Loading...
HomeMy WebLinkAboutMINUTES - 03221983 - R M3 IN 1D () A R1) N1 i N t THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2 . 402 IN REGULAR SESSION TUESDAY March 22 , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT : Supervisor Robert Schroder , Chair, Presiding Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Sunne McPeak Supervisor Tom Torlakson ABSENT : None CLERK: J . R. Olsson, Represented by Geraldine Russell , Deputy Clerk 00 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT coolNs I• DEPARTMENT OR OR6AMIZATION UNIT: = 7 A) F/k-97 ats7/' / C JRCANIUTION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY <DECREAS>E INCREASE 7013 4953 Pumper 0003 lr600.JIt 7013 2270 Maintenance of Equipment 11600.CC PPROVED 3. EXPLANATION OF REQUEST i AUDIT01 -; ROLL Additional repair of pump on fire truck #516 By: � Dote / / . CdUNTY ADMINISTRATOR By. Date / I BOARD OF SUPERVISORS YES : Snpervunrs P wr,Fallen. Sthru&r.McPeA.Toriakv+n NO: On / J.R. OL N, CLERK 4, E141iATURE TITLE DATE By' t , APPROPRIATION A PQQ 5.2-?Z ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE 002 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 wtiCC@fr! 9I;1f09 � bE►ti!rE!! ti tllts�t:s?ft@ }icalth Services Drparmo t -.!AM-,9 "Jett w ts►tiit 1111 visit issit lit■ tltT <1EC1EA_ $'E> .- INCREASE 0540 St o0 1 %tj CZ^O f 1 L I rqg &%T 116'C." 20,000 t 0995 1 631,I Reser c� for Cont L'i�` . c% 20,000 c1�I•;y �5i3: A;rmT riable Neu Rcvtnw 209000 i i 4 t i 3 E !I f f � 1 I s y APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER Revenue from sale of used x-ray film to be By .� Date SAP applied to purchase of micro-filming services. COUNTY ADMINISTRATOR By: TDate21/140/93 wb BOARD OF SUPERVISORS hpf ulboes 70mr.ftme", Y E S: SChnWer.btcftak.TurisNun N0: MAR 2 21983 On Health Services J.R. OLSSON, CLERKDirector 3 /9 /83 IYNATURE TITLE DATE Arnold S. Leff, M.D. APPROPRIATION A POO By. ADJ. J001111AL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L 003 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODINGHealth �' ccs Department ORGANIZATION REVENUE 2 ACCOUNT REVENUE DESCRIPTION INCREASE DECREASE> 0540 9864 Other Revenue 20,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Revenue from sale of used x-ray. 7 /l��� See attached TC 27. By: Dote COUNT ADMINISTRATOR By: r&= Dote / cb BOARD OF SUPERVISORS gape .60ts power.r2ha n. YES: Sahnxkr.hld'vA.ToflaLwn MAR 2 21983 NO: Date / � Health Services J.R. 0 ON, CLERK erector 3/9/83 GNATURE TITLE DATE B : Arnold S. Leff, M.D. REVENUE ADL R A 0 0 J1111AL 10. (146134 Rev. 2/79) 004 • CONi-AA COSTA COUNTY It APPROPRIATION ADJUSTMENT ^� ' �- L/ T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: AccouMr coorNs DOMESTIC VIOLENCE VICTIM ASSISTANCE ,4 BUDGET UNIT "#0585 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 6998 Reserve fet 0585 2310 Professional and Specialized Services 11 ,150 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Effective January 1 , 1983, an additional $5 for each marriage license issued in the County for a total of By. Xy Date 3 l0 $13 per marriaae license in revenue is being deposited in Revenue Account #9140 for the use of the Rattered COUNTY ADMINISTRATOR Women ' s Alternatives Community Organization in accordance with SB 1330 (Chapter 522, Statutes of 1982) and as By: _Data.&1tordered by the Board of Supervisors in the Board' s Order of January 18, 1983. The basis of the increased amount BOARD OF SUPERVISORS is a projection that about 2,200 licenses will be issued in the Courty during the period knuary 1 , 1983 to a0�""MnPavi`r.Fah&m. June 30, 1983. No County costs are involved in this YES : SduuxJcr.M3'eak.Turlikum adjustment. NO: �L MAR 2 2 IQ93On �tJr� William A. 0'Mal ley District Attorney 3 /10/83 J.R. OL SON, CLERK 4. y � � SIGNATURE TITLE DATE By6APPROPRIATION A POO S-9 33 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 3 oo5, z r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODIRC LOEPARTNERT OR DRCANIZATION UNITDOMESTIC VIOLENCE VICTIM ASSISTANCE - BUDGET UNIT #0585 11CANIZATION REVENUE 2. REVENUE DESCRIPTION INCREASE <DECREASE> ACCOUNT 0585 910 Other Licenses & Permits 11,150 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Effective January 1 , 1983, an additional $5 for each 3 /"y/ marriage license issued in the County for a total of Sr: Dote $13 per marriage license in revenue is being deposited in this account for the use of the Battered Women's COUNTY ADMINISTRATOR Alternatives Community Organization in accordance with ��� SB 1330 (Chapter 522, Statutes of 1982) and as ordered By: Dat by the Board of Supervisor:. in the Board's Order of January 18, 1983. The basis of the increased amount BOARD OF SUPERVISORS is a projection that about 2,200 licenses will be issued sqe"60"pow".fahkm in the County during the period January 1, 1983 to YES: Schruder.t►icpeA- .T,►rl.,k.m MAR 2 2)00 June 30, 1983• N0: Date J.R. OLS ON, CLERK Br. REVENUE ADJ. 0 .5'.233. JOURNAL NO OW 8134 7/77) 006 CONTR' A' COSTA COUNTY APPROPRIATION ADJUSTMENT ICS T/C 2 7 ACCOUNT CODINC 1. DEPARTMENT OR ORCAKIZATION UNIT: DISTRICT ATTORNEY BUDGET UNIT #0242 ORGANIZATION SUB-OBJECT 2. FIXED ASSET lDECREASE INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0990 6301 Reserve for Contingencies $1 ,570 2844 1014 Permanent Overtime 1 ,470 2844 1042 F. I .C.A. 100, 0990 6301 Appropriable Revenue 1 ,570 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER These funds were provided to the Career Criminal /.-J,l Prosecution Program by the Office of Criminal Justice BY:, Dote 3 litln Planning for the purpose of having our staff research our closed case files to obtain certain items of COUNT-Y ADMINISTRATOR information reqardinq each of these cases which is to By;Y: _12 Dote • a/,6/ &3 be forwarded to Sacramento to study. This data will nn.a 44 0, be used by OCJP as part of a State-wide research Droject to determine the effectiveness of selected career BOARD OF SUPERVISORS criminal prosecution programs which are deemed to be the best in the State. ho County costs are involved in YES . this adjustment. William A. O'Malley District Attorney 3 /10/8 J.R. OL ON, CLERK 4. 21411ATURC TITLC DAY9 U APPACPAIATion By ADJ. JOVIIIAL 10. (M 129 Rey 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 007 J CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 ACCOVIT COOI/O I•IEPANTNEII 01 01CAIIZATION 11IT. DIS 'PICT ATTORI:EY - BUDGET UNIT #0242 11CANIZATIIA 1EYEIVE t INCREASE �6E61EASE� ACCOUIT NEYENOE OESCIIPTION 28111, 9362 State Aid Crime Control 1,570 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This revenue is being provided to the Career Criminal Prosecution Program by the Office of Criminal Justice By: Date Planningfor the purpose of having the D.A. clerical staff in the project research the closed case files COUNTY AD ISTRATOR to obtain certain items of information regarding each �6/ of these cases which is to be forwarded to Sacramento By: Dat for study. This data will be used by the Office of BOARD OF SUPERVISORS Criminal Justice Planning as part of a State-wide research project to determine the effectiveness of ftmiwn poen,F h&.,,, selected career criminal prosecution programs which YES: %fi kr.M&C%k r�l��m ,fw 2 2 are deemed to be the best in the State. NO: mH Date J.R. OL ON, CLERK By: ._ REVENUE AN. RAO �3I (OW 8134 7/77) JOOR1fAl N0. 008 V 2, CONTRAy,COSTA• COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR OREANIZATION UNIT: ACCOUNT CODING DISTRICT ATTORNEY - BUDGET UNIT #0242 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM p0• pW SET DECREAS> INCREASE 2800 2250 Rents & Leases of Equipment 3,000 2262 Occupancy Costs County Building 5,000 2270 Maintenance of Equipment 7,000 2835 1011 Permanent Salaries 32,000 2100 Office Expense 5,000 2314 Contracted Temporary Help 123,000 2845 1011 Permanent Salaries 19,300 2310 Professional and Specialized Services 4,000 2314 Contracted Temporary Help 15,300 APPROVED S EXPLANATION OF REQUEST AUDITOR-CONTROL LE R To effect an internal adjustment of accounts projecting By. Date ,r a Sur- lus to accounts )roiecting a deficit. COUNTY ADMINISTRATOR $r. Dote BOARD OF SUPERVISORS r jwrrei. ft YES F NO c ON CLERK i4 � ��_ � � ��"' �. �11e ° District Attorney 3 /10/83 f By s A Ilm+noir A POO ABJ JOltitt 10. (M !;i[ now : TTt att 4.t;iOU:TIONS C* agvto g slog [1V � CONTRA fOSTA COUNTY t F APPROPRIATION ADJUSTMENT • T/C 2 7 1 DEPARTMENT OR ORCAKIZATIOM UNIT. ACCOW COD119 Health Services Department• :-, 'A!IZATIOII SUB-OBJECT 2. FIXED ASSET OBJECT OF ErPENSE 01 FIXED ASSET ITEM 10 UI{TITT Z/DECREAS>E INCREASE 0540 r�.r5-gip Hospital Electrical Capacity Master Plan project 8,500 0540 4547 B - Ward Air Conditioning 8,500 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER le 7 1(3 To reclassify funds to provide for Hospital 9y: - Dote �� � Electrical Capacity Master Plan Project. Source of funds is 4547-6971 COUNTY ADMINISTRATOR By: m d 4a.Ah— _..Date l!6/ BOARD OF SUPERVISORS YES : &Pft oes paver.Elden. SctlrudeY.McPc2k-.Twijks(m NO: IWAR a 2 Director of J.R. OLS , CLERK Health Services 3 / 8/ 83 SIGNATURE TITLE ,/ SATE Arnold S. Leff, M.D. APPROPRIATION A PC30 . . �`�" By: ADJ. JODRMAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVER3E 310E 010 ..r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ` T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODINs Planning. Department/0357 OACANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXFO ' AIiSf TN0. QUANTITY <DECREAS>E INCREASE 0357 2310 Revenue Bond Issue Feasibility Study $ 12,000 0990 6301 Reserve for Contingency $ 12,000 0990 6301 Apppropriable New Revenue $ 12,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER Pursuant to Board Crder of March 15, 1983, and the MAR5/19 agreement between the County and the Land Economics By: Datee Groupwho i ws preparing a financial feasibility study COUNTY ADMINISTRATOR for the 1983 Single Family Housing Revenue Bond Issue. All costs will be offset by revenue upon issuance of By: Dat /16/ the issue. BOARD OF SUPERVISORS Reference T/C 24 YES : Superocsors Power.Fabilm S hrL*er,McPtal.Tod.,,.vv N0: MAR 2 2 983 On / *4.J.R. OL N, CLERK �URE TITLE DATE By: APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 011 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1.DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING Planning Department/0357 ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> 0357 9660 Revenue Bond Issue Feasibility Study $ 12,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER' " MAR 1 5/i Pursuant to Board Order of March 15, 1983 for a By: Dote financial feasibility study for the 1983 Single Family Housing Revenue Bond Issue. COUNT D NISTRATOR /�� Reference T/C 27 By:— Date BOARD OF SUPERVISORS sumvion��f YES: ' ... NO: J.R. 0 SON, CLERK SIGNA URE TITLE DATE B REVENUE ADJ. R A 0 0 :�* JOURNAL NO. (M8134 Rev. 2/79) 012 l CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT ' T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Health Services Department. -. ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREA_S>'j INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0540 2846 Office and Administrative supplies 12250.00 0540 4954 OMI-Drager Transosode with Spool 11250.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER To reclassify funds to replace a component 3/�y�� that had been on loan to us. Source of By oate funds 6339-2846. COUNTY ADMINISTRATOR By; Date 7.1 BOARD OF SUPERVISORS Sul+ervisor�Powr�,Filsdrn, . YES : Schrudrr,McPc�k,Tuc1r NO: On ••,, MAK Z Health Services J.R. OL N, CLERK irector 3 /9 /83 SIGNATURE TITLE DATE By: Arnold S. Leff, M.D. APPROPRIATION A P00 ADJ. JOURNAL N0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 013 POSITION ADJUSTMENT REQUEST No. /a 1D 1V Date: 2/28/83 E E LWE l v,/ Copers Department Community Services Budget Unit No. 0S88 Org. No. 14_ Agency No. 59 7 Action Requested: Reduceftittonl�. _ 00P. Head Start Nutritionist(Proj .) from 40/40 to 20/40 CIVIL SERVICE DEPT. Proposed Effective Date: 4/1/83 Explain why adjustment is needed: _,Rgi„Pa r of incumbent Classification Questionnaire attached: Yes [] No Estimated cost of adjustment : N/A since a second 20/40 Nutritionist is hired $ N/A Cost is within department 's budget: Yes El No If not within budget, use reverse side to explain how costs are to d Department must initiate necessary appropriation adjustment. ' Use additional sheets for further explanations or comments. Ida Daniel Berk. or Department Hea Personnel Department Recommendation Reduce position #37, Head Start Nutritionist - Project from 40/40 to 20/40, Salary Level H2 350 (1749-2126) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q day following Board action. Date or erector of ersonne County Administrator Recommendation n 3 / 6 k� Date A Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel G Other: for County Administrator F oard of Supervisors Action djustment APPROVED/ on MAR 2 2 7983 J.R. O1 on, County Clerk ate. MAR 2 21983 By: • APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 011 POSITION ADJUSTMENT REQUEST No: C 21PH '8! Department Public Works ���udgEtpUnit 650 Date April 1 1981 Cr at the clas of ciality- Cre% Leader, saiar level H5 396 (2019-2226) . Action Requested: Stud-E Y-pmeftt- prat -pcsrtr�rt-fry= 5-Nt lvstr-8perat�r,--�trl-re- I+iey }-f -{�c�ss'i��e-recl-assi-fi-cartrort - Proposed effective date: ASAP Explain why adjustment is needed: Present incumbent is classified as an Equipment Operator I although duties and responsibilities are of a specialized nature. Amount: Estimated cost of adjustment: `��='~= ", 1 . Salaries and wages : P 111 p-er month 2. Fixed Assets : (fit .c tema and coat) A P rt 1 �, 1981 $ This $111 represents a difference Estimated total jclt $ 111 per month between top scale of his present position and top scale of Traffic Signature Sign Coordinator. Department ad Initial Determination of County Administrator Date: To Personnel: Request recommendation.64on 4dmbAiVt'rAtdr Personnel Office and/or Civil Service Commission �Ie: March 15, 1983 Classification and Pay Recommendation Allocate the class of Speciality Crew Leader to the Basic Salary Schedule at salary level H5 396 (2019-2226) . This class is not exempt from overtime. Amend Resolution 71/17 establishing positions resolutions allocating classes to the Basic/Exempt Salary Schedule, as described ove. Personne Direc Recommendation of County Administrator Date: County Adm istrator Action of the Board of Supervisors Adjustment APPROVED ( D) on MAR 2 21983 J. R. OLSSON, County Clerk Date: MAR 2 21983 By: • APPROVAL o6 tkZ6 adjustment con-tutu to a an Ap)atopxiation Adjustment and Peu onnee Re.a otu tion Amendment. NOTE: Toe section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 15 A. Division Affected: B. New Organization Chart Attached 0 Y0 Matntenance no C. (1 ) Current Official Job Classification: Equipment Operator I (2) Working Job Title: Hydrauger Operator (3) Place/Hours Worked: Shell Avenue Garage, 4/10, M-Thurs. D. Is this a new function? Please explain: No, it is an ongoing function and has been in operation for approximately 5-6 years, lhciw;-vpr, (111ties-- and reropap!-. E. What are the principal ' duties and responsibilities of this position? 1 . Inventory of hydraugers and materials needed to repair 2. Planning worn of hydrauger and flushing culverts 3. Supervising personnel and proper maintenance of culverts and hydraugers 4. Hydrauger maintenance (jetting and repair) S. Maintaining culverts and drainage inlets Additional information attached r,� E. Have any activities or responsibilities been assigned to this position from another position? please explain. tic G. Neer, location, and titles of other posi `ions assigned same or like functions : Lee West. Traffic Sign Coordinator sig ilar in scope and res onsiblit but not in actual il rork H . Designate the name and title of the persor who supervises this position. How? done. Tori Boren. Public Works 1111:sintenanc+e Su _rintendent, general su ervision 1 . List the narm s of emloyees supervised. If a unit is to be supervised, simply name the unit and state the number of employees . One laborer or anv crews that would be assigned to h rau er or culvert maintenance J . Will other positions in the department be affected by this adjustment? How? No K. Supporting work load data (required only for additional positions) : 'ti+n L . Describe any special features of the equipment or other fixed assets requested (e.g.- left pedestal typewriter desk, 10 key listing adding machine, etc.) None M. Additional Comments: See memorandum of transmittal 016 POSITION ADJUSTMENT REQUEST No /r-P q1 D Date: if41R-3 a `, Dept. "kFo (' E I v E D Copers Department Public Works Budget Unit Ni. 30q� Org. No. Agency No. _ ft Action Requested: Revise and retitle Assistant Equipment rintendent classificati salary level H5-626, to Assistant Fleet M ry level and reallocate in and positions 031 (RoySnelson) and 032 (Al Barba) Proposed EffectiKve Date: April 1 , 1983 Explain why adjustment is needed: To properly classify positions and incumbents Classification Questionnaire attached: Yes [] No Job specification attached 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 funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. if 0 Dqjgfirbtment Head Personnel Department Recommendation Date: March 15, 1983 Revise and Retitle the class of Assistant Equipment Superintendent to Assistant Fleet Manager, both at salary level H5 626 (2540- 2801) and reallocate all persons and positions. 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. IqAAz April - 1 . 1983 ac, Date for40irector W PNrsonne County Administrator Recommendation Date: 14, — 5�S DI Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel Ci Other: f r Cou ty Adminis for Board of Supervisors Action Adjustment APPROVED/WWD on MAR 2 2 1983 J.R. Olsson, County Clerk Date: MAR 2 2i983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M341 6/82 017 POSITION ADJUSTMENT REQUEST No. Date: �/�/R3 h Services/Med. are E ,PV.6 C / Copers rDepartmrentHealt BudgetUnit No540/6900 Org. No-631 Agency No. 5 Acon Requested: Cancel fog�( L -II"F.I'.�position #1621 , 1606, 16627, 1626; add four (4) Pevrhi nisi n TPr.�i Proposed Effective Date: g123/83 Explain why adjustment is needed: ROUTINE ACTION; to provide more specialized enverngeonn_ acute i =:gatient psychiatric units Classification Questionnaire attached: Yes [x1 No Q Estimated cost of adjustment: $ N1A Cost is within department 's budget: Yes Q No (� If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. LowFisher Administrative Analp for Department Head Personnel Department Recommendation Date: 3-- iS -93 P - Cancel four LVN II P. I. position #1621 , 1606 , 1627, 1626, Salary Level H2 084 (1340-1629) ; add four Psychiatric Technician 4positions , Salary Level H2 084 (1340-1629) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: W day following Board action. D Date for oiv of sonnel County Administrator Recommendation I�IY-3 Date: IN Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel G Other: .1,1142 �i for County Administrator Board of Supervisors Action Adjustment APPROVED onMAR �, �, ,AM, J.aOn,, County Clerk Date: tong By --��-Nom,---- APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 018 POSITION ADJUSTMENT REQUEST No. -1 i���- Date: 3/10/83 L Copers Dept. No.r'J'� Department Health Services/0 of D Budget Unit No, r . No. 6566 Agency No. _54 IbR 11 1108 111 Action Requested: Add two (2) Data Entry Operator I (P. I .) positions; cancel Clerk P.I. position # 's 1638 and 2225. �!ViL SERVICE . ROUTINE Proposed Effective Date: 3/23/83 Explain why adjustment is needed : Torp ovide necessary relief coverage in the Data Collection section of the Patient Accounting Unit. Classification Questionnaire attached: Yes ❑ No c Estimated cost of adjustment: $ Cost is within department 's budget: Yes No [� If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Servic Assistant for Department Head Personnel Department Recommendation Date: t t Add two Data Entry Operator I (P. I. ) positions, Salary Level H1 845 (1058-1286) ; cancel Clerk (P. I. ) position #'s 1638 and 2225, Salary Level H1 747 (959-1166) . ' Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: C@ day following Board action. Date r�orDirector of Per<6nnel [County Administrator Recommendation �b Date: Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel Other: �K"64 lz for County.Administrator Board of Supervisors Action 22 Adjustment APPROVED/Bdl on '�� 3 J.R. 0 n, County Clerk Date: By� � AK Z APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 019 • 1► 1J V POSITION ADJUSTMENT REQUEST No. l ,Z �� y ► Date: 3/14/83 Dept. No./ 0540-6900 Copers Department Health Services/M&A Budge Unit No. Org. No. 6351 Agency No. 54 PER S0 ,t;='�� `` Action Requested : Decrease hours of Central 94ply--Technician position #54-827 from 40/40 to 20/40 (Mary Petersen) : add on &Jpo jno,,;CWxIQ Supply Technician. ROUTINE Proposed Effective Date: 3/22/83 Explain why adjustment is needed: To provide additional flexibility in adjusting work schedules. Classification Questionnaire attached: Yes Q No Q Estimated cost of adjustment: $ Cost is within department 's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Servic Asst. for Department Head Personnel Department Recommendation Date: Decrease hours of Central Supply Technician position #54-827 from 40/40 to 20/40; add one 20/40 Central Supply Technician , Salary Level H1 991 (1224-1488) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: X day following Board action. 0 Date r rect of erso nel County Administrator Recommendation I6 e3 Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ R9#£0 on MAR 2 2 1983 J.R. O1 n, County Clerk Date: MAR 2 21983 By: • APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M /8 020 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , i983 , by the following vote: AYES: Supervisors Fa hden, 'rlcPeak , Torlak son, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: ltione SUBJECT: Reconsideration of Personnel ;--tion for Marshal ' s Office At the request of Supervisor Y!cPeak IT IS BY THE BOARD ORDERED that its action of March 1.5 , 1-083j approving cancellation of one Deputy Clergy: II position ana authorizing the addition of one Deputy Irarshal position for the as^shays Office , be recon– sidered by the Board on April 121 1,083 . t hcreby certify that this is a true and corrc:t C;pt of an action taken and entered on the minu:es of the Board of Supervisors on the d32o =hewn. ATTESTED: J.R. 0LS3C::, CZ:--!3i V CLE-P.K and ex ofI:cio Ciera; of the Board �►— , Depu:y Orig. Dept.: Clerk of the Board cc: Marshal ' s Office Personnel Director County Administrator 021 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU UY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAIMANT Mar. 2 2, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverrunent Code. ) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Clain—ant: Diane Glaze _ Attorney: Eugene N. Rosenberg is 3%3 1701 Franklin Street Address: San Francisco, CA 94109 Amount: $2509000. 00 By delivery to Clerk on Date Received: February 24 , 1983 By mail, postmarked on Feb 2 2.9 I. FRDM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: Feb . 24 , 1983 J.R. OISSON, Clerk, By - t Deputy een a a o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . Claim is not timely filed. Board should reject c7z47,, on groundt it was filed late. (§911.2)DA'Z'ED: �GS JOHN B. CLAUSEN, County Counsel. ByDeputy III. BOARD ORDER By unanhwus vote of cors p esent ( X ) This claim is rejected in full. ( X ) This claim is rejected in full because it was not presented within the time allowed by law. As to events occurring before Nov. 4 , 1982. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 21983 J.R. OLSSON, Clerk, , Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frcm the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Clain. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mono thereof has been filed arra e4arsed on the Hoard's dopy of this Clain in accordance uZth Section: 29703. DAA: ..��, S��P. J. R. , Clerk. � Deputy ' FROM.: County CX . ,., .2? City =Mtzator of the of Supervisors RUT— Received copies of this Clam= a.-4 Board Order. 022 01-p my CO. `, Tom_' C k:o.—.ty art-'ardst3ator, is CLAIM AGAINST THE COLTNITY OF CONTRA COSTA { { 2 3 ► TO CLERK, BOARD 0 S::PiRVISORS , CONTRA COSTA COUNTY, � �t.�R:`INEr , CAI,IMKNIA 94553 a a A':? yam:I''Ol+►: MS . GERALDINE' RUSSELL, CHIEF CLERK � 5 You are hereb%. notified that DIANE GLAZE hereby ciai:ms damages fro* the Count% of Contra Costa. 6 Claimant ' s present address is 55 Anchor Drive, 9 hest. Pittsburgh , California , 94565 . Said claim is based on medical care and treatment rendered to claimant at the Contra Costa County Hospital in 12 Miartirez from: September 27 , 1981 until on or about December 7 , 13 1982 . Specific reference is made to surgery performed on 14 i September 28 , 1981 , which involved a fusion of claimant' s 15 left ankle. ff 16 By reason of the acts and omissions of the County 17 1 Hospital , its agents , servants and employees , claimant received 18 medical care and treatment that fell below the standard of k 19 care in the community with respect to her ankle and with 20 respect to an infection that subsequently developed. In i 21 addition, claimant was never fully advised or warned with !► 22 respect to the risks and dangers involved in conjunction with 23 said medical care and treatment. 24 The County employees primarily responsible for the 25 negligent care and treatment would be the physicians and 26 nurses who rendered care and treatment to plaintiff at County 27 Hospital , including but not limited to Dr. J. Hutchison, 28 who performed surgery on plaintiffs left ankle on � � 023 - i 1 1 September 28 , 1981, as referred to above. 2 Claimant DIANE GLAZE has sustainedP ermanent and I 3 personal injuries and has incurred medical bills and loss of 4 earnings and will incur additional losses in the future in } 5 an amount presently unascertained. At thep resent time her 6 claim for general damages is $250 , 000 . 00. 7 All notices or other communications concerning 8 this claim should be sent to claimaint , in care of her 9 attorney, Eugene N. Rosenberg, 1701 Franklin Street, San 10 Francisco, California, 94109 . 1 1 11 � 12 I Dated: February 22 , 1983 13 ' � ` 14 EUGENE N. ROSENBERG ' 15 Attorney for Claimant 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- 024 • EVG£NE N. ROSENBERG A MRNEY AT LAW wRtw cont 416 1701 FRANKLIN AT CALITORNIA ?tLLPHONL 629-2862 SAN TRANCIBCO' CALIFORNIA 84108 February 22 , 1983 Ms . Geraldine Russell Clerk, Board of Supervisors Contra Costa County P .O. Box 911 Martinez , CA 94553 Re : Diane Glaze Dear Ms . Russell : Enclosed please find original and copy of a claim against the County of Contra Costa on behalf of Diane Glaze with respect to medical treat- ment rendered to her at County Hospital. I would appreciate it if you would file the original and time-stamp the copy and return it to me in the enclosed envelope . Thank you very much for your cooperation. Si Merely, EUG81f N. iRS�E BERG ENR: rz Enclosures J 025 r CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU:3'Y, CALIFORNIA BOARD ACTION Mar. 22, 1983 Claim Against the County, ) NOTE TO STAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Steven Andrew Heumann, 3222 Stone Rd. , Bethel Island, CA 94511 Attorney: Address: 3 2 •- '983 Amount: $809000. 00 - CA 94553 Hand delivered By delivery to Clerk on 2/18/83 Date Received: February 18 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-not edC ' . DATED: Feb . 18 , 1983 J.R. OLSSON, Clerk, By _4 , Deputy Reeni Mal a fto II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) ( ) This Claim eamplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amply 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 reject claim on ground that it was \ filed late. (§911.2) DATED: 7 — �' JOHN B. CSAUSEN, County Counsel, �" , Deputy III. BOARD ORDER By unanimous vote of Superfisors pkesent ( ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR :� 21983 J.R. OLSSON, Clerk, , Deputy W NING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Cover ment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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. DR'I'ED: �yl�v1. ��� /r 8 3 J. R. OLSSON, Clerk, ia�-. Deputy V. FTU2: 1) County Counsel, 2) County Administrator TO: Meek of the Board of Supervisors Received copies of this Claim and Board Order. DATED: �. ��� County Counsel, By - 026 County Administrator, By CLAIM! f c CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COPT-1.6rQW)rapplication to: Instructions to ClaimantC•e.k of the Board P. O. Box 911 Martinez,Cal ifomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2 , Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , California 94553 . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps S*.even Madre— Heumann ) F I L E D Against the COUNTY OF CONTRA COSTA) FEB �s, 1 � or DISTRICT) J. R. OLSSON CLERK BOARD OF SUPERVISORS Fill in name) ) CON WC The undersigned claimant hereby makes claim against the 60unty of Contra Costa or the above-named District in the sum of $ $80,000 and in support of this claim represents as follows : ------------------------------------------------------------------------ 1 . When did the damage or injury occur? (Give exact date and hour) At approtanetly 0850 hrs. April 24, 1932 and the period of time between 4/24/32 and 1/1.2/32. -----------T-------------- ------------------ —-- ---- 2 . Where did the damage or in-j--ury----occur?--------(Include------ city and county) Bills Tsar';et, Bethel Is. C.C. County ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) I, Steven A. Heumann :.,as falsely accused, arrested and prosecuted without :7arrant or reasonable inves`i^ation on my behalf. ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? The Contra Costa County Sherrifs Dept. and District Attornevs Office failed to reasonrbly irvesti,^,ate important evidence available to then between the dates of 4/24/32 and 11/12/82. (over) 027 1 5. What are the names of county or district officers, servants or employees causing the damage or injury? Officer John Dyer, C.C.C. Sheriffs Dent. S•;t. R. Ierrv, C.C.C. Sheriffs Dept. 'lor%h Dykn.:.n, District A"orne,•s Office, the count:- of Contvi Costa and any _ emplo•:ces -?hose n nes I an not ••:re of. �. W�iat damage or in3uries do you claim resulted? �G�ve �ul� extent of injuries or damages claimed. Attach two estimates for auto damage) Loss o: business (partnership) $30,000, Personal reputation d-n-.^ed, severe ment::l anguish, and direct cash out-1::Y :or bail and attorneys ees4l $r,r',0►70 7. How was the amount claimed above computed? {Include the estimate amount of any prospective injury or damage. ) By recein-is o`. c sh outl::ys, h,a'- account and receipts o: Wooden Ships Marine, Incl personrl din-,^C. ------------------------------------------------------------------------- 8. Names and addresses of witnesses , doctors and hospitals. Clvrles S* rickl ind, An•ioch C .. Lin►i : Cullion, '.3'1 Be•hel Is. Rd. , Be-het Is. Hu--h Henderson, C ip' . D.I. Fire Dept. Doro-hy Nor:hey, C.C.C. Sheriffs Office :122 Don,l%d Piml. :nid-!, Brent-mod, C -. Les 1 i c B H_u nn t_T d Ji—es R H=u-'___i_ 3c_h_l Is. =_---T----- -------T—�---- �. List the expenditures you made on account of this accent or s.n3ury: DATE ITEM AMOUNT 04/2,.= $500.00B •i l Cos-.s 5/' /817 A . . .1:ees $3500.00 Lo. $1000.00 /30/32 Lo:n $500.00 fuel , phone, inves:i-;::ive costs $1000.00 Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorne ) or by some person jon his behalf. " Name and Address of Attorney el'. Claimant's S gnature 3222 Sone Rd. Address Bethel Is. Ca. 94511 Telephone No. Telephone No. 1� J/V- 3vi 3 rM*rte*fart**a*frrr*r!*****rr#fartrtrrrtrr*:rare*#rt*err,r�rrrrrrrre#Derr*rr:frrrttrt*f#rrtrrfrrrr*f*#ata* 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. " 028 CLAIM BOARD OF SUPERVISORS OF aWTRA COSTA COU'_�-Iry, CALIFORNIA BOARD ACTION Claim Against the County, ) NDTE TO CLAIMANT Mar. 22, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Dennis Mc Connell, Jr. and Henry E. Markus -- ter.^r--r- Attorney: Thomas J . Ferrito Address: 101 Church Street FEB 2 1983 Los Gatos , CA 95030 ., CA 94553 Amount: $100, 000. 00 each By delivery to Clerk on Date Received- Feb . 2 2, 1983 By mail, postmarked on Feb . 17 1983 Cettified P 330 822 63 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted C J.R. OLSSON, Clerk, Deputy, DATED: Feb _ _ 22, 1983 Reeni Ma atto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: �� •` GK'S JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (�( ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's order entered in its minutes for this date. MAR 2 21983 J.R. oLssoN, clerk, , Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should coo so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: ��. c3, /9 J. R. OLSSON, Clerk, Deputy V. FROM: 1) County Counsel, 2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 029 aATED: / v�3, I`i 83 county counsel, By County Adrdnistrator, CLAIM tar= RXWW rale FEUNQ BMW WLY) t f 1 THOMAS J. €ERRITO � AT M249T AT LAM stoftewav 004 cmWmis *V*"* oftp" 14 i.00 QAT'C* Cai,.tP"Oetft IA 09000 � Ts:s�■•as cs�f�: ice!•*s!i j i Laas`..+"`.a.s"•'+.�.5i��i~r�. �`.•L :`YL�` :.aZ .gA I9 83 fi L c...a RA s - an d A% ID C LA32.1 FOR DOMES } PURSUANT M CALUORtiIA 1 _ ) GO%EE EJT CODE SEC`rIW 910 _ _ ? OF SGIAX. xid the Clnl ' OF tom; .'wi �}.r a uRA axsm. ) 1� ) te5:son- dE'nts. ) y v ' 0, S tate of Ca -:zi.a Clerk, Contra Costa County � o ; State Board of Control Board of Supervisors 1 7 State Office &iilding No. 1 P.O. Bax 911 Rrx= 102 Martinez, Califon da 94553 18 Sacramento, California 95814 f I 2.941' Clerk-, Salmo Coarnty Board of Suoery isors 1 Coz-iry Courthouse 20 Fai yield, California 94533 21 Clerk, City of Martinez 525 Henrietta Atreet 22 + Martinez, California 23 24 Notice is hereby given that EEWIS PC C20EIL, JR. and HEM E. MAFAJS, and 25 each of them, whose respective addresses are set forth hereir>a_fter, each claim i 26 damages from the State of Caliornia, County of Salano, and City of Martinez, and 27 county-of-Contra Costa, and each of them, in the sum of $100,000.00, each. 28 030 t 1 DEMaS MCCMUL, JR. MIRY E. MAI;&M ) 12817 Saratoga Glen Court 12454 IE SANKA AVER E 2 saratoga, California 15070 Saratoga, California 95070 3 4 These clam are based upon damages sustained by Claimants, and each of 5 them, on or about November 13, 1982, at or about 7:30 P.M. , at the Martinez 6 boom, near the mothball fleet. Mazicus was piloting a 22 foot Starcraft, owned 7 by Steens Creek Marine, 19140 Stevens Creek Boulevard, San Jose, California, 8 McConnell and 3 other passengers , at about 20-25 miles per hour. As a result of 9 the negligence and ca--relessness of -Respernse*+ts , and each of them, l��s and his 10 passengers could not see and were not otherwise warned of the existence or 11 location of said boom. As a direct and proximate result, the boat st=uck the 12 boom, causing damage to the boat and equipment and severe injuries to Claimants, 13 d each of thein, and the other passengers therein. 14 The injuries sustained by Claimants, and each of thein, insofar as known as o 15 the date of presentation of these claims consist of the following: 16 17 _ _ _ rEMN IEIL MARKUS 1 8 Property damage $100.00 $100.00 19 Personal injuries 20 (specials) 5,000. 00 3,680.00 21 (generals) uruazow-n unknown 22 All notices or other commmications with regard to this claim should be 23 sent to the Claimants at the office of their attorney, whose name and address are 24 set forth hereinabove. 25 26 Dated: Februra y 15, 1983. TH) AS J. FEPJr, Attorney or 27 Claimants 28 03i 1 • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU:,'Y, CALIFORNIA BOARD ACTION March 22, 1983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to t Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Wylene E. Bryant Attorney: Robert B. Freedman 554 Grand Avenue Address: Oakland, CA 94610 Amount: $250,000 . 00 Hand Delivered By delivery to Clerk on Feb . 25 , 1983 Date Received: Feb . 25, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. Dom: Feb . 25, 1983 J.R. OLSSON, Clerk, ByDer/ //��. u� Ween II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim catplies 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 reject claim on ground that it was filed late. (§911.2) DATED: JOHN B. CLAUSEN, County Counsel, By%L , Deputy III. BOARD ORDER By unanimous vote of Supervisors pkesent (X) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 21983 J.R. OISSON, Clerk, , Deputy SING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frcm the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. i IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: /Q�,� J. R. OLSSON, Clerk, , Deputy V. FROM: 1) County Counsel, 2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. - 032 DATED: �}. 4 l 9 $_J County Counsel, By County Administrator, By s - r _ I 2 In the matter of the claim of ,K E-O. 1 G.. c} Cl�• `. D r= S'J?ER�'l5025 Coll.! VT 3 WYLENE E . BRYANT BA : � CLAIM AGAINST CONTRA 4 -vs- COSTA COUNTY 5 CONTRA COSTA COUNTY (GOVERNMENT CODE SECTION / 910 ) 6 7 WYLENE E. BRYANT hereby presents this claim to the 8 County of Contra Costa pursuant to Section 910 of the 9 California Government Code : 10 1 . The name and post office address of claimant 11 and the address to which all notices are to be sent is as 12 follows : WYLENE E. BRYANT, c/o WALD , KNOLL, FREEDMAN, 13 CHAPMAN & BENDES , A Professional Law Corporation, 554 Grand 14 Avenue , Oakland, California 94610 . 15 2 . Claimant is informed and believes that said 16 County of Contra Costa through its subsidiary agencies , 17 including but not limited to the Department of Public Works , 18 designed, built, constructed, installed, controlled and at 19 all times herein relevant was responsible for the maintenance 20 and repair of that certain public road known as Beloit Avenue 21 providing access to and adjacent to claimant ' s residential 22 real property located at 654 Beloit Avenue , Kensington , 23 California. 24 3 . That on or about April 2 , 1982 , Claimant filed 25 a claim with said county of Contra Costa, a copy of which is 26 marked Exhibit "A" , attached hereto and incorporated herein PAGE 1 1 '. 033 I by this reference . 2 4 . That said County of Contra Costa, its agents 3 and employees undertook a duty of care and special responsibility 4 to claimant in and about the said property of claimant located 5 at 654 Beloit , Kensington, California, to repair and correct 6 the matters mentioned in Exhibit "A" hereto including the 7 resulting drainage to claimant ' s said property. 8 5 . That claimant is informed and believes that on 9 or about November 17 and November 18 , 1983 , said County of 10 Contra Costa so negligently and carelessly carried out said 11 repairs (including but not limited to the failure to 12 adequately protect against diversion of waters upon claimant ' s 13 property) that the said property sustained additional damage 14 and claimant , individually , has experienced personal injuries 15 as a result thereof . 16 6 . At the time of presentation of this claim, WYLENE 17 E . BRYANT claims damages on the above-mentioned premises and 18 personal damages in the sum of Two Hundred Fifty Thousand 19 Dollars ($250 , 000 . 00 , in addition to the amounts previously 20 claimed) said sum being the estimated amount necessary to 21 correct and repair the structure and other damage sustained 22 by claimant as a result of the negligent and careless acts and �3 omissions by the said County of Contra Costa. 24 Dated : Feburary 24 , 1983 . WALD , KNOLL , FREE N, C MAN END S 25 A P fessignal Law Corpo ation 26 %r By 7 O RT B . FREEDMAN PAGE 034 F 11 7. ' --Z 19K J.H. ULSSQi- _ -- cr. r In the matter of the claim of -M. 540,M0 WYLENE E . BRYANT ) -- -vs- ) CLAIM AGAINST • CONTRA COSTA COUNTY CONTRA COSTA COUNTY (GOVERNMENT CODE Section 910) WYLENE E . BRYANT hereby presents this claim to the County of Contra Costa pursuant to Section 910 of the California Government Code : 1 . The name and post office address of claimant and the address to which all notices are to be sent is as follows : Wylene E . Bryant % WALD, KNOLL , FREEDMAN , CHAPMAN F BENDES , A Professional Law Corporation , 554 Grand Avenue, Oakland , California 94610 . 2 . Claimant is informed and believes that said County of Contra Costa through its subsidiary agencies , including but not limited to the Department of Public Works , designed , built , constructed , installed , controlled and at all times herein relevant was responsible for the maintenance of that certain public road known as Beloit Avenue providing access to and adja- cent to claimant ' s residental real property located at 654 Beloit Avenue , Kensington, California . 3 . Claimant is informed and believes that on or about January 4 , 1982 , said County of Contra Costa so negligently and carelessly maintained and managed said roadway that the same was caused to and did subside and slide , resulting in ; . 3r 5 , r r . damage to claimant ' s residential and real property and improve- ments thereon . 4 . At the time of presentation of this claim, WYLENE E. BRYANT claims damages on the above-mentioned premises in the sum of Two Hundred Fifty Thousand Dollars ($ 250 , 000 . 00) , said sum being the amount necessary to stabilize said public roadway and real property and to correct and repair the structure and other damage to said premises as a result of the negligent and careless acts and omissions by the said County of Contra Costa . DATED: April 19 1982 WALD, KNOLL , FREEDMAN , CHAPMAN F BENDES A Professional Law Corporation By ROBERT B . FREEDMAN Attorneys for Claimant - 2- , , 036 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU'.7Y, CALIFORNIA ROAM ACTION Claim Against the County, ) NOTE TO CLADVM March 2 2, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Ruben Q. Gomez , 3711 Bocmart Pl. , San Ramon, CA 94583 Attorney: Address: Amount: $85 . 20 via County Administrator ` By delivery to Clerk on 2/24/83 Date Received: Feb. 2 4 , 1983 By mail, postmarked on I. FFM Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. RATED: Feb . 24 , �1983 J.R. OLSSON, Clerk, By 5,e { "'L2't , Deputy II. FRtki: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �() This Claim awipli.es substantially wits: Sections 91.0 and 910.2. ( ) This Crim FAiI.S to cxrply subs tan,.iai.ly with Suctions 910 and 910.2, and we are so notifying clairant. 11v Board cannot act for 15 days (Section 910.8) . t } Clam is not t Lmo ly f i led. Board sivra1d reject claim on ground that it was filed late. (59'_:.2 'i'.J: }~" -^� B. � MAIN, Ctxx,t;.' .�.sC , Deputy III. BOAS C� By snniz,�, - %etc R =isor present ( ) 71-.is cou.~~y is re,., �i i^. f ul I : -.xze i t uns not presented within the time tn� law. i certifv trot G':i s is a t.^ue a.- 'nov-rvct cop,# of the Board's Order entered in :ts :%.mutes for ,�,is date. t-y2 MAR t Deputy ! .R. C us ►zk , C l er« Z , b►. t .C. (Co I t. C. 5913) a°?, ect- W oert Ln except-ions, you have only six (5) months fzvm Ux- date (chis notice ums personall • del;,Ier€d or deposited in the mail to file a w,;.-.t action or. t<h. s claim. See Comex rent Code Section 945.6. You nose seek the a�.wice of any attorney of your choice in connection with t<h�J s :=tter. If Wu un- to consult an attorney, you should do so i.�i a tib`14►•. r,-. Fes: C.serrk o t3-e Board TC: ) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Boa.'''s action on this Claim by mailing a copy of this document, and a . thereof h&s b non filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DA=: ',ll. -1W21�i J. R. O�S.SC�r', Clerk, , Deputy V. F KV: 1; CX=nty Cow , 2 County Affministrator TO: Cldfrk O the Board of Supervisors Remixvd copies of this Claim and Board Order. 031 19 county Counsel, By County Administrator,. CLAIM 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 , CA 94553 (or mail to P. O. Box 911 , Martinez , CA) 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 Clerk' s filing stamps I L E D Against the COUNTY OF CONTRA COSTA) or DISTRICT) R. O! SON Fill in name) ) CLAYeOA;D O= Su^«v1S0;5 CORTeRP COST C¢-- B• .s:l._t.4s.. %ice?. "�:��..t� tv The undersigned claimant hereby makes claim against the. Cou ty of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows : ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) Jllo ✓e�n b,?r• 2,', /99 Z 0-t- x`90 /W -----------:----------------%-------------------------------------------- 2 . Where did the damage or injury occur? (Include city and coup ) J a s_ �� y 1/7 5a-S-T � . _________________________________________________________ 3 . How did the damage or injury. occur? (Give uJl details , us � ctra sheets required) 2, wc:s dri�1;7y sc•cy'00clnd /r7 S4" 6EaA"4W 2zEw �'�� 6r,: - cc he re $-ea7 Giarb/. s;n ce c.� ,4l,ar r ig;i� hatd Ila— :5 e e o,? tlel 7'd r,-0- Ok _' 11V Pni- k0",R_(-r /,t�4' U6G� s'h/OCAS- fre'" tA •i�} . 7�f e /I r.k t p,-zn..t4ie �.�s �/�r--e ,Cry. , n��� a .�, ------------ ------------------------------P-----`----- ----------------- 4 . What particular act or omission on the art of county or district officers servants or employees caused the injury or da;,tage? / rr?Dine e'er �,e r�rl5 0 f jun e� oe�o�s -� X31 vJ• i�I ons sem 5 fiv J /fir- -/%j� Gfa�'�� C'c-rt L'^� Ghae1C- 12 y CoW d Co . OW,1 7%- Aa4� Irac&i F- ft T. SZ�• a1� AW-au v fi 7% s Jyrla&-1 038 5. What are the names .of county or district officers , servants or . employees causing the damage or injury? 5 hat damage or injuries do-you- im claim resulted? Give full extent - of injuries or damages claimed. Attach two estimates for auto damage) gel?k Vih e e Q ------------------------------------------------------------------------- 7 . How was the amount claimed above computed? (Include the estimated amount �gf any prospective injury or damage . ) 5� Q,7tv c,�j vYt�'�7 xS a �'n&/ a&e"i � f o Cs-t�F CSC T/'t'y'" ------------------------------------------------------------------------- 8. Names and addresses of witnesses , doctors and hospitals . pss- 1%7� Sf�Fr�r�y �r o c4 . Hc» 7,9P - I cel/z ------------------------------------------------------------------------- 9 . List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT /-/2 -&3 wheel( AJ, // -&-3 AfdZW;t � lea-4"Ce- h lame TI-09 3�•C�o Govt. Code Sec. 910 . 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or me person on his behalf. " Name and Address of Attorney Claiman Si nat ddress O ss'7- Zasv Telepn- - qf�-4s� hone No. Telephone No. �; -7y 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. " 039 CONTRA COSTA COUNTY Yo Ruben Gomez DATE 11/29/82 FROM Administrator ' s SUBJECTClaim Form Off ice Enclosed is a form for your convenience in filing a claim for auto damage. Please return the completed form to the Office of the Clerk of the Board of Supervisors for processing. 07 ell SIGNED PLEASE RE HERE TO ekrk 66 f41ie ��°c7Y ! D LIC�r��f/`iIDlS DATE Z It pl&,ae 12c 'Cla* Z�Z4 mn �:�2 9��� , /�'�r• /���c� ,�l�cr.�or, r�st�,�"2�jyi7�Fr O fLz�S A,-0 %z Gra wv y �C'Yt C'o • 3�1 ' l v�:eoyt -t�r� WG1!GLj i,� 7%rh adlos-ea� ot-e— ,- CMr-tc-�7%eS<<d coq-r't; 45'•J- P110SA4e. CWS Co Srn ce 4'-T APs �. r� ses �o /D'a i Q .A • ' I J/ w�-14� Ate.. � esu�r, 7%R a�roN S v JJC Yea rs Tra..�,t SIGNED INSTRUCTIONS-FILL IN TOP PORTION, REMOVE DUPLICATE(YELLOW)AND FORWARD REMAININ PARTS WITH CARBONS TO REPLY. FILL IN LOWER PORTION AND SNAP OUT CARBONS RETAIN TRIPLICATE iPINKi AND RETURN ORIGINAL FCRMIAI03 040 . CODE �r —N FW U—USED R--REBUILT "IU 1f! i PAf1Tkm, ..�_.. G031' -r' UESCRIattOfJ 1 AMnu1rT ; ' i5A Lr F . 155 LINDA,ME-k"A AVENUE r4 11EPAIR ORDER 151 920-6556 SERVICE DANVILLE, CAI,IEOPNI _>r..-.- _.�Ir� � � `1 •� j� IIINICATE ___ • r.I tnrJGr.OIL (,;l IAN -E OIL /•IL TER NAME•"' / � 11J p 1/� / // UA1E f_ A.M. C,HANGE TRANS /[T�S 1'• �`, =_____ _�__ A[)l)RC'' L`-�—�-� ,- ..1_;T_i�jJ}_moi ._._..� � I p.M. '(rrlpf!i 1VI11iTEN F3Y Gt(ANGE DIFF, city TOWING f'H YEA MA At b AOGELf) � i J6 WIIF.NIiEnUYQ ADJUST BRAKES MILEAGE ✓� ' _� YES ❑ NO SERIAL NO ENCitNEllfl NETAIN HARTS X TIRES I ICf:NSE NIIMRER TERMS 1.11714 NOY PARTS WASH ` ;FIDE R�`I WORK° . POLISH ESTIMATE AMOUNT PARI LAUO�t _ _ + ,%, ONtri LfirrrM.e1E ttnlE 1IML — ' ['ADITE I ,t AIA ❑IN PkI1SON NO CALL OAIRBIr( ► x _ PM ❑PHONt Al1TH AU[i111ONS ❑ nPPROVC•UpYNONilAT10�1i. 1. _ ❑ REFU!iEA I i 110111 t AUI1'L PAI1 t al1.AtSr�11 � r� t ' nDpt PAlttfi jAfiON a ,. REVISED ESTI PARTS ,+ ESTIMATE NT , . . A :Q L �.. a,: I +.. SE .,� AtKNO 1. ,. a L._ ,.. W EQOEN _... UTICGA Lta:OAS „ t _. ( ^:3 WIAL. f f�_A Af,..HOV _ . :_� A!. pF �N.,IN_. TQV,t1.Au0R.. REA GIN`:-THE` :... S , ..Uf . X � < ESTI os; T. Q .AMO _ T U L MTP MOUNT:,: _ (� ,:. ,. _: �: �, _ , S d I OI AL I ARTS ,. ._ I I NATUREOR INIT! LSI —-- : U1510 .. L C INS 7; IECoASC r 6S50 E I5 ;r GAS,014 6 4NEASE _. .,, GREASE, ..,. - . TOT i TOTAL ACCESSORIEs,a �. t)U7bI0E RE PAIRS .. lhrrr.A m�hrur [)ELIVffiY TO y , ! to lilt,dunce tapd,r,rnrk W t+udonV along wUh lhonacessar matorlal,atu 1 Al a ars •rr I wrebygiant ouanurorF yy Y P r M nrs.�r n ty up+rAle pin r.0 Iruck or Y1:htC1e hcrmn deScrihrxl tin slreels'hill � hwaysorolu+ichcro : Q IlAo I,I asn o1 leulmgand,or u+slxtrtiom An ep cess nt+wh,ud• Ir.r ,TOTAL. : �• 1! P ( s a r d hetehy nchnowiedged on above �. DATE PROMISED trtn,h,u +cle In ki-core tn• dmaun!cif re p all.;1M�+etn 1•n.:vdl not M+h01t1 responsible ---- for loss or damage to pp ;;4 ri �ff�� wlx+.lN ar,t+lua�h I•�it m v.rh•cl�•u++:•rsu ul Ir!u;I” It,dCCuldntVr any o!hercdus+a beyond �A.h1 , M+ y 1 your control. M ii f AX GATE Uf.LIVL{iCQ U,. X tiM 1'J[:•°KAlItIIC1NG'['O!}Y.. - - - .•... . TIJTAI. AMOUNT. 2131 SAN RAMON VALLEY BLVD. SAN RAMON, CALIFORNIA 94583 (415) 838-1160 NAME STREET AOOR[SS, CITY.