmitting the proposed budget as
adopted by the Commission for fiscal year 1982-1983;
IT IS BY THE BOARD ORDERED that the aforesaid proposed budget
is REFERRED to the County Administrator.
I hereby csrtlfy that thts Is a true and correct copyot
en ec+`on,- es r^d an±ar3d on the minutes of the
Board ct Sr,.3n'.::r5 on thJ date shown.
ATT= 02 T/ X02
J^ C'_; ii, :DUeeTY' cP.K
es ci.. ro L"—of the Board
BY r Deputy
Orig.Dept.: Clerk of the Board of Supervisors
cc: County Administrator
Local Agency Formation Commission
1,-Z1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Sanitation District No. 5, Filing of Report Establishing a Public
Hearing in Accordance with Health and Safety Code Section 5473-5473.42
The Public Works Director, as Engineer ex officio of the Contra _
Costa County Sanitation District No. 5, having reported to the Board, as the
Governing Body of Sanitation District No. 5, that he will file with the Clerk
of the Board a written report containing a description of each parcel of real
property receiving sewerage service from the District and the proposed amount
of charge for each parcel for Fiscal Year 1982-1983;
IT IS BY THE BOARD ORDERED that a public hearing will be held on
Tuesday, July 13, 1982, at 10:30 a.m., in the Board Chambers in Martinez,
for the purpose of hearing and considering objections and protests, if any, to
said report and proposed service charges;
IT IS FURTHER ORDERED that the Clerk of the Board shall publish
a Notice of Hearing in accordance with Health and Safety Code Section 5473.1
f herebyaarWyffW*sta a trWWdaeaw.KC0PyP1
an oaf?on Mkea ane,onferdd on the MhWW2 Of the
NOW at Sv;.mrvla:rm oa me•ala WIPM&
ATTESTED. _MAY 2 1982
J.P.OLSS_ON,COwry CLEAR
�r►d sx olr�do,,C�rik at tr+t�fo+nll
By�
'Olana M.Herman
Orig. Dept.: Public Works (EC)
cc: Public Works Director (EC)
Accounting
County Counsel
Auditor-Controller
County Administrator
L 119
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Sanitation District No. 15: Filing of Report Establishing a Public
Hearing in Accordance with Health and Safety Code Section 5473-5473.42
The Public Works Director, as Engineer ex officio of the Contra Costa
County Sanitation District No. 15, having reported to the Board, as the Governing
Body of Sanitation District No. 15, that he will file with the Clerk of the Board
a written report containing a description of each parcel of real property receiving
sewerage and water service from the District and the proposed amount of charge for
each parcel for Fiscal Year 1982-1983;
IT IS BY THE BOARD ORDERED that a public hearing will be held on
Tuesday, July 13, 1982, at 10:30 a.m., in the Board Chambers in Martinez, California
for the purpose of hearing and considering objections and protests, if any, to said
report and proposed service charges;
IT IS FURTHER ORDERED that the Clerk of the Board shall publish a
Notice of Hearing in accordance with Health and Safety Code Section 5473.1
1 hara br*W*!AM M!t b a lrw and WrW c*Y4#
an a~taken and an..#ttad an Ow minutas Ot tha
Board at Supwisa MAY 2 W&Vin
.4rMTED:
J.R.OLUM,0"TY CLERK
Diana M.Herman
Orig. Del3t.-F Public Works (EC)
cc: Public Works Director (EC)
Accounting
County Administrator
County Counsel
Auditor-Controller
` 120
1, =_
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Mill 9; i aa9 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Sanitation District No. 19: Filing of Report Establishing a Public
Hearing in Accordance with Health and Safety Code Section 5473-5473.42
The Public Works Director, as Engineer ex officio of the Contra.
Costa County Sanitation District No. 19, having reported to the Board, as the
Governing Body of Sanitation District No. 19, that he will file with the Clerk
of the Board a written report containing a description of each parcel of real
property receiving sewerage service and water service from the District and
the proposed amount of charge for each parcel for Fiscal Year 1982-1983;
IT IS BY THE BOARD ORDERED that a public hearing will be held
on Tuesday, July 13, 1982, at 10:30 a.m., in the Board Chambers in Martinez,
for the purpose of hearing and considering objections and protests, if any,
to said report and proposed service charges;
IT IS FURTHER ORDERED that the Clerk of the Board shall publish
a Notice of Hearing in accordance with Health and Safety Code Section 5473.1
thoobyaw yowMNNaNwaedow ctccget
an Wfa taken and entxad on Ow mkma"of pM
/oard of SLOW1sora on tba dw aft
Ar=70. MAY 2 51582
An.ci3S01�►,COUNTY CLERK
��! CMt�lr O/NM i0vti
biana M.Herman
Orig.: Public Works Dept.
Environmental Control
cc: Public Works Director
Environmental Control
Accounting
County Counsel
Auditor-Controller
County Administrator
L ` 121
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: \
ABSENT: \
ABSTAIN:
SUBJECT: Internal Operations Committee Report on Development
Agreements
At it-s meeting on May 10, 1982, the Internal Operations Committee
considered a Board referral of February 23, 1982 concerning possible
implementation of Government Code Section 65864 relating to develop-
ment agreements. A. A. Dehaesus, County Planning Director, was
present and indicated that such agreements essentially establish a
vested right to development as between the developer and the local
government agency. Such agreements have a potential for providing
assurance to a developer that a particular project will be able to
proceed as approved. The committee, as a result of its discussions,
recommends that county staff proceed with development of an
appropriate ordinance or resolution to implement this concept so
that it will be available in the future as a tool. In terms of
timing and priority, the committee determined that implementation
of this section is not immediately required in connection with any
particular proposal and recommends, accor y, that this matter
be considered by staff on a regular pri as is taking into
account urge tly needed items as a fir ern.
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.
t hereby certify that this Is a true andoorrectcoPYot
an action taken and entered on the minutes of the
Board of supervisors on the date shown.
ATTESTED: MAY 2 51982
J.R.OLSSON,COUNTY CLERK
and ex officlo Cie the Board
Deftly
nda A
Orig. Dept.: County Administrator
cc: Director of Planning
County Counsel
County Administrator
Castle Contruction Co., Inc.
{- 12�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: County Position in Support of SB 1298 (Mello)
The Board this day having considered the recommendation of
the County Administrator and Director of Building Inspection that
it support passage of SB 1298 which would authorize cities and
counties, as enforcement agencies, to collect the same fees as the
state for inspection of mobilehomes;
IT IS BY THE BOARD ORDERED THAT a county position in SUPPORT
of said measure is hereby ESTABLISHED. I
thereby certify that this Is a true and correct copy01'
fin ectfon taken and an",,'*.'cn the mfrutec of the
Board of Supe•tiscrr c I >�"datc shown.
ATTESTED:
MAY 2 51982
J.R. Olb r C!ARK
and ex o:i;c ;r,oP tho board
By v' �' .DePUly
C. Matthews
Orig.Dept.: County Administrator
Cc: County Legislative Delegation
CSAC
County Counsel
Director of Building Inspection
123
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Authorizing Execution of a Lease with
Pacific States Aviation, Inc. for a
Fixed Base Operation Site at Buchanan Field
Airport.
The Public Works Director having advised that:
On February 24, 1981, the Chairman of the Board executed, on behalf
of the County, a one-year Option to Lease to Pacific States Aviation, Inc. for
lease of premises at Buchanan Field Airport for use as a fixed base operation
under terms and conditions as more particularly set forth in said Option.
On August 8, 1978, this Board approved the certification by the County
Planning Commission that the environmental documents prepared in connection
with the new Buchanan Field Airport Layout Plan constituted a Final Environmental
Impact Report. On January 21, 1981, the Planning Department determined that
the Final Environmental Impact Report is applicable to the Option to Lease.
This Board of Supervisors hereby REAFFIRMS its approval of said certifi-
cation by the County Planning Commission and finds that said Final EIR was completed
in accordance with the California Environmental Quality Act, State Guidelines
and County processing procedures. The Board, having reviewed and considered
the information contained in said Final EIR, FINDS that it constitutes an adequate
basis for making a decision on this project. The Board also INCORPORATES, by
this reference, its findings regarding significant adverse impacts and mitigation
measures described in its Order dated August 8, 1978, Re: Approval of New Airport
Layout Plan, Buchanan Field Airport.
Final plans and specifications have been submitted and approved and
Pacific States Aviation, Inc. has satisfied all other conditions required for
exercise of the Option to Lease.
Therefore, in accordance with the terms and conditions of said Option,
it is the recommendation of the Public Works Director that the County execute
the Lease to Pacific States Aviation, Inc. provided for by said Option, for
a designated 5-acre site on the west side of Buchanan Field Airport, and establish
the commencement date of said Lease as June 1, 1982.
IT IS BY THE BOARD ORDERED that the recommendation of the Public Works
Director is APPROVED, and the Chair of the Board is AUTHORIZED to execute, on
behalf of the County, a 50-year Lease to Pacific States Aviation, Inc. for the
premises at Buchanan Field Airport for use as a fixed base operation under the
terms and conditions as more particularly set forth in said Lease.
f here0y comity that this Is a true andcormte0pyo/
In action taken and entered on the mAtutea of the
Orig. Dept.: Public Works Department Board of Supervisors on the data shown.
Lease Management ATTESTED: MAY 2 51982
J.R.OLSSON, COUNTY CLERK
cc: Manager of Airports (via L/M) and Oxofficio Clerk ofthe Board
County Administrator (via L/M)
Public Works Director (via L/M)
County Counsel (via L/M) By 4a Deputy
Aviation Advisory Committee (via L/M)
Land Development Division (via L/M)
124
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May....25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Repealing 8-17-76 Order on CATV Underground Connection Fees.
IT IS BY THE BOARD ORDERED that its August 17, 1976 Order on
establishing new CATV underground connection fees is Hereby
Repealed on the date ( June 5 ' 1982) that Ordinance
No. 82-28 becomes effective except that said 1976 Order shall
remain Tn—full force and effect as to involved subdivisions
covered by Section II of Ordinance No. 82- 28 .
1 Mereby certify that thi.,Is a trusandCOtMOCOPY01
gn action take and antared On the minuf0s Of the
Board of SVPer;lscrs bn tM date shown.
ATTESTED:
C�unry C-16F
J11,OLS�-ON,C U!.TY CLEPM
and ex offloia Clerk of the Board
By Deptsy
Orig. Dept.: County Counsel
cc: Public Works
County Administrator
All interested parties via Pub. Works
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Discussion Paper on Phase Out of
Land Disposal of Toxic Wastes Referred.
The Board previously having received from Robert D. Stephens,
Ph.D. , Deputy Director, Division of Toxic Substances Control, State
Department of Health Services, a discussion paper soliciting comments
on the implementation of Governor Brown's Executive Order to phase
out land disposal of certain toxic wastes; and
The Board having received a May 3, 1982, communication from
Deputy Director Stephens transmitting for review and comment a follow-
up discussion paper summarizing major comments which were received by
the Interagency Task Force and the Task Force responses thereto, and
adding detail to areas which were left undefined in the previous
paper;
IT IS BY THE BOARD ORDERED that the aforesaid communication
and follow-up discussion paper are REFERRED to the Health Services
Director, the Public Works Director, and the Director of Planning
for response.
thereby certify that this Ise true andcorrect copy of
an action token end entered on the minutes of the
Board of Sc:;ervis�n!ho data shown.
ATTESTED:- � - �9
J.R. OLS:DN, OUNTY CLERK
and ex officio Clerk of the Board
By Deputy
Orig. Dept.: Clerk of the Board of Supervisors
cc: Health Services Director
Public Works Director
Director of Planning
County Administrator
` i 126
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, MCPeak
NOES: Supervisor Torlakson (te be consistent with his vote when the
ABSENT matter was before the Board of Directors of CCC Sanitation
District 7A)
ABSTAIN:
SUBJECT: Property Tax Exchange with Districts
The County Administrator having presented a letter recom-
mending that the agreement approved on April 7, 1981 between the
County and the Central Sanitary and East Bay Municipal Utility Districts
for property tax exchange upon annexation to those districts be extended
for an additional year to April 30, 1983 with automatic renewals for one
year periods after that subject to cancellation by any party upon 30
days' written notice to the other two members of the agreement.
IT IS BY THE BOARD ORDERED that the recommendation of the
County Administrator is APPROVED.
thereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAY 2 5 1982
J.R.OL5'1 ':,tVTY CLERK
)U
and ex officio C?s:k of the Board
gyDeputy
Orig.Dept.: County Administratox
cc: Auditor-Controller
Central Sanitary District
East Bay Municipal Utility District
127
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on May 25, ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Authorizing Appointment of Sandra Carter, Sandra Yasskin and
Natalie Rhodes
As requested by the Director of Health Services and recommended by the
Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Sandra Carter,
Sandra Yasskin and Natalie Rhodes in the class of Occupational Therapist at the
third step ($1825) of Salary Level H2-295 ($1655-2012) effective May 26, 1982 is
APPROVED.
