Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 07131982 - R 82G IN 4
1982 i SAVE SPACE Page 1 JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir. of Planning & Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wednesday) Services (Check with CAH) . - Reauested Dir. of Planning to make certain changes in his proposed fee schedule. JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and PG & E re Jeanne distributing cost of operating street/lights to (Thursday) resident benefiting from those servjces. Jeanne - Co. Counsel to prepare letters re/appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir. and Co. Probation Officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future ;Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating additional Gerryu� from State. (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Gerry by noon, Monday, June 26. (Thursday) MAY 25, 1982 - 1.31 - Approved, subject to review by Co. Counsel, Linda Option Modification to Lease Agreement for Sheraton Inn - Airport Expansion. (Waiting for approval from Co. Counsel) Vera - 2:00 p.m. - Approved rezoning application 2483-RZ, Oakley, and denied appeal of tentative map of Sub 6114, Oakley; introduced ordinance and fixed June 8 for adoption. (Drafted, Planning reviewing) JUNE 15, 1982 - D-7 - Res 82/705, establishing Agricultural Preserve Vera Ne. 1-83 and authorizing Chair to execute Land Conservation Contract. JULY 6, 1982 - 1.44 - Referred to C/A, to again review the list of Jeanne surplus equipment of CCCFPD for possible utilization by another district or agency and report to the Board on July 20. Linda - D-2 (Public Works) Authorized Chair to execute agreement with John Hartford Foundation for support to obtain, implement, and evaluate a time-of-use rate for CCC PGandE subscribers. (Waiting for order and agreement from PW) Aulene - 2:00 p.m.- Res. 82/779, granting license for cable television systems within CCC to Televents. Aulene - 2:00 p.m.- Res. 82/780, granting license for cable television systems within CCC to Kaplan-Wiedemann Partnership. Aulene - 2:00 p.m.- Res. 82/781, granting license for cable television systems within CCC to Mid-West Communic- at' s. JULY 13, 1982 - 1,35 - Authorized execut;;�on of�agre ent with Carolyn f_ou3Yci1 of Churches of Cdntr� C¢sta. (Waiting for revised contract} '7- 2 c• t l 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 July 13, 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 irk. 01 . In the Board of Supervisors of Contra Costa County, State of California July 13 ,iq 82 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly intrbduced and hearings(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: Ut 02 �.S ORDINANCE NO. 82-30 Re-Zoning Land in the Tassajara Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page 4-19m of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein {see also County Planning Department File No. 2L82-RZ ) FROM: Land Use District_P-l_( Planned iJnit Development TO: Land Use District_ { Planned unit Development ) and the Planning Director shall Change the Zoning Map accordingly, pursuant to Ordinance Code Sec.84-2.003. A•$t fit �4� ca Scy MOAD A•4O V2 A-40 A-2 A-80 -2A-40 ..r—.. SECTION IL EFFECTIVE DATE. This ordinance becomes effective 30 days after V�itsupervgisorsnvoting nfor an15 dsa against age Shin all be published once with the names of newspaper published in this County, VALLEY PIONEER , a PASSED on July 13 1982 by the following vote, Su ervisor Absent Abstain Ave No1. T. M. Powers ( 1 2. N.C.Fanden (IX(g)} { ) 3. R.I.Schroder ( } ( ) ( ) 4. S. W. McPeak (X) { ) ( ) { } 5. T.Torlakson (X) { ) ( ) { ) ATTEST: J.R.Olsson, County Clerk and ex officio Clerk of the Board By Dep. ChaFrma of the Board ' Vera Nelson (SEAL) ORDINANCE NO. 82-30 2L82-RZ { 03 ORDINANCE NO. 82-40 (Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: T-14,T-15 SECTION 1. Pages W-13m of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the maps) attached hereto and incorporated herein(see also County Planning Department File No. 2511-RZ ) C-M Controlled Manufacturing FROM: Land Use District-( A-80 Exclusive Agriculture TO: Land Use District A-2 General Agriculture and the Planning -Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. + X! + + A.2 C M X*z: W A-2 Xxx.. Pages T-14, T-15 of the County's 1978 Zoning Map 2511-RZ From: CM To: A-80 Map of 2 A-2 fi A-4 A-4 A-2 A.2 cQNr A-4 oy A-2 r- _page VI-13m of the County's 1978 Zoning Mal) 2511-RZ From: CM To: A-2 Map of 2 C-M,To A-Z C.-M TO A-60 �j Elm, 04 2511-RZ Page 1 of 2 SECTION II. EFFECTIVE DATE: This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER a newspaper published in this County. PASSED on July 13, 1482 by the following vote: Suoervisor Ave No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N.C. Fanden (X) ( ) ( ) ( } 3. R.I.Schroder (X) ( ) ( ) ( ) 4. S. 1C. McPeak (X ) ( ) ( ) ( ) 5. T.Torlakson (X ) ( ) ( ) ( ) t ATTEST: J. R.Olsson, County Clerk L� and es officio Clerk of the Board By Chairman a Board Dep. (SEAL) Diana M. Herman ORDINANCE NO 82-40 X15 2511-RZ Page 2 of 2 ORDINANCE NO. 82_41 Re-Zoning Land in the Pleasant Hill Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page/s K-14 L-14 of the County's 1978"Zoning Map (Ord. No. 78- e .. 93) is amended by re-zoning the land in the above area shown shaded on the map(s) :t attached hereto and incorporated herein(see also County Planning Department File No. 2525-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District P-1 ( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. Will 4 1 Rt wIR 17 11 11 I;it t 1111 u� M y�l 77 111 ({1 R I l l i Iz��� �, � • � I�1 F SECTION 11. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE , a newspaper published in this County. PASSED on July 13, 1982 by the following vote: Supervisor Aye No Absent Abstain 1. T.M. Powers {X) { ) ( } ( ) 2. N.C.Fanden (X) ( } { ) { } 3. R.I.Schroder (X) ( ) ( ) ( ) 4. S.W. McPeak (X) ( ) ( ) ( ) 5. T.Torlakson (X) ( ) ( ) ( ) ATTEST: J.R.Olsson,County Clerk and ex officio Clerk of the Board Chairman of the Board BSS t. ^,Dep. (SEAL) Diana M. Herman ORDINANCE NO.82-41 2525-RZ 0 6 1 ORDINANCE NO. 82- 42 (On sewaqe collection and disposal) 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: Section 418-2.002 of the Ordinance Code is amended, to rr delete the sewage excenti.on from the definition of "refuse", and to conform. the definition with 5418-4.006, to read: 418-2.002 Refuse-Defincd. As used in this chapter, "refuse" means garbage, combustible or noncumbustible waste, and putrescible solid or concentrated liquid wastes originating from household, business, commercial, or industrial activity, including sewage, sewage effluent, sewage sludge, or any admixture of any of these substances with another of them or with any other substance. (Ord. 82- 42 §1: prior code 54500: Ord. 1443.) SECTION II. Section 418-2.010 is amended, to add an exception for septic tank-chemical toilet cleaners from the coverage of Chapter 419-2, to read: 413-2.010 Chapter exceptions. The provisions of this chapter, except Section 418-2.008(b) and (c) , shall not apply to a septic tank-chemical toilet cleaner as defined in Section 413-3.415, having a valid, unrevoked, unsuspended public health license issued therefor pursuant to the provisions of Article 413-3.8, and to persons collectinq• (1) Dead animals, bones, or meat scraps for tallow plants; (2) Waste material, such as waste paper and waste paper products, to be used as a raw material in manufacturing; (3) Refuse originatinq on their own premises. (Ord. 82- 42 52: prior code §4504: Ord. 1443.) SECTION III. Section 418-4.006 is amended, to define "sewage", to delete the sewage exception from the definition of "refuse" and conform it with §418-2.002, to read: 418-4.006 Definitions. For the purpose of this chapter, the followinq definitions apply: (1) "Refuse" means qarbage, combustible or noncombustible waste, and putrescible solid or liquid wastes oriqinating from household,-business, commercial or industrial activity, including sewage, sewage effluent, sewage sludge, or any admixture of any of these substances with another of them or with any other substance. (2) "Refuse disposal site" means any property in the unincorporated territory of the county used or intended for use for disposal of refuse. (3) "Person" has the meaning in Section 16-4.022, but also includes public or qovernmental entities and agencies and their officers, employees and agents. (4) "Sewage" means liquid or solid waste substance, together with any ground water, surface water, or storm waters that may be Dresent, which is associated with human or animal habitation or activity, or which contains or may be contaminated with human or animal excrement or offal, and includes wastewater, wastewater effluent, sewage sludge, and/or supernatant liquid. (Ord. 82- 42 §3: prior code §4522: Ord. 1459.) 07 (Page 1 of 3) SECTION IV. Section 418-4.024 is added, to exemnt premise- originated and disposed sewage from disposal-site regulation, to read: 416-4.024 Exception. The provisions of this chapter do -iot apply to sewage originated, treated, and disposed of on the same premises in full compliance with division 420. (Ord. 82- 42 54•) n c SECTION V. Section 420-2.002 is amended, to define "sewage", to read: 5420-2.002 Definitions. For the purposes of this chapter, the following definition apply: (1) "Person" has the meaning in Section 16-4.002, but also includes-public or governmental entities and agencies and their officers, employees and agents. (2) "Sewage" means liquid or solid waste substance, together with any ground water, surface water, or storm waters that may be present, which is associated with human or animal habitation or activity, or which contains or may be contaminated with human or animal excrement or offal, and includes wastewater, wastewater effluent, sewage sludoe, and/or supernatant liquid. (Ords. 82- 42 55, 68-16 41: Prior code §4600: Ord. 829.) SECTION VI. Section 420-2.006 is amended, to clarify permit decision discretion, to read: 420-2.006 Permit - Application procedure. (a) Application. Every person seeking a Permit to do any of the acts ees�` cribed in Section 420-2.004 shall file with the Board a written application therefor. (b) Content. The application shall contain a complete and detailed Plan, description and history of the existing or proposed lines, works, system, Procedures, or Purification plant through which such waste matter is proposed to be collected and discharged. (c) Investigation. The Board may direct the County Health Officer and/or the Public Works Director to investigate the existing or proposed system or plant, and report to the Board. (d) -Findings, Permit. If the Board determines as a fact that the waste matter being or to be so collected, discharga3 or deposited does not or will not constitute a public nuisance, and does not' or will not emit disagreeable odors or fumes offensive to the Public in the vicinity of such place of collection or deposit or Passing over and along public highways adjacent thereto, it may grant a permit authorizing the petitioner to collect, deposit or discharge or to continue to collect, deposit or discharge such substance. (e) Revocation, _Sus�ens�ion. All permits are revocable by the Board at any time, and also may be suspended by the Board if it finds as a fact that the substance collected, discharged or deposited by virtue thereof constitutes a public nuisance or emits disagreeable odors or smells offensive to the public in the vicinity ( Q8 (Page 2 of 3) thereof or passing over and along public highways adjacent thereto or any permit term, limitation or condition has been violated. (Ord. 82- 42 66: prior code 54602: Ord: 1424.) SECTION VII. Section 420-2.010 is added, to except septic tank- chemical toilet cleaners from Chapter 47.0-2, to read: 420-2.010 Exception. This chanter does not apply to a �e septic tanK---c-5emica toilet cleaner as defined in Section 413-3.415, having a valid, unrevoked, unsuspended public health license issued therefor Dursuant to the provisions of Article 413-3.8. (Ord. 82- 42 s7.) SrCTION VIII. EFFECTIVE DATE. This Ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA SUN a newspaper published in this County. PASSED on July 13, 1982 by the following vote: F:YF.S: Supervisors - Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors None. ABSENT: Supervisors - None. ATTEST: J.R. OLSSON, County Clerk b ex office Clerk of the Board B}y: Dep. , Diana M. Herman Board Chair [SEAL] ORDINANCE NO. 82 0.9 (Pane 3 of 3) POSITION ADJUSTMENT REQUEST No. 1 70 8 Date: 6/30/82 Dept. No./ 30 r Copers T Department Probation Budget Unit No. 308 Org. No. 3060 Agency No. �il.� 1:1 PH,hr Action Requested: Reallocate Probation Su ervisor I (PAN Rutfl) from 40740 to 19/40 effective 7/14/82, and from 19/ 0 to 40/40 e gctjij DE-T. Proposed Effective Date: 7/14/82 Explain why adjustment is needed: 7/15/82 P y J SFF ATTACHED MEMO Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes C1 No If not within budget, use reverse side to explain how costs are to,be funded,L ---r f. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. (for) Department Head Personnel Department Recommendation Decrease hours of Probation Supervisor I position 91 from Date: —'7- 7-Fr-- 40/40 to 19/40 (effective 07/14/82); increase from 19/40 to 40/40 (effective 07/15/82), Salary Level H2 554 (2144-2606). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. fi�l 7/14/82 9J�4?n 4k-lk— Date or Di ector sonnel County Administrator Recommendation Date: ;279 7� Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel 0 Other: or County Administrator Board of Supervisors Action Adjustment APPROVED on JUL 131982 J.R. Olsson, County glerk Date: JUL 131982 By: ar arajbrivraul. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME M347 6/82 �:t 10 POSITION ADJUSTMENT REQUEST No. IA,7o,7 RECEIVED Date: 7/6/82 P SONNEL DEPARTMENT ept. No./ Copers Department Auditor-Controller &udpet8U3ttl�627 0010 Org. No. 1015 Agency No. Action Requested: Cancel i Auditor III Position #76; add 1 Auditor I position Proposed Effective Date: 7/13/82 Explain why adjustment is needed: To classify position with level of duties to be performed. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ -0- Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be fund Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for artme t ead Personnel Department Recommendation Date: JULY 7, 1982 Cancel Auditor III position #10-76, Salary Level H2-588 (2218-2696) and add i Auditor I position, Salary Level 1-12-246 (1576-1916). Effective day following Board action. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. Date Dire Personnel County Administrator Recommendation Date: ''7- RI-P-P-r-ole Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel [j Other- Ag � .� for ty Administrator Board of Supervisors Action JUL 131982 Adjustment APPROVED/�D on J.R. Olsson, County lerk Date: JUL 131982 By: a ar aro APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM T. M347 6/82 �! 11 �� ✓ POSITION ADJUSTMENT REQUEST No. is 6 �F6 Date: 6/29/82 Dept. No./ _ L Copers Department Health Servi.ces/Med, Care Budget Unit No. 690 o` -0M 6325 Agency No. 54 ActionRequested: ROUTINE ACTION: Cancel two (2) Hoossllpitak iO—tvIIdant_positions (54-1604: 54-1605); Add two (2) P.I. LVN II positions Proposed Effective Date: 7/14/82 Explain why adjustment is needed: In conjunction with conversion to an all licensed staff; to provide higher level care to patients and greater assistance to RN and medical staff Classification Questionnaire attached: Yes ® No Q Estimated cost of adjustment: $ Cost is within department's budget: Yes [3 No[] If not within budget, use reverse side to explain how costs are to be ed. Department must initiate necessary appropriation adjustment.Web Beadl Dept. Personnel Office Use additional sheets for further explanations or comments. by for Department Head Personnel Department Recommendation Date: July 7 1982 /salary level H1 982 (1213-1474) Classify 2 (P.I.) Licensed Vocational Nurse positions and cancel 2 (P.I.) Hospital Attendant positions 54-1604 & 54-1605, salary level H1 792 (1003-1219). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ( day following Board action. Cl Date or Directo of ersonnel County Administrator Recommendation Date: n/Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel G Other: for County�Adm�inist for Board of Supervisors Action JUL 1 3 1982 Adjustment APPROVED�ED on J.R. Olsson, County Clerk 1 Date: JUL 13 1982 � / By: to Barlaryj. Lerner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 r t 12 12 POSITION ADJUSTMENT REQUEST No. /,-;2&5 7. Date- 6/29/62 Dept. No./ 540- Capers Department Health Services/Med.cqxeBudget Unit No. 6<)063 0 Org. Na.No. 04_ Agency Na. 54 1 1 M t Action Requested: ROUTINE ACTION; Cancel two (2) LVN II P�t+. ostUoj (5V-1577 and 1578) Add one (1) 40/0-014_U 'n Proposed Effective Date: Explain why adjustment is needed: to meet staffing problems caused by diffiojty in filling— P.I. positions for the afertnoon-s-�ft Classification Questionnaire attached: Yes NO Q Estimated cost of adjustment. Cost is within department's budget: Yes No [] N/A If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept, Personnel Offic Use additional sheets for further explanations or comments. by&1:srF'__oherPe7,sonne1 Tegh ,f, D t.e, -for Department Head Personnel Department Recommendation Date- July 7, 1982 Classify 1 (40/40) Licensed Vocational Nurse 11 and cancel 2 (P.I.) Licensed Vocational Nurse 11, positions 54-1577 & 54-1578, all at salary level HI 982 (1213-1474). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. &s � —Date or ire or P onnel County Administrator Recommendation Date: M"Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: -----------------------for 7 County ' Administrator Board of Supervisors Action Adjustment APPROVED/Bii'� on JUL 131982 O.R. Olsson, County Clerk Date: JUL 131982 By: t ar ara Merner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. TMTTM-3PT—6/82 i L� POSITION ADJUSTMENT REQUEST No. /12 lv Q Date: 6/29/82 RECEIVED De 540- DEP SR44T14ENT Copers Department Aewlth ,� rAR d. .areBudat fniry�. Org. No. r,383 Agency No. 5_ Action Requested: ROUTINE ACTION: Cancel LVN II P I position 1565 (FTE 20/40); Tnnresse hors of I•VN IT position 547 (incumbent Sharon Malcuit) from 21+/40 to 30/40; Add nne 12/40 IVY II position Proposed Effective Date: 7/14/82 Explain why adjustment is needed: to increase the coverage provided by this part-time LVN IT position Classification Questionnaire attached: Yes E] No Estimated cost of adjustment: $ Cost is within department's budget: Yes [] No ❑ N/A If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment.Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments. by�l7lois FisheI Personael Tech for Department Head Personnel Department Recommendation Date: July 7, 1982 L a. a:id c Increase'Ho6t`sl`of Licensed'VocatiCnal •Nurse II oosition 54-9474r`or��2 " t612/40, Classify 1 (12/40) Licensed Vocational Nurse II, and cancel i (P.I.) Licensed Vocational Nurse II, position 54-1565, all at salary level H1 982 (1213-1474). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. D Date for Direc of Personnel County Administrator Recommendation p Z Date: �'o �gy a Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: for County Administrator Board of Supervisors Action Adjustment APPROVED on JUL 13 1982 J.R. O1 son, County Clerk Date: JUL 131982 By: ar ars Ferner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM NT. M347 6/82 14 /27 ,X POSITION ADJUSTMENT REQUEST No. /a 7e Q RECEIVED Date: 7-2-82 Board of Supervisors D S pE4DEPARTMEXT Copers Department District II Budt en/i4 & Q1 Org. No. Agency No. Action Rake-s�tyd: Reduce Assistant JULtCoMember of Board of Supervisors, position Izo J991=s from 10/40 to 5/40 (Meril n Pezzuto) . Proposed Effective Date 8-1-82 Explain why adjustment is needed: Voluntary cutback as result of county funding problems. Classification Questionnaire attached: Yes No 0 Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are tobe Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for epartment Head Personnel Department Recommendation Date: JULY 6, 1982 Decrease the hours of Board of Supervisors Assistant exempt position #01-13 from 10/40 to 5/40, Salary Level B5-323 (987-1953). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. /J M _AII,IICT 1, 1982 � pz y �urcac�c� Date (for) Director of Personnel County;Approve *n* trator Recommendation Date: ~/ L Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors Action JUL 1 3 1982 Adjustment APPROVED/ PP*6V ft on J.R. Olsson, County Clerk Date: JUL 131982 By; /a" Barbara J. i ner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME . M347 6/82 15 POSITION ADJUSTMENT REQUEST No. /.,2 / ROUTINE Date: 6/18/82 Dept. No./ 540- Copers Department Health Services/Med Care Budget Unit No. 69001 Or 41 Np ,� 384 Agency No. 54 Inti Action Requested: Increase the hours of Exempt Medical"15tafif hysi.cian position 54-960 from 8/40 to 40/40 1 rrt = Ryi d Proposed Effective Date: Explain why adjustment is needed: To provide service at Richmond Health Center to CCHPt patients " Classification Questionnaire attached: Yes No�X Estimated cost of adjustment: $46,692 per year Cost is within department's budget: Yes No F1 This is a revenue generating position If not within budget, use reverse side to explain how costs are to be funded Department must initiate necessary appropriation adjustment. Web Beadle, Dept Personnel Offic' Use additional sheets for further explanations or comments. By Lois Fisher, Personnel Tech. for Department Head Personnel Department Recommendation Date: June 311, 19132 Increase Hours of (8/40) Exempt Medical Staff Physician, position 54-960 to 40/40, salary level W6 254 (4091-5237). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: )(day following Board action. 0 Date for Director of Personnel County Admi strator Recommendation o Date: 17—p—, :Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel O Other: for County Administrator Board of Supervisors Action JUL 1 3 1982 Adjustment APPROVED on J . 01 son, County Clerk`- Date: JUL 131982 By: h Barbara ierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 • -� . 'CONTri:4 COSTA COUNTY / _ APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1.DEPARTMENT 01 OICANITATION UNIT: PUBLIC WORKS DEPARTMENT ORCAR12A110N SUB-OBJECT 2 FIXEDlSSET /nECREAS> INCREJ OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. filmlITT COUNTY SERVICE AREA R-6 ORINDA 7753 4956 LAWNMOWER WITH DECK 8 TRAILER 0D03 / 10,890. 7753 6301 RESERVE FOR CONTINGENCIES 10,890. 7753 6301 APPROPRIABLE NEW REVENUE 5,445. APPROVED 3. EXPLANATION OF REQUEST AU OITD -CONT OLLER TO PROVIDE FUNDS FOR ONE EXCEL HUSTLER MODEL Br: Dote / #275, 20 hp WITH 3 way 72"DECK AND TRAILER, FOR COUNTY SERVICE AREA R-6. THE ORINDA COUNTY ADMINISTRATOR JUL - S 82 FOUNDATION WILL DONATE 50% OF THE COST. - BY! Date BOARD OF SUPERVISORS YE5: sq"Ls P"—'.fAd— saR-.nlalcal.T.,,.,-- NO: None JUL 1 198 On J R. OLSSON,CLERK PU3LIC WORKS DIRECTOR 6/22,82 r � 4 r�ru w[ 3F�K- ( auArPADPaurlcM A?04.riy5`' . _ AOJ:JC OdcAL M0. .. ( 17 i CANT RA.I-TSTA COUNTY ESTIMATED RE ENUE ADJUSTMENT T/C 24 ltcnult toatic I otrllrlEll of olcaluxita! u!(t.PUBLIC WORKS DEPARTMENT �itIlllpA tEYElaE 2. IEYEIUE aEStRf FilnN 1I91EJSE �aEtlflSE� utpull COUNTY SERVICE AREA R-6 7755 9965 RESTRICTED DONATIONS 5,445. APPROVED 3. EXPLANATION OF REOUEST :I70R-CONTF LLER RECORD REVENUE FROM ORINDA FOUNDATION FOR 50 L y��/L�✓�—Da,e f� /`� 5O% Of THE COST OF THE LAWNMOWER FOR COUNTY SERVICE AREA R-6. :TY ADMihiSTRATOR JUL a i 82 Dote / I '.D OF 5UPIRV15ORS CCC3 SePML is P.—,FAA-. T.,W— !01 None dflY� k X119 2 OtSSON CIER 1 - Works Director 6!22!82 i5ignatLte It a at1S-e, v IIYEYUE !al. RA00 sy, lnpnl�i Mn 4 tl`�1 : i 18 0 CONTRA'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T 3 ACCOUNT COOINC I.OEPARTNENT 01 ORGANIZATION UNIT PUBLIC FORKS (DEPTS.) ONCANIZATION SUB-OBJECT 2. FIXED ASSET /ECREAS� INCAEA: OBJECT Of EXPENSE DA FIXED ASSET ITEM N0. OUANTIiT FLOOD CONTROL ZONE 3B 7520 2250 HIRED EQUIPMENT 61,000. 7520 6301 RESERVE FOR CONTINGENCIES 61,000. 7520 6301 APPROPRIABLE NEW REVENUE 61,000. f s APPROVED 3. EXPLANATION OF REQUEST AUDIT R-CONTROLLER TO APPROPRIATE BUDGET FOR THE ESTIMATED 1981-82 By: FEDERAL REVENUE PORTION OF ZONE 36 COSTS FOR STORM DAMAGE, AS APPROVED BY THE BOARD ON COUNTY ADMIN 5 ATOR 6/15/82. (SUPPLEMENTS 6/15/82 APPRO. ADJ.). By: Date JUY -✓8 1 82 BOARD OF SUPERVISORS S.,,i,+ Foam,FAd_ YES: $&nada,WYok.ToNk� NO: Name 4UL �3/198 J R OLSSON,CLERK p. ,c PUBLIC WORKS DIRECTOR, 6/22,8: yy,, i1�M aiU 1L T.TLL �aT[ 'r�L _ "� APFROFRLIrioN A P00 5"y3 ADJ.JOURNAL 10. - �� 19 CONTRA I i,S74 COU!:TY ESTIMATED RE cNUE ADJUSTMENT T/C 2 4 1CCDUDT CDDIRC I 0EtAAIrE1T DA OA CAAIIA1101 UNIT. PUBLIC WORKS _ 1AIIAT101 Ap. I INCREASE DECJEASE� ACCOUNT CCDUAi tEYERLE OfSt81P110N FLOOD CONTROL ZONE 3B 7520 9535 OTHER FEDERAL AID DISASTER 61,000. APPROVED 3. EXPLANATION OF REOUEST r170R-CER TO APPROPRIATE ESTIMATED REVENUE FOR ZONE 3B Cie 7// STORM DAMAGE WORK AS AUTHORIZED BY THE BOARD ON 6/15/82. !TY AD"INISTR TDR JUL 8 1982 _Oore '.D OF SUPERVISORS So�mis.n Axmn.F�hden. E 5 Sd—dm bl&-k,I.,IA- 10 Mone 4UL x,3)98 Ole OLSSON, CLERK. � � �I'c rk5 Director 6/22/82 art s�u2-r� gnatu l i tle atli�e Afl—f ADJ. RAOO✓y �' 20 Fy 8�-8z CONTRA CGST -COUNTY APPROPRIATION ADJUSTMENT T/C 27 h� I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING DISTRICT ATTORNEY (0245) ORGANIZATION SUB-OBJECT 2. FIXEP ASSET <ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. pUANTITT 2895 1011 Permanent Salaries 9,290 " 1014 Permanent Overtime 90 " 1042 F.I.C.A. 50 2261 Occupancy Costs 450 " 2284 Requested Maintenance 50 2303 Other Travel 100 " 2314 Contracted Temporary Help 7,000 " 2315 Data Processing 1,500 " 2316 Data Processing Supplies 50 n APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER � j JUL 0 7 1982 This adjustment is necessary to shift funds from By: '`l Date / / accounts with a projected surplus to accounts with a projected deficit. COUNTY AD MINI SS AT� By: Date iu} BOARD OF SUPERVISORS YES: S�^"Y'n Porn,F.hJc Sdm.J,,.hi.J'caL,T.1-k-- NO: None J�L 1/31962 J.R. OLSSON,CLER /�- BIYN ATU RL TITLE DATE L. F. Banuelos Dir etor By: APPROPRIATION a Woo '5y6o ADJ.JOURNAL 10. (14129 Roy 7 7) SEE INSTRUCTIONS ON REVERSE SIDE . t 21 CONTRA 606 COUNTY APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODING Eastern Fire Protection District ORGAN12ATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. DUANTITT 7013 2310 Professional/Special Svc 4000.00 7013 1013 Temporary Salaries 4000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO ONTOLLER 2 To provide for temporary salary for grading services. 2NBy: ate ��`,//o COUNT ADAMINIS RATOR By: DnteJU� -/8 1382 BOARD OF SUPERVISORS Snpervivn Pn4rn,Fohden. YES: INILII A.T.11�k NO: Nane jL 3198 q J.R. OLSS N,CLE K \4ATIRI TITLE DATE APPROPRIATION QQ ADJ.JOURNAL NO. (N129 RA 7/77) SEE INSTRUCTIONS ON REVERSE SIOE t 22 �Y �iBZ CONTRA---ABTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING DISTRICT ATTORNEY (0245) ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT \\ 2692 1011 Permanent Salaries 62,310 " 1013 Temporary Salaries 5,200 1014 Permanent Overtime 50 " 2100 Office Expense 11,600 " 2110 Communications 620 " 2111 Telephone Exchange 6,400 " 2160 Personal Supplies 30 " 2170 Household Expense 1,100 2250 Rents E Leases Equipment 3,900 2261 Occupancy Casts 2,500 " 2270 Maintenance - Equipment 1,900 " 2276 Mntn Radio-Electron Equipment 1,800 2281 Maintenance of Buildings 200 2302 Daily Equipment Use 2,200 " 2314 Contracted Temporary Help 23,500 " 2316 Data Processing Supplies 850 " 2324 Microfilm Services Auditor 325 2477 Ed Supplies and Courses 60 " 2479 Other Special Departmental Expense 50 " 2490 Misc Services and Supplies 25 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This adjustment is necessary to shift funds from accounts with a projected surplus to accounts with By: `�� Date / / a projected deficit. COUNTY ADMINIS ATOR JUL - 8 198 By: Date BOARD OF SUPERVISORS YES: SdscuJcr.nf.r,><,T„It,lu.,� I NO: N,,ne JDUL 3/198 { &" \} J R. OLSSON,CLE 4. /Au 51.WATURE TIT LE / DATE / L, F, Banu By: elos APPROPRIATION lA�ryh� c. ADJ.JOURNAL NO. IN 129 RAv 7 r) SEE INSTRUCTIONS ON REVERSE SIDE 23 CONTRA COSTA COUNTY _ v APPROPRIATION ADJUSTMENT TIC 2 T ACCOUNT CODING 1.DEPARTMENT DR ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITY <0ECREAS> INCREASE 2578 2160 Cly�'�;, U`-fe fyoxa0"-Iel/fef 12,000 2578 4951 Memory for Data General Computer o01(' 1 12,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ` V 71 07 To provide for memory board upgrade Data General ey: DDte Computer at the Main Detention Facility. COUNTY AD NISTRATOR JUL By: Dod t BOARD OF SUPERVISORS Svrenlv+n r,,.«.r,eaT�. YES: Sch,,,J,f.AILI'a�:,T,rlhMm NO: None 4UL11 S l98 J R. OLSSON,CLERK 4. BIY MI{1REJ TITLE /f OATf By: / ! AP PROPRIATIDM A POQ.7 7 �G LADJ.JOURNAL NO. (N 129 Rev 1T) SEE INSTRUCTIONS ON REVERSE 9 DE 24 "CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 2 T 1981-82 f ACCOUNT CODt[C 1.DEPARTMENT 01 ONCANIIATiON KNIT: OICANIZATION SUE-OBJECT L F11E0 ASSET � 481EtT OF EXPENSE 08 FIRED ASSET ITEM NQ, QUANTITT "�:EGREAS> INCREAS 0063 4957 Emut6ion Unit RepaiA 0015 0001 3,220.00 4953 Cab/Cha6ia Reptacement O608 0001 2,000.00 4957 CA.ano 0010 604.00 4953 2T Pickups PY 010 616.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 7/Y To coVeA cost o6 aepaiu oil Equipment 9014 - Emut6.ion By:��_` -'" �D01e 1 t TA.a.i.Cek/SpLayen/Pump. Repa AA w•t..C2 extend ti. e ob unit Son 3 yeahs. COUNTY ADMINISTRATOR JUL 13 982 ey:-`C SkJ1S -ate I i BOARD OF SUPERVISORS YES: 56..14.IAd'ak.T.Ukum NO: None AUL 3,198 J.R. OLSSON,CLERK / 4. 4 ! elaM TVA[ OATL By: APPROPRIATION A OQ 5332 ADJ.JOURNAL 10. 25 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SU B�ompletion of Improvements, ) RESOLUTION NO. 82/787 Road Improvement Agreement for ) Old Crow Canyon Road, ) and Declaring Old Crow Canyon Road ) to be a County Road, DP 3033-78 ) San Ramon Area. ) Assessor's Parcel No. 208-271-22. ) ) The Public Works Director having notified this Board that the improvements for DP 3033-78 have been completed as provided in the Road Improvement Agreement with Nelson T. Lewis Construction Co. 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 June 12, 1979 Surety Employers Mutual Liability Insurance Co. of Wisconsin 0650-21-034887 BE IT FURTHER RESOLVED that the widening of Old Crow Canyon Road is ACCEPTED and DECLARED to be a County road; the right of way was conveyed by separate instrument, recorded on April 27, 1979, in Volume 9329 of Official Records on page 318. BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 19964, dated May 22, 1979) made by Nelson T. Lewis Construction Co. be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hmby certify that this is a true and correct copy el an action taken and entered on the minutes of the Soaped of Supervisors on the data shwn. A.iTESTED: JUL 131982 J.R.OLSSON,COUNTY CLERK and ea ofilcio Clerk of the Board Originator: Public Works (LD) SY .DMety cc: Public Works - Accounting - Des./Const - Maint. Recorder,then PW Records CSAA-Cartog CHP, c/o AI Sheriff-Patrol Div. Com. Nelson T. Lewis Construction Co. P. 0. Box 637 Hayward, CA 94543 Surety Employers Mutual Liability Insurance Co. of Wisconsin 555 California Street San Francisco, CA RESOLUTION NO. 82/787 26 RECORD: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, LUP 2006-81 ) RESOLUTION NO. 82/788 San Ramon Area. ) } The Public Works Director has notified this Board that the improvements in the above-named development have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been completed. I hereby certify that this is a true and correct copy of an act:on;&ken and anterod ox the minL-tes of the E:srd of bupe;risora on the date shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK end ax oNiclo Clerk of the Bard By +Do" Originator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning Raymond & Mary Ann O'Brien 391 Diablo Road 2 7 Danville, CA 94526 RESOLUTION NO. 82/788 / THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote AYES: Supervisors Powers, ramxeu, Schroder, Tprlaksnn, mcnwak NOES: None ABSENT: muue ABSTAIN: None ouoJsoT: Completion of Improvements, n[5nLoTl0N NO. 82/789 ` mP 2066-80` San Ramon Area. The pvu7ic Works Director having notified this Board that the improve- ments for mP 2060-80 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW TxcnEr0R[ BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. _ oherim'certify that this mutrue and*o"imt copy of mn^mm"taken and wnmreuonthe minutes ouum uowm ofm u= J.R.OLSSON,COUNTY CLERK end ox otficlo Clark*I the Board By owty originator: Public Works (LD) cc: Public Works - Des./Const. ' - Maintenance Director of Planning 96&E 1919 Webster Street ' Oakland, CA 94612 ' "`� 28 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 referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 1983 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1982-83 741-134-081-8 11022 Imps $11,300 -0- -$11,300 4831 CANCEL MOBILEHOME ASSESSMENT Use code 88-7 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 6/28/82 Copies to: Requested by Assessor PASSED ON JUL 13 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED 6Y present. Assessor-MacArthur By JOSEPH SUTA Tax Coll. Joseph Suta, Assistant Assessor When/t;ri red by la co ted Page 1 of 1 to a Couytty, ou Res. #� By ef hereby certifythat this isatrue and correct copy of !� �\ an action taken and en?crud on the minutes of the VV Board of Super::sora on the date shown. Chief, Valuation 131982 ATTESTED: -JUL J.R.OLSSON,COUNTY CLERK - and ex ofic:o Clerk of the Board 29 �� � �y � ,Deputy 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 rolls) as indicated. Requested by Assessor ORIGINAL SIGNM BY JUL 1 3,(]gq By JOSE,- :u•=, PASSED ON J L oe Suta, Assistant Assessor unanimously by the Supervisors present. When requi*d by law, consented to by th Cbunty Couns By rem �/�.�✓ yam/ ` Page 1 of 9 De� Chief ation Copies: Auditor I hereby certify that this Is a trueand correct copy of Assessor (Unset) Turner an action taken and en`_rcd an the minutes of the Tax Collector Board of Supondsors on the date Chown. 6/29/82 ATTESTED: JUL 13 SB008; B070; B075-BO79; BOSS J.R.OLSSON,COUNTY CLERK and ex oUiclo Clerk of the Board Deputy A 4042 12/80 RESOLUTION NUMBER : c 30 ROLL T UBMTTD BY AUD A SS[SSOR'S OF/ICE 13 (/OV IN��UD NGRESCAPES WHICH C CARRY NETT ER PENALTIES NIORE NTENES T.I TORI SECURED TAX DATA CHANGE �/1 PRIOR ROLL CNANIE5 INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY I y 1 IIITEREST OR PENALTIES. IATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDITOR F S E S AUDITORS MESSAGE TOTAL OLDAV.. E X E M P T 1 0 N S CORK 0 PARCEL NUMBER I E NAET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND ASL NEW IMPR.A.V. PERSONAL=T T T E N EXEMPTIONS INCLUDES V AMOUNT Y AMOUNT V AMOUNT T PSI E A.V. E A.V. P A.V. ASSESSORS DATA ASSES SEE's�.�os �� TRA EXEMPTION CHECK ROLL YEAR R8T SECTION NAME - T TSA 6d zo 9��-�q s-�� �- 2. 2 ASSESSOR'S DATA ASSNASME'S TRA EXEMPTION CHECK ROLL YEAR /q —e6,1 e� R 8T SECTION '19'31-5-- L T -S c Egg; gs s�s ASSESSORS DATA AS NAMES S TRA EXEMPTION CHECK ROLL YEAR /94r- R8 T SECTION 6 93 ASSESSORS DATA AS5ESSEEJv TRA E%EMPiION CHECK ROLL YEAR - R 8 T SECTIONNAME ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R8T SECTION ASSE SSEE'S EXEIAP71ON CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8.T SECTION ASSESSEE'S EXEMPTION CHECK C ASSESSORt DATA NAME TRA ROLL YEAR - ReT SECTION C o AR4489 (12/16/80) `ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L� SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE � 070 - Co°,n^ conr^ CouwT, xsosSoox'm or,/xc BESCAPE AnnESoucwr AououwT ACCOUNT NO. CORR.NO. ROLL YEAR I9V_d3 TRA 2 In tn FULL/ VALUE PENALTY F.V, EXEMPTIONS A.V. CD Fun6 REVENUE I LC D E S C R I P T 10 N AM OU N T VALUE TYPE CD AMOUNT co AMOUNT CO ITYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND At 81 1003 9020 YZ - ESCAPED INT PERSONAL PROP At AZ At 81 81 DO NOT PUNCH ELENENT. DATA ELIINT INESS"f YEAR of PROPERTY TYPE ASSESSED VALUE --DO NOT PUNCH DESCRIPTION No. No ESCAPE R I I SEC NON ACC!