•TATtiRZIP /j..loq/' 7` 40_'/• Wil• /I ���i� /l/1 moi. CUSTOMER NO TI.OME Pr.ONC abs_ P. ClNC CAR AKLICENSE MILEAGE DATE A TIME PROMISED A SALESMAN ClILEONE CIIrCL[ON! INVOICE A/ //� (}�i J 1 VISA 13 MC❑ At Ix❑ -..-; iNUMBER `1—2 V 77 / , CHANG-9 i CAtit+ TAZAALt Illtmaa c►.ccK❑ rINANcsO on.cla ,, ._ , __. .. ALL %1.04VIC1. Orl'AnTMENT PANT% 1• QTT STOCK M18ER ( NEW UNLI toll,NOTCOOTNERw1tot DESCRIPTION UNi7PRICE EXTEN510v CUSTOMER DIG❑ DID N07 ❑ (( — REGUFST OLO VAPT'i EIEFUI+E WORK START EL) I Et + EXCISE I 7 t # ! MERCH X E r OI D PARES RECEIVED EXCISE CUSTOMr.H SIGNATURE OEItARD TIRE IS Ni)T RESPONSER,E 33 ! t f F014ANY DAI.IAGLDONE TOCUS7OPA j ! ! i — IMEACH WHEELS OR IAA7.1, liCI iE 5E ! 1 1 CV•IT4MCNy.r(.hATUriI s = 1MtERC , J ATTN: CUSTOM Olt I.W. V.r+fiL USER 11 IS TPIE CUS CWLA ti FIL I EzCaSE 1 1 t SPONSItift ITY T()CHLL_K T1'ir4lt4L5f: .._ ___1 _ . OF L t)G NOI S AFTER ':ril t.111,ES ArIJ a +' 2'2:6 ° !VALVE $T-- .S HER ❑WIETA;1❑ 'ttR(7ME 1:1 6� EVERY SpOMILESTHEREAFTE,N ti_ ___,,_- �_. ALIGNMENT DHUM'�'FiOTOn�.s....t !6`0,0 0.� { °0:0.01 SHOCK 'ST T • _. , airortt AST IA 7atFOA1 A/Till` 1 ) - 6 0 0 0 O O O �;oCx ST-4L; II L CAM • c I S , • I i 3 t t CAIT I _ .—�. F-O0 5 O O OsEFi: _:;►�JEJTR£S.iE'.St{1`eD. £GRCAsf LR _-- ;PKG _ ANDLtt' O WARRANTY s ' E9RAKE OF ALL aRAKE TO[Aa1 . ._ RR_. ,0 5;0'0 0.0 01RKG P A s UrAGES IN OnDEn ill L'0 Sr.t. JQtt r.v A C.OMr•„EL. MANNEn wt RI C0MMf.%D UrE rOtt C,w ♦,, ITrMS. ! i r l t �OTrf p l "c_II I n f ,00. ;tAro"M r•AI.t•, �_- - Ft.E: F SUB-TOTAL t S REvER,E SIDE FOR M` WARP.A%TY INFORMAT10Ti SALES TAX {0'7;0 0'00`010 0' E C ,+(� i I Ytt EL BALANCE R ❑ ' r ±1 r1 :010 ► ;0 0 0`E P P WARRANTY YES ❑ NO ❑ 0 #0010 0f0!QVSHOCK LABOR 1 �4;0;0lOV010 O;ALlGN�4ENT I . i I ! ! i I t _- . ' �70TALAUTHORIZEO ' { PLEASE PAY THIS AMOUNT i INVOICE • ADDITIONAL COST (PLUS TAXES) ISALCSMAN j INSTALLAT/ON t i DELIVERY RECEIPT(CHARGE INVOICES):I acknowledge receipt of the goods anc sanr:ces listed on th,s Invoice and state I am authorized to charge to the above AUTNORR[O1st INITIAL :MOUNTERO 0 $ account 1 wknowleage terms are net 10th prolt. and agree to pay a FINANCF CHARGE of V'i% per montn. Mvhicn equals an Annual Rate of 18%. ort all past dui - CUSTOMER VAMC -- balanus.as well as reasonable collection and court costs whether or not suit is hlud I •MECHANIC — i O O Incluoing reasonablt:attorney S tees, in the event of default of payment- --_. __. _ D _ — i ? PHON[NOCALLEDICALLEDbS ATE A TIMESAFETY CHECKER- " i O i t _ .. _ ROADTCSTER NO --- _ CUSTOMER SIGNATURE _ 1 Thu_etti_m_ate Is D_tlod on our Inspection at this t.ma and daes nal co..f ( pTY— ; ESTIMATE ANDAOR WORK AUTHORIZATION LABOR PARTS add,honaf parts or labor which may tat, required after the wort has been started After the work has started waif, or damaged parts wh.ch we not t evldenl on hist Inspoe ion may"discovered Th,s rst,male car•.npl c.:•ar such cor.t.ngencres in eases where aaa,i,onsi wort ,s dremed necessary. Customer outhur,tal,on will be secured p,-o, to commencement of that addd.onal wi ar► This as eApues is days from date I hereby aulhor,:e the repair wore to be done atom with the necessarn' matenal anOhe,rby o,ant you and!Or your empioyees per miss lonto operate the vehicir hefilm Oescrrbed on sireets highways or elsewhere for tt,e purpose of testing and`or Inspection An e■prrss mechanic a lien Is hereby i J aCknOwl@tlo...1 On ab0.0 veh,Cle l:, secure the aR.G,Int of fapa•r3 increta Dealer not•espons-bie for unavadobd,tf of parts or ceisys in parts beyond dealers control not for loss or damage to ven.Cle or articles left In t i vehlc ie.n case of tire.then or any other cause beyond our Conlr0: -- PLEASE SIGN NF RE X_ I r _ AUT«ow:2so or TOTAL -ESTIMATE MILEAGE _ TDATC --� ✓ , _ 1 PLUS APPLICABLE TAXES S 1} [DA AIM CHECK: NO MERCHANDISE DELIVERED WITHOUT GERARD TIRE SERVICE INC. CHECK NOTRESPONSI(3LE FOR GOODS LEFT OVER t0 iYS NOR FOR LOSS BY FIRE OR THEFT 2131 SAN RAMON VALLEY BLVD..SAN RAMON♦CA(415)838-1160 21 '- 2877 CUSTOMER'S COPY 042 5453541 4. AUTH.Nr.;.. BATE ( ! _ DEPT. INITIALS Q TAKE ! ! i car• !yx (= SEND QUAN. CLASS DESCRIPTION S C R,1 P T I O N UNIT COST AMOUNT 4050 b 19 0 5 0 264 � 01/83 USA ! " f RUBEN Q GOHEZ ! ••- w M sr r M an s�Lr rM r w+l.w1 aft�Y a—r AYw a WAL we SUB Mar paaah+7••aa a is aei!Litt:rrrf.rM r/ry ala i s 6rml ww of rA r .:.i.o re a w••••• rwa rr + no art TOTAL co . A � RNTENQL SIGN VV ! HERE A TAX $ � ! SALES SLIPTOTAL BAN KQF AM ERICK" IMPORTANT: RETAIN THIS COPY FOR YOUR RECORDS °` 5 5 0 4 912 AUTH.NO. DATE ! /� ! DEPT Q TAKE Mo. i af►Y61 1 1 i] SEND 4 0 5 0 619 o S v 264 QUAN. CLASS DESCRIPTION UNIT C T I AMOUNT 01 /833 VISA i at ! W RUBEN Q GOMEZ ! M r...t w a+f wwrtr«w�.is 6060ti•1 a pw a,aaa me a teuc am ow 114~1 SUB ! of tosu.:.r r+*w ami TOTAL ! t 1 l z ' _d ! :+ 5I vTl: = 'tA(. HERE SIGN X TAX - - T%RS t� . . SALES SLIP TOTAL BANKQFAMERICK " IMPORTANT: RETAIN THIS COPY FOR YOUR RECORDS - o: 4050 b19 OSO 2b4 5950410 0103 §01 /83 # . A T�t.NO Tr= I ! 0T.f INi A' 'TAKE i I ,��1 3 r _0 SEND RUBEN 4 GONE4 OL'M.N CLASS 3ESCRIPTiOs U-41 Ccr, A.M.OUtiT a f O u ( r c[ 1 W 401 a ULRArtC Tj# f�j # t '� CJ 1 Q 0 A% kAw0h CA � M M'N<.v ._y� .r ..♦_rrM�M..».Jw•a".t:•w SUB � .:,A% t �ray►rar.vw ►aar w�+• '.'w a... r♦•..rfa.:rT as♦.aw 1 f _AL Q� ,,G� Gt� 1 TAX -;� I e f SAES SLIP ' 7 TOTAL 3ANKoFAMERICr1-" tMPCRTANT; R=_TAiti H!S COPY FOR YOUR RECORDS vrsa• 043 a r3� 3 #017 46rs- lfe�ec. w : fit e.R r7 ,camr- 4c �� <Awr F� 1141hF �•r:�h� GG.+`/��� -•r�C'. �E f/�f I"`�� y AIC AW3 CSI c I"` rat >/'� •� f� ►-�" c�c.t -+ . . • * r -� is 4.74 YCIOJ-OL 33 ao Sfo y e a r rn��ra�*r c� ©r. thAlps 71 uut"S rte! Y �lrr r /?a en 4' Co Pz 37// aocw 0�4, JOHN IV. BL SBi II ATTORNEY AT LAW 130 RYAN INDUSTRIAL COURT. SUITE 105 SAN RAMON. CALIFORWA 94583 1415) 820-32;7 February 1 , 1983 r Ruben Q . Gomez 3711 Boc^art Place Sar. Ramon , CA 94583 Dear Mr. Gomez , I represent the Edward J . Pestana Construction Company in the matter of your claim for $85 . 20 . As Gene Rose the estimator explained to you , if you will provide me with a police accident report showing_ that in fact the incident you allege actually occured and also showing that the hole you aleae you hit was in one of my clients street crossings , my client will gladly pay your claim. Without such evidence my client has no way of knowing whether these damages occured as you ' ve alleged , and will not accept the claim. As you may know Rosendin Electric, P G & E and East Bay MUD all have trenches in the vicinity of Crow Canyon Road and San Ramon Vallev Blvd. Verb- truly yours t� John W. \Busby II j J`WB/er 045 '. tt. ,:.. t .w "; x :, 'c i '� >;"�- _ r y' !�4,"'r� '•'' ee j} 'w,'!� ' S te' „.' +s `'Y�n,$ "W...: n e -, "'� `>t �' n, x LP -+ �4l:. h4cf'tr,.A: r: s. x - .', ». -_ ,, - f � .. _ :.. ;r r+. . . � I I � i . I . ,I"'i ,,, �-' � -�-.' -,-11 ---'-..-- � ��.' � , ----1,,I - ._ r.- g-` , ..,-. ,.- - 411, a ,. .. , - ., = ,' - r'+. ., *. - G :'�� 2 , , .,- . J r • - _ r �'N , 41 r-� `t - - .. . C- .0 , c �. , �. . -,�- - ...'rt.. .� ,.I , , �� ! � �. � �` � r ' , •, - - .: ,. - ... .- - ...,. � 11 . , P. l,` • ' ! , ' -" � � rte• •f LiJt`�- ' 1- r � • • r y- .., I - - 1- .� / T 1, I--•� f.'L-�. 1-41 • - .'�!I,....� f1'- %'�•��S.r"17_ .1'r-.4 �'a p•�C /?.:Z- ~ -t� "'7 fi t' L '�''..fi 9` % '.�. �0 . . It 1. 1. 1. s j� /:: � � = * - �J f - t f•• . /ILL / c '? ...—/?1 - [4.' 7 /f /�F/! J� .if..l J'1 r. .�f I 1. kk �' r t L /% :'I_% r t , _4t 'o �. , 1 S •-1 I �''' :`....:- ''�;'.:� ri",� i ?�!`I., cK Q f-� /:� t'a c..Lam- u< 7 . / /t! 1! e, ./ . �I ` &"--� , 'i';7 �4, ,— '. 11 1-11.-�;-' , " - ,;'.! / ti - :`` /�!: ��%sS r,=`C�-t ! /s' /G-�+j �f s% t !�'r1a't�I �` - I•�.t f/.-- - ', b hJ _ ��f.. Ci9� ,l �`:`L' �rr��±�'S:�I c%�J!/'/C'Llf. .s �' tJ �44., f?l;+ I�«s *r, ..••r .���:'� '"''r" �fi -11 -�,— c i�a `+���i! 4��•�y r`Y~ �';/� Sti r�t�« /�j vf'_G� '�/ ��+` !i`ff /G, 11/7 t J,^. .11 I _ - - - _ ' fi ��t i ✓/=t i.•i j j' ` fG/. f�r• '- C� �C -� ! 1 .f Z` � i, Gam-f ;l / .`r X. x a. �v i - I« !; ���, �`l 77_ �tll. Li.=�it-, 1 F-/% 't � "chi? , .` 1 s�_ j=-. r � C-1, ., ____ ": r % -� -, : t L1. 1 - , -. /. 1�;..- c c cc:c�fn.1 1�`�t/- Z�', �1 -?G '/ff , -'; 11 I.1 I + - "' 2• �' h !,t;iz`� ss o e At'«c►!`r�. ' �r G�/6e%s ' I,",-, Eoclrt4 IS" o, J 1'� 111. 1 S7'1�Pr/�, ,�r,t'�> oa�Qa Ca 7.P9- /fr/2 �GUarl� Z3%-.f�' 5` ; r: __,. - • • 1 r /._ f r AL !l r t /!^=r frj�`ry'lt11� AMY. �/ e. -S46 C/ .L' G' .I' ll -,-7� f��'' t G::r,!%�"/. 11 . I 1 � /I , I , -,;"�� . -" : ';' x - • r ..// , y I. TI/Vi 4 f- r- re r-.r !j;I T`�-e- kc/e ono( hoc a4' 'r - "' , - 1 I ill ` din '" co tC ,[ W PI J 7 l ew 1 ,f- ' ttX.t. 4Y1� 7�d C •�IIC F J. .. `To tnsF� 6!pOi) Z63 i�'!�r 'OF 3Wl �s oa�c� / m n� Cu`- I 11 -, �„ s . �,i _. .. , - i . ,- .. - I. _ . .: w , J .11 I;' _. 11 O �' w 4� . -- _�,.. ., --_ . , } �'s.- as w':-4#;,`.'Ses•�'.,«'✓'e�.'u uN. ' ?,a: .r.. `'w c x t-14'-' r - - cr - "i,7- 11 "" " ' n,,_�� � _";,,,­��,,,­ 11 I ^ fit sta G s S y cN ` " - � ,' ' ­ ,_ �, � c , ��, ,;. I , !:� � :,�,,,� ,.1- - --� --- �--I �, -. - ,, -1 :,,,�,,z�.,,,:,�-7-�#..,��, �,_�,, � I , - �:; �"ucr*a+n.r -r+ ' .. '� �, 1 f t'sr fey, ,,+'s . �KK . I . . �, � � ,.,—, ,, . -1 I --l-, "ll .- ,I . � - � , ,- - I � -, I , , I , � " -1 I � - - , I . , � w.. I." � I I I & I _� , ,� . , I���,� - - 1- 1-, � I I I I - .,,��­ � ,. � ,�; - � - ,. � . .1 , , . -, . I - � , ,�f� ,�,5,t��`.,:�� � I .. � , -- -- --,- -I I . � - I I, ,,� � � 1. I - ,.,�, - " ,_ - , I-,, r ,.� ,, n 7 ? , _ _. , . s:, H „ x , g 4. a .. - ,. . -.ik ;;. `A i'. _:a ., x ..- w H ..� • -� ',r t • j'-, ns 'fir` r. lI f? ,� f--� /j f�-DPl' C I > 1 - '-, I = .` � J, �� ::% i ! `v .:Z� "' ,C y (•,lam,:; ,. " rte? '� /h Lei i. '�f 1 'H_�:l r i Y Imo, - wry /.� C�t. ice' ,s , 1. I : ' r ! •� c ;�-� �� v J v 7J� y - lc .'ri L �'[ �1_ 4....3 L i V1 '7_••y� L:r - �.r- 1 i f..Jr l�C'r'- r .�.(i ,. • - i, �i�rlli��, " �. ♦ ��! .:� ♦ � f .; i f 11 I • ` Lt' /_ ,� �L-air j �C C. i�y.L T :J �r I�%moi/ / !.%' G jn.0 , �i. f i t .Y� .�7ri�./ 1 r�i./ - i:.j /�L�1�' f J f'/���' N' �' 7 r��-+�1 t. Gf '•`I / i �11 ". ' � 1.� C :r »- a ^ r1. "L`M2 J .,. , . �) :� ,. . _ , _.:: -. ; - _: u Ya.�♦^ �.. L',tu ♦` t'y- :,'�1 f� :• ,+r / !. �/" r 5.�`C/ j'! �. 1 '♦ C. .(�fI' f _-/ c {.�' c�,��e_ Tri .� lz.: ho c, ' -� mac.• _ w�-t k �;. r -5, _ j f/� � ; w �f � s-j�� Cir ,.�rs c�r�L iI" I -- :-�; $,� -I"*,!,* - -�-.?,,Y 71 ,_ ''. ,�� 1 ,4". m- .�. - 5a4V� 10�6a . � _ 1. - - ,', , __­ I ; ,r z,,;�� _,�,u / ,�J ` He lc{ I Y� E- n F Ecf r A :ao<t=t re ` ads ', /- E �`'�, ,�r � - I � __ "'� `/!_ .' - ­ - - �`:'�' ' rr �,,., E I' '.:Vr`Cl SL ! p ; , f _. +�•� c - S - Gr ro : ,. h x �,. . ,: _ �M J. ♦ ry . , _ . .. yam( /`' �f' J1�('�` T ��/ G )min/'' �/r� /�(// '�/ �/�.f/—'��I./1, .' !/�f• ♦ I'"` / /LW/( C I IIW'�i,.;,�� C �� /I'G`r .�yK L t . �. .. f/I• -, ' ` 'Yt � ' µ : 11 __ �. z:,� �,f/3 L �S.3C ca. �� G?r�e o.�a av c �.c act . : /c! ir�� �a� .17is /� �, rt-' bra :; -. ec� �- ` Y c°'?A me max; .. > . f _ ._.„. _.,.. tel+ fiw tr • �� .`; T ?hc `-1 C,a•�w- :n� Wit- wa c b� �:. cacvs.� ?' rs�cpor yea us Car o t-+ Lrn �Pcaclft ' ?- arf� cr .4 �_ 5 t ,� . t. . a1. • � c��nQ 11 p ,W 4<11 , -, p PIC moi` . 0 �/ . 7� 11 Ir x s l �' 1 f/` .�t-L :P SCc.t. I 1. �t �� a.. C� _. 11, , i.4,CL�_Ic 7 �, �o 0 ..�,JaA j .-C, '­hIW ,,;� Ems " ' {jj a /. .. I7 nw /71 =1 , , ��ew . !� :/�e�-� fo �is `/dw,er- , I el : ,�6 :�,,�; ,��A�,, ,,� ,�_ _.­_. - � _t ,. Z. 8'�'t "IG� _.171�?GtY ttJPE'/�S f� Cwt: r /?lam: �1V �/� !1' '_ ��1 4 f"�Ine T 1. a o�,c t. ars �crr 1 T c �Q! f� 3.f . - 0.4' _-_, w . , .. , .: 1. �. ., .. ,.r...y. � ..Y> r.:`.*,. ",w,?s,..,:i .. .�r.."?' -11 .ae: ,. ri#. t • , �- • (`s t r .. ... e- /` v. `. /. ✓ t+`�. �-h- .�i�L�•j l:� P-�! i :r5 LC ��� T`y f 7rI1.� /7 -.►r Y ,r ? ,r•. • f �/•�II?f=fil f�/". i t c C Vii. / IV" C 'p? r:..a. ,Tr. .�. :.� �'•%�'a..�' „{ 17� �S-1 'C� •• ,/ ' it Leo e, ..:-t' r•`= -� c'�`'i� .t Gt;T ��r't-^_` r'.'-'��c"Yl:r !!:r/�t..T//F'� �G.�t;" f / ,��� r r J r REGIS RED NO. P RK OF e/ (A f3 : Rep. Fee. UecS r _ FS�� j Deliveri81 � Handling, eturn '_• ChargeS Receipt s �a� a• Restricted Postage �, S D 7� Delivery Received by 06 Airmail f111A1L' FICE Customer must declare 0 With f6stall SAffithout le Fuii_value5 1IDT« nsurance nsura S25.000'Domatic .unit ..,, •. ..� .8hm "7 E x. V COD zza W O � 7o n w• i8u1'� � 130 FORM '3806 `RECEIPT FOR REGISTERED:MAIL /'CanomerCopp/ July-1981 } a CLAIM BaAM OF SUPERVISORS OF C IONTRA COSTA =)%.,TTy r CAI.I~FMO IA WhM AMON Claim Against the County, ? NUM TO CLAIMANT Mar. 22, 1983 Routing Endorsements, and ) The copy of this docm ent mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California } Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to Gwernnent Code Sections 913 & 915.4. Please note the "warning" below. Claimant: Charles E. Zell , 967 Piedmont Dr. , Sacramento, CA 95822 Attorney: ; -B 2 •_ 1983 Address: ; 16. CA 94553 Amount: $183 - 35 By delivery to Clerk on Date Received: Feb . 2 2, 1983 By mail, postmarked on Fet) . 7s1983 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted DATED: Feb . 22 , 1983 J.R. OLSSON, Clerk, - a . Deputy ee II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( X( ) This Claim complies substantially with Sections 910 and 910.2. ( } This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: "` JOHN Be CZAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of Supervisors resent ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 21983 J.R. OLSSON, Clerk, by , Deputy WAFOJING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverruent Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a metro thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: A-4. OU J. R. OISSON, Clerk, by � � 7-Deputy V. FROM: 1) County Counsel, 2) County P=strator TO: Cleric of the Board of Supervisors Received copies of this Claim and Board Order. - 049 DATED: �,�/1 ��, /�1'r� County Counsel, By County Administrator. CLAIM 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 , 94553 -(-pr mail. to P. -0. Box 911, Martinez; CA) `. 'C. ' ' If claim is against a district governed by the Boatd 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 Clerk' s filing stamps Charles E. Zell ) ) F I L Er Agains� the COUNTY OF CONTRA COSTA) Ft B.• } or DISTRICT) J. R. OtSSON CLERK BOARD OF SUPERVISORS Fill in name) a A Co•� The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 183.35 and in support of this claim represents as follows : ------------ -------------- -------------------------------------- ---- 1 . When did the damage or injury occur? (Give exact date and hour 25 December, 1982 at about 9:00 pm �. k'here �i� t�ie��amage-or-injury ocanr?- �Inc'�ude city and-county)---- On Crbk Eat yon Road west of I 660 within the construction area. 3 . How dic the-c�snage-orirjury-c>ctc: �-^'{Give �'u$I-details, use sheets -- sheets if required) The left lane was barricaded off for median construction without advance signing nor were the•barricadoe reflectorised or illuminated. The first barricade was hit. Traffic in the right lane prevented avoidance of the barricade. C R t�'hat gart%cu�ar act or t3»'"�iSS�oS'2 0.� the part Ct�-cou.nty or district c.f.icer s t scrvants or er lovees caused the inju y or da�m�age? Contractor was negligent in use of traffic contro devices and county engineer failed to inspeot traffic signing or take corrective ,section when the project was shut down for the Christmas holiday. 5Q 5. What are the names of county or district officers, servants or employees causing the damage or injury? unknown ---------------------------------------------------- ------------ 6 . What damage or injuries do you claim resulted? IGive-full extent of injuries or damages claimed. Attach two estimates for auto Left 3 roU fender was dented, trim on left fender was damaged and left side of car Was scratched. No personal injuries. Vehicle: 376 Volvo 246GL ------------------------------------------------------------_------------ 7 . How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Actual cost of repairs - copies of bills are attached. In November 1982, we had our car refinished by the Ming process; therefore car was returned to the Ming franchise so that the repaired area could also (continued below) 8 . Names and addresses of d witnesses, octors and hospitals--------------- Witness : Mrs. Evelyn Q. Zell, 967 Piedmont Dr. ,Sacrametno, CA 95822 ------------------------------------------------------------------------- 9 . List the expenditures you made on account of this accident or injury: DATE ITEM * AMOUNT 1 /28/83 body repairs $ 145.00 2/14/83 replacement trim �38-35 Total claimed $ 1 83.35 ' Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO% (akttorney) or by some person on his behalf. " Name and Address of Attorney none Claimant s. Signature 467 Piedmont Dr. Address Sacramento, CA. 95822 Telephone No. , ,;. L Telephone No. 916-"1-0428 NOTICE L) Section 72-of- the Penal-- Code provides : 1 i. . "Every• persbn-• who, with 13.nt6t�- tb 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, acccur} , voucher, i , �. oiit d: 1 �bej M ed Au=h*oq of rnlacent trial was cheaper- from Volvo dealer 'th4n�from Mime ng franchise. 05i NG AUTO BEAUTY. CEN I N- 0_ 0$64 6640 Florin Road Sacramento, California 066'23 1 Telephone: (916) 427-1136 COMPLEM NMI sv or►T>F61V T1 _ MIRROR FINISH 1- t (CUSTOMER'S NAME _ 2e- SERVICE'S RENDERED STREET ADDRESS l j 0 MEMO MI1g101t Fi1MiM , + CRY STATE OR(PRqVa ZIP 0 - 1 COMPLETE APPEARAMCE RECONOMOMMM f TELEPHONtP%MDENCE)jC�/ TELEPHONE(BUSINESS) SHAMPOO i COLOR COMO�TtOMWa 1 �` `t `�C�� ❑ INTERIOR ❑ TRUNK ; 1 MAKE OF r, MOD YEAR/ _ V /`U v d` tL� {mss O ❑MOIRE VINYL SEAL ❑ PAINT S i COL !) MILEAGE VEHICLE 0 NO Q CHROME RUST REMOVAL s POUSN" SERUIL NUMBER STOCK NO. P.O.# , G O VINYL TOP CLEANING •040"GOL ei !f j 1 COMMENTS �.-• ��•�- w O COMPLETE HMO WASH i 1 L FABRIC O PROTECTOR ❑ STATS ❑CARPM S j s iq ' AVvLA reettA t ar s /� �' rut • CUST 'S SIGNATURE Jy� j� AUTM NG WORK *' /�;�� ��`� 1OTAt, SERVICES 1. 1 SERVICE SALESMAN �yj _ ---- CUSTOMER REFERRED BY ❑CASN UI&ECK j '� '� ❑GIAIIGE , I I r THE MING GUARANTEE if the above vehicle has been Ming treated, as evidenced by the above invoke, and ttte pfoss should deteriorate to the owners dissatisfaction within 3 years from the date of processing. the ._ JtWw~ AI !►&A. "4r A.1aAw ar.,m.• v�l.� .. ...w... ��i�� T.......• �� .`� L/��IA.YtY �wr��• in North America. NO I vo Ivo VOI�iT� ! by 1/36 for every 1hJ� F, It0-1 Ave Usion. .repainted or SACRAMENTO. CAUFORNIA 95825 INVOICE t7ue �"'h .IP5 934Q DATEUMBER CNU NUMBER j NAME t ADDRESS r QTY. PART NUMB[RlCESCRIPTION -DIN' LIST NET AMOUNT � S • j ti C. T ♦._ 1 f l 1 1 LF r..- '/; is I i OLD COST. p" BY .•O. NO. X X GROSS NO REFUNDS WITHOUT THIS INVOICE - 10%HANDLING CHARGE ON ALL RETURNS SUB TOTAL PARTS DEPT. HOURS CARBURETOR OR ELECTRICAL PARTS MON-FRI •A.M. -5:30 P IM TAX ' NOT RETURNABLE SPECIAL ORDER PARTS NOT RETURNABLE NO REFUNDS AFTER 3D DAYS PAY THIS AMOUNT = art A Rc". 52 By I 0 PORN i f� CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA CUR-1TY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAIMANT Mar. 22, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Aileen Frances McCarthy, a Minor by Mother Maureen Vatnsdal Attorney: Strom, Schrag, Ott & Schindler One Kaiser Plaza, Suite 2085 : 1983 Address: Oakland, CA 94612 t� 2 = Amount: $1230003000 . 00 CA 94553 By delivery to Clerk on Date Received: Feb . 2 2, 19 8 3 By mail, postmarked on Feb . I. FRUM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-notedZe . DATED: Feb . 22, 1983 J.R. OLSSON, Clerk, , Deputy n a3o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) � ) This Claim conplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to omply 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 reject claim on ground that it was filed late. (§911.2) DATED- 5 JOHN B. CLAUSEN, County Counsel, �� , Deputy III. BOARD ORDER By unanimous vote of Supervisors esent ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 21883 J.R. OLSSON, Clerk, , Deputy WARNING (Gov't. C. 9913) Subject to certain exceptions, you have only six (6) months frcm the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: . v�3 , .1 .9 fd J. R. OLSSON, Clerk, -,-Deputy V. FROM: (1) County Counsel, 2) County Administrator TO: Cleft of the Board of Supervisors Received copies of this Claim and Board Order. DATED: . a 9 County Counsel, By 053 County Administrator, By CLAIM CLAIM AGAINST THE COUNTY OF-CONTRA COSTA AILEEN FRANCES MCCARTHY, a minor , by and through her mother , MAUREEN VATNSDAL, presents a claim for damages against the COUNTY OF CONTRA COSTA in the sum of TWELVE MILLION ( $12 ,000 ,000 ) DOLLARS . CLAIMANT'S ADDRESS: 617 Tunbridge Danville , CA 94526 ATTORNEYS FOR CLAIMANT: STROM, SCHRAG, OTT & SCHINDLER Professional Corporation One Kaiser Plaza, Suite 2085 Oakland , CA 94612 ( 415 ) 832-4295 DATE AND TIME OF OCCURRENCE: 1/6/83; 7 :25 a .m. PLACE OF OCCURRENCE: Intersection of Sycamore Valley Road and Tunbridge Road , Danville , California. SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: The COUNTY OF CONTRA COSTA allowed a dangerous condition of public property to exist along and upon F I L E D Sycamore Valley Road at and approximate to its intersection with Tunbridge Road by reason of FEB.22' I' the entities' failure to place OISSON traffic control devices , failure to CLERK O ARD OF SUUPERVIORS adequately control , monitor, and IV ......D enforce the speed of vehicles along Sycamore Valley Road, and a failure to warn drivers of a dangerous condition of the roadway. ITEMS , NATURE AND EXTENT OF DAMAGES OR INJURIES: Fracture of C-5, C-6 and other injuries to her body, health , strength and activities, the exact nature and extent of which is unknown to claimant at this time . DATED: 2/18/83 STROM, SCHRAG, OTT & SCHINDLER Professional Corporation THOMAS F. SCHRAG 054 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County,, ) NOTE TO CI AIMANT March 22, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Siegward Robert Osicki & Anton Osicki Attorney: Michael E. Kyle FEB 14 1983 1171 Murrieta Blvd. , Suite 1 Address: Livermore , CA 94550-4193Ul ?z, rA 945r,3 Amount: $190259000 - 00 Hand Delivered By delivery to Clerk on Feb . 11 , 19 8 3 Date Received: February 11 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: Feb . 11 , 1983 J.R. OLSSON, Clerk, Deputy een a o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim cat lies substantially with Sections 910 and 910.2. ( ) This Claim FAIZS to ocuply 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 reject claim on ground that it was filed late. (8911.2) DATED: Y Iq '-eS JOHN B. CIAUSEN, County Counsel, BY ► Deputy III. BOARD ORDER By unanimous vote of Supervis6rs prt&nt ( X) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 2 1983 J.R. MSSON, Clerk, A4W , Deputy AL WARNING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: J. R. OZSSON, Clerk, by . uty V. FRCM: County Counsel, 2 County Administrator TO: Cleift of the of Supervisors Received copies of this Claim and Board Order. 055 DATED: &A4. 'go County Counsel, By County Administrator, By M I ,M F L E D F E B i4, 1 9 8.3 J. R. OLSSON TCLE BOARD OF SUPERVISORS CONTRA Deputy CLAIM AGAINST THE COUNTY OF CONTRA COSTA SHERIFF'S DEPARTMENT CLAIMANTS ' NAMES : 1 . ) SIEGWARD ROBERT OSICKI 2 . ) ANTON OSICKI CLAIMANTS ' ADDRESS : 1 . ) 2110 Hidden Oak Dr . Danville, CA --,4526 2 . ) 9 Proevest Hoehe 43 Essen Kupferdreh Germany AMOUNT OF CLAIM: $1 ,025 ?000 .00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: Michael E. Kyle Attorney at Law 1171 Murrieta Blvd. , Suite 1 Livermore, CA 94550-4193 DATE OF INCIDENT: November 4 , 1982 LOCATION OF INCIDENT: Unincorporated area of Contra Costa County HOW DID IT OCCUR: After stopping and citing one Joseph Fielding Rowe on November 4 . 1982 , at approximately 12 :35 P.M. , for driving with open container (s) of alcohol in and about his automobile , said officer (s) negligently investigated and failed to determine Rowe' s true state of sobriety. Thereafter at about 3 :30 P.M. , on the same day, the same Joseph Fielding Rowe , while under the influence of alcohol and/or drugs and operating the same vehicle at a 056 high rate of speed, lost control and crossed over into claimants ' auto ' s lane of travel causing a head-on collision. Claimant Siegward Osicki was the driver of his auto and claimant Anton Osicki was riding as a passenger in the right front seat. As a result of this collision which occurred on Dougherty Road near its intersection with Old Ranch Road, claimants suffered the injuries des.:ribed herein . Joseph Fielding Rowe was arrested for driving under the influence by the California Highway Patrol as a result of their investigation of the collision. DESCRIBE DAZuJNGE OR INJURY : Property damage , economic loss, personal injuries and psychic trau=-_a - NAVE OF PUBLIC VTLOYEE (S) CAVS I • I J JUF. ' OR DAMAGEs, IF K OWN': Oificer LIrDHOLF , BADGE $22525 , and other unknown employees of ;.he Contra Costa CounL.y Sheri : ' s Department . iTEMIZ TIO!. OF CLIP. : General Danages : 51 ,000000 .00 F.-oper t Damage : 25 ,000.00 Ti.iTA .; $1 ,025 , 000 .00 S ic,,r, Ot• BEHALF OF Ci,AIF.ANTS - �� .' �CHAEL E. KYLE ttorney for Claimants 0Z7 r't CLAIM BQAM OF SUPERVISORS OF CONTRA COM W-P.M. C+AI UU01IA BOARD AC'T'ION Claim Against the County,, ) NiWE 70 CLAIMANT Mar. 22, 1983 RDut = Endorsements, and } The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California } Board of Supervisors (Paragraph III, below) , Govern ent Code. ) ) given pursuant to Goverment Code Sections 913 915.4. Please note the "Warning" below. ClaiMant: Shirley Ann Lee, 2 515 Hinkley Ave . Richmond CA 94804 Attornev: Address: Amount: X10, 000 . 00 By delivery to Clerk on Date Received: Feb . 22, 1983 By mail, postmarked on Feb . 18 . 1983 I. FR014: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. Feb . 2 2 . 19 8 3 J.R. OLSSON, Clerk, , Dep ;:ty Reeni Malpfftto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) 6<' ) 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 reject claim on ground that it was filed late. (§911.2) DATED: '` --ec"S JOHN B. C I AUSEN, County Counsel, By �'` , Deputy III. BOARD ORDER By unanimous vote of SupervAorS76sent ( x) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 21983 J.R. OLSSCN, Clerk, � , Deputy VGUW NG (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frim the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board 70; 1) County Counsel.. 2) County for Attached are copies of the above Claim. we notified the claimant of the Board's action on this Claim 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: 6 -"RY, J 9 gJ J. R. OLSSON, Clerk, ,, 4Deputy V. FROM; 1) County Counsel,, 2 County Ac trator 70: MR of the N3E;T-- of Supervisors Received copies of this Clam and Board Order. M 058 DATED: � xbL Z 3F $'3 County t7ounsel, By County Administrator, CLAIM CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C �.�AWRYapptication to: Instructions to ClaimantC!erk of the Board .O. Box 911 Martinez.Catifomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. - (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s fil ' stamps Ms bhlxL►k.r "y.. f } e41,'7- HIN&LEY AV,;. RIUR, t;ALlr'. ) F L E D F5 Against the COUNTY OF CONTRA COSTA) FE Bcwj •~ j or DISTRICT) 1?- oLM-4 Fill In name ) CLERK OARD O. TAPECRVISOZ .ik The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ T0.0QQ, T►T_11c rn p v.Ari G and in support of this claim represents as follows : __________________________ 1. When did the damage or injury occur? tGive exact date and hour) FEB. 9th 1983 AT 11 : 40 a..= THRi,i FEB. I I th 1983 @ 8: 30 P.M. . 2. "Where did the damage-or-injury occur?w-(Include city and-county) ---- A:�D M:A:3 I EZ CALI FO R;,I A. MART i EZ CO 14TY JAIL. 3. i-How_a_1a the_aamageior-injuryiOccur? Idive_full;detalls, use-extra sheets if required) AT 11 ; 40 a.m. IN EL rrRRITO I WAS ARRESTED BY EI CE RRITO POLICE OFFICER ON 2-9-83, AiiD BOOKED 0!e CHARGES OF BURGULAR 1,1.ITP PRT CR AND FO��GERY . FALSE ARREST AS SIMILAR NAVE TO ANOTHER .PERStI:L: C- _ QED 10 JAIL FO:i 2 DAYS RFLF r _ 4 . What particular act or omission on the part of county or district~ officers , servants or employees caused the injury or damage? MENTAL AND PHYSICAL DISTRESS WILE CONFItiED IN JAIL CAUSING CONSTI= ""atiOD and excee Give VAGINAL BLEEDING NECESSITATING VISIT TO BROOKSIDE HOSPITAL UPON RELEASE FOR TREATMENT OF CONDITION . LOST OF JOP AT SEARS & ROEBUCK IN OAKLA-;L . AS UNABLE TO CALL IN EXCEPT ONE CALL ALLO"ED. TO HOME UNABIE TO CALL EMPLOYEE . EARNING I03.00 a WEEK. UNABLE.tover) TO _F ND EMPLOYMENT TOPRESENT. DAMAGESA_ I0,000 PLUS CONTINUING LOSS OF AT I n S. nn PER 16!.EEh. 059 r 5. What are the names of county or district officers , servants or employees causing the damage or injury? yL CERRITO POLICE DEPT.& OFFICER OF MARTINEZ COUNTY JAIL. ------------------------------------------------------------------------- 6 . What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) MENTAL ANL PHYSICAL DISTRESS .WHILE CONFINED IN JAIL CAUSING CONSTIPATION AND EXCESSIVE VAGINAL BLEEDING . AND LOSS JOP. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) $i-0.000 GERRQAL DAMAGr S Pr? ATTONEYS ADVICE PLUS CCNTOUNING LOSS OF WAGES AT 105.00 WEEK, ----N-a--e-s--a-nd--dd-r-e-s-s-e-s--o---w-i-t-ne--s-s-es--,--d-o-c-t-o-r-s--a-n-d--h-o-s--i-t-a-l-s-. ------------- MR. PriILLIP 12415-HIiKLEY AVE. RICH``OrD , CAL94804. Pti$ � �DEr hD :S S65 LQ Ts EBICHMO��DS CA. 94804. BAIL BONDS MR. LEION SAVOY . OAKLAND . CALIF ------------------------------------------------------------------------- 9 . List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT UNKNO."N TO DATE. 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 �'r�- i�'4�4 ',6 'A_elf MR. JAMIE'S R. AELRNATHYX 11 Claimant SignatiMe 1309 DIALLER ST. 2415-HINKLEY AVE. RICH. CA. SAN RAIi CI SC CAL 94117. A ress 415- 864-2673. 6 4/ Telephone No. L� 5_RF167TTelephone No. 415- 2358119. *** ********** * * 7***6*5* *********, ********************** ******* ******* 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. " 060 CLAIM s BOARD OF SUPERVISORS OF CONTRA COSTA COLTM, CALIFORNIA BOARD ACTION Mar. 22, 1983 Claim Against the County, ) NOTE TO CTAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: John Root, P.O. Box 2013, Martinez , CA 94553 Attorney: William Everett Glass 900 Court Street , Suite 1 FEB 14 1983 Address: Martinez, CA 9553 p��r rr�Ct :;�i:3Zl CA a45 511 Amunt: $2001000/00 Hand Delivered By delivery to Clerk on Feb . 11 , 1983 Date Received: Feb . 11, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: Feb . 11, 1983 J.R. OLSSON, Clerk, BY ,/ ''crli�c Deputy Reeni Malfatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�f ) This Claim ecnplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amply substantially with Sections 910 and 910.21 and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) oe DATED: JOHN B. CIAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent ( x ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 2 1983 J.R. OLSSON, Clerk, Deputy %ARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months froan the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: %�X�1. vZ3, /9 8.3 J. R. OLSSON, Clerk, , Deputy V. FROM: 1) County Counsel, 2) County Administrator TO: Clerk, of the Board of Supervisors 0 Received copies of this Claim and Board Order. 61 DATED: �GtJI. �?3. l 9 E J County Counsel, By County Administrator, By CLAIM CLAIM AGAINST COUN`T'Y OF CONTRA COSTA TO: BOARD OF SUPERVISORS COUNTY OF CONTRA COS'='A F L E D 651 Pine Street Martinez , California 94553 FEB ./,) 1983 J. R. OISSON CLAIMANT ; JOHN ROOT CLaic BOARD OF SUPERVISORS P . 0. Box 2011 i COSTA CO. Martinez , California 94553 SENT` NO"'ICES TO: WILLIAM. EVERETT GLASS Attorncv at Law 900 Court Street , Suite 1 Martinez , California 94553 Telephone : (415) 229-2400 DATE AND TIME OF OCCURRENCE : November 5 , 1983 EXACT PLACE OF OCCURRENCE : Contra Costa County Sheriff ' s Dept . 651 Pine Street P . 0 . Box 391 Martinez , California 94553 POIN INJURY OCCURRED : Plaintiff was incorrectly diagnosed as suffering from problems associated with drug use in September . 1982 . He there- fore received imnrooer medical and osvchiatric care and treat-rent- for what has sirce been diagnosed as problems relating to alcohol use . The improner diagnosis was wrongly conveyed to the Sheriff ' s Dept . Subsequently, even after plaintiff had been successfully treated For his alcohol problem, plain- tiff -w-as wrongly reauire� to take a de^^otior bel the Contra Costa County Sherif Is t FFice , Richard V. Rainey , Sheriff , from the nosition of Deputy Sheriff to that of dispatcher . :`his dem, tion resulted in rlaintiff ' s wrongful discharge from his position as ')enuty Sheriff as well as a loss in 062 -r� . r PARTICULAR ACT OR OMISSION BY COUNTY E;'?LCYEE , OFFICER OR AGENT CAUSING INJURY OR DAMAGE : Wrongful discharge of plaintiff from his position as Deputy Sheriff ; breach of plaintiff ' s employment contract with the Contra Costa County Sheriff ' s Department. N 111jS OF COUNTY EMPLOYEE , OFFICER , OR AGENT CAUSING INJURY OR DAMAGE : Contra Costa County Sheriff ' s Office ; Richard K . Rainey, Sheriff EXTENT OF INJURIES AND DAMAGE CLAIMED: Wroneful discharge from position of Deputy Sheriff , resulting in wage loss of approxi- mately $400 . 00 per month from the date of demotion , plus interest, retirement benefits , vacation and sick time and pay i-acreases from the date of demotion , plus such other and future damages as to be ascertained at a later time . TOTAL AMOUNT CLAIMED : Reinstatement to position of Deputy Sheriff and back pay in the amount of $400 . 00 ner month up to the time of reinstatement,- alternatively, einstatement;alternatively, $200 , 000 . 40 , plus interest , retirement benefits , vacation and sick time and pay increases dating from the date of wrongful discharge . BASIS CF COMPUTATION OF TOTAL k"CUNT ACCORDING TO PROOF : General Damages : $100j000 . 00 Punitive Damaaes : $100 , 000 . 00 NAPLES , ADDRESSES AND TELEPHONE NUMBERS OF WITNESSES , DOCTORS , HOSPI'T'AL AND OTHER PERSONS WHO CAN SUBSTANTIATE CLAIM OR A'_'�1OUNT OF CLAIM: Richard K. Rainey Sheriff , Contra Costa County 651 Pine Street Martinez , California 94553 372-2441 Janes V. Jones 1700 Second Street, Suite 308 Box_ 568 Nana , California 94558 707) 25 -8644 Dated : February 11 , 1983 c E TT GLAS on beh if of Claims .t ; John Root 063 L • b.� CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU'.+;I'Y, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO March 22, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Coverrment Code Sections 913 & 915.4. Please note the 11arni ngn below. Claimant: Douglas Fenell, 5411 Morrow Drive, San Pablo, CA 94806 Attorney: FEB 1 11 1983 Address: Ci553 Amount: $-336 . 95 By delivery to Clerk on Date Received: February 14 , 1983 By mail, postmarked on Feb . 11 , M3 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: Feb . 14 , 1983 J.R. OI SSON, Clerk, , Deputy Reeni Malfat o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( X ) This Claim ccnplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to vontly substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: Q•rw7" JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanir.�us vote of Supervi s pre ( X ) This claim, is rejected in full. ( } This claim is rejected in full because it was not presented -within the time allmvedby law. I certify that this is a true xnd correct copy of the Board's Order entered in its minutes for this date. UAB': AR 2 23 , Clem., k ,• `- qty All Via: ect to cert i.*: only six (5) months fmm t!-e date this uns per .r.11 o. &Vosited in the nail to f,i-le a cco:.-tac°t.:tea: w Uhii s c.lai . Sm. s .• y nt Oode Section 945.5. Yo.: mv seekc t.'" F.6 of . • attorney of ycAz choice in aannection with this m. ttex. I,!' 4c�u wayt to ccc-..,.-a11t an attorney,. you shmad do so r'.'. F'Paa: C.le:k o! t v, 9 .:. TO: ) C :ty , 2) County AdminigEFaitor Attac-W are oop.:es of the abcr v Cla.-Ln. We notified the claimant of the Boa,--'s action. an t2his Claim by m&iling a cop of this document,, and a ne m. thereof has been flied and e.-s3orsed on t.$x Hoard's copy of this Cla - in acro *ter with Section 297()3. DA-..»..: .,� J. R. Lam, 01esk. ,/' , Deputy V FRIO., ) 0=,nty C3cymty* Administrator 7- -- the Board of Supervisors Received omses of this Cl.atm and Board Order. 064 ='• ...�"...�� 02 1k 9 3 County Counsel, By qty Administrator, By CS XVI 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 , CA 94553 (or mail to P. 0. Box 911 , Martinez, CA) 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 o his form. + RE: Claim by ) Reserved for Clerk ' s filing stamps FF I LED i, ) Against the COUNT' OF CONTRA COSTA) FE_7J' 14, 19E3 or � �L� 4.. 77-i- F'1A E DISTRICT) J. R. ossa+ CK 80AWD of (Fill i n ame) ) CLEwK +►so�s CoW r4, r-qsy^ CO. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows : 1. When did the damage or injury occur? (Give exact date and hour) T6 Z ; 3g _Z 27Where did the damage or injury occur? Include city and county) A:- 7 Y ( Y Y) 3. How did the damage or injury occur? (Give full detai s, use extra sheets if required) )_)_Ci_Z_44ZL _ L /��!4�_ � 4 . What articular act or omission on the art of count r�i p p y o strict officers , servants or employees caused the injury or damage? 065 5. What are the .names _of county or district officers , servants or employees causing the damage or injury? 6 . What damage or injuries do you claim resulted? - (Gives full extent of injuries or damages claimed. Attach two estimates for auto damage) if 7 . `mow w the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses , 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 S*aimantls Signature Address V4//Wg� ate- Telephone No. �. 3 Gam _ Telephone No. 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. " 066 Fl Sobrante Body & Fender OF RE ACRS 4012 DAM ROAD • CALL 222.2614 Al n L OWNER ADDRESS ADJUSTER PWWE _ MAtsF/ YFJIR STYLE j MOD j LKENSE a'.4 V/ DATE FRONT dF PARTS LABOR M1111111N—,t PARTtj LABOR IlW /L PARTS LABOR MISC PARTS LABOR Bumper Fender, Fri. Fender, Frt. Bumper Brkt. Skirt b Bofflo Skirt, Baffle Bumper Gd. Fender Mldg. Fender Mldg. Frt. System Fender Side Mldg. Fender Side Mldg. From* Heodlomp Headlamp Cross Member Heodlamp Door Hoodlamp Door Stobilaer Soolod Boom Soolod Boom Wheel Park Light. Lens. Door Park Light. Lens, Door Hub Cap Door. Front Door, Front Hub and Drum Knuckle Door r4inge Door Hinge Knuckle Sup. Door Gloss Door Gloss Lr. Cont. Arm Vent Glass Vent Glass Lr. Cont, Shah Door Mldg. Door Midg. Up Cont. Arm Up. Cont. Arm Shaft Door Handle Door Handle Stooring Goof Center Post Center Post Steering Wheel Door. Rear Door, Rear Horn Ring Door Gloss Door Glass Grill Midg, Upper Door Midg. Door Midg. Right Door Handle Door Handle Loh Center Rocker Panel ^^o Rocker Panel nner Lower Rocker Mldg, Roder Mldg. Front Deflector Floor Floor Horn Frome Frarno Baffle• Side Baffle, Lower Quar. Panel Quar. Panel Baffle. Upper Quar. Mldg. Quar. Mldg. Lock Plate. Lr. Lock Plots, Up. Quar. Glass Quar. Glass Hood Top Fender, Rear Fender, Rear Hood Hinge Fener Midg. Fender Mldg. Hood Mldg. Ornament REAR RISC Name Plate Bumper Intl. Panel Rod. Sup. Bumper Brkt. Front Soot Rod. Core Bumper Gd. Rear Seat Anti Freeze Grovel Shield Front Seat, Adj. Rod. Hoses lower Panel Trim Fon Blade Floor Headlining Fan Belt Trunk Lid Roof Panel Water Pump Trunk light Tire % Worn Cowl Trunk Handle Tube Battery Windshield Tail light, Door, Lens Point eurov A.0 Windshield Mkig. Tail Pipe, Brackets Undercoat Gas Tank- Door Motor MIS. Frame TOTAL MATERIAL Clutch Linkage Wheel TOTAL LABOR Hub and Drum Transmission Linkage Azle TOWING Spring SUBLET REPAIRS SYMBOL A-AUGN N-NEW OH-OVERHAUL S-STRAIGHTEN OR REPAIR E)r-EXCHANGE 111" CHROME THE ABOVE IS AN ESTIMATE BASED ON OUR INSPECTION AND DOES 067 TAX NOT COVER ANY ADDITIONAL PARTS OR LABOR WHICH MAY eE RE- ("�� OUtRED AFTER THE WORK HAS BEEN OPENED UP. OCCASIONALLY �`p/{� / AFTER THE WORK HAS STARTED DAMAGED OR BROKEN PARTS ARE GRAND TOT DISCOVERED WHICH ARE NOT EVIDENT ON THE FIRST INSPECTION. BY C140 telephone: r = 550 San pablo avenue - (415) 799-4135 p�>u��q rodeo, California 94572 OWNER / !1 /A S �L �GJ G PHONE -6 s ADDRESS .Sy I I /V o el o c �C, _S'9, f 10 ACC.DATE AGENT INSURANCE CO. PHONE MILEAGE I.D.NUMBER i LICENSE NO. �9v7 YEAR • MAKE O MODEL • BODY TYPE 0 WIMATED BY . v c/c, c . SSG �,�-� i E� ,J& FRONT LABOR HRS PARTS LEFT LABOR HRS. PARTS RIGHT LABOR HRS PARTS MISCELLANEOUS BOR HRS PARTS Bumper Fender Frt. „ Fender Fri. Bumper Gd. Fender Sk�Wd _ f r' 7 i 153. Fender Shield SM. Fender Mldg. Fender Mldg. From* Headlamp Headlomp Cross Member Headlomp Door Headlamp Door Fit.System Sealed deem Sealed Beam Wheel Park.Light Park.Light Hub Cap Disc. Cowl-Dash Cowl-Dash Hub&Drum Windshield CLEAR Windshield Mldg. TINT Knuckle Door,From Door,Front Knudkle Sup. Door Hinge Door Hinge Lr.Cont.Arm Door Glass CLEAR TINT Door Gloss TNT CLEAR Up.Cant.Arm Vent Glass CLET NEAR Vent Glass CLEAR TINT Gravel Shield Door Midg. Door Mldg. Steering Gear Door Handle Door Handle Steering Wheel Center Past Center Post Mom Ring Door Rear Door Rear Rod.Grille Door Glass CLETAR Door Gloss CLE ; TAR Door Midg. Door Mldg. Rocker Panel Rocker Panel Rocker Mldg. Rocker Mldg. FLOOR&W/HSG FLOOR&W/HSG. Ouar,panel Quar.Panel REPAIR REPAIR Fender PANEL Fender PANEL Qua.Ext. Quar.Ext. Quar.Mldg. Quar.Mldg. i Tail light Tail Light Hood Top Hood Hinge Hood Mldg. REAR MISCELLANEOUS Omo went-Emb. Bumper Front Seat-Adj. Lock Plate,Up. Bumper Gd. Top Lock Plate,Lr. Bumper Brkt. Aerial Morn Grovel Shield Tim/32 TREAD ww LEFT EW Rod.Sup. From* Point Rad.Core Gas Tank Undercoat Anti-Freeze Tail Pipe Rod.Hoses Lower Panel Labor Hours �a > $ 00 Fan Blode-Belt Roof 70 Water Pump,Pulley Trunk Lid Ports Less Disc. $ 8 Motor Mts, Trunk Mktg. Sublet&Net Items $ Trans.link Wheel Hub&Drum Axle Towing $ Sales Tax $ / r r Total $ �S A-Align N-New OH-Overhoul S-Straighten or Repair EX-Exchange • RC-Rechrome U-For Used Ports es 8 ESTIMATE EXPIRES 30 DAYS FROM TE `= cc CLAIM r BMM OF SUPERVISORS OF CONTRA COSTA 00[JNTY, CALIFO1VIA BOAIM ACTION Mar. 22, 1983 Claim Against the County, ) NOTE TO CI AIMANr Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California I Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warni�ng"� Claimant: Danny Manuel Silveira 10 1983 Attorney: Rockwell & Thomas : Attn. David S. Thomas • .��. r� �{ �' 113 "G" Street, P.O. Box 129 v Address: Antioch, CA 94509 Amount: $1109000. 00 Hand Delivered By delivery to Clerk on Feb . 1, 1983 Date'Received: Feb . 1, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted DATED: March 3J.R. OISSON, Clerk, By , Deputy Reeni MalfattA II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (XI) This Claim oaplies substantially with motions 910 and 910.2. ( ) This Claim FAILS to Imply 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 reject claim on ground that it was filed late. (5911.2) DATED: 2!�K JOHN Be =SEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisdrs pret ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 21983 J.R. OISSON, Clerk, by Deputy WAIVING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months F the date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. ETM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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. . 2 ,0,0_ DATED: 'R 30 /9 s-3 J. Re MSSON,, Clerk. bvz4o P--..o L.-I -puty V. FROM: County Co fi , 2) County Administrator strator TO: Cl of the Board of Supervisors Received copies of this Claim and Board Order. DATED: . a 9 83 County Counsel, By County Administrator, By r,r�Ted CLAIM AGAINST THE COUNTY OF CONTRA -COSTA TO: BOARD OF SUPERVISORS Contra Costa County 651 Pine Street Martinez , CA 94553 Claimant : DANNY MANUEL SILVEIRA Address : 4412 Reimche Dr. Antioch , CA 94509 Telephone : (415) 757-6309 Send Notices to : Law Offices of ROCKWELL 6 THOMAS , Attention : DAVID S. THOMAS , 113 "G" Street , P. O. Box 129 , Antioch, CA 94509 Date and Time of Occurrence : July 31 , 1982 , about 11 :00 p .m. Place of Occurrence : Contra Costa County Fair Grounds-Antioch, CA How Injury or Damage Occurred : On the above mentioned date and time, claimant was on the Contra Costa County Fair Grounds in the area of the carnival. At that time and place , the claimant was accosted by an older adult male whose name is unknown to claimant at this time. The adult male initiated a physical confrontation with claimant and the male and claimant both fell to the ground. At that time and place , a Contra Costa County Sheriff Deputy was in the area with his police dog. Suddenly and with no warning from the Sheriff ' s Deputy , the dog was released. It then attacked the claimant and inflicted a severe bite on his left arm. At the time the incident occurred, claimant was engaged in no pro- vocation aimed at the Sheriff' s Deputy, and the scuffle with the adult male had terminated. It was not necessary for the Deputy to release the police dog which caused the injury described herein to the claimant. Act or Omission by County Employee , Officer or Agent : Negligent failure to control dog. Names of County Employees , Officer or Agent : Unknown - Contra Costa County Sheriff' s Deputy. Injuries and Damages Claimed : Severe dog bite to the left arm which required medical treatment and which has lead to some permanente disability . Amount Claimed : $100 , 000 general damages ; $10, 000 special damages , loss of earnings according to proof; future special damages and future wage loss to be determined. DATED: January 31 , 1983 ROCKWELL & THOMAS By /s/ David S. Thomas DAVID S . THOMAS O Attorneys for Claimant EXHIBIT "A" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 2 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder, NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. _ SUBJECT: Travel authorization to Germany and Denmark The Sierra Club and the California Foundation on the Economy and Environment are co-sponsoring a study group to examine hazardous waste handling and disposal methods in Germany and ienmarr.. The major expenses of the study group will be borne by the German Marshall Family Fund, including airfare and lodging. Some meals and incidental expenses will be the responsibility of the study group participants . As an officer of the County Supervisors Association of California and the Chair of the Public-Private Partnership Commission, Supervisor Sunne Wright McPeak has been invited to participate in the study group. In consideration of the above facts , it is hereby ordered by the Contra Costa County Board of Supervisors that travel to Germany and Denmark from Friday, March 25 to Saturday, April 2, 1983 be approved for participation in the study group. Expenses to be incurred for meals and incidentals in conjunction with the study group activities are also he:i:bby authorized. The Board of Supervisors further request.-, a formal report on the study group finding.- be Submitted by Supervisor McPeak by April 30 , 1983 . hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Soerd of Supervisors on the date shown. A.=E i:$-Z'r: MAR 2 21983 ,111. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By _ ' , Deputy Vann ki. Herman Orig. Dept.: Clerk of the Board cc: Supervisor McPeak CSAC County Administrator 071 s 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 2 41 9 16 , by the following vote: AYES; Supery i' s yrs F31.-*r ;; , Xc?e k . :'or'k ak son . Schroder . NOES: :�cr1e . ABSENT: ct2L` '.`�•: S^x Pcv e s . ABSTAIN. ?ti one . SUBJECT. Absence from Country for Travel to Taichung County, Taiwan , Republic c- China . S BY T+4r BOARD ORDERED t ha t Supervisors R. I . Schroder anLd T . Po =:ers , Public Works Director J . 41-: . Walford , County Treasurer- Tax Col "Iector A . P. Lomeli , and Cooperative Extension Service Director H . S _ phel?s are �►L""110RIZED to be absent from the country from March ?? . ic3S3 . tt� Apr i� 14 , 1953 , to travel to Taichung County, Taiwan , Republic of China , to participate in Sister County cultural exchange even-c . Cwh that"Is a hw andM.octcM o{ an amort Won and afic-c-i tM mtnut&s of u» so" of Sup7nOn iits� �:a:c �f►arrn. ATTESTED: ?3 J.R. OLSSON, COUNTY CLERK MW art offlcto Clftk of the Board Ol► Do" Orig. Dept.: cc: County Administrator 072 �A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 14arch 22 1983 b the following vote: Adopted this Order on Y 9 AYES: Sunervi-sors Poxiers , Fander. , mcPeak , Tor13l-son , F-chroder .. NOES: bone . ABSENT: None . ABSTAIN: :1One . SUBJECT: Travel to National Head Start Conference Upon being advised by the Director, Community Services Department that the Annual National Head Start Training Conference will be held in Dallas, Texas, April 13-16, 1983; and Travel to the Conference and expenditure of Federal Head Start funds to cover costs of conference attendance for two persons to represent the grantee were approved in Head Start Grant Action H0375/18, IT IS BY THE BOARD ORDERED that Ms. Priscilla Martinez, Head Start Parent Services Coordinator and Reverend Clarence Johnson, Parent Representative of the Head Start Policy Council are AUTHORIZED to attend the National Head Start Training Conference in Dallas, Texas, and the Auditor Controller is authorized to advance $100 to Reverend Johnson, Parent Representative, to cover costs of meals and incidental expenses related to the conference. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of Me Board of Super, ars on the date shown. ATTESTED: j� - J.R. OLSSON, COUNTY CLERK and ex oi.iclo Clerk of the Board Deputy Orig. Dept.: Community Services Cc: County Auditor-Controller County Administrator 073 To: BOARD OF SUPERVISORS Fes : County Administrator' s Office Cbntra Coga DATE : March 11, 1983 axjqy susjEcT: Authorize relief of cash shortage for the Bay Municipal Court District SPEC i F 1 C REQUEST(S ) OR RECOI*+ENDAT i ON(S ) ! BACKGROUND ND AND JUST I F 1 CAT 1 CN The Bay Municipal Court District requests a relief of cash shortage in the total amount of $5 . 