Loading...
HomeMy WebLinkAboutMINUTES - 05101983 - R M5 IN 1B �� � � � � s � o ��,b M,�y �o , � � �3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY May 101 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Robert Schroder, Presidin¢ Supervisor Tom Powers Supervisor Nnncy nanden Sunervisar Sunne McPeak Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk i cr 001 i MITIM ADAM EIIT REQUEST No. Date: pE1kS0H11EL Public Works Dept. Nod ��0`� 4551 Copes 65 Department Bu t 4nitl1 Org. No. Agency No. Action Requested: Amendment to P300 No. 12939 (Reallocation of Traffic Sign Coordinator to Speciality Crew Leader) by de eting person and position of 65-559, an proceed with reclassiTication of same effective ame date. Proposed Effective Date: 4/27/83 Explain why adjustment is needed: To correct reallocation error. Classification Questionnaire attached: Yes [] No ❑ Estimated cost of adjustment: s 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. Use additional sheets for further explanations or comments. ?0 or Department HOW Personnel Department Recommendation Date: May 4, 1983 Amend P300 No. 12939 to delete person and position of Traffic Sign Coordinator, position 65-539 from Reallocation to Speciality Crew Leader. Effective April 27. 1983. Reclassify Traffic Sign Coordinator, position 65-539, Salary Level H5 301 (1836-2024) to Speciality Crew Leader, salary level H5 396 (2019-2226). Effective April 27, 1983, 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. Jij 7 orDirector of PeMonnel County Administrator Recommendation Date: j�-Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 13 Other: for County ifftsfra or Board of Supervisors Action Adjustment APPROVED/ on MAY 10 1983 J.R. Olsson, County Clerk Date: MAY 10 1983 By:Aeada�- - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (M347) 6/82 �� 002 POSITION ADJUSTNENT REQUEST No. ' RECE:'i="; Date: Dept. No piRSORINEL 6E�I.." !. .NT Copers Department Social Service Budget U 00 5000 Agency 53 g P IY �otl ". No. Agency N0. Act�n Requested: Abolish the following classifications - Income Maintenance Staff Assistant; _ Appeals and Complaints Coordinator; Chief, Medical Services Eligibility; and Chief, Special 'Social Service =Pr r Proposed Effective Date: 571!83 Explain why adjustment is needed: Functions were consolidated into the Social Service Program Manager class and the classes listed are therefore no longer needed. Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: Cost is within department's budget: Yes Q No Q N/A If not within budget, use reverse side to explain haw casts are to de Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or ment Head Personnel Department Recommendation Date: 5` -3-33 Abolish the following classifications: Income Maintenance Staff Assistant, Salary Level H2 537 (2108-2562); Appeals and Complaints Coordinator, Salary Level H2 503 (2038-2477); Chief, Medical Services Eligibility, Salary Level H2 488 (2007-2440) and Chief, Special Social Service Programs, Salary Level H2 753 (2616-3180). Amend Resolution 71/17 establishing positions and resolutions allocatin classes to the Basic/Exempt Salary Schedule, as described above. Effective: g� day following Board action. 0 Al J-1AVEnAA Date Li or i OT I Ne'r'sonne County Administrator Recommendation Date: � Approve Recommendation of Director of Personnel d Disapprove Recommendation of Director of Personnel Ci Other: fOr County Nd'mlWtrldtor Board of Supervisors Action Adjustment APPROVED/0"' ED on Y J.R. "n, County Clerk Date: MAY 10 '1983 By APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (M347) 6/82 G t 003 POSITIM ADJUSWNT REQUEST No. z.?1f 59 C Date: 4/11/83 Health 3ervicea/Public Dept. No./ E �. ! v E D Copers Department �., Budget Unit No D 0 0j,�, No. 5856 Agency No. 54 APR3 23 � '0� Act t1l.Requested: N: Classifyone (Al1) occupational Therapist Health Nurse position #54-1559 MIL R VIC t Proposed Effective Date: k/27/83 Explain why adjustment is needed: To augomt services in the Home Health Agency Program Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S 532/month saving Cost is within department's budget: Yes [A No 13 If not within budget, use reverse side to explain how costs are to be fundI., Department must initiate necessary appropriation adjustment. RaY PhilbiUse additional sheets for further explanations or comments. Perso=els Asst. or epar nt Head Personnel Department Recommendation Date: Classify one Occupational Therapist position, Salary Level H5 372 (1971-2173); cancel Public Health Nurse position #54-1859, Salary Level W5 591 (2113-2705). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. Q AU6.1-- Date Trb-r-T-DWctov�-bf Personnel County Administrator Recommendation Date: SJ6 3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: 4 Arm for Coun y A in strator Boa7 -rd •of Supervisors Action Adjustment APPROVEDon MAY 1 01981 J.R. O1 County Clerk Date: MAY 10 1983 By; - ,12 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M /TF— POSITION ADJUSTIENT REQUEST No. .2 3 Date: 4/14/83 ECopers Department COUNTY LIBRARY BudgetM. 4620 Org. No. 3700 Agency No. Action Requested: Establish class of"kKri?S!Mo#At and allocate one Rgsitinn an SFAMCC OEM*. Proposed Effective Date: , /1/83 Explain why adjustment is needed: Project position funded by grant from Calif. State Library of Libra Services and Construction Act Funds for Teenage Outreach roaect (July 1. 1983 - June 30, 1984 Classification Questionnaire attached: Yes ❑ No X❑ Estimated cost of adjustment: S 18,348.00 Cost is within department's budget: Yes Q No ❑ @ 1529.00/mo 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. . orartment Personnel Department Recommendation Date: May 3, 1983 Allocate the class of Librarian-Project to the Exempt Salary Schedule at salary level H2 216 (1529-1859) and classify 1 position. This class is not exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: .day following Board action. 0 Date "or "rectw2iMersonne County Administrator Recommendation Date: � �ove Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel E3 Other: J for County Administrator Board of Supervisors Action Adjustment APPROVED/DiiAiM WD on MAY 10 M3 J.R. 01 on, County Clerk Date: MAY 1019A� By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (K347) 6/82 uc 005 _ Poll' ✓ -�' POSITION ADJUSTMENT REQUEST No. /-2'74,2 PERSGNNEL ? Date: 3 *0 N(0/2-1 Fitt 'Ill Copecs Department Public Works Budget Unit No. 0062 Org. No. - Agency No. 65 Action Requested: Add one (1) Equipment Service Worker position, PMVA. salary level 145-211• Cancel one (1) Equipment Mechanic Position #048, PMW , salary level H .454. Proposed Effective Date: May Y. 1983 Explain why adjustment is needed: Service Work needs are greater than Eguiment Morhanic requirements, and the cost is less. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: Savings of S 7-000 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be fu ed. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or artment Head Personnel Department Recommendation Date: May 3, 1983 Classify 1 Equipment Services Worker, salary level H5 213 (1681-1854) and cancel Equipment Mechanic, position 65-048, salary level H5 454 (2139-2358). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: {�,day following Board action. 13 ate or 1r or Personnel County Administrator Recommendation Date: It Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: for) -County 'nis ra r Board of Supervisors Action Adjustment APPROVEon AMY 1 1993 J.R;4z ' 0 on, County Clerk Date: MAY 1 019R3 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M347) 6/92-- L iL / LiL 006 POSITION ADI WK11T REQUEST No. LL.. Date: 4/25/83 Dept.'1�d., C E I V E V Copers Department MANPOWER PROGRAMS Budget Unit No. 0 Org. No5601 Agency No. W 15 31 3 Action Requested: Cancel Account Clerk II Rosition 58-25: add one 24/40 Acc lint Clerk II CIVIL 5thVIUL Proposed Effective Date: 5/1183 Explain why adjustment is needed: Positive effect on reduced departmental budget Classification Questionnaire attached: Yes (] NoIg Estimated cost of adjustment: s N/A Cost is within department's budget: Yes No [] If not within budget, use reverse side to explain how costs to be funded. Department must initiate necessary appropriation adjustment. • Use additional sheets for further explanations or comments. partment He Personnel Department Recommendation Date: 41-.0 -83 Cancel Account Clerk II position #58-25; add one 24/40 Account Clerk II position, Salary Level H2 005 (1239-1506). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q day followin Board action. — ate or recto rsonne County Administrator Recommendation Date: QI Approve Recommendation of Director of Personnel D Disapprove Reconnendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action MAY 1 O 1�3 Adjustment APPROVED/B OI�D on J.R. O1 on, County Clerk Date: MAY 10 1983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 L/L 0 0 t POSITION ADJUSTMENT REQUEST No. /.2�l(o/✓ RECEIVEDDate: pERSONREL DEPA::_:::6ENT Dept. No./ Copers Department Social Service Budget Unit No. 500 Fa Arg A Nts Q S4 Agency No. 53 Action Requested: Cancel Social Work Supervisor ii 32/40 (5200 #271); add 1 Social Work Supervisor I position Proposed Effective Date: 5/1/83 Explain why adjustment is needed: to return Ms. Kathleen Dorosz from leave of absence to the Social Work Supervisor I level. Classification Questionnaire attached: Yes [] No 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 f nded Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or t a Personnel Department Recommendation LDae: S- Cancel Social Work Supervisor II 32/40 position #53-271 , Salary Level H2 564 (2166-2632); add one Social Work Supervisor I position, Salary Level H2 448 (1929-2344). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. ate o it c or o ersonne County Admin' trator Recommendation Date: ! �' tt Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel Other: (f6fl vLVuhty Administrator Board of Supervisors Action Adjustment APPROVED/ on —MAY 1 n a83 J.R. 01 n, County Clerk Date:MAY 1 n IQ09 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 �� 008 - - .. . Y 10010, POSITION ADJUSTMENT REQUEST No. /aysz REE E !�y EDept. No./ * 1120 Copers V Date: Department Social Service Budget Unit No. 50AN 27 0SOr3.21(MSW Agency No. 53 Action Requested: Cancel 1 Social Casework Specialist 0.%4WVW ftsD19M7) and 1 Social Casework Specialist I 20/40 (5200 pos #E 1410); add 1 Social Casework Specialist I full time. Proposed Effective Date: 3/1783 Explain why adjustment is needed: to establish a full time position. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s i Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are tq/Qe *n Department must initiate necessary appropriation adjustment. ,/`r Use additional sheets for further explanations or comments. or p ea Personnel Department Recommendation Date: S 3 Cancel one Social Casework Specialist II 20/40 position #337, Salary Level H2 427 (1889-2296); cancel one Social Casework Specialist I 20/40 position #1410, Salary Level H2 354 (1756-2134); add one Social Casework Specialist I 40/40 position. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. - Effective: C9 day following Board action. d ate o 4i frectoarsi. RMF CountyAdm* rator Recommendation Date: � $� prove Recommendation of Director of Personnel t] Disapprove Recommendation of Director of Personnel Q Other: (=-,�1 for County Administrator Board of Supervisors Action Adjustment APPROVED/ on SAY 1 Q3„i J.R. O1 son, County Clerk Date: MAY 1 a t98- BY -- APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. lop (M347 F6/82 CC 009 POSITION AD.USIRENT REQUEST No. /� S Date: 4/25/83 Dept. No./ '-�!" '• ! Y V Copers Department Community Services Budget Unit No. 05bB �O g.,1% 14� 26 Agency No 59 �- PM Action Requested: Head Start Special Educ - Salary level H2 - and classify oniC! ass. Proposed Effective Date: 5/l/83 Explain why adjustment is needed: Classification Questionnaire attached: Yes (] No Estimated cost of adjustment: (Balance of FY 182-183)$ 5,580 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to Department must initiate necessary appropriation adjustment. &^C Use additional sheets for further explanations or comments. IdaDaniel rk Dir-qctor or Department Head Personnel Department Recommendation Date: y-.tL �3 Allocate the class of Head Start Special Education Coordinator - Project, Salary Level H2 555 (2146-2609) and classify one position. This class is exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. d J&A. No (k?- .J are or) Diriicofo~ ftrsonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: or County Administrator Board of Supervisors Action 'Adjustment APPROVED/ on MAY 1 J.R. 0 son, County Clerk late: MAY I alQp; BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. l 010. j r POSITIN ADJUS WW REQUEST No. a Rr::E1 ED Date: April 20, 1983 PERSot�i: o c� - f4 : 5�� yp . .' . No. Building Inspection Depti� ��' 0591 Copers Department Budg# 't 90 � - Org. No. Agency No. Action Requested: Establish class of Rehabilitation Program Manager -at Salary Series H2 Level 429; cancel one ASA II position and add one position. Proposed Effective Date: May 11, Explain why adjustment is needed: to provide stability and continuity in maintaining the operation of the Neiahborhood Preservation Program Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s Cost is within department's budget: Yes No [] If not within budget, use reverse side to explain how costs are to be f Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. 10k;w rDepartment He-ad Personnel Department Recommendation Date: May 3, 1983 Allocate the class of Housing Rehabilitation Manager to the Basic Salary Schedule at salary level H2 429 (1892-2300), classify 1 position and cancel Administrative Services Assistant II, position 34-046, salary level H2 451 (1934-2351). This class is exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: j1 day following Board action. D P, c% 2k1%JLA- --Date fbYV17Te1eCW o ersonne County Administrator Recommendation 9prove Recommendation of Director of Personnel Date: Disapprove Recommendation of Director of Personnel 13 Other: f r ounty �Mstfator Board of Supervisors Action Adjustment APPROVED/ �0 on MAY 10 B83 J.R. Olsson, County Clerk Date: MAY 1 0 i9a By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 ' r I CONTRA COSTA COUNTY ] \. APPROPRIATION ADJUSTMENT - G T/C 2 7 ACCOUNT CODING 1. DEPAITNENT 01 NCANIZATION 111T: PUBLIC WORKS OICANIZATION 601-01JECT 2. FIXED ASSET op INJECT OF EXPENSE It FIXED ASSET ITEM 10. TITT I<DECREAS>E INCREASE 0662 2310 PROFESSIONAL SERVICES 300,000.00 0993 6301 RESERVE FOR CONTINGENCIES 300,000.0 0993 6301 APPROPRIABLE NEW REVENUE 300,000.00 AP ROVED 3. EXPLANATION OF REQUEST AUDITOR L JrT TO INCREASE ROAD BUDGET FOR 1983-84 HUD BLACK :7uNT_Y , Date / GRANT PROJECTS APPROVED BY THE BOARD ON 2/1/83,(SEE ATTACHED BOARD ORDER). THE ARTHUR RD DRAINAGE ADMINISTRATOR IMPS (W04172) AND SOLANO AVE DRAINAGE IMPS (WO4156) WERE BOTH ALLOCATED $150,000.00 IN 9th YEAR By.JDate S / GRANT MONIES. BOTH PROJECTS WILL BE ADVERTISED FOR BIDS IN JUNE 1983. BOARD OF SUPERVISORS �n Ibw►,fdd•�. YES: v. ,r r..4._�. NO: MAY 10 On J.R. OL ON, CLERK IC WORKS DIRECTOR 5 /3/ 8. TITLE DATE ey: w APPRIPMATION A POO �3Ct5' ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERE 310E Of Ol.� CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DE►ARTNENT ON OR/ANIZATION KNIT: ACCOYNT C01116 PUBLIC WORKS 616AN11AT10N ��pnIT = REVENUE DESCRIPTION INCREASE �DECREASE> 0662 9560 HUD BLOCK GRANT 300,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER' �/� TO INCREASE THE ROAD REVENUE BUDGET FOR Dot APPROVED 1983-84 HUD BLOCK GRANT PROJECTS. THE BOARD APPROVED THE RECOMMENDATIONS OF THE COUNTY ADMINISTOATOR HOUSING AND COMMUNITY DEVELOPMENT ADVISORY COMMITTEE ON FEBRUARY 1, 1983. ey: oat � BOARD OF SUPERVLSORS SWrwb s Pow! F10a: YES: fdtodc:.&&Peak.Tmu,.n wo: AulJ X198 J.R. OLS , CLERK PUBLIC WORKS D I RECTOR 5/3/83 TITLE DATE By: RE/ENNE ARM. RA00,33QS JNNNAL N0. 0r 4134 Rev.a/&) W 0a� • i CONTRA COSTA COUNTY " APPROPRIATION ADJUSTMENT T/C 2 7 I. OEPARTNEMT ON 11CANIZAT1oN $NIT: Acco1NT CODING 1. Animal Services HUNIZAT1/1 601-0IJECT 2. NIJECT of EIPENSE It FIIE1 ASSET ITEM fit's#• ASSET 0 INCREASE N0. 1013 Temporary Salaries 2314 Contracted Temporary Help $7,200 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Unable to get temporary clerks at the times By: WAs�.r�� � { needed; will contract with Kelly Services to process licenses. COUNTY ADMINISTRATOR By: Dote / BOARD OF SUPERVISORS l�wYw.Met ReHe� YES: sawakt."aL NO: "L�I71•c.- Animal Services J.R. OLS ON. CLERK 4. � Director 4 /2! ► •1 11ATYA[ TITLE p DATE By: A►110►NIATIIN '2/ ADJ. JONAUL 10. (M 129 Now 7/77) SEE INSTRUCTIONS ON REVERSE SIDE j V 014 - Y CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 =s' ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 7 COUNTY COUNSEL P11 ORGANIZATION SOR-OBJECT 2. FIX D USSET -bECREASE' INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN C4hr't, QUANTITY QED Iia- 1011 Contracted Temp. Help (Clerical) 2500.00 -1415- 2314 " 2500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Clerical shortage, emergent situation, to be / temporarily filled by Contracted Clerical, By: Dat' 7 1/2 hrs. per day, 43 days, for May & June 1983. COUNTY ADMINISTRATOR By: 1.A^ Data BOARD OF SUPERVISORS J YES: 2*w*ao Phwr.Fa%&n, �,Uct'eak.Twiak�m NO: J.R. OLS N,CLERK 4. il• TDIIE TITLE // DATE By: �� APPROPRIATION AE00 ADJ. JOURNAL 10. (6I129 Nov.7/71) SEE /PASTRUCTIONS ON REVERSE SIDE t 015 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT .,,k 2 7 0� ACCOUNT 900119 1. DE►AITNENT OR ONOANIIATION 111T: DISTRICT ATTORNEY - BUDGET UNIT #0242 DICA112ATION SDI-OBJECT 2. FIXED ASSET DECREASE INCREASE INJECT OF EXPENSE OA FIXED ASSET ITEM 10. TITT 2800 2100 Office brpense 83,000 2800 2270 Maintenance - Equipment 40000 2837 2303 Other Travel Eoployees 11,500 2837 2310 Professional/Specialized Services 3,200 2837 2352 Witness Fees & Eupenses 90000 2850 1011 Permanent Salaries 359700 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To effect an internal adjustment of accounts projecting By: Date a surplus to accounts projecting a deficit. COUNTY ADNISTRATOR By: Date / BOARD OF SUPERVISORS 64 IN e►b ar f h.k n. YES: Sdiwdrr.MCPC t r*&J&#9 NO: AZ4_-,� MAY 0)983 J.R. OLSSON, CLERK 4. WILLIAM A. OIMALI.EY istrict Attorney_ 4/26/8" SIGNATURE TITLE DATE By: A►►InoNNAL N0I A Poo ��9.3 . (M 129 Rev. 7/71) !EE INSTRUCTIONS ON REVERIE TIDE ADJ. CONTRA COSTA COUNTY �. APPROPRIATION ADJUSTMENT ' r w • T/C 2 T ACCOUNT COOING 1. DEPARTNENT 01 ORCANIIATIIN INIT: Health Services Department. ORGANIZATION SUI-OBJECT Z. FIXED ASSET ' - OBJECT Of EXPENSE 11 FIXED ASSET ITEM 10. INANTITY DECRERSfy� ;.. INCREASE 0540 4521 Construction fund for Central County Detox 15,294 0540 2869 Repair and Maintenance 15,294 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds from 6474-2869 (Bi-Bett Detox By: DcI, y operation budget) to Construction fund for the Central County Detox. COUNTY ADMINISTRATOR By: Ivn=140 Date BOARD OF SUPERVISORS SgwAnn tow".Fdnkn. YES: Sawdcr.Mara►.T.+4►.n N0: MAY 10 oR Director of J.R. OLS ON, CLERK Health Services 3 /8/ 8 EI0RATURE TITLE DATE By: — Arnold S. Leff, M.D. APPROPRIATION 1 3 ADJ. JOURNAL 10. (M IES Rev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE t i i L � { CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT �0 T/C 2 7 ACCOUNT CONIC 1. DEPARTMENT 11 ORGANIZAT111 BRIT: Brentwood Fire District 019AN12AT10N SUI-OBJECT 2. ilYEO ASSET IIJECT OF EXPENSE i1 f11E0 ASSET ITEM 10. UANTIT► CECREAS> INCREASE 7004 4956 Tools and Sundry Equipment 3,575.00 7004 4809 Doors 3,575.00 APPROVED 3. EXPLANATION OF REOUEST AUOITO�- RO To reallocate funds for steel rolling curtain doors. By. �, Doto COUNTY ADM NISTRATOR By: IGD.,C, ._Doh S / BOARD OF SUPERVISORS �Jl torAwIf%on.Fa*.. YES ftown. t.Tw"... NO: / MAY 1 J.R. OLSSON,CLERK i1�M RE TITLE DATE By: APPROPRIATION A POO :5;112 loop ADJ.JOIN1AL 10. IN 129 Rev. 7/TT) Ogg INtTRYCT1Oj1• ON REVERSE mot �` { 018 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT _1 T/C t 7 0 ACCOONT C00119 1. DEPARTMENT 0R 016AN12ATI11 OMIT: Sheriff-Coroner NSANIZATI0N SOI-NJECT 1. FIXED ASSET OBJECT OF [11111141 0R FIRED ASSET ITEM 10. TITT OECREAS> INCREASE Plant Acquisition 4407 Y/57 1) Metal lining Drug Storage Room $5,000.00 401 Escobar Street, Martinez Property Bureau 2516 4956 2) Freezer - Evidence Storage 10,000.00 401 Escobar Street, (walk in) Crime Laboratory 2515 2262 Occupancy Costs $15,000.00 Coroner 0359 4951 3) Transcribing Unit (Autospy) 500.00 0359 1014 Overtime 500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The physical move of the property bureau to 401 Escobar By: Dote / from 651 Pine Street, Martinez necessitates the request for items 1 and 2. COUNTY ADMINISTRATOR The break down of an exising piece of equipment at the 8y: W. g morgue necessitiates item 3. �/� / Internal adjustment not affecting departmental totals. BOARD OF SUPERVISORS YES: len%wt.Famm, E�DatG MrPalat.Tiwlirm NO: MAY 191P3 on ASA III 4 7 83 J.R. OLS ON, CLERK SIGNATURE TITLE DATE By: Reed L. McDonald APPROPRIATION A POO ADJ. JouRut No. IN 129 Rev.7/TT) SEE INSTRUCTIONS ON REVERSE 31DE _ s CONTRA COSTA COUNTY �! APPROPRIATION ADJUSTMENT T/C 2 7 ACCOBNT CODING 1. DEPARTMENT It SOCANIZATIBN KNIT: PUBLIC WORKS DEPT. ORGANIZATION SWOBJECT 2. FIXED ASSET OBJECT OF EXPENSE BR FIXED ASSET ITEM 10. TITT OECREAS� INCREASE COUNTY SANITATION DISTRICT 19 7393 4785 WATER WELL #2 IMPROVEMENTS 13,600.00 7393 4751 PLANT IMPROVEMENTS 13,600.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO TROL / TO PROVIDE ADDITIONAL FUNDS FOR WATER WELL pp #2 STANDBY ENGINE FOR COUNTY SANITATION / DISTRICT NO 19 DISCOVERY BAY. COUNTY ADMINISTRATOR By: Data BOARD OF SUPERVISORS YES- Ane p~P"-- Sdrllk..Nd*A.TowrlA m No: MAY 19 T3 on --PUBL I C WORKS D I RECTOR 5 /3/ 83 J.R. OLSSON, CLERK NATuom TITLE DATE By: PPROonu�io.9 POO 5360 (11120 Now. 7/77) EEE INSTRUCTIONS ON REVERIE SIDE i 020 tcNT6 COSTA COUNTY r APPROPRIATION ADJUSTMENT T/C 2 7 ACCO$NT COIV I.)[PART ff3MCANIZATION $NIT: Sheriff—Coroner O UNIZAT101 WB OBJECT 2. _ ., HIED ASSET �.6,910I.EI►ENSE 01 FIRED ASSET ITEN R0. NTITT GECREASE�, INCREASE Communications 2511 4955 Radio Portable 43 $16,151.00 2500 2479 Other Special Depmt. Exp. $16,151.00 APPROVED I EXPLANATION OF REQUEST AUDITO -CONTROLLER To excerise option to purchase equipment in the 3rd year MAY 0 4 1963 of a 5 year lease purchase agreement. The next effect B �' oot•—� is to pay $16,151 before July 1 , 1983 or make three annual payments of $8,656 each July, a saving of COUNT AD INISTRATOR $9,817. Auditors requirements necessitate the identi- fication as a capital expenditure in the year of purchase. BOARD OF SUPERVISORS YES: lel'pe".$AMM- NO: '. Oil l ' ASA 5 A /83 J.R. OLSSON, CLERK 4. 8I0MATYEE TITLE DATE By: Reed L. McDonald APPROPRIATION A POO.4--"2?9 ADJ. J0$RNAL 10. IN 129 Now. 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE 1 a t 021 . CONTR.A COSTA COUNTY APPROPRI*ION ADJUSTMENT T/C 2 7 ACCOOftryCOOPC ? 1. DEPARTMENT ON OICANIZATION UNIT: Sheriff-Coroner ORCANIZATlON SUN-OBJECT i. ;OI - JECT OF EXPENSE ON FIXED ASSET ITEM FIXED ASSET N0. OIANTITT CECREAS> INCREASE Patrol Division 2505 4M Siren Light Bar Unit 4 $4,800.00 2505 2302 Use of County Equipment $4,800.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR NTROLLER MAY 41863 Internal adjustment not affecting department totals. 