�_�NT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 __Q5,L_-_LTAA_PR_QVEME TS 32 042 LAND OTHER OWNER 34 DBA 14AME 35 32 043 PS IMPH TAX BILL %NAME T4 32 044 PENALTY 75 045 at EXMP TAX BILL STREET(NO. r/ 32 r TAX BILL ZIP 77 z/ 32 047 NET REMARKS iSCAPED ASSESSMENT PURSUANT TO 32 048 9 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION-NO. 32 051 PS IMPR 32 32 52 PENALTY 32 32 053 BI EXMP YEAR 0 DO NOT PUNCH 32 054 OTHR EXMP so ESCAPE R & T SECTION 32 055 NET 32 -932 2_9 PER PROP 32 056 Is _EER PROP 3a 033 IMPROVEMENTS 32 057. _LMPROVEMENTS 0 32 034 LAND LAND 32 058 32 059 PS IMPR 32 035 PS IMPR 32 PENALTY 32 060 PENALT Y BI EXMP 32 061 81 EXMP A 4011 12/80 Supervising �pproiser \ / 07J ASSESSOR'S OFFICE- CONTRA COSTA COUNTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME : BUSINESS PERSONALTY Q 9 TRA ACCOUNT NO, ROLL CORR.NO� YEAR 19 oFULL 'VALUf PENALTY F.V. EXEMPTIONS A,V. CO FUI16 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT --CD TYPE No. AMOUNT Of f003— 9020 YX -fSHA.PE-- TAX LAND A! A2 At at 10039020 YE ESCAPED INT IMPRO EMENTS At A2 At BInQ3 900 YO --EEwiL-T-y--- PERSONAL F�AO1P __At A2 At 8 2040 Y Al A2 —At at 1.0.Q3——9ZAS YI, LIEN RELSF �T�NT IMP P 1 1003 ADDL. PENALTY TOTAL BI I 00 NOT CH ELNNT PUNMESSAGE YEAR Of NOT PUNCH D ESCR pT I ON 41* No, ELE9EHT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE DO t xo. ESCAPE R I T SECTION ACCOUNT TYPE Of _12 040 19 PER PROP PRIME_OWNER 33 U 3 1JLA P-B OTHER_PWNER 54 32 042_ DBA NAME 35 __32 043 PS IMPR TAX BILL c/.NAME 74 32— 044 PENALTY 2- TAX BILL STREET I NO, 75 32 045 13 1 EXMP2 TAX 8t LL CITY g STATE 76 'Ll (1 2&a 32 046 OTHR EXMP TAX BILL ZIP 77 1:��v ,—11 0 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 Is PERPROP 32 026 SECTIONSIMPRS MR.ROVE-MENTS 32 027 OF THE REV. AND TAX CODE 2 050 LAND 32 028 RESOLUTION N0. 32 051 P-- --r --3-2 — —_L2— — I PENALTY__ 32 32 - 053--- BI EXMP llfssw YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELMNT PROPERTY TYPE ASSESSED VALUE cl ESCAPE R & T SECTION 32 055 NET 32 032 --Lq: PER PROP 4 13 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 _934_ LAND 32 058 LAND 32 035 PS-IMPR 32 059 PS IMPR �P, PENALTY 32 060 PENALTY Of EXMP 32 061 81 EXMP OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET C4 A 4011 12/80 Supervising Appraiser DateA ASSESSORS OFFICE /zo o7, UNSECURED TAX DATA CHANCES CONTRA COSTA COUNT, U i 9�0 BATCH DATE. _ FULL VALUE-MARKET VALUE `0 8 E cone Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEMVAGOONT "ssTssOR� co--(NS RIlT CODE TSO NOT ENCOOE rn "T �L E on MESSAGE OR A2 V+ND/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 o `+ ACCOUNT NUMBER r E N FUND REVENUE :5 A3 NEW TRA n3 A3 A3 Tr A3 E " 82 B2 B2 B2 p NO. B2 " tiA ` C DISTRICT DESCRIPTION CI CI cl CI E B 69cl 7/4 ZZ2 1-2- -- - -- - all- . w rn C) _ 112 rM FIS A 4040 12/80 Supervising Appraiser o^' Date _�7 _ 7, C!u ASSF•.SSONrs OFFICE (3a D77 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, BATCH DATE-. _. /" FULL VALUE-MARKET VALUE EC°rAI LAND Al IMPROV. Al PER PROP Al PSI Al ExENPAMOuvT ASSt SSOD� Co.+ fN CODE DBT CODE M NOT ENCODE A'c OE E OR MESSAGE OR A2 LAND/PEN A2 @dP./PEN. A2 PP/PEN A2 PSI/PEN A2 o `T Accom 4UNBER E E w FUND REVENUE .5 A3 NEW TRA n3 A3 A3 TE — _5- ;7 A3 t— O E E A B2 82 B2 B2 82 .' A "DOE DISTRICT DESCRIPTION G el CI cI a A _T -- 9� 9p�� 1 — — Y913 A.r 9112,17- s s z- -- - U rn A 4040 12/80 Supervising Appraiser Grt�r�_ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE - BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME-7 61141 F k-C�JAILFDkl YVI !�'fs'rr/ I ;o ACCOUNT NO. 7Z5 S CORR. NO. IROLL YEAR 19 g2-$3 T R A FULLO VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND IREVENUE LC DESCRIPTION AMOUN T VALUE TYPE CD AMOUNT co AMOUNT co TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX LAND 41 A2 Al 81 1003 9020 .-YiE . ESCAPED INT IMPROVEMENTSAi A2 A[ al 0 'Do 3— _M__ PERSONAL PROP AI A2 -_ A I al 10.1 PROP STMNT IMP Al A2 Al Ell 1003 9040 YR ADDI_ PENALTY --___ —7 — —_ ____ - TOTAL al 00 NOT PUNCHELNHT ELEMENT. DATA EL HNT INESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION -W NO- mo, ESCAPE R L T 5 f C I 10 h ACCOUNT TvnE 21 _040 119 PER PROP 33- 7_49A) U Al U 5 Rs I r lz_-Qil--— OTH[R OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR lAX BILL_%NAME 74 32 044 PENALTY STREET NO7 � , 5, T�x,BILL , _ /2- /9 Z_ ny 1),4 /TP 32 045 81 EXMP--- TAX BILL CITY 4 STATE 76 Q)?7' 11 /9 32 046 OTHR EXMP TAX BILL ZIP 77 -3 32 047 NET _REMARKS, 32 025 ESCAPED ASSESSMENT PURSU�.T T� 3_2 048_ 19 PER PROP 32 02_6 -SECTIONS 32-- 0,49 ___._.IMPROV&jA_E_N_L$_ OF THE REV. FV. AND TAX C DE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _053X hl—_ at_L__ (SS"cf YEAR or DO NOT PUNCH 32 0 4- OTHR EXMP ILRNTPROPERTY TYPE ASSESSED VALUE M so I ESCAPE R S T SECTION 32 055 NET 3 2 _032 19 PROP 32 056 19- - PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32__ 034_ 3,2 _0511- C 32_ 035 PS-IMPR 32 059 PS IMPR 34 036 _PENALTY 32 060 PENALT Y 32 037 BI EXMP 32 061 EXMP_ OTHR EXMP_, 3,2 .0,621 R EXMP 32 063 cr) 32 NET 3? rO'T NET 9 A 4011 12/80 Supervising Appraiser Date ASSESSoR'S OFFICE �O O7f UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, ©ATCR DATES — _ FULL VALUE- MARKET VALUE °p R E cool Al LAND At IMPROV Al PERPROP Al PSI Al EXEmPA.oI,mT ASSISSa+Y CommINIS n .� OE � u pq a®r cone A2 LAND/PEN A2 WP/PEN. A2 PP/PEN A2 PSI/PEN A2 ro nor [ncooc cf, [� E E MESSAGE OR Sr ACCOUNT NUMBER W FUND REVENUE s A3 NEW TRA A3 A3 A3 tT A3 �•, ' t� i N0,It DISTRICT DESCRIPTION 82 Dz B2 B2 p N0. B2 R T CI CI CI CI E CI b nr i A 4040 12/80 Supervising Appraiser _._` 7i✓—_— Date ��, .0/r• / _�.. f 0 S— CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNj NO.,;,714 TRA CORR.NO. ROLL YEAR 19 K,- �') FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BE 1003 9020 YX ESCAPED TAX LAND A2 AI BI 1003 9020 Y-a ESCAPED 114T IMPROVEMENTS At A2 Al B I I YQ --EkNALT-y---- PERSONAL PR,OP .-,.At A2 ---At-- --BI __-NO3 974 -IL----L1mLJaLL5r r @ PRCP STMNT IMP Al A2 At at 1003 9040 YR ADDL. PENALTY_- 77 TOTAL BI DO NOT PUNCH YEAR OF VALUE 00 NOT PUNCH ISCR PlION 4W. No, ELEMENT. DATA ELMNT MESSAGE PROPERTY TYPE ASSESSED D 1 No ESCAPE R I T SECTION ACCOUNT- TYPE 01 32 040 19 S"/ PER PROP PRIME OWNER 33 -A-z— ---- -Q-51 ; 7 7 OTHER OWNER 34 32 042 LAND � DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET�NO. 32 045 B I EXMP — --1 - --- -2�- --� ., 4 ,-),, TAX BILL CITY STATE 76 l' ,/ 2 32 046 TAX BILL ZIP 77 1/ 32 047 NET 32 048 19 iz--,0 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO --- -LEa2ROP - 32 026 SECTIONS Q4 BL I MPRO.KEME N T S 9-_O27 OF THE REV. AND TAX CODE 32 050 LAND 32 -02B RESOLUTION NO, 32 051 Ps IMPR 3g -7 32 052 PENALTY 32 32 .053 BI EXMP RE SSACE YEAR OF DO NOT PUNCH 32 54 OTHR EXMP > ILI(XT PROPERTY TYPE ASSESSED VALUE n No ESCAPE IT & T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP /*26 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 I'h 32 034 LAND_ 32 058 LAND 32 0 35P S IMPR 32 059 PS_IMPR 32 036 PENALTY 32 060 PENALTY 32037 BI EXMP 32 061 BI EXMP 31 038 OTHR EXMP -32— OTHR EXMP -- - 32 039 ........ NET 32 06 NET . . A 4011 12/80 -Supervising 4p Date 00 136ARb DF SUPERVISORS OF CONTRA Cb§Tk CbUNTY, CA tFORIM Re: Assessment Roil Changes RESOLUTION N0: 3 g 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 - OPoC.,. _SIGNED BY By H SUTA PASSED ON JUL 131982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the ounty Counsel By Page 1 of 3 Chief /l a u tion Copies: Aud tot Ihereby csrtifythat this Isatrue and correct copy of Assessor (Unset) Turner an action taken and entered on the minutes of the Tax Collector Board of Supe oscrs cn the data shown. 6/28/82 ATTESTED: JUL 131982 roll - tnlz S.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By l( ,Deputy A 4042 12/$6 / RESOLUTION NUMBER �( 39 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA 1COSTA CCU' BATON DATE: ' � � � 1 FULL VALUE-MARKET VALUE r�, ° R E LE Al LAND Al IMPROV. Al PER PROP AI PSI Al Ex[MVAMOUNT •SSE550� cOwEk, m E DL I. y ua[ nei cone A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 �r [ticoo[ Ln ° � E � MESSAGE OR `°r r ACCOUNT NUNBER M FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 EA X r.° DISTRICT DESCRIPTION Bz ez Bz B2 rP N0. Bz o R t r cl cl cl cl a 32 -71 rn _� 3 _?_ t 0 n c� — m to _ 1 A 4040 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICF NAME ,��- �1�Q ober` ' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT y� 1�� � n V ' /V m ACCOUNT NO.f I, TE) CORR.N0. ROLL YEAR 19 �-Y�l TRA fja C N FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LCDESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX SCA LAND______ AI _ A2 Al BI 1003 9020 YE ESCAPED INT IMPROVEMENTS -AI _ A2 Al B - 7. •--•---- -- -- !---1D0 - 9040 YO PENALTY PERSONAL PROP Al - _ _A2 AI BI __J.Q03— 7 RF1.SF - m PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NO1 PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i NO. MG. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 a _3-2___Q!kL_ IMPROVEMENTS OTHER0:�!ER 34 32 042 LAND DOA NAME 35 32 043 PS—MPR TAX BILL /oNAME 74 �(( 32 044 PENALTY TAX BILL STREET— N0. _75 /-'E t�15 /V 32 045 01 EXMP TAX BILL CITY STATE 76 32 _ 046 OTHR FXMP TAX BILL ZIP 77 -S 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENTPURSUANTTO 32 _ 040 19 PER PRS_ _026 SEC71pN5 ! 32 049_ _-IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR Y 32 _32 052_ PENALTY 32 32 053 81 EXMP _ a MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP 3' ELMMI PROPERTY TYPE ASSESSED VALUE I l Mo ESCAPE R I T SECTION 32 055- NET 32 _ 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS �n 32 _034_ -_ LAND 32 050 _LAND____ _ 32 _035 PSIMPR - 32 059 AS IMPR — 'v 3.2_ 036_ _PENALTY 32 060 PENALT Y _ 32 _037 _BI EXMP 32 061 BI EXMP �..,, 32 _038_ OTHR EXMP _ ! _32 062 OTHR EXMP 32 1 039 NET 32— 063 NET A 4011 12/80 Supervising Appraiser Date OF CONTRA COSTA COUNTY, CALIFORt:IA Ano::ted this Order on ,by the following votn AYES: ;Mary;j:,ra Powers. Sandon, schro9ar, Torlakson, Mcheak NOES: none ABSENT: none ABS T AIN: none SUBJECT: zn t e =a meter of the Ce vicei�ation o. ) y-. I.i.ers On and Transfer to lirsecured ) RSSOiUiI01i L':1. 82/793 Fell o: Property -Acquired b} public ) -enzies. ) (Ree. F; Tax C. hew. (a)('•} and 2921.5) U0-: , to -e:=nes;and Taxation Code L986(a)(6) and 921.5, I rncn ^nd ca_cri,a;9oa or a no=tion or 4-%e foliowin; tax liens and the t.-a::afnr to 4bn �? o: :::e r:-^i.:de: o: :.axes ••eri_'ied and t_m%en .-or at++d acrn:.1 i tv;1 L-.s:cij vd ro - iBy:.r- f Deputy ^':"•r — 0 ' ? +e i• ik i` i { :. a 3 iF i• i' 4i * x 4! * * 0 * Q : iF 4. 4: Ir 7ne Contra Costa County Board of Super:-sors Ti'_�01M-Z THIRST: l+ur:+:ant to t.:e abore authority and recc^endation, the County huditor Shall c211e03 a portio: of t_ese ..ax liens and transfer the re.a=nin, taxes to thn 3978 - 79 1979-80 un ecurrZ -c'_l. 19�t 1 Tom. Date of 1'.-�.^,fer :Inr.�++::•. Rate 'areal 3couiring Allocation '.::r+unt to La+rr t.% tY eaNmrber Agency Of taxes Un:rcurnd _:a++c,i3�' =0' z? 197'-79 ionol ME-16!-035-7 C1IY OF HR=.ME-100D 7-1-78 to 1979-80 l} 6 (al -30-79 $ 5.58 $ -0- =i.'c: :--•' 1,-51' 01-5-161- 5-7 CITY OF BRM:T:110011 7-1-79 to (all) 6-30-80 140.68CiF �- YE P.R 3.950-8110551- 016-1_1-035 7 CI—j-, 0? E3'.ri-TIM2D 7-1-80 to (all) 6-30-81 5.56 -0- I hereby certify that this is a trueandeonecteopy of an action taken and entered on the minutes of the Board of Supervisors on the date chown. ATTESTED:_JUL 131982 J.A.OLSSON,COUNTY CLERK and ex ofdcic Clerk of the Board Orig. Dept: GC: Cz_-i,s :.�c :o�_,=t0-.- BY Q +Deputy ('r Sc-+=ion) 82/793 : 42 I THE 50-ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on '�rir i 7, at;: ,by tho follnwhio volr+ AYES: ..upervieora vowaXot Fanden, Schroder, Torlakson, HcPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: ". :En s':e =atter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) IMSOLUTIM; I:0. 02/794 Boll of Property Acquired by Public ) r ALencies. ) (Rev. & T..= C. 1,+=tir. (n)(0 and 2921.5) 'rsditor's i:cno• Purs,:ant to Bevereae and Taxation Code h986(a)(6) and 2921.5, I roo:+nn,+nd _ cancellation of a portion of the following tax liens and the transfor to ti+,+ unsocured roll of the rnr..-minder of taxes verified.and '+_-mrs Froral.,+d acc+•+r l In:'.;. i ept "_ or�c� rclle^ . .n un ujill Deputy By --- x' V .r .. :. r s+ i• ik iF # fi # i} # 4 i!'L i.+ is iF #iF iF i} iE iF iF # # # it w` i 1, is e t c .: :. .. a The Contra Costa County Board of Supervisors R::..WL%^,i5 THAT: 1`itrmtant to the above authority mid rcoo=endation, the County Auditor Shall canon] a portion of Unese tax lions and trmnsfer the rer..ainin, tacos to thr+ IP 81-82 unsecured roll. ---- Tax Date of Tr mnsfer %0r.=+1iL-ti: 1:ate ?ar cel A cquirino Mocation Armunt to ta%vp t a ;Y -ea -3cr A'ency of t.=Cs Un.ncurnd ?-„lt 2.10,-1i.r-019-1 U.S. SF.ALL Bi1SIMESS 7-1-61 to AIX-MI. (all) 3-22-82 $ 186.60 $ 226.60 9X0 175-3'..0-U33-3 CIT_ OF+1AL':UT CSI: 7-1-81 to (all) 3-1-2h-81 832.19 1,378.11 177i y hie-162-010-1: S.n:1 PABLO M�-ELOPd•_ T 7-1-61 to P.C«�E.:CY (all) 3-12-82 326.51 50.75 I hereby certify that this Is a true endcarractcopy of an action taken and entered an the minutes of the Board of supervisors on the date shown. JUL 131982 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board Orig. Dept.- ditor-:a:t-nllcr r I A cc: Ccu-nty :.uditor 1 my I ,Deputy Coast. t= Colla=tor 2 G2/7°d P.:011TIM 1:0._- i . L 43 THE SzOARD OF S .'?=R:!SORS OF CONTRA COSTA COUNTY, CALIFORNIA Adop',ed this Order on July 13. 79A2 ,by the following vote: AYES: sn,crviscro Powers, 8anden, Sclixoder, Torlakean, McPeak NOES: none A-ZSENT: none ABSTAIN: none e' SUBJECT. in the ::atter o" Cancellation of) :'ar. Lic:s on?roperty acqused ; R-ISOLDTIO1l 110. 82/795 h_ Public Agencies . .(Ray. & Tax C. lr986(a)(6) 7:e,o I --scant to =e:•erme and Taxation Code b986(a)(6), I recommend cancellation of `.,'he folio ir1 tax lies on properties acquired by public agencies; said iriticns }a=-S been terified and taxes prorated accordingly. . I Cer. lt B"U."M, Audi:.orCont-oriCL WSER, u sel 5;: epnty g .. ty -a -D 41 a 41 -a * iFitooerato9F ;s ;te # ;. rfe t� 4FaiFitit �� tt The Contra Costa County Board of Supervisors R?SO r.T: Pursuant :.o the above authority and reconmendation, the County Auditor shall cancel t�•=•se tax lions for yah-/ycars of 1980-81 Tax 'nate Parcel Acquiring Taxes to be Area ar:,ber Agency Canceled `Mi 9-8001-604-0 BICFSIDr11) RE7MYELO141EIIT $ 3,350.1,3 AGENCY (Por) there earth thatthlsisatrueandeomeleopyof blI Y - :'•�:+'> - an soon taken and adored on the minutes of the '- Board of supervisors u rvisors on the date shown. _ JUL 131982 AMSTE... d.R.OLu3G`i;COUNTY CLERK - 5. - _ - and ex gt9cio Clark of the Board F By J1 "- ' u oydffff aP h► Orig. Dept rudito.--Controller cc: Co•.3ntr =.vditor 1 Co•_nty ;ax Collector 2 ....'< - (Rede�tion) - (Sec►:-ed) R:.SOWTIO: 110. 62/795' ';. i� 44 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORIMA Adopted this Order on ,by the following vote: AYES: -..KS t i. F .•a'Jul e NOES: rc ABSENT: e.r;a ABSTAIN: �,.r;s r SUBJECT: Tn the :'atter of Cancellation of) .ax id.-:-s on Property acquired ) R:50LUTIOi1 N0. u2,l73 - b Public l.gencies ) (?ev. & Tax. C. 4986(a)(6) 'tad'=orfs Yeio P•:.-sua-tt to Ferenue and Taxation Code 4986(a)(6), I recommend cancellation of the follo::inS liens or. properties acquired by public agencies; said ._zct±isitions hati--nr been verified and taxes prorated accordingly. I C ent L. _::iv .T, :uiitq—ControLer JO' CL.4US3I3 t Counsel L�y: � 14 L o) r' eputy Deputy .. .. The Centra Costa County Board Of SUDerv?sors Fi s les TI?4T: Pursuant .o the above autho+-i and reco-rtendation, the County Luditor shall cancel . sc tax liens for yon=/years of 1 81-82 W 1940- 1 F0B ti^na 7481-82 -.x 'ate Parcel f.ccuiring Taxes to be .r-z -bar eacy Canceled 10001 016-161-035-7 CITY OF BREL-7100D (PI-0 $ 7.05 10-101 017-210-029-9 CITY 0? B?tE=,..•IOOD (aL) 9.45 1U001 017-210-031-5 CIT'i O: E?E IMMOD (all) 8,94 '02: 085-051-005-B Pl'"T35-1-30.G ?"D3l-LOPI:7I:T �G3I;CT (aJ1) .08 7025 085-051-OOS-2 PI't:5BU? REDZMELO?I• '� 9G ,Cy (01) 30.38 11031 412-120-102-8 S!1: 6G-':; (all) 3- 2-1031 112_120-t023-6 S?i? PA?LD ?33Z W-r7=:T 4G':cy (all) 48.96 11027 417-120-001-9 S5?: P.0W HrD3V:;!D?=—IT _'-:G_ICT (all) 279.91 .. 11027 417-120-003-5 Sti: P„BLO ?.SD :ZLO?I-=NT AGENCY (all) 33.58 tr 45 Parcel =�z !!Umber Taxes to ' -'' =i Canceled V 11027 417-120-018-3 SAP: P?.3IA REDBL ELO?:•?;PPT AGEMY (all) $ 12803 8001 541:-150-020 STATE OF C?.LL='03.IIA (aii) 10.82 SOD1 544-331-015-5 ST-TE OF CAL1r0MIA (all) 31.25 12009 150-150x63-9 PL ASA:IT HILL COia•Io?;S (�) 247.16 FOR - 1480-81 12009 150-150-063-9 PLr.�S.4P1T HILL Col.u.;ONS (zl) 20.98 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervlsorson the dale shown. ATTESTEL: J.R.OLSSON,COUNTY CLERIC and ex officio Clark of the Board By GCl(/1U .Deputy i C IO. DL-:" ;udi.tor-Controller Cc-.L t7 --j d 1 or 1 Co-='.y Taz Collr:lor 2 PM 0LU?I0I7 '. 46 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on O Lzy 13, :. by the following vote: AYES: NOES: Supervisors powers, Fanden, Schroder, Torlakson, rlcneak none ABSENT: ABSTAIN: ROAe gene SUBJECT: In the ::atter or Cancellation of) "a: Liens on Property acquired ) RrSOLUTICIci70.��?y7 b; Pubic Agencies ) (Rev. & Tax C. 086(a)(6) ':.tditor's I:ero Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follos;in;. tax liens on properties acquired by public agencies; said acquisitions hav=ng been verified and taxes prorated accordingly. I Con t DO:i'IfO L. POUCI!�T, Auditor-Controller J01iA CuuS-Id, t el hf �},y l�_I n Deputy B 'r-- e ty The Contra Cosa County Board of Supe^visors R�'JT'a ii 1.T: P�rsvant to the above authority and recommendation, the County Audi or shall Crncel these tax liens for year/years of 1977-78 Tax Rate Parcel Acquiring Taxes to be Area }cumber Agency Canceled 2CCj2 112-7.551-011-7 IT. DTA'-'IC !7.05PIT'.L -31ST. (=11) 775.h6 2002 112-151-012-5 177. a11aLC 110SPIT L IMT. (all) 2002 112-151-:113-1 I-IT. DL1BL0 HOSPITAL DIST'.. (all) 1191.20 1 hen6y certify that this is a true andcortectcopy of an action taken and Wered on the minutes of the Board of 5upervicece or. c date shown. A1TESC: JUL 131982 J.R.OLS "i,C'JLN7Y CLERK and ex otlic'c Ci_6.et iiia Board By Q ,Deputy Orig.Dept.: Auditor-Controller CC: County Auditor 1 County Tax Collector 2 (Redemption) _ (Secured) RGSOLUTI0I1 IIO. $2/797 47 I TWE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contracting with the RESOLUTION: 82/798 City of Clayton for Police Communications Services WHEREAS the COUNTY has indicated its willingness to supply certain requested services to local public jurisdictions at cost; and WHEREAS the COUNTY has entered into contractural service arrangements with several jurisdictions; and WHEREAS the present Joint Exercise of Powers Agreement- General Services with the City of Clayton requires the CITY to request of the COUNTY the type and level of services desired, and the CITY has requested police communication services (telephone and dispatching) ; and WHEREAS the COUNTY then fixes the annual cost of the services as requested by the CITY: NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that for the level of said services requested by the City of Clayton for fiscal year 1982-1983, the annual cost will be $2500 payable quarterly in equal installments, and the COUNTY agrees to review this figure again the following year through establishment of an equitable formula to be applied in future years. I hereby cv,!fy that this Is a tru3 aad CozacF y n} an action take:;e•jd a tered c*i the minutes c ti a Board of St:per:rors on the dale shown. ATTESTED: JUL I �QA2 J.R.OLSSC'.a,COUNTY CLERK andel ex officlo Clerkk of the Board By Putt G. MAtthAW1 Orig. Dept.: SHERIFF cc: City of Clayton Auditor Administrator Public Works RESOLUTION NO. 82/798 48 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 13, Adopted this Order on Juty ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amendment to Section 810 ) Personnel Management Regulations ) RESOLUTION NO. 82/799 In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview, and West Fire Protection Districts, this Board Resolves: 1. Upon the recommendation of the County Administrator, Personnel Management Regulation Section 810, adopted by Resolution 81/1468, is amended to read as follows: 810. FIXED TERM APPOINTMENTS. Positions so designated by Ordinance and unrepresented positions so designated by the Director of Personnel are fixed term positions. Appointments to these positions shall be for fixed terms subject to pro- bationary requirements and the other provisions of the Merit System. Such appointments shall be from eligible lists and shall be subject to conditions set forth in the class speci- fication. 2. This amendment is intended to conform the Personnel Management Regulations to existing practice and to the Board's ongoing intentions in that Section 32-4.682 of the Ordinance Code was repealed by the Ordinance 80-47 and was inadvertently not re-enacted. 3. This resolution is an emergent' action. The departments of the District Attorney and the County Counsel presently have fixed term positions, the authority for which needs to be established. 4. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations. 5. To the extent that the subjects of this Resolution are within the scope of representation under the Meyers-Milias-Brown Act (Government Code §§3500, et. seq.) , this Board offers to meet with any recognized employee organization upon request concerning this Resolution. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK 7�x�fflc;iolerlk of the Board Y B . , 114. Matthews Deputy Orig. Dept.: Personnel Cc: Administrator Auditor-Controller County Counsel District Attorney RESOLUTION NO_ 82/ 799 �L 49 CONTRA, COSTA COU::TT-,, STATE OF CALL;DRJNT1 T; the - er of ) 4 -ent of' the 'Board's Resolution Relating to ransfer) 'RESOLUTION Of axes to.r1r:sE,cured Roll in Code ) - - ?--cel } -cn A-3:,iication of the County Auditor for amen,-ent of the nam+`s � o a - rv'ntinr to transfer,of tax lien to t.h_,unsecured roll, 'the T+onrd of x Inds as folly s: i ` ,rd's Resolution Number 6.2/668 Vhere'tax lien;for 197, 79 on parcel'112-151-013-3 , tax rate area -2002•.,'r.a,s cancelled.and .asferred to'tne unsecured roll ::as incorrect in th.a. cler error of the Auditor caused an 1ncorrect,'amDuntu OS tay.::s t:0 be '� transferred. s ' 2. -i-f-a-ount transferred should have been _0_ and the 7s4, rho-old have been :x.1,177 Q I•'• , T:..,... DRr, pursuant to Section Lf132 of the Revenue.:and Taxation Coi , r it is',br the- Ford ard ordered that the anDunt transferred be corectefrom a 1,21.8.83 to -0- and the amount.cancelled to•b corrected rroR _ x'202.30 to 1,177.40. � i� -I,e,above action:' I her b -cons n to he a?oue _ �"• AUDITOR C07TitaLLER JOHN:: LAUSttr,;CO TT` . jr 13tsh July 82 '}e =oard this date of s,. frx{. -c: 1 - r f2) -- iherebycertify that thiaisatmeandcorrecteopyof� an action taken and entered onlhe minutes of iha Board of Supervisors on the date sh"n4 JUL 131982 ATTESTED,•� „ - J.RsOLSSOtd,CO4idTlf CLERK <` and ex oiFici6 Clerk.of the Board 10* No y ,Deputy, { ~ys: z �5 �LaD Or'S1SEEz�'ISp?5 � �`�. r; Or COtTRA COSTA' COIF!Ty STATE:Dr CALIFv'"' - the ".atter of ., en6ment Of the .lard's Resolution ) r SOLb,201; NO 82/t#Q1 r' 1.0 .^er, Relating to Trans, - h of axes to li^.secured Roll in Code } Area Parcel s l.�ation o: the Court.} Auditor for amenc-aent of the &oard thet5o�rd o.5c.r s'ja,gj F i.o tra.^-sfer of tax lien to the unse used roll;, v yrs 's folk l ,he „Oatdls ^csolution luaber fi'�668 :h_rz to Lien,for' 1�7ry 79 on parcel 112-151-012_x, tak rate area 2002;', Ras cancelled and :- erred to the unsecured .roll was incorrect in-that'cleracal . crrbr of the Auditor caueed an`,inco;rect.amoun o,f't.ax' s to ue r:,nsfe rrcd. and 2. Tce :-oi:nt transferred snould have been -0 the " a;;a..nt cancelled should'have been 8le0.7li T- „'J'r, pursuant to Section },832 of the Revenue and Taxation Cod>,. e ted, it is by the Foard ordered that the a IDunt- trans ount cancellede,tebbeccorr'ectedf 901.12 to -0- a>„ `11i1t.22 to .74 T- her can znt';to thea ave r:- st the shore action: dent CLP[1SL27, 3T Lt35 1t .r:. J':7LL0 . G.•.T, .k0l)rrm CO..:it0u P. 11thby the t'oa' -July l0 84°` Gate of- a this kn I hereby carlify that thls is a t77777 rue and correctCOPY OI an action taken and enteredon the mtnutas of the x 8oard`,ot Supervisors On the date shown s �JUL 13�1982�'4 x �AT s,TSD x 'J R:OLSSON,COUNTY CLERK �'�� `c' (2) and ex oto c1o,Clerk of the Boacd a` , c� "SOLUTION DSO. 83/$01 BOARD OF SUPERVISORS OF CONTRA COSTA C007T, STATE OF CALIFORNIA In the "atter of ) ) Anen3ment of the Board's Resolution ) Nurher Relating to Transfer) RESOLUTION NO. 82/802 of axes to Unsecured Roll in Code ) Area Parcel ) Upon a2�1ication of the Countv Auditor for amendment of the Board's orler relating to transfer of tax lien to the unsecured roll, the Board of Sunervirors finds as follows: 1. The Board's Resolution Humber 82/61i8 where tax lien.for 197E-79 on parcel 112-151-011-7, tax rate area 2,102 , was cancelled and transferred to the unsecured roll was incorrect in that clerical error of the Auditor caused an incorrect amount of tax s to be transferred. 2. The a-ount transferred s�,ould have beenand the am.Dunt cancelled should have been 1,E91.40 - NZW, THEREFORE, pursuant to Section h832 of the Revenue and Taxation Code, it is by the Hoard ordered that the anount transferred be corrected from 1,021.76 to -0- and the amount cancelled to be corrected from 326-V to -1,691.1:0 I herobv renuest the above action: I herebv sent to the above ^ren:r.eat: D7.-..LD u�'tZ:?ET, A1191TJR CONTROLLER JOHN B. L USER, CJUN CJ�' 'L a-' 2 ty By � _'�-: Av 13th July e2 ldu-tt•i by the !,card this date of , 19_ I hereby certify that this is a true and correcteopyof an action taken and entered on the minutes of the Board of supervisors on the date shown. cc: "n-1^z. '.]i7— - ATTESTED: JUL 131982 _nt * :011ector (2) J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board gyw mfleW>< '.BESOLUTIOX NO. 82/802 i 52 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: �7-- neFcind 2oard's Resolution '7 11.u-�ber 82/669 Relating to) RESOLUTIOU 110. Parcel 412-120-003-6 in code ?sea 11031 won an-ilication of the County uditor for rescission of Boardiz Resolution rclatinZ to transfer of ta:: lien to the unsecured rolls the Board of Supervisors finds as follm. 1. The Boardlz 7esolution 1!umber82/669 where tay lien for 1981-82 on Parcel :,o. 412-120-003-6 was cancelled and transferred to the Unsecured roll was im. roper because both installments -zof taxes were paid before valid procedures could be com. leted by the Auditor's Office. 2. Since tae installments were paid, there are no outstanding taxes due for 1981-82 M.-Is TI= 011it is by the Board Ordered that Vne Board's Resolution Uumber 82/669 relating to transfer of ta:: lien to the 19C-1-82 unsecured roll on Parcel Ilo. 412-120-003-6in Code Area 11031 amounting to $ 51.89 be rescinded. hereby request the above action: I hereby cons the above ,amendment 0 BY: enuty D=AM VDUCICT, Audito -^ ntro er jomll B. ty 0 ,or-r-o"troll /Gj-1 By:. eputy I hereby certify that this 15 a true and correct copy of an action taken and entered an the minutes of the Boa I(d of Supervisors on the date shown. ATTESTE.El.. JUL 131982 -------------- 'l-R-OLSSO,",COUNTY CLERK and ex orliclo C:e.. j the Board By Deputy Orig.Dept: Auditor Controller cc: County Auditor County collector (2) 53 s COSTA COUF= Y, by"he folic-inc: on j.Y�S: s_uy>�rvfauxa i•csyserc, Pahoer., chxodar, Torl&]CSC , Kerue<k S: pini Illif •�� S: NT- F syr r `� a 7 T:a�. iliiit riw '' ..��, �•v ..t 1 SUS CT: -pion ) _ _op _g to) S -- -o,s-i 1�y12n n�2 R s! code ) �: k, rasion o - ------ - _ rcr= „} Je - 0 c5_p_,._scTs -nq -.-.F.clut_c.^. . lien for 1932-82 on 1• _ - L,12-!21-0 c.� c=,colied z� -s -==2d' to the i is c�-e3 �llo em; -roger -__a:se .both Lista lren�s of v es were nz_d . ,.c ' res could be completed by th_ -- _-c, 2. S�.cc —._ alirents were D24-d, there are no outstanding t:;:es d::_- for 1981-82 '- r, + ne yardfs soli ion ii- ger .' _ _s '. �= _T .-1 i ecrseo oil on Parcel :;o. ' - s:er o`' --• lien to �a 193 B2 -Clatin- to - to W S 116.9$ b- -csc_nded. ^C ;.Tca ll0 1 c xst°_ 1.12_12 -pC?_S =. n__ 3 - ,-re a:rove 2Cticn: _ 7,CrePC co.^. to the above a nen, 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on tho date shown. ATTESTED: JUL 1 `i 1989 J.R.OLSSON,COUNT;CLERK and ex of4.3clo Ctark of the Board B C� Deputy: Orig. Dept: on'-oil er y cc: --- Co�:tJ collector (2) #r�Jcit3d THE BOARD OF $UpE Adopted this Order on R�,SpRB OF CpNTgA AYES: NOES; powers, Cp$rA No panden r F AftrAN1V: on e. Sohroder, Torlakson, and eak. SLf8J Ecr. and Detion of Dec] Im ount 1 °V San d1 i Ton d' in np Ramon oto ) Ram 5943 be ) R£S0 on Area. CUTIpN N0, 821805 Lydon 'n Subdivisi Works ) Of the Subd v siher n 9or haver bee or Ncomavin for�enshjnpc p0seNOW rofRefOR£ 8£d Iapprov d by th eSoard i°n d d $nafh that the . se of DATE OF q0R£°n ulnd r1�a ad sSubdm ntht terMina,?mAroy eJunctiDn "ith the1 7i August I1 1g81£NT yjs'S'A£ emenPer od nts forethee OML£T£D filingshown BE of IT uguasta13�ded'ig°atedR Or£R RESOLVED Letterpargo 8a Count County StI' in 8 Pub 7io use that th of Credit Y Road(s), ate of C k 255 of on the f hereal inaf t +f Camino Ramon aljfornia}M(islar at 1ngC2 4p Offiubdjvjstpod rOad(s n 5943 as ecOrds Qp, BEn + su98 433 IT £dated£JR£SOLV£D WideninpTED andsD£C AR£D to bContra to th req,31, that the 9 (a) e r 4uirements of Setj Y2s on &e Lydo (Audi f 406 of the be Ord-aAINnce eo far he'01, de. kthn teke thsllStstsat oat�t of$upenNand eftentorod"andcorr t A�eJ TBD: On the a th-Wn.MOS of the t aga$jt as`O IC Cek of thQ c ut4ry e j Rd �$oard 'DQputy y., ION N0. 821805 �� 55 RETAKE . FOLLOW THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .uvthe following vote: AYES: Powers, panden. Schroder, Torlakson^ and McPeak. NOES: None. ABSENT� None. ABSTAIN: None. SUBJECT: Completion of Improvements, uEg}LVTlVM NO. 82/805 and Declaring Camino Ramon to be - o County Road, Subdivision 5943, San Ramon Area. } ) The Public Works Director having notified this Board that the improve- ments � ments in Subdivision 5943 have been completed as provided in the agreement with ith Lydon & Lydon heretofore approved by this Board in conjunction �� the th«�enfiny of the Subdivision map; and NOW THEREFORE BE IT nesuLYon that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY August ll, lgOl wells Fargo Bank . Letter of Credit BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the final map or Subdivision 5943 filed August l]^ 1981~ in Book 255 of Maps at page 24, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). ^-` Camino Ramon Widening BE IT FURTHER RESOLVED that the $1,220 cash deposit (Auditor's Deposit Permit No. 43398. dated July 31, 1981) made by Lydon & Lydon he xE7Alw[D for one year pursuant to the requirements of Section 94-4,406 of the Ordinance Code. ;mreby certify[bat mIsmntrue and correct copy m vmaction taken and,nmred,v"the minutes w,the Board ofsupervi*mpothe date shown. ATTESTED: JUL 13 1982 ^_ J.n.OLoSmw.COUNTY CLERK and nmmnmwClerk mthe Board By ' .mwnuty Originator: Public Works (LD) mc/ Public Works ' Accounting - `=^^/^="`. - ^u1nt' ' Recorder then PW Records CHP, c/o 4z csxx-Curtoo ^ Sheriff Patrol Div, Commander ' Lydon & Lydon . � P. 0. Box 117 Lafayette, cx 94549 Wells Fargo Ban P. g^ Bo* 25-5008 Sacramento, CA 95865 RESOLUTION NO. 82/805 ~L 55 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SLIBJ CT- ompletion of Improvements, ) RESOLUTION NO. 82/806 Subdivision MS 144-79, Danville Area. ) - The Public Works Director having notified this Board that the improve- ments in Subdivision MS 144-79 have been completed as provided in the agreement with Loren G. & Linda W. Baxter 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 July 8, 1980 Amwest Surety Ins. Co. - 1004613 BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No.31758 , dated July 2, 1980) made by Loren G. & Linda W. Baxter be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 hereby certify that th!s Is a true and correct cr py of an action taken and entered on the minutes of the Beard of Superilsors on the date shown. ATTESTED: JUL 13 19(92 J.R.OLSSON,COUNTY CLERK and ex ofiic::)Cleric of the Board By Deputy 3riginator: Public Works Department (LD) cc: Public Works - Des./Const. Loren G. & Linda W. Baxter 425 California Street San Francisco, CA 94104 Amwest Surety Insurance Co. 675 N. First Street, No. 1010 San Jose, CA 95112 RESOLUTION NO. 82/806 56 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 82/807 SUBJECT: Approving Contribution Rates and Interest to be Credited for Contra Costa County Employees' Retirement Association Pursuant to Government Code Section 31454 and on recommendation of the Board of the Contra Costa County Employees Retirement Association, BE IT RESOLVED that the following contribution and interest rates are approved to be effective as indicated: I. Retirement Contributions A. County and District Rates: 1. General Members - Tier I Effective 7-1-82: on the first $350 monthly compensation: 5.74% on compensation in excess of $350 monthly: 8.60% 2. General Members - Tier II Effective 7-1-82: on Total Compensation: 6.11% 3. Safety Members Effective 7-1-82: on Total Compensation: 14.60% B. Employee Rates: See attached sheets for details on both General Members and Safety Members II. Cost of Living Program Contributions A. County and District Rates: 1. General Members - Tier I Effective 7-1-82: 5.98% of earnable compensation 2. General Members - Tier II Effective 7-1-82: 5.70% of earnable compensation 3. Safety Members Effective 7-1-82: 5.98% of earnable compensation B. Employee Rates 1. General Members - Tier I Effective 7-1-82: 37.14% of the basic full rates 2. General Members - Tier II Effective 7-1-82: 40.59% of the basic full rates 3. Safety Members Effective 7-1-82: 37.14' of the basic full rates III. Interest to be Credited to Reserves Effective 7-1-82: 8.00% per annum, compounded semi-annually IV. Rates are subject to modification due to Retirement Board and/or Board of Supervisors' resolutions. 1 hmby eertlfy that this is a trus and oorraat cM of an action taken and entered on Bee minutes of the Orig. Dept.: Retirement Board of Supervisors an the date shown. cc: Director of Personnel JUL 13 1982 Auditor-Controller ATTESTED. County Counsel J.R.OLSSON,COUNTY CLERK County Administrator and ex offlclo Clark of On Boars By .DMtttr RESOLUTION NO. 8 /807 L 5'7 COUNTY OF CONTRA COSTA Effective 7-1-82 General Members' Contributions Rates* Based Upon Study n3 ** TIER I - Section 31676.11 TIER II - Section 31751 BASIC *** BASIC **** Excess of First $350 Dionthly Total of Monthly Compensation Entry Monthly Compensation over $350 Age Compensation -- 4.54% 6.81°0 16 2.58% 4.54 6.81 17 2.58 4.54 6.81 18 2.58 4.54 6.81 19 2.58 4.54 6.81 20 2.58 4.54 6.81 21 2.58 4.55 6.82 22 2.58 4.55 6.83 23 2.59 4.57 6.85 24 2.59 4.58 6.87 25 2.60 4.60 6.90 26 2.61 4.61 6.92 27 2.62 4.63 6.95 28 2.63 4.66 6.99 29 2.64 4.68 7.02 30 2.66 4.71 7.06 31 2.67 4.73 7.10 32 2.68 4.76 7.14 33 2.70 4.79 7.18 34 2.72 4.81 7.22 35 2.73 4.85 7.27 36 2.75 4.88 7.32 37 2.77 4.91 7.37 38 2.79 4.95 7.42 39 2.81 4.99 7.48 40 2.83 5.02 7.53 41 2.85 5.06 7.59 42 2.87 5.10 7.65 43 2.89 5.14 7.71 44 2.92 5.19 7.78 45 2.94 5.23 7.84 46 2.97 5.27 7.91 47 2.99 5.32 7.98 48 3.02 5.37 8.05 49 3.04 5.41 8.12 50 3.07 5.47 8.20 51 3.10 5.52 8.28 52 3.13 5.57 8.36 53 3.16 5.63 8.44 54 $ Over 3.19 * As a percentage of salary (full contribution rates). ** 8% interest and salary scale assumptions. *** COL rate before transfer is 37.14% of Basic rate. **** COL rate before transfer is 40.59% of Basic rate. �� 58 Effective 7-1-82 COUNTY OF CONTRA COSTA Safety Members' Contribution Rates* Based Upon Study #3** Section 31664 Entry Age Basic C.O.L. *** 21 6 Under 7.880 22 7.90 23 7.93 24 7.97 25 8.02 26 8.07 27 8.14 28 8.21 29 8.28 30 8.36 31 8.45 32 8.54 33 8.63 34 8.73 35 $ Over 8.82 * As a percentage of salary (full contribution rates). ** 8% interest and 6-4% salary scale assumptions. *** COL rate before transfer is 37.14% of basic rates. �� 59 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: ) Letter of Agreement between ) Contra Costa County and ) Resolution 82/808 United Clerical Employees, ) Local 2700, AFSCME, AFL-CIO ) Deputy Clerks' Unit ) 2700, AFSCME ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On July 6, 1982, the Employee Relations Officer submitted a Letter of Agreement (attached hereto) dated June 14, 1982, entered into with United Clerical Employees, Local 2700, AFSCME, AFL-CIO as the following unit repre- sented by the Union: Deputy Clerks' Unit 2. This Board having thoroughly considered said Letter of Agreement, the same is approved. 3. This Resolution is effective as of June 14, 1982. 1 hereby certify that this is a true and correctcopyof an action taken and ertered on the minutes of the Board of Superc•iSCrs on the nate shovin. ATTESTED: 13 /y— —z J.R. OLT_ f�•LERK .