00 . One shortage of $2 . 00 was discovered on December 1 , 1982 and a second shortage of $3. 00 was discovered on December 14 , 1982 . As per Government Code Section 29390 , the Auditor Controller and District Attorney' s Offices have investigated this matter and it is their recommendation that the Board of Supervisors grant a relief of cash shortage in the amount of $5 . 00 for the Bay Municipal Court District . 114 A CONTINUED ON ATTACF�NT: YES S 1 GNATURE: �' RECC"wT-NDATION OF COUNTY ADMINISTRATOR RFC DATION OF BOARD COWITTEE APPROVE OTHER: SIGNATURE 5 : -21),te 4,� ACT I CTI OF BOARD ON: APPROVED AS RECOMMENDED omHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS 1S A TRUE AND CORRECT COPY OF AN ACTION TAKEN I,NANII�OUs (ABSENT AND ENTERED cN T!•E MINUTES OF Ti�E BOARD AYES: IBES:��. OF fUNERY 1 Qy 7w DATE �10'NIV. . ABSENT' ABSTA 1 N ASD 1&4 _ /2 oZ 074 4 a• Bay Municipal Court District J.R. OL39QY, OOtIKTY CLERK AM auditor Controller EX CWrICIC CLU K OF TME BOARD District Attorney By ,DEPt1TY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and - Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Accepting the U. S. Army Corps of Engineers ' Lower Pine and Galindo Creeks Project - Phase IIB for Operations and Maintenance, Concord Area, Flood Control Zone 3B The Public Works Director having reported that on February 23, 1983 that the Corps of Engineers notified the Contra Costa County Flood Control and Water Conservation District that the construction of channel improvements on the Lower Pine and Galindo Creeks Project, Phase IIB was completed on January 20, 1983; and The Public Works Director having recommended that the District accept said improvements for operation and maintenance. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED. 1 hereby Certify that this is a true and correct copy of an ection taken and entered on the minutes of the Board of Superviso on the date shown. ATTESTED: apqT J.R. OLSSON, COUNTY CLERK and ex to Clerk of the Board �a By Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Flood Control Planning Maintenance Division District Engineer U.S. Army Corps of Engineers Sacramento District 650 Capitol Mall Sacramento, CA 95814 FC.GALINDOCRBO.T3075 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983, by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorize the Public Works Director to execute a Deed of Conveyance to PG&E. The Public Works Director informed this Board on March 22, 1982 that Contra Costa County installed conduit for electrical use by PG&E as utility conduit crossings on Crow Canyon Road as part of the contract work performed for Assessment District 1979-4 in the San Ramon Area; and Under the provisions of Rule 20A of the Public Utilities Commission, the County may be reimbursed for the cost of the conduits provided they are deeded to PG&E. The County will be reimbursed $29,371 by PG&E after the conveyance of the conduits; and The Pubic Works Director recommends he be authorized to execute the Deed of Conveyance and deposit the reimbursement received from PG&E into the Assessment District 1979-4 account. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to sign the Deed of Conveyance. I hamet-y certify that this to a true and correct copy of an o:rt�n taken and ontered on the minutes of time Bcc.-d e! Superr:som on the date shown. ATTESTED:• M m d' a .. a 1 q .'.R. CLZ#3 is', COUNTY CLERK and ex 41cto Clerk of the Boats! By a Pah► tp.bo.PGE.conv.t3 ORIG. DEPT. : Public Works Transportation Planning cc: Pacific Gas and Electric Ben Green County Administrator Auditor Controller PW - Accounting Design/Construction Traffic 0 �'�" 1 1,15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Nlaeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Consulting Services Agreement With Local Government Commission, Inc. (4503-6H5515) Using funds from the John A. Hartford Foundation of New York , Contra Costa County intervened in the 1982 PGandE Rate Case before the Public Utilities Commission (PUC) on the issue of time-of-use rates. Due to a redefinition of the standard residential rates; examination of the cost effectiveness of the program by PUC staff; and the need to define appropriate outreach and education programs for time-of-use rates , it is necessary for the County to intervene in the 1983 Rate Case. Unfortunately, the Hartford funds are not sufficient to adequately finance legal fees and associated expert witness costs. Rather than using General Fund revenues for the Rate Case, the County can work with the Local Government Commission, Inc. (LGC) , an agency which may be eligible to receive reimbursement for intervention under the Public Utilities Regulatory Policy Act (PURPA) . During the 1982 Rate Case, the County was denied PURPA reimbursement because of its taxing powers . As a private, non-profit corporation whose members are local government officials, LGC, Inc. has no taxing powers. A Consulting Services Agreement has been prepared which authorizes the LGC, Inc. to act as the common representative before the PUC on time-of-use rates; stipulates that they will seek PURPA reimbursement for the intervention; and provides for limited funding ($12,000, supported by the Hartford Foundation Grant) in case the PURPA reimbursement is not ( in whole or part) granted to LGC, Inc. The Public Works Director recommends that LGC, Inc. be authorized as the common representative on TOU rates in the 1983 PGandE Rate Case before the PUC; that the Consulting Services Agreement with the Local Government Commis- sion, Inc. be executed for a sum not to exceed $12,000; that the Agreement' s payment provision be operative only if and when LGC, Inc. does not receive PURPA reimbursement and that he be authorized to execute the Agreement on behalf of Contra Costa County. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �I►lM&j, as , is �-a J.R. OLSSOM, COUNTY CLERK and ex officio Clerk of the Board By i Deputy Orig. Dept: Public Works cc: County Counsel Energy Coordinator P.W. Accounting 077 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approving Consulting Services Agreement with Hammon, Jensen, Wallen and Associates, Flood Control Zone 3B, Walnut Creek Area, #7520-6B8293. IT IS BY THE BOARD ORDERED, as the governing body of Contra Costa County Flood Control and Water Conservation District , that the Public Works Director is AUTHORIZED to execute an agreement with Hammon, Jensen, Wallen and Associates for aerial photography and mapping at a cost not to exceed $4,250 without prior approval of the Public Works Director. The aerial photography and mapping will be used in the development of the Corps of Engineers San Ramon Bypass Project in Walnut Creek. 1 hereby certify that this 1s a true and eormt copy of an action taken and entered on the minutes of the Board of SuperviFLA on the date shown. ATTESTED, CL dLIZ J.R. OLSSON, COUNTY CLERK and ox officlo Clerk of the Board BY , Deputy Orig.Dept. : PutOlc Works Department . Design. and Construction Division cc: County Rinistrator County Auditor-Controller Public Works Director Design and Constr:ttion Division Accoauntino Division H,&*. ter., Jensen, Wallen and Associates 840,4? Edgewater Drive Oakland,anal, CA 946:I 078 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: sluperVisors Powers , FaInden , McPe zk , Tnrlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5500, Oakley Area. On January 12 , 1982 , this Board resolved that the improvements in Subdivision 5500 were completed as provided in the Subdivision Agreement with Albert D. Seeno Construction Company. , On the recommendation of the Public Works Director: The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTfMIZED to refund the $7,330.53 cash deposit (Auditor' s Deposit Permit No. 34217, dated September 26, 1980) to Albert D. Seeno Construction Company, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this is a true and correcteM of an action taken and entered on the minutes of the Board of Supervis9W-L on the date shown. ATTESTED: as `_ J.R. OLSSON, COUNTY CLERK and ex Iclo Clerk of the 80"d Deputy By Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning ' Albert D. Seeno Const. Co. 4300 Railroad Avenue Pittsburg, CA 94565 Employer's Ins. of Wausau Bond No. 065142-038546C 0 "9 P. 0. Box 7847 San Francisco, CA 94120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisros Potigers , Fanden , maeak, Tor] akson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Refunding Labor and Materials Cash Deposit, Subdivision MS 38-78, Walnut Creek Area. On July 31 , 1979, the Board of Supervisors approved the Subdivision Agreement with David Speers for Subdivision MS 38-78 with a $3,000 cash security ($2,000 for performance and $1,000 for labor and materials) deposited by Speers Construction Company; and On September 21 , 1982 , the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and the Board authorized the Public Works Director to refund the $2,000 cash performance deposit; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the labor and materials portion of the cash deposit . The Public Works Director has recommended that he be authorized to refund the $1,000 labor and materials cash deposit (Auditor' s Deposit Permit No. 21777, dated July 20, 1979) to Speers Construction Company. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I here'ay certify that this is a tr.,e-and correct copy of an action tauten avd entered on the rn`.nutss of the ATTE;i E O: Ca, 13Y I)epuv Orig. Dept.: Public Works (LD) cc: Public Works - Accounting David Speers 270 Castle Hill Ranch'Rd. Walnut Creek, CA 94595 060 / 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , �!cPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5532, Walnut Creek Area. On March 2 , 1982 , this Board resolved that the improvements in Subdivision 5532 were completed as provided in the Subdivision Agreement with Boulevard Way Associates. On the recommendation of the Public Works Director: The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor ' s Deposit Permit No. 24913, dated November 14, 1979) to Boulevard Way Associates, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 hereby certify that this 19 a true and correct copy of an action taken and entered an the minutes of the Board of Superviseon the date shown. ATTESTED: �JIILAIPI as $3 J.R. OLSSON, COUNTY CLERK and ex clo Clerk of the Board By -. Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Boulevard Way Associates 2155 Powell Street San Francisco, CA 94133 Covenant Mutual Ins. Co. of Connecticut c/o So. Coast Surety General Agency 100 Pine Street 081 San Francisco, CA 94111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Poivers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approving Consulting Services Agreement with Genge Aerial Surveys, North Richmond Bypass, W. 0. #4178, and Wildcat and San Pablo Creeks, W. 0. #8186. (0662-6R4178; 7505-6F8186) IT IS BY THE BOARD ORDERED, as the Board of Supervisors of Contra Costa County and as the governing body of Contra Costa County Flood Control and Water Conservation District, that the Public Works Director is AUTHORIZED to execute an agreement with Genge Aerial Surveys for the aerial photography and mapping of North Richmond Bypass, and Wildcat and San Pablo Creeks at a cost not to exceed $3,942 without prior approval of the Public Works Director. The aerial photography maps will be used in the development of a drainage plan for Wildcat and San Pablo Creeks , and the road design of North Richmond Bypass in Richmond. I hereby certify that this is a truonand he m nutes of the an acY Of tion. tak E�rvasc E ntn to date shown. Board of Sup ATTESTED: a, J.R. OL.SSCN' COUNTY CLERKO Cierk of e 808rd and ex o cio Deputy By Orig.Dept. : Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Genge Aerial Surveys 6220 24th Street Sacramento, CA 95822 082. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 . by the following vote: AYES: Supervisors Powers , Fanden , 'IcPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Right of Way Acquisition Valley View Road #1371 Project No. 0662-6114471 El Sobrante Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Anthony La Russa, Right of Way 3-8-83 Western Title $69698.00 et ux Contract Insurance Company Deed 3-7-83 Escrow No. D-601438 Payment is for 1 , 704 square feet of residential land , landscaping, miscellaneous yard improvements, and a temporary construction area. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. I hlrej y corofy utuit.hiq is s tme and correct COPY Of a-. t;cn taken =6 .•o on " Iftut" of the ..,,o shown. 10"j, ate., J.R. CLz"ADN, COUNTY CLERK undo otticio w4erk of the Board BY Deputy Orig. Dept.: Pub 1 i c Work s (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , NcPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Right of Way Acquisition Drainage Area 40, Line A Project No. 0662-654152 ` Martinez Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant of Easement is ACCEPTED: Payee Grantor Document Date Escrow Number Amount Laurence A. Lowell Right of Way 3-14-83 -Ti cor $19682.00 Contract Insurance Company Grant of 3-14-83 Escrow No. 15-307355 Easement Payment is for 5,618 square feet of easement. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Easement recorded in the Office of the County Recorder. I hereby certify that this is a true and correct COPY of an action taken and entered on the minutes of the Board of Supsrvi7M, soZoZ shown.( q �3 ATTESTED: J.R. CLSSON, COUNTY CLERK and ex ficlo Clerk of the Board '1 Deptity By Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 084 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 9R1 , by the following vote: AYES: Supervisors Powers , Fanden , mcPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Right of way Acquisition Lower Pine-Galindo Creek Project No. 7520-698696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and dater Conservation District ORDERS THAT the following Right of Way Contracts are APPROVED, and the Grant Deeds are ACCEPTED: Payee and Grantor Docunent r"'ate Escrow h m er Amount ,Edward M. and Right of way 12-14-82 Western Title 5745.00 Marr A. Marks Contract Insurance CoMrany Gran: Deed 2-:4-82 Escrow No. M-314233-31 Fament is for a Temporary Construction €asentent over 700 square feet of land and Fee Title to 60 square feet -;if lard required for the Galindo Creek F 1(JR")d rLkn irProject. . Payee and Grantor Doc=ent Gate Escrow Number Amount Daniel W'i ng Ren Right of Way 3-14-83 Western Title S550.00 and Mary Kar MLah Contract Insurance Company Grant Deed 3-14--83 Escrow No. M-314233-5 Pavment i s for a Temporary Construction Easement over 1,644 square feet r�d of land aFee Title to 192 square feet of land required for the Galindo Creek Flood Control ProjeUt. The County Public b'ork s Director is AUTHORIZED to execute the above Right of Way Contracts on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw warrants to the payees in the ar:ounts specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deeds recorded in the Office of the County Recorder. I hereby cemfy that teas Is a trwand coned copy of an action taken and entered on the nekufte of the 90ard of Su on the date shown. �K &I M1D L1 a 1 � h►TTESTED. _.._..�._ tci --J.R. OL SSON, COUNTY CLERK andex o clo Ckwk of the Board M Orig. Dept.: By Public Works (RP) cc: County Audi tor-Controller (via R/P) P.W. Accounting 085 THE BOARD OF SUPERVISORS OF CONTRA Costa COUNTY9 CALIFORNIA Adopted this Order on March 22, 1983, by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2863 - PKG of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. IV LAS JUNTAS WAY, (Rd. # 4054F) ) 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 22507 of the California Vehicle code, parking is hereby declared to be prohibited at all times on the north side of LAS JUNTAS WAY (Rd. # 4054F) , Walnut Creek begin nn g at the intersection of Coggins Drive and extending westerly to the intersection of Brockhurst Court. (Traffic Resolutions No. 2184,2780 and 2846 pertaining to existing No Parking restrictions on this portion of Las Juntas Way are hereby rescinded. ) vii is a true and correct copy o! -„ -:,rad on the M -lute- of 'he ©l:� i_' .'�i ... •1.'J r•.S-Ts cn 'hedate s Mn. MAR ? 211993 ..--'ITY c1. r: � "ie 308rd By Deputy C''11 to.res. lasjuntas.t03 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol _ 08 6 oi- THE BMW OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 19835 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2865 - PKG of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. IV LAS JUNTAS WAY (Rd. # 4054F) , ) 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 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of LAS JUNTAS WAY (Rd. # 4054F) , Walnut Creek, begin nni g at the intersection of Coggins Drive and extending westerly to the intersection of Brockhurst Court. (Traffic Resolutions No. 2188 and 2780 pertaining to existing No Parking restrictions on this portion of Las Juntas Way are hereby rescinded) . I hereby certify that this is a true and correct copy cf 4:, nct!or talar and entered or. the minutes of tie SoSrd of Superiisors on the date anown. --^:--?. MAR 2 21983 Cta.-3c074. COWNT`f CLERK ,Ind ex of::cio Clerk of Une Bcard By Deputy to.res. lasjuntas.0322.t3 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol 087 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication DP 3017-82 Canyon Creek San Ramon for Drainage Purposes Associates, Ltd. ; a California Corporation 1 here. cerii`*j.haE"�?- s is 2 tr�se and correctcopy of en c ;ion :?k ri a a F--Aemd On the minuses of the E, c: supe:vi cors cn -he date si•::own. AT t 2^ 7--z': MAR 921983 and e;x QIiCiiV a�SY c� r`,. os the Board B \L ,&puty Diana M. Heeftiji F Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 088 . ;- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March _2 2 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-668694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Quitclaim Deed is ACCEPTED: Grantor Document Date William Bodenman and Quitclaim Deed February 5, 1982 Joan Bodenman The Real Property Division is DIRECTED to have said Quitclaim Deed recorded in the Office of the County Recorder. 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: _ M,a,,a-,- '—a` 14 �3 J.R. OLSSON, COUNTY CLERK and ex ova—lo Clerk of the Board By ln.e.. , D•pufy Orig. Dept.: Pub 1 i c Work s (RP) cc: Recorder (via RP) 089 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 p by the following vote; AYES: Supervisors Powers , Fahcmen , �IcPeak , Torlakson and Powers NOES: ABSENT: ABSTAIN: SUBJECT: Park Use Restrictions - Clyde Community Park County Service Area M-16 The Public Works Director having advised the Board of Supervisors that the Citizens Advisory Committee for County Service Area M-16 has recommended that the Clyde Community Park be signposted restricting park use; and The recommendation of the Citizens Advisory Committee is that the park should prohibit the operation of motor vehicles (Ordinance Code No. 79-70; Article 1110-2.4) , that no person be allowed to remain in the park between the hours of 10:00 p.m. to 6:00 a.m. (Ordinance Code No. 79-70; Article 1110-2.8) , and that no person be allowed to drink any alcoholic beverages (Ordinance Code No. 80-25; Article 1110-2.6); and The Public Works Director having advised the Board of Supervisors that the Sheriff' s Department concurs in the recommendation of the Citizens Advisory Committee; and IT IS BY THE BOARD ORDERED that the recommendation of the Citizens Advisory Committee for County Service Area M-16 be APPROVED and the Clyde Community Park be properly signposted with the aforementioned restrictions. I hereby certify that this to a We and correct copy of an action taken and entered on the minutes of the Board ct SupervisorW&C.11 the date shown. TT A ESTED: as 19 J.R. OLSSON, COUNTY CLERK and ex o cio Cie*of the Board By Deputy Orig. Dept. Public Works (Admin. Services) cc: County Administrator County Counsel Sheriff-Coroner CSA M-16 (via PW) BOCSAM16 090 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak , Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approve Testimony on Flood Control Projects for Presentation to Con- gressional Appropriations Committees, Countywide. The Public Works Director having submitted prepared statements -for presentation to Congressional Appropriation Committees on selected flood control projects; IT IS BY THE BOARD ORDERED that said statements, as attached hereto, are APPROVED. IT IS FURTHER ORDERED that Supervisor Powers is REQUESTED to seek presentation of the flood control projects statement by Congressman George Miller. I hereby cartlfy that this Is a trek and corrOct copy of an action taken and antered on the minutes of the Board of Supervisors an the date shown. ATTESTED: 22t46'a a ? -. S_J_J.R. OLSSOm-3 CC€iKT%" CLERK and ex officio Gicrk of the Board By , Deputy Orig.Dept. : Public Works Director cc: Supervisor McPeak Supervisor Powers County Administrator Public Works Director Environmental Control Flood Control Planning FC.APPROPRIATIONSSO.T3 091 ST Aa TE .. MEN9 OF CONTRA COS'.A roU TY AND CONTRA COSTA COuNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT IN SUPPORT OF PUBLIC WORKS APPROPR I AT I ONS FOR FISCAL YEAR 1963-84 FOR THE WALNUT CREEK PROJECT WILDCAT - SAN PABLO CREEKS PROJECT WALNUT CREEK BASIN RESTUDY TO THE U. S. HOUSE OF REPRESENTATIVES COMMITTEE ON APPROPRIATIONS, SUB-COMIMITTEE ON ENERGY AND WATER DEVELOPMENT HONORABLE TOM BEVILL, CHAIRMAN 092 SUMMARY Requested Project Amount Remarks 1 - Walnut Creek $49700,000 Construction - President's Budget Recommendation -California Water Commission $39 2 - Wildcat-San Pablo Creeks $320,000 Planning - President ' s Budget Recommendation - California Water Commission #40 3 - Walnut Creek Basin Restudy $100,000 Planning - Corps of Engineers ' review of locally prepared project reports - California Water Commission #18 We, the Contra Costa County Board of Supervisors, would like to express the appreciation of Contra Costa County for the accomplishments made possible by your Committee ' s past appropriations for flood control projects which have had far-reaching benefits to the people of this county. Today we offer testimony in support of appropriations for fiscal year 1983-84 on three projects as follows: Construction, Walnut Creek Project We support the proposed budget amount of $4,700,000 to continue this project. This amount will allow completion of the construction on the Galindo Creek Project and completion of plans and specifications for the San Ramon Bypass Project. These two creeks are major tributaries to Walnut Creek . During the recent heavy rains in California the improvements already constructed by the Corps of Engineers have shown the tremendous value of this program to our community. Planning, Wildcat-San Pablo Creeks We support the budgeted amount of $320,000 to complete the federal planning process for this project and to complete the preparation of plans and specifications for project construction. Flooding from these creeks occurred five times this year. The area flooded sorely needs rejuvenation. However, this cannot occur until we solve the continual flooding problem. The County Flood Control District, at a local cost, has prepared an Environmental 093 Impact Study Report on an alternate plan of improvements for these creeks. The plan is equivalent to the authorized project in terms of capacity, and it is approximately 10% less expensive . The local community is solidly behind the proposed alternate including providing the local cost share. Further, the environmental impacts have been addressed and the mitigation measures are acceptable to all concerned. Planning, Walnut Creek Basin Restudy We support an allocation of $100,000 to provide funding for the Corps of Engineers to review project planning reports on the creeks authorized for study in the Walnut Creek Basin. The project planning reports are being prepared by the County Flood Control District at a local cost. They will address the various alternate plans available, their environmental impact , and the communities ' comments on their acceptability. No federal expenditures are needed until the completed reports are submitted to the Corps of Engineers for their review and evaluation. FC.APPROPRIATIONS.T3 094 STATEMENT OF CONTRA COSTA COUNTY AND CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT IN SUPPORT OF PUBLIC WORKS APPROPRIATIONS FOR FISCAL YEAR 1983-84 FOR THE WALNUT CREEK PROJECT WILDCAT - SAN PABLO CREEKS PROJECT WALNUT CREEK BASIN RESTUDY TO THE U. S. SENATE COMMITTEE ON APPROPRIATIONS, SUB-COMMITTEE ON ENERGY AND WATER DEVELOPMENT HONORABLE MARK 0. HATFIELD, CHAIRMAN 09� SUMMARY Requested Project Amount Remarks 1 - Walnut Creek $49700,000 Construction - President's Budget Recommendation -California Water Commission #39 2 - Wildcat-San Pablo Creeks $320,000 Planning - President ' s Budget Recommendation - California Water Commission #40 3 - Walnut Creek Basin Restudy $100,000 Planning - Corps of Engineers ' review of locally prepared project reports - California Water Commission #18 We, the Contra Costa County Board of Supervisors, would like to express the appreciation of Contra Costa County for the accomplishments made possible by your Committee ' s past appropriations for flood control projects which have had far-reaching benefits to the people of this county. Today we offer testimony in support of appropriations for fiscal year 1983-84 on three projects as follows: Construction, Walnut Creek Project We support the proposed budget amount of $4,700,000 to continue this project. This amount will allow completion of the construction on the Galindo Creek Project and completion of plans and specifications for the San Ramon Bypass Project. These two creeks are major tributaries to Walnut Creek . During the recent heavy rains in California the improvements already constructed by the Corps of Engineers have shown the tremendous value of this program to our community. Planning, Wildcat-San Pablo Creeks We support the budgeted amount of $320,000 to complete the federal planning process for this project and to complete the preparation of plans and specifications for project construction. Flooding from these creeks occurred five times this year. The area flooded sorely needs rejuvenation. However, this cannot occur until we solve the continual flooding problem. The County Flood Control District, at a local cost, has prepared an Environmental 096 Impact Study Report on an alternate plan of improvements for these creeks. The plan is equivalent to the authorized project in terms of capacity, and it is approximately 10% less expensive . The local community is solidly behind the proposed alternate including providing the local cost share. Further, the environmental impacts have been addressed and the mitigation measures are acceptable to all concerned. Planning, Walnut Creek Basin Restudy We support an allocation of $100,000 to provide funding for the Corps of Engineers to review project planning reports on the creeks authorized for study in the Walnut Creek Basin. The project planning reports are being prepared by the County Flood Control District at a local cost. They will address the various alternate plans available, their environmental impact, and the communities ' comments on their acceptability. No federal expenditures are needed until the completed reports are submitted to the Ccrps of Engineers for their review and evaluation. FC.APPROPRIATIONS.T3 09 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , !!cFeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Consulting Services Agreement with Sedway/Cooke Consultants for Supplemental Work on the Pleasant Hill BART Specific Plan (0676-6P154O) On June 2, 1981 the Board of Supervisors, on recommendation of the Director of Planning, endorsed the concept of a specific plan for the Pleasant Hill BART Station area and established a steering committee of elected officials from the cities of Pleasant Hill and Walnut Creek , the Bay Area Rapid Transit District, the Board of Supervisors and an at-large member representing the local community to oversee preparation of the specific plan and accompanying environ- mental impact report; and The Board of Supervisors on November 17, 1981 having authorized its Chair to execute a contract with Sedway/Cooke, San Francisco, California for preparation of the specific plan and environmental impact report for the Pleasant Hill BART Station area; and Sedway/Cooke having requested additional compensation in the amount of $23,752.50 for preparation of the specific plan document and accompanying environmental impact report due to an extension in time for completion of the specific plan as a result of requests for additional data by members of the steering committee and technical staff as well as the need for additional public input to the process; and The Steering Committee having recommended that the additional compensation for Sedway/Cooke be allowed with the understanding that the first fees paid under the specific plan will be reimbursed to the County for this additional expenditure; and Public Works and Planning staff having advised that funds for this advance are available from the County reserves for contingencies, general fund, and that adequate fees from applications for development under the Specific Plan should be available to refund this advance within four to six months. IT IS BY THE BOARD ORDERED that the above recommendation is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of SupervisoX"AA, the date shown.. ATTESTED: a'a q'3 J.R. OLSSON, COUNTY CLERK and a iclo Clerk of the Board Orig. Dept. Public Works Department 9y , Deputy cc: Sedway/Cooke Consultants Planning Department Public Works Department Land Development Accounting Transportation Planning BOSedwayCooke.t3 098 T r.. y, _ - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Super:TisorLs Doc-:ers , Fanden , Ycpeal:, Torlakson & Schroder NOES: ABSENT. ABSTAIN: SUBJECT: Environmental Impact Report for the General Plan Amendment Including Buchanan Field Airport At the November 9, 1982 meeting of the Board of Supervisors, the Board, based udon the recommendations of the Finance Committee, authorized the Public Works Director to enter into a Consulting Services Agreement with Larry Seeman and Associates to prepare an Environmental Impact Report for a General Plan Amendment. A significant portion of the General Plan Amendment deals with the future commercial development of .non-aviation property at Buchanan Field Airport. A component of the Environmental Impact Report is the analysis of traffic impacts due to commercial development, and the analysis of various methods of mitigating those impacts. The traffic analysis contemplated in the Consulting Services Agreement has been completed and the results indicate a need for further study by the consultant, in the opinion of the Public Works Director and the Planning Director. The new work will mainly address traffic from the 22 acre site and freeway ramp configurations. The additional contract cost for the above mentioned tasks will not exceed $10,500. It is the recommendation of the Public Works Director that the Consulting Services Agreement with Larry Seeman and Associates be amended to reflect this change. IT IS BY THE BOARD ORDERED that the Director of Public Works is AUTHORIZED to amend the existing contract between the County and Larry Seeman and Associates to provide for additional work required to complete the Buchanan Field Airport Environmental Impact Report, cost not to exceed $10,500. 1 hereby certify that this Is a true and correct CM of an action taken and entered on th* NOW" of the acard of supervisooa fisc date shown. AoAd as e193-1 ATTESTED: - .---- J.R. O'LSscm, COUNTY CLERK WW offtio t3*rk of Ow Board r By . ► Orig. Dept: Public Works cc: County Administrator Planning Director Airport Land Use Commission (via Airport) Aviation Advisory Committee (via Airport) Larry Seeman and Associates Public Works Transportation Planning Lease Nana c nt Buchanan Field Airport 099 To. BOARD OF SUPERVISORS + lr*cw: Judy Ann Miller, Director Cat Department of Manpower Programs C4)9a DATE: March 22 , 19S3 Qy QY^ susJEcT: AUTHORIZATION TO CONDUCT CONTRACT NEGOTIATIONS WITH C"O'ICATIONS PLUS SPz t r i C PCO EST{S ) OR RE00604C IDAT 1 CIN(S ) a BACKGROUND AND JUST 1 F I CAT I CN That the Board AUTHORIZE the Director, Department of Manpower Programs, to conduct contract negotiations with the public relations firm, Communications Plus, to produce Private Industry Council (PIC) Program-related newsletters and brochures, with a maximum payment limit not to exceed $10,780 for the term beginning April 1 , 1983 through September 30, 1983. The Contra Costa County Private Industry Council' s Economic Development Committee approved the proposal submitted by Communications Plus to design, develop and distribute three newsletters as well as design and develop four program brochures in its meeting of March 9, 1983. The committee recommended that the Manpower Programs Department begin contract negotiations for implementation activities with Communications Plus. CO.'T INUED ON ATTACFItidENT: YES SIGNATURE' --- RECOMMENDATION OF COUNTY ADMINISTRATOR REC N ATiON BOARD COMMITTEE APPROVE OTHER: : S 1 GN,gTUR E S : ACTION OF HOARD OF SUPERVISCRS ON: 3- 3 APPROVED AS RECOWENDED X OTHER VOTE OF SUPERVISORS 1 RMSY CE7tTI1 Y THAT THIS 13 A TRUE UNANIMOUS ( ASSENT ) AND CORRECT COPY OF AN ACTION TARN AND ENTERID ON M MINUTXS OF M BOARD AYES: NOES: CW SVPWtVI ON TM DATE SHOWN. ABSENT; ABSTAIN: ATTIEST[D2&� 199.3 cc: County Administrator i.R. mssm. couwrY CLERK County Auditor-Controller AM ex OFFICIO CLE7lK OF M scum Manpower Programs BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on *larch 22 , 1983 y ' b the following vote: AYES: Sure�-visors Pox.,ers , Fanden , *fcpeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Proposal and Request for Contra Costa County Head Start Expansion Funding The Board, having been advised of the interagency efforts between CCC Head Start and CCC Superintendent of Schools to expand services to handicapped and non- handicapped preschool age children in the Pittsburg area by establishing a col- located class at Martin Luther King Center; and Upon recommendation of the Director of the Community Services Department that funds may be available from the Department of Health and Human Services (HHS) , Administration for Children, Youth and Families (ACYF) , Region IX, for grantee expansion projects; It is by the Board ordered that an application in the amount of $35,637 to provide funds to expand the CCC Head Start Program is approved and the Director, Community= Services Department, is authorized to sign appropriate documents. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supe ors on the date shown. ATTESTED: J.R. OLSt'.IN, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: _ ----- - ABSENT: ABSTAIN: SUBJECT: Exercising an Option to Extend a Lease Dated July 6, 1982, with Earl and Joanne Dunivan for the Premises at 725 Marina Vista, Martinez. IT IS BY THE BOARD ORDERED that the County hereby EXERCISES its option to extend the lease dated July 6 , 1982, with Earl and Joanne Dunivan for the premises at 725 Marina Vista, Martinez, under the terms and conditions as more particularly set forth in said lease. I hereby certify that this is a true and correct aopyof an action taken and entered on the minutes of the Board o: Supervisors n the date shown. ATTESTED: as s 3 J.R. OLSSON, COUNTY CLERK and ex to Clerk of the Board By - . DePuy Public Works Department-L/M Orig. Dept.: Public Works Accounti n (via L/M) cc: Buildings and Grounds via L/M) County Administrator , County Auditor-Controller (via L/M) Lessor (via L/M) Clerk-Recorder (via L/M) �- � 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 22 , 1933 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: CONTRACT AMENDMENT APPROVAL (No. 20-386-3) The Board on August 31, 1982 approved the original Contract for Southside Community Center. A special committee of the Advisory Council on Aging has recommended an additional $6,000 in Federal Older American Act Title III for expendture. IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the Contract Amendment which will increase the time for two (2) paralegals, Supervising Attorney's time, and the Project Coordinator. I hereby certify that this Is a true atyd correct copy of an action taken and entered on the rt IRZI!aa of the Board of Supe ors on the date shown. ATTESTED: . , /9 J.R. OLSSON, COUNTY CLERNK and ex officio Clerk of the Board P By , Deputy Orig. Dept.: Social Service Cc: Attn: Contract Unit cc: Social Service Department Area Agency on Aging County Administrator Contractor 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 by the following vote: , AYES: Sunervisors Poc,ers , Fanden , ?-TcPeak , Torlakson , Schroder . NOES: none . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract Amendment Agreement #24-751-28 with Phoenix Programs, Inc. The Board having considered the recommendations of the Director, Health Services Department , regarding approval of Contract Amendment Agreement #24-751-28 with Phoenix Programs, Inc. to continue service through April 30, 1983, IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the agreement as follows: Number: 24-751-28 Contractor: PHOENIX PROGRAMS, INC. Term: Extended from March 31, 1983 through April 30, 1983 Payment Limit Increase: $104,093 to a new total of $1,040,929 1 hereby certlfy that this Is a true and correct copy of an action taken and entered on the mtnutes of the Board of Supervlprs on the date shown. ATTESTED: '' ` 3 J.R. OLSSON, COUNTY CLERK and ex c.:;clo Clerk of the Board By �-��'. Deputy Orig. Dept.: Health Services Dept ./CGU Cc: County Administrator Auditor-Controller Contractor SH: to _ 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapted this Order on March 22 , 1983 , by the foiiowing vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Availability of Contra Costa Health Plan to Employees of Clete L. Varner dba Walnut Creek Transmission The Executive Director, Contra Costa Health Plan, having advised the Board that Clete L. Varner dba Walnut Creek Transmission wishes to make the Contra Costa Health Plan available to his employees; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Health Plan Service Agreement #29-711 with Clete L. Varner dba Walnut Creek Transmission, IT IS BY THE BOARD ORDERED that said Health Plan Service Agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the Health Plan Service Agreement as follows: Number: 29-711 Gr2: Clete L. Varner dba Walnut Creek Transmission Term: April 1, 1983 through March 31, 1984 t hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supe ors on the date shown. ATTESTED: 3 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By. : QaPuty Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor—Controller Contractor SH:to 105 " rte'..= .:— ' - _ .-, .e..K:. .. . .'.' �� � ■ I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 . by the following vote: AYES: Supervisors Powers , Fanden , McPeah , Torlakson , Schroder . NOES: Done ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract Amendment Agreement 024-745-18 with E1 Sobrante Valley Activities Canter to accommodate Contractor's change of name to NEW CO ?iECTIONS The Board on December 7, 1982, having approved Novation Contract #24-745-17 Frith E1 Sobrante Valley Activities Center for coimcunity drug abuse prevention services , and The Board having been notif ird by the Director, Health Services Department, that E1 Sobrante Valley Activities Center has changed its name to NEW CoMCTIONS, and tha Board having consider" the rocousendation of the Director, Health Services Department , to amend said Contract to accommodate Contractor's charge of name, TT IS BY TLE 5"RD ORDERED that said Contract Amendment Agreteent is hereby APPROVED and t':e board Chairman is AUTHORIZED to execute the agr eemant as follows: Contract Ama:.dzent Aare*cent Xuaber: 214-745-1-8 Du4rtnent : Health Services - Alcohol/Drug Abuse/Hental Health Division Contractor: NEW COMMONS S Term: mo change Pant Limit : no change I hmby c*Mty OW Ws is a trwand correctcopyof an action taken arta •nteced on tha Wnutets of the 804rd of Sv on On data:holm. ATTESTED: .1. J.R. OLSSOtf, COUNTY CLERK and ex W:klo Clerk of tho Board . D"Uty Orig. Dept-: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS: to 10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract Amendment Agreement #24-296-2 with Youth Homes, Inc. The Board on February 15, 1983, having approved Contract #24-296-1 with Youth Homes, Inc. for long term residential treatment for mentally disturbed adolescents; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement #24-296-2 with Youth Homes, Inc., IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract amendment agreement as follows: Number: 24-296-2 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: YOUTH HOMES, INC. Term: no change Payment Limit: no change I hereby certify that this 13 a true rand correct copy of an action taken and entered on the minutes of the Board of Superv}obrs on the da shown. ATTESTED: y' o J.R .OLSSON, COUNTY CLERK and ex officlo Clerk of the Boar! 6d 83► , Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:to 1 0 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract Amendment Agreement #22-038-15 with Contra Costa Food, Inc. The Board on June 22, 1982, having authorized execution of Contract #22-038-14 with Contra Costa Food, Inc. for continuation of the Contra Costa County Nutrition Program for the Elderly operated by the Public Health Division of the Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement #22-038-15 to increase the number of meals provided and include delivery to two additional Nutrition Program sites (San Pablo and Richmond) , IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract amendment agreement as follows: Number: 22-038-15 Department: Health Services - Public Health Division Contractor: Contra Costa Food, Inc. Effective Date of Amendment: April 1, 1983 (no change in original contract term: 7/1/82 - 6/30/83) Payment Limit Increase: $5,868 (from $574,852 to a new total payment limit of $580,720) 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi rs on the date shown. ATTESTED: a`�akg� J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By , DOPUW Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor DG:sh 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on *larch 221 1983 , by the following vote: AYES: Supervisors Pox-ers , Fanden , McPeak , Torlakson , Schroder . NOES: None . ABSENT: Done . ABSTAIN: None . SUBJECT: Approval of Contract Amendment #29-202-22 with the State Department of Health Services The Board on June 1, 1982, having authorized execution of Contract #29-202-17 with the State Department of Health Services for continuation of the Contra Costa County Family Planning Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-202-22 to decrease the State's encumbrance and clarify specific paragraphs of the FY 82/83 contract, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and the Board Chairman is AUTHORIZED to execute said amendment for sub- mission to the State as follows: Number: 29-202-22 State Agency: Department of Health Services Effective Date of Amendment: February 4, 1983 (no change in original contract term: 7/1/82 - 6/30/83) Payment Limit Decrease: $100,000 (from $260,000 to a new total amount of $160,000) t hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe tars on the date shown. ATTESTED: J.R. as SSaN; COUNTY CLERK and ex officio Cierk of the Board e�u� By _ , Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Sunervisors Powers , Fanden , McPeak , Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Executing a Contract with the State Department of Food and Agriculture for Reimbursement for Urban-Structural Pesticide Inspection. The Board of Supervisors , having this day considered the terms under which the State will reimburse the county for the costs of conducting urban/structural pesticide inspections; and The County Agricultural Commissioner - Director of Weights and Measures , having recommended the executing of the contract in order to receive additional reimbursement for regulatory services performed, IT IS BY THE BOARD ORDERED, that the recommendations of the County Agricultural Commissioner - Director of Weights and Measures be approved and that the Chairman, Board of Supervisors , is authorized to execute a contract with the State Department of Food and Agriculture in the amount of $2 , 565 for the period January 3 , 1983 through September 30 , 1983 . I hmby certify that this to a true and correct copy of On action taken and entered on the minutes of the Board of Supervfs rs on the date shown. ATTESTED: �' '� J.R. OLSSON, COUNTY CLERIC and ex oNlclo Clerk of the Board L � ��� - BY , Deputy Orig. Dept.: cc: Countv Administrator Agriculture Department County Auditor-Controller State � Denartment of Food and Agr-iculture/via Agriculture Dept . 110 To • BOARD OF SUPERVISORS M. G. Wingett, County Administrator Qx1ra DATE : March 22, 1983 Costa SUBJECT: Authority to Negotiate Non-Exclusive Contract for Hospital Cotirly Inpatient Services with the Governor' s Special Medi-Cal Negotiator SPECIFIC REOUEST(S ) GR RECOWAIENDAT 1 ON(S ) • SACXCaROUNID AND JUST i F I CAT i OV Authorize the Health Services Director to negotiate with the Governor' s Special Medi-Cal Negotiator a non-exclusive contract for hospital inpatient services and make tentative commitments to the Negotiator on behalf of the Board, with the final contract to be returned to the Board for ratification and execution . BACKGROUND/JUSTIFICATION: The Health Services Director, Dr. Arnold Leff, reported to the Board that he had met with the Governor' s Special Medi-Cal Negotiator on March 17, 1983. The Special Negotiator wants to negotiate hospital inpatient contracts in Contra Costa County since this is the last remaining urban county in the State in which he has not negotiated such contracts. The Negotiator indicated to Dr. Leff his concern that negotiating such contracts with other hospitals may complicate his negotiations with the County for an exclusive contract for the entire Medi-Cal program. Agreement was reached that the Negotiator will proceed to negotiate contracts with selected hospitals in Contra Costa County, but will also advise those hospitals that his office is continuing negotiations with Contra Costa County for an exclusive contract for the entire Medi -Cal Program, and is actively pursuing the necessary waivers from the United States Department of Health and Human Services. Dr. Leff requested authority from the Board to negotiate such a contract and indicated the urgency of his having authority to make at least tentative commitments on behalf of the Board in the content of such a contract in view of the fact that the Board will not be meeting on March 29, 1983, and that the negotiating process may have to be completed before the Board' s next meeting. CONTINUED ON ATTACH MT: YES SIGNATURE . �RECOh4-SENMAT 1 ON OF COUNTY ADI'!1 N 1 STRATOR RECCAAMENDAT 1 ON OF BOARD comm i TTEE X :."PROVE S 1 GJVATURE S �_//_ ��,( .• 1,ACTiON OF BOARD ON: PX4t C 4 XZr U /1,,r.5- APPROVED AS RECOM MI)ED OTHER VOTE OF SUIPERV I TORS 1 NOW SY CERT 1 F Y THAT TH 1 S 13 A TRUE LNAN 1 WJMX (ASStW AND c0RRECT Oor v or AN ACT i cN TAKEN AND ENTERED a THE MINUTES OF TI-E BOARD AYES: mots: ABSENT: ASSTA i N Op SRV I CI'S CN THE DATE SCION. cc: County Administrator ATTESTED 7*'t4k 2.70 151*03 J.R. OLSSM. ODLMY CLERK Atm Health Services Director aoc o�teto a.aelc aF 7msoARD County Counsel Sir 2e=( =. .cMPLITY TO: BOARD OF SUPERVISORS Contra FROM: PUBLIC WORKS DEPARTMENT Costa DATE: March 22, 1983 Call)( SUBJECT: Contra Costa County' s Performance in Caltrans' Draft 1983 PSTIP Specific Requests or Recommendations & Background & Justification It is recommended that the Board of Supervisors: 1. Approve the position the Public Works Director has taken with Caltrans relative to the draft PSTIP and authorize the Public Works Director to continue to work with Caltrans and the administration on Contra Costa County' s concerns. 2. Authorize the Chair to execute a letter to Caltrans relative to Contra Costa County' s specific concerns on the Brentwood Truck Bypass project and the four interchange projects in southern Contra Costa County. Backaround By letter dated March 8, 1983 , Burch Bachtold, Acting District Director , Caltrans District IV, forwarded a copy of Caltrans' draft 1983 PSTIP to the Public Works Department for review and comment. By letter dated March 15, 1983 , the Public Works Director' s comments on Caltrans , proposal were forwarded to Caltrans District IV. The draft PSTIP, which is currently being circulated to Public Works Directors throughout the State, will be formally released sometime after April 1, 1983. The PSTIP along with the Regional Transportation Improvement Program ( RTIP ) prepared by the Metropolitan Transportation Commission (MTC) will be circulated for public comment prior to the California Transportation Commission ' s ( CTC ) approval of the State Transportation Improvement Program (STIP ) in June of 1983. The CTC will be conducting a series of public hearings on the documents beginning in May of this year. Caltrans draft PSTIP proposes significant improvements to the County' s freeway and highway system and at the same time raises some issues of concern to Contra Costa County and its cities. CURRENT PROPOSAL Due primarily to a significant increase in available Interstate and Interstate Rehabili- tation monies to the State of California, Caltrans is proposing extensive improvements to specific Interstate highway corridors in California. Major improvements are proposed for all of Contra Costa County' s Interstate highway system (80, 180 and 680) . A complete listing of all major improvements proposed in Caltrans draft PSTIP is attached. The largest single project is the completion of the Hoffman freeway in Richmond at an estimated cost of $211 million. Caltrans also proposes to fund the first phases of a major Interstate 80 improvement project that extends from the distribution structure Continued on attachment: x yes Signature: '� �.., ...