(fwvbycattfy Mat thisis a true andconacteWof
an action taken and enters a on the minutes of tha
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51982
J.A.OLSSCN, 7.)UNTY CLERK
and ox officio Clerk o!the Board
DeptXy
C. Matthews
Orig.Dept.: Personnel
cc: County Administrator
Auditor-Controller
Health Services
128
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mcpeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Award of Contract for
E1 Cerro Blvd. Subdrain
at Nugget Court. Danville area
Project No. 0662-6U4281-81
Bidder Total Amount Bond Amounts
Hess Concrete Construction Co. Inc. $31,217.60 Labor & Mats. $15,608.80
4484 Hess Drive Faith. Perf. $31,217.60
Vallejo, CA 94590
Sarott Construction Co.
Chas. I. Cunningham Co.
Gallagher & Burk, Inc.
Richard Sawdon General Engineering, Inc.
L. Ferdig & Co., Inc.
D. Cahill, Inc.
Eugene G. Alves Construction Co., Inc.
McNamara Construction, Inc.
Silva's Pipeline, Inc.
Lisbon Equipment Rental, Inc. -
Arnold Zwankhuze-Engineering Contractor
The above-captioned project and the specifications therefor being
approved, bids being duly invited and received by the Public Works Director; and
The Public Works Director recommending that the bid listed first above
is the lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of
labor and materials for said work is awarded to said first listed bidder at the
listed amount and at the unit prices submitted in said bid; and that said
contractor shall present two good and sufficient surety bonds as indicated above;
and that the Public Works Department shall prepare the contract therefor.
IT IS FURTHER ORDERED that, after the contractor has signed the contract
and returned it together with bonds as noted above and any required certificates
of insurance or other required documents, and the Public Works Director has
reviewed and found them to be sufficient, the Public Works Director is authorized
to sign the contract for this Board.
IT IS FURTHER ORDERED that, in accordance with the project specifications
and/or upon signature of the contract by the Public Works Director, any bid bonds
posted by the bidders are to be exonerated and any checks or cash submitted for
bid security shall be returned.
t hereby certify that this k a true anI coneot eopyof
an action taken and entered on the mtnutea of the
Board of Superviaors on the date Shown.
ATTESTED: MAY 2 51982
Orig. Dept.: Public Works Department J.R.OLSSON,COUNTY CLERK
cc: County Administrator and ox offlclo Clerk of the Board
County Auditor-Controller.
Public ',Works Director
Design and Construction Division By . )-A Ila
.Deprdy
Accounting Division
Contractor
129
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adoptef this Order on Mat , 25. 1982 .by the following vote:
"iE.S: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Award of Contract for
Pine Creek Detention Basin
Monitoring Systems Block House
Project No. 7520-688604
Bidder Total Amount Bond Amounts
Grand Prix Building System, Inc. $8,450.00 Labor & Mats. N/A
P. 0. Box 4772 Faith. Perf. N/A
Walnut Creek, CA 94596
Richard Sawdon General Engineering, Inc.
Elmer A. Lundgren
William H. Moran Construction
The above-captioned project and the specifications therefor being
approved, bids being duly invited and received by the Public Works Director; and
The Public Works Director recommending that the bid listed first above
is the lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of
labor and materials for said work is awarded to said first listed bidder at the
listed amount and at the unit prices submitted in said bid; and that said
contractor shall present two good and sufficient surety bonds as indicated above;
and that the Public Works Department shall prepare the contract therefor.
IT IS FURTHER ORDERED that, after the contractor has signed the contract
and returned it together with bonds as noted above and any required certificates
of insurance or other required documents, and the Public Works Director has
reviewed and found them to be sufficient, the Public Works Director is authorized
to sign the contract for this Board.
IT IS FURTHER ORDERED that, in accordance with the project specifications
and/or upon signature of the contract by the Public Works Director, any bid bonds
posted by the bidders are to be exonerated and any checks or cash submitted for
bid security shall be returned.
I harrby cerNfy that thisla a true andconoctcopyof
an action taken and entered on the mMutas of the
Board of Superrisora on the date ShoNn.
ATTESrED: MAY 2 51982
J.A.OLSSON,COUNTY CLERK
and ex officio Clark of the aoard
By Deputy
Orig. Dept.: Public Works Department, Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division
Accounting Division
Contractor
Lt Q
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: AIMMRI=I`!r, !''c'ITF/nrF OF nFLiNn]!F',T UNTPAL ACCOUNTS PECF.I1'A.LE
As reconnerded h.• the County Auditor-Controller in !:is '.day 12, 1^S2
Tie,.-orandun, IT Ie ny TIM "nAPn ORnr"rn that tho c:rite-offoof delincuent
Crneral Accoutns Rcceivatic totaling Slf,259,35 as set forth on the data
processing listings date(! 02/2,9/92, 04/01/S2, arc] n5/01/R2 is AIT MIZrn.
P.AFSrn �.1' TEE R^AP7) n\ May 25, 1982
t h9�&Sy ceRily that this is s truo t}Hc'correctCopy of
en action teran sod of io +O.on the telnuteb of the
BoeM o;SupS�u;,ors oa th3 date shown.
ATTESTED: _)5. /4/,�...o.
J.R.OLSSQN 10UNTYCLERK
and ax of1Po:o Clark of tht BOW
Sy �,D&Pa►tt
Orig.Dept.: Clerk of the Board
Cc: Auditor-Controller
County Administrator
` 131
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Authorizing Legal Defense
IT IS BY THE BOARD ORDERED that the County provide legal
defense for the person listed below in connection with the action
number indicated, reserving all rights of the County in accordance
with the provisions of California Government Code Sections 825 and
995:
Beverly Ballard, Ph.D. Superior Court Action
#206 550, Susan Valli
Perenon, vs. County, et al.
t herapyeeWy that this is a truoendcorrectcopyot
an action taken and tmtcrad•on the minutes of the
Board of Supervisors oa the date shoi4n.
ATTESTED:MAY 2 5 1987
J.R.OLSS("V, COUNTY CLERK
tmd ex Ofilo:3 Clark of tha Board
�Y s�k2iziluoDeputy
Orig.Dept.: Clerk of the Board
CC: County Counsel -
Health Services (Medical Division)
County Administrator
132
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Authorizing Acceptance of Instrument(s).
IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are)
hereby ACCEPTED:
INSTRUMENT REFERENCE GRANTOR AREA
Drainage Release MS 79-81 Shan M. Eakins, Jr. Oakley
and Dolores A. Eakins
I h�eedy a►►telly'M Rt this kl a t►w tnAearde t eoPY�
an acttwr taken and ordwvd on tho minutes of the
Dowd of Supervisors on the date shown.
ATTEST D. MAY z 51982
J.R.Ct.SSON,COUNTY MERK
and ex of tcto Cldt*of the Dowd
eY
Diana M.Herman
Orig. Dept.: Public Works (LD1
cc: Recorder (via LD) then PW Records
Director of Planning
L 133
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: County Position in Support of AB 2994
The Board this day having considered the recommendation of
the County Administrator that it support passage of AB 2994 which
increases the fee charged for certified copies of birth certificates,
with increased amount to be used for funding child abuse and neglect
prevention and intervention programs;
IT IS BY THE BOARD ORDERED that a county position in SUPPORT
of said measure is hereby ESTABLISHED.
NMro6y certify that this/s a true and oorrectcopyof
an acHon taken and anterert on the minutes of HR
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51982
J.R.OLSSON. 'OUNTY CLERK
and ex officio Gtork c'the Board
sy ,aePutY
0.Matthews
Orig.Dept.: Clerk of Board
cc: County Administrator
County Legislative Delegation
CSAC
County Auditor-Controller
County Counsel
<< 134
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: County Position in Support of SB 1958
The Board this day having considered the recommendation of
the County Administrator that it support passage of SB 1958 which
clarifies the public notice requirements for appropriating
unbudgeted revenues (appropriation adjustments) ;
IT IS BY THE BOARD ORDERED that a county position in SUPPORT
of said measure is hereby ESTABLISHED.
hereby codify that this is a true and correctoopyof
an actfon taken and ertarcd on the minutes of the
Board of Supervisc�s or,tho datr shown.
MAY 2 51982
ATTESTED:
J.R. OLS3%!d, r.OU�fTYCLERK
and L�e/xoh;cr^C ark of the Board
Iy -<'L� ,Deputy
C. Matthews
Orig. Dept.: County Administrator
cc: County Legislative Delegation
CSAC
County Auditor-Controller
County Counsel
135
f/ZR
THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY
AS EX OFFICIO THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY
SANITATION DISTRICT NO.5
Adopted this Order on May 25, 1982 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McYeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Authorizing the Engineer ex officio or his Designee to Execute
All Documents Necessary for the District to Obtain a Construction Loan from
the State Water Quality Control Fund
IT IS BY THE BOARD ORDERED that the Public Works Director, as
Engineer ex officio of District No. 5, or his designee is hereby AUTHORIZED
to execute all documents necessary for the District to obtain a construction
loan from the State Water Quality Control Fund. The loan will be used to finance
the local share of the design and construction of wastewater treatment facilities
to enable the District to comply with the Federal Water Pollution Control Act.
the:uL•yCc^tifyir.4tthitl�5:7;;O�nd�G�taclG%>!',f
C!7 ect:La takc,: ci IAO
Board of"'j-J!;sort ^.th&da'a
and ox Di!iJiJ GCS: of tae
g p�prY.y
sy
Orig. Dept. Public Works (EC)
cc: Public Works Director (EC)
Public Works Accounting
Administrator
dodbo.t5
`� 136
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25 1982 —,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Amendment to the Contract with the San Ramon Valley Community
Center, Inc., for the Provision of Paratransit Services in the
San Ramon Valley 4580-611-5480
The Board of Supervisors on July 14, 1981, ordered that the Chairperson _
of the Board of Supervisors be authorized to execute a service contract with
San Ramon Valley Community Center, Inc., in the sum of $70,485 for the provision
of paratransit services in the San Ramon Valley. The term of this contract
is one year beginning on the first day of July, 1981, and shall be extended
yearly, or until terminated earlier by either party submitting in writing to
the other a 60-day notice of termination.
The allocation of Transportation Development Act, Article 4.5
funds designated by the Metropolitan Transportation Commission (MTC) for paratransit
services in the San Ramon Valley area is $70,782.
The Public Works Director recommends that the contract with the
San Ramon Valley Community Center, Inc., be amended to include the $297.00 difference
in the contract terms and the MTC allocation.
IT IS BY THE BOARD ORDERED that the maximum amount payable under
the contract is increased by $297, for an amended total of $70,282.
t haMbycertify that this Is*trueandoonutcopyof
an action taken and entered on the mAwtea of the
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51982
J.A.OLSSON,COUNTY CLERK
and ex offfclo Clark of the Board
By .Deputy
Orig: Public Works Administrative Services
cc: San Ramon Valley Community Center
Metropolitan Transportation Commission
` ` 137
-z,
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Relief of Shortages in Sheriff Department Work
Furlough Prisoner's Cash Trust Fund
IT IS BY THE BOARD ORDERED that relief of shortages is
AUTHORIZED in the Sheriff Department Work Furlough Prisoner's
Cash Trust Fund in the amount of $57 pursuant to Government
Code Section 29390, as recommended by the County Auditor-
Controller and the District Attorney,
lbemby ml*lfhat MFa Fs a Inm andoo"Oetwof
an action taken and enter*,'on the minutes of Ow
Board of Supervisors on the date shown.
ATTESTED: MAY 9, 3222
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
497
ay ,Deputy
C. Matthews
Orig. Dept._: Administrator
CC: Sheriff-Coroner
Auditor-Controller
District Attorney
138
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers,Schroder, Fanden, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Destruction of Financial Records
Pursuant to Section 26205.1 of the Government Code, IT IS BY
THE BOARD ORDERED that the Delta Municipal Court is AUTHORIZED
to dispose of certain cash receipt books and financial records
which are over five years old.
t hereby cantly that this is a true and convdcapyof
W aatfon taken and enterer on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51982
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
Deputy
C. Matthews
Orig. Dept.: County Administrator
cc: Delta Municipal Court
Auditor-Controller
.L3:9
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Rezoning Ordinance No. 82-30, 2482-RZ,
PRC Toups, Tassajara Area.
The Board on May 11, 1982 havina introduced Ordinance No. 82-30
givinq effect to rezoning application 2482-RZ, Tassajara area, filed by
PRC Toups, and having heretofore fixed this date for adoption of same; and
Harvey Bragdon, Assistant Director of Planning, having advised that
the applicant has requested that second reading of the ordinance be
deferred to July 13, 1982;
On the recommendation of Supervisor R. I. Schroder, IT IS BY THE
BOARD ORDERED that July 13, 1982 is fixed for adoption of Ordinance No. 82-30.
mereby awft that"IsaWit endoorrec-P of
an aouon takan and o rinrad or tNO mkx:ros at the
Board of$joervijars an the W:e ahown.