0 By: Dot. Ongoing needs require the timely replacement of equip- 1001 COUNTY DMI ISTRATOR ment to meet department needs. By: Date / BOARD OF SUPERVISORS 6pewlow%-wer.f•',.!.n. YES: 11d w r,NWerk, MAY 101983 on J.R. OL ON, CLERK A, ASA III 5/2 /83 •IGNATUME TITLE DATE By: Reed L. McDonald APPROPRIATION ADJ. JOURNAL No. (Y 129 Nov. 7/77 SEE INSTRUCTIONS ON REVERE SIDE ` 022 J—: - CONTRA-ZOSYA COUNTY ) APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING I. DEPANTNENT ON ORGANIZATION KNIT: Health Services De artment ORGANIZATION 501-01JECT =• OBJECT OF EXPENSE 11 FIXED ASSET ITER FIXED ASSETDECREASE INCREASE 10. 1WNTITT - 0540 Health Services Department 0540 2831 Prosthesis $ 300.00 0540 2841 Other Medical Care 4,000.00 0540 2869 Repairs - buildings 2,000.00 0540 1017 Perm. Physician Salaries 16,450.00 0995 6301 Reserve for contingencies 26,400.00 0995 6301 .Appropriable new revenue Al&1, 1C n $ 26,400.00 0860 Contra Costa Health Plan 0860 4951 Office Equipment and Furniture 17,400.00 0860 4954 Medical and Lab. Equipment 9,000.00 0996 6301 Reserve for contingencies 26,400.00 0996 6301 Appropriable new revenue 26,400.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER To reclassify funds to purchase capital equipment V 40 n for use by the Richmond Health Clinic - 6977 COUNTY OMINISTRATOR The source of funds is CCHP 6177 capital and 0540 - 6384 8y: Date / BOARD OF SUPERVISORS YES: Fahkn. fill r.McPgt,liwld wm NO: �Z�-,u� MAY 10 OR / Health Services Director 3 /25 83 J.R. OLS ON, CLERK / �/ •IANATYAL TITLE DATE Arnold Sterne Leff, M.D. By: AP ROP�RIATIIRRAL ioAP.QQ'.��g�� (10 129 now. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 023 1'. CONTRA, C05TA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINS I. DEPARTMENT 01 DISANIZATIO/ /MIT: Health Services Department ONSANIIATION SUI-OIJECT 2. FIXED ASSET INJECT IF EXPENSE 01 FIXED ASSET ITEM NO TITS DECREASE> INCREASE 0540 Health Services Department 0540 4951 'Typewriter 2 $ 2,200.00 0540 4951 Desk 1 675.00 0540 4951 Card Writer 2 1131600.00 0540 4951 Counter 1 500.00 0540 4951 Time Stamp 1 375.00 0540 4951 Safe 1 375.00 0540 4954 Microscope 1 3,000.00 0540 4954 Scale 1 925.00 0540 4954 Centrifuge 1 3,700.00 0540 4954 Receptor 1 500.00 0540 4954 Tanometer 1 7,000.00 0540 4954 Tables 20 15,000.00 . 0540 4954 Microscope 1 1,600.00 0540 4954 Spectro Photometer 1 1,700.00 $49,150.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER To reclassify funds to purchase capital equipment 6y: Elite /�1 for use by the Richmond Health Clinic - 6977 COUNTY DMINISTRATOR f- The source of funds is CCHP 6177 capital and 0540 - 6384 By: % Dot, y / BOARD OF SUPERVISORS YES: Rwier.Frh1n. Schm*f.M&*A.1 wA%sn No: `��L�-,�c, MAY 10 QR / / Health Services Director 3 �5/83 R. OLS50N, CLERK ,/ EIDNATYRE TITLE DATE Arnold Sterne Leff, M.D. APPROPRIATION A D .Jor-p�'�- Ali. JONIRAI 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 310E 024 f CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I.OEPARTNENT 01 fRtAR1ZAT10N NNIT: Health Services Depaytment fRCAN1IAT101 NUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE IIECREASE> 0540 9865 County Subsidy $26,400.00 0860 9865 County Subsidy 26,400.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR:Z w oot� 401. To provide funding for attached capital equipment request. COUNTY ADM ISTRATOR �r= Doti Vfwim WARD OF SUPERVISORS YES: 2*"4SwM"*raw"k S[1r.ier,N&waL T.rlA..n MAY 10 NO: OMS Health .1.R. OL N� CLERK Serv'I-c_j�y�rtinent 0�d/�1JZR3 � Arnold S. Leff, M.D. 1"181E W. RA00 �zS7 MINAL It (*9134 NOW.t/Tt) 025 t _ CONTRA,CTOSTA COUNTY C APPRSPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTMENT 11 61LANIZATI11 #NIT: ' Health Services De artment APR ain 0-ft AIA� ORGANIZATION 511-OIJECT 2. FINE# ASSET 11JEGT OF EXPENSE 1R FIRED ASSET ITEM NO TIT) ; OEC,60 - . , : , � I AEASE Health Services Department 0540 2861 Medical purchased services 60,000.00 0995 6301 Reserve for contingencies 60,000.00 0995 6301 Appropriable new revenue 60,000.00 0860 Contra Costa Health Plan 0860 2861 Medical purchased services 60,000.00 0996 6301 Reserve for contingencies 60,000.00 0996 6301 Appropriable new revenue 60,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer county subsidy (net county costs) from By: Elite .0//.14 Enterprise Fund I - 1450-0540 to Enterprise Fund II - 1460-0860 to offset an operating loss in FY 81-82. COUNTY D ISTRATOR This action is to fully fund the CCHP as was the intent of FY 81-82 and appropriation adjustment Journal #5436, By: Date �/ June 17, 1982 and appropriation adjustmeit journal #5474, August 11, 1982. Source of Fluids 6550. BOARD OF SUPERVISORS YES: Stile's Shaer•RhAM SdM-dtr•wpm.TrrbArm NO: MAY 101983 On / Health J.R. OLSSON, CLERK 4. er Svices Director 4/14f 8 814M ATURE TITLE DATE By- Arnold S. Leff, M.D. APPROPRIATION ADJ. JO#1NAL N1. (a 129 Rev.?/?,rj StE INSTRUCTIONS ON REVERSE 310E 026 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT ,T/C 24 ACCOUNT CODING I.IE►ARTNEIT I1 110ARIIATION UNIT: Health Services Department 10CANIIATIIR ACCINIT 2. REVENUE DESCRIPTION INCREASE <IECREASE> Health Services Department 0540 9865 County subsidy - Medical services 60,000.00 0860 Contra Costa Health Plan o060 -6me 9865 County subsidy - (:CHP 60,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR—CONTROLLER' Br Date"/4477 See appropriation Adjustment T/C 27 COUNTY ADMINISTRATOR By: Dott r/&/ BOARD OF SUPERVISORS YES: N*ewiee�%Mr f hAe4 Sdrokr.Ndeat.T.wlak--n 7��sc MAY No: .l J.R. OLS N, CLERK 4/14/83 310MATURE TITLE DATE Arnold S. Leff, M.D. Health Services Director 1111111E AN. RA00 JNNNAL It (V0134 Pay.2/70) 027 1 CONTRA 'iOSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 • ACCOYNT COOING 1. DEPARTMENT OR ORGANIZATION YNIT: Bethel Island Fire District ORGANIZATION SOO-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. NMNTITV DECREAS> INCREASE 7003 4734 Pavement 4,000.00 7003 4956 Tools & Sundry Equipment 2,000.00 7003 4826 Additional Apparatus Bay 6,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDkT R-CONTROLLER ��Q To reallocate funds for building an additional By. ky " fiot9 y_ fL apparatus' bay. COUNTY ADMINISTRATOR �� By: Date a!Z s BOARD OF SUPERVISORS YES: �"P~.Pamm. •Idt�.l:rbssn NO: MAY 1 f r J.R. OLS ON, CLERK 4. •! ATYIIE TITLE GATE By: APPROPRIATION A-P00AP-i ADJ. JOYRNAL 10. (N 129 Rev. 7/77) =EE INSTRUCTIONS ON REVERSE TIDE 028 Fi le: 2504M(F)/B.4.4. r., Tj M%7Ro%UMWSRI &OW&CLSTA �OPROTEMONUNW CALIFrOtR� 'rNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Approving Addendum No. 1 to the Plans and Specifications for Repaving at Fire Station No. 13, 251 Church Street, Martinez Area. Project No. 7100-4764; 0928-WH764B The Board of Supervisors APPROVES Addendum No. 1 to the plans and specifications for Repaving at Fire Station No. 13, 251 Church .Street, Martinez. This Addendum provides for changes and clarifications to the contract documents, with no increase in the estimated construction cost. I hmby soft that thb Is a trusandconecteMot an aotlon taken and wstersd or.the mkmdn of the §caro of sapoMeors on ttk data drown. A1"MTED: I%A-v- ,11011998 J.R.011,4 ,t;O0NTY CLERK &W ax ottw.do CM&of ft goad Orig:Oept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting County Administrator 029 2 9 Auditor-Controller Fire District (via A.D.) _ bo.stal3repave.t5 i Date: May 6, 1983 File: 250-8221(F)/B.4. Public Works Department Contra Costa County 255 Glacier Drive Martinez, California 94553 FILE REPAVING AT FIRE STATION 110. 13 CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT 1983 MAY 251 Church Street ia. Martinez, California 94553 J. R. OLSSON BOARD OF SUPERVISORS Authorization No. 7100-4764/0928-WH764B coN7w► rA ADDENDUM NO. 1 TO: All Prime Bidders Acknowledge receipt of this Addendum by inserting its number and date in the Bid Form. Failure to do so may subject bidder to disqualification. This Addendum forms a part of the Contract Documents, and modifies the Documents as follows: This Addendum is to clarify, correct or add the following items. This Addendum shall supersede the original plans and specifications where it contradicts them. All other conditions remain unchanged. SPECIFICATIONS Item No. 1 Section 2B, Aggrepate Subbase, paragraph 4: Delete and replace with the following: Contractor may, at his option, substitute 12 inches of aggregate base material instead of the 12 inches of aggregate subbase material shown in Detail 2/1 on the plan. Item No. 2 Section 2C, Aggregate Base, paragraph 4: Delete. ** End of Addendw ** ag TK MD OF 11300 OF CiWNA COSTA C=ff, CALIFMIA Adopted this Order on May 10, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Speed Limits on ) TRAFFIC RESOLUTION NO. 2872 - SPD MITCHELL CANYON ROAD ) (Rd. i 5464A), Clayton. ) Supv. Dist. V ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 Ware) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on that portion of MITCHELL CANYON ROAD (Rd. f 5464A), Clayton, beginning at the south city limit of Clayton and extending southerly to the Mt. Diablo State Park. 1 h*re" that d"u a t"andaanotColloe1 an ac*m U"n and aelarad on Ma X*Md"of fha Board of supwwWom on fha data shown. ArresT . MAY 10 W3 J.R.oumm.COUNTY amm and ex oHldo CM*of 00 Aoati Diana M. Herman TO.res.mitchell.2.t5 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 030 /, 3 7K OOARO OF SWMISMS OF CW= CWTA COIBYIY, CALIFAIA Adopted this Order on May 10, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2813 - STP of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. II ALHAMBRA VALLEY ROAD, ) (Rd. t 1481), Martinez. ) 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 followin traffic regulation is established (and other action taken as indicated: Pursuant to Sections 21100 (d) and 21101 (e) of the California Vehicle Code, a temporary stop location is hereby declared on ALHAMBRA VALLEY ROAD (Rd i 1481), Martinez, at a point where the road was damaged and partially closed by an earth slide, approximately 1,685 feet east of Ferndale Road, and all vehicles shall stop before proceeding through the slide area. �hNeby eeeN1Y ghat thle la a trw�d eomotwoll M an.ctbn tW 0 aM MINS on the h""d tM ee«e a supwftea on the ON shote. ATTESED: MAY 101983 J.R.OLOWN,COWRY CLL and.R edWe CWk or rM Dowd ar ' D"My Qiana M.Nermen TO.res.Alhambra.2.t5 Orig. Dept.: Public Works Traffic cc: Sheriff California Highway Patrol 031 z. IN DOIIRD OF SIR'MISOMS OF COffM COSTA C Mff, CALIFOMNIA Adopted this Order on May 10, 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. 2878 - PK6 of the CYC, Declaring a No Parking Zone on Supv. Dist. III OAK ROAD (Rd. 40546)9 ) 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 followin 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 east side of Oak Road (Rd. # 4054B) , Walnut Creek, beginning at the intersection of Treat Boulevard and extending southerly a distance of 653 feet. (Traffic Resolution No. 2392 pertaining to the existing No Parking Zone on this portion of Oak Road is hereby rescinded). I b,:Tebq earttfy ihat this Is a tnw and correctGM d an n,.-; an taken and entered on the ndnales of the Scare- al Suparldsors on the date shorn. AT;�i 12-1): MAY 101983 0135riti, COUNTY CLERK and ex Qtlicio Clerk of the Board 8y .D"Uty Diana-M. Herman to.res.oak.2.0 Orig. Dept.: Public Works Traffic Operations cc: Sheriff 032 California Highway Patrol THE BOARD OF SMRYi=OR8 CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 by the to1owin9 vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Right of way Acquisition Arthur Road Frontage Improvements W.O. 4172 (0662-654172) Martinez Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract and Temporary Construction Permit are APPROVED: Grantor Document Date Larry James and Right of Way Contract 5-10-83 Karen E. Odom Temporary Construction Permit 5-10-83 The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Temporary Construction Permit on behalf of the County. 