�...�j Recommendation of County Administrator Recommendation of Board C ttee Approve Other: Signature(s): Action of Board on: /� : ��•, a2 , /y 3 Approved as Recommended Other— Vote of Supervisors I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN Unanimous (Absent ) AND ENTERED ON THE MINUTES OF THE Ayes: Noes: BOARD OF SUPERVISORS ON DATE SHOWN: Absent: Abstain: � T^y cc: Public .,o:-ks Director �..L_s4....:.. Cit /County ELn ,i neering ;dvi sorb' J. P. Olsson, County -p. and Corr" ttee , ;':a trans . Planning rx Officio Clerk of Lha Board By 't Deputy �, L �' 11 2 { w. h k � v A �" rs x- 3{ t .yw U: - -N er', T r "".,'r."I 11y'SF.`x',e frq.w -k, a «a""`'�» ""; ,�,r. irM s ;�'`' x m r r S +► z � s ' . t 4 'r y 4 Contra IC s'ta C ty S for in Caltr s Dr t I 3 p"�� I ", ... f 4ill 3,1'_11 ,k t day 'gridgr� tf! Hemles in Contra Costa COI1. - �� ' c t, � . aI � f " G = tto�"i of high oc hCe is miliarysnCs* Stolleldtott _ ; $ #QyS 1NIe $S signific+ t i +r is tt C `1'`t �� + t#' OS . . i c+, _ r traffic ifi f how along t Alread avi� � 66 � � C;+O�"�d©r n in �.Ltrn.Contra Costa County. - , rt y s Cil trans �s &Iso r�o osJag major I 'o nts to tine entire. Interstate' Ct�tT$dot`. " pposa3 basitall y involvCs the Edi tion a nt+ through traffic `1 ane along the L. entire ire 'be th df I-ice -began San Harron and the Beni ci a 8ri6pg ::in Mmrti f Co�tstirutt�on, of auxiliary Ianes 'and mor modifi+cat,ions t�o certain interchanges i ael�o , incl'uded i n tle` proposal , ► far, the +cast significant irove�ent to this sorri da►r -i s to the Interstate /Hi�� 2e interchange in Walnut Creek. - " ."ve is to.ahis ranter. 111. - c aog were wade Possible by an aenda�ent to the 1882 Surfat i,cr.e Tra�sportatiion Actby ., .11 CWVresVM Qwrge iiiller at the request of Contra Costa Counter. Z. In ;addition =to; re�ovt11-11 the dangerous weave ng e►ovents, fire Interstate`5801I 'bye �+idend to thr lanes -1 Ltougn tie ioe�rrtge. Tie iaiprov+ ents are estioated .by Caltrans at aver SIa ,1 Imfllion. ;While s+uggestieg mormprorem1.ents to Contra costa County, s Interstate: hiay systr, 11 Caltarans is not oroaosin any mor irovements to Contra:Cost"iLa'L,LLs State hghway aystee r (."Johways Ca, 4 .and I other . hon a much needed real gn�aent caf Route 4 tin I he 11 I1.11 IT 5 f railroad in Iercules. ism . . ,Review of Caltrans deft. PSTIP has identified tiro ma3ar issues of concern. , The first has to do with Contra Costa. County's non Interstate hfghj,ay per ,ority st and the second has to do with the funding of four interchange improve�etat erects ado' Int state ­t.t - 5f 680 in southern Contra Costa County. ,. , Contra Costa County's priority list for non interstate praets l tedthe;reaiit of Highway 4 in downtown er+entwood (commonly referred to as the Brentwood"i�ruck,,8ypass , as the number one non Interstate highway project. This proeo es## a : a a cost of X1.2 million is necessary to relieve a serious congestion and Sa�et� p1f'0 ' f downtown Brentwood. Heavy truck traffic' utilizing Highway 4 t> t now p ,s , �r+e+' throuc the downtown business `` area. Contra Costa County's other pr orit > tin-Tnte ate project proposes major arrovements to Highway 4-over the Wi,hlow Pass int fine . vicinity of he .Concord Naval Weapons Station) . Neither project was `'included=-'for: funding ori . Caltrans' draft 'PSTiP. - Wi th :respect to the four interchange projects along 'Interstate .6 in{ socuthern Contra ' . Costa County, Caltrans is currently not suggesting any-state or federal pa;rI - TPataon°t in the proposed projects. ' In;sprng of 1982, recognizing.< a� then serious .,shortfall „ in in Interstate `monies, Contra Costa County advised ._Caltrans and aha c7C .that they would commit local funds {from the development comrnunity3 for improvements to II­II.I II II these interchanges. This offer was made with the unders:t"an.d. n that'if the fundin ntra costa Count would resubmit the '.projects situation changed which it has! ) y for consideration as to possible: federal and/or tate partici anon. ' Caltran dcafti P PSTIP does not suggest any state and/or federal participation nn these irovements:'. eJ" . The County has always been very aggressive in pursuing developers :in terns Pof participation k An improvements that Loul d otherwi se be defined as state` and/or federal` resoonszbi l t *_; r T Developer Participation was requi red i n the widening .of State J i-ah ray LL'4 in° the.'vi Cirimy r of Discovery Bay. -A Bridge and Major Thoroughfare: Benefnt.' Dnstrn,ct was: established for the area and 4provides for the payment of 'approximately t1 „w , Y 3Q0for each and ever residential unit constructed i n ,Discovery Bay: s rictiy ,fYor : "e ,,—` ments,'.to State Highway 4. The situation in �theSan Ramon/Danville area is similar. The: de;Velopers "; in :the Sycamore Valley's specific :plan area as -well as:.those lnvalved nn` development .- in :and around the Bishop Ranch Industrial Park have been requaredi to rpartc_ipaterfinan . ci al 7y i n the cons ruction of major freeway i nterchan a improvements. The PubT6 � Works:Department sti 17 bel T eves that this approach i s the= correct' one Mand w 11 1 provide=, * necessary improvements when they are needed. However, ,Munless<Caltrans and-` the: CTC . ; =` acknowledge thus effort and, i n fact., develop a un form state pot ncy -o;n deveI ver ; 5 funder improvements t'o the state system, we would ser.�ously questonheNadvantaee to Contra Costa Countyinrequiring such contributions in he future. A.. = r F -t. . -..•.F �.1[y M +Y�"L�'. I 1, . ._ .. - n ,-, y .. .. '..:.� - . mi: n. h lkk. 7 ti, wr bdnrd: s L� to `_W .,, ThE BQARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Transportation Development Article III , Bicycle Project Priorities List for Fiscal Year 1983/84 The Board this day, having held a hearing on the Transportation Development Act Bicycle Project Priorities List for Fiscal Year 1983/84, which provides input to the Metropolitan Transportation Commission (MTC), for the Transportation Development Act (TDA) , Article III, Projects within Contra Costa County; and A sub-committee of the City-County Engineering Advisory Committee having developed the TRANSPORTATION DEVELOPMENT ACT BICYCLE PROJECT PRIORITIES LIST for Contra Costa County in accordance with the Board of Supervisors ' Resolution No. 78/505; and The Contra Costa County Mayors' Conference having met on March 39 1983 and having tentatively approved the recommendations of the sub- committee contingent upon approval by the City-County Engineering Advisory Committee; and The City-County Engineering Advisory Committee, on March 11, 1983, having met and recommended that the Board approve the priorities list and forward it to the Metropolitan Transportation Commission for final approval and allocation of funding: Priority City Project Amount 1. Contra Costa County Danville Boulevard $ 369000 2. Contra Costa County Olympic Boulevard 421,000 3. City of Moraga Camino/Pablo 959000 4. City of San Pablo San Pablo Avenue 213,000 5. City of Concord Wren Avenue 60,000 TOTAL $2549000 and; The Assistant Public Works Director - Transportation Planning speaking for Mr. William Chapman, Public Works Director of the Town of Hercules and Chairman of the Bicycle Subcommittee for the City-County Engineers, having recommended that the Board approve said priorities list and forward same to the Metropolitan Transportation Commission for its final approval and allocation of funding; and All those desiring to speak having been heard, the Chair declared the hearings closed; 114 IT IS BY THE BOARD ORDERED that the aforesaid Priorities List is APPROVED, and the Public Works Director is AUTHORIZED to submit same to the Metropolitan Transportation Commission for final approval and allocation of funding. 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 dab shown. ATTESTED: a, 19c�-3 J.R. OLSSGjI, COL'N1TY CLERK and ex officio Cleric of the Board By , Deputy TDA.list.apprvd.t2 ORIG. DEPT. : Public Works Transportation Planning cc: via Public Works: Metropolitan Transportation Commission Caltrans - San Francisco Contra Costa Cities (named on priority list) Larry Loder, Public Works Director \ •J City of Richmond Bill Chapman, Public Works Director City of Hercules Alexander Zuckerman East Bay Bicycle Coalition 718 Walavista Ave. ,Oakiand, 94610 Public Works Director Public Works Accounting 115 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: LURPAG on Planning Subcommittee Recommendations The Board on October 26, 1982, having referred back to the Land Use Regulations Procedures Advisory Group (LURPAG) for further review and subsequent report to the Board Recommendations Nos. 2, 4, 7, 8, 91, 10, 11, and Item No. 1, which is the development of the educational component; and The Board having received a March 17, 1983, report from Jim Stedman, Chairman, LURPAG, (copy of which is attached hereto and by reference incorporated herein) , submitting comments and recommen- dations on the items as referenced above, and having recommended that the Board approve Recommendations Nos. 4, 7, and 11, that Recommendations Nos. 2, 8, 9, and 10 be dropped from further consider- ation, and that Recommendation No. 1 be considered in conjunction with the LURPAG study on the feasibility of creating a Central Permit Bureau; and Leslie Stewart, representing the Citizens for Planning and Permit Assistance, having concurred with the recommendations con- tained in said report, and having expressed a willingness of her group to work with LURPAG in the development of the educational component (Recommendation No. 1) ; and A. Dehaesus, Director of Planning, having expressed disagreement with Recommendation No. 4, which if approved as recom- mended would eliminate the review period of the administrative draft of the Environmental Impact Report (EIR) as initially presented by the consultant, having noted that even though the administrative review procedure utilizes approximately 30 days other timely delays may be avoided since this time affords staff and the consultant opportunity to correct erroneous statements that may appear in the EIR before it is circulated and accepted--a situation that could have legal ramifications to the county or developer; and Board members having discussed the matter and having indicated they were not in total agreement with LUGPAG' s recommenda- tion on Item No. 4; and Supervisor S. W. McPeak having recommended that the Board amend Recommendation No. 4 to indicate that a staff review of the EIR shall take place no longer than 15 days following the submission of the consultant' s report, that at the end of the 15-day period staff will return the draft to the consultant for final revision/ modification, and that the consultant will resubmit the draft EIR following 1-5 days of its receipt of same; and There being no further discussion, IT IS BY THE BOARD ORDERED that the recommendations of LURPAG as set forth in the attached report with the exception of Recommendation No. 4 are APPROVED. IT IS FURTHER ORDERED that the recommendation of Supervisor McPeak with respect to the LURPAG Recommendation No. 4 is APPROVED. )hfrsby certify that this is a true and correcteopyof en action taken and entered on the minutes of tlW cc: County Administrator board of Supervisor-- on the date shown. Director of Planning ATTESTED: �-� Public Works Director J.R. C' f7CU.INTY CLERK � s and ex oificw hark of the Board Coe— Contra Costa County RECEIVED March 17, 1983 MAIR 17 Board of Supervisors CLERIC WARD OfFSUKRvt50RS Administration Building C067A CO. Martinez, CA 94553 Dear Board Members: Re: LURPAG Final Report on Planning Subcommittee Recommendations In our December 7, 1982 letter to your Board, we advised you of the status of matters pending before our committee and our work plan for completing our assignment. We have completed the first item of our work schedule, reconsideration of outstanding Planning Subcommittee recommendations . This constitutes our final report on this set of recommendations . We have begun to finalize our recommendations on the balance of our work assignment and will submit reports on each of the remaining items as soon as they are completed. Our initial report on Planning Subcommittee issues was presented to your Board on May 25 , 1982 . The report included 13 recommendations . Your Board approved Recommendations No. 2 through 13 and referred Recommendation No . 1 to the Finance Committee . Subsequently, you have reconsidered each of the recom- mendations and have approved some, referred some to county staff for further review, and referred some back to LURPAG for reconsid- eration. On August 10 , 1982 you approved Recommendations No. 3, 5 , 6 , 11, 12, and 13, and referred Recommendations No. 2, 4, 7, 8, 9 , and 10 to county staff for additional input. After having received a report from the county staff on October 26 , 1982 you referred Recommendations No. 1, 2, 41 7, 81 91 10, and 11 to LURPAG. With regard to Recommendation No . 1, you requested that assistance be sought from the private sector in implementing a public education program. 117 Board of Supervisors 2 . March 17, 1983 We have given further consideration to the eight outstanding recommendations referred back to us by your action of October 26 , 1982 and recommend the following with respect to each: Recommendation No. 1 : County should retain a consultant to devise an educational system on the land use process for the general public . Discussion: At the January 20 , 1983 meeting of LURPAG, it was decided to delete this item from the Planning Subcommittee recommendations and to consider it in conjunction with the report to be prepared on the feasibility of creating a Central Permit Bureau. Thus, this particular recommendation will be addressed in a subsequent report to you. Recommendation: Consider in conjunction with Central Permit Bureau report yet to be prepared. Estimated Time Savings: To be addressed in further report mentioned above. Recommendation No. 2: County to develop and adopt an administra- tive method for staff to modify conditions of approval of tentative maps, use permits, etc. , without returning to the original approving authority. Discussion: This recommendation directed the county to evelop and adopt an administrative method for staff to modify conditions of approval of tentative subdivision maps and land use permits without returning to the original approving authority. We discussed the degree of discretion currently used by county staff to deter- mine if a change in plans is substantial enough to require a rehearing. It was noted that staff should be allowed enough flexibility to make certain judgment calls . Staff currently uses such judgment and the focus of discussion was whether there was any advantage to making a recommendation for a change to the current procedures . Recommendation: Delete from further consideration. .18 Board of Supervisors 3 . March 17, 1983 Recommendation No. 4: Staff review period of EIR to be concurrent with the 30 day public review period. Discussion: Recently revised Planning Department procedures now allow more opportunity for preliminary discussion among the applicant, County staff and the EIR consultant. This process will result in more complete EIR' s and reduce required staff review time. Recommendation: Adopt the recommendation. Estimated Time Savings: A one to 30 day reduction in processing time should result from improved communica- tion and understanding among all involved parties . Recommendation No. 7: Board of Supervisors to authorize the Planning Director to review the results of the initial study with the applicant. Discussion: The purpose of this recommendation is to allow an applicant the opportunity to modify original plans in order to avoid potential problems and perhaps obtain a negative declaration or at least be able to mitigate some of the obvious problem areas . Recommendation: Adopt the recommendation. Estimated Time Savings : Time savings of about three months in those cases where recision of application results in no need for an EIR. Recommendation No. 8: A policy should be adopted that a Soils Reconnaissance Report and other similar reports should only be required through the tentative map stage. Discussion: It was noted that current policy does not required a full soils report in all cases . The committee agreed that county staff should retain the ability to require a full soil report if the staff believes such is warranted. Recommendation: Delete from further consideration. 119 Board of Supervisors 4 . March 17, 1983 Recommendation No. 9 : The Board to adopt a policy that allows Public works to put Final Maps on the Board agenda after Public Works approval and then allow map to be recorded at anytime subsequent to when the bonds and fees are paid . Discussion: County staff explained to the committee that the policy of Pubic Works Department is to accept as extra items of business all final subdivision maps for which bands and fees are posted as late as the Monday preceding the Board m"ting . Lander these circum- stances , the necessity for think recor.s*ndation is obviated . Recommendation: Delete from further consideration. Recom,.mendation No. 10 : Beard to adopt a policy that Parcel Maps and Develop.r.*nt Flan approvals be approved by the Zoning Adminis- trator after notification to the adjacent landowners . Discussion: :n its review of this matter, the co tee was of the opinion that delegating authority to the Zoning, Administrator to act on certain types of land use applications would not result in a time saL in a . Recommendat ion: Delete from further consideration. Reco erdation No. I ! : Board to adopt a policy that the County ^tai• accept applications for General Plan amendments from an applicant. . Discussion: It was determined that adoption of this recommendation should be on the basis of the procedure outlined in the September 9 , 1982 :memorandum of the County Administrator; i .e . , that on receipt of such requests from the Planning Department, they are submitted to the Board of Supervisors and officially referred to the Planning Department for review and report and public hearings and recommendations by the appropriate planning commission. Such items will appear on the Consent Calendar . Recommendation: Adopt the recommendation. Estimated Time Savings : Up to two months . 120 Board of Supervisors 5 . March 17, 1983 Following are estimated processing time savings to be realized through implementation of the recommendations previously approved by your Board. Recommendation No. 3: At the request of the applicant, pre-public hearing conferences shall be held with the developer and/or agencies with tentative conditions of approval at least one week prior to the public hearing date. Estimated Time Savings: Unknown. However, the purpose of this recommendation is to improve communication and understanding between applicant and County staff and reduce processing time should result from more complete applications being filed . Recommendation No. 5 : Applicant/developer be allowed to partici- pate in the selection of an EIR consultant. Estimated Time Savings: Unknown. However, improved communication and understanding between applicant and EIR consultant' s approach to project should result in reduced processing time . Recommendation No. 6 : Board of Supervisors to give authority to the Planning Director to issue contracts for an EIR up to a stated amount of money with the concurrence of the applicant . Estimated Time Savings: Two weeks . Recommendation No. 12 : Board of Supervisors adopt a policy that developers will not ge required by the local planning commissions to go before local groups . Estimated Time Savings: Two to four weeks . Recommendation No. 13: Board of Supervisors to delegate to the Clerk of the Board the authority to publish Planning Commission approved rezonings for public hearings . Estimated Time Savings: Two weeks . 121 Board of Supervisors 6 . March 17, 1983 In summary, of the 13 original Planning Subcommittee recom- mendations, your Board has already approved five (Nos. 3, 5 , 6 , 12, and 13) . Of the remaining eight recommendations, we are now recommending that you approve Recommendations No. 4, 71 and 11, that you concur in our decision to drop from further consideration Recommendations No. 2, 8, 9 , and 10 , and that you agree with our action to consider Recommendation No. 1 in conjunction with our study on the feasibility of creating a Central Permit Bureau. Sincerely, CX-t-- TndaM TEDMAN, ChairmannUse Regulation dures Advisory Group GEB/aa 122 1. l� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McFeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING WRITE-OFF OF DELINQUENT GENERAL ACCOUNTS RECEIVABLE As recommended by the County Auditor-Controller in his March 8, 1983 memorandum, IT IS BY THE BOARD ORDERED that the write-off of delinquent General Accounts Receivable totaling $3,757.75, as set forth on the data processing listings dated 11-5-82, 12-5-82, 1-5-83, 2-5-83, and 3-7-83 is AUTHORIZED. I hereby carft that this Is a true and correct copy Af an action taken and entered on the minutes of the Board of Supewls= n the date shown. ATTESTED: J.R. OLSSONs COUNTY CLERK and ex officio Clerk of the Board 'By D"MV Orig. Dept.: CC: County Auditor-Controller County Administrator . 123 TO. BOARD OF SUPERVISORS FIOM : COUNTY ADMINISTRATOR Contra DATE : March 17, 1983 Costa coity SUBJECT: REVISIONS AND ADDITIONS TO EXISTING LAYS THAT INCREASE COUNTY REVENUES FOR DEPOSIT INTO THE "COUNTY CRIMINAL JUSTICE FACILITY TEMPORARY CONSTRUCTION FUND" SPECIFIC REQUEST(S ) OR RECOr•IMENDAT I ON(S ) Q BACKCaWXJND AND JUSTIFICATION RECOMMENDATION: That the Board of Supervisors endorse revisions and additions to-existing provisions of the Government and Penal Codes to increase Countv revenue for deposit into the "County Criminal Justice Facility Temporary Construction Fund." BACKGROUND AND JUSTIFICATION: Chapter 1171 of the Statutes of 1981, as amended by Chapter 257 of the Statutes of 1982, added Section 68073.4 to the Government Code and Section 1206.8 to the Penal Code. The former section permitted the County to establish a "County Criminal Justice Facility Temporary Construction Fund" to "assist a county in the funding of county criminal justice facilities •construction and the improvement of criminal justice automated information systems. . ." Funds for deposit into this account come from surcharges on parking violations and from a one dollar penalty assessment upon every ten dollars of a fine penalty, or forfeiture imposed and collected by the courts for criminal offenses. Pursuant to this legislation, your Board of Supervisors adopted a resolution establishing such a Fund. For calendar year 1982, $534,614 was deposited into this Fund. To date, these funds have been used for court construction planning and site acquisition for the Diablo Valley Justice Center. Given the current status of County needs, particularly in the areas of courtroom renovation for Superior and Municipal courts, the amount of funds being deposited into this account is inadequate. It is proposed that the Government and Penal Codes be amended to double the amount of surcharges and penalty assessments charged. In addition, attaching a small surcharge to certain civil filing fees in municipal, small claims, and superior courts would further augment the Fund. The effect of these changes for Contra Costa County would be to approximately double the amount of such collections. Thus, when such changes are in place, this County could anticipate the deposit of approximately $1.1 million annually into the Fund. This County then would be in a much better position to meet its pressing need for Municipal and Superior courtrooms and other authorized purposes. The increases in surcharges and penalty assessments proposed above would become operative only if approved by the County Board of Supervisors. Thus, this County, or any county not wanting to increase such revenue, would have that option. CONTINUED CIV ATTACHMENT: YES S I GNATURE: R ECOM*-'SENDAT I ON OF COUNTY ADMINISTRATOR REccmmEN0'A1iION OF BOARD COMM I TTEE _.X APPROVE OTHER: _ S 1 GNATURE S ): �!!. ACTION OF BOARD ON: Z APPROVED AS RECOWENDED OTHER VOTE OF SUPI".RVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE .UNANIMOUS (ABSENT AND CORRECT COPY OF AN ACTION TAKEN AYES: AND ENTERED ON THE MINUTES OF THE BOARD NOES: OF SUPERV 1 S ON THE DATE SHOWN. Q ASSENT: ATTESTED ��.. a l 7 U3 ABSTAIN: J.R. OLSSON. COUNTY CLERK ORIG, DEPT. County Administrator's Office AND EX OFFICIO CLERK OF THE BOAR CC: Criminal Justice Agency, County Auditor-Controller1 2 ,/ Superior and Municipal Court Judges `� Municipal Court Clerk-Administrators BY ,DEPOT` Superior Court Administrator , Clerk-Recorder 4 TO : BOARD OF SUPERVISORS 4" QOM = M. G. Wi ngett, County Administrator C=t ra • Cx)ea DATE : March 22, 1983 QMIY SUBJECT: Contra Costa Health Coalition Position on Hospital Certificate of Need Applications :PEC 1 F 1 C REOUEST(S ) OR REC NDAT 1 CH(S ) ! 11ACKWtOUND AND JUST 1 r i CAT I CTI 1 . Endorse the position of the Contra Costa Health Coalition which- requests all hospitals in Contra Costa County which have filed letters of intent, or Certificates of Need, to delay further action on such documents for 90 days to give the Office of Statewide Health Planning and Development an opportunity to consider all such applications together. 2. Agree to defer any further action on Contra Costa County's letter of intent for 90 days, as requested by the Contra Costa Health Coalition. 3. Agree with the concept of "batching" all applications for Certificates of Need from Contra Costa County hospitals and request the Office of Statewide Health Planning and Development and the Alameda-Contra Costa Health Systems Agency to convene a meeting of all affected hospitals for this purpose. 4. Express the intent of the Board to direct staff of the Health Services Department to evaluate and comment on the relative merit and priority of the various applications for Certificates of Need based on their merits and demonstrated need, and report their findings and recommendations to the Board of Supervisors by June 30, 1983. The review of the merits and demonstrated need are to include: A. bed distribution; B. shared responsibility for care of the indigent and poor; and C. cost implications of the applications. BACKGROUND/JUSTIFICATION: The Board on March 15, 1983 deferred action on the recommendations of the Joint Conference Committee and directed the Health Services Director to submit a written report on this subject on March 22, 1983. The Health Services Director appeared before the Board and summarized his report dated March 17, 1983 which provides some background and analysis regarding the reasons for the position taken by the Contra Costa Health Coalition. Mr. Bob Mayo, on behalf of the Diablo Valley Health Cost Alliance, spoke in favor of the Joint Conference Committee' s recommendations in order to give the community an opportunity to examine all of the applications with a view to trying to hold down rising health insurance costs. Supervisor Powers spoke in favor of the Joint Conference Committee' s recommendations because of his belief that failure to work out a compromise on the existing applications will likely result in lawsuits which would ultimately delay all applications. CON,iT I NUED C14 ATTACMrNT: __X YES S I GNATURE A�W d� -La RECOMWNDAT 1 OPV OF COUNTY ADMINISTRATOR RECOMWNDAT i C7N OP SOARO COMMITTEE APPROVE OTMER 5 I GNAT UR E I S I�' 'i �• - ACT ION OF BOARD ON: APPROVED AS RECON040 12 X _ OTHER ., 4 VOTE OF SLMM RV i SC91lS 1 NO Eny CERT i rY TWIT Tw I S IS A TRUE D COWM CT COPY Or AN ACT 1 CN TAKEN WAIS I MOUS 4 AaSENT AN AM �D ON M MINUTES Or M BOARD AY[s: 1 , 2 , 4_, 5 wts: or suroev IsaRs w 7M DATE s�o+rN. AsscNT; wSSTw1N ATTtlT[D cc: Health Services Director March 22 , 1983J.R, a:soN. vo�T,Y Q>osc Alio County Administrator 1Dt carrICto CLOK cr M BOARD ins my 1 1 -z- In response to an inquiry from Supervisor Torlakson, Supervisor McPeak noted that the 90-day delay would run from April 1 , 1983 through June 30, 1983 and is intended to ensure that the required sequence of events,which must occur within a specified time frame once a Certificate of Need is deemed complete, will not be triggered until July 1 , 1983. The Board members having further discussed the matter, and having noted that discussion and work on Certificate of Need applications should continue during this 90-day period, with the understanding that no hospital will attempt to have its application deemed complete until the end of the 90-day period. Supervisor Torlakson having expressed his concern on behalf of Delta Memorial Hospital and Los Medanos Community Hospital that the 90-day delay could increase construction costs , the Board voted to amend the original Joint Conference Committee recommendations to add recommendation No. 4 as shown above. 126 Tc: BOARD OF SUPERVISORS Fr om : M. G. Wi ngett, County Administrator Coltra Costa HATE : March 17, 1983 QYJIY suejEcT: Legislation: SB 127 (Marks) SPEC i F 1 C REQIIEST(S ) OR RECO MMINICLAT i CIN(S ) ! RAC KGROUND AMD JUST 1 r 1 CAT I CN Adopt a position in support of SB 127 (Marks) providing it does not restrict the County' s ability to charge for other services provided the Special District Augmentation funds' recipients. BACKGROUND: SB 127 permits a County to retain up to 2r of the amount in the Special District Augmentation Fund to cover the cost of administering the fund plus up to la to cover the cost of studies requested by special districts to determine the feasibility of measures to reduce the costs of special districts , including joint powers agencies, cooperative arrangements , consolidations, and reorganizations. Finally, SB 127 repeals the AB 8 deflator. it has been our practice to charge Special Districts the cost of services provided by the Auditor' s Office, Personnel Department , and County Counsel . We believe S8 127 would permit us to continue charging for those specific services plus the new provision which would allow us to recover up to 2Q. for the actual cost of administering the fund itself. To the extent that this is true , sore additional costs could be charged to the Special District Aug,,entation Fund, thus providinq additional relief to the General Fund. On this basis , we recommend a position of s:ipnort flor SS 127. CON I s,F X0 CIN ATTA`t+4r_'. VtS =1 C01%�ATUWE Lf4� RE CO&OCNCIAT 101,, OF CD P*-TY ADW I Na i ST1tATCA iK CO04CN0AT I CN Or I!1'3ARD CCW 1 TTEE T QTl;�t f t Gt�t�!'U1t �g F i 11C"T I CTt OrriaARD 01st' APVRCWIM AS MECaM�tENZitO OT R CIN- VOTE OTE OF B V I II!, S 1 !Neil'[By CZRT 1 FY THAT TH I f 1 S A TRUE L04AN I NM* (Ala NY _... AND CC!lFtA CT COPY or AN ACT 1 cm TAxrN AND Dn%J O a M M i NUMS Or THE WARD AY[f lt.1C s: =OW ekfim V 1 ON M DAT! !HOMI. AIIISCT1T: ABSTA I N ATTlSTca l'aC/� Q Z , q G o;�-;t c-^i r.i c t r a t o r J.R. CILSOCH, C 0U Y CL w Ali' Lc r s l A t i v e Delegation ex a rr i e to li.t111e Cr Tim 010AFM vin i.,C1urty AdT."ini stratot 127 =Y .{xlVTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Senate Bill 1070 As requested by Supervisor McPeak, IT IS BY THE BOARD ORDERED that the County Administrator explore the feasibility of Contra Costa County participating in a pilot project for the administration of certain health and social services block grant programs under proposed Senate Bill 1070 should the bill be passed. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Su.00rvisor. en -h 'st= shown. ATTESTS _O�G� .�-��/p ?3 anc; aY c; "he Doard By Deputy Orig. Dept.: Clerk of the Board cc: County Administrator Health Services Director County- Welfare Director 128 G - To. BOARD OF SUPERVISORS ** Finance Committee Cmtra Q)9a DATE : March 22, 1983 QXJqY SUBJECT: Community Services Department Funding SPEC 1 F 1 C REOUEST(S it OR RECOM11ENLZAT 1 ON(S I • BACKGROUND AMC) JUST I F I GT I ON The Finance Committee met on March 21 , 1983 to consider the County Administrator' s Report and makes the following recommendations: I . The following Delegate Agencies be funded for the period January 1 , 1983 through December 31 , 1983 (CY 1983) in the amounts shown, and authorize Chairman, Board of Supervisors, to execute appropriate contracts: Carquinez Coalition, Inc. $ 539891 Concerted Services Project, Inc. 539891 North Richmond Neighborhood House 52,139 Southside Center, Inc. 679,000 United Council of Spanish Speaking 143,541 Organizations 2. $250,000 be allocated to administration of the Community Action Program. 3. Refer back to the Economic Opportunity Council and the Director, Community Services Department, for further review the unallocated funds formerly used by the City of San Pablo in the amount of $25,535 to be included in the calendar year 1983 budget to fund direct services in West County. The Finance Committee believes one reasonable approach to utilizing these funds and Community Services Department resources to the best advantage is: A. funding at 80% level for the last half of calendar year 1983 the two (2) EOP workers to be assigned to work either with the nutrition site programs or to West County delegate agencies; B. funding the nutrition site programs with the approximately $6,200 remaining balance. The Finance Committee recommends that the Economic Opportunity Council review all options available and be fully informed by staff as to all the relevant facts and background. There may be other apprbaches that are preferable, depending on the investigation of the Economic Opportunity Council . The Board requests a response as soon as possible. 4. The Director, Community Services Department, to review all Community Action program activities specifically how the delegate agencies might share facilities, staff, and overhead, and how the committee structure and planning structure can be reduced and streamlined with the goal of effecting economies of effort and resources whenever applicable and of using staff for direct provision of services. The Director should report to the Finance Committee by mid-June 1983 on these issues. CONT 1NUED ON A''TACHMMT: _.X._ YES SIGNATURE* RECOMMNOATiON OF COUNTY ADMINISTRATOR �L_ RECOMMENDATION OF BOARD COMMITTEE X Arritcwr OTH" _X�ax, 144�4�ac SIGMVATUPtrls ). Tom Torlakson Sunne W. McPeak ACT 1 ON OF W,>ARD ON: ... Marc 22 ,�1283 AFP ov= AS RECOMMENDED x orrIER Vt= of nevisons ! 10IMSY COMPT THAT Twis IS A TRUE WAN I MMX (ABSEM!' AND GC>RItECT COPY Or AN ACT 1 oN TAMEN AYES: 2, 4 , 5, 3 Nms: I � AM ��D Gn rrK MINLr= or THE BOARD OF SLAMM i B -12 CN THE DAM SCM. ABSENT:-- ABSTA I N County Administrator wTTssTeD March 22, 1983 County Auditor J.R. vout+t�'Y Q-� Aar ��C� CSD Director roc o�rIeio eitrsc aW TSE BOARD EOC MY 6A.r4d,/ .Dcpvey M -2- 5. The Director, Community Services Department, review all components of the administration budget to outline a procedure for shifting "overhead" costs to other programs, such as the Weatherization Program. 6. Any savings realized from reduced meeting schedules or reorganized committee/ council structure, or other streamlining, be considered for allocation to delegate agencies (such as Concerted Services Project) which have small budgets, little or no other outside funding sources, and which are experiencing critical operational problems due to continued cutbacks. BACKGROUND/JUSTIFICATION: In response to a November 30, 1982 referral from the Board of Supervisors concerning letters recommending disbandment of and other actions with respect to the Community Services Department, the County Administrator, in a December 10, 1982 report, provided information concerning the operation and funding of the Department, including the impact of the reductions in federal and state funds on the Community Action Program. On December 14, 1982, the Board adopted the recommendations of the County Administrator contained in the above report, including the funding of certain delegate agencies for a three-month period, and ordered that the County Administrator report to the Board by March 31 , 1983, on the future of the Community Action Program in consideration with funding guidelines of the Community Services Block Grant. it also referred this matter to the Finance Committee for further review and clarification. At the Board of Supervisors meeting, Supervisor Powers expressed his objections to all of recommendation No. 3, suggesting instead that the issue of the unallocated $25,535 simply be referred to the Economic Opportunity Council with no further instructions on options they might consider for its expenditure. Supervisor McPeak expressed her support for specifying that the $25,535 be dedicated to direct services. Supervisor Powers moved to amend recommendation No. 3 to read as follows: "Refer to Economic Opportunity Council and Director, Community Services Department, to use the $25,535 for direct services. The Economic Opportunity Council is to report back to the Board on their determination" . There being no second to Supervisor Powers ' motion, the Chairman declared that the motion died for lack of a second. _ 130 ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 by the following vote: AYES: Supervisors Pox•Ters , Fander_ , McPeak, Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: Ndne . SUBJECT: Approval of Nutrition Program Contracts The Board having considered the recommendations of the Director, Health Services Department, regarding approval of contracts with the City of Richmond and the City of San Pablo for congregate meal services for the Contra Costa County_ Nutrition Program for the Elderly, IT IS BY THE BOARD ORDERED that said contracts are hereby APPROVED and the Chairman is AUTHORIZED to execute the contracts as follows: Number Contractor 29-084 CITY OF RICHMOND (Department of Parks and Recreation) Congregate Meal Site: Parchester Village Community Center 29-085 CITY OF SAN PABLO (Department of Community Services) Congregate Meal Site: Davis Park Community Center Term of Contracts: April 1, 1983 through June 30, 1984 Service: Congregate meal services for the Contra Costa County Nutrition Program for the Elderly 1 hereby c dfy that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supero rs on the date shown. ATTESTED.. J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:sh 131 TO . BOARD OF SUPERVISORS r"OM : Finance Committee Cwtra Owa DATE .' March 21, 1983 Q>AY sys.;rCT: Preparation by the Planning Department of an East County Educational Facilities Component of the Community Facilities Element of the County General Plan spec 1 F 1 C REOUEST(S ) OR REC+ONWHOAT i ON(S ) a SAMC2VOL&M AND JUST 1 r 1 CAT I CN The Finance Committee recommends that the County Planning Department be directed to prepare an East County Educational Facilities Component of the Community Facilities Element of the County General Plan and authorize an appropriation of $15 , 000 to provide advance funding for the study with the understanding that the County will be reimbursed from the initial fees which are collected as a result of the plan . BACKGROUND : School districts in the eastern area of the County have indicated that they do not have nor can they provide under current financing arrangements for the facilities necessary for the education of additional students . Inasmuch as substantial developments are planned or are occurring in the eastern portion of the County , it is imperative that appropriate plans be prepared as soon as possible to determine the facilities which will be needed and how they will be financed . It is recommended that an East County Educational Facilities study be immediately initiated by the Planning Department to meet this need. Upon adoption , this component can serve as the basis for establishment of fees to be imposed on new developments to provide financinq for the required school facilities . The Director of Planning has indicated that. the study will cost about $15 , 000 and take five months to complete . The East County school districts strongly support this proposal but do not have funds available to finance the study ; therefore , it is proposed that the County advance the $15 ,000 to finance the study with the understanding that reimbursement will be made from the first fees collected for this purpose. Public hearings should be scheduled immediately following the study. CONTINVED ON ATTACI- ' T: YES S1GNAYLRE: RECO"4:NDAT 1 ON OF COUNTY ADMINISTRATOR RECOMMENDAT 1 CN Or BOARD COW I TTEE X APPROVE �,...-, OTHER: SIC.ftATURE(S ): Tom Torlakson Sunne W. McPeak ACTION OF BOARD ON: March 22 . 1983 APPROVED AS RECOW.MMED X OTHER VOTE OF SUPE RV 1 SOBS 1 1$RESY CERT I IrY THAT TH 1 S 13 A TRUE X UNAN 1 MOUS (ABSENT AND CORRECT COPY Or AN ACTION TAKEN AND ENT RED ON TM MINUTES OF Thi BOARD AYES:: AI S S: Or SUPE R V i SO" ON TM DATE 11OWN. ABSENT: ASS TA i N �,,,Iy)4� -2A � 1pp3 County ATTESTED /�� Director of Planning J.R. OLSSON. COMITY CLERK AND County Counsel a OFFICIO Cutlet OF TM BOARD 132 Public Works Director Director of Building Inspection Building Industry Association sr41L� . .DEPUTY School Districts (5) . East County T 't /* CONTRA CdSTA COUNTY APPROPRIATION ADJUSTMENT TIC 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Planning Department ORGANIZATION SUB-OBJET 2. FIXED -ASSETDECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM No. QUANTITY 0357 2310 Professional & Personel Services $15, 000 0357 6301 Reserve for Contingencies $15,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR_0LLE R To provide advance funding for preparation AD of the East County Educational Facilities By- Do Component of the Community Facilities COUNTY, ADMINISTRATOR Element of the County General Plan. The V� county is to be reimbursed for the cost By: Date l from the initial fees collected from developers . BOARD OF SUPERVISORS sopmhors Prover,Fah&n. YES : SchnAer.McPeak.1*orbk%-)n NO: /_I� On 3 J.R. OLSSON, CLERK 4. 416NATURE TME DATE By. 9,4-vt, APPROPRIATION A POO 57 ADJ. JOURIAL 10. (M 129 Rev. 7177) SEE INSTRUCTIONS ON REVERSE SIDE 1315 • w r- TO . BOARD OF SUPERVISORS Pic" : Internal Operations Cosi ttee c4am DA"T , March 1 . 1983 Coma =usiccT: Forw3tion of a Multi-Disciplinary Council to Make Recon-raerdat i oris regarding, ►- 1733 funds ff[CIFIC R[O.SST;f ! OR REiCNP4r+OAT1Qt;0f • AKD JUBTIFICATICIN R:COMM EtiDA?10NS : 1 . that a twelve-rtxn*er :multi-disciplinary council be established pursuant to AB 1733 as follows : C netters frog; the Child Abuse Prevention Council ; m cbers fre the interagency Umordinating Committee on Child Abuse; I meter each fromz the followina: Juvenile Justice Commission; 4nildren' s I Adolescent's task Force; Mental Health Advisory Board; Family & Children' s Services Advisory Committee. 2. that each of the groups be requested to appoint their representatives as quickly as possible. taking care to observe all applicable conflict of interest requirements irpc)sed b► the State Departnent of Social Services ; 3. thatthe Council be charged with returning to the Board of Supervisors April 26, 1983 with a detailed wrocess and proposed priorities for disbursing funds allocated pursuant to AB 17?3; a. that the Council be requested to give high preference for AB 1733 funds to agencies currently receiving funds from the County which are subject to reduction or elimination in the 1983-63 County Budget in order to maintain these already existing services; S. that the Child Abuse Prevention Coordinator be requested to convene the first meeting of the Council and thereafter provide as much staff support to the Council as possible; 6. that the Social Service Department be designated as the County Department responsible to administer the AB 1733 funds; 7. that the Social Services Department be directed to provide support through their Contracts and Grants staff in the preparation of Request for Proposal and contract documents; 8. that the multi-disciplinary council be requested to recommend a process that will permit the issuance of Request for Proposals by approximately May 9, 1983 with Proposals to be due back to the County by approximately June 1 , 1983, and with final recowendations for the awarding of contracts to be presented to the Board of Supervisors on June 28, 1983. 9. That this item be removed as a Committee referral . CONTINUED ON ATTACHMENT: X YES S 1 GNATURE: RECOwWNDAT 1 ON OF COUNTY ADM 1 N 1 STRATOR RECoowNOAT i ON of BOARD COw I rME X APPROVE OT1�R s,GNATuRE s : N cy C. FandenTom Powarc ACTION OF sQARD ON: Marrh 22. 1QA1 APPROWED AS RECO0_4K74 D OTHER ---- VOTE OF SUPOvISCas 1 14CRKSY CERT!/Y "MAT THIS IS A TRUE 1lNAN 1 MDUS (ABSENT ) AND CMMCT COPY Ole' AN ACT 1 oN TAMM AND ENTERED ON TSE MINUTE) of TM SDARD AYES: NOES OF �V 1!O!S ON TME OATS IMM. AlZSENT:� ASSTA i N cc: County Administrator ATTESTED J.R. Ot.SSON coc,�Nt;Y ci- Health Services Director Welfare Director oc aWFlelo eLtlec OF TW BOARD 134 District Attorney Probati on Off cer - my 0 ,otRrrY Child Abuse Prev. Coordi na+nr -2- BACKGROUND/JUSTIFICATION: On March 1 , 1983, the Board of Supervisors referred to the Internal Operations Committee and the County Administrator a letter from the Child Abuse Prevention Coordinator recommending the composition of a multi-disciplinary council to make proposals to the Board regarding the processes and priorities for disbursing funds allocated to the County pursuant to AB 1733 (Chapter 1398, Statutes of 1982) . On March 21 , 1983, our Committee met with the Child Abuse Prevention Coordinator and reviewed recommendations from the County Administrator. The Child Abuse Prevention Coordinator and the Chief Probation Officer agreed with the recommendations of the County Administrator. AB 1733 requires the formation of a multi-disciplinary council . The proposed membership will incorporate County staff, representatives from the Child Abuse Prevention Council , and representatives from the principal advisory boards concerned with this subject. Due to the deadlines involved in the legislation, and the desirability of allocating these funds in conjunction with the review and adoption of the 1983-1984 County Budget, it is important that these recommendations be implemented immediately. The Internal Operations Committee strongly emphasizes the need for the Council to recommend the allocation of funds to existing County programs (either contract or County-operated) which are subject to reduction or elimination in the 1983-1984 County Budget rather than recommending expansion of existing programs or starting new programs. 135 TO BOARD OF SUPERVISORS f Flom : Internal Operations Comm ttee cwtm coga ZATE = March 21 , 1983 QXJqy 8UBJEcT: Request for Exemption of Drainage Fees for MS 54-81 and MS 56-81 , Drainage Area 44-B SPEC 1 F I C REOUEST(S ) OR IlECOMMENDAT i ON(S ) ! BACKGROUND &% D .JUST i F 1 CAT 1 ON 1 . The Board of Supervisors deny the request of Merle Hall Investments for exemption of drainage fees for MS *54-81 and MS 56-81 , Drainage Area 44-B. 2. Remove this item as a Committee referral . BACKGROUND/JUSTIFICATION: On March 1 , 1983, the Board referred to the Internal Operations Committee a request from Merle Hall Investments urging the Board to grant exemption from drainage fees for two condominium conversion projects. On March 21 , 1983, the Internal Operations Committee met with staff from the Public Works Department and Ms. Jo Ellen Smith, representing Merle Hall Investments. Ms. Smith points out that the apartment buildings in question were moved to their present site approximately twenty years ago, long before the drainage ordinance was in effect. The conversion to condominium status will not add any impervious surface to the land and thus in the view of Merle Hall Investments will not add to any drainage problems in the area. Because of this, Ms. Smith requested that the ordinance be amended to permit waiver of drainage fees in situations such as the one confronted by Merle Hall Investments. The Public Works Director noted that the fee structure for drainage areas was set up to pay for the anticipated cost of improvements needed in that area. Whenever a land use permit, or other similar permit, is obtained, the owner-is required to pay the drainage fees based on a per-acre assessment. Because considerable work needs to be done in Drainage Area 44-B, the fee is $9900 per acre. The total fee for the two projects under- taken by Merle Hall Investments will run approximately $5000, or approximately $600 per unit. If the ordinance were amended to exempt condominium conversions, or for any other reason, the necessary revenue to complete drainage improvements would never be generated and additional exceptions would undoubtedly be sought for other reasons. It was noted that three other condominium conversions have occurred in Drainage Area D-2, and that the drainage fee was paid in each instance. While the Committee i s.synrpatheti c to the situation confronted by Merle Hall Investments in that they are not adding any impervious surface to their property, the Committee is unwilling to recommend changing the ordinance and is unable to devise any more equitable formula which would still ensure that drainage improvements are financed. Any effort to amend the ordinance at this point would undoubtedly lead to requests for other equally justifiable exceptions, and for that reason the Committee believes that the request of Merle Hall Investments must be denied. CONTINUED ON ATTACH-- T: YES SIGNATURE: RECORCNOAT1ON OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD cow1rmr- x APPROVEOTt1FR SIGNATURE s Nan C. Fanden Tom P rs ACTION OF •CARD ON: March 22. 