ATTESTED: MAY 2 51982
J.R.OLSSC1',CWNTVCLERK
apo ox dito of k of MN DUN
a
,cl• tel►
Otana M.Herman
Orig. Dept.: Clerk of the Board
cc: PRC Toups
J. H. Parker, M.D., et al
Director of Planning
tt 140
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Completion of Warranty Period and Release of Cash Deposit for
Faithful Performance, Subdivision MS 50-80, San Ramon Area.
On May 26, 1981, this Board resolved that the improvements in
Subdivision MS 50-80 were completed as provided in the agreement with Granada
Sales Inc. and now on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily
met the guaranteed performance standards for one year after completion and accept-
ance; and
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to refund the $3,910 cash deposit (Auditor's Deposit Permit No. 32276, dated
July 21, 1980) to Granada Sales, Inc. , pursuant to Ordinance Code Section 94-4.406
and the Subdivision Agreement.
tAaNbycarNfy that this Is a frueanthsomaotc0pyet
an notion taken and entered on the moNW W Of the
rs
Govd of SupervisoMAY 2 5 19��
r
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Boar
By .Dow
Orig. Dept.: Public Works (LD)
cc: Public Works - Account.
- Des./Const.
Director of Planning
Granada Sales, Inc.
P. 0. Box 640
San Ramon, CA 94583 4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mcpeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Completion of Warranty Period and Release of Cash Deposit for
Faithful Performance, Subdivision 531.7, Oakley Area.
On January 6, 1981, this Board resolved that the improvements
in Subdivision 531.7 were completed as provided in the agreement with Hofmann
Construction Company and now on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily
met the guaranteed performance standards for one year after completion and accept-
ance; and
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to refund the $2,380 cash deposit (Auditor's Deposit Permit No. 19517, dated
May 7, 1979) to Hofmann Construction Company, pursuant to Ordinance Code Section
94-4.406 and the Subdivision Agreement.
I hwoby onify that this is a true andoarwotcopyof
an action taken and enterad on the mkwfaa of the
ttoard of Suparvisors on the data shown.
ATTESTED. MAY 251982
J.R.OLSSON,COUNTY CLERK
and ex ofticlo Clark of tho Bard
By ytd.zdLs.2�tLz7.DeF+ury
Orig.Dept.: Public Works (LD)
cc: Public Works - Account.
- Des./Const.
Director of Planning
Hofmann Construction Company
P. 0. Box 907
Concord, CA 94522 142
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Completion of Warranty Period and Release of Cash Deposit for
Faithful Performance, and Deficiency Deposit Subdivision 5437, Blackhawk Area.
On May 5, 1981, this Board having resolved that the improvements
in Subdivision 5437 were completed as provided in the agreement with Blackhawk
Development Company with the exception of minor deficiencies for which $500
was deposited as security for compleiton of said deficiencies; and
The Public Works Director having reported that said minor deficiencies
have been corrected and that the one-year warranty period has been completed;
The Board hereby FINDS that the improvements have satisfactorily
met the guaranteed performance standards for one year after completion and accept-
ance; and
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to refund the $5,578 cash deposit (Auditor's Deposit Permit No. 21627, dated
July 17, 1979) and the $500 deficiency deposit (Auditor's Deposit Permit Number
34706, datd October 10, 1980 to Blackhawk Development Company, pursuant to Ordinance
Code Section 94-4.406 and the Subdivision Agreement.
I hereby certify that this is a true and cwectcopyof
an action taken and ontered on the mhuta of the
Board of Supervisors on
t 2 5 1982n.
r
ATTESTED:
J.R. OLSSON,COUNTY CLERK
and ox afficlo Clark of the 6oatd
By--� ,Doptdy
Orig. D - Public Works (LD)
Or
Or pAlic Works - Account.
- Des./Const.
Director of Planning
Blackhawk Development Company
P. 0. Box 807
Danville, CA 94526
Fidelity & Deposit Co. of Maryland
225 California Street 1
San Francisco, CA 94111
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on may 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: congressional Record on Nuclear Weapons
On the recommendation of Supervisor T. Powers IT IS BY THE
BOARD ORDERED that receipt of the Congressional Record, Proceedings
and Debates of the 97th Congress, Second Session, Vol. 128, dated
May 12, 1982, relating to presentation by Congressman George Miller
of the Board's Resolution No. 81/456 on suspension of nuclear weapons
is ACCEPTED.
lhgr#,5yoortilylS,�tlt,13!setruoafWcorrectcopyof
an action take!:&rd gntc-rod.on the Minuti=of the
Board o,Suparvfsors 0,7 IhO date shown.
ATTESTED., - MA 2.5 1QA2
j.jR. CGUNTY CLERK
and ax QitV.--o Chl-rk Of ths'80&rd
Deputy
Orig. Dept.-:- Clerk of the Board
cc: County Administrator
Public Information officer
L 144
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COMM CALIFORNIA May 25, 1982
NOTE TO CLAIPLANT
Claim Against the County, ) The copy o6 th,i.e document ruMtEr to you .i.6 uou:
Routing Endorsements, and ) notice o6 the action .taken on youA cCa.im by t,c
Board Action. (All Section ) Boand o6 Supehv.i6or5 (PaAaghaph ITN, beeowl,
references are to California ) given W suant to GoveJtnment Code Sections 911.€,
Government Code.) } 913, 6 915.4. P.('ease note the "watning" betow.
Claimant: FRAN VAQUERA, c/o Ana Neldam, 5953 Riverside Blvd., Apt. 324,
Sacramento, CA
Attorney: Norris & Norris
3718 Macdonald Ave., P. O. Box 1787
Address: Richmond, CA 94802
Amount: $5,000,000.00
Date Received: April 26, 1982 By delivery to Clerk on
By mail, postmarked on Aoril 22, 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:Apr. 26, 1982 J. R. OLSSON, Clerk, By , Deputy
Barbara Fierner
II. FROM: Court\ Counsel TO: Clerk o the Board of Supervisors
(Checl: one only)
C 1 This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2).
( ) The Board should den;: this Application to File a Late Cl a on 91 .6).
DATED: l/— �" JOHN B. CLAUSE\, County Counsel, By y Deputy
III. BOARD ORDER By unanimous vote of Supervisors p esent
(Check one only)
(X) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Boardt Order entered in
its minutes for this date.
DATED: MAY 251982 J. R. OLSSON, Clerk, by L "GJ Deputy
Barbara Fierner
WARNING TO CLAIMANT (Government Code Sections 911.8 a 915)
You have onty 6 mons nom the maiting o6 thi,6 nonce to you watt in which to
We a cocot action on this hejected CQa.im (zee Govt. Code Sec. 945.6) oh
6 months 6hom the den,ittt o6 youh Application to Fite a Late CCaim w-i tion which
to retition a count 6oh netie6 6hom Section 945.4'.5 cta.im-biting der_dli!ae. (ace
Section 946.6).
You may see, the advice o6 any attotney o6 youA choice to connection wttF, this
mattek. 16 you waist to consuZ t an attohneu, you zhoutd do so -immediate2y.
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 251982 J. R. OLSSON, Clerk, By t{6C Deputy
;3arbara
V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board
of Supervisors
Received copies of this Claim r cation and Board Order.
DATED: MAY 2 5 1982 county counsel, By
County Administrator, By
8.1
Rev. 3/78
' • i __w.LW&RSED
L
IPF X, 1982
J.R. ULSSGiV
EflK BOARD OP SUPERVISORS
s:ONTti C, SN CO
CLAIM AGAINST' PUBLIC ENTt't'y t3 LLSDapuq
TO THE C.1.�1sI�K OF THE BOARD OC SUPERVISORS OF CONTRA COSTA
COUNTY:
Fran Vaquere hereby rntai:ens claim against the C:u:uaty of Contra Costa in
the amount of five ;pillion dolliers ;$5,000,000.00)and sLates the following in
support of the claim:
1. Cliafmant's address is ello Anti NPldana, 51353 Riverside Blvd., Apt. 324,
Saernmento, California.
2, notices concerning the elrahn should be sent to the Law Offices of
Norris and Norris, 3718 rvlacdonald Avenue, Richmond, California.
3. The events giving rise to this claim occurred tit Contra Costa County
Iiospital from February 9, 1982, uta t;n•ough the present.
4. The circumstances giving, rise to this claim are as follows:
(ti) Agents of Contra .:axi-1 County Hospital Rifled to diagnose and to
treat tadraqu ately claimant's abdomit-Al infection, piAni nary emboli, and
intent ineal i?lockage. There may also have been other negligence by the agents of
Contra Costa County Hospital, but since claimant's representative has been
unabL.:, up to this point, to secure: the niadical records, no more specifics are
availpbh, ret this tirne.
5. Claimant's bijuries tire: medical expenses, pain and suffering, injury to
tier body apd nervous system, including abdominal infection, intestinal blockage,
and pulrnons;-1 emboli, and emotional distress.
6. The names of the public employees causing the claimant's injuries are
unknawr, to the claimant, sine the tnedieAl records have not yet been provided.
7. Aly claim es of the eviie of this claim is five million dollars
U.3-e No. 1 0-14
8. The basis of compulati-an of the alcove amount is the best estimate of
claimant's nitorney.
Da ted:
NORRIS and NORRIS
By PETER DOW)
tt ttorn,eys for cluiniant
PF4ge No. 2
147
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 25, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 thib document maite-d to you 46 you:
Routing Endorsements, and ) notice o6 the action taken on yout claim by the
Board Action. (All Section ) Soatd o6 Supenvizor..e (panngtaph TII, 6eQofe),
references are to California ) given puUuant to Gcveirvnent Code Sections 911.8,
Covern*er•t Code.) ) 913, 6 915.4. Ptea6e note .the "watn.ing" beencc.
Claimant: SHERYL BROPHY, 16711 Marsh Creek Road, Clayton, CA
Notices to be sent to: Sheryl Brophy, P. O. Box 995, Danville, CA 94526
Attorney:
Address:
Az.ount: $250,000.00
hand �/✓
Date Received: April 20, 1982 B)/delivery to Clerk on Mafc 20. 1982
By mail, postmarked on '
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: Apr. 21,1982 J. R. OLSSON, Clerk, By �/. �( i./.P, Deputy
Barbara Pierner
II. FRO'4: County Counsel TO: Clerk o he tBoard 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).
( ) Clair. is not timely filed. Board should take no action (Section 911.21.
( ) The Board should deny this Application. to File a Late Claim-CS ion j�11.6).
DATED: '/ c' JOrN 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).
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: MAY 251982 J. R. OLSSON, Clerk, by �dct& Deputy
ar orag-JJ,4�&14
Ener
WARNING TO CLAIMtA1T (Government Code Sections 911.8 & 913)
Vou have onty 6 months Sum the uniUng 06 this no ce n you w,c t ii.n which to
Site a couAt action on thin rejected Cta.im (zee Govt. Code Sec. 945.6) of
6 mont1:.6 Sm-m the den.ta.P o{ your Appticaticn to Fite a Late Cta.im w.itlun tchi.ch
to petition a count So reties Sum Section 945.4's cta.im-bit ing deadti.tie (bee
Section 946.6).
You may seek, the advice o6 any attoincy o6 your choice .in connection with th.i6
mattea. 16 you want to coneu. t an attoaney, you zhoutd do bo .tmmediatety.
I\'. 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. e, /
DATED: MAY 251982 J. R. OLSSON, Clerk, B)• - -1 , Deputy
V. FROM: (1) County Counsel, (2) County Administrator T0: lerk of the Board
of Supervisors
Received copies of this Claim o ' ation and Board Order,
DATED: MAY 2 5 1982 county counsel, By
County Administrator, By
_ 14s
8.1
Rev. 3/78
BOARD OF SUPERVISORSOLSSON
CLERK BOARD OF SUPERJISORS
CONTRA COSTA COUNTY cO;1Ta COSTA c_
651 Pine Ott
ry
Martinez, California 94553
Take notice that claim is hereby made for personal injuries
against the County of Contra Costa.
CLAIMANT: Sheryl Brophy
16711 Marsh Creek Road
Clayton, California
NOTICES: Notices are to be sent to:
Sheryl Brophy
c/o Post Office Box 995
Danville, California 94526
DATE OF INJURY: January 11, 1982
NATURE OF CLAIM: Personal Injury
FACTS: On or about January 11, 1982,
claimant, SHERYL BROPHY, was
driving a vehicle which was
proceeding in a generally
south/easterly direction on
Marsh Creek Road at which time
the vehicle she was driving
left the road and went over an
embankment. At the time of the
accident, the condition of the
roadway was extremely dangerous,
having been negligently and
improperly maintained, designed
and constructed, with improper
warning devices and signs, and
no guard rails at this
extremely dangerous portion of
the road. The conditions were well
known to employees of the County
of Contra Costa as well as the
Board of Supervisors.
i 149
DAMAGE: As a proximate cause of the foregoing
facts, claimant suffered severe
physical injuries to her neck,
back, arms, hands, and legs
with permanent damage, the extent
of which has not yet been
determined, but will be very
extensive.