1 hweby cwftthat this Is a trueand correct GM of an action taken and entered on the mMww of the Board of evpawbom on the data shown. ATTESTM M.Y?4 983 J.R.OLS8ON,COUNTY CLERK and ex fWo Clerk of the Beard By .Deputy 1�gna M.Herman Orig. Dept: Public Works (RP) cc: Public Works Accounting B00510.0 033 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. ACCEPTED: IT IS BY THE BOARD ORDERED that the following instrument is hereby INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer of SUB 5820 Byron-Bethany Byron Dedication for Irrigation District Roadway Purposes 1 harpy oert"that this to a tn»and aernolaMef an action taken and entered on dw talntfte of an Board of SupeMsore on the date shown. ATTESTED: MAY 101983 J.R.OLS84N,COUNTY CLERK and axIclo Clerk of the Board y r-.cam- ,Dputy Diana-M. Hen ft Orig. rept.: Public Works ND) cc: Recorder (via LD) then PW Records Director of Planning . 034 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 . by the b0owing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Property Acquisition South San Ramon Creek Drainage Area 75 LUP 2061-82, Project 4510-6L8171 San Ramon Area The Board of Supervisors, as the governing body of the Contra Costa County Flood Control and Water Conservation District, hereby RESCINDS that Board Order dated April 12, 1983 accepting an access easement from the Dublin San Ramon Services District. The Board of Supervisors of Contra Costa County hereby ORDERS that the access easement from the Dublin San Ramon Services District to Contra Costa County dated April 25, 1983 is hereby ACCEPTED, and the Real Property Division is DIRECTED to have said easement recorded in the Office of County Recorder. 1 hereby cortitythat this is a trueandeorreclawyof an action taken and entered on#w n9nutes of the Board of Supardsors on the daN shorn. ATTESTED: MY 101983 J.R.OLSSON,COUNTY CLERK and•x to Clark of the Board y ' - f uty bisna•M. Heenan Orig. Dept.: Public Works (R/P) cc: Public Works Accounting Dublin San Ranson Service District (via R/P) 035 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1993 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Granting Permission to Partially Close Certain Streets, Oakley Area. IT IS BY THE BOARD ORDERED that permission is granted to Holy Ghost Committee to partially close, except for emergency traffic, O'Hara Avenue, Home Street, Second Street and Fourth Street on July 17, 1983, between 10:00 a.m. and 1:00 a.m. for the purpose of holding its annual "Holy Ghost Procession" parade. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that the Holy Ghost Committee furnish a certificate of insurance ($500,000 combined single limit public liability and property damage, or an amount agreed upon by the County Administrator) and that the County is named as additional insured. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to request the State Department of Transportation to grant a partial closure of State Highway 4 for the parade. Traffic on Highway 4 will be restricted to one lane with flagmen control. I hereby cer"tW Weis a trwandeorreateoPY 01 an aatlon tWwn and entered on the 11"1"of We Board of SupenrMors on the dale shown. ATTESsIED: MAY 101983 J.R.OLSSON,COUNTY CLERK MW 0 ofrielo Clerk of ib0 Board 9r .Deputy Dia"a•M.Herman Oept.: cc: public Works MD) �' Holy Ghost Cofenittee (via PW) Public Works Accounting- Sheriff-Patrol Div. Comander Oakley Fire Department California Highway Patrol 036 14P THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 10. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Increase in Contract Contingency Fund for S.P.R.R. "BO" Line Crossing, Project No. 0662-6114220-80. The Public Works Director having recommended that the contract contingency fund for the S.P.R.R. "BO" Line Crossing be increased by $10,000.00 to provide additional funds for the work required for public safety, including removal of existing traffic islands and widening of existing shoulders, and for increases in contract quantities. The Federal Highway Safety Act is funding 90% of this project and the additional funding is available. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. thlslaaawawrconretof an seeon tabu aed wAwed an Vw mMwM.at M. .@40d si Supffvlwa on Ow*ft ahswa ArM€1-711o: MAY 101983 J.R.OLSWK Cowry*MK OW ex oledo CMric of dw sone �, ,o•awr DianaM.1,1611118n: Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.SPRRBRDORD.BW 037 THE BOARD OF $UP1 MIN V MM CW CONTRA COSTA COUNTY, CAUFORNiA Adopied Uds Order an May 10, 1983 by the following vote: AYES: Supervisors Powers, Panden, McPeak, Torlakson, Schroder NOES: None ABS : None ABSTAIN: None ------------ SUBJECT• Cancellation of Water Line Construction Reimbursement t with Pacific States vA iation The Public Works Director has advised that different terms have been negotiated relative to the water line development on the west side of Buchanan Field Airport near the Pacific States Aviation development site. These terms require Pacific States Aviation to install all water for their development on the west side of the field. The Agreement entered into on June 8, 1982 relative to water line midburse- ment included substantial additional work by the County over and above the needs for the Pacific States Aviation development. It has been determined that this work would not be appropriate at this time. The Public Works Director RECONO S that the Board approve the Cancellation of said Water Line Construction Reimbursement Agreement with Pacific States Aviation. IT IS BY TME MM 000 ED that the Recommendations of the Public Works Director are APPOM and the Chair is authorized to execute the Cancellation Agreement. �fNnbi►artery that tl+b Is a true andaanct aop�r et an adlon Ukon and adw an Mw rpkoAn of On 8wd of supmicon on rM dale drown. ATTESTED: J.R.OLSS ,COUNTY CLERK and ex ofedo Clerk of the Board By Orig. Dept.: Public Works/Airport cc: County Administrator County Counsel Public Works Director Pacific States Aviation (via Airport) bo.psa.wtr.line.T3 036 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 by the following vow: AYES: Supervisors Powers, Fanden, Ma Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT.• Approval of Amendment !1 to Lease With Pacific States Aviation for West Side Development - Buchanan Field Airport The Public Works Director has advised that additional teres have been negotiated relative to the west side development of Pacific States Aviation. These teres include the setting of a rate and the method for calculating the fifth year of the agreement (equaling 23 cents per square foot per year) and Pacific States Aviation providing for certain frontage improvements previously agreed to be built by the Airport (water line improvements) and allowing Pacific States Aviation to modify their construction schedule to build Building •A" only, and redesign the remainder of the facilities. The previous payment schedule relative to payments to the County will be adhered to. On September 21, 1982 the Board of Supervisors approved the recommendation of the Public Works Director and found Pacific States Aviation in technical default of their lease agreement for a fixed base operation on the west side of Buchanan Field Airport. During the period of this default, however, the Public Works Department has been in constant negotiations with Pacific States Aviation to resolve this situation. The Public Works Director RECOIIIIENOS that the Board rescind the default action and APPROVE the first amendment to said lease. IT IS BY THE 8OARO OMIERED that the recommendations of the Public Works Director are AFMMD and the Default of Lease dated September 21, 1982 is rescinded, and the Chair is MTMIIED to execute Amendment #1 to the Pacific States Aviation Most Side Development Lease effective March 29, 1983. thereby oKtfry thatlhb V atrwandear»eleopyof an anion taken and ei�M.ed an dw mkwW of Ow Board of Suacrabors on Vw dab shown. ATTESTS"L':12%* 40.'=3 , a .+_.�..� J.R.OLSSCN,COUNTY CLERK and ox of elo CNrk of dw Board Orig. Dept.: Public Works/Airport cc: County Administrator County Auditor-Controller (via Airport) Public Works Director Lease Ntnagfmient Division (via Airport) Pacific States Aviation (via Airport) bo.psa.rescind.def. ' ' - 039 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on may 10, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT. None. ABSTAIN: None. SUBJECT. Chevron U.S.A. Inc. Aviation Fueling Facility Lease Release of Lease Assignment On February 11, 1975 the Board approved a Fueling Facility Lease between Contra Costa County and Chevron U.S.A. Inc., providing for maintenance and operation of an aviation fueling facility at Buchanan Field Airport. The agreement provides for termination of the lease agreement by either party on thirty (30) day notice. Chevron U.S.A. Inc. desires to sell its facilities on Buchanan Field and assign the Aviation Fueling Facility Lease to Laron Enterprises, Inc. Laron Enterprises, Inc. will take over and operate the facility as an independent contractor with Chevron. All rental payments to the County will continue as before with the exception that after the change in assignment, the payments will be made by Laron Enterprises, Inc. It is the RECONNENDATION of the Public Works Director that the Board consent to this assignment and release Chevron from all further obligations and liabilities under the lease with Contra Costa County effective March 23, 1983. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Chair is Authorized to EXECUTE the Consent document on behalf of the County. 1 We"Car""this N atm and correct cW of an aGum Taken and enbred On the mkv-40 of 00 Hoard of Supenbo:s on Me dab dwrmL ATTESTED:_ MAY 10 1983 J.R.OLSSON,COUNTY CLERK and ex otddo Clark of the Dowd C Ay Wma•M.. Herman oo.laron.chev.T3 Orig. Dept.: Public Works/Airport cc: Public Works Director P. W. Accounting Division Lease Management Chevron U.S.A. Inc (Via Airport) Navajo Aviation (Via Airport) 040 To. BOARD OF SUPERVISORS M. G. Wingett, County Administrator Contra DATE: May 4, 1983 Q)s ta suvizCT: Lease--Sacramento Legislative Office VoTty SPCC I P I C REOUEST(S) OR RECOMMMAT 1 ON(S) • SACKGRCK M AND JUST 1 r 1 CAT 1 ON RECOMMENDATION: Authorize the Chairman to execute a lease between the County and the County Supervisors Association of California. BACKGROUND/JUSTIFICATION: Recommended for Board approval is a lease between the County and the County Supervisors Association of California. This office is located in CSAC's new headquarters at 1100 "K" Street, Sacramento. The office was reserved last year before we lost our Legislative Coordinator. It is now being used by my staff who are handling legislative affairs. We use it on an average of about two days a week. In addition, members of your Board and County Department Heads have used the space while in Sacramento. The office is also being used for the "Project Independence" effort and a sub-lease to an independent lobbyist is possible. The office will rent for $375 per month. This is based on 300 square feet at $1.25 per square foot. The rent includes utilities, garbage and maintenance. Our lease also gives us rights to the use of the conference room. The term is from February 15, 1983 through August 31, 1985. We have the right to renew for five more years at a rate to be negotiated. The lease rate is comparable to other space around the Capitol. It is considered to be a "prime" location. Similar prime space in-central Contra Costa fully serviced would go for about $1.50 per square foot and up. . i UED ON ATTACMM�NT: YES SIGNATURE ! ! t t lr -I COr1.tCNDATION Or COUNTY ADMINI T RECOM/QN ICN Or D COMMITTEE ... APPROVEt .� a SIGNATURC s : ACTION Or 8CMR1 AP MMONCD AS RECOMAMMMO 6.