Loading...
HomeMy WebLinkAboutMINUTES - 05041982 - R 82E IN 1 1982 MAY TUES" ■ 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 4, 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 6 d 0�1 In the Board of Supervisors of Contra Costa County, State of California May 4 , 19 ,g2, In the Matter of Proceedings of the Board during the month of April 1982 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of April 1982, is waived, and said minutes of proceedings are approved as written. PASSED BY THE Board on May 4, 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 Supervisors affixed this 4th day of May 19 82 J. R. OLSSON, Clerk By- Deputy Clerk Barbara J. ierner H-24417715m 0 002 i In the Board of Supervisors of Contra Costa County, State of California May 4 19 82 In the Matter of Affidavi-ts of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 82-23, 82-24, 82-25 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 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 Supervisors affixed this 4th day of May 19B2 J. R. OLSSON, Clerk By c2Q6f"I'll `//j�%�z2(//i Deputy Clerk H 24 1z/74 • 15•M Barbara g. Fierner Form #30 4/7/75 0 403 In the Board of Supervisors of Contra Costa County, State of California May 4 ,19 82 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 004 ORDINANCE NO. 82- 28 (On CATV Systems) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION I. To modernize its provisions and provide for CATV systems regulation in the unincorporated area, Division 58 of the County Ordinance Code is repealed, and re-enacted in amended form, to read: DIVISION 58 CATV SYSTEMS CHAPTER 58-2 DEFINITIONS 58-2.002 Title. This division shall be known as the "Cable Television Ordinance of the County of Contra Costa. (Ords. 82- 28 , 78-73, 1995, 1980: prior code §§6400: Ords. 1431, 696.) 58-2.004 Generally. For the purpose of this division the following terms, p rases, words and their derivations shall have the meaning given herein, or as otherwise defined in Contra Costa County Ordinance Code. Words not defined shall be given their common and ordinary meaning. (Ord. 82- 28 .) 58-2.006 Additional Outlet. "Additional Outlet" means the wirings eCectronics associated with providing basic service to additional television sets on the same premises. MMUA,. (Ord. 82- 28 .) 58-2.008 Basic Service. "Basic Service" means those signals (a minimum twelve such signals) , including broadcast signals, delivered to subscribers in usable form in exchange for a single charge which all system subscribers must pay for said group of signals. (Ord. 82- 28 .) 58-2.010 CATV. "Cable Television System", "CATV and CTV" for the purpose ofi—s Ordinance, are terms describing a system employing antennae, microwave, wires, waveguides, coaxial cables or other con- ductors, equipment or facilities, designed, constructed or used for the purpose of: (1) Collecting, amplifying and distributing local and distant broadcast television or radio signals; (2) Distributing original cablecast programming not received through television broadcast signals; 0 005 (3) Distributing television pictures, film and video-tape programs not received through broadcast television signals, whether or not encoded or processed to permit reception by only selected receivers; (4) Receiving and distributing all other signals: Digital, voice and audio-visual; (5) Receiving and delivering any and all other services which may be authorized or pe-- fitted by the Federal Communications Commis- sion; provided, however, that any of the services permitted here- under to be performed, as described above, shall be those performed by the grantee for subscribers, as herein defined, in the operating of a cable television or CATV system licensed by the County and not otherwise. (Ord. 82- 28.) 58-2.012 Communit Service Programming Fund. "Community Service Programm�.ng Fund means a dedicated fund, funded by the Company and administered by the County, created to foster the concept of Community Service programming. (Ord. 82- 28.) 58-2.014 Converters and descramblers. "Converters and Descram- blers -shall refer to equipment grantee may install for subscribers in order that the subscriber may receive sezvice, including equip- ment necessary to receive basic service. (Ord. 82- 28.) 58-2.016 FCC. "FCC" shall mean the Federal Communications Commission and any legally appointed, designated or elected agent or successor. (Ord. 82- 28 .) 58-2.018 FM Outlet. "FM Outlet" means the wiring and elec- tronics associated with providing service to one or more FM radio receivers. (Ord. 82- 28 .) 58-2.020 Grantee. "Grantee" shall mean the person, firm or corporation granted a license by the Board of Supervisors under this Ordinance; and the lawful successor, transferee or assignee or said person, firm or corporation. "Grantee" includes "licensee" and "company" (Ord. 82- 56-2.022 Gross Annual Receipts. "Gross Annual Receipts" shall mean any and all compensation, in whatever form, grant, sub- sidy, exchange or otherwise, received directly or indirectly by grantee from subscribers or users in payment for cable TV system services received within the County of Contra Costa, excluding any taxes imposed directly on services furnished to any subscriber or user and collected by the grantee for any governmental entity. Gorss Annual Receipts shall not include: -2- ORDINANCE NO. 82 -28 0 006. (1) Any copyright liability collected by grantee for payment to the Federal Copyright Tribunal. (2) Any refundable portion of any deposits which are collected from subscribers to guarantee the careful use of and the final return of special tuning devices such as, but not limited to, convertes and descramblers, provided by grantee for the purpose of increasing the number of channels received by subscribers or to provide ancillary services or signals to subscribers. (Ord. 82- 28.) 58-2.024 Initial Service Area. "Initial Service Area" means all r_ontiguous areas in the non-exclusive license area having at least forty (40) dwelling units per street mile at the time of license award or as may be determined by the Board in a Request for Proposal. (Ord. 82- 28.) 58-2.026 Installation. "Installation" shall mean the con- nection of the system from feeder cable to subscribers' terminals. (Ord. 82- 28.) 58-2.028 License. "License" shall mean and include any non- exclusive authorization granted hereunder to construct, operate and maintain a Cable Television System in all or a specified area in the unincorporated portion of County. Any such authorization, in whatever form granted, shall not mean and include any license or permit required for the privilege of transacting or carrying on a business within the County as required by ordinances and laws of this County (Ord. 82- 58-2.030 License Award Agreement. "License Award Agreement" shall mean and include any and all legally executed documents which award a license, provides for the acceptance thereof, and establishes conditions and standards for the Company's activities pursuant to the license. (Ord. 82- 28 .) 58-2.032 Optional Services. "Optional Services" shall include all other retransmissions, originations digital, video or audio communications which grantee may provide but which are not required to be accepted along with the basic service by the subscriber. (Ord. 82- 28 .) 58-2.034 Primary Outlet. "Primary Outlet" means the initial subscriber drop installed on subscriber's premises for the purpose of delivering basic service to a single television set. (Ord. 82- 28 .) 58-2.036 Property of Grantee. "Property of Grantee" shall mean all property owned, installed or used within the County by a grantee in the conduct of a cable television system business under the authority of a license granted pursuant to this division. (Ord. 82- 28 .) -3- 'ORDINANCE NO. 82 -28 0 007 58-2.038 Street. "Street" means the surface of and the space above and below any public street, highways, alleys, public properties, or public easements of the County, now or herein after existing as such within the County. (Ord. 82- 28 .) 58-2.040 Subscriber. "Subscriber" means any person or entity receiving--?3= any purpose the CATV service of a licensee. (Ord. 82- 28 .) 58-2.042 User. "User" means a party utilizing a cable tele- vision system channel for purposes of production or transmission of material to subscribers, as contrasted with receipt thereof in a subscriber capacity. (Ord. 82- 28 .) CHAPTER 58-4 GENERAL PROVISIONS 5B-4.002 License Required. No person, firm or corporation shallestablish, operate or carry on the business of distributing to any persons in this County any television signals or radio signals by means of a CATV system unless a license therefore has been obtained pursuant to the provisions of this division, and unless such license is in full force and effect. Also, no person, firm or corporation shall construct, install or maintain within any street in the County, or within any other public property of the County, or within any privately-owned area within the County which has not yet become a public street but is designated or delineated as a proposed public street on any tenta- tive subdivision map approved by the County, any equipment or facilities for distributing any television signals or radio signals through a CATV system, unless a license authorizing such use of such street or property or area has first been obtained pursuant to the provisions of this division, and unless such license is in full force and effect. (Ord. 82- 28 .) 58-4.004 Granting. Nonexclusive licenses to construct, operate and maintain CATV systems within all or any portion of the unincorporated area of the County may be granted by the Board to any persons, firms or corporations, whether operating under existing licenses or not, who or which offer to furnish and provide such systems under and pursuant to the terms and provisions of this division. Neither the granting of any nonexclusive license hereunder nor any of the provisions contained herein shall be construed to prevent the County from granting any identical, or similar, nonexclusive license to any person, firm or corporation, within all or any portion of the County. (Ord. 82- 28 .) -4- ORDINANCE NO. 82 -28 0 008 v 58-4.006 Uses. Any license granted pusuant to the provisions of this-division shall authorize and permit the licensee to engage in the business of operating and providing a CATV system in the County and for that purpose to erect, install, construct, repair, replace, reconstruct, maintain and retain in, on, over, under, upon, across and along any public street, where County's interest therein will support the grant of license, such poles, wires, cable, conductors, ducts,_conduit, vaults, manholes, anplifiers, appliances, attachments, and other property as may be necessary and appurtenant to the CATV system; and in addition, to use, operate, and provide similar facilities or properties rented or leased from other persons, firms or corporations, including but not limited to any public utility or other licensee permitted to do business in the County. The granting of a license pursuant to this division shall not be construed as permission or license to enter on, occupy or other- wise utilize private or non-County property without the expressed consent of the owner or agent in possession thereof. (Ord. 82- 28 .) 58-4.008 Duration. No license granted by the Board shall be for a term longer than fifteen years following the date of acceptance of such license by the grantee or the renewal thereof and shall be for a shorter term when specified in the License Award Agreement. 58-4.009 Revocation. TIT-Any neg eft, failure or refusal to comply with any of the terms or conditions of this division, including changes or additions thereto, during the term of a license by a grantee, continuing for more than sixty days following notice thereof from the County, shall work a forfeiture thereof in addition to such other penalties and rights provided in this division and the Board may thereupon declare the license forfeited and may exclude the grantee from further use or acts thereunder, and thereupon, the grantee shall be deemed to have immediately and automatically surrendered all rights hereinunder. The grantee shall remove its equipment from the streets within this County within sixty days after receipt of notice of the Board's declaration that his license has been for- feited. Notice may be given and will be deemed received for the purposes of this section when deposited in the mails, addressed to the grantee at his address contained in the files of the Board of Supervisors. (2) The County may make a written demand that the grantee comply with any such provision, rule, order, or determination under or pursuant to this license. I£ the violation by the grantee continues for a period of sixty (60) days following such written demand, without written proof that the corrective action has been taken or if being actively and expeditiously pursued, the County may place the issue of termination of the licensee before the Board of Supervisors. The Board of Supervisors shall cause to be served upon grantee, at least twenty(20) days prior to the date of such Board meting, a written notice of intent to request such termination and the time and place of the meeting. Public notice shall be given of the meeting and issue which Board is to consider. -5- ORDINANCE NO. 82- 28 0 009 s (3) The Board of Supervisors shall hear and consider the issue and shall hear any person interested herein and shall determine in its discretion whether or not any violation by the grantee has occurred. (4) If the Board of Supervisors shall determine the violation by the Company was the fault of grantee and within its control, the Board may, bu resolution, declare that the license of the Company shall be revoked and terminated. (Ord. 82- 28 .) 58-4.010 Fee. The County shall set a license fee for each non-exclusive license granted within any licensed territory. The fee shall not exceed the maximum per cent allowed by law of all the grantee's annual gross receipts from all sources attributable to the operation of the grantee within the confines of Contra Costa County and its license area. (1) The initial percent required shall be established by the License Award Agreement. During the term of any license granted, the County may, by resolution, require the payment of a larger or greater percent of the gross annual receipts of any grantee for the remaining term of such license. (2) This payment shall be in addition to any other tax or payment owed to the County by grantee. (3) The license fee and any other costs or penalties assessed shall be payable annually to the County of Contra Costa and the grantee shall file a complete and accurate verified statement of all gross receipts within the County during the period for which said annual payment is made and said payment shall be made to the County not later than one hundred twenty (120) days after the expiration of the grantee's fiscal year. (4) The County shall have the right to inspect the grantee's income records and the right to audit and to recompute any amounts determined to be payable under these rules and regulations provided, however, that such audit shall take place within thirty-six (36) months following the close of each of the Company's fiscal years. Any additional amount due to the County as a result of the audit shall be paid within thirty (30) days following written notice to the Company by the County, which notice shall include a copy of the audit report. (5) In the event that any license payment or recomputed amount, cost or penalty, is not made on or before the applicable dates heretofore specified, interest shall be charged daily from such date at the annual rate of twelve percent (128) . The provision of such interest for late payments does not provide the exclusive remedy for any such breach of a license and the Board may also take actions as otherwise provided in this division. (Ord. 82- 28.) -6- ORDINANCE NO. 82-28 0 010 58-4.012 Required Condition. Any license granted pursuant to this division shall include e following condition: "The CATV system herein licensed shall be used and operated solely and exclusively for the purpose .expressly authorized by ordinance by the County of Contra Costa and no other purpose what- soever." Inclusion of the foregoing statement in any such license shall not be deemed to limit the authority of the county to include any other reasonable condition, limitation or restriction which it may deem necessary to impose in connection with such license pursuant to the authority conferred by this division. (Ord. 62-28 .) 58-4.014 Renewal. Grantee may apply for renewal of the license no earlier r than two (2) years before the expiration date. If grantee proposes newer or improved services which do not fall within the scope of its license, grantee may apply at any time for a new license to commence earlier than the expiration date of this license. Such application shall be made under the provisions of sections herein pertaining to application for license. (1) Grantee shall inform the Board in writing of its intent to seek renewal of the license at least thirteen months prior to the expiration of the license. (2) The application shall be in such form and detail and cover such subject matter as is acceptable to the County and shall include, but not be limited to, the applicant's present name, business address, current ownership configuration, a description of the grantee's current services and operation, technical standards, any proposed amendments to the existing License Award Agreement and any other information pertinent to the application as may be required by the Board. (3) An application renewal fee of Five Hundred Dollars ($500.00) shall be required to pay the cost of studying, invest- gating and otherwise processing such application for renewal, which shall be in consideration thereof and not returnable or refundable in whole or in part. (4) The Board shall proceed to determine whether the grantee has satisfactorily performed its obligations under the license. To determine satisfactory performance, the Board shall consider technical developments and performance of the system, programming, other services offered, cost of services, and any other particular requirements set forth in this division and License Award Agreement. Also, the Board shall consider the grantee's annual reports made to the County and the FCC; industry performance on a national basis shall also be considered. (5) Within four (4) months after an application is determined to be complete, the Board shall review the content of the application and determine the grantee's eligibility for renewal. -7- ORDINANCE NO. 82- 28 0 011 i (6) The Board shall then cause to be prepared within two (2) months a report on the grantee's application and any amendments to the License Award Agreement that the Board believes necessary. (7) If the Board, after public hearing, finds the grantee's performance satisfactory, a new license may be granted pursuant to the License Award Agreement as amended for a period of up to 15 years. (Ord. B2- 28 .) 58-4.016 Effective Date. No license granted pursuant to the provisions of this division shall become effective unless and until the resolution granting same has become effective, in addition, unless and until all things required in the resolution and sections 58-10.006, 58-10.008, and 58-10.010 are done and completed, all of such things being declared to be conditions precedent to the effectveness of any such license granted hereunder. In the event any of such things are not done and completed in the time and manner required, the board may declare the license award null and void. (Ord. 82- 28 .) 5B-4.018 Acceptance by Licensee. Within thirty days after the date of the resolution awarding a license, or within such extended period of time as the board in its discretion may authorize, the grantee shall file with the county clerk its written acceptance, in form satisfactory to the county counsel, of the license, together with the bond and insurance policies, and its agreement to be bound by and to compy with and to do all things required of it by the provisions of this division and the license. Such acceptance and agreement shall be acknowledged by the grantee before a notary public and shall in form and content be satisfactory to and approved by the county counsel. (Ord. 82- 28 .) 58-4.020 AvailabilitX of Records, Reports and Maps. (1) At all reasonable times, the grantee shall permit any duly authorized representaive of the County to examine all property of the grantee, together with any appurtenant property of the grantee situated within or without the County, and to examine and transcribe any and all maps and other records kept or maintained by the grantee or under its control which deal with the operations, affairs, transactions or property of the grantee with respect to its license. If any such maps or records are not kept in the County, or upon reasonable request made available in the County, and if the Board shall determine that an examination thereof is necessary or appropriate, then all travel and maintenance expense necessarily incurred in making such examination shall be paid by the grantee. (2) The grantee shall prepare and furnish to the Director of Public Works and the County Administrator, at the time and in the form prescribed by either of these officers, such reports with respect to its operations, affairs, transactions or property, as may be reasonable necessary or appropriate to the performance of any of the rights, functions or duties of the County or any of its offices in connection with the license. (3) The grantee shall at all times make and keep in the County -8- ORDINANCE NO. 82 - 28 0 012 M full and complete plans and records showing the exact location of all CATV system equipment installed or in use in streets and other public places in the County. (4) The grantee shall file with the Director of Public Works, upon his demand, on or before the last day in March of each year, a current map or set of maps drawn to scale, showing the area currently served. (Ord. 82- 28.) 58-4.022 Unauthorized Connections and Tampering. No person, firm or corporation shall make any unauthorized connection, whether physically, electrically, acoustically, inductively or otherwise, with any part of a licensed CATV system within the unincorporated area of this County for the purpose of taking or receiving tele- vision signals, radio signals, pictures, programs, or sound. Also no person, without the consent of the owner, shall tamper with, remove or injure any cables, wires or equipment used for distri- bution of television signals, radio signals, pictures, programs or sound. (Ord. 82- 28 .) 58-4.024 Required Services and Facilities. The CATV system shall have a minimum channel capacity of-T6 channels available for immediate use for the totality of cable services to be offered. Such system shall maintain a plant having the technical capability for non-voice return or "two-way" communication. (Ord. 82- 28 .) 58-4.026 Free Service To Count Facilities. The County, in its sole discretion, may etermine at it is desirable for the grantee to provide its basic television service to certain County facilities without charge to the County. (1) If the County makes such a determination, the grantee shall provide its basic service, a tie-in connection and a primary outlet installation, without cost, when the system passes such facilities and as may be designated by the County to: (a) Public schools and community colleges located within the County, and (b) Buildings owned and controlled by the County used for public purposes and not for residential use (fire and police stations excepted) . (2) Additional outlet service to any such facility, if requested by the County, shall be constructed by the grantee and paid for by the County on an actual time and materials basis. (3) The grantee shall make no charge to the County for any basic service provided under the provisions of this section, nor shall the grantee be responsible for securing any easements necessary to provide this service. (Ord. 82- 28 .) i -9- ORDINANCE NO. 82-28 i i 0 013 58-4.028 New Development Underground. In the absense of an agreement to the contrary between grantee and any involved developer or property owner, the provisions of this section shall govern. In cases of new construction or property development where utilities are to be placed underground, the developer, property owner or joint trench coordinator shall give grantee reasonable notice of such construction or development, and of the particular date on which open trenching should be available for grantee's installation of its conduit, pedestals and/or vaults, and laterals to be provided at grantee's expense. Grantee shall also provide at its expense specifications to the developer, property owner or joint trench coordinator as needed for trenching. Except as provided in this section, 508 of the costs of common (joint) trenching shall be borne by the grantee and 50% by the developer or property owner but both shares are to be exclusive of any portion of the trenching costs to be borne by any public utility or other party. If grantee fails to install its conduit, pedestals and/or vaults, and laterals within two(2) working days after notification by the joint trench coordinator or other party controlling the trenching that the trenches are available then, should the trenches be closed after the two day period, the cost of new trenching is to be borne by grantee. (Ord. 82- 28.) 58-4.030 Landlord/Tenant. Neither the owner of any residential dwelling nor his agent or representative shall ask, demand or receive any payment, service or gratuity in any form as a condition for perritting or cooperating with the installation of a cable communication service to the dwelling unit occupied by a tenant or resident requesting service. (1) Neither the owner of any residential dwelling nor his agent or representative shall penalize, charge or surcharge a tenant or resident or forfeit or threaten to forfeit any right of such tenant or resident, or discriminate in any way against such tenant or resident who requests or receives cable communication service from a grantee operating under a valid and existing cable communication license issued by the County. (2) No person shall resell, without the expressed written consent of both the grantee and the County, any cable service, program or signal transmitted by a cable communication company operating under a license issued by Contra Costa County. (3) Nothing in this article shall prohibit a person from requiring that cable communications system facilities conform to laws and regulations and reasonable conditions necessary to protect safety, functioning, appearance and value of premises or the convenience and safety of persons or property. (4) Nothing in this article shall prohibit a person from requiring a cable communication company to agree to indemnify the owner, or his agents or representatives, for damages or from liability for damages caused by the installation., operation, main- tenance or removal of cable co=unication facilities. (Ord 82- 28.) 58-4.032 Nor.-Discrimination. (1) Company shall not deny service, access, offer pre erential or discriminatory rates, or otherwise discriminate against subscribers, channel users or -10- 4/li/82 ORDINA17CE NO. 82- 28 O 014 i general citizens on the basis of race, color, religion, national origin, sex, age or occupation; provided, however, that the Grantee shall not be required to provide service to any subscriber who does not pay the applicable connection fee, service charge or previous delinquent balances. (2) In carrying out of the construction, maintenance and operation of the cable television system, the grantee shall not discriminate against any employee or applicant for employment because of race, color, sex, national origin, marital status, ancestry, age, political or religious opinion or affiliation or non-related physical and/or mental handicap. (3) The grantee shall take affirmative action to ensure that applicants are employed and that employees are treated during employment without regard to their race, creed, color, sex, or national origin. Such action shall include, but not be limited to, the following: Employment, upgrading, demotion or transfer, recruitment or recruitment advertising, layoff or termination, rates of pay or other forms of compensation and selection for training, including apprenticeship. (4) The grantee shall post in conspicuous places, available to employees and applicants for employment, notices setting forth the provisions of this non-discrimination clause. (5) The grantee shall, in all solicitations or advertisements for employees placed by or on behalf of the grantee, state that all qualified applicants will receive consideration for employment without regard to race, color, sex, national origin, marital status, ancestry, age, political or religious opinion or affiliation or non- related physical and/or mental handicap. (Ord. 82- 28 .) CHAPTER 58-6 LICENSE LIMITS AND RESERVED RIGHTS 58-6.002 SuitCounty For License Forfeiture. The County may sue in its own naB me or a forfeiture o any license granted under this division, in the event of non-compliance by the licensee, his successors, or his assigns, with any of the conditions of the license. (Ord. 82- 28 .) 58-6.004 Public Use Priority. No privilege or exemption is granted or conferred by any license granted under this division except those specifically prescribed in this division. Any privilege claimed under a license granted pursuant to this division in any street shall be subordinate to any prior lawful occupancy of the street or any subsequent occupany of the street for public purposes. (Ord. 82- 28 .) 58-6.006 Transfer and Assignment. A grantee shall not sell, truer, lease, dispose of, or assign this license or any rights thereunder, including any beneficial interest or right to operate thereunder, by voluntary sale, merger, consolidation, or othewise, or by operation of law, without the prior written consent of the Board and under such conditions as may therein be prescribed, and then only by a duly executed instrument in writing, filed with the Board; provided, however, that the foregoing provisions -11- ORDINANCE NO. '82_ 28 A 015 of this section shall not apply to a transfer or assignment of this license, or of any right of privilege thereby granted, contained in or made by a deed of trust, mortgage or other instrument, given merely to secure the payment of any indebtedness of a grantee. The consent of the Board may not be arbitrarily refused for such assignments and transfers. The provisions of this division and all rights, obligations and duties hereunder shall inure to and be binding upon any assignee of the grantee who must agree in a duly executed written instrument filed with the Board to comply with all the provisions before any such transfer will be effective. (Ord. B2- 28 .) 58-6.008 Other Statutes and Pole A reements. Any license grantecTpursuant to this division is subject to all provisions, regulations and conditions prescribed by federal, state, county and local law heretofore and hereafter enacted or established during the term of any license granted and shall be in addition to any electrical or encroachment permit required by Titles 7 or 10. Any such license granted shall not relieve the grantee of any obligation involved in obtaining pole space (or other right to use facilities) from any department of the county, utility company, or from others maintaining poles (or other facilities) in streets. (Ord. 82- 28 .) 58-6.010 Su ersession. Any license granted under this divisions in lieu ot any and all other rights, privileges, powers, immunities, and authorities owned, possessed, controlled, or exercisable by grantee, or any successor to any interest of licensee, of or pertaining to the construction, operation, or maintenance of any CATV system in the unincorporated area of this county, and the acceptance of any license hereunder shall operate, as between grantee and the county as an abandonment of any and all of such rights, privileges, powers, immunities, and authorities within the county, to the effect that, as between licensee and the county, all construction, operation and maintenance by any licensee of any CATV system in the county shall be, and shall be deemed and construed in all instances and respects to be, under and pursuant to the license, and not under or pursuant to any other right, privilege, power, immunity, or authority whatsoever. This section does not preempt the provisions of Government Code Section 53066.1 or regulations of the Federal Communications Commission which may conflict with this division. (Ord. 82- 28 .) 58-6.012 Termination Ex ense. The grantee shall have no recourse whatsoever against the county for any loss, cost, expense, or damage arising out of any provision or requirement of this division or of any license issued hereunder or because of its enforcement or for the termination or forfeiture of any license as provided in this division. (Ord. 82- 28 .) 58-6.014 Eminent Domain. Nothing in this division shall in any way or to any extent, impair or affect the right of the county to acquire licensee's property either by purchase or through exercise of the right of eminent domain, and nothing herein shall be construed to contract away or to modify or abridge the county's right of eminent domain in respect to any licensee. Nor shall any license ever be given and value before any court or -12- ORDINANCE NO. 82 -28 4/15/82 0 016 public authority in any proceeding of any character except for the purposes of taxation. (Ord. 82-28 .) 58-6.016 Disputes. The board may do all things necessary and convenient in the exercise of its jurisdiction under this division and may determine any question of fact which may arise during the existence of any license granted hereunder. The board may adjust, settle or compromise any controversy or cancel any charge arising from the operations of any grantee or from any provision of this division. (Ord. 82-28 .) CHAPTER 58-8 CATV SYSTEM CONSTRUCTION, EXTENSION, OPERATION, STANDARDS AND PROCEDURES 58-8.002 Service Availability and Record Request. The grantee shall provide cable communiations service pursuant to the provisions of this license and shall keep a record for at least three (3) years of all requests for service received by the Company. This record shall be available for public inspection at the local office of the grantee during regular office hours. (Ord. 82- 28 .) 58-8.004 Construction Timetable. Grantee shall submit a construction plan as part of its license application. Such plan shall be binding upon the grantee and shall include a map of the entire license area which clearly delineate the following: (a) The boundaries of initial service areas within the licensed areas to be constructed in each planned year of construction. (b) Areas within the license area where extension of the CATV system cannot reasonably be done due to lack of present or planned development, or other similar reasons. (1) Any delay beyond the terms of this timetable, unless specifically approved by the Board, will be considered a violation of this division. (2) The grantee's construction plan shall be made available for public inspection during normal business hours at the main local office at grantee's expense. (3) Within ninety days of the granting of a license, the grantee shall apply for all necessary permits, licenses, certificates and authorizations for the first planned year of construction. (4) Construction in accordance with the plan submitted by grantee shall commence as soon after the grant and acceptance of the license as is reasonably possible. Failure to proceed expedi- tiously, shall be grounds for revocation of a license. Failure to proceed expeditiously shall be presumed in the event construction is not commenced within twelve (12) months of the grant and -13- ORDINANCE NO. 82 -28 0 017 acceptance cf a license. The grantee shall not be responsible for failure to commence construction due to events beyond the grantee's control. (5) Nothing in this section shall prevent the grantee from constructing the system earlier than planned. However, any delay in the system construction beyond the times specified in the plan timetable shall require application to and consent by the Board of Supervisors. The County may not withhold consent when grantee has shown good cause for the delay but County may attach reasonable conditions to ensure performance. (Ord. 82- 28 .) 58-8.006 Line Extensions. In areas within the license area, but not included in Me—initial services area, the grantee shall be required to extend its system pursuant to the following requirements: (1) Grantee must extend and make cable television service available to every dwelling unit within six (6) months in any unserved area reaching the average density from the existing system of 10 occupied units per 1/4 mile. (2) Grantee must extend and make cable television service available to any isolated resident outside the initial service area requesting connection at the standard connection charge, if the connection to the isolated resident would require no more than a standard one hundred fifty (150) foot aerial drop line. (3) In areas not meeting the requirements for mandatory extension of service, grantee shall provide, upon the request of a potential subscriber desiring service, an estimate of the costs required to extend service to said subscriber. Grantee shall then extend service upon request of said potential subscriber. Grantee may require advance payment or assurance of payment satisfactory to grantee. (Ord. 82- 28 .) 58-8.008 Construction and Technical Standards. In compliance with Construction and Technical Standards grantee shall construct, install, operate and maintain its system in a manner consistent with all laws, ordinances, construction standards, governmental requirements, FCC technical standards, and detailed standards submitted by grantee as part of its application, which standards are incorporated by reference herein. In addition, grantee shall provide the County, upon request, with a written report of the results of grantee's annual proof of performance tests conducted pursuant to FCC standards and requirements. (1) Construction, installation and maintenance of the cable communications system shall be performed in an orderly and work- manlike manner. All cables and wires shall be installed, where -14- ORDINANCE NO. 82- 28 3/25/82 O �� possible, parallel with electric and telephone lines. Multiple cable cable configurations shall be arranged in parallel and bundled with due respect for engineering considerations. (2) Grantee shall at all times comply with: (a) Uniform Electrical Code and National Electrical Code (as modified in Division 76 of the Contra Costa County Ord- inance Code) . (b) Applicable FCC (Subpart K) or other Federal, State and local regulations. (c) In any event, the system shall not endanger or inter- fere with the safety of persons or property in the license area or other areas where the grantee may have equipment located. (3) Any antenna structure used in the cable communication system shall comply with construction, marking, and lighting of antenna structures required by the United States Department of Transportation. (4) All working facilities and conditions used during con- struction, installation and maintenance of the CATV system shall comply with the standards of the Occupational Safety and Health Administration. (5) RF leakage shall be checked at reception locations for emergency radio services to prove no interference signal combinations are possible. Stray radiation shall be measured adjacent to any proposed aeronautical navigation radio sites to prove no inter- ference to airborne navigational reception in the normal flight patterns. FCC Rules and Regulations shall govern. (6) In all areas of the County where all the cables, wires, and other like facilities of all public utilities are placed underground, or hereafter may be placed underground, the grantee shall place its like facilities underground. (Ord. 82- 28 .) 58-8.010stem Construction Standards. The grantee's system, poles, wires, and appurtenances shall be located, erected and maintained so that none of its facilities shall endanger or interfere with the lives of persons, or interfere with any improve- ments the County may deem proper to make, or unnecessarily hinder or obstruct the free use of the streets, alleys, bridges, easements or public property. (1) All transmission and distribution structures, lines and equipment erected by the grantee within the County shall be so located as to cause minimum interference with the proper use of streets, alleys, and other public ways and places, and to cause minimum interference with the rights or reasonable convenience of property owners who adjoin any of the said streets, alleys or other public ways and places. -15- ORDINANCE NO. 82 -28 i 0 019 (2) In case of any disturbance of pavement, sidewalk, driveway, public improvements or other surfacing, the grantee shall, at its own cost and expense and in a manner approved by the County, replace or restore all paving, sidewalk, drive, or public improvement or surface of any street or alley disturbed, in as good condition as before said work was commenced and in accordance with standards for such work set by the Public Works Department. (3) Erection, Removal, and Common Uses of Poles. (a) No poles or other wire-holding structures shall be erected by the grantee without prior approval of the County with regard to location, height, types, and any other pertinent aspect. However, no location of any pole or wire-holding structure of the grantee shall be a vested interest and such poles or structures shall be removed or modified by the grantee, at its own expense, whenever the Board determines that the public convenience would be enhanced thereby. (b) Where poles or other wire-holding structures already existing for use in serving the County are available for use by the grantee, but it does not make arrangements for such use, the Public Works Director may require the grantee to use such poles and structures if it determines that the public convenience would be enhance thereby and the terms of the use available to the grantee are just and reasonable. (c) The grantee shall, at its expense, protect, support, temporarily disconnect, relocate in the same street or other public place, or remove from the street or other public place, any property of the grantee when required by the Director of Public Works by reason of traffic conditions, public safety, street vacation, freeway or street construction, change or establish- ment of street grade, installation of sewers, drains, water pipes, power lines, signal lines and tracks or any other type of structures or improvements by public agencies; provided, however, that grantee shall in all such cases have the privileges and be subject to the obligations to abandon any property of the grantee as provided in this division. (d) Upon failure of grantee to commence, pursue, or complete any work required by law or by the provisions of this division or by its license to be done in any street or other public place, within the time prescribed, and to the satisfaction of the director of public works, the director of public works may, at his option, cause such work to be done and the grantee shall pay to the county the cost thereof in the itemized amounts reported by the director of public works to the licensee within thirty days after receipt of such itemized report. (Ord. 82- 28 .) 58-8.012 Operational and Maintenance Standards. The grantee shall put, keep, and maintain all parts of U7e system in good condition throughout the entire license period. -16- ORDINANCE NO. 82 -28 0 0"0 (1) Upon the reasonable request for service by any person located within the license area, the grantee shall, within thirty (30) days, furnish the requested service to such person within the terms of the line extension policy. A request for service shall be unreasonable for the purpose of this subsection if no feeder line installation capable of servicing that person's block has as yet been installed. The Public Works Department may grant the grantee relief from the thirty (30) day requirement upon the grantee's presentation of evidence of good faith effort and its inability to meet the thirty (30) day time limit. (2) The grantee shall render efficient service, make repairs promptly, and interrupt service only for good cause and for the shortest time possible. Such interruptions, insofar as possible, shall be preceded by notice and shall occur during periods of minimum system use. (3) Grantee shall not allow its cable or other operations to interfere with television reception of persons not served by grantee, nor shall the system interfere with, obstruct or hinder in any manner, the operation of the various utilities serving the residents within the confines of the County of Contra Costa. (4) The grantee shall continue, through the term of the license, to maintain the technical standards and quality of service set forth in the grantee's license Award Agreement. Should the Board find, by resolution, that the grantee has failed to maintain these technical standards and quality of service, and should it, by resolution, specifically enumerate improvements to be made, the grantee shall make such improvements. Failure to make such improvements within sixty (60) days of such resolution will constitute a breach of a condition for which the remedy of Section 58-10.020(4) is applicable. (5) The grantee shall, on the request of any person holding a building moving permit issued by the County, temporarily raise or lower its wires to permit the moving of buildings. The expense of such temporary removal, raising or lowering of wires shall be paid by the person requesting the same, and the grantee shall have the authority to require such payment in advance. The grantee shall be given not less than forty-eight (46) hours advance notice to arrange for such temporary wire changes. (6) The grantee shall not remove any tree or trim any portion, either above, at or below ground level, of any tree within any public place without the prior consent of the County. The County shall have the right to do the trimming requested by the grantee at the cost of the grantee. Regardless of who performs the work requested by the grantee, the grantee shall be responsible, and shall defend and hold County harmless for any and all damages to any tree as a result of trimming, or to the land surrounding any tree, whether such tree is trimmed or removed. (Ord. 82- 28.) -17- ORDINANCE NO. 82- 28 021 58-8.014 Continuity of Service Mandatory. It shall be the right of all subscribers to continue receiving service insofar as their financial and other obligations to the grantee are honored. In the event that the grantee elects to overbuild, rebuild, modify, or sell the system, or the Board gives notice of intent to terminate or fails to renew this license, the grantee shall act so as to ensure that all subscribers receive continuous, uninterrupted servibe regardless of the circumstances. (1) In the event of a change of grantee, or in the event a new operatior acquires the system, the grantee shall cooperate with the County, new grantee and operator in maintaining continuity of service to all subscribers. During such period, grantee shall be entitled to the revenues for any period during which it operates the system and shall be entitled to reasonable costs for its services when it no longer operates the system. (2) In the event grantee fails to operate the system for seven (7) consecutive days without prior approval of the Board or without just cause, the Board may, at its option, operate the system or designate an operator until such time as grantee restores service under conditions acceptable to the County or a permanent operator is selected. If the County is required to fulfill this obligation for the grantee, the grantee shall reimburse the County for all reasonable costs or damages in excess of revenues from the system received by the County that are the result of the grantee's failure to perform. (Ord. 82- 28 .) 