�:;t:•of tha Boardand�x orft:;i:, •, 8ytiu� Deputy cc: Administrator Auditor-Controller County Counsel United Clerical Employees, Local 2700 AFSCME All Clerk Administrators of the Court RESOLUTION NO. 82/808 L 60 Ms. Diana Doughtie United Clerical Employees Local 2700, AFSCME, Councii 57 936 Court Street Martinez, California 94553 Dear Ms. Doughtie: This letter is to confirm understandings reached in recent meet and confer sessions between your Union and Contra Costa County regarding employees in the classifications of Deputy Clerk I, Deputy Clerk II, Deputy Clerk III, Deputy Clerk-Criminal Process Clerk, Deputy Clerk-Data Entry Operator I and Deputy Clerk-Data Entry Operator II. 1. Effective the first of the month following approval of this settlement by both parties, where applicable, the classifications of Deputy Clerk I, Deputy Clerk II, Deputy Clerk III, Criminal Process Clerk, Data Entry Operator I and Data Entry Operator II shall be covered by the Memorandum of Understanding between Contra Costa County and United Clerical Employees, Local 2700, AFSCME, AFL-CIO. Section 31 shall be modified to reflect the practice with regards to the staffing of Deputy Clerk I and Deputy Clerk It. 2. As soon as possible following settlement of this Agreement and upon request, there shall be meetings held in each municipal court to discuss positions (including tasks) which the Union believes are not properly classified. Present at these meetings will be the Court Administrator and/or a designee, a representative of the County Personnel Department, an official representative of the Union, an employee from the respective court chosen by the Union, and where possible a representative from the Industrial Employers and Distributors Association. 3. Upon receipt of the appropriate P300 as submitted by the Department and approved by the County Administrator's Office, the County agrees to study the feasibility of creating a deep class for the classifications of Deputy Clerk 1 , Deputy Clerk II, Deputy Clerk-Criminal Process Clerk, and Deputy Clerk III, said study to be completed by April 1, 1983. The County shall make its findings known to the Union no later than April 1, 1983 unless extended by mutual consent of both parties, without obligation of the.County to take action based upon the results of the study. During the course of this study, the County will review any information submitted by the Union relevant to such study. 4. Written employee requests for transfers between divisions within each court will be reviewed and considered whenever a permanent job vacancy occurs. 5. The County shall conduct an election for this unit prior to July 1, 1982 to decide the issue as to whether or not employees represented by the Union shall be included in the State Disability Insurance Fund as currently administered by the County. If the foregoing conforms with yoUr understanding, please indicate your approval and acceptance in the space provided below. Dated: S.T(� / / b Very truly yours, ACCEPTED A APPROVED: CONTRA COSTA COUNTY UNITED CLERICAL EMPLOYEES LOCAL 2700, AFSCME, AFL-CIO By Lu By RESOLLITION NO. ~THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JULY 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: Noen. SUBJECT: In the matter of transferring RESOLUTION NO. 82/809 Donald C. Danielson and his Firefighter position into the West County Fire Protection District In accordance with Section 1602 of the Contra Costa County Personnel Management Regulations this Board resolves that effective July 14, 1982 Mr. Donald C. Danielson and his position of Firefighter in the City of E1 Cerrito is transferred into the West County Fire Protection District in the classification of Firefighter at a salary of $1814 which is the second step of salary level number H2-338. Additionally, it is by the Board resolved that Mr. Donald C. Danielson's seniority shall date from January 8, 1981 which is his date of employment as a Firefighter with the City of E1 Cerrito. I hereby certify that this is a true and con•ect copy of an action taken and entered on the minutes of the Board of Supervisors on the We shown. ATTESTED: JUL 1 9148 J.R.OLSSON,COUNTY CLERK and ex ofilclo Cleric of the Board By C/ ,Deputy 4. Matthews cc: Administratnr Auditor Controller.` West County Fire Protection District Personnel 62 RESOLUTION NO. 82/809 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization to Apply ) for Waiver from Federal HMO ) RESOLUTION NO. 821810 Requirement. ) WHEREAS the Board of Supervisors is responsible for providing care to all those County residents who have no other source of care pursuant to Welfare and Institutions Section 17000 making the County the provider of last resort; and WHEREAS as the provider of last resort the County has considerable medical care obligation and financial exposure; and WHEREAS Contra Costa County has, therefore, sought to better plan for that obligation and financial exposure by obtaining the ability to manage the system of care for patients for which the Board is responsible as well as maintain account- ability to Contra Costa taxpayers; and WHEREAS the Board of Supervisors has pioneered a prepayment plan, the Contra Costa Health Plan, a Health Maintenance Organization for the indigent population, as a means of better managing its statutory obligation; and WHEREAS the County has no interest in expanding medical care services except for those activities which may be necessary to protect the general taxpayer; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that the Contra Costa Health Plan is directed to apply for a waiver from the Federal Health Maintenance Organization requirement that 25% of its enrollment come from the private sector of the community. BE IT FURTHER RESOLVED that the County recognizes the significant role of private physicians and community hospitals in providing care for the indigent population and therefore encourages and invites participation and cooperation with the private medical sector that will allow the Board of Supervisors to meet its obligation in a cost effective manner; and BE IT FURTHER RESOLVED that the County's interest is in evolving the most efficient way to meet responsibilities in the most effective manner to care for the indigent population in Contra Costa County; it is not the County's intent to compete with the private sector in any way or to detract from the ability of the private medical community to care for its patients. ..... _.,.rythalthis;32,rceand corrcc!copy of an actlan tc en end entered er,fh:ciauics cf the Board of Supervisors on the dato shos ATTESTED: JUL 131962 J.tt.C�SS� ^,O ,:t CLEcIr ar.;;e:;o`;:�ia�ic•,h,of iP:e B,:zrd Orig.Dept.: County Administrator By A ,Deputy cc: Human Services v. Matthews i Health Services Director C�4 Director ounty Auditor RESOLUTION NO. 82/ 810 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 82/811 SUBJECT: ) Amendment to Section 5- ) Salaries of the Memorandum ) of Understanding between ) Contra Costa County and ) Contra Costa County Employees) Association, Local No. 1 ) Upon the recommendation of the Chief, Employee Relations, effective July 1, 1982, Section 5-Salaries of the Memorandum of Understanding with Contra Costa County Employees Association, Local No. 1 is amended in accordance with the letter of agreement which is attached hereto, incorporated herein and approved by the Board. Iherc:,,cc:lfythat ti:{-! an action te.....:!cd c+±terc_' ,.._.._ ,.<.. Board of Superelw-,s on C'%Q da?e:.:...... ATTESTED:_ JUL 13 1982 J.R.GLSS0N,Ct?UN CLERK and e;:o44icio Ctarii o;the Bua.d ey Deputy 2 G. Matthews cc: Contra Costa County Employees Association, Local No.1 District Attorney County Administrator County Counsel Auditor-Controller Personnel RESOLUTION NO. 82/811 64 r Contra Personnel Department CostaTh,,c Ploo,. Aamm,;traiipn Bfcz. 651 P;r SireE: County M runez, Cahfotn,a 94553-1292 (4151 372-4064 Marry O. Crstrman 0--ecvo• 04 peso—el July 2, 1982 Mr. Henry Clarke Contra Costa County Employees Association, Local No. 1 P.O. Box 222 Martinez, CA 9+553 Dear Mr. Clarke: It has come to our attention that an error was made in Section 5.2 of the Memorandum of Understanding between the County and Contra Costa County Emplcyees Association, Local No. 1. That section, in part, states that the class of Collection Services Officer shall receive a 104 or 96 level salary increase effective July 1, 1982. On February 25, 1981 all the employees in that class were reallocated to the deep class of Family Support Collections Officer. The intent during our meet and confer sessions which took place last year eras to increase the salary of the deep class of Family Support Collections Officer 104 on July 1, 1982. Accordingly, we propose to modify the language in Section 5.2 of the Memorandum of Understanding to read as follows: "Effective July 1, 1982 the salary range for each classification shall be increased by 84 or 77 levels . the :i series salary schedule with the exception of the following: A. Family Support Collections Officer - 104 or 96 levels.... If the foregoing is in accordance with your understanding, please indicate your acceptance and approval in the space provided below. Date: 1 Contra Costa County Employees Association, Local No. 1 Contra Costa County By Ipma INTERNATIONAL PERSONNEL MANAGEMENT ASSOCIATION MEMBER RESOLUTION NO. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, 14cPeak. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION N0. 82/812 SUBJECT: ) Amendment to Probationary ) Period Section of the ) Memoranda of Understanding ) between the County and ) various employee organizations ) Upon the recommendation of the Chief, Employee Relations, effective July 14, 1982, the below listed sections of the Memoranda of Understanding relative to Probationary Period are amended in accordance with the letters of agreement which are attached hereto, incorporated herein and approved by the Board: 1. Section 18.4 of the Memoranda of Understanding with the Appraiser's Association, California Nurses' Association, Contra Costa County Employees Association, Local No. 1 and Western Council of Engineers. 2. Section 19.4 of the Memorandum of Understanding with United Clerical Employees, Local 2700 AFSCME. 3. Section 20.4 of the Memorandum of Understanding with Professional and Technical Employees, Local 512, AFSCME. hereby certify that this Is s true end correct copy o1 an action tasen and an'cred on the rzi;uiec of the Board of Supznlaora on(lie date shown. ATTESTED: JUL 13 1982 J.F7.ULS N, COUNT`./CLERK and x.,/01fic-ie Cleric of the Board By c /L%Ct1Ct�(Lh ,deputy Mntthew9 cc: Appraiser's Association California Nurses' Association Contra Costa County Employees Association, Local No. 1 Professional & Technical Employees Local 512 United Clerical Employees, AFSCME, Local 2700 Western Council of Engineers RESOLUTION NO. 82/812 0 L 6 6 Contra Persue lnel Department CostaAdministration Bldg. CounY -Ma inbz. tree ' =AAartinbz, �focnil.&155&1292 JUN I( 10 45 Ali 'b� June 2, 1982 CIVIL SERVICE DEPT. Mr. Dan Hallissy Appraiser's Association P.O. Box 63 Martinez, CA 94553 Dear Mr. Hallissy: This is to confirm our understanding regarding the amendment to the first paragraph of Section 18.4 (Probationary Period) of the Memorandum of Understanding between the County and the Appraiser's Association, Section 18.4 shall be amended to read as follows: "The probationary period shall commence from the date of appoint- ment. It shall not include time served in provisional or temporary appointments or any period of continuous absence exceeding 15 calendar days, except as otherwise provided in these rules or by law." If the foregoing is in accordance With your understanding, please indicate your acceptance and approval in the space provided below. Sincerely, i 711-j-444,f, 7.rya i I / Perso elyst Date: ZTyc P ��L Appraiser's Association Contra sta County By By C RESOLUTION NO. �v2/tYIoZ 6„y dz&sle,4_11 trr Contra Personnel Department Costa ; • > . Administration Bldg. '4? i_ ; '.� = 6551 Pine Street County — Martinez, California 945531292 juL 37 lig t c;EPVICE DEPT. June 2, 1982 Ms. Donna Gerber California Nurses' Association 1615 Broadway, Suite 1015 Oakland, CA 94612 Dear Ms. Gerber: This is to confirm our understanding regarding the amendment to the first paragraph of Section 18.4 (Probationary Period) of the Memorandum of Understanding between the County and California Nurses' Association, Section 18.4 shall be amended to read as follows: "The probationary period shall commence from the date of appoint- ment. It shall not include time served in provisional or temporary appointments or any period of continuous absence exceeding 15 calendar days, except as otherwise provided in these rules or by law." If the foregoing is in accordance with your understanding, please indicate your acceptance and approval in the space provided below. Sincerely, .�1 Z�4 JZI,�444, r i Pe sonnAnalys Date: Y California Nurses' Association Contra Costa County By �a—��e �� By - RESOLUTION NO. 4 csH Q�-Getv►ze�.v� Contra Persu mei Department CostaAdministration Bldg. �, L 651 Pine Street County — Martinez,California 94553.1292 '' ��``17 22 AM'ht CIVIL SEaAlt D'EaT82 Mr. Henry Clarke Contra Costa County Employees Association, Local No. 1 P.O. Box 222 Martinez, CA 94553 Dear Mr. Clarke: This is to confirm our understanding regarding the amendment to the first paragraph of Section 18.4 (Probationary Period) of the Memorandum of Understanding between the County and Contra Costa County Employees Association, Local No. 1. Section 18.4 shall be amended to read as follows: "The probationary period shall commence from the date of appoint- ment. It shall not include time served in provisional or temporary appointments or any period of continuous absence exceeding 15 calendar days, except as otherwise provided in these rules or by law." If the foregoing is in accordance with your understanding, please indicate your acceptance and approval in the space provided below. Sincerely, La y F *z Personnfel Anal t Date: SI_0_� Contra Costa County Employees Association, Local No_ 1 Contra sta County By� RESOLUTION NO. 0 /��a 69 Contra Persue mel Department LJllJt� Administration Bldg. LCounty JINIJrL '; 65; Pine Street 1 �/ f4 Martinez. California 945531292 I I`� June 2, 1982 Ms. Diana Doughtie Professional & Technical Employees. Local 512, AFSCME 936 Court Street Martinez, CA 94553 Dear Ms. Doughtie: This is to confirm our understanding regarding the amendment to the first paragraph of Section 20.4 (Probationary Period) of the Memorandum of Understanding between the County and Professional & Technical Employees, Local 512 Section 20.4 shall be amended to read as follows: "The probationary period shall commence from the date of appoint- ment. It shall not include time served in provisional or temporary appointments or any period of continuous absence exceeding 15 calendar days, except as otherwise provided in these rules or by law." If the foregoing is in accordance with your understanding, please indicate your acceptance and approval in the space provided below. Sincerely, ry zi Perso el lyst Date: Professional & Technical Employees Local 512, AFSCME Contra Costa County By 0 By_4, ?tv i RESOLUTION NO. ,2181 70 Contra Persu,inel Department Costa _ Administration Bldg. f� -'�{ �_ _ , 651 Pine Street Coun}1 L Martinez, Califomia 94553-4292 tl� Ju l 04}�, �e' 2 982 ClVIL SERVI.CE Ms. Diana Doughtie United Clerical Employees Local 2700, AFSCME 936 Court Street Martinez, CA 94553 Dear Ms. Doughtie: This is to confirm our understanding regarding the amendment to the first paragraph of Section 19.4 (Probationary Period) of the Memorandum of Understanding between the County and United Clerical Employees, Local 2700, Section 19.4 shall be amended to read as fellows: "The probationary period shall commence from the date of appoint- ment. It shall not include time served in provisional or temporary appointments or any period of continuous absence exceeding 15 calendar days, except as otherwise provided in these rules or by law." If the foregoing is in accordance with your understanding, please indicate your acceptance and approval in the space provided below. Sincerely, n iff ry azi Perso 1 st Date: United Clerical Employees, Local 2700, AFSCME Contra sta County i By i By . i '71 RESOLUTION NQ. �'�/�� Contra PersAA Ind Department Costa !�,. , s _ _ Administration Bldg. C J _ :` !_- L 651 Pine Street " - Martinez, California 94553.1292 CIVIL SERV rnUE� . 1:8Z Mr. Greg Conraughton Western Council of Engineers P.O. Box 981 Martinez, CA 94553 Dear Mr. Connaughton: This is to confirm our understanding regarding the amendment to the first paragraph of Section 18.4 (Probationary Period) of the Memorandum of Understanding between the County and the Western Council of Engineers, Section 18.4 shall be amended to read as follows: "The probationary period shall commence from the date of appoint- ment. It shall not include time served in provisional or temporary appointments or any period of continuous absence exceeding 15 calendar days, except as otherwise provided in these rules or by law." If the foregoing is in accordance with your understanding, please indicate your acceptance and approval in the space provided below. Sincerely, L ry 6yst P rso 1 Date: /71 l 15' a Western Council of Engineers Contra Costa County By By U, RESOLUTION Na �oZ/�/a t 72 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2820 - STP of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. III - Walnut Creek SAN MIGUEL DRIVE (#4041) and ) MT. VIEW BOULEVARD (#42426), ) Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of SAN MIGUEL DRIVE (Rd. #4041) and MT. VIEW BOULEVARD (Rd. #42428), Walnut Creek, is hereby declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. Traffic Resolution No. 1648 pertaining to the existing stop signs at this intersection is hereby rescinded. I hereby ceruty that this 13 a true and correctcoay of an a:tlan taken and entered on 1ho minntes of'ha Board of Su9ervl JUL lijogt shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and enfliclo Clerk of the Board ey DoLft Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.stp.smiguel.t7 73 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Deferred Improvement Agreement Satsified for MS 144-79, Danville Area, Assessor's Parcel No. 197-120-01 and 02. On July 8, 1980, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement with Loren G and Linda W. Baxter for improvements along E1 Alamo Road as required by the conditions of approval for MS 144-79; The aforesaid Deferred Improvement Agreement was recorded on July 14, 1980 in Volume 9910 of Official Records at page 34 and became an encumbrance against Assessor's Parcel No.(s) 197-120-01 and 02; The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied; The Board hereby FINDS that the conditions of the above-mentioned Deferred Improvement Agreement are satisfied. I hereby Certify that this 13 a trw andeorreCt COPY of an action take'%and~ad on the minutes Of the Board of SuPewlsoN On ie�d�Zi6L ovm ATTESTLC: 1 lyJ [ >Slti,CQLIJTti G0f a,;ez of.. CIC:it of tate Beard 6y ,Gtc� S Deputy Diana M.Herman Orig. Dept.:Publ is Works (LD) cc: Recorder (via LD) then PW Records Loren G. & Linda W. Baxter 425 California Street San Francisco, CA 94104 Danville, CA 94526 74 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Deferred Improvement Agreement Satsified for LUP 2066-80 for Crow Canyon Road, San Ramon Area, Assessor's Parcel No. 218-040-012. On April 17, 1981, the Board authorized the Public Works Director to execute a Deferred Improvement Agreement with Pacific Gas & Electric Company for improvements along Crow Canyon Road. The aforesaid Deferred Improvement Agreement was recorded on April 17, 1981 in Volume 10288 of Official Records at page 40 and became an encum- brance against Assessor's Parcel No.(s) 218-040-012; The Public Works Director now informs this Board that the requirements outlined in said agreement have been satisfied; The Board hereby FINDS that the conditions of the above-mentioned Deferred Improvement Agreement are satisfied. i hereby cf"tfrat t'tls Ia a truo and correct cagy of an acilen token and entered on the ninutea of the ocnrd Of Sv;cr 4rora en the data shawo. ATTESTE7: JUL 13 1982 J.P.9LSS014.CQrJ% L"LERK and ex offtlo Clerk o/',V=B:erd By ,1{ �rLr�,�_a.,�Deputy Diana M.Herman• Orig. Dept.:Public Works (LD) Cc: Recorder (via LD) then PW Records Public Works - Des./Const. PG&E 1919 Webster Street Oakland, CA 94612 i '75 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reimbursement for Lost Property The Health Services Director having advised the Board that an individual lost a wedding ring valued at $106.50 while he was visiting his wife who was a patient at the County Hospital, and requesting that the individual be reimbursed for the value of the wedding ring; and The County Administrator having advised the Board that the value of the wedding ring has been verified and that an appropriate investigation has been conducted; and The County Administrator having recommended that the Board direct the Auditor-Controller to reimburse John McComb, 905 Henrietta St., Martinez, CA 94553 $106.50 for a wedding ring lost while he was visiting his wife while she was a patient at the County Hospital; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. hereby cartify that ihte is s true endow cc t cony of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTIESTED: JUL 131982 J.R.OLSSON,COUNTY CLERK and ex offlclo Clark of lin Board BY .Do" Orig.Dept.: County Administrator cc: Human Services Health Services Director County Auditor-Controller John McComb 76 l / 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport - Community Compatibility Program Interim Report - 2nd Quarter 1982 In response to the Board's ongoing request for quarterly reports pertaining to Buchanan Field Airport's continuing efforts to reduce adverse impacts upon surrounding communities associated with aircraft operations and to remain in compliance with State Noise Standards, the Manager of Airports through the Public Works Director submits the attached Interim Report for the 2nd Quarter - 1982. IT IS BY THE BOARD ORDERED the receipt of the aforementioned quarterly report is ACKNOWLEDGED. f hombycwlify that IhM Is a truasndearndc"yof an sedan taken and entered o^the ndn dw of the Board of Supervisors on the date shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ox offlclo Clark of Bw board Sy o.wh Orig.Dept.: Public Works/Buchanan Field Airport cc: County Administrator Public Works Director Aviation Advisory Committee (via B.F.A.) Airport Land Use Commission (via B.F.A.) t 77 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None , ABSENT: None ABSTAIN: None SUBJECT: Equal Rights Amendment Chair Sunne W. McPeak noted that the Equal Rights Amendment failed on June 30, 1982, to obtain ratification from a sufficient number of states to become a part of the United States Constitution and that the Board of Supervisors has, on various occasions, affirmed its position on the equality of rights. Chair McPeak recommended that the Board reaffirm its position by taking the following actions: Call for reintroduction of the Equal Rights Amendment and communicate the support of the Contra Costa County, California, Board of Supervisors for such action to its Congressional delegation. Call for an Equal Rights Amendment to California State Constitution and immediate ratification by the State Legislature of a reintroduced federal Equal Rights Amendment with such positions to be communicated to the Contra Costa County State legislative delegation. IT IS BY THE BOARD SO ORDERED. 1 hereby ow"that Mds le s trwand oomel aM of an action taken end entered on the minutes of Ste Board of Supervisors on the data shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ox olfielo Clock of the Board By— 'Dep" Orig.: Clerk of the Board cc: Senator Alan Cranston Senator S. I. Hayakawa Congressman Ronald V. Dellums Congressman George Miller Congressman Fortney H. Stark Senator Daniel E. Boatwright Senator Nicholas C. Petris Assemblyman William P. Baker Assemblyman Tom Bates Assemblyman Robert J. Cambell Mary Davis 351 Calle La Mesa Moraga, CA 94556 Veronika Fukson Berkeley City Council 2180 Milvia Berkeley, CA 94704 Supervisor McPeak (6) County Administrator 78 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on July 13, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Compensation for Advisory Housing Commissioners The Executive Director of the Housing Authority of the County of Contra Costa submitted a report regarding the desires of the Advisory Housing Commission with regard to compensation for mileage, travel, etc. in which the Advisory Housing Commission has requested actual and necessary expenses in the pursuit of its duties. IT :S BY THE BOARD ORDERED that the Advisory Housing Commission of the Housing Authority of the County of Contra Costa be authorized to receive payment of actual and necessary expenses in the pursuit of its duties. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel - Contra Costa County Administrator 9 • 1 HOUSING AUTHORITY or THE n COUNTY OF CONTRA COSTA 31]]ISTYDILLD fTRUET P.D.RD%"ff (419)=33-6310 f1A RTIR[3,CALIFORNIA 04313 CERTIFICATE 1, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer-Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on July 13, 1982 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 13th day of July, 1982 (SEAL) >serfafreal, Secretary 208-jt-82 80 1 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Results of Initial Review of CETA Operations in Contra Costa County The Board having received a June 30, 1982 letter from Lawrence Jackson, Federal Representative, Employment and Training Administration, U.S. Department of Labor, 450 Golden Gate Avenue, Box 36084, San Francisco, California 94102, transmitting results of initial review of CETA operations in Contra Costa County as part of the Fiscal Year 1982 Formal Performance Assessment process, and requesting a response within 15 days; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Department of Manpower Programs for response. I hereby cWlty that thte to a true and om»eteopy of an action taker and entered on the minute@ N Yw Coard of Supervisors on the date shown. P.—TESTED: J U L 13 1982 .l.R.OLSSON,COUNTY CLERK and ex 0"'iclo Clark of the Board By d A ,Dapulf, Orig. Dept.: Clerk of the Board CC: Director, Dept. of Manpower Programs County Counsel Countv Administrator U 81 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on Julv 13, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Appointment of Rao Parvataneni As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Rao Parvataneni in the class of Pharmacist I at the third step ($2408) of Salary Level H5-475 ($2184-2408) effective July 19, 1982 is APPROVED. I hereby certify that this is a true and correct copy of in action taken and enterad on the minutes of the Board of Supervisors on the date shown. ATTESTED: AL Z L 1% J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By i ,Deputy G. Matthews Orig.Dept.: Personnel cc: County Administrator Auditor-Controller Health Services L 82 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COU\TY, CALIFORNIA July 13, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy oS tAZ6 Ocurre_t a to you .ie youh Routing Endorsements, and ) notice o6 .Ute action taken on ,noun ctaim by •the Board Action. (All Section ) Boaad oS Supetvi.dotz (Paragraph III, be.ton:q, references are to California ) given punbuant to Govv nment Code Secti.onb 911.8, Government Code.) ) 913, E 915.4. Pteaee note the "waan.ing" betow. Claimant: LYNN M. CORDELL, 15 Olympia Fields Court, San Ramon, CA 94583 Attorney: Lawrence M. Hirst RECEIVED 1076 Carol Lane N20 Jlij� Address: Lafayette, CA 94549 8 n�oG Amount: none specified ""INEZ CALIF, hand Date Received: June 8, 1982 By/delivery to Clerk on June 8, 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: June 8, 1982 J. R. OLSSON, Clerk, By Deputy Barbara. Fierner II. FRO;;: Cour.ty Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (X) 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 911 DATED: 2 JOHN B. CLAUSE\, County Counsel, By Deputy III. BOARD ORDER By unanimous vote o Supervisors pre ent (Check one only) (x) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). T certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: JUL 13 1982 J. R. OLSSON, Clerk, by _ �.Jwtlt Deputy ar ora . to nor WARNING TO CLAIMANT (Government Code Sections 91 .8 8 915) You have or y 6 mentte tom .the g ea th46 notAce to you within which to Site a court action on thiS rejected Ctaim (aee Govt. Code Sec. 945.6) of 6 month4 Stom the den.cat oS yout Appticatien to Fite a Late Ctadm within which to petition a coutt Sot tet,ieS dtom Section 945.4'4 cta.im-6iti.ng deadt.iiw (dee Section 946.6). You may aeeh tltc advice of any attotney of your choice .in connection w.itlt tUz m.2ttet. 16 you want to consu,tt an a_ttotneu, you ahou.td do so .immediately. W. 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: JUL 131982 J. R. OLSSON, Clerk, By ?a I)'AjjYfjlDeputy ar aro J.pmrncr 11. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim ocation and Board Order. DATED: JUL 14 1982 County counsel, By 'CoCli,.,cw� �v+ti County Administrator, By e.1 .Aj, 83 Rev. 3/78 i CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (Or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by }Reserv !+ stamps 1982 Against the COUNTY OF CONTRA COSTA) .;U'; ) J.R. ULaSUSUN Or DISTRICT) =�[FWECAADOFS "rERVISOG_ �`�i co 0 (Fill in name) } av epucr The undersigned claimant hereby makes claim against the County of Cc tra Costa or the above-named District in the sum of $ � Q and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) arch 2 , 5982 8-As 4 •ren . ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) C,c51., d V cu ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) V( `�,-,— u-,,— n,,- i ('*� pf� «-�- - -- - - - - ---------------(J-'-------------------------- 4-.--Wh-at-par---t-icu--l-ar---ac-t--or---om--ission on the part of county or district officers, servants or employees caused the injury or damage? ��— l�dL�-s�,1,c., h aa� ►'LO�'l c�, ���. ��..1[SLt.S ' (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? rL.J a --------------------------------y-o-u--c-la-i--m--r-e-s-u-1-t-e-d-?---(G--i-ve---full-----extent--------- 6. What damage or injuries do of injuries or damages claimed. Attach two st'm tes or auto damage) 3c.t "o d a_4 E 5 1 .AZ ��1 Ca�Mrl t =ILrVI NaK �LIr - cu-rrt.+ 41 ue.od� L3oc_{-"-% Ctls_cvs*frEss ___ 7. How was the amount claimed above computed? (Dude the estimated mount of any prospective injury or damage.) (o cc -.�� Ih ' �r ior d,Z�,z ca,nno ►�S �� �� � - 8- - - -------- - --spit----.--N-ames- ---and----addresses----------of---witne----sssesses,, doctors and hospitals.------------- ------------------------------------------------------- ---------- 9. List the expenditures you made on account of this accident'or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney k.O 2v C a mant s Signat re �d es a ���Lds��• Telephone No. 0?5+- 5 9T Telephone No. (D NOTICE Section 72 of the Penal Code provides: "Every person ,:ho, 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." A 85 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 13, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.iz document maitEY to you i6 yowl Routing Endorsements, and } notice e6 .tl:e action tahel: on youA c aim by the Board Action. (All Section } Soatd o6 Supeavisot6 (Pa-uugtaph III, be2ov), references are to California ) given puuuant to GovelLnment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Pease note .the "wvuring" beEecv. Claimant: GEORGE MERCHANT, 3001 Madeira Ave., Oakland, CA 94619 Attorney: Frederick D. Gottfried RECEIVED 1440 Broadway, Suite 810 .Address: Oakland, CA 94612 JUN 8 W Amount: $100,000.00 COUWNOOVNM AUTWM CALIF. Date Received: June e, 1982 By delivery to Clerk on By mail, postmarked on june 8, 1982 (certified mail) 1. FROMClerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. n DATED: June 8, 1982 J. R. OLSSON, Clerk, By ,,( A ?' Deputy —Barr)ara ierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (y ) This Claim complies substantially with Sections 910 and 910.2. ( `) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claims n 9.11.6 . DATED: ?/ JOHN B. CLAUSEN, County Counsel, By c Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (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: JUL 131982 J. R. OLSSON, Clerk, by G ! f Q Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 months tom the maiLing o6 Li-6 no ce o you we hi.n which to $l.,fe a eout,.,t action on this 'Lciected CP_aim (see Govt. Code Sec. 945.61 oA 6 month6 6-com the denial o6 yout AppCica, ton to Fite a Late CCaim witfun which to pcti ion a coot 6or �Letie6 64om Section 945.4's claim-6iti.ng deadkine (see Section 946.6). You may seek the advice o6 any atto4ney o6 yowl choice in connection with t1l.i.a matteA. 76 youwant to consult anattoRneu, you 5houtd do so immediately. I1'. 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: JUL 13 1982 J. R. OLSSOY, Clerk, By �W <f Deputy ar ara L ner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claime�• �i cation and Board Drder. DATED: JUL 14 1982 County Counsel, By \ County Administrator, By 8.1 Rev. 3/78 _ 86 ENDORSED _ !! FREDERICK D.G0=RIED i F �1 ATTORNEY AT LAW 1440■ROADWAY.SUITE 610 OAKLAND.CALEFOMmA 98612 14131 444-66AO J.H. ULSSU+`: -sRK OAnG OF SU?ERVlc nqr G LCONT A STA GC 7 Oepury June 4, 1982 CITY CLERK CERTIFIED MAIL - RETURN City Hall RECEIPT REQUESTED 14th b Washington St. Oakland, CA 94612 CLERK OF THE ALAMEDA COUNTY BOARD OF SUPERVISORS 1221 Oak St. Oakland, CA 94612 CLERK OF THE CONTRA COSTA BOARD OF SUPERVISORS P.O. Box 911 Martinez, CA 94553 Re: George Merchant Gentlemen: This office represents George Merchant, who hereby makes claim against the Oakland Police Department, the Alameda County Sheriff's Office, the Contra Costa County Sheriff's Office, and the Municipal Court of the Mt. Diablo Judicial District, together with all other appropriate political entities, for damages and makes the following statement in support of the claim: 1. Claimant George Merchant's post office address is 3001 Madeiia Ave., Oakland, CA 94619. 2. Notices concerning the claim should be sent to Frederick D. Gottfried, Attorney at Law, 1440 Broadway, Suite 810, Oakland, CA 94612, 444-8640. 3. The date and place where the occurrence commenced giving rise to this claim are on or about March 27, 1982, at the intersection of Foothill and Havenscourt, Oakland, CA. 4. The circumstances giving rise to this claim are as follows: At said time and place, claimant was involved in an automobile accident. Although claimant was not cited for any violation, a warrant check was made by investigating officers of the Oakland Police Department, and allegedly there was an outstanding warrant out of the Mt. Diablo Judicial District for one "George Henry Merchant." .. L 87 City Clerk, Oakland, et al. June 4, 1982 Page 2 Claimant tried to tell the arresting officers that he was not the individual named in the warrant and further advised them that he had no middle name. Despite this, claimant was taken immediately into custody, deprived of his liberty, and conveyed to the Oakland City Jail. Claimant was kept under arrest and in custody from on or about March 27, 1982 until on or _about March 31, 1982, apparently on the basis of the alleged outstanding warrant from the Mt. Diablo Judicial District.- During this period, no effort was made to ascertain whether claimant was, in fact, the party named in the warrant. If inquiries had been made, the Oakland Police Department would have ascertained not only that claimant had a different name from the person named in the warrant, but also that his date of birth was different and that his description was different. Among other things, claimant is black and the person named in the warrant is white. If such inquiries were made of the Mt. Diablo Judicial District and/or the Sheriff's Office of Contra Costa County, such informa- tion should have been conveyed to the Oakland Police Department, and had it been, claimant would have been released long before his ultimate release, on or about March 31. The Oakland Police Department also claimed that claimant was being held because he owed time on a prior traffic offense in Alameda County. Had the Oakland Police Departm ent checked with the Sheriff's Office of Alameda County, it would have dis- covered that all time had been served by claimant. Had such a check actually been made with the Alameda County Sheriff's Office, such information should have been conveyed to the Oakland Police Department, and claimant should have been released long before his ultimate release on or about March 31. Claimant was held in custody until on or about Wednesday, March 31. He was not brought before a court until that date, where it was ascertained that no unserved time remained in Alameda County, and any such charges were dismissed. Claimant on said date was then physically transferred to the Contra Costa Sheriff's Office in Martinez and was about to be booked there on the outstanding warrant when it was discovered that the man named in the warrant was white while claiptant is black. Only on said date--five days after his initial incarceration-- was claimant finally released from custody. 