•f"CTMMER VOTE CW OLN&C V I sgMeE MtREOY CERT'" THAT T641S is A TRUC %#*^M#&GIOJ! ("SENT MVD COM IECT COPY Or AN ACTION TAKEN AYES: IMMS: - AND EWTERED OV TM MINUTE* OP TMC ACrAND ADSENT: �i AUSTAIN O! SUPMMVIIMMS THE DATE !MOON. cc: County Administrator ATTEST'E'D Public Works Di rector J•* o� . CC1&4 Y CLERIC AND CSAC �C CWIPICa CLERIC MS OP TOOARD County Auditor • ��< 041 �.._,._•__ _. _ ____.___�.._......,,�__._.....,.,.. _......._�...�...�x..� ::sem >-- �---.,�;,�..r � - - -- _ -- ___..._.. I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this OrdonY lo, 1983 er by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #26-124-3 with Food Dimensions, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-124-3 with Food Dimensions, Inc. , IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract subject to approval by the County, Auditor-Controller and County Administrator as follows: Number: 26-124-3 Department: Health Services - Medical Care Division Contractor: Food Dimensions, Inc. Term: May 15, 1983 through June 30, 1984 Payment Limit: $450,000 1 hereby oerWy that this Is a true and correct eopy of an sedon fatten and entered en the m1nubs of the Board of Su pen ors on the date shown. ATTESTED: D 1 rf 83 _ J.R.O:SSON,AUNTY CLERK and ex officio Clerk of the Board .D"*W Orig• Dept•: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor 042 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supe-visors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract / 22-140-3 with Information Management International The Board having considered the reca endations of the Director, Health Services Department, regarding approval of Contract f22-140-3 with Information Management International for continuation of computer processing services to the County's Home Health Agency during TY 83-84, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 22-140-3 Department: Health Services - Public Health Division Contractor: Information Management International (DG Health Systems Division) Term: July 1, 1983 through June 30, 1984 Payment Limit: $16,500 1 hsnby oertlty that this lsa tm and coneetoopy of on aetlon taken and entered on the minutes of the Board of Supervy m on the date shown. ATTESTED: / J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: Health Services Dept./CCU CC: County Administrator Auditor-Controller Contractor DG:ta 043 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Consulting Seryi,ces Agreement with Wagstaff F Brady for EIR for Dougherty Road General Plan Amendment in the San Ramon Area. IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an agreement with Wagstaff E Brady in connection with the preparation of the Environmental Impact Report for Dougherty Road General Plan Amendment (19-82-SR) in the San Ramon area, at a cost not to exceed $18,659 under the terms and condi- tions as set forth in said agreement. 1 11"b1►oerNh that this b a trueandcorrmeopyof an action taken and entered on the mk"d"of the Dowd of Superria on the dab shown. ATTESTED: =—. OLSSON,COUNTY CLERK and ex offlClo Clerk of the Board �i7G�L�a" Orig. Dept.: Planning OC: County Administrator Auditor-Controller Wagstaff a Brady LI U 041 TRE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May io, 1983 Adopted this OnW on . by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlairson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: RATIFY CONTRA COSTA HEALTH PLAN CONTRACTS The Board of Supervisors on September 10, 1980, authorized the Executive Director of the Contra Costa Health Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subject to Board ratifications; and The Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following contracts (Form #29-702) for Individual Health Plan Enrollments: Number Contractor Effective Date 377 DICKSON, Rita May 1, 1983 378 LEAL, Adele Marie May 1, 1983 379 MADSEN, Barbara May 1, 1983 380 MATSUMOTO, Amy May 1, 1983 304 PALOMINO, Maria D. May 1, 1983 381 PEREIRA, Violet May 1, 1983 382 PURVIS, Ramona May 1, 1983 • 383 VILLASENOR, Fortino and Family May 1, 1983 384 LAI, Marily Babcock May 1, 1983 385 OWEN, VEra May 1, 1983 IT IS BY THE BOARD ORDERED that the action ofRobert H. Kaplan in executing each designated contract is hereby RATIFIED. I hMabyemail Um da lsa w"andcumdemot an action Man and•ntwad an the minums at the oowd of 3uPsm on tta dW shown. ATTESTeo: /o 4AT3 J.A.01.880N.COUNTY CLERK and ex ofMelo Clark of ow Board 4 •9 a4llce� .�sI Orig. Dept.: Health Services Department, attention Contra Costa Health Plan cc: County Administrator Auditor/Controller State of California 045 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Emergency Medical Care Committee On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the resignation by Louis Camotta from the Emergency Medical Care Committee is ACCEPTED. Mr. Camotta represented Supervisorial. District V on said Committee. tbaMady certify that this is a true ondcorrectcopyof an action taken en if o^the minutes Of Yt ADard of Suaer.v..:c ;:4 Pete s5oarn. ATTESTED: J.R. ', and ex uf:1-L-rv- tna hoard erg ,wpwy Orig. Dept.: Supervisor Torlakson cc: Health Services Director County Administrator 046 EOAID OF SUPERVIS01tS corft Judy Miller, Director Department of Manpower Programs Costa DATE: May 10, 1983 QXy SUBJECT: RESIGNATION FROM THE PRIVATE INDUSTRY COUNCIL !EC1F1C FAXAWST(S) OR 111"M iP ATiON(S) • 111WHOIOLIM APD JUSTIFICATION That the Board of Supervisors ACCEPT the resignation of Richard Ceisler, representing Employees Not Represented By A Union, on the Private Industry Council, and that the Board ACCEPT the recommendation of the Manpower Department Director that the Board's customary appointment policy not be applied to this category and that said vacancy not be posted. Richard Ceisler, representing Employees Not Represented by A Union, has submitted a letter of resignation (attached) from the Private Industry Council. Given the transitioning process required under the Job Training Partnership Act and the selection and appointment of a new Private Industry Council within the next two months, I am recommending that the Board's customary appointment policy not be applied to this category and that said vacancy not be posted. CONTINUED ON ATTACHMENT: Yis SIGNATURE: ryti�� RECp111ENDAT I ON OF COUNTY ADI/1 N I STRATOR RECOIMENDA OF IJARO COMM 1 TTEE AP'P'ROVE OTHER EIquTUREIS]' ACT 1 ON OF SOARD ON 294: i- . /,t3 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS I NEWSY CERTIFY THAT THIS 1s A 'TRUE LUMINOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN' OF SUPERVISORS ON TIE DATE SHOWN. CC: Manpower Department ATTESTED /D /f r3 Private Industry Council J.R. OLS90N. COUNTY CLERK County Administrator APD Ex OFFICIo CLERK of Tw Ba1RD Auditor-Controller t - 047 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Amending Board Action of May 3, 1983, Relative to Appointment of Consumer Representatives to the Alameda-Contra Costa Health Systems Agency Governing Board Supervisor S. W. McPeak having referred to the Board's action of May 3, 1983, in which Ben Russell and Bill Zion (repre- senting Contra Costa County) and Stevan Alvarado (representing Alameda County) were appointed as consumer representatives to. the Alameda-Contra Costa Health Systems Agency Governing Board; and Supervisor McPeak having noted that when the Health Systems Agency was established a rotation system was agreed upon whereby every other year each county would have two consumer representatives to the other's one representative and that it was now Alameda County's turn to have two consumer representatives on said Governing Board; On recommendation of Supervisor McPeak, IT IS BY THE BOARD ORDERED that its action of May 3, 1983, with respect to the consumer appointees is RESCINDED. IT IS FURTHER ORDERED that subject to the concurrence of Alameda County the following persons are APPOINTED to said Governing Board for one-year terms .ending• March 31, 1984: Consumer Representatives Ben Russell, Contra Costa County Stevan Alvarado, Alameda County Ken Croswell, Alameda County lharaey nth that tAis a tRa andoetrrctoapyo/ an adios taken and entered on the minutes of dr BOOM of Supervisors on the date shown. ATTESTED:J.R. CL i = t4"1TY CLERK and ex oftic;c Gt6rk 01 the Board Deputy Orig. Dept.: cc: Alameda-Contra Costa HSA Gov. Bd. Appointees Alameda County Board of Supervisors County Administrator 048 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 " , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Tprla"on, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the person listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Sections 825 and 995: Randolph J. Clarke, M.D. Contra Costa County Superior Staff Physician Court Case Number 243182, . Harris Arnold 1 heresy cart:fy tflat glis la a trueaedcorreetcWof an ae::.o i::< and a =:ei en tai i: tea of OW Board of Su,�oracra on tac dato shown. ATTE-7SO: ut o /Adm J.R. CELS:Wi',C U::TY CLERK Q::ofiirh;CNrk of U10 Board By Orig. Dept.: Clerk of the Board cc: Health. Services Director County Administrator County Counsel 049 ✓'��' AMENDED II CLAIM BOARD or C WM COE+TA C OMVY, CALIFORNIA BOARD ACTION May 10, 1983 Claim Against the County, ) N= TO CZA'II9W Rmt3ng rA -9 sements, and ) The copy of this document 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 Gwerneient Code Sections 913 G 915.4. Please note the "Wa$Yi . eftW,,. Claimant: The Osborn Company, Inc. APR 2 " 1983 Attorney: Plank 4 Bicknell : �� : �Ez. CA S 3 111 West St. John Street, Suite 900 Address: San Jose, CA 95113 Amount: $322,918.00 via County Counsel te•Aeveived: BY tm Clerk on 4/26/83 DaApril 26, 1983 By . postmarked on I. FTM: Clerk of the Board of Supervisors TO: County Counsel AMENDED Attached is a copy of the above-noted Claim. DATID: 4/26/83 J.R. OQ.S90N, Clerk, Ey��� e3majovatto, - . Deputy II. Fam: County TO: Clerk of the Board of Supervisors (Check one only) (x ) This Claim om plies substantially with Sections 910 and 910.2. ( ) This Claims FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board canmt act for 15 days (Section 910.8) . ( ) Claim is rat timely filed. Board should reject claim on gxxwd that it was filed late. (5911.2) DAM: JOHN B. CLALSEN, County Counsel, • Deputy III. BQARD Oft By unanunous vote of SupervAors p?ftent �i,e,.c ivd oaf ( X ) Thiec3 aim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. i certify that this is a true and correct cony of the Board's Order entered in its minutes for this date. MM: S/D-83 J.R. MSSON, Clerk, by w , Deputy i4NWING (Gov't. C. 5913) Subject to certain excg*ions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to fife a court action an this claim. See Government Code Section 945.6. You nay seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so inwdi ately. IV. F KH: Clerk of the Board TO: 1 County Counsel, 2 C7ounty ator Attached are copies of the above Claim. We ratified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATF.'D: J. R. CLSSON, Clerk, qty V. puz: C)otaity 2 County trator TO: -Clerk of Board Aaceived copies of this Claim and Board Orden. of Supervisors 0 5 0 mm: County ODunse1, By County ]�3aini$trat4r, CSAm County Camel " AMENDED CLAIM OF: ) 12:34 FM ' ) APR 2 b 1983 THE OSBORN COMPANY, INC. , )� L E Martinez, CA 94553 Claimant, APR:t,. �Q93 ��✓ ••F ) M fL V. ) J. R. OLSSON Co• 4N �S��/ CtE�c WARD OF SUPERVISORS THE COUNTY OF CONTRA COSTA. conk Claimant, THE OSBORN COMPANY, INC. , hereby s mi�s the � x following Amended Claim, superceding its Claim filed with the County of Contra Costa on April 5, 1983: YOU ARE HEREBY NOTIFIED that THE OSBORN COMPANY, INC. , i41 whose address is 3199 De La Cruz Boulevard, Santa Clara, CA 95050, . claims damages from the County of Contra Costa in the amount % computed as of the date of presentation of this claim of i $322,918.08. ct s This claim is based upon a breach of contract by the Housing Authority of the County of Contra Costa, beginning on or about December 28, 1982 and February 15, 1983. Claimant is informed and believes that The Housing Authority is an agent of the County of Contra Costa, and the County of Contra Costa is responsible for breaches of contracts by that Agency. Claimant, the Osborn Company, Inc. , contracted with the Housing Authority of the County of Contra Costa to construct public housing for the County of Contra Costa. The exact names of the public employees causing the damage and loss to Claimant are unknown at this time. The claim in the above-referenced amount arises from: (1) work performed in a particular manner or method which varied from that originally anticipated from implied conditions or 051 -1- interpretation of specifications; (2) work resulting from contract drawings or specifications which have been changed, amended, revised, amplified or clarified; (3) unanticipated work which resulted from insufficient details in the plans or specifications; (4) work out of sequence; (5) stops, disruptions or interruptions of work; wholly or partially; directly or indirectly; (6) differences in contract interpretation; (7) defective specifications; (8) delays from the owner's acts or failure(s) to act; (9) unwarranted work rejection; (10) increased inspection requirements; and (11) withholding of retention. Specifically, this claim is for increased costs and overhead for (1) painting ($64,817. 