58-8.016 Administration and Complaint Procedure. (1) The Public Works Department is designated as having primary responsibility for the continuing administration of the license and implementation of complaint procedures. (2) During the term of this license, and any renewal thereof, the grantee shall maintain a local business office for the purpose of receiving and resolving all complaints regarding the quality of service, equipment malfunctions, and similar matters. The office must be reachable by a local toll free telephone call to receive complaints regarding quality of service, equipment malfunctions and similar matters. The local office shall be open to receive inquiries or complaints from subscribers during normal business hours, and in no event less than 9:00 a.m. to 5:00 p.m., Monday through Friday, excluding legal holidays. Grantee shall provide the means to accept complaint calls 24 hours a day, seven days a week. Any service complaints from subscribers shall be investigated and acted upon as soon as possible. All reasonably correctable service complaints shall be corrected within three calendar days. Except for loss of service beyond the reasonable control of the grantee, the grantee shall credit a subscriber's account on a pro rata basis for loss of service commencing 48 hours after notification. The grantee shall keep a maintenance service log which will indicate the nature of each service complaint, the date -is- -ORDINANCE NO. 82 -28 0 022 and time it was received, the disposition of said complaint and the time and date thereof. This log shall be made available for inspection whenever requested by the County. (3) As subscribers are connected or reconnected to the system, the grantee shall, by appropriate means, such as a card or brochure, furnish information concerning the procedures for making inquiries or complaints, including the name, address and local telephone number of the er..ployee or employees or agent to whom such inquiries or complaints are to be addressed, and furnish information concerning the Public Works Department office responsible for administration of the license with the address and telephone number of the office. (4) When there have been similar complaints made, or where there exists other evidence which, in the judgment of the County, casts doubt on the reliability or quality of cable service, the County shall have the right and authority to require grantee to test, analyze, and report on the performance of the system. Grantee shall fully cooperate with County in performing such testing and shall prepare results and a report, if requested, within thirty (30) days after notice. Such report shall include the following information: (a) The nature of the complaint or problem which pre- cipitated the special tests. (b) What system component was tested. (c) The equipment used and procedures employed in testing. (d)The method, if any, by which such complaint or problem was resolved. (e) Any other information pertinent to said tests and analysis which may be required. (5) County may require that tests be supervised, at grantee's expense, by a professional engineer approved by the County and not on the permanant staff of the grantee. The engineer shall sign all records of special tests and forward to the County such records with a report interpreting the results of the tests and recommending actions to be taken. The County's right under this section, shall be limited to requiring tests, analyses and reports covering specific subjects and characteristics based on said complaints or other evidence when and under such circumstances as the County has reasonable grounds to believe that the complaints or other evidence require that tests be performed to protect the public against sub- standard cable service. (Ord. 82- 28 .) 56-8.013 System Interconnect. Where it is technically and economical y feasible, the grantee may be required to interconnect its system with other broadband communication facilities at the discretion of the Board. Such interconnection shall be made within the time limit established by the Board. The interconnection shall, at the County's discretion, be accomplished according to the method and technical standards determined by the Board and generally accepted industry standards. "Broadband communications facility", as used herein, means any network of cable, optical, electrical or electronic equipment, including cable television systems, used for the purpose of transmitting telecommunication signals. (Ord. 82- 28.) -19- ORDINANCE NO. 82 -28 0 023 58-8.020 Monthly Billing. Subscribers requesting monthly billing for their service rate charges shall be billed monthl-y by the grantee and allowed to pay such charges in that manner. 58-8.022 Removal and Abandonment. (1) In the event that the use of any part of the CATV system is discontinued for any reason for a continuous period of twelve months, or in the event such system or property has been installed in any street without complying with the requirements of this division, or the license has been terminated, revoked, cancelled or has expired, the licensee shall promptly, upon being given,in the same manner as provided in X58-4.009 (1) ,notice, remove from the streets or public places all such property and poles of such system other than any which the director of public works may permit to be abandoned in place. The director of public works may extend such time not to exceed an additional one hundred and twenty days. In the event of such removal, the licensee shall promptly restore the street or other area from which such property has been removed to a condition satisfactory to the director of public works. (2) Any property of the licensee remaining in place sixty days after the termination, forfeiture, revocation or expiration of the license shall be considered permanently abandoned. (3) Any property of the licensee to be abandoned in place shall be abandoned in such a manner as the director of public works shall prescribe. Upon permanent abandonment of the property of the licensee in place, the property shall become that of the county and the licensee shall submit to the director of public works an instrument in writing, to be approved by the county counsel, indicating county ownership of such property. (Ord. 82- 28 .) -19A- ORDINANCE N0. 82- 28 4/2/82 24 CHAPTER 58-10 OBLIGATION AND SERVICE 58-10.002 Use of Ccm an Facilities. The County shall have the rig'-lit ung e i e o is license, to install and maintain, free of charge, upon the poles of the grantee any wires and pole fixtures that do not unreasonably interfere with the CATV operations of the Company. (Ord. 82- 28 .) 58-10.004 Notices. Except otherwise in this division, all notice�rom grantee to the County pursuant to its License shall be to the Department of Public Works. (a) The grantee shall maintain with the County, through- out the term of its license, an address for service of notice by mail. (b) Grantee shall also maintain within the County a local office and telephone number for the conduct of matters related to its license during normal business hours. (Ord. 82- 28.) 58-10.006 Maintenance Bond. Within thirty (30) days after approval of the License Award Agreement by the Board, the grantee shall deposit with the County, a Maintenance Bond, acceptable to the County, in an amount to be specified in the License Award Agreement. The Maintenance Bond shall be used to insure faithful performance by the grantee of all provisions of this license and compliance with all orders, permits and directions of any agency, commission, board, department, division or office of the County having jurisdiction over its acts or defaults under this license, and the payment by the grantee of any claims, liens and taxes due the County which arise by reason of the construction, operation or maintenance of the system. (1) The Maintenance Bond shall be maintained at the principal amount identified in the License Award Agreement during the entire term of this License, even if amounts have to be withdrawn pursuant to the provisions of this section. (2) If the grantee fails to pay to the County any compensation within the time fixed herein; or fails, aftter ten (10) days' notice, to pay to the County any taxes due and unpaid, or fails to repay the County within ten (10) days any damages, costs or expenses which the County is compelled to pay by reason of any act or default of the grantee in connection with this license, or fails, after three (3) days' notice of such failure by the Company, to comply with any provision of this license which the County reasonably determines can be remedied by demand on the Maintenance Bond, the County may immediately request payment of the amount thereof, with interest and any penalties, from the grantee and/or Maintenance Bond. Upon such request for payment, the County shall notify the grantee of the amount and date thereof. There shall be a reasonable allowance for attorney's fees, including the County's legal staff, and costs up to the full amount of the Bond. -20- ORDINANCE NO. 82 - 28 0 0-95 (3) The rights reserved to the County with respect to the Maintenance Bond are in addition to all other rights of the County, whether reserved by this license or authorized by law, and no action, proceeding or exercise of a right with respect to such Maintenance Bond shall affect any other right the County may have. (4) The Maintenance Bond shall contain the following endorsement: "It is hereby understood and agreed that this Maintenance Bond may not be cancelled by the surety nor the intention not to renew be stated by the surety until thirty (30) days after receipt by the County, by registered mail, of a written notice of such intention to cancel or not to renew." (Ord. 82- 28.) 58-10.008 Construction Bond. Cl) Within thirty (30) days after the award of a license, the grantee shall file with the County, a Construction Bond, acceptable to the County, in an amount to be specified in the License Award Agreement, in favor of the County. This bond shall be maintained throughout the construction period and until such time as determined by the Board. (.2) In the event the grantee fails to comply with any law, ordinance or regulation governing the license, or fails to well and truly observe, fulfill and perform each term and condition of the license, including the grantee's proposal which is incorporated herein by reference, there shall be recoverable, jointly and severally, from the principal and surety of the bond, any damages or loss suffered by the County as a result, including the full amount of any compensation, indemnification, or cost of removal or abondonment of any property of the Company, plus a reasonable allowance for attorney's fees, including the County's legal staff, and costs, up to the full amount of the bond. (3) The County may, upon completion of construction of the initial service area as approved by the Board, waive or reduce the requirement of the grantee to maintain said bond. However, the Board may require a performance bond to be posted by the grantee for any construction subsequent to the completion of the initial service areas, in a reasonable amount and upon such terms as determined by the County. (4) The Construction Bond shall contain the following endorse- ment: "It is hereby understood and agreed that this Construction Bond may not be cancelled by the surety nor the intention not to renew be stated by the surety until thirty (30) days after receipt by the County, by registered mail, of a written notice of such intention to cancel or not to renew." (Ord. 82-_2L) . -21- ORDINANCE NO. 82 -28 0 026 58-10.010 Liability Insurance. (1) The grantee shall, con- current y with tfte Filing or an acceptance of award of any license granted under this division, furnish to the County and file with the County Clerk, and at all times during the existence of any license granted hereunder, maintain in full. force and effect, at its own cost and expense, a liability insurance policy in the amount of Five Hundred Thousand Dollars, in a company approved by the County Administrator and in a form satisfactory to the County Counsel, indemnifying and saving harmless the County, its offices and employees from and against any and all claims, demands, actions, suits and proceedings by others, against all liability to others, including but not limited to any liability for damages by reason of or arising out of any failure by the grantee to secure consents from the owners, authorized distributors or licensees of progams to be delivered by the grantee's CATV system, and against any loss, cost, expense and damages resulting therefrom, including reasonable attorney's fees, arising out of the exercise or enjoy- ment of its license, irrespective of the amount of the comprehensive liability insurance policy required hereunder. This insurance provision may be satisfied by proper endorsement to the comprehensive liability insurance policy required by subsection (2) . (2) Comprehensive Liability Insurance: The grantee shall, concurrently with the filing of an acceptance of award of any license granted under this division, furnish to the County and file with County Clerk, and at all times during the existence of any license granted hereunder, maintain in full force and effect, at its own cost and expense, a general comprehensive liability insurance policy, in protection of the County, its officers, boards, commissions, agents and employees, in a company approved by the County Admin- istrator and a form satisfactory to the County Counsel, protecting the County and all persons against liability for loss or damage for personal injury, death, property damage and inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved plans for the installation of license property or after the installation of license property, occasioned by the operations of licensee under such license, with minimum liability limits of Five Hundred Thousand Dollars for personal injury or death of any one person and Five Hundred Thousand Dollars for personal injury or death of two or more persons in any one occurrence, and Five Hundred Thousand Dollars for damage to property resulting from any one occurrence. (3) Additional Insured, Cancellation and Nonconditions: The policies or certificates of insurance representing such policies mentioned in the foregoing paragraph shall name the County, its officers, boards, commissions, agents and employees, as additional insured and shall contain a provision that a written notice of cancellation or reduction in coverage of the policy shall be delivered to the County 30 days in advance of the effective date thereof; if such insurance is provided by a policy which also covers grantee or any other entity or person other than those -22- ORDINANCE NO. 82- 28 79 above named, then such policy shall contain the standard cross- liability endorsement. The promise and agreement in this section is not conditioned or dependent on whether or not the County has approved any plan(s) or specification(s) in connection with this license, or has insurance or other indemnification covering any of these matters. (4) By accepting a license, the grantee agrees to defend, save, release and hold harmless as set forth in this section the County, its officers, boards, commissions, agents and employees from any and all claims, costs, demands, causes of action, suits, loss, expenses, or other detriment or liability arising from or out of the operations of the grantee from any cause whatsoever including inverse condemnation and in addition to and not in lieu of the surety bond and liability insurance. (Ord. 82- 28 .) 58-10.012 Rules and Regulations. During the term of any license granted, the County may amend any section or part of this division so as to require additional or greater standards of construction, operation, maintenance or otherwise, on the part of the grantee, including the payment of a larger or greater percent of the gross annual receipts of any licensee for the remaining term of such license. if this division is amended to require additional or greater standards, the licensee, within a reasonable time after the effective date of such amendment, shall comply with the new standards. (Ord. 82-28 .) 58-10.014 Performance and Evaluation. The County and grantee may hoT pero-rmance evaluation sessions any time deemed necessary by the County. (1) All evaluation sessions shall be open to the public and announced in a newspaper of general circulation serving the license area. Grantee, at its sole expense, shall notify all subscribers in the affected license service areas by U.S. mail of all scheduled evaluation sessions at least 10 working days prior to the first session. (2) Topics which may be discussed at any evaluation session may include, but not be limited to, service rate structures, franchise fee, penalities, free or discounted services, application of new technologies, system performance, services provided, pro- gramming offered, customer complaints, privacy, amendments to this ordinance, judicial and FCC rulings, line extension policies and grantee or County rules. (3) Members of the general public may add topics either by working through the negotiating parties or by presenting a petition. If such a petition bears the valid signatures of 5% or more of the subscribers who are residents of the license service area, the proposed topic or topices shall be added to the list of topics to be discussed at the evaluation session. (Ord. 82-28 .) -23- ORDINMCE NO. 82- 28 4/15/82 0 02B 58-10.016 Service and Initial Rates. 1 The grantee shall esta IN nitial rates for its services in accordance with the rates contained in grantee's license appli- cation or as may be codified and approved by the Board in the License Award Agreement. (2) Initial basic subscriber rates for new licenses shall be effective for a minimum of two (2) years from the date cable service commences. (3) The grantee may request a rate change at any time after two (2) years of commencing operation, provided that not more than one (1) request may be made by the grantee in any twelve (12) month period and provided, further, that the grantee is meeting its construction timetable. (Ord. 82- 28 .) 58-10.018 Rate Chan a Procedures. (1) The Board shall have the authority to review the of owing rates, fees and charges: (a) Rates for the provision of all primary outlet basic services to subscribers, whether residential or commercial. (b) Rates for the connection, installation, relocation, transfer and reinstatement of primary outlet basic services, whether residential or commercial. (c) Rates for installation, connection and reinstatement of primary outlet basic services where unusual circumstances exist such as remote or relatvely inaccessible or subscriber requested underground service drops. (2) The grantee may petition the Board for a change in rates by filing a proposed scheduled with the Public Works Department which petition shall include the justification(s) for the proposed schedule. Said petition shall be filed at least ninety (90) days prior to the requested implementation date of the rate change. A copy of the petition shall be placed on file with the Clerk of the Board and be open for public inspection. (3) Within ninety (90)days of the filing of the petition for rate change, the Board shall hold a public hearing to consider the proposed rate change, at which hearing all persons desiring to be heard, including the grantee, shall be heard on any matter, including but not limited to, the performance under this license, the grantee's services, and the proposed new rates. (4) Upon notice of any public hearing, as provided in this section the grantee, at its sole expense, shall notify its subscribers of the time, place and subject matter of the initially scheduled public hearing. In addition, notice of any public hearing shall be published at grantee's sole expense in a newspaper of general circulation serving the license service area at least once, but may be published two or more times, at County's option, provided that one publication occurs not less than seven or more than 21 days before the public hearing. -24- ORDINANCE NO. 82-28 3/25/82 4/15/82 0 029 (5) Within thirty (30) days after said hearing, or such other date as deemed necessary, the Board shall render a written decision an the grantee's petition, either accepting, rejecting, Modifying or deferring the same and reciting the basis of its decision. (6) The foregoing procedures notwithstanding and subject to the provisions of sectior. 58-10.016, the grantee shall have the right, not oftener than annually, to adjust its rates by an amount not to exceed 60% of the increase in the Consumer Price Index for the Sar. Francisco Bay Area, as published by the U.S. Bureau of Labor Statistics, for the period since the grantee's last rate increase, or up to the amount of 62, whichever shall be the lessor amount. However, if grantee raises its rates to the maximum of 20€ during any four (4) year period, grantee shall not thereafter increase its rates unless all the provisions of this section requiring a full financial review of the system and analysis of the proposed increase are satisfied and approved. This increase may be charged unless the Board has determined, by resolution, that the grantee in the preceeding year has been in violation of any term or condition of its license, which has not been cured after %:.,ritten notice. (7) If the grantee requests an increase in excess of the provisions of above subsection (6) the grantee's petition for a rate increase shall be in such format and detail as is acceptable to the County. (8) The Board shall have access to records of financial transactions for the purpose of verifying burden rates or other indirect costs. The documents shall include sufficient detail and/or footnotes as may be necessary to provide the Board with the information needed to make accurate determinations as to the financial condition of the system. All financial statements shall be certified as accurate by an officer of grantee. (9) The County may require that an analysis of the proposed rate increase be conducted, at the expense of the grantee, by a professional rate consultant experienced in the analysis of CATV system service rates who shall be jointly approved by both the County and the grantee. The consultant shall sign all analysis of the proposed increase and forward them to the County and grantee with a report interpreting the results of the analysis and recommending actions to be taken. (Ord. 82- 28.) 58-10.020 Penalties. For willful violation of any provisions of this's license, t��owing penalties may be assessed against the grantee. If the grantee fails to pay said penalties within 30 days, the County shall have recourse against the grantee and its surety bonds filed pursuant to this division. The County shall likewise have any other remedy open to it under provisions of this division. The grantee shall be provided with notice and an oppos•- tunity to be heard prior to any penalties being assessed. (1) For failure to meet annual system construction goals and provide service in accordance with Section 58-8.004 unless the Board specifically approves the delay by motion or resolution due to the occurrence of conditions beyond grantee's control, grantee shall pay One Hundred Dollars ($100.00) per day for each day, or part thereof, the deficiency continues. -25- ORDI14ANCE NO. 82 -28 4/29/82 0 030 (2) For failure to provide data, documents, reports or information as required, grantee shall pay Fifty Dollars ($50.00) per day. (3) For failure to test, analyze and report on the performance of the system following a request, grantee shall pay Fifty Dollars ($50.00) per day for each day, or part thereof, that such non- complaince continues. (4) For failure to comply with the operational standards following the Board's resolution directing grantee to make improve- ments, grantee shall forfeit $200 per day or part thereof, as the violation continues. (5) Any penalties assessed against the grantee under these sections shall require written notification to the Company specifying a specific time for compliance before the penalty will actually be assessed. (Ord. 82- 28 .) CHAPTER 58-12 APPLICATIONS 58-12.002 Fee. An application fee for a new franchise shall be required—in the amount of one thousand dollars ($1,000) . The purpose of the application fee is to pay the cost of studying, investigating and otherwise processing such application, which shall be in consideration thereof and not returnable or refundable in whole or in part; provided, that any applicant who shall deliver to the Board of Supervisors a written withdrawal or cancellation of any application hereunder, within seven (7) days of filing such application, shall be entitled to have returned and refunded said application fee less any actual cost or expenses incurred by the County by reason of such application. (Ord. 82- 28 .) 58-12.004 Contents. The application shall contain the following in_f6`rmation: (1) The name and address of the applicant. If the applicant is a partnership, the name and address of each partner shall also be set forth. If the applicant is a corporation, the application shall also state the names and addresses of its directors, main officers, major stockholders and associates, and the names and addresses of parent and subsidiary companies; (2) A statement and description of the CATV system proposed to be constructed, installed, maintained or operated by the applicant; the proposed location of such system and its various components; the manner in which applicant proposes to construct, install, maintain and operate the same; and, particularly, the extent and manner in which existing or future poles or other facilities of other public utilities will be used for such system; -26- ORDINANCE NO. 82 -28 3/25/82 0 031 0 (3) A description, in detail, of the public streets, public places and proposed public streets within which applicant proposes or seeks authority to construct, install or maintain andy CATV equipment or facilities; a detailed description of the equipment or facilities proposed to be constructed, installed or maintained herein; and the proposed specific location thereof; (4) A map specifically showing and delineating the proposed service area or areas within which applicant proposed to provide CATV services and for which a license is requested; (5) A statement or schedule in a form approved by the Public Works Director of proposed rates and charges to subscribers for installation and services, and a copy of any proposed service agreement between the licensee and its subscribers shall accompany the application. For unusual circumstances, such as underground cable required, or more than one hundred fifty feet of distance from cable to connection of service to subscribers, an additional installation charge over that normally charged for installation as specified in the applicant's proposal may be charged, with easements to be supplied by subscribers. For remote, relatively inaccessible subscribers within the County, service may be made available on the basis of cost of materials, labor and easements, if required by the licensee; (6) A copy of any contract, if existing, between the applicant and any public utility providing for the use of facilities of such public utility, such as poles, lines or conduits; (7) A statement setting forth all agreements and understandings, whether written, oral or implied, existing between the applicant and any person, firm or corporation with respect to the proposed license or the proposed CATV operation. If a license is granted to a person, firm or corporation posing as a front or as the representative of another person, firm or corporation, and such information is not disclosed in the original application, such license shall be deemed void and of no force and effect whatso- ever; (6) A financial statement prepared by a certified public accountant or public accountant satisfactory to the Board, showing applicant's financial status and his financial ability to complete the construction and installation of the proposed CATV system; (9) The Board may at any time demand, and applicant shall provide, such supplementary, additional or other information as the Board may deem reasonably; necessary to determine whether the requested license should be granted. (Ord. 82- 28 .) 58-12.006 Process. Upon receipt of any application for license, the Board shall refer the same to the Public Works Director which shall prepare a report and make its recommendations respecting such application and cause the same to be completed and filed with the Board within ninety (90) days, which time may be reasonably extended by the Board. -27- ORDINANCE No. '82- 28 0 032 (1) In making any determination hereunder as to any application, the Board shall give due consideration to the quality of the service proposed, rates to subscribers, income to the County, experience, character, background and financial responsibility of any applicant, its management and owners, system design, technical and performance quality of equipment, willingness and ability to meet construction requirements and to abide by policy conditions, license limitations and requirements and other considerations deemed pertinent by the Board for safeguarding the interests of the County and the public. (2) The Board, after a public hearing may award the license pursuant to this ordinance or reject such application. The Board's determination shall be final and conclusive. The Board shall grant or deny such application by resolution. (Ord. 82- 28 .) CHAPTER 58-14 CO101UNITY SERVICE PR0GRAbII4ING FU14D 58-14.002 Establishment. The County, in its sole discretion, may deterrune that it is in the public interest to foster the development of community service programming through the establish- ment and administration of a dedicated Community Service Programming Fund. (1) If the County should so determine, it may, by resolution, assess the grantee an annual community service surcharge of $.50 per subscriber for an initial period of 24 months. The surcharge may be increased or decreased by Board resolution after the initial period pursuant to Section 58-14.004 (4) . (2) Any such surcharge so assessed shall be paid by the Company, in a single payment, at the time of payment of its annual license fee. (Ord. 82-28 ,) 58-14.004 Administration. All dedicated Community Service Programme—ng�Funds shall be a .inistered by the Board. (1) Application for disbursements from the Fund shall be made, in writing, to the Board, in such form and in such detail as nay be required to enable the Board to properly evaluate the request against other such requests and in consideration of the available assets of the Fund. (2) To the extent possible, particular consideration shall be given to returning funding to the particular area of the County which generated the funding. (3) Decisions of the Board as to any disbursements from the Fund shall be final. (4) Each year, after the initial period, the County shall conduct a review of the administration and effectiveness of the fund. If the County, upon such a review, after public hearing -28- ORDINANCE NO. 82- 28 3/25/82 0 033 shall determine that a different surcharge is appropriate, it shall so notify the grantee, in writing, along with a summary of the review which led to the determination. (5) If the County should determine that the review does not warrant the extension of the funding program, it shall so notify the grantee in writing. (6) If the County should so determine, any funds remaining in the dedicated Community Service Programming Fund shall revert to the County General Fund and the County shall, forthwith, cease the collection of the community service surcharge from the grantee. (7) The County may, in its sole discretion, re-establish the Fund at any time in the future on the basis of a determination that the prior circumstances have changed and that the public interest now justifies the re-establishment of said Fund. (Ord. 82- 28 .) 58-14.006 Co=munity Service Channel(s) . The grantee shall maintain one specially-designated cannel, viewable by all sub- scribers, and consistent with Federal law, for public, educational, or governmental community service; provided, however, that this designated channel may be used by the grantee for its own programming purposes during periods where no community service programming is available. (1) If the volume of community service programming is such that the composite community service channel becomes substantially occupied during 12:00 p.m. to 11:00 p.m., the County may mandate the addition of one or more channels, taking into consideration, by direct subscriber poll, the wishes of the grantee's subscribers as to additional community service programming. (2) The grantee shall have available for use, without charge, 3/4 inch tape playback facilities for entrance into the system. (3) The grantee shall make no charge for community service channel time up to a period not to exceed 60 minutes. If the community service programming involves time periods in excess of 60 minutes, the grantee may charge for the excess tine beyond 60 minutes under a schedule of charges to be filled with and approved by the County. (Ord. 82- 28 .) CHAPTER 58-16 OTHER JURISDICTIONS 58-16.002 Other Jurisdictions. Whenever any portion of the territory covered by this license s all be annexed to, or otherwise become a part of any municipal corporation or of any other county, the County's rights and duties hereunder shall inure to the benefit of, and be enforced by such other public body and its appropriate officers. (Ord. 82- 28 .) -29- ORDMANCE No. 82 -28 4/2/82 0 034 58-16.004 Joint Power�s_A�e�emme�ntt.. Should a joint exercise of powers agreement Government�iCo a 55b500ff.) be entered between the County and a city or cities located therein in accordance with law providing for the joint regulation of CATV grantees and CATV services, involved grantees shall be governed by, and subject to that agreement, pursuant to this division's provisions. (82- 28.) SECTION II. Exemption. All of those subdivisions which have receive=lna teI ntative map approval prior to the effective date of this ordinance shall be exempt from the provisions of Section 58-4.028, provided that such approvals remain in force after said effective date. SECTION III. Prior Licenses. Any CATV license granted by this Board prior to the e fective date of this ordinance shall continue in full force and effect for its specified term subject to full compliance with the provisions of Contra Costa County Ordinance Code Division 58 in force immediately prior to this ordinance's effective date. Such prior license may (and will) be surrendered at any time during its remaining term upon its licensee obtaining a license pursuant to this ordinance for the involved service area. SECTION IV. SEVERABILITY. If any chapter, provision or clause of this ivision of the application thereof to any person or circumstance is held to be unconstitutional or otherwise invalid by any court of competent jurisdiction, such invalidity shall not affect other chapters, provisions or clauses or applications of this division which can be implemented without the invalid chapter, provision, clause, or application; and to this end, the chapters, provisions and clauses of this division are declared to be severable. SECTION V. EFFECTIVE DATE. This ordinance becomes effective 0 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 INDEPENDENT & GAZETTE A NEWSPAPER PUBLISHED IN THIS COUNTY. PASSED on May 4, 1982 , by the following vote. AYES: Suoervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ATTEST: J. R. OLSSON, County Clerk & ex officio Clerk of the Board By t,«�r Deputy Diana M. Herman .Chairman of the Board -30- ORDINAt7CE NO. 82-28 4/15/82 0 035 ✓ .i P O S I T I O N A D J:U S T M R E Q U E S T No: Department Health Services/Public HeiltBudg; it' 450 Date 4/6/82 ^ LL ,RVICE DEPT. Action Requested: Reclassify Public Health Microbiologist position //52-356 to Public Health Microbiology Specialist Proposed effective date: 5/12/82 Explain why adjustment is needed: to properly classify- the incumbent (Mars Brashear) accord- ingly to duties performed Estimated cost of adjustment: Amount: 1. Salaries and wages: $„ 2. Fixed Assets: ( L6 t .itema and cost) "'• !:,; Estimated total $ Signature Ray Philb'Aersonnel Services Assistant Department Head Initial Determination of County Administrator Date: April 19, 1982 Approved. ,p h ,/ Count Administrator •`'�Rr•- Personnel Office Date: April 28, 1982 Classification and Pay Recommendation Reclassify 1 Public Health Microbiologist to Public Health Microbiology Specialist. Amend Resolution 71/17 by reclassifying Public Health Microbiologist, position 52-356, Salary Level H2 285 (1639-1992) to Public Health Microbiology Specialist, Salary Level H2 383 (1807-2197). Effective day following Board action. C Personnel Di recto Recommendation of County Administrator Date: [Recommendation approved ective MAY 5 1982 County Administrator Action of the Board of Supervisors 1 1982 Adjustment APPROVED (�) on MAY J. R. OLS N, Co ty Clerk Date: MAY 11982 By: i Barb=7-Fierner APPROVAL e6 .t1t a adjustment eona.titutea an Appnopti.ati.on Adju tment and Pensonnee Ruo2uti-on Amendment. NOTE: Top section and reverse side of form mudt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 3 6 i 131 POS I T I ON A JF0FIV FP)T REQUEST No: � APO 18 ( 24 PHS Department County Library Budget t 620 Date 4/23/82 ERVICE¢o VT Action Requested: Reallocate ITC oosition ( 10 ) to Account Clerk 1 (/�"Wmv G &) Proposed effective date: 5/5/82 Explain why adjustment is needed: Classify position in accordance with duties per Personnel Department study. Estimated cost of adjustment: Amount: 1. Salaries and wages: 0 2. Fixed Assets: (tiz* i-tema and cobt) Estimated total $ 0 Signature tment Medd Initial Determination of County Administrator Date: 4 Zgf g a�z To Personnel: Request Recommendation. Count Administrator Personnel Office and/or Civil Service Commission Date: 4,2g-,r2-- Classification LClassification and Pay Recommendation Reallocate 1 Clerk - Experienced level to Account Clerk I. Amend Resolution 71/17 by reallocating Clerk - Experienced Level position #85-10 to Account Clerk I, both at Salary Level H1-810 (1021-1241) Effective day following Board action. Personnel Director Recommendation of County Administrator Date: APR 3 0 1982 ER11ommendation approved - 5 1982 �� County Administrator Action of the Board of Supervisors Adjustment APPROVED QED) on MAY 4 1982 J. R. O��L""SSON, County Clerk Date: MAY 41982 By: Yltl�y/1j �c J Barbar ''eraser APPROVAL ob .tlw6 adjuz-tment conatftute6 an Apphopni.at:on Adjuhttmeit and Pehsonnep ResoQuti.an Amendment. NOTE: Top 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) 0 0 3 'fir. 00 P O S I T I O N A D J-LLS T WV�t^ R E Q UE S T No: 1;Z 6/_3 Department Health services/me dicaL;rPa�OBJg�ttEt54�0 Date4114/82 --RVr Action Requested:classify two (2) PV&x pt MIedical Staff Physician positions in org #6384 and cancel (2) Exempt Medical Staff Dentist positions VPwO Proposed effective date: 4/28/82 Explain why adjustment is needed: To facilitate the appointment of on-call OB/GYN specialists to serve patients at Richmond Hospital (see Box K) Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: fit .iteme toad coat) Contra Ccsta Gouilcy w0t_.V E D $ APR 15 1982 Estimated total Office Of Signature Ray Philbin, Personn ervices Assistant Ce Adrninistrator Department Head Initial Determination of County Administrator Date: April 19 1/982 Approved. /�i ��y�,o�---� /�-�C(oun�t IAdmimstrator Personnel Office andfe-r-£tv44-Serv4ee-£an4ission Date: April 28, 1982 Classification and Pay Recommendation Classify 2 Permanent Intermittent Exempt Medical Staff Physicians and cancel 2 Exempt Medical Staff Dentists. Amend Resolution 71/17 by adding 2 (P.I.) Exempt Medical Staff Physicians, Salary Level W6 254 (4091-5237) and cancelling 2 Exempt Medical Staff Dentist positions (P.I.), 54-954 S 54-955, Salary Level W6 083 (3448-4414). Effective day following Board action. cat,,_ Y, Ursonne it c r APA 3 u JUS-27 Recommendation of County Administrator 1� Date: ERecomm-,.rid�-'!;on approved - 5 ]982 County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAY 41982 J. R. OLSSON,/71 County Clerk Date: MAY 11982 By: 4� $gr ara j.Fierner APPROVAL a6 this adju,a•tment conattitutU an Apprcopn,i.atiion Adju'5tment and Pe&6onne,E RezoFution Amendmemt. NOTE: 12R section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 038 3 POSITION ADJUSTMENT ! RE4.0fFT No: Department Health Svc/Public Health Budget Unit 500J ate _/19/82 classify one (1) 28/40 Public,.]�galtar�eneE101�§E. in cost Center 0450 and Action Requested:one (1) 4/40 Psychologist position in Cost Center 0451/5738; reduce the hourrs4of Social Worker III position 52-484 from 40/40 proposed effective d e:5 82 Explain why adjustment is needed: to establish permanent positions in two Public Health programs to replace temporary employees currently performing these duties (P.' %endle P. Houghton Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (tet .items and coat) Estimated total ' = $ Signature Ray Philb ersonnel Services Assistant Department Hea Initial Determination of County Administrator Date: April 27, 1982 To Personnel: Approve. ounty Adr m4rator Personnel Office andfor £iroi�-Se�+r#ee-£etissen Date: April 28 1482 Classification and Pay Recommendation Classify 1 (28/40) Public Health Dental Assistant and 1 (4/40) Psychologist and cancel 1 (40/40) Social Worker III. Amend Resolution 71/17 by adding 1 (28/40) Public Health Dental Assistant, Salary Level H1 786 (997-1212) and 1 Psychologist (4/40), Salary Level H2 420 (1875-2280) and cancelling 1 (40/40) Social Worker III, position 52-484, Salary Level H2 230 (1551-1885). Effective day following Board action. QPeor Recommendation of County Administrator Date: v 1982 Recommendation approved MAY - 5 1982 -affective County Administrator / Action of the Board of Supervisors Adjustment APPROVED (�8) on MAY 1198Z J. R. OLSSON, County Clerk Date: MAY 1982 By: " a �c� t- Bat ra . _leaner APPROVAL ob tJLie adju,5tment con6ti.tut" an Apphopkiati.on Adju6tment and P¢lrbonnek Reao2uti.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) 0 0 3 9 .38 P 0 S I T I ON AD:J U','�-TA'E'-NLT REQUEST No: Department PROBATION '4 ' �, 8u��ePtNUni,t 308 Date 4/23/82 ClViL :_RVICE DEPT. Action Requested: Reduce Clerk position #288 (A.Picco) from 40/40 to 19/40 Proposed effective date: /5 3/82 Explain why adjustment is needed: to allow employee to be assigned to a part-time position Estimated cost of adjustment: _ Amount: 1. Salaries and wages: 2. Fixed Assets: [Zi6t items and coat) $ Estimated total, v $ Signature Department ead Initial Determination of County Administrator Date: April 6, 1982 To Personnel: Request recommendation. CountAdD4istrator Personnel Office and/or Civil Service Commissionte: 4/27/R2 Classification and Pay Recommendation Decrease hours of Clerk position #288. Amend Resolution 71/17 by decreasing the hours of 40/40 Clerk position #288 to 19/40, Salary Level H1 933 (1155-1404). Effective day following Board action. ersonne recto Recommendation of County Administrator I Date: 0 i98 Recomme0dation approved effective MAY - 5 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED (83 RffM) on MAY 41982 J. R. OLSSON, County Clerk Date: MAY 41982 By: r// Bar ra.rFierner APPROVAL ob .this adjub"tmeat coa6ti,tutea an AppAopAiatti"on Adjue.tment and Pelusonnee ReboZuti"on Amendment. NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropr—ire, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 4 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - - T/C 27 ACCOUNT Ch1AC 1 DEPARIMEAT OR DRCARITAr1OA UNIT: PUBLIC WORKS DEPARTMENT ORCARIIATIOR SUB-OBJECT E. FIXED ASSET CECREAS> INCREAS OBJECT OF EXPENSE OR FIXED ASSET ITEM A0. OUAATITT COUNTY SERVICE AREA R-6 ORINDA 7753 2476 RECREATION 14,300.00 7753 6301 RESERVE FOR CONTINGENCIES 14,300.00 7753 6301 APPROPRIABLE NEW REVENUE 14,300.00 APPROVED 3. EXPLANATION OF REQUEST .UDITORr OLLER TO INCREASE BUDGET FOR RECREATION FOR CONDUCTING i y TRIPS "SOUTH OF THE BORDER" WHICH WILL BE PAID By: Dote / / FOR THROUGH FEES. COUNTY ADNIINISTkATOR 30ARD OF SUPERVISORS SoP—i—Povere,FahJea - YES: ScModcc.pt�ppk,TurWuun NO: None 4/198 PU3LIC 11ORKS DIRECTOR 427 /82 R. 01-SSON,CLERK r � ` Si. uA[ TTITTLL ��TL (G`II ZQ 3 LG4 AHROFRIATIOR +ru Q0 ob/ 0 041 CO:42+tA I •rSiA COU.NlY ESTIMATED RE ',ENUE ADJUSTMENT T/C 24 1 DL lIRt YE iT 01 DRCARI1 Ai IOR llNif. LGCOUii coout _ PUBLIC WORKS DEPARTMENT :atiiTlaN REt[tO[ i. INCREASE <6fCIE ISE> AGtOURi REYERDE DLSCRiPEION COUNTY SERVICE AREA R-6 ORINDA 7753 9840 PARK AND RECREATION FEES 14,300.00 APP OVED 3. EXPLANATION OF REOU£ST 1708-C LLEP TO INCREASE REVENUE FROM PARK $ RECREATION FEES. s :TY ADMIN:57RATOR 982 ".D OF SUPERVISORS Q Supcniz.za Poarrs,Falxlrn, E S' Sdrnx7er.Eid'rsk,Tur6 kwn MAY f4�9B 10 None Dntt__�____ DLSSO1;, CLERK I S"SO r ic "orks Director 4/27182 Lu�Lf(r r yn,L — Ti"tIe Late-- ✓/f vv1L{ RtrttDf !^, RAO O ....:1: A; 0 042 f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 /3�{ I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT coDlNs Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET CECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 110. QUANTITY Criminalistics Lab 2515 4954 Incubator 0016 2 $500.00 2515 4954 Micro - Computer Oozy $500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER nxg By Date to 1912 To add to existing appropriations for a micro computer to be used in conjunction with the existing fingerprint COUNTY ADMINISTRATOR retrieval system. Internal adjustment not effecting departmental totals. By: Date /2Z/ BOARD OF SUPERVISORS S.p—i.-P.—,,,F�hde YES: Sd1R.dcr,M,PrA.TudA n NO: None �QY / X198 J.R. OLSSON,CLERK i �• ��.—T•W, ASA III 4116/$, 610NATURE TITLE DATE R. L. Mc Donald APPROPRIATION AP00,51WO ADJ.JOURNAL 10. (N129 Rsv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 043 CONTRA 'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: Service Area PL5 Round Hill ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> .INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. QUANTITY <D 7655 2310 Professional / Specialized $750.00 7655 4955 Radar Gun 000/ 1 $750.00 APPRQVED 3. EXPLANATION OF REQUEST AUDI/¢' TR R y By: Dote / III-L—To provide a radar gun, as requested by the Service Area. C UNTY ADMINISTRATOR t/ By: Dnte T/ & BOARD OF SUPERVISORS - YES: S h,,.k,.Nld',k.Todakwn NO: None yy /4X982 J.R. OLSSON,CLERK/^/ 4. ASA III /2L/8, TITLE ' DATE R. L. Mc Donald APPROPRIATION A P 0l ADJ.JOURNAL 10. IN 129 R-7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 044 ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: ORGANIZATION SUB-OBJECT 2. ET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0.FIXED OUAASNSTITT DECREAS> INCREASE 3000 4951 Copier b Collator 0004 2 2,502.00 3o6o I1 11 11 II 5 5,838.00 3010 2250 Rent 5 Lease - Equipment 2,500.00 3060 " 5,838.