EMPLOYEES
RESPONSIBLE: Unknown at this time.
AMOUNT CLAIMED: $250,000 general damages plus
lost earnings and medical expenses
actually incurred.
1 i i
Dated: April 19, 1982 1uij-' �
�� 150
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25. 198 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, HePeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Property Acquisition
W.O. No. 4470
Valley View Road Widening
E1 Sobrante Area
IT IS BY THE BOARD ORDERED that the Compromise Settlement and Release
Agreement dated May 1, 1982, and the Right of Way Contract dated May 6, 1982,
between the County and Marilyn Wilson Lane, Executrix of the Estate of Robert
Hugh Wilson, are hereby APPROVED.
The agreement and contract provide for the conveyance to the County
of 1,656 square feet of residential land and a 114 square foot slope easement,
valued at $5,153.00, in exchange for the County releasing the Estate from a
financial obligation of $9,450.19 arising from medical services provided to
Robert Hugh Wilson, the collectability of which is somewhat questionable due
to the statute of limitations.
The Chairman of the Board is hereby AUTHORIZED to sign the Compromise
Settlement and Release Agreement on behalf of the County and the County Public
Works Director is AUTHORIZED to execute the Right of Way Contract on behalf
of the County.
The Grant Deed dated May 6, 1982, from Marilyn Wilson Lane, Executrix
of the Estate of Robert Hugh Wilson, is hereby ACCEPTED and the Real Property
Division is DIRECTED to have said document recorded in the office of the County
Recorder.
t hNW wvfy that this to s tnaandoorawooyyol
an aotfon taken and entered on the MftXM a of the
stem of Superrteo�q Yt�d 198 show&
ATTESTED: A
J.R.OLSSON,COUNTY CLERK
and ex offfofo Clark of the Board
By .Deputy
Orig.Dept?ublic Works (RP)
cc:County Auditor-Controller (via R/P)
P.W. Accounting
County Counsel
• ��. 151
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Property Acquisition
Camino Tassajara Assessment
District 1980-3
W.O. No. 4150
Danville Area
IT IS BY THE BOARD ORDERED that the Grant Deed dated May 13, 1982 from
Donald C. Wood, et ux is hereby ACCEPTED.
Said deed conveys approximately 12,000 square feet of residential land
for the widening of Camino Tassajara in conjunction with Assessment District
1980-3.
The Real Property Division is DIRECTED to have said deed recorded in
the Office of the County Recorder.
thereby certify that th/s/s a true and correct copyef
Oft action taken and entered on the rnlhufee of the
Board of Supervise on the date shown.
ATTESTED: MAY 2 5 1982
J.R.OLSSON,COUNTY CLEAK
and ex officio Clerk of the Board
BY ,Deputy
Orig. Dept.:Public Works (RP)
cc: P.W. Accounting
�L 152
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Approving Deferred Improvement Agreement along Empire Avenue for
MS 79-81, Oakley Area. Assessor's Parcel No. 41-110-008.
The Public Works Director, having recommended that he be authorized
to execute a Deferred Improvement Agreement with Raymond G. Bedford and Dorothy
J. Bedford, permitting the deferment of construction of permanent improvements
along Empire Avenue as required by the Conditions of Approval for MS 79-81 which
is located at the intersection of Empire Avenue and Cypress Road in the Oakley
area;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
Ihenbyoerdfythd thtsis a truevndcQn*otc*YVf
an eorioo taken entered on tho minutes of the
Dowd of 5upendOre.00 the dare e-0"-
ATTESM. MAY 2 5 198 J.R.oLSSO1N,COUNTY OLCRK
and ez ofUoio CW*Of the 80dW
my J.DMP*W
blana M.Herman
Orig. Dept.:" Public Works (LD)
cc: Recorder (via LD) then PW Records, then Clerk of the Board
Director of Planning
Ray Bedford
C/O East County Brokers
3711 Sunset M
Antioch, CA 94509
153
a
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Property Acquisition
Project No. 7560-6D8579
Storm Drain Maintenance District No. 1
Concord Area
IT IS BY THE BOARD ORDERED that the following Right of Way Contract
is APPROVED, and the following Document is ACCEPTED:
Grantor Document Date Payee Amount
Mount Diablo Grant of 5-11-82 Mount Diablo $6,050.00
Unified School Easement Unified School
District and District
Right of
Way Contract
Payment is for .397 acres of land needed for drainage facilities.
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.
f hereby C"1y that this Is a tna andco►rletoopyof
On eatloe taken and entered on the mlwtee of NN
NOW of Supervlaons on the date ehown.
ArTESrED: MAY 2 51982
J.R.OLSSON,COUNTY CLERK
and ex ofliclo Clerk of the Board
8y ,Deptdy
Orig. C►ept.Public Works (RP)
cc:County Auditor-Controller (via R/P)
P.W. Accounting
t � 154
1,2�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Approving Amendment to
Right of Way Contract
Lower Pine Creek Project
Phase IIB #7520-668694
Concord Area
IT IS BY THE BOARD ORDERED that the following Amended Right of Way Contract
is APPROVED:
Original
Grantor Amended Date Contract Date Payee Amount
Jon and May 11, 1982 1-29-81 Jon and Vickey 330.00
Vickey Wilson Wilson
Payment is for extension of time to December 31, 1982 for a temporary
construction easement granted in original contract.
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.
Ihereby cort/ty that this is a true and correct copy of
an action taken and entered on the minutas of the
Board of Supervisors on the date shorn.
ATTESTED: MAY 2 5 7982
J.R.OLSSON,COUNTY CLERK
and ex officio Clark of the Board
oy .Deputy
Orig. Dept.:Pub 1 i c Works (RP)
cc:County Auditor-Controller (via R/P)
P.W. Accounting
t� 155
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on May 25, , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Agreement with Hastings College of Law, San Francisco,
California, for Work Study Students for the Office of
the Public Defender
IT IS BY THE BOARD ORDERED that the chair person is
authorized to execute an agreement with Hastings College of
Law, San Francisco, California, for employment of up to 15
work study students by the Office of the Public Defender for
the period of July 1, 1982 through June 30, 1983 not to
exceed $12,000.
l hetsbyoerttfy that thlsts a fare andoorreotonpyof
an action taken and entero on the minutes of the
Board of Supervisors on the data shown.
ATTESTED: MAY 2 51982
J.P. 01 3:: ': :LINTY CLERK
and all ofl; i,)ut t?;k ci the Board
sy�Gf✓GLGC G� ,De
pury
L.iUlattheN�s
Orig. Dept.: Public Defender
cc: County Administrator
County Counsel
Director of Personnel
Auditor-Controller
Public Defender
� � 156
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Contract Amendment Agreement 1122-146-4 with
Catholic Charities - Diocese of Oakland
The Board on December 15, 1981, having authorized Contract 1122-146-3
with Catholic Charities - Diocese of Oakland for interpreter/translator services
for Southeast Asian Refugees at health care facilities, and
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract Amendment Agreement 1122-146-4
for amending said contract, IT IS BY THE BOARD ORDERED that said contract amendment
agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute the
contract amendment agreement as follows:
Number: 22-146-4
Contractor: Catholic Charities - Diocese of Oakland
Effective Date of Amendment: May 25, 1982
Payment Limit Increase: $3,756 to a new payment limit of $56,607
f hersbydrtfty that this is a true andcorrWCOW41
&n action taken and erterc"-n the minutes Of lhf
Board of Supervisors or r6.caro shown.
ATTESTED: MAY 2 31962
J.R.OLSSON, ,C)UNTY CLERK
and ex officio Creak cf the Board
Depmw
P.Matthews
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
EAS:ta
; � 157
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Agreement #29-275 with the U.S. Department of Agriculture
The Board having considered the recommendation of the Director,
Health Services Department, regarding approval of Agreement 1129-275 with
the U.S. Department of Agriculture (USDA) for evaluations of food service
management companies operating under the USDA Summer Food Service Program
for needy children, IT IS BY THE BOARD ORDERED that said agreement is
APPROVED and that the Board Chair is AUTHORIZED to execute said agreement
for submission to USDA as follows:
Number: 29-275
County Department: Health Services (Public Health)
Federal Agency: U.S. Department of Agriculture
Term: June 1, 1982 through September 30, 1982
Total Payment Amount: $324
f hereby certify that this is a true and Correct COW81'
en achbn taken and entered on the minutes of the
Board of Supervisors on five date shown.
ATTESTED: MAY_2 51982_
J.R. OLSSC'N,COUNTY CLERK
and ex officio Crark c!the Board
Deputy
Orig. Dept.: Health Services Dept./CGU
Cc: County Administrator
Auditor-Controller
USDA
DG:ta
: � 158
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Granting reconsideration of request for disbursement of
Park Dedication Fee Funds to Dublin San Ramon Services
District.
The Board previously having received from the Dublin San Ramon
Services District a request for disbursement of $1500 of park dedi-
cation fee funds for the design of a solar pool heater for the
San Ramon Olympic Pool located at California High School; and
The Board having denied said request; and
The Board subsequently having received a May 5, 1982, letter
from Diane Schinnerer, President of the Board of Directors of the
Dublin San Ramon Services District, requesting reconsideration of
the denial of the District's request for the aforesaid funds;
IT IS BY THE BOARD ORDERED that the request for reconsideration
is hereby GRANTED, and June 8, 1982, at 10:30 A.M. is hereby FIXED
for decision on said request.
hereby certify that this Is a true and correct eopyof
an aetlon taken end ertorsd on the minutes of the
Board of Sc;enCscrs on tha data shown.
ATTESTED:X11 o2,5
vv^WIT'Y CCERIS
end ex of•'.�lo C`S:rk of the Doerd
By Deputy
Orig. Dept.: Clerk of the Board of Supervisors
cc: Dublin San Ramon Services District
County Counsel
Director of Planning
Public Works Director
County Auditor-Controller
County Administrator
159
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25 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 Allocation
From the Special District Augmentation Fund for the
Ambrose Recreation and Park District
The Ambrose Recreation and Park District had requested an
allocation from the Special District Augmentation Fund at the beginning
of 1981-1982 to bring the District operating budget to a total of
$262,899. Due to the District appropriation limitation, the District
was unable to appropriate sufficient funds to meet budget needs.
As a result of the successful election to increase the
District appropriation limit on April 13, 1982, the District Administra-
tor has requested an additional allocation from the Special District
Augmentation Fund of $43,212. The additional funds will bring District
revenues to the level of the original budget of $262,899. The District
Administrator advised the Committee that the additional funds are vital
to maintain programs and expenses through the end of this fiscal year.
It is the recommendation of the Finance Committee that the
request of the Ambrose Recreation and Park District for an allocation of
$43,212 from the Special District Augmentation Fund be APPROVED.
SUPEgVISOR T. POWERS SUPERVIS N. C. FAHDEN
District I District II
IT IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
!hereby certify that this is a true endcorrectcopyof
an action teksn and en'e.sd on the minutes of the
Board of Su;;enssors on the date shown.
ATTESTED: ��a of s /9Z .
J.R.OLSSON,COUNTY CLERK
and ex officio C.%9rk of the Board
By 2/ Deputy
Orig.Dept.: County Administrator
cc: Auditor-Controller
Ambrose Recreation & Park District
Supervisor T. Torlakson
L t 160
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Finance Committee Report on Replacement of
County Vehicles
The Board of Supervisors on May 4, 1982 referred to the
Finance Committee a request from the Contra Costa County Marshal
for an appropriation adjustment of $21,500 to be added to $21,000
of internal adjustment to replace worn out county vehicles.
The Marshal appeared before the Committee on May 17, 1982 to
advise them that the amount of $21,500 has been deposited in an
equipment replacement fund as part of his monthly charges for
vehicle usage; that the remainder of the cost would be borne by
the Marshal's office through savings in certain expenditure
accounts; that the vehicles are necessary in the conduct of the
Marshal's mandated duties; that the vehicles to be replaced are
those whose repair and maintenance are not economically feasible,
are no longer reliable, and have high operating costs; and that
the replacement cars will be down-sized vehicles adequate for the
performance of his duties but consistent with the Committees'
desire for economy and high mileage.
The Marshal further advised that since the submission of his
original request based on the cost of new vehicles, he has become
aware of the opportunity and is actively pursuing the purchase of
suitable used vehicles at a substantially reduced cost.
The County Administrator recommended that the Finance Committee
authorize the Marshal to acquire used cars as replacements for
the vehicles.
The Finance Committee concurs that the Marshal's vehicle
replacement is appropriate and recommends that the Board approve
his appropriation adjustment with the proviso that economical
down-sized vehicles adequate for the performance of his duties
be purchased and furthermore that such vehicles be used vehicles
as available.
The Finance Committee will continue to review vehicle replace-
ment policies for the county-owned vehicle fleet in conjunction with
review of the bud�et for the 1982-1983 fiscal year.