19R3 APPRovED AS RECOMMENDED ✓, anaR 1►OTE OF 90"UrV MORS 1 1'E MSY CERTIFY THAT TNI S IS A TRUE WAN I MO1US (ABSENT ) AHD CORMCT COPY OF AN ACTION TAKEN AND ENTERED ON TW MINUTES OF TBE BOARD AYES: NOES: ASSENT: ABSTAIN N pF �y I SOIM ON Ti-K DATE NHOMW. cc: County Administrator ATTESTED Merle Hall Investments ". =-Sam. QTY CLERK AND County Counsel Ec OFFICIO CLEW OW Til BOARD Public Works 1. 136 Planning Director my IMPVTY i To: BOARD OF SUPERVISORS ** = Internal Operations Committee Cwtra DATE : F%March 21 , 1983 Q)ga oxily SUBJECT: Funding for Emergency Medical Services SPEC t F 1 C REQUEST(S ) OR RECOM►IENDAT 1 ON(S ) e BACKGROUND AND JUST I F 1 CAT 1 ON RECOMMENDATIONS: 1 . Explore the feasibility of placing a special tax issue on the June,1984 Primary ballot to support at least some elements of the Emergency Medical Services system; 2. Direct the Emergency Medical Care Committee to undertake whatever discussion, public hearings, and coordination they believe necessary in order to identify all issues surrounding this matter, and to insure that all concerned parties have an adequate opportunity for input; 3. Direct the County Administrator and Emergency Medical Services Office to coordinate the necessary staff work to identify and recommend resolution to such items as the specific elements of the Emergency Medical Services system which should be financed by such a special tax, the approximate cost to be financed by the tax, the annual amount of the tax which should be imposed, and to prepare the necessary Emergency Medical Services Plan as required by State statutes; 4. Refer the matter of the Emergency Medical Services Budget for the 1983-1984 Fiscal Year to the Finance Committee for consideration in conjunction with the Health Services Department's Budget; 5. Remove this item as a Committee referral . BACKGROUND/JUSTIFICATION: On February 8, 1983, the Board of Supervisors referred to the Internal Operations Committee, the County Administrator, the County Counsel , and the Health Services Director a recommen- dation from the Emergency Medical Care Committee that the County form an Emergency Medical Services District in order to fund an Advanced Life Support program in this County. On March 21 , 1983, the Committee met with staff from the County Administrator's Office, the Emergency Medical Services Office, Sheriff' s Communications , Emergency Medical Care Committee, the Fire Chiefs' Association, Cadillac Ambulance Company, and County Counsel on this matter. The County Administrator.' s Office presented a memorandum dated March 16, 1983 which noted that the formation of a Service Area and the levying of a benefit assess- ment is an available option, but contains certain legal hazards and should, therefore, be avoided. The County Administrator recommends that if the Board wishes to generate additional revenue to finance some, or all , of the Emergency Medical Services system in the County, that a special tax measure -be placed on the June, 1984 ballot. Such a measure would require a two-thirds affirmative vote consistent with the requirements of Proposition 13. A number of issues need to be resolved before the Board should be asked to make a final decision CONTINUED ON ATTACMeNT: -)(- YEs S I GNATURE: RECOIENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF COMMITTEE . X APPROVE OTHER: S GNATURE 5 .f N cy C. Fanden To' ers . ACTION OF BOARD ON; March 22, 1983 APPROVED AS RECOWW_NDED X OTHER VOTE OF ZLW4 RV MORS 1 ABY CERT 1 FY TMT TH I S IS A TRUE X WAN I MOUS (ABSENT ) AND COIIRECT COPY OF AN ACTION TAKEN AND ENTERED ON TIE MINUTES OF Tif BOARD AYES: I S% OF S1UPERV I S R5 CN 7HE PATE MOWN. ABSENT. ABSTA 1 N a-�C. ATTESTED cc: County Administrator J.R. Alm Health County Services Director Counsel KX CWrICIC CLEW OF 71M BOARD EMS Director &IL-a— Chair, EMCC - BY ,MPLny 137 Finance Committee .r -2- BACKGROUND (continued) to actually place an item on the ballot. However, it is important that the Board indicate at this time its intent to do so as opposed to establishing a County Service Area in order to give sufficient direction to staff in researching the issues which need to be resolved. The Internal Operations Committee believes that placing this matter on the ballot is the most appropriate course of action providing that all concerned groups and individuals reach a consensus on how the Emergency Medical Services system should be operated and how it should be financed. It was noted that there is a critical need for new and up- dated communications equipment, the cost of which will probably exceed $1 million. Other elements of the Emergency Medical Services system, including training and implemen- tation of a realistic Advanced Life Support system countywide will cost substantial additional money. In order to ensure that residents of this County can have confidence that a high quality Advanced Life Support system is, in fact, in place and readily available to them, our Committee believes that a special tax must at least be seriously considered as the only available mechanism for raising the amounts of revenue necessary to implement and maintain such a system. 138 BOARD OF SUPERVISORS Internal Operations Committee Contra Costa DATE : March 21 , 1983 Co(JV BUBJEcT: Request by Sheriff for Legislation Relating to Traffic Enforcement SPEC 1 r 1 C REOtiST(S ) Crt RECOWCH AT 1 ON(i ) A BACXGROUrD AMD JUST I F I CAT ION The Internal Operations Committee recommends against Contra Costa County including in its legislative program sponsorship of legislation to extend authority of the Sheriff ' s Department to traffic matters in the unincorporated area of the county. BACKGROUND : At its meeting on March 21 , 1983 , the Internal Operations Committee considered the request of the Sheriff for an amendment to the Government Code to allow the Sheriff ' s Department to respond to traffic enforcement problems in the unincorporated area as a supplement to the services of the California Highway Patrol (CHP) . The Sheriff advised the Committee that currently provisions of the statutes preclude the use of county funds for this purpose, although his deputies do now take action if a flagrant violation is observed. The Sheriff also expressed the view that a unit equipped with radar would enable his department to respond to citizen complaints such as speeding in residential areas. Captain Oliver of the CHP explained that currently it is a responsibility of the Highway Patrol to enforce traffic regulations in the unincorporated area , and that his department does perform that function . In its deliberations the Committee considered a • report from the County Administrator indicating that legislation of the nature suggested by the Sheriff is a statewide matter, rather than just a Contra Costa issue , and that remedial legislation, therefore, is best subject to sponsorship by a statewide organization such as the Sheriffs Association or the County Super- visors Association. This report also pointed out that the deadline for introduction of new legislation has now passed for the 1983 session and that therefore the only thing that can be done presently is for endorsement of such legislation if it has otherwise been introduced on a timely basis or is amended into a related legislative proposal . While the Internal Operations Committee understands the merits of the legislation proposed by the Sheriff in terms of seeking to respond more adequately to traffic problems in the unincorporated area, it is apprehensive that sponsorship of legislation by the Board of Supervisors to extend county service could have adverse effects on the overall efforts of counties to develop adequate and stable sources of revenue to meet service require- ments. It feels therefore that such legislation is better sponsored by the County Sheriffs Association or some other statewide organization. CONT 1NL1ED ON ATTAC#—NT: YES S 1 GNATURE: RECOMMENDATION OF COUNTY ADM 1 N 1 STRATOR X RECOMMENDAT 1 ON OF BOARD COI.M 1 TTEE X APPROVE OTHER* 5I GNATURE(S=:,. (C. Fanden T. Powers ACTION OF BOARD CN: Larch 22 , 1983 APQRCMM AS IMCOMMENOED X an4R VOTE OF S1JF4CRVISCM t "DwsY CERTIFY 7 mT 7w I S IS A T!!UE X LKANIMUS (ABSENT ) AND CORRECT DOPY of AN AGTION TAKEN AND RNMRED CH 7W MINLpMS OF TSE BOARD AItSCNT: ABSTA IN AYES; iS: OF SWERV 1 SOtS CIN TM DATE SHOWN. cc: County Sheriff-Coroner ASD Qom' �� Count Counsel '�'R' CLSSON, CLEW AND County tx o>rF 1 c to a.sRlc o>< TMBOARD County Administrator - 139 my •OEPIJTY BOARD OF SUPERVISORS Internal Operations Committee Cmtrd cost DATE : March 21 , 1983 SUBJECT: Allocation Review Process for Human Services Departments SPECIFIC REQUEST(S ) CR ftEC0W4ENCkATJ0N(S ) & SAr-KGROUND AM JUST IFICAT IM 1 . That the Board of Supervisors approve the Allocation Review Process in concept as outlined in the Commission's memorandum of March 21 , 1983 as it applies to pilot studies with- the Manpower Department and Drug Abuse branch of the Health Services Department. 2. Remove this item as a Committee referral . BACKGROUND/JUSTIFICATION: On February 1 , 1983, the Board of Supervisors referred to the Internal Operations Committee a letter from the Human Services Advisory Commission recommending that pilot studies of the Commission' s proposed Allocation Review Process be conducted in the Drug Abuse portion Of the Health Services Department and that a pilot study be conducted in the Manpower Department. The Internal Operations Committee met with representatives from the Commission on March 211 1983 and reviewed the proposed Allocation Review Process. The Committee has some concerns about whether the process will actually result in recommendations to the Board which will assist the Board in evaluating individual programs and determining which are most cost- effective. We are, however, prepared to recommend approval of the Allocation Review Process with the understanding that it is being conducted as a pilot project, and that the Commission will make more detailed recommendations to the Board early this fall . COMM INLMD CIN ATTAC*#4r-%*T. _ YVS 510NATU"C RECCF*CN*AT IClea CW C10JN"rY AX04INISTRATOW *CCC04W 0 C044 I TT1:E X App*ovr 0TO." S I GNATURCIS1- Nan��E �fah* torr Powers ^C"r I ON cw gK *po ON.. Kar -604974= x armm ch APV"CW= AS RM" V=T or *UPWWINMIM *07'It" CWT I ry TK%4r 7W I S, I S A T*1X X_ ►INCUS (AMW 4P400 I-ClUteCT 0NPY CW M ACr I CN TAKM AYZ2 NXS: ^M IMWUD CH 7W 641pa"TA CW THK 204JW MIMMY: ANSVI TAI" CW SUP9XKIN CIN T CTAT! SHM4. County Administrator A4111MISO - *=k 12-12. ;2 "f �3 J-III- CRAMM. =Aft CLOW APO *a I t h Services Director ax wricto amw CW Im MOAD Asst. Dir. —Mental Health 140 manpower Frog. Director A HSAC Chair By a4f., - C83Krry THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA M • March 22, 1983 Adopted this Order on , by the following vote: AYES Supervisors Powers , Fanaen, oicFeak , Torl akson and Schroder NOES !done ABSENT None ABSTAIN: hone SUBJECT, Water Committee Report-CCWD/EBMUD Study The Water Committee met on March 21, 1983 and discussed the Contra Costa Water District (CCWD) and East Bay Municipal Utility District (EBMUD) study on consolidation/annexation. The study scope of work, procedures for study, consultants and financing alternatives were discussed. Several meetings have been held among interested parties, including a joint meeting of the two Districts. At the joint meeting drafts of the outline for the scope of work, consultant requirements, time table and consultant selection process were thoroughly discussed. The Water Committee acknowledges the need for public input into the study and the right of those who fund the study to control the study. The Water Committee considered the following five options for performing the Study: 1. Independent Study Group. The study group would be composed of representatives of the two Districts, Alameda and Contra Costa Counties and cities in the two counties. The study group would approve the scope of study, select a consultant, receive the study report and make recommendations. Two-thirds of the study costs would be shared equally by the Districts and one-third by the other involved parties. 2. Two District Study with Advisory Group. The two Districts would fund the study and select a consultant. The role of the advisory group would be to advise on consultant selection, approve study scope, receive study reports, and comment and make recommendations to the two Districts. 3. Study Independent of Two Districts. A study would be conducted without funding or guidance from the two Districts. The study would be funded and conducted by other interested parties. (This option would be considered if the Districts fail to proceed with the study in a timely fashion. ) 4. Two District Study with Moderator Panel . The study would be funded entirely by the two Districts. The Districts would select a con- sultant, approve the scope of work, and receive the study report. A Moderator Panel would be formed made up of two members of the Contra Costa County Board of Supervisors and two members of the Alameda County Board of Supervisors ( if Alameda County choses to participate) . The role of the Moderator Panel will be to convene joint meetings of the two District Boards, to hold public hearings and to facilitate discussion and issue resolution. 5. Two District Study with Moderator Panel and Advisory Committee. This option is the same as Option #4 with the addition of an Advisory Committee made up of representatives of the following groups:The Board of Supervisors of Alameda and Contra Costa Counties, Cities of Alameda County, the Executive Committee of the Concerned Citizens for Improved Quality Water (Contra Costa County) , and the League of Women Voters of the San Francisco Bay Area. The two Districts will be asked to formally recognize the Advisory Committee. The 141 r .a role of the Advisory Committee would be to monitor the progress of the study, make recommendations to the Moderator Panel and the two Districts , to ensure that the issues of importance to their constituencies are addressed in the study and• that the basic premises that support decisions are well defined and understood. The Advisory Committee should be notified of all Joint meetings of the District Boards and all meetings at the Technical Review Committee. The Water Committee recommends the following: 1. Option #5, "Two District Study with Moderator Panel and Advisory Committee" be adopted by the Board of Supervisors as the preferred way to conduct the study and that the outline for the scope of work , consultant requirements, time table and consultant selection process as discussed by the EBMUD and CCWD Boards at their Joint meeting on March 15, 1983 and attached to the March 18, 1983 letter from Mr. John DeVito to the Water Committee, be approved. 2. The Board of Supervisors seek concurrence of this study option from Boards of CCWD and EBMUD and the Alameda County Board of Supervisors. 3. Confirm the interim assignment of Supervisors McPeak and Torlakson to the Moderator Panel and request the Alameda County Board of Supervisors to assign two Supervisors to the Moderator Panel and that a joint meeting of the two District Boards be convened by the Moderator Panel as soon as possible. 4. The staffs of the two Districts compile all pertinent technical data available on the consolidation/annexation matter and make this information available to all interested parties at a joint meeting of the District Boards in May prior to the initiation of work by the Consultant. Sunne Wright McPeak Tom Torlakson Supervisor, District IV Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APROVED. I hereby oerttty that this is s ttue end cottectcoin of an ection taken and entered on the mirn.Kes of the Board of Supervisors on the date shovm. ATTESTED: '�K.a•J :Zal r J.R. OLSSON, Cvv"iTY CLERK and ex officio Cleric of the Board Orig. Dept. Public Works-EC cc: County Administrator By � Depuli _ Public Works Director Contra Costa Water District . ?w East Bay Municipal Utility Di st.jti, ?w Concerned Citizens for Improved Quality Water - ?wEc Alameda County Board of Supervi sors A.L,� ?w Cities of Alameda and Contra Costa Counties A-..- Ru). League of Women Voters Pw dbo:WCrpt3.22.83.t3 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, and Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Report of the Recycling Committee On March 16, 1983, the Recycling Committee discussed the County White Office Paper Recycling Program, the Resource Monitor Program and the Great California Resource Rally. The White Office Paper Recycling Program is continuing to operate with good participation from County employees . Additional paper containers have been ordered so the program can be expanded to the County Hospital and the Glacier Drive offices in Martinez . Staff investigated the cost of using recyclable white and light green writing tablets instead of the non-recyclable yellow tablets. The cost for white and green writing tablets, without a cover flap, are substantially less than the yellow tablets with a flap. Staff reported that the Auditor-Controller 's office has ordered white and light green note writing tablets for use by County departments. The Recycling Committee noted that if the white and light green writing tablets were used, there would be a monetary savings to the County and also an improvement in the White Paper Recycling Program. Sara Hoffman, Energy Coordinator for the County, reported that a modification to the County' s Award Program for cost saving ideas is undergoing review by the County Administrator ' s office. Staff will report back to the Committee after completion of the review. The Statewide Great California Resource Rally will be held during the week of April 18 - 24 . In order to increase participation at the County Recycling Center operated by the Contra Costa Community Recycling Center, Inc. , the Recycling Committee feels that a recycling contest should be considered. A monetary reward, such as $50.00, can be given to the family and/or group bringing in the most recyclables within a specified time period. The cities of Martinez, Concord and Pleasant Hill can be involved and it may be possible to further publicize the event in utility bill mailings. The Recycling Committee recommends the following actions: 1 . The Chair of the Recycling Committee, on behalf of the Board of Supervisors, be authorized to send letters to Department Heads and other staff strongly encouraging them to use the less expensive and recyclable white and light green writing tablets. 2. The Board of Supervisors encouraged the Contra Costa Community _ Recycling Center to start a recycling contest offering a reward to the family and/or group bring in the most recyclables to the Center and to offer assistance from the Board and staff to publicize the event. Nancy C. F den Tom Tor akson Supervisor, District II Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Recycling Committee are APPROVED. - I hereby certify that this b a true and correct copy of am action taken aW entered on the minutes of t.'Se Board of Supervise 'On the date shown. Orig. Dept. Public Works-EC ATTESTED: Cc: County AdministratorJ-R• '0LS^0W- C%EXINTy CLERK Public Works Director end ex offklo Clerk of the eoard 143 Solid Waste Commission, via EC Contra Costa Comm. Recycling Center, via EC Deputy To: BOARD OF SUPERVISORS >e M.G. Wingett C=tra March 22 1983 c DATE : , oga Ilip Qxfty SUEJECT: Report of Task Force on Medi-Cal Transfers - Skilled Nursing Facilities . SPEC 1 F 1 C REQUEST(S ) OR RECOM1 ENDAT 1 ON(S) a BACKGROUND AM JUST 1 F 1 CAT 1 ON Refer Report to Internal Operations Committee , Express Board' s appreciation to Task Force for their work and disband Task Force . BACKGROUND AND JUSTIFICATION On June 8 , 1982 the Board of Supervisors established a Task Force on nursing home care whose principal charge was to consider the problem of nursing homes who transfer a patient out of their facility when the patient exhausts his or her private resources and qualifies for Medi-Cal. The Task Force was directed to report their recommendations back to the Board. The Task Force has now made several recommendations which require the close attention of the Board. CONTINUED ON ATTAC - R : YES S 1 GNATURE: REC0Wah=- TION OF COUNTY ADMINISTRATOR .._ RECOMMENDAT i ON OF noARD COMM 1 TTEE APPROVE 077•ER: SIGNATURE(S ): ACT lav OF ■OARD ON: March 22 , 1983 APPRCIVED AS RECOMMENCED CTHER VOTE CIF SIlERV 1 TORS t HWW WY CERT 1 RT THAT TW I S IS A TRUE ZWAN I MOUS (AMSENT ) AND C RECT C XrY OF AN ACTION TAKEN AYES: NOES AND VWMRED CN TEf MINUTES OF TFE BOARD AllscNT: ABSTA 1 N 0FSUFr6RV 1 00RS ON TIDE DrA'IS 9HWN. cc: ATT>~sTED /f 43 J.R. a.SSON. COLWY CLOM. AND _ DC WF 1 C 1 O C UMK CW 7M BARD 14 (Dczy ` (� my ' .DErIJTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Allocation of $5, 000 from County Fish and Game Fund The Board having received a letter dated March 10, 1983, from Keith Howard, on behalf of the Board of Directors of the Alexander Lindsay Jr . Museum, requesting an allocation from the County Fish and Game Fund in the next fiscal year in the amount of $5, 000 for the Museum' s Wildlife Rescue Program, pursuant to Section 13100 of the California Fish and Game Code ; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Finance Committee and County Administrator for review and recom- mendation . 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: ?'j and ex o::i;,:;; Ci of the Board By - Deputy • Orig. Dept.: C."Lerk of the Board cc: Keith Howard . Box 52L' 16 , Wa1t.:. Creek 94596 Finance Committee (S n erviscrs Torlakson & McPeak) Coiint-,y Administrator 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: " Disposition of County Propert at 1600 Galindo Street , Concord (Family Stress Center The Board this day having fixed April 12 , 1983 at 10 : 30 a .m. to consumate the sale of County property at 1600 Galindo Street , Concord to the Concord Redevelopment Agency ; and In connection with discussions on the terms of the sale , concerns were expressed by members of the Board, regarding the sale price and proposed lease-back arrangements whereby the County would pay the city $1 ,000 per month for the continued use of the property until such time as the Family Stress Center is relocated , as well as with the disposition of the proceeds of the sale ; and Eric Hasseltine , President of the Board of Directors of the Family Stress Center , having appeared and expressed his concern that the relocation of the Center not be disruptive to the function of the program , and having commented that he was concerned with the disposition of the proceeds of the sale , and having suggested that the money , rather than going into the general fund, be put into a dedicated interest-bearing fund and that the interest be used to rent space for the program so that the program would not be completely dependent on budget allocations each year; and Supervisor Sunne McPeak having suggested that consideration be given to using the proceeds as seed-money for continued family and child services in some fashion ; and Board members having discussed the matter ; IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to work with the City of Concord with respect to the terms of the proposed lease-back of the premises for use by the Family Stress Center until it is relocated. IT IS FURTHER ORDERED that the Finance Committee (Supervisors Torlakson and McPeak) is REQUESTED to review the disposition of the proceeds from the sale of 1600 Galindo Street , Concord. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the ' Board of Superviso on the date shown. TS E ATTE M Mate oda J.R. OLSSON, COUNTY CLERK Orig. Dept.: Clerk of the Board and fflclo Clerk of the Board CC: Finance Committee County Administrator By Dept Nj AJ/gt 146 ,t n. >Nnt .t x�f r ryy' -ap moi. k TSE SOARD SOF �SUPERISOS ;OF CONTRA r b v :Adopted this Order on March 22 , 1983 •°',by thefottowing AYES: Supervisors .Fanden'. MePeak, Torlakson, Schroder NOES: None ABSENT: Supervisor ,Powers ABSTAIN: None f r SUBJECT. Resignation from Family & Children's: Services Advisory conhittee On the recommendation of Su pervi sor .harp Fanden. L'A' S BY THE BOARD QRDERED that the ,following - ng aotion is _.APFR{�v8� , Y 1 _ _ fi Acieept*d Lynne M. Ryerson Resignation as Supervisorial } / - /�. >fi���rh vac y� a '. District IT - representative - anc�f May 11�',. 1953 M► lM; 111MMlR 11! 1Ms:a Mt. 4— AT �r 'j Sad ex, i ' ....ti: v -= Clerk Of the 8c�ard - Supervisor Fanden Social ,Servica Dept, r .Auditor-Controller 1:47 x. .r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 by the following vote: AYES: Supervisors Fandens McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Reappointment to correctional and Detention Services Advisory Commission Supervisor McPeak having noted that the term of office of Bert Molinsky, 2975 Treat Boulevard, A-2r Concord 94518 , on the Correctional and Detention Services Advisory Commission expires on April 1 , 1983 and having recommended that he be reappointed for a two year term ending April 1 , 1985; IT IS BY THE BOARD So ORDERED. I hemby certify that thft Is&true&ndc0n*dcM6f an action taken and entered on tht Minufts Of the Board of Supefv1som on the date shown. ATTESTED: "I.;z /7 F J.R. OLSSON, Cour'.Ty CLERK ind ex officio Clerk of the Board Iv. A0 Orig. Det.: Supervisor McPeak cc: criminal Justice Agency Advisory Commission County Administrator Auditor-Controller Bert Molinsky 148 rr' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacancy on Adult Day Health Planning Council The Board having received notification from the County Administrator (March 11 , 1983 memorandum from Brent Green, Social Service Department ) advising that Edwin A. Miller, representing the Area Agency on Aging, has been unable to attend the Adult Day Health Planning Council' s meetings be- cause of health problems ; IT IS BY THE BOARD ORDERED that Mr. Miller' s position is DECLARED vacant and that the Clerk is REQUESTED to apply the Board ' s appointment policy for filling the vacancy . 1hereby Certify that this Is a true and correct copy an action !akon and entered on the inlnutes of th' Board of Supervisors on the date shown. ATTESTED` .C��r J.R. OLSSONI CoUijTY CLERK and ex officio Clerk of the Board _ o Orig. Dept.: Clerk of the Board Cc: Social Service Dept . Brent Green County Administrator Auditor-Controller 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Legislation Regardina Protection Don Operators The Board havina received on March 15, 1983 a communication from the State Department of Consumer Affairs , Bureau of Collection and Investigative Services , 1920-20th Streets , Sacramento, California 95814, transmitting a notice of new legislation renardina nrotection don operators and reauestina certain information from the County to proDerly implement the new program; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Sheriff-Coroner and the Animal Services Director. 1 hereby certify that this is a true and correctcopy of an cc!;©, taken cnd er:tered on the min�*tes of the Bo rd of supe.-Asors or, the date chown. a t : : MAR 2 21983 J.n. OL SOM. , COUNTY CLSFZK and er, officjo Clerk of the Board 6y - , Deputy Dana W t-ierrnait Orig. Dept.: Clerk of the Board cc: Sheriff-Coroner Animal Services Director County Counsel Clerk-Recorder County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 22, 1983 by the following vote: Adopted this Order on 9 AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed State Plan for Weatherization Assistance to Low-Income Persons The Board having received a March 10, 1983 letter from Armando Mena , Interim Chief Deputy Director, State Office of Economic Opportunity, 1600 Ninth Street, Room 340, Sacramento, California 95814, transmitting for review a proposed State Plan for Weatherization Assistance to Low-Income Persons, Round VII funding, and a notice of hearing thereon to be held in Sacramento on March 23, 1983; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Community Services Director. I hereby cern y that t3I.:s Is a tree and correct CODY of an ac.isn tAa- t-nd elli' :ed -*n the msnutes of n. -a 5C;_--,d of St:p2n.1sors on the dais thow.n. MAR 2 21983 and ex of'aicio Cler o► the Board By Deputy t,}?ana PA. Herman Orig. Dept.: Clerk of the Board cc: Office of Economic Opportunity Community Services Director County Administrator 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vete: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Modification of County Ordinance Code Relative to Domiciling of Horses The Board having received a February 9 , 1983 letter from Charlot Ann Wainio , Secretary, California State Horsemen' s Association, Region No . Five , 7825 Crow Canyon Road, Castro Valley, California 94546 expressing concern that the Region Five Legislative Committee has not been contacted by the County ' s three planning commissions , as the Board directed , with respect to the proposal of the Committee to modify the present zoning ordinance on domiciling of horses in Contra Costa County ; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning . h"by that this h e Uveandconectcopyet an action taken and entered on the minutes of the Board of Superv*yrys�on the date shown. q ATTESTED. J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board Orig. Dept.: Clerk of the Board cc: California State Horsemen' s Association Director of Planning County Administrator 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Utility Pole Easement The Board having received a March 12 , 1983 letter from E . Lorraine Peterson, 22 El Toyonal, Orinda, California 94563 , expressing concern with respect to the installation of a utility pole in an easement in front of her property and requesting information related thereto; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director . 1 hereby certify that this is a true and correct copyof an action taken and entered on the minutes of tft Board of Superviao n the dst&shown.'V7 A ATTESTED: '— J.R. OLSSON, COUNTY CLERK .and ex officlo Clerk of the Bosrd de�� BY , Depudy Orig. Dept.: Clerk of the Board cc: E . Lorraine Peterson Public Works Director County Counsel County Administrator 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1982 , by ft following vote: AYES; Supervisors Pourers , Fande*; , Mcreak , Torlakson, Schroder NOES None ABSENT- None ABSTAIN: !gone SUBJECT: Alameda 1,*AFC0 Report Proposing Sphere of Influence (SOI ) Boundary Amendment Affecting Contra Costa County The Board having received a March 15 , 1983 letter from Dewey E. Mansfied , Executive Officer, Local Agency Formation Co*=Ission of Contra Costa Cou.nwy (LAFCO) , transmitting a copy of the Alameda LAFCO Report on the Spheres of Influence, Central Metropolitan Area , which includes the cities of Alameda, Albany, Berkeley , Emeryville , Oakland , and Piedmont ; and }.Mr. Mansfield having advised that said report recommends c that e."4ain small areas of Contra Costa County in the vicinity of Skyline Boulevard be placed within the sphere of influence (SOI ) of the Citi* of Oakland and that said recommendation, if approved , would require future amendments of the Alameda—Contra Costa C.ounty Boundary ; 11 IS By THE BOARD ORDERED that the aforesaid report is REFERRRD to the Director of Planning and the County Administrator. I here"cefft UW this h a true ad carnet copy►of an sao.1 :men and en". on thA of#W Board of SuperYia= cri dato ern. ATTESTED: 21&&a2 c U. ! S J.R. OLrS4ty. CC,.-7v. CLERK and *x offlclo Clock of tM Bow d my D"My Orig. Dept.: Clerk of the Board cc: Director of Planning County Administrator. LAFCO 154 /fes THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: A letter protesting the denial of a claim The Board having received a March 10, 1983, letter from Col . Per Kirkhorn, USAF (Ret ) , 5120 Discovery Point , Byron, CA 94514 , protesting the Board ' s December 7 , 1982 denial of his November 5, 1982 claim against the County for $52. 50 covering residential damages, and requesting that the Board reconsider same ; IT IS BY THE BOARD ORDERED that the aforesaid communi— cation is REFERRED to the County Administrator. I heveby c erilly that thio to a true and correct cM at an ccUon When and entered cn tho minutes of the Board of Superriaors cr. . ze d3to rihcwn. ATTESTED:/!�4 —?--?-,/-P921 J.R. OLSSON, CO N7Y CLERK and ex officio Clerk of the Board sY_ 0"ay Orig. Dept.: Clerk of the Board Cc: Col. Per Kirkhorn County Administrator. County Counsel 155 t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Federal Surface Transportation Assistance Act of 1982 The Board having received a March 2 , 1983 letter from Will Kempton , Assistant Director , Legislative Affairs , State Department of Transportation , Sacramento , transmitting an analysis of the new federal Surface Transportation Assistance Act of 1982 (H. R. 6211) , which contains an explanation of each section of the bill and a breakdown of apportionments and grants made available to the State as a result of said legislation ; IT IS BY THE BOARD ORDERED that the analysis is REFERRED to the Public Works Director. I hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of thq Board of Supervisorpuck n the date shown. ATTESTED. ;ta lg g J.R. OLSSON, COUNTY CLERK and ea clo Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Administrator /gt 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 22 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: County-wide Voluntary Retrofit Program The Board having received a copy of Resolution No . 31-83 adopted by the Martinez City Council on March 9 , 1983 supporting a county-wide voluntary retrofit program, as recommended by the City-County Energy Coordinating Committee , and suggesting that an ordinance to implement this program be adopted by the Board; I.T IS BY THE BOARD ORDERED that said resolution is REFERRED to the Director of Public Works for recommendation . 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 o the date shown. 14`A,� as 19 S3 ATTESTED. ' J.R. OLSSON, COUNTY CLERK and ex ofticlo Clerk of the Board By ( , Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel County Administrator /gt 157 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None - SUBJECT: Request for Support of SB 575 (Joint and Several Liability) The Board having received a March 2 , 1983 letter from Paul W. Fordem, Chairman, San Diego County Board of Supervisors , outlining the County ' s efforts in bringing about reform of the judicial doctrine of "joint and several liability" which makes each defendant in a tort action liable individually for the entire amount of damages awarded, irrespective of each defendant ' s degree of fault in causing the injury sued upon, and requesting that Contra Costa County support proposed legislation (SB 575) to effect the doctrine reform; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and County Counsel . I hereby certify that th/s is a true and correctcopyof 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 • 8Y - -- De puty Orig. Dept.: Clerk of the Board cc: San Diego County Board of Supervisors County Counsel County Administrator ,158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Protest of Incident Involving County Sheriff ' s Department Personnel The Board having received a March 7 , 1983 letter from David W. Robison , 125 Mt . Etna Drive , Clayton, California 94517 , protesting a recent incident involving actions of the County Sheriff ' s Department personnel in the vicinity of Morgan Territory Road; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Sheriff-Coroner for response . 1 hereby certify that this is s true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. �� ATTESTED: ... �� Ifif-9.......__._r_._ J.R. OLSSON, COUNTY CLERK .and ex officio Cork of the Board By , Deputy Orig. Dept.: Clerk of the Board cc: David W. Robison County Sheriff-Coroner County Counsel County Administrator 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Proposed Oakley Municipal Advisory Council Supervisor Torlakson having called to the Board ' s attention a March 16 , 1983 letter from the Oakley Boundary Committee setting forth the Committee ' s views and reasons for favoring the formation of a municipal advisory council; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the proposed formation of an Oakley Municipal Advisory Council is REFERRED to the County Administrator, the Director of Planning and County Counsel for report to the Board on the fiscal and legal implications of such a body. I hereby certify that this is a trueandeornctcopyot an action taken and entered on the minutes 01 the Board of Supervisors on the dato sbOwn. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex offWo Clerk of the Hoard F D#puty Orig. Dept.: Clerk of the Board CC: Oakley Boundary Oo it`oe 0l;ecta: of Planning Cou—%v Counsel Counq,v Administrator LAFCO File: 345-7904(k)/8.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Stipe rvi s ors Powers , Fahien , McFea3: , ► orl akson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approving Revised Pians and Specifications for Remodeling the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg Area. Project No. 0118-2319 CCC 8MO502 RESOLUTI(IN N0. SS/439 WHEREAS the Board on December 7, 1982, rejected bids for the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg , and directed the Public Works Director to review the bid documents, confer with the Health Services Department and make recommen- dation for future action; and WHEREAS the Public Works Director has reviewed and conferred as directed and has directed the Architects to revise the Plans and Specifications to reduce the scope of work so that bids will be within available funds; and WHEREAS the Public Works Director recommends that the Board approve the Revised Plans and Specifications and invite new bids; and WHEREAS the Revised Plans and Specifications for Remodeling the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg , have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared and revised by Lyons and Hill, Architects; and WHEREAS the Architect ' s cost estimate for the initial construction contract is $724,000.00, base bid; and WHEREAS this project is supported in part by a grant from the Office of County Health Services, Department of Health Services, State of California; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class la Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPMED. Bids for this work will be received on April 21 , 1983 at 2 :00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section §25452 of the Government Code, inviting bids for said work, said Notice to be published in PITTSBURG POST DISPATCH hereby caffly that this Is s truw and oorrwct eM of an action talo and adored an the mhvAes of the Board of Superniso on the dab shown. Orig. Dept.: Public Works Dept. - Architectural Div ATTESTED.. cc: J.R. OLSSON, COUNTY CLERK Public Works Department sx otHdo Qe*of Ow Board Architectural Division P. W. Accounting c Director of Planning By Dqkh/ Auditor-Controller Lyons & Hill, Architects (via A.D. ) Health Services, Capital Projects RESOLUTIQI N0. 8 3/4 39 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock 14. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Drainage Area 13, Line F, Las Trampas Rd . ) (C.C. §§ 30869 3093) Project No. 7552-6D8426-82 ) RESOLUTION NO. 83/440 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Flood Control District on December 1, 1982 contracted with Hess Concrete Construction Co. , Inc. 4484 Hess Drive, Vallejo, California 94590 Name and Address of Contractor for the installation of a 30" R.C.P. storm drain, Type A inlet and the removal of existing "A" inlet and stub on Las Trampas Road between Via Serena Way and the S.P.R.R. in the Alamo area, Project No. 7552-6D8426-82 with United Pacific Insurance Co. as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions , and standard specifications, and recommends its acceptance as complete as of January 27, 1983 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON March 22, 1983 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: March 22 , 1983 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Originator: Public Works Department, Design and Construction Division cc: necorc and return COntrzctor Aidltor :=aDl i ::or:-.s 162 Accounting Division RESCLL'TI:;:! :JJ. 83/440 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson , Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: ) Health and Safety Code ) Section 1442.5 Hearing Findings. ) RESOLUTION NO. 83/ 441 } Pursuant to Health and Safety Code Section 1442.5, the Board conducted a public hearing on March 15, 1983 on proposed closure of County facilities, reductions or elimination of the level of services, and transfer of management of programs in the County' s Health Services Department. I. The Board received written and oral evidence, as follows: A. Written documents consisting of the following were received into the record: 1 . Statement from Contra Costa County Employees Association, Local No. 1 , dated March 15, 1983. 2. Board Order dated February 2, 1983 fixing date and time for Beilenson Hearing on March 15, 1983. B. Oral testimony received is summarized as follows : 1 . Stanley Hutter, on behalf of Local No. 1 , presented their written statement and summarized several issues which he believes need to be resolved before the movement of the "E" Ward Screening program is relocated to the Central County Clinic in Concord. 2. Dr. Arnold S. Leff, Health Services Director, commented on the issues raised by Local No. 1 and agreed that they needed to be resolved, and that increases in the rate of admissions of screening patients is due primarily to the lack of a holding unit on "E" Ward. 3. Linda Kirkhorn, Coordinator, "E" Ward Screening Unit, described the operation of the screening unit and emphasized the need for the unit to be adequately staffed, particularly once the unit is moved to Concord. II. On the basis of the foregoing evidence, the Board makes the following findings: 1 . Notices of Public Hearing were posted on or before February 11 , 1983 and such posting was in compliance with Health and Safety Code Section 1442.5. 2. "Indigents" are those persons defined as indigent by Resolution 82/1264. 3. Pursuant to Health and Safety Code Section 1442.5, all interested persons were allowed to speak at the Hearing on March 15, 1983. 4. The program reductions or changes considered at the public hearing were those contained in the February 2, 1983 Notice. 5. Notice Item 1 (Transfer "E" Ward Screening Unit to 2025 Port Chicago Highway, Concord) affects Mental Health Services. The proposed change will alter the way in which patients are screened prior to admission to the hospital and may have some detrimental impact on the mental health care needs of the indigents of Contra Costa County. RESOLUTION NO. 83/ 441 163 -2- III . If any finding as to an Item herein is held invalid, such invalidity shall not affect findings as to other Items which can be given effect without the invalid provision, and to this end, the invalid finding as to an item is severable. IT IS BY THE BOARD ORDERED that neither inclusion of a proposed change in a program in the Notice of Hearing, the holding of-a hearing with respect to a change in a program included in the Notice of Hearing, nor the making of a finding as to such a change is to be construed as an admission by the County of Contra Costa or the Board that any of the program changes covered by the Notice are subject to the hearing provisions of Health and Safety Code Section 1442.5. IT IS FURTHER ORDERED that this resolution be included as a part of the official public hearing record and that the Health Services Director is DIRECTED to implement the change covered by Finding Number 5 above by July 1 , 1983. 'ft0?*ycarW that this is 3 true and correct copyof M action taken and snterad on the minutes of the Board of S�;ps:.,_;,:. ...; ,°;L `,;e shown. ATTESTEc- ._�J�Cr- ..z�.c,/y� 1P s.... J.R. '_ e Deputy P y cc: State Dept. of Health Svcs. (via CAO) Arnold S. Leff, M. D. , Health Svcs. Dir. Jonna Stratton, Health Svcs. Henry Clarke, Local No. 1 Stanley Hutton, Local No. 1 Linda Kirkhorn, Health Svcs. County Counsel RESOLUTION NO. 83/ ` ` 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson and .Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Railroad 4-R tax cases , Special Counsel and Litigation fund authorized RESOLUTION 83/442 (Covt . Code Sec . 25203) The Board of Supervisors o: Contra Costa County RESOLVES -hat : Pursuant to Government Code Sec . 25203 and in cooperation with other counties , the firms of Howard, Rice , Nemeyovoki , Canady , Robertson and Falk , Jr . , is authorized to coordinate and represent this county in the lawsuits filed by various railroad companies against the State Board of Equalization and 51 counties challenging the method of assessing their properties for local proverty taxes , which suits are commonly referred to as the "4 -R railroad cases" . The Auditor is authorized and directed to draw and forware a warrant in the amount of $ 1750 payable to California County Supervisors association as this County ' s initial contribution to the litigation fund being established . hwobp ctruty that ttds is a tm and cow c"Y of an action taken and wftmd on tM=WAM of 9W Board of Su an th*daft ATTESTED: --���1 0_,1GG. 0a 1 3 J.R. OLSSON, COUNTY CLERK and e: lcio CWt of ew 9oand ey Orig. Dept.: County Counsel cc: County Administrator County Auditor-Controller County Assessor /gt RESOLUTION 83/442 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA *larch 22 , 1983 b the following vote: Adopted this Order on y 9 s , Fanden , '`4cPeak Torlakson, Schroder .. AYES: surertri suers Pot•�er NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: In the Matter of ) RESOLUTION NO. 83/ 443 Designating Contra Costa Alliance for ) the Arts as State Grant Recipient ) WHEREAS, the California State Legislature and the California Arts Council established the State/Local Partnership Program to encourage local arts and cultural planning and decision-making; and to reach previously underserved constituencies;and WHEREAS, the California Arts Council has previously appropriated funds for Contra Costa County to assist in the development of a comprehensive arts plan meeting the State/Local Partnership Program Guidelines; and WHEREAS, Contra Costa Alliance for the Arts has completed all three phases of the plan as required in the State/Local Partnership program; and WHEREAS, Contra Costa Alliance for the Arts is designated as the permanent agency to act as a contractor on behalf of Contra Costa County in developing and promoting arts and cultural programs under the auspices of the California Arts Council State/Local Partnership program for the arts (Resolution 81/524) . NOW, THEREFORE, BE IT RESOLVED THAT the President of Contra Costa Alliance for the Arts is authorized to execute 1982-83 local priorities grant contracts with the California Arts Council 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi pr on the date shown. ATTESTED. . a1 /� 3 J.R. OLSV3N1, COUNTY CLERK and ex officio Clerk of the Board . � Deputy Orig. Dept.: County Administrator cc: Contra Costa Alliance for the Arts Auditor-controller REFOLUTION N4 . 83/443 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on march 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson , Schroder . NOES: None . ABSENT: tone . ABSTAIN: Noone . SUBJECT: In the Matter of Endorsing) RESOLUTION NO. 83/444 the American Library � Association's Statecent of Principles WHEREAS the Contra Costa Countv Library was established in July 19,13, and WHEREAS since that time Contra Costa County has maintained a com-nit entl to quality library service. and i►NIR;EAS the Board of Supervisors finds that the statement of principles of the American Library Association "The Public Library: Democracy's Resource* admirably sx--,s up its ideals for the provision of this service, ' 0 `, TH:R;. RE, Sr I RESOLVED EO that in observance of National Library Week. April 141-43. 1983, ,and the 701wh year of library service in this county. the Board of Supervisors of Contra Costa County endorses this statement of principles . and $r Ii fURTH."'R R£SOLY:O that copies of this resolution be distrib�utew to the press, appropriate goverment officials and to State and National Library Associations . lwN+at�l osrgh am vale s true and corset 60"01 an w0on taken vW voted on ow enlnules of tM Dowd of suon Ow date shown. ATTESTED: r J.R. OLW.03N, COUNTY CLERK and ex offkAo CWft of the Board � � • .may Orig. Dept.: cc: County Administrator Library Distribution as noted above/ via Library RESOLUTION NO. 83/444 167 1 1 - RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA AMENDING RESOLUTION NO. 82/1374 WHICH PROVIDED FOR THE ISSUANCE OF NEGOTIABLE SHORT-TERM TAX AND REVENUE ANTICIPATION NOTES IN THE AMOUNT OF $25, 000, 000 RESOLUTION NO. 83/4115 WHEREAS, the County has borrowed for the purposes authorized by Section 53852 of the Government Code by the issuance of $25, 000, 000 of short-term indebtedness evidenced by its 1982 Short-Term Tax and Revenue Anticipation Notes (the "Notes" ) , which issue of Notes was authorized by Resolution No. 82/1374 of the County adopted November 30, 1982 (the "Resolution" ) ; and WHEREAS, in the Resolution, the County provided a pledge of certain amounts to repay the Notes and the interest thereon and provided for the establishment of the Repayment Fund and the investment of moneys deposited therein; and WHEREAS, the County wishes to amend the Resolution with respect to the investments of moneys on deposit in the Repayment Fund; NOW, THEREFORE, the Board hereby finds, determines and resolves as follows: Section 1 . The last paragraph of Section 16 of the Resolution is hereby amended to read as follows: "Moneys in the Repayment Fund shall be invested as permitted by California Government Code section 53601, except that no moneys shall be invested in REISOVITION N0 . 