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO Set up an appropriation to capitalize 5 copiers and Data //%/u 2 collators purchased in May, 1978, and financed by the Bank of America under Contract #C51374. The above COUN�p D INISTRATOR amounts represent the final payment. By: Date BOARD OF SUPERVISORS S.p,,iv,r,P,,-r,.I'Ah< YES: Sd,rudcr,At&.e k.Turl+ksun NO: None oA`,:' /4982 1 H- J.R. OLSSON,CLERK 4, . 1.) J ��w+%✓ StyJ.at;r 4 /15/8 3 NATURE TITLE DATE By:_} � LOLL(%t APPROPRIATION A POO.h./?35 ADJ.JOURNAL N0. (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 045 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I.DEPARTMENT OA ORCANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION SUR-OBJECT 2. FIXED ASSET /RE CREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM no. QUANTITY 0672 3540 Rights of Way N Easement 1,605,x, 2130 SMALL TOOLS & EQUIPMENT 16.0( 2270 MAINTENANCE OF EQUIPMENT 42,000.0( 2302 USE OF COUNTY EQUIPMENT 80,000.0( 2310 PROFESSIONAL SERVICES 150,000.00 1085 PERMANENT COUNTY FORCE 39,214,00 2319 CONTRACTS 40,000.QO 2276 MTCE OF RADIO EQUIPMENT 374.0( 2303 OTHER TRAVEL-EMPLOYEES 706.00 2282 GROUNDS MTCE 20,000.00 0662 2319 CONTRACTS 945,120.00 0672 2477 ED SUPPLIES & COURSES 485.0( S 2479 OTHER SPECIAL DEPT EXP Z8.0C 0662 2250 HIRED EQUIPMENT 4,000.0( 2270 MTCE OF EQUIPMENT 3,500.00 2282 GROUNDS MTCE 20.00 2302 COUNTY EQUIPMENT 600.00 2310 PROFESSIONAL SERVICES 441,000.00 2470 CONSTRUCTION MATERIALS 10,000.0( 3540 ACQUISITIONS & R/W 270,000.00 APPROVED 3. EXPLANATION OF REOUEST AUDI TQCONTROLLER TO TRANSFER ROAD FUND MONIES FROM ROAD CAPITAL (WO 4470 & WO 4211) TO ROAD MAINTENANCE TO COVER 1981 SURFACE TREATMENT PROGRAMS SUCH AS RECLAMITE (WO 2112), RUBBERIZED ASPHALT SEALCOAT (WO 2111), COUNTY ADMINISTR TOR AND SEALCOAT STRIPING (WO 2114). ALSO ADJUST By: to �/L�8 ACCOUNTS WITHIN ROAD FUND ORGS. E30ARD OF SUPERVISORS Sulrrvrs.rrs Pu rs,Fuhden, YES: Sd+r&,M&.k.T.,bks,.n NO: None MAY /41982 J R. OLSSON,CLERK 4_ ti UBLIC WORKS DIRECTOR 4/21/8< 910NATURE TITLE DATE APPROPRIATION A POOh7y ADJ.JOURNAL 10. 0 046 i CONTRA COSTA COUNTY Q n APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT OR ORGANIZATION UNIT: r / ACCOUNT CODING 1 WiJ I ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM " '.FIXED ASSET CECREAS> INCREASE .-'cvr. CILAO. :i4UANTITY i1 ; �� v Fy�,� ,;.,,�r Aga' .00 7017 49S$ lot)RTAB,-rE RADW 0001LI PP OVED 3. EXPLANATION OF REQUEST AUDITOR LLE / — „- �, 1(%fi v`�' L-A._�_ 17 c u� r e c 10 1 r L c: ✓.w. , Y"� By: Data 1 C % ' =%lr n T COUNTY AD�_DoteAl �• 4By: 8 -S' `�^�i.r.� FA x 1 1�'i l�.tt:r.,.;.•*�.c`-c-.E, BOARD OF SUPERVISORS TT;,3 �' Supcn�vrs P.wrn,F.rtiJen, YES- S�h ;•pld'eak.TWLn NO: None IIY 4,1982 J.R. OISSON,CLERK4. il SIGNATURE TIT E DATE .I r By: rl '-/ APPROPRIATION 3 iADJ.JOURNAL NO. (N 129 Rev 7177) SEE INSTRUCTIONS ON REVERSE SIDE 047 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CDb1NG 1.DEPARTMENT OR ORCANIIATION UNIT: - COUNTY ADMINISTRATOR OACANITA1101 SUB•OBAECT 2. FIXED ASSET OB1ECi Of FIPENSC OR f1IEO ASSET ITEM N0. OUANTiiT CECREAS> INCREA51 4403 4353 MfZ COURT W 100 REMODEL 6,000.00 4403 4335 MTZ COURT WATERLINE 6,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER / TO COVER PENDING CHANGE ORDER FOR THE MARTINEZ _Dote ' ' COURTHOUSE ROOM 100 REMODEL. COUNTY ADMINISTRATOR BY --- Date BOARD OF SUPERVISORS Supervisors Pow<rs,fihden. YES: 51h u k,MsYuk,Torlaks,sn NO: None l.R. OLSSON,CLERK 4. a Tv.z TITLA J4T[ AT OCFWTIOR 0 048 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fabden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/499 Subdivision MS 42-79, West Pittsburg Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 42-79, property located in the West Pittsburg 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. a*Mflawr fthW4W#N#r*d0nlh#m1nu%s*fft 4"M of SWONWO"an aw dole SftwL ArrESYSO.---JAY 1 140 A&OLSSM COUNTY CLERK OW ft ON"Clork of the No" Deputy Originator: Public Works fLD) cc: Director of Planning Russell C. Anglin 3551 Hillsborough Drive Concord, CA 94520 RESOLUTION No. 82/499 0 049 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT:oval of the Parcel Map 1 RESOLUTION NO. 82/500 and Subdivision Agreement 1 for Subdivision MS 115-80, ) Orinda Area. 1 1 The following documents were presented for Board approval this date: The Pacel Map of Subdivision 115-80, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Harry R. Shepherd et. al., subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 49111, dated February 11, 1982) in the amount of $1,000 made by Harry R. Shepherd et. al. b. Additional security in the form of: A corporate surety bond dated January 13, 1.982, and issued by FirEman's Fund Insurance Company (Bond No. SC 63633101 with Harry R. Shepherd et. al. as principal, in the amount of $28,600 for faithful performance and $14,800 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcl Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. f hereby o*Wb that this isa trueandoorreeteopyol an action teen and entered on the minutes of tb 9oard of Supwwoom on the gars showti ArTESTED:_MIY 4 1982 , J.R.OLSSON.COUNTY CLERK am ox oftla CNIk of ft adow Originator: Public Works (LD) Deputy cc: Director of Planning Public Works - Des./Const. Recorder Harry R. Shepherd et. al. 5117 East 12th Street Oakland, CA 94601 Fireman's Fund Insurance Company 391 Taylor Boulevard Pleasant Hill, CA 94523 0 050 RESOLUTION NO. 82/500 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on —. May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/501 and Declaring Reliez Valley Road 1 to be a County Road, ) Subdivision 5062 Phase I, 1 Lafayette Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5062 Phase I have been completed as provided in the agreement with Shapell Industries of Northern California heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY April 24, 1979 Safeco Ins. Co. of America 2755743 BE IT FURTHER RESOLVED that the widening of Reliez Valley Road, as shown and dedicated for public use on the final map of Subdivision 5062 filed April 25, 1979, in Book 224 of Maps at page 1, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). BE IT FURTHER RESOLVED that the 49,162 cash deposit (Auditor's Deposit Permit No. 17423, dated February 28, 19791 made by Shapell Industries of Northern California be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. t hwsbyeartAyMetlhb/aa hue atxdeoneeteopyof an ea/&v tekan and entered on tho minutes of the Board of Supervisors or the date shcxn. ATTESTED. MAY 4 1922 J.P.OLSCON,COUNTY CLERK and ex ofti'clo Cferx of this Soetd 8� ,Doputy 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 Shapell Industries of No. California P. 0. Box 1169 Milpitas, CA 95035 Safeco Ins. Co. of America P. 0. Box 9011 Panorama City, CA 91.409 RESOLUTION NO. 82/501 RECORD: Reliez Valley Road 0 051 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications ) for Parker Avenue at 6th Street ) Storm Drain in the Rodeo Area, ) Project No. 0662-6U4122-81. ) RESOLUTION NO. 82/502 WHEREAS Plans and Specifications for Parker Avenue at 6th Street Storm Drain have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $26,600; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 3, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the San Pablo News. Ihsrr YewtNythatthisisatrossMco►nctcopyral MR action taken and&,:tared on the minutes of Ma Board of Supervisors on the date shown ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK end ox oHlclo C104 o1 the Bond By .Oeptrty Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 82/502 0 052 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Adopting ) the U. S. S. Garcia on May 5, ) RESOLUTION NO. 82/503 1982 ) WHEREAS, the Board of Supervisors of Contra Costa County joins with our Hispanic Citizens in recognition and observance of Cinco de Mayo; and WHEREAS, the Board of Supervisors wishes to further recognize the many contributions Hispanic Americans have made toward the development and defense of our great country; and WHEREAS, the Board of Supervisors wishes to show its support of our Citizens of Hispanic heritage and of our United States Navy; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County does hereby adopt the U.S.S. Garcia for the day of May 5, 1982, Cinco de Mayo. PASSED by the unanimous vote of the Board members present this 4th day of May, 1982. I HEREBY CERTIFY that the foregoing is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of May, 1982. J. R. OLSSON, Clerk Al BY arbara J Fierner, Deputy Clerk RESOLUTION NO. 82/503 ' 0 Q 3 1,c THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJqq;letion of Improvements, 1 RESOLUTION NO. 82/504 Road Improvement Aqreement and Declaring Del Hombre Lane to be a County Road Land Use Permit 2005-79 Pleasant Hill Area, Assessor's Parcel No. 148-260-043. The Public Works Director having notified this Board that the improvements for Land Use Permit 2005-79 have been completed as provided in the Road Improvement Agreement with George H. Muller & Opal E. Muller heretofore approved by this Board; 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 Road Improvement Agreement: DATE OF AGREEMENT SURETY April 1, 1980 Transamerica Title Insurance Co. - 52612692 BE IT FURTHER RESOLVED that the widening of Del Hombre Lane is ACCEPTED and DECLARED to be a County road; the right of way was conveyed by separate instrument, recorded on October 17, 1979, in Volume 9579 of Official Records on page 914. BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 2470?, dated November 6, 19791 made by Muller Veterinary Hospital be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I haftyce"Ity that thir iso t"and""Olcopyof an action taken and ootered On thOMInUM al the Board at Supervisors on the data ATTES MAY 41982 J.R.OLSSON,COUNTY CLERK and ex officlo CWk of ft 1111100rd OY dlaz"M DOPL4y Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const - Maint. Recorder,then PW Records CSAA-Cartog CHP, c/o AI Sheriff-Patrol Div. Commander George H. Muller & Opal E. Muller 3100 N. Main Street Walnut Creek, CA 94596 Transamerica Title Ins. Co. c/o Mason McDuffie Co. 2850 Telegraph Avenue Berkeley, CA 94705 RESOLUTION NO. 82/504 0 054 RECORD: Del Hombre Lane I File: 250-8115(F)/B.4. ll IN THE BOARD OF SUPERVISORS Z ry OF CONTRA COSTA. COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Modifications ) to Fire Station No. 14, Martinez Area.) (7100-4649; 0928-WH649B) ) RESOLUTION NO. 82/505 WHEREAS Plans and Specifications for Modifications to Fire Station No. 14, 521 Jones 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 $23,000.00, 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. 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 3, 1982 - at 2:00 P.m. , and the Clerk of this Board is DIRECTED to pub is otice to Contractors in accordance with Section §13885 of the Health & Safety Code, inviting bids for said work, said Notice to be published in the Martinez News Gazette PASSED AND ADOPTED by the Board on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None t hereby conlfy Chet ttHs h a trueend correct copyot an action takan and e,ttored on the minutes of the Board of Saperviaom on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUf4TYCLERK Originating Department end ox officio Clerk of the Board Public Works Architectural Division cc: Public Works Department By Deputy Architectural Division Accounting Director of Planning Auditor-Controller Fire District (Via A.D.) RESOLUTION NO. 82/505 0 G55 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORBIA Adopted this Order on May 4, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: VACATION of ) RESOLUTION NO. 82/507 Remington Drive, ) Resolution of Intention to Danville ) Vacate Highway Vacation No. 1893 ) S.&H. Code Sec. 8320 & 8321) 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 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 Danville. A map of the portion to be vacated is on file in the Public Works Department. It fixes Tuesday, June 1, 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 83?3. Orig. Dept.: Public Works (TP) fhembycertilythat this Isatrue andcon'ecteepyof an action taken and entered on the minutes of the cc: Auditor-Controller Board of Supervisors on the data shown. County Counsel ATTESTED: MAY 41982 Draftsman (4) J.R.OLSSON, COUNTY CLERK Planning CCC Water Dist. and ex officlo Clerk of the BOerd EBMUD Oakley Co. Water Dist. 6y ,Deputy Stege San. Dist West CC San. Dist. PG&E, Land Dept. PT&T, R/W Supv. RESOLUTION NO. 82/507 nr� O U5U VACATION ;1893 REMINGTON DRIVE EXEIBIT A All those certain portions of the road known as "Remington Drive" lying within the County of Contra Costa, State of California, more particularly described as follows: All that certain portion of Remington Drive, shown on the map of Subdivision 5598 as "Sycamore Valley Road west," said map was filed May 20, 1981, in Book 252 of Maps at page 4, Records of Contra Costa County; said Remington Drive is bounded on the east by the westerly right of way line of San Ramon Valley Boulevard and on the west by the southerly prolongation of the east line of lot 1, as said lot 1 is shown on the map of Subdivision 4502, filed July 30, 1976, in Book 188 of Maps at page 5; and that portion of Remington Drive bounded on the east by the southerly prolongation of the before mentioned lot 1, (188 M 5) and on the west by the northerly prolongation of the east lot line of lot 66, as said lot is shown on said Subdivision 4502 (188 M 5) Records of Contra Costa County. 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. 0 055" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 _ ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Granting Franchise for ) Pipelines in Industrial ) RESOLUTION 140. 82/508 Access Road, Martinez area ) The Board of Supervisors of Contra Costa County Resolves that: This Board on March 23, 1982, adopted Resolution No. 82/359 declaring its intention to advertise and sell a franchise pursuant to Ordinance No. 1827 (as amended by Ordinance No. 79-50) in the manner provided by law and as more particularly referred to in the Notice of Sale of Franchise attached to and made part of Resolution No. 82/359, and said Board fixed May 4, 1982 as the date for receiving bids for the franchise. On May 4, 1982, this Board received a bid for the franchise from Landsea Terminals, Inc. It is by the Board ORDERED that the bid is accepted and that a franchise to install pipelines in certain County highways as described in Resolution No. 82/359 pursuant to Ordinance No. 1827 (as amended by Ordinance No. 77-50) is HEREBY GRANTED to Landsea Terminals, Inc., subject to the following conditions: 1. By its acceptance of this franchise, Landsea Terminals, Inc., agrees to promptly indemnify (compensate) all users of the Industrial Access Road for any damage to them (or their property) resulting from, and caused by Landsea Terminals, Inc.'s acts or omissions pursuant to this franchise. In addition, Landsea Terminals, Inc., agrees (at its sole expense) to cure any environ- mental damage resulting from its operations (the pipeline, etc.) under this franchise and promptly indemnify any others thereby injured (including the reimbursement of any public agency for its incurred expenses concerning said damage). 2. Any permits issued, pursuant to SECTION 5 of Ordinance No. 1827, to Landsea Terminals, Inc., shall substantially restate therein the requirements of above Paragraph 1. 3. Before any encroachment (excavation) permits are issued pursuant to SECTION 5, the Public Works Director shall consult and meet with the major Industrial Access Road users and the franchisee to assure that the construction and maintenance of the pipeline is done in a manner which avoids interruption of the said road's use. RESOLUTION NO. 82/508 058 i The Clerk is DIRECTED to deposit with the County Treasurer the amount of the bid received from Landsea Terminals, Inc., which accompanied said bid as cash consideration for the franchise particularly referred to in said bid. The Clerk is further DIRECTED to deposit with the County Treasurer the amount which represents the publication costs incurred by the County in connection with the call for bids on this franchise when such amount is paid by Landsea Terminals, Inc., pursuant to Section 4 of the Notice of Sale of Franchise. f hetsby cevHfy the!this Is a tnmand c0~00PYOf an action taken and e,derod on tM mktutaa 0100 Board of S„perrisors on the data Shawn. ATTESTED; MAY 41982 J.A.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By mow,rrn.-/n ) ) ,D*PWY Orig. Dept.: County Counsel cc: Landsea Terminals, Inc. P.O. Box 19603 Irvine, CA 92713 Public works _2_ County Counsel County Auditor Controller County Administrator I.T. Corporation 336 west Anaheim Wilmington, CA 90744 Acme Fill Corporation Attn: George Gordon P.O. Box 63 Martinez, CA 94553 Marmac Systems Engineering 2599 E. 28th Street RESOLUTION NO. 82/508 0 059 Long Beach, CA 90806 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 82/509 SUBJECT: Construction of Knox-Hoffman Freeway in Western Contra Costa County WHEREAS the final procedural element necessary to insure the construction of Interstate 180 was overcome on Tuesday, April 20, 1982, when the United States Environmental Protection Agency lifted its ban on the expenditure of Interstate Highway funds; and WHEREAS the construction of Interstate 180 in Western Contra Costa County is a vital link to the economic vitality of the County of Contra Costa; and WHEREAS the citizens of Western Contra Costa County have waited patiently for relief from traffic congestion and have been exposed to traffic hazards for many years; and WHEREAS many citizens, government officials, past and present, government agencies and private organizations have labored many count- less hours in attempting to secure the necessary approvals for the construction of Interstate 180; and WHEREAS the people of Contra Costa County owe a great debt of gratitude to those untold heroes for their efforts; and WHEREAS Interstate 180 has been proposed to be called the Knox- Hoffman Freeway; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors does, from the bottom of its heart and soul, thank and extend its best wishes and deep appreciation to the following persons and agencies for their successful efforts on behalf of the people of Contra Costa County in securing the construction of the Knox-Hoffman Freeway in Western Contra Costa: U. S. Senators Alan Cranston and S. I. Hayakawa U. S. Congressmen George Miller and Don Clausen Former Boards of Supervisors of Contra Costa County Supervisor Tom Powers Former Supervisor James P. Kenny State Senator John Foran Former Speaker pro tem John_ Knox Former State Senator John Nejedly State Senator Dan Boatwright Assemblyman Robert Campbell Mayor and Council of the City of Richmond Metropolitan Transportation Commission (MTC) Supervisor Robert Schroder, Contra Costa's MTC Representative Board of Supervisors of Alameda County Board of Supervisors of Marin County Public Works Staff of the City of Richmond Public Works Staff of the County of Contra Costa Chamber of Commerce of Richmond Richmond Council of Industries Better Richmond Corporation Coronado Neighborhood Council Interdenominational Ministers Alliance The Citizens of the City of Richmond RESOLUTION NO. 82/509 r �rQ BE IT FURTHER RESOLVED, that , to the e.tent this resolution be provided to the individuals and organizations honored herein with Possible = the Board a copy of Board's warmest and heartiest thanks to all. l heftycerMy that this/e a Uuaartdq►ryctoepyel an sot/on taken and entered on the mktutm el the Suporv/sors on the data shown, ATTESTED: MAY 41982 JR,OLSSON,COUNTYCLERK end ex 01601()Clerk of the Board By` ,f DeputyJ cc: All Individuals and Agencies Listed Above County Administrator RESOLUTION NO. 82/509 031 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 , by the following vote: AYES: Supenrisors Powers, Fanden, Schroder, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. Subject: ) Implementing a Performance ) Resolution No. 82/510 Evaluation. and Pay Plan for the ) Deep Class of Civil Engineer ) 1. The Board of Supervisors having adopted Resolution 81/581 relating to the establishment of deep classes and related compensation and terms and con- ditions of employment of individuals therein employed, hereby establishes the class of Civil Engineer pursuant to said resolution., and sets forth particular terms and conditions of employment herein. 2. Salary Range: The compensation in the Civil Engineer classification shall be based upon the following salary range (P2 Level 654): Step Monthly Rate Hourly Rate 1 1847 10.66 2 1893 10.92 3 1940 11.19 4 1989 11.48 5 2039 11.76 6 2090 12.06 7 2142 12.36 8 2195 12.66 9 2250 12.98 20 2307 13.31 11 2364 13.64 12 2423 13.98 13 2484 14.33 14 2546 14.69 15 2610 15.06 16 2675 15.43 17 2742 15.82 18 2810 16.21 19 2881 16.62 No employee may advance beyond step 2 unless the employee possesses an Engineer-In-Training (E.I.T.) Certificate. No employee shall receive a normal merit increase beyond step eleven (11) or special merit increment beyond step thirteen (13) unless the employee possesses a valid certificate of registration, as a Civil Engineer issued by the California State Board of Registration for Civil Engineers. Step 17 is the maximum base salary step for employees performing level IV assignments with steps 18 and 19 reserved for special merit increments. Step 16 is the maximum salary attainable by employees in an assignment below Level IV. For the duration of the current Memorandum of Understanding between the County and the Western Council of Engineers, which expires on June 30, 1983, employees reallocated to the deep class of Civil Engineer shall have their salary reduced each month by the amount specified in the attached allocation list of current positions and employees. (Attachment A) If at any time during the current Memorandum of Understanding between the County and Western Council of Engineers, a current non-registered Assistant Civil Engineer who is reallocated to the Civil Engineer deep class receives a California Certificate of Registration as a Civil Engineer the salary of said employee shall be increased thirty dollars ($30.00) a month. The increase shall be effective for the month following that during which said employee filed a copy of the Certificate of Registration with the Public Works Department. RESOLUTION NO. 82/510 0 t 3. Initial Appointments: The Appointing Authority may appoint a Civil Engineer at any step up to step 15 based on the new employee's qualifications as determined by the Appointing Authority and the schedule shown below; provided, however, that a promotional appointment to Civil Engineer must result in at least a five percent (5%) salary increase to the extent allowed by the salary range and the maximums provided for in Section 2. Civil Engineer Experience/ May be Appointed E.I.T./Registration Up to Step Number No experience 2 1 year with E.I.T. 4 2 years with E.I.T. 6 3 years with E.I.T. 7 2 years with Registration as a C.E. 8 3 years with Registration 10 4 years with Registration 12 5 years with Registration 15 Notwithstanding the above, reemployments from the classes from which this deep class was reallocated may be placed at a step commensurate with their step placement in their former classification. Reemployments from the Civil Engineer deep class may be placed at the step which they held when they resigned. However, either type of reemployment may be placed at a step in accordance with the above schedule, at the discretion of the appointing authority. 4. Temporary Appointment: A person given a limited term (temporary) appointment as a Civil Engineer shall be compensated at the hourly rate of the salary step to which the employee has been appointed. 5. Anniversary Dates: A. New Employees: The anniversary date of a new employee will be the first of the month following completion of six month's service, except when the ini- tial appointment was on the first working day of the month in which case the anniversary date will be the first day of the month. A Civil Engineer shall be eligible for a salary advancement of up to 3 steps on the salary range upon suc- cessful completion of a six (6) month probationary period. Immediately following this anniversary date, a Civil Engineer's anniversary date for purposes of further salary review shall be moved to April 1 and annually thereafter. Any further salary advancement shall be in accordance with the procedures specified under Section 7. A Civil Engineer who completes probation on April 1, shall only be eligible for a salary advancement in accordance with Section 7. B. Current Employees: The following provisions shall apply to employees reallocated to the Civil Engineer deep class: 1. The anniversary date of permanent employees in classifications reallocated to the Civil Engineer deep class shall be established as June 1, 1982, and thereafter shall be established as April 1st and annually thereafter. The work performance of said employees shall be reviewed on the above mentioned anniversary dates and any salary advancement shall be in accordance with the procedure specified under Section 7. 2. Current Junior Civil Engineers who are reallocated to the Civil Engineer deep class shall have their performance reviewed on June 1, 1982. Said employees, at that time, shall be eligible for a salary advancement of up to six (6) steps. Thereafter, the anniversary date of said employees shall be established as April 1st and annually thereafter and any salary advancement shall be in accordance with the procedure under Section 7. C. Current Probationary Employees: Employees on probation in the Assistant Civil Engineer or Civil Engineer III classifications shall be con- sidered to have successfully completed probation on the effective date of this resolution and the anniversary date of said employees shall be established as June 1, 1982. The work performance of said employees shall be reviewed at that time and any salary advancement shall be in accordance with the procedures spe- cified under Section 7. Immediately following this anniversary date, said employees' anniversary dates for purposes of further salary review shall be moved to April 1, and annually thereafter. U OG3 RESOLUTION NO. 82/510 D. On-Promotion, Demotion or Transfer to Civil Engineer: The anniversary date of an employee who promotes to the Civil Engineer deep class shall be set as defined in Section 5A. The anniversary date of an employee who demo- tes or transfers to the Civil Engineer deep class shall be April 1 and annually thereafter. 6. Frequency of Merit Increments: The frequency of merit increments specified in Resolution 81/581 Section 36-4.604 shall not apply to those employees described in Section 5 whose anniversary dates will be changed. 7. Performance Evaluation and Salary Advancement: Annually on the assigned anniversary date, all employees who are not on probation shall be eligible for a salary review based on the performance evaluation described in Attachment B which is hereby incorporated as part of this resolution. The Appointing Authority shall designate up to two individuals, one of whom shall be the employee's immediate supervisor, to conduct independent evaluations of the performance of employees at least once annually immediately prior to the established anniversary date. The performance evaluation(s) will be based on a comparison of each employee's performance of assigned engineering functions established by the Appointing Authority as described in Attachment B. A. Normal and Special Merit Salary Increments: A permanent employee may be eligible for a normal merit increment of up to two (2) steps on the employee's anniversary date and may be eligible for a special merit increment of up to two (2) steps. The maximum salary advancement for both normal merit and special merit salary increments shall total no more than four (4) steps. All salary advancements shall be based on the performance evaluation system described in Attachment B. B. Performance Standards: The "Performance Standards" for the various levels of work in the Civil Engineer deep class shall be as described in Attachment B. The performance standards shall be tied to salary step ratings for the levels of work based on the difficulty or complexity of the work, the quantity of work, and the quality of work. C. Performance Evaluation Screening Committee: Performance evaluations of all employees will be reviewed by a Performance Evaluation Screening Committee composed of two management representatives chosen by the Appointing Authority. The Committee shall: 1) review the performance evaluations of each employee for purposes of consistency. A difference between the evaluations of a particular employee of three or more performance step ratings shall require the Committee to meet with the evaluators to resolve the discrepancy; 2) deter- mine the performance step level for each employee by weighing the evaluation of the employee's immediate supervisor by two-thirds (2/3) and the second evaluation by one-third (1/3). In those instances where only one performance evaluation is conducted, it shall be weighted 100%; performance step ratings shall be rounded up to the nearest whole number; (3) submit to the Merit Review Committee a list of the names of employees whose performance evaluation salary step rating is above their current salary step; the list shall indicate each employee's current salary step, level of responsibility, and the salary step associated with the current year performance; and 4) meet with any employee within five (5) working days following notification to the employee of the employee's performance evaluation(s) if said employee requests a meeting to discuss the items which the employee feels are incorrect in the performance evaluation. V OJ� 1 RESOLUTION NO. 82/510 D. Merit Review Committee: A Merit Review Committee, composed of two mana- gement representatives and two members from the majority representative, shall meet annually following the performance evaluation of all employees in the Civil Engineer deep class. The Merit Review Committee shall: 1) recommend to the Appointing Authority that a normal merit increase of one (1) or two (2) steps be granted to employees who have a performance evaluation step rating which is one (1) or two (2) steps above their current salary step; 2) recommend to the Appointing Authority the allocation of the available special merit step increases among those employees whose performance evaluation step rating is at least three (3) steps above their current salary step. The Appointing Authority may approve or deny normal merit or special merit salary increases recommended by the Merit Review Committee and shall advise the Personnel Director of his approval or denial on the employee's salary review report. E. Special Merit Steps: The number of available special merit salary steps shall be determined in the following manner: 1) The current performance salary step levels (as derived from their performance evaluations) for all employees on the list prepared by the Performance Evaluation Screening Committee shall be totaled. 2) The resultant figure shall be reduced by the summation of the salary step levels of Civil Engineers on said list after allocation of normal salary step increases. 3) The resultant figure shall be multiplied by .8 and rounded up to the nearest whole number. This number shall be the number of special merit salary step increases to be allocated among those employees whose performance warrants a special merit increase. F. Annual Performance Evaluation Following the Awarding of a Special Merit Step Increase. 1) If, subsequent to the award of a special merit step increase, the next annual performance rating of an employee whose salary step level is above step 17 results in a salary step performance rating equal to or less than step 17, the employee in question will revert back to step 17. 2) If, subsequent to the award of a special merit step increase, the next annual performance rating of a non-registered Civil Engineer whose salary is above step 11 results in a salary step performance rating equal to or less than step 11, the employee in question will revert back to step 11. G. Performance Evaluation Equal to or One Step Below Current Salary Step: If an employee receives a salary step performance rating equal to or one step below the employee's current salary step, said employee shall be awarded no merit salary advancement. H. Below Standard Performance: If an employee receives a salary step performance rating which is more than one step below the employee's current salary, the appointing authority, may reduce said employee's salary up to two (2) steps or may award the employee no merit salary advancement subject to re-evaluation within six months. An employee whose performance is re- evaluated within six months of the employee's anniversary date may, at the discretion of the appointing authority, be awarded no merit salary increase or have their salary reduced up to two steps. If, on the next anniversary date, said employee's salary step performance rating is not equal to or one step below the employee's current salary step, the employee's salary may be further reduced until such time the employee's salary step corresponds with the salary step performance rating. In either of the above situations, at the discretion of the appointing authority, said employee may be Y-rated and placed at the step up or down on the salary range which is nearest the employee's current salary regardless of classwide salary adjustments. 0 0�5 RESOLTION NO. 82/510 i 8. Reclassification of Position. The salary and anniversary date of an employee whose position is reclassified from a class on the basic salary sche- dule to the Civil Engineer classification shall be established in accordance with Sections 3 and 5b respectively. The salary of an employee whose position is reclassified from the Civil Engineer classification to a classification on the basic salary schedule shall be governed by ordinances and/or resolutions governing the classification to which the employee is reclassified. 9• Transfers: A transfer by an employee with permanent status in another class to the class of Civil Engineer may be accomplished if both the top and bottom steps (i.e. the whole salary range) of the employee's current class is totally within the parameters of the Civil Engineer salary range or alternatively under the transfer provisions of the Personnel Management Regulations 1DD4. The salary of an employee who transfers to the class of Civil Engineer shall be set at a step on the salary range which is within five percent of the salary step in the class previously occupied. A transfer from Civil Engineer to another class by an employee with permanent status in the Civil Engineer class may be accomplished if the salary range of the class being transferred to is totally within the parameters of the Civil Engineer Class salary range or if Civil Engineer is totally within the parame- ters of the salary range of the class being transferred to or alternatively under the transfer provisions of the Personnel Management Regulations 1004. Salary upon transfer from the Civil Engineer class will be set by the appropriate deep class resolution for the new class, or by Resolution 81/581, or if neither of these are appropriate due to an actual salary amount difference on the steps of the salary range for the two classes, the appointing authority shall determine whether the employee's salary on transfer will be moved upward to the next step above the employee's current salary as a Civil Engineer or downward to the next step below the employee's current salary as a Civil Engineer. 10. Promotions: A promotion from another class to Civil Engineer occurs when an employee is appointed from another class which has a salary range with a top step that is below the top step of Civil Engineer except as provided in Section 9. Salary on promotion to the Civil Engineer class will be set by the appointing authority as provided in Section 3. A promotion from Civil Engineer to another class occurs when a Civil Engineer is appointed to another class which has a salary range with a top step that is above the top step of Civil Engineer. Salary on promotion from the Civil Engineer class will be set in accordance with the terms and conditions of employment specified in Resolution 81/581. 11. Demotions: A demotion from another class to Civil Engineer occurs when an employee is appointed from another class which has a salary range with a top step that is above the top step of Civil Engineer. Salary on demotion from another class to Civil Engineer shall be in accordance with Resolution 81/581 except that no demotional appointment may be made above step 17. A demotion from Civil Engineer to another class occurs when an employee is appointed to another class which has a salary range with a top step that is below the top step of Civil Engineer except as provided in Section 9. Salary on demotion from Civil Engineer to another class shall be in accordance with Resolution 81/581 or other applicable Ordinances or resolutions relating to the class to which the demotion is made. 12. Seniority. (a) An employee's seniority for layoff and displacement purposes in the "deep class" of Civil Engineer shall be determined by adding (1) the employee's length of service in the deep class (2) the employee's length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding (3) the employee's length of service in the classes which were reallocated to the deep class of Civil Engineer to other service described in (2) above. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. RESOLUTION NO. 82/510 0 I Those employees reallocated to the deep class of Civil Engineer on the date of this resolution shall have seniority established for layoff and displacement purposes in the deep class of Civil Engineer as indicated in Attachment A. (b) For purposes of layoff and displacement, an employee's seniority shall include service in classes from which a transfer is provided for under Section 1004 of the Personnel Management REgulations; further, employees reallocated or transferred without examination from one class to another class having a salary within five percent of the former class, as provided for in Section 305.2 of the Personnel Management Regulations and item "W" of the County's current Memorandum of Understanding with Western Council of Engineers shall carry the seniority accrued in the former class into the new class. (c) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level assignment positions. (d) For purposes of layoff and displacement, incumbents in higher level assignment positions will be considered as meeting the position requirements for lower level assignment positions. (e) Neither (d) or (c) above shall be construed as allowing employees who do not possess a valid certificate of registration as a Civil Engineer or an Engineer-in-Training Certificate to fill positions with such or similar requirements. (f) Other rules affecting seniority are contained in the County's Personnel Management Regulations and in Section 11 of the County's current Memorandum of Understanding with the Western Council of Engineer's. 13. Y-Rated Defined: Y-Rated, as used in this resolution, means the witholding of an annual salary increase given to the class of Civil Engineer from a specific employee and the placement of that employee at the step on the new salary range which is closest in salary to the salary of his current step. 14. Registration Differential: Upon the effective date of this resolution, the $30.00 per month salary differential currently paid to all Assistant Civil Engineers who possess a valid California Certificate of Registration as a Civil Engineer, Mechanical Engineer, Electrical Engineer or Architect will no longer be applicable to incumbents of the Civil Engineer deep classification. 15. Allocation of Current Employees: With the approval of the Board of Supervisors, employees encumbering positions in the classes of Junior Civil Engineer, Assistant Civil Engineer and Civil Engineer III shall be allocated to the salary range of the deep class of Civil Engineer as provided below, on May 1, 1982. Step Allocated to in Classification Salary Step Civil Engineer Deep Class Civil Engineer III 5 17 4 15 3 13 2 11 1 9 Assistant Civil Engineer 5 11 4 9 3 7 2 5 1 3 Junior Civil Engineer 1 1 RESOLUTION NL. 82/510 0 r 16. Trial Period: The provisions contained in this resolution shall be con— sidered to be on a trial basis until June 30, 1983, at which time they shall expire unless extended for a longer period. Modifications to this resolution which are within the scope of representation are subject to meet and confer by representatives of the County and Western Council of Engineers. If the provi— sions of this resolution are allowed to expire, the anniversary dates of employees covered by this resolution will remain the same and the top two steps of the salary range will be deleted. Any Civil Engineers who are at step 18 or 19 will return to step 17 of the salary range. 17. Other Provisions: The provisions of Resolution 81/581 and the Memorandum-of Understanding between the County and Western Council of Engineers are applicable except those provisions which have been modified by this resolu— tion or those provisions which hereinafter may be modified by resolutions. thereby certify that this is at true end coneetcopyot an action te::an and sn:a: d on!.`s ntin:res of the Board cf �'.s on th.dc"" ATTEST.O:._____MAY 4 i987 ar;c a 'rd 8Y ,Deputy C. h1azthew.s 1 cc: Personnel County Administrator Auditor-Controller County Counsel Western Council of Engineers RESOLUTION NO. 82/510 068 �. PJW,,I)I Y , �as� mul"411 Employee Position Present Present Salary Salary & Step Salary to be Salary Upon Prez. Ann. Class Sen. Name No. No. Class and Step in Deep Class Reduced* Reallocation Date Date (I)Kervesan, Steve 37566 65-343 Jr. CE 1846F 1847(1) - 1847 ------- 6/1/81 (1)Swanson, Jay Bennet 37725 65-351 Jr. CE 1846F 1847(l) - 1847 ------- 7/1/81 (I)Childers, Russell 37765 65-352 Jr. CE 1846F 1847(1) - 1847 ------- 7/20/81 (I)Bueren, Julia R. 37791 65-355 Jr. CE 1846F 1847(1) - 1847 ------- 8/3/81 (I)Groppi, Karen M. 37904 65-356 Jr. CE 1846F 1847(1) - 1847 ------- 9/1/81 (1)Keranis, Maria 38008 65-357 Jr. CE 1846F 1847 (l) - 1847 ------- 10/1/81 (I)McKinley, Francis 35304 65-332 Jr. CE 1846F 1847(1) - 1847 ------- 1118182 Magallanes, Antoin- ette 36578 65-312 Asst. CE 2107(3) 2142(7) 35.00 2107 March 83 8/18/80 Larson, Theresa 36484 65-256 Asst. CE 2107(3) 2142(7) 35-00 2107 Feb. 83 7/21/80 (3)Byers, Gordon 4882 65-325 Asst. CE 2323(5) 2364(11) 41.00 2323 -------- 6/16/53 Almquist, Adolph 35317 65-326 Asst. CE 2107(3) 2142(7) 35-00 2107 Jan. 83 6/2/80 (3)King, Edward 12101 65-328 Asst. CE 2323(5) 2364(11) 41.00 2323 -------- '/28/63 Harford, Dave 35452 65-337 Asst. CE 2213(4) 2250(9) 37.00 2213 April 83 3/24/79 Barrozo, Lourdes 36441 65-338 Asst. CE 2107(3) 2142(7) 35.00 2107 Feb. 83 7/1/80 Bowen, Teresa 35302 65-341 Asst. CE 2213(4) 2250(9) 37.00 2213 March 83 8/13/79 Okita, David 33868 65-258 Asst. CE 2323(5) 2364(11) 1-1.00 2353 -------- 8/1/78 Connaughton, Gregory 34833 65-324 Asst. CE 2213(4) 2250(9) 7.00 2243 July 82 5/14/79 DiMaggio, Joseph 11363 65-327 Asst. CE 2323(5) 2364(11) 11.00 2353 -------- 2/3/75 Maes, Harry 16439 65-329 Asst. CE 2323(5) 2364(11) 11.00 2353 -------- 11/2/66 Khanna, Tejbir 20852 65-331 Asst. CE 2323(5) 2364(11) 11.00 2353 -------- 9/2/69 Wright, Steven 22135 65-333 Asst. CE 2323(5) 2364(11) 11.00 2353 -------- 7/1/70 Bunker, Lynne 33964 65-339 Asst. CE 2323(5) 2364(11) 11.00 2353 -------- 9/11/78 (2)Nugent, William 18711 65-315 CE Ill 2478(3) 2484(13) 6.00 2478 Aug. 82 6/17/68 (2)Avalon, Robert 34102 65-603 CE Ili 2360(2) 2364(11) 4.00 2360 Aug. 82 10/2/76 Pelser, David 32315 62-255 CE 111 2478(3) 2484(13) 6.00 247E Sept. 82 7/1E/77 Lee, Francis 25993 65-308 CE 111 2602(4) 2610(15) 8.00 2602 Dec. 82 6/29/7-z Causey, James 32028 65-314 CE Ill 2478(3) 2484(13) 6.00 2478 Dec. 82 5/2177 Mosley, Charles 32288 65-316 CE Ill 2478(3) 2484(13) 6.00 2478 Dec. 82 7/11?77 Inokuchi, Tsutom.0 18709 65-317 CE 111 2478(3) 2484(13) 6,00 2478 Aug. 82 6/17/68 McNamee, Patricia 32253 65-601 CE Ili 2478(3) 2484C13) 6.00 2478 5e;:. 52 7,'-1/'; 32027 65 2478(3) 6.00 2478 Aug. 82 5/2/i7 Tsztoo, David -604 CE 111 2484(13) 1. Performance to be reviewed June 1, 1982; eligible for salary advancement of up to six (6) steps in accordance with Sectio. 5-B of the deer class Reso:uticn, 2. Shall be considered to have completed probation on effective date of resolution. ATTACHMENT A 3. Eligible for special merit increments only in accordance with Section 2 of deep class resolution. *These amounts will be subtracted from each employee's paycheck for duration of MOU (thru June 30, 1983). Non-Registered Civil Engineers who become regintered h-h­Pn thp pffr,,tive date of the deep class resolution and June 30, 1983 will have their salary increased $30.00 a month. hay_I}..uiclrit_nt_Pl:nrorlrinruz srnnunliu (cngt) PART II - STLP RATING ULILRf11OM loll IIAM1)00 LEVEL OF SUCCESS Allll WORK OilFICULTY, BLSPOBSIBILIIY,�cmht ---.....----------- ---__---'-- ---'----'--.._ Hate Level of Success Oesigi-Cagstruction Activities L@nd_Ikgelapnent Activities EnaineerinZ Planning Activities �- 0 Poor Prepare and check siriple calculations dealing Prepare and check simple calculations Prepare and check simple calculations 1 Below Average with surveying, quantities and estimates; re- dealing with surveying, quantities and dealing with surveying, quantities and 2 Average ducing survey and soils data; plot type and estimates; prepare and check simple prop- estimates; prepare simple engineering 3 Good cross sections; prepare simple engineering erty descriptions and drawings; collect drawings and sketches; collect and re- Q 5 Excellent drawings and sketches; collect and reduce data; and reduce data; inspect and process coin- duce data; plot topo and cross section input and process computer data; prepare minor puter data; prepare minor correspondence; input and process computer data; pre- correspondence; general interaction with peers general interaction with peers and pare minor correspondence; general and supervisor. supervisor. interaction with peers and supervisor. 2 Poor Prepare and check engineering calculations Prepare and check engineering calculations Prepare and check engineering calcula- 5 Below Average dealing with pavement design, hydrology, hy- deelinq with pnvoment design, hydrology, tions dealing with pavement design, 7 Average draulics, highway design, right of way and hydraulics, highway design, rights of way traffic, hydrology, hydraulics, strut- 9 Good - structure analysis; prepare project plans and structures; review improvement plans tures and sewers; perform engineering 11 Excellent and specifications and act as resident engin- and bond estimates; perform field inspec- studies and prepare conceptual plans - eer on small to medium size construction pro- tions of engineering problems relating to for a wide range of engineering pro- jects; prepare cost estimates, analyze engin- ]arid development; prepare correspondence, jects including transportation, drain- . eering data; prepare correspondence, reports reports and agenda items all of minor com- age, sewer and solid waste; prepare and agenda items, all of minor complexity; plexity; general interaction with peers, detail cost estimates; prepare car- general interaction with peers, supervisor, supervisor, consultants, contractors and respondence, reports, and agenda items O consultants, contractors and the general the general public. all of minor complexity; general public ,4 public. ul 5 Poor Prepare and review complex calculations deal- Prepare and review complex engineering cal-Prepare and review complex engineering N 9 Below Average ing with hydrology, hydraulics, highway cu]ations dealing with hydrology, hydrau- calculations dealing with pavement 00 12 Average design, right of way, and structures; prepare lies, highway design, rights of way and design, traffic, hydrology, hydraulics. 