5. As a direct and proximate result of the actions of officers and agents of all the governmental entities named, claimant was falsely and wrongfully arrested and imprisoned, denied his freedom and liberty for an extensive period-, suffered shame and 6 88 A � City Clerk, Oakland, et al. June 4, 1982 Page 3 humiliation, and sustained physical and emotional distress, the full extent of which has not yet been ascertained. As a further direct and proximate result of said acts, claimant was prevented during the period of incarceration from perform- ing his usual occupation and thereby lost income. Claimant hereby makes demand upon all governmental entities named for compensation for injuries and damages sustained by reason of the foregoing in the amount of One Hundred Thousand Dollars (#100,000.00). 6. The name of the investigating officer for the Oakland Police Department, according to the accident report, is "P. Nuno", Serial No. 72640. The names of other individual public employees causing or contributing to the injuries and damages of claimant are at this time unknown. This claim is being filed pursuant to all applicable provisions of the Government Code. VeKytI2u yours, l ✓` FRIDE I K D. GOT FDGsf cat -George Merchant �� 89 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 13, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o� this document mi-d-c—d t0 you .id you2 Routing Endorsements, and ) notice ob .thc action taken on your c.taim by the Board Action. (All Section ) Bowed of Supenv.i.sotz (Pair-agnaph III, below), references are to California ) given pursuant to Govevvnent Code Sectio" 911.8, Government Code.) ) 913, 8 915.4. Pieue note .the "watn.ing" beton:. Claimant: BERL D. BALES RECEIVED Attorney: Kent C. Wilson JUN 9 1982 1899 Clayton Road, S. 100 Address: Concord, CA 94520 eotmtry mina MARTIM�,CALM. Amount: $1,000,000.00 hand Date Received: June 9, 1982 By,Belivery to Clerk on June 9, 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 oJ File Late Claim. DATED: June 9, 1982 J. R. OLSSON, Clerk, By l ,k(Cf /1�,Ii(/it Deputy arbara - Fierner II. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) V) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S _ 'on 91 .6). DATED: �s. -C) - �jJOHN B. CLAUSES, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t X (Check one only) ) ( This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: JUL 131982 J. R. OLSSON, Clerk, by �( !� J 4 Deputy ra i!rner WARNING TO CLAIMANT (Government Code Sections 91Y.8 6 913) You have or y 6 mnntts 6,%om tJie maiting oa tht,6 notccc to you within wlu.eh to Site a count action on tub rejected CZa.im (sec Govt. Code Sec. 945.6) oA 6 months Snnm the dendn.t o{ your AppL,icati.on to Fite a Late Claim LeiVi,in which to petition a court Jnr, netic5 Jn.om Section 945.4's claim-4-if-i-ng dead.Ci!tc (see Section 946.61. You may seek the advice ob any attohney o6 yours choice .in connection with this matters. I' you ceant to consutt an attonnctt, you zhoutd do so immediately. I1'. 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: JUL 131982 J. R. OLSSON, Clerk, By :�L�(CL Deputy 3r ora a er V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors Received copies of this Claim I cation and Boar Order. DATED: .IUL 1 4 1982 county counsel, PP - County Administrator, By ,t B.1 10:. 90 Rev. 3178 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. 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 this form. RE: Claim by )Reserve-ff- Clerk's-filing stamps BERL D. BALES k } F Against the COUNTY OF CONTRA COSTA) .� r' Q -,[RK DDA�ID OF SUF E�lV�S!?Ri or DISTRICT) CONTRAc ;rr,cc (Fill in name) ) kr =a'Lr The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 1,000,000,00 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) March 6, 1982 0140 ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county} Concord, CA Martinez -----H --- ------------------------------------------------------------ 3. ow---did-the damage or injury occur? (Give full details, use extra sheets if required) Claimant was brutally beaten by Concord P.D. officer, transported to county jail and held without adequate medical treatment and further abused in jail. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Names unknown. See police report and claim against City of Concord attached. (over) � U 91 5. What are the names of county or district officers, servants or employees causing the damage or injury? Names unknown. ------ - ---------------------------------------------------------- 6. Wh-at--dam--age or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Back surgery. -------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) General damages and punitive damages only. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Kaiser Hospital: Redwood City ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT None to date except for Kaiser medical bills. Govt. Code Sec. 9Abt ro es: "The claimfs' de aimant SEND NOTICES TO: (Attorney) or b some ; n ehalf. " Name and Address of Attorney KENT C. WILSON m t' 'Signature Attorney at Law KENT C. WILSON 1899 Clayton Road, S. 100 Address Concord, CA 94520 Telephone No. (415) 686-0200 Telephone No( )5 6b6 t52-0 NOTICE Section 72 of the Penal Code provides: "Every person rho, 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. " �' 92 CLAIM AGAINST CITY OF CONCORD TO: CITY OF CONCORD, California "M CLERK 1950 Parkside Drive,Concord 94519 ATTN: City Clerk '82 JUN -8 PN 3 22 Pursuant to Section 910 of the Government Code,claim is presented to the City of Concord,California,as follows: (a) The name and post office address of the claimant; BERL D. BALES JR. c/o KENT C.- WILSON, Attorney at Law, 1899 Clayton Rd. , S. Inn, rnnnnrd, CA (415) 686-0200 94520 Ib) The post office address to which the person presenting the claim desires notice to be sent; (leave blank If same as fal). Same as above 10 The date, place,time,location and other circumstances of the occurrence or transaction which gave rise to the claim asserted; Date 3/6/82 Time 0140 Place Clayton Road, Concord, CA. Circumstances Claimant was brutally beaten without cause or Provocation by Concord City Police Officers, names unknown. (use reverse if more space needed) (d) A general description of the indebtedness,obligation,injury,damage or loss incurred so far as it may be known at the time of presentation of the claim; $1,000,000.00 in general damages. Special damages unknown. Punitive damages, (e) The name or names of the public employee or employees causing the injury,damage,or loss,if known; Not known, see police report attached. (f) The amount claimed as of the date of presentation of the claim,Including the estimated amount of any prospective injury, damage, or loss, insofar as it may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed; $1,000,000.00 in general damages, specials unknown I declare under penalty of perjury that the foregoing is true an correct. NOT RE RED Executed at Concord , a'/ i , n , 1g_$2 ,, lal an s i at JCA-1 FES 77 KE T C. LS ESQ. L(� 93 1 •r. � I a.a)w1,VHu .)ILn un.•W P• .w �� ��� Z.�+. •y L•.� '_l_ _ ARREST/D f:"!-NTION REPOR - - - CR#ya, :--`a' • r Da TE ANO ,•II-I.wr)ITEO . •. 'I )IO. DAT�w)CIMAI- .� . —.C� r iwliursT a '.LI.�r 1"— Nu/a.d� t S•S ->-• . r 1 :_� It o __ is;,1 :1 is ,. >k`- F" rS ET sai s ! - OR ALIAZ i• .If:.t�N• Owl. Vr�ANRCST TIME a OAT,:O/ CENTS RwcslOcnc !� ✓fit__- -- `•l- J _ 1 -- • _��.. xs•as t�/ �7 }t ►woowcss 1•Iarn - LOCA•WIJ of wwwcs: �—. —NOT" Or -wisio[nc ' — •ncc in :•r' cl•- Rw AODw�f S_.^IN STATE ATE - :' r(L Iso 1 36-41 �i �uccNsc fOC)AL it CVL ITP•NVJJVCGVYI111gf1 NAC. �sJca Dc "o i4�off"! vT NY�T.F ' � r -./ i 1 .• •' t`•�a� / _% G t� RZ•a+ VAI U� ;70:jam :'!�. ' sl 3'f7 a-sa arse {I as sass `sass �(YrLOTKn OR SCHOOLLLHOTN OF CLOTIIING.Dt:SC/11rTICh J• �.X - f Ea/PLOTacNT ,!./rp.A� l%.S-.J i•• l� �; •'Y'� Ils•Ixe , �.,'. .T/tv s!r/sy •�L7CS�J ! �T. � r.. AOOR(af OF (MrLOT(1��. 'NONE OOOK• O IC 1 fi O. A ND 1 (uaricY'I'" MAKE MOO L-L COLUNti7' LI l�NS6 NO. TOWED ML I.LAf•UD.TO • ` VtMICL[ T�..._•—_ 7 - b1 V�''' r}, daCj�'•. NOUTINo, ' OETECTIVr. SPECIAL I—ESTIOATIONS 1 JUVENILE TRAFFIC OTN(R AO(NCT� Ibathe undersigned,hereby arrest the above defendant an the charge indican:d and request that a police officer take this defendant Into 3 .• custody.I will appear as directed and sign a complaint against the person I havg arrested. t•; AR R(ZTING CITIiCN S i1GNATVRC AIIw6ZT1'•�CITIZCN SS AOONEZZ J -_k � STNO►SISI I.INVOLVED►CRZONZ �2�►w0►ENTY J.VENICLE1`T •.EVID(ri cl: a.InVESTw ATION s.aISPOSITION 7 S' I�`�`- A.fsr ii�G Qt1.1_r:�.r_s�",-`_' lI�f�c<L �<<-`= LT !y.•a�„� '�d�.J�rSC 4�� Ft- 77. 74 7 ' T'�7�T /�S� .f.=iL1\�n lJ.t/ :•'+�./�fl,'_•_ �� ��2IV � (YTJ 6 � ` ?f �vl I v _ ��! L��iSY i`Q�'.1_!'i7. i•���P/ !s:£��- /'.JGCC!"c..i:V � ! `t/i./�. T�� i' J r.J ✓SIC L cC iC _�CGV.C! /' •• / "� ,,� l f} I I f /fir/ ��Ra�Z �.1���. c��S� ✓=L/I�-C4� -.�1Lt r'�itr+✓'��lsy `I { 14 �J .05 �L>>/v�lL T REPORTING Icc" iOCAT DA FL ANOTIML NLPOwT.RITTf ••.0 II OR A."OVI-Nr-- iiYYP1jY iOCP-419 lase AT- -- (U .r-- l /v/����J/✓!��'rr Gly/tit/ ,l�-'�_i��'/L`p�_�4��- c.._ -'j'•�'" i.C//G'TJ�C /1V7Z) � � �if.UF✓e� I�/✓o�c�J •�Xr-'_1/�/�cGr�G'i�d��-� /�+/ -� � J/.i�T••��r� 'K5` '�✓rfT S/?Z3/�i�tJG �.f_�E i'c/�i� i c'iE /�u.r..�.r ii-;:��:.�� ,,�..4,,_ •, � Via:;�"• :,._ '3�;� � `•'�e� /.�t'idC,e �O t/..s ��)•� ���s«r.��$'• ,Dc.-sE.rsrEG ... � L�ts+� 'iLY�/I,CfJs�<s� . �S �G �i.G/��� �,+• ll;�rr''..-.•rr/ r✓�l���il� -- b.✓ '77'x/4 i /' /'_!Gr17 'y'iGG �� _•.SEr/ •.STD/L+�Ltl[rs �.L !✓�,F✓.•.✓� �- �'J_!L_,2.Ej�+SLG l .sl-��✓� • �• IPS✓ /���C�i[' �L�fl�4.5 cr Ca�JJF+/wl6_�fr*"' /J'�J ,����/. /Y `� /�/LL ._S��G+'/�cT✓ "'C� J/�if�/� �✓'!�tX�l1/J T�=' ciT J�c7 i� '' ,'�•'•�� n/fU� r1Y�..�1��Y � LJlr/.� �U��Jr•C�c.�_ C7 '��L:FA, _ • .y� of I t1� �41G5ZIIlJ '.r Lei /!6- ,�C T/l ?1/c t !s v//c^J' r/Td.✓j'ti✓ E 1 �^ . 4C& c s -,a/E �/"T t.�15yE•t�/ �����c'rfi-'��n-+elf /••.,�=s!� s.�.r,�i/"J ��%�= d r !�' ,l 'ir�rsal� E�[�of l>lSs� t�+�� Gi��/}/-z; �%✓ lc' d5 : _', I ZrZ Record property in paragraph two in the following order:indicate stulcn, recovered,lost or found;then list article,brand,color,description, .erial number or driver's license number and value. r►•1��4 379 L�. 95 rffis�l 1tfE _�c:_IG_✓ .i:�_/� 's''_t:Ls•� '/- iG�JG`!�%�c:J iS:�;=c �� Q RAGE CR# 31-PiP- /�a,.! /l,�i✓i.�J� �,c,�l�r,� �X� -tel<c�..�. ���E :G Z /l0 JS ' >/. . � ' / ,Fy''/YC� /�ifiJ G��2_e�'/ �� 1�Tjl-•= Af i�'15 (�/(i n.l�. /�� •r„rT_L!.L �C)Ya�� mss:' ?IrG' �s"rY.�tV . 'moi+/S G/J/'b' (,Li/�Jl'��a2_�t� `/✓C� ��/Y•. � /f•� .� oG .C '/`/lo -% ,�.1 iv —'�.�; .�T rte �--- •- S .��� Go ��. y �t..�c� lio.� /�f(lG3• i7lE � �•!�'� iC�� %LEO �vati t' chi.f�c c! iu — "ter /���-:�lc�' �••r..F�l�dC �,f�.s�•tJ<� ..�--r x=eW �J E' Gd 1 1 _�2�/?L►',�/•J. �SGr� �?�l�c'h�'�!✓�idl�.' c!/,t1'/.l/ ��_,�-'fG'c.>� i� irs.�Scc.m'C I • f 4ecord property in paragraph two in the following order. indicate stolen, recovered, lost or fOLMd:then list article,brand,yolor,description• erial number or driver's license number and value. cP•ue•!r� !T 96 PAGE -,--`���I�.¢T—,/.J�7:�cY�_—�=r3_/�'.nf[,cf'�3•--���`Gs✓'C_.L_ �cicf�/�,-�t � d 7Gr s -1�z✓� 4s=cam! �.'`!l.c�✓�� T 4" s<, s 4� �G4f T�C� L7?7�_/'!,G'/�'lci� c7�:!_ � Cc%5' cy✓ �G� ��G�.•C��yt,0 . i lJ � 'T�, i�i�'1�jI rJ�j�!v/�' �i�f:tet/ J?� 7 f�'..f !�.r• •L/,s ��'�r�����t�•vim ��6�S �� ':.��.:y.��JO � .5��-• 1n/ r3/E � �t!..l ��•.�,_ lai�< iv x'.��i.�.,_jG� ..St• o��i�/3 •� -tel -�x>•-al. �f ,� -.� �. � �'/�>� ��r/J /t �.�Gil c`y/c�i'r���rJ c'l3✓ %/'=.�'� - - LT ,'r ie�(�� /f'��r�j /'A t-'1�=2�L✓ iivss/ ,L�/r./G'G� G� :r�'L` '� Ge',/ /• �,_ •��s�.Gi /� .�S��f ."i� G•%:h l'� ��%f��ifC ir..� "��ifi� ._-`��/isl� /Y1-C���C S /,':til ✓Lr1..•Ct. i I Record property in paragraph two in the following order: indicate stolen, recovered,-lost or found then list article,brand,color,desetiption, aerial number or driver's license number and value. —1.6A l)� 97 23 w,Pye; EXAMlA6fiTltJfv•ff nnvibrp••1•'•"."aur -lu:nri.•.f and tA 70' l,c.,ti 4•trct possible difference,.note any dilfeaace,�-, - � •bettveen even.•..,m ioarin it. _ �tIf ATN OC nM nl wLco..Dllc 1•..1•, • ,n)1. •:L•.A!•)U ..,Uo,. WWI:1 •.Y L'6LA:• 1 tVONH� -�NCZra'ItTACTL 1$rnoNc. I IMoourns•' 1-� ',:i i . 'rt/.l •:n 1 11•nl,l 7 1':l' •}C(ren 1 I ITLs .i/d:o1 - ( 1vEs _ No_ - r IG•. IN.1.'. .. w.,r wND LYC.••,•.• i ATTITUDC -- • '•WALKINti - I ABILITv S DIVIOEO ATTENTION SKILLS _ FOOT VRIGHT iNDEA �.LCIT•7H0E` In LU 1 z. T' �/� � x/c.✓__GT.1/Gr�(riiZ� f��fs1!(J__Jr✓ flt:cfreJ /� ! > �F:. I rU' ■ALANCI LL.. HORIZONTAL GA2 VcTAGK1 •- W 1 /believe you are under the m ivanec of dru.7s and rnouest you rake a blond nr urine test, If you refuse to u.ke one of terse tests.your refusal can be used ; lspainst you in Court. Will you take a Wood or urine test El Yes Q No Time Advised •� TTIC OF CNC./CAL TEST lY•.l•.e,.wLD OY.IrwawTw) IIDCNT.NO.Or iA,.l l'LL LOC AT,O+wNI:RC TC..T cONOU TL7 TIMLrr�r•1 Q OF►EA,f Il1G 311M�LE GR Glviry�Tl.Slt AOPNR a��'�- ~�r ^— `�(T'tLT yp tNLuur IawO (TION F SwMwLE �IrTElYHL•F•USILU,•IrEa SON GAYNpa . Ipt=s .OTNCR tr. ! :2nd p TIME Hai subject been informed ofbis right to counsel.and to remain silent during interrogation? I jrV es 1 1 No + ES NO WN OCVERwC-E on.ND NAME NOW MVCN�, v ' �i' NAvaTDY 1 --�ELr�'S _ —_-� O i0�!r. .102 �fY.•.. �'' Dw MNlN07 IYHLRE TIME STJ.RICO TIM E.tTOF•ED - ri/+ bwiwwT ice• __ _ -�. p Awe OV O'D YOU DuNr VOUn HEAD WH6N Q NYNTt JLl I 1 _NL_ __ DESCAML 'Q• L.G.Awwic�[ [ J _J:lli.{.LF!_�'••-+..IlL...Yf.'/''�.�D.f_ i Z b■ rcTd ! TYI•n OF ILLNESS TnC Ai1:D MI:t:ENTLY ONCTON Ow DLNTIIT DATE � i- U _— !_ p rM TT LAST DOSw Gi:f NALIC OF.O YC TON On.DiNjJST J 00•OV � DO YOV TAISG IIISV LIN 1-rLLf Ow I•„ccTlur.,1 .OATc ANDr GA TiN L'OF LAST OOSAGE ' ....__._-. — – . .. 1 - IF ID.WNO WA,Dw,V ING WNCN DID YNV..ASIS LCCF TIMC FOOD LAi7 EATEvTO L"SCRIOE ANO FON mow LUNE. 1 • jet t 1 ,;yFs•-�' it/�ti/r— r�,.rit-ter" +,�/�.�.,�st'llt'i:�.f�1 V VlciiNF TRO"WHERE Dig)jOV iT T ONIV/NG TIM4 DESTINA ION NOM MANY 1 w3 MAGE WHCNC AND T. •VriY WHERE wR[IOU.4 —__' 1 'NAT T,ML-,i ACTVAL TIMC—T�•AVr .•••r IICL-M D!•{ Y SrNCI •.L---t+••.AT i 0NOW N.C. 141 THERE ANY TNIVG MCCH ANIC ALL• AT 'WROMD WITH TOUR'_CNI CLC -. {1 1 V Fix_�NY1 DDL a"';'.14 r' I I•?.1 -- t. C►YISA 1211 : • t.-- 1 ,JUA..0 All lU,t F.OARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 13, 1982 NOTE TO CLAIMANT Claim .Against the County, ) The copy o6 this document masted to you .is ycu, Routing Endorsements, and ) notice e6 -tr:c action: taken on you- cuum by tt':e Board Action. (All Section ) Boa,'Ld o6 Supctv.i ops (PLvLag)tap;t III, betotei, references are to California } given pursuant .to Gove,%nment Code Sections 911.9, Government Code.) ) 913, g 915.4. P.teasc nate .the "waAnina" betow. Claimant: ROBERT GENE McDANIEL, 660 Donna Drive, Martinez, CA 94553 RECEIVED Attorney: Stephen Ingersoll-Thorp ` Merrill, Thiessen s Gagen I'+ 1 (} 1982 Address: P. 0. Box 218 EGUNTy Danville, CA 94526 MAP71NEZ uSEL Amount: $3,500-00 hand Date Received: June 10, 1982 By/delivery to Clerk on June 10, 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: June 10, 19821. R. OLSSON, Clerk, By - Deputy Bar ar ler n e H. FRO":: County Counsel TO: Clerk of the Board of Supervisors \\ ' (Check one only) (V ) This Claim complies substantially with Sections 910 and 910.2. (JJJ ) 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 Cla�iron 9 .6). DATED: —U 'b JOHN B. CLAUSES, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent (Check one only) (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardks Order entered in its minutes for this date. DATED: JUL 13198? J. R. OLSSON, Clerk, by MMiddim^ �_ L�., , Deputy Barb Verner WARNING TO CLAIPIANT (Government Code Sections 011.8 & 913) You have onty 6 moist s nom .the maiting c6 titt,6 no.tcce e you w.t t zi.n which .to bite a eouht action on this rejected C4a,im (see Govt. Code Sec. 945.6) oh 6 months 62om the dendat o6 your AppEication .to Fite a Late Ctadm w.itJun which to petition a court 6c2 reties/ 6•tom Section 945.4's c.ta.im-6.i.ting deadtitie (see Section 946.6). You may seek the advice o6 any atto:nev o6 youh choice .in connection w.ittl: th.il, matters. 16 you want .to coneutt an a.ttoKnev, you shoad do so .immediatety. I1'. 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: JUL 13 1982 J. R. OLSSON, Clerk, By �/� — Deputy arbor V. FROM: (1) County Counsel, (2) County Administrator 0: erk of the Board of Supervisors Received copies of this Claim o cation and Board Order. DATED: JUL 14 1982 County Counsel, By �.. County Administrator, By 8.1 �� 99 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRACOeurno gnaTapplicationt0' Instructions to ClaimantCl(?rkofthcBoard F.O.rCx 911 A. Claims relating to causes of action for death orMfore njautry toa553 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 oTthis form. RE: Claim by )Reserved for Clerk's filing stamps RCSERT GENE MC DANIEL ) �-�.---- •• ^,-'"'r'� ) Against the COUNTY OF CONTRA COSTA) YIN z' 1982 or DISTRICT) J.R.ULSSUN ^.LER+:UOAHO OF SUPE,:RYiSOP` Fill in name) ) ;:Tn co rco The undersigned claimant hereby makes claim agai" ontra Costa or the above-named District in the sum of S .$,500.00 and in support of this claim represents as follows: #Lm --------------------------------------------------------------------- d 1. When did the amage or injury occur? (Give exact date and hour) March 7, 1982 at 11:35 P.M. ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 660 Donna Drive, Martinez, Contra Costa County, Cal. ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) SEE ATTACHMENT. ---------L-------------------------------------------------------------- 9. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? SEE ATIACHMENT. (over) 100 I 5. What are the names of county or district officers, servants or employees causing the damage or injury? Deputy Templeton, Badge #31858 - Deputy Fuller, Badge '34572 - Denuty Davis, Baoce Number urkncwn. ---- - - -- - -------------------------------------- ------------------- 6. W-h-at-dama--g-e or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Bruising, laceration to the scalp, bruises to face, pain and suffering, stitches required, loss of mobility, required to hire a lawyer to defend myself for subsequent --- e1Qv�tai __----__ -------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or, damage.) Ten days lost prospective wages at $135.00 a day. Attorney's fees to date, $750.00. Pain and suffering, $1,400.00. po ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctozs and hospitals. Dr. D. Dakin, County Hcspital. Ahirse, D. Perlano, County Hospital. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 6/1/82 Attorney's fees to date $ 750.00 ************************************************************************** Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." i. Name and Address of Attorney � Stephen Ingersoll-Thom / Claimant's Signature flarrill, Thiessen & Gagen 319 Diablo Rd., P. 0. Box 218 A res s Danville, California 94526 Martinez, California Telephone No. (Qin) R-�7-n5R5 Telephone No. (415) 228-0482 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." 101 At 11:30 P.M., March 7, 1982, I was standing outside of my house on Donna Drive with my dog when Deputy Templeton, badge number 31858 of the Contra Costa County Sheriff's Department drove up in a marked patrol unit. I had been home for some ten minutes after driving home from a friend's house. He began to write me a speeding ticket, claiming he had seen me speeding just earlier on Valley Street. I told the deputy that I had been on Irene Drive, and I did not think I was the person Deputy Templeton claimed to have seen speeding. I did give the deputy my driver's license so that he could write a ticket. While he was writing the ticket, I left and entered my house to go to the bathroom. Prior to that time, I did not hear Deputy Templeton tell me to remain in any particular location or space. As I entered the house, I heard Deputy Templeton yell, hey, you can't, and then I closed the door. I went to the bathroom, and while doing so heard the door slam. I finished and walked into the living room, and saw Deputy Templeton standing in my house. I asked him what he was doing there, and he said that he could do whatever he wanted. I requested his name and badge number, and he told me he didn't have to give me either. He told me I had to come outside the house again. I didn't think he had a right to be in my house, so I called Sheriff's Dispatch, and told them that a deputy was in my house and that he refused to give me his name or badge number. At that point the deputy moved to the couch :where I was sitting and took the phone from my hand and pressed down the receiver. I attempted to stand up, but the deputy, who was leaning over me, pushed me back down on the couch, sat on me, and began to mace me. I tried to stop being mated, and the deputy then hit me on the top of my head with his baton, causing a three to four centimeter laceration. I moved away from the blow, and was able to bite him on the leg, which resulted in his falling or jumping off me. I got off the couch, and at that point the deputy and I fell backwards over a coffee table, with myself on top of the deputy, grabbing for his baton, which he was still trying to use to strike we. We fell on the floor, at which time I managed to wrest the baton from his grasp. At that time, two more deputies, wearing gloves, rushed into the house, and then all three deputies continued to beat me while placing me under arrest. I have since been charged with two counts of felony, resisting arrest, and battery on a peace officer. This attack by Deputy Templeton was unentirely unprovoked, and came about only after he had trespassed into my house without a warrant. He struck me on the head with his baton, which I believe is not authorized by Sheriff's Department training procedures. I believe his use of force was unreasonable and excessive, and resulted in my going to County Hospital for treatment and later being, charged with felonies. . 102 BOARD OF SUFERI'ISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTIONJuly 13, 1982 NOTE TO CLAMANT Claim Against the County, ) The copy o6 thid document maiteiT to you .cd your, Routing Endorsements, and ) notice o6 .the action .taper: on youh ctA m by .the Board Action. (All Section ) Soa/td os Supertvizou (PatagAaph III, beiote , references are to California ) given puu uant to Govvuvnent Code Sections 911.8, Government Code.) ) 913, 5 913.4. Ptea.6e note .the 'uann.ing" beton+. Claimant: JAMES LYONS RECEIVED Attorney: Kent C. Wilson l 9 1982 1899 Clayton Road, S. 100 COUNTY COUNSEL .Address: Concord, CA 94520 MARTINEZ,CALIF. Amount: $30,000.00 hand Date Received: June 8, 1982 By/delivery to Clerk on June 8, 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 tcl File Late Claim. DATED: June 9, 1982 J. R. OLSSON, Clerk, By _ ! f U'G' Deputy Barbara J. Fierner II. FRO',:: County Counsel T0: Clerk o the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clair., 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 t' 9 1.6). DATED: — ') - S Z JOH\ B. CLAUSEN, County Counsel, By !%c Deputy I1I. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (x) This Claim is rejected in full. v ( ) 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: JUL 13 1982 J. R. OLSSON, Clerk, by , Deputy ar arm rner WARNING TO CLAIAtA\T (Government Co a Sections 11.5 S 913) You have onty 6 mont,s phom the maiZing c6 t.cd notccc o you w.L un which to u%Ce a court action on thin hejected Cta.im We Govt. Code Sec. 945.6) on 6 month.6 6,tom the deniaY o6 youa AppZi.cati.cn to Fite a Late Ctaim within tehich to ;,'C.titinn a court 6o,% 'retie& 6nom Section 945.4'.6 etaim-6iZing deadtine (dee Section 936.6). You may deep the advice o6 any attorney o6 youA choice in connection w.tth this matte. 16 you want to consutt an attoRney, you dhoutd do do .immedi.atety. I1'. 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: JUL 13 1982 J. R. OLSSON, Clerk, By t((( I , Deputy ar Ara re Jr. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim ication and Board Order. DATED: JUL 141982 County Counsel, By County Administrator, By Rev. 3/78 103 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later thar' one year after the accrual of the cause of action. (Sec. 911.2,.; r,0vt. 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 this form. RE: Claim by )Reserved for C `SRfning stamps JAMES LYONS za ) ; Against the COUNTY OF CONTRA COSTA) or DISTRICT) Cler}-;nB`d i� U ''f sup[rvisors Fill in name) ) S b %• T ' R.� JL� The undersigned claimant hereby makes claim against a oun y 6T Contra Costa or the above-named District in the sum of $ 30,000.00 and in support of this claim represents as follows: ------------------------------------------- ---------------------------- 1. When did the damage or injury occur? (Give exact date and hour) March 9, 1982 at 2:30 p.m. ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Concord, CA --------------------------------------------------------- damage did the or injury occur? (Give full details, use extra sheets if required) Falsely arrested on an invalid warrant. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Probation department caused a warrant to be issued for non- payment of fine when fine was in fact paid. (over) 1 104 5. What are the names of county or district officers, servants or employees causing the damage or injury? Gerald Buck; Jack Hohenberger. ----------------------------------------------------------- ------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Attorneys fees and general damages. Arrested, booked, detained, and prosecuted. ------- ow--was-----the--------amount--------claimed-----above------computed?--------------(Include----the---------estimated----- 7. H amount of any prospective injury or damage.) Amounts are currently known as to attorneys fees, case still pending. $30,000.00 is claimed for general damages. -e-- ------------- -- ------------------------------ ------------------------ 8. Names and addresses of witnesses, doctors and hospitals. None. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT To Date Attorneys fees $2,000.00 Govt. CodM' an 2 ovides: "The cl e claimant SEND NOTICES T0: (Attorne ) or b isbehalf." Name and Address of Attorney KENT C. WILSON Claimant's ature Attorney at Law KENT C. WILSON, ATTORNEY AT LAW 1899 Clayton Road, S. 100 Address Concord, CA 94520 Telephone No. (415) 686-0200 Telephone No. NOTICE Section 72 of the Penal Code provides: "JEvery person y'ho, 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." - ul 105 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 13, 1982 NOTE TO CLAIDiANT Claim Against the County, ) The copy o6 .th,i.b document maitEl.to you iz yowL Routing Endorsements, and ) notice o6 .thc action tai c�: on your claim btu .the Board Action. (All Section ) SooAd o6 Supeaviz otz (Patagtaph III, beton'), references are to California ) given puAzuan,t to GoveAnmettt Code Section 911.8, Government Code.) ) 913, € 915.4. P.teabe nc•te t1te "watn.ing" below. Claimant: CAROL A. FICKENSCHER, 26 Parklane Drive, Orinda, CA 94563 RECEIVED .Attorney: Trump S Lewis 2280 Union Street 2UI1 1 0 1982 Address: San Francisco, CA 94123 COUNTY COUNSEL Amount: $500,000.00 MACTINE2. CALIF. Date Received: June 10, 1982 By delivery to Clerk on By mail, postmarked on June 9, 1982 (certified mail) 1. 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. /7 //, DATED: June 10, 1982 J. R. OLSSON, Clerk, By ���Gl�l�t, Deputy Barbara J Fierner II. FROM: County Counsel T0: Clerk o'f 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' on 9 Q. v DATED: E <<' ,` JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre s t i (Check one only) (x) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. f DATED: JUL 131982 J. R. OLSSON, Clerk, by l t((j Deputy erner WARNING TO CLAIALAIT (Government Code Sections 9 1.8 6 913) You have onXy 6 month.6 6tom tAe m tg o6 thiz notice to you within which .to 6%te a couAt action on Chia aejec.ted Cta.im (see Govt. Code Sec. 945.6) ok 6 months 6hom .the den•ia.t o6 youa Appti,cati.on to Fife a Late Clam within which .to petition a cowtt bon 4eZi.e6 burn Section 945.4'6 ctaim-6.iting deadUne (see Section 946.6). You may been the advice o6 any atttolLney ob yout choice .in connection with .t1ti6 matted. 76 you Leah to coneaZt an attotney, you dheutd do ao .immediatett . 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: JUL 13 1982 J. R. OLSSON, Clerk, By /(� Deputy 17. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim orCounty CoLtnselka\�01tion and Board Order. DATED: JUL 141982 - , By County Administrator, By 8.1 Rev. 3/78 vV 106 i .. CLAIM AGAINST PUBLIC ENTITY 2 [Gov C SS 905,905.2, 910, 910.21 3 ENDORSED 4 TO BOARD OF SUPERVISORS, CONTRA COSTA COUNTY R_-- r 6 ! jJ1. 1Jt6S0W1 alK HCAifO CF SUi�--Cl&pF C•:Fi: CpSTA CC d 7 u-' ri 1- :i-7ePuy ig 4 8 9 CAROL A. FICKENSCHER hereby makes claim against the COUNTY OF 10 CONTRA COSTA COUNTY, California for the sum of FIVE HUNDRED THOUSAND 11 DOLLARS ($500,000.00) and makes the following statements in support 12 ' of the claim: 13 a 1. Claimant's post office address is 26 Parklane Drive, 14j Orinda, California 94563. Claimant was and at all times herein f 15 mentioned, is the legal owner of, and is in possession and control t 16 of, the real property and improvements consisting of a residence and 17 attached garage, situated at 26 Parklane Drive, Orinda, California 18 94563. i 19 I 2. Notices concerning the claim should be sent to TRUMP & 20 LEWIS, Attorneys at Law, 2280 Union Street, San Francisco, 21 California 94123. ! 22 3. The date and place of the land slide giving rise to this j1 23 �I claim are on or about April 16, 1982, directly across from 26f 24 Parklane Drive, Orinda, California 94563. 25j 4. The circumstances giving rise to this claim are as 26 � follows: f` TRUMP$LEWIS ve.vs sr a.v t 107 r I On or about April 16, 1982, a massive amount of dirt and i 2 ! debris emanating from the top of the hillside (bordering Bel Air i 3j Drive, a county road in Orinda, California) , moved to the bottom of i 4i the hillside bordering Parklane Drive, a Contra Costa County road, 5 , located in Orinda, California. The slide which encompasses large 6i amounts of dirt and debris has continued to move onto and across i 7 I Parklane Drive. The slide mass is moving to claimant's real property i 8 ;1 and home at 26 Parklane Drive in Orinda, California. Claimant's 9 II property is in the direct path of the slide. CONTRA COSTA COUNTY has 101 been negligent in failing to properly maintain the drainage on the 11 +I hillside and surrounding area in a safe manner and such negligence 12 �i has caused the hillside to slide into the county road, Parklane 13I Drive, and endanger claimant and her property. CONTRA COSTA COUNTY 14 � has been negligent in failing to clear the slide debris and in I 15 failing to repair the hillside in a proper and workmanlike manner. 16 5. My claim as of the date of this claim is FIVE HUNDRED 17 THOUSAND DOLLARS ($500,000.00) - Such amount will be amended when the 16 full extent of the damage is ascertained as claimant continues to 19 II suffer further grievous damage. 20 6. The basis of computaton of the claimed amount is as 21 follows: 22 Through the negligence of CONTRA COSTA COUNTY, claimant has 23 suffered the loss of the value of her real property and the home 24 situated thereon; claimant has incurred attorney' s fees and 25 attendant costs; claimant has lost the free access to her real 26 property and home; a condition has been created whereby individuals TRUMP & LEWIS I; -2- 108 I I I 1 of unknown character trespass on claimant's property to gain direct i 2 � access to the other end of Parklane Drive; claimant has suffered 3 nervousness, worry and mental distress for her safety and the safety 4 of her property. 5I Dated: June 1982. 6 7 C--LC�AL�AICKENSCHER��� 8 9 � 10 11 12 13 14 15 16 17 18 19 20 21 i 22 23 24 25 26 TRUMP at LEWIS �3 A"p9tiE T EE ; 109 .'9O�`.iONS IHET i V X10 c4 9-23 - _00 i• BOARD ACTION ',ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 13, 1982 NOTE TO CLAIMANT Claim Against the County, ) The cepa os thud document m e to you id ucmt Routing Endorsements, and ) notice o6 Vic action: taPcr on wowa cta m by the Board Action. (All Section ) Soand o6 Supenv.izo-t5 (Pa,:ag.'aph III, beCow), references are to California ) given puUua tt to Govehnment Code Sections 911.8, Government Code.) ) 913, £ 915.4. Peeade note .the "wann.ing" beeote. Claimant: KATHRYN M. P. WILLEY, 83 Terrace Ave., Pt. Richmond, CA 94801 RECEIVED Attorney: ju li Address: couu.t COUNSEL tu"INEZ,Chir. Amount: $1,000,000.00 hand Date Received: June 11, 1982 By/delivery to Clerk on June 11, 1982 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or plication to File Late Claim. DATED: June 11, 1982 J. R. OLSSON, Clerk, By Deputy ar ora ierner II. FROM: County Counsel TO- Clerk o1vthe Board of Supervisors (Check one only) ( X) This Claim complies substantially with Sec aons 910 and 910.2,`"fit!a t - i„kUed 1l_' "— c—. O w��.l..-- 1L'c.'e:7., 1-11,4-(.-1 1l-1_1 C1[,....... ( ) 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 91�00.88)).c ,�• �aLL.0 c.Z',,..� ( Y ) Claim is not timely filed.( Board should take no action (Section 911.3). ( ) The Board should deny this Application to File a Late Claim-(Set'tion 911 6). DATED: L �4 _ S JOHN B. CLAUSEN, County Counsel, By / Deputy III. BOARD ORDER By unanimous vote of Supervisors present J (Check one only) ( X) This .Claim i rrejected on only those items alleged to have occurred within00 days of the filing of the claim. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: J U L 13 1982 J. R. OLSSON, Clerk, by U ar a,�a Deputy r i rner WARNING TO CLAIMANT (Government Code Sections 11.8 8 913) You have onty 6 moat nom the maiUng op thin notice .to you uuthtiu which .to 6itc a eou tt action on .thrid Lejected Cea.im (zee Govt. Code Sec. 945.6) oh 6 month.5 6,%om .the den.iat 06 yowt Appf-icattion .to Fi,ee a Late C.ea,im wdtlz.in which .to petition a count 6or ne.eie6 6nom Section 945.4'z cea,im-6.iting deadtinc (zee Section 946.6). You may zeeh •the advice o6 any attorney o6 yours choice .in connection with ttltih mattex. 76 u_ou want .to conzuft an attoineu, you zhoutd do so ,immediateCy. 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: JUL 1319B J. R. OLSSON, Clerk, By z :[ �( Deputy Barbara j T0ierner V. FROM: (1) County Counsel, (2) County Administrator : Clerk of the Board of Supervisors Received copies of this Claim or tion and Board Order. DATED: JUL 141982 County Counsel, B} \o County Administrator, By 8.1 0 110 Rev. 3/78 i 1 ENDO ED CLAIM AGAINST PUBLIC ENTITY Ti CALIFORNIA GOVERNMENT CODE 905; 905,2; 910; 910,2 Cs 3 �. ; P.� . -k!. ! 1962 _ J.rs U -'SUiv -yea eo5:ec Ss TACOoFs TO THE CONTRA COSTA BOARD OF SUPERVISORS AND TO THE X. >raco Uepm; v�lQ__. sF THE BAY JUDICIAL DISTRICT MUNICIPAL COURT, COUNT' OF CONTRA COSTA, STATE OF CALIFORNIA: 8 � 9 KATHRYN M. P. WILLEY hereby makes a claim against the 10 MARSHAL OF THE BAY JUDICIAL DISTRICT MUNICIPAL COURT, COUNTY OF 11 CONTRA COSTA in the sum of One !Million Dollars and makes the 12 following statment in support of her claim: 13 1 . Claimant's address is: 83 Terrace Avenue, Point 14 Richmond, California 94801 , 15 2. ,Notices concerning the claim should be sent to: 16 83 Terrace Avenue, Point Richmond, California 94801 . 17 3. The date and place of the occurrence giving rise to 18 this claim was : March 5 , 1982; February 4, 1981 and August 1 , 19 1979. 20 4. The claim that tookace P lon - March r,•, 1982i s 21 cumulative with those claims of February 4, 1981 , and August 22 1 , 1979, which conccean ; the same subject matter, and the same 23 cauue of action against the same public entity, and that is 24 that the subject matter is: Claimant, KATHRYN M, P, WILLEYi 25 and the real property located at 81-83 Terrace lvenuer Point 26 Richmond, California; the same cause of action is that the 27 MARSHAL OF THE BAY JUDICIAL DISTRICT, continues to violate 28 the statutory stays that are in effect concerning the subject 1 2 rtal property at 81-83 Terrace Avenue, Point Richmond, California, 3 and the same entitythat continues to violate the statutory 4 stays is the MARSHAL OF THE BAY JUDICIAL DISTTICT, COUNTY OF 5 CONTRA COSTA, STATE OF CALIFORNIA. ; the statutory stays violated 6 are those laws of the STATE OF CALIFORNIA, and the laws of the 7 UNITED STATES. 