76) ; (2) drywall ($63,213.72) ; (3) garbage disposals ($5,823. 31) ; (4) door closers ($5,610.00) ; (5) stove plugs ($1,929.00) ; (6) one percent (1%) bond money ($608.95) ; and (7) 200 days of delay at $350.00 per day plus 12% interest and 1% bond ($79,184.00) ; (8) retention of $78,762.00 for a total of $299,948.74 plus interest on $221,186.74 from October 12, 1982 and 12% interest on $299 ,948. 74 from December 27, 1982. Total amount claimed as of the date of presentation of this claim: $322,918.00. All notices or other communications with regard to this claim should be sent to claimant at Plank & Bicknell, 111 West St. John Street, Suite 900, San Jose, CA 95113. Dated: April 13, 1983 ARTHUR V. PLANK Attorney for Claimant 052 -2- . . . �. C PROOF OF SERVICE BY MAIL— CCP 1013a, 2015.5 • 1 1 declare that: 2 tam(aa mtiW empIoyed in)the countyof .Clara......... ............ .California. ICOUNTT WHILAE MAILING OCCURREDI 3 1 am over the ape of eighteen years and not a party of the within entitled cause; my(business/>esiou"address is: 4 .111 West St. John Street, Suite 900, San Jose, CA. 95113 5 on.. April .13, 1983 ,I served the attached . , _ .W WENDED CLAIM OF THE IDAT91 a 7 OSBORNE COMPANY....... ............ onthe.Con ra�Coty unseCos Office,ty ,.... . 8 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the 9 United States mail at ..San.Jose,._Cali forma ............................ addressed as follows: County Counsel's Office 10 COUNTY OF CONTRA COSTA County Administration Building 11 P.O. Box 69 Martinez, CA 94553 12 13 14 15 16 17 18 19 20 21 22 1 declare under penalty of perjury under the taws of the State of California that the foregoing is true and correct,and that 23 this declaration was executed on 24 April. 13., _ 1983 at ..... San.Jose .............. California. 'IDATEI• IPLACE1 25 26 Diane.Miller •ITTPE OR PRINT NAMES SI NATURE 053 111"ON alas*Post$NO as a" •U*U*T t**1 .I FI+ AMENDED CLAIM OF: LED) THE OSBORN COMPANY, INC. , ) APR /s 198" Claimant, ) J. L assON ) AW OF SUPER FAM V. COM THE COUNTY OF CONTRA COSTA. ) Claimant, THE OSBORN COMPANY, INC. , hereby submits the following Amended Claim, superceding its Claim filed with the County of Contra Costa on April 5, 1983: YOU ARE HEREBY NOTIFIED that THE OSBORN COMPANY, INC. , whose address is 3199 De La Cruz Boulevard, Santa Clara, CA 95050, claims damages from the County of Contra Costa in the amount computed as of the date of presentation of this claim of $322,918.08. This claim is based upon a breach of contract by the Housing Authority of the County of Contra Costa, beginning on or about December 28, 1982 and February 15, 1983. Claimant is informed and believes that The Housing Authority is an agent of the County of Contra Costa, and the County of Contra Costa is responsible for breaches of contracts by that Agency. Claimant, the Osborn Company, Inc. , contracted with the Housing Authority of the County of Contra Costa to construct public housing for the County of Contra Costa. The exact names of the public employees causing the damage and loss to Claimant are unknown at this time. The claim in the above-referenced amount arises from: (1) work performed in a particular manner or method which varied from that originally anticipated from implied conditions or -1- 054 interpretation of specifications; (2) work resulting from contract drawings -or specifications which have been changed, amended, revised, amplified or clarified; (3) unanticipated work which resulted from insufficient details in the plans or specifications; (4) work out of sequence; (5) stops, disruptions or interruptions of work; wholly or partially; directly or indirectly; (6) differences in contract interpretation; (7) defective specifications; (8) delays from the owner's acts or failure(s) to act; (9) unwarranted work rejection; (10) increased inspection requirements; and (11) withholding of retention. Specifically, this claim is for increased costs and overhead for (1) painting ($64,817.76) ; (2) drywall ($63,213.72) ; (3) garbage disposals ($5,823.31) ; (4) door closers ($5,610.00) ; (5) stove plugs ($1,929.00) ; (6) one percent (1%) bond money ($608.95) ; and (7) 200 days of delay at $350.00 per day plus 12% interest and 1% bond ($79,184.00) ; (8) retention of $78,762.00 for a total of $299,948.74 plus interest on $221,186.74 from October 12, 1982 and 12% interest on $299,948.74 from December 27, 1982. Total amount claimed as of the date of presentation of this claim: $322,918.00. All notices or other communications with regard to this claim should be sent to claimant at Plank & Bicknell, 111 West St. John Street, Suite 900, San Jose, CA 95113. Dated: April 13, 1983 1%eol ARTHUR V. PLANK Attorney for Claimant 055 -2- ,r PROOF OF SERVICE BY MAIL- CCP 1013x, 2015.5 1 I declare that: 2 1 am(> 1OW employed in)the county of ....Santa.Clara ...... .California. . .............. ICOUNTY WHM ERE AI.LING;OCCURR[D1 3 1 am over the age of eighteen years and not a party of the within entitled cause; my(business/zmidm *address is: 4 111 West St. John Street, Suite 900, San Jose, CA 95113 5 On.....April 13, 1983 ,Iservedtheattached. AiENDED CLAIM OF THE ....... ' 6 7 OSBORNE COMPANY..................... onthe.Contra'Co'County unsese l✓'s Office, 8 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the 9 United States mail at ...San Jose, California addressed as follows: County Counsel's Office 10 COUNTY OF CONTRA COSTA County Administration Building 11 P.O. Box 69 Martinez, CA 94553 12 13 14 15 16 17 18 19 20 21 22 1 declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct,and that 23 this declaration was executed on 24 April 13, 1983 ................. .at .... San Jose ................. .California. .. . ....... ........ IDATEI IPLACEI 25 Diane Miller 26 ........... ............ (TYPE OR PRINT NAMEI' SIONATURE 056 SARON PRESS FORM NO.22 REV.AUGUST 1981 f I L MU J. R. CISSON Claim of THE OSBORN COMPANY, INC. , ) cG\4- Or Su7ERv1506a Claimant, ) CLAIM FOR .» ) [Government Code 5910] V. THE COUNTY OF CONTRA COSTA. ) TO: THE COUNTY OF CONTRA COSTA: YOU ARE HEREBY NOTIFIED that THE OSBORN COMPANY, INC. , whose address is 3199 De La Cruz Boulevard, Santa Clara, CA 95050, claims damages from the County of Contra Costa in the amount computed as of the date of presentation of this claim of $322,918.08. This claim is based upon a breach of contract by the The Housing Authority of the County of Contra Costa, beginning on or about December 28, 1982 and February 15, 1983. Claimant, The Osborn Company, Inc. , contracted with The Housing Authority of the County of Contra Costa to construct public housing for the County of Contra Costa. The claim in the above-referenced amount arises from: (1) work performed in a particular manner or method which varied from that originally anticipated from implied conditions or interpretation of specifications; (2) work resulting from contract drawings or specifications which have been changed, amended, revised, amplified or clarified; (3) unanticipated work which resulted from unsufficient details in the plans or specifications; (4) work out of sequence; (5) stops, disruptions or interruptions of work; wholly or partially; directly or indirectly; (6) differences in -1- 05'7 contract interpretation; (7) defective specifications; (8) delays from the owner's acts or failure(s) to act; (9) unwarranted work rejection; (10) increased inspection requirements; and (11) withholding of retention. Specifically, this claim is for increased costs and overhead for (1) painting ($64,817.76) ; (2) drywall ($63,213.72) ; (3) garbage disposals ($5,823.31) ; (4) door olosers ($5,610.00) ; (5) stove plugs ($1,929.00) ; (6) one per cent (1%) bond money ($608.95) ; and (7) 208 days of delay at $350.00 per day plus 12% interest and 18 bond ($79,184.00) ; (8) retention of $78,762.00 for a total of $299,948.74 plus interest on $2210186.74 from October 12, 1982 and 12% peterest on $299,948.74 from December 27, 1982. Total amount claimed as of date of presentation of this claim: $322,918.00. All notices or other communications with regard to this claim should be sent to claimant at Plank & Bicknell, 111 West St. John Street, Suite 900, San Jose, CA 95113 Dated: March 5, 1983 dew ;1A ARTHUR V. PLANK Attorney for Claimant _2_ 058 CLAIM BOARD OF SttPERVISORS OF CMi'RA COSTA CIXl:TIN, CAISFUiZJIA BARD ACTION Claim Against the CounOTE ty, ) NTO C AIMANP May 14, 1983 Abuting Mr-A arsements, 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), G vemaent Code.) ) given pursuant to dowenm ent Code Sections 913 & 915.4. Please note the -MrniW below. Claimant: Patrick Timothy Royster, 1 London Court, Clayton, CA 94517 Attorney: Address: Av>ount: $110.00 Sand Delivered By delivery to Clerk on snri i h TSR 3 Date'Deceived: April 4, 1983 By Wil, postmarked on I. Fi M: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DiATM:April 4;,1983 J.R. CZS.9CI1, Clerk, a# "• , Deputy II. FFM: County 70: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAIIS to comply substantially with Sections 910 and 910.2, and we are so ratifying claimant. The Board cannot act for 15 days (Section 910.8). (J( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) mm: ly—fe-60- jow B. aAUSEN, County Counsel. By , qty III. BOARD By unanimous vote o s p ( ) This claim is rejected in full. (x ) This claim is rejected in full because it was mat 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. DAM»: S- 10-1f3 J.R. O[SSON, Clerk, by Deputy i4ARr1= (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file a court action an 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 went to consult an attorney, you should do so immediately. IV. of the board TO: County Umfisel, 2 County ator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this docasaeznt, and a numo thereof hats been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DAM: J.t 3 � J. R. OQSSW, Clerk, Deputy V. Pill: , County for T0: Clerk of the Board Of Supervisors Received copies of this Claim and Board Order. 059 Dom: 0Mx1ty , By County Administrator, CLA114 erilM TO: BOARD OF SUPERVISORS OF CONTRA COW .,•0; Instructions to Claimant C1wh of the f Wd P.O.Box fat 1 A. Claims relating to causes of action for death or 10"x1 ` 3uufiyy o_W 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. )Res erve A. stamps ) 1 ) rri IL E APR 4 1983 Against the COUNTY OF CONTRA COESTA) �. 