T. Powers, N. C. Fa n,
Supervisor, District I Supervis6r, District II
IT IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
thereby certify that this is a true and correct copyof
an action t.kcn end entered on the minutes of the
Orig.Dept.: County Administrator Board or Su,:ervisors on tha date shown.
cc: Marshal ATTESTED: s /WZ
Auditor-Controller
J.R.OLSS7N,IOUNTY CLERK
nd ex ohclo C19rk of the Board
BY .Deputy
L � 161
• i
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
—7.
R T
1.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT COOING CONTRA COSTA COUNTY MARSHAL
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <OECREA SE7 INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. MUANTITT
0266 1011 Permanent Salaries 12,300
1044 Retirement 8,700
0063 4953 Marshal's Cars 014 5 42,500
0990 6301 Resv. for Contingencies 21,500
0990 6301 Appropriable Financing 21,500
(Equipment Replacement
Release #0005-9991)
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL ER TO REPLACE FIVE COUNTY AUTOMOBILES 14HOSE
4 /26/82 CONTINUED REPAIR AND MAINTENANCE IS NOT
By; Date ECONOMICALLY FEASIBLE, AND WHICH ARE NO
COUNTYAD INISTRATOR
)�,,,, 11/)2/2LONGER RELIABLE.
By: LIQ._Date
BOARD OF SUPERVISORS
S.P"im P.-I".Fshikn,
YES: Sd,nd,,.MrPeak,T.1UkwD
NO: f1k�ne
&AY A
J.R. OL,SSO ,CLE K 4. nnNAT.n F. TfiRRTT.T. MARqTjAT. 3/3;Y 82
,n 91—TU11[ TITLE DST[
By: J1G�Q/ APPROPRIATION A FOO 5338
ADJ.JOURNAL RO.
(M 129 R- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
L 162
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT CODING LWARTNENT OR ORCANIIATION T16NTRA COSTA COUNTY MARSHAL
ORCAA12A110M ACCOUNT I REVENUE DESCRIPTION INCREASE <DECREASE>
0005 9991 Equipment Replacement Release 21,500
APPROVED 3. EXPLANATION OF REQUEST
AUDITO/R-CONTROL R
B: ` Dote 4/2(y 8 To release equipment replacement reserves
By: for five Marshal's cars with mileages ranging
COUNTY ADMINISTRATOR from 78,000 to 102,550.
ey: Dote /28�A
BOARD OF SUPERVISORS
Suprm�snr.Perrs.Falden,
YES: $�,ulrr,N.Pc,k.Torlstwn
N0: Nana MAY 5/19 2
Date
J.R,O).SSON,CLE R Budget Analyst 4/26/82
SIG ATI TITLE DATE
By: C. D. Thompson
REVENUE ADA. RA00 5338
JOURNAL NO.
(Ye134 R-2/79)
�� 163
•
In the Board of Supervisors
of
Contra Costa County, State of California
May 25 . 19 82
In the Matter of
Resolution of Pinole City Council
Relating to Incidents of Major
Traffic Accidents Involving
Trucks on Local Highways.
The Board having received a copy of Resolution No. 1771
adopted by the Pinole City Council on April 5, 1982, expressing
concern over the frequency of major traffic accidents involving
commercial trucks on local highways and streets, and supporting
enforcement efforts and regulations directed towards improving
safety measures and development of an awareness to the need for
special licensing and inspection requirements; and
In said resolution the City Council having also urged
the State Legislature to adopt Assembly Bill 1206, which bill
would establish a Professional Driver's Code requiring increased
training and skills for operation of commercial vehicles and
increased penalties for convictions involving Class I vehicle
operators;
IT IS BY THE BOARD ORDERED that said resolution is
REFERRED to the County Administrator for recommendation.
PASSED on May 25, 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 of the Board of
c.c. City of Pinole Supervisors
County Administrator affixed this2 th day of May 19 82
4- 1. OLSSON, Clerk
By Geraldine Russell , Deputy Clerk
H-24 4/77 15m l 164
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on may 25, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MePeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Draft FY 1983 Clean Water Grant Project Priority List
.The Board having received a communication from Clint
Whitney, Executive Director, State Water Resources Control Board,
transmitting and inviting comments on the Draft Fiscal Year 1983
Clean Water Grant Project Priority List;
IT IS BY THE BOARD ORDERED that the aforesaid matter
is REFERRED to the Public Works Director.
Ther by carilly that th13 is a true and cofroct Copy Of
,.entared On the minutes Of the an aotiop taken and
ooed of SuParv" IMA the date shown.
ATTESTED:
C,,:,COONTY IC;L.ERK
I.S.0 S� Board
facjo^&M-0
end 3X
v0puty
By
RO
VL
Orig. Dept.: Clerk of the Board
CC: Public Works Director
State Water Resources Control Board
County Administrator
165
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Changes in the 1980 Census Neighborhood Statistics Program
The Board having received a May 3, 1982, communication
from Bruce Chapman, United States Department of Commerce, Bureau of
the Census, transmitting an announcement of changes in the 1980
census Neighborhood Statistics Program (NSP) and revised guidelines
for localities requesting participation in the NSP;
IT IS BY THE BOARD ORDERED that the aforesaid communication
is REFERRED to the Director of Planning.
thereby certify that this is a true and correctcopyof
err action taken and entered on the minutes of the
Board of supervisors on the MAY tat 1 shown.
ATTESTED:
J.R.OLS=ON,COUNTY CLERK
and ex ofricio Clerk of the Board
By Deputy
da Am a �r
Orig.Dept.: Clerk of the Board
CC: Director of Planning
United States Dept. of Commerce
County Administrator
166
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on -- May 25, 1982 by the following vote.
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MePeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT' Association of Bay Area Governments Rousing Needs Report
The Board having received a May 13, 1982, letter from
Diane Longshore, mayor, City of Concord, with respect to the
Association of Bay Area Governments Housing Needs Report, urging
close examination of the impact of the revised income distribution
formula on the housing needs numbers, and advising that the City
Council has rejected the new distribution formula although it had
been the first to approve the previous numbers;
IT IS BY THE BOARD ORDERED that the aforesaid letter
is REFERRED to the Director of Planning.
-obY Certify that this is atrus andcorracteOpy0f
an action taken and entered on the minutes of the
i the dots sho
Board Of Supervisors Of
19wn.
8Z
ATTESTED:
J.R.OLSSON, CUNTY
and ex officio C CLERK
tierk of the Board
Deputy
By g dna d
Orig.Dept.: Clerk of the Board
M' Director of Planning
Diane Longshore
County Administrator
167
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Transfer of Certain Inactive 1911 Bond Act Monies
The Treasurer-Tax Collector having advised of inactive 1911 Bond
Act monies in the County Treasury which have remained unclaimed in
excess of four years; and
A list of those amounts of monies in excess of $10.00 in each
fund has been published in a newspaper of general circulation for
two weeks; and
IT IS BY THE BOARD ORDERED that the Auditor-Controller, in
accordance with Government Code Section 50050 et. seq. , is ordered to
transfer the following 1911 Bond Act monies to the County General Fund:
Fund No. Title Fund Balance
4032 Stege Sanitary 1 $180.53
4033 Road Improvement 4 131.46
4038 San Pablo Sanitary 1 371.76
4044 Stege Sanitary 8 54.89
4051 Central Sanitary 1 2,90
4060 " 10 355.54
4074 24 76.45
4080 30 .33
4083 33 52.88
4085 35 126.86
4092 San Pablo Sanitary 29 160.32
4501 CCC 1952-1 22.27
4503 Altarinda 1956-1 6.17
4508 Orchard Glen 1957-2 46.09
4512 Warford Mesa 110.78
/h&'wby cW11y Met this Is a tram and correct copyal
an action taken and enternd on the minutes of do
Board of Supervisors on the date shown.
ATTESTED: MAY 2 51962
J.R.OLSSON, ',.)UN TY CLERK
and ex officio Clerk of the Board
C. Matthews
Orig. Dept.: Auditor-Controller
CC: County Administrator
Treasurer-Tax Collector
168
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Hearing on Rezoning Application 2518-RZ and Development
Plan No. 3006-82 Filed by Woodhill Development Company,
San Ramon Area
The Board on May 11, 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 the Woodhill Development
Company (2518-RZ) to rezone land 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; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having advised that the California
Environmental Quality Act requirements were adequately addressed by
the Environmental Impact Report previously prepared for the Vista
San Ramon project (2127-RZ); and
Robert Carrau, representing the applicant, having noted that
the project was designed to provide affordable housing in the area,
having commented on the conditions recommended by the Area Planning
Commission, having expressed the opinion that the dedication of land
for a trail easement should be considered in conjunction with the park
dedication fee requirement, and having requested that the condition
requiring a contribution for the Bollinger Canyon/I-680 interchange
improvements be deleted inasmuch as the developer had already paid for
improvements to Alcosta Boulevard and Bollinger Canyon Road in the
past; and
William Gray, Chief Deputy Public Works Director, having
commented on the May 24, 1982 memorandum submitted by the Public Works
Director explaining the necessity of the developer contributing a
proportionate share of the planned Bollinger Canyon/I-680 interchange
improvements and recommending that the condition not be deleted but
that an upper limit of $1200 per unit be fixed with the possibility
of a lower amount being required when the funding mechanism for the
improvements is developed and approved; and
Mr. Carrau having responded that the applicant would be
willing to pay $500 per unit if consideration were given to the road
costs already contributed; and
Supervisor McPeak having commented on the necessity of
developing a fair-share concept between commercial and residential
development, including affordable housing projects, for the funding
of off-site improvements; and
Supervisor Schroder having recommended that the applicant
contribute a maximum of $700 per unit for the interchange improvements
and that the Public Works and Planning Department staff be directed
to develop a comprehensive traffic plan for the area and required
improvements together with suggested funding alternatives for Board
consideration;
169
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED and that rezoning application 2518-RZ
and Development Plan No. 3006-82 are APPROVED subject to revised
conditions (Exhibits A and B attached hereto and by reference made
a part hereof).
IT IS FURTHER ORDERED that Ordinance Number 82-34 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
June 8, 1982 is set for adoption of same.
In approving the aforesaid applications, the Board concurs
in and makes the findings as shown in the San Ramon Valley Area
Planning Commission's Resolution Number 18-1982(SR).
I hereby certify that this Is a true andcorroctcOPY01
an action taken and entered on the ifflnutes of No
Board of Supervisors on the date shown.
ATrESTED.
J.R.OLSSON, COUNTY CLERK
and ex officio Ciork of the Board
By VIP-ty
cc: Woodhill Development Company
Robert Carrau
Director of Planning
Public Works Director
170
EXHIBIT "A"
CONDITIONS OF APPROVAL OF THE PRELIMINARY DEVELOPMENT PLAN FOR
WOODHILL DEVELOPMENT COMPANY, WOOD VALLEY (25-1-8--R--Z
T-
1. This approval is based on the exhibits received by the Planning Department and listed
as follows:
A. Exhibit "A" - Preliminary Development Plan, Wood Valley, Scale 1" = 100','
received February 25, 1982.
B. Revised Exhibit "D" - Typical Block Layout, Scale 1" = 201, received April 2,
1982.
C. Exhibits "E1", "E2"do"E3"-Selected Site Sections,received April 2, 1982.
D. Exhibit "F" - Preliminary Landscape Plan for Bollinger Canyon Road and Alcosta
Boulevard Frontages,received April 2, 1982.
E. Preliminary Floor Plans,received April 2, 1982.
2. The total number of units shall not exceed 300 units. This approval is subject to final
action on the applicant's request for General Plan Amendment of the subject property
as required by G.P.A. File f122-81 (SR).
3. Comply with the requirements of the Public Works Department.
4. Yard measurements, as they pertain to the detached single family residential lots,
shall be subject to the following minimum guidelines.
Front Setbacks Shall be set at a minimum of eight feet (81 for units utilizing
vehicular access from rear alleyways. Setbacks along the west side of Bristlewood
Circle shall be a minimum of six feet (61. A variety of setbacks shall be used to
promote a varied streetscape.
Rear Yard Setbacks A zero (01) rear yard setback may be utilized for units utilizing
vehicular access from rear alleyways. A variety of setbacks shall be used to promote
a varied streetscape.
Side Yard Setbacks Shall be set at a minimum of three (31) and an aggregate
minimum side yard of nine (91). The residential elevation on the three foot (39 side
yard shall be a windowless, doorless wall. This three foot (3') side yard shall be
conveyed as a lot line easement to the adjoining unit for exclusive use for
landscaping, drainage, weed control, irrigation, fencing and other similar incidental
uses.
5. The developer shall submit a phasing scheme relating to the phasing of the
development with the Final Development Plan.
6. Should this project's annexation to the landscaped lighting district formed by the
Bishop Ranch development for refurbishment and maintenance of the landscaping
along and within Alcosta Boulevard, Bollinger Canyon Road and Wood Valley Drive be
delayed significantly or fail to be implemented, provision of an adequate, alternate
maintenance arrangement for these areas shall be established by the developer.