83/445 3 investments permitted by subsections (h) (except that moneys may be invested in negotiable certificates of deposit of the fifty largest banks in the United States or domestic subsidiaries of the largest fifty world banks, as ranked by size of deposits) and (i ) (to the extent that subsection ( i ) applies to reverse repurchase agreements) of section 53601 of the California Government Code, and no such investment shall have a maturity date greater than the maturity date of the Notes; provided, however that moneys in the Repayment Fund may be invested as permitted by subsections (h) and (i ) of California Government Code section 53601 if the Bank consents to such investment. The proceeds of any such investment shall be retained in the Repayment Fund until all of the Notes and Promissory Notes have been fully paid, at which time any excess amount shall be paid to the General Fund of the County. " Section 2 . All other provisions of the Resolution are hereby confirmed and ratified. Section 3 . This Resolution shall take effect immediately upon its passage . 2 169 I PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 22nd day of 'March 1 1983 , by the following vote: AYES• Supervisors Pox•7ers , Fanden , McPeak , Torlakson , Schroder . NOES: done . ABSENT =?one . X Chairperson of the Board of Supervisors of the County of Contra Costa [ SEAL] Attest: J . R . OLSSON, Clergy: By Deputy Clerk of the Board of Supervisors of the County of Contra Costa 3 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 by the following vote: AYES: Supervisors Pov ers , Fanden , McPeak, Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN:None . SUBJECT: Amendment to Section 711 of the ) RESOLUTION NO. 83/ 446 Personnel Management Regulations ) 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 Districts this Board RESOLVES THAT: Upon recommendation of the Personnel Director, who has notified recognized employee organizations of the proposed change, and upon the recommendation of the County Administrator, Personnel Management Regulation Section 711, adopted by Board Resolution No. 81/1468, is amended as indicated below: 711. CERTIFICATION OF ENTIRE EMPLOYMENT LIST. For unrepresented, management, supervisory, and administrative classifications, AND FOR REPRESENTED CLASSIFICATIONS WHEN AGREED TO BY A MEMORANDUM OF UNDER- STANDING, UPON THE REQUEST OF THE APPOINTING AUTHORITY AND SUBJECT TO THE APPROVAL OF THE DIRECTOR OF PERSONNEL, the entire employment list may be referred in rank order. 711.1. THE REQUEST OF THE APPOINTING AUTHORITY AND THE APPROVAL OF THE DIRECTOR OF PERSONNEL MUST BE OBTAINED PRIOR TO ADMINISTRATION OF THE COMPETITIVE EXAMINATION. ABSENT TIMELY REQUEST AND APPROVAL TO IMPLE- MENT REGULATION 711, CERTIFICATION SHALL BE GOVERNED BY REGULATION 706. 711.2. WHEN THE ENTIRE EMPLOYMENT LIST IS CERTIFIED, the appointing authority MUST, BEFORE SELECTION, CONTACT THE ELIGIBLES AND INTERVIEW ALL INTERESTED ELIGIBLES ABOVE THE RANK OF THE PERSON SELECTED FOR AP- POINTMENT. (Renumbered from Section 711.1; former Section 711.2 is deleted.) 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superri rs on the date shown. ATTESTED: 198 3 J.R. OLS ' N, COUNTY CLERK and ex officio Clerk of the Board 11 , DepUty Orig. Dept.: Personnel cc: Administrator County Counsel RESOLUTION NO. 83/ 446 171 1 E BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on March 22, 19839 by at least a four-fifths vote, as follows: AYES: Supervisors Fanden, KePeak, Torlakson and Schroder NOES: None ABSENT: Supervisor Pourers ABSTAIN: None •_ SUBJECT: Conveyance of County Owned RESOLUTION No. 83/ 447 Real Property to the Concord (Gov. Code Sec. 25365) Redevelopment Agency Assessor's Parcel No. 126-101-013 Project No. 0077-665525 Concord Area • The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on March 1, 1983, passed Resolution No. 83/320 and Notice fixing March 22, 1983 at 10 :30 a.m. , in its Chambers, County Administration Building, Martinez, California, as the time and place when it mould sheet to consummate the conveyance of the real property described therein to the Concord Redevelopment Agency; and Notice was duly published in the Contra Costa Times. This Board, by the aforesaid Resolution, found that said property is no longer required for present or future County use and the sales price of $270,000.00 represents its market value. This Board hereby APPROVES the Might of Way Contract between Contra Costa County and the Concord Redevelopment Agency and the conveyance of the property located at 1600 Galindo Street, Concord, to the Agency upon payment of the $270,000.00 to the County; and the Chairman of the Board is hereby AUTHORIZED to execute said Contract and a Grant Deed to the Agency on behalf of the County, and cause its delivery to the agency for acceptance and recording. Later in the day , the Board learned that the legal publication of the "Notice of Intention to convey real property" on the aforesaid property had not been perfected . Therefore , the above approval and authorization are hereby RESCINDED. 1 hereby certify that 11.15 to a trus and eoerect copy o1 an action taken and entered on the attnutea of the Board of Supeorrttocn the date eharm, ATTESTED: A&kd, zz I J.R. OLSSON, COUNTY CLERK and ex o dclo Clerk of aha Board By L `Dept 17X2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: In the ::atter o� Cancellation of) Car. Lic^s on Property acquired } R=SOLUTiO?: 110. 83/448 by Public Agencies ) } (Rev. & Tax C. 4986(a)(6) Audito.-'s �:e..o Pu_^suant to Revenue and Taxation Code 4936(a) (6), I rec «,rend cancellation of the f ollo-.:in�; tax liens on propert..ies acquired by public agencies; said acquisitions }saving been verified and taxesprorated accordingly. I Conserv D0:l:1LD L. FOUuIr�-'T, Auditor-,^,ontroller JOID; B. �USBT1, Counjy Co el 5y: Deputy By: 4. The Contra Costa County Board of Superv-sors REESOLV" ri1T: Pursuant to the above authority and recommendation, the County Audi shall cancel these tax liens for year/years of 1979-80 & 1980-81 Tax Rate Parcel Acquiring Taxes to be Area Number Agency Canceled FOR YEAR 1979-80 9080 148-210-012-8 State of California $ 1017,14 FOR YEAR 1980-81 9080 148-210-012-8 State of California 11279.70 I hereby certify that this Is a true and correct copy of an action taken and cantered on the minutes of the Board of SupervisoXf, the date shown. ATTESTED: a;LJ95.3 J.R. OLSSON, COUNTY CLERK and a of clo Clerk of the Board - - By. , Deputy Orig. Dept: Auditor-Controller cc: County Auditor l County Tax Collector 2 (Redervtion) (Secured) 173 RE'SOLUT1011 110. 83/448 fi ., `- ,' I w t _ {" 5.�'C yore S t `'"'+y S .,+.. , 1 4 "' � g • t.� iPl 11 - � n '�6 PERVlSORS F:GONTRI� COSTA GOtINTTT CA�tFORI s: Ift' 11 %THE .BOARD :OF :SU. T� ti� �W �747! r w ::.: ,: , P' d ,. .. .. ... .2 4�,v'" uy. e _ _ 2 _ Adopted,this Order on :March< 22 11 , , 1983 ' .y0 iv, follow�ngKwote• f , :. : �" w s i AYES' Supervisors Powei11 .s., Fanden, McPeak, Torlakson' and~-Schtode� `- r NOES: .11 to tRv7, - ABSENT: z ABSTAIN 3 _ . . F_,: . 4 I 'll �11 1�1- , SUBJECT: . _ . :., . , _ ; 1. . I 11 >: In the ?-:atter of the ,Cance?lation of °) 1. - Uncollected .Den2lt�r`S T1.ntersst On ) .�:SOLUTIo's� iIO 83144 �,, N" X 3 +' ."t t.' L ssess sent Reduced -bv ,A ssesment Anezls �o ard/Ofi icer. ) Rev.- 6 Tax �..: 1. . , §§..2922:x, *�iR85) - u o -- v - 11 ud tort_ ' e:�o,:: PLrsuant.to, revenue Z Ta�.ation Codec-Secs: `2422.E aad 15985 I < . s .: �, I 11recoanend cazceLation frog tae ollotdn� assessren�s on _the unsecured ;rola`` of f, Ipen�3ti es as d interest �1 'ch�have attached erronem,i became suchx �, assessments here reduced b;r the �ssesswent A�aeals Eoard or the Ass i aent,4uoeals Fearing �:=r., . ,� Officer. -,�, . _ . r:. u� _ , ... 'r .. :, A k'. i'�'►"Am Z. OZt �Ty . I Coni µtj:" C�A� A.kwb« : Lm .Auditor-Controller imi 8. �S 4,`C y"3l ��, rt �� l 1. t r���!�1► g "mom $y. 4 tI 1, � ' i I ti .. .iM v, y ., 'e .v. y 1 . 1. ''otxL Co�'`#.8 Gaal The F or ry ors =Lm -;"N su�utxt # the. re shove autr3.t �# � l .� or nca ta .ts,. ,.� ,,yy��;:. 0. and int�st ori titt re, -,x'033.=0 '� 11'am amuvd opt' s _ , ". -, , ..: `` I 1, ll, -far the ,ter 2-902-83. 1. X x t . }V r r u` s " .. _ � ` �. , < , 1. ^ — 1�, Y ~ sm '. s: n+ R . g 4� 't! � fi . i iii:. �'r l O r s `" 11 . _ _ F : .,,, �.�-.--•ter t i r ,l a. �3 ... - .:✓ r'.. i - `, - - .. .. .r: , ,:r .. ' . - �Y .. ,. .. �rv. v ,, .' ,, .. , _ .., . _ :."'_s7.r rE .r: ,6 .:: - I - jr : 4 r ea3 =: ,. ,� +Fr ., Y ,. - - - r y, `;- _:E 3'#'": -11 < ., .. _ __ _ ?:✓; } i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Ln the ':atter of L end:nent of the ) Board's 'Resolution :.'unber 81/650 - ) _j� TT ?�.Dlavi_T2r, to Transfer c 2"r.es to 80-81 RESOLUTIO',: 83/450 L}nsec- ed -ol? in Code Area 9080 ) PaT'cei !`u-ober 148-210-012-8 ) ,.Don a-)nlica-ion of the County Auditor for ariendnent of t::e :.oz.-d' S order —. ei atin� to t:�cZsfer of tax lien to the unsecured roll, t^e Board of Suuervisors finds as fol1o:•'s: 1. The Board's Resolution 3--umber 81/650 where ;, _ lien for 1980-81 o. parcel 1.18-210-012-8 , tay rate area 9080 , was can.cell.ed and tra_r.sfErr­,d to the Lnsecured roll was incorrect in that clerical error of the �udi..or caused an incorrect mount of tales to be trap sferrea. 2. The anot.nt trcnsferred s.ould have been -0- and the aTount cancelled, should have been 190.22 T-:-= -'0 , pun- suant to Seo-tion L632 of the I'evenue and Taxation Code, it is by the Board ordered that the anount transfer=ed be corrected from 179.66 to -0- and the a..ount. cancelled to be corrected from 190.22 to 630.93 I hereby rcouest the above action: I hereby co.,3#ent to the above a-:end.ient: .�, Tn 7 D" -1-L' r0:�=,_, :.?"�T_�a CC..I'i?O�I�:� JD��: B. C ' �' Zj*, COMM COLr.S_ 7eputy By , e~utF 1r k-1 �,/ jM _eljr .4,q n &.1 ee b1� the Board this date of , 19 1 hereby eeetiftr that this Is a hw and correct copy of an action taken and entered on the minutes of ow Board of Supsnis'o)js on the date shorn. ATTESTED: (V ko4d, o� Ig93 ._ ..�. � ." J.R. OLSSON, COUNTY CLERK and e17t: ( of the Board By , Ddputy Orig. Dept: cc: County Audi for County Tax Collector (2) 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r Adopted this Order on March 22 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: in the ::atter of Anendne t of the ) 'Poard t S 'Resolution Ilumber 82/1482 - � gelati_n- to Transfer of Taxes to 1980-$1 I10. 83/451 Unsec=ed Ro?l in Code 'sea 79048 ) 'Parcel "u--ber 138-170-006-9 ) .,on app ic_=tion of the Co, nth' �lldi'.,Or fo c7erd.:.ent o-f the lOard Order re?aUi n: to ir._.Sre: of 11'.W: lien to the `.:.-se%ured roll, the Board Of Superv,�SOr S finds as follo,rs: 1. The Board's zesol,a;icn '.'u:'aber 82/1482 where tax Tier_ for 1980-81 or. parcel 138-170-006-9 , tax- rate area 79048 , was cancelled and Lrarsferred to the unsecured roll was incorrect in that c4rical error of the ':udifor caused an incorrect amount of taxes to be trans f erred. 2. The amount transferred should have been 43.13 and the amount c�_=_elled should have been 862.50 . Q:, T: ?�.0 �, Pursuant to Section L632 of the Revenue and Taxation Code, it is by the board ordered that the anou^.t transferred be corrected from 64.23 to 13.13 and the amount cancelled to be corrected from 1246.77 to 862.50 i her ebt- request the above action: I hereby c nspnt to the above amendment: Jam::..-'1,0 =�� v1'2 �1 ._TOiTO. CO:. ;O�,I"R Jt7h-: 3 C _USDiv, CO r �0 �L A �z4Deputy By , DePuty -ted b�� the =oard this date of , 19 1 hereby certify that this is a true and correct copy of an action takon and entered on the minutes of the Board of Superviso on the date shown. ATTESTED. .. &��k 3L2, M93 J.R. OLSSON, COUNTY CLERK and ex o Iclo Clerk of tho Board By f , Deputy Orig. Dept.: cc: Co-�.;tr ruditor Coi,_nty 1'ax Collector (2) 176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 198 3 by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ' ABSENT: ABSTAIN: SUBJECT: In the 1:a'ter of Amendment of the ) 3oard's Resolution ?T.-amber 83/30 ) �elatinc to Cancellation of taxes ) �SOLLti IT ;I�. 83/452 on the Secured Roll in Code Area ) 2056 Parcel :Tu-:ber ) 117-320-001-3 .pon ap_-licati^n of the County %,ditor for ancn(iment of the Board's order rel:'tir. to cancellation of tax liens on tine secured roll, the Board of Supenrisors finds as 1. The '-',oar d, s "Iesolution :.`u-:ber 83/304 i-.`here t,---. lien for 1982-83 on cel 117-320-001-3 , tax rate area 2056 , ' that vas cancelled on the secured roll t:as incorrect in that clerical error of the udi for caused an incorrect amour.' of takes to be ca�necLed. 2. The a.iount cancelled should have been -0- ..C:. O.L.J' 'oursuan - to _ U_on 632 of the _tevenLe and a:_at.�.on C*ode, it is t;:e card ordered that the mount be corrected from $254.68 to -0- I hereby recaest the above action: I hereby* c ent to the above amendment: D^:'.'.L7 BCi�Ci =i, .'_:,HTO CJ TR )L�J3 J�'?-i" B. =� SBI', COU-1171y By , Deputy By Deputy '.dontef' by the board this date of , 19 17 I hereby certify that this is a true and comet copy of an action taken and entered on the minutes of the Board of SupervisEj, n the date shown. ATTESTED. as 19$'3 J.R. OLSSON, COUNTY CLERK and ex lelo Clerk of the Board By Deputy Orig. Dept: mac'.::'•'., e- (2) 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: E': Rescind Board's Resolution ) !;urber 83/304 Relating to) RESOLUTION 110. 83/453 Parcel 560-163-010-5 in code ) .sea 8001 ) ) Logon annlication of the County Auditor for rescission of. Board e s Resolution rclatin-'ZIto transfer of tax lien to the unsecured roll, the Eoard of Supervisors finds as follows: 1. The -roard t s Resolution :'1t. 'ler 83/3011 j:hcre tax lien for 1982-83 on Parcel :'o. 560-163-010-5 was cancelled and transferred to the Unsecured roll i•.-as improper because the first installment of taffies was paid before valid procedures could be completed by the Auditor's Office. 2. Since the first installment was paid, there are no outstanding taxes due for 1982-83 TIS IR- !r ORE it is by the Board Ordered that the Board's Resolution dumber rclatin�; to transfer of ta:: lien to the 1982-83 unsecured roll on Parcel I-1o. 560-163-010-5 in Code Area 8001 amounting to 152.31 be rescinded. 1 hereby request the above action: I hereb consent to the above amendment D QLD ���OUC7^, Auditor-Controller JDM C-TAUSE -- N: C t sel By: zin Awa ,Deputy D , eputy 1 hereby certify that this Is a true and correct copy of are cction takQn and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: M&&J` °-O2 t I Q0 3 J.R. OLSSON, COUNTY CLERK and officio Clerk of the Board By IA* 0 , Deputy Orig. Dept.: auditor Controller cc: County Auditor County ^z_ collector (2) RPSOLUTI0I1 110. 83/A53 17 8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: C: Rescind Board's Resolution ) ::�i.-�='er 83/301 Relating to R✓S'?Lummi no. 83/4S4 12 a:cel 419-121-011 in code ) Area 85125 ) s Upon application of the County :auditor for rescission of Board's Resolution rcl:t.ir.:; to trans:er of ta:: lien to -be imscmi.;ed roll, the roard of Supervisors finds as follm s: 1. The ;oard's 'Iesolu ti on .xunber 83-304i.-here ta:: lien for 1981-82 on Parcel ::o. h19-121-011-3 mss cancelled and tra:infer red to the Unsecured roll was i.nproyer because the i:nstallnents ' of taxes were paid ' before valid procedures could be co-pleted by the uditor's 0Mce. 2. Since the installments. were paid, there are no outstanding taxes due for 1981-62 it is by the roard Ordered that the =oard's Resolution i:weber relatintLo - ;.o transfer of ta:: lien to the 1981-82 unsecured roll on Parcel 11o. 419-121-011-in Code Afea 85125 amourt:nr to $ 7.28 be rescinded. I hereby request the above action: I hAb, nsent to he above arendment Dom::':LO i••^UCi: TS A uditor-Controller JoiMtsel AIM Deputyy• Leputy r .. ... ......: . •tri' t herby aertNy that thb it a trwandeorreeteopyot an action taken and entered on the minute&of the Board of Superviscp on the date shown. ATTESTED.. _, eAck a & s 1q?3 J.R. OLSSONI COUNTY CLERK , and e . fficlo Clerk of the Board By , Deputy , i Or ig. Dept.: nudito:.-#oatroller cc: Cou:ty ?ludi:.or County ^a:: wile:tor (2) RESOLUTI011 2:0. 83/4S4 ' ' 179 A BOARD S.;PaiVISJAS 0 CJ.-rL U COSTA COUNTY, JALIFORi1IA Re: Cancel First Installment Delinquent ) - Penalties on the 1982-83 Secured ) Assessment Roll. ) R::S0L'JTI0.4 -M. 83/ 4SS TAX C,)LI.:,.CTOR'S 1•A1J: 1. On the Parcel Mambers listed below, 10, delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 10n delinquent penalties pursuant to Revenue and Taxation Code Section 11985. 033-051-001-7 OJ 088-121-021-5 01 086-121-022-3 01 129-110-009-9 01 153-230-021-5 02 171-062-058-2 01 233-131-031-4 02 273-065-042-7 01 Dated: 1-larch 7, 1983 d:�r�'Ri:1) ?. LOiiELT, Tax Collector nsent to these cancellations. ::i B. CLAD. C Counsel By4 ,Deputy x-xxx-x-x x x x-x-x-x-h-x-x-x-:=x-x-x x-x-x-x-x-x x x x-x- - x x x-x-x-x-x-X:a-x BOA,'.D'S O2,DLR: Pursuant to the above statute, and showing that the uncollected,.- delinquent ncollected ,:delinquent penalties attached due to inab_lity to complete valid procedures initiated prior to the delinquent dates, the Auditor is OhD:RED to CA-NC.IL then. Pn0J .� ;;�:1 March 2 2 , 19$3 ,by sranimous vote of Supervisors present. APL:b v cc: County Tax Collector cc: County Auditor I hereby certify that this Is a trw and eorrodeM of an action taken and entered an trio minutes of the 6card of Supemr:wn,. on the data shown. AT't*"'OTEa: o►,�c,�. �� 19$3 J.R. OLSSON, COUNTY CLERK and ex o Clerk of Ulw Board r By • aPwy - - 1�U BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. S� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revervie 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 tht secured assessment roll for the fiscal year 19 8? - l SR3 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area PMrtj Value Value Change Section 81-82 Lan,4 0 48319 498E tis 0 P.P. 0 delete ocl . cancel assessment b penalties 1 hereby cWffy that thta is aUueandcorrodcMof r. : arii*n taken and ontond on the rnhvjW of On L;:.:': of 31wrvlzuraUM data shown. All ESTER: a-a-.1L& a� J J.4. OLSSCM, COUNTY CLERK and ex o o Ctark of the Board BY �-�y� Deputy S-NV0307-3 Chi ' f, Valuation Copies to: Requested by Assessor PASSED ON M•I unanimously by the Superyisors Auditor Present Assessor By Tax Coll . oe Suta, Assistant Assessor Page 1 of When re ed by law, consented to by a County Cou 1 Res. # 3o_ By81 eput BOARD OF SUPERVISORS OF CONTRA COSTA COWITY , CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. 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 UNSECURED assessment roll for the fiscal year 19 72 - 19 73 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RLT Year Account No. Area Property Value Value Change Section 1972-73 82038-2159 82038 Bruno Markert P. 0. Box 174 Bethel Island, CA 94511 Due to Assessor' s error in using an incorrect mailing address, Bruno Markert, did not receive a tax bill ; therefore, in accordance with Sections 4831 and 4985 any delinquent penalties should bQ cancelled. EVD OF CORRECTIONS. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superviao on the date shoarn. ATTESTED: 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of tate Board sy 2L C'r r� Tib . deputy Copies to: Requested by Assessor PASSED ON - unanimously by the Supervisors Auditor present. Assessor By 44z�;, Tax Coll . ief, Vpyuation When re red law, consented Page 1 of 1 to by County Counsel Res. I By Uepu A 4041 12/80 RESOLUTION NO. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORIIIA Re: Assessment Roll Changes _ RESOLUTIOU 110. _�3 .113 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 esca a assessment, correction, and/or cancel- lation of erroneous assessment, on the UNSECURED assessment roll for the fiscal year 19 71 - 19 72 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 1971-72 82038-2323 82038 Bruno Markert P. 0. Box 174 Bethel Island, CA 94511 Due to Assessor' s error in using an incorrect mailing address, Bruno Markert, did not receive a tax bill ; therefore, in accordance with Sections 4831 and 4985 any delinquent penalties should be cancelled. END OF CORRECTIONS. 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. ATTESTEo: J.R. OLSSON, COUNTY CLERK and ex ofticlo Clerk of the Board By �- - , Deputy Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditorpresent. Assessor By (11L� Xd-j-;L Tax Coll . 41�z - c�y C ie , uation When r i red y law. consented Page 1 of _1 to b t e County C se Res. I Uc A 4041 12/80 _ . 183 RESOLUTION NO. �3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. �3 S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By PASSED ON 3 -a�- o Sut , Assistant Assessor unanimously by the Supervisors • present. When r 'red by law, consented to b t e County se Page 1 of 3 Depu Chief, tion Copies: Audit r Assessor I hereby certify that this is a true and correct copy of Tax Collector an action taken and entered on the minutes of the 3/4/83 Board of Supe:visors on the date shown. S-P0302-1 ATTESTED: S-C0302-1 J.R. OLSSON, COUNTY CLERK and ex ,oto Clerk of the Board By t Deputy A 4042 12/80 RESOLUTION NUMBER 13 IqS-9 184 ASSESSOR'S OFFICE ❑ CURRENT ROLL. CHANGES +EQUALIZED ROLL LAST SUBMITTED BY AUDITGRI IN- CLUDING ESCAPES►'NIGH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE rV PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE LACJ TEREST OR PENALTIES AUDITOR S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR F E TOTAL OLD A v NFW LAND A V NEW IMPN A V PERSnNAL PROP n V THERE IS A CHANGE A AUDITOR'S MESSAGE CORK r I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV E AV # 208-272-010-9 1 23,018 64,358 0 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION M ASSESSOR'S DATA NAME Clara H. Harr i s 66088 80-81 4831, 531, 4985 (n k0 _j r �_ 208-272-010-9 93,913 262,584 0 0 OASSESSEE'S TRA ROLL YEAR R 8 T SECTION Z ASSESSOR'S DATA NAME , C Clara H. Harris 66088 81-82 48319 5319 4985 m 408-070-004-2 70.12059 649971 433,993 4039599 ASSESSEE'S TRA ROLL.YEAR L531.49 8 T SECTION ASSESSOR'S DATA NAME Food Machinery Corp. % Agri Chem D 08003 79-80 506 408-070-004-21 1 5149646 669270 441,2:41791)051 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Food Machinery Corp. % Agri Chem D kL 08003kk 80-81 531.4, 506 408-070-004-2 1 11630117 2709381 1,358,2 4 13,535 ASSESSEE'S TRA ROLL YEAR T SECTION ASSESSOR'S DATA hL NAME Food Machinery Corp. %Agri Chem Di 08003 81-82R 8 531 .4, 506 D n ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME AR4489(7122182) , SUPERVISING APPRAISER DATE ILv c2-92 ASSESSOR FILLS IN DATA FOR THESE ITEMS: -/ ��03��`/ PRINCIPAL APPRAISER 00 ASSESSOR'S OFFICE .�' S��r COOA•.�(S I,EO R7%L LAST SVB1.+iTTED Rr AtJ71:-IRI ISN- ' ^.( ;J*4 E�.A�-ES W*- —1 CARRY NEiT)4EP PENALTIES NOR INTEREST SECURED TAX DATA CHANGE0 I•'i:•ON R.`tt CHs•;r;c5 IriCLt/01WC CURRENT YEAR ESCAPES �'+�fCN DO CARRY IN- lt"ESf f,A PE'4AL TIES BATCH DATE rl:,^;rra E DATA FIELDS m S E EXEMPTIONS E PARCEL NUMBER F M tEAVf p:A�+K u•itE.,S S AUDITOR'S MESSAGE AUDITOR F E TOTAL Cv C)A I'll'04 !A•/I? A `,FYI NJ-"" s f'z p ;•.A; :•;W0 A . fN(iiE '> A A CORP • P4rT FIF I N �.ct n. G f x T EYE 41PTi!-ryS G".` AS.1•-)Iit,T r A4�t1L3PiT E a' A,y, ` A,f w F 208-272-010-9 95,791 2671835 0 0 ' ASSESSE F 5 ~� TRA I.�>,t �a An n A T sECT+C1PI m ASSESSOR'S DATA NAME Clara H. Harris - 66088 82-83 48319 5319 4985 0 r 0 •� ASSES9zr ._.�....._..._._� _..... ._.�... _......r._-_.._....____._.__....` jR; YEAH R A T Sf.0?I(,N z ASSESSOR'S DATA NA1.�E z \ c 61 r. m ASSESSEE S_ TI,A W)i t •EARFc b T SECTION ASSESSOR'S DATA NAME LL . j ASSESSES S _�`� rnA ucut •E AFI n b f sECfI<�N ASSESSOR'S DATA NAME ASSESSES SW)(_ n%atl YEAIJ n b T SECTION ASSESSOR'S DATA NAME \, m AS. 'EE'S r TPA ROLL YrAR R A T SECTION ASSESSOR'S DATA AME 03 END OF ORRECTION ON THIS [AGE ASSESSEE'S TPA POLI. YEAR A b T SECTION o ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL `PEARR T SECTION ASSESSOR'S DATA NAME i AR4489(V221E2) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER It, DATE PRINCIPAL APPRAISER 0 m BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 01-0 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 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 701-217-079-6 10001 Land 0 5319 4985 Imps 129000 P.P. 0 Richard Bradshaw 400 Walnut Blvd. #79 Brentwood, CA 94513 Add Parcel and Assessment 3 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisom on the date shown. aresTEs�: aa, 1x83 J.R. GLSSON, COUNTY CLERK and ex o icio Clerk of Bile Board By , Deputy Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Va SLKa. Assistant Assessor L'� 1 When r ired by law, consented Page 1 of to b e County C se S-NV0302 T— Res. # d b P f Chy 0,/Valuation 18 ; BOARD OF SL1r` IVi -P„S Of Com',"PA CSA MUM, CALIFOP111A Re : Assessen'. Rol. C a. es WESOLUTION NO. 3 :he C ntra Costo 'Cour-,14 fob of Stmp"nti'.cors R 0.117.5 THAT: As req�:erted by the County Assessor and, when necessary, emsented to b-. the Coum,'.y Counsel ( see signzature(s ) below), and ::sua : to the p-mviellcms of t:� California Revenue and Taxation Cede :^ :pera:ed hoerein, (az explained by the tabes of sections, and a.bbrerlatians at•,.ached hereto or printed on the back hereof), a.-4 i:�kludirg data recorded or, Auditor approved forms attached hereto a 1. mau'l`ed cite this r esoluYim number, the County ►.::`; is hereby ordered to rake the addition:, correction and/or cancel a.io to the assessment roll(s ) as indicated. Requested by Assessor E .r oe -.a Ass'.s Cant Assessor unanimously ythe Supervisors present. When req ,t by lair, consented to by unty Couns 4 EY Page 1 of 3 C4:1 7-�Y-/ Chief Valu on Copies: or Auditt tx�b�c+Kt►t sns:i'�.�is s;rerr=gid c�rrstteoq�r o! Assessor !^dor. ar„i ��;:�fec+ a•i l:it m'-�itss o1 ft Secured eGZr_ of fur^r,;��: -an ti:9 6L..e shown. Tax Collector a 3/9/83 {7”'� '+=�: — AA _ I 2� S-C0309-3 ErK S-A0309-1 .�. ..::... Ci,r:. Ci t!ic Seard Eby . ....,... , De" A 4042 12/90 RESOLUTION NUMBER � 86 ASSESSOR'S OFFICE Cl1RRFNT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR► IN, - CI-UDINr ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTF-RFST SECURED TAX DATA CHANGE O9T0n 1IPENAN7 F INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN- TF BATCH DATE AI)f11Tnn E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVF BLANK UNI ESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW I,ANO A V NFW IMPR A V PFRS(INAL PnOP A V THFRF IS A CHANGF A CORK r I N NET OF INf;I.I m; G x T FXFMPTICINS PSI �� AMOUNT Tv I AMOUNT E F AV ` AV 1R 159-310-021-5 1209401944 1,500,3 7 19,943 793 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME uC0 Oil Co. 05059 82-83 531.49 506 m O 037-020-005-70 [ 1 30,141,38 1,635,4 7 25,735 561 3,068,411 O ASSESSEE'S TRA ROLL YFAR R d T SECTION Z ASSESSOR'S DATA NAME E. 1 . Du Pont .� 53017 82-83 531.4, 506 cIIIL m ESSEE'S TRA Rpt L YEAR n d T SECTION ASSESSOR'S DATA E i ASSESSEE'S TRA nol L YFAR R d T SFCTION ASSESSOR'S DATA NAME -7— ASSESSEE'S TRA POI l YFAP n d T SECTION ASSESSOR'S DATA NAME D m AS SEE'S ROIL YEAR R d T SECTION ASSESSOR'S DATA NAME END OF +RECTIONSION THIS P GE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA IL NAME AR4469(7/22/82) SUPERVISING APPRAISER DATE �L ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: i C 0�y � PRINCIPAL APPRAISER ASSESSOR'S OFFICE ❑ CUFIRFNT ROLL CHANGES WOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTFnFST • SECURED TAX DATA CHANGE PRIOR nOLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN. TEnFS'f OR PENALTIES BATCH DATE E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS . AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PEnSnNAL PnOP AV THF.nE SS A CHANCE ` CORR r 1 N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E F AV F AV a 159-310-021-5 9,5019915 19470995 1895549 42 0 m ASSESSOR'S DATA AS t`NAME S UCO 0 i 1 Co. ✓ TR" 05059 R0i1.Or282 R d T 5ECTIONG 31.49 506 m J C 159-310-0215 395689524 3609529 393129622 0 Cr z ASSESSOR'S DATA ASSESSEE'S S UCO O i 1 Co. ✓ TRA 05059 R°" gU281 n d T SECTION 531.49 506 z c m 159-310-021-5 ,247,355 353,460 2,965,307 0 ASSESSEE'S / TRA 05059 ROLL 4�F�1180 n d T SECTION 531.4 506 ASSESSOR'S DATA NAME UCO Oil Co. ' 7 037-020-005-7 804429055 3929985 795079510 6869365 I ASSESSOR'S DATA ASSNAMES ESSE 'S E. I . Du Pont ./ TRA 53017 ROLL R 81 n d T SECTION 531.49 506 037-020-005-71 -j- 35,400,49 ' 1,603,37 31,602, 12 3,0689260 ASSESSOR'S DATA ASSNAMES S E. I . Du Pont TRA 53017 R"" :82 R d T SECTION 531.49 506 D m ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA N1G) AM END OF C RRECTIONS N THIS TG ASSESSEE'S TRA ROLL YEAR R d T SECTION o ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ` SUPERVISINGAPPRAISER DATE AR 4489 t7i22ie2► ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING PRINCIPAL APPRAISER11As - x 3 0 9 CA d BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By t '�" `�� PASSED ON �o�/Suta , Assistant Assessor unanimously by the Supervisors present. When req d by law, consented to by t ounty Coun By Depu• Page 1 of 2 +. hief, . a1u on pies: Auditor 1 hereby certify that this is a true and correct copy of Assessor Tax Collector an action taken and entered on the minutes of the Board of Superriso on the date shown. S-00310-1 ATTESTED: — J.R. TTESTEID:J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board �- De By. Deputy A 4042 12/80 RESOLUTION MIBER �3 2 191 ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR I IN- CLUDING FSCAP9�S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR RILL rHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE A11111TOR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE Bl ANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IIAPR AV PFRSONAI. PROP A V THERE ;S A CHANGE A CORR I N NET OF INCI IIDFS G X T EXEMPTIONS PSIy AMOUNT y AMOUNT E F AV f AV 015-230-707-0 159714 55,584 0 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION M ASSESSOR'S DATA NAME Transamerica Development Co. 72007 8`2-83 531 183-390-021-8 1 104,040 123,345 142,976 0 Z ASSESSEE'S TRA ROLL YEAR R b T SECTION Z ASSESSOR'S DATA NAME 82-83 4831.5, 4985 C kL K m ASSESSEE'S TRA ROLL YEAR R h T SECTION ASSESSOR'S DATA NAME ASSESSES' TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 7T_ A SSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME D M ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME END OF +RRECTIONSION THIS P GE ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR LR b T SECTION ASSESSOR'S DATA NAME66 L ? AR4489(7/22/82) ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE L, 3-10 g~� �- PRINCIPAL APPRAISER 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 r:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellaticn to the assessment roll(s ) as indicated. Requested by Assessor By ;. - PASSED ON Joe 5 ta, Assistant Assessor unani=usly by the Supervisors present. When r red by laic, ccnsented to by County el By Page 1 of 2 I3-put 7es:-.' f, Val ion Cop Auditor f hereby eaHf y that this Is o tm and carrect copy of Assessor an action tat an and entered on the minutes of the Tax Collector Board of Supmf on tho date shown. S-P0310-1 ATTESTED: tjl J.R. O SCOMI: COUM-TY CLERK and fllclo Clerk of the Board By + , Deputy A 4042 12/80 19 RESOLUTION NUMBER f ASSESSOR'S OFFICE CURRENT ROIL CHANGES IEOUALIZED ROLL LAST SUBMITTED RY ALIDITORI�,-4- CLUDING ESCAPSS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES ti•;9+IC►.Dt?CARRY 7N, TEREST CR rIENALTIES BATCH DATE' AUDITOR E DATA FIELDS M U E EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLE:S S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPP AV PFPSnNAL PRnP A V THERE:1,A CHANGF A CORR II 1 N NET OF INCLUDES G X T EXEMPTIONS PSI Iy AMOHNIT TY AMM)NT E F AV E AV u 015-230-707-0 15,406 54,495 0 0 ASSESSEE'S TRA 72007 IMLL YF,�y—82 R a T sFC-IOtl 531 M ASSESSOR' S DATA NAME Transamerica Development Co. tSl 183-390-021-8 959000 122,888 142,134 0 ! 0 ASSESSEE'S TRA POLL Y R 8 T SECTIOj Z ASSESSO 'S DATA NAME -82 4831.51 4985 C: m M ASSESSEE'S TRA not t. YEAR n A T SFCTInr4 ASSESSOR'S DATA NAMEkk , I ASSE 'S TRA noLl. YEAP R IL T 5Fr71MI ASSESSOR'S DATA NAME ASS . EE'S TRA POLL Yr.AP R It T SFC.TION ASSESSOR'S DATA AME D M ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 1 END OF RRECTIONS ON THIS PGE ASSESSEE'S ;TRA ROLL YEAR q d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR q 8 T SECTION ASSESSOR'S DATA NAME `� AR448917122/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER b6 DATE �—+ PRINCIPAL APPRAISER Ca BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA 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 narked eith this resolution number, the County Auditor is hereby ordered to rake the addition, correction and/or cancel?a tip. to the assessment roll(s ) as indicated. Requested by assessor BY PASSED ON � - A Assessor trumimouiU by • e Supervisors s present. to 4un .f Page 1 of 4 t' Assessor :ax Gc13cc.ar op � 0- t L's,:uty IBx A 4042 2.'/80 RESO LUT I ON k'ikI:BER d3SlVdddV IVdIONIdd :SW311 3S3H1 803 VIVO NI S1113 dOSS3SSV 31VO d3SIVdddV JNISIAd3dns , ItOrt6iil ae.rdv 3WVN VIVO S.Uoss3SSv i N01103S 1 YH UV3A 110U VHl S.33SS3SSV + �t 3WVN VIVO S.UOSS3SSv N01103S 1 9 H HV3A IIOU VH1 S.33SS3SSV 39SIH! NO ISNOLLAUFAO ON3 14 3WVN viva S.woSS3Ssv NU1103S 1 V U UVjA 110H vUl S.33SS3SSV a vN VIVO S.dOSS3SSV N01103S 1 V H +JVJA 1108 VH1 33SS3SSV 3WVN VIVO S.dOSS3SSV rvull�3s 1 Y U Hv3A 11UU V81 S.33SS3SSV 1 do L s M •� we[ L L[M 3NVN vlvo S.aoss3ssv T£S N01103S 1 Y H I T I "ll 1 191 - I lq_ £$ UV A 1108 VU1 S.33SS3SSV 15 0 0004£8 000`Lb I 68T`Z£ b-100-OSZ-6TS 14 TES NUI1:)3S 1 Y U £8 �8 A 11t1U 090ZT Val XBu6[b PLeuOU 5.33s N sv VIVO s.»oss3ssv z 0 000`5£ 000605 SL9`3Z —I—] V-900-CLO-OST S860 `T£S £8-7�� LZObT KDLsu3 aa6ob 3VWN VIVO S.a0sS3SSV N01i032; 1 V 1 3A 11U11 vH1 S.33SS355V 0 OOT`95 STO`6L ££9`08 0-9b0-0£0-O£Z N A d AV U 3 IMIUM A 11411UWV i ISd SN0►ldnUl x N fl `;3U111ON1 30 13N 1 • bUgO 1 3�JVSS3W S.dOI10f1V V 3UNVH0 V S: 3UJ141 AV dUUd 1VNO MJd AV UdWI M3N A V UNVI MdN A V UlU IV1U1 � � u0UW1V S 5S31NII XNV lit 3AV31 V (31 u3onm 130dVd SSN011dW3X3 1 s 3 W 501313 VIVO 3 avl.a+r 31VU H01VU S3111VN3d U0 lS3U31 -NI AUdWJ UU HJI►{ht sjdVJ53 HV3A 1N3UU11J UNIUI11JN1 SdUNVHJ 1100 UUIUd ❑ 3 JNVHD VIVO XVi 03un03S CAD itoJIMN1 UUN S3U 1VN3d U3H113N AU11V;)FIJIHM S3dVJS3 UNW(I1J NI WUllUl1V AU U311Iw6nS 15V 1 11UU U3211VnDP S30NVH0 11OU 1N3UUf1J 3Otd>AO SM0863$9V d3Sldbddd lVdIONldd 'V 31V0 d3SlVdddV JNISIAtl3dflS :SW311 3S3H1 HOd VIVO NI S111:1 UOSS3SS`d taeiaai�)eerrdv , N01103S 1 9 d av3A 11oa vd1 3WVN Viva s,doSs3ssV S.33SS3SSV 3WdN Viva s,boss3ssv G N01103S 19 7d 8V3A 1108 Vul S.33SS3SSV 39W SIHl NO SNOI1131b0 30 ON3 986b ` LEBb1 4 8 E8 8 3WdN VIVO S.Hoss3ssv N01103S y M �V3A 1108 al S.33SS3SSV u O 0 666`98 009`£LZ S-SIO-ObS-EOZ a 986b TE8b £8-ZP 3WVt4 diva s,doss3ssv N01103S 1 i 8 dA 1108 V8l 6.33SS3SSV 1 F-7 'I 1 0 OOL`9bT 666`98 OOS`6IE FO-E10-OVS-EN 986b `I£8bE8l? 14 3WdN viva s,aoss3SSV* N.11.131 1 I a IA 11Ud Vdl S.33SS3SSV 1 0 000`LSI 666`98 000`6ZE Z-310-OVS-EOZ S86b `IESV £8-28 3VIVN VIVO S,doss3SSV N011J3S 1 Vti 8V3A '1108 Vdl S.33SS3SSV 0 008`9£1 666`98 00E`31£ rB-VlO-O- P-S--EOZ m 986b 6IE8b £8-ZS 3WdN vivo s,tioss3ssV z N011035 1 V 8 dV3A 1108 V81 S.33SS3SSV z 0 00£6SST 666`98 000`EEE E-910-OVS-EOZ S'TE8b 6986b E8-7ZQg 3WVN viva s,Iloss3ssV NUI1035 1 4 8 AVIA 11011 Vdl S.33SS3SSV 0 869`bZ ZS£`bT 289`88 9-SOO-ZIE-69I 44 44 N AV ; AV d 3 1Nf►OWV i 114flOWV i ►Sd SN0I1dW3X3 1 X 53011 IJNI !U 13N N 1 N bb00 30VSS3W S,H011aflV d 3UNVH0 V Si 383H1 A V dUBd 1VNUSUld AV ddVil M3N A V ONVI MIN A V U10 1V1U1 S SS31Nn WNV18 3AV31 3 nkosv 1N 13OUVd bOl1OnV 3 SN011dW3X3 1 s W SO131d Viva 3 avllanv S3111VN3,1 d0 1S301 31va Halve a •NI A8aV000 H01HM S3dVOS3 8V3A 1N38dn0 ON10f110N1 S30NVHa 1'104 801bd 3 JNVHD ViV(7 XVI a3un03S �•.1 153831NI dON S3111VN3d b3H113N Ab8V0 HaIHM SbdVOU JNIU1110 cc -NI Ib0110nV A8 03111W8nS 1SV1 1108 UR11VI1031 S30NVHO '1108 1NI8811J 331SWO S.doSs3ssr W3S IVUddV lVdION18d :SV43113S3HI UO:l VIVO NI SlIld WOSS3SSV - ----- 31VO W3SIVHddV DNlSlAU3dns INN '19 3Y4VN Iq viva S,UOSS3SSV N01103S I V ul "BA llou Val S,33GS3SSV '14 31NVN viva s,woss3ssv 0 S.33SS3SSV N01133S I V 8 UV3A 1108 V81 39t SIHI -NOISNOli)3bH-'- JO ON3 OF- 3VIVN V.Lv(I SIUOSsassv S.33SS3SSV LU N 1103S 19 U Val VN viva S.HOSSBSSV Noi103S 1 9 ju 8V3A TIOU Val 3 3s s a SSV 3NVN viva sluoss3ssv NU1103S I V U UV3A IIOH Val S.33SS3SSV VWN VIVa S.UOSS3SSV NU1133S I It,V H UV3A Iluu Vul S.3-3- SSV Lfl M D 3VWN viva S.80ss3ssv z z bV3A llou 4ui S.3-3SS3SSY 90 NOII03S I?u - 1 0 7- 986V 6VICO 3VWN viva s,uoss3ssv N01133S I V UVJA 1108 V81 S,33SS3SSV 0 009"96Z 00V"891 000`06V 8-ZIO-06Z-VVZ qq -44 qq # AV AV d A x 3 INnom A W IONV ISd SN011dY43X3 Ll S3011IONI AO 13N N !D aovssavy smoiianv v 3ONYHO V S;:IUBHI AV dUUd IVNUSU3d I AV t1dPil M3N AVONVIM:IN AVQIOIVIOI 3 d uoiic)nv SS31Nn XNVIG BAV31 VY A umm 133EM s s S N 0 11 d N 3 X 3 a . -4 V4 S0131A viva 3 S311IVN3d HO ISMU" 3!DNVHO ViVG XV I (33un03S Nl,kUjjVO 00 HOiHM S3dV053 HV3A IN38kino UM NIOONI S30NVH0 110b WOlUd IS301NI SON S3111VN3d U3HI13N AWUVO HOIHM S3dVOS3 omunio -NI (UOIIG(lV Ae agwyms isyl 110if OU"W103) 93ONVHD 110ti INBUH(IO 331:140 sluossassv 00 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22,__1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: None - SUBJECT: Abatement of trash, junk, ) RESOLUTION 83/465 and debris at 4298 Arthur Road, ) (f. & S. C. §17920 . 3 (j ) & Martinez , CA (Dave Miner-owner) ) UHC §1001 (k) . ) Parcel No . 380-141-013 ) The Board of Supervisors of Contra Costa County Resolves That: It appears from evidence presented by the County Building Inspector the above subject property (the premises) is being used by the accumulation thereon of trash, junk, debris and similar materials that constitutes a hazard to, and endangers the safety, health and welfare of the public and occupants thereof. The said condition of these premises is deemed and hereby declared to be substandard (a substandard building) and a public nuisance. The Building Inspection Department is granted authority to contract for the clearing of the property if in 30 days from the date of this order the owner has not cleared the site of all said trash, junk, and debris . In the event the County must contract for the work to be done, a lien shall be placed against the subject property for the cost of this abatement. The Building Inspection Department is directed to post and mail notices of this resolution directing abatement of a nuisance in the manner required by law and for the period required prior to any actual abatement. The Health and Planning Departments are further directed to work with the Building Inspection Department in an attempt to effect a complete solution to the problem, and the County Counsel is authorized to take appropriate legal action, if necessary. I hereby certify that this is a true and correet copy of an action taken and ontered on the minutes of the Board of Supentsors on tho det a shown. ATTESTED: 9,3 J.R. OLSSO I, COUNTY CLERK VJW/j h and ex officio Cierk cf the Board By Deputy Orig. Dept.: cc: Building Inspection (4) County Counsel Health Services Director Director of Planning 199 RESOLUTION 83/ 465 TME BOARD OF SUPERVISORS 'OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983_ , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder ' NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/466 SUBJECT: Designation of Applicant's Agent for Fi.l Ing for Disaster Relief THE BOARD OF BE IT RESOLVED BY SUPERVISORS OF CONTRA COSTA COUNTY (Gone�1�ng Body) lPub�1'�E�i ti Maurice E . MitcheT� Assistant Public WorKS Director THAT Milton F. Kubicek Deputy Directors Operations & Flood Control * (Name of Incumbent) OR (Official Position) Cecil L. Williams , Governor's Authorized Representative, .tc (Name of Incumbent) Is hereby authorized to execute for and in behalf of Contra Costa County ,a public entity established under the laws of the State of California this application and to file it in the appropriate State office for the purpose of obtaining certain Federal financial assistance under the Disaster Relief Act(Public Law 288, 93rd Congress) or otherwise available from the President's Disaster Relief Fund. THAT Contra Costa Count , a public entity established under the laws of the State of Cali orni a , hereby authorizes its agent to provide to the State and to the Federal Emergency Management Agency (FEMA) for all matters pertaining to such Federal disaster assistance the assurances and agreements printed on Exhibit "A" attached hereto. Passed and approved this 22nd clay of March ' 19 83 (Name and Title) (Name and Title) (Name and Title) CERTIFICATION County Clerk and ex officio Clerk I, J. R. OLSSON ,duly appointed and of the Board of Supervisors of (Title) Contra Costa County , do hereby certify that the above is a true and correct copy of a resolution passed and approved by the Rnard of Supervisors of Contra Costa County (Governing Body). (Public Entity) on the 22nd day of March , 19 S3 Date: March 22, 1983 Deputy Clerk v (Official Position) ; ign re) •N&-ne u/incumbent need not be provided to those cmet%Acre the joverntnr body of the public entity desires to autnonse O"y incumbent of the destrnated official position to represent it 1 h"btr eerft that this is a Inn and correct copy of FEMA Foran 90-43.MAR a� VZ tct�.. tsi�si and eMersd Ott the rnhwtss of the Originator: P u b t i c Works Oe p a r tete re t guard of SupwAsors on the date shown. cc : County Administrator Public Works Director ATTESYED: — hll-ce-k 2: / `l f � Design and Construction Division Office of Emergency Services J.R. Oi.S$ON, COUNTY CLERK sod ex officio Clerk of the Soalyd PW Accounting 2 0(_J �- By D*ptft RFI;01 iiTIO14 0. 83/466 APPLICANT At2URAACES Thin Applicant hereby assures lad ewctf►s that he will comply with Lse irEWA regu:atwss,poi-rias,guibdissa and reowfresesta tarledlsg Ob1 fI a Ctmulary ha A 95 aired A-102. Lad rMC 74r,as they resat,to tb►sppaeauoa,aeaeptaat►sad tar of Fvd+reJ fusds for this Federally- ssuued Project AJao,the Applae"I pest amursoco Lad cwruf.m with respect to 404 s a aosd.u011,for tis peat dais 1. It Poraesaes tesaJ authority 60 apply for the brut.said iia Haase: lo. It wtD ewapay with the peowu.aes of the Hatch A&% wbst!IsoLit and construct the pmp~d fscaiitiee,that a resaivuon.soot,on or tbs Po4ucaJ aeuvity of employ- WniJar action bas boon duly edopwd or peero ss as olfcuJ ac-t Of the appi.eant s goveriung body, sutboruiag the flung o! the 29 It w,-" somply with the nuts ®uesi we,fe •bd saaxunum hours ePPLcat.00,tacJwd.ns a:J uaderstand.ngs and ssa.raaces eontarasd prvvinioa►of tae FedievW Fru LLbo►ritaadards At&.as May apply to therein, and dirwisag aid•utaoruing the peraoo udeeufied as ma► ►cap+tai lad eoucstaaaal Jsrutuuon employs" Of Staw aha off.c.al reprtieeotative of the appa•csat to act in eousocuos wtta iaew boversLaasta the appl.cstwn and to provide eech a4d.uoasl ialormataos s may be required 17. (To tie bei of his kaowledfv and belief)the doom,"relief work daaentied os am& Fod,r%J Laaer*ency Manyvmeet Agency 2. It toil comply with the p►ovuiaes of Exeewtjn Ordirr 11'61. (FEMA1 Prost Application for which Federal Financial as, relating to kloodplaw Man"ament lad Lzwuues Ordsr 22490. sJesanc► to sequastad ■ *LiVWV in aeeordaate wits the rnvr%s relating to Protscuou of wisuaada eostamod to 44 Code of Federal R buW+ooL. Part 205. lad sppirubie rEWA Handbaoka S. It will have stfficiest loads svullab)e t0 MO." the low-F►dera: shut of the coot for eonsumictaoa projects BufGcwDt fuads will 16. The smergency or dissaser Petr/ work thereto tfrscr'bed lot be available when eotutrucuoe tie completed to assure sffoctrve which Federal Assistance is requested hereunder dos lot a operst.on Lad mau►tasaaee of the facility for the pwrpos will nom duplicate benefeta.ircetrved for the Sam*Jose from eoo&vuc%od aaatheraourre. 4. It will not enter late a cosotructios soutraetls)for the project or 19. It w%U (I) provide without twat to the United BLatas all lands. underrate other activition mW the soodiuosa of the plat pro. samemensa and nght►of-wsy necewsarV for accomplishment of the Vistula)ban been tact approved work. (2) hold and eve the Ututsd Stats free tram dsnWas due to tat approved work or Federal funding. 6. It will provide lad tnuataaa eampetsat lad adequatessthrt*erur al ennne+nng rupervwon and tnapecuoD at the coostracuon oats 10_ 71ts assurance is given in conal lirmtson of and for the Durno,of to innarv, that Lho compiet+d work conform• with the approval sibta a- Loy and LU Federal plias and spectsoatioms. that It n;J Puralsb sraau. Iofo t to Fede al A is. ial Progress reports and uaacea, tmostriiet&. P►oPeety, dtrrovau of other Federal flassttal such other mformmauon as the federal pastor ifeacy Play ssestaom extaod," after the date be. I to the Applicant by F M& cast such Federal lr=&:icuJ assistance wrttl be extended in 6. It well opens and maintain the (scibty in socordanee with Lb* reliance on the representations and aareearot& made to the sr- mtnamum standards s may be required or proombed by We amrasce Lad that the United States anall have the right to seek applicable Federal. State and local agencies for the maiatanaace Judicial anforcement of this assurance 'lbs assurance is btaduif and opersuon of such facewus. on the applicant.to s crvwsors.trxnai- s .and agar gtseea.and the person or persona whose &aloaturs appear on the revetm e so su- 7. It will five the grantor agency and the Comptroller C3eoerv. tbonasd to sign tba assurance On behalf of the aPPIKM L throufb any suthonsed representative, access to ono the right to aaLmule all records, book.•, papers. or documents roWad to the 21. It ertlJ comply with the flood ineuvwxv purchase regoiesssests of Vit' Section 102is) of the Flood Disaster Protection Act of 1973, Public Lw 93 234. 87 Stat 975. approved December 31. 1973. S. It will requuv the facility to be designed to comply with the Section 1021's)requires,on and alter MAmb 2, 1976,the purchase Amencan Standard Specuficauoru for Halting iB"daals Lad of flood insurance in eommunet,n where such Uuumnee a Facilities Accessible to, and Usable by the Phywcaliy Hand+• available as a coadiuon for the receipt of any Federal finaneul capped." Number A117.I.2961. as modified (41 CFR 102.27• assstarxe for construction or acqusituon purposes for use to any 7031 t 'Mr Applicant will be responsible for eooducung in- area that bar been identified by the Dueetor.Federal Ementn" spections to taaury compluac► with tsar specificatao d by lrlan ltment Agency as an area having special flood h--.,d&The the Contractor phase -Federal ftnancial sea&tancr- includes any forth of loaay gmftt, guaranty. iawraace payment. mbsta. subsidy. disaster 9. It will cause work OD the project to be commoDcsd within a SMAL :i V fain or Vent, or any other forma of direct or indirect rvaaonsbie tame after receipt of couficataon from the •pproviat Federal assistance. Federal agency that funds have been approved and will set that work on the protect will be prosecuted to completion with 22. It wW comply with the insurance requirements of Section 534, rsaaotuble diligetace. PL 93 288, to obtain and maintain any other ansuraace as may be reasonable,adequate,and Decia"ry to protect against furtber hose 10. It will Dot dispose of or encumber Its tial or other interests to to any property which wan replaced,restored.repavea. or Ootr the sate and facilities during the period of Federal interest or strutted with this assastaace. while tbs Government "do bonds, whichever is the longer. 2J. It will defer funding of any projtreis involving flexible funding 11. It agrees to Comply with Swoon 311. P.L 93.288 and with until FV4A maks a favorable enTuv=enW cieamcim. if this 7ltJe VI of the Oral Rigbts Act of 1964 (P.L 53.362) and to in required. accordance with TiUe VI of the Act, no person to the United iiIt will east the Federal gyrator nteaey la Its Com States shall, on the ground of race, color, or national onp .n, be piiaaoe with excluded from participation in, be denied the benefit& of, or be Section 106 of the National Historic Preservation Act of 1%6. otherwise wbrected to discrimination under any program or s amanded, (16 U.S.0 4701, Exrcutm Order 11693, and the activity for which the applicant receives Federal fuwmcua ar A-beolowal and Histone Preservation Act of 1966 (16 U.SC. datance and wtU immediately Lake any measures necessary to 4690.1 it lleq.) by (e) consulung with the State Historic Pteaer. effectuate thin agrowmsot. U any real property or structwe is vstaon Officer on the conduct of investilationk es nseessiry. provided or improved with the aid of Federal ftaanctal asap- to identify proportion listed in or eligible for inclusion in the ince extended to the Applicant, this assurance shall obligate the National Register of Hiltons placer that are subject to adverse Applicant, or in the care of any transfer of such property, any affects lege 36 CFR Part 800.8) by the activity, and notifying transferee, for the period during which the real propriety or tbe Federal grantor agency of the exaUcice of any such proper structure a used for L purpose for which the Federal financul tion• and by (b) complying with all requirements established by assistance is extended or for another purpose involving the the Federal grantor agency to avoid or mitigate adverse a(tscia provwon of similar senses or benefits. upon such properuaL 12. It will establish safeguards to prohibit employes from using 26. It ve"L for any repairs or construction financed herewith,comply their positions for a purpose that is or pvn the appearance of with applicable standards of safety, decency and aanttation and being motivated by a desire for private gain for themseivs or in eonformay with applicable codes. specirscstions and stan- others. particularly those with whom they hs" family.business, dards. and. will evaluate the natural hasarda in areas in whn:h Or Other Lis. the Proceeds of the grant or loin acv to be used and Lake op- propnste action to mitigate such hazards, including "to land 13. It will comply with the requirements of Title 11 and title III of ase&DO Construction practseet the Uniform Relocation Asautaii" and Real Property Acqui- sitions Act of 1970 (P.L 91.6461 which provides for fair and equitable treatment of Pomona displaced as a result of Federal and Federally-assured progruna. STATE ASSURANCES 14. It will Comply with all requirements Imposed by the Federal grantor agency concerning special requirements of law, program The State agrees to take any necessary action within State capabilities requirements, ani other •dmintatretive requirements approved in to require comoliancr with Nese assurances and agreements by the accordance with OMB Circuli A-102, P.L 93.288 as amended, applicant or tai assume rvagovernmentbility to the Federal government for and applicable Federal Regulations. applicant deficteneues not resolved to the astisfacuon of the Director. onv 201 RESOLUTION NO. 83/466 w 'b THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.83/467 SUBJECT: Designation of Applicant's Agent for Filing for Disaster Relief THE BOARD OF BE IT RESOLVED BY SUPERVISORS OF CONTRA COSTA COUNTY (Governing Body) (Public Entity) THAT Milton F. Kubi cek Deputy Director, Operations & Flood Control * (Name of Incumbent) (OfftcW Position) Cecil L. Williams OR oGovernor's Authorized Representative, .