14 Good project plans and specifications and act as structures; review improvement plans and structures and •ewers; review improve- O Excellent resident engineer oft medium to large projects bond estimates on complex-major land ment plans, perform studies and pre- Z or a multitude of projects concurrently; pre- development projects; perform field in- pare conceptual plans dealing with a Z pare complex estimates; perform special in- spections to resolve engineering problems wide range of engineering topics;pre- O vestigation; perform as a semi-lead engineer relating to proposed and approved improve- pare detail cost.estima[es and compare f-r for technicians and junior engineers; develop ment plans; perform special investigation; and evaluate alternatives; perform ] recomnendatlons and make decisions on engin- perform as a serol-lead engineer for tech- field Inspections to resolve engineer- .4 eering problems; prepare correspondence, nicians arid junior engineers; develop rec- Ing problems; perform special invest- O reports and agenda items of a medium to omnendations and make decisions on engin- igations; perform as a semi-lead eng- to complex nature; considerable interaction with eering problems; prepare correspondence, ineer for technicians and junior eng- W� a wide range of people, reports, and agenda items of a medium to ineers; develop recommendations and complex nature; considerable interaction make decisions on engineering problems with a wide range of people. prepare correspondence, reports and agenda items of a medium to complex nature; considerable interaction with a wide range of people. 10 Poor Perform a full range of lead engineer duties; Perform a full range of lead engineer Prepare a full range of lead engineer 13 Below Average prepare and review complex engineering cal- duties; review complex engineering cal- duties; prepare complex engineering - 16 Average culations dealing with hydrology, hydraulics culations and plans; perform field in- calculations and plans; perform field la Good and structures; prepare and review project spections to resolve complex engineer- inspections to resolve complex engin- Excellent , plans and specificatiuns for a wide range of Ing problems relating to proposed or eering problems or to develop condi- projects; act as resident or super resident approved plans or to develop conditions tions of approval for proposed devel- engineer over a group of projects; training of approval for proposed developments; opments; training and directing tech- and directing technicians and new engineers; training and directing technicians and nicians and other engineers; make make reconniendations and significant decisions other engineers; make recomvnendations recommendations and significant deci- on complex engineering problems; prepare and decisions on complex engineering cions on engineering problems; prepare ' - correspondence reports and agenda items of problems, prepare correspondence, re- correspondence, reports and agenda a complex nature; considerable interaction ports and agenda items of a complex items of a complex nature; consider- with a wide range of people including pre- nature; considerable interaction with a able interaction with a wide range of sentations at public meetings. wide range of people including pre- people including presentations at sentations at public meetings public meetings. i Civil_ LN(;INfff? III.III olft-iI `,IAli If,III) The Civil Engineer Performance Standard is composed of two parts. Part I provides definitions of the various "levels of success" for the two basic elements in measuring the perfurmance of the Civil Engineer. These elements are Technical Ability and Iiteraction-Conmunication Ability. These elements have differing importance depending on the engineering assignment; consequently, a fixed weightlaq between these elements is not possible. Each Civil Engineer •w:{ performance evaluation will take into consideration the importance of each element to the engineering assignment. The evaluation will establish the degree , of importance of the two elements in selecting the overall "level of success". Part 11 provides four levels of work difficulty and responsibility for the three basic types of engfneering assignments le Des ign-Constructlon, Land Developient, and Cngineerinq Planning• Nuoericai step ratings are established for each "level of rur.coss" in completing the corresponding level of work difficulty and responsibility, ilecause Civil Euglncers are assigned numerous tasks Of varying levels of difficulty, the evaluator shall take Into consideration the employee's "level of success" for the applicable levels of work, The result, ant highest step rating shall be used in establishing the employee's performance step rating. Q PART_I_- DEFINITIONS OF VARIOUS LEVELS OF SUCCLSS Lextluf Success Technical AhilitY_ Interaction=Communication Ability 'Poor Requires significant direction or assistance; quantity Needs significanl direction to qet started and/or complete - - of work completed is minimal;work contains numerous task; written work requires significant editing to correct errors or omnisions; solutions are not well thought organization, expression, spelling, and punctuation; verbal out resulting in considerable re-work; calculations communication is confusing; comments are frequently in are messy, not well documented, incomplete, or based sulting or abrasive; often doesn't appreciate or understand on erroneous assumptions; assignments are completed the point of view of others, assignments are usually submitted usually late. incomplete,messy and late, has trouble getting along with others; frequently fails to follow directions. O Below Average . Requires above average direction or assistance; quantity Requires above average direction to get started and/or conn- of work coo+pleted is slightly below normal;work contains plete task;written work requires some editing to correct sufficient errors or ommissions to require more than aver- organization, expressions, spelling and punctuation; manner rf. a age review; solutions are sometimes based an erroneous of verval expression sometimes upsets others; has difficulty py assumptions or are not well thought out requiring re- appreciating or understanding the point of view of others; work; calculations and supporting drawings are hard to submitted assignments are sometimes incomplete, messy and follow, not well documented; work shows little creativ- tate; has difficulty in taking an active role in discussions, ity or good judgement. sometimes fails to remember directions Z started and/or complete Average Requires average direction or assistance; performance in Requires little direction to get Cl quality and quantity is average; errors and commissions in task; written work usually requires minor editing; verbal H work are minimal, requiring some re-work but of minimal expression is average; submittals are on time or slightly nature; work shows some imagination; oversights are few; late; work is neat but sometimes incomplete; follows dir- r4 attention to details is average; work is on time or slightly ections to the point of sometimes not showing good ,judge- 0 late; work is fairly well documented, neat and orderly; meat when conditions change; gets along well with others. shows average ,judgement. Technical Ability Interaction - Communication Ability Good Requires less than average direction or assistance; perform- Requires less than average direction in completing assign- . ante in quality and quantity is above average; errors and meats; written work is usually well organized, requires min- omissions are minimal and usually are correctable with- imal editing, and on time; vgrbal expression is clear and con- out too much difficulty; confidence in employee's work elim- cine; gets along well with others; follo`is through on com- inates the need for significant checking; attention to detail mitments; follows directions and usually makes appropriate is good; shows above average judgement resulting in infrequent adjustments if conditions change. overriding of decisions; work is well documented, neat and usually completed on time. Excellent Requires very little direction or assistance; performance in Requires little direction in completing assignments;written quality and quantity is significantly above normal; errors and work is well organized, requires little editing, and on time; omissions are seldom and usually of minor nature;,judgement verbal expression is clear, concise and convincing; follows is excellent; work is well documented, complete and neat; through on committments; shows excellent judgement in follow- assignments are seldom late, shows initiative and creativity. ing directions and in selecting his approach in dealing with others. ATTACHMENT fi POSITION ADJUSTMENT REQUEST No: al aFP Department Public Works Budget Unit 650 Date 4/28/82 Action Requested: Create the deep class of Civil Engineer Proposed effective date: Explain why adjustment is needed: To comply with provisions of MOU between County and Western Council of Engineers ti Estimated cost of adjustment: tpoun�t: C7 — rn 1. Salaries and wages: 2. Fixed Assets: (ZZ6.t itenm and coat) -c t C) Estimated total $ Signature Departq6W Hea Initial Determination of County Administrator Date: f4* . D k a c 0 M lf�c� Countl d iA nis'tretom �— Personnel Office and/or Civil Service Commission Date: APRIL 28, 1982 Classification and Pay Recommendation Allocate the class of Civil Engineer to the Basic Salary Schedule. Amend Resolution 79/781 by allocating the deep class of Civil Engineer, Salary Level P2-654 (1847-2881). EFFECTIVE MAY 1, 1982. kl— Pe&f—Director Recommendation of County Administrator Date: APH 30 1982 Recommendation approved effective MAY - 1 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( on MAY 41982 J. R., OLSSON, Co ty Clerk Date: MAY 11982 By. Barbara, .Ferner APPROVAL ob .tlu.b adjuetincnt con6ti.tutee an Appn.opaiafi.on Adjub.tmeia and Penmonnee Reeo.eution Amertdmeizt. NOTE: Top 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. 11170) RESOLUTION NO. 82/510 0 072 1 ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, Fanden, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Resolution Determining Property Tax ) Transfer for the Oak Grove Annexation ) RESOLUTION NO. 82/511 to the City of Walnut Creek (LAFC 82-14) WHEREAS, the City of Walnut Creek has proposed the Oak Grove Annexation (LAFC 82-14) to the City of Walnut Creek; and WHEREAS, the Oak Grove Annexation is excluded from the Master Property Tax Exchange Agreement between the County and the City by virtue of Paragraph 2, item (2) of the Master Agreement; NOW, THEREFORE, BE IT RESOLVED that pursuant to Section 99 of the Revenue and Taxation Code, the Board of Supervisors hereby determines the property tax transfer between the County and the City of Walnut Creek for the territory of the Oak Grove Annexation (LAFC 82-14) to be the same as specified in the Master Property Tax Transfer Agreement between the City of Walnut Creek and the County of Contra Costa; BE IT FURTHER RESOLVED that 100 percent of the property taxes accruing to County Service Area L-42 in the territory of the Oak Grove Annexation for fiscal year 1983-1984 and subsequent years shall be transferred to the City of Walnut Creek; and BE IT FURTHER RESOLVED that the exchange of property taxes specified above shall not become effective until the City of Walnut Creek adopts a resolution concurring with this resolution and fully incorporating therein the exchange of property taxes specified herein. I 1 hereby certify that this is a true endeorract copyof an action takon and onter9d on ina mi.,11jes of the Board o18u«e'ri;nr on fhe da,., ATTZETF. _MAY_-41982 ;roc•Loard Deputy C.Matthews Orig. Dept.: County Administrator cc: LAFC Auditor-Controller Public Works City of Walnut Creek RESOLUTION NO. 82/511 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4_,. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Standby Officers RESOLUTION NO. 82/512 WHEREAS Section 42-4.010 of the County Ordinance Code reauires the Board of Supervisors to appoint three standby officers for each of its members, said officers to serve as successors to the Board in the event of disaster; and WHEREAS over a period of time the Board has acted on the recommendations of the individual Board members with respect to his/ her successors; and WHEREAS the Board has now determined to consolidate the Board Orders/Resolutions into one document to facilitate better referencing; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby REAFFIRMS the appointments of three standby officers for each of its members as indicated and referenced below: Supervisor Thomas Powers, District I, (Resolution No. 79/735 adopted July 17, 1979; reaffirmed Board Order of March 16, 1982) 1. George Livingston 351 South 39th Street Richmond, California 94804 2. Richard H. Bartke, Jr. 1315 Devonshire Drive E1 Cerrito, California 94530 3. Bernice L. Carroll 560 Fern Avenue Pinole, California 94564 Supervisor Nancy C. Fanden District II, (Resolution No. 79/452 adopted April 24, 1979; reaffirmed Board Order of March 16, 1982) 1. Antone H. Fanden 1153 Hillside Drive Martinez, California 94553 2. Diana Patrick 1310 Marina Vista Martinez, California 94553 3. Honorable Robert McGrath 942 Hawthorne Drive Rodeo, California 94572 RESOLUTION NO. 82/512 0 074 Supervisor Robert I. Schroder, District III 1. Virginia L. Ramelli (Resolution No. 81/318 32 Parkland Drive adopted March 10, 1991; Walnut Creek, California 94596 reaffirmed April 13, 1982) 2. Paul J. Cortese (Appointed April 13, 1982) 1675 E1 Nido Diablo, California 94528 3. Andrew H. Young 1491 Laurenita Way Alamo, California 94507 Supervisor Sunne W. McPeak District IV, Olesolution No. 79/452 adopted April 2 , 1979; reaffirmed March 16, 1982) 1. Virginia March Crawford 265 MacGregor Road Pleasant Hill, California 94523 2. Benjamin Russell 1827 Silverwood Drive Concord, California 94519 3. Marcella Colarich 4748 Laura Drive Concord, California 94521 Supervisor Thomas Torlakson District V, (Appointed March 30, l9 2 1. Don Guenther 3306 S. Francisco Way Antioch, California 94509 2. Robert Gromm P. 0. Box 447 Dutch Slough Road Bethel Island, California 94511 3. Tim Stone 4262 Suzanne Drive Pittsburg, California 94565 BE IT FURTHER RESOLVED that the alternate County seats in case of disaster as specified in Resolution No. 78/281 (adopted on March 14, 1978) are hereby REAFFIRMED as follows: 1. County Building, Pittsburg, First Alternate 2. County Building, Pleasant Hill, Second Alternate 3. County Building, Richmond, Third Alternate 4. Boys' Ranch, Byron, Fourth Alternate BE IT ALSO RESOLVED that alternate county seats are to be utilized for the briefest period possible and prompt action is to betaken to reestablish the county seat in the normal location as rapidly as practicable. Iharebycertify that this is a true andcorractcopyaf an action faton and er.!are;f on mm ntnutes of the cc: Director, OES Board of Secretary of State n°AY Board Members ATTEST D: _...4 1gR9___� Board Successors County Counsel ano axi:,.,:: County Administrator 7 .Depugr C.Mathews RESOLUTION NO. 82/512 0 075 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STATE OF CALIFORNIA As Ex-Officio The Governing Body of The Contra Costa County Fire Protection Districts In the Matter of Amending Resolution 81/1007 - Increased RESOLUTION NO. 82/ 513 Uniform Allowance for Fire District Management Employees The Contra Costa County Board of Supervisors RESOLVES that: Upon the recommendation of the County Administrator, effective January 1, 1982, paragraph 2 of Section C 14 (Uniform Allowance) of Resolution 81/1007 (Compensation for County Officers and Management and Unrepresented Employees) is amended as indicated: The monthly uniform allowance for management employees of the five County Fire Protection Districts including: Contra Costa, Riverview, West, Moraga and Orinda in the classifications of Fire Chief, Fire Chief-Riverview Fire Protection District, Fire Chief Group II, Assistant Fire Chief Group I, Assistant Fire Chief-Riverview Fire Protection District, Assistant Fire Chief Group II, Battalion Chief, Battalion Chief-Riverview Fire Protection District, Fire Marshal Group II, Fire Officer-Exempt, Fire District Communications Supervisor, Fire Training Supervisor and Supervising Fire Inspector shall be increased to thirty dollars $30.00 PASSED and ADOPTED by the Board on May 4, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. therebyewH/y that this is a true arct correct an action taken and entered on the minutes of tra Board of Supervisors on the date shown. ATTESTED:_—MAY. 4 NO J. and L.,ut r.._ ;tie Board ey ,Deputy of C. Matthews cc: County Administrator County Counsel Auditor-Controller Personnel Contra Costa County Fire Protection District Riverview Fire Protection District West County Fire Protection District Moraga Fire Protection District Orinda Fire Protection District RESOLUTION NO. 82/513 0 076 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -Re: Assessment Roll Changes RESOLUTION NO. 7_1/5141- 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 cables 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 v.=ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By -'' PASSED ON MAY 41982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required law, consented to by the Coi y Counsel BY Page 1 of 2 i F � :hertbYc2!ifv;bs rr:ic=is:tfn!aendcorrec'cupya( Chief, dal uation nr;Antic,:sa:sa ar= .;i::r..1.oa t�v nsinu:as of tho Copies' Auditor Bcard W Superr�sois ca 5h:j ria:a shown. Assessor ATTEST=u:AL.—4 14A� Tax Collector/ J.R. OLS=:C:'.C'3UPLITYCLERK and ox oXc,.-o Qi k of ing 8owd By A 4042 12/60 RESOLUTION NUMBER c C, A 077 ASSESSORS OFFICE — 1�1 CURAENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR,` 1 INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARR-- INTEREST OR PENALTIES, BATCH DATE: AUDITOR S EM DATA FIELDS S U L AUDITOR F E AUDITOR'S MESSAGE TOTAL OLDA.V. E X E M P T 1 0 N S S CORR.A PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G NEWLAND A.V. NEW IMPR.A.V. PERSONAL PROP.A.V. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E AV. E A.V. # v( E'aiv-al?-L %�T Fa f.iTC5-( ;z q0 ASSE55EE'5 EXEMPTION CHECK A ASSESSORS DATA :v N� ra.....'r:'/y NAME 4 A171 n cN Z( TRA Ql oo/ ROLL YEAR ���/ - ` R BT SECTION y�7� vLL-uie-vD1-! 33� �d'v .3o31 ly 3vC° ASSE55EE'S EXEMPTION CHECK ROLL YEAR - R T SECTION i ASSESSOR'S DATA r,^ �Vn ,,;,Z IIAME A/, 7",c c H 2 TRA °i n`J j Of f`7,�. ;1' BI ASSESSEE'S _ EXEMPTION CHECK ASSESSORS DATA NAME --- TRAydk ROLL 46, YEAR h` ''a=- 7-'` R9T SECTION 1960-/9/-a46-b 3szy,Jb/z 2 zsa/70 3 63Ss79 ASSESSOR'S DATA aA N ojwp ASSESSEE'S`IW� � TRA oz EXEMPTIO HECK ROLL YEAR (// NAME a(jaCE q 3JtC12 frs Vfi �3 y ZW R 9 T SECTION L1 A55E55EE'sEXEMPTION CHECK ASSESSORS DATA NAME / \ TRA ROLL YEAR \\ - R 9 T SECTION 71 SES5EE'S EXEMPTION.CHECK ASASSESSOR'S ATA NAME TRA ROLL YEAR - RB.T SECTION \\ ASSESS E'S E%E PTION CHECK ASSESSOR'S DATI� NA1 \ tTRA ROLL YEAR -�� R9T SECTION n SAS SE SSEE'S ." EXEMPTION CHECK - __ w ASSESSORS DATA �� NAME ROLL YEAR FIST SECTION o .� AR 4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 16 SUPERVISING APPRAISER � 00 PRINCIPAL APPRAISER ��-•��-��•,✓ DATE1�`-- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIOI"J^.L C, N'DO 6 MAY 41982 By Jo.� •:-"1A PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel BY / / ge 1 of 11 .s. Chief, V 1uat !!»rea5}r^_ri:,.;:i.;;,,i;?r R,raa��,:�riectcopyof ' en sct^a,ti;r s;,;;!:n!"4 !•On ine +ri rufoa of the Scard of Ssi rv:p&:an!%,a Baa s rOtvn. Copies: Auditor Assessor(Unset) Turner ATTCS1Gt?:_ MAY- 4198 Tax Collector 4/15/82 J.R. OL-50. :: Cr1rJT:ICLBA;{ B007 - B019 and exy0'':�•�QAOR Of the 80srd By Al DoAuty A 4042 12/80 RESOLUTION NUMBER 0 079 ASSESSOR'S OFFICE l ygf UNSECURED TAX DATA CHANGES CONTRA COSTO COUNT'r BATCH DATE: FULL VALUE-MARKET VALUE 00 I E c0 At LAND At IMPROV. At PER PROP At PSI At ExEwaAmoun ASSESSOR'S COWENTs 0 L RST CODE DO NOT ENCODE y r RTc �` E Eoa MESSAGE OR A2 LANWPEN A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 Or u ACCOUNT NUNBER T K FUND REVENUE 's - A3 NEW TRA A3 A3 A3 A3 S �•e 1�" EA N NaeE DISTRICT DESCRIPTION B2 B2 B2 82 E N0. B2 O E T CI d CI CI E CI 8l A t�3lCi 7 lid m 70. _ U� a rmn — 0 T1 — ---- v-1 O A 4040 12/80 Supervising Appraise /ice Dt}$a ASSFSSOR'S OFFICE �OOo UNSECURED TAX DATA CHANGES CONTRA costa couNTv DArcR DATE FULL VALUE- MARKET VALUE A E LEVY AILAND Al IMPROVV, Al PER PROP Al PSI Al E%EMPAMOUNT ASSESSORS COMMENTS SORE NBT CODE PO NOT ENCODE rn A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN Az PSf/PEN A2 '<< EE E � MESSAGE OR o TI ACCOUNT NUMBER r w FUND REVENUE s A3 NEW TRA A3 A3 A3 rr A3 pA� DISTRICT DESCRIPTION R2 R2 az 82 p N0. 82 A A N _ A T o.E CI CI Cl cl E CI p 'J. m Y m O I A 4040 12/80 Supervising Apprais r T i. ASSESSORS OFFICE (3009 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE °o• A E 000i Al LAND Al IMPROV. AI PER PROP Al PSI AI ExEMvAMOUMT A95Es50R� CoMUEMT, to 0 E on RaT CODE A2 LAtaD/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 DO NOT En000E ,n •<< EE E � MESSAGE OR o *, ACCOUNT NUMBER T H FUND REVENUE SA A3 NEW TRA A3 A3 A3 T A3 EA e " ° DISTRICT DESCRIPTION B2 82 Bz B2 p NO. 132 • R T ° E CI CI CI CI E CI m j_J�z.7_ 0 m Y Ilkn, -- — — — — — O A 4040 12/80 Supervising Appraised Datee��� T n r• ASSESSOR'S OFFICE 90/0 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE A E LEVY At LAND At IMPROV. At PER PROF At PSI At ExcmpAmowl "SSESstn4 C WENn '" t L OA nar coot A2 LAND/PEN A2 IMP,IPEN. A2 PP/PEN A2 PSI/P'EN A2 DO�T tncoot y 4< <E E MESSAGE OR S " r ACCOUNT NUNRER T w FUND REVENUE d A3 NEW TRA A3 A3 A3 y A3 �•� •" EA E Na C� DISTRICT DESCRIPTION B2 B2 82 B2 p N0. B2 0 • E i CI CI CI Cl E Cl •r_ M N 1 a O I` — OD G3 A 4040 12/80 Supervising Apprais,bi Data 6Ya ASSESSOR'S OFFICE C/ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE—MARKET VALUE A E LEVE AI LAND Al IMPROV. Al PER PROP Al PSI AI ExEMPAm"T ASSESSORS COMMENTS rrlc°�, L °ORE RST CODE A2 LAND/PEN A2 IMPIPEN. A2 PP/PEN A2 FSI/PENfluo A2 0o NOT Em CODE rE L E MESSAGE OR or ' r ACCOUNT HUHBER T L A FUND REVENUE i A3 NEW TRA A3 A3 a3 TsA3 w N A° DISTRICT DESCRIPTION H2 _ CI CI 82 B2 � ° ECI CI CI CI CI O > ul coS� a m I� A 4040 12/80 Supervising Apprai CONTRA COSTA COUNTY ASSESSOR'S OFFICE S&,,q e JuG 1I tBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �Co b A ACCOUNT N0, CORR.N0. ROLL YEAR 19 ! TRA FU L VAL E PENALTY F.V. EXEMPTIONS A-V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 —^ VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE I NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX LAND Al A2 _ Al 81 1003 _9020 YZ ESCAPED INT _ 0 ---------- Z. --- - -- --- IMPROVE MEN_TS— AI_ _ A2_ Al BI �nA 9040 YO PENALTY C PERS014ALP_ROPAI _ _A2 AI BI _Q3 L RLLSF _ E; PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY s% TOTAL -- ---- 61 -- 00 NOT PUNCH fLNHTMESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELHIfT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT-TYPE OI 32 040 19 PER PROP VHIME OWNER 33 "Bn P,1,113Z 941 _ _IMPROVEMENTS w' OTHER OWN_E_R D J/��i/ 4SIo C- 32 042 LAND LISA NAME 35_ o 32 043 PS IMPR — TAX BILL %N A M E 74 E s 32 044_ PENALTY U; _TAX BILL STREET(NO. _75_ _ S. 32_ 045 B 1 EXMP TAX BILL CITY �STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 algaa 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER 32_ _026 SECTION 32049 32 _ 049_— IMPROVEME _32__027 OF THE REV. AND TAX CODE _32 050 LAND 12 028 RESOLUTION NO. 32 051 PS IMPR _32_ _32 _052_ _PENALTY 32 32053 BI EXMP ^� ..5516[ TEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELNNI PROPERTY TYPE ASSESSED VALUE -- - — �o ESCAPE R A T SECTION 32 055 NET 032_ 19 _ PER PROP ,� j 32 056 19 PER PROP v 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32__ 034_ LANO 32 058 _ _LAND_ ,__,___ 32 035 PS IMPR 32 059 PS IMPR 32__ 036_ _ _PENALTY 32 060 PENALTY c:) 32 037 --- 81 EXMP 32 061 BI EXMP 0 _32 _ 03B__ _OTHR EX M_P_- _ _-7— _32_ _06_2 OTHR EXMP 32 __039 NET 32 063 NET r. 4011 12/80 Supervising Appraiser Dat �(9 1.3 /�V I CONTRA COSTA COUNTY ASSESSOR'S OFFICE INE5-5 PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA P11914 o 'FULL VALUE PENALTY F.V. EXEMPTIONS A.V.V� COCD FUND REVENUE LC- DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD ITYRE NO, AMOUNT 81 1003 9020 YX ESCAPED TAX LAI A2 Al al 1003 9020 YZ ESCAPED INT IMPROVEMENTS _AI A2 Al 81 1 yQP•N TY PERSONAL PROP Al AZ Al at --003 ----u4s YI, LIEN Rf-ISL— G PROP STMNT IMP_ '__AI AZ At 81 1003 9040 YR ADDL. PENALTY TOTAL F Do NOT PUNCH ELRNT XEssesE ELEMENT, DATA ELNNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH -W DESCRIP110H ino. NO, ESCAPE R I T SECTION — ACCOUNT TYPE ot 32 040 19 PER PROP _PRIME OWNER 33 --32,— Q41 IAP-ZlEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_(NO 75 32 045 BI EXMP TAX BILL CITY �STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 --LB- --PER—ERCLp-- 32 026 SECTION 32 Im —TN� 049 --ap-yF--mEh-u- 2— 7 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3-2——05,2— _PENALTY 32 1 32 053 81 EXMP 0 1 YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > 1LkNT PROPERTY TYPE ASSESSED VALUE r-) No ESCAPE R I T SECTION 32 055 NET 32 03219 PER PROP 32 056 19 PER PROP 32 .033 IMPROVEMENTS 32 0577, IMPROVEMENTS 0 32 034 0 32 058 LAND 32 035 PS tMPR 32--059 PS IMPR 036 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP- 32 038 OTHR EXMP 32 OTHR EXMP 2 NET 32 063 NET 00 R�R_ (m 1% 4011 12/80 SUperyising Appraiser -sate i ASSESSOR'S OFFICE a `l/ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT)' DATCI+ DATE FULL VALUE-MARKET VALUE R E LE°T AI LAND AI IMPROV. AI PER PROF Al PSI Al ExENFAMOVNT As5E55ON� toww[„s �J �e p E CORE RST CODE (q NOT CNCOOE (A "� L E DIESSAGE OR AZ��`ro/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN AZ o `� ACCOUNT NUHBER E N FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 S IA „oc[ DISTRICT DESCRIP'PION D2 82 82 B2 Ep NO. 82 p T OI CI CI CI E CI 0 00 --- — Y rn _ 'o A 4040 12180 Supervising Apprais Date CONTRA COSTA COUNTY -7-FZ" /9F� ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -SPITTLERS 9PPLIANCES SNL M ACCOUNT NO. pldd CORR.N0. ROLL YEAR 19� _�,� TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC 0 DESCRIPTION AMOUNT r- VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 Y ESCAPED TAX — o-i LAND At A2_ At BI 1003 9020 YL. ESCAPED INT -- --- – -- — -- — — — — IMPROVE ME NTS 'A I_ _ A2_ AI BI p 9040 YQ PENALTY c PERSONAL PROP _AI _ _A2 At 81 im_ 9 7 S YT. I.TrIN 2y5r _ w PROP STMNT IMP_ At A2 AI BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI 00 hOT PUNCH ELNNT xtssACE N0. YEAR Of Do NOT PUNCH DESCRIPTION i ELEMENT, DATA ELNNT xo. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME.OWNER 33 SATTLL�::IZ S i7 PPL TA/VG�S �A/L _3$ 041 _ IMPR V MENTS OTHER_OWN_ER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR — TAX BILL C1.1'JAME 74 32 044 PENALTY TAX BILL STREET( N0. _75 _ Z�,LB'ra' pJ.rG z-a ,,J 32 045 B 1 EXMP TAX BILL CITY Q STATE 76 OAICOR D e' 32 046 OTHR EXMP _ TAX BILL ZIP 77 Z 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32_- _026 _SECTIONS_ 32 049_ __IMPROV EMENTS _32_ _027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32__052_ PENALTY 32 32 _053_ BI EXMP Y MESSAGE YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP Ln ELNNTESCAPE PROPERTY TYPE ASSESSED VALUE No A b T SECTION 32 055 NET _ I\ 32 032 19PER PROP /7!f(,s��' 32 056 19 PER PROP I� 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 0 32__ _034 _._ _ LAND 32_ 05B_ _LAND 32 035_ _ _ _PS IMPR ,�L� 9G32_ 059_ PS IMPR _32_ 036 _PENALTY 32 060 PENALTY _32_ 037 _ BI EXMP 32 061 BI EXMP q 32 038 OTHR EXMP _ _32__06_2_ OTHR EXMP V __ 00 32 039 NET 32 063 NET pp A 4011 12/80 __Supervising Appraiser 5�—7 �2- ��„9,ate CONTRA COSTA COUNTY ASSESSORS OFFICE USINESS RSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT _ NAME �/C S C�-�_�('1751.(�LL ily�, lr0 .�•'� b ACCOUNT N0. CORR.N0. ROLL YEAR 19 TRA / m N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. FUND REVENUE LC DESCRIPTION AMO T a r' VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 1003 9020 YX ESCAPED TAX__At A2 AI 1003 9020 Y2 ESCAPED INTIMPR OVE MENTS AI Az AI np _ 9040 Y PEN, YPERSONALPROPAI A2 AI lQO3 9745 yl, LjrN $F7.SF _ tmrt PROP STMNT—IMPY Al A2 At 81 1003 9040 YR ADDL. PENALTY _ A TOTAL -- ---- 81 — — DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH 4W DESCRIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 ,_.. PER PROP PRIME OWNER_ 33 _32—_ 0$I ,_ NdPR V M OTHER OWNER 34 32 042_ LAND _DBA NAME _ 35 32 043 PS IMPR _ TAX BILL °/NAME 74 32 044 PENALTY TAX_BILL STREET(N0. _75_ 32 045 81 EXMP TAX BILL CITY✓;STATE 76 32 046 OTHR EXMP _ TAX BILL_ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 04_8_ 19 PER PROP 32 026 SECTIONS 32 049 IMPRQV MENTS 32 _027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR _32 _32 052_ PENALTY 32 053 81 EXMP rESSAtI YEAR OF n ELNNT PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP m �o ESCAPE R S T SECTION 32 0_55 NET I\ -32 032 19 a__ ..PER PROP 32 056 19 PER PROP ++� 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS 034 ..___ LAND_ 32058_ _ _LAND___ Its 32 035 PS IMPR _ 32 059 PS IMPR QI\ _32.. 036 -,_ -PENALTY 32 060 PENALTY -- -- _32 037 _ _81 EXMP _Y 32 061 BI EXMP j� 038 OTHR EXMP _ 32 _062_ 0 THR EXMP _.NET ".32-..-063 NET �G�__ Supervising Appraiser 3 pate BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor sy " PASSED ON MAY 41982 JO rr Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the,County Counsel By - Page 1 of 4 pu y Principal App 'se thereby cerliy;l;siMia isstruoandco,tact ccpyot lI ar,uct?en tanan ana r i rad•en tha iNfruitet of The Copies: Auditor Board 0�'upsrvfsors on?ho da:a shown. Assessor- MacArthur Tax Collector ATTESTEn:AALLw. J.A. L a''t;, N-�t)'HTY CLERK arra;us oi.,, o ,iJr:o the Board sy� Lhlc4.1—.Deputy A 4042 12/80 RESOLUTION NUMBER lla/S/6 0 090 RRENT OLLCHANGES ED ROLILLAST A55[SSOA'S OFFICE INC UDI MRESCAPES WHICH CARRY NEITHER PENALTIES NOR SUBMITTED I70�. SECURED TAX DATA CHANGE +�{' PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY• 1 1 INTEREST OR PENALTIES, OATCH DATE: 111'""'-----x"•" AUDI T DR S E DATA FIELDS E U L S AUDITOR F E TOTAL OLOA.V E X E M P T I O N S 5 AUDITORS MESSAGE CARR PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLAND A.V. NEW IMPR.AV PERSONAL PROP.—. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E AV. E A.V. o -9, 30 130 .7o,Fob 33 9/0 -t)- v ASSESSORS DATA ASSESSEE'S TR EXEMPTION CHECK ROLL YEAR R 8T SECTION NAME f .a. 'g3 oa3 / �'/ -b'a Pr 5116 Va 70,7V7 i ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R 6T SECTION NAME NAME /�-� �C 3030 /9el ,Pa 2 so83 Gy y68 /6 19 09/ ASSESSOR'S DATA ASSE55EE'S TRA EXEMPTION CHECK ROLL YEAR R 6 T SECTION NAME S /� S2 5.300 �'� S- 1- L.3,5-,-33(. /6 ss 853 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME .Sie-Q Q TRAS-• b� ROLL YEAR -8�2 R 9 T SECTION 8 a D - 9 - -7 3 8'3 a`1sa D ASSESSORS DATA ASSESSEE'S l�addTRAO�do EXEMPTION CHECK ROLL YEAR R 8 T SECTION NAME �� 4-7--3-1 /6 3 0 o A 55E SSEE'S EXEMPTION CHECK J-0 CO ASSESSOR'S DATA NAME TRA ROLL YEARIIL /9�� -�a RQ T SECTION a oa e ASSESS E'S EXEMPTION CHECK ASSESSOR'S DATA NAME -�,..a� TRA S k, Ilk ROLL YEAR/9 fv -F� R 9 T SECTION 1PS-38/-0 -11-ZI a as 8 sr 3a IS AS SETRA E 'S EXEMPTION CHECK TV ASSESSORDATA NAM ROLL YEAR /9p/ -�a R6T SECTION WJ7', Iyf�s� 0 G CD CD AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 11L SUPERVISING APPRAISER 16- _ I PRINCIPAL APPRAISE dDATE J +rz ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOH) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. OATCN DATE: AUDITOR S E M DATA FIELDS E U L F S AUDITOR'S MESSAGE AUDITORE S F TOTAL OLDA.v E X E M P T 1 0 N S CORR.A PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G NEWLAND A.V. NEW WPR.AV. PERSONAL PROP.AY. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E A.V. E A.V. -ao - l6 0" oao � -� y ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK o VLf3/ K- TRA ROLL YEAR/GJ -�'a R87 SECTION rrs , s = ASSESSOR'S DATA AS ESSEE'S EXEMPTION CHECK �+ - NAME /'y f�L�/) TRA� �+�-� ROLL YEAR f„Z R B.T SECTION �; 4Z:9�}":� z � _ ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA 'D/ ROLL YEAR ���� -�Z RBT SECTION 1qv v-DSD/ 35su SDoo ASSEA EE'S / EXEMPTION CHECK ASSESSORS DATA NAME "C!' TRAIx/,q ROLL YEAR %/�� -5,,2. RST SECTION G{ljrj-�LJ /� 3��d-vas/ 1)3 6 q7 /LW, -c ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME C�j/J SE/f TRA/QQ�e, ROLL YEAR li -F2 R 9T SECTION 115-2 D60-CCI `/ /Y-3h�3 qno --�C ASSESSOR'S DATA ASSES'EE'SEXEMPTION CHECK NAME ROLL TRA SOC/ ROLL YEAR ���/ - „Z, RBT SECTION �S� J ASSESSEE'S EXEMPTION CHECK -)'/ �� ASSESSORS DATA NAME`{�S' TRAU(CiROLL YEAR �,F%-Jf2- RBT SECTION L:S' GSEE'S EXEMPTION CHECK/ d I W ASSESSOR'S DATA NAME TRA��al3 ROLL YEAR �l�/-�."Z.. RBT SECTION 0 r Q � ^ AR4489 (12/16/60) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER jU ✓� PRINCIPAL APPRAIS�R f\�`f ; "� DATE �'� - ASSESSOR'S OFFICE 11111'11:07 ROLL CHANGES 1111111111D ROLL LAST SUBMITTED BY AUOIT0A1 114CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST DR PENALTIES. BATCH DATE: AUDITOR S EM U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TDTAL o£DA.v. E X E M P 7 1 0 N S S CORK# PARCEL NUMBER f E HET OF LEAVE BLANK UNLESS THERE IS A CHANGE � X NEW LANG A.V NEW'MPR.A.V. PERSONAL PRO P.AV, T T T E N EXEMPTIONS INCLUDES T AMOUNT Y AMOUNT Y AMOUNT T P51 E AV. E AV. E A.V. EXEMPTION CHECK 1c a ASSESSORS DATA ASSESSEE'S ROLL YEAR �/dl - R8T SECTION - NAME - ` ASSESSEE'S EXEMPTION CHECK i ASSESSOR'S DATA NAME Z / U�3c�0-C�3.7 q-C? 3 _3C,/Co ASSE55EE'S / TRA EXEMPTION CHECK ROLL YEAR ASSESSORS DATA 7 < <f� NAME �lufh .'' f)Vlal�Y Q>DGb R9T SECTION J31 J ci&,�cl I 'V?CGU 12&00 fl ASSESSEE'S / EXEMPTION CHECK ASSESSOR'S DATA NAME /�'�u.tl) �)//CL/J/ TRA,�QLj� ROLL YEAR jam/ - `�-z R 8 T SECTIONS 3� ASSESSORS DATA ASSESSEEME 'S TR��Qv` EXEMPTION CHECK ROLL YEAR fOr -�..� R B T SECTION p7/7 _ NA ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA DAME TRA ROLL YEAR - R6 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION ASSESSEE'$ EXEMPTION CHECK ASSESSOR§ DATA NAME TRA ROLL YEAR - R8T SECTION o CD II� co l� AR4409 (12/16/60) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER lk, SUPERVISING APPRAISER 11h. W PRINCIPAL APPRAI$ER ���> � /c--l"-'" ,?- GATE ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. d'-'L S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By c._...: .:-oer PASSED ON MAY 41982 Zoe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by/the, Couns /+ /e�Q BY i ;V Page 1 of 3 Deputy&' Principal Appr i erVlherobycertNy!trntiilisis3tra!i�6Y•daNreCt6t7p�(Of en ecfton ta�an.an:::�isrc-J er,tha rhlnute.of the Copies: Auditor Board of wperytsors o.,,?ha data shown. Assessor-MacArthur ATTESTEtl Tax Collector J.R. GV-'JNTV CLERK 8n0 4Y.Qiii'z;C'j;di7C Of G Q Board 8y A 4042 12/80 RESOLUTION NUMBER 0 094 ASSESSOR'S OFFICE CURRENTROLL'HINGES (EQUALIZED ROLL LAST SUBMITTED BY AUDI TORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. HATCH DATE: AUDI T OR S E M DATA FIELDS E U L AUDITORS MESSAGE AUDITOR F EM TOTAL OLDAV E X E M P T 1 0 N S A , CORR. #PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANCE x .V. NEW IMPR.AV. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T (�PSI E a.V. E AY. E P.V. -kk 1.2,5 ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR R8T SECTION NAME f Ca/,!' ga a3 /9 7 -?o �3s-i - s 1 ;7 B i ASSESSOR'S DATA ASSESSEE'S /' A(J EXEMPTION CHECK ROLL YEAR p�j p R BIT SECTION NAME T' TR //6 o O Z C 0ql-O 0-O /7 trfi0 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR IIL7R8T SECTION lk� ?91 yl- o-o D- / ASSESSEE'5 EXEMPTION CHECK ASSESSOR'S DATA NAME Mp--/- TRS.3D'JD ROLL YEAR(9p0 -g� R 8 T SECTION �S 0si a0 -03 -o is 3 6 �' ASSESSOR'S DATA ASSE55EE'S S/cuS2 �7 TR 300 EXEMPTION CHECK NAME ROLL YEAR 7 -�O R 8 T SECTION 0.5/-"00-o3 -o 1157 90 5774 1 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME 55�// ROLL YEAR l98v ,al L R8 T SECTION os- LIC- -8 397 .2,5-2 $' ASSESSEES EXEMPTION CHECK S3/j ASSESSOR'S DATA NAME S7' a TRA5-3017 k, L ROLL YEAR / 7 8D R a T SECTION o 1Q6- �N ASSESSOR'S DATA ASSAS SCE� S -S7 4 le- TR��O/ EXEMPTION CHECK ROLL YEAR 7R8T SECTION 00 co W AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bi, SUPERVISING APPRAISER PRINCIPAL APPRAISER- �r ---SSL DATE �`� " ' ASSESSOR'S OFFICE ❑ CURRENT R-1 CH4NGE5 XOUAL tZED ROLL LAST SUBMITTED BY PU DITp,i) � INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIORESTR ROL CHANGES IES.LUDING CURRENT YEAR ESCAPES WHICH DO CARRY SA TEH DATE: AUDITOR S E M DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLDA.e E X E M P T 1 0 N S S CWS PARCEL NUMBER I E NET OF LEAVE BLANKG UNLESS THERE IS A CHANGE NEWLAND A.V. NEW WPR.A.V. PERSONAL PROP.AV x N EXEMPTIONS INCLUDES TY gMOUNT TY AMOUNT TY AMOUNT E T PS! E AY. E A.V. # a ASSESSORS DATA A55E55EE'S TRA EXEMPTION CHECK ROIL YEAR �� -�Ci RST SECTION`OBJ ; NAME C U I•!'G(�!'P1� C 2 ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK 9- NAME ��JpJ(���/J TRA p ROLL YEAR / � -,�/6. RST SECTION 2 is-3 aec c uG- ASSESSEE'ST EXEMPTION CHECK �/- ASSESSOR'S DATA NAME �(S7) JJ�S TRA ` C ROLL YEAR % AFD R I T SECTION ASSES SE E'S EXEMPTION CHECK ASSESSORS DATA NAME '�1S/JICI-ULTRA/�W- ROLL YEAR /���) -�/ RST SECTION /'7i-lld C'G�'7I &-75'7 /QF/OT ASSESSORS DATA ASSESSEE'S ` ,�//�� TRA/'+C//7 EXEMPTION CHECK ROLL YEAR %2�- J6) R S T SECTION NAME LVGL 175 L �/ / ASSESSORS DATA ASSESSEE'S TRA/'��- EXEMPTION CHECK ROLL YEAR ((�� RST SECTION`s'�/ uy// NAME `/�JIS (//O� /;.. 0 J/ %�$-`� ASSE55EE'S EXEMPTION CHECK � ASSESSORS DATA NAME TRA�7GfQ�13 JIL ROLL YEAR 1 -z:l- RST SECTION S�vEi S:5'S ASSE5SEE'S EXEMPTION CHECK 3/.J ASSESSORS DATA NAME TRAefol, ROLL YEAR 11777)- / RST SECTION /J-�-- 0 r I� AR4469 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER (�� PRINCIPAL APPRAIS DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 6,;' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor c:..: BY . :-,•i•SMAY 41982,rn PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the/Gounty Coun7� / 2 By A Page 1 of De fir% Chief, %-/u n I herebycsrUfy tf^attt is ra atruatndcorractcop.eof Copies: Auditor an action taxon an.+r,ytorad-or,thr,minutes of the Assessor (Unset) Turner Board of SuP eN.,sais oneh.3 date she,, Tax Collector ATTEBTj"D: MAY 4 J98 4/21/82 M20J.ffi.OLS ;�'.:COW47'Y CLERK and ox crfje:e Choc of tho Bcsrd DY Deputy A 4042 12/80 RESOLUTION NMIBER 0 097 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA cosrA COldNTY 19�I � a s BATC/1 DATE: FULL VALUE-MARKET VALUE A E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI A[EXENPAMOUNT ASSESSORS COMMENTS °•� 0 L CODE R6T CODE A2 LANQ/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 DO NOT [scoot v, CT,, LL E MESSAGE OR T,, ACCOUNT NUMBER T M FUND REVENUE _ A3 NEW TRA A3 A3 A3 T" N A3 E NFDISTRICT DESCRIPTION B2 __ B2 B2 B2 B2 AT o. CI CI CI CI CI O M A VI Y n d _.__... n A 4040 12/80 Supervising Appraiser ^j/L/�/1'� Date i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Second Installment ) Penalties & Cost & any Redemption Fees ) RESOLUTION NO. �� S on the 1981-82 Secured Assessment Roll ) ) On first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 68 penalty attached due to the failure of these people to pay their taxes. After the delinquent date, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these Certificates were timely filed with the State. Under Revenue & Taxation Code Section 20645.5, where the claims for post- ponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalty shall be canceled. First installment penalty cancellation was previously authorized by the Board of supervisors. However, because of inability to complete valid procedures prior to second installment delinquent date, 6% penalty and cost have now attached. I now request cancellation of the 6% penalties, costs and any Redemption penalties and fees which may accrue pursuant to Section 20645.5 of the Revenue and Taxation Code. SEE EXHIBIT "A" ATTACHED Dated: APRIL 20, 1982 ALFRED P. LOMELI TREASURER-TAX COLLECTOR Nan y Webster, Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties and costs attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON MAY 41982 by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector thereby certify that this isairubiwdcorrectcopfct County Auditor an action fakan aryd;mlauad.on the minutes of h':a Board at S.,er0gars on 2!+a da.e ehown. ATTESY,5 :_My 4198 JJL OL�S:r,', C0JWTYCLENK RESOLUTION NO. 82/ 57-7 Ord6woit?o:0 C?vrk s..,.;:Eosid Deputy 0 099 PARCEL NO. INST AMOUNT CLAIMANT 170-250-021-4 1 247.54 Francis L Roberts 2 247.54 178-460-007-2 1 288.88 Blanche M Lennox 2 288.88 185-342-021-2 1 245.62 Barthold Melgreen 2 245.62 189-541-058-5 1 919.96 Estela Chubb 2 919.96 218-702-027-2 1 651.58 Charles E Hulks 2 651.58 231-020-013-0 1 510.67 Robert W Underhill 2 510.67 234-210-00B-4 1 317.25 Thomas L Nunely 2 317.25 258-440-091-1 1 438.96 Ruth T Hawkins 2 438.96 357-224-002-0 1 179.94 N Mumford 2 179.94 503-235-029-9 1 110.10 M C Traver 2 110.10 149-163-004-0 1 224.55 C F Carter 2 224.55 011-200-015-3 1 118.04 Jean E Norman 2 118.04 068-091-018-9 1 442.70 Michael N Huffaker 2 442.70 117-040-056-6 1 260.67 Shirley E Toole 2 260.67 118-150-036-2 1 506.01 R Valentino 2 506.01 166-210-011-2 1 226.98 J R Heck] 2 226.98 189-300-052-9 1 271.40 D J Mohler 2 271.4o 208-400-035-1 1 340.04 Douglas S Manuel 2 340.04 248-oBo-015-6 1 282.85 Herbert L Ross 2 282.85 265-032-001-9 1 266.75 Frances C Romine 2 266.75 100- . EXHIBIT A PARCEL NO. INST AMOUNT CLAIMANT 189-440-032-2 1 $473.24 H V Austin 2 473.24 192-050-005-3 1 372.95 E F Selley 2 372.95 192-120-018-2 1 334.57 W B Sollenberger 2 334.57 193-210-011-6 1 313.89 Eduardo A Cortez 2 313.89 196-360-012-5 1 270.62 G P Carr 2 270.62 199-322-039-9 1 283.15 J C Snyders 2 283.15 207-152-006-4 1 316.05 A C Kooy 2 316.05 210-260-008-3 1 173.34 1 G Groth 2 173.34 230-110-013-3 1 268.86 R C Burger 2 268.87 Pers 94.89 233-191-001-4 1 367.34 J H Fisher 2 367.34 241-220-027-7 1 304.91 Kathrine L Willansizett 2 304.91 247-040-008-2 1 351.69 James W 0 Leary 2 351.69 403-040-008-9 1 200.01 Harry C Nielsen 2 200.01 504-403-016-0 1 139.10 Eve F Landstra 2 139.10 517-202-002-5 1 145.67 R A Davis 2 145.67 523-044-026-4 1 153.11 C A Reichman 2 153.11 529-090-007-4 1 125.83 Florabelle E McCoy 2 125.83 558-254-013-3 1 371.81 C T Brown 2 371.81 571-160-012-1 1 376.24 Kathryn M Klaffke 571-350-009-7 1 157.10 Shirley H King 2 157.10 Pers 78.54 572-100-006-4 1 273.52 F H Swan 2 273.52 230-122-003-0 1 435.58 M A Cogburn 2 435.58 110-26o-014-3 1 133.56 Sylvia R Campbell Pers 400.70 2nd ret'd for sign 4/15 147-081-025-8 1 217.47 Henriola P Burrichter 2 217.47 Aar �rrri� �L�j �a� � Q�0 101 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs, ) Redemption Penalties & Fees on the ) RESOLUTION NO. 82/ 5�D 1981-82 Secured Assessment Roll ) TAX COLLECTOR'S MEMO On both installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6% delinquent penalties and $5.00 costs attached due to the failure of these people to pay their taxes. After the delin- quent dates, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these Certificates were timely filed with the State. Under Revenue and Taxation Code Section 20645.5, where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties, costs and interest shall be canceled. I now request cancellation of the 68 penalties, costs and any redemption pen- alties and fees which may accrue pursuant to Section 20645.5 of the Revenue and Taxation Code. SEE EXHIBIT "A" ATTACHED Dated: APRIL 20, 1982 ALFRED P. LOMELI TREASURER-TAX COLLECTOR Na cy VWVster, Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and to the .Tax Collector's showing above that these uncollected delinquent penalties and costs attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON - jAaA4by unanimous vote of Supervisors present. APL:nlw c: County Tax Collector County Auditor thembycs,.c yihatiiiisisafruoandcorrsrlco.of an Ecifar.falcon aad viorad•-aa tl o rANru rc c,Pic RESOLUTION NO. 821 5--2cj ATTES7E:': J.0.OLSS:-�.', C."E.IX By 0 102 EXHIBIT A Parcel No-. Inst] Amount Claimant 068-015-011-7 1 $128.13 Nina A Kates 2 128.13 138-070-025-0 1 365.73 John D McCurdy 2 3 .73 148-410-0o4-3 1 651.81 Peggie Goodhead 2 651.81 149-032-043-7 1 212.58 Antonio Turrin 2 212.58 14 Sh Pers 50% 425.17 150-170-006-4 1 534.13 Robert 0 Enge 2 534.13 170-181-011-9 1 224.95 M V Hunt 2 224.95 178-460-014-8 1 318.43 Helen C Hicks 2 318.43 179-280-179-5 1 379.93 Harvey C Woodmansee 2 379.93 185-220-023-5 1 617.07 Oscar D Anderson 2 617.07 195-240-008-1 1 731.00 Philip L Coats 2 731.00 200-122-073-6 1 530.13 Frank R Greco 2 530.13 403-211-010-0 1 179.94 Sigmund F Reed 2 179.94 416-092-023-9 1 289.16 Selden 5 Fisher 2 289.16 534-222-003-4 1 84.57 Cecile Vincent 2 84.57 550-201-008-4 1 104.58 Rose L Whitelaw 2 104.58 150-072-005-5 1 279.41 Christine Noble 2 279.41 201-D70-007-4 1 185.26 Dorothy W Williams 2 185.26 0 103 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Penalties on First and ) Second Installments and Cost on ) the 1981-82 Secured Assessment ) RMOLUTION NO. 82/!5,3/ Roll. ) TAY. COLLECTOR'S 12.40- 1. On the Parcel Numbers listed below, 6% delinquent penalties and cost have been attached to the first and second installments due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely payments, I now request cancellation of the 6% delinquent penalties'and cost pursuant to Revenue and Taxation Code Section 4985. 189-040-056-5 01 150-26o-022-2 01 400-332-004-3 02 740-303-402-3 17 701-111-001-7 18 Dated: April 20, 1982 ALFRED P. LOHELI, Tax Collector I c ent to these cancellations. J^ B. 'CL•.USEN,rCo Counsel ;t ,Deputy Y: ,Deputy x-k-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x x BOARDS ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties, costs that have been attached due to the inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDER---D to CANOE. them. PASSEll w MAY 11982 , by unanimous vote of Supervisors present. APL:bly cc: County Tax Collector cc: County Auditor I hereby cerrlfy that ihiais s true and correctcopyof an action tato,anti rat_rod.an the nUnuW.of the Board Gf St!,Wrvfsors an the dtte 0ctcn- ATTESTE�: 1 __ AY _41982 -fMSDLUTIO.d X70. 82/S0/ J.fl.0?.S5Ct'.,Cf U.`:TY CLERK ar.J a�o:tfv; :j+:k of!)Ia Board By !