171
2518-RZ Conds 2
7. Approval of this proposal is based on the plans submitted as modified by these
conditions. However, each segment of the proposed development shall be subject to
further review when the Final Development Plan is submitted. It may be that
additional requirements, conditions and/or modifications may be specified following
review of the Final Development Plan. The conditions in this approval serve to give
direction to the applicant in his preparation of the Final Development Plan.
8. Sewage disposal serving the properties concerned in this application shall be provided•-
by the Central Contra Costa County Sanitary District. Wherever possible each
individual living unit shall be served by a separate sewer connection. The sewers
located within the boundaries of the properties concerned should become an integral
part of the Central Contra Costa County Sanitary District's sewerage collection
system.
9. Water supply serving the properties concerned shall be by the East Bay Municipal
Utility District. Such water distribution system, located within the boundaries of the
properties concerned in this application, should become an integral part of the East
Bay Municipal Utility District's overall water distribution system. Wherever possible
each individual living unit shall be served by a separate water connection.
10. Comply with the requirements of the San Ramon Valley Fire Protection District
including provision for water supply and fire hydrants, as determined by the District.
11. A preliminary draft for Covenants, Conditions & Restrictions, shall be submitted with
the Final Development Plan. This document shall provide for establishment,ownership
and maintenance of the common open space and parking, fire protection, fencing,
private streets and drainage maintenance.
12. The Covenants, Conditions and Restrictions (C,C, & R's) developed for this project
shall include the following deed restrictions;
A. Restrictions against any use which could physically preclude access to the
windowless, doorless unit elevations facing into the three foot (3') minimum
sideyards which are to be conveyed as lot line easements to adjoining units.
B. Restrictions against second story residential additions.
C. Restrictions against residential additions which would result in a lot coverage
exceeding 65% or which would result in the effective enclosure or infilling of
courtyard areas.
13. The Final Development Plan shall indicate the design, location and materials used for
the perimeter fences. The exterior wall shall be of low maintenance, solid,
decorative material. Perimeter fences along Alcosta Boulevard and Bollinger Canyon
Road shall be inset from the property line the maximum amount feasible not to
exceed five feet (5') from the property line. This area shall be intensively landscaped
in conjunction with the proposed landscaping within the County maintained right-of-
way for Alcosta Boulevard and Bollinger Canyon Road.
14. All corner lots shall be increased to a minimum net width of fifty-five feet(55').
172
2518-RZ Conds 3
15. The Final Development Plan shall indicate the placement of street trees on individual
lots. Location of street trees shall comply with the following criteria:
A. One street tree per lot except for corner lots which shall have two street trees
(one on each frontage) and flag lots which are not required to provide street
trees.
B. Street trees shall be placed a minimum of five feet (51) from the back edge of
sidewalks and from all driveway cuts and shall be placed a minimum of twenty
feet(209 from intersections.
16. The Final Development Plan shall indicate the design, location and materials used for
connecting fences between units. The fencing shall be of an architectural design
compatible to the elevations of the adjoining units.
17. The developer shall contribute 25% of the cost of signalization at the intersection of
Bollinger Canyon Road and Alcosta Boulevard. The developer shall contribute 100%
of the cost of signalization at the intersection of Bollinger Canyon Road and Wood
Valley Drive.
18. Prior to the issuance of grading and/or building permits, an intensive archaeological
field reconnaissance shall be prepared and submitted to the Planning Department.
This report shall be prepared by a professional archaeologist who is certified by the
Society for California Archaeology(SCA)and/or the Society of Professional Archaeo-
logy(SOPA).
19. The subject property is located next to South San Ramon Creek which is defined by
the Department of Fish and Game as a natural watercourse on the largest scale U.S.
Geological Survey Topographic Map most recently published. The developer and/or
his representatives shall notify the Department of Fish do Game, P.O. Box 47,
Yountville, California 94599 of any proposed or existing construction project within
the subdivision that may affect the streams in accordance with Section 1601 and 1602
of the Fish& Game Code.
20. The subject development may be subject to requirements by the Department of Fish
Lit Game. Requirements by the Fish be Game shall be noted or shown on the
construction plans and shall be submitted to the County for review and approval.
21. A preliminary soils report shall be prepared for this project which locates problem
areas (i.e., locates areas with liquefiable sand in old buried channels), evaluates
potential settlement likely from liquefaction, and presents grading and foundation
recommendations to reduce the settlement to levels tolerable by structures and
utilities. Special attention shall be paid to the potential hazard of a possible failure
of the adjacent petroleum products pipeline, which may result from the presence of
liquefiable material adjacent to the pipeline. The report must be reviewed and
approved by the Planning Department at least 60 days prior to issuance of building
permits.
22. The applicant shall enter into an agreement (without bond) providing for the
conveyance to Contra Costa County of their share of a fifty foot (501 wide strip of
land running approximately 2,052 feet from the south side of Bollinger Canyon Road
to the southern edge of the property line of APII 213-120-001 (DP 3014-81; Chevron,
U.S.A.)or a straight line extension thereof.
173
2518-RZ Conds 4
The improvement agreement shall also provide (without bond) that applicant shall
participate in the funding or construction of a "Class All multi-use trail (including a
fifteen foot (151) bikeway) and moderate landscaping throughout the length of said
2,052 foot strip of land prior to its dedication. The above provisions to convey and to
construct shall be and are expressly subject to each of the following terms and
conditions:
A. The obligation to convey said 2,052' x 50' strip of land referred to above may be..
satisfied either by dedication of a strip upon applicant's land, conveyance of
lands within AP #213-120-001 (DP 3014-81, Chevron, U.S.A., lying to the west of
applicant's land), conveyance of lands lying within the abandoned Southern
Pacific Railroad Right-of-Way, or any combination thereof, so long as said strip
of land is continuous and is reasonably proximate to the present western
boundary of applicant's property and to the proposed trail segments to the north
and south.
B. The applicant/owner shall reimburse Chevron, U.S.A. 50% of the land cost and
50%of the development cost of the within dedication and trail. If the trail to be
provided is located on lands covered by 2518-RZ then Chevron shall reimburse
that applicant/owner for 50% of the land cost and 50% of the development cost
of said trail.
C. The applicant shall be fully entitled to receive contribution for the cost of
complying with this condition from any alternative funding sources hereafter
established by the County of Contra Costa, or other responsible governmental
entity, in an approved program for the overall distribution of the cost to convey
construction and maintenance of a multi-use public trail through the San Ramon
Valley.
D. The within duty to convey and construct shall not arise until each and all of the
following events have occurred:
1. The public acquisition of a fifty foot (50') strip of land from one parcel
removed from Crow Canyon to Bollinger Canyon Road and the signature of
an improvement agreement to complete a trail within said strip of the same
or similar classification as the trail provided for herein;
2. The filing of a final subdivision map upon all lands presently covered by the
tentative map approval for Subdivision 5204 (including lands to the south of
applicant's property).
3. The agreement by a government entity or entities to maintain said 2,052
foot trail/strip of land;and
4. The County of Contra Costa or other responsible governmental entity has
adopted a policy of general application which includes the imposition of an
obligation similar to that imposed by this condition upon any and all
applicants for land use changes upon lands abutting the SPRR right-of-way
from south of Walnut Creek to the Alcosta Boulevard SPRR right-of-way
intersection or which otherwise substantially accomplishes the objective of
this condition.
174
2518-RZ Conds 5
23. Comply with the requirements of the Department of Public Works, as follows:
A. The Final Development Plan and tentative map will be required to conform to the
provisions of the County Ordinance Code, Titles 9 and 10 and the following:
1. Any portion of the drainage system which conveys runoff from public streets
should be installed within a dedicated drainage easement.
2. All interior subdivision streets shall be dedicated to the County and
constructed to County public road standards.
3. Annex to the proposed lighting and landscaping district if it is formed, for
long term maintenance of landscaping within public right of way.
4. Contribute this development's proportionate share of the planned
Bollinger Canyon/I-680 interchange improvements, not to exceed
$700 per unit. This condition must be satisfied prior to filing
of the final map.
5. Minimum uniform grade for all public streets shall not be less than one and
one-half percent unless approved by Public Works Department.
6. Minimum pavement cross grades shall be not less than three percent unless
approved by Public Works Department.
24. Where feasible, units shall be oriented for maximum passive solar energy utilization.
175
EXHIBIT "B"
CONDITIONS OF APPROVAL OF THE FINAL DEVELOPMENT PLAN FOR WOODHILL
DEVELOPMENT COMPANY, WOOD VALLEY DP 3006-82
1. This approval is based on the exhibits received by the Planning Department and listed
as follows:
A. Exhibit "B" - Final Development Plan, Wood Valley, Scale 1" = 1001, received
February 25, 1982.
B. Revised Exhibit "D" - Typical Block Layout, Scale 1" = 20', received April 2,
1982.
C. Exhibits "El", "E2" do "E3"- Selected Site Sections, received April 2, 1982.
D. Exhibit "F" - Preliminary Landscape Plan for Bollinger Canyon Road and Alcosta
Boulevard Frontages, received April 2, 1982.
E. Preliminary Floor Plans, received April 2, 1982.
2. The total number of units shall not exceed 300 units.
3. This approval is subject to adoption of an ordinance for the rezoning of the subject
property under Application 2518-RZ.
4. Yard measurements, as they pertain to the detached single family residential lots,
shall be subject to the following minimum guidelines.
Front Setbacks Shall be set at a minimum of eight feet (81 for units utilizing
vehicular access from rear alleyways. Setbacks for the lots of the west side of
Bristlewood Circle shall be set at a minimum of six feet (61. A variety of setbacks
shall be used to promote a varied streetscape.
Rear Yard Setbacks A zero (01) rear yard setback may be utilized for units utilizing
vehicular access from rear alleyways. A variety of setbacks shall be used to promote
a varied streetscape and provide areas for landscaping where feasible.
Side Yard Setbacks Shall be set at a minimum of three (3') and an aggregate
minimum side yard of nine (91). The residential elevation on the three foot (31 side
yard shall be a windowless, doorless wall. This three foot (3') side yard shall be
conveyed as a lot line easement to the adjoining unit for exclusive use for
landscaping, drainage, weed control, irrigation, fencing and other similar incidental
uses.
5. Phasing of development is approved for four units subject to review and modification
by the Planning Director.
6. Should this project's annexation to the lighting and landscape district formed by the
Bishop Ranch development for refurbishment and maintenance of the landscaping
along and within Alcosta Boulevard, Bollinger Canyon Road and Wood Valley Drive be
delayed significantly or fail to be implemented, provision of an adequate, alternate
maintenance arrangement for these areas shall be established by the developer.
176
3006-82 Conds 2
7. Sewage disposal serving the properties concerned in this application shall be provided
by the Central Contra Costa County Sanitary District. Wherever possible each
individual living unit shall be served by a separate sewer connection. The sewers
located within the boundaries of the properties concerned should become an integral
part of the Central Contra Costa County Sanitary District's sewerage collection
system.
8. Water supply serving the properties concerned shall be by the East Bay Municipal._
Utility District. Such water distribution system, located within the boundaries of the
properties concerned in this application, should become an integral part of the East
Bay Municipal Utility District's overall water distribution system. Wherever possible
each individual living unit shall be served by a separate water connection.
9. Comply with the requirements of the San Ramon Valley Fire Protection District
including the following:
A. A public water supply and fire hydrants in accordance with the Insurance
Services Office requirements. The size and design of the water supply and
location of fire hydrants will be determined by this Fire District's review of the
final plans.
B. Access roadways shall be not less than 20 feet of unobstructed width (plus
adequate additional width to accommodate reasonably expected on-street
parking) and having a minimum of 13 feet 6 inches vertical clearance, capable of
supporting the imposed loads of fire apparatus and not exceed 20% grade.
Security gating is prohibited, except as approved by this Fire District to comply
with our special keying arrangement for emergency access.
C. Water supply for fire protection and all weather driving surface access roads
shall be installed and made serviceable prior to building construction.
D. Approved spark arrester to be installed on each chimney used for fireplaces and
heating appliances in which solid or liquid fuel is used.
E. Weeds are to be abated prior to construction and maintained weed free during
the construction stages.
10. Covenants, Conditions & Restrictions, shall be submitted with each phase of the Final
Subdivision Map, subject to review by the Planning Department. This document shall
provide for establishment, ownership and maintenance of the common open space,
fire protection, fencing, private streets and drainage maintenance.
11. The Covenants, Conditions and Restrictions (C,C, do R's) developed for this project
shall include the following deed restrictions;
A. Restrictions against any use which could physically preclude access to the
windowless, doorless unit elevations facing into the three foot (39 minimum
sideyards which are to be conveyed as lot line easements to adjoining units.
B. Restrictions against second story residential additions.
C.. Restrictions against residential additions which would result in a lot coverage
exceeding 65% or which would result in the effective enclosure or infilling of
courtyard areas.
