Loading...
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.