�'t�Itl «t9 0 104 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) RFSOLUTIUN NO. Sa Additional Penalties on the ) eL Unsecured Assessment Roll. ) TAX COLLZCTORIS MEMO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in excess additional penalty charge thereto, and so I now request pursuant to Sections 11985 and 11986 (a) (2) of the Revenue and Taxation Code, State of California, that the excess additional penalty that has accrued due to inability to complete valid procedures be canceled on the below listed bill and appearing on the Unsecured Assessment Roll. Name Fiscal Year Account No. Addt'l. Penalty Goldey, Steen B. 1981-82 CF36210LE1 2.31 Dated: April 20, 1982 ALFRED P. WMELIP Tar. Collector I consent to these cancellations. JOHN B. CLAUSSN, County Counsel Hy: I+u �t9mcc. > By: Deputy flax Collector "blijeputy x-x x-x-x x x-x x-x-x x-x-x-x x x-x x-x-x-x-x-x x-x-x-x-x-x-x-x- -x-x-x-x x x x BOARD'S W%Dbit: Pursuant to the above statutes, and showing that these delinquent p enalties attached because payments received were not timely processed, the AUDITOR is ORDLT D to CANCII Truali. PASSED ON MAY 41982 , by unanimous vote of Supervisors present. therebyserUlythatthis/3siraitr m7corrarrcWyol an ed bn taken and siytarad.on tho rRlnut?s of the Board of SupwIl3ors an th8!lata atfcwr.. ATTESTS,:. `�1987 J.A.MSS, IK and ear Oihu 010M of=htt acard BY ,Deputy cc: County Tax Collector RESOLUTION W. �a/5aa 0 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Reimbursement for PG & E Rate Case Intervention Supervisor S. W. McPeak having commented that a condition of the County's contract with Virginia Carson to represent Contra Costa County in the PG & E rate case is that she must also seek reimbursement for the expenses of such legal work from the Public Utility Regulatory Policy Act (PURPA) and other sources and that in conjunction with that condition she has contacted several foundations to explore the feasibility of obtaining funding and that one such foundation, The John Hartford Foundation, has invited a proposal that would include but not be limited to the rate case activity; As recommended by Supervisor McPeak IT IS BY THE BOARD ORDERED that the submission of an application to The John A. Hartford Foundation for the above purposes is APPROVED and Virginia Carson is DIRECTED to prepare the necessary documents as prescribed in her contract, said grant application is to include requests for funding for the following purposes: 1. Obtaining an optional time-of-use rate for residential electric service from the California Public Utilities Commission; 2. Implementation of the time-of-use rate and measurement of its impact through innovative energy management service; and 3. Development and initial implementation of a coordinated, integrated energy conservation program among local jurisdictions that would include the standardization of building requirements and ordinances. 1f mbyeormly?atelsisatrr Xa7dco•:3ctecpyaf an action fak-n and cryf3:aJ Or tha add-0ed of the emd of Sup8r41Vrc On ft Q,Z:-!:aril. ATMSrFI:MAY 4 1982 J.R.QL :�';i,COUNVi CLERK ai-.ax oMale Gla:x of tfw Board Orig. Dept. Clerk of the Board cc: Virginia Carson (via Co. Admin) County Administrator . Public Works Director Diana M.Herman Lucille Irish 10890 San Pablo Avenue E1 Cerrito, CA 94530 0 106 0-1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Finance Committee Report on Funding of Aid and Services to Refugees Our Committee received a report from the County Welfare Director on April 26, 1982. Federal funding for aid to refugees is being reduced. Prior to May 1, 1982 the Federal government paid for 100% of the aid costs for refugees for 36 months. This is being reduced to 18 months. An additional appropriation is being made available to help reimburse local government costs for those refugees who may be eligible for General Assistance for the second 18-month period. This appropriation appears totally inadequate to cover the probable costs in this County for the next few months. Supervisor Powers noted that while he was in Washington, D.C., recently he had discussed this problem with Senator Cranston and Congressman Miller. The National Association of Counties is coordinating local government's efforts to impress on Congress the seriousness of the funding situation. However, Congress does not seem interested in providing more funds for a problem which is seen as affecting only a few states. However, additional flexibility in the use of the funds' may be made available. The Committee learned from Public Health staff that 52% of Vietnamese refugees and 46% of Laotian refugees have tuberculosis when they arrive in this county. They must be treated with chemotherapy for one year. Public Health nurses spend a great deal of time just following up to make sure the refugees are taking their medication. At present 20% of the total County tuberculosis caseload is made up of Southeast Asian refugees. There is some question whether the funds from Title XX which have supported these Public Health services will continue to be available. Another very real problem is with sponsors of refugees. Many individuals and organizations agree to sponsor refugees but do not have the financial means to actually support the refugee or do not feel a commitment to continue more than token support to the refugee. Some change in the whole definition of a sponsor and his/her responsibilities to a refugee must be undertaken. Because of the complexities of this subject the Committee quickly became convinced that the problem needs more definition. The issues and possible solutions need to be explored and a more definitive report to our Committee is needed. The Finance Committee therefore recommends that the Board of Sunervisors direct the County Administrator to convene a Task Force on Refugee Services to include staff from the Social Service Department, Health Services Department and County Counsel. The charge to this Task Force should include the following: 10s 2. 1. Define the extent of the refugee problem in this county. 2. Determine the past and present funding levels for various refugee programs. 3. Determine the issues involved in the County's present responsibilities for refugees, clarify the law applicable to various refugee programs, outline the costs involved in aiding refugees and providing them with health and social services. 4. Make at least preliminary recommendations to the Finance Committee within 30 days on how to deal with the added responsibilities laid on local government in regard to refugee programs. T. 40WERS N. C. FA19EN Supervisor, District I Supervisor, District II Supervisor S. W. McPeak having recommended that the International Institute of the East Bay be represented on the Task Force on Refugee Services; and Supervisor N. C. Fanden having requested that the County Congressional Delegation in Washington, D.C., receive-copies of the Board action in this matter; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee and Supervisor McPeak and the request of Supervisor Fanden are APPROVED. I hn:rhy certify that this is a true and correctcopyor an action taken and onterad on the minutes of the Board or Su;:ervlsors on the data shown. ATTESTED: �9�'2' J.R.OLSSON.C 11NTY C.•'_ERK n ex ofiicio C19rk of the Board By Deputy Orig. Dept: County Administrator cc: International Institute of the East Bay County Welfare Director Health Services Director County Counsel County Administrator U. S. Senator Alan Cranston U. S. Senator H. I. Hayakawa Congressman R. V. Dellums Congressman G. Miller 0 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the fallowing vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Assessment Appeals Board Resignation The Board having received an April 16, 1982, letter from James W. Goodhue tendering his resignation as a member of the Assessment Appeals Board effective upon appointment of a replacement; IT IS BY THE BOARD ORDERED that the resignation of Mr. Goodhue from said Board is ACCEPTED upon appointment of a replacement. f hereby 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: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .OepUlY R. da atil Orig.Dept.: Clerk of the Board CC: James W. Goodhue County Auditor-Controller County Administrator 0 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Internal Operations Committee Report on Policy _Statement on Outcome-Oriented Program Evaluation On February 9, 1982, the Board referred to our Committee a January 28, 1982, memorandum from the Chair, Human Services Advisory Commission, recommending Board adoption of a policy statement proposed by the Commission on Outcome-Oriented Program Evaluation. The memorandum was also referred to the County Administrator. The County Administrator circulated the proposed policy statement to all county department heads for comments. He then met with a group of department heads and representatives from ten (10) county departments to discuss the proposed policy statement. From this meeting a revised policy statement was formulated and again circulated to all county department heads. No negative comments were received from any department head nor from the Commission. Our Committee endorses the proposed policy statement as forwarded to us on April 7, 1982, with the following comments: 1. From the emphasis this Board has placed on program evaluation in the past it should be clear that this policy statement is not new nor does it purport to set a totally new direction for program evaluation in county programs. Several departments, notably the Manpower Department, have instituted an extensive system of monitoring programs in order to determine the extent to which they have achieved preestablished goals. The Board has previously ordered that a program evaluation component be a part of each mental health, drug and alcohol contract. The Social Service Department has been undertaking program evaluation in many of its programs. These efforts to date have been valuable and can serve as a model for future efforts in other programs and other departments. 2. The Committee also wishes to emphasize that the results of program evaluation are one tool, but not the only tool, the Board has available in determining the value of a program. From time to time other factors will outweigh the results of program evaluation and will persuade the Board to make decisions not necessarily supported by the results of a single evaluation. 3. While implicit in the policy statement but perhaps not fully developed, it is our intent that "client benefit/change" be understood to include programs which successfully stabilize or delay the deterioration of a client's situation. Pctual improvement in a client's situation in some cases may not be a realistic goal and programs whose outcomes focus on stabiliza- tion of the current condition or on delay in deterioration of the present condition of a client may legitimately be valuable and successful programs under this policy statement. 110 z. With these comments considered as elaboration on the intent of the proposed policy statement, it is our Committee's recom- mendation that the Board of Supervisors adopt the attached policy statement on Outcome-Oriented Program Evaluation as official county policy and direct the County Administrator to forward the policy statement and this order to each coun epartment head. T. TORLAK SON 1# I. CHORDER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Internal Operations Committeeare APPROVED. h hereby eeritty that Ms ha a ens andoaneet copyof an acthm'ekvn and entered on the mheut::.of the Sowd of Supervisors on the date shown. ATTESTED: MAY 4 1982 J.R.OLSSCU,COUNTY CLCRK atxf ex off olo C-Wk of the Board B :. E deputy attachment Orig: County Administrator CC: Each County Department Head via County Administrator Human Services Advisory Commission 0 111 i POLICY STATEMENT ON OUTCOME-ORIENTED PROGRAM EVALUATION The Board of Supervisors recognizes that program evaluation is a management tool. It can be valuable in: 1) determining whether a program ought to be continued and, if so, at what level; and 2) improving a program's ability - to effect positive change in the future. The Board also recognizes that as a management tool, program evaluation only has value if it provides a manager with usable information on which he or she can act. The Board of Supervisors intends that in any instance where program evaluation can be a valuable management tool, it be made part of the criteria used to determine funding for human service programs. For such programs, measurable outcome objectives related to client/community change should be developed. In addition, a monitoring system should be put in place which incorporates the results of outcome-oriented and process-oriented program evaluation in the management of these programs. The Board recognizes that such evaluation efforts take time. Evaluation will require incremental implementation as time and funds permit, The Board of Supervisors would like to fund human service programs on the basis of the program's ability to promise or demonstrate client/community change/benefit. These changes or benefits should be measured in terms of outcome objectives. The Board of Supervisors believes that all County programs should eventually be oriented toward client/community change/benefit where this is an appropriate goal. Also, such programs should emphasize: 1) what outcomes will be accomplished, and 2) what specific method(s) or process(es) will be used to accomplish the outcome(s). Department Heads are encouraged to begin an effort in this direction as their time and resources permit. CONTRA COSTA COUNTY 0 112 ^ ^ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this May 4` 1982 /vn,um,un .bxthe following vote: AYES: Supervisors Powers, Fanden, Schroder, Tnrlukovn, and wcpenk. NOES: Mune. ABSENT: None. - ABSTAIN: None. * SUBJECT: Authorization to Submit County Policy Statement on Outcome-Oriented Program Evaluation malvation tu State Legislature. The Board xu"ins this date adopted a County policy statement on outcome- oriented program evaluation; and Supervisor wcpeax having recommended that the County Administrator determine the most effective method for bringing this policy statement to the attention of the Legislature in hopes that the Legislature would adopt n similar statement applicable to all state programs; IT IS BY THE Buxno Cmosnco that the recommendation of Supervisor mcPeak is xprx0xco. ` I hereby cortify that this ic a true andearnm of aR*Won moenand wni"o/^mthe min*=mm° Board ofmvmwam onthe di!tv thv°m. , ATTESTED. MAY 1982 J.R.OLS.ON;COUNTY CLERK and ox ot(Wo Vark of the BoatV / ^ Orig. x� County Administrator � cc: Human Services Human Svcs. Adv. Commission Chair, and Staff � � 1:n THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Joint Exercise of) Powers Agreement for the Bay ) Area Library and Information ) System ) As recommended by the County Librarian,the Chair of the Board of Supervisors is authorized to sign a Joint Exercise of Powers Agreement establishing the Bay Area Library and Information System as a joint powers agency in accordance with Education Code 16700 et seq., commonly known as the California Library Services Act. /hereby cartlfy that this fa a true end oorrect eohyof an action taken andantero Y^,t170 minutss of the Board of Supervisors on ofc,'Jatb strown. ATTEST D:__ _ MAY 4(, yid? J.R. CF•. . . ? C' RK end ox ir2,uu c,_.c of the&card Lt�. ,Deputy C. Matthews Orig. dept.: County Library cc: County Administrator County Counsel 0 114 v THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 4 1982 Adopted this Order on by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: ----� SUBJECT: Water Committee Report- Establishment of Fish and Wildlife Study Comms ee On March 9, 1982, the Board requested the Water Committee to review the feasibility of establishing a Fish and Wildlife Committee to study the various reports dealing with the fisheries of the Bay-Delta region and to advise on water policy items related to the fishing industry. On May 3, 1982, the Water Committee considered the following outline for the proposed study committee: Purpose of the Committee: To advise the Board's Water Committee concerning water policy and issues relating to the Bay-Delta System; act as a liaison between those engaged in the fishing/recreation industry and the Board's Water Committee•s to help develop voice and pressure in recognition of the Bay-Delta system andactions needed to enhance the recreation industry. Activities of the Committee: Study the various reports and statements concerning the fishery in the Bay-Delta region in order to develop a County point of view toward the attainment and maintenance of historical fish levels; review and evaluate the activities of the Central Valley Project and State Water Project as to their effects on the Bay-Delta fisheries and recreation; act as a liaison body between those associated with the fishing industry and the Water Committee; provide a forum where the public and fishing sport industry could be heard; and plan and develop a prelh-dr T'y progra-outlining; the study conmittee's goals that QGuld b utilized by the County's Planning Department and other organizations such as Delta Advisory Planning Council in preparation of the County's General Plan. Structure of Committee.- Committee will be composed of at least seven members. Selection of the members will consider the following: Geographical representation and the super- visorial districts; representation from marina owners, the fishing/watersport industry and water recreation business, environmental groups, and the public at large. Operations of the Committee: The Committee will function as a technical advisory body to the Water Committee and will be staffed by the Public Works Department, Environmental Control Division. Meetings will be open to the public and would initially be held once a month. Officers of the committee will include a Chairperson and Vice Chairperson. The Summary of Proceedings of each meeting will be submitted to the Water Committee for their information and action as required. The Water Committee recommends that the Board approve the creation of a Fish and Wildlife Study Committee and direct the Water Committee to proceed with the selection of membership and activities. 1 , J',c�l, < � Supervisor Tom Torlakson Supervisor Sunne Wright McPeak District V __ District IV 0 115 IT IS BY THE BOARD ORDERED that the recommendation of the Nater Committee is APPROVED. I hereby cerl/ty that this is a true and correct copyof an Sefton token and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ox officio Clerk of the Board 8Y 'De u P rY Roada-Amdahl Orig. Dept. : Public Works (EC) cc: County Administrator County Counsel Public Works Director Cressey Nakagawa Via County Counsel 0 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract with State Department of Health Services The County Administrator having advised the Board that the county and the State Department of Health Services have reached agreement on a contract which, when approved, will permit the county to receive $822,000 from AB 3245 (Chapter 1351, Statutes of 1980) for the purpose of purchasing and remodeling the former Los Medanos Community Hospital in Pittsburg for use as the County's Pittsburg Health Center; IT IS BY THE BOARD ORDERED that the county approves the proposed contract and authorizes the Chair to execute on behalf of the county the Contract and the Trustee Agreement; and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor- Controller, as Trustee for the AB 3245 funds and county matching funds, is authorized to execute the Trustee Agreement and to submit a letter to the State Department of Health Services stating that the county matching funds have been deposited into the local capital project fund/trust account when he has in fact accomplished this transfer. I hereby certify that this Is a true and eeffeeteepyEl an action taken and entered on the r.•?"r.0?es of the Board of slip3rwsors on the data ATTESTED: MAY - 4 1982 Loa, G Deputy By C. Matthews Orig. Dept.: County Administrator cc: Health Services Department State Department of Health Services County Auditor-Controller County Counsel Public Works Director Planning Director 0 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Identification of Hazardous Materials. The Board having received an April 19, 1982, letter from Gerald Gray, Chairman, Contra Costa County Hazardous Materials Committee, endorsing a proposal to purchase a hi-tech emergency response unit that would have the capabilities to sample and identify unknown substances at the site of an incident/accident involving unknown products; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Health Services Director for response. I hereby cartiy that this is a trueand correctcopy of an action taken and entered on the minutes of the Board of 5upervfsars on the dato shown. ATTESTED: MAY 4_1982 J.R.C:SSON,l s.i;.T%CLERK and ex officio L'isf<of the BoaN BYI QaPUL U'Ks� Orig.Dept.: Clerk cc: Health Services Director Public Health Department Rafat Shahid County Administrator � 1�8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Replacement of County Vehicles. The Board having received a request from the Contra Costa County Marshal for an appropriation adjustment of $21,500 to be added to $21,000 of internal adjustments to replace worn out county vehicles; and Supervisor S. 11. McPeak having recommended that the Finance Committee (Supervisors T. Powers and N. C. Fanden) review said request as well as the policy with respect to use of the entire fleet of county-owned vehicles; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. t hB.ebr w►t�r►e•rrnn to•e►usandaoenorcanya m•^Hon tek n and entered on the minutes of the t309rd Of Supuvlsota on the data shown, ATTESTED: -- MAYS4�98� J.A.CLSSON,COU-19TY CLERK MW ex Off clo CWk of the Dosrtrl `u Deputy Orig.Dept.: Clerk cc: Finance Committee County Administrator Donald Terrill, Marshal 1957 Parkside Drive Concord, CA 94519 Public Works Director JM:mn 0 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 1 ,by the following vote. AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak NOES: None. ABSENT: Supervisor Powers ABSTAIN: None, SUBJECT: Requesting Investigation of U. S. Immigration and Naturalization Service With Respect to "Operation Jobs". Supervisor S. W. McPeak having recommended that the Contra Costa County Congressional Delegation be requested to initiate an investigation of the U. S. Immigration and Naturalization Service and the procedures used in the recent "Operation Jobs"; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. thereby certify that this is a true and corrootcopyof On action token and ontarod on the minutes of thq Board of SL:;:orv-!-ors on tha date shown. A TTES MD: ==:.��i�d��9�' J.R.CLS"-)N, UNTY CLERK and oz Of.i to C*k of the Board By Deputy G1 Orig.De1it.-: Clerk of the Board cc: U. S. Senator Alan Cranston U. S. Senator S. I. Hayakawa U. S. Congressman George Miller U. S. Congressman R. V. Dellums County Counsel County Administrator 0 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1962 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Request for Penalty Abatement by George Getgen 1595 Pleasant Hill Rd., Lafayette, CA 94549 The Assessor, having recommended denial of the request for abatement of penalty for failure to file an Ownership Change Statement under Section 482 Revenue and Taxation Code; and That the statement has not been filed as of this date. IT IS BY THE BOARD ORDERED that the April 11, 1982 request for penalty abatement be DENIED. Ihereby certify!ns:fhisisstnc '!,rar;�cteopycd enaction ta,%p,u:,d rs:erc<c:r.ia•:. =s of t`fp Board of Stipo,-tl7scrs 07 th& J.ft. and ox Orig. Dept.: Assessor cc: Auditor county Administrator Applicant Q 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Faliden, Schroder, Torlakson, AlePeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Screening Committee for Appointments to Family and Children's Advisory Committee The Family and Children's Services Advisory Committee (FACSAC) has requested the Board's authority to form a screening committee to assist the Internal Operations Committee and individual members of the Board in the interviewing and selection of applicants for appointment to the Family and Children's Services Advisory Committee. Our Committee met with the Chair of FACSAC on April 26, 1982 and discussed their request dated April 23, 1982. The Internal Operations Committee believes that such a screening committee, provided for in paragraph 8 of Resolution 79/460, would be a valuable asset in selecting members for FACSAC. The Internal Operations Committee therefore recommends that the Board of Supervisors authorize the Family and Children's Services Advisory Committee to form a screening committee pursuant to paragraph 8 of Resolution 79/460 to assist the Internal Operations Committee and lAilividual members of the Board in the interview and selecZSCITRODER cants for appointment to the Family and Children' visory Committee. T. TORLAKSON Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. t hereby certlly that this is a true andcorrect copyoi an action taken and entered on the minutes or the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex olliolo Clerk of the Board By ( `-_� ,Deputy Ronda Orig.Dept.: County Administrator cc: Ann Adler, Chair, FACSAC County Welfare Director Q 122 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Finance Committee on $25,000 Appropriation for Fire Trail Maintenance - Eastern and Brentwood Fire Districts The Finance Committee on April 26, 1982 reviewed a request by the Eastern and Brentwood Fire Districts for an appropriation of $25,000 from the Special District Augmentation Fund for fire trail maintenance. The Committee received information that the funds would be used to clear approximately 340 miles of fire access roads in the two districts plus some portion of the Tassajara Fire District. The trails are in very poor condition due to the severe winter storms a nd the fire potential from grass this year will be the highest in many years. In view of these factors and the need to take immediate action to clear the fire trails, it is the recommendation of the Finance Committee that an appropri- ation of $22,000 for the Eastern Fire Protection District and $3,000 for Brentwood Fire Protection District be APPROVED. OWERS N. CFAH. pervisor, District I Superviso District II IT IS BY THE BOARD ORDERED that the aforesaid recommen- dations are APPROVED. i hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor;on the data shown. ATTESTED: MAY 41982 J.R.OLSSCf;, CCN:;d77CLERK and ex officio Clork of the Board Deptity Orig.Dept.: County Administrator CC: Eastern Fire PD Auditor-Controller Brentwood FPD Q 123 CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT T/C 27 3Y I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Brentwood Fire District ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 7004 6301 Appropriade new Revenue 3,000 7004 6301 Reserve for Contingencies 3,000 7004 2310 Professional Services 3,000 ww1G.,, A PROVED 3. EXPLANATION OF REQUEST AUDITO�-yvNTF�OLL �` -/ r To appropriate funds from Special District (ffj /J Augmentation Fund for Fire Trail Mainte- By: l DDI nance per April 26, 1982 Finance Committee Report. 6OUNT` MNTRATOR By: Date BOARD OF SUPERVISORS sur—i—,P--.r,na­ YES: SdmuScr.Nl r��,r d,k R NO: None MAY / 1982 J.R. OLSSON,CLERK 4. �^�� � - 91eNATURE � TITLE DATE DATE By: APPROPRIATION A P00 55 AA 5 ADJ.JOURNAL 10. IN 129 Re,7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 124 CONTRA COSTA COUNTY r ESTIMATED REVENUE ADJUSTMENT T/C 24 L WAITNEIT 01 01CA11IATION GAIT: 1CCCUIT 000119 Brentwood Fire District •_CINIEAT111 IE1E UE 2 IEVEIVE DESCRIPTION INCREISE <DECIEASE> 1CCOUIT 7004 9591 County Aid to Special Districts (SDAF) 3,000 PPROV 3. EXPLANATION OF REQUEST UDIT TROL E vat L'Fo appropriate funds from Special District Augmentation Fund for Fire Trail Mainte- OUNTY ADMINISTRATOR nance per April 26, 1982 Finance Committee ( /'� Report. 7: �U1WA Dot• k/2$/ _ O-RO OF SUPERVISORS Supen fwrs P...ers,Fuhdrn, - YES: Schrvda:,t.id'cal,7"urla{:wn MAY /4)98 NO: Date R. OLSSON,CLERK IfYEIVE ADJ. RA00 JOUNtAI N0. •3114 7/771 0 125 CONTRA COSTA COUNTY + APPROPRIATION ADJUSTMENT T/C 2 7 3f I.DEPARTMENT OR OHAN12ATION UNIT: ACCOUNT CODING Eastern Fire District -CANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECAEAS� INCREASE 7013 6301 Appropriable New Revenue 22,000 7013 6301 Reserve for Contingencies 22,000 7013 2310 Professional Services 22,000 PPROVED- 3. EXPLANATION OF REQUEST AUDITO ROL R �o appropriate funds from Special District By: '/ Date l / / Augmentation Fund for Fire Trail Mainte- nance per April 26, 1982 Finance Committee COUNTY ADMINISTRATOR Report. By: y Y L��➢6aeL^ Date-L BOARD OF SUPERVISORS Su;rrv��rs P.,oTrs,F�hdrn, � . YES: SchruJer,ht.Yeal,lbrlilcsun NO: ,.cne J.R. OL$SON,CL R K 4. CIAO� i...T E .3 TITLE P.T. By: ' APPROPRIATION A P00,j3`lY ADJ.JOURNAL NO. (M129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 12C CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT TJC 2t I.OEPARTNEIT 01 0191NIZATION UNIT: ACCOUNT CODI11 Eastern Fire Protection District itCA1iZ1TICi 1EILIOE L REVENUE DESCRIPTIO/ INCREASE <DECIEISI> ICCO01T 7013 9591 County Aid to Special Districts (SDAF) 22,000 AP OVED 3. EXPLANATION OF REOUEST ,UDITOR- NT OLLE i To appropriate funds from Special District y: Dw �" Augmentation Fund for Fire Trail Mainte- nance per April 26, 1982 Finance Committee OU TY ADMINISTRATOR Report. Y:--tOlt —Dalt PARD OF SUPERVISORS &P0­*­,P".v",F.Wd YES: Schtu3ci,bitPrh,Sorlakwn N0: ,:_ne p AY f 2 R. OLSSON,CLERK r= , REVENUE.AIIJ. R A OO JOURNAL 10. N BF34 T/77) V 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Fire Hazard Potential In its consideration of the Finance Committee (Supervisors T. Powers and N. C. Fanden) report relating to fire trail maintenance in the Eastern and Brentwood Fire Protection Districts, Supervisor R. I. Schroder having commented on the existence of a fire hazard in central county because of theabundance of dry grass as a result of the heavy rainfall this past winter; and Supervisor Schroder having spoke on the need for an educa- tional program to make the public aware of the fire potential and measures that can be taken to relieve or abate potential fire causes, and having urged police agencies to make special effort to enforce vehicle codes banning the throwing of cigarettes from cars and restric- ting the use of off-road four-wheel drive vehicles and motorcycles in high risk fire areas; and Board members having discussed the matter, IT IS ORDERED that the County Administrator, Fire Chiefs' Association, and the Public Information Officer are REQUESTED to develop a coordinated compre- hensive public education program on the extreme fire hazard potential. thereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisor.on the date shown. ATTESTED:_..MAY 4 1982 J.R.OLS:".": CG:;':T!'CLFRK and ex officio Clerk of the Board ZL£"ka"Deputy cc: County Administrator Fire Chiefs' Association Public Information Officer Sheriff—Coroner � X28 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1952 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Mitigation Measures to Alleviate Overcrowded Conditions in East County School Districts At the conclusion of the hearing held by the Board to consider an increase in the interim school facilities fee, Supervisor Torlakson recommended that the Director of Planning contact the superintendents of the East County school districts to determine what mitigation measures are being considered by the districts to alleviate overcrowded conditions; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. I hereby certify that this/s a true and correct oopyof an action taken and entered on the minutes of the Board of Supervisors on on the date shown. ATTESTED: "(Q`L 0 19z J.R.OLSSON,COUNTY CLERK .an.�d ex officio Clerk of the Board By v- _ ,Deputy Orig.Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator 0 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1962 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Certificates of Commendation. On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute certificates commending the following representatives of the many nationalities in the Bay Area for outstanding contributions to the community: Philipp C. Philipps (Cyprus) Walnut Creek Evangelos Constantouros (Greece) Lafayette Estuardo Sobalvarro (Guatemala) Antioch Maria Antalfy (Hungary) E1 Sobrante Ramesh Murarka (India) E1 Sobrante Guity Kiani (Iran) Clayton Khalid Yacoub Yousif (Iraq) Concord Wakako Rose Adachi (Japan) El Cerrito Chao Sarn Srisongfa (Laos) Richmond Rolf G. Sommerhaug (Norway) Alamo Sameer Saleem Totah (Palestine) E1 Cerrito Idris T. Evans (Wales) Lafayette ' I hereby cerflly that this Is&trueandemacteepyat an ecfW teken and onter od on the minutes of the Board of Suporviaors on the defy shown. ATTESTED:---MAY 4 198 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Orig.Dept.-:' Clerk cc: County Administrator Q 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Imposition by County of Charge for Collection of Special Levies The County Administrator having advised that special levies imposed by public agencies which are collected on the property tax bill are increasing and are becoming more costly to the County Auditor - Controller and Treasurer - Tax Collector to administer and collect; and Following a cost study made by the County Auditor - Controller, it has been determined that the cost to the county for this special service is 65.6 cents per levy or change thereto; and The collection of special levies on the tax bill is a cost- effective procedure which benefits only the public agencies making such levies; therefore, the county should be reimbursed for the full and complete cost of providing this service; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor - Controller is AUTHORIZED to charge a fee of 65.6 cents for each special levy and assessment and correction thereto placed on the tax roll by cities and districts for collection, commencing with the 1982 - 83 fiscal year. thereby rertily±h.^t this is a true and correct copy of en action tuftn and s"terc t-on the Minutes of the Board of Supsrvfsors on tha date shown. arrEsrEa:_.. ..�--- J. . OLS3: LY CLERK ff and ox aitis o 044 of tlto 90ard I9y �� ,Deputy Orig.Dept.: County Administrator cc: Auditor-Controller Treasurer - Tax Collector Public works Director Sheriff - Coroner R. MacDonald Director of Planning 0 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Appointments to Alcoholism Advisory Board On April 6, 1982, the Board referred to our Committee a March 17, 1982, letter from the Chair, Alcoholism Advisory Board, requesting that appointments to the Alcoholism Advisory Board be made on the basis of individual supervisorial districts rather than at-large appointments. Our Committee met with the Executive Assistant to the Alcoholism Advisory Board on April 26, 1982, and agreed that having individual Board members nominate persons for appointment was preferable to having at-large appointments. The Internal Operations Committee therefore recommends that the Board of Supervisors take the following actions: 1. Designate all seats on the Alcoholism Advisory Board as Group 1 seats as defined in paragraph 7 of Resolution 79/460. 2. Assign the present members of. the Alcoholism Advisory Board to supervisorial districts as follows: Seat Number Supervisorial District Incumbent 1 1 Joyce I. Anderson 2 1 (vacancy) 3 2 V. Keith Giglio 4 2 Carolyn D. Lewis 5 2 Robert C. Mussman 6 3 Robert Tharratt 7 3 Barbara Chase 8 3 Eleanora L. Lister 9 3 Kathleen Mary Nichols 10 4 Claire Saether 11 4 William T. Nilon 12 4* Robert S. Knapp, M.D. 13 5 Betty Ericsson 14 5 Queenie Newkirk 15 5 (vacancy) *Incumbent lives in Alameda County but practices in Concord. The terms of two of the members from District 3 will expire June 30, 1982. One seat from District 3 will be returned to District 1 at that time. The Committee intends that Board membe e imited to making appointments of residents of their distri e elieve an outstanding person resides in another p t e ounty. T. TORLAKSON ( R. I. SCHRODER Supervisor, District V Supervisor, District III 0 132 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. I hereby certify ttmt this is a true and correct COPY Of an action taken and entood on the minufes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.A. OLSSOt4,COUNTY CLERK -and ex officio Clerk of the Board Py J ,Deputy MR Ro d dahl/ Orig. Dept. : County Administrator cc: Health Services Director Jane McCoy, Executive Assistant, Alcoholism Advisory Board Each Member, Alcoholism Advisory Board 0 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Finance Committee on Storm Damage Repair Work The Finance Committee reviewed the April 13, 1982 report from the Public Works Director on the status of damages to county roads, drainage and other facilities resulting from the extremely heavy rainfall experienced this year. The Committee was advised that additional slides continue to occur as the soil has not dried out to the extent necessary to stabilize these problem areas. As a result of the additional slides and further movement, the total cost of storm damage repairs and cleanup is now estimated as $7.503 million which would be financed by $2.180 million of federal funds, $4.896 million of county funds and $427 thousand of special district funds. It is emphasized that these are preliminary cost estimates only and are subject to later adjustment when engineering data is available. Also, there will be continued soils movement until these areas have dried out later in the year. Public Works staff will continue with development of engineering studies and consult with County Counsel to determine the appropriate course of action to follow with respect to each of the major projects. In view of the serious financial problems which the county is facing, the development of further damages and the increasing estimated cost of repair work is very troublesome. Public Works staff are urged to seek additional financial assistance to repair slides which continue to occur following federal cutoff of funding. The Finance Committee does recognize that despite the fiscal difficulty the repair work will impose upon the county, some high priority projects must be initiated to control further cost increases. The preliminary cost estimates are of such a magnitude that it is apparent the county will not be in a financial position to complete all of the repairs at sites currently identified. As a result of this situation, consideration must be given to alternatives to repair work - such as road closure and abandonment - where permissible from a traffic circulation point of view. The following actions are recommended: 1. Subject to further review of alternatives indicated above, the Public Works Department be authorized to begin repairs on the damage sites indicated on Page 3 of said department's April 13, 1982 report; namely, a. Carquinez Scenic Drive (#23) b. Castro Ranch Road (#7) c. Fish Ranch Road (#30) d. Marsh Creek Road (#12) e. Wildcat Canyon Road (#47, #48, #68) f. Pinehurst Road (#43, #44, #45) 2. An appropriation adjustment to cover the cost of this work which is estimated at $473,000 to be financed by $330,000 of federal revenue and $143,000 from the Reserve for Contingencies be approved. 0 134 -2- 3.' The Board of Supervisors find that public interest and necessity demand immediate action to safeguard life, health and property and that the Public Works Director is authorized to perform said storm damage repair work by the force account method with selected contractors. 4. The Board of Supervisors find that said project will not have a significant effect on the environment, and that it determine that such project is exempt from the requirements of the California Environmental Quality Act, under the provisions of Section 21080(b) (3) of the Public Resources Code and Section 15071 of the State CEQA Guidelines, since this work is being undertaken to repair facilities damaged or destroyed as a result of a disaster in a disaster-stricken area in which a state of emergency was proclaimed by the Governor on 5. The Board of Supervisors direct the Public Works Director to file with the County Clerk a Notice of Exemption. concerning this work. _1 T. P VERS N. C. FA EN Supervisor, District I Supervis'Yr. District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee (Supervisors Powers and Fanden) are APPROVED. thereby eartity tet this Is a tnreend oorreotoopyot an action token and e:7:ered on the mint or the Board of Supervisors on the date shown. ATTESTED:—MAY 41982 J.R.OLSSON,COUNTY CLERK and ex otttclo Clark of the Board By-.anrlia J Al2 r.Deputy 61 Orig.: County Administrator cc: Public Works Director County Auditor-Controller County Counsel 0 135 • CONTRA COSTA COUNTY - APPROPRIATION ADJUSTMENT T/C 2 T .3e _ ACCOUNT ChINC I.DEPARTMENT OA ONCANIIATION UNIT: PUBLIC OORKS DEPT. (ROADS) OiiANITAT101 SUB•OBJECi 2. OBJECT OF EIPENSE ON fIIED ASSET ITEM FILED ASSET <ECREAS> INCREASE 10. OUANTITT ROAD MTCE—GENERAL FUND 0671 1085 PERMANENT COUNTY FORCE 150,000.00 0671 2250 HIRED EQUIP 253,000.00 0671 2302 COUNTY EQUIP. 20,000.00 0671 2310 PROFESSIONAL SERVICES 40,000.00 0671 2470 CONSTRUCTION MATERIALS 10,000.00 0990 6301 RESERVE FOR CONTINGENCIES 473,000.00 0990 6301 APPROPRIABLE NEW REVENUE APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER APR 7 1982 TO PROVIDE FUNDS FOR VARIOUS STORM DAMAGE REPAIRS By: 7r �r �'�Date / / RECOMMENDED FOR BOARD APPROVAL THIS DATE PER 4/13/82 MEMO FROM THE P.W. DEPT. TO THE BOARD. COUNTY ADMINISTRATOR `p Ty ooQ, Date 2$/ / BOARD OF SUPERVISORS cJ Sulxrvisnn Poen.Fandrn, YES: mcp k.Turlak— NO: None cMAY/ 198 , =� PU3LIC WORKS DIRECTOR J.R. OLSSON,CLERK <.-4 �$; 1 / s ■c TITcc r, 3y:Aiac—? C— APFROFUJITION A POO•33/p 1313 • - CONTRA -,S-,A Caw;7Y _ ESTIMATED 'RE 'FNUE ADJUSTMENT T/C 24 IDE PItINEii Of etU11Et1161 VIII: IcceNIT C011119 PUBLIC WORKS DEPT. ROADS (GENERAL FUND) INILTICI ICCCPII t. REVENUE U[SCRIP110N INCIEISE �DEC[EIS(� ROAD MTCE.-GENERAL FUND 0671 9531 FEDERAL AID RD DAMAGE REPAIR 330,000.0 APPROVED 3. EXPLANATION OF REOUEST :1708-CONTAOI.LER C ` d /16 to APR 2 7 1982 TO SET UP OFFSETTING FEDERAL REVENUE FOR VARIOUS STORM _._—w l____ ___DeleDAMAGE REPAIRS RECOMMENDED FOR APPROVAL THIS DATE, PER :TY ADMINISTRATORP.W. DEPT. 4/13/82 MEMO TO THE BOARD. APR 2 1982 -.D OF SUPERVISORS . Supen•is,rts p—,Nbd'n. .'E5SAru4:,bfd'eJc,Turlaksi,n . �BY /4)98 OL SS^r.,CL>-X - u 4ic 'arks Director-- 4/27/82 �.�lt�liY �lL -_— � '9� - - Ti __ tle —' L'zte . F.:iE47[ I:1. RA00j339 0 i31 THE BOARD OF SUPEr,IISORS OF CONTRA COS- COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ' ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal Operations Committee regarding the Central County Waste to Energy project. On April 26, 1982, the Internal Operations Committee considered a reportby the Public Works Department on the Central Contra Costa Sanitary District's (CCCSD) Waste -to -Energy Project. The project proposes to incinerate municipal solid waste from central County to produce energy in the form of electricity for sale to PG&E. The CCCSD has completed (under a grant from the State Solid Waste Management Board) a predesign engineering study on the feasibility of the project. The feasibility study showed that a project to incinerate 900 tons of solid waste per day was feasible in the Central County. CCCSD feels that the project is beyond their capability and recommends that the County assume a lead role to develop the project. The Internal Operations Committee heard testimony from the CCCSD's engineering and financial consultants. The Committee also was given a status report on the West County Agency Waste- to- Energy Project and received an offer of cooperation from the West County Agency. The Internal Operations Committee recommends the following actions be taken by the Board: 1. The Board of Supervisors reaffirm its support of the concept and principles of a waste- to- energy project for the Central County. 2. The Public Works Department be authorized to initiate informational meetings with the Cities and Sanitary Districts in the Central County. These meetings are to discuss the project and institutional arrangements that would be necessary to implement the project such as a Joint Exercise of Powers Agency or a special district. 3. The Public Works Department be directed to prepare a factual report of the salient features and financing of both the West County Agency Project and the proposed central County Project. 4. The Public Works Department be directed to initiate meetings with Acme Fill and other representatives of the solid waste industry in the Central County to discuss the proposed project. The Board may also wish to instrrSchroder aste Commission to monitor the projecaffects the Solid Waste Management Plan. f0,�2 Tom Torlakson Robe Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED and the Solid Waste Commission is instructed to monitor the Waste-to-Energy Project insofar as it affects the Solid Waste Management Plan. Orig. Dept: Public Works (EC) Iharsbyearetythat this taatnraandwmactoopyot cc: Public Works Director an aotron taken end eatered an the m*N90 of s County Administrator Awaf of Suparwa0fa on the date ahown. Solid Waste Commission ATTESTED: MAY 41982 Central CC Sanitary Dist. J.R.OISSON.COUNTYCI.ERK Public Works, Accounting and oxoHicicClark offtBoard OkitaBOt.4 8Y .OaptRY 0 138 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Relief of Shortages IT IS BY THE BOARD ORDERED that relief of shortages is APPROVED for the following Judicial Districts pursuant to Government Code Section 29390 as recommended by the District Attorney and the County Auditor-Controller: Bay $44.00 Mt. Diablo $ 2.00 Walnut Creek- Danville $ 5.00 f fteraby certNythat this is a trueend eomsetCWOf an action tahen and entered on the minutes of the Board of SuP',,'scc.cr.! c ds.'.s.ov.a. ATTESTED: MAY _41�$ J.R. OLS. CLERK and ex officio Gferk of the Boa,d wt .Deputy 0.Matthews Orig. Dept.: County Administrator CC: Donald L. Bouchet William A. O'Malley John D. Pyne Marilyn Eck Roy L. Chiesa 0 139 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Relief of Shortage Pursuant to Government. Code Section 29390, IT IS BY THE BOARD ORDERED that relief of shortage is AUTHORIZED in the Health Services Department (County Hospital Cafeteria) in the amount of $17.15, as recommended by the District Attorney and County Auditor-Controller. thereby certify that this 1s a true andconvctcopyof to action ta:sr end c;:igred cn.he minutes of the Board of Supe;;vi;crs 0.1 the data shove,?. ATTESTm. MAY 41982 J.R.OLSS011, C!;...tTY CLERK and ✓✓h/ex officio ClOrk of the Board C. Mathews Orig.Dept.: County Administrator cc: Health Services Director District Attorney County Auditor-Controller 0 140 r A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Recognition of May as FRIENDS CAN BE GOOD MEDICINE MONTH. The month of May is being recognized as National Mental Health Month. The interrelationship of friendship and physical and mental health is one of the most important aspects of every person's overall well being. In recognition of this, the California State Department of Mental Health (Mental Health Promotion Branch) has initiated a community-based, multi- media public education project, the theme of which is "Friends can be good medicine." The activities for this project will take place in May 1982 with the goals for the general public of the State of California to have 1. an increased recognition of the health and mental health implications of personal relationships, including greater life expectancy and decreased incidences of physical and mental disorders; 2. an increased factual knowledge of the interactive nature of stress and social support; 3. increased attitudinal acceptance of the impact of personal lifestyle on health maintenance; and 4. increased behavioral intentions with respect to personal relationship: commitment, time devoted to relationships, initiation of new relationships, etc. BE IT RESOLVED that the month of May shall be recognized as FRIENDS CAN BE GOOD MEDICINE MONTH and urges all citizens to participate in and support activities related to community education, community outreach, and media coverage that will take place during this month. thereby Certify that this is a trueandcorreotoopyot an action taken and e:vterad.on the rAinures of Nie Board of Supervisors on the dote shown. ATTESTED: J.P.OLSSIX111 boufi,TY CLERK And ex officio Clark f the Board sy / f .Deputy Orig. Dept.: Center for Human Development cc: 3702 Mt. Diablo Boulevard Lafayette 94549 copies: Supervisor McPeak Health Services Department County Administrator P. 2. 