177
3006-82 Conds 3
12. Prior to the issuance of building permits plans indicating the design, location and
materials used for the perimeter fences shall be submitted for final review and
approval by the Planning Department. The exterior wall shall be of low maintenance,
solid, decorative material. Perimeter fences along Alcosta Boulevard and Bollinger
Canyon Road shall be inset from the property line the maximum amount feasible not
to exceed a maximum of five feet (5') from the property line. This area shall be
intensively landscaped in conjunction with the proposed landscaping within the
County maintained right-of-way for Alcosta Boulevard and Bollinger Canyon Road.
13. All corner lots shall be increased to a minimum net width of fifty-five feet(55').
14. Prior to issuance of a building permit, elevations and architectural design of buildings
and structures shall be subject to final review and approval by the Planning
Department. The roofs and exterior walls of the buildings shall be free of such
objects as air conditioning equipment, television aerials, etc., or screened from view.
15. Prior to the issuance of building permits, compliance shall be obtained for land-
scaping requirements as follows:
A. Final landscape and irrigation plans shall be submitted for review and approval
by the Planning Department. Attention should be given to trees shrubs and
plants which relate to the existing site environment and are drought resistant. A
cost estimate of copy of contract for landscaping improvements shall be
submitted with the plan. Landscaping and irrigation shall be installed prior to
occupancy.
B. If occupancy is requested prior to the installation of the landscape and irrigation
improvements, then an agreement shall be completed with the County with
either: (1) a cash deposit; (2) a bond; or (3) a letter of credit, delivered to the
County for 100% of the estimated cost of the uncompleted portion of the
landscaping and irrigation improvements.
C. Special emphasis shall be given to landscaping along the north and east
boundaries of the development. Where feasible the areas shall be planted during
the initial stage of project construction with material of such a size so as to
create a mature appearance within three years.
D. Location of street trees shall comply with the following criteria:
1. One street tree per lot except for corner lots which shall have two street
trees (one on each frontage) and flag lots which are not required to provide
street trees.
2. Street trees shall be placed a minimum of five feet (5') from the back edge
of sidewalks and from all driveway cuts and shall be placed a minimum of
twenty feet (201 from intersections.
16. Prior to this issuance of building permits plans indicating the design, location and
materials used for connecting fences between units shall be submitted for final
review by the Planning Department. The fencing shall be of an architectural design
compatible to the elevations of the adjoining units.
17. The developer shall contribute 25% of the cost of signalization at the intersection of
Bollinger Canyon Road and Alcosta Boulevard. The developer shall contribute 100%
of the cost of signalization at the intersection of Bollinger Canyon Road and Wood
Valley Drive.
178
3006-82 Conds 4
18. Prior to the issuance of grading and/or building permits, an intensive archaeological
field reconnaissance shall be prepared and submitted to the Planning Department.
This report shall be prepared by a professional archaeologist who is certified by the
Society for California Archaeology (SCA) and/or the Society of Professional Archae-
ology (SOPA).
19. The subject property is located next to South San Ramon Creek which is defined by
the Department of Fish and Game as a natural watercourse on the largest scale U.S.
Geological Survey Topographic Map most recently published. The developer and/or
his representatives shall notify the Depar-ment of Fish & Game, P. O. Box 47,
Yountville, California 94599 of any proposed or existing construction project within
the subdivision that may affect the streams in accordance with Section 1601 and 1602
of the Fish & Game Code.
20. The subject development may be subject to requirements by the Department of Fish
do Game. Requirements by the Fish & Game shall be noted or shown on the
construction plans and shall be submitted to the County for review and approval.
21. A preliminary soils report shall be prepared for this project which locates problem
areas (i.e., locates areas with liquefiable sand in old buried channels), evaluates
potential settlement likely from liquefaction, and presents grading and foundation
recommendations to reduce the settlement to levels tolerable by structures and
utilities. Special attention shall be paid to the potential hazard of a possible failure
of the adjacent petroleum products pipeline, which may result from the presence of
liquefiable material adjacent to the pipeline. The report must be reviewed and
approved by the Planning Department at least 60 days prior to issuance of building
permits.
22. The applicant shall enter into an agreement (without bond) providing for the
conveyance to Contra Costa County of their share of a fifty foot (501 wide strip of
land running approximately 2,052 feet from the south side of Bollinger Canyon Road
to the southern edge of the property line of AP# 213-120-001 (DP 3014-81; Chevron,
U.S.A.) or a straight line extension thereof.
The improvement agreement shall also provide (without bond) that applicant shall
participate in the funding or construction of a "Class A" multi-use trail (including a
fifteen foot (151) bikeway) and moderate landscaping throughout the length of said
2,052 foot strip of land prior to its dedication. The above provisions to convey and to
construct shall be and are expressly subject to each of the following terms and
conditions:
A. The obligation to convey said 2,052' x 50' strip of land referred to above may be
satisfied either by dedication of a strip upon applicant's land, conveyance of
lands within AP #213-120-001 (DP 3014-81, Chevron, U.S.A., lying to the west of
applicant's land), conveyance of lands lying within the abandoned Southern
Pacific Railroad Right-of-Way, or any combination thereof, so long as said strip
of land is continuous and is reasonably proximate to the present western
boundary of applicant's property and to the proposed trail segments to the north
and south.
B. The applicant/owner shall reimburse Chevron, U.S.A. 50% of the land cost and
50% of the development cost of the within dedication and trail. If the trail to be
provided is located on lands covered by 2518-RZ then Chevron shall reimburse
that applicant/owner for 50% of the land cost and 50% of the development cost
of said trail.
179
3006-82 Conds 5
C. The applicant shall be fully entitled to receive contribution for the cost of
complying with this condition from any alternative funding sources hereafter
established by the County of Contra Costa, or other responsible governmental
entity, in an approved program for the overall distribution of the cost to convey
construction and maintenance of a multi-use public trail through the San Ramon
Valley.
D. The within duty to convey and construct shall not arise until each and all of the
following events have occurredt
1. The public acquisition of a fifty toot (501) strip of land from one parcel
removed from Crow Canyon to Bollinger Canyon Road and the signature of
an improvement agreement to complete a trail within said strip of the same
or similar classification as the trail provided for herein;
2. The filing of a final subdivision map upon all lands presently covered by the
tentative map approval for Subdivision 5204 (including lands to the south of
applicant's property).
3. The agreement by a government entity or entities to maintain said 2,052
foot traillstrip of land;and
4. The County of Contra Costa or other responsible governmental entity has
adopted a policy of general application which includes the imposition of an
obligation similar to that imposed by this condition upon any and all
applicants for land use changes upon lands abutting the SPRR right-of-way
from south of Walnut Creek to the Alcosta Boulevard SPRR right-of-way
intersection or which otherwise substantially accomplishes the objective of
this condition.
23. Comply with the requirements of the Public Works Department as follows-
A. Unless exceptions are specifically granted, comply with the requirements of
Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code.
This includes the following:
1. Install street lights and adequate pedestrian access along the south side of
Bollinger Canyon Road.
2. Install street lights along the frontage of Alcosta Boulevard
3. Relinquish abutter's rights of access along Alcosta Boulevard.
4. Relinquish abutter's rights of access along Bollinger Canyon Road with the
exception of the Wood Valley intersection.
5. Contribute this development's proportionate share of the planned
Bollinger Canyon/1-680 interchange improvements, not to exceed
$700 per unit. This condition must be satisfied prior to filing
of the final map.
B. 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.
C. Prevent storm drainage, originating on the property and conveyed in a concen-
trated manner,from draining across the sidewalk or on driveways.
180
A
30D6-82 Conds 6
D. Dedicate a drainage easement and observe the structure setbacks pursuant to the
requirements of the Ordinance Code for drainage facilities conveying storm
waters from public roads.
E. Submit a metes-and-bounds description and a plat, prepared by a licensed land
surveyor or registered civil engineer, for the above-mentioned drainage
easement(s) to the Public Works Department, Land Development Division, for
review and the preparation of instruments.
F. The above instrument(s) will be prepared by the Public Works Department, Land
Development Division, upon request by the applicant and submittal of a current
title report on the affected property.
G. 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 improve-
ments.
H. 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.
I. Install all new utility distribution services underground.
I Submit improvement plans prepared by a registered civil engineer to the Public
Works Department, Land Development Division, for review; pay the inspection,
plan review and applicable lighting fees. These plans shall include any necessary
traffic signing and striping plans for review by the County Traffic Engineer.
Overall curb grade plans are available at the Public Works Department for use by
the applicant in the preparation of specific improvement plans. The improve-
ment plans shall be submitted to the Public Works Department, Land
Development Division, prior to the issuance of any building permit. The review
of improvement plans and payment of all fees shall be completed prior to the
clearance of any building for occupancy by the Public Works Department. If
occupancy is requested prior to construction of improvements, the applicant
shall execute a road improvement agreement with Contra Costa County and post
the bonds required by the agreement to guarantee completion of the work.
K. Annex to the proposed Lighting and Landscaping District, if it is formed for long
term maintenance of landscaping within the public right of way.
L. Minimum uniform grade for all public streets shall not be less than 114%.
M. Minimum pavement cross grades shall be not less than 3%.
24. All garages with rear setbacks of less than eighteen feet (18') shall be fitted and
maintained with automatic garage door openers.
25. Development of the subject property shall be consistent with the criteria established
in the summary and recommendations for exterior noise reduction as established by
the Acoustical Evaluation prepared for this site by Wilson Ihrig and Associates, Inc.,
Acoustical Consultants.
26. Where feasible, units shall be oriented for maximum passive solar energy utilization.
181
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
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 Board on May 11, 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 the Broadmoor Development
Company (2487-RZ) to rezone land 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 750 residential units, recreation areas,
streets and open space; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having advised that an initial study
was prepared which found that the project may have a significant effect
on the environment but that impacts are adequately addressed in the
Environmental Impact Report previously prepared and certified for the
Sycamore Valley Specific Plan and General Plan amendment for the area
and that a Notice of Preparation was prepared and circulated to
interested agencies for the project area; and
Michael J. Farley, representing the applicant, having stated
that the proposal conforms to criteria set forth in the General Plan,
having commented on an assessment district funding mechanism for
financing public facilities in the area, and having requested that the
conditions recommended by the Area Planning Commission be clarified to
indicate that all developers in the Sycamore Valley area will be
required to participate in major off-site improvements and that the
applicant and Public Works Director must agree on the funds to be
advanced for the purpose of completing environmental studies and
preliminary design work for the Sycamore Valley Road/I-680 Interchange
project; and
Richard C. Volberg, representing the Old Blackhawk Homeowners
Association, having stated that the homeowners are primarily concerned
with respect to the proposed widening of Old Blackhawk Road and having
requested that the Association be given the opportunity to review the
development plans prior to final approval; and
Mark Armstrong, attorney representing three property owners
on Camino Tassajara, having expressed the opinion that existing home-
owners should not be required to pay for major off-site improvements
necessitated by new development in the area, and having suggested that
any approved development plan or subdivision map be conditioned to
indicate that funds shall not be procured from an existing homeowner
until the land is subdivided; and
Ray Threde, representing the Tassajara Lane Property Owners,
having expressed concern with respect to drainage easement and
structure requirements and the participation of homeowners in an
assessment district to finance public facilities; and
182
Wendy Bailey, 2420 Camino Tassajara, having requested that
the Board support the homeowners' position that they should not be
required to pay for major off-site improvements; and
Mr. Farley, in rebuttal, having reiterated that major road
improvement costs should be shared proportionately and that was the
purpose of an assessment district funding mechanism; and
The Board having discussed the matter and having concurred
with the clarification of conditions requested by the applicant,
IT IS ORDERED that rezoning application 2487-RZ is APPROVED and
Development Plan No. 3040-81 is APPROVED subject to revised conditions
(Exhibit A attached hereto and by reference made a part hereof).
IT IS FURTHER ORDERED that Ordinance Number 82-33 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
June 8, 1982 is set for adoption of same.
In approving the aforesaid applications, the Board concurs
in and makes the findings as shown in the San Ramon Valley Area
Planning Commission's Resolution Number 15-1982(SR).
t hereby certify that thts is a trueand corractoopyot
an action taken and entered on the minutes of No
Board of Supervisors n the data shown.
ATTESTED.
J.R.OLSSON,COUNTY CLERK
and ex officio Clork of the Board
By __' y Car�c� Deputy
cc: Broadmoor Development Company
D. C. and M. W. Wood
Allwood Corporation
Newhall Land & Farming
Director of Planning
Public Works Director
183
EXHIBIT"A"
Conditions of Approval for 2487-RZ and Final Development Plan 3040-81 WOODRANCH
1. This approval is based on the Preliminary Development Plan and Final Development
Plan submitted by the applicants on March 16, 1982.