�c (Name of Incumbent) is hereby authorized to execute for and in behalf of Contra Costa County Flood Control and Water Conservation District ,a public entity established under the laws of the State of California this application and to file it in the appropriate State office for the purpose of obtaining certain Federal financial assistance under the Disaster Relief Act (Public Law 288, 93rd Congress) or otherwise available from the President's Disaster Relief Fund- Contra Costa County Flood Control and THAT _ Water Conservation District , a public entity established under the laws of the State of Ca l i forn a , hereby authorizes its agent to provide to the State and to the Federal Emergency Management Agency (FEMA) for all matters Pertaining to such Federal disaster assistance the assurances and agreements printed on Exhibit "A" attached hereto. Passed and approved this 22nd day of March . 19 83 (Name and Title) (Name and Title) (Name and Title) CERTIFICATION County Clerk and ex officio Clerk I, J. R, OLSSON ,duty appointed and Of the Board of Supervisors of (7Ytk) Contra Costa County do hereby certify that the above is a true and correct copy of a resolution passed and approved by the Board of Supervisors of Contra Costa County as the Govtrnuw Body of the (Pubhe Entity) Contra Costa County Flood Control and Water Conservation District on the 22nd day of larch . 29 " Date: March 22, 1983 Deyutk Clerk t✓ (Of f`uurt PON.,=) S rsj i'�f eft M!ft*r#"? OPP4 tit - 44,0 pe 0#t P&#. i PISWT 4rvo 7/Q ietsorcr any ww"tbm, of!le AMt"W4*P*ww.`V-M:A0,W iC mpry rwt a i hamby R"„'7 OW O`-b a b w and convd con of FMA iw s%0043.K"•t an 60on token sod!Mwed on Ow fnkadn of Um board of 5000" Isom as ae des shown. ATTESTED: .2 d / X3 cc : P�i:'i "�C $lcrk5 Office of E^*rQency Services J.R. OLVZON, COL'itTY CI.-:RK Cewrtr° Ad*r ni orator and•x officio Ckrk of Um "ad 202 r /I ey _ t".� �t _.._. , Deputy areas IfTIAU k A,114A7 EXHIBIT "Ari APPLlGAPfT ASSURA14=3 I%*Aseitiesw ba ii assam sod eseWlas th&t be wG em*y wttk the rEMA#alutattoril ttdaeao►M101610641,turd taosMe11esu bsda'"" ON a Circa left M A.!!ails A 102.asp ruc Sod,r 0'"rehire so the ei* ts toDa.aaeeptaace sad ties of Federal rssds ter sats rodwoy- aaitned pryaes Aida. tie Appitaaek VMW asrussse&asci sert>fass eiftb rage.et to&e/es a eaotWuoe ler tM Viiat fiat. 1. U paawrw tatty(asioe tt7 to Mawr hr the peat,said t*Geame 1R k will oom*17 wttb the fIO*tea++of W llarefa Asa bm* 6wra said renowe" %be getrssee k!)ttaiAAM,that•I -ta i&.2NA~of des poittloal stu tt7 of anyioyesa. Mnrlar eetaes her tress tat? 06010404 a pared r it*Midst an Of the etapraeasi a fewarsaat body. astierame the MAS of tie It h will Modwy with the trusiarsrs wire air/ aasaasu s boom ascleatrs eili 1006041144046 010 sad ammusaess ee+atataed of the Federal Fair Labor dtasdw*A"No ulaey awl to tllseretiai, was 4mvrwt aid 6400M 04 toe tyrwow tdeatiRed ea W* Javan•) said educaue" rutaw. .ss+esra of f+tw ave ertomd move.saia.— of%am appmeam be an a essaee%mm wra Moo)gin rsMat► we asivi a"Saw ass to Piwoo se sn" soda"" uJonestso* r may be w+i*est 17. {'!Y+tea MM of SY!<asmMdte sad he4rl)ted*Mow MWweek Anc"Wd a *Mb Federal Zaarrtewy Maaasomesi Ag+esey i k we *asaply wttb a* We"Asies of- lsentrea Oudw tins. (TMA) Prohea APPINMUoa fes wbuch Federal rsss"cuil — wls-4 to Ftee"Asom Waaeses"M led Mhaetitrve Order 11190, data&*. Is t*oywW ai utagnbM . W*Wd-m* wish the smear wiataail to rns actkoa at tfettasd► *setaiaed is 44 Cod* of Federal AegabLasn. Part 204. said gpiacabie FE"Hasdtooka. i Ii win b&w etdfkioat twedt ays9ahM to now the eta-Fedeal nate of the Cost for emerwveswa porscts. Sufficient funds whU IL 7U eesesgescy or tlhassar wliel weak disease Meshed (er be available wbi s eoosauc hos a Coasptated to sswua effective wkkh Federal AmeMliee b r"wasted bweswdet doss ave ere operation add m"esseaaw of the facility foe the peeper will sot duplicate besefits teeereed(Or tM 010111110 14011 bon eaoatrected, another sotirtar. 4. It will not aair Into&eaaessweiio.aces rctfsl far the project or it. It will (1) pAvW0 without sari to the tlsiesd !lases 400 trans. uadertase other activities until abe eenditions of the gash%peal anameau and etghu-ol-way aacetrsr7 for aaoaptaiiaesa of tie pam(s)!sew bees teat opploeed work: (21 bold sad am the tltutad Skatstt free Erra11 damages due to the&MOWad was a Federal taadOg- S. It will provide and inaiataia competent and adequate achitaettkr ed engineering supervision sad iaspeetioa at the unction ale !0. 'Pais assurance L gl*n is ooasideratme of std for dw purpeae of to insure that the completed work coaforms with the approved obtanauag any said all Federal graata,bass,nmobsraenesn.si- piaas and epeciBcations:that it will f irukh plops11 reports said vwwgs, oosww%& propin T. diseouats of etbar Federal fimaacad seta other information ae sbe fed"Smasor apeary sty gesmiaom mtasded alter the dais !enol to the APpircanl by FEMA, tbst such Federal Finaata)sasawsm will be erxta*ded is L It will operate and maintain tba facility is socardswe with the rdiaaoe on the reprmeatatsoas said wveamear node as tilt are miauaum atandards as may be required or prescribed by the saran's and that the slatted Styr sea have she right to awk applicable Federal. State and local agencies for the mauatesamee judxW enforcement of this assurance. Tbis assutaare a basdtot sad operation of aweh facilities, stn the applicant.no eueeeasws.Uataferwa,sad OWMPNaa.8"the • pnon or persona whom* swastitraa appear os the reverse Y ser 7. It will give the grantor agency and the ComptroDer General. thonzed to sign this asseaam as behalf at the appiatast. through any&uthoraxed representaUw,access to and the right to examine all records, books,papers,of documents related to the 21. It WW comply with the Mond insurance pumbasa grata of Pant. Section 102(a) of the Flood Dissater Pnmeetios Act of 1273. ill requist the facility to be Public Lew 93.234. 87 SUL 975.appeal December 31. 1273. 8. Ii w h dr+pad to imply with the Section 102(40)requires,on and after Marek 2.1975.the purchase "American Standard Specifications for Making Buildings and of flood insurance in communities when Web iarwanswe a Facilities Accessible to, and Usable by the Phyakally Hindi- available as a condition for the rveeipt of any Federal flashed capped." Number A117.1-1961, as modified (41 CFR 101.17- at&=* for construction or acquisition purposes for nap in any 70311 The applicant will be responsible for t:ooducting in. area that has been identified by the Director.Federal Emergency speetions to insure compliaam with these specifications by Maw—at Asency as an ars having special flood hazards.The the contractor. phrase "Federal financial anatance-includes any form of baa. 9. TL will causer work on the Cwt. guaranty. insurance payment. robot*. subsidy. disaster project to be eommew within a assistance loan or grant. or any other form of dinet or indtrset teasonaale time after receipt of notification from the approving Federal assastaace. Federal agency that funds have been approved and will we that work on the project will be prosecuted to completion with 22. It wiU comply with the insurance requi-omenta of Seetioe 314. tsssoaable diligence. PL 93.288, to obtain and maintain any other insurance as may be seasonable,adequate,and necessary to protect stunt further lir 10. It wall not dispose of or encumber its title or other interests in to any property which was replaced,restored.rwpared,or cow the site and facilities during the period of Federal interest or stnteted with this assistance. while the Government holds bonds. whichever as the looter. =3. It will defer funding of any projects involving Mxlhk funding 11. It &grow to comply with Section 811. P.L 95.288 and with until FEMA makes a favorable eaysrounwa d elan anon. if this Title VI of the Civil Rights Art of 1964 (P.L 83-552) and in la require& accordance with Title VI of the AM no person in the United toe U. It wW assist the Federal States shall, on the ground of race,color,or national origin, be t strawy in Its wnplisatae with excluded from participation in, be denied the benefits of,or be Section 106 of the National Historic Preeereation Act of 1966. otherwise subjected to discrimination under any program or as amended. (16 U.SC 4701 Ezeeutive Order 11695, and the activity for which the applicant receives Federal Clam cad as. Archeological and Historic Preservation Act of 1966 (16 tL&Q aistaare and will immediately take any measures necessary to 469a-1 it feq.) by (a)eoaaltmg with the Stole Histone P"e tc effectuate Nis &greemeai If any real property Or atruetnre is Vation Officer on the conduct of lawsttgatioma, are necessary. p proved with the aid of Federal faaancial assort- to identify properties listed in or suitable for iaehssioa in the provided or improved National Register of Historic plicas that are sib' anew extended n the amAppof ant. this assurance shall oblique the affects (we 36 CFR Put 800.8) by the activity. said mgr dw� Applicant, or in the ease of any.transfer of such Proa�Y.any ilfying transferee, for the period during which the real property or the Federal grantor agency of the exigance of any Nick peep" stricture is used for a purpose for which the Federal fumne al Use. and by (b)complying with all nquuemests sipmblisbed by assistance is extended or for another purpose involving the � Federal fag•ncy to avoid w autipte adveoe*fleets provision of similar services are benefits. 12. It wM establish safeguards to prohibit employes from rasing 25. It will, for any repairs or eovAtmetioe fiaaaeed herewith,comply their positions for a purpose that Is or gives the appearance of with applicable standards of safety, decency and aanitatice and being motivated by a desire for private gain for themselves or In conformity with applicable codas, speeafaeatiam and stun. others.particularly those with whom they have family,business, dards. and. will evaluate the natural h"ards in areas to which or other tis the Proceeds of the grant or bast aro to be used and take ap- peopnate &coon to mitigate sueli hazards. including safe land 13. It will complry with the requirements of Title II and Title III of use&AO construction Preclicsa the Uniform Relocation Assistance and Real Property Acqua. sitions Act of 1970 (P.L 91.6461 which provides for fair and equitable treatment of persons displaced se a result of Federal and Federally-assisted pragra as. STATE ASSURANCES 14. It will comply with &U requirements ling by the Federal grantor agency concerning special requirements of law,program Th*Brat*agrees to take any aeeessmy action within State capabilities requirements, ants other administrative requiremhenta approved in to require comioltanee with thew assurances and agreements by the accordance with OMB Circular A-102.P.L 93-288 sa amended, eppitcMAt or to assume responsibility to the Federal g9verameat for and applicable Federal RegulatioaL any deftewneaes not resolved to the saUstaetion of the Jtepos d Director. 203 RESOLUTION 83/467 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 _ , by the following vote: AYES: Supervisors Fanden , McPeak , Torlakson and Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None - SUBJECT: Resolution and Notice of Intention to Convey Real Property to the Concord Redevelopment Agency, Assessor 's Parcel 126-101-013 Concord Area , Project 0077-6G5525 RESOLUTION 83/468 Gov. Code Sec. 25365) The Board of Supervisors of Contra Costa County RESOLVES THAT : This Board intends to convey to the Concord Redevelopment Agency , County owned real property described in the attached Notice for $270 ,000 in accordance with the terms and conditions of the Right of Way Contract on file in the Public Works Department . The property is not required for County use and the sale price is the market value of said property. The Board hereby sets Tuesday , April 12 , 1983 at 10 : 30 a.m. in the Board's Chambers in the County Administration Building , Martinez , California , as the time and place it will meet to consumate this conveyance by a four-fifths vote. The Clerk of this Board is hereby DIRECTED to have the attached Notice published one time , at least one week prior to the date set for hearing , in the CONTRA COSTA TIMES , a newspaper of general circulation (pursuant to Government Code Section 6061) . The City of Concord has advised that the project conforms to the City 's General Plan and that the City, as lead agency, has complied with Environmental Impact Report requirements governing this transaction . I hereby certify that this Is a true and correcteopy of as action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: __�6....`', P.Q. IC1 J.R. OLSSON9 COUNTY CLERK and a fficlo Clerk of #W Board By ` • Deputy Orig. Dept.: DeptPublic Works (RP) cc: County Administrator Audit-Controller Assessor' s Office City of Concord P .W. Accounting RESOLUTION 83/ 468 - 204 NOTICE OF INTENTION TO CONVEY REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County , State of California , has on March 22 , 1983 , in regular meeting , declared its intention to convey to the Concord Redevelopment Agency , all that real property . described in the deed to Contra Costa County recorded June 9 , 1978 in Book 8873 at page 84 , records of Contra Costa County, said property being located at 1600 Galindo Street , Concord. NOTICE IS FURTHER GIVEN that it is proposed to convey said property to the Concord Redevelopment Agency for $270 ,000 . 00 . That on Tuesday , April 12 , 1983 at 10 : 30 a.m. , in the Board 's Chambers , County Administration Building , Martinez , California, the Board will meet to make such conveyance by a four-fifths vote . J . R. OLSSON County Clerk and ex-officio Clerk of the Board of Supervisors Date : March 22 , 1983 Contra Costa County , California By : ., Deputy Clerk N1 p a. � r 1 ti ^: 20Z) �g k E I'll. 1� I � ", I � I � , , �, I " 1. . ­ , , �� �, � I ,. � 1'�� .,� I . I � � �: �,�,�,,� ����:--­`,,",-,���,��-- ­ ..;­,�.,.�,,,i",`�', ,��!�! I 11 � I � � I 1— . "I . . , �,, -�'�i%��'�, .�­��� ",- , ­��:�.......,f�, 5 ( .ryf+i ." " .�.v ,x Vii? E a< k E !x a� € ffi ' E , I11 1. Sl�FER1/tSC)RS OF CONTRA C� ,OSTA �COIlN , CALI�Ot�tVt� 1 .il, 4 - rx March 22 1983 tr ,adopted this Order on gr � t z ���,��y the following vote �� a t, N � ice',(ES: Superui sors Fanden, McPeak, Torl akson Schroder�� � � � ' mk r i.. I 11 r € `k' sed�. i�€-r ro a '�'' 'r. +�"'t w 1 ' a- v +'i? 6 z� � ' I IT z � , , ,. Supervisor Fowersr �'IMV v� , w P R r I, ¢o. . rx"X. e' eY" . i } d e; g3� fawf� a aa '; "# E I � � 11 r .�5,)u ,�_ t�,p���i r;fim�t3t of Ambassadors �k� $�� �° ,_�� ��� 1 T, . ai gut Caun y, Taiwan, Resoluti1 . on Noy 83%487 x, , � P . ``; t..b3 c.' i L o! ChinaIll it "` �� ��,t�,y��-�� f�`��u,*�y 1.1,I -_r 1z + x.4,,,.' mss.. #,°i ,'','{q +".'' W# F ' ;` v �. z � 11f y ° i 3 : Y .,r: . � County , Taiwan,': Republic. of China andrE E,, y } 54 . , 1-1 .4. a; or ifo �nia United States of 'America :hare a h � w.' �, , � ._,". r�o a o 7sh3 p, and '11 , r,,ML� a , ° , k ' s . 3k x av�x Y �{��, � �" 'x '.'7a U2T'•` +c `L.r,� 1:Ri kn to Lee Mixson `Taiwan Cultural Exchange Group Mrxs g { 4 : F�a rye ~r �nen to present ten conceits .througho%utll, A ry' �" ��. ;.°s'~ £„� t� cond geek ofi Apt,i 1 1983, and ” r h # Y.� N t 'A �c., 1U t j �r� r � Exchange Group and" the Contra COStd .11 I #~ g=oo=}d � = n i ti`nerari eI'ls ; for this exchange ` x ;,� s ,""az€ ;y��, <z , , L� T� ,RESOLVED that the Board of SvuperVisors t , � *� Nl., s_G, � �. . L2,CII o"n a , hereby APPOINTS `Supervisor:°andall . 4 w>:,Y i � s Thoma's Powers; Mr. and:: Mrs, Em�LLI �, ;11,� 4 , sw -, Mir and '�° rs . Michael Walfo11 , Mr. and"=Mrs K £ cI oirt ; and Mr. and Mrs. Jackso`n A Eaves 'a�11s � j i._r< i, E�L �•i dui~i ng this' cultural event rz k fr v,± ,.', r "l Ai d � , N 3 # rt�y cestTt'y.tha#fhls is true andcorrectcopyof rtr � L11 #ion #akin and srr I ed on the rnJnutsa o/'t�b 11 a .,r, , uarc'of � up"isors on the doteahcwn P G I a I � wl.�J�, -' � � , 4' J..RI t?LSSQAI, CCIUNMCLERK , ,, -end ear oftio Clerkof#ia Board '­ ° s , ' b ,..,.� ,"Deprny � I. x : , ., ., ' , i� �1 ,_ c S: .. i _ .� O . e 11 ,. •� .. , > }: , {t ,"I, P, l ., , Arta, 8`3 4*tc..,f �, `i ra — x.z _ -. ', " A x} t` f Fai `;a ,,: .� � tti # '�r:"s� s s i s u - �'fi# . .. . .: ., u; , 1� .: r ` �� � �'� CTA COUNTY, CALiFORNlA v ���a. �. r� �., _M�..Q,.� by:the following vote " y `A'ti $<y c ea Torlakson- anti Schroder Y 3': b,• �, CL.4,�+F 4 Sd1 Ja I fi G€.r w. .« e . _ , , `• .p N, a r ' 4, u: _`_ TH BOARD ORDERED than Supervisor .Nancy Tanden,, r.,, �o t rap, i t tie folloi I prayer> to-;Thee Council ., " a III G i•e br,v Dane , Pleasant ,Eil 1; CA , 945Z3 � 3:,, . '` toy ��� heaven and eart<h hear m lea. }' P o prec thus world from nuclear annihilat^ion k';: a'Id—I.._ �3te 'each h.u.man being . to' the ext"ent of ;ro .. gar hold aust �;I aloo in my heart ' my respons'.1bi ity to>: your �� '�,ine Kingdom. ,Y. .. 1'. . ` I am your s t.ew a rd . fie 1p me reaffirm my,';love for # r ° atop of life r ,' r " eaC out in a ;strong voice against nuclear, . � feration without shame . -. . ._ r�, "G ve, me the courage and strength= to do ,so '`' . ,.. . s;,r R���lie Power bel,on�gs t"Q }you , I ,;X , „ i` o ory belongs to.. you. 6,16 . n '`` he. Kingdom belongs, to wou r _. - `y=Mm� i♦!'4Y ,E.f�. S r: g '_.. ., :: .: - •. .. .. , .' ., ° ,,. 'r ; 1,. xo j ti$f$tiy,C$r t mat al �f �Y$lM�COfTtCt.CO Q�# -, ��. :" O� •! 4� _s�acri sod aerttend on th$ mMu oIAM pC*.dvt ,upatvitors tha date shoritn , x Q./l - .; 9 ATTESTED' * �+ CLERK- CJs :� N rs » C J 4 i wf'"a6: £ r S p %, 4L. tS�; ,k4 c of _ ��+ tis `k.3'a`r t _ ,r,.f b r. r�' s+a'r R ' sa 2 rir i,_t,,,: k r`3" 'Y '# Na }} F 1*" ''I ti 4 ' �' � 4 r t ,ry �C 3 r } ? d rax t>, ,�' s �, } -s 1 Gni, � ai ` Cori . Dept Clerk` o,f';the° Board >r , ,", = Cc. q u T1 L}• 1�ICS II1 l Yl 15 L X'at O Z' # � ,a„a 5 > : Wim' F �n r tt,"'"zt i;f r ¢�,.� ,*at,`. w z �* �)afSi2x 'r"'� 4 ✓y * F z;'.v" `. w rn �, K � ^"z f?y 'T k-r .s zi.r�t rk 'r "`t1`'""b �s� ,='v',1€;:' .kv� 3a, 4ata as,rr#st §dj r�" t 4q u+ sr '3exi - .r &`'"r a 4{ S 3,i..tir r , j t fa`Elti '' ,:'.'dna,Y•`r p ky,. '' * 3' r;'°” r rr S•s r sr,txrr �1 5, .?g"an ax S, .r ru ` 4 .r pi`? 5?h'� :u is '�W�zc # .?rr' �r� c Y '4 i '7 ..` ,ti)? -u �k•vs' ,�"i„ v'' 4Yk v. „.k.' i ;;* axe;'.a ' h S R �t �'iJv#-yS,C.w "Y..F�`-.+YF,r',2k"'a �'s,`ft"� -'Y1F vas : .•sd' �"' n, a� ¢ c : :;. r 3 :s a Fv` „ rir5..r <..+t:3,}F,„ , -..; .r„j; � ti v r x r"#,vy�z�, g '„ �' u k�ds. {ya`,:{��`�'--s y?, .�^ s _ `ar..f ^tai #tis`.4,. n.. �Lc �°'n ";a .�" 3 '{� sac 4� �' ,.x• + �'' �'" ""� y�,r��'r�rN'.'", `5',�' �;C`', „Tz,��'t�'^y vi 1 9�"(t*k.cr,�4' 'Yr> �`^Lt "dU^' .-'r9{i' +e.,&rSy"y�4� .)' s r r .ss+ 'e s. +.�`w s i'r3 tt; ;+ , �',s` '�„ r .f" r. cy k'`.a °\ , .,r ,r r wr o..„, „r:. �;:r:+a raM.<F ,a ,v n,`#„,�:A, t;' r#'".`+°''r 4 ,, F CC HO ?' "' '^""'�Y �J r HE COUNTY OF CONTRA COSTA 1 1'-- yi!`. £ae� . i ►.'.do ted t.his Order on March 22, _1983 by the following vote: AYE Co.mriss=overs Powers , Fahaen , McPeak, Torlakson, and i�cPeak . 41CIES: h0110 . ABSENT: None . ABS7AlN: gone. SUBJECT: CONVENTIONAL BUDGET 1982-83, CAL 11-10, BAYO VISTA, RODEO RE-ROOFING WORK The Board of Commissioners having received and reviewed a report from the Executive Director of the Housing Authority of the County of Contra Costa , which contained the Abstract of Bids and other documents pertaining to Conventional Budget 1982-83 Re-roofing at CAL 11-10, Bayo Vista , Rodeo: IT IS BY THE BOARD ORDERED that Conventional Budget 1982-83, CAL 11-10, Bayo Vista, Rodeo re-roofing work be awarded to the lowest responsible bidder, Valley Roofing , for Base Bid 7#5 in the amount of $174,290.00, and referred to the Department of Housing and Urban Development for approval . cc : Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 208 HOUSING AUTHORITY or r+c COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET P.O. BOx 2396 (415) 226-5330 MARTINEZ. CALIFORNIA 94553 CERTIFICATE I , 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 _ March 22 , 1983, _, 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 22;�rday of Ls_arc-h, 1 cs-; _. (SEAL) Perfeeto V arreal , Secretary 20S-j.-8: 209 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote. AYES Commissioners Powers, Fanden, McPeak, Torlakson 6 Schroder. NOES None. ABSarr None. ABSTAIN None. SUBJECT: } 1982-83 Compensation for Housing ) Authority Employees Represented ) by Contra Costa County Employees ) Resolution No. 3399 Association, Local No. 1 ) ) The Board of Commissioners, Housing Authority of the County of Contra Costa RESOLVES THAT: 1 ) On March 22, 1983, the Employee Relations Officer submitted a Memorandum of Understanding entered into with Contra Costa County Employees Association, Local No. 1 and the employees of the Contra Costa County Housing Authority, a unit represented by Local 1 . 2) This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3) The Memorandum of Understanding referred to above is attahced hereto and incorporated herein by reference as though Hall set forth herein and hereby made applicable to the employees of the Contra Costa County Housing Authority. 4) If an Ordinance(s) is required to implement any provision of said Memorandum of Understanding, the Board shall enact said Ordinance(s) . THIS RESOLUTION is effective as of July 1 , 1982. Orig: Personnel County Administrator County Counsel Auditor-Controller Housing Authority Contra Costa County Employees Association, Local No. 1 I.E.D.A. 210 Resolution No. 3399 HOUSING AUTHORITY Or TME COUNTY OF CONTRA COSTA 3133 ESTUOILLO STREET P.O. DOX 2354 14131 23•-5330 MARTINEZ. CALIFORNIA $4553 CERTIFICATE I , Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on _March 22 , 1983 `, is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 22nd day of March, 198; _. (SEAL) Perfetfto i larreal , Secretary 208-jt-82 211 Resolution No. 3399 jp- MEMORANDUM OF UNDERSTANDING BETWEEN THE CONTRA COSTA COUNTY HOUSING AUTHORITY AND PUBLIC EMPLOYEES UNION, LOCAL NO. 1 Res. No. 3399 212 INDEX MEMORANDUM OF UNDERSTANDING BETWEEN THE CONTRA COSTA COUNTY HOUSING AUTHORITY AND PUBLIC EMPLOYEES UNION, LOCAL NO. 1 SECTION # DESCRIPTION PAGE # 1 Recognition 1 2 Organizational Security 1 3 No Discrimination 2 4 Union Representation 2 5 Seniority and Layoff 3 6 Holidays 4 7 Vacation Allowances 5 8 Paid Sick Leave 7 9 Jury Duty and Official Appearance 7 10 Leaves 8 A� 11 Restoration of Service Credits 8 12 Rest and Clean-Up Periods 9 13 Probation 9 14 Days and Hours of Work 10 15 Safety 11 16 Wages and Classifications 11 17 Employment 12 18 Health Plan 12 19 Mileage 13 20 Retirement 13 21 Grievance Procedure 13 22 Disciplinary Actions 16 ?3 Transfer and Job Postings 17 Personnel Files 18 Evaluation 19 Working Out Of Classification 19 Promotions 20 Voluntary Demotions 20 Bilingual Pay 21 Saving Clause 21 Term I` X77n���.if2 9' 21 J��� '-'��``�f Res. No. 3399 213 w. a r s r •r syr ^+"�? �'sa`k'�°.v� q t '' d 'FF�.try'� >'�+>tM` k''��,� •�.'k,.. „ �k M' ��'rvikTY3M"x 1'$^ y,�},'„�� ���. 4-11 , 1I e" r .': - . t ,s^F' .a .. .., •.}, ,., ,s, y�.��4ws .,, ,��,2�'``", r,�" e fie. 'Y'� # YSti~ `�9',... �^'�. - ,, ,': ,:;,..:;?. ".• - }}' 'i.t .,; j as ::.e.}r r y �y .",.: ":f>.� z,• y.". f � `"�`::slr-a �u:'i4 ''r,. r 7'3k'�'`�d '"n { fir. ��. ,. i 4 !x ,.: .::. ... :.: - , :z ,.: "; ,. ,✓.,., „z'.,,_: �r�:,--x,} �. ,� �fi, x '� ^�'. ..- a..`" F w.wr,:'^ ..'�... '� �`°r,. � Y a}��,,,�. i�'rrLx,7 ., wt•k' ,,, ,; .n.,.,. ' •.�; .,, r z ��; 3 �rr�,�� 'c�•ea�ay ,�p�' � ?��►y/'� � �""• Tit ��tr asst w? ,� tic Y 'Y- ,.-..., ., .+ , , ..., ..- ;:. ,. .,:. � ,,.+_ , �.- R.x...� -n .>°�..: r... ts'.�. Ate,}•-f�+;.: ,. � :.' za ,x ��.. nf: 7», s 1.. - ...,. .;. .`•,a"... ;s.. =c€'... �, ,W'Y., sr"'a ,a .. .,: k�? w .>.a �+ � ,,. y ....- .x+< ._;., s-+w^ tm'� :. .-,. .;n; a.' .5.1.... -,?.`�^�.`r ,�' r1. ,8 :a:..�v, ,fit..: ,r�`5 .w � ; < s 'k;�.!'..x, rte. t '^,• aaF �».', �<R � ",: `'�.mef„a.s 1 .y�2a, .,«, �,d<k3v`'...':..& '�a. e.fir.. ,,.ts��•r�� "E.h c"nx.. 'Tc' k, �^^.r .a U e .�,k�+. ,..:� v .. "� .o.. ^kw. F'. tk'.i".. ? "'"•°, ;'n...'+bh '51 t» .�.,..th..:,. ..,, x �,„ Y•''ex Mr �p;:., ,.. .,,. ,,,.,:'' �e z,� a ,^c?Fc,,c,{ �,;'.; r=er.' ra!`::fax' ,:r.,. ,t '.<•:o- -U.a.Y M*.....c f ,�. i y �+y�/w �..,. .w..i ..o. 'a}, Yfy,, ya .,� vk•. n..xS.e. v, +, �.:"..' x -r?s, ,r+'-y,. ,,'- Aw:.96 i1✓ L7;t pT 7AS'� A, -'' ,. ^- .i .t kz.,_";, r'd4... "'Y ""•^. ".. '3 vF`4.. ,'1,F . -:'4.�.. ..,i„ '�,.'� �'`+ y�;.5 �,., ....k'a".re •a. '""' �fi,:'w�'"i5 r ,..� �' .r ,7fi:!1���� 'a�ffM#'c'i..a..�'+r`r �' ^` <:+ °'r�,,. �*'+"'?u,„,.H. 'i ” �'��«.'s�''�,. .',' . � �' ��"�,. �• ��� "i xY""�r,z:. [ e f*s' e ti•, ' -� � "::.' .. .. n �.` r ,�n.::.i ,. ,,,..„ eu lN: .'t tz' _ r'f '�'.L>"" y t... r�A`•5 ....r r"R^ Y F:.. , r ` , : ., .. (. ,..,. r..,. ,. ..,?:,x 3 •r^ ,:::« .t,, "' �" s - ;7•"+,ap+ a Vis,.:;:k- P�,5z.,r. r y yy's 'y,Ey r+G C "�:, :. '-:.. ,.•<.;: ,n t ^,. w lid� .�~.s.^�'J r �r,. r b ,.!., a r,;'� ^' ?�.� ,Y:„ T ,a"¢r�i,vrc�sr.✓r`'15,,;t ., G..r "' iT rb.3'..>. ..�' .*r4 t r 5......s's „Si^r m:: :.� �..�'::.r;,!, „yaps; ^ ,k:R'rw Y• ,+�,s'rr wa§"�s ,-; i ' 1 .. .: .. :.:. -,'�• r.,, �.,,x,..,.,u..:..e ,. ,.k.. ,..'`'� -.r. ...3�'3k�"�':ra.,w;s YN' •,. 3.�,�^ 1 t W.. d. ` -. - ,,.:...- t. '.6 ;gw'�•b'$�p ,. ,.h`.a. � .,"». .. K �. 4..r.. ,.u� .,_ S ,"-�^. k�, M '..k Rl fY J " , - :.:. ,�,: ,' ;�. ,;:.:- r € a _; a,-.v:�. ,,, es� ._.:,`4""-+� ..;.. '�'S"1 t..:-.� �{<n ir•?� F W-+f'e..r 1 t .M'..`:..n„ ks' :r x r', '` r,- ,a'• ,:, •, i; -r•: �, t an.. !c. `rc S`�i Ar # „r,� �"�' 1� 5,.. ...h�r3`',.a a ;i.,;^�r"�'t h.� � ;.:.a +zz 4.,: " - , .. �.. .' +.. :'� ,` '., t i � r✓. X 5 3s 5 i^rts�` v :�,.� x•s �C�. ,., x�t' � w � '+qs+r Y ax:.. Y a.�'.:, {�.,:, �' s� �4 ...+a .. �' :.. ., '':,' .:, .� t::�r.1't,t � `fin.. .(' �. .:. .•'� .N,. x n'.., c:, ...t' x ,.,k �, r:„ ac-."w� -..ra s 'i" '� •� ,-. ,. z ,,... � fr+s n's:: .- >;, ��"v ;�y ;.7,--E'��E .>�'�• ur., q -,.,.,r�y"�„x :car x 3� 'r ,. ,- �'* ,,, '1 r ,�..;, ,.�: } �: t^ '::3}.:'JY r'a "�' y�,, ,i/.' .: ,.r,,.. ww.:t. 5fif,..,...^i�" r✓ .b..,,k'"$ X, dN '�.?,�.'o k`4, d f 1 "w µi"' - r1 : ` ;. ..r ,.NZw<}E �r*. `,- R:#:�:yr ��#} ��,`F�r3 ,:��� .S , � �E r� F� C S�!k)4�n., �� Y.?, ✓'.�'h f 4�,�,.,i F N { 7 E�pi +pmo�w { ` 't' . �,, .. ,.�t` s-..,..,, w.....:... ... ...r':,,,.,,,. ,. ,.,,..�, 1» ......, „4, ,:.r star u 2***t,» ,, 4.vr,f,„Z a •�✓x ,� ;{ . ., �E��'" 1' '"�'�S,[” " �►` t^J�"�``� �'"�"�';:�''���'. �': �9r��+.x* �r�,y�, ani �x , - ."..,, ,;.: ;_,- t ., F :, ,.� , ,x:'x. t.F '� "�w `t c .�' r,.cp,3• Mf"4�r"" +N ='' '�#'�c—rn��i�s` r-y.,k�:,, :& x .'.; r.:':. y.+ T `�!" ... :�.+y � ... -.,. '`I.t �t,.:, a•„�.x.. «# .mrl U`� � Y � V :. � :; '4-+ � w,,, a _ '. ', , ,. < ,..rt. »}:: 3p '.W' °r•';,h,.p,n'� srr ,Y�+#.� `t Y},�' y��"� ,a: � «, . ,7 A ts',+ ,�'.. '' ,r � `u S c"f,_v m.. ,ice` T•-.e�i"'kx' ':. '” ,� t f h� z L �, ., .ar �, 4o-x ,: :' .': q.. : ".', , :, 1 i ¢ '• a�f+:- '?+ ''' i 1�,}'1'� '` Y *3 :t syy � at ,"�j�' sF,"*rt.;Ls F, *. J�°t s` � a 'x '.,t :#:? x {.t",yr, ��' Lek` � K s h xsw "'r'£v'�,'�n . ,:.�3 w r ,t +"'�,r. rt «kt, § ts�✓. } r t, °� :.taC}a?& l,r """ :-a, r •z' e �' ,,r4r,;.*,•,., 2 '� 'r,r. `� r " x � � + rf } �s s, Y ~w r t 4 t, r ti' +,�i "k�., d af`' t,r•\'r"z � i �"�yt..,}e*' � ,+^ .F tm r 3• 3;s ro 3 1' }^.g t yx µ -� �"1 f :.f b : ; k . :" 't �k;}SJ i.# "9a ".'. ..��. ,,, ;: ^`S f a �'9,•^ C.h .;`S Y A�,2 �? !? £ ,.. /i e�,r #. :�.�.� .'�•, f -.'� � '.� ✓ ' ,,,;.. °A". .x. �`iE d ^>k cM �. -E 4 l ra , ,y�y} Ujc r R �� ° .:'},�fix+, k « 1�:'W `� vX� Y A'&� � x��++`�t •E'l 1 ,,,'41i'r. g arF r'"t",�y�y�*.^y ttWry�+ +K..a�!'y F��yti�.'.. +iy�ry5.'�y�-p��^i� q <��'iy���� '4✓.Y MF�*� 4 f'4,E E. ,� `� ' r^ hit d ,. 3 . r.a�trssK ln5" s..z,tt kit b Jy i y ly, v + sf f� , ' � 5�� Y , ,, " ,. a.,, !. i r� ;L 'l ., f „'":, rY T.;:� r c I'Yd.A `M. '..1 t r"� r �6S L 7 a^,# �t{' a R.:.: y,F�.r .j. +�p��y ♦ray p'�r^^�y+j.� �'�5+ e fr1p �...' .S.n. ... ,: "� �t✓F 4 .L .6i v„�+,” 9 LF @i Lt M1✓ Y1i �4,�R.1 a,r'F Y .� G a fl l r it .xt 3r s - s . r C.tJ uCk�.V -SCF $y'1" 1 #"": li i 0� .t; et : t, t C 7 u q , r i `(.g p tt. +'.R-' `k k Y::4 Vi 1r[ Ait .� Ink i..Fih F i',.v ,,, . € , r t� x ' r' s r: ...i.,'�c� I ',f :; Li,..c' �...} 3 k i., b '4w'i F W X I,,' 'i.:+w'..�`# »,.f ,:f .T S C .,t ,,y r n' A _k r F ''r .'� r a a i i.,3:�' .F 3 i':�J` "7....{�e` C �F� 't,. :'' ''1 d "f, e 5 x. � t ,1 l i, F ear Year. '9" 44 wiz: ,� t1 , -$�" I , x, F` a ' ,Kr t = , a=';.. �.t i', - kp^etM1 F i'k ♦ � $g= �4� :t {.P7 •5:cam.. „ Y.". -h &, �, Fi 3 ',tS1 7 '. rer3i l;isdet "Ci" t : wt =' t t h,' r ',, ,`, r...5 :x,� �0i; DE; ase 0 race`, .,, ri ,, ee gar,, , �� ,t � � " w r � e ,'. �, c the.. m` I c �' r • . , F, �., ` ", N. r T''1 v ,zy.�,. F S . ' ,, `, „ , ,.r+,Y S � � � � "��'�c���e "o-� SU S �i�t"tC�f�� �'e� I,,,5, :��' ~w '_ ' i++++ r r ,,F ,, _: „,, x Vie" t�. '` Iperat , #nl pO t� 3t"t s �) � i � ��� � _: f .-t. , I w...... .. .. �m. ., � Li . •, M / f1 Z .tk t:E"Yom* b.: Y"'.k a C# s s "Ft "arid int sr a. w, . ¢ § ry spry x t ,: ", '. rt •'"� x.-+ b i'R •3 .4I'.'5' ,6 L.� .W$ V 0..+y'<Y 'i,s '!' , `' y`£ J'e` S 9{ e ' t .: :: e . ,: � t t s, �, A � , a� fie,rnate to € r .fie ,.k W g { �+v nl .. .. ... , . : , > •: - :: y r .s{, py .: yy pp�} l� }g�g��'+y y yp"'* �"y 1 . at =iz .."` r t .}"!,.„'�d ,«,3> L F B +.r Si ;Y t!3 t L.i G.u^k Swr wT�. ''.i . ;;;-Z:+, S 4,:. ..:" ttt k N {;, ".# 4 :��t,b 4� 3 F i Adie' =a Q ' nvez* t: t"3 , 1�a,.6,,# � t�. ° .]' �e � �'� � y w . , #orifi' dant ' 6 & LFu jp�r`: 41F" tc € rd t�€F" , . Y ti <42 i u i v . , - _ _. y .s r f g �.! F {a } 1 , 3j G a i " r1 „ „ .. ' ,. yr LL W ^+ ... .rtkit Vit,rv{ i F ,'u.v.c.G:�I, _?�'L+L`�. "i'' fir. ', .. ,kap^�"Yf�w9,+nfilk .�.tS�...tri.. e h 5 y - S kY { L , �ti t x fi fpr ;R>r ' F 4 } r " 4 r L 3S } S i � �,t= ,mi 1!'.e ,a;-f sr". �.>4 3n�'f'v. f `mrs.,+.",x: iks}vtlx'�,u '� ,d`�i 3 ,•".fa+ r.x+ .',4 s� `�" sxzk' :.,Fs v,,ti.`, ,�x�` '��+,?' �$ �,`* � �2.�p� >Su;� •1,.`,a =-«.�» vr`` °rz-.- k�;"F k,3'r• a s;;N, � r { z]y:'V ..:: .. `- � ,,,. °' K, � .r<s` `� ..,rte xx k.. :a� .*= :A. ', ,ft. 2� ;.�•.tr ,.'�' R ��t .ry � :• .a ,.., :..<- t ..=�,,: ,.°:'#''Yv. ",�'k �"�� 3x�;, � �' ,vrs,� @. ,fir-'+�. ,r.Mi$...;`.�, ,tr;k swE:- rC+ �H .v'.�.a � ,a„c : 6• .,',fi,$�' '� ge, ,r ','�'t 5+.�'��''w�..:� � v.�,. , ,:�-� "r'"".��„-s .4t�' a ;�.ro� :,;e zen t ,' z•1�' s i'(p. W.- to� >�. :� $ ..,-�..., 3a � ..�3 ,.,: +r�+".. �.,51 ..,T:, '�. `ry +E `.::dL �;yxr rve, h rAK'g, ,iar. .�ik:c' '+,��;� �� ^>•.�+.± .,,�^ aa} "� '�'.:3 ,„tYY�y r r.,.. , . .. . ,._; '�,.• .';;. .. ' ,� , W �*, ?. €?� :'� .� � fat . r,r �:z� s .1 x,... '> .a,r r; r.p' w'+�{Yfz Y"<F,'�".,�.�' r.r:- �y,.....,.,x-°^4•,. p ...,_„q„'Y,.F4i d ..ti$Y�+:: `k'?l.. �,. is + , > r.rk,� F.qey'.'A' .,� rf.'Y- �!.-.,>_..'+'RC. .fly'',. 'r•.. - r , .:, ..�”+. .., ,...,-r .i„ ., ..,. ...*,_._�,•,. 'q,,-... ,..: ..: ., c '_ ;y r y ++M` �,, yy.:.., �c -.,x w�l�'"® .x.: }.ii`t s 1 d ''.�w s 4 .x >� :' �, �„.m i,.�. y.. �..;,, .'ffi *, '"'waw M1 �y. `*a�?71•f ^k 1, ..::.: ,�: ',`: ��;.y. xr ..>` 'v yr•��; '�-,�.,� ,. � kky,, ypgr, +i�s�%X$' .1N" 5 +"� �"r "�""^kA"£ �; _.. ,�l�'"� T.pp �:''^� -4k 5.�� x'a,�S:T .y�''�'�'t.. � ",�:. �,au;'.;.�fm S�� '`='✓E ;Nr`.�:..i't.• .H�" .'^�^" •.3•'-. �r �,yF ,,}fig. t��� y5 @ y u 1 � s •'o; s ^. `� .oat` � ...;w+' , r r � m LI �z3► � � 'tiri'� +wdPr� �axi�h�� :�€� �rJ 6� �`= �%w � 1 �s r ++.•�K 5ss�w' �'�`tMC,,� +�,}/�sw yin ,�y "� y/!. �Mr��[�, �Ryd i ttj"tit "'. }� £y rE,=.s ? [}� ',`F t'�y�M+rf�,„�Y�"' '?k r;a A.` {� l �`.:1��Lr�� �� C��{#��#F �i'�i�.. � `X^i F 5 ! ilr. k ;,� ` �� ��ie '��� ter,`ice �£m ;� , �a:J-� .Q���. ��- i e+�k o� �r�rk, r £S r x s ={ zq n YJ f t a r r '� -: r t ' a' t kr r ><r � >t � t �` tF " a � Y { t s i t+�". ✓a t t7E i-, a �:, f n�'.t,� `� ss „4 r S 'S , , , :.._. .".,,.. -': 'a::. ..: a, ,-.; ;':,:. r a k ..� rs4 .. s_ 7.. 4 e 7 r :r! '�-i.. # .}�. k v � s ✓.;. . ..,.. _..., c. •'. ., 'a,. ..;. ,. 4; "En..t '.�. x ,:F F -, h .,.'L ...L. X.. dr d ,.>.,3 .,r; a', ,' f T b .� .. .:. .. '�' -.:. .' ...:';., �,:,,.., - .,.;. k,,...+, I •.:.. (. h .,.. aY,:4t. 3°.:x.4 ay S Y 5:;`� r,i.:.. k �:.:a�, ''Y'r, „�,..�� �Sv-: `7C .. .. ,..5 <. ...._ t v 4z ,,�,,,.. 1 L..:is � o-'js F ':,,. n. a3..'3,"$`d.."t, .x,. aaC�1,�k. f } .t ➢ 3. _.... ._.._ .. ,, ...:, < s s. [ a „G"" ve-:<, n:.;��',,,�i k- „�. s. .4.p,_ i�;u. .L.a. :x, ..9a t a... 7L'� a.e,..._ '(' 5 .4. -,-. , ,.., ✓�: ,. , ..,. u 'z' ,.,. r +u.,. i:... .,�+ .. „>w ..3„d�., x...,.1*... W,..r,... .kM. ,. �',�Erz e t -.r. �9. ,-' ...✓ .: . ....: ...,. ,. ,.,..,...... ,r. .� x .:-- .. 1.•.:, a.�-. +.:a. .. <, ,F �, n.rw? r>brr ,- if 'x.(-... G., _...... .. ..'; "r m :. �' w� 't. .<. a +..?:?E'a-+ ., � ..r ,a,..., s ,.: .....�.. „!,'''vq,,, f k„,.,: ., ,e u '"u,},. 3' L U .Rc'•.. ,....+..+ ... ,.£ >, �..., :rr n .Y ...r Y.. .,u-.. ."Y ... 5 ,4S ... , ,. .-�... � „_,,. x�a..,..,.. �s-., 'F•: ,. .., +....� ira� 5,ww 'k'r' rr$ ,;.,. '� � y p �nfl ;� r:s � ';z- ,�"' 7 ,--�a'f�` Y �.� 5 r...:a °''>?.�i'•••,"^�' �x.�r;�,� i.. i�,.'` '�.Y,. �,.;..,x s,.u'i1.,..c. .,., Y. '�.:�.,nr,>ti'�_G.,,,E,lr:.�,.���3>s.�:„�'� shall be as follows : 1 ) All temporary employees 2) All probationary employees 3) All permanent employees in the inverse order of their seniority 4) Employees affected in (3) above will be allowed to accept demotion to a lower classification if they have previously held that lower classification for a period of at least six (6) months, or can meet the qualifications for the entry level position in any seniority unit and have seniority over an incumbent in that position or the position is vacant. 5.05 Employees "bumped" by the foregoing will , for purposes of this Section, be treated as notified or laid off and the same rights will apply. The employee may continue to bump into successive lower classes in which he/she has served and for which he/she is qualified to avoid layoff. Employees accepting demotion to a classification paid at a lower salary range will have their salaries adjusted so that they occupy the same step in the new lower range as they did in their previous range. An employee may elect to be laid off in lieu of bumping. Accepting such layoff does not affect the employee's reemployment rights under this Memorandum of Understanding. Seniority for permanent part-time employees shall be determined by converting the employee's total hours to a full-time equivalency. An employee may elect to job share in lieu of layoff. Local #1 and the Employer will meet and confer in regard to implementing a job sharing program. 5.06 The names of employees 'laid off shall be entered upon a reemployment,Jist in the inverse order that they were laid off and a -copy submitted to,'the Union. The person ranking highest on the reemployment list for a: particular` class fi,cation shalt be offered the appointment when a :permanent or peclmanent part.-time ar temporary vacancy exists in `that classification prior to public adverbsing r 5.07 When an emplogee •was initiali.y employed in an ident i.fiable entry level position w i th'i n an existing specific fam i 1 y grouping of class i f i cat ions, that =emp 1 oyes . shall .r eta i n seniority for that entry level posit ion even though the:pos i fi' om has been reclassified and/or the title changed, provided, the=employee <meets. ry minimum qualificationsrequired for the entry Level position. 5.08 Employees-who are laid off -may fII1 any vacant position for which they meat:the minimum qualifications. Such .an amp 1 oyee shat 1 have=preference= over outsid , app 1 i cants. ` Section 6. Holidays 6.Oi The following holidays shal.a beobserved` with� pay for ful _t time and permanent Q` part-time employees- K. New Yeart pay Januar�r ;1 Washington's ;BZrthday 3rd;Monday In February Last Monday `i n Mayk Memorial Day. :r . . Independence Day J u I°y 4 . r. � -4- Res. No: 3399 C V LIU c " } t f �� '. h t Y Labor Day First Monday in September Veterans Day November 11 Thanksgiving Day 4th Thursday in November Day After Thanksgiving Friday following Thanksgiving Christmas Day December 25 Every day declared by the governing body, by resolution, to be a holiday. Subsequent to Admission Day (September 9, 1982) employees shall be credited with one ( 1 ) floating holiday in addition to those holidays scheduled above. Subsequent to Columbus Day (October 11 , 1982) employees shall be credited with one ( 1 ) floating holiday in addition to those holidays scheduled above. Subsequent to Lincoln 's Birthday (February 12, 1983) employees shall be credited with one ( 1 ) floating holiday in addition to those holidays scheduled above. Effective May 1 , 1983 employees shall be credited with two (2) hours per month for each month of employment to be used as floating holiday time. Employees shall be allowed to use such time in increments of no less than one ( 1 ) hour. 6.02 Local r;1 and the Employer agree that by mutual consent any of the above holidays can be observed on a date other than listed in Section 6.01 . 6.03 When a holiday falls on a Sunday, the Monday following shall be observed as the holiday. When a holiday falls on a Saturday, the preceding Friday will be observed as the holiday. 6.04 if a legal holiday as set forth in Section 6.01 falls on a workday for a full -time employee on an irregular workweek, such employee will be entitled to the holiday. However, if a holiday falls on one of his/her days off, the employee will be entitled to a day off and will observe the holiday on the last workday before the holiday or first workday after the holiday. 6.05 Employees who work on a holiday shall be paid one and one-half ( 1-1/2) times their regular rate for all hours worked in addition to their earned holiday payment. Section 7. Vacation Allowances 7.01 All permanent employees employed under the term of this Memorandum of Understanding shall be entitled to vacation pay subject to the following terms and conditions: a) For employees hired prior to October 1 , 1979 the rates at which vacation credits accrue and the maximum accumulation thereof are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 11 years 10 240 11 years 10-2/3 256 12 years 11-1/3 272 13 years 12 288 14 years 12-2/3 304 117 Res. No. 3394 218 Monthly Maximum Accrual Cumulative Length of Service Hours Hours 15 through 19 years 13-1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 b) For employees hired on or after October 1 , 1979 the rates at which vacation credits accrue and the maximum accumulation thereof are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 5 years 6-2/3 160 5 through 10 years 10 240 11 years 10-2/3 256 12 years 11-1/3 272 13 years 12 288 14 years 12-2/3 304 15 through 19 years 13-1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 1 ) Commencing with the seventh (7th ) calendar month of employment, an employee shall accumulate vacation credit from the first month of employment on the above basis. 2) Any employee who resigns or is discharged shall be entitled to any vacation allowance accrued from the date of hire to the date of termination. 3) Vacation pay shall be paid at the employee's regular straight-time rate of pay- 7.02 Vacation payment shall be paid immediately prior to the beginning date of the vacation period provided the employee submits his/her required request to the Payroll Department two (2) weeks in advance of payment date. 7.03 Scheduling of Vacations In February of each year a yearly vacation schedule shall be drawn up for that year scheduling vacations on. a departmental or project basis. The vacation period shall be taken at a time mutually agreeable to the Employer and the employee and on a seniority basis within the department or project to which the employee is regularly assigned. 7.04 Vacation accruals may be used only after the employee has been given permanent status with the Employer but may be used during the probation period to supplement exhausted sick leave and none shall be allowed in excess of actual vacation time accrued at the time the vacation is taken. -6- 1 rrn (1�I1 f�.0 r Res. No. 3399 219 ' f i=+' ,qtr hk......: > ...W „ .:..: L.;Y ort ....2^ t'.' ,� .,:.,,.r... ,. f.: _.'- .•_, „ P^.i �1 2++ ':. r:".d ,n:Ya_�s=>i'#' � a=:.... .:�i .,.... .,..,- .:.... :..,_ _..,, ^n ,... ,,. ,., :;• � :.h n�"t;atir �.� „'. p��>f '�y t.•.- ::�:,:. ,._ _ ... ,:. ..+'7.:..., '• s+ �i sz '2y .a r3a�-•'-y �c. +Sr J ay-c >iN.. 7w l e`er s3JtY " xx3 k x bC '4J}.'* ,n u "' rd- .uy_#"a' i yrs R a it , a .^ f r tC, Section 8. Pa i d °Sick Leave ° ncin with the second,'calendar month of,. emp,loymePt' permanent full time 8:01 Comore g employees, 'shal.l.-accumulate sick leave credit from the first day:of employment onr the, bas is of;.eight,;(8) hours per month. Permanent a pa rt time employees shat accumulate; s'i ck ,leave U ro ort.i on to their hours. worked. DP , 8 :02 Sick leave credit earned :but not used may be car ried from year to YntrPl upon retirement, ;may Abe appa�i ed ,to .i ongev i ty in the County'. Reti�reme 8:03 Earned sick -1 eave pay sha l I be granted only i n cases of I I'ness or r acct dent ;-of -the -em I o ee_ or of- the . i rmned t 'te fam i:1 y as provided i n. this paragraph "Immediate P Y daughter :or stepchildren within= faml y" .;means 'and �:i nc I udes on'1_y the spouse, son, rand agent, _: randch it d, the emp l oyee'.s househo l`d. father, .mother, brother, s i ster, g p 9 father- n-I aw, �rnother-i n=1 aw ,daughter-i n-1 aw .son-i n-1 aw,_,-brother .t n I aw,` s aster � in--1aw or stepparents Of -.an employee. An em Io ee may use paid sick .leave credits in cases .of . illness or inJury to an. P Y i.mmed irate fami-I y member 'I;i v i ng i n the emp;loyee's home. i:f -here_ i s a rea lr need for- 'An to render care and no one else i s>available 1 ab Ire therefor, and....i-f. a I�ternate .i arrangements for the care of the -i 1 I or i n j used person are i mored i ate I y undertaken, to be approved by the Executive Director or his designee., 8.04 Up to thirty-two (32) hours .per year of accumulated sick ,l eave may. be used by employees for prescheduled medical and dental appointments,, b, sof the employee's immediate family (as defined. in Section 8.03) . 8.'05 Sick leave shall be charged in one-half ( 1/2) hour increments, 8.06 For the purpose of this Section, full ;pay shall mean pay for the. regu I ar da,i I schedule of working hours for those days which the. employee would have worked had -the disability not occurred, calculated at the employeells .straight ,timet rate. 8.07 The amount of sick .pay allowance payable shall be reduced `by any temporary disability benefits or indemnity ;that the employee may become entitled to under or , by virtue of any federal , state or other statutory disability benef'its .or, Workers' Compensation fund. The sum of the two payments will equal' full sick allowance. Benefits derived from temporary disability will be used to repurchase, on an hourly basis, charges against sick leave. Section 9 Jury Duty And Official Appearance 9.01 The Employer agrees to pay a full eight (8) hours' pay at the straight-time hoourl Y r. rate for each day a full-time employee is required to serve, and does ser any jury and/or for any day on which an employee is required to rep orfi and does report for examination as to his/her fitness for jury duty, provided the employee is scheduled to work on the days involved. The employee, however', will be required to turn in to the Employer the jury duty fee (excluding. mi.leage allowances and meal expenses) . Before court leave is granted, the employee must submit a copy of the official summons to his/her immediate supervisor prior to the beginning date of such duty or service. Any time worked on a jury will be included as part of the eight (8) hours' jury duty pay. The Employer agrees to pay. less any fees received for jury services for a full eight (8) hours' pay at the straight-time hourly rate for each day a full -time employee is ordered to appear as a witness in court, other than as a civil litigant or defendant in a ` criminal trial , or to respond to an official order from a governmental jurisdiction for reasons not brought about through the connivance or misconduct of the employee. -7- PT I1 Pn 1.:u Res. No. 3399 _220 {r r a�.F.er :C.r s•�rF j,. '„h r:-L�,,�t""�,�°'k�": s��,ru S�! Y y-����°2"�;r��•�,��a'�yLt+��'a^"` "f$f•T"x.,m.�`*y� "-r�'� s,� ti 4 � ';+� k ,�`�sr r �`x Gt'i-,• k r A ���l.r-,��">�t G- '"t x `aY-"J vGa„,rv',^.4a¢t �`.9n�'s+fd»'+r"'* 'u`�''�''t�.��" k;s'x ✓ i rt 'P .3 k t " "a.r " "5 s« il`a, ., "x Fr -2 °F M'k a a .,°g '� 3 t r c-=•, r a aC xsau Y Yr4 `sus ani' w}# # "'i"a"y x f,t,mfira v 'Li jr -�.� t 4 f, k'" `-c, dp ?'� i r f s �"n�, 'zFT.S�{"y�Y':�• '`�'� l'r �� �^r " `p" y.,A,` - 'e- +e z: i +. r..s.++rz �' "k1F G, z,S•�;y � rF k� �,� a 'R"f.'�'.+ .r� b t11 T'4 "� F'x��x r,^'x�sr.��,�� 1"•-1� .+St{;f 4 � A c 3 y. , M ux, k?, a s "�>i K ?,,. 'a.�'�-`t,.�x� $z�;,.. � y "+.'gip g'_' �.� �• '>i. } ri --rpu�•'x ,P Y F �� "`{j '� -'FP r{ } h C Y �JJp."iM1"M1^av'�, r r6#'i" � � '.•Y''4<.awT„^.ai .. �^., i , k 3 ,( k 'A��`R"G S} F}w f iLJ''y 0. �'CfrR;' "xry i� f� y 'RY„k, � � ,�y+"i^�` p Sf',.• ��yx ? ' � .y ,� 2:a�f" ? -e s;u o'u"�y+N t�"� ,r,t t.'" ��a,����€ �L i�``r y�h ,�..� "��.��'`. s•r� �, f �q ,7t yy yews {":'' .,^ 'aa,c i': 3+i�`3 „�"4 y. - y* ,µ.mac �+�, tt�,-.� y.yW f i g7� Z �y�•,yy�z' 'rz+15Y +° t } �# �.! •- �y, g'r�.r�6 �` y�s P i�s �+'d ,�:,_r# st.^r�'"S +: ,+i*•a '",•"',,�.S4x'4" r"� 2," 4L� T >•w';. �'r�*'.,s -f s r t � r,� '�>�;,uC'� ,xx ° x�.*"v'72;"s"�i�d'Y"�"�`#i'r' 5��� �n4,. �.F ,4� ,. 4 '6 a� ' ,�,'L.".�•k il{ �" r t'r 'v �r` 3 w>x' ✓w.;'`s",yk r rk:.. +t4sm 5 4 'rem „ ,g OW 00 9 "ej 'r�� ° c + :�� s r} '?` .,>'�w" Z 4• '� �>x �. �,'"�«n��` "_zrc su' -�u # �a � }� ii „, .. " `i v:. >4� :�� � ". 'i,'F�n.4 .• s,V e° 2 ,gc. m;rs * S s vio y v. i:. 'a-. �v:, t " 4^.:. i'�".j,F'.{ "'' w .4.. 't.M„ z� "^x '>r •tis ��'i '��• .i�;rad ",�.. xy, C` -s r i- c 'f :M`11 i iw fiA6 4 � c✓ - td FF 3 r',>"rt x S 4 a.R ✓ ) ..:9 iti" k'#F Mir v" ° �•r, xy", Wo i ., Q ,'q ,,:'': a� ¢y r�.. w� �+' ,art �, ',a7.e 1':. 9 Y °k nT."+� - § :� 3 [ C �'i„rt rjpy {��ap, ., .�fr'� iJa'r�T"M1" !�r.?Po � x. ! 4u. r.�.x zs�k'i� a �,i� .t:,Yr°'��',y!-�' :.r z'•r.�$,��t'Y'4}�5?�:� . 3 , ges ! .*� ice S3 ` t�. �}`�'��" .t s' w� i ,`,.5�, zi�' � �.v� ,:, �'' •:�” r xy` , "i ffi�r"#.. 41wF ,.,::"... > y�; ,•«t "'>�`s�.;�,:+g��r�r"[[?,�-3�"'>�,���Tix',?S-fjt'""=�,`' ;'+S� `?`u�n°a��{yt,«. SS.. ...'t ��.y k4 Fir 'd -77 �y 2�y Pa7 R A.Av;�`,GfA -h>�7"t "1 Tla$ }s 'Sq"• J '*�� suF '' 4 E, n •' ^Ra ,rt a�r+. z� •,� �>����^*9 ^`�.rf i'S'w"� ���,���yx � �,. �... 'tg .,c'r �'-, .w�.5r:,�Y,s�r ��.a ,n ?_,..,,� z�"�'- ..? 'fi"�• '+,.��a,�?,"�,, �'.,z�qy .'�2x:,t e,;G�'{n^w�M�.�. a„ ,,'„,at ;sy.... y �5x �'� f . .;'S L 4' ` tst +'.;� F� � 'x.r, ✓",' � : ir. �l,'`�,�.�/y.E-«Y" M �} {:-. ?t {s 3 r, ,.xF. C fi� s �,S?cv.� i^v-e�`s�.,s�4?`g �x•. ,w.tw 4 '{t' •�,+- `4� � $ S b st7.;#,r, "b _ _,x;��x .3 � ''`# d , .r #3lrUG�:@r1OtBe , .a't„, ?;r.k k a k !tir gy,� r*j �wr�t� �ryy{je c r� !ic ka y' 4± n-.t 'F �J f u Wit, wk',:-q`s��ti.=`•��..� �"". '�"��f"* '.: ��r•.?,��' "�r {�M r�ba' ,�,r� r�l,�di�. �r�" tiJ,;'r� _ -j•'� {,,�}e . 4X n. qn'?, 'S�+.y'Y �tFh ,, Yf'^`�y.- u r R {.r' �+#�gR F :1 s �'�i` 3ksah Rr"=4'h. �s et i'w .<,,y ,t;t` 3.#+++�'Y' p '^ r i it'- t J z ka arf�h s"xry{t,� yt C+� Y".�?�+,.KK .`wr #3 ...f ir+:i ""y Ru r ,,,{., -s•. 5 y �'+y �yg {.} } x. k 5*F <', 6F` `.,•+f'G �tV'�?r !� ih• Lk ► �-4 `-4 'z ,*v:..,7 rx¢ i k di i E' w; d' ,j, .' £art' r }1 t`eCUEsS# 1 r£ '�11 'iClyAl frp. art J � 14, t ' a,ati wt Ro g"iJ: t ' k tki y✓ 9fL; �nLiikl��l� 1v;.+ .. T► If ♦a�' ++4 #ty• s `` t to 3 r, ih t n } .�P tlh P r} s f s i N (P Y b i ., ^klr�PwF, t? t a rz a i �,T�'T,",: TT �Ti 7�" 3'� MA �'T' r T IT T!T4� �'T C' C IT, T� tT;� T V�,4 T T tt"T' ...... tVT "T "T' "'i �n T'. IT T� 'S' i n,i'5-` it ............ ............... ............ tititTTitITTT........... "+� Fe 1 s1ML`, r .1 . s 4a ' . a.' ., . ., .' k 1. } .hou�"`s er . ,, R Y . 4o,;- 4Ui i -* iiry emp ioyees shat ! E t9ht �t] �j F .a s .✓ .%._F yl'r RF."'9i .i' o .iF� . .. 'ti.f aV I�r3>' w. q. .,,.;. . , '�k' ta y r .': ea authorized by the Ececvtty$ t}irector 1 .for: art ` e r r a or s,( e. + The. p1�i+dyer ag��re} . y,y rpt �e and }y�e a-t a., a ..Y L,.