0. 0 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None.. ABSENT: None. ABSTAIN: None. SUBJECT: Grand Jury Minority Report. The Board having received an April 27, 1982 memorandum from Warren L. Smith, a member of the Grand Jury, entitled "Minority Report of 1981-1982 Grand Jury", relating to activities of the Grand Jury and making certain recommendations with respect thereto; and Mr. Smith having appeared and having made reference to excerpts from letters from Central Contra Costa Sanitary District and Contra Costa County Sanitation District No. 7-A, copies of which are attached hereto and by reference incorporated herein, which, he advised, contained additional information on agricultural use of sludge, a subject related to the review of one of the Grand Jury Committees; IT IS BY THE BOARD ORDERED that RECEIPT of the Minority Report and the letters containing additional information is ACKNOWLEDGED and the same are REFERRED to the County Administrator for review and to the Superior Court for its review of those items that would relate to procedures of the Grand Jury. th,Neb 0*?*that this isatrusandeormtoopyot an action taken and snterad on the minutes of the Scent at Suparvh m on the dato shown. ATTESTZD. J.R OLSSCI 6000M aERK and a oilicto Clerk at the 8aand iDsputy cc: Dept.: Clerk Ge� yy, s 0 r� cc - : Warren L. Smith— County Administrator Superior Court, Presiding Judge Grand Jury County Counsel I.J. ''d':IATO CENTRAL CONTRA COSTA ROGER J.nut., C�. .,.•t I-J:7119 District SANITARY DISTRICT Genetal Man igur-Chief Engirvo r ct Kl-1.i5` CLARK L.MEDDLE.Fest 7'.`+�50o'l+3BR00K ROAD CLYDE M.HOPKINS Mi1�.,NG ADDRE;S P.O. BOX S2f- Deputy chlel Enl:se�: Secre•ary CREEK. CALIFORNIA 94595 TEL.934-6727 ARE",CODE 415 April 27, 1982 Mr. Warren Smith 1100 Bailey Road Pittsburg, CA 94565 Dear Mr. Smith: Please find enclosed an analysis of CCCSD's dewatered sludge performed on August 15, 1980, as you requested during our recent telephone conversation. To the best of my knowledge, no one has recently requested any analytical information on the characteristics of CCCSD's sludge. It is hoped that this information will be helpful to you. Please let me know if we car, be of further assistance. Very truly yours, CENTRAL CONTRA COSTA SANITARY DISTRICT Wit..•.S`_, �t, {,`��i.S�.�ILJ!.... Clark L. Weddle Deputy Chief Engineer CLW:sf Attachment . RECEWED MAY fi1982 1. R.OLSSO 1. UENK 4, O:$41RRVISORS IRA TA Co. r,:;,:� f: VCiI Recycled Paper ' -GL August 15, 1980 MMDRAIV- UM TO: D. G_ Niles, Manager, Plant Operations FIM: bhupir±der Ehaliwai, laboratory Superintendent SU;JECT: C MPACI=STICs OF Tim DE:• =LRM SLUR— — I�VII�O"T OTAL PRDTECTI0N AGL'\C-�' I AZARDWS ERSTE REG -A77ONS On August 7 a 24-hour co.—,posite centrifuge cake sauple was prep.red by collecting grab sa=les at a frequency of about b%,o hours. The Co„rposite cake sample was analyzed for "extraction procedure toxicity” using the procedures outlined in the Environmental Protection Agency's manual No. S[d846, 1990, "Test I•ethods for Evaluating Solid [paste, Physical/Cheucal Ae&-ods." A known amount of cake sample (100 gm) was extracted for 24 hours in an aqueous mediurn whose pH was adjusted to 5.2 using 400 nl of 0.5N acetic acid_ After extraction the liquid solid ratio was adjusted to 20:1, and the mixture of solid and extraction liquid u•:ere separated by filtration using 0.45 un filtration m_adia_ The extract so obtained was analyzed using EPA's recommended methods for arsenic, bariu-n, cad dun; chrcmiu;u, lead, mercury, selenium, silver, endrin, lindane, met1hoxychlor, toxaphene, 2,4,5 - trichloropheno:xy propionic acid and 2,4 - dichlororhenoxy acetic acid. The results along with the EPA's mnaxi.naan concentration limit are as follows: Concentration rng11 CCCSD'S EPA`s Dewatered Sludqe Maxisnua Contaminant Extract Limit Arsenic 0.001 5.0 Barium. 24.2 100.0 Cadmium 0.043 1.0 Chr=iu m < 0.05 5.0 Lead 0.3 5.0 mercury < 0.001 0.2 Selenium < 0.01 1.0 Silver 0.11 5:0 Methoxychlor < 0.4 10.0 Endrin < 0.12 0.4 Lindane < 0.06 10.0 Toxaphene < 0.4 0.5 2,4-D (2,4 - Dichlorophenoxy Acetic Acid) < 0.4 10.0 2,4,5-TP Silvex (2,4,5 - Trichlorophenoxy Propionic Acid) < 0.1 1.0 Q� IaZ '� rK:��rartc3u:t '1V: 1). C. r:i1r•:: . Since none of the contarnin��t`• in Central Control Costa Sanitary District's dewatered sludge ex e I:nvirorrnentiLl tract eqt allecl or the Citral Contra Protection Agency's maximm concentra pion lin-Cl-t, Sanitary District's dewatered sludge! is not one of the hazardous wastes_ L u5ir,er Dhali% BD•gv L L-Oratory superintendent cc: A.C. Russell ?-A COSTA CO i;:i:' ANITATION DISTRICT 1. O. Box 929 Antioch, CA 94509-0092 415) 778-4040 LETTER OF TR-%NS,%.ITTAL Date A 7 's Reply Requested: YES fJ /_ NO SUBJECT S/t`[Y t; f / r" S �q S/A, LVL ARE TRANSMITTING: THE FOLLOWING: FOR: .` Under Separate Cover Prints Your Comments 1 _Herewith Copies Your Approval Via mail Specifications Checking Via Letter Your Files Legal Description Your Review Other Your Signature Progress Payment �X s Requested For Your Informatio.. Bid REb1ARKS: f e. j s ei C tD C O e, ' f BY: MAY 1982 yC' ,{/f CLCRK BOARD O SIN;RVISORS I COSTA CO. CON 6. Some pollutants not measured in the treatment plant influent are regularly measured at high levels in the corresponding sludge streams. 7. Certain priority pollutant chlorinated hydrocarbons increase in concentration during chlorine disinfection. These conclusions are common with respect to characteristics of municipal wastewater and they conveniently summarize what will probably happen with respect to priority pollutants at the District's new subregional treatment facilities. The relatively low concentration of heavy industries that dis- charge industrial wastn_,.:ater to the District's sewer system probably accounts for the low concentrations and number of priority pollutants found. The amounts of priority pollutants entering the plant will probably fluctuate from weekdays (when industries are most active) to weekends; and the concentrations of priority pollutants in the sludge, especially heavy metals, can be expected to be much higher than influent wastewater concen- trations. Results of Sludge Analysis Appendix D contains the results of the analysis performed by EAL Corpora- tion on the composite sludge sample. Table 4.2 summarizes the results of the analyses. The composited sludge sample was analyzed for the 129 pri- ority pollutants (except asbestos) and five other potentially toxic pollu- tants including barium, baron, cobalt, manganese and molybdenum. Twenty-three priority pollutants were detected in the sludge sample; seven more than were found in the influent wastewater sample. Three other poten- tially toxic pollutants were found in the sludge, including boron, barium and manganese. In general, the toxic pollutants found in the sludge sample were reported at higher concentrations than reported in the influent waste- water sample. No pesticides or PCB's were detected in the composite sludge sample. 4-7 _ I TABLE 4.2 PRETREATMENT LIMITATIONS RESULTS Cr SLUDGE PRIORITY POLLUTANT ANALYSIS -' i EPA Reported Values for 20 Plants CC--SD No.7-A Percent rnnimum Maximum Sludge of Tines Values Values Pollutant (119/1 ) Detected (+.:g/1 ) (ug/1) Volatile Compounds ethylbenzene 33 73 1 4,200 toluene 330 95 • 1 42,300 Acid Compounds 2.4-dimethylphenol 140 2.4-dinitrophenol 280 — Base/Neutral Compounds Benno (a) Anthracene 46 3.4-Benzofluoranthene 56 6 2 2,400 Chrysene 45 25 9 1,500 1.4-Dichlorobenzene 60 12 34 12,000 Fluoranthene 68 34 8 1,200 Naphthalene 100 33 11 5,200 + Phenanthrene 40 53 6 3,200 Pyrene 66 46 6 1,700 Metals and Others Arsenic 110 94 5 6,000 Cadmium 200 98 12 95,000 Chromium 2,000 96 110 160,000 Copper 11,000 98 100 180,000 Lead 8,600 95 80 170,000 Mercury 25 78 0.11 690 Nickel 1,800 95 12 84,000 ` Silver 280 97 15 6,450 Zinc 840 98 410 1,100,000 Cyanide 75 98 60 245,000 Phenols 1,400 52 19 17,000 Boron 1,200 Barium 2,600 L- Manganese 11,000 1 � Contra Costa County Sanitation District No. 7-A (CCCSD No. 7-A). Analysis performed on a composite sample from four primary treatment plants. 2EPA reported concentrations of toxic pollutants in raw sludge from "rate of Priority Pollutants in Publicly Owned Treatment Works", interim EPA 440/11-80-301, October, 1980. 4-8 6 7-4 Comparison of Sludge Data with EPA Data In the interim studyr' on the fate of priority pollutants, the EPA reported the results of sludge analysis from 20 secondary treatment plants. The results reported by EPA are for thickened raw' sludges. In the 20-plant survey of raw sludges, 76 priority pollutants were found. The most fre- quently occurring and most highly concentrated priority pollutants in the raw sludge were heavy metals. Only three pollutants (2.4-dimethylphenol, 2.4-dinitrophenol and benzo (a) Anthracene) of the 23 priority pollutants detected in the District's sludge were not found in the raw sludge of the 20 plant survey. In general, the concentrations of priority pollutants found in the District's sludge corpare closely with the minimum concentra- tions reported by EPA. Overall, the data in Table 4.2 indicates no unusual or significant industrial contributions of priority pollutants to the District's wastewater. Comparison of Sludge Data With Sludge Utilization Criteria Upon startup of the District's near wastewater facilities, late in 1981, the District intends to dispose of wastewater treatment plant solids at a Class II landfill. However, the District is also interested in developing agri- cultural markets for the disposal of its sludge and has, therefore, ini- tiated discussions with farmers in the East County area. The District - - believes that there is an agricultural market for the utilization of its 1 sludge and, therefore, is interested in protecting and developing this __... sludge dispos1-1 option. Appendix F contains selected portions of current EPA regulations for utili- zation of wastewater treatment plant sludges, and proposed regulations and guidelines by the EPA and the California State Department of Health Ser- vices. Table 4.3 summarizes the regulatory requirements for utilization of sludge and compares this data to the analyses of the District's sludge. The concentrations of toxic pollutants in the District's sludge are pre- sented in Table 4.3 on a dry weight basis Cmg/{g), based on a total sus- pended solids content of two percent. As indicated in Table 4.3, the con- - . centration of pollutants in the District's sludge is within the regulatory 4-9 TAKE 4.3 • r. PRETREATMENT LIMITATIONS SLUDGE PRIORITY POLLUTANT SUMMARY AND COMPARISON WITH REGULATORY GUIDELINES ` EPA EPA California CCCSD 1 Guidelines Guidelines 3 Health No. 7-A Unrestricted Restricted USDA Department Sludge Use of Sludge Use of Sludge Guidelines Guidelines. Pollutant ma/kg mg/kg mg/kg mg/kg mg/kg Cadmium 10 10-25 2.5-10 25 25 (if 10% lime) Chremium 100 NA NA 1,000 NA Copper 5:;0 NA NA 1,000 NA Lead 430 250-1,000 250-1,000 1,000 1,000 �dercury 1 NA NA 10 NA r. Nickel 90 NA NA 200 _ NA Silver 14 NA NA NA NA Zinc 40 Cd/Zn-`1.5', NA 2,500 NA. _ PCB's NO 2 2 NA 10 1Contra Costa County Sanitation District No. 7-A (CCCSD No. 7-A). Analysis - performed on composite sludge sample. Values are reported on a dry weight basis (mg/kg), sludge sample total suspended solids (TSS) equals 2 percent. 2EPA, Pre-proposal Regulations for Soil Conditioners, flay, 1980 r (40 CFR Part 258.43) t. 3Chaney, R.L. and P.M. Giordano, 1977. Microelements as related to plant deficiencies and toxicities, pp 234-279. In L.F. Elliot and F.J. Stevenson (eds). Soils for Management and Utilization of Organic Wastes and Waste Waters Amer. Soc. of Aar., Madison, WI (1976). 4California Department of Health Services, Guide for Landspreading of Sewage - Sludge (Tentative) Nd = Not Applicable, ND = Not Detected. L . .. . r 4-10 ((�� '/- i i guidelines for use of the sludge as an agricultural soil amendment. The unrestricted use of sludge, as defined by EPA, refers to the application of sludge to soils used for food chain crops. The restricted use category refers to the application of sludge to soils for non-food chain crops. The sludge data reported in Table 4.3 are for a digested primary sludge. The concentration of heavy metals in the combined secondary and primary sludge from the District's new wastewater facilities should be less than the con- centration reported in the primary sludge. The sludge data in Table 4.3 represents a composite sampling of the Dis- trict's sludge over a pericd of approximately 25 days. The samples col- lected from the digesters in most cases were withdra:•m from digester sludge recirculation lines and thus should be representative samples. Therefore, the sludge data in Table 4.3 represents the quality of sludge that can be expected from the District's new secondary wastewater treatment facilities. The analytical data and results of the industrial waste survey indicate that the District's sludge will be of good quality with respect to toxic pollutants and will be acceptable for agricultural application. t - EFFECTS OF INDUSTRIAL WASTES ON TREATMENT FACILITIES The wastewater sampling was conducted over an eight-day period representing both weekdays and the weekend. The digester sludge samples represent a 25-day period. The results of the analyses performed on these samples con i firm the conclusions drawn from the industrial waste survey, which are as follows: 1 1. The industrial contribution to the municipal wastewater system is _ not significant. 2. The existing industrial waste discharges will not have a signi- ficant effect on plant operations and processes, effluent quality, or sludge utilization practices. i 4-11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on flay 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ` ABSENT: None ABSTAIN: None SUBJECT: Addendum No. 1 to the Notice and Proposal for the Construction of Drainage Zone 16, Line D. Pleasant Hill Project #7583-6D8558-79 The Public Works Director, having recommended that the Board approve and concur in the issuance of an addendum to the Notice and Proposal for Drainage Zone 16, Line D to provide the following: 1. Change the bid due date from May 13, 1982 to June 3, 1982. IT IS BY THE BOARD ORDERED, as the governing body of Contra Costa County Storm Drainage District, that the recommendation of the Public Works Director is APPROVED. I hereby certify that this fs a t,ueandeorreet eopyof an action taken and e.itered on the mkwtes of the Board of S::pervisors on the date shown. ATTEMD MAY 41962 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By f ,Deprdy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division All Plan Holders w/Addendum via PW 0 143 File: 250-8132/C.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Change Order for Remodeling Room 100, County Courthouse, Martinez Area. (4403-4353; 0928-WH353B) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 3, dated April 20, 1982, to the construction contract with Rainbow Ridge, Inc. dba New West Construction, 19996 Gist Road, Los Gatos, California. This Change Order will replace corroded water lines, will increase the contract price by $10,000.00, and will increase the contract time by sixty calendar days. There are sufficient contingency funds budgeted for the project to cover the cost of this Change Order. I h@mby WHOF that this h o true■nd eonaeroW01 an action taken any t.ire W an the m1huft Ot He Board of Supervisors on tit date shown. ATTESTED: MAY 41982 J.R.OLSSMV. COUNTY CLERK and•h oltklo Clark of the Boats 6y �1d.Lr�...,.e..�.Oaputy Orig. Dept.: Public Works Department cc: Public Works Department Accounting (via A.n.) Architectural Division New West Construction (via A.D.) Auditor-Controller (via A.D.) Jury Commissioner (via A.D.) O 1 4 4 James E. Crossen (via A.D.) , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, randen, 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 Relinquishment of DP 3032-81 TRIOND, a California West Pittsburg Abutter's Rights General Partnership (APN 097-270-053) Relinquishment of DP 3032-81 TRIOND, a California West Pittsburg Abutter's Rights General Partnership (APN 097-270-030) I heraby Core&that Weis a true sadeoraro teopyor an od.on Cahn and w amd an h o n>inufcs of tiro boartt of Via dela shown. ATTESTEO. MAY 4. 1982 J.tl.OLSZ, �Ai,;'G:�AI."Yr,l.EAii and ex C.' ;tz C fAf of tie Umd Diana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 0 145 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 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 followinq instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication DP 3032-81 TRIOND, a California West Pittsburg for Roadway General Partnership Purposes iftV ya&rothetthfs►satnroandcorrectcapyot an action tek%'?and entorad on rha minutes of the Board 0,&u»,m':ora.on ma dsts sPorm. and*: .:�^l:Viva"i4 Cif i%YJ i Q°Tfl ,plana M.Herman Orig. Dept-: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 146 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION May 4, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi6 document mait-EY to you iz yout Routing Endorsements, and ) notice 06 .the action taken on youA cPa.im by the Board Action. (All Section ) Boa)Ld o6 Supenv.is ot6 (Pahag&aph III, beCow), references are to California ) given pmzuant to Govehnment Code Seetiom 911.8, Government Code.) ) 913, 9 915.4. P.tea6e note .the "waAn,i.ng" betew. Claimant: ROBERT MARTIN, Martin Stables, 1901 Golden Gate Ave. , Richmond, Calif 94803 Attorney: Gene P. Lafollette Halpin, Alvarez & Patton Address: 262 Grand Avenue, Suite 305 Oakland, California 94610 Amount: $100,000.00 transmittal Date Received: March 31, 1982 By/delivery to Clerk on March 31, 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 t File Late Claim. DATED: Mar. 31, 1982 J. R. OLSSON, Clerk, By, ( / Deputy ar ara2. Fierner II. FROM: Count), Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. (/ ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board(should deny this Application to File a Late Clainy(Section 911.6). DATED: 5 ��� u L` JOHN B. CLAUSEN, County Counsel, B Cy �-�- Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) DX ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAY 4 1982 J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIP14NT (Government Code Sections 48 6 913) You have onty 6 months 64om the maiting 06 thi6 notice to you WMiin which to 6%2e a count action on th,i6 Rejected Ctaim (see Govt. Code Sec. 945.6) 02 6 month✓, Jum the den-iat o6 youA App£,i.cation to File a Late Ctaim within which to petition a count Jon %e-ic6 6Aom Section 945.416 c.ta.im-J.i P,ing deadei!+e (dee Section 946.6). You may eeeh the advice of any attotcney 06 yours choice in connection with tu,6 matteA. 16 you want to con6utt an attonneu, you shouCd do so .immediately. 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. n 4 DATED: MAY 4 1982 J. R. OLSSON, Clerk, By )�Jk� V/ja Deputy V. FROM: (1) County Counsel, (2) County Administrator 0: C erk of the Board of Supervisors Received copies of this Claim or Ap ation and Board Order. DATED: 5-5- - County Counsel, By A County Administrator, B} 8.1 0 14'7 Rev, 3/78 ENDORSED 1 GENE P. LAFOLLETTE "r""�`��"°-^� HALPIN, ALVAREZ do PATTON +� 2 Attorneys at Law F I L E D 262 Grand Avenue, Suite 305 3 Oakland, California 94610 r1VQ ;�/ 1982 Telephone (415) 444-6272 J.H. OLSSON 4 CLERK BOARD OF SUPERVISOR_ ONT % A CO 6y � Cepu1y 5 Attorneys for Claimant 6 7 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 6 FLOOD CONTROL PLANNING 9 10 TO: Controller's Office, 625 Court Street, Martinez, California 94553 Dave Jewett, Flood Control Planning, 255 Glacier Drive, Martinez, CA 11 Legal Counsel 12 CLAIMANT'S NAME: ROBERT MARTIN 13 CLAIMANT'S ADDRESS: Martin Stables, 1901 Golden Gate Ave., Richmond, CA 94803 14 AMOUNT OF CLAIM: $100,000.00 15 ADDRESS TO WHICH NOTICES ARE TO BE SENT: 16 GENE P. LAFOLLETTE HALPIN, ALVAREZ & PATTON 17 262 Grand Avenue, Suite 305 Oakland, California 94610 18 DATE OF OCCURRENCES: January 4, 1982 and February 15, 1982 19 PLACE OF OCCURRENCES: Martin Stables, 1901 Golden Gate Ave., Richmond, CA. 20 HOW DID ACCIDENT OR TRANSACTION OCCUR?: 21 Due to the negligent maintenance of Wildcat Creek where it runs adjacent to the claimant's property, there was severe flooding of said property on or about January 4, 22 1982. Subsequent to that flooding, negligent repair and maintenance of the same area of Wildcat Creek resulted in further damage as a result of flooding on or about 23 February 15, 1982. ITEMIZATION OF CLAIM: 24 Cleanup and repair of damaged property, replacement of property totally destroyed, 25 lost revenues,future losses of revenue and damage to property as yet to be determined. 26 DATED: March 24, 1982 HAL IN,7AREZ do PATTON 27 ? d:u 28 By: GENE P. LAFOLLETTE Attorney for Claimant HALPIN.ALVAREZ &PATTON ATTORNEYS AT LAW 262 GRAND AVENUE SUITE 30.5 OAKLAND.CA 84610 0 148 1415)444.6272 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 4, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 t1u.s document maiie7 to you .i.6 you& Routing Endorsements, and ) notice ob .the action ,token on yowc cRa.im by the Board Action. (All Section } Boa&d o6 Supehviz or,6 (Pakag&aph III, beeowl, references are to California ) given puhzuant to Govehnmettt Code Secti.om 911.8, Government Code.) ) 913, 6 915.4. PZea6e note the "watni.ng" below. Claimant: WYLENE E. BRYANT,654 Beloit Avenue, Kensington, California Attorney: Wald, Knoll, Freedman, Chapman & Bendes 554 Grand Avenue Address: Oakland, CA 94610 Amount: $250,000.00 hand Date Received: April 2, 1982 By/delivery to Clerk on April 2, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:April 2, 1982 J. R. OLSSON, Clerk, By at/((//, !(t /• /f'%(j(('; Depot)' _.Barbara J;'Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( 1/) This Claim complies substantially with Sections 910 and 910.2. (/� ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2)), ( ) The Board should deny this Application to File a Late Claim tion 411.6). DATED: �7 - c 4 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisor present (Check one only) (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAY 41982 J. R. OLSSON, Clerk, by ZGy /l Cfe4a _, Deputy ar ara7 Fierner WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have onty 6 months 6&om the maw-Ung o6 thi.6 notice to you Wttu:n which to 6,i-ee a count action on thin &ejected Cf'a m (zee Govt. Code Sec. 945.6) on 6 months S4om the deti-ia2 o5 you&. AppP.,i.eati.on to Fite a Late Ctaim within whish to petition a count 6o& ne2,i.e6 bfrom Section 945.4's claim-Jiting deadUC le (bee Section 946.6). You may seek the advice o6 any atto&ney o5 yours choice .in connection with tlu.4 matte&. IS you want to con6uZt an atto&ney, you zhoutd do zo .i.mm_ed_.iate y IV. FROM: Clerk of the Board TO: T) 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 41982 J. R. OLSSON, Clerk, By �(.IQ,G!i 6a,6(/I Deputy $a'r araJ�JFi rner V. FROM: (1) County Counsel, (2) County Administrator ATO: Clerk oT the Board of Supervisors Received copies of this Claim nr. pplication and Board Order. DATED: 5-5-F„Z County Counsel, By County Administrator, By 8.1 0 149 Rev. 3/78 FILCH 2 1982 J.R. OLSSON' CLE K _ In the matter of the claim of sr co��T �� cputiy WYLENE E. BRYANT ) -vs- ) CLAIM AGAINST CONTRA COSTA COUNTY CONTRA COSTA COUNTY (GOVERNMENT CODE Section 910) WYLENE E. BRYANT hereby presents this claim to the County of Contra Costa pursuant to Section 910 of the California Government Code: 1. The name and post office address of claimant and the address to which all notices are to be sent is as follows: Wylene E. Bryant % WALD, KNOLL, FREEDMAN, CHAPMAN $ BENDES, A Professional Law Corporation, 554 Grand Avenue, Oakland, California 94610. 2. Claimant is informed and believes that said County of Contra Costa through its subsidiary agencies, including but not limited to the Department of Public Works, designed, built, constructed, installed, controlled and at all times herein relevant was responsible for the maintenance of that certain public road known as Beloit Avenue providing access to and adja- cent to claimant's residental real property located at 654 Beloit Avenue, Kensington, California. 3. Claimant is informed and believes that on or about January 4, 1982, said County of Contra Costa so negligently and carelessly maintained and managed said roadway that the same was caused to and did subside and slide, resulting in 0 150 damage to claimant's residential and real property and improve- ments thereon. 4. At the time of presentation of this claim, WYLENE E. BRYANT claims damages on the above-mentioned premises in the sum of Two Hundred Fifty Thousand Dollars ($250,000.00), said sum being the amount necessary to stabilize said public roadway and real property and to correct and repair the structure and other damage to said premises as a result of the negligent and careless acts and omissions by the said County of Contra Costa. DATED: April 1, 1482 WALD, KNOLL, FREEDMAN, CHAP +1%EEDMAN A P f sation B ROAtant 0 151 -2- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA HOARD ACTION May 4, 1982 NOTE TO CL.4INIANT Claim Against the County, ) The copy o6 .tl--.i,6 document maited to you .i,6 yours Routing Endorsements, and ) notice o6 .the action taben on your C.&m by .tlte Board Action. (All Section ) Boand o6 Supenvi6ot6 (Patagtaph III, Wow), references are to California ) given pun.6uant to GoveAnment Code Sec tion 911.8, Government Code.) ) 913, 8 915.4. Pteaze note .the "wan.ning" beeote. Claimant: JOHN W. SWEITZER, 41 Knickerbocker Lane, Orinda, CA 94563 Attorney: Address: Amount: $10,000.00 Date Received: March 30, 1982 By delivery to Clerk on By mail, postmarked on illegible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or7Applicationt File Late Claim. DATED: Mar. 30, 1962 J. R. OLSSON, Clerk, By ti l'4�c ( JtL{ i , Deputy Barbar J. Fierner II. FROM: Count), Counsel TO: Clerk of the Board of Supervisors (Check one only) (x) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim on 9 1.6). DATED: s 71 ' � c- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pres nt (Check one only) , (X) This Claim is rejected in full. f ) 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. l DATED: MAY 4198 J. R. OLSSON, Clerk, by �rl. �/� i. �: i Deputy BarbaraJ ierner WARNING TO CLAIMANT (Government Code Sections 9 17_8 913) You have oniy 6 rwntU 6,kom the m g o thi,6 notice To__y_ou`_w77htn which to J.itc a eouat action on thi,6 tejected Cea,im (zee Govt. Code Sec. 945.6) ort 6 month.6 6tom the deniat 06 youA Appticattion to F.i,ee a Late Cta,im witl'Li.n tehi.ch to petition a court bot utie6 6tom Section 945.4'z aeaim-6.ieing deadti!ie (zee Section 946.6). You may zeeh the advice o6 any attorney o6 yowt choice .in connection with thi,6 matter. 76 you want to eonzuet an attotney, you zhoued do so .immediatee . 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. ` 1/ DATED: MAY 41982 J. R. OLSSON, Clerk, By ,� C /,`l! (/ ` Deputy arbara j_iernrr V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or cation and Board Order. DATED: DATED: County Counsel, B \ County Administrator, By B.1 p 152 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C0Sg''AuA0JNWXl application to: Instructions to Claimant Cierk of the Board P.U.Box 911 JhartinQz,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of form. RE: Claim by )Reser ' ng stamps FHLED Against the COUNTY OF CONTRA COSTA) MAR-0, 1982 J.H.ULSSON or DISTRICT) CLEF7H�ONTRC�incoson_ (Fill in name) ) sy °epncy t' The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ �� and in support of this claim represents as follows: - --- - -._--------------------- ---------------------------- l-.--Whe-n-d-id---the----damage- or injury occur? (Give exact date and hour) --1 -----------,-------------------j --(I ---------- -- ---d---------------------- 2. Where did the damage or in ury occur. ncue city and/county) y/ �iv, c�P�',CSoc�pr' <�9ivf' CJf.,,rp,q C'a�.vfrQ Co�:7q 3. How did the damage or injury occur? (Give full details, use extra sheets if required) /,-/ U S A, 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? �'' Cit,^✓N�r s i/U/'e -111-0 c,r✓/J-`ro/ 1,V47�,,' ��.v0 �.R.ve. �✓?fl r' T/'.J.y `jOMP,S /46o✓P G/S LtJAS TO r l v c�{�i('.vic fpi GCcCo� i�Vfo cA.c ya.v 6e'�'(ove :- p,-v�v.� 774.S "14;`af c✓A! .-amu?` CdivJ�/o/IPc� G.4✓s... � S✓6stAs/7`.6J / f G)S , O.t/ ff,'(„ � S/i[c�P`f !i'v �'q,vy o.,, qS w e'f/ �Q1 O•v D�'r o�r'�� i53 5. W1- at'are the names of county or district officers, servants or employees causing the damage or injury? eO--7`1-17 Cos T-n �O ••v / ---------------------------------------------------------- ---------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) , or 41 // r Sale /fz---C.� �c � IA4RsPCK ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 141"J✓e wl%7 ,q�✓ PS7`•"tR11Ft' br9Sc'c1 o•v .lJ,np/ e.K.rIA�C C��st tv S -, / v- ec7,^/Pc7` �ro6/P�ryi ----N-a -e-s--a-n---a-d-d-r-e-s-s-e-s--o-f--w-i-t-n-e-s-s-e-s-.--d-o-c-t-o-r-s--a-n-d--h-o-s-p-i-t-a-l-s-. ------------- - ------------ ----L--t--he---e-x-p-e-nd-it-ur-e-s--y-o-u--m-a-de---o-n--ac--c-o-un--t--o-f--t-h-is--a--c-c-i-de-n-t or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some erson .on his behalf." Name and Address of Attorney Claima 's Signature 'I Address Z5�c, vd.O Gv f'Y.SZ3 Telephone No. Telephone No. a7 -3S7p j NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 0 154 I .BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION May 4, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi doeweiLt maZteET to you i6 yours Routing Endorsements, and ) notice 06 .the action taken on youA afa,im by .the Board Action. (All Section ) Soand 06 SupeAvizOu (Panagnaph I11, betow), references are to California } given puUuant to GoveAnment Code Seetionz 911.8, Government Code.) ) 913, E 915.4. P.fease note .the "wahn.ing" betow. Claimant: TRINIDAD J. FRIAS and IRENE V. FRIAS, 857 Marsh Court, Brentwood, CA 94513 Attorney: Allen Williams, Esq. P. O. Box 1577 Address: Pittsburg, CA 94565-0157 Amount: $10,500.00 hand Date Received: March 31, 1982 By/delivery to Clerk on March 31, 1962 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: Mar. 31, 1982 J. R. OLSSON, Clerk, By _ a'fhLCrnLU/ Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S do 911.6). DATED: -,�- �/- 0 JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors esent i (Check one only) (,x) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. l , DATED: MAY 41982 J. R. OLSSON, Clerk, by ldtft Deputy ar ara i rner WARNING TO CLAIM1ANT (Government Code Sections 911.8 8 913) You have of y_6montU 6,tom the maiting oJ tW notice to you n which to 6d Ce a eoua.t action on th z Aejeeted Ceaim (zee Govt. Code Sec. 945.6) oA 6 month6 6Aom the deii at o6 yout AppCicati.on to Fite a Late CZadm within which to petition a count bon Aetic6 6Aom Section 945.4',6 cta.rm-6.iting deadtine (zee Section 946.6). You may zeeh the advice o6 any attouey o6 youA choice .in connection with thi6 matteA. 16 you want to conzuZt an attorney, you zhou.i'd do zo -immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAY 41982 J. R. OLSSON, Clerk, By j,GclUCQ t Deputy Barbara)�Fierner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or lication and Board Order. DATED: 5-5-9.2 County Counsel, By County Administrator, 3y 8.1 0 155Rev. 3/78 1 _ II 1 ALLEN WILLIAMS, ESQ. FI LES Attorney at Law 2 1901 Railroad Avenue MAR S� 1982 Post Office Box 1577 J.R. OLSSON 3 Pittsburg, California 94565-0157 c ERKBOARD OF SUPER 5085 Telephone: (415) 432-6456 sy e • DeRuV 4 5 Attorney for Claimants: 6 7 8 9 CLAIM OF: ) CLAIM FOR DAMAGES ) TO PERSONAL AND 10 TRINIDAD J. FRIAS and ) REAL PROPERTY SECTION 910-911.2 11 IRENE V. FRIAS ) OF THE GOVERNMENT CODE 12 TO: CONTRA COSTA COUNTY, STATE OF CALIFORNIA 13 YOU ARE HEREBY NOTIFIED THAT TRINIDAD J. FRIAS and 14 IRENE V. FRIAS whose address is 15 857 MARSH COURT, BRENTWOOD, CALIFORNIA 94513 , claims damages 16 from the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, in the 17 amount of $ 10,500.00 18 This Claim is based upon damages to personal and real pro- 19 perty sustained by Claimant on or about January 3, 4, and 5, 1982; 20 under the following circustances: 21 Mismanagement by the agents and employees of the above 22 entity of overflow of Contra Costa Flood Control and Water 23 Conservation District Dam located in Contra Costa County on 24 Marsh Creek known as the Marsh Creek Dam. 25 2621 ALUN WILLIAMS 1901 RAnRoAm Ava z PffT&wac,CA 44565 P.O.Box 1577 0 15 6 (415)4 32-64 56 1 Negligent construction, design, management and overflow 2 control which resulted in overflow of the drainage ditch adjacent 3 to Claimant's real property which resulted in severe flooding of 4 said property and which damaged the residence situated thereon 5 and the appliances, furniture, fixtures, carpets, growing plants, 6 lawns, trees, and other personal property. The identity of the 7 agents and employees aforesaid is currently unknown to Claimants. g Said real property is described as: 9 s.ot 25, aG chnwn on the "Amended Mag Subdivision 4249, 10 ars F.cftaf-eG Unit Nn_ 1, City of Brentwood, Contra 11 costa rn4ntY, Cdli fnrnia"., Filed TlarPmhPr 4 , 1972, 12 $oak 152 of Maps, Page 47 and 48, in tha office of 13 the Ceunty—Racorder of rontra recta County_ 14 15 The damages sustained by Claimants amount to $ ln�5nn_oo 16 and include the following: 17 1) Air conditioning 1$ 2) Automobile 3) Floor 19 4) Carpeting 20 21 22 23 24 25 26 27 ALLEN WILLUMS SJ&6 .7 -X-Z-0 • -2- 19ol RAiuoAD Avu4va Prmuuaa,G 94 56) P.O.Box 1577 O 157 (415)432.61)6 1 All Notices or other communications with regard to this 2 Claim should be sent to ALLEN WILLIAMS, Post Office Box 1577, 3 Pittsburg, California 94565-0157. 4 Dated: 0qq, gp� 5 6 ' c , 7C,t/t-c ei o )SLT,N WILLIAMS 9 Attorney for Claimant 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 ALLEN WILLIAMS - -3- 1901 Kj,LLo,D Avz�u - - 0 15 8 PrsrsniLG.CA 94565 P.O.Box 1577 (415)437.6456 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION May 4, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document maite-d to you .is youA Routing Endorsements, and ) notice o6 .the action .taken on youA c.tai.m by .the Board Action. (All Section ) BooAd 06 SupeAv,iZ ou (Patagaaph III, betow), references are to California ) given pL"uant to GoveAnmen-t Code Sections 911.8, Government Code.) ) 913, £ 915.4. Ptexse note .the "Waani.ng" below. Claimant: OLETHA LANDGREN and IRENE CLEMENT, 884 Marsh Court, Brentwood, CA 94513 Attorney: Allen Williams, Esq. P. 0. Box 1577 Address: Pittsburg, CA 94565-0157 Amount: $15,717.00 hand Date Received: March 31, 1962 By/delivery to Clerk on March 31, 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:Mar. 31, 1982 J. R. OLSSON, Clerk, By /( i�IDIWLI Deputy ar ara Vierner II. FROM: County Counsel TO: Clerk of he Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Seztion�911.6). DATED: �} �'` L JOHN B. CLAUSEN, County Counsel, By Deputy i III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) (?`) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: MAY 41982 J. R. OLSSON, Clerk, by r' �pl �, . � : �,z. Deputy i�iu.+ia C nCr WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 months 6um the maiting o6 tW notice---5oyou n which .to bite a count action on th.i.s xefected Cta.im (bee Govt. Code Sec. 945.6) oh 6 months 6aom .the deniat o6 yout Apptieati-on .to Fite a Late Ctaim within which to petition a cou4t bon utie6 6nom Section 945.4's eta.im-6.iti.ng deadtitie (bee Section 946.6). You may seek .the advice o6 any attoAney o6 youA choice .in connection with this matteA. 16 you want .to conbuLt an attorney, you shoutd do so .fmmedieaatety. 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 41982 J. R. OLSSON, Clerk, By (l(t�' Deputy ar ara 1 Fiern r V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim orlication and Board Order. DATED: J�J��a County Counsel, By County Administrator, By Rev. 3/78 0 159 ENDO �D 1 ALLEN WILLIAMS, ESQ. L E Attorney at Law 2 1901 Railroad Avenue YnR :3! 1q�% Post Office Box 1577 J.H. OLSSON 3 Pittsburg, California 94565-0157 CLERK BOARD Of SU"ERVISOR6 " . N7R ca Aco Telephone: (415) 432-6456 piny 4 _ Attorney for Claimants: 5 6 7 8 9 CLAIM OF: ) CLAIM FOR DAMAGES TO PERSONAL AND 10 nr PTUA T.ANnr_Ri:N Ana ) REAL PROPERTY SECTION 910-911.2 11 T7?L'NE nT FMrMT ) OF THE GOVERNMENT CODE 12 TO: CONTRA COSTA COUNTY, STATE OF CALIFORNIA 13 YOU ARE HEREBY NOTIFIED THAT OT,ETHA LANDGREN and 14 TREME CLEMENT whose address is 15 8RA MARRH rnTTRT RRPNTW0QT), f AT TrnTzNTA 9491 "1 , Claims damages 16 from the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, in the 17 amount of $ 19. 1'7 nn F- 18 This Claim is based upon damages to personal and real pro- 19 perty sustained by Claimant on or about January 3, 4, and 5, 1982; 20 under the following circustances: Z1 Mismanagement by the agents and employees of the above 22 entity of overflow of Contra Costa Flood Control and Water 23 Conservation District Dam located in Contra Costa County on 24 Marsh Creek known as the Marsh Creek Dam. 25 26 27 ALLEN Wtu.lAMS •ssG�-..y-t-�• -1- 1901 RAaAn Avw z PmsumG,CA 91565 P.O.Box 1577 0 160 (415)412.6156 1 Negligent construction, design, management and overflow 2 control which resulted in overflow of the drainage ditch adjacent 3 to Claimant's real property which resulted in severe flooding of 4 said property and which damaged the residence situated thereon 5 and the appliances, furniture, fixtures, carpets, growing plants, 6 lawns, trees, and other personal property. The identity of the 7 agents and employees aforesaid is currently unknown to Claimants. g Said real property is described as: 9 T-O+ 98, a c chntgn nn the "&menders Map-Ruhdiyi si nn 4 949., 10 Marsh P,;t-af-as Tini t Nn 1 � City of Rrantwnnrl, Cnntra 11 Costa County, California", filed December 4,-1972, in 12 n.,.,v 152 „f Maps, Pages 47 and 49, in the office of 13 t-he County Recorder of Cnntra Cnsta Crninty_ 14 15 The damages sustained by Claimants amount to $ 15,717_on 16 and include the following: 17 1) Color coating stucco and painting interior 2) Repair and replace paneled walls and peneled 18 cabinets 3) New baseborad in all rooms 19 4) Carpets, tile and linoleum 5) New sheet rock 20 6) Repair cracks in concrete slab 21 7) Foundation that is sinking 22 23 24 25 26 27 AI_LHN WIULAMS .Q("aL-2e-. -2- 19o1 RAtuono Avaxm PrrrumG,CA 9,365 O 161 P.O.Box 1577 (115)132.6436 1 All Notices or other communications with regard to this 2 Claim should be sent to ALLEN WILLIAMS, Post Office Box 1577, 3 Pittsburg, California 94565-0157. 4 Dated: 5 6 7 LA�MAN G ZEN WILLIAMS 9 Attorney for Claimant 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 ALLEN WILLIAMS -3- 19ol kauoAD AvRNLm Prrrsu c.CA 94565 0 162 P.O.Box 1577 (415)432.6456 1 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 4, 1982 NOTE TO CL.AIPI4NT Claim Against the County, ) The Copy 06 &Zz document m -e_d to you .i.6 yowt Routing Endorsements, and ) notice o6 .the action .taken on your cZa,im by the Board Action. (All Section ) Soatd o6 Supetv.i.6on,6 (Patagtaph III, below), references are to California ) given pwLs uant to GoveAnment Code Seetionb 911.8, Government Code.) ) 913, 6 915.4. PZea6e note .the "watn.i.ng" beZow. Claimant: EDWARD C. WOODWORTH and CYNTHIA D. WOODWORTH, 874 Marsh Court, Brentwood, CA 94513 Attorney: Allen Williams, Esq. P. 0. Box 1577 Address: Pittsburg, CA 94565-0157 Amount: $15,729.00 hand Date Received: March 31, 1982 By/delivery to Clerk on March 31, 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. r DATED: Mar. 31, 1962J. R. OLSSON, Clerk, By J ,y��yG ' �j'/' Deputy Barbara J. Fierner II. FROM: Count, Counsel TO: Clerk of the Board of Supervisors (Check one only) ( \3 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 ttshould deny this Application to File a Late Claim .(Section 9 .6). DATED: s d JOHN B. CLAUSEN, County Counsel, By �r _—_ [ Deputy III. BOARD ORDER By unanimous vote of Supervisors prtsent (Check one only) (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards?order entered in its minutes for this date. ^ T DATED: MAY 41382 J. R. OLSSON, Clerk, by Deputy Deputy "' Barbara 1,F crner WARNING TO CLAIAI4\7 (Government Code Sections 911.8 & 913) You have onCy 6 moittks nom tite matt4ng o6 thi,6 no ce a you n which to Site a eouAt action on thi.6 tejeeted C&m (4ee Govt. Code Sec. 945.61 on 6 month6 6,tom .the denifft 06 your AppQ,icati.on to F.i.Ze a Late Ctaim wit1lin which to petition a court bat neZ.ie6 6tom Section 945.41,6 cta.i.m-Ailing deadti-+e (bee Section 946.61. You may ,6eek the advice o4 any attorney o6 your choice .in connection with tLis matter. 16 you want to eom uZt an attorney, you ,6houtd do so .immediately. 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 4 19$2 J. R. OLSSON, Clerk, By Deputy Barbara j i rnr r V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim o ication and Board Order. DATED: 5-S J 2 County Counsel, By County Administrator, By 8.1 Rev. 3/78 0 163 • REED I ALLEN WILLIAMS, ESQ. Attorney at Law 2 1901 Railroad Avenue Post Office Box 1577 N-1AR 31 1982 3 Pittsburg, California 94565-0157 J.N. OLSSO U Telephone: (415) 432-6456 C�ERKBOARDOFSUPERVISCq' 4 6y��rw+ ern co Attorney for Claimants: 5 6 7 8 9 CLAIM OF: ) CLAIM FOR DAMAGES ) TO PERSONAL AND 10 EDWARD C. WOODWORTH and ) REAL PROPERTY SECTION 910-911.2 11 CYNTHIA D. WOODWORTH ) OF THE GOVERNMENT CODE 12 TO: CONTRA COSTA COUNTY, STATE OF CALIFORNIA 13 YOU ARE HEREBY NOTIFIED THAT EDWARD C. WOODWORTH and 14 CYNTHIA D. WOODWORTH whose address is 15 874 MARSH COURT, BRENTWOOD, CALIFORNIA 94513 , claims damages 16 from the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, in the 17 amount of $ 15,729,00 18 This Claim is based upon damages to personal and real pro- 19 perty sustained by Claimant on or about January 3, 4, and 5, 1982; 20 under the following circustances: 21 Mismanagement by the agents and employees of the above 22 entity of overflow of Contra Costa Flood Control and Water 23 Conservation District Dam located in Contra Costa County on 24 Marsh Creek known as the Marsh Creek Dam. 25 26 27 ALLEN WIL AMS 1901 IRAu.oAD AVINUE 0 16 4 PrrmuMG,CA 94565 P.O.Boz 1577 (415)432 6456 1 Negligent construction, design, management and overflow 2 control which resulted in overflow of the drainage ditch adjacent 3 to Claimant's real property which resulted in severe flooding of 4 said property and which damaged the residence situated thereon 5 and the appliances, furniture, fixtures, carpets, growing plants, 6 lawns, trees, and other personal property. The identity of the 7 agents and employees aforesaid is currently unknown to Claimants. 8 Said real property is described as: 9 Lot 29, Map of Subdivision 4249, Filed June 15, 1972, 10 Map Book 147, Page 9 and Amended Map of Subdivision 11 4249, Filed December 4, 1972, Map Book 152, Page 47, 12 Contra Costa Records. 13 14 15 The damages sustained by Claimants amount to $ 15,729.00 16 and include the following: 17 1) Appliances, including air conditioning, water heater, dishwasher, washing machine, dryer, refrigerator, 18 2) Carpet 3) Repair wall board 19 4) Painting 20 21 22 23 24 25 26 27 ALLEN WILLIAMS S&-7 dry... -2- 19u1 RW"o,D AvvNue PmvuaG,CA 94565 P.O.Bar 1577 O 16 GJ (415)432.6456 I All Notices or other communications with regard to this 2 Claim should be sent to ALLEN WILLIAMS, Post Office Box 1577, 3 Pittsburg, California 94565-0157. 4 Dated: 5 6 C MANT 1 ADEN WILLIAMS 9 Attorney for Claimant 10 11 12 13 14 15 16 17 16 19 20 21 22 23 24 25 26 27 ALLEN WuicAMs —3- 1901 RA"OAD MRW- c Pm LaG,CA 91365 O 15 6 P.O.Box 1577 (4151432-6456 -;---'.BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION May 4, 1982 NOTE TO CLAIbtANT Claim Against the County, ) The copy os tth,i.6ocu ent ma ie7 to you iz yeur_ Routing Endorsements, and ) notice o6 .the action .taken on youn cta m by .the Board Action. (All Section ) Boa)td o6 Supehv.414ot6 (Panagtaph III, Wow), references are to California ) given pun6uant .to Gevenrment Code Seeti.on6 917.8, Government Code.) ) 913, E 915.4. Pteat,e note .the "warning" below. Claimant: KENNETH BUFF and MARY BUFF, 877 Marsh Court, Brentwood, CA 94513 Attorney: Allen Williams, Esq. P. O. Box 1577 Address: Pittsburg, CA 94565-0157 Amount: $10,450.00 hand Date Received: March 31, 1982 By/delivery to Clerk on March 31, 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: Mar. al, 1982 J. R. OLSSON, Clerk, By �CGZU(�j(� 1� /fl(y/� Deputy Barbara Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Section 9;1.6). DATED: S it C JOHN B. CLAUSEN, County Counsel, By ---� / Deputy III. BOARD ORDER By unanimous vote of Supervisors pfesent (Check one only) (x) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. I r DATED: MAY 41982 J. R. OLSSON, Clerk, by L' �G(` - '� Deputy Barbara a er WARNING TO CLAIMANT (Government Code Sections 91 .8 $ 913) You have onty 6 moiah,6 64om the maiting o " notice to you w.c..tlun which .to 6.%ee a count action on .thi.6 hejec.ted CtAi"m We Govt. Code Sec. 945.61 on. 6 mond 6nom .the dai.i"ae o6 yout Apperieation .to F.iee a Late Ctaim within which to petition a count bon netie6 6nom Section 945.4'e e£aiin-6.i,eing deade.ine (dee Section 946.6). You may geek .the advice o6 any attorney o6 youn choice .in connection with this matter. 16 you want to eonsuet an attotney, you ehoutd do 6o .immediatefy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. / DATED: MAY 41982 J. R. OLSSON, Clerk, By L GYd' "" G`� ! Deputy Barbara J. V. FROM: (1) County Counsel, (2) County Administrator 0 ^�Clerk of the Board of Supervisors Received copies of this Claim lication and Board Order. DATED: Jam— J`—�� County Counsel, By County Administrator, B 8.1 ! rrc Rev. 3/78 4 ENDORSED • 1 ALLEN WILLIAMS, ESQ. FJ L E D Attorney at Law 2 1901 Railroad Avenue , 22 Post Office Box 1577 hI R /j l 6:- 3 JA OLSSON Pittsburg, California 94565-0157 CLERKOOARDOFSUPERVISOP.-I Telephone: (415) 432-6456 urs c rAco 4 13Y Dcvu:r Attorney for Claimants: 5 6 7 8 9 CLAIM OF: ) CLAIM FOR DAMAGES TO PERSONAL AND 10 KENNETH BUFF and ) REAL PROPERTY SECTION 910-911.2 11 MARV RUFF ) OF THE GOVERNMENT CODE 12 7'O: CONTRA COSTA COUNTY, STATE OF CALIFORNIA 13 YOU ARE HEREBY NOTIFIED THAT KENNETH BUFF and 14 MARV RTTFF whose address is 15 977 MARSH CCILLT, ARFNTwnnn_, rAT.TPORNTA 4491 *1 , claims damages 16 from the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, in the 17 amount of $ Lp_a�n O0 18 This Claim is based upon damages to personal and real pro- 19 perty sustained by Claimant on or about January 3, 4, and 5, 1982; 20 under the following circustances: 21 Mismanagement by the agents and employees of the above 22 entity of overflow of Contra Costa Flood Control and Water 23 Conservation District Dam located in Contra Costa County on 24 Marsh Creek known as the Marsh Creek Dam. 25 26 27 ALLEN WII.LIAMS 1 1901 RA"O&D AvR tws {�J J, V Pffruu&G.CA 9-4563 /r�� 7f�� P.O.Box 1577 (40)432.6416 I Negligent construction, design, management and overflow 2 control which resulted in overflow of the drainage ditch adjacent 3 to Claimant's real property which resulted in severe flooding of 4 said property and which damaged the residence situated thereon 5 and the appliances, furniture, fixtures, carpets, growing plants, 6 lawns, trees, and other personal property. The identity of the 7 agents and employees aforesaid is currently unknown to Claimants. g Said real property is described as: 9 r.nt ?6, ag shown on the Amended Mao Subdivision 4249 10 March FatatPs Unit No. 1 City of Brentwood, Filed ll Llecember A, 1Q79 —n Rnok 157 of Maps, panes 47 and 48, 12 contra costa RecrnraG 13 14 15 The damages sustained by Claimants amount to $ 10,450,00 16 and include the following: 17 1) Remove and replace drywall 18 2) Paint walls and interior 3) Replace entrance door and side access door 19 4) Replace carpet and pad 20 21 22 23 24 25 26 27 ALLEN WLLLIAm 1901 Rel—A— Prt u-,CA 94363 P.O.BOY 1577 0 169 (415)432.6456 1 All Notices or other communications with regard to this 2 Claim should be sent to ALLEN WILLIAMS, Post Office Box 1577, 3 Pittsburg, California 94565-0157. 