2. The total number of residential units shall not exceed 750 units.
3. The land uses and dimensional standards and requirements shall be in accordance with
the ordinance requirements for the principal and accessory structures on these lots as
follows:
Woodranch Ordinance Standards
Country Estate Lots = R-40 Standards
Single Family Low Density = R-10 Standards
Patio Homes/O-Lot Line = 10 ft. between units, 20 ft. setback
and 4 ft. rear yards
Any deviation from these criteria or interpretation of standards shall be subject to
the administrative review and approval of the Director of Planning (Zoning
Administrator).
4. Covenants, Conditions and Restrictions, Articles of Incorporation and By-Laws for a
mandatory homeowners association shall be submitted with the application for
approval of a Final Subdivision Map. These documents shall provide for estab-
lishment,ownership, and maintenance of the Common Open Space and private areas.
5. Development Rights shall be deeded to the County for all Open Space areas with the
approval and filing of the Final Subdivision Map.
6. The recreation facilities shall be developed with the first phases of development on
either the north or south side of Camino Tassajara.
7. The design of the street lights and signs as required by the Specific Plan will be
subject to review and approval of the Director of Planning.
8. The mechanism for financing public facilities, identified in the Specific Plan will be
required with the submittal of the Final Subdivision Map for recording.
9. The 7.5 acre parcel, which is a portion of sub-area "C", shall be rezoned from
Agricultural Preserve (A-4) to Planned Unit District (P-1) to allow for the devel-
opment of single-family residential units comparable with the R-12 Single Family
District. A Final Development Plan for this purpose will be necessary prior to any
development of the area.
10. The Wood Homestead Museum, designated Agricultural Preserve, and shown on the
Specific Plan as the Wood Homestead Museum shall be rezoned from Agricultural
Preserve (A-4) to Planned Unit District (P-1). A Final Development Plan consistent
with the Specific Plan text shall be submitted which allows for a service or office
complex, integrating the historical buildings with the plan. This shall be
accomplished and approved prior to development of the site.
ogl
2487-RZ/3040-81 Conds-Page 2
11. Landscape plans for the common areas adjacent to the creek, and streets in the
project shall be submitted for staff review and approval when the grading permits are
issued within those areas.
12. Subdivision maps for the development of the area shall not be recorded until this
rezoning has been finalized.
13. All grading plans shall be accompanied by erosion control and revegetation plans.
14. In accordance with Section 92-2.006 of the County Ordinance Code, this subdivision
shall conform to the provisions of the County Subdivision Ordinance (Title 9). Any
exceptions therefrom must be specifically listed in this conditional approval
statement.
15. Comply with the requirements of the Sycamore Valley Specific Plan. These
requirements shall include but not be limited to:
1. Completion of Camino Tassajara and the Trails Plan.
2. Completion of Crow Canyon Road between Camino Tassajara and Dougherty
Road.
3. Completion of Diablo Road between Camino Tassajara and I-680.
4. Completion of Sycamore Valley Road improvements except those required to
be completed by the Blackhawk Corporation.
5. Completion of I-680/Sycamore Valley Road interchange or its assurance of
completion through other funding sources.
6. Completion of improvements by the Sycamore Creek Floodway Plan. Right-
of-way acquisition will be the minimum required for the construction of
improvements. Selected improvements may be deferred subject to the approval
of the Public Works Director.
16. Submit improvement plans to the Public Works Department, Land Development
Division, for review; pay the inspection fee, plan review fee and applicable lighting
fees.
17. Convey to the County, by offer of dedication on Blackhawk Road, additional right of
way to provide for a minimum right of way of 50 feet. Reductions in width may be
allowed because of topographical and other constraints subject to the approval of the
Public Works Department.
18. Convey to the County, by offer of dedication all necessary right of way on Camino
Tassajara as required for planned parkway.
19. Dedicate a drainage easement on Sycamore Creek conforming to the adopted
Floodway Plan.
20. Construct all drainage structures within the property conforming to the Floodway
Plan. The bridge on the entry road to the Wood property shall be improved to be
hydraulically adequate.
185
2487-r,,Z/3040-81 Conds-Page 3
21. Abutter's rights of access along Camino Tassajara, except for the intersection areas,
shall be relinquished. The relinquishment shall include the right of way returns of the
affected subdivisions.
22. All interior subdivision streets shall be dedicated to the County and constructed to
County public road standards.
23. 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.
24. "Q" Street shall be a 32 foot wide road with curb and gutter. The final lot design shall
preclude extension of "Q" Street to the Magee property.
25. All off-site road extensions shall be designed to collector street standards. The
developer's engineer shall submit topographical information to verify the adequacy of.
the improvements off-site.
26. Improve Old Blackhawk Road from Camino Tassajara to "Q" Street. The width of
the road shall be 32 feet. The width may be reduced for physical constraints
subject to Public Works Director review. The improvement shall include an
adequate pavement structural section as well as a realignment of Sycamore Creek
adjacent to the Oak at Lot 304. The County and Public Works Department shall
review the development plans with the Old Blackhawk Road Homeowners Association.
27. Prior to recordation of the final map for this subdivision (or issuance of building
permit under this development plan) the applicant shall provide funds, to the extent
that state and/or federal funds are not available, for the full improvement of the
I-68015ycamore Valley Road Interchange. Payment of funds under this condition will
satisfy all requirements in the Sycamore Valley Specific Plan relative to the
I-680/Sycamore Valley Road Interchange, including limitations on the issuance of
building permits.
The project shall also be included in the California Transporation Commission STIP
for environmental processing.
28. Within sixty (60) days of approval of the development plan, the applicant shall
enter into an agreement with Contra Costa County wherein he shall agree to
advance funds in an amount to be determined by the applicant and the Public
Works Director for the purpose of completing environmental studies and
preliminary design work for the Sycamore Valley Road/1-680 Interchange project.
29. Comply with the requirements of the San Ramon Valley Fire Protection District.
30. A child-care center site shall be designated on the Final Development Plan. It is
suggested that the center be integrated with one of the recreation centers.
31. The larger lots in the subdivision shall be designed to accommodate passive solar
utilization if feasible.
186
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 25, 1982 by the following vote:
AYES: Supervisors Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Hearings on Application Filed by David J. Honegger (2483-RZ)
to Rezone Land in the Oakley Area and Appeal of Kenneth P.
Graunstadt, Jr. , from Approval of Tentative Map of
Subdivision 6114 Filed by David J. Honegger
The Board on March 16, 1982 having continued to this date the
hearing on the recommendation of the County Planning Commission with
respect to rezoning application 2483-RZ filed by David J. Honegger to
rezone land in the Oakley area from General Agricultural District (A-2)
to Single Family Residential District (R-10) and the hearing on the
appeal of Kenneth P. Graunstadt, Jr., from the County Planning Commission
conditional approval of the tentative map of Subdivision 6114 filed by
David J. Honegger; and
Harvey Bragdon, Assistant Director of Planning, having reviewed
the proposal and having advised that a Negative Declaration of
Environmental Significance was filed for the project; and
Pauline Graunstadt having indicated that they had been unable
to reach an agreement with the applicant but were still of the opinion
that their parcel should be included in the proposed subdivision plan;
and
Supervisor Torlakson having urged that the two parties continue
to negotiate in an effort to resolve the Graunstadts' problem, having
stated that the merits of the subdivision outweigh the negative aspects
and therefore having recommended that the rezoning and subdivision
applications be approved and that the appeal be denied; and
Supervisor Torlakson having noted that the applicant has agreed
to pay an additional $200 per lot beyond the currently existing bedroom
tax for school facilities and/or a school master plan and to pay a
maximum of $300 per lot to the Oakley Fire Protection District for fire
facilities and equipment; and
Supervisor Torlakson having further recommended that the
applicant consider developing the northern lots along Laurel Road at
10,000 square feet instead of 15,000 to allow a higher density use of
the land; and
The Board having considered the matter, IT IS ORDERED that
rezoning application 2483-RZ is APPROVED as recommended by the County
Planning Commission and that Ordinance Number 82-35 giving effect to
the rezoning is INTRODUCED, reading waived and June 8, 1982 is set for
adoption-of same.
IT IS FURTHER ORDERED that the appeal of Kenneth P.
Graunstadt, Jr. , is DENIED and that the application for the tentative
map of Subdivision 6114 is APPROVED subject to revised conditions
(Exhibit A attached hereto and by reference made a part hereof).
Orig. Dept.: Clerk of the Board thereby certify that this 13 a true andeorrecfeopyof
Orig.
J. Honegger an action taken and entered on the minutes of the
gg Board of Supervisors on the date shown.
Myra, Arthur & Katherine Honegger ?
Kenneth P. Graunstadt, Jr. ATTESTED:
Bernard Cummins J.R.OLSSON,COUNTY MEAK
Director of Planning .acrd ex officio Clerk of the Board
Public Works Director
Oakley Fire Protection District / C/)
County Assessor By l`e'i ` 411 ,Deputy
oIel
EMIT
CONDITIONS OF APPROVAL FOR SUBDIVISION 6114
1. Approval is for 166 lots as shown on the tentative map dated July 28, 1981 by
the County Planning Department. The map shall be redesigned to show access to
the Graunstadt parcel, located on the southwest corner of Laurel Road and State
Highway 4, through this project. Lots fronting on Laurel Road may be reduced
in size from 15,000 square feet to 10,000 square feet. The total number of lots
may be increased to reflect this modification.
2. Comply with the requirements of the Oakley Fire Protection District regarding
fire hydrant spacing and installation. The applicant will also pay a maximum of
$300.00 per unit to the Fire District for fire facilities and equipment.
3. Water supply shall be by the Oakley County Water District.
4. Sewage disposal shall be by the Oakley Sanitary District.
5. Comply with the Park Dedication Ordinance.
6. The applicant shall pay, in addition to the school fee, $200 per lot for general
school purposes and a master pian study for school facilities.
7. Lot average width variances are approved as requested.
8. Prior to filing the final map submit an acoustic study addressing the
Highway noise source for review and approval by the Director of Planning.
The study shall provide recommendations on methods for attaining a noise level
of 45 dBA CNEL or less for the interior of residential units. If special
construction features of residential units are necessary for attainment of
noise attenuation to meet the above standard, then said features shall be
made a part of the building plans where necessary. The report shall list
parcels where special residential construction features (if any) are
recommended.
9. Fencing and/or sound wall design along Highway 4 is subject to review and
approval by the Director of Planning. Fencing and/or sound wall construction
may be bonded for installation.
10. Submit a plan for review and approval by the Director of Planning for tree
and/or shrub planting and maintenance along Highway.
11. Approved landscaping shall be bonded for installation prior to filing the
Final Map.
12. This subdivision is contingent upon the approval of rezoning application 2483-RZ.
CONDITIONS OF APPROVAL FOR SUBDIVISION 6114 PAGE 2'
13. Comply with the requirements of the Department of Public (corks as follows:
A. In accordance with Section 92-2.006 of the County Ordinance Code, this
subdivision shall conform with the provisions of the County Subdivision
Ordinance (Title 9)•. Any exceptions therefrom must be specifically
listed in this conditional approval statement.
B. Convey to the County, by offer of dedication, necessary right of way on
Laurel Road as required for the planned future width of 100 feet west
of Highway 4 and 60 feet east of Highway 4.
C. Convey to the State, by offer of dedication, necessary right of way on
State Highway 4 as required for the planned future width of 100 feet.
D. Abutter's rights of access along State Highway 4 and Laurel Road, except
for the intersection areas, shall be relinquished. The relinquishment shall
include the right of way returns of the affected intersections.
E. All interior subdivision streets shall be dedicated to the County and
constructed to County public road standards.
F. Improve Laurel Road east of Highway 4 to 20 foot half-width with concrete
curb and gutter.
G. Improve Laurel Road west of State Highway 4 to a 40 foot half-width
including concrete curb, gutter and sidewalk.
H. Obtain right of way and construct improvements along the Laurel Road and
State Highway 4 frontages of the Graunstadt property.
I. Construct ultimate improvements along State Highway 4 from Laurel Road
to the southern boundary of the subdivision.
J. Provide channelization for separate left turn pockets for east bound traffic
on Laurel Road and north bound traffic on Highway 4. The lane widths and
left turn configuration, pavement stripping, and markings, and signing will
be subject to the review and approval of the Public Works Department and
CALTRANS.
K. An encroachment permit for construction within the State right of way shall
be obtained from CALTRANS through the Public Forks Department, Land
Development Division.
L. Comply with the acreage fee requirements for Drainage Area 30A and 30B
as adopted by the Board of Supervisors.
M. Applicant shall revise on-site and off-site drainage to comply with the
drainage area 30A and B plans and to provide for off-site areas that drain to
the subdivision.
N. Applicant shall contribute 50% towards the construction of the signal at the
intersection of Laurel Road and State Highway 4.
O. Provide a 16-foot paved private road in a 25-foot easement to the
Graunstadt property from the"B" Street cul-de-sac.
And the Board adjourns to meet in regular adjourned
session on Thursday, May 27, 1982 at 3:00 p.m. at the office of
Sunset Development Company, 1 Anabel Lane, San Ramon, CA.
Sunne W. McPeak, Chair
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
1.s8
The preceding documents contain pages.