8 5. Claimant has filed a Claim against Public Entity 9 Ifor the torts of the MARSHAL for the violation of statutory 10 ctays of August 1 , 1979, and February 4 , 1981 . Said Claims 11 against the Public Entity were timely filed on November 9, 1979, 12 and May 15, 1981 , respectively; both Claims were rejected by 13 the BOARD OF SUPERVISORS on December 11 , 1979 and June 16 , 1981 , 14 respectively. 15 6. The circumstances giving rise to the latest claim 16 against the MARSHAL OF THE BAY JUDICIAL DISTIRCT are as follows: 17 a. On February 4, 1981 , the MARSOIkL OF THE BAY 18 JUDICIAL MUNICIPAL COURT DISTRICT sold the subject real property 19 at 81 -83 Terrace Avenue, Point Richmond, California to a MACK 20 HAMMETT pursuant to BAY JUDICIAL MUNICIPAL COURT DISTRICT ACTION 21 4 57679, ALVES vs WILLEY . A Certificate of Redemption was duly 22 recorded by said Marshal , EXHIBIT A 23 b. . On February 3, 1982, The HONORABLE JUDGE 24 DAVID A. DOLGIN , of the CONTRA COSTA SUPERIOR COURT signed a Orde 25 in CONTRA COSTA SUPERIOR COURT ACTION 0 217066, enjoining the 26 Marshal from executing a Marshal 's Deed pursuant to the Certifi- 27 cate of Redemption, pending a determination on the Motions 28 to be heard in Action # 217066, on March 1 , 1982. EXIH'fBIT B -2- 112 1 c. A copy of the certified order was filed with the 2 Marshal on February 4, 1982 at 10:39 A.M. , which is shown on 3 EXHIBIT B. 4 d. On February 26 , 1982, Claimant filed a Petition in 5 Voluntary Bankruptcy in the NORTHERN DISTRICT OF CALIFORNIA, 6 UNITED STATES COURT. A certified copy of same was filed with 7 the Marshal on February 26, 1982 at 10:34 A.M. , which is shown 8 as EXHIBIT C. 9 �i e. On February 26, 1981 . Claimant also filed along 10 I with EXHIBIT C , a letter to the Marshal alerting him to the fact 11 that an automatic statutory stay was in effect, J!�mediately, 12 upon the filing of the Petition in Bankruptcy, and alerting him 13 the repercussions of his acknowledging a deed to said property 14 while such a stay was in effect. This was filed at 10:35 A.M„ 15 on February 26, 1982. EXHIBIT D. 16 f. On March 5, 1982, A Marshal 's Deed to the subject 17 real property at 81x83 Terrace Avenue, Point Richmond, California 18 ` was acknowledged by the Marshal 's Deputy Clerk, R. READIN6, 19 and said deed was then recorded in the Office of the County 20 Recorder, County of Contra Costa on March 5 , 1982, EXHIBIT E 21 7. Claimant 's claim as of this date if One Million Dollars. 22 8. The basis of computation of the above amount is as 23 I follows: 24 Continuing emotional distrAss as a result of the 25 mental torture inflicted upon her by the MARSHAL OF THE BAY 26 JUDICIAL MUNICIPAL COURT; Trespass to her property by others 27 because of the Marshal 's Actions ; Loss of Consortium of her 28 husband because of the willfull ,illegal , malicious acts of -3- �� 113 I 1 the Marshal . The loss of her Consitutional Rights guaranteed 2 to her by the U. S. Constitution, and the fear, anxiety, and 3 trepidation ,which comes from the loss of said rights by the 4 subversive actions of the MARSHAL OF THE BAY JUDICIAL DISTRICT 5 MUNICIPAL COURT; the fees in lieu of attorney fees to take 6 legal action to remedy the miasma that the illegal , incompetent; 7 malicious; and willful acts of the Marshal , and the computation 8 of any future injury or damage which may be unknown to claimant 9 at the time of presentation of the claim for a total of One- 10 Million Dollars. 11 12 DATED: June 10, 19 82 13 14 i KATHR�N P. WILLEY IS 16 17 18 19 20 21 22 23 24 25 26 27 28 -4- F 114 PHILIP M. CHAVEZ, IIARSIIAL OFFICE OF THE MARSHAL 100-37th St., Richmond, Ca. COUNTY OF CONTRA COSTA (415) 231-3243 94805 STATE OF CALIFORNIA RE: SALE OF REAL ESTATE NOTICE TO JUDGMENT DEBTOR 83-81 TERRACE AVE. RIGHT OF REDEMPTION PT. RICHNaM, CALIF. KAT11RYN M. P. WILLEY Date: February 4, 1981 83 Terrace Place POINT RICIIIVM, CALIF. PLTF: MINNIE G. ALVES DEFT: KATHRY14 M. P. I•TILLEY No. COURT 17157679 Our File 80-3915 In compliance with Section 700(b)C. C. P. (as added 3-4-73)this Is to notify you that the real property. sold by this office on: FEBRUARY 4, 1981 at public auction to; MACK IIAI-PIE.TP the highest bidder, is subject to redemption. You, as judgment debtor in the above action, may exercise your redemption rights by proceeding as prescribed in Section 701&702 of the Code of Civil Procedure. MATT H7) El RIC14 al), CALIF. ON: FIDRUARY 4, 1981y 1 21n' BY TILL OFFICE OF THE BAY tRARSHAL BY M. CIIAVEZ� arshal (M/C 5048 1/73) �� 115 L P FEB 4 1982 2 1 S3 Teri-ace Avenue CA 94POI Point Richmond, FEB —.7 3 1 1 J01L.SFION i IN PROPRIA PERSONA Plaintiffs CrC(a.iT RA C'I' T A'-.'du%iv, 4 1 1 1 Uy Pecotded at request of ?14,iW7 This docu EnLI'lis a correct COPY at....... r-lill. Dt 011........rn. of the OpIgin1l 0,1 fira le in this _ Cord Costa County ReccrciL-! 7 J. R. Olsscq%.Recorder FEF.- ATTEST: IN THE SUPERIOR COURT IN AND FOR THE COUNTY OF Count' Clerk and;marxio Cierk of the CONTRA COSTA S!Perm. court ok0c StEte of walfomis is and 14(1hE Count?of Contra COSSIL STATE OF CALIFORNIA Poply Clark M. P. WILLEY 12 JOHN_'B. ALVES NO. 217066 13 I Plaintiffs w 4 14 C_ co vs C: 15 i M-ININIE G. ALVES, PHILLIP CHAVEZ, ORDJ% IN.4 R S P A L , BAY JUDICIAL DISTRICT, 16 COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DOES ONE through r; 17 TE1111, inclusive is Defendants 19 20 Upon reading plaintiff's motion and declaration and good 21 cause appearing, 22 IT IS HEREBY ORDERED that the Marshal of the BAY JUDICIAL 23 MUNICIPAL COURT DISTRICT be enjoined from executing a Marshal ' s 24 j Deed pursuant to the Certificate of Redemption of February 4 , 25 it 1981 , pending the determination of the motions to be heard on 26 March 1 . 1982. rr 27 DATED; FEB — 3 1982 19 DAVID A. DOLGIM JUDGE , SUPERIOR COURT 28 K 8 116 XATHPYA 11. P. WILLEY 82 3:338 �A ,e ,5583 Terrace Avenue Or;.7 M -J Point Richmond, CA 94801 Telephone: /Z Allis,ne,I.,Pe--., MAR 9 3 198Z. C.0 FORM NO I VOLUNTARY CASE: DEBTOR'S PETITION Unileci States Bankruptcy Court FOR THE NORTHERS DISTRICT OF CALIFOR1,11A 'n In e 0 \KATHRY.-41 H. P. WILLEY Case No Debtor[include here all names used by Debtor within fast 6 years] VOLUNTARCASE:DEBTOR'S PETIT!PN __ 1. Petitioner's post-office address is '� 17///?a'1 14 11, W i1 , , _7 County where petitioner resides MiTRA COSTA 2, Petitioner has resided[or has had his domicile or has had his principal place of business or has had his principal assets]within this district for the preceding 160 days for for a longer portion of the preceding 180 clays than in any other district]. 3. Petitioner is qualified to file this petition and is entitled to the benefits of title?I I Inited States Code as a voluntary debtor. [11!appropriate] 4 A copy of petitioners proposed plan.dated Feb.rue r2y .25 Is attached[or Petitioner intends to file a plan pursuant to chapter I I for chapter 131 of title 11.United Stated Code]. WHEREFORE,petitioner prays for relief in accordance with Chapter 7 lot chapter 11 or chapter 13]of title 11.United States Code. LOI-bby CefZ1-.TJ !Zi---L tra arni&XvC is a t,. l... Signed Allcnney / for Pepiii—er Address t,J /KAT"TR"74%!9'P WTTTrVl.m. Clci,k To r 'bf'oret- it, Pelmoner KATHRYN M. P. WILI.FY the petitioner named in the foregoing petition,cerlify7i��tder penV'y of perjury that the foregoing is true and correct Executed on February 25, 1982 MAR 2 3 1982 - Recorded at roqut-st oto- at,2.1- St. Contra Costa County Recorder J. R. Olsson, RL-ccircitr FEE: 16 NOTE This form may be used to commence a voluntary case under chapter 7, 13 of the Bankruptcy Code,A chapter 9 petition require,other allegations(s 11 , U S C 5 I(J9jcIJ but this form may be adapted for such use The t aleof the caso.h the caption0 1 I he lofm,shoulcincl,de other names used by the debtor.such as trade names.doing business names,married names and maiden names Th,will help enable cneallors to identify property the debtor when notices and orders are transmitted to the creditors. A joint per,lion,-aflabl,to,an ho-dual and Apouse,may be filed under chapter 7.11 or 13.See 11 U S C§302 Form No.2 may be used for this purpose. The unsworn oil at,on at li_nd of the paution conforms wilh Public Law 94-550,90 Slat 2534.28 U.S C.§1746(1976)which permits The declaration to be made in the form indicated ,In the same force and eltect as sworn statement The form maybe adapted for useoutside of the United States by adding the words"under the laws of I he United States"alter the word'perjury FORM I OCTOBER 1,1`579 GRAHAM PIERCE LEGAL PRINTERS BOX I666 FAIRVIEW HEIGHTS.-LL 622011 L F x 17 i 3 12 ;, J � / } � �t' " 13 a ;tl 1J 15 16 \ g�2 19 22 G � 23 24 25 26 21 ; , �� �� ITS 29 x'- 1012 ,7 _. 13 l 14 15 16 1 U ; 19 20 21 24 y 25 _ 26 21 119 ,. Zs ! _ 8 :1962 MAR-51982 "rj �� RECORDMG REnvES TEO Br AT am of -R" wont 1 1il4q= 1p , :ti j •Incl recrarQ roN u: MAR 5 W '+ - R'j�5-7 fI¢ 1PaIr6IS AY OIVAN ( AT .20 CLccX QQ' Im M 100-37th SC.,)q..IJO CLWMA COSTA CX*-KCOpI 4fi 11�3 RicNcNo cm-7a HIA 94805 J.L OCSSON FEL OFFICE OF THE MARSHAL,MUNICIPAL COURTS,CONTRA COSTA COUNTY L I W1NAL'S D920 .l:.q j .� XIHfIL G.AW6 ` VS."MwN X.P.*01 I No.11111 T Y l R �AQI.IP X.OPVII Yruul N Munitlyl Govt,Co—F M ca-a Cnw. •? Sub of call—la.by rMue M an fercvla. la M sewn..MIME KU.' V `?• �..� lu.e0 a S,rr•.ti,..12 .It 80 .tM X IfX KA+iC1TAL Cetrt A On t 1Hy JUDICIAL UIS.RICi C-1 M c—Cau, Suu of C.Iff—b,anon A yaps.atea VJCH 25 .1980 ,In I. f f LUCI`@ MZAl a1 DY Y=COU f SSEAIO,a0UW N0. 36550,SONE 6 CAIM'C NIA) I F@tTE(.,AILFS ,ye}ao.crreltrlel, .oe—Mad to Mkk3fT ale Mg—Wt a1 u,e oopo,11 or Ne Itdp.ent etMout 1-111 AM A, •'�' SFP IDum 19 ,19 80 ,ala null terl upon all Ve rlpM,tltlA AM!nlwret el , 'f ,I 1 _ 1,1:ATIOUN H. P.NIIII.Y aearlal In ala action,N-,ul W—.y nweliunw eeecrllXE f AM.Mrooe,tNt A"IlAt onllealnp ria paetlno MOM 41 VE MMA Wd 11•ao M tale Mcrdlnp u IW,uld f Ilre•oI u.,m 1911AAICY 4 ,19 81 ,n lotoo •. M.,un uu nu p t. :�., gTpInrCT f 1IC1ty ,CMn1T.1 Cad Cu ' ' ^.bSq� 1F." ` KroQIM u Vn .A A In face ca Mar wd owlaa;t•Ae ul1 ooMXi rat AllA,wl fr uN In uprAu Aid •Iellncl IW r prcob d NM,anon 1:11,lnp b nrrirr ollQ•nrdo,.o1 afurod to fAN a1 a.MN,AM All IAA rip., -%r•; I ..��' IRIE AM lnlonet In ulQ yepntnt aoterul N IM Mole of Mid Fop"one duly law u -� ' k I Irrm;nousk-D"1-100 j }i r i for tin ena of 1>♦IWt, ` LMNI A— o/"UrINQ Sbi",W u111--boll,IM Mali 9ba,,.,d Tot WE 104114 BX bl"I Ab AM 1•. - th.-.14 ono^la—f.,r..Iv o1.A1[A 11 i.1b,uk o.NOpea- AM Mrr .thr roc h1m said pvrnau•renor,uY ltVINI par9 u WEX/cAAAo A co"HIMIA.1 ulA as la ha,All—Adu M dnn,SM fIe tl.aMco d tin fcacoNn d tM CrrRT M Ca•n CML•NNICW of—hn tMlfkaY. IRom[tYi•Ib, e1-1-195511 a I s t _......._. f— L _ • / K-'y M*99, 369 AND WAMEAS,MM r..0/StW K4 YY N"hv v/iN WWWA An I.hratlM it YY �'"• P m—WU1 Mn-ft. _ g4 f 1 A./r.rra,we W—UI W-kdlw Yr U Sw.l..r IM I./al wSLI r WNHO •L, .1...a .MM_N W. -t OQOND 8.723 t ,N/rlNlr `,' 1.p.sYw a LI ilr ltr01M Y—6 cuL rYA a.a—law.MelT}nK 1. � w4x N7MlET'I k"` `•, all M,4..UY V Imew.1YI/pe^r*K.K.1 A Mnalpprp 1.ele Crary w � cY CYu.Stir r C,14r ,aewC1M e lall�/: �2 NOS DMMMM Aka U3.TMJ W CN'IPP Or NTQQL • £ SLWr.' C N CT TSM ION OF RIC lKm,-BE=A PCIOTCN Q 73IE ,. NOT t0.44 OF—SAN PABLO Mao,aWM aum axwN,CAL"M". 4 - .... ..al,a I�m><mnlr traa,.� .tea• 8}81 7IItliKy AVE. k PS. RICRCM,CAL MWfIA 3 tied � D_ IV 17 82 MMID E.7 M '`�� iawi:L�olii i�i.ii ei°i:vn I.•or ,�c':-. x i� COUNTY OF CONTRA COSTA " STATE OF CALIFORNIA 1 - r- `k -s h ; A r� 11f ,YIr.M,tlr rWl/I/Ya,.rlaY115 app./rN E�- .. U—RwlNI.!n/rn 4 nM la M I1M Wm 1 S. Yr.U/ICKIIa/0 W rlNln IYYW.N,n11 a/an.rlL'a/H U r/IM fr..KMH Ur YM/!luta D/p/T Nr/lul, m%Y YYU N aa.rfaar/a Sl.ralri. �`•': 011,41 WL t� i" 1 N AR SNA L'S DEID C' t 121 :...... 370 F _ .! ±. Pursuant to Govt. Code 3716Y.7, 3 certI under Penalty Y.-. _ o{ perjury that the notary*se&X on the document to which this A declaration is attached read. as follows: rs � Name of Nolaryi ('1L1.J•� `'` County { Date Camml sa ion Expires: q a 13— at Dated. r =/ Signature � �ti 1 I I F .I I i 1 I _ � �1 r --- - - '-•3a::Lt:� ^i'�T'I:.:IiIi.T:::f`:.T.:u.Vii;II�Y::{;4.[:i..L�.....�.,...... :T amu: ,. "— ue.:U AC'i'i0N GUARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Suly 13, 1982 APPLICATION FOR LEAVE TO _PRESENT LATE NOTE TO CLAINL4NT Claim Against the County, ) The copy o6 tli.i.b document mait-eY to you db yeurt Routing Endorsements, and ) notice 06 the action: tahcn on your eCnim by t e Board Action. (All Section ) Board o5 Supetviz or,6 (pa2agrap IIT, be2cas, references are to California ) given pur,4 uart to Gove,%nment Code Section6 911.8, Government Code.) ) 973, E 915.4. P.Leabe note .the "warning" betote. Claimant: DAVID E. KELLY, BRIAN D. KELLY and TIMOTHY ALLEN KELLY Attorney: Trembath, McCabe s Schwartz RECEIVED 2885 Concord Boulevard Address: Concord, CA 94519 IV 9 1982 Amount: COUNN coulm MARTINEZ.CALIF. Date Received: June 9, 1982 By delivery to Clerk on By mail, postmarked on illeaiblE (certified mail) 1. FROM: Clerk of the Board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 9, 1982 J. R. OLSSON, Clerk, By /{ �(( yJ{/� Deputy BarbaraX. Fierner Il. FRO',!: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clair, 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). , (X) The Board should deny, this Application to File a Late Claim t• n 9 .6). DATED: -`/-b r JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( /) This Claim is rejected in full. (x) 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: JUL 191982 J. R. OLSSON, Clerk, by C `U( , Deputy Cl Barba Berner WARNING TO CLAIDINT (Government Cade Sections 11.8 $ 913) You have onty 6 ment 6 a4om :e m :g o6 thi,6 notice to you Within which .to 6itc a cowtt action on thio rejected Cta m (bee Govt. Code Sec. 945.6) oh 6 monthz 6•tom the den.i.af o{ yourt AppZi.cation to Fite a Late CZa-im Lci thin which to petition a eow'I.t boa ae.Cie6 6,tom Section 945.4'6 cta.im-6.iting deadP.&:e (bee Section 946.6). Vou may been the advice o6 ary attorney o6 your choice .in connection Lvitl: tthiz matte-t. 1i you want to con6utt an attorney, you bhou£d do be .immcdi.ateQy. I17. 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 29103. DATED: JUL 13 1982 J. R. OLSSON, Clerk, By C1 Deputy Barbara V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or_A=li�ca�ti1on and Board Order. DATED: JUL 14 1982 County Counsel, By County Administrator, By 123 Rev. 3/78 `t ENDORSED P [ LED 1 MICHAEL P. McCABE TREMBATH, McCABE & SCHWARTZ 2 Professional Law Corporation 2885 Concord Boulevard 3 Concord, CA 94519 ILSOF-TA ayse=: .cvr1r GpsTnco Telephone: (415) 687-3450r - belly 4 Attorneys for Claimants 5 6 7 8 9 Claim of: 10 DAVID E. KELLY, BRIAN D. APPLICATION FOR LEAVE KELLY and TIMOTHY ALLEN TO PRESENT LATE CLAIM 11 KELLY, 12 -vs- 13 COUNTY OF CONTRA COSTA, et al. 14 15 16 TO: THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: 17 APPLICATION IS HEREBY MADE, pursuant to Government Code 18 Section 911.4, for leave to present a late claim founded on 19 a cause of action for personal injuries and property damage 20 which occurred during and on January 11, 1982, for which a 21 claim was not presented within the 100 day period as provided 22 by Government Code Section 911.2. For additional circumstances �3 relating to said cause of action, reference is made to the 24 proposed Claim attached to this application. 25 The failure to present this claim within the 100 day period 26 as specified by Section 911.2 of the Government Code was through TREMBAT, c CCAOE 6 SCHWAR TZ ..rs . -1- �� 124 I mistake, inadvertance, surprise and excusable neglect and the 2 County of Contra Costa was not prejudiced by this failure as 3 shown by the Declaration of MARGIE Q. LEE. 4 Additionally, at all material times, claimants BRIAN D. KELLY 5 and TIMOTHY ALLEN KELLY were and now are minors during all of 6 the period that the claim should have been presented, as shown 7 by the Declaration of MARGIE Q. LEE. 8 This Application is being presented within a reasonable 9 time after the accrual of this cause of action as more par- 10 titularly shown by the attached Declaration of MARGIE Q. -LEE. 11 WHEREFORE, it is respectfully requested that this 12 Application be granted, that the attached proposed Claim be 13 received and acted on in accordance with Government Code 14 Section 912.4 - 913. 15 Dated: June �_, 1982. 16 TREMBATH, McCABE & SCHWARTZ Professional Law Corporation 17 18 BY: 1'lW'We, ev 4 19 KARGIE Q. LEE 20 The address to which notices relating to this Application 21 are to be sent is: 2885 Concord Boulevard Concord, CA 94519 22 23 24 25 26 TREMlAT FI. MCCABE 6 SCH WART2 — ••reee co.co=°e 125 PROPOSED CLAIM -AGAINST CITY OF LAFAYETTE, COUNTY OF CONTRA COSTA AND STATE OF CALIFORNIA DAVID E. KELLY, BRIAN D. KELLY, and TIMOTHY ALLEN KELLY, present their claim for damges against the CITY OF LAFAYETTE, the COUNTY OF CONTRA COSTA, and the STATE OF CALIFORNIA. ADDRESS OF CLAIMANTS: 16 Sleepy Hollow Orinda, CA 94563 ADDRESS TO WHICH C/o Trembath, McCabe & Schwartz NOTICES ARE TO BE Professional Law Corporation SENT: 2885 Concord Boulevard Concord, CA 94519 DATE, PLACE, A14D CIRCUMSTANCES OF OCCURRENCE: On and prior to January 11, 1982, said City of Lafayette, County of Contra Costa, and State of California, did own, con- struct, repair, maintain and control that public road known as Upper Happy Valley Road in the vicinity of Oleander Drive in the City of Lafayette, County of Contra Costa, State of California; that on said 11th day of -January, 1982, said roadway was in a dangerous condition as a result of the negligence of employees of said City of Lafayette, County of Contra Costa, and State of California, in that an icy condition prevailed upon the roadway, and no warning signs . or measures were taken to protect motorists against the same. Said condition was a recurring condition, which has occurred on many previous occasions in the said area, and which was known to said City of Lafayette, County of Contra Costa, and State of California. That by reason of the premises, claimants, vehicle was caused to go out of control, and to strike an adjacent tree at said location, causing claimants BRIAN D. KELLY and TIMOTHY ALLEN KELLY to sustain personal injuries and damages. Moreover, claimant DAVID E. KELLY was caused to incur medical expense liability on behalf of said minor children. AMOUNT OF CLAIM: $100,000.00, plus medical expenses. GENERAL DESCRIPTION OF Property damage to vehicle of the INJURIES AND BASIS OF parties, medical expenses incurred COMPUTATION OF DAMAGES: for treatment of personal injuries sustained by the parties, pain, suffering, disfigurement and residual damage as a result thereof DATED: June 1982. TREMBATH, McCABE & SCHWARTZ Professional Law Corporation By: MICHAEL P. MCCABE Attorneys for Claimants -t 126 f I MICHAEL P. McCABE TREMBATH, McCABE & SCHWARTZ 2 Professional Law Corporation 2885 Concord Boulevard 3 Concord, CA 94519 Telephone: (415) 687-3450 4 Attorneys for Claimants 5 6 7 i 8 Claim of: 9 DAVID E. KELLY, BRIAN D. DECLARATION OF MARGIE Q. LEE KELLY and TIMOTHY ALLEN IPJ SUPPORT OF APPLICATION FOR 10 KELLY, LEAVE TO PRESENT LATE CLAIM 11 -vs- 12 COUNTY OF CONTRA COSTA, et al. 13 / 14 I, MARGIE Q. LEE, declare under penalty of perjury that 15 the foregoing is true and correct: 16 I am an attorney at law duly licensed to practice in the 17 State of California, and a member of the law firm of Trembath, 18 McCabe & Schwartz, Professional Law Corporation, attorneys for 19 applicants herein. 20 That at the time of the subject incident, which is described 21 more fully herein, and during the 100-day period within which to 22 submit the above-mentioned claim, claimants BRIAN D. KELLY and �3 TIMOTHY ALLEN KELLY were and now are minors, residing in Contra 24 Costa County, State of California. 25 The events giving rise to the above-mentioned claim occurred 26 on or about January 11, 1982, which is approximately 141 days ....... TREWBATM, MCGABE 6 SCHWARTZ .+o•eee coo.c... co. o+.., —f— lees 127 s IJ 1 prior to the date of the application herein. Applicants' 2 failure to submit the above-mentioned claim within 100 days is 3 excusable on the basis of mistake, surprise, inadvertance, and 4 excusable neglect on the part of applicants' counsel. On 5 April 19, 1982, your declarant contacted the County of 6 Contra Costa County Counsel's office in Martinez, California, 7 and requested the name of the person(s) who is authorized to 8 accept service of the proposed claim herein. I was informed 9 that said claim should be addressed to a Mr. Ed Lane, 10 P. 0. Box 69, County Administration Building, County of Contra 11 Costa, Martinez, California, 94553. Your declarant made no 12 subsequent inquiry for this information and on April 19, 1982 13 submitted the proposed claim by registered mail to Mr. Ed Lane 14 at the above-mentioned address. 15 On or about May 27, 1982, I was informed that Mr. Ed Lane 16 would not accept service of the proposed claim in that he is 17 not the "authorized" person to do so. 18 Your declarant submits that inasmuch as the applicants 19 herein have made a reasonably diligent effort to notify the 20 county of the proposed claim, in following the above-described 21 instructions, the County of Contra Costa has not been pre- 22 judiced by virtue of counsel's mistaken identity of the 23 person or persons authorized to accept service. Additionally, 24 the County of Contra Costa is equitably estopped from asserting 25 non-compliance with the claim procedure in that counsel for 26 applicants relied upon the now apparent erroneous instructions TREMBATN c(M CCAEE 6 SCN WAR72 �. . -2- „L 128 I given by an employee of the County Counsel's office. 2 Under these circumstances, the delay in notification of 3 the subject occurrence can hardly be prejudicial to said county 4 in these proceedings, and the interests of justice and fair 5 play require that applicants be permitted to present the proposed 6 claim. 7 Executed at Concord, California, this day of June, 8 1982. 9 MA�Q. LEE 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 TREMBATh, MCCABE 6 SCNWART2 -3- 129 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Extension of Time to Begin Construction Authorized by Final Development Plan No. 3081-79, Walnut Creek/Lafayette Area It has been brought to the attention of the Board that: 1. Ordinance Code Section 84-66.16 provides, in part, that a P-1 District Final Development Plan terminates if within twelve months after its effective date construction has not commenced except that the Board of Supervisors may grant up to five extensions (totaling five years or less) for such commencement for no more than one year each upon a showing of good cause. 2. This Board has not previously granted one-year extensions to D.M.T. Way Associates in which to commence construction specified in Final Development Plan No. 3081-79, Walnut Creek/Lafayette area. FOR GOOD CAUSE SHOWN, this Board hereby grants an extension to D.M.T. Way Associates in which to commence construction specified in Final Development Plan No. 3081-79, thereby extending the Final Development Plan expiration to March 30, 1983. t heraby certify that this Is a true and conactcopyof an action taken and entered on the minutaa of the Board of Supervisors on the date shown. ATTESTED: �-34 J.R.OLSSON,COUNTY CLERK .and ex offkio Clerk of the Board By .DePuy Orig.Dept.: Clerk of the Board cc: D.M.T. Way Associates 1520 Taylor Street, Suite 406 San Francisco, CA 94133 Director of Planning Public Works Director Director of Building Inspection 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote: AYES: Supervisors Powers, Fa'iden, 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 LUP 2073-81 Mobil Oil Corp. San Ramon Abutter's Rights 1 hettky efetlty that this la s trua andccr,tttccpy of u►aotien 1Aken rand eracad cn the minutes of tha peard of Suparrisots a"Ute date:horn. ATTESTED: AUL1 3 1982 J.r,.OLSSON,roufrry CILCRK anti vs officio C7ctk cf ske Gca:d Diana M.Herttkah Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning v( 131 A 1�7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2073-81 Mobil Oil Corp. San Ramon for Roadway Purposes I h*M%y C*fU'Y that 11111 Is e trna and corm:t COPY of an ortlon taken and entered on the minu,Its Of the Board Oi supra"Gars cn r to d Shon. ATTESI,i1: JUL 131982-- ,-- ;.117 t:Li'iC10 G2Et O:Y,ta Bc=j i By Diana M.Herman Orig.Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Attendance at Workshop Session provided by California Department of Aging. On the recommendation of the Director, Social Service Department, and the Director, County Office on Aging, IT IS BY THE BOARD ORDERED that Mrs. Selley, President, CCC Advisory Council, or her ALTERNATE, is AUTHORIZED to attend the Training Workshop sponsored by the California Department of Aging, July 25 through July 28, 1982 in Santa Barbara, California. hwoby colify that this is a trusandeor»et COPY of an action taken and entered on the minufas of ow ioard of Supervisors on the data shown. f'rEST;;0: JUL 13 1982 I.R.OLSSON,COUNTY CLERK and ex oNicto Clerk of the Beard By ' 17 •Dowty L6 Orig. Dept.: Director, Social Service Department cc: Director, Office on Aging County Auditor-Controller County Administrator President, Advisory Council on Aging L 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication MS 46-78 Dennis D. McDonald Tassajara for Roadway Purposes et al. I hereby cerlity VW this is a true end correct copy of an action taken and entered on the minutes of the Board of Sup4mlt ca on ti:o date shown. ATTESTS::: JUL 131982 I.F.CCGUNTY CLERK Ali;:EO e-- -k of the Board oeputy Diana K Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning i. 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of MS 46-78 Dennis D. McDonald, Tassajara Development Rights et al. hereby ecrtffy that thle Is a Inm o"deorrect copy of an action takain ead enterad on I"MIMI-03 of the Bcurd of Scnerel;ars to f•s data a::ov n. ATTE»Tf:D: JUL 131982 j.R.O_fi3S'N.C-JuNrf CLERK and ex ct'cfti C. 011::3 Board Deputy Uana M.Herman Orig. Dept.:Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planping �� 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: CONSOLIDATION OF PRIVATE INDUSTRY COUNCIL, MANPOWER ADVISORY COUNCIL AND YOUTH COUNCIL IN RELATION TO CONTRA COSTA COUNTY MANPOWER PROGRAM The Board of Supervisors, on this date, received from the Chairs and Vice Chairs of the Private Industry Council (PIC) and Manpower Advisory Council (MAC) (including Youth Council) recommendations in relation to consolidation of their respective bodies into one advisory council. Specific recommendations are as follows: 1. Establishment of an advisory council to be known as the Private Industry Council effective July 13, 1982; 2. Representation on the council to include: A. Community Based Organizations - 1 representative organization concerned with the needs of low income county residents B. Client Community - 3 representatives Individuals who are eligible to or participating in manpower services. Two (2) of these representatives must be youths, age 16-21. C. Education and Training Institutions - 2 representatives Representatives to be from Contra Costa Community College District and the County Superintendent of Schools. D. Labor - 2 representatives Representatives of local labor unions. E. State Employment Service - 1 representative A representative of the State Employment Development Department. F. Contra Costa County Development Association - 1 representative Representative must be a member of Contra Costa County Development Association. G. Handicapped - 1 representative Representative should be handicapped or representative of handicapped individuals. H. Employee Not Represented By a Union - 1 representative of an employees' association which is not a union or collective bargaining agent; an employee of a non-union company; for a company in which a union exists, an employee (not a supervisor) who is not a union member. I. Veterans - 1 representative Representative must be a member of a congressionally chartered veterans organization or an organization incorporated as a veteran service organization under appropriate laws of the State of California. J. Business - 14 representatives Representatives of private industry and businesses, at least half of which should represent small business (any private for profit enterprise employing five hundred or fewer employees). Minority business shall be represented at least consistent with their representation, in the business community. Total of 27 members L 136 SUBJECT: CONSOLIDATION OF PRIVATE II4DUSTRY COUNCIL, MANPOWER ADVISORY COUNCIL AND YOUTH COUNCIL IN RELATION TO CONTRA COSTA COUNTY MANPOWER PROGRAM 3. The scope and purpose of the council will be as reflected in the by-laws attached to this Board Order for reference (Attachment #1). These by-laws will serve as the working document for the PIC. Additionally this council will, as directed by the Department of Labor, have joint concurrence with the Board of Supervisors as to the level and type of manpower services provided by the County under the Comprehensive Employment Training Act. 4. Appointments to be made and/or vacancies to be posted are as follows: CATEGORY TERM EXPIRES A. Community Based Organizations Sebe Hill 9/30/83 Rodeo/Crockett Area Council 110 California Street Rodeo, CA. 94572 B. Client Community Herb White 9/30/83 568 Front Street Pittsburg, CA. 94565 Olivia Castaneda (Youth) 9/30/84 3124 San Ramon Concord, CA. 94519 Lori Costa (Youth) 9/30/84 466 Pacifica Avenue Pittsburg, CA. 94565 C. Education & Training Institution Bob Williams, Asst. Supt. 9/30/85 County Supt. of Schools 75 Santa Barbara Road Pleasant Hill, CA. 94523 Vacancy 9/30/86 Contra Costa Community College District D. Organized Labor Dave Platt, Asst. General Manager 9/30/83 C.C.C. Employees Assn., Local #1 P.O. Box 222 Martinez, CA. 94553 Salvatore Palmeri 9/30/86 Central Labor Council 3010 Sycamore Avenue Martinez, CA. 94553 E. State Employment Service Ben Takesh'ta, Manager 9/30/83 Employment Development Department 367: Civic Drive Pleasant Hill, CA. 94523 F. Contra Costa County Developmment Assn. Richard Beyer 9/30/85 Pittsburg Economic & Housing Dev. Corp. P.O. Box 1397 Pittsburg, CA. 94565 G. Handicap Jean Trautman 9/30/84 4297 Pinewood Court Concord, CA. 94520 H. Emploe yes Not Represented By a Union Richard Ceisler 9/30/84 2985 Bonnie Lane Pleasant Hill, CA. 94523 - 2 - 1A 137 SUBJECT: CONSOLIDATION OF PRIVATE INDUSTRY COUNCIL, MANPOWER ADFInO COUNCIL AND YOUTH COUNCIL IN RELATION TO CONTRA COSTA COUNTY MANPOWER PROGRAM I. Veterans Rocco Tedesco 9/30/83 Veterans Congressional Advisory Council . 463 Fensalir Avenue Pleasant Hill, CA. 94519 J. Business David Travers 9/30/83 170 Sealane Court Pittsburg, CA. 94565 Bob Mimiaga, Vice-President 9/30/84 Harris and Associates 911 Moraga Road Lafayette, CA. 94549 Richard Fidler, Personnel Manager 9/30/83 Plantronics/Zehntel, Inc. 2625 Shadelands Drive Walnut Creek, CA. 94598 Barbara Daum 9/30/85 Body and Soul 1980 Galindo Street Concord, CA. 94520 Roy D. Elliott, Vice-President 9/30/86 Bank of America NT&SA P.O. Box 4248 Walnut Creek, CA. 94596 Floyd Hosmer, President 9/30/84 Civic Development Company 1551 Civic Drive Walnut Creek, CA. 94596 John A. Matheis 9/30/85 John Matheis Realty 3350 Clayton Road Concord, CA. 94520 William Sharkey, Employee Relations Rep. 9/30/86 Shell Oil Company P.O. Box 711 Martinez, CA. 94553 Judy Stone, Personnel Director 9/30/84 Kaiser Permanente Medical Center 1425 South Main Street Walnut Creek, CA. 94598 Paul Witkay, Consultant 9/30/85 Witkay Associates 1450-B Enea Circle, #390 Concord, CA. 94520 Vacancy (large) 9/30/85 Vacancy (large) 9/30/85 Vacancy (small) 9/30/86 Vacancy (small) 9/30/86 5. Bob Mimiaga and Richard Fidler be appointed as Chair and Vice Chair respectively to serve until the November 1982 election of officers. - 3 - ; i 138 SUBJECT: C014SOLIDATIO14 OF PRIVATE INDUSTRY COUNCIL, MANPOWER ADVISOF_ COUNCIL AND YOUTH COUNCII.�N RELATIO14 TO CONTRA 0STA COUNTY MANPOWER PROG"i 6. As previously established with the former PIC and MAC, the members of the Council shall be reimbursed at $10 per meeting (not to exceed $30 per month) except the Chairperson or the Vice Chairperson who may receive more for additional meetings they may have to attend. Those representatives who serve by virtue of their jobs and/or receive expense reimbursements from another source will not be reimbursed. 7. With the establishment of the new PIC Council the former PIC Council, the MAC and the Youth Council previously constituted by the Board of Supervisors be dissolved effective 7/13/82 and issue certificates of appreciation to those former council members as listed in attachment #2 to this Board Order. The Board having reviewed these recommendations and having received the endorsement of said recommendations by Judy Ann Miller, Director, Department of Manpower Programs: IT IS BY THE BOARD ORDERED that aforestated recommendations are APPROVED. I hereby certify that this Is a true and correct COPY of an action take;and entered on the minutes of the Board of Supervisors on 1 dote showJUL ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 8Y Deputy Ronde A dahV Orig.Dept.: Dept. of Manpower Programs cc: Private Industry Council Manpower Advisory Council County Administrator County Auditor-Controller Clerk of the Board - 4 - �.' 139 Attacnmeli L n L CONTRA COSTA COUNTY PRIVATE INDUSTRY COU14CIL BY-LAWS Proposed 7/82 ARTICLE I - NAME The name of this organization shall be the Private Industry Council of Contra Costa County. ARTICLE II - SCOPE AND PURPOSE As set forth in the Comprehensive Employment and Training Act of 1973 and its amendments of 1978, and as acknowledged in the Contra Costa County Board of Supervisors Order dated July 13, 1982, the purposes of the Council are: A. To increase the involvement of the business community, including small businesses, minority business enterprises, and labor organizations in employment and training activities under the Comprehensive Employment and Training Act and to serve as an intermediary to assist the local employment and training structures to become more responsive to the business community. 1. To be the primary vehicle of Prime Sponsor for redirecting employment and training activities from public, nonprofit subsidized employment and to permanent unsubsidized positions in private sector. 2. To present the private sectors' views and recommendations for making programs more responsive to local employment needs. 3. To advise and provide direction to the local employment and training system on ways to increase private sector jobs placements for persons eligible for CETA. 4. To increase private sector employment opportunities for economically disadvantaged persons. B. To design and develop the Annual Plan subparts to the Prime Sponsor's Comprehensive Employment and Training Plan (CETP) . I. To analyze private sector job opportunities, including estimates by occupations, industry and location. 2. To develop specific private sector employment and training projects, (in conjunction with Prime Sponsor). 3. To develop standards for the occupations and training programs to be selected for the expenditure of training funds, (in conjunction with Prime Sponsor) . ,- 140 i 4. To develop standards and specifications for training in particular occupations, (in conjunction with the Prime Sponsor). C. To submit recommendations to the Board of Supervisors regarding the program plans and basic goals, policies and procedures of employment and training programs. D. To monitor and provide for objective evaluations of Manpower Programs conducted in a prime sponsorship area. E. To provide for continuing analysis of need for employment, training, and related services in such area. F. The PIC shall actively solicit public and private support for Manpower, employability, and economic development programs having manpower potential to benefit the residents of Contra Costa County. G. To submit an annual report to the Board of Supervisors regarding its activities, accomplishments, attendance and a proposed program for the forthcoming year. ARTICLE III - MEMBERSIiIP A. Members of the Council shall be appointed by the Board of Supervisors of Contra Costa County. B. The number of members shall not exceed twenty-seven (27). C. The majority of the PIC membership shall be representatives of private industry and businesses, at least half of which shall represent small business (any private for-profit enterprise employing five hundred or fewer employees). D. The membership shall also include members representing labor organizations, community-based organizations, employment service, educational agencies and institutions, representatives of handicapped individuals, employees not represented by organized labor, veterans, client community (Including two youth) and business organizations i.e., development associations. Minority business shall be represented on the PIC at least consistent with their representation in the business community. E. Members of the PIC shall either reside in or be representatives of businesses, organizations or agencies located within the Prime Sponsor's jurisdiction. F. The members -of the Council shall be reimbursed at $10 per meeting (not to exceed $30 per month) except the Chairperson or the Vice Chairperson who may receive more for additional meetings they may have to attend. Those representatives who serve by virtue of their job and/or receive expense reimbursements from another source will not be reimbursed. 