4 Dated: , �9 t�8a 5 6 �� i LAIMANT 1 i e�kt,6N WTLLI7,AMS 9 Attorney for Claimant 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 ALLEN W1LLU?a -3- S4--,-e-1- 1901 RwtuonD Av6M18 Pmauutc,G 94565 O - 170 P.O.Boz 1577 (415)432.6456 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION May 41 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.ia document maiZed to you.i6 youA Routing Endorsements, and ) notice o6 .the action.taken on youA ctaim by the Board Action, (All Section ) BoaAd o6 Supehvi.6or6 (PaAagraph III, below), references are to California ) given puuuant to Government Code Secti.onb 911.8, Government Code.) ) 913, 6 915.4. Pteabe note the "warning" betow. Claimant: CONSUELO MARTIN, 887 Marsh Court, Brentwood, CA 94513 Attorney: Allen Williams, Esq. P, O. Box 1577 Address: Pittsburg, CA 94565-0157 Amount: $9,624.00 hand Date Received: March 31, 1982 By/delivery to Clerk on Karnh si. Iaet2 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: March 31, 1992 R. OLSSON, Clerk, By J.y/1�,� �. /�t�Aff Deputy Barbara ierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�') This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Section 911.6). DATED: .f. .�� '� Z JOHN B. CLAUSEN, County Counsel, BY,2--' Deputy III. BOARD ORDER By unanimous vote of Supervisors resent' (Check one only) (>C) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. �) Y DATED: MAY 41982 J. R. OLSSON, Clerk, by Deputy ar ara �i 3ft8 WARNING TO CLAIMANT (Government Code Sections 9 1. 913) You have on y 6 moa nam Zhe g ob Zhu notice to you within which to Site a count action on thiz 4elected Cta,im (zee Govt. Code Sec. 945.6) ort 6 monthz 6rom the denial 06 youA Appfi.cation to Fite a Late Ctafm within which to petition a count 6or 4eti.e6 64om Section 945.41.6 cta m-6.iti.ng deadttine (dee Section 946.6). You may zeek the advice o6 any attouey o6 you4 choice in connection with. A" matter. 16 you want to eon6utCt an attorne , ou 6hou.Cd do zo immediatePy. 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 ;. memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. MAY 41982 J. R. OLSSON, Clerk, By IINUV �• /.UNIM_ , Deputy ar ara .. i rner =ROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors ,ceived copies of this Claim lication and Board Order. 5-5 �'� County Counsel, By County Administrator, B 0 171 ENDORSLD 1 ALLEN WILLIAMS, ESQ. Attorney at Law 2 1901 Railroad Avenue MiAR 3/, 1982 Post Office Box 1577 JA OLSSON CLERK BOARD OF SUPERVISORS 3 Pittsburg, California 94565-0157 E AO�CTA Telephone: (415) 432-6456 �A!jY 4 -- Attorney for Claimants: 5 6 7 B 9 CLAIM OF: ) CLAIM FOR DAMAGES 10 ) TO PERSONAL AND CONSUELO MARTIN ) REAL PROPERTY SECTION 910-911.2 11 ) OF THE GOVERNMENT CODE 12 TO: CONTRA COSTA COUNTY, STATE OF CALIFORNIA 13 YOU ARE HEREBY NOTIFIED THAT CONSUELO MARTIN 14 whose address is 15 R27 Marsh�'n>,rt, 8rentw���, California g41;11 , claims damages 16 from the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, in the 17 amount of $ cZ.,rga nn 1s This Claim is based upon damages to personal and real pro- 19 perty sustained by Claimant on or about January 3, 4, and 5, 1982; 20 under the following circustances: 21 Mismanagement by the agents and employees of the above 22 entity of overflow of Contra Costa Flood Control and Water 23 Conservation District Dam located in Contra Costa County on 24 Marsh Creek known as the Marsh Creek Dam. 25 26 27 AttEN Wtu.lAhz 1901 RAuaonn Avame Pn7-U—.G 94565 P.O.Rau 1577 0 172 14151 5726456 I Negligent construction, design, management and overflow 2 control which resulted in overflow of the drainage ditch adjacent 3 to Claimant's real property which resulted in severe flooding of 4 said property and which damaged the residence situated thereon 5 and the appliances, furniture, fixtures, carpets, growing plants, 6 lawns, trees, and other personal property. The identity of the 7 agents and employees aforesaid is currently unknown to Claimants. 8 Said real property is described as: 9 dot 27, as shown on the "Amended Map Subdivision 4249, 10 Marsh Estates Unit No. 1, City of Brentwood, Contra 11 Costa County, California", filed December 4, 1972, in 12 Book 152 of Maps, Pages 47 and 48, in the office of the 13 County Recorder of Contra Costa County. 14 15 The damages sustained by Claimants amount to $ 9,624.00 16 and include the following: 17 1) Sheetrock Repair 2) Plumbing 18 3) Baseboard for Entire House 4) Concrete, fill and repair cracks in slab 19 5) Remove of VA tile, preparation for new flooring 6) Linoleum in kitchen & bathrooms 20 7) Carpet 8) Paint all interior including wood trim 21 9) Fencing repair 22 23 24 25 26 27 ALLEN AN Wiu mxz dri...�, oto• -2- 1901 Rnuaoxn Avapm PmsautG.CA 94565 0 1 3 P.O.Bo:1577 (415)432.6456 I All Notices or other communications with regard to this 2 Claim should be sent to ALLEN WILLIAMS, Post Office Box 1577, 3 Pittsburg, California 94565-0157. 4 Dated: 5 6 f ,1 iL�c.c L% Y/ JrcLc�i�l CLAIMANT 7 -Ave—N---WkLLIAMS 9 Attorney for Claimant 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 ALLEN WILLU) s -3- .cs(ri...y atm... lvol Rmuonn Avma® Pirrsuuxc.G3 44363 Q 174 P.O.Box 1577 (413)4326436 BQARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 'BOARD ACTION May-4, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document mClltid to you .ca your Routing Endorsements, and ) notice 06 the action .taken on yowl cE'a.im by the Board Action. (All Section ) Board o6 Superv"ou (Paugraph III, be8ow), references are to California ) given puhA uant to Government Code Section 911.8, Government Code.) ) 913, 9 115.4. Ptea6e note the "weAning" betow. Claimant: ANTONIO VALENCIA, 864 Marsh Court, Brentwood, CA 94513 Attorney: Allen Williams, Esq. P. 0. Box 1577 Address: Pittsburg, CA 94565-0157 Amount: $15,757.00 hand Date Received: March 31, 1982 By/delivery to Clerk on oal 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 Applicatio/n� to File Late Claim. DATED:Mar. 31, 1982 J. R. OLSSON, Clerk, By l` Gt / (/ //� Deputy Barbara Fip nPr II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Sect3, 911.6). n � DATED: JOHN B. CLAUSEN, County Counsel, By - Deputy III. BOARD ORDER By unanimous vote of Supervisors pylesent (Check one only) (�( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. MAY 41982 DATED: J. R. OLSSON, Clerk, by .��'Q' ( .- Deputy WARNING TO CLAIMANT (Government Co a Sections 11.8 $ 913) You have onty 6 monthz 6jLom the matZZng o6 thi.6 notice to you Lin which to 6.ite a count action on thi.a rejected Cta,im (bee Govt. Code Sec. 945.61 oh 6 month6 Gram .the den.i.at o6 yout Appticati.on to Fite a Late Cta.im within which to petition a count bon neCie6 6rom Section 945.4',6 cta.im-giti.ng deadt ne (see Section 946.6). You may Geek the advice o6 any attorney o6 your choice.in connection with thio matter. IS you want to con6uCt an attorney, you 6houtd do ea immediate2 . 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 41982 J. R. OLSSON, Clerk, By _A4 Deputy ail ata erner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim cation and Board Order. DATED: S-J`--�� County Counsel, By County Administrator, 8.1 Rev. 3/78 0 17.E Eft il ED 1 ALLEN WILLIAMS, ESQ. Attorney at Law 2 1901 Railroad Avenue Post Office Box 1577 MAR 1982 3 Pittsburg, California 94565-0157 J.R. OLSSON CLERK BOARD OF SUPERVISOR'„ Telephone: (415) 432-6456 cONTR CC TACO 4 ,gay Deputy 5 Attorney for Claimants: 6 7 8 9 CLAIM OF: ) CLAIM FOR DAMAGES ) TO PERSONAL AND 10 ANTONIO VALENCIA ) REAL PROPERTY 11 ) SECTION 910-911.2 OF THE GOVERNMENT CODE 12 TO: CONTRA COSTA COUNTY, STATE OF CALIFORNIA 13 YOU ARE HEREBY NOTIFIED THAT ANTONIO VALENCIA 14 whose address is 15 864 Marsh Court Brentwood California 94513 , claims damages 16 from the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, in the 17 amount of $ 15,757.00 18 This Claim is based upon damages to personal and real pro- 19 perty sustained by Claimant on or about January 3, 4, and 5, 1982; 20 under the following circustances: 21 Mismanagement by the agents and employees of the above 22 entity of overflow of Contra Costa Flood Control and Water 23 Conservation District Dam located in Contra Costa County on 24 Marsh Creek known as the Marsh Creek Dam. 25 26 27 AL.aN WLuiAAz 7901 Rm=u Avu uv PnTuuac,CA 94565 + ►y�1 P.O.Sou 1577 1 r b (415)4326156 I Negligent construction, design, management and overflow 2 control which resulted in overflow of the drainage ditch adjacent 3 to Claimant's real property which resulted in severe flooding of 4 said property and which damaged the residence situated thereon 5 and the appliances, furniture, fixtures, carpets, growing plants, 6 lawns, trees, and other personal property. The identity of the 7 agents and employees aforesaid is currently unknown to Claimants. 8 Said real property is described as: 9 Lot 30, as shown on Amended Map Subdivision 4249, 10 Marsh Estates Units No. 1, City of Brentwood, 11 Contra Costa County, California, Filed December 4, 1972, 12 in Book 152 of Maps, Page 47 and 48, in the office of 13 the County Recorder of Contra Costa County. 14 15 The damages sustained by Claimants amount to $ 15,757.00 16 and include the following: 17 1) Color coating stucco and painting interior 2) Repair and replace panel walls and panel cabinets 18 3) Baseboard in all rooms 4) Carpet 19 5) Tile and Linoleum 6) Air Conditioning 20 7) Foundations 8) Cracks in conrete slab 21 22 23 24 25 26 27 -2- 1901 RuuoAn Avemm - Pn sw Gc G%563 0 177 P.O.Box 1377 (415)432.6456 I All Notices or other communications With regard to this 2 Claim should be sent to ALLEN WILLIAMS, post Office Box 1577, 3 Pittsburg, California 94565-0157, 4 Dated: 5 I 6 7 g ✓ �:�,- t1LLEN WILLIAMS 10 Attorney for Claimant 11 12 13 14 15 16 17 18 19 20 21 22 23 24 - 25 26 27 A11 aN WmL[ ms aL}�. 1901 RAHAOAD AvxNue —3- 1+'uic,CA 91565 P.O.Box 1577 U15)452-6416 0 178 BOARD ACTION qiB1tRB-OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 4, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i6 document mait-eY to you .is yom Routing Endorsements, and ) notice o6 .the action -taken on youh cZa.im by -the Board Action. (All Section ) Boatd o6 Supeaviz ou (Patagtaph III, Wow), references are to California ) given puuuant to GoveAnmettt Code Secti.on6 911.8, Government Code.) ) 913, 6 915.4. Ptea,6e note the "wan.ni.ng" bePow. Claimant: HEATHER M. EHMKE, 53 Mozden Lane, Pleasant Hill, CA 94523 Attorney: James E. Scott 315 East Leland Road Address: Pittsburg, CA 94565 Amount: $636.73 Date Received: March 30, 1982 By delivery to Clerk on By mail, postmarked on March 27, 1982 (certified mail) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or plication tofile Late Claim. DATED: Mar. 30, 1982J. R. OLSSON, Clerk, By ! ldd(g , Deputy Barbara J. Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai ion 9 1.6). DATED: + - 1 JOHN B. CLAUSEN, County Counsel, By c> , Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent / (Check one only) ( X) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. r ` i DATED: MAY 41982 J. R. OLSSON, Clerk, by r - o ,l�6 Deputy rnec ar ara i WARNING TO CLAIMANT (Government Code Sections 9 1.8 913) you have onty 6 month6 64om the maiting o6 tW notice to you wtit ti.n which to Jite a eoutt action on thi.6 rejected Ceaim (zee Govt. Code Sec. 945.6) oh 6 mottltb 6tom the dens t o6 yout Application to Fite a Late Ctaim within which to petition a count bot ietie6 6tom Section 945.4's c.taim-6.iting deadtit!e (zee Section 946.6). you may seek the advice o6 any attorney o6 your choice .in connection with .this matteA. 76 you want to eon6u.tt an attorney, you 6houed do 6o immediateey. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ) /. DATED: MAY 11982 J. R. OLSSON, Clerk, By � ;1/�j h�(�jj Deputy barbaraA.rterner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim Atlon and Board Order. DATED: 5-S'�� -_ County Counsel, By County Administrator,6.1 B� Rev. 3/78 0 179 ENDORSED 1 LAW OFFICES pC I L It D 2 SCOTT & BARSOTTI B PROrCSSIONAL CORPORATION 715 EAST LELAND ROAD i,p".R 0d 1982_ 3 PITT SBURG. CALIVOYLVIA 0450.5 JA SON 4 (A151432-Z055 CLERK OAROOFSUUP R4SOR5 NT 5R C 5'N)CO _ 6 — Cepu y w• 6 ATTORNEYS FOR Claimant 7 8 9 In the matter of the claim of ) 10 HEATHER M. EHMKE, ) 11 Claimant, ) 12 vs. CLAIM FOR PROPERTY DAMAGE 13 COUNTY OF CONTRA COSTA, ) 14 Respondent. 15 ) 16 I 17 Claimant, HEATHER M. EHMKE, through her attorney, James E. 18 Scott of the Law Offices of Scott & Barsotti, hereby presents this 19 claim to the COUNTY OF CONTRA COSTA pursuant to Government Code, 20 Section 910 et seq. 21 11 22 The name and post office address of claimant is as follows: 23 Heather M. Ehmke 24 53 Mozden Lane Pleasant Hill, CA 94523 25 26 III 27 The post office address to which claimant desires notice 28 of this claim to be sent is as follows: 29 James E. Scott 30 315 East Leland Road Pittsburg, CA 94565 31 32 IV 33 On or about December 26, 1981, claimant's automobile was 34 damaged under the following circumstances: Claimant was operating 35 her vehicle along and upon Willow Pass Road near its intersection 36 with Port Chicago Highway, at and near the vicinity of West Pittsburg, -1- 0 ISO 1 County of Contra Costa, State of California. At said time and place, 2 the roadway was in a dangerous and defective condition which created 3 a substantial risk of injury to parties using said roadway. The dan- 4 gerous and defective condition consisted of, but was not limited to, 5 a berm that raised approximately six inches which was apparently used 6 to separate the route of travel. Said berm was not properly marked, 7 .lighted or painted which caused a deceptive condition so that drivers s operating their vehicles with due care would be unaware of the 9 existence of said berm. 10 V 11 As a direct and proximate result of the dangerous and defec- 12 tive condition and the negligence of the public entity in not properly 13 maintaining, marking or properly designating said raised berm as a 14 dancer, and in not providing for the safety of claimant, claimant's 15 vehicle struck said berm which was not properly marked, lighted or 16 painted, and claimant's vehicle was damaged as hereinafter described. 17 VI is As a direct and proximate result of the said careless and 19 negligent conduct of the COUNTY OF CONTRA COSTA, claimant suffered 20 damage to her automobile in the amount of THREE HUNDRED NINETY-SIX 21 DOLLARS and SEVENTY-THREE CENTS ($396.73) . In addition, claimant 22 was deprived of the use and enjoyment of her automobile for a period 23 of twelve days, thereby suffering loss of use damage in the amount 24 of TWO HUNDRED AND FORTY DOLLARS ($240.00). 25 V I I 26 At the presentation of this claim, claimant HEATHER M. 27 EHMKE, claims property damages in the amount of $396.73 and loss 28 of use damages in the amount of $240.00 for a total claim of 29 $636.73. 30 / o = ° 31 Ne o ; Wmo � , r32 uCa ° =� 'p 0 33 o ' & '34 p a v 35 U � k 36 _2_ 0 181 1 VIII 2 Claimant requests further communication or correspondence 3 incident to this matter be directed to her attorney, James E. Scott, 4 at 315 East Leland Road, Pittsburg, California. 5 6 DATED: March 26, 1982 7 8 Law Offices 9 SCOTT & BARSOTTI 10 11 12 J S CO 13 Atk--oryley for Claimant 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 F o ' 31 N � Cogya32 33 ° u 34 a J C 35 -3- 0 182 1 2 3 4 5 - 6 7 Declaration of Presentation of Claim by Mail [CCP $1013a (1) ) 8 9 I am over the age of 18 years and am not a party to the 10 claim affixed to this declaration. I am a citizen of the United 11 States and a resident of the County of Contra Costa, State of 12 California. I presented the affixed claim by depositing the original 13 thereof in the United States Mail in Pittsburg, California, on 14 at the United States Post Office in Pittsburg, 15 California, in a sealed envelope with postage thereon fully prepaid, 16 with the name and address shown on the envelope as follows: 17 Contra Costa County 18 Board of Supervisors 651 Pine Street 19 Martinez, CA 94553 20 I declare under penalty of perjury that the foregoing is 21 true and correct and that this declaration was executed on March 26, 22 1982 at Pittsburg, California. 23 24 25 l 26 � 27 Linda Lujan Navidiion 28 a 29 H , 30 p o 31 32 LL pa ° ^ 33 aFW `c °34 0 35 U . +n 96 o 183 PROOF OF SERVICE BY MAIL-CCP 1013x, 2015.5 1 ,{ 1 declare that. ii 2 1 am(a resident of.lMiipl>xXdixxthe county of. ......................................................:..,California. (COUNTY WHERE MAILING OCCURRED) 3 t am over the age of eighteen years and not a party of the within entitled cause;my(bus inesstM115eMMEaddress is: I 4 .....3.15...Eas.t....Le.1.and....Road.,-Pittsburg......Ca.1,if.Qrnig.......9.4.5.6.5.............................................. 5 on .......March...26......1.9.82.........., 1 served the attached.....Gl.u.7to...1 Q.r....PT.A.R.�'1 tY...A.??tm .54................ 6 � 7 _................................................._......_..............................on the ......... of Supervisors g i; in said cause,by placing a true copy thereof enclosed in a seated envelope with postage thereon fully prepaid,in the .I 9 United States mail at..........Pittsburg,....California........................ ...............addressed as toliows: 10 f Contra Costa County Board of Supervisors 11 I� 651 Pine Street Martinez, CA 94553 12 13 14 15 16 17 , 18 i 19 20 :1 i i 27 22 23 I declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 .........._........... at........,..Pittsbur.9.r......................,._..,...........................California )DATE) (PLACE) 25 26 ....Lixida-Luian....Day.id.son .............................. (TYPE OR PRINT NAMEI 51G NAT VRE -_ Q 184 �I BARON PRESS FORM NO.22 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: ABSTAIN: SUBJECT: Emergency Medical Care Committee The Board having been advised that Nina Z. Clark has resigned as the Supervisorial District II representative on the Emergency Medical Care Committee; IT IS BY THE BOARD ORDERED that the resignation of Dos. Clark from said Committee is ACCEPTED. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of S.-)ervJsors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON.COUNTY CLERK �--a exottici�tha Board By RoAmdahlDeputy Orig. Dept.: Clerk of the Board CC: Emergency Medical Care Cte. via Health Services Director Health Services Director County Administrator 0 185 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: `— ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Resignations from Committees On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be approved: NAME ACTION Susanne Cunningham Resignation from Family and 107 Megan Court Children's Services Advisory Alamo, CA 94507 Committee 1 hereby certify that this Is a true and correctcopYof one takenervisors otered onn the date showntes Of the Board of s p MAY 41982 ATTESTED: J.A.OLSSON,COUNTY CLERK end ex officlo Clerk of the Board Depidy By Orig. Dept.: DISTRICT III CC: Family & Children's Services Adv. Cte. via Social Service Dept. Social Service Director County Administrator 0 1� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING ATTENDANCE AT A CONFERENCE ON TRAINING FOR OPPORTUNITY HOSTED BY 14AVY RECRUITI14G DISTRICT, SAN FRANCISCO-GMaAND On the recommendation of the County Administrator and the Director, Department of Manpower Programs, IT IS BY THE BOARD ORDERED that Herb White, Chairman of the Manpower Advisory Council, is AUTHORIZED to attend a conference on "Training for Opportunity" hosted by Navy Recruiting District, San Francisco-Oakland, in San Diego, California, May 5, 1982 —May 8, 1982. Expenses are 100% federally funded. f hereby ceHity that this is a true and corroct c0W0f an action taken and entared on tha ni s tcs of the Board of Suparvisnrs,on thv dafo cto-xw. Xrmsr r:.....__MAY 4 14A2 and �c.. )i the aoard Deputy C.Matthews Orig.Dept.: Dept. of Manpower Programs cc: County Administrator County Auditor-tbntroller 0 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Water Committee Report The Water Committee considered various subjects as noted in the "Summary of Proceedings" for the April 5, 1982 Committee meeting. Supervisor Torlakson reported that the Committee continued dis- cussions with the Water District concerning the approval of developments in areas where public water service is not available. The "We Care School" and "Higher Heights School" were sited as two examples of developments seeking help from the Water District to supply water because the existing source of water became contaminated or is not potable. The Committee discussed with the Contra Costa Water District and East Bay Municipal Utility District various water conservation programs including regulations for outdoor landscaping. The Committee also considered the Board's referral to the Committee for the establishment of a Fish and Wildlife Study Committee. The Committee directed staff to develop a proposal on the structure and program for the study committee for its consideration. Supervisor Torlakson reported that the committee will consider further comments and continue discussion on each of these items in the near future. A report on these items will be provided to the Board. The Water Committee recommends that the Board of Supervisors ACCEPT this report and ACKNOWLEDGES receipt of the "Summary of Proceedings" for the Committee's April 5, 1982 meeting. Tom Torlakson Sunne Wright Mclleak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APPROVED. t here0yoertily that this is a tnreandcomecteepyof On 801on taken and entered on the inkmdes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex olDcto Clerk of the Bond By ,Deputy Orig. Dept.: Public Works (EC) cc: Administrator County Counsel Accounting, PWD Cressey Nakagawa, via County Counsel 0 188 • �, Iv THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project Zone 36 Project No. 7520-688694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS that the following Right of Way Contract is APPROVED, and the following Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Doyle D. Hester, R/W Contract 3/8/82 Western Title Ins. $2,310.00 et al. Grant Deed 3/8/82 Co. Escrow M-314253-9 Payment is for a Temporary Construction Easement over 3,344 square feet of land and Fee Title to 2,716 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is directed to cause the Grant Deed to be recorded in the Office of the County Recorder. t herebycertify that this Is a trueand correctcopyof an action taken and entered on the mhrut"of the Board o/Supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex offlclo Clork of the Board By .Deputy Orig. Dept.: Public Works (RP) CC: County Auditor-Controller (via R/P) P.W. Accounting 0 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project Project No. 7520-688694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Vernon G. and R/W Contract 4-21-82 Title Insurance $1,540.00 Patricia A. Grant Deed 4-21-82 and Trust Company Lucas Escrow No. 92-289147 Payment is for 156 square feet of land in fee and a Temporary Construction Easement over 2670 square feet of land. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. I hereby certify that this is a true andcortectoopyof an action taken and oatered on the minutes of ft Board of Supervisors on the date afrown. ATTESTED: MAY 41992 J.A.OLSSON,COUNTY CLERK and ex offlalo Clerk of the Board 8Y— �.Deputy Orig.Dept.Public Works (RP) cc:County Auditor-Controller (via R/P) P.W. Accounting 0 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Rental Agreement Vacant County Land on Railroad Avenue, Danville Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Jon McHenry dated ,April 28, 1982, is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at the intersection of Railroad Avenue and San Ramon Valley Road in Danville, on a month-to-month, as-is basis, for $275.00, effective June 1, 1982. IhuabyeerNlythat this tr a tn»andearmtoWo/ an action taken and entered on the minutse of the Board of Supervisors on the data shown. ATTESTED: MAY 41982 J.R.OLSSON, COUNTY CLERK and ex officio Clark of the Board By ° ,papLdy Orig. Dept.: Public Works Department Lease Management cc: County Auditor-Controller (via L/M) Public Works Director Accounting Section 0 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4,J QR2 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Buchanan Field Airport Runway 19 R F.A.A. Project #6-06-0050-03 WO/Project No. 5320 (0841-4016) IT I5 BY THE BOARD ORDERED that the Avigation Easement dated April 19, 1982 from John J. Scott, et ux is hereby ACCEPTED. The easement is over approximately one acre of land and was required as a condition of approval of ALUC 8-76. The Real Property Division is DIRECTED to have said easement recorded in the Office of the County Recorder. I hembycerH/y that this is a to sandconacicopyof an action taken end amend on tho minutes Of tin Board of Supervisors on the data showe. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Hoard By n 1j,mdfl .Deputy Orig. Dept.: Public Works (RP) cc: Buchanan Field Airport P.W. Accounting 0 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING AGREEMENT WITH CONCORD SENIOR CENTER (REFERENCE 1121-016) IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute an agreement with the Concord Senior Center for utilization of space by the Social Service Department/Office on Aging on May 22, 1932. >'. et this h-;rare t:.ndoorrectsopyat oun a .fuo rt.-,r sats.-::+on the minaits o`the Board of E7o,rrsor5 on vu,dal!,shoe a. ATTESFEG. MAY 41982 71Awrl CLERK and ax MWW c,"k W Me 6ozrd Deputy 4, Matthews Orig. Dept.: Social Service Dept. Contracts and Grants Unit cc: Administrator's Office ;Auditor Controller Contractor 0 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 4, 1982 b the following vote: Adopted this Order on � Y 9 AYES: Supervisors Powers, Fanden, Schroder, Torldzon, MCPeak, NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING AGREEMENT WITH COLLEGE PARK HIGH SCHOOL FOR USE OF SPACE (REFERENCE 1121-015) IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute an agreement with the College Park High School for utilization of a 10' x 10' space by the Social Service Department/Office on Aging on May 8, 1982, at no cost to the County. certify ttet this is a Crus r d correct cop,­# an action taken and arrerad nr r'.. of tr Board of Supervisors on tha d:_r r re•n. MAY 41982 ATTESTED: J.R. U ' ^•"%• G^L"-'Y CLERK and ex orrrcro Gio,;of the Board .0 8Y ` i .DDputY C. Matthews Orig.Dept.: Social Service Dept., Contracts and Grants Unit CC: Administrator's Office Auditor-Controller Contractor 0 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: CASE DATA SYSTEM AGREEMENT AMENDMENT #20-223-5 APPROVAL - PAYMENT OF SALES TAX 1981-82 The State Board of Equalization having imposed sales tax on certain services provided by Alpha Beta Associates, Inc. to the Case Data System (CDS) of which the County of Contra Costa is a participant county and one party to Agreement #20-223 for Case Data services, and Alpha Beta Associates, Inc. having appealed said decision, and the CDS Directors and Executive Committee having recommended an agreement amendment effective July 1, 1981 to allow for payment of current fiscal year taxes pending resolution of the legal problems, and other CDS counties having approved said amendment; IT IS BY THE BOARD ORDERED that Amendment Agreement #20-223-5, effective July 1, 1981 for payment of sales tax on certain CDS Services,is hereby approved for signature by the Chair of the Board. I Hereby certlly that thfa Is a true andoor ectcopyof an action taken and entered on the minuha of the Board of Sup,3rvisors on Ute date shown. ATTESTED:--- MAY 4 M? J.R.O:S, C^U?JTY CLERK and ex okic:a�;!3tk cl the Board Ajt ,Deputy C.Matthews Orig.Dept.: social Service Attn: Contracts Unit CC: Contractor County Administrator Auditor-Controller 0 195 1 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Medical Specialist Contract 1126-848 with Henry K. Lofgran, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 1126-848 with Henry K. Lofgran, Inc. for professional services in contractor's medical spe- ciality, IT IS BY THE BOARD ORDERED that: 1. Said contract is hereby APPROVED; and 2. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department - Medical Care) is AUTHORIZED to execute, on behalf of the County, one standard form Medical Specialist contract, effective May 4, 1982 through April 30, 1983, as follows: Number: 26-848 Department: Health Services - Medical Care Division Contractor: HENRY K. LOFGRAN, INC. Speciality: Podiatry Term: May 4, 1982 through April 30, 1983 Payment Rate: $ 21.9? per hour for the provision of consultation, training and/or medical procedures; and Medi-Cal Rates for each surgical procedure. /hereby cert/fy that thlsls a true end correct copya/ an action taken and entered on tho miruCes of the Board of Su,,j=.E•!sars c?it,:)da!�shc�n. ATTESTE,): MAY 41982 and s;�Gj,,` vii,r. f tr6 Guard . Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor SH:sh 196 1- In the Board of Supervisors of Contra Costa County, State of California May 4 __ 1982 In the Matter of Agreement Amendment - Clarity Systems nn the recommendation of the County Auditor-Controller, IT IS BY T4E FnARn WERE" that the Chair is AUTHORHEn to execute an amendment to the agreement between Contra Costa County and Clarity Systems for Health Services .Assistance approved by the Board of Supervisors August 25, 1081, Said amendment will extend the completion date from April 30, 1482 until September 3n, 1492. All other terms and conditions of the agreement will remain the same. Approvod by the Board May 4, 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. Orig. Dept. Auditor-Controller Witness my hand and the Seal of the Board of Supervisors Processing)cc: (all c/o Data Consultant affixed this 4th day of May 19 82 Auditor Administrator `2 J. R. OLSSON, Clerk County Counsel /Data Processing By V Deputy Clerk C. Matthews H-24 3/79 15M 0 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment Agreement 1026-009-4 with Contra Costa Radiology medical Group The Board on July 22, 1980, having approved Contract 1026-009-3 with Contra Costa Radiology Medical Group for purchase of radiology services for Contra Costa County Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendent Agreement 1026-009-4 for amendment of said contract, IT IS BY THE BOARD ORDERED that said Contract Amendment Agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute said document as follows: Number: 26-009-4 Contractor: Contra Costa Radiology Medical Group, Inc. Term: no change Payment Limit: increased by $53,600 to a new total payment limit of $1,013,304 #"mby milly that this to a true andcOn'60CW0 on action taken and entered on the Minutes of the (bard of Supervisors on the nate shown. ATTESTED: MAY 41982 J.R. OLSS,":-, CWNTY CLERK and ex officio Clark of the Board C. MDeputy atthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta 0 198 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Training and Technical Assistance Program #8100-2918 Am. #3 The Director of Community Services Department recommends approval of execution of the contract between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity Department. AGREEMENT NUMBER: #8100-2918 Am. #3 FUNDING SOURCE: California State Office of Economic Opportunity Department FUNDING LIMIT: $2,300.00 (no increase) TERM: March 31, 1982 through December 31, 1982 This agreement is for the purpose of providing funds to enhance Contractor's weatherization assistance program by assisting Contractor's Weatherization/Energy Coordinator's or Program Manager's participation in formally scheduled meetings/workshops conducted for the purpose of imparting theoretical or practical knowledge relative to weatherizing dwellings or managing a weatherization program. IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute said agreement. I hereby certify that this is a true end eorrectcopye/ an action taken and entered on the minutes o1 the Board of Supervisors on the date shown, ATTESTED: MAY 41982 J.R. OI': _..,.,..yCLERK and ex cl.: ; c, t;:s Board Sy Deputy C. Matthews Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller State OEO 0 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on MAY 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder-, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: SALE OF TAX-DEEDED PROPERTY TO THE CITY OF PITTSBURG IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute an Agreement of Sale entered into between the County of Contra Costa, the City of Pittsburg and the State Controller of the State of California, for the sale of Parcel Numbers 085-119-014, 088- 322-001 and 073-042-023, to the City of Pittsburg pursuant to Revenue and Taxation Code Sections 3791 et seq. , as recommended by the County Treasurer-Tax Collector. harobycertify that this/s a true end correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 4198? J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deputy C. Uatthews Orig. Dept.: Treasurer-Tax Collector cc: State of California c/o Tax Collector (6) Auditor-Controller Administrator City of Pittsburg 0 200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4,1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Second Amendment to the Seventh Year (1981-82) Community Development Block Grant Program Project Agreement with the Ambrose Recreation and Park District; original agreement executed on August 18, 1981, first amendment executed on February 16,1982. The Board having heard the recommendation of the Director of Planning that it approve the second amendment to the Seventh Year (1981-82) Community Development Block Grant program project agreement with the Ambrose Recreation and Park District, which includes an additional $89,000 from previously unallocated funds bringing the payment limit to $176,000 to cover increased roof repairs, exterior improvements and attorney fees; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authrorized to execute said agreement. I hereby cwtity that this is a true and correct cOpyof an action taAen and entered an the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSS0N,CCL'fdTY CLERK and ex officio Clerk of the Board f .Deputy G. Matthews Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractor � zoo THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Endorsement of Naming of Mountain Peak in the Tahoe Basin as "Jake's Peak" Supervisor Fanden having called to the Board's attention an April 27, 1982 letter from Kathleen L. Smith Foster, 563 Merriewood Drive, Lafayette, California 94549, noting that her brother, Jeffrey James (Jake) Smith, a member of the Alpine Meadows ski resort "avalanche control team", was a victim of the recent Alpine Meadows avalanche and requesting that the Board join her family in petitioning the United States Board of Geographical Names to name a mountain peak in the Tahoe Basin after her brother; and On the recommendation of Supervisor Fanden, IT IS BY THE BOARD ORDERED that it SUPPORTS the request of the family of Jeffrey James Smith and ENDORSES the naming of a mountain peak in the Tahoe Basin as "Jake's Peak" as a memorial tribute. t herebycartify thatthis is a true andcorractcopyof an action taken and entered on the minutes of the Board of Supervisors o�nn.'ttlhe date shown. ATTESTED:- J.R. TTESTED:"J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY Deputy Orig. Dept.: Clerk of the Board cc: Kathleen L. Smith Foster U. S. Board of Geographical Names County Administrator 0 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Surcharge on Traffic and Criminal Fines (AB 189) The Board having received an April 23, 1982 letter from State Assemblyman, Dominic L. Cortese, advising that Santa Clara County has adopted a resolution and has begun to utilize monies collected under AB 189 which he authored (Chapter 1171, Statutes of 1981) to help alleviate a crowding problem in its main jail, and requesting information with respect to any AB 189 money which Contra Costa County may be collecting; IT IS BY THE BOARD ORDERED that the County Administrator is DIRECTED to prepare, for the Chair's signature, a letter to Assemblyman Cortese expressing the Board's appreciation for his efforts in authoring AB 189 and responding to the information he has requested. thamby earHty that this rs a tmeandco►reeteopyof an action taken and entered on the mawtaa of ttM Board of Supervisors on the data shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ox officio Clark of the Board 8y ..._.,Doptdy Orig. Dept.: Clerk of the Board cc: County Administrator Sheriff-Coroner 0 203 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA `+ Ador May 4, 1982 d this Order on by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Adopting Proposed Budgets for County Fire Protection Districts for the 1982-1983 Fiscal Year The County Administrator, by letter dated April 29, 1982, having transmitted to the Board for review the Proposed Budgets for the fiscal year 1982-1983 for the following County Fire Protection Districts under the jurisdiction of the Board of Supervisors: Bethel Island Oakley Brentwood Orinda Byron Pinole Contra Costa Riverview Crockett-Carquinez Tassajara Eastern West County Moraga Pursuant to Section 13902 of the California Health and Safety Code, IT IS BY THE BOARD ORDERED that the Proposed Budgets for the County Fire Protection Districts are hereby ADOPTED. IT IS FURTHER ORDERED that the aforesaid budgets are referred to the Finance Committee (Supervisors T. Powers and N. C. Fanden) and the County Administrator. IlNrabY oertlfr Mat this N•trw and oerraotoapo/ ah action taken and entered on the mkxaae of No bard of Supervisors on the daft W m4 A"ESTED. MAY 41982 J.R.OLSSON,COUNTY CLERK and ?ox odblo Clerk of the Board v, Deputy .Matthews Orig.Dept.: County Administrator cc: County Fire Protection Districts Auditor-Controller Finance Committee 0 204 Board of supervisor. County Administrator Contra Tom Powers Costa 151 D.:Incl County Ad✓rmistrat.on Building Nancy Nancy G.F4hde,, MwTmez.California 94553 V znd owncl 141',)372-4080 County Robert 1.Schrooer 3rd D.mncl M.G.Wingett County Administrator Sanne Wright MCPeak 4th District Tom Todekaon Slh District April 29, 1982 Board of Supervisors Administration Building Martinez, California 94553 Dear Board Members: Re: County Fire Protection Districts-Proposed Budgets for Fiscal Year 1982-1983 Attached hereto are the preliminary budgets for 1982-1983 for the County Fire Protection Districts under the jurisdiction of your Board. In accordance with Section 13902 of the California Health and Safety Code, the budget requests must be adopted as the proposed budget no later than May 15, 1982. Each fire district was instructed to prepare a budget for 1982-1983 not to exceed 110 percent of the net district budget for 1981-1982. The attached schedule compares the 1981-1982 adopted final budget allocations (excluding fixed assets) with the 1982-1983 proposed budgets for each district and the per- centage of change. Overall, the proposed budgets indicate a $3,030,209 increase, or 15 percent for operating costs only. Fixed asset requests are being separately considered at this time by a sub-committee of the Fire Chiefs' Association and a separate report will be forthcoming with its recommendations. The proposed budgets are preliminary figures that are still subject to adjustment and the estimated revenue to finance these budgets, as well as the other independent fire districts, cannot be accurately determined at this time. My office will review program and service information provided by Districts and will compile the data necessary for review and evaluation in determining the allocations to be made in July from the Special District Augmentation Fund. Ofiimed with board order 0 205 Board of Supervisors April 29, 1982 Page 2 It is recommended that your Board adopt these budget requests as the preliminary budgets of the County Fire Protection Districts for fiscal year 1982-1983 in accordance with legal requirements and refer them to the Finance Committee and the County Administrator for review and recommendation. Respectfully, M. G. WINGETT County Administrator DB:py Attachment 0 206 Microfilmed with board order COUNTY FIRE PROTECTION DISTRICTS COMPARISON OF 1981-1982 FINAL BUDGET AND 1982-1983 PROPOSED BUDGETS 1981-1982 1982-1983 Final Budget (1) Proposed Difference % of Budget (2) Change Bethel Island 171,3S-R— ,188 49-3� 17,135— —10 Brentwood 121,575 133,780 12,205 10 Byron 33,835 49,045 15,210 45 Byron Zone 1 60,205 62,155 1,950 3 Contra Costa 11,290,114 13,129,425 1,839,311 16 Crockett-Carquinez 76,494 95,608 19,114 24 Eastern 129,609 164,370 34,761 26 Moraga 1,238,382 1,389,700 151,318 12 Oakley 80,800 94,485 13,685 17 Orinda 1,667,517 1,834,517 167,000 10 Pinole 161,357 193,675 32,318 20 Riverview 3,841,672 4,369,168 527,496 14 Tassajara 39,563 43,519 3,956 10 West County 1,304,359 1,499,109 194,750 15 $20,216,840 $23,247,049 $3,030,209 15% (1) Final Budget Without adjustments and excluding fixed assets (2) Excludes fixed assets Microfilmed with board order 0 207 Auditor-Controller OfebCentra Dir,ainns t Accounting Costa Nicholas G Morns 372-2236 Finance (lJ' Buiidiny Budgets Martinez,California 94553 (415)3i2-2181 County Cost A o nting; L � ��\l1 Cost Accounting James A Horst 3'e"-2654, Donald L.Bouchel _ Auditor-Goniroller Data Processing Glen A Taylor 372-2377 Internal Audit John A.Ayla,a 372-2161 Purchasing-372-2172 r J� �r• Special Olstricts(Taxes �..�y Sam Kimoto 372-2236 April 14, 1982 Supervisor Tont Powers, District I Supervisor Nancy C. Fanden, District II Supervisor Robert I. Schroder, District III Supervisor Sunne Wright blcPeak, District IV Supervisor Toni Torlakson, District V Proposed Fire District Budgets for 1982-83 Enclosed is the material covering the proposed requested budgets of the County Fire Districts. The estimated property tax allocation is the total of secured taxes, unsecured taxes, Homeowner's Exemption reimbursements and Business Inventory Exemption reimbursements which has been increased by 100 over 1981-82. Mien the final assessed valuations are knot%n, the Homeoviler's Exemption and Business Inventory reimbursement will be reclassified from property tax to revenue other than taxes. The estimated Board of Supervisors allocation is the special district augmentation allocation and is a balancing figure to equal the total budget requests. DONALD L. BOUCHET Auditor-Controller DLB:bb Attachments Microfilmed v.ith board order 0 208 ' COUNTY FIN, PK0TsCT|ox |oSr0C3S ' Proposed Budgets Means of Financing ' Total Fund Inter Total Property Est. Board of Budget Balance Fund Financing Tax Other Supervisors Piro District Name Requirement 6-30-82 Transfer A lKoveuue All ocation (2) � --_- Bethel ls/und 188^483 - O - 188,493 u3,38% 125'110 Brentwood 133^780 8'336 125"454 62,005 62'549 Byron 168'045 - 0 - I68^045 30'441 137'604 Byron 3ouo l 106'955 - D - 106,955 56,933 50'022 Contra Costa 13^129,425 - D - 13,129,425 5,734,999 24O 3UO 7,154,126 Crockett-Carquinez l29 8O8 6 279 l233Z9 �4O48 ^ _ , , ' ^ 89^281 Eastern 184'370 - O - I04'340 51,201 ` 113.169 0oragu 1'389^700 190°461 1'193'239 592'582 600'657 Oakley 94.485 - 0 - 94`485 68`585 25,900 Orinda 1,834^317 149.654 1.084`863 786,537 898'326 Debt Service J8 4l8 9 O�8 29 3hx ZB S6O � ' ^ , , - O - w Pinole lg�^�7S h,l45 187'629 69'797 117'732 � Riverview 4,369`168 - 0 - 4'369,168 1`746'877 82,800 2^539,491 ?osszjuru 43'519 - 0 - 43.519 20,853 23.666 � West C 1,499,109 o s County _ � -_— 1/499`I09 468,849 1/030?26Q Cr 4O � lf' �.�h7 J7S,9ld - 0 - 2s'lO7,J5l 9,017'358 323'100 12'966,893 (l) 1Ot/`l of secured taxes, unsecured taxes, Homeowner's and 8usioroa Inventory Exemption Reimbursements which have � been increased by lO% over 1981-82. This is an estimate only inasmuch as the final assessed valuations for 1982'83 will not be known until August 20 ]98Z ' ' (2) The Estimated Board of Supervisors Allocation is o balancing figure of means of financing from the Special District Augmentation Fund to equal the total budget requirements. C) �� Comparative Budget Bethel Island Fire protection District 1981-82 1982-83 1980-51 Estimated Requested Actual_ Budget: 97,457 116,193 86,464 � Em to ee Benefits 72,300 Salaries 93,068 74,121 Services F, Su lies 270 Other Char es 2,121 Fixed Assets 181,923 171,578 188,493 Total Bud et 0 210 Microfilmed with board ordeR Comparative Budget Brentwood Fire Protection District 1980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries $ Em to ee Benefits 64,865 72,563 88,180 Services G Su lies 36,140 45,376 45,600 Fixed Assets 20,155 Total Budget 121,158 117,939 133,780 "csolilrr-,d with board order 2l1 Comparative Budget Byron Fire Protection District 1980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries & Employee Benefit.s 18,039 14,700 17,900 Services & Supplies 20,457 19,274 31,145 Fixed Assets 1,655 8,375 119,000 Total Budget 40,151 42,349 168,045 0 212 Microfilmed with board order Comparative Budget Byron Fire Protection District Zone 1 1980-81 1981-82 1982-82 Budget: Actual Estimated Requested Salaries $ Employee Benefits 9,328 8,500 16,850 Services F, Supplies 22,921 37,442 45,305 Fixed Assets 27,091 114,325 44,800 Total Budget 59,340 160,267 106,955 Microfilmed with board order 0 213 Comparative Budget Contra Costa County Fire Protection District 1980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries $ Employee Benefits 8,965,452 10,198,906 11,590,650 Services $ Supplies 1,073,553 1,463,855 1,533,730 Other Char es 11,040 5,400 5,045 Fixed Assets 251,605 1,579,078 - 0 -- Total Budget 10,301,650 1 13,247,239 1 13,129,425 0 214 Microfilmed with board order Comparative Budget Crockett-Carquinez Fire Protection District 11980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries & Employee Benefits 32,995 33,925 44,608 Services U Supplies 53,472 48,000 50,700 Other Charges 228 228 300 Fixed Assets 94,046 3,000 34,000 Total Budget 180,741 85,153 129,608 Microfilmed with board order 0 219 Comparative Budget Eastern Fire Protection District 1980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries $ Employee Benefits 69,054 89,132 112,900 Services v Supplies 38,968 42.320 51,470 Fixed Assets 44,409 Total Budget 152,431 131,452164,370 0 210 Microfilmed with board ordet Comparative Budget Moraga Fire Protection District 1980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries F Employee Benefits 1,052,586 1,170,444 1,237,100 Services � Supplies 122,134 143,140 152,600 Fixed Assets 700 Total Budget 1,175,420 1,313,584 1,389,700 Microfilmed with board order O 217 Comparative Budget Oakley Fire Protection District 1980-81 1981-82 1982-83 Budget• Actual Estimated Requested Salaries & EmploXee Benefits 23,970 20,619 23,910 services $ Supplies 59,466 60,174 70,575 Fixed Assets 351 Total Budget 83,787 80,793 94,485 0 218 MiCF011med with board order Comparative Budget Orinda Fire Protection District 1980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries 8 Employee Benefits 1,317,498 1,426,509 1,642,517 Services & Supplies 173,598 185,906 192,000 Total Budget 1,491,096 1,612,415 1,834,517 Debt Service: Principal 25,000 25,000 25,000 Interest 11,520 10,420 9,320 General Reserve 4,098 Total 36,520 35,420 38,418 lhlicidihned with board order 0 219 Comparative Budget Pinole Fire Protection District 1980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries & Employee Benefits Services $ Supplies 141,399 208,610 193,675 Total Budget iL 141,399 208,610 193,675 tl4itr I"Inecl with board orcW 0 220 Comparative Budget Riverview Fire Protection District 1980-81 1981-82 1982-83 Budget; Actual Estimated Requested Salaries & Employee Benefits 3,039,288 3,284,239 3,716,397 Services F, Supplies 354,344 457,723 6337,868 Other Charges 14,313 15,288 14,903 Fixed Assets 13,749 372,200 Total Budget 3,421,694 4,129,450 4,3369,168 MiC`rd"med with board order 0 221 Comparative Budget 1'assajara Fire Protection District 1980-81 1981-82 1 1982-83 Budget: Actual Estimated Requested Salaries & Employee Benefits 11,3398 14,385 18,169 Services $ Supplies 333,670 42,524 22,80'0 Other Charges 770 2,660 2,550 Fixed Assets 5,362 145,087 Total Budget 51,200 204,656 43,519 11�licrniilmec! with board orcW 0 222 Comparative Budget West County Fire Protection District 1980-81 1981-82 1982-83 Budget: Actual Estimated Requested Salaries Fr Employee Benefits 936,782 998,740 1,187,209 Services F, Supplies 157,993 215,488 252,800 Fixed Assets 6,870 142,431 59,100 Total Budget 1,101,645 1,356,659 1,499,109 � �. , vrith board orcWer 0 223 County Tire Districts 1982-83 Preliminary Budgets Estimates of Revenue Other Than Taxes Actual Estimated Estimated Revenue Revenue Revenue District Item 1980-81 1981-82 1982-83 BETHEL ISLAND Board of Supervisors Allocation 108,574 . 