0LW1 -- or DISTRICT) w► OF SUPERM500 cast (Fill in name) e . The undersigned claimant hereby makes claim again a County of Contra Costa or the above-named District in the sum ofd�0o and in support -of this claim represents as follows: 1. When did the damage or injury oc�u_ (Give exact date ani hours e,"#,)V E. W�iere`�id`the damag�e--or in3,nury�(occur? (In/c+lude city and,,(county) �/✓I N e) Q7G��II� 3. How did the damage or in3ury occur? (Give �ul�`�etaiSs, use ext=a`` sheets if required) f� /e w a s t J e&__ i w a` P rr�e woo eto�c SS%N -� ` li eenJ Se e A.,/ C/_low R t ar ure -- --. ------ --------------------------------T--------- 9.-..what-----particul-- -ar- 6iact or om.ission on the part of county or district officers, servants or employees caused the injury or damage? � 1 �We iUP Oun>f J l I �JO�i cc of cp�S Ss P a cew C-104111 '0'64�e C YO XIi.e,' W er-e W-e armor' �`� "� nJ rJ' (over) . 060 ::5...:— tit;.are..t *.-sanies of couaty or district officers, servants or employees:,caqsing the damage •' or in jury'P �(Jc'Tl� C.6TS Gw. JQ✓w/0 6. What d�image or injuries do you claim resulted? (Givefull extent of injuries or damages claimed. Attach two estimates for aut damage Loss Of flulow;i w &Ue c07yow .4 b/c/9 -YCOO-G 1 ��J=�?*z��sf C�ck _ atis C� S'sec 7. How was the -un� limed above computed? Include tlio estimated amount of any pro ct�Jive injury o�' damage. ) Qlue Cc Y/ da,✓- .�-1✓z6.3 94A ed S/�:�7�f 5•°� 'el�C G"40- l JQm�'�/�,00', s c),vcicrwear ''-sA;r4s = sC�S CCotfo�v #70� fJ/'�'� Leo+s '110"1 jvccic leawpl- 5 �1pR5 -?S=:0 8. Names and addresses of witnessesr doctors and hospi4als. 9. List the expenditures you maae on account of this accident or injury: DATE ITEM AMOUNT Z .7 dl Sot L<11 �1t4 c 04 Govt. Code Sec. 910.2 provides: "The claim signed by the claiman- SEND NOTICES TO: (Attorae ) or by some pers= on his behalf. ' Name and'Address of Attorney �Z Cants ignafdrb Ow6 Oti v dq ss of s Telephone No. Teleph e No. .k' NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud,. presents for- allowance oz for payment to any state board or officer, or to any county, town, city district, ward or village board -= 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." 061 CLAIM BOARD OF SLIPPRVISOM OF CONM 00SSTA 0=VY, CAL1MINIA BOAR ACTION Claim against the amity, ) NO= TO CLAIM= May lo, 1983 Routing $�dorseioents, and ) 7he copy of this document maimed to you is your Board Action. (A11 Section ) nfltiee of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Owerrvent Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please note the "warning" below. Claimant: Patrick X. and Tay McClellan, 53 Don Gabriel Way, Orinda, CA Attorney: 94 563 3 _ 1o0 Address: Amount: 55009000.00 By delivery to Clerk on Date Received: April 4. 1983 By mail, postmarked an_Aari I 1 19 R 3 I. P N: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-rated Claim. DA32D:Ayril 4. 1983 J.R. OIS.9ON, Clerk, ,czt� , Deputy eeni Maiffatto II. FTM: County Counsel TO: Clerk of theo Supervisors (Check one only) (x ) This Claim cmvlies substantially with Sections 910 and 910.2. ( ) This Clain) FAIW 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. (S911.2) DATED: l��J( JOHN B. CEAUM, County Counsel, By , Deputy III. BOARD OEM By unanimous vote of Supervpws (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. DAA: &"-/6-93 J.R. C S.90N, Clerk, , Deputy W RNn G (Gov't. C. 5913) Subject to certain eaooq*1cs, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file a court action an this claim. see wvern ent Code Section 945.6. You may seek the advice of any attorney of your choice in eonraction with this matter. If you mint to consult an attorney, you should do so imradiately. IV. FROM: Clerk of the Board TO: 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 meuun thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. D'): c lr//-83 J. R. C.SSON Clerkteg�: Deputy V. FROM: County County trator TO: Clerk o of Supervisors Received copies of this Claim and Board order. 062 DAM): . ar- amity Ommsel, By amity Administrator, By CL A714 l CLAIM 0 Claimants: PATRICK K. McCLELLAN and TAY McCLELLAN Claimants' Address: 53 Don Gabriel Way, Orinda, CA 94563 Address for Notice: 53 Don Gabriel Way, Orinda, CA 94563 Date of Occurrence: March 1, 1983 Place of Occurrence: 53 Don Gabriel Way, Orinda, CA 94563 Circumstances: flooding, saturation and landslides of property located at 53 Don Gabriel Way, Orinda, CA 94563 Responsible Entities: County of Contra Costa; names of responsible employees unknown at this time. Amount of Claim: $500,000.00. Amount of claim is present estimate and prospective damage, on the basis of repair and replacement of landslides, flood damage and injuries to claimants, their real and personal property. P DATED: 3 - '� r 3 'a. /1�f PATRICK K. McCLELLAN TAY LELLAN FF D APR 4 1983 J. X. owe BOARD OF SUPERVISORS T A GO. 063 CLAIM BOARD OF OF CORM COSTA C10M-W, , CAISEJIA BOARD ACTION Claim Against the County, ) NOTE TO CLAIMANT May 10, 1983 Pouting P I-v r.eeavi -ts, and ) The copy of this document =dled to you is your Board Action. (All Section ) notice of the action taken on your claim by the reerences 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: Julie and Robert Hammond, 51 Don Gabriel Kay, Orinda, CA 94563 Attorney: Address: Amount: $5000000.00 Clerk By delivery to Date.Received: April 4, 1983 By mail, postmarked on eri•i i i ost I. FMM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: April 4, 1983 J.R. OLSSM, Clerk, , Deputy Reeni Malfiftto II. FTM: Oounty Co TO: Clerk of the Board of Supervisors (Check one only) (j( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain% 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 grmr d that it was filed late. (5911.2) DATED: �`/t- JOM B. C[mm, County Counsel, By ► Deputy III. BOARD 01MM By unanimous vote of s prestnt (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. HATED: J.R. OLSSCN, Clerk, by� • qty WARIdM G (Gov't. C. $913) Subject to certain W=Wtions, 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 cmx ction with this matter. If you want to consult an attorney, you should do so immediately. IV. FFM Clerk of the Board TO: 1 County Counsel, Z County Ackdnistrator 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 mom thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: S-//• V.3 J. R. OLSSON, Clerk, ob%�-,L Doty vkj V. FKK: County 2 County Administrator 70: of the Received copies of this C1a3m and Board Order. of Supervisors � 064 DAM: s-a rx, County Q=Ml, By County Administrator, By CLAIM CLAIM Claimants: JULIE and ROBERT HAMMOND Claimants' Address: 51 Don Gabriel Way, Orinda, CA 94563 Address for Notice: 51 Don Gabriel Way, Orinda, CA 94563 Date of Occurrence: March 1, 1983 Place of Occurrence: 51 Don Gabriel Way, Orinda, CA 94563 Circumstances: flooding, saturation and landslide of property located at 51 Don Gabriel Way, Orinda, CA 94563 Description of Damages: flooding, saturation and landslide of property located at 51 Don Gabriel Way, Orinda, CA 94563 Responsible Entities: County of Contra Costa; names of responsible employees unknown at this time. Amount of Claim: $500,000.00. Amount claimed is present estimate of present and prospective damage, on the basis of repair and replacement of landslides, flood damage and injuries to claimants, their real and personal property. DATED: JULIE HAbZIOND ka 1��, ROBERT HAMMOND -kew 47 FILED APR 4 1983 j. R. OLSSON RK BOARD OOF SU ERVISORS 065 CLAIM • BOARD OF CONTRA C WM WXIN, CALIFOINIA BOARD ACTION Claim Against the County, ) ND7E TO e:TAzrArr May 10, 1983 Pouting E. :1 sanents, and ) The copy of this document ma' d 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: Ruth M. Yingling, Special Administrator of the Estate of Jeffery Duane Gsuthery Attorney: Rockwell and Thomas P.O. Box 129 Address: Antioch, CA 94509 Amount: $5009000-00 By delivery to Clerk on Da 'Received: April 4, 1983 By mail, postmarked o I. EMM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted DATED: Ag i1 4, 198I J.R. OI.S", Clerk, By 29t ate, Deputy II. FRCM: County TO: CJerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) 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. (5911.2) DATED: !f/i-Pi JOHN B. C[AT]M, County Counsel, Deputy III. BOARD OFUM By unanimous vote of superjdsors rsent ( 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. i DATED: 3-/D-p3 J.R. OLSSON, Clerk, by - , Deputy WRX4= (Gov't. C. 5913) Subject to certain eaoeptions, you have only six (6) months from 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. FROM: Clark of TO: County Counsel, 2 County ator 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: .S//- d 3 J. R. O S.90N, Clerk, by� - Deputy V. Fill: OaaYty Omxwa,, ty XEMitrator TO: Clerk of the Board Deceived copies of this Claim and Hoard Dander. of 94ervisars DATED: .s- i i- s3 County am3n el, By 066 Cmzkty inistraigr-, By cum M , • a •J fw.n.,.,� ���w.•ru-4 Claim of RUTH M. YINGLING, J. R. OLSSON K BOARD OF SUPERVISORS Individually and as Special B CQN Cos Administrator of the Estate of JEFFERY DUANE GUTHERY VS. CONTRA COSTA COUNTY and RICHARD K. RAINEY, as Sheriff of Contra Costa County DECLARATION OF PRESENTATION OF CLAIM BY MAIL (C.C.P. 1013a. ) I am a citizen of the United States and a resident of the County of Contra Costa. I am over the age of eighteen years and not a party to the within entitled action; my business address is 113 "G" Street, Antioch, California 94509. On March 31, 1933, I presented the affixed Claim for Damages by depositing three originals thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States post office mail box at Antioch, California addressed as follows: Clerk, Board of Supervisors Contra Costa County 651 Pine Street Martinez, CA 94553 I, SANDRA SCHULTZ, declare, under penalty of perjury, that the foregoing is true and correct. Executed on March 31, 1983, t Antioch, '-California. SANDRA SCHUL 067 CLAIM OF RUTH M. YINGLING, Individually and as Special Administrator of the Estate of JEFFERY DUANE GUTHERY VS. CLAIM FOR DAMAGES CONTRA COSTA COUNTY and RICHARD K. RAINEY, as Sheriff of Contra Costa County RUTH M. YINGLING, individually and as Special Administrator of the Estate of JEFFERY DUANE GUTHERY, makes claim against the COUNTY OF CONTRA COSTA and RICHARD K. RAINEY, as Sheriff of Contra Costa County, California, for the sum of $500,000.00 and makes the following statements in support of her Claim: I Claimant's post office address is Route 2, Box 131-B, Oakley, California 94561. II Notices concerning the Claim should be sent to ROCKWELL & THOMAS, Attorneys at Law, P. O. Box 129, Antioch, California 94509. III The date and place of the occurrence and other circumstances giving rise to this Claim are as follows: On or about December 27, 1982, JEFFERY DUA14E GUTHERY was a prisoner in the Contra Costa County Jail in Martinez, Cali- fornia. On or about September 12, 1982 JEFFERY DUANE GUTHERY had been committed to the custody of the Sheriff of Contra Costa County and the commitment was made under lawful authority. JEFFERY DUANE GUTHERY remained continuously in the custody of the Sheriff of Contra Costa County from the time of his commitment until December 27, 1982. 