2 ( 141 G. Effective July 13, 1982, one-fourth of the members shall serve for a term to September 30, 1983, one-fourth of the members shall serve until September 30, 1984, one-fourth of the members shall serve until September 30, 1985, and one- fourth of the members shall serve until September 30, 1986. H. Effective October 1, 1983, all new members shall serve for a term of four years. The four-year term shall begin on the effective date of appointment and end on the fourth September 30 date following appointment. I. Members may be reappointed by the Prime Sponsor for successive terms. ARTICLE IV - TERMINATIONS A. Any member may be terminated from membership by one of the following actions: 1. Resignation; 2. Failure to attend three consecutive regularly scheduled full council meetings without an excused absence granted by the PIC Chairperson or for failure to resign when he/she ceases to be a representative of the group from which he/she was selected. Said conduct shall automatically result in a recommendation to the Board of Supervisors for replacement; 3. For conduct, activities or interest detrimental to the purpose of the PIC or for excessive excused absences from regularly scheduled full council meetings. Said conduct is subject to review by the council and if affirmed by two-thirds vote of the full PIC membership shall result in a recommendation to the Board of Supervisors for replacement. 4. By Board of Supervisors action. ARTICLE V - OFFICERS AND DUTIES A. The number of officers shall be determined by the PIC. At a minimum there shall be a Chairperson and Vice Chairperson. Any two offices, except those of the Chairperson and Vice Chairperson, may be held by the same person. B. The Chairperson shall preside at all Private Industry Council meetings, represent the Council whenever the occasion demands, appoint all committees, and call special meetings at any time necessary. C. The Chairperson must be a representative from a private, for- profit business or industry. 142 - 3 - D. The Vice Chairperson shall assist the Chairperson as directed by the latter and shall assume all the obligations and authority of the Chairperson in the absence of the latter and shall chair the Executive Committee. E. Any officer may be removed from office by the affirmative vote of two-thirds of the full membership for conduct, activities or interest detrimental to the interest of the PIC. ARTICLE VI - ELECTIONS A. Selection of officers shall be held each November at the regularly scheduled full council meeting. Terms of office shall begin December 1 of each year with the exception of the first year of the approve by-laws. B. Officers shall be elected by a majority vote of the members present. C. Officers shall serve for one-year terms and may succeed themselves once. ARTICLE VII - VACANCIES A. The PIC Chairperson shall report to the Prime Sponsor any unscheduled membership vacancy as it occurs. B. A vacancy in any office may be filled by the Council for the unexpired term of the office so vacated by a majority vote of the members attending a called meeting or a regular council meeting wherein a quorum is present. ARTICLE VIII - VOTING A. Fifty percent (50%) of the eligible voting members will constitute a quorum. If a quorum cannot be established 15 minutes after scheduled meeting time, and certain agenda items must be acted upon before the next Council meeting, a 40 percent attendance of eligible voting members will constitute a quorum to act on necesary agenda items only. In the absence of 40 percent attendance, the meeting shall be adjourned 15 minutes after scheduled meeting time after entire Private Industry Council has been given proper notice as stated in these by-laws. B. Each regular voting member, shall have one (1) vote when present and no proxies or absentee votes shall be permitted. C. On matters requiring a vote of the general membership, recommendations for contractor funding require a two-thirds affirmative vote of the members present at any meeting at which there is a quorum. All other business except as provided for in Articles IV and V requires a majority vote of the members at any meeting wherein a quorum is present. - 4 _ ,�i; 143 D. Committees, except for the Executive Committee, do not require a quorum of committee members to transact business or vote on committee matters. ARTICLE IX - COMMITTEES A. The PIC Chairperson may establish Standing Committees and/or Ad Hoc Committees as necessary and shall designate the task to be performed by the committees. The number, size, and functions of each Standing or Ad Hoc Committee shall be determined by the Committee Chairperson. Each committee shall be comprised of two or more members of the PIC. B. Membership on all committees shall be representatives of the Council membership as a whole. C. There shall be an Executive Committee composed of the PIC Chairperson and Vice Chairperson, or their designees, one regular voting member at large, and Chairpersons of Standing Committees only two of whom may be representatives from other than the private sector. D. The Executive Committee is authorized to meet and act on behalf of the Private Industry Council at such times as may be determined necessary by the Chairperson; provided that such actions taken by the Executive Committee shall be ratified by the Council at its next regularly scheduled meeting. The Executive Committee shall set council agendas, develop Master Plan for Fiscal Year activities, coordinate committee activities, review committee reports and provide recommendations and advise to the PIC on all matters within the jurisdiction of the by-laws. ARTICLE X - RULE OF PROCEDURE A. All meetings of the Council and its committees shall be governed by the current edition of Roberts Rules of Order, Revised. B. The PIC shall be governed in its activities by all applicable regulations and instructions. ARTICLE XI - MEETINGS AUD MEETI1JG NOTICES A. Meetings of the Private Industry Council of Contra Costa County may be held anywhere within the County as determined monthly by the officers and staff of the Council. B. Regular meetings of the Council will be held monthly on a regular meeting day as determined by the PIC. C. Uotice of regular meetings of the PIC shall be mailed to each representative at least five (S) days prior to the day named for such meeting. she mailing shall include at a minimum the agenda for the upcoming meeting and the minutes of the past meeting. .��.' 144 - 5 - D. Special or emergency meetings of the PIC may be called at any time by the Chairperson, the Executive Committee, or upon written request of at least a majority of PIC members. notice of a special or emergency meeting will include the time, date, place, and purpose. The notice, time permitting, shall be not less than three working days before such meeting date. All meetings will be covered by the Brown Act. ARTICLE XII - AMENDMENTS A. These By-laws may be altered, amended or repealed at any regular meeting of the Private Industry Council by a vote of two-thirds (2/3) of the members appointed at that time, provided notice of the proposed change shall have been mailed to each representative no less than seven (7) days prior to such meeting and upon concurrence of the Prime Sponsor within thirty (30) days of the amendment being approved by the PIC. ie 145 6 - 1 Attachment #2 CERTIFICATES OF APPRECIATION to former members of PIC and MAC Joe Goglio Charles Priest June Schmieder Paul Hughey Steve Giacomi Betty Fong Bernie Bautista Marcelino Vasquez Eric Frank Dorothy Van Zomeren Lance Reuther Gloria Mikuls Bill Charlesworth Sandra Green Jane Tremaine Robert Jornlin Donyale McCollins Amy Borman Vickie Manning Elizabeth Limberg Reed Steiner U 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Support for Senate Bill 33 Supervisor S. W. McPeak having this day brought to the attention of the Board a request from the Bay Area Air Quality Management District (BAAQMD) that the County support proposed legislation (SB 33) which would require inspection and maintenance of motor vehicles in areas which exceed federal air quality standards for ozone, and having recommended that BAAQMD's request be approved; IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measure is hereby established and the County Legislative Delegation and members of the State Assembly Ways and Means Committee are urged to support said position. J hereby Certify that this Is a true and correct copy of an action taken and entered on the minutes of Me Board of SuPM11013 an the date shown. SIL� X99 /YF ATTESTED: J.P.OLSSON,COUNTY CLERK and ox otticio Clerk of the Board BY Deputy Orig.Dept.-: Clerk of the Board cc: Bay Area Air Quality Management District Director of Planning Director of Health Services County Counsel County Administrator Art Laib 147 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF FY 1982-83 PRELIMINARY COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN (CETP) DOCUMENT (COUNTY 1129-815-33) t The Board having approved on December 15, 1981, the execution and submission of a Preapplication request for Federal Fiscal Year 1982-83 Comprehensive Employment and Training Act (CETA) funding (County 1129-815-28); and The Board having considered a June 18, 1982 CETA Regional Bulletin No. 28-82 from the U.S. Department of Labor advising the County of the necessity to prepare and submit a preliminary Comprehensive Employment and Training Plan (CETP) for FFY 1982-83; and The Board having considered the recommendation of the Director, Department of Manpower Programs, the Private Industry Council and the Manpower Advisory Council; IT IS BY THE BOARD ORDERED that the Federal Fiscal Year 1982-83 preliminary Comprehensive Employment and Training Plan (CETP) (County 1129-815-33) requesting a preliminary funding allocation of $2,246,644 for operation of the County's CETA programs for the period October 1, 1982 through September 30, 1983, is hereby APPROVED and the Board Chair is AUTHORIZED to execute said document for submission to the U.S. Department of Labor; and IT IS FURTHER ORDERED that the Board Chair is hereby AUTHORIZED to sign a letter for submission to the Department of Labor outlining the Board's concerns regarding present uncertainties in future program delivery, administration and funding levels. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superviscrs on the date shown. ATTESTED: JUL 13 198? J.R.OLSSON,COUNTY CLERK and ex o ficlo Clerk of the Board By ,Deputy ^. Mattham Orig.Dept.: Manpower Programs cc: County Administrator County Auditor-Controller U.S. Department of Labor (via Manpower) t 148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: County Employees' Retirement Association Distribution of Surplus Funds The Board having earlier this day approved the recommendations of the Retirement Board relating to contribution rates and interest assumption for the County Employees' Retirement Association, and, in connection therewith, having discussed the desirability of the Finance Committee (Supervisors Powers and Fanden) being involved in the discussions relating to the distribution of surplus funds; IT IS BY THE BOARD ORDERED that the Finance Committee is requested to explore with the Retirement Board distribution of surplus funds that may be available in the future. I hereby certify that this Is a trusend c~copy of an action taken and entered on the minutes of the Bocrd of Supervisors on the date shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ex ofliclo Clark of the Board By .Depty Orig.Dept.: Clerk of the Board CC: Retirement Board Auditor County Administrator Finance Committee Members t 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Assembly Bill 3424 Proposed Amendments. Supervisor Sunne W. McPeak having brought to the Board's attention several salient features of proposed amendments to Assembly Bill 3424 (Lockyer) pertaining to public social services (Unemployment and Manpower Programs); IT IS BY THE BOARD ORDERED that the newly consolidated Private Industry Council is REQUESTED to monitor the proposed amendments to AB 3424. lhereby ceriffy that this 13 n true and correct copy of on acticn tl:%en end entered on the minutes of the Baud of Svpervf,crs or.the date shown. ATTESTED:—JUL 131982 J.H.OLSSON.COUNTY CLERK and ex olliclo Cferk of the Board � Deputy Orig.Dept.: Clerk cc: Private Industry Council Manpower Director Personnel Direct6r County Administrator 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Advisory Committees, Commissions, and Boards. The Board having taken action this day to consolidate into one body, to be known as the Private Industry Council, the former Private Industry Council and the Manpower Advisory Council; At the request of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the County Administrator study the possibility of consolidating other advisory bodies in areas where regulatory requirements permit and program redirection might warrant. f hereby certify thaf thil Is a true and correct copyof an action Wien end en-wed on the Mlnutea of the Board of Supen92--rs on the date shoorn. ATTESTED:_ JUL 1 198 J.R.OLSSO V,COUNTY CLERK and ex officio Clark of the Soard Bv. � . y ,Deputy Orig.Dept.: Clerk cc: County Administrator County Counsel JR:nn 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Policies to Guide California's Water Future Supervisor Tom Torlakson having orally reported for the Water Committee (Supervisors Torlakson and McPeak) that the State Assembly Water, Parks, and Wildlife Committee will hold a public hearing on July 20, 1982, on the policies to guide California's water future, and having advised that the public record will remain open for submitting statements after the hearing date, and having recom- mended that the Public Works staff be authorized to proceed with the development of a water ethics position paper on alternative use of water in this state, said paper to be submitted to the Board for approval before filing with the Committee; IT IS BY THE BOARD ORDERED that the recommendation of the Water Committee is APPROVED. IT IS FURTHER ORDERED that Public Works staff is authorized to attend the Assembly Water, Parks, and Wildlife Committee meeting at 10:00 a.m., Tuesday, July 20, 1982, Room 4202, State Capitol Building, Sacramento. 1 h—by c"ty that Mir k a traeend earm4 copy of an action taken and entered on the minutee of the Board of Superrlsom on the data shown. ATTESTED: JUL 13 1992 J.R.OLSSON,COUNTY CLERK and ea offlclo Clark of the Board Byel n Deputy Orig. Dept.: Clerk of the Board CC: Public Works Director Water Committee Members County Administrator 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Bollinger Canyon Road Bishop Ranch Signals San Ramon Area W.O. No. 4133 IT IS BY THE BOARD ORDERED that the following Grant Deed is ACCEPTED: Grantor Document Date Western Electric Company Grant Deed June 9, 1982 Incorporated The Real Property Division is DIRECTED to have said deed recorded in the Office of the County Recorder. I hereby uRlfy that this is a buosndearrode"Y of an action taken and entered ea the minuMs of SN Board of Supervisors on the date shown. ATTESTED: JUL 13 1982 J.R.OLDSON,COUNTY CLE111( and ex oflido Clark of Uta Beard By .Oa�tdy Orig. Dept.• Public Works (RP) cc: �� 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Hilscher Way Realigned for LUP 2073-81, San Ramon Area. Assessor's Parcel No. 218-102-006. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Mobil Oil Corporation, permitting the deferment of construction of permanent improvements along Hilscher Way realigned as required by the Conditions of Approval for LUP 2073-81 which is located on the north side of Crow Canyon Road and the east side of the existing Hilscher Way in the San Ramon area. This agreement will be terminated if the Hilscher Way improvements are constructed. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hrahy at-illy that this is a true and cor.ectccpy of an aatlon taken and en1cmd on the minutas of the Board of Sup6miso.3 en the date etotivn. LTTE iZ!D:_ JUL 1 �9�2 J.Si.b :•3v?v.C012ZiT"r CLERK ant..offl� ::: rK cit a 00::J Doputy Diana M.l4ermart A Orig. Dept-public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Mobil Oil Corporation Attn: T. L. Bardet P. 0. Box 4002 Concord, CA 94524 154 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUg1ECT Approving Deferred Improvement Agreement along Hilscher Way for LRP 2073-81, San Ramon Area. Assessor's Parcel No. 218-102-006 The Public Warks Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Mobil Oil Corporation, permitting the deferment of construction of permanent improvements along Hilscher Way as required by the Conditions of Approval for LUP 2073-81 which is located on the north side of Crow Canyon Road and the east side of the existing Hilscher Way in the San Ramon area. This agreement will be terminated if the Hilscher Way realignment improvements are constructed. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I heresy ctruiY mat this Is a trip and torr ectcopy o1 an motion taken and entered on the minutes of the 60cd of Suxrtit:orr 13:1 the date sitawr.. ATTESTED: JUL 131982 ,151.OL=04,COUNTY CLERK and s_otficlo Clark of the Board Deputy Diana M.Herman Orig. Dept.:Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Mobil Oil Corporation Attn: T. L. Bardet P. 0. Box 4002 Concord, CA 94524 155 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 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, Subdivision MS 235-78, Walnut Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between David C. Lawrence - and the County for construction of certain improvements in Subdivision MS 235-78, Walnut Creek area, through November 12, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 herby certify that this Ina true and correct copy of an action taken and entered on the minutes of iho Board of Supervisors on the date shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ex cfficlo Clerk of the Board Dep ttfy Orig. Dept.:Public Works (LD) cc: Director of Planning Public Works - Des./Const. David C. Lawrence 730 Hamilton Drive Pleasant Hill, CA 94523 156 1, s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Road and Signal Improvement Agreement, DP 3014-81, San Ramon Area. (0662-6R4151) The Public Works Director recommends that the Board of Supervisors approve a Road and Signal Improvement Agreement with Standard Oil Company of California for DP 3014-81, in the San Ramon area. Under this agreement, the County will provide design engineering, contract administration and construction inspection for work which includes that required by the conditions of approval for DP 3014-81. Standard Oil Company will deposit with the County $218,600, which is Standard Oil Company's share of the estimated cost, with an additional payment or reimburse- ment after actual costs are determined. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby ceMy that fhb N a tfuaandooneeiCgyof an aetton taken and entered eco the minaMe of the Hoard of Supordoore on the date shoam. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ox oHIClo CW*of the Board By Orig. Dept.:Public Works (LD) cc: Recorder w/agreement (via LD) then PW Records Director of Planning Standard Oil w/agreement (via LD) Public Works (Acct) 157 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consulting Services Agreement for Various Storm Damage Repair Projects, Project No. 0672-6U6383-82. k C The Public Works Director has recommended that geotechnical investigations be performed on various storm damage repair projects prior to repair. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a consulting services agreement with Harding-Lawson Associates, Consulting Engineers of Concord, providing for the necessary geotechnical investigations at a cost not to exceed $30,000 without prior approval of the Public Works Director. I hereby eerafy that this is a Into and Coned copy of an action taken and entered or,Me ralntrtee of the Board of Supervisors on the date shaven. ATTESTED: JUL 13 1982 J.q.OLSSON,COUNTY CLERK and ex officlo Clark of the Beard By *Do" Orig. Dept.: Public Works Director, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Harding-Lawson Associates 2430 Stanwell Drive, Suite 110 Concord, CA 94520 .0 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on July 13, ,by the following vote: AYES: Supervisors Poi-ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Counseling and Protestant Chaplaincy Services, Juvenile Hall Complex The Board of Supervisors having been requested to approve an agreement with the Council of Churches of Central Centra Costa County for counseling and chaplaincy services at Juvenile Hall Complex for fiscal year 1982-83; and The Board having been advised that the County presently has three such agreements with the Council involving separate departments and at differing rates; and The County Administrator having recommended a two-month extension of the subject fiscal year 1981-1982 agreement for the period July 1, 1982 through August 31, 1982 at the current rate of $1,958 per month; and The County Administrator having further recommended that the Board authorize the negotiation of uniform contract amounts for similar services to the County provided by the Council for the County Hospital, Adult Detention Facilities and the Juvenile Hall complex; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED, and that the Chair is AUTHORIZED to execute said agreement. I hereby certify that this Is a true and correct copy of an action taken and entered on Ito mtaufas of the Board of supovbors on the ata shown. ATTESTED: 4 /3 /9S.), J.R.OLSWN,COLIN"CLERK end ea o10do CNrk of fM towd D C,. MattfleNr! Orig.Dept.: County Administrator cc: Auditor-Controller Probation Officer Sheriff-Coroner Health Services Director Council of Churches of Contra Costa ,f D/S 9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval and Authorization for the Community Services Director to Execute on behalf of the County as Sponsor an Agreement with the U.S. Department of Agriculture for a Summer Food Service for Childfen, and for the Auditor-Controller to advance to the Community Services Department funds for the Purchase of Food and Non-food supplies for a Summer Camping Program for Low-Income Elegible Youth. The Board having been advised by the Director, Community Services Department that funding for a Summer Food Service Program for children would be available from the U.S. Department of Agriculture (USDA) for food cost reimbursement for 25 low-income eligible youth who will be camping at Camp Treasure Mountain, Sierraville, California, July 17 - 31, 1982; and having been further advised that the provision of said food would require cash purchases by the camp staff; and Upon recommendation of the Director, Community Services Department that she be authorized to execute the agreement between the County as sponsor and the USDA for food reimbursement in the amount of $1,452, including administrative costs; and That the Auditor-Controller be authorized to advance to the Director, Community Services Department from County funds, the amount of $1,452 for the purchase of food and non-food supplies for the camping program; IT IS BY THE BOARD ORDERED that the recommendations are APPROVED and the County Auditor-Controller is AUTHORIZED to advance $1,452 to the Director, Community Services Department for purchase of food and non-food supplies for the County sponsored USDA Summer Food Service Program. 1 hereby cartl;y that this Is a true anti .._. an action taken and entered on the minute:of the Boord of Supervisors on the data shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ex of cio Cleric of the Board Y ,Deputy Ct. Matthews Orig.Dept.: Community Services CC: County Administrator County Auditor-Controller t 160 �1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL TO EXTEND CONTRACT #35064-3060-2310-81 WITH THE VOLUNTEER BUREAU OF CONTRA COSTA COUNTY FOR COURT REFERRAL SERVICES The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute on behalf of the County an extension to Contract 035064-3060-2310-B1 with the Volunteer Bureau of Contra Costa County for court referral services. The extension will increase the payment limit from $25,380 to $29,610 and extend the termination date from June 30, 1982 to August 31, 1982. 1 hereby certify that this la a true end correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:__ JVL 1 3 1 $ J.R.OLSSON,COUNTY CLERK and ex oHicllo Clerk of the Board By_21 Deputy P Y �.Matthews s: Orig.Dept.: Probation cc: County Probation Officer Contractor c/o Probation Officer County Auditor-Controller County Administrator c 161 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: CONTRACT WITH TEE STATE OF CALIFORNIA DEPAMIENT OF YOUTH AUTHORITY FOR DIAGNOSTIC SERVICES The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute on behalf of the County a contract with the State of California, Department of the Youth Authority, under the terms of which the State will provide diagnostic and treatment services and temporary detention for Adult and Juvenile Court placements for the 1982-83 fiscal year at a cost not to exceed $2,061 per month for each case studied, under terms and conditions as more particularly set forth in said agreement, total not to exceed $15,000, 100% County funded. 1 hereby certify that this Is t:true and correct copy of an action taken and entered on the minuses of the Board of Supervisors on the date shown. ATTESTED: JUL 13 19g2, J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board J By ,Deputy C. Matthelvs Orig.Dept.: Probation Departrrtent cc: County Probation Officer Contractor c/o Probation (5 copies) County Auditor-Controller County Administrator c 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Contract 1126-850 with George R. Gay, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the Contract #26-850 with George R. Gay, M.D. for professional services in contractor's medical speciality, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 26-850 Department: Health Services - Medical Care Division Contractor: George R. Gay, M.D. Speciality: Anesthesiology Term: July 20, 1982 through April 30, 1983 Payment Rate: a. $ 42.80 per hour of consultation and training services, b. $ 20.25 per RVS Unit for each medical procedure, c. For on-call services: (1) $ 500 per weekend on-call duty period, or (2) $ 150 per holiday on-call duty period, or (3) $ 50 per weekday on-call duty period. 1 hereby certify that[his Is a true and correct ropy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 131982 J.R.GLS'ON,COUNTY CLERK and ex officio Clerk of the Board /�(� By ,Deputy C.Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH �� 16)3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 1982-83 Contract Friends Outside Project Upon recommendation of the Sheriff Coroner and the County Administrator it is by the Board ordered that the 1982-83 Contract with Friends Outside in the amount of $38,880 be approved for execution. Friends Outside provides human services to help inmates maintain family ties, visits to inmates to augment human services provided by detention staff, and coordinates a volunteer program for inmates. Their goal is to help make re-entry successful into the community for the local affender. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 1 982 I J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Q. IlAntthews Orig.Dept Cc: Sheriff-Coroner Office of Criminal Justice Planning Countv Auditor-Controller County Administrator �� 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF CONTRACT #35189 WITH DO;IAVA.N AND COMPANY FOR ASSESSMENT AND COLLECTION OF COURT APPOINTED DEFENSE COSTS The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute on behalf of the County, Contract 035189 with Donavan and Company for assessment and collection of court appointed defense costs, for the period July 1, 1982 to June 30, 1983, at a cost not to exceed $36,280 County funds. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 131982 J.R.OLSSON,COUN'TY CLERIC and ex officio Clerk of the Board By (.�6G( (p(/!!� ,Deputy G. Matthews Orig.Dept.: Probation cc: County Probation Officer Contractor c/o Probation Officer County Auditor-Controller County Administrator Public Defender �t 165 111��i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 13, Adopted this Order on July ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None, ABSTAIN: None, SUBJECT: Approval of project agreement for Eighth Year (1982-83) Community Development Block Grant Program with the Bi-Bett Corporation. The Board having heard the recommendation of the Director of Planning that it' approve the Community Development program project agreement with Bi-Bett Cor- poration implementing Activity 4116 - Rehabilitation of Group Residence with a payment limit of$40,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. I hereby certify that this Is a true and correct copy of an action taken and entered on the minuies of the Board of Supervisons on the date shown. ATTESTED: JUL 13 1982 J.R.OLSSOW,COUNTY CLERK and ex officio Clerk of the Board BY .Deputy C.5ilatthaws Orig.Dept.:Planning cc: County Administrator Auditor-Controller County Counsel Contractor #AP �� j :ff THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Julv 13, 1982 -,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Agreements with the City of Concord and the Housing Alliance of Contra Costa County, Inc., for the Eighth Year(1982-83) Community Development Block Grant Program. The Board having heard the recommendation of the Director of Planning that it approve both the Community Development Program Fair Housing Services Agreement between the County and City of Concord in the amount of$25,000 and the Community Development Program Project Agreement between the County and the Housing Allinace which is comprised of $65,000 from the Eighth Year allocation plus $50,175.23 carryover from the previous Seventh Year Program Activity -Fair Housing Service for a combined total Eighth Year payment limit of$140tI75.23 for Activity#6 -Housing Counseling. It shall be noted that the County will administer the City of Concord's contribu- tion to facilitate program administration for the Housing Alliance; IT 15 BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. I hereby cerffly that this is C true and correct 04:s:71 of on action taken and onle.ed on the minutes at the Board of Super.1som on the dote shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ex officio CICrk of the Board BY___E4ATeZZZi:±_ Deputy Matthawq Orig. Dept.: Planning cc: County Administrator County Counsel Auditor-Controller Contractor #AA 16 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pesticide Enforcement Contract - Fiscal Year 1982-83 Pursuant to the June 21, 1982, report by John H. deFremery, - Agricultural Commissioner, Director Weights and Measures, which stated that the California Department of Food and Agriculture proposes to reimburse the County for implementing pesticide regu- lations adopted under Assembly Bill 3765 and that the County will not incur any additional costs but will in fact receive additional revenue, it is hereby recommended that the Board initiate the $61,678 contract with the California Department of Food and Agri- culture for the purpose of securing reimbursement for the County costs; IT IS BY THE BOARD ORDERED that the recommendations of the Agricultural Commissioner are APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 131982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Matthews Orig.Dept.: Cc: County Administrator Auditor-Controller Agriculture Department Personnel State Food & Agriculture 168 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Julv 13. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: State of California Department of Food and Agriculture Contract to Reimburse the County for Egg Quality Control Enforcement Activities ON THE RECOMMENDATION of the County Agricultural Commissioner - Director of Weights and Measures, the Board Chair is authorized to sign Standard Agreement #4194 for the sum of $7,134 for the purpose of receiving reimbursement for Egg Quality Control activities. !' seby certify that this Is a true and corTz!copy of L-_:_Son taken and entered on 1%^r;r._tss of<.I:a SZ,,C d of supervisors an the date zTED: JUL 13 198 J.R.OLSS'-",CC7;NTY CLERK and ex officio Clerk of the Board Deputy ^.Matthews Orig.Dept.: cc: County Administrator Auditor-Controller Agricluture Dept. State Department of Food & Agriculture i 169 1 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on July 13, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Alcoholism Program Contract #29-431 The Board having considered the recommendations of the Director, Health Services Department, regarding approval of contract #29-431 for operation of the Alcohol Education and Early Intervention First Offender Drinking Driver Program authorized in the Board's order of March 2, 1982, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Contract Number Contractor Term 29-431 Occupational Health Service, Inc. 5/3/82 — 6/30/83 i hereby cortIfy that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superrl,om on the dale shown. ATTESTED: JUL 131982 J.R.GLi a. C:;NTY CLERK and ex officlo Clerk of the Board By v�/6�G�L �Ll� ,Deputy Q.Matthews Orlg.Dept.: Health Services Dept./CGU CC: County Administrator Auditor—Controller Contractor EJM:sh 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on July 13, ,by the following vote: AYES: Supervisors Powers, Fanden Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Grant #29-265-3 with the State Department of Health Services The Board on March 23, 1982 having authorized an application for State funding for the County's Title V Maternal and Child Health Project to be operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the resulting Grant #29-265-3 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said grant is APPROVED and that the Board Chair is AUTHORIZED to execute said grant for submission to the State as follows: Number: 29-265-3 (State #82-79308) State Agency: Department of Health Services Term: July 1, 1982 through June 30, 1983 Funding: LOO%, State Total Payment Amount: $54,958 f hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the dale shown. ATTESTED: JUL 13 1982 J.R.OLS. ,C OU 'TY CLERK and ex o'ticdc Clark o:the Board 6Y ,Deputy I.. Matthmvs Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor—Controller State of California EAS:sh L 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Membership Screening Committee for Mobile Home Advisory Committee. The Board having received a July 1, 1982 memorandum from Dorothy Elsenius, Chair, Mobile Home Advisory Committee, requesting authority to form a membership screening committee to assist the Board in making appointments to said Committee; and Board members having discussed the matter; IT IS BY THE BOARD ORDERED that the Mobile Home Advisory Committee is AUTHORIZED to form a committee to screen appli- cations and forward recommendations to the Internal Operations Committee for at-large vacancies and to the nominating Supervisor for District vacancies for appointment by the Board of Supervisors to the Mobile Home Advisory Committee. i herby certify that this is alms and correct copy of an action taken and ontsrad on the minutaa of Um Board of Suporviaora on the date sh:)wn. ATTESTED:— JUL 13 1992 J.R.OLSSON,CCUP2TY CLERK and ex officio Clerk off�ih2�Board Deputy Orig. Dept.: Clerk cc: Dorothy Elsenius County Administrator Internal Operations Committee t 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adopting and Filing Report with the County Auditor Concerning Sewer and Water Service Charges for Sanitation District No. 19 (Discovery Bay) i< The Board, on May 25, 1982, having fixed this date for hearing on the written report filed by the Public Works Director, as Engineer ex officio, with the Clerk of the Board, as ex officio Clerk of the Board of said Sanitation District, said written report containing a description of each parcel of real property receiving sewerage and water service from said District and the amount of the charge for each parcel for Fiscal Year 1982-1983, computed in conformity with the charges prescribed under District Ordinances; and The aforesaid charges for the above Fiscal Year are proposed to be collected on the tax roll of Contra Costa County in the same manner, by the same persons, and at the same time as, and together with, the County's general taxes; and The Clerk having caused notice of the filing of said report and of this time and place of hearing thereon to be published pursuant to Section 6066 of the Government Code and Section.5473.1 of the Health and Safety Code; and The Board having heard and considered all objections or protests, if any, to said report referred to in said notice. THE BOARD HEREBY FINDS that said protest, if any, was not made by the owners of a majority of separate parcels of property described in the report and OVERRULES any such protest, and IT IS BY THE BOARD ORDERED that said report is hereby ADOPTED and each charge is hereby DETERMINED as described therein. IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to file a copy of said report with the Contra Costa County Auditor-Controller in accordance with the provisions of Sections 5473-5473.11 of the Health and Safety Code. lAar`iycwftthat Malaa1 wsnd0a1ryC v"ef an action taken and onhnd on the mbwwa N Mn Board of$up", Isom on the doh shorn. ATTESTED: JUL 13 1962 Ori g. Dept: Public Works (EC) �,K,OLSSON,COUNTY CL[IIK cc: Public Works Dept. (EC) Accounting and as ofiiclo Cla k M tha 9"rd Auditor-Controller (w/report) Administrator County Counsel ,apyh SewWtrChgs.t7 : i 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adopting and Filing Report with the County Auditor Concerning Sewer and Water Service Charges for Sanitation District No. 15 The Board of Supervisors,on May 25, 1982, having fixed this dat& for hearing on the written report filed by the Public Works Director, as Engineer ex officio, with the Clerk of the Board, as ex officio Clerk of said Sanitation District, said written report containing a description of each parcel of real property receiving sewerage and water service from said District and the amount of the charge for each parcel for Fiscal Year 1982-1983 computed in conformity with the charges prescribed under District Ordinances, and The aforesaid charges for the above Fiscal Year are proposed to be collected on the tax roll of Contra Costa County in the same manner, by the same persons, and at the same time as, and together with, the County's general taxes, and The Clerk having caused notice of the filing of said report and of this time and place of hearing thereon to be published pursuant to Section 6066 of the Government Code and Section 5473.1 of the Health and Safety Code, and The Board having heard and considered all objections or protests, if any, to said report referred to in said notice. THE BOARD HEREBY FINDS that said protests, if any, were not made by the owners of a majority of separate parcels of property described in the report and OVERRULES any such protests. IT IS BY THE BOARD ORDERED that said report is hereby ADOPTED and each charge is hereby DETERMINED as described therein. IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to file a copy of said report with the Contra Costa County Auditor-Controller in accordance with the provisions of Sections 5473-5473.11 of the Health and Safety Code. 1herbyoffftthat thleIsatraeuNe*roc copyaf an teflon taken and entered on the minutes of owOr;g. Dept: Pub 1 i c Works (EC)) cc: Public works Dept.