89,871 125,110 Homeowner's Property Tax Relief 8,240 61782 Business Inventory Tax Relief 10,922 9,141 Indemnifying Proceeds 5,000 3,100 Other Revenue 566 111 133,302 109,005 125,110 BRENTWOOD Board of Supervisors Allocation 72,332 41,667 62,549 Homeowner's Property Tax Relief 6,249 4,546 Business Inventory Tax Relief 8,282 6,126 Misc Non Taxable Revenue 5,739 476 Other Revenue 123 (660) 92,725 52,155 62,549 BYRON Board of Supervisors Allocation 18,589 2,709 137,604 Homeowner's Property 'fax Relief 2,098 1,397 Business Inventory Tax Relief 2,780 1,883 Communication (12,088) Other Revenue 1,425 2,826 12,804 8,815 137,604 BYRON ZONE 1 Board of Supervisors Allocation 50,022 Donation 30,000 Homeowner's Property Tax Relief 2,024 2,380 Business Inventory Tax Relief 2,683 3,208 In Lieu Tax Payments 35 4,707 35,623 50,022 Micm,lmea with board ordar 0 224 • Colony Fire Districts 1982-8? Preliminary Budgets Estimates of Revenue Other Than Taxes Actual Estimated Estimated Revenue Revenue Revenue District Item 1980-81 1981-82 1982-83 CONTRA COSTA COUNTY Board of Supervisors Allocation 6,297,450 6,190,923 7,154,126 Homeowner's Property Tax Relief 579,556 545,746 Business Inventory Tax Relief 768,183 735,508 Weed Abatement 148,611 140,241 175,000 District Revenue 18,770 9,131 Indemnifying Proceeds 7,373 1,807 2,000 Sale of Property 750 3,075 5,000 Restricted Donations 10,000 Other Rental Income 3,600 3,600 4,800 State Subventions 26,054 (5,403) Fire Protection 14,410 6,821 Communication Services 50,000 Misc. Non-taxable Revenue S00 Other Revenue 810 678 3,000 7,875,567 7,632,127 7,394,426 CROCKETT CARQUINEZ Board of Supervisors Allocation 147,415 51,039 89,281 Homeowner's Property Tax Relief 9,070 3,770 Business Inventory Tax Relief 12,022 5,082 Fire Protection Services 923 2,020 Other Revenue 6,696 2,205 176,126 64,116 89,281 EASTERN Board of Supervisors Allocation 113,881 75,582 113,169 Homeowner's Property Tax Relief 8,326 5,616 Business Inventory Tax Relief 11,036 7,569 State Subventions 4 (160) In Lieu Tax Payments 42 81 Fire Protection 153 Indemnifying Proceeds 1,510 Misc. Non-taxable Revenue 577 8 Other Revenue 505 140,376 89,354 113,169 ' � wrfh board order 225 i • County Fire Districts 1982-83 Preliminary Budgets Estimates of Revenue Other Than Taxes Actual Estimated Estimated Revenue Revenue Revenue District Item 1980-81 1981-82 1982-83 MORAGA Board of Supervisors Allocation 624,834 878,256 600,657 Homeowner's Property Tax Relief 57,210 65,164 Business Inventory Tax Relief 75,830 87,823 Communication Services 59,054 State Subvention 12,391 1,289 Miscellaneous Non Taxable 42,745 108 In Lieu Tax Payments 282 944 Other Revenue 270 775 872,616 1,034,359 600,657 OAKLEY Board of Supervisors Allocation 47,102 7,877 25,900 Homeowner's Property Tax Relief 4,986 3,230 Business Property Tax Relief 6,609 4,352 Miscellaneous Non Taxable 210 State Subvention 594 27 59,291 15,696 25,900 ORINDA Board of Supervisors Allocation 896,023 739,628 898,326 Homeowner's Property Tax Relief 79,256 66,898 Business Inventory Tax Relief 105,052 90,159 Sale of Equipment 11,307 800 Miscellaneous Non Taxable 44,694 117,495 State Subvention 1,887 ( 2,164) 1,138,219 1,012,816 898,326 Microfilmed with board ordar 0 226 County fire Districts 1982-83 Preliminary budgets Estimates of Revenue Other Than Taxes Actual Estimated Estimated Revenue Revenue Revenue District Item 1980-81 1981-82 1982-83 PINOLE Board of Supervisors Allocation 70,297 140,983 117,732 Homeowner's Property Tax Relief 6,815 4,701 Business Inventory Tax Relief 9,033 12,671 In Lieu Tax Payments 33 136 State Subvention 76 86,178 158,567 117,732 RIVERVIEW Board of Supervisors Allocation 1,943,293 2,068,648 2,539,491 Homeowner's Property Tax Relief 185,478 180,362 Business Inventory Tax Relief 245,845 243,075 Weed Abatement 108,272 98,529 80,000 Misc Non Taxable Revenue 3,025 2,346 2,500 Rental Income 320 210 300 Indemnifying Proceeds 411 2,486,233 2,593,581 2,622,291 RIVERVIEW, CAPITAL OUTLAY Board of Supervisors Allocation Interest Income 7,769 District Revenue 383 8,152 TASSAJARA Board of Supervisors Allocation 39,761 20,752 22,666 Homeowner's Property Tax Relief 2,876 1,S26 Business Inventory Tax Relief 3,812 2,461 Other Revenue 2,000 15 48,449 25,054 22,666 Mirno,.urnou with board order 0 227 County Fire Districts 1982-83 Preliminary Budgets Estimates of Revenue Other Than Taxas Actual Estimated Estimated Revenue Revenue Revenue DISTRICT ITEM 1980-81 1981-82 1982-83 WEST COUNTY Board of Supervisors Allocation 746,874 569,276 1,030,260 Homeowner's Property Tax Relief 65,048 54,164 Business Inventory Tax Relief 86,219 72,998 Weed Abatement 22,779 24,705 State Subventions (1,020) (1,876) Sale of Equipment 7,600 lndeminfying Proceeds 2,219 29,931 Misc. Non-Taxable Revenue 98 12 Other Revenue 27 922,217 756,837 11030,260 Mi`rtAt with board order 0 228 County Fire Districts 1982-83 Preliminary Budgets Estimates of Revenue Other Thais Taxes Actual Estimated Estimated Revenue Revenue Revenue, 198_ 283 _ 1980-81 1981-82__ District Item ORINDA DEBT SERVICE 1 923 1,996 Homeowner's Property Tax Relief 996 1,923 1, Nucja,wu6 with board order 0 220 Office of County Auditor-Controller New,Positions Requested for 1982782 for County Fire Districts F4 r _ District Classification Number RIVERSIDE Utility Worker 1 Inspector I Captain 3 Firefighter 3 Microfilmed with board order 0 230 I I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Annual Report of Employees' Retirement Association for Year Ended December 31, 1981. The Board having received on April 22, 1982 the Annual Report from the County Treasurer-Tax Collector on the Financial Condition of the Contra Costa County Employees' Retirement System for the year ended December 31, 1981; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator. thereby OW"y that this is s troeend correct eopyof sq ecNon 2kan snd antsroa'on the minus of the fterd at Sup�rrisors on the datc shown. ATTESTED: MY 4 pqp J.R.CL,50iJ,COUNTY CLERK a»d ex onicfo Clerk o;the Barr By Deputy Orig.Dept.: Clerk cc: County Administrator — Treasurer-Tax Collector 0 231 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Transportation Service Between Martinez and East and West County As recommended by Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the Central Contra Costa Transit Authority is requested to again study the unmet transportation needs of both East and West County residents desiring public transportation to Martinez. IT IS FURTHER ORDERED that the Metropolitan Transportation Commission is hereby requested to provide funding for said study. s l hereby"A*that this is a trw and eomaeMcopyof an action taken and entered on the mkwd"of the Board of Suporvlsors on tho date shown. ATTESTED. MAY 41982 J.R.OLSSON,COUNTY CLERK and ex oHlalo Clerk of the Boar 19y 1 ,Deputy Orig. Dept.: Clerk of the Board cc: MTC Central Contra Costa Transit Auth. Public Works County Administrator 0 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Proposed Contract with Cottonbelt Insurance Company On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that any correspondence received concerning a proposed contract with the Cottonbelt Insurance Company is REFERRED to the Finance Committee (Supervisors Powers and Fanden) for report to the Board. thereby certify that this is a troeand correctcopyol an action taken and entered on the minutes of the Board of SupervisorsOn the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .anted/ex offlClo Clark of the Board By GGe�A— ,Dept Orig.Dept.: Clerk of the Board cc: Finance Committee County Counsel County Administrator D 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and*Peak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report on the Future of the County Hospital. Mr. Ray "Bud" Brown, Chairman, Committee on the Future of the County Hospital, appeared before the Board this day to officially present the report of the Committee, which was established for the express purpose of formulating a recommendation to the Board on the question of: "Should County Hospital be remodeled, rebuilt or replaced and if so, in what location(s)?" Mr. Brown summarized the report (a copy of which is on file with the Clerk of the Board) and advised that it was the recommendation of the Committee that the Board consider the followinn actions: 1. Construction of a hospital in the eastern portion of central County to provide basic medical-surgical services to central/east County patients and provide rehabilitation services to all County patients. 2. Use, lease or purchase of Richmond Hospital to provide basic medical-surgical services to west County patients. 3. Contracting for additional services as needed with west, central and east County providers. 4. Provision of psychiatric and criminal justice inpatient services for patients in central/east and west County if appropriate. Mr. Brown further advised that the Committee had concluded that there would be an increase in costs for providing care to "County" patients regard- less of the alternative chosen and that the increased costs would be borne by the taxpayer in the form of: 1. Increases in private, district and community hospital rates resulting in increased health insurance premium and Medicare co-payment and/or 2. Increases in County taxes if approved by voters and/or 3. Shifts in County dollars from other County-supported programs to medical care. Finally, Mr. Brown advised that the Committee secondarily recommends that consideration be given to the expansion of the Brentwood Outpatient Clinic. Board members expressed their sincere gratitude to the Committee for the many hours of hard work it has devoted to this project. IT IS BY THE BOARD ORDERED that the report of the Committee on the Future of the County Hospital is REFERRED to the Joint Conference Committee for its consideration in conjunction with its study of the remaining components of the Amherst Report. IT IS FURTHER ORDERED that the Board Chair is AUTHORIZED to send a letter to the Committee expressing the Board's appreciation for the dedication and outstanding accomplishments of the Committee. cc: Committee on the Future of the IharOYOW*that thlalsatrue andco+rocteepyof County Hospital an action Aiken and ontored on the n:nutes of tMe Contra Costa Medical Services Board of SuPendsors on the data shown. Joint Conference Committee ArrESm. MAY 4 1982 Health Services Director County Administrator J.R.OLSSON,0OU rYGLERK Human Services at10#X of io ciork tk Uta fic" 234 JR:mn �<�� RY ,Daputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Temporary Access to Robert Henas, Brentwood Road, Brentwood Area. On May 29, 1970, the abutter's rights to Brentwood Road having been relinquished (6139 OR 401); and The Public Works Director having recommended that a 20-foot temporary access for a driveway be allowed at the south end of Mr. Henas' private access easement, (this easement being located along the west 20 feet of Parcel B, MS 98-72) subject to the following terms: 1. Obtain access rights for East Contra Costa Irrigation District over the District's 40-foot fee strip, between Brentwood Road and the private access easement. 2. The 20-foot temporary driveway access is transferrable and is for the exclusive use of the property owner. The temporary access shall terminate when any of the following occur: a) The property is further subdivided. b) The present use of the property is changed. c) Other access roads are constructed that serve the property. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. f horebYeartify that this ft a trusandcorrectoopyof an action taken and onrerod on the m1nutes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex officio Cler;;of the Board BY r ,Deputy Orig. Dept.. cc: Public Works (LD) Robert Henas Rt. 1, Box 119-B Brentwood, CA 94513 0 235 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Appointment _to the Mental Health Advisory Board The Internal Operations Committee has received a memorandum from the Chair, Mental Health Advisory Board, recommending the appointment of Mrs. Mary Gans of Antioch to fill a vacancy on the Mental Health Advisory Board. The Internal Operations Committee recommends that the Board of Supervisors appoint: Mrs. Mary Gans 2351 Glendale Circle Antioch, CA 94509 to the Mental Health Advisory Board to a publi njebrest seat replacing Edna Huerta for a term expiring 1983. T. TORLAKSON R. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. f hereby certify that this is a true and correct copyof an action taken and anterad on the minutes of the Board of supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board By ,Deputy Rn Orig.Dept.: County Administrator CC: Mrs. Mary Gans Health Services Director Jane McCoy, Executive Assistant, Mental Health Advisory Board County Auditor-Controller 0 236 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF FISCAL YEAR 1982-83 PLAN AND BUDGET FOR AREA AGENCY ON AGING FOR SUBMISSION TO CALIFORNIA DEPARTMENT OF AGING (REFERENCE 820-002-27) The Welfare Director having recommended approval of the Area Agency on Aging Plan and Budget for Fiscal Year 1982-83 for submission to the State Office on Aging for allocation of Federal funds; IT IS BY THE BOARD ORDERED that it approves the application and submission of the Area Plan for Programs on Aging, Under Title III of the Older Americans Act of 1965 as amended, for Contra Costa County, Planning and Service Area #7, submitted for the period July 1, 1982 through June 30, 1983 for funding of services for senior citizens under the administration of the County Office on Aging and with the following budget specifications: Total Program Budget Request FY 1982-83 Area Agency Activities $ 891,797 Congregate meals 1,066,129 Home delivered meals 256,719 Total $2,214,645 Area Agency Sources of Funding FY 1982-83 Title III Federal Funds $1,535,009 State General Funds 80,288 County Share 135,509 Program Revenues 332,601 (USDA subsidy; participant donations) In-Kind Match (from sub-contractors 131,238 and student intern services) Total $2,214,645 Mntfy oarNty MM ttHa fa a trw ertd torroctcogd an ectton taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 41QQg J.R.Oi '.'." COUNTY CLERK and ex otlivio,Clark _of the Board DeptSocial Service Department, C(U cc: CC: Administrators Office Office on Edging Depulir Health Services C. Matthews Auditor-Controller State Office on Aging 0 237 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Extension of Subdivision Agreement along Canyon Lake Drive, Subdivision MS 149-77, Port Costa Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between James Maguire and the County for construction of certain improvements adjacent to Canyon Lake Drive in Subdivision MS 1.49-77, Port Costa area, through June 18, 1982; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. i hereby cerft that this is a true andCorrectcapyof as action teken and entered on the minutes of the Board of Suparviaora on the date shown. ATTESTED: MAY 4 19982 J.R.OLSSAV,COUNTY CLERK and ax ofttcio Ciwk of the Board ByC& ,,zti ,Deputy Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. James Maguire 200 Gregory Lane Pleasant Hill, CA 94523 0 238 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing the Public Works Director to Execute Change Orders. IT IS BY THE BOARD ORDERED that in accordance with Government Code Section 25466, as recently amended, the Public Works Director is AUTHORIZED to execute change orders for work being performed under construction contracts which are subject to the provisions of Article 5 (commencing with Government Code Section 25450), as follows: 1. Maximum of $5,000 on original contracts for $50,000 or less; 2. Ten percent of the amount of original contracts exceeding $50,000, but in no event shall any change order exceed $25,000; IT I5 FURTHER ORDERED that in accordance with Streets and Highways Code Section 1075, as recently amended, the -Public Works Director is AUTHORIZED to execute change orders for work being performed under construction contracts subject to the provisions of Article 1 (commencing with Streets and Highways Code Section 1070), as follows: 1. Maximum of $5,000 on original contracts for $50,000 or less; 2. Ten percent of the amount of original contracts exceeding $50,000, but in no event to exceed a net total addition of $25,000; IT IS FURTHER ORDERED that all prior Board Orders authorizing the Public Works Director to process change orders, including those adopted on July 13, 1971, November 27, 1972, and December 14, 1976, are hereby rescinded. 1 hereby certify that this is a true and awactcopyof an action taken and entered on the mirkdes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By ,Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division County Counsel 239 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Service for Landscape Irrigation Pine Creek Detention Basin Walnut Creek Project No. 7520-6B8685 The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District AUTHORIZES its chair to sign a Petition For Annexation to Improvement District No. 1 of Contra Costa Water District, to obtain water for irrigation of landscaping in the Pine Creek Detention Basin. I hereby certify that this is a true andoorrectcopyof an action taken and eatemd on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig. Dept.: Public Works (RP) cc: Contra Costa Water District Public Works- Flood Control Planning & Design 0 240 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak q NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Deposit of Local Cost Share on Corps of Engineers Lower Pine and Galindo Creeks Phase III Projects, Project No. 7520-6B8686 and 7520-688687, Concord. On April 6, 1982 the Board of Supervisors, as the governing body of Contra Costa County Flood Control and Water Conservation District, approved an escrow agreement with the Corps of Engineers for deposit of the local cost share of $1,253,550 on the Lower Pine and Galindo Creeks Phase III Project; and The Public Works Director having reported that the Corps of Engineers has since offered to forego the escrow agreement and deposit provided the district makes quarterly deposits during the course of the two year project and that the first deposit is $208,000; and The Public Works Director having recommended that the quarterly deposit method is in the best interest of the district and that he be authorized to arrange with the Auditor-Controller for the issuance of a warrant in the amount of $208,000 to the United States of America; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Public Works Director is AUTHORIZED to arrange for the issuance of said warrant. I hereby certify Met this Is a true anrconrctcopyff an action tah an and c...Wed on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R.OLSSON,COUNTY CLERK and ex officio CNN*of the Board 1 . By .Deputy Public Works Department Orig.Dept.: Flood Control Planning cc: County Administrator Public Works Director Flood Control Accounting Auditor Controller County Counsel County Treasurer Tax Collector U.S.Army, Corps of Engineers, Sacramento, via PW 0 24 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: None ABSENT: None ABSTAIN: None SUBJECT: Cancellation of the "Utility Relocations, Vista Del Monte Trailer Park" Project, Project No. 7520-688695, Concord. The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, approved the plans and specifications for the aforementioned project on April 27, 1982. The Board directed the Clerk of the Board to publish Notice to Contractors inviting bids for the work. It has become evident that the progress of the Corps of Engineers Lower Pine and Galindo Creeks, Phase IIb project, requiring the aforementioned utility relocations, is such that the relocation work must be accomplished in a time frame much more limited than that afforded by the ordinary bidding process. The Public Works Director has recommended that, instead of standard contracting procedures, the work be accomplished by materials purchase and equipment rental methods and that the request for bids for the work be cancelled. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are ACCEPTED, this Board's request for bids is CANCELLED, and the Public Works Director is DIRECTED to notify all planholders of the cancellation of the project. FURTHER, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to proceed with the utility relocations work by utilizing materials purchase and equipment rental methods. I hereby certify that thlie is a tn»endeonectetpyof an 801on taken and a.derad on the mMufaa Of tho ward of Supervisors on the date shown. ATTESTED: MAY 41982 J.A.OLSSON,COUNTY CLERK and ex of iclo Clerk of the Dowd BY . C .Draptuy Public Works Department Orig.Dept.: Flood Control Planning ccCounty Administrator County Counsel County Auditor-Controller Public Works Director Flood Control Planning Accounting 0 242 i i' V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Acknowledging Receipt of Report on Write Off of Certain Accounts Pursuant to Resolution No. 80/1500, adopted by the Board on December 23, 1980, the County Auditor-Controller submitted to the Board a detailed report of certain hospital accounts receivable written off for the months of November and December, 1981, totaling $198,148.70, of which 5119,875.65 represents accounts returned by a collection agency as uncollectible. IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. i hereby Certify thst this is s true and correct copy or an action taken ndie IftiP tes Or the ery on ha data Board of SOp1 . ��7 ATTESTED: J.ft.OL5Scc OUNT:'CLERK and ax officio CtOtIc Of the Board By ,DeputY Orig.Dept.: Auditor-Controller Cc: County Administrator Q ?�'3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Reimbursement for Lost Patient Valuables IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to reimburse Eugene Williams, 920 Estudillo Street, Martinez, CA 94553, $242.91 for loss of valuables (cash) while a patient at the county Hospital, as recommended by the Health Services Director. f trare!;y certify that this is s true and correct copyof an action taken and oniared on ttia minutes of the Board of Supervisors on the sTw:c s'oi'n. ATTESTED: MAY 41982 J.R. OL F _., ';'G'EFK and ex cr r �i il;e uoard Ib � Deputy C. Matthews Orig.Dept: County Administrator CC: Auditor-Controller Health Services Director 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: County Position in Support of SB 1494 (Senator Garamendi) The County Administrator having submitted a letter dated April 29, 1982, with respect to SB 1494 which would establish a Local Government Agency in state government with funds transferred from the Governor's Office of Planning and Research; and The County Administrator having reported that said agency would be intended to serve as a liaison between local government (defined as counties, cities and special districts) and the Governor, and that the person heading the agency would be a cabinet-level secretary; and The County Administrator having further reported that the stated intent of the Legislature is that the Secretary "convey the concerns of local government to the Governor and who, in representing the Governor (to local governments) , can speak with authority on matters of concern to the state"; and The County Administrator having noted that the County Supervisors Association of California is endorsing said legislation, and having recommended the Board also support same; IT IS BY THE BOARD ORDERED receipt of aforesaid letter is acknowledged, the recommendation of the County Administrator is approved, and a county position in support of SB 1494 is established. f hereby certify that this Is a true and correctcopyof an action taken and entered on the ml,wtes of the Board of Supervisors on the date shown. ATTESTED: MAY 41982 J.R.C_: _-2;7Y CLERK and ex of;. ,,, of the Board sy .DepLdy C. Matthews Orig. Dept.: County Administrator cc: County Legislative Delegation CSAC County Counsel 0 245 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McFeak. NOES: ABSENT: ABSTAIN: SUBJECT: County Position in Support of SB 1353 (Foran) The Board this day having considered the recommendation of the County Administrator that it support passage of SB 1353 which would allow counties to pool highway construction fund allocations to fund high priority projects exceeding single county minimum allocation; IT IS BY THE BOARD ORDERED that a county position in support of said measure is hereby established. thereby cartlfy that this is a true cnd correctcopyof an action ta.7an and sntered on the minutes of the Board of Supen,isca or.(nt d to shown. MAY 41982 ATTESTS', - J.R..^ and ox oi;— G:a; the board By Deputy C.Matthews Orig.Dept.: County Administrator CC: County Legislative Delegation CSAC County Counsel Public Works Director 0 246 V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1992 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: County Position in Support of S 1701 (U.S. Senate Bill) The Board this day having considered the recommendation of the' County Administrator that it support passage of U. S. Senate Bill 1701 which would direct the U.S. Attorney General to maintain and share with law enforcement agencies information on unidentified deceased persons and on missing children where there is evidence that the disappearance was not voluntary; IT IS BY THE BOARD ORDERED that a county position in support of said measure is hereby established. I hereby certify that this is a true--rtd correct copyof an action taken end entered co taern;,:u;es of the Board of Supsrv13o,s O (f i L'"�1Jr�0af ATTEST _.._..�..__f_�_, J. �< Deputy C.Matthe:,r,- Orig.Dept.: County Administrator cc: County Supervisors Association of California County Congressional Delegation County Counsel Probation Officer District Attorney 0 247 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Tor14;son, MCPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Compromise Settlement of Medical Services Account On recommendation of the County Lien Committee IT IS BY THE BOARD ORDERED THAT the County Auditor-Controller is HEREBY AUTHORIZED to accept the sum of $3,000 as Compromise Settlement of Medical Services account for Ell Cain totaling $3,702.13. hereby certify that this is it true andcan aetcopyar On action taken and entered on the minutes of the Board of Sullen^:crz cr tho date shov.'n. ATTESTED_: MAY 419$2 J.n.OLS; ;TY CLERK and ex oGw��G:e;,<cf tho Board Deputy C. Matthews Orig. Dept.: Auditor-Controller CC: County Administrator 0 248 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request of Moraga Town Council with Respect to Minor Subdivision Activity in Upper Bollinger Canyon Area The Board on December 8, 1981 having referred to the Director of Planning for recommendation Resolution No. 65-81 adopted by the Moraga Town Council requesting that a hold be placed on further minor subdivision activity in the Upper Bollinger Canyon area and that county staff be directed to work with the Town and the City of Lafayette staffs to prepare a Request for Proposals (RFP) for an "area constraints analysis", and The Director of Planning having submitted an April 7, 1982 memorandum recommending the following: (1) That any consideration toward establishing a "hold" order on further minor subdivision activity in the subject area be held pending the establishment of a study program; and (2) That the Planning Department be directed to review any Request for Proposals (RFP) for an ' area constraints analysis" that may be prepared by the Town of Moraga and/or the City of Lafayette for further recommendation to the Board as to funding and participation; IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Director of Planning are APPROVED. l hereby certiry that thla is a true andcorreetcopy of an action taken and entered on the minutes o1 the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ax otficlo Clerk of the Board By Deputy Orig.Dept.: Clerk of the Board cc: Town of Moraga City of Lafayette Bollinger Canyon Homeowners Association Director of Planning Public Works Director County Counsel County Administrator 0 2-49 /;, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Reduction in Health Services Department The County Administrator having recommended that the Board fix a date and time for a public hearing pursuant to Health and Safety Code Sections 1442 and 1442.5 in order to permit the Board to consider the need to reduce or eliminate the level of health services provided in the county; IT IS BY THE BOARD ORDERED that a public hearing be scheduled as follows: Board of Supervisors Chambers Room 107, Administration Building Martinez, California 94553 August 3, 1982 at 2:30 p.m.; That the purpose of the hearing be to consider implementation of the attached Reduction/Elimination Notice; That the notice may be amended from time to time before the Public Hearing in order to clarify or reduce its impact; That the Board reserves the right to reject or modify the proposal after the Public Hearing; and That the Health Services Director is ordered to post notice of the Public Hearing on May 4, 1982 pursuant to Health and Safety Code Section 1442.5. IMt+br t:artgyfAettMata a trt,anndeorreetoap�al Oft at:tibrt taken and entered on the minuhte of the Dowd of Supe rs on the data shown. ATTESTED: '� Y, X96 J.R.OLSSC`!,COUNTY CLERK and ex officio Clerk of the Board C. Matthews Orig. Dept.: County Administrator cc: Director, State Department of Health Services Executive Director, Alameda-Contra Costa Health Systems Agency County Legislative Delegation Health Services Director County Counsel Public Information officer NOTICE OF PUBLIC HEARING The Board of Supervisors of the County of Contra Costa will conduct a PUBLIC HEARING pursuant to the Health & Safety Code Section 1442.5 on proposed elimination and/or reduction in the level of health services provided in the County. The hearing will be held at the following time and place: Board of Supervisors Chambers Room 107, Administration Building 651 Pine Street Martinez, California 94553 August 3, 1982, at 2:30 p.m. At the hearing, the Contra Costa County Board of Supervisors will consider implementation of the attached Reduction/Elimination Notice. This Notice may be amended from time to time before the Public Hearing in order to clarify or reduce its impact. The proposal itself may be rejected or modified by the Board of Supervisors after the Public Hearing. CERTIFIED COPY I certifg that chic k a full,true&mr:ect copy,f On orhinal documocr.lm).is on filo in nr otfice.ATPi SI 11:.OLISON u Cunn•Ovrl.S ex-otficio Uvrk of;lid Boar]of Sc,^.c::isors by Dcpu�CI•r:. 0 251 Health Services Department - OFFICE OF THE DIRECTOR O' : 'g Hospital&Administration 2500 Alhambra Avenue Martinez,California 94553 (415)372-4200 AMENDED PROGRAMS OF THE CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT SUBJECT TO ELIMINATION OR REDUCTION Medical Care Division Services at these locations: 118 Oak Street, Brentwood 45 Civic Avenue, Pittsburg 38th & Bissell Avenue, Richmond 2500 Alhambra Avenue, Martinez will be eliminated or reduced as follows: Gynecology, Child Neurology, Internal Medicine, Child Development, Dermatology, Allergy, Dental, Family Practice, Arthritis-Low Back, Chest, Ear, Nose and Throat, Eye, Urology, Pediatrics, Podiatry, Rehabilitation, Surgery Clinic and Outpatient Recovery Room. Volunteer Services, Medical Social Services-Outpatient, Transportation, Chaplaincy Program Public Health Division Services at these locations: 39th & Bissell Avenue, Richmond 2355 Stanwell Circle, Concord 45 Civic Avenue, Pittsburg 118 Oak Street, Brentwood 1111 Ward Street, Martinez will be reduced as follows: Geriatrics (by 80X), Adult Health/Chronic Disease (by 60X), V.D. Control (by 15X), Family Planning (by 151) and Child Health (by 10X). 0 252 Contra Costa C Lnty -2- Mental Health Division Services at the following locations: 2500 Alhambra Avenue, Martinez 38th & Bissell Avenue, Richmond will be eliminated or reduced: Conservatorship, Occupational Therapy/Recreational Therapy, Social Activities Center, J Ward (Adult Inpatient), I Ward (Long Term Psychiatric Care), E Ward, (Servicing and Holding), Martinez Mental Health Clinic, Richmond Mental Health Clinic. Contracts to be eliminated or reduced: Phoenix Programs - Rehabilitate young mentally ill people in social, emotional, practical and creative areas. Contra Costa Crises & Suicide Intervention. - possibly eliminate 24 hour "hot line" crises intervention service. Drug Abuse Services at the following locations: 2500 Alhambra Avenue, Martinez 2910 Cutting Blvd., Richmond 25 Lido Square-Frontage Road, Pittsburg 1650 Mt. Diablo St., Concord 1524 - 13th Street, #1, San Pablo 1063 San Pablo Avenue, San Pablo 2244 Pacheco Blvd., Martinez 350 Rose Street, Danville 240 - 8th Street, Richmond will be eliminated or reduced: Methadone Programs in Martinez, Pittsburg and Richmond; Concord Discovery Center, Martinez Horizons Center, San Pablo Discovery Center, Tri-Cities Discovery Center, Danville Discovery Center, Richmond Adolescent Treatment Program Contracts to be terminated: Drop-in Center - Short-term (24 hour) social setting facility (Bi-Bett Corporation) for alcoholics to dry off and congregate for 802 Alhambra Avenue social rehabilitation. Martinez, California 0 253 -3- Developmental Disability Services at the following locations: 2801 Robert Miller Drive, Richmondr , z 2020 Grant Street, Concord will be reduced: Miller Center East and [lest Contracts to be eliminated or reduced: Lynn Center - provides training for ambulatory preschool 201 Front Street children with developmental delays including Danville, CA 94526 mental retardation, behavior disorders, autism, communication disorders. We Care Center - provides training for infants and preschool 2191 Kirker Pass Rd. children with developmental delays including Concord, CA 94521 physical handicaps, blindness, deafness, mental retardation, behavior disorders, autism, aphasia, communication disorders. Geary Respite - provides short-term residential care for ambulatory 1648 Geary Road adults providing temporary relief for the family Walnut Creek, CA of a handicapped individual plus new experiences 94596 for that person in independent living, social- ization and awareness. Knolls Language - provides speech and language diagnostic and 2867 Groom Drive outpatient treatment for preschool children, birth Richmond, CA 94806 to kindergarden age. 0 254 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: ;lone SUBJECT: Hearing on Rezoning Application 2512-RZ and Development Plan No. 3062-81 Filed by Pastorino Construction Company, Inc. , Pleasant Hill BARTD Station/Walnut Creek Area (Robert and Lois Bowbeer, Owners) The Board on April 6, 1982 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by the Pastorino Construction Company, Inc. , (2512-RZ) to rezone land in the Pleasant Hill BARTD Station/Walnut Creek area from Single Family Residential District (R-15) to Limited Office District (0-1) and approval with conditions of the application for Development Plan No. 3062-81 to establish an office complex; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2512-RZ is APPROVED and Development Plan No. 3062-81 is APPROVED subject to conditions (Exhibit A attached hereto and by reference made a part hereof). IT IS FURTHER ORDERED that Ordinance Number 82-29 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 18, 1982 is set for adoption of same. t hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: L�S�P2 J.R.OLSSON, COUNTY CLERK -and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Pastorino Construction Co. Robert & Lois Bowbeer Director of Planning County Assessor Public Works Director Contra Costa County Fire Protection District p 255 CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN #3062-81 1. Development shall be generally as shown on the plan submitted with the application subject to the conditions listed below. 2. Prior to issuance of a building permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator. A cost-estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. A. There shall be a minimum 4-ft. , of landcaping adjacent to the residential parcels to the north and northeast. B. There shall be a minimum of 1-ft. , of landscaping free and clear of vehicle overhang where parking abuts landscaping. C. A qualified landscape contractor shall prepare detailed plans and certify the plan to preserve the existing 54-inch oak tree on site. 3. One sign to be permitted subject to the review and approval of the Zoning Administrator. The sign may be located within the setback with Zoning Administrator approval. The sign details shall be submitted with the detailed landscape plans. 4. 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 County Zoning Administrator. The roofs and exterior buildings shall be free of such objects as air condition- ing equipment, television aerials, etc. , or screened from view. Exterior colors and/or building materials used in any alteration to the building shall be submitted for review and approval prior to the issuance of any building permit. The proposed stair tower shall be subject to further review by the Zoning Administrator. 5. The applicant shall provide pedestrian access to the office from Treat Boulevard. 6. Prior to the issuance of a building permit, the applicant shall submit a revised parking and circulation plan. The Zoning Admin- istrator may consider a variance up to 7% of the required parking spaces and 30% of the spaces to be compact size. 7. Comply with the requirements of the Contra Costa Consolidated Fire District as follows: A. The developer shall submit two (2) complete sets of plans and specifications of the subject project to this office for review and approval prior to construction to insure compliance with minimum requirements related to fire and life safety as set forth in the Uniform Fire Code, Contra Costa County Ordinance 81/47. B. The developer shall provide an adequate and reliable water supply for fire protection as set forth in the Uniform Fire 0 256 Development Plan #3062-81 - Page #2 Code, Contra Costa County Ordinance 81/47. C. The developer shall provide access roadways with all-weather driving surfaces of not less than 20-feet of unobstructed width and not less than 13'6" of vertical clearance to with- in 150-ft. , of all portions of the exterior walls of every building. Access roads shall not exceed 20% grade; shall have a minimum inside turning radius of 28-ft. , and must be capable of supporting the imposed loads of fire apparatus (15 tons) as set forth in the Uniform Fire Code, Ordinance 81/47. 8. Comply with the requirements of Public Works Dept. , as follows: A. Unless exceptions are specifically granted, comply with the requirements of Division 91006 (Road Dedication and Setbacks) of the County Ordinance Code. This includes the following: 1. Install street lights on Treat Blvd. The final number and location of the lights will be determined by the Traffic Engineer. 2. Relinquish abutter's rights of access along Treat Blvd. 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. Dedicate a 25-ft. , non-exclusive access easement to adjacent properties. A minimum of 20-ft. , of clear driving area shall be maintained within this easement. The alignment of the 25 ft. , non-exclusive access easement shall be reviewed and approved by Public Works Dept, Land Development Div. D. Prevent storm drainage, originating on the property and convey- ed in a concentrated manner, from draining across the sidewalk or on driveways. E. Furnish proof to the Public Works Dept. , Land Development Div. , 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. F. Submit site grading and drainage plans to Public Works Dept. , Land Development Div. , for review and approval prior to the issuance of any building permit or the construction of site improvements. G. Install all new utility distribution services underground. H. Submit improvement plans prepared by a registered civil engin- eer to Public Works Dept. , Land Development Div. , 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. The improvement plans shall be submitted to Public Works Dept. , Land Development Div. , prior to the issuance of any building permit. The review of improvement plans and payment of all 0 257 Development Plan #13062-81 - Page 03 fees shall be completed prior to the clearance of any building for occupancy by Public Works Dept. If occupancy is requested prior to construction of improvements, the applicant shall ex- ecute a road improvement agreement with Contra Costa Co. , and post the bonds required by the agreement to guarantee complet- ion of the work. 9. Furnish proof to Public Works Dept. , Land Development Div. , of legal access from the subject site to Treat Boulevard. 10. Modify the existing median on Auguello Court to accommodate in- gress and egress on Auguello Court. 11. The applicant shall pursue the widening of the 16-ft. , portion of the driveway easement to 20-ft. , of pavement. 12. This permit is not effective until rezoning application 2512-RZ is approved by the County Board of Supervisors. DE:plp9dp 2/25/82 Revised, CoP/C 3/03/82 0 258 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Proposed Increase of Interim School Facilities Fee The Board on April 6, 1982 having fixed this time for hearing on the recommendation of A. A. Dehaesus, Director of Planning, that the existing $366 fee per bedroom (in excess of one bedroom) for interim school facilities be increased to $400, not to exceed $1200 per dwelling unit; and Mr. Dehaesus having stated that a recent review by his Department and information received from the State Allocation Board on school construction costs indicate that the proposed fee increase would be reasonable and equitable at this time; and Dean LaField, representing the Building Industry Association of Northern California, having expressed the opinion that the fee should not be increased until the school districts have complied with the state law and the County Ordinance which requires the filing of an annual report indicating distribution of funds and specifying that conditions of overcrowding still exist; and Mr. Dehaesus having noted which school districts have filed the required reports and having advised that Byron Union School District was the only district to submit its August 1981 report; and Vern Weber, Business Manager of San Ramon Valley Unified School District, having urged that the proposed fee increase be approved and having stated that although the report identified in the County Ordinance was not submitted by the District, the distribution of funds received from the collected fees has been included in the District's annual financial statements; and Supervisor Schroder having suggested that the fee increase be approved and that distribution of funds be withheld until the school districts have submitted their August 1981 reports; and The Board having discussed the matter, IT IS ORDERED that the following actions are APPROVED: (1) Adopt Resolution No. 82/506 increasing the interim school facilities fee to $400 per bedroom in excess of one bed- room per dwelling unit not exceeding $1200; (2) Instruct the Director of Planning to send letters to the School District Attendance Areas Nos. 1, 3, 5 and 6 notifying them that distribution of funds will be with- held until the August 1981 reports have been submitted; (3) Instruct the County Auditor-Controller that effective May 5, 1982, no funds are to be disbursed from the School Facilities Dedication Ordinance Fund until further notice, except that the Byron Union School District shall continue to receive funds without interruption. Orig. Dept.: Clerk of the Board cc: Director of Planning fhanbycertilythat thialaatrusandcorrectehoyof County Auditor-Controller an action taken and entered on the minutes of the County Counsel 8oerd of Supervisorsn the date shown. County Administrator ATTESTED- J.R.OLSSON.COUNTY CLERK .and ex officio Clerk rk of the Board By O 4-eal ,Deputy 0 259 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 4, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: In the Matter of Setting Fees ) Financing Interim School Facilities ) RESOLUTION NO. 82/506 (Ord.C.Div. 812) ) (Ord.C. §§18-2.002 & 812-10.206) The Board of Supervisors of Contra Costa County RESOLVES THAT: It has received a report from its Director of Planning recommending that the existing $366 per bedroom fee for interim school facilities be increased by approxi- mately nine and one-half percent to a new per bedroom fee of$400 not to exceed $1200. This Board having considered the Planning Director's report and all other tes- timony received concerning this proposed fee increase HEREBY DETERMINES that on and after Ma 6 1982 the fees required to be paid pursuant to the "School Facilities edication Ordinance of Contra Costa County" (Ord. No. 78-10) shall be, and paid as follows: (a) $400 per bedroom in excess of one bedroom per dwelling unit not exceed- ing $1200. (b) $400 for each dwelling unit space or lot in a mobilehome park. I hereby certify that this is a true andcomect eapyof an action taken and entered on the minutes of the Board of Supervisors J�on the date ahowrr. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk of the Board Orig. Dept.: Planning cc: County Counsel County Administrator San Ramon Valley Unified School Dist. Byron Union School Dist. Oakley Union School Dist. John Swett Unified School Dist. Liberty Union High School Dist. Building Industry Association 0 260 Director of Building Inspection RESOLUTION NO. 82/506 And the Board adjourns to meet in regular session on Tuesday May 11, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 261 i The preceding documents contain 261 pages.