�f ti"z .f a 5. 4�P a"7 M+. 1 1J 1G7:3 t'# �L.k"ir11 I 11.1:'L/�4ii E R- GDi'► Li�iu� + „ r, kk T a, ' ty . ,; 4t a s h tie 'an .ur ea i duty-free >t urx h bt eak of thi_ :, X30 ; r ir�utasI, i 1. , .. � I r i s any authtar i zed work per#ormed 'i n excess of forty tda} hours ;per y: ensated ;#car a-t tlae rata 4, 3 hours per day. All ©vert.irne :shall "be cep �, n az-hat f ( }-), ) t:irne5 the employee's°;base rete ►-Ii # ► y M, ,' � 11 e t m #or ermanertt em t o ees i s earned and credited i n .a mi Vi i , , c ,tee-hey f . ��` P P Y i; r } hour ncr-ements and is compensated by, either; pay or comps tsa ary o�z« <. £ t iw.^� i o tees ent i t 1 ed to over#i me credit fore ho l i'days` shat l 77�, pr',, de dy a ho as s P Y , to whether they sha l;l .be .paid at .the:.overtisne rate: oe .,sh$! t re +ave cpes °� time of f at. the overtime rafie for- each hour :worked. Such$ oompe�rtsaory and the accumu lat ion thereof !�sha,l l be; t n :add.I ton .to the '-total a.vm �io�j4� � ; accumulation permitted. under-the terms of th i 5 Memorandum of U1.nce'cstanciingr. "�; a x TM s V2, x i :05 Compensatory Time ��O-' 1 % j The fo! lowing '.provis,I nicins ' sfial l apply: 2 j� x � ''auk t"' x tI 1� , K✓<';,.t{.. 7 £1sa g t: a�S k ' x, a + n w C`' i o ees ma e 1 ect,to accrye compensatory time off i n , l°t eu o covert: paY� �,,� A A. Emp Y yI 11 �� , �11 ust'�nofii'f the r :Department# Head mor' h t s/ erg dei ghee�' ',, ,R,, E I i i b.i a em `1 o ees m. Y o >. . -'Roves.,ti a r � 9 P y of their i ntent ion to accrI . ue 1 .:compensatory.�t tme off or,� tees �a „ y � .payr Fps. y J xr :_�kN`iF x r of h 2 � _r a r s^,r t*'Ji,w°{4"`,i 3:,,s x�t ,.iz a z,, �' Ash j xz..� ° t+� . j, f! `�°. k i F may"' y A.krt Come erisator ,time of;f sha! J be accr uede afi`theovertime rrate�� , e act a k �:� „ f: � BP y t w k �� �Fn9 ( )y9"ftk� �n £ � 5u' . gee• �',kr },d L iN %`4k'," `5.'F'n° q s�c� r €j1 k” ..'k{f. sY,;.-:�' .3 7a.€..,-,^�{^.•^+, i ed`,overt; me:;hours zworked Eby the emp 1 oy �' ��{ , ,�; e � � , . . a uthor z1. ' ,"`;�ia-Firms"� " 1 r`�`��3., , y t 7; ,� ' E , : Via ..=tds`on+� tr, �, ue. a= com ensato tree, off �ba anc�that sex y C. Em tloyees 11 , .:may not acct P rY ;4i. , r te .J'415 �:�. .�-0 � k t80)....hour o_ h ' � r P u` { r� a ei�`h .a a� . r< a d at-11. - M, �hundre.d. twenty (';120a ho rs 9=� ,�, , . � � . ., : r � �. t. 1.2)) . Once the maximum -baa�ance has been�eatta[ned .� author a oven# tne� t._the f, a.d,�a: overt me rate ! th �, P� >Ye � hours :mw� 1 I .be pa �, x= _ dem �. �ba � �. xA a k. %n �. ,1 0}„.-:hours= ethe r"empTOo q hs a�.l�l aga accrued ,hyndred #wenty t � � � below ,one .. , t M �. �_ _ a i. ;` �rtime� hoes OEVOrked u t 1 fih sm ` ffi , for avthorrzed.�.,ovex ioy. s ' com ensatory timeo �: , �� _rIF 11 bala11, nce: hes gone t hurldreat #wenty :(12Q hour WM aga i;n react A L k '5.. t S 1Y h M,' � ��..R IM ' A K R* ' o..r r.. ,;gg , •,1-11-1-1-1,1,]I1 l-1 U d .1,� i/ ued_:,com ensator tft #�a be �kcarfrt a °v fo` �, Dr ; Accr P �y �� meso. bax 1a .ce . �..: .: 11 � v i dea pe�isa ear' � Ir D above accrued com i'Y y. , ahowever,, ;as ,P 7, �, ��t �� x , �,., �� �'1I eed,..one hundred �twen, 0120} ho�urs ,� �� � ma not exc:, p , ,u ., � � � p nh s-a.x r~<..; e ,":7,", -„ e,N jr`v. ' rii e a s Y A .¢ v 7 gkl 's' i�- 3, t :ws '* -A .Z# t cps s-11 ",,M i t ,� �' `.:� r , ro� A� t t .i r, xa+ sya ra q'h,g s.v s.-^ k. 1 • ,tom i,.�. '°" •..� 1 i' ,�xv �xv r.,�' `x e ! ,k,e x '°*„ I6K,. > X, s S i '�G' -*n, x 3 s"�gr ,3,,,,".,' 'sWVi.h I I- - x s , "� s � „ �0(09 s �,a,� YU �s F �, 5 �� 'L '1 S 5^ �'$i�'x .E t r,+^a,� r.� ',{ ,a n; *h'd t - t: �.r a t,, ,v'�:'" �"� q >P'� a, s,� m'�ts�' s "` -t*�, e .'.."4. �'? p .': i, .. :' w v...<s x,> 4.�7 ` a i -k t i t t a `3t':_x`�'� a" zr'` .,: . a z p ,. �f.7; ,.mow v. sr.'�,,J. 7„„, t '«: b t "S a,,. r '�"a. „^""i s'Ss ,. 2 .,v.r 5KC `s �s✓l. ,:a n+3 ✓✓K f *51 �5.� p xy:, s r,.,„ 'a�. �W `�4,Yi�t �,x rte-€ „i:n Y i so `° x x s.C"`M� yc.s""' >c2;' "%r'fix,'S,.s� h'�e „'ss+*^w^+.�r'y" q i=+,: z•�,�' ": l7.rY+ ;' L tk .fir FR 8"'.,S k Y :f ,wd "a } Y i,Yu, y,.�� F W a"di 'a-w k a a r zr .�. 'a r �u "1`'f as ov ' +s' r x , , ' ,z ,� r�.,.�.., ,,..pr a a y¢. ri .,ktt r" }`ay p ._, .,,� x � ,ms's t11 ij ,k Y:.` �3 '. ';,a �'ih;-ga, w�''w a �" { 'd ,'41--, '. lj +: k fi .,S st ,s4 a £e. tf `f"a"?C�J f sw. "'rxv at i�, ,, a ',y'E ',g „P,* r-2�Yy, ,s5 .+Y.a{+ aj'°v* xx ,�,,y,y'. ..ads'jtti+` e ,r "'da,�.,x r� f-,k" E^"' .+^' k a,x e,ss ,a^ �.+f Y y�,aTl.,ts ti s, `�' ?a La Mg, .'"'.""'�� 't+a' ' d � 'x^1t=r+ .fir �„s r tri z fiN � g a < "£,iii: Y°YA„. t a e -11,_,-.111 � I `'y+..+'k'Ca"+n 3«'s rs`„p ',sa:r, tirkr +tr'9z �'" n..: ^' .? �. E'S w s.# Llii� h Y '>ay Laro�4'a5�'.S''Y 4dhk '", E . Employees may not use more than one hundred twenty ( 120) hours of compensatory time off in any fiscal year period (April 1 - March 31 ) . F. The use of accrued compensatory time off shall be by mutual agreement between the Department Head of his/her designee and the employee. Compensatory time off shall not be taken when the employee should be replaced by another employee who would be eligible to receive for time worked either overtime payment or compensatory time accruals as provided for in this Section. This provision may be waived at the discretion of the Department Head or his/her designee. G. Since employees accrue compensatory time off at the rate of one and one-half ( 1-1/2) hours for each hour of authorized overtime worked, accrued compensatory time balances will be paid off at the straight-time rate (two-thirds (2/3) the overtime rate) for the employee's current salary whenever: 1 . The employee changes status and is no longer eligible for compensatory time off ; 2. The employee separates from Housing Authority service; 3. The employee retires. Section 15. Safety 15.01 It is agreed by the Employer and Local #1 that health and safety is a mutual concern. The Employer recognizes its responsibility to maintain health and safety standards in accordance with the California Occupational Safety and Health Act. 15.02 A Safety Committee shall be formed composed of two (2) members appointed by the Employer and two (2) members appointed by Local #1 . Such Committee shall meet monthly to discuss and develop a safety program. 15.03 The Employer recognizes that specific training in safety procedures, serving the handicapped, assertiveness training, dealing with hostile or aggressive persons, and the like may be appropriate in some cases and agrees to provide such training where appropriate in its opinion. The Employer agrees to consider an employee's request for such training. Section 16. Waqes and Classifications 16.01 County Comparability All employees shall receive salaries equivalent to those received in the comparable classes of Contra Costa County. This means that the employee's salary for a class may be equal to or more than or less than the comparable class in Contra Costa County on the basis of equal job specifications or greater or lesser job specifications respectively in the Employer's classifications. The parties acknowledge that such salaries must be paid in accordance with the Low-Rent Housing Handbook, 7401 .2, Chapter 3, Section 1 - Compensation and the Annual Contribution Contract (ACC) , Part II Section 307 - Personnel . a ) The salaries for each classification and its comparable classification shall be included as an exhibit to this Memorandum of Understanding. `t, -11- ' I 11�-��1 Ek" _ rIV Res. No. 3399 224 b ) The salary of each classification shall be increased effective July 1 of each year of this Memorandum of Understanding in accordance with any increases in salary for its comparable class which have been placed in effect by the County on or before the same July 1 and which have not otherwise been granted to the Employer' s class. c) County comparability shall be agreed upon by Local #1 and the Employer. 16.02 Job Classifications The Fmployer shall meet and confer with Local #1 prior to the creation of new job classifications within the scope of representation. Current class titles, descriptions, duties and hours shall be maintained and shall not be changed except through the meet and confer process. Section 17. Employment 17.01 Permanent Positions Permanent positions shall be those positions authorized by the governing board in its annual operating budget and designated to be filled by the Executive Director. Only those employees who have satisfactorily completed their probationary period may be appointed to permanent positions. 17.02 Temporary Positions Temporary positions shall be those positions authorized by the governing board for a duration not to exceed six (6) months and designated to be filled by the Executive Director. Employees hired for temporary positions shall be considered temporary employees. Temporary employees will become permanent if they serve more than twelve ( 12) months in an eighteen ( 18) month period in a temporary position . 17.03 Permanent Part-time Positions An employee who is assigned to an authorized position and who works less than forty (40) hours per week can be designated as a permanent part-time employee. Such positions shall have an authorized number of hours. Employees filling such positions shall receive benefits in accordance with the formula followed by Contra Costa County for its permanent part-time employees. Positions filled by permanent part-time employees shall be designated as X/40 positions, with X being the number of hours worked per week. Section 18. Health Plan 18.01 The Employer agrees to maintain comparability within the County of Contra Costa for its represented employees with respect to: a) Blue Cross Health Plan b) Kaiser Foundation Health Plan c) California Dental Plan d) Contra Costa County Health Plan e) Heals Plan f) Contra Costa County Employees' Retirement Plan g) Life, accidental death and disability insurance r -12- / ` �tPJbWLG�� Res . No. 3399 225 18.02 Commencing with the first day of the following month after the date of initial employment, employees hired for permanent positions may become participating members in those plans outlined in Section 18.01 above. Section 19. Mileage Effective January 1 , 1983 mileage allowance for the use of personal vehicles for travel between work sites or meetings or activities assigned or approved by the Employer shall be paid according to the following per-month formula: 1 - 400 miles 22¢ per mile 401 - plus miles 16d per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline Average Prices per gallon, U.S. City Average and Selected Areas" for the San Francisco- Oakland California area published by the Bureau of Labor Statistics, U.S. Department of Labor, hereinafter referred to as the "Energy Report." The above mileage rates shall be increased or decreased by One Cent ( 1Q) for each Fifteen Cents ( 15(t) increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the Index. The above formula rates include price increases reported since July 1979. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the parties. Section 20. Retirement 20.01 All employees may retire on the first of the month following their sixty-fifth (65th) birthday unless their continued employment is approved by formal action of the governing board . 20.02 Any employee may retire prior to his/her sixty-fifth (65th) birthday in accordance with the rules and regulations and payment options set forth in the Contra Costa County Employees' Retirement Plan. 20.03 The Employer will continue to make its contribution toward the retirees, health plans in accordance with County comparability. Section 21 . Grievance Procedure 21 .01 It is the intent of the parties to this Memorandum of Understanding to anticipate and diminish causes of grievances and to settle any which arise, informally at the lowest practicable level of supervision and as fairly and promptly as possible. Therefore, it is agreed that there should be time limits between the initiation of a grievance and its occurrence, between steps of the grievance procedure and the time in which each answer must be given . Any grievance not initiated, or pursued by Local #1 , the aggrieved employee, or the Employer, as the case may be, within these time limits, will be considered settled on the basis of the last timely demand or answer by -13 Res. No. 3399 ���JWL`L'LL51h�qcT 226 the Employer as the case may be, unless the time is extended by agreement of both parties. At each step of the grievance procedure, the Employer shall make available any record relied upon to sustain the action which gave rise to the grievance. 21 .02 Definition - Grievance A grievance is any dispute between (a) the parties, or (b) the Employer and an employee or employees with respect to the meaning, interpretation, application or enforcement of this Memorandum of Understanding or any terms or provisions thereof and the application of the Personnel Policy. 21 .03 General (a ) Initial Presentation The initial (or lowest level ) presentation of a grievance shall be to the immediate supervisor of the employee claiming to have a grievance, and it may be made either orally or in writing. If made in writing, this written grievance shall comply with paragraph (Ws requirement for a formally presented grievance. (b) Formal Presentation The formal presentation of a grievance shall be written and shall state the circumstances over which the grievant claims to be aggrieved, how the meaning, interpretation, application or enforcement of this Memorandum of Understanding is affecting him/her to his/her detriment, and the redress he/she seeks. (c) Time Limit Grievances must be filed within thirty (30) days of the incident or occurrence about which the employee claims to have a grievance. 21 .04 Procedure (a) Step 1 The grievance shall be presented to the immediate supervisor in accordance with Section 21 .03. The immediate supervisor shall have five (5) working days to respond. This response shall be reduced to writing. (b) Step 2 If the grievance is not settled at Step 1 , the grievant shall present his/her grievance to his/her Department Head. The grievant shall have seven (7) working days from the time he/she receives the immediate supervisor's response to grieve to Step 2. The Department Head shall respond in writing within five (5) working days after hearing the grievance. (c) Step 3 If the grievance is not settled at Step 1 above, it shall be presented to the Executive Director or his/her designated representative within five (5) working days following delivery of the Department Head's response. The grievance shall be presented along with all pertinent written material to date, and witnesses where required. If the grieving employee or group of employees wishes Local #1 representation in the presentation of the case before the Executive Director, or his/her designated representative, such representation shall consist of not more than two (2) representatives of Local d1 . The Executive Director shall reply to the grievance in writing to Local Ws office within ten ( 10) working days of the date of presentation of the written grievance . Res. No. 3399 . �i :: .. �....:L. �.2 7 (d) Step 4 A grievance which is not settled by the Executive Director may be appealed in writing for final determination to an arbitrator. The written notice of appeal must be filed with the Executive Director within seven (7) days of the receipt of his/her written reply. 1 ) Arbitration a) Selection Within fourteen ( 14) days after receipt of the notice of appeal , the Executive Director and the grievant(s ) shall proceed with the Executive Director and Local #1 trying to select a mutually acceptable arbitrator who agrees to serve. If the parties cannot agree, a list of five (5) arbitrators will be drawn from the California State Conciliation Service, American Arbitration Association, or some other source mutually agreed upon, and each party (beginning by lot) shall alternately strike one name from the list until one name remains, who shall be the arbitrator if he agrees to serve. If he will not serve, the process shall be repeated until an arbitrator is found. b) Evidence Neither party shall be permitted to assert in the arbitration proceedings any fact or report or written stipulation or any evidence which has not been submitted to the other party during the prior levels of the grievance procedure. Should new evidence become available, the procedure shall revert back to Step 3. c) The Arbitration The arbitrator shall promptly hold a hearing and shall issue his decision not later than thirty (30) days from the date of the close of hearing, or, if the oral hearings have been waived, from the date the first written statements and arguments are submitted to him by the parties. His decision shall be in writing and shall set forth his findings of fact, reasoning and conclusions on the issues. It shall be submitted to the Executive Director and to the grievant and shall be final and binding on the parties . 2) Costs The fees of the arbitrator ( including any per diem expenses, travel and subsistence expenses) , the cost of any hearing room and the cost of preparing the transcript of the hearing, if any, for the arbitrator shall be borne half by the Employer and half by Local #1 . All other costs and expenses shall be borne by the party incurring them. 21 .05 Copies of the decision will be furnished both parties . The arbitrator shall have no authority to add to, delete from, or alter any provisions of this Memorandum of Understanding, but shall limit his decision to the scope, application and interpretation of the provisions of this Memorandum of Understanding and shall make no decisions in violation of existing law. In case of a grievance involving any money claim against the Employer, no award shall be made by the arbitrator which shall allow any alleged accruals prior to the date when such grievance shall have been presented to the Employer in writing, except in cases whereby the employee or Local #1 , due to lack of knowledge, could not know prior to that date that there were grounds for a claim. In such cases, retroactive claims shall be limited -15- '"Tun-11 rTu r20, fEou Res . No. 3399 228 �h` �M1iY+l,`A"ta.'fi �I 1 ta.�: k fit`�'`szy- 1,-'`r 1J.�^�z,n'4`'"*�::;.+�r{ s a :1 2 fi m h - y.'�....tk".rx a ,SND s'S r'f .% t i e € ','k F %. 4 :s S t,..: Y m.c i .,*t A q,rp,y.;�6 r..N c^~�` .,f.,y "# 'l y}.oh. n£ � gd .�ar>'wy 1 t y✓ s t x,. v '4 ,a: N+§11 -{ `1 tS. s _ ant „, ,.x+ , f ,.st�w+'3 ,�"a'i rr E �-3t�„r1-1 v.w�tzI 1" l a i�nim , .w 'T.... �s a§" `a ;`' S t + t x a.., Y t'd-'a ,�`l '^' x c,r -M� z s; t "a z y" ,, r x= a ' s r �. x { :k a u .. r S:s ' f a`°" ^, 1's,q, t ij� z., l P,,` R x, x-� s- .r "� �€,t4;n: "x y„noS r� ^�"j#; 6 F `rl� �tz-� ', ' (d" xfl 4`,kq'}t"t Y^ ':'"` 5'R~ a ,T x}ti S„T r<'p Y+,#}`E.�,,..*t, } 74:. '[p} i dr` i "rn454a.,'C*' "' "r r.u.x €cr xk'"N i i x a „'�„_ 4 ,,a` ai h"-i 2 yr"jar �' T t ,e 't*} r :.r* d r'i .� „ s '#'Sa tom" z,�Y a t:: tkna- �,w{{p,rfr gy..it l«+F c..�+"„t.,� +.�,+'. sr''�r's §s,— °tit "m.`�t*"-s x.5 �,. >'a 5 'r F;, .�>y 4 xry .. r^:. y 1 "%rT; ' .<`' e w $,� '., ,^s 'zxX„,..-rs r+�"�+}a-n. K° `a t 1", r+#-` f." z ka { : y � I ? r t'-k` W F °'r .:` :; t r,'.. g k4. hr -'' i' ° .. ,,d,kts ; Y :µ'':.�'�i.4 ;`'w tih .. l t,M �aey.<'. 9Y 2•' Via.. 3 , _ nnF- r-i or #o the dat a I'm i r � a er od f of s �c-I y>f (60t) caul endar days P aN p , �' a ,r ,,+sW x, : ,a u"T 8 :.v''y✓ y ra„ A. ,.,... s l e s�,r' a�d?"•y,.+ '+,+ r }ys s ,yta t d y ai ;^� .1 t T -7 m "x i T1_gS a x "x i> 1 Sa. x'x. ," ,,,, t :t°'> ay ✓C is 4:.: '' .� 'd r ✓y v h.'c+��,`' M, a' ,!a'+,,.t.; is .'' *Y + .* a I "Il:r� k+.4,,,h� f a ,, �, u .p x y #,.x4 �� y t q �3 x 4 Zl --- ,.s v r.xs) ..�,' 1, r y'" "'3 .... -a st4� -r `t Sfv�K �`.rtrV.+ #r?, �..p. ff�f .j. I 11-i ; �. A?t �s�l 0� a T?.��(il@ $�'�:�1�,�'1 s x k ,,; t, r .,'7. } u4., * ,l�.t�rc 1. y,y s' .w s:+,«�' y-w" b. a F :<M. :. M . ,.bey. "Y'.^.,� �Zia�{ Y .. ..,. fti& �� ::�141,r , es, not{=a ea I,;ed Lto 'the next` h i gher;step w��thAl �� ,� , Gr i evanc PP t i m. o v x %° sh�a 1�t `be,=;consi tiered s§ ed 4 ffil bias a, h ! a sw K r as m c n the above procedure a � � 1. M* t � ; -`�� and no further a '' ' a I';€ may {be made 4 u f > gil c '"� s #w -s"^ r '�+, s .$°' %ate, .s .vU 11 s �r3r s r ac't..r1 ,,r,.t. :tr'''' ^*. # . } Sect°i on Z D_i.sc�_pg:l. navy,Act n ons :: }. fi` �.-us..;:: < t i g'r e>r.J rug'3.zy s^+r,.s}, .:^r , 16 �`t...'^'Yrts. Y ' a :;� r x t `rk" . -' 7. nsk,'`,a 3 . a, :01 Genera 1 Pr,.ovn�s ops b � h ec we '�u r ,.. .. r' i sm itsseIWO k �x ' ,_ ^,A> ermalBt3t:,em 1 oyes _may. sPellll� p be su nded,r dem�fied o d � _ "" t fy s. ,P, &k�'���..§tk x- xr� 't ° t, - e.'yi TY, 3 '`Tii,{Ty,'"]3,.�'S.,wf "'` MP ?". •"sisn', b ,. ki! A. ' D i:Fecfior for,: CaI 11 use , ,, r . �#,'N.t _ s xt`,.+, :. ,,.a�c' ^.rt-'."m'{°k$,'a °' h:MS :; .,:.:'. • ,....,• .., . i `' isTQ f,„.;7f+'c'''7}.` a:. ` ti< .&r.- .. - x �, -,..:rc ste s "to be used b 1-he loser Bre :,- 02 ,..Disc. I i ar .,. i-, f� '>:. X22. P. Y. . . 11 'ts... x r{-.,. .� - "„ .:.. .`. , 5'T' :x t .;:: .,, . .�, .::,: -""T r x::oa i e .� r,+'lr :t t w &,(`r. x,h.'.>.'i~ («E '' ? lily"`.. �"�� 5,�?"4b"h'S „:r'. , "'#4*M�a:.ycG-- � `�,.-.t' r i "$ k "4,7 z 1 ..iV n ,f i1h 'eSw..x iti +3 �'Y Sv Rt�54514z . r '•. yy ,:'.} ",' ..,, .:,t:e rid-' _�� r-� ..a;q ,.._... u 3 a l - .;.l.et 7Ja ,z, p, - ;' "'xx ✓' u S. 4'v..1, tai' • R s„r is,. ° ..'.:.` • `: �:i d { ..y ,�`"'i,,', z u.,S . s , , ).. <'.-", n.. raps .ria .., 'n r,'t:. .. t a'..;,.s.r :. •� p t "',, f d r,Yc Jta''`+,''.-�'r` W ':. "�Ys @nS:� C3t1 <. '. .. 4" „a". 33 ,.„, �. a. * tfN j, }� z x ,'?, +,"`' a '.� [al�f,$' \J : q,€ 1-11 S r'�. x'n a :l , Qi.sitt 'Ssa' t .:. ak5 $, _„,.e.,a"-.r`a r� r,. ,�o'Y`£ a ,� 3�`, s § '}'' a �a„t„ cLL a q y f 7 +..aa.`� zr P ,}t �'� tr.^" 1r � 11 _ ' "'� jtJ„�#�r xr Yl-1*n'�' . c, i :r3r?ux�y'�s€; usr,;h, s _ .,}r�r ''�•d' ,.. t.,- ? y...,: xr4.. z ,.�w„-�..pIf s,+; tstis 'a ft The extent: of tl ci, :sc i ;#e i NR, .� �� m idered� ' /may y thftw tl 'F 1'�Y� '1'# '!n�' : � t a,,,S' +,a�, 7 ,�"V', .a y`,T ..,I Y,',Mf-: '� "S` '�k..tQyy: p�rt�v tie d 1 , . x ei, 1,neat• ,I t 5 #,I, be t1 lyet . 'ems ilS` }`s ; 11 I r' i - ,S'� M4 f< ;, >i 1 r h K 4'� 2 `•tii"i f 'LY GEs s w -Vrp t� ~ � icl� fes. ' + , - > s ssa�J , �': .iY'+W' i�. 1M� y rtsyry 1 y.,{ 41% P 'h39 jiL { - �q }y, ,"' p.� p. .in i�„t t t' a"� .fx �r '� ,3r e� � h+" 3A '�fi'�' t 'Y`fr 5*ri` «f ,t i t F. x`�- H a R 7 ', '! ', % 11.111-11 i `� X15'4 ,- 1 p 'Y in .d. €,'`}fes # '�, } "� d.Y', 2) Disorderly or lla` ' d� �` � y11 a 11 rs t 3s'K -y�'4}.'{J qq i may. .y��� a t,; h6,, I f c f' x-aa.s.� + ai t ?✓�N..., o-f I clog, 4 a`,4 *v�'r Q,� �P'Q � ��� ��M '� `�r � or - � ��° � �e � �� , t 1, I t wz � �- 4 w I ±u m 4 �'h 4.s i� "� ►�#r ,�' ar !��!� Mite$ �rit ii--,, j II1. I 1. suP If OS or , Al I i u I v i- i on o 4 a - sore I regv. at .�`d�09 ,d�fi�_�rs, c c�a car '{ .. ±. T` t � `, ' ods Pie X93_ �i � r`� '� a '. ��' � � �� '� I. " * , t ; ^ s , , Irl i e ? i [8 i e� O nig ntI, "� y ; I r ; ,. 4 11 o,. � :,. loyee` Sh= nit"i+ eus ` b sued -r c r r I .r or r ,I or ae leered 1 pciur . ca "theI I '11 I � t I I r she ke l I e �C I r I be served w i i°I i n yr ", k„T, r,Y,c' � au+ # F�' d +t1# .s. t 'f QC" + '��r1. 111d'.1"#s3StiBE. E: ,.q * '.,.. ..,=ate ,- 7-1�Q £I�.i m s”!' j I nc I ud+ < = , �,' " ,, �. :. �. re,.�.,.., ..� : �-w h:± 'y . �" ck .,`a.� wY 160 -C 1 :`sC t 'f 4 n ,ry alt Ion ; 11, 11 §? 1 *f ".a. �? k '"*fit 1. # +, ,"4'ti i tO #N dry rve $,b i pt� t end +. _. , , a w , Re. No 3339 1 4,s.,i a.r ,. ,9 t 5 S a c. z }s i f E [* P, sow MAO A" 1r comet mot mot F - : i' 5 1 z, i # 1 A I Fr�va Vis, s low robot J of or . a tooti h r3 _._,tiw t ..}'� :�`fig x .�: 4;:e a b t "`e � ;.% A.3 5.y ""�a`„ n s. F�rx"t`taI �"'•:: :2'v;' ,;:�'C°"pry.?" ;§t t t.. 1r { � s SAW nil 11 opt r o F+R"St`e s a•� n x t� toot sx s : 7CEO a � x I Jt�td x x p k . my�i ft , all thin Von mows polio no 11 SIZ Vol joy 7 sow it, moo in r frx , 3 { { � AC S� 1 Tv 7 ! � ✓z 3 M � rt f ; i � � r u � 1 i>k r 7 f r t c 7 a e v '7 1 I 1 .,, :. , .,. ,,,.':. • .., h i'--d'. v.:�+t� f ,£S `i..i 4 t" ::v ..5 ,1✓. .:.:�.« 'v"' $'. S t . ...:;:. ,_.., .,;: .,,.,..... i .,.,..w -EY•# � r r, t S:. 2- .r':r.. i';'`... .4::'bt �.s.' ;a , , t , ,.. .-::. ,., '::,5 ,,:...r �. ...:. y}....,t ,...c a„.:.. .. x-.: ,�.... ,'t' h t....r. .•,,.SM-.,... tf' :::T fy.:: , jr , Moo : ,. . _ , Evil . 01 . n pop prior written authof ! is Of E .ovutive Director may employees in a ass cnev its work in a classificat &7 thevW not have status in on a tempo v s l s . If the t?m l ovee is performing work in a h I ;her classification he/ shV shall , -911 - - �� _ f Res . No . 3399 4 2 -- receive the salary for that classification for the duration of the assignment. If the employee is working in a lower classification, he/she shall be paid at his/her present salary for the duration of the assignment. 26.02 Assignments for less than three ( 3) days may be made by the Executive Director his/her designee . If an assignment is to be for a period of greater than three ( 3) days, volunteers shall be solicited from the Unit. If there is more than one volunteer, the most senior qualified employee shall receive the temporary assignment. If there are no volunteers, the least senior qualified employee shall receive the temporary assignment . In all such cases the employee must meet the minimum qualifications for the position to which he/she is to be assigned. Temporary assignments shall not be made for more than six (6) months except by mutual agreement between the Employer and Local #1 . The Employer shall not make a series of assignments of less than three (3) days to circumvent the intent of this Section . Section 27. Promotions 27.01 Once the provisions of Section 23 are met, vacancies shall be posted at all offices for seven (7) days on a promotional basis only. 27.02 The Employer shall inform Local #1 what type of test will be administered prior to the test being held by mailing a copy of the announcement. 27.03 Positions shall be filled after consideration of the following: A. Current employee shall have evidenced his/her interest by filing in writing for the open position . B. All candidates shall have been ranked in order of their relative qualifications for the job by written test, oral interview, and performance tests or any combination as called for by the Employer. 27.04 As between current employees applying for a promotional position, where merit and qualification are equal , preference shall be given to the employee with the greater amount of seniority with the Employer. 27.05 Only after all provisions of Section 23 and Section 26.02 are met may the Employer recruit individuals who are not present employees for the position. Section 28. Voluntary Demotions 28.01 Definition A voluntary demotion shall occur when an employee voluntarily vacates his/her current class and fills a vacant position in a lower paying class for which that employee meets the qualifications. 28.02 Reasons for Voluntary Demotions An employee may take a voluntary demotion under the following circumstances: -20- n-1 " !1 °1 0L1b l�i� LS Res. No. 3399 233 7t�Y. 4 h "k a) To avoid a layoff b) When a vacancy exists -i n a lower classification and the• ersp l oyes:;des i res" to demote. 28.03 Procedure for Voluntary Demotions In Section 28.02(a) employees may fill a lower position in accordance with Section 5 (Layoff). 1n such instances, the employ shall""matn#ain h;islher present salary and shall not receive any additional `compensation~until 'ahe-.clary of he lower position he/she is filling is equal to his/.her salary. ?his; procedure Is known as Y-rating. Under Section 28.02(b) the procedure in Section 23 (Transfer) shad be to lowed. : Employees seeking a voluntary. demotion under these -circumstance_s:, shaI.a be coniidared z after employees el gibie fora ransfer and before empi,oyees-: e1"igible for prcxnotion under Section 27 (Promotions). Employees seeking a voluntary demotion in accordance with the above proced' * ''shall not be eligible for Y-rating but shall be placed in .the. iower classi"flcatlan. at the same step lever as ;he occupied in the higher class. Section 29. Bilingual Pay A salary d i f fe rent i a l of Forty Do i l a rs t 540.00) per month she t 1 tie p' _d i ncumbents � of positions requiring:;bilingual proficiency as designated by #fie appointing ; H , authority and -Executive Director. Said difterentiat : sha I be prorated for �mployoes working less than #u l 1=ti me and/or who are on an unpaid "l eave, o »=absence :dor "a portion of any given month. Designation of positions "for which,`6114-1 ' '1 proficiency is required is the sole prerogative of the Employer. -Thejprocederre `for determng competency and qua l.1 f i cat.ions for b i t i ngua l pay sha l;l be; comparah_l a ..to that .used.", r. by Contra Costa County. Y Y f. Section 30. Saving .Clause Should any part hereof .or-any provisions herein contained be. rendered' or declared invalid by reason of any existing or subsequently enacted legislation or,-bya s decree of a court l"i of competent jurisdiction such i nval i daon of " uch; part or- :porf on of this Agreeirient sha 1''1 not. invalidate any rami i n i ng, port ions wh ich sha 1 h Conti nue i n full force and effect. local # and the Employer shalt , :within' thirty X30) days, meet and confer regarding the affected portion of thls:Mernorandum af :Understanding,. Any modification or changes in the Memorandum of Understanding broughfi about by""the " above meeting and con#erring shall -be in writing and signed. by #lie parties hereto". .:_ Section 31 . Term 31 .0 i This' tmorandum of Understanding shall commence J u 1 y-: t, .1982." and shat";1 terminate on June 30, 1983. °31 .02 Written notice' of desire to negotiate amendments" as an extension .--of this tlemorandum of Understanding or any :new Memorandum of Undetrstand in must ;be t van° b either art g g Y P Y at (east,ninety t90)" days prior;,to the expiration date. Negot�afiions, therefore,_ shall commence no fess than thirty (30) days prior to "the expiration".of said . 21 WME017r, Res. No. 3399>. n, r'r i A a. Memorandum of Understanding. If a notice is given, as specified above, and complete agreement upon modifications or amendments to this Memorandum of Understanding has not been reached by the expiration date, it may be temporarily extended by mutual agreement for a period of thirty (30) days. PUBLIC EMPLOYEES UNION, LOCAL #1 HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA By By By By By By By By .� By By -8 1b 1' nn L7,-j lPJ,.,,�jr1rip5!. Res. No. 3399 235 r f r ..Y• is EMIBI 7 A t'. r• 'RESEWM NO 1017PEiE 04PLOYEES 1.� FOS l�Ik�l�!L I T ' JOB TITLE LML PAWM .ftp 'TITLS C�ash€4r-Typ1 t 1887 11tH-1158-1216-1277-1341 tnt$'r�t Typist Cierk Acewnt i i+irk t l 1239-1:301-1366-14 34-16 Account Clerk £i Igibi i tY iib►rlmer 1 i 112 039 1281-1346-1413-1483-1558 , Ei iglbt 11#y 4�torker .1 i secretary -- . Dept. 1 167 1456-1529-1606-16W-1770, Secre#ary i 1 secretary—COM. Set ry i ces IQ 167 1456-1529-1606-1686 ,1770 Secreta ry i 1 Secrete ry--Technice 1 H2 167 1456-1529-1606-1686-1770 Secre#ar' i cc un'�S Payabte $iCkpr, t2 192 1493-1568-1+646-1729-1815 SuperlfiSi-9 Account Clerk { Computer Operator #12 373 1789-1879-1973-2071-2175 oats Process i ng Sh if t,- $tlpeCll .soi" Payroll Bookkeeper 373 1789-1879-1973-2071-2175 Data -Processing Shift Super0 sor InI�GL1�nnnn tA;�.I�LiJ� Res. No. 3399 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE : hiar ch 7.7 . 19S3 MATTER OF RECORD SUBJECT: Drainage Area 40 , Line A right-of-way The Board this day approved a Right -of-Way Contract and accepted a Grant of Easement from Laurence A. Lowell in connection with work being done on Line A in Drainage Area 40 . At the time the board was considering the afore- ' sari approval , %ir . John Tenconi , 105 Lindsey Drive , Martinez , California , appeared and questioned the legal title and right- 4 of-WaV to portions of land within or adjacent to the Line A a Project , particularly whether the right-of-way runs to the Cc':lte-r of the road . The board requested the Public Works Director to �:;cet w1t1l fir . Tenconi to discuss his concerns . w E 4 a S "v Tp�-yt `­WE u S. ..,a -.e4; A a iic itiorks director ay. v`C 23 ;i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE : March 22, 1983 MATTER OF RECORD SUBJECT: Spraying for the Gypsy Moth Infestation The Agricultural Commissioner, Sealer of Weights and Measures, appeared before the Board and advised the Board that spraying for the gypsy moth infestation in Clayton would begin within a few days. The spraying will affect 55 homes in a pre-determined area of Clayton. There will be at least two applications of the pesticide and perhaps three, depending on the weather. Residents will be given 24 hours advanced notice before any spraying occurs. THIS IS A MATTER FOR RECORD PURPOSED ONLY. thereby certify that this is 3 true and correct copyvf A- ,y,c c1 the minutes Of the Board of Sups;: -.- ATTESTED J. r . .rilK and ex Deputy cc : County Administrator 23:� , At 1 : 30 p .m. the Board recessed to meet in Closed Session in Room 105 , James P . Kenny Conference Room , County Administration Building , Martinez , to discuss litigation and employee relation matters . At 2 . 2S p .m. the Board reconvened in its Chambers and continued with the agenda items . 239 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Proposed Amendment to County Ordinance Code with Respect to Professional Offices in Transitional Residential Districts This being the time set for hearing on the recommendations of the County Planning Commission and the San Ramon Valley Area Planning Commission with respect to a proposed amendment to the County Ordinance Code which would allow, subject to the land use permit application process, professional offices in existing resi- dential buildings in areas that are in transition and where it is determined that the existing residential dwellings appear to be marginal for residential habitation because of their proximity to heavily travelled roadways or existing non-residential uses; and Harvey Bragdon, Assistant Director of Planning, having commented on provisions of the proposed code amendment and having noted that the Orinda Area Planning Commission was unable to reach 'a conclusion on the proposal; and The following individuals having objected to the proposed expansion of non-residential uses, primarily in the vicinity of Danville Boulevard, and having expressed the opinion that the proposal should be applicable only in certain areas of the County where an immediate need exists : Madeline Hewitson, 31 Sara Lane, Walnut Creek; Joyce Towner , 2165 Danville Boulevard, Walnut Creek; Hal Petrie, 1530 Romley Lane , Alamo; Roy Bloss, representing the Association for the Preservation of Danville Boulevard; Wanda Longnecker , representing the Alamo Improvement Association; Barbara Nesselroade , Walnut Creek; and Joseph Starita and Maurice Schwartz, 2721 Oak Road, Walnut Creek, having supported the proposed code amendment and having expressed the opinion that adequate safeguards are included in the amendment to protect homeowners in the Danville Boulevard neighborhood; and Supervisor Schroder having expressed concern with respect to expanding non-residential uses in all areas of the County; and Supervisor Powers having recommended that the proposed ordinance code amendment be tabled and that staff develop an overlay procedure to address those specific areas, such as the Pleasant Hill BARTD station area, which are experiencing a problem with properties in the transitional stage; and The Board having discussed the matter and having concurred with the recommendation of Supervisor Powers; 240 IT IS BY THE BOARD ORDERED that the hearing on the afore- said proposal is closed , that the proposed ordinance code amendment is tabled , thereby denying the recommendations of the County and San Ramon Valley Area Planning Commissions , and that staff is directed to submit a report on the feasibility of utilizing the overlay procedure of allowing professional offices in certain resi- dential areas of the unincorporated portion of the County. I hereby cutlly that this Is a true and eortact cW of an acticn taken snd entarod on Me minutes of Ma Board of Suparrlsors on Mo data s owe q ATTESTED: J.ft OLSSON. COUNTY CLERK .and•x officio Clerk of the Board cc: Director of Planning County Counsel 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of B & D Company on Rezoning Application 2463-RZ , Discovery Bay Area This being the time set for hearing on the appeal of B & D Company from the County Planning Commission denial of rezoning application 2463-RZ to rezone an approximate 6, 000 square foot parcel located at 5200 Riverlake Road on the southeast corner of Riverlake Road and Discovery Bay Boulevard in the Discovery Bay area from Water Recreational District (F-1) to Limited Office District (0-1) ; and Harvey Bragdon, Assistant Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for the proposal, having noted that the existing single family residence on the site is currently being used for offices, and having stated that the property is not physically suited to office uses due to lack of available on-site parking spaces; and Candice Stoddard, attorney representing the applicant, having stated that the proposed rezoning would conform with the general plan designation for the property, having expressed the opinion that the proposed office use would be compatible with surrounding commercial uses in the area, having indicated that an agreement has been worked out with the county to lease property to provide additional parking spaces, and having requested that the rezoning be approved; and Eric Hasseltine, representing The Hofmann Company, owner and developer of the Discovery Bay complex, having noted that the master plan for the complex has adequate commercial areas included, having stated that the home on the property site had been used as a sales office for the development but through a previous agreement was to revert back to residential use, having expressed the opinion that the general plan designation for the property should be reviewed, and having urged that the findings of the Planning Commission and staff be upheld; and Roberta Fuss, on behalf of the Discovery Bay Property Owners Association, and Ren Hofmann, having appeared in opposition to the proposal; and Supervisor Torlakson having expressed the opinion that the proposal is in conformance with the General Plan and is compatible with existing uses in the area, and having recommended that the rezoning be approved with the provision that the site be reviewed in one year to determine whether adequate parking exists; and Supervisor Powers having stated that prior to rendering a decision he would like additional time to review the issues; and The Board having discussed the matter , IT IS ORDERED that the hearing on the appeal of B & D Company is CLOSED and the decision on the matter is DEFERRED to April 12, 1983 at 2 p.m. cc: B & D Company I hereby"dify dw this is a tt oandcoara mpyol Candice Stoddard on action taken and entered on the mkud s of Me Director of Planning Board ofSupovisononthe dot*shown. ATTESTED: L -W, Z 'F3 �� ' an:&Wc CLERK242 Ey . ori► THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this O Ser on March22 , 1983 . by the following vote: AYES: Supervisors Fander. . McPeak, Torlakson, Schroder NOES- gone ABSENT. Supervisor Powers ABSTAIN None SUBJECT: Withdrawal of Appeals Piled on Land Use Permit No . 363-67 , Clayton Area The Board having heretofore closed the hearing on the appeal of Pacific Cement and Aggregates from certain conditions imposed in connection wit-1-1 the County Plannin Commission November 12 , 1968 approval of Nand Use Permit No . M-67 to expand existing quarry operations in the Clayton area, and on the appeal of the City of Clayton objecting to the approval of said permit , and having requested that the applicant and the appellant meet in an effort to reach a c=promise ; and The Board having received a March 21 , 1983 memorandum from the Director of Planning transmitting Resolution No . 2-83 adopted on February 26 , 1983 by the Clayton City Council withdrawing the City' s appeal on the aforesaid land use permit , and a March 7 , 1983 letter from the lay: firm of Heller , Ehrman , White & McAuliffe , on behalf of the Lone Star Industries , Inc . , (formerly Pacific Cement and Aggregates) requesting that the applicant ' s appeal be withdrawn; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that withdrawal of the appeals filed by the Lone Star Industries , Inc . , and the City of Clayton is ACCEPTED thereby upholding the County Planning Commission decision approving L .U .P . No . 363-67 . I hanby cantly dW this to a to randeortaatcopyof an action taken and ontarod on MO mut"Of tf» Board of Su pon on the�dots shown. ATTESTED: a' t.� .;U I, J.R. CLSSON, COUNTY CLERK .and ex officio Clerk of the Board Nputy Orig. Dept.: Clerk of the Board cc: Lone Star Industries , Inc . c/o Heller, Ehrman, White & McAuliffe City of Clayton John M. Starr Law Office Director of Planning County Counsel County Administrator 243 a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22, 1983 by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: Supervisor Fanden ABSENT: None ABSTAIN: None SUBJECT: Hearing on Administrative Appeal of Decision Rendered By the Director of Building Inspection on Land Use Permit No. 2203-75 This being the time set for hearing on the administrative appeal of the Native American Heritage Preservation Project from the decision of the Director of Building Inspection to issue the building permits for the proposal of First Century Broadcasting to replace an existing building and tower on the north peak of Mt. Diablo under provisions of Land Use Permit No. 2203-75 issued to Knox LaRue on June 1, 1977; and Charles Belenky, attorney representing the appellant, having commented on the justification for requiring an Environmental Impact Report for the proposed television tower , having noted that the five-year review of the land use permit outlined in the conditions of approval is scheduled for hearing before the County Planning Commission later in the day, having stated that inasmuch as the mountain is considered sacred to the Indian people an archaeological survey should be made prior to any construction on the site, and having requested that the building permits be suspended until the five-year review and archaeology study are completed; and The following individuates having appeared in support of the appeal filed by the Native American Heritage Preservation Project: Mabel McKay of the Pomo Indian Tribe; Wayne Roberson, Director of the Native American Heritage Preservation Project; Sandra Tomlin, 2411 Glenlock Street, San Pablo; Greg Gordon, representing Caritas Creek, an Environmental Education Program, and Title IV Indian Education Programs; George Coles , 204 Western Drive, Richmond; Carl Begay, Jr . , 14241 Orchid Drive, San Leandro; Holly Pellerin, 276 Shore Road, Concord; and John Knox, attorney representing First Century Broadcasting, having stated that the proposal is in conformance with the land use permit conditions , having noted that an archaeology study was made at the project site, having responded to a March 18, 1983 letter from the Amador Tribal Council expressing concern with respect to provi- sion for burial sites, removal of the tower if no longer needed and continued access to the peak for the Indian people, and having urged that the building permit issuance be upheld; and William Pink, Executive Secretary, California Native American Heritage Commission, having presented a brief background of the California Indian tribes, having noted that Mt. Diablo is the sacred mountain of the Miwok Indian Tribe, and having requested that consideration be given to the concerns outlined in the Amador Tribal Council letter; and 244 Douglas Flett, consulting civil engineer for First Century Broadcasting, having stated that construction taking place at the site is limited to drawings on file with the Planning and Building Inspection Departments, and having indicated that precautions are being taken to minimize environmental disturbances; and Veronica Breth, 940 Magnolia Avenue, Martinez, and Harry Sweet, Jr . , 1417 Whitecliff Way, Walnut Creek, having appeared in support of the proposal; and A. A. Dehaesus, Director of Planning , in response to Board questioning, having stated that the concerns of the Amador Tribal Council are addressed in the land use permit conditions, having noted that inasmuch as the north peak of Mt. Diablo is part of the State Park system access cannot be restricted, having indicated that the applicant has agreed to participate should the telecommunication facilities on Mt. Diablo be consolidated, and having advised that the project would be halted if any artifacts are discovered during the course of construction; and Supervisor Torlakson having stated that in his opinion the concerns of the Native American Heritage Preservation Project will be mitigated through enforcement of the land use permit conditions, and having recommended that the appeal be denied and that staff be directed to monitor the question of access to the mountain and the provisions of new state legislation protecting Indian burial sites; and Supervisor Fanden having expressed the opinion that more complete environmental and archaeological studies should be required before the project is approved; and The Board having discussed the matter , IT IS ORDERED that the recommendation of Supervisor Torlakson is APPROVED and the appeal of the Native American Heritage Preservation Project is DENIED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisorqpn the date shown. q ATTESTED: �f �11- J.A. OL SON, COUNTY CLERK .and ex officio Clerk of the Board By . Deputy cc: First Century Broadcasting Knox LaRue John Knox Native American Heritage Preservation Project Director of Planning Director of Building Inspection County Counsel County Administrator Charles Belenky 245 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Land Use Permit No . 2203-75 Review On the recommendation of Supervisor Powers , IT IS BY THE BOARD ORDERED that the County Planning Commission is requested to consider the issue of the archaeological significance of Mt . Diablo during its five-year review hearing on Land Use Permit No. 2203-75 issued to Knox LaRue. I hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: Z.;7 Z.;7 I 9�3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: County Planning Commission Director of Planning 246 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 22 , 1983 , by the following vote: AYES : Supervisors Powers , Fanden, McPeak , Torlakson, Schroder NOES : None ABSENT: None ABSTAIN: None SUBJECT: New Landfill Site Search The Board having received a March 8 , 1983 letter from Ernest Del Simone , Chairman of the Solid Waste Commission, recommending that the Board determine that sufficient progress has been made toward finding a new sanitary landfill site for the County as required in the County Solid Waste Management Plan, direct the private sector solid waste interests to provide another progress report to the Board of Supervisorg by January 1984 , and delegate responsibility for moritoring progress to the Joint Exercise of Powers Authority when zormed; and The Board on March 15 , 1983 at the request of the City of Martinez having deferred to this time action on the aforesaid recommendations of the Solid Waste Commission; and Mr . Paul Brotzman , Martinez City Manager , having appeared and having advised that after reviewing the letter submitted by the landfill operators serving 'Contra Costa County, the City does not feel that it meets the intent of the Solid Waste Management Plan and that the cities of Central and Eastern Contra Costa County are in the preliminary stages of considering the establish- ment of a joint powers authority to study the options available for disposal of solid waste in Central and Eastern Contra Costa County , including a study on the waste-to-energy program , and having expressed the City ' s desire to see the County indicate its intent and willingness to work actively with the cities and sanitation districts to explore both private and public disposal sites ; and The County Administrator having advised that staff has been meeting with the city managers in support of continued exploration of waste-to-energy; and Supervisor Torlakson having advised that the Solid Waste Commission has been reviewing the matter and that the Commission has reports from the cities , and having thereupon moved the approval of the recommendations of the Solid Waste Commission ; IT IS BY THE BOARD ORDERED that the recommendations of the Solid Waste Commission contained in its March 8 , 1983 letter are hereby APPROVED , and the staff is REQUESTED to continue working with the cities and the Solid Waste Commisssion . I h+reby cerMy thot this 1:a true a-d cc%r-�t copy of Sn action :ckcn sad en:.re:i car ::ra minuje-a of the Board e± e�`�e'�•: or, :hc dt'- cc : Public Works ATT'E°TZC: _ ' _ -Z D /y 3 County Administrator . O. .,.�_ _ ar.d EX ,r^ f by — . Deputy a � � And the Board adjourns to meet in regular session on Tim-dav April S , 1983 at 9 : 00 a .m. in the Board Chambers , Room 107 , County Administration Building , Martinez , CA . -�f/ ^ ' ; Robert Schroder . Chair ATTEST : J . R. OLSSON , Clerk Geraldine Russell , Deputy Clerk THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS , ETC . ) TAKEN BY THE BOARD OF SUPERVISORS DURING THE PERIOD /lie 'THROUGH % 9 e- 2 AND FILMED UNDER THE DIRECTION AND CONTROL OF THE OFFICE OF THE CLERK OF THE BOARD. L. ;p - C . MATTHEWS , DEPUTY CLERK OF THE BOARD OF SUPERVISORS DATE