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.