(EC) Beard of supervisors on the dM shown.Accounting ATTESTED: JUL 13 1982 Auditor-Controller (w/report) Administrator J.R.OL8ZlON,COUp1TYCLERK County Counsel and es officlo Clerk of ft aboard sschgsno.15.t7 BY ,1111110Pt+b C 174 11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adopting and Filing Report with the County Auditor Concerning Sewer Service Charges for Sanitation District No. 5 t The Board, on May 25, 1982, having fixed this date for hearing on the written report filed by the Public Works Director, as Engineer ex officio, with the Clerk of the Board, as ex officio Clerk of said Sanitation District, said written report containing a description of each parcel of real property receiving sewerage service from said District and the amount of the charge for each parcel for Fiscal Year 1982-1983 computed in conformity with the charges prescribed under District Ordinances, and The aforesaid charges for the above Fiscal Year are proposed to be collected on the tax roll of Contra Costa County in the same manner, by the same persons, and at the same time as, and together with, the County's general taxes, and The Clerk having caused notice of the filing of said report and of this time and place of hearing thereon to be published pursuant to Section 6U66 of the Government Code and Section 5473.1 of the Health and Safety Code, and The Board having heard and considered all objections or protests, if any, to said report referred to in said notice, THE BOARD HEREBY FINDS that said protests, if any, was not made by the owners of a majority of separate parcels of property described in the report and OVERRULES any such protest. IT IS BY THE BOARD ORDERED that said report is hereby ADOPTED and each charge is hereby DETERMINED as described therein. IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to file a copy of said report with the Contra Costa County Auditor-Controller in accordance with the provisions of Sections 5473-5473.11 of the Health and Safety Code. I hereby car"that Nb N a true arrdoamatcd/yN an aeUon taken and entered on ft minufaa of Ow Board of Superdaors on the date shown. ATTESTED: JUL 131982 d.R.OLSSON,COUNTY CLERK Orig. Dept: Public Works (EC) and ex offlelo Clark of The Board cc: Public Works (EC) Accounting Auditor-Controller (w/report) By .DaptAy Administrator County Counsel sscnysno.6.t7 : t 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Regulations Governing Taxicab Permits The Board on June 15, 1982, having requested the County Sheriff-Coroner to advise the Board as to procedures governing issuance of permits to taxicabs and/or taxicab drivers; and The Board having received reports from the County Adminis- trator and County Sheriff-Coroner in response to this request; IT IS BY THE BOARD ORDERED that receipt of said reports is ACKNOWLEDGED and the matter is REFERRED to the Internal Operations Committee (Supervisors Torlakson and Schroder) for review of the governing ordinance. I horelsy codify thatthis la s true am cwrrel copy of an action taken and ontsred on the erkrume of the Board of Supervisors on tho data shorn. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ex officlo Clark of the Board BY Ttix�l.f ) �DWAy Orig. Dept.: County Administrator cc: County Sheriff-Coroner Internal Operations Committee L 176 THE 80AR10 OF SUPERVISORS OF Adopted this Order°n CpNTRq COStq COUNTY, Cq,, AYES: JulY 13, 1982 ASSENT, N neMOne rVlsOrs pOWers, Fanden, Rchroder, 'by the t0110WJng v ABSTAIN: NoneTor2aks°n, Mepeak SUBJECT. Application '`- on to Metropolitan ""`~ Transportation Commission "_— Metropolitan HeaTralth Services for cOnti thee transportaortation COf"i having re the Period JulytII services Ptoon for a grants- authority The Count 1982 to June 3D,J 1383;Hand Health S th the pQ t of PPI y to Ytoa ery $239,436 the be referred y Administrator Partrpent to to the Public Worator hDiraul q recommendedPatients ector i s APP)7p��p RD ORDERED that f or mm nda t on he Proposed application AdministratarS 8Y TH PPlica the recommendation of the County an thaerc•.ti bwrction of ° 3u n and inl t ad onkuts�AYM +Rtcar�t Peryt•oft on th•da• Mn S of th• ATTESTED.a:�L 131982 JM.OCSSOy COUNTY CCE q_ `` And•x olttclo CI•yt of the Board by 'v�AY1y Go OBpt. t ptZ9• Hea G6 ?qD% GoU� t 177 RETAKE . VOLLOIW THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Application to Metropolitan Transportation Commission The Health Services Director having requested authority to apply to the Metropolitan Transportation Commission for a grant in the amount of $239,436 to continue transportation services provided to Health Services Department patients for the period July 1, 1982 to June 30, 1983; and The County Administrator having recommended that the proposed application be referred to the Public Works Director for recommendation; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this is s true andcor et:t oapy of an action!aken and entered on the minutes of the Board of Supervisors on the date drown. ATTESTED:- JUL 13 1982 J.R.OLSSON,COUNTY CLERK and e:olflclo Clerk of the Board By '00" Orig. Dept: County Administrator cc: Human Services Health Services Director Public Works Director County Auditor 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: California National Guard The Board having received a July 1, 1982 letter from Darryl R. White, Secretary of the Senate, California Legislature, transmitting Senate Concurrent Resolution No. 73 which encourages counties to establish commissions on the California National Guard to develop relationships, coordination, and mutual under- standing between county governments and the Guard; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the County Administrator and to the Emergency Services Director. 1 hereby ce.U.1y that this Ie a true end correct copy of an action taken and c.^.:3rad an the minulas of the Borrd of 8vpvr.-;.:,:a on.f:a d-`o shown. ATTESTED-. JUL 13 1982 J.R.OLSECM,COUNTY CLERK and ex oM,;%))Clerk of the Board By9/ D.puty Orig.Dept.: Clerk cc: County Administrator Emergency Services Director i 178 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlaksn, I-IcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Beilenson Hearings The Board on May 4, 1982 having set August 3, 1982 at 2:30 p.m. as the date and time to conduct a public hearing pursuant to Health and Safety Code Sections 1442 and 1442.5 regarding proposed reductions and changes in health and medical care services; and The County Administrator having advised the Board that in the opinion of the County Counsel recent amendments made to Health and Safety Code Section 1442.5 (AB 799, Chapter 328, Statutes of 1982) raise questions as to whether the notice issued on May 4, 1982 is now specific enough; and The County Administrator having recommended that the Board cancel the hearing set for August 3, 1982 and instead take the following actions: 1. Fix August 24, 1982 at 2 p.m. in the Board of Supervisors Chambers as the time and place to conduct a public hearing pursuant to Health and Safety Code Sections 1442 and 1442.5; 2. Adopt a revised Notice of Hearing including a detailed list of proposed reductions or changes in health and medical care services; 3. Order the Health Services Director to post the notice adopted by the Board pursuant to Health and Safety Code Section 1442.5 as amended by AB 799, Chapter 328, Statutes of 1982; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. I hereby eerilly that this Ica true and car r_ct ccny of an action taken and entered on the.ninutes of the Board of Supervisors on the date shovm. ATTESTED: JUL 131982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY ,Deputy C.Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director County Counsel l 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 1 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Amendment to the County General Plan for the West Pittsburg Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of an amendment to all mandated elements as well as recreation and community facilities elements of the County General Plan for the West Pittsburg area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, August 17, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in the PITTSBURG POST DISPATCH. t h,,"Cwtlty that thlaM a true and correct copy at an aelbn taken and entered on the minutes of the Dowd at SUaonlisOrs On the dell Moan. ATTESTEO: JUL 1319 J.R.OLS40:%CC''NTY CLZR and ex Oftiis'.%lark Of t'w u06r� sy eputy Diana M.Herman Orig.Dept.: Clerk of the Board CC: List of Names Provided by Planning Director of Planning 4� 180 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 . ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of Clayton Area Residents, Minor Subdivision 15-82, Clayton Area. (Albert D. Seeno Construction Company, Owner) WHEREAS on the 8th day of June, 1982 the Board of Appeals approved with conditions the application of Albert D. Seeno Construction Company for Minor Subdivision 15-82, Clayton area; and WHEREAS within the time allowed by law Clayton Area Residents filed with this Board an appeal from said conditions of approval; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, August 17, 1982 at 2:00 p.m. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements. lhmbycwffllthat tuts lsatnwOftdC~CMOI on salon taken and 011-tr9d on the minutes Of thO Board ey Supervisors an the data shown. ATTEVMD: --DL 13 1982 j.l.01-8sON,CCUtirt CLERK fffelo Clark of VW 8"rd -01ana M.Herman Orig.Dept.: Clerk of the Board cc: Clayton Area Residents Albert D. Seeno Construction Director of Planning I I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report-Bay Area Water Conservation Program The Water Committee considered at the July 6, 1982 Committee meeting the request of the Contra Costa Water District (CCWD) for the Water Agency to participate in a comprehensive Bay Area-wide water conservation program. The proposed program consists of water conservation commercials which would be aired during the crucial water use month of August. The total proposed budget for the campaign is $75,000 with $50,000 devoted to television advertisement and $25,000 to radio advertisement. The Water Committee recommends that the Board of Supervisors parti- cipate with the CCWD and East Bay Municipal Utility District in the proposed water conservation program by approving up to $10,000 of Water Agency funds toward the program. The Water Committee also recommends that the Water Districts evaluate th- effectiveness of the program by conducting a cooperative survey of its customers. Tom Torlakson Sunne Wright McPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APPROVED. Urig. Dept: Public Works (EC) fhembYosrtifythatlhtsisotnnandoan,00foWof cc: Administrator an action taken and entered on the"*ndn of Vw Auditor-Controller Bears!of Supervisors on the dots shown. Clerk of the Board JUL 13 1982 Public Works (Accounting) ATTESTED: WCBo.t7 J.R.OLSSON,COUNTY CLEAK and•x oHiclo Clark of ft Board .Do" i 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Status of Cable Television License Applications The Board having received a July 7, 1982 memorandum from - John B. Clausen, County Counsel, relating to the status of cable television license applications of Blackhawk Corporation and Cable- Vision, advising that the Board of Supervisors' action on April 13, 1982 did not specifically deny these applications, and that they may be considered as still pending and scheduled for hearing under the new ordinance; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED and that August 17, 1982 at 10:30 a.m. is FIXED as the time for a public hearing before the Board of Supervisors, Room 107, County Administration Building, Martinez, California. Ihe►Nyarttfythtlthis Isatmeandow eateepyof an action taken and entered on the ssimdse of the Board of Supervisors on the date shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the good sy 4 .Daptq Orig.Dept.: Clerk of the Board cc: Blackhawk Corp. Cable-Vision County Counsel Public Works Director County Administrator �� 183 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Implementation Plan and Timetable Relating to Recommendations of the Land Use Regulation Procedures Advisory Group The Board having received a July 13, 1982 letter from M. G. Wingett, County Administrator, Anthony A. Dehaesus, Planning Director, and J. Michael Walford, Public Works Director, in response to Board referral, submitting implementation plan and timetable relating to enactment of the recommendations of the Land Use Regula- tion Procedures Advisory Group; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and July 20, 1982 at 10:30 a.m, is FIXED for public hearing before the Board of Supervisors, Room 107, County Administration Building, Martinez, California, and the Director of Planning is REQUESTED to circulate copies of the proposed implemen- tation plan to the county's three Planning Commissions prior to the hearing date. I hereby certify that this is a hw mdoornef ea'y of an action taken and entered on the rated oe at tho Board of Supervisors on the date shown. ATTESTED: JUL 13 1982 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Ey C cox d pelloully Orig. Dept.: Clerk of the Board cc: Bob Carrau, Chairman, LURPAG County Counsel County Administrator Planning Director Planning Commissions (via Dir. of Planning) Public Works Director L 184 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Cultural Exchange Tour of Taiwan. Supervisor Robert I. Schroder having reported to the Board this day on his recent tour of Taichung County, Taiwan, Republic of China, the sister county of Contra Costa County; and In connection therewith Anita Mixson of the Anita Lee Mixson Taiwan Cultural Exchange Group having extended an invitation for the Board to join in a cultural exchange tour of Taiwan, including a visit to the County's sister county, in April of 1983; and Supervisor Tom Powers, Chair of the sister county committee, having recommended that said invitation be referred to that committee for consideration, IT IS BY THE BOARD SO ORDERED. I hereby certify that this is a true and eorrecteopy of an action taken and enterad on the minutes of the Board of Su son on the date shown. ATTESTED:( J.R. LSS ,COUNTY CLERK and ex officio Clerk of the Board Deputy Orlg.Dept.: Clerk cc: Supervisor Powers County Administrator JR:mn � L 185 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposal to Extend Time Periods for Filing Final Subdivision Maps and Commencing Construction on Development Plan Projects Supervisor McPeak having noted that because of the depressed economy developers are experiencing difficulty in filing final sub- division maps and commencing construction on approved development plan projects within the time constraints of state law and the County Ordinance Code, and having stated that the Board may wish to consider granting longer extension periods to resolve the problem; and Supervisor Powers having commented on the matter and having suggested that county staff review the Ordinance Code to determine the feasibility of allowing longer periods of time for development to begin; and Supervisor Fanden having commented that the extension of the time periods must comply with requirements of the California Environmental Quality Act (CEQA); IT IS BY THE BOARD ORDERED that the Director of Planning, the Public Works Director and the Director of Building Inspection, in conjunction with the County Administrator and County Counsel, are directed to review the matter and to recommend appropriate action to address the problem. I hmsby c"My that this la a true andcorrectoopyof an action taken and entered on the minutes of the board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig.Dept.: Clerk of the Board cc: Director of Planning Public Works Director Director of Building Inspection County Counsel County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Resignation from the Neighborhood Preservation Committee (Rodeo Area) of the Countywide Housing and Community Development Advisory Committee Supervisor N. C. Fanden having advised that John Souza has resigned from the Neighborhood Preservation Committee (Rodeo Area) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Souza from said Neighborhood Preservation Committee is ACCEPTED. J hweby certify that this is a true and correct copyot an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 13 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the BOtud ey .Deputy on Orig. Dept.: Clerk of the Board cc: Rodeo Neighborhood Preservation Cte. via Planning Dept. Director of Planning County Administrator 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to the Contra Costa County Alcoholism Advisory Board On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TEMI Chet Bolton Appointed to the To fill the 471 So. Broadway Contra Costa County unexpired term West Pittsburg 94565 Alcoholism Advisory Board of William Funk (Supervisorial District V ending June 30, Representative) 1983 1 hareby rattily that this is a true and correct COPYOf an action taken and Gnterod an the Minutes Of the Board of Stsporw'sois on the to shown. ATTESTED. JUL 13 1982 J.R.CLSSON,COUNTY CLERK and ex o Cierk of the Board Ra da da OrIg.Dept.: Clerk of the Board cc: Chet Bolton CCC Alcoholism Adv. Bd. via Health Services Director, Health Services County Auditor-Controller County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Application to Metropolitan Transportation Commission for Transportation Development Act Funds The Board having received from the Health Services Director an application to the Metropolitan Transportation Commission for Trans- portation Development Act Funds in the amount of $261,036 to be used by the Department's Medical Care Division to continue transportation services from July 1, 1982, through June 30, 1983, for County- referred patients under the contract with United Council of Spanish Speaking Organizations; IT IS BY THE BOARD ORDERED that the aforesaid application is REFERRED to the Public Works Director for recommendation. fMhlycwfUythat this Ieatnuand ow soleWaf an action tokon and entered on the minutes of the Baud of&upery a on the date ahorrn. ATTESTED: 13, J.R.O SO COUNTY CLERK an a,<officio Clark of the Board By. �paMuh► Orig.Dept: Clerk of the Board cc: Health Services Director Public Works Director County Counsel County Administrator 189. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Appointment to Committee On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be approved: NAME ACTION TERM Juanita Burow Whitney Appointed to the San Ramon Valley To fill the unexpired 12935 Hawkins Drive Area Planning Commission term of Susanna Schlendorf San Ramon, CA 94583 ending September 30, 1982 t hereby cwttfy that this is a true andcorrect copyof an action taken and encored on the minutes of the Board of Supervlscrs on the date shown. ATTESTED: J U L 13 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clark of the Board ay .Depdy —34 Orig. Dept.: District III cc: Juanita B. Whitney San Ramon Valley Area-Ping. Com. via Planning Dept. Director of Planning County Administrator �� 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Decision on Appeal of Susan Fitzsimons et a1 from Approval of Application Filed by Clark Wallace for Development Plan No. 3063-81, Walnut Creek Area The Board on July 6, 1982 having deferred decision to this date on the appeal of Susan Fitzsimons et al from the Board of Appeals approval with conditions of the application filed by Clark Wallace for Development Plan No. 3063-81 for an office project in the Walnut Creek area; and A. A. Dehaesus, Director of Planning, having submitted a July 7, 1982 memorandum advising that the applicant, in conjunction with county staff, has developed a revised plan proposing a right-turn lane to mitigate the traffic and a reduction in the amount of parking spaces to accommodate the increased width of Treat Boulevard; and Harvey Bragdon, Assistant Director of Planning, having recommended that should the Board be inclined to approve the revised plan that a public hearing be scheduled to consider the development plan application with a proposed variance to the parking requirements; and Supervisor Schroder having noted that the Board had approved the project in concept subject to mitigation of the traffic concerns, and having recommended that a hearing be scheduled as outlined by the Planning Department and that decision on the appeal be deferred until after testimony has been received on the parking variance proposal; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 27, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California to consider the application for Development Plan No. 3063-81 for an office project with proposed variance to the parking requirements, both to the number of spaces and the dimensional requirements, of the County Ordinance Code and that the Clerk is directed to publish and post notice of same pursuant to code requirements. IT IS FURTHER ORDERED that decision on the appeal of Susan Fitzsimons et al on the application for Development Plan No. 3063-81 is deferred to July 27, 1982 at 2:00 p.m. fharebYCertW dmt thAt loo tmemadcorreotaoprof an aotlon taken and entered on the minutes of the Aoard of Supervisors on the data shown. ATTESTED. /3, I9f;2-- J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board BY , °'t-- .Deputy Orig. Dept.: Clerk of the Board cc: Clark Wallace Susan Fitzsimons et al List of Names Provided by Planning Department Director of Planning Public Works Director 191 July 13, 1982 Closed Session At 1:00 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litivation. At 2:10 p.m. the Board reconvened in its Chambers and continued with the calendared items. �� 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 13, 19&)_ by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Budget Hearings. This being the time fixed for hearing on the proposed budgets for the County, County Special Districts, including Fire Protection Districts and County Service Areas, and the proposed use of Federal Revenue Sharing Funds for the Fiscal Year 1982-1983; and The Finance Committee (Supervisors Tom Powers and Nancy C. Fanden) having submitted its recommendations (dated July 12, 1982) on the proposed 1982-1983 County Budget, a copy of which is attached hereto and by reference incorporated herein, and Supervisor Powers, having reviewed the recommendations contained in said report, commented that the Committee's recommendations are modifications to the County Administrator's recommendations set forth in the budget message; and As recommended by Supervisor Powers, IT IS BY THE BOARD ORDERED that receipt of the Finance Committee's report is ACKNOWLEDGED. Chair Sunne W. McPeak having expressed appreciation and thanks to the members of the Finance Committee and to the County Administrator's staff for their extensive work on the proposed budget; and The Chair having declared the hearing open and all interested persons having been heard; IT IS BY THE BOARD ORDERED that said hearing is CONTINUED to Monday, July 19, 1982 at 9 a.m. The Chair thereupon announced that the first hour on Monday, July 19, 1982, would be used for discussion by Board members, and at 10 o'clock additional public testimony will be heard from people who did not testify this day. Iherebyee illythatthlauatrioandcorrectcopyof an action taken end entered on the minutes of p» Board of Supomsors on the date shown. ATTESTED: JUL 13 OR J.R.OLSSON,COUNTY CLERK and ex officio Clerk of fire Board By . �i /i �lyt�= ,Deputy Orig. Dept.: Clerk cc: County Administrator County Auditor-Controller AJ:mn � L 193 Board of Supervisors County Administrator Contra Tom Powers /� 1st District County Administration Building Costa osta J Nancy C.Fanden Martinez.California 94553 C (415)372-4080 2nd District County R C E I V E D Robed 1.Schroder M.G.Wingett �._. 3rd District County Administrator - $urine Wright MCPsak 41h District _ Tom Torfakaon 5th District J. R. OLSSON CLE;- BO O.' SUPE "ORS July 12, 1982A COSTA E — ... ............ .Puy FINANCE COMMITTEE RECOMMENDATIONS ON PROPOSED FY 1982-1983 COUNTY BUDGET The Proposed Budget for fiscal year 1982-1983 which was sharply reduced to conform to the $24 million shortage in revenue necessary to finance continuation of county services has been carefully reviewed by the Finance Committee. Extensive public testimony on certain proposed cuts were heard and given careful consideration by our committee. An improvement in our revenue picture based upon the latest staff computations will assist in financing some of the proposed reductions in county public service programs. Unfortunately, the recommended budget can best be described as another retrenchment budget as current programs and services are cut and no new service programs are being implemented. Emphasis was placed upon development of revenues to offset costs from those who benefit from county services. Also, departments were constantly requested to present cost saving measures and suggest proposals to increase efficiency in the conduct of county business. The actions approved by the State Legislature in the adoption of the State budget whereby revenues provided to the county were not cut as severely as first proposed was of some assistance. The effect of imposition of the AB 8 deflator would have been devastating to local government. As we anxiously awaited adoption of the State budget and as we review the language of certain provisions of the budget act and subsequent implementing legislation, it is readily apparent that under current conditions local control of public services is continuing to move to the State. It is imperative that some very positive action be initiated to allow for local determination of traditional county government services. Resources The Proposed Budget for the county was based upon the Governor's Recommended Budget which was revised substantially in the legislative process. The county did fare better in the adopted State budget; however, many uncertainties continue to exist as the language of certain proposals must be clarified by subsequent legislation or regulation. r,. L J t1K.71 �J 194 L1U�11 su. y -2- Unfortunately, the impacts of modifications to many health and welfare programs are not known at this time. in order to develop budget recommendations, it is necessary that various interpretations and assumptions be made which leave the county at risk in program areas which involve millions of dollars. An attempt has been made to be reasonable in our approach recognizing that later budget adjust- ments may be required when these fiscal areas are clarified and precise calculations are completed based upon more reliable data. More infor- mation with respect to these revenue uncertainties is provided on the attached revenue schedules. At this point in time, county staff cannot furnish more precise estimates of the fund balances available for appropriation in fiscal year 1982-1983. Consequently, we are continuing to use the $9.889 million fund balance included in the Proposed Budget. Under current county budget procedures, revenue sources are categorized to those of a general nature (often described as discretionary) which can be used where determined appropriate by the Board and those revenues generated by specific departments which are credited to departments to determine net county costs which are in turn financed by the general revenues. In order to identify the major changes made by the State to health and welfare programs and their financing, these revenues as well as the appropriations have been separately identified. A summary of these categories of financial resources are: General Revenues (Schedule 1) + $3,123,730 Dedicated Department Revenues (Schedule 2) + 1,085,000 State and Federal Welfare Revenues (Schedule 3) - 8,495,005 Health Services-General Fund (Schedule 4) - 89,000 NET DECREASE - $4,375,275 The detail of these revenue changes are included in the attached schedules. The revisions to the revenues of the Health Services Department report which includes General Fund budget units and Enterprise Funds are listed on a separate report attached hereto. As suggested by staff, no attempt is made in this report to reflect federal reductions in "partnership" programs as information has not been made available to the county as to how these program changes are to be implemented. We may be back with reductions to the budget in October, 1982 once the Federal budget is known. 6 195 -3- APPROPRIATIONS Inasmuch as the fiscal requirements for continuation of county services at the same level as for fiscal year 1981-1982 far exceed available resources, it is necessary that priorities for public service programs be established. Our recommendations are based upon input received from the community and presentations made by depart- ment heads. In view of the substantial shortage of funding, some very difficult decisions as to recommendations were necessary. It is also recognized that in order to effectively perform services, the general government departments which support these public service departments must be financed at a reasonable level. The revisions to appropriations to reflect the dedicated revenues and our committee's recommendations on departments financed by the General Fund are: General Government + $ 296,000 Public Protection + 3,066,000 Community Development + 155,000 Other + 83,000 Reserves + 728,921 Sub-Total (Schedule 5) + $4,328,921 Health Service Budgets- General Fund (Schedule 4) - 77,000 Welfare (Schedule 3) - 7,327,196 Retirement Contribution Reduction - 1,300,000 Net Decrease -74,375,275 The detail of the General Fund departments recommendations with respect to departmental budgets and a brief explanation of each is provided on attached Schedule 5. Matters for Further Study An important benefit derived from an intensive and comprehensive review of the budget is the identification of various proposals which offer potential for greater efficiency, improved services, more effective use of resources and the generation of additional revenue. It is necessary that the Board continue to emphasize to departments the need to conduct its affairs in a more businesslike manner. County government is everyone's business. In our review it was indicated that efforts to merely shift costs to other departments in an effort to preserve diminishing resources does not improve the overall budget situation and merely increases accounting costs and will not be tolerated. However, where there are legitimate reasons for cost transfers these actions will be supported. -U 196 -4- It is the recommendation of the Finance Committee that the full cost of services be charged for the private benefit received from such services. In most instances departments have maintained charges in accordance with this concept. An area which does need further analysis is the charges imposed for services performed by Environmental Health. It is recommended that the County Administrator be directed to coordinate a study with the Health Services Department of fee schedule for: 1. Inspection and enforcement of laws and regulations with respect to operation of dump sites, water and sewer systems, food establishments. 2. Occupational and safety services requested by industry. Bailiff and process services are provided by both the Sheriff- Coroner and the County Marshal. It is recommended that the County Administrator in conjunction with these two offices conduct a study to determine if it would be more economical and effective to consolidate these functions in one office. Staff of the Municipal Courts have indicated the potential for increased revenues and cost savings to be derived from implementation of an automated moving traffic violation system. It is recommended that the County Administrator coordinate preparation of a report on the cost/benefits of such a system for Board consideration. The present system for use of assigned counsel for public defense where conflict of interest situations exist has been the subject of considerable discussion due to the substantial cost ($866,775 budgeted) involved. It is the opinion of the Finance Committee that perhaps savings can be achieved by revision of the present system. It is requested the County Administrator coordinate a thorough study of this matter and that this report be completed and delivered to the Board no later than the end of this calendar year. It is recommended that the Public Works Department be directed to complete a study of various measures for reducing the cost of equipment operations. The study should be comprehensive in nature and include the following elements: 1. The effectiveness of rebuilding units in contrast to the present policy of replacement with a cost analysis of the two systems. 2. A thorough study of fleet leasing rather than ownership of vehicles. �� 197 -5- In conjunction with the above, the County Administrator be directed to report on the standards used for assignment of vehicles to employees and the number of such assignments made by individual departments. The Contra Costa Taxpayers Association recommended that the findings included in the "Report on the Los Angeles County Court System, October 1981" be reviewed as to applicability to our county. It is recommended that the County Administrator and the courts be directed to review those findings and submit a report to the Board of Supervisors on possible implementation of the proposals therein. The Finance Committee is interested in the recommendation submitted by the Contra Costa Taxpayers Association that the Social Service Department be directed to apply to the State for participation in a pilot program designed to assist welfare applicants and recipients obtain gainful employment. It is recommended that the Director of Social Services report back on the desirability and potential for being included in this pilot program. Federal Revenue Sharing In accordance with federal statutes, the Board must consider applications for proposed use of these funds. The use of these funds must be considered in conjunction with the budget. A number of the requests from community service organizations are included in departmental budgets. It is proposed that the requests be considered on July 20, 1982 at 3:00 p.m. when further information as to departmental funding of such requests is known. Applicants have been so advised. County Special Districts and Service Areas It is recommended that the principal hearing on the proposed budgets of these public agencies be on July 20. This will allow staff additional time to develop further information with respect to fund balances available to finance operations of these districts. It is recommended that basically the same budget procedure as used in 1981-1982 for capital equipment be followed. The budgeting of these requests will be dependent upon the availability of funding from the Special District Augmentation Fund after operating require- ments have been met. Conclusion The recommendations included in this report and the attachments were reached after careful deliberation. The appropriations - mostly Public Works projects - included in the 1981-1982 budget which are to be rebudgeted due to various delays which resulted in the inability to establish valid encumbrances to be carried over is not known at this time. Also, the amount of available carry-over balance available cannot be determined at this time. The budget may be revised to reflect those items when more precise information is available. It 198 -6- This report is available to all interested persons and it is suggested that the Board consider these recommendations and proceed with the public hearing on the Proposed Budget taking into consid- eration the revisions proposed herein. c� U12. _ POTTER N. C. FAHDEN Supervisor, District I Supervisor, District II 199 Schedule 1 Fee Revisions General Revenues F.Y. 1982-1983 A. General Fund 1. Current Property Taxes Secured - $1,259,000 Unsecured + 451,000 TOTAL - $ 808,000 2. Homeowners' Property Tax Relief - 38,000 3. Business Inventory Tax Relief - 229,500 4. State Motor vehicle In-Lieu + 4,274,500 5. State Aid for Health Services + 814,730 5. Sales Tax - 730,000 7. Real Property Transfer Tax - 80,000 S. Transient Occupancy Tax - 50,000 9. Vehicle Code Fines - 35,000 10. General Fines - 35,000 11. Property Tax - Prior Unsecured + 40,000 TOTAL - General Fund $3,123,730 B. Library Fund 1. Current Property Tax Secured - 81,000 Unsecured + 17,000 2. Homeowners' Property Tax Relief - 11,000 3. Business Inventory Tax Relief - 27,000 4. Special District Augmentation Fund Allocation to Cover Shortage + 102,000 TOTAL -0- 200 Schedule 1 Fee Revisions General Revenues Explanation A. General Fund 1. Adjustment to reflect increased value of local property roll for 1982-83 and elimination of estimated property tax increase from speed-up procedure recommended by Governor and included in Proposed Budget. 2. Revision to reflect current computation based upon new roll. 3. Revised to reflect the elimination of the statutory COLA in accordance with the adopted State budget. 4. Revised in accordance with the adopted State budget. 5. Revised in accordance with current computations and adopted State budget. 6 - 10. Reductions due to incorporation of Danville in accordance with current computations. 11. The creation of a part-time position to collect unsecured tax delinquencies is estimated to produce about $160,000 of which $40,000 (25%) is apportioned to the county. The budget of the Treasurer-Tax Collector is increased $8,000 to cover the cost of this part-time position and vehicle costs. B. Library Fund 1 - 3. Adjustments to County Library budget for the property tax and State reimbursement for property tax relief have been recomputed based upon the latest available information in the same manner as for the General Fund. 4. It is recommended that the net decrease to the Library Fund be met by an increased allocation from the Special District Augmentation Fund to prevent further deterioration of library services. 201 Schedule 2 Fee Revisions Dedicated to Department Budgets F.Y. 1982-83 Description Change 1. Sheriff-Coroner a. Sheriff Alcohol Testing (SB 1311) +$ 55,000 Criminalistic Services-Other Agencies + 160,000 b. Work Furlough Center Care of Prisoners + 410,000 2. Animal Services a. Spay Clinic Fees + 4,000 b. License Fees + 15,000 C. City Contracts -0- 3. County Clerk & Courts a. Filing Fees + 288,000 4. Local Agency Formation Commission a. Application Fee + 15,000 5. Department of Agriculture a. State Aid for Dutch Elm Disease Control + 17,000 b. State Aid for Medfly Program 150,000 6. Planning Department a. Permits and Fees + 155,000 7. Building Inspector a. Mobilehome Inspections + 15,000 8. Recorder a. Rent + 1,800 b. Sale of Maps and Documents + 8,200 9. Auditor-Controller a. Accounting Service Fees + 91,000 TOTAL Service Revenue +$1,085,000 202 Schedule 2 FEE EXPLANATION 1. Sheriff-Coroner (a) Imposition of fees, pursuant to SB 1311, for alcohol testing will generate additional revenue estimated of $55,000. In addition, it is proposed that Criminalistics Laboratory services requested by other agencies be charged at county cost which will develop about $160,000. (b) The Sheriff-Coroner has revised budget priorities to keep open the Work Furlough Center. The revenue derived from charging the State for detention services and the latest revenue projections based upon higher population at detention facilities result in a higher revenue projection. 2. Animal Services (a) It is recommended that the dog spay fee for animals (80+ pounds) be increased from $40 to $50 and the dog neuter fees be increased for animals 50-80 pounds from $15 to $20 and 80 pounds and over from $15 to $25; the total increase in revenue from the additional fees is estimated as $4,000. (b) It is recommended that the multiple pet license fee be revised to allow 5 dogs before the license is required and to increase the fee from $90 to $100; it is anticipated that additional revenue of $15,000 will be generated. (c) It was suggested that the County contract with cities for the police hold on dogs and that cities be charged for their proportionate share of net costs (based upon population) ; bath of these items would generate about $700,000. Also that the Animal Services Department be authorized to collect fines for citations which have been issued. This proposal will require review as to legality, court approval and perhaps legislation. The proposals appear to have merit and the Animal Services Director in conjunction with the County Administrator is directed to pursue these matters and report back in more detail to this Board. Inasmuch as the ability to generate additional revenues in FY 1982-1983 from these proposals is quite tenuous, no budget adjustment is recommended at this time. The above proposed revenue items should be discussed and concurrence first obtained from the Animal Services Advisory Committee. 3. County Clerk & Courts (a) Increase in civil filing fees as well as a 6% cost-of-living adjustment effective January 1, 1983 will generate an estimated additional $288,000. 203 Schedule 2 -2- 4. Local Agency Formation Commission (a) It is recommended that the Local Agency Formation Commission be requested to establish and implement a charge for processing applications. The Commission processes approxi- mately 60 applications per year which in accordance with legal authority would produce an estimated $15,000. 5. Department of Agriculture (a) and (b) Adjustments to reflect changes in State contract proposals received since preparation of the proposed budget. 6. Planning Department (a) The committee recommends that the Planning Director's request for fee increases which will generate $155,000 of additional revenues be budgeted. The Planning Director is urged to present the revised fee schedule to the Board of Supervisors for implementation as soon as possible. 7. Building Inspector (a) An increase in the fees charged for the mobilehome program to assist to a greater degree in offsetting costs for this service is recommended. 8. Recorder (a) and (b) Current revenue estimates provide for increases in rental to title companies of $1,800 and the sale of documents of $8,200 to the Proposed Budget. 9. Auditor-Controller It is recommended that the Auditor-Controller be authorized to charge: (a) Fire districts and service areas for the cost of processing payrolls, accounts payable and for budgeting services: $85,000 (b) Self-insurance trust funds for the actual accounting costs with respect to these programs: 6,500 TOTAL $91,500 The costs of services will be offset in most cases by the allo- cation from the Special District Augmentation Fund. 204 Schedule 3 SCHEDULE OF CHANGES TO THE PROPOSED BUDGET FOR THE SOCIAL SERVICE DEPARTMENT AND CASH GRANTS FINANCE COMMITTEE RECOMMENDATIONS APPROPRIATIONS INCREASE DECREASE 1. Social Service Department Reduced available federal revenue for Area Agency on Aging $ 180,920 2. Aid to Families with Dependent Children State did not grant 8.8% increase which had been anticipated 7,107,100 3. AFDC - Foster Care State did not grant 8.8% increase which had been anticipated 1,039,176 4. General Assistance Anticipated increase due to influx of some cases discontinued by new state regulations in AFDC-U program $ 500,000 5. Reserve for Contingencies Estimated potentially increased requirements due to legislative changes 500,000 TOTAL $1,000,000 $-8,327,196 REVENUES 1. Social Service Department A. Reduced Federal funding for Area Agency on Aging $ 180,920 B. Reduced State funding for AFDC and Medi-Cal eligibility determination 384,966 2. Aid to Families with Dependent Children State did not grant the 8.8% anticipated increase 6,693,980 t 205 Schedule 3 SCHEDULE OF CHANGES TO THE PROPOSED BUDGET FOR THE SOCIAL SERVICE DEPARTMENT AND CASH GRANTS FINANCE COMMITTEE RECOMMENDATIONS Page 2 REVENUES INCREASE DECREASE 3. AFDC - Foster Care State did not approve 8.8% anticipated increase $ 985,139 4. Aid to Refugees Reduced federal revenue due to 18-month eligibility requirement 250,000 TOTAL -0- $8,495,005 SUMMARY Appropriations Increase $1,000,000 Decrease 8,327,196 Net $-7,327,196 Revenues Increase $ -0- Decrease -8,495,005 Net $=B-J,495,005 Net Change Appropriations $-7,327,196 Revenues -8,495,005 Total - 1,167,809 ADDITIONAL FINANCE COMMITTEE RECOMMENDATIONS: 1. That the County Welfare Director report to the Board on July 20, 1982 regarding the impact of an additional reduction of $408,000 in the Social Service Department budget, specifically in relation to programs, the number of positions by classification, and affirmative action. 2. That the County Welfare Director negotiate contracts with the following organizations in amounts at 90% of their 1981-82 contract level: 206 Schedule 3 SCHEDULE OF CHANGES TO THE PROPOSED BUDGET FOR THE SOCIAL SERVICE DEPARTMENT AND CASH GRANTS FINANCE COMMITTEE RECOMMENDATIONS Page 3 (a) Contra Costa Children's Council for Mobile Outreach, Resource and Referral, Child Abuse Prevention and Parent Aides. (b) Battered Women's Alternatives (90% of County funds plus license fee revenue) . (c) Home Health & Counseling for Meals on Wheels and Emergency Services. (d) Community Food Coalition. (e) Family Stress Center. (f) Suicide & Crisis Intervention. 3. That the County Welfare Director provide the Board with a report on the Rodeo Service Center describing how the Rodeo office can be reorganized in order to reduce cost and administrative overhead, including a comparison of caseloads with related programs in the department. 4. That the County Welfare Director provide the Board on July 27 with a report on how much paperwork could be eliminated if there were no state or federal program requirements, leaving only that paperwork required to remain professionally responsible for the existing programs. The report should further include a recommended legislative thrust to pursue when the Legislature reconvenes on August 2. 207 SCHEDULE No. 4 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Date; 1(, uly 12, 1982 �_V Supervisor Tom Powers f~ l„r=` � Supplemental Finance Committee Report From: Supervisor Nancy C. Fanden Subject: on the Health Services Department FINANCE COMMITTEE Budget (1982-1983) INTRODUCTION One of the most difficult tasks faced by our Committee in this year's budget deliberations was the budget of the Health Services Department. The unsettled nature of the State budget, which was not signed until June 30, 1982, made our job all the more frustrating. The transfer of the Medically Indigent Adult category of Medi-Cal recipients to a total county responsibility will occupy much of the Department's work during the coming months. The failure of the State to provide any cost-of-living increases, imposition of Medi-Cal provider rate decreases, and the impact of the federal block grants in the health area have all taken their toll and are reflected in this budget. The adoption of this budget entails our taking several risks which may cause us problems later in the year. The MIA transfer funding is still very unsettled. The need to seek a waiver from the requirement for a maintenance of effort, and the likelihood of our needing to reduce our AB 8 match from a 50%-50% sharing with the State to a 60%-40% sharing with the State will require much work on our part and State approval this fall. Failure to obtain either of these will substantially disrupt not only the Enterprise Fund Budget, but the entire balance of the General Fund. Several reductions proposed by the Health Services Director are included in this budget, but we have requested more information from the Department before we are prepared to finally support these reductions. In summary, we are increasing General Fund support to the Department by only $12,000 over the amount reflected in the Budget Message. Non-county revenue, consisting almost entirely of the MIA transfer funds are being increased $3,035,000 over the amount in the Budget Message for a total increase of $3,047,000. The Department's total gross budget will thus be $82,809,800, with net county cost of $19,269,200. Our Committee makes the following recommendations on the Health Services Depart-- ment Budget for 1982-1983. Budget Unit 0450 (Public Health) 1. Concur with Department recommendation to eliminate classifications of Assistant Health Officer and Health Education and abolish all positions in both classifications subject to Board approval of a report to be submitted by the Health Services Director indicating specifically how he proposes to provide both clinical and administrative supervision of . I 208 Board of Supervisors July 12, 1982 Page 2 Budget Unit 0450 (Public Health) (continued) public health programs in the future; to what extent additional positions will be added or presently vacant positions will be filled to meet these needs; the cost of doing so, and how the projected net savings of $500,000 were calculated, said report to be submitted for Board considera- tion prior to the Board's being asked to abolish any positions in the subject classifications. 2. Concur with Department recommendation to reduce net county cost by $150,000 through moving selected public health staff to federally and state-funded projects, subject to submission of a report to the County Administrator on exactly which positions will be submitted to which projects and outlining how the projected savings are calculated, said report to be submitted to the County Administrator not later than August 17, 1982. 3. Increase net expenditures by $313,300 from $6,468,700 to $6,782,000. Decrease revenue by $89,000 from $3,060,500 to $2,971,500, and increase net county cost by $402,300 from $3,408,200 to $3,810,500. Budget Unit 0451 (Health Projects) Concur with Budget Message language. Budget Unit 0452 (Environmental Health) 1. Concur with Department's recommendation to abolish approximately two presently vacant positions and eliminate the cost of the skunk trapping program, subject to submission through the Personnel Department to the County Administrator of appropriate documents identifying the specific positions to be abolished. 2. Increase net expenditures by $73,500 from $1 ,299,700 to a new total of $1,373,200. Increase net county cost by $73,500 from $655,000 to a new total of $728,500. Concur with Budget Message revenue projections. 3. Order Health Services Director to report to the Board by August 17, 1982 on the status of negotiations with dump site operators to negotiate agreement which will produce $135,000 revenue projected in Budget Message. 4. Reiterate previous Board policy that the solid waste enforcement responsi- bilities should be entirely offset by revenue from the dump site operators rather than the approximately 50% reflected in the Budget Message. Budget Unit 0460 (California Children's Services) Concur with Budget Message language. 209 Board of Supervisors July 12, 1982 Page 3 Budget Unit 0465 (County Cost--Hospital Care) Decrease by $463,800 from $14,009,600 to $13,545,800. Budget Unit 0470 (State Hospital Care) Concur with Budget Message language. Budget Unit 0474 (Solid Waste Enforcement) Concur with Budget Message language. Budget Unit 0540 (Enterprise Fund) 1. Increase expenditures by $2,910,200 as follows: for MIA transfer + $3,000,000 for Social Service/Mental Health + 124,000 program for children For Doe v. Gallinot + 12,000 from 860 Reductions + 250,000 Tr to Public Health - 402,300 Tr to Environmental Health - 73,500 NET INCREASE 2,910,200 2. Adjust revenues by a net increase of $2,910,200 as follows: for Reappropriation from + $ 124,000 Fund Balance for MIA transfers + 3,000,000 for CCHP reductions + 250,000 for 0465 (Co.Cost-Hospital care) - 463,800 NET INCREASE $2,910,200 3. Authorize County Administrator to undertake preliminary work on development of request for waiver under provisions of Welfare and Institutions Code Section 14005.16 as added by AB 799 (Chapter 328, Statutes of 1982) and as it may be subsequently amended. Request County Administrator to provide periodic status reports to the Board with a final recommendation on whether or not to seek a waiver once statutory and regulatory language is clarified. 4. Direct County Administrator, County Counsel, and Health Services Director to outline to the Board the steps necessary to move to a 60% state match-- 40% county match for AB 8 health services funds pursuant to Welfare and Institutions Code Section 16705 and begin to develop materials to present to the hearing required by W. & I. Code Section 16705. A final report and recommendations on the steps needed to accomplish this reduction shall be presented to the Board in conjunction with the presentation of the 1982-1983 Health Services Plan and Budget pursuant to Welfare and Institutions Code Section 16700 (due September 15, 1982). 210 Board of Supervisors July 12, 1982 Page 4 5. Order the Health Services Director to report to the Board through the County Administrator not later than August 10, 1962 on the projected cost of providing services to the Medically Indigent Adult population; the State's plan for financing the MIA transfer for counties accepting the transfer earlier than January 1, 1983; the formula which will be used to calculate the amount of MIA revenue to be transferred to the county for the period January 1--June 30, 1983, and the amount of revenue to be derived from the application of that formula and the Director's recommendation regarding the fiscal and programmatic impact of applying for the MIA transfer as early as October 1, 1982. 6. Order the Health Services Director to make the following reductions in Alcohol/Drug/Mental Health programs from the levels requested by the Department in their June 30, 1982 presentation to the Finance Committee: PROGRAM NET COUNTY COST REDUCTION Substance Abuse/CJMH Reentry $ 80,000 Terminate employee assistance program & 36,000 other alcohol program reductions Implementation of Methadone Contract program 110,000 Eliminate one position on "E" Ward 30,000 Reduce cost of Mental Health Administration 80,000 Additional reductions designed to reduce 250,000 discretionary net county costs by 10% TOTAL REDUCTIONS $586,000 Additional County Cost Agree to add $12,000 to finance Doe v. Gallinot hearings, but require that such hearings remain under Mental Health Administration $ 12,000 NET REDUCTIONS $574,000 7. Order the Health Services Director to prepare necessary contract amendments, contract cancellations, and personnel documents to implement the above reductions and submit them to the Board through the County Administrator and Director of Personnel, as appropriate. 8. Order the Health Services Director to reduce the net county cost of Developmental Disability programs by approximately 10%, from $1,700,000 to $1,530,000. 9. Order the Health Services Director to prepare necessary contract amend- ment and personnel documents to implement the above reductions in DO programs and submit them to the Board through the County Administrator and Director of Personnel, as appropriate. ' 211 Board of Supervisors July 12, 1982 Page 5 10. Authorize County Counsel to charge Enterprise Fund in full for costs of providing Conservatorship/Probate legal services. Order Health Services Director to adjust priorities or increase revenue from estates sufficient to pay legal costs of approximately $75,000. 11. Reappropriate from Enterprise Fund Balance $124,000 to finance Social Service/Mental Health services to children. Funds are to remain in Mental Health rather than being transferred to Social Service Department. 12. Emergency Medical Services--eliminate County funding for ambulance contracts effective August 31, 1982 (savings $500,000) and for EMS office effective August 31, 1982 (savings $250,000). Order Health Services Director to report to Board not later than August 24, 1982 on proposed future contracts for ambulance services, amendments to ambulance ordinance, and implications for future need for EMS office. This report is to justify the functions and costs proposed to be spent on the EMS office and define the role of the EMS office in relation to each of the functions of the EMS system. 13. Interdepartmental Charges Concur with proposed $200,000 reduction proposed by Department contingent on mutual approval of service levels and costs by Department and Auditor- Controller. Concur with additional $150,000 reduction to be negotiated by Department contingent on mutual approval of service levels and costs by departments involved. 14. Chaplaincy Contracts Withhold approval of contracts with the Central County Council of Churches and authorize Chair of the Board to explore various funding options with the Council of Churches designed to equalize the payment limit on contracts for services in Health Services, Probation, and Sheriff's facilities. 15. Department Management Concur with CAO recommendations and with Director's supplemental reductions as follows: PROGRAM NET COUNTY COST REDUCTION General Administration $100,000 M & A Division 110,000 Kelly contract for clerical--amend contract 125,000 Training--3 positions 100,000 Greyline--cancel contract 31,000 Martinez Taxi--cancel contract 39,000 Cafeteria--5 positions 100,000 M & A--2 funded positions 40,000 M & A--contracts 40,000 TOTAL REDUCTIONS $685,000 212 Board of Supervisors July 12, 1982 Page G 16' Order the Health Services Director to submit to the Board through the County Administrator and Director of Personnel, as appropriate, contract amendments, contract cancellations and personnel documents needed to implement the above reductions' Plan)Budget Unit 860 (Contra Costa Health ' ' Contra Costa Health Partnership Approve recommendations of County Administrator and Health Services Director. -' Marketing Approve recommendation to reduce costs by $250,000 contingent on submission by Health Services Director of a report on how these savings are to be achieved, including what is specifically proposed` what the program impact will be and how specifically the savings are calculated. 3' Reduce expenditures and revenue (net county cost) by $250,000 from $1,689,100 to $1"439,100' � ^ �� � ^��� r HEALTH SERVICES BUDGET SUMMARY OF CHANGES TO BUDGET MESSAGE Gross Cost Applied Revenue Net County Cost Public Health Budget Message $ 7,818,700 $ 1,350,000 $ 3,060,500 $ 3,408,200 Finance Comm. Adj. + 313,300 -0- - 89,000 + 402,300 TOTAL 8,132,000 1,350,50-0 2,971,500 3,810,500 Environmental Health Budget Message 1,310,700 11,000 644,700 655,000 Finance Comm. Adj. + 73,500 -0- -0- + 73,500 TOTAL 1,384,200 11,000 644,700 728,500 Calif. Children's Svcs. Budget Message 1,721,900 -0- 1,129,500 592,400 Finance Comm. Adj. -0- -0- -0- -0- TOTAL 1,721,900 -0- 1 592,400 Co.Cost-Hospital Care Budget Message 14,009,600 -0- -0- 14,009,600 Finance Comm. Adj. - 463,800 -0- -0- - 463,800 TOTAL 13,545,800 -0- -0- 13,545,800 State Hospital Care Budget Message 592,000 -0- -0- 592,000 Finance Comm. Adj. -0- -0 -0- -0- TOTAL 592,000 -0- -0- 592,000 Totals Budget Message 25,452,900 1,361,000 4,834,700 19,257,200 Finance Comm. Adj. - 77,000 -0- - 89,000 + 12,000 TOTAL (General Fund) $25,375,900 1 ,361,0 4,745,700 $19,269,200 Health Services Revenue Enterprise Fund (non-County) Budget Message $59,190,500 -0- $46,870,000 $12,320,500 Finance Comm. Adj. + 2,910,200 -0- + 3,124,000 - 213,800 TOTAL $62,100,700 -0- $50,244,000 $12,106,700 Contra Costa Health Pian Budget Message 91129,000 -0- 7,439,900 1,689,100 Finance Comm. Adj. - 250,000 -0- -0- - 250,000 TOTAL 8,879,000 -0- 7,439,900 1,439,100 214 Health Services Budget Summary Page 2 Revenue Total Enterprise Funds Gross Cost Applied non-Count ) Net County Cost Budget Message $68,319,500 -0- $54,309,900 $14,009,600 Finance Comm. Adj. + 2 660,200 -0- + 3,124,000 - 463,800 TOTAL 70,979,700 -0- 57,683,900 13,545,800 Department Total Unduplicated Revenue Budget Message $79,762,800 $ 1,361,000 $59,144,600 $19,257,200 Finance Comm. Adj. + 3,047,000 -0- 3,035,000 + 12,000 TOTAL $82,809,800 1,361,000 62,179,600 19,269,200 County Administrator's Office July 12, 1982 215 Schedule 5 BUDGET APPROPRIATION REVISIONS GENERAL FUND DEPARTMENTS FISCAL YEAR 1982-1983 Additional Total Dedicated General Additional Department Revenue Revenue Revenue General Government Board of Supervisors $40,000 $40,000 Clerk of the Board 10,000 10,000 Auditor-Controller $91,000 100,000 191,000 Treasurer-Tax Coll. 40,000 40,000 Personnel 15,000 15,000 Subtotal $91,000 $205,000 $296,000 Public Protection Sheriff $625,000 $978,000 $1,603,000 Probation 1,184,000 1,184,000 Superior Court 60,000 60,000 Municipal Courts 63,000(1) County Clerk 225:000�1� 60,000 Public Defender 170,000 170,000 Animal Services 19 000 93,000 112,000 LAFCO 15,000�1� Recorder 10,000 10,000 Dept. of Agriculture -133,000 -133,000 Subtotal 824,000 $_2,_4_8.9'_,000 $3,066,000 Community Development Building Inspection $15,000 Planning 155,006 $155,000 Public Works Dept. N.C. Subtotal 170.000 --- 155,000 Public Assistance Social Service Covered in attachment. Other Veterans Resource Ctr. $55,000 $55,000 Cooperative Extension 28,000 28,000 Subtotal --- 83,000 T8 T,000 Reserves $470,921 $728,921(1) TOTAL $1,085,000 $3,243,921 $4,328,921 (l)Includes dedicated revenues not added to departmental appropriations. 216 r Schedule 5 EXPLANATORY INFORMATION AND DETAIL ON APPROPRIATION REVISIONS General Government 1. Actions have been initiated by Board members to reduce staff assistance which will decrease salary costs; however, additional funds are needed to cover the County Supervisors Association of California building assessment ($17,500) and the increased cost of expanded activities. 2. The additional $10,000 provides for clerical salaries pending a staff reduction. 3. The additional $191,000 will assist the department in meeting its legal duties and providing services for other departments on a centralized basis. Failure to provide additional funding will result in a shift of fiscal responsibilities to operating departments which is considered to be less economical and probably less effective. 4. The increase for the Treasurer-Tax Collector will finance a part-time field collector for delinquent unsecured property tax bills which will generate an additional $40,000 of county revenue (a total of about $160,000) . The cost of this position is estimated at about $10,000; an additional $30,000 is recommended for increased EDP application costs charged to the depart- ments to increase revenues. 5. The increase of $15,000 is provided to meet a one month delay in the planned layoff of positions within the department. These positions are needed to coordinate and process layoffs and personnel changes in other departments. 6. The Assessor has requested that his budget be restored to allow for a reasonable level of appraisal and audit work thereby providing a more complete and equitable assessment roll. He also indicated that he will not be able to deliver the roll at the specified date if he has to terminate 19 permanent employees. It is contended that the increased property tax from the increased values will more than cover these staff costs. Inasmuch as the Finance Committee was not presented with any data supporting this contention, no additional funds are recommended at this time for the Assessor's Office. If a case is clearly made that restoration of funds to this budget will indeed generate increased revenues which will exceed these costs, it is the intent of the Finance Committee that additional funds--not to exceed $350,000--be provided. 217 Schedule 5 2. Public Protection 1. Considerable attention has been devoted to the request made by the Sheriff-Coroner for full restoration of funding for the services provided by his department. Although police protection is a top priority service, the funding required to maintain requested services simply is not available. The Sheriff-Coroner indicates that the financial plan as outlined in the Budget Message has been revised to continue operation of the Work Furlough Center. Closing this facility would exacerbate an already difficult crowding situation occurring in detention facilities. In view of the above situation the following budget and program restorations are recommended: Detention (0300) Dedicated Revenue for staff and M & O Expense $410,000 7 Deputy Sheriff Positions 245,000 Operating Requirements 50,000 Increase for Medical Care 263,000 Subtotal for Detention $968,000 Sheriff (0255) 6 Deputy Sheriff Positions $210,000 6 Deputy Sheriff Positions 210,000 4 Criminalist Positions 160,000 1 Restore position and/or increase for operating costs 55,000 Subtotal $635,000 Total Increase $1,603,000 The proposed restoration of the 4 Criminalist positions is contingent upon the execution of agreements with cities for reimbursement of the cost for these services. Revenue of $160,000 in anticipation of such agreements has been included in the revenue schedule. The above recommendation finances two of the beats proposed to be cut. It is strongly recommended that the current 4-10 working schedule be revised to a 5-8 plan which will allow for further restoration of patrol coverage. �U 218 Schedule 5 3. 2. It is recommended that some of the additional revenue be allocated to the Probation Department to restore high priority programs. These programs have been reduced but maintain their viability. The allocations recommended for restoration are: a. Boys ' Treatment Center $437,220 b. Adult Drunk Driving Investigations 261,485 C. Girls' Treatment Center 317, 350 d. Youth Crisis Services 250,000 (CHS contract or alternative) e. Juvenile Community Service Program 168,160 Subtotal $1,434,215 Less - Reduction of Adult/Juvenile Supervision -250,000 NET $1,184,215 3. It is necessary that additional funds recommended at $60,000 be provided for increased professional services and for certain higher operating costs of the Superior Court. In conjunction with this increase which restores only a portion of the budget cut, it is requested that the Superior Court consider implementing economy measures, such as the pooling of court reporters and the voluntary waiver of jury fees. If such efforts are successful, these savings could be used to fund other requests. 4. The County Clerk-Recorder budget is recommended for an additional $60,000 to restore the temporary salaries for the dog licensing program ($25,000) , funding one position ($20,000) , and for operating costs ($15,000) . 5. An additional $170,000 is provided to restore 3 Deputy Public Defender positions plus 1 clerical position to relieve the need to appoint private counsel in the Walnut Creek-Danville Municipal Court. 6. The $112,000 recommended for Animal Services will fund development of a new EDP animal licensing system ($50,000) which will improve services and revenues and $62,000 for other operating costs to provide a minimal level of service. It is recommended that efforts be made to generate additional revenues which can be added to this budget during the year to seek to maintain services. 21-9 Schedule 5 4. 7. An additional $10,000 is included to retain 1 position in the Recorder's Office which can be financed from increased revenues. 8. Adjustments to reflect revisions made to State funded programs are proposed. The department has been advised that the Medfly Control Program will be decreased $150,000 and an additional $17,000 will be provided for the Dutch Elm Disease Control Program. See Revenue Schedule 2 - item 5. Community Development 1. The Committee recognizes that the proposed reduced funding for the Planning Department which will require the loss of 8 staff members will make it very difficult for the department to meet its assignments and respon- sibilities. In order to mitigate planning service delays and restrictions, it is proposed that the fee structure for services performed by the department be revised to develop additional revenue of $155,000; this revenue will allow for some staff retention, thus being able to provide a more acceptable level of service to applicants. Other 1. An additional $55,000 is recommended to retain offices at Martinez and Richmond to maintain services for veterans. The geographical distribution of this office':s workload is such that the closing of either or both of these locations will create a hardship on many veterans. 2. It is recommended that funding of Cooperative Extension Service be increased by $28,000 to maintain a minimal level of service for the agricultural industry, dietetic assistance for consumers and 4-H youth activities. Reserves The Proposed Budget includes $2, 852,124 for contingencies. This reserve is only 1% of the total budget which is dangerously low in view of the many uncertainties faced in fiscal year 1982-1983. As indicated in our supplemental report on the Health Services Department budgets, there are a number of major revenue items--the Medically Indigent Adult transfer, the maintenance of effort requirement and proposed reduction of our AB 8 match--for which we are at risk and which could create very severe financial problems. 220 Schedule 5 5. In addition, we are faced with potential fiscal demands arising from change in venue cases, litigation for non-liability cases against the County, and storm damage repairs. It is recommended that $728,921 be added to the appropriation for reserves which will increase the total to about $3.5 million. Also the State changes for welfare programs may increase fiscal requirements beyond the $500,000 currently provided to cover these uncertainties; consequently, this addition is recommended for welfare programs, if needed. 221 And the Board adjourns to meet in regular adjourned session on Monday, July 19, 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 i 222 The preceding documents contain pages.