068 -1- During the period of incarceration, JEFFERY DUANE GUTHERY had been examined medically and mentally by physicians employed by Contra Costa County and by other health care personnel who were employees of Contra Costa County. The said physicians and the other health care personnel determined that JEFFERY DUANE GUTHERY was at times suicidal and was likely to take his own life unless special care and attention was given to him while he was in the custody of the Sheriff. On or about September 21, 1982, a physician was employed by Contra Costa County to examine JEFFERY DUANE GUTHERY. As a result of the said examination, the physician prescribed a drug known as Doxepin as medication for him. The said drug was thereafter administered to JEFFERY DUANE GUTHERY by employees of Contra Costa County continuously on a daily basis until December 27, 1982. The said drug was administered to JEFFERY DUANE GUTHERY in the County Jail in Martinez, California while he was under the care, custody and control of the Sheriff of Contra Costa County. On December 27, 1982, JEFFERY DUANE GUTHERY ingested a lethal dose of Doxepin and on that day died from acute intoxication by the drug Doxepin. On December 27, 1982 and for several weeks prior thereto, the County of Contra Costa and the Sheriff of Contra Costa County so carelessly, recklessly and negligently supervised and cared for the decedent that he was permitted to acquire and ingest a lethal dose of the drug Doxepin. -2- 069 w t IV Claimant is the mother of JEFFERY DUANE GUTHERY and makes this Claim on her behalf as an heir of the decedent. Claimant is also the Special Administrator of the Estate of JEFFERY DUANE GUTHERY, Deceased, and makes this Claim on behalf of all of decedent's heirs. As a direct result of the negligence of Contra Costa County and Sheriff Richard K. Rainey, decedent's heirs have sustained pecuniary loss resulting from the loss of society, comfort, attention, service and support of decedent.. In addition, Claimant has incurred funeral and burial expenses in connection with the death of decedent. V The names of the public employees causing the Claimant's damages are unknown at this time. VI The Claimant's claim as of the date of this Claim is $500,000.00. VII The basis of computation of the above amount is the amount of damages Claimant and decedent's other heirs will suffer because of the wrongful death of JEFFERY DUANE GUTHERY. Dated: March 31, 1983 H M. YIN ING -3- 070 ~ ' •'.� CLAIM BOARD CP SUPERVI.90RS OF CMM& 006TH OOLVIY, C1UXFOF4UA BOARD ALVION Claim Against the County, ) NOTE To aanwn May 10, 1983 Routing Err3arsetments, and ) The copy of this docent 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 Sq=visors (Paragraph III, below), Goverment Code.) ) given pursuant to Government Code Sections 913 6 915.4. Please note the "Warning" below. Claimant: Sharon Dolores Guthery, 1601 Cavallo Rd. , Apt. B. , Antioch, CA 94509 Attorney: Address: 3 Amount: $1002000.00 Hand Delivered By delivery to Clerk on Date'Received: April 4. 1983 By mail, postmarked on I. EM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATID:Arril 4. 1983 J.R. OSSON, Clerk, B3e. Deputy eeni Malf to II. FROM: County TO: Clerk of the Board of Swp xvisors (Check one only) (}� ) This Claim ca plies substantially with Sections 910 and 910.2. ( ) This Clain) FAILS to omply substantially with sections 910 and 910.2, and we are so notifying clamant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim on Wound that it was filed late. (S911.2) DATED: �f"(/-GQS� JOW B. CiAUSEN, County Counsel, By , Deputy III. BOARD OFM By unanimous vote of SuperviAors ( 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: .s-/o- $3 J.R. CLS.90N, Clerk, by , Deputy 1401 MUM= (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file a court action an 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 imaediat-ly. IV. FTM: Clerk of the Ward TO: 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: �S--JI- d 3 J. R. O S.90N, Clerk, b - Deputy V. FROM: County , 2 County K I I 7d Hil;trator ZD: Clpxk of the Board Received copies of this Claim and Board Order. of Supervisors DATED: ,S= //-g3 conoty counsel, By 071: County Adm�ini.strator, CxM i1R0�GFUL DEATH CLAIM AGAIN= COUNTY OF CONTRA COSTA RECEIVED TO: COUNTY OF CONTRA COSTA, California pPR-T�• 3 651 Court Street P. O. Box 911 malt °OARDCW A'o Martinez, CA 94553 ATTR: Clerk of the Board Pursuant to Section 910 of the Government Code, claim is presented to the County of Contra Costa, California, as follows: (a) The name and post office address of the claimant: SHARON DOLORES GtTTHEXi, 1601 Cavallo Road, Apartment #B, Antioch, California 94509. (b) The post office address to which the person pre- senting claim desires notice to be sent: Same as (a). (c) The date, place, time, location and other circum- stances of the occurrence or transaction which gave rise to the claim asserted: Trate: 12/26/82 Time: Approx. 11:00 p.m. Place: Contra Costa County Jail, Martinez, California Circumstances: Claimant was the wife of Jeffery Duane Guthery (decedent), age 24, and seeks damages arising out of theZrFg ful death of her husband. ) R On information and belief, claimant alleges that decedent died as a result of negligent supervision while he was under the care, control and custody of the Contra Costa Sheriff's Department at the Martinez County Jail. The acts constituting negligent super- vision included, but are not limited to, prescribing to decedent and permitting him to ingest a lethal dose of Sinequan, an anti- depressant drug, while confined in a cell in the protective custody module of the jail. The Coroner's Inquest conducted an 1/19/83 proved that decedent had ingested nearly 100 tines the usual therapeutic dosage of Sinequan at or near date of death an 12/26/1982. Decedent had been in the continuous custody of the - 1 - 0'72 • Contra Costa Sheriff's departmeat at the Martinez County Jail since September 1982. Decedent's medical records showed he was being prescribed Sinequan by DR. RENNETH BJORTSVANG, M. D. specializing in psychiatry and employed by the Contra Costa County Hospital, Martinez, California. The drug was administered daily to decedent by the nursing staff assigned to the Martinez County Jail. (d) A general description of the indebtedness, obliga- tion, injury, damage or loss incurred so far as it may be known at the time of presentation of the claim: See above. (e) The name or names of the public employee or employees causing the injury, damage, or loss, if known: Employees of the Contra Costa Sheriff's Department and Contra Costa County Hospital. (f) The amount claimed as of the date of presentation of the claim, including the estimated amount of any pro- spective injury, damage, or loss, insofar as it may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed: $100,000. The computation is based on loss of love, comfort, and support to claimant for the remainder of decedent's life, and reimbursement for burial ezpenses. I declare under penalty of perjury that the foregoing is true and correct. Executed at Antioch, California, on April 4, 1983. SHARON , Claiman - 2 - 073 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on May 10, , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Readopting Ordinance No. 83-10 with respect to Animal Control Ordinance Amendments IT IS BY THE BOARD ORDERED that Ordinance No. 83-10 adopted as an urgency measure on April 19 , 1983, which perm is the Animal Services Director to dispose of unpermitted dangerous animals is ADOPTED again as .a regular ordinance this 10th day of May 1983 , reading thereof having been waived by unanimous vote of the Board. ����wh auM thla la•duaand an Kwon talon and an Mh a n at a f Board of su""Iz,#W�sh wm or w�. ATTESTED: f'_ J.R.OLSSON,COUNTY CLERK and•x of ido CiWk of UW Board y Orig. Dept.: CC: Animal Services Director County Administrator. County Counsel . 074 C In the Board of Super4isors of Contra Costa County, State of California May 10 19 83 In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes May 17, 1983 as the time for adoption of same: Division 520 "Price Marking Consumer Goods" of the Ordinance Code is repealed, because Civil Code Sections 7100 and following now pre-empt this field of regulation. 1 booby oortify dw the iapoin g is a true and oared oopp of an order eMrrrd on NN obutes of said I., of Supervisors an IIM dale aforrsoid. Wins any hand and the Seol of the Board of SuperAws cc: County Administrator aAichis 10th day of May 1983 J. R. OLSBON, 0"ByOoprty Clerk Diana M. Herman 075 rats srM ISM In the Board of Supervisors of Contra Costa County, State of California May 10 . 19 83 in tle Waller of Ordinance(s) Introduced. The following ordinance(s) which amends) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes May 17, 1983 as the time for adoption of same: Division 510 "Taxicabs" of the Ordinance Code is repealed but there shall be no pro-ration or rebate of any fees heretofore paid. 1 hereby certify that Ne So agnino is a tm and cornu cepy of an ardor 0-18 1d on tle mWAn of said Board of&"rvbm an tle daft aforesaid. Witness my hand and ti»5801 of tie Board of cc: County Administrator Septrvison 10th May . 19 83 afRxtd this,_day of J. R. OLSSON. Clerk By Dolmly Clerk Diana M. erman 0'76 M-24 S" IM ORDINANCE NO. 83- 14 (Superior Court Staff Changes) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 33-5.349 of the County Ordinance Code on Exempt Superior Court Staff, is amended to change "Superior Court Secretary" to "Court Services Supervisor" and to add "calendar control super- visor", to read: 33-5.349 Superior court staff. (a) Titles. The classes of positions listed in subsection (b) are excluded from the merit system. They are designated by their statutory titles (where such exist) and by their corresponding present local administrative titles, with parenthetical reference to the relevant statutory provisions in the Government Code (G.C.) and the Code of Civil Procedure (C.C.P.) (b) Classes. The following classes are excluded: Statutory Title Local Administrative Title Superior court executive officer and Superior court administrator and jury commis- jury commissioner _ sioner (G.C.69898,C.C.P. 204.1) Assistant superior court executive officer Assistant superior court administrator and and chief deputy jury commissioner jury commissioner (G.C.69898,C.C.P.204.1) Deputy jury commissioner Jury services coordinator-exempt (C.C.P. 204.1) Superior court secretary Court Services Supervisor (G.C.69892) Calendar Control Supervisor Assistant superior court secretary Assistant secretary to the superior court judges (G.C.69892) Official reporter superior court(regular) Court reporter -superior court (G.C.70047) Juvenile court referee Juvenile court referee (G.C. 70141.11) Superior court commissioner Family law commissioner (G.C. 70141.11) Supervising counselor of conciliation Supervising counselor of conciliation - exempt (C.C.P. 1744,Family Conciliation Court) Associate counselor of conciliation Associate counselor of conciliation - exempt (C.C.P. 1744,Family Conciliation Court) Family conciliation court secretary One intermediate typist clerk (C.C.P. 1744,Family Conciliation Court) (Ords. 83- 14 , 81-70 S2, 81-63.) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 a s afterassage, and withiiz 15 da s•of assagq i shall be ?41ished one with the names of supervisors v�ting �or an against in the CUNTRA COSTA INDEPENDENT _ a newspaper published in this County. PASSED on May 10, 1983 by the following vote AYES: Supervisors - Powers, Fanden, McPeak, To o , S r r NOES: Supervisors - None. 0'7 7 ABSENT: Supervisors - None. ATTEST: J.R.Olsson, County Clerk &� offici9s Cler of the Board , Dep. Bodrd Cnair �\ [SEAL] ,pg, ,Duna M. Herman ORDINANCE No. 83- 14 ORDINANCE 83- 1 (Weights & Measures Device Reg stration Fees) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION I. Division 522 "Weights and Measures", now consisting of apter 522-2 "Device Registration Fees", is added to Title 5 ("General Welfare and Business Regulations") of the County Ordinance Code, to effectuate Business & Professions Code Sections 12240 and following (enacted by Stats. 1982 Chap. 1380 34 [AB-29871), to rea DIVI ION 522 WEIGHTS AND MEASURES Chapter 522-2 Device Registration Fees Article 522-2.2 General. 522-2.202 State Law. This Chapter effectuates the provisions of Business and Pro ess ons Code Sections 12240 and following. (Ord. 83- 16 .) 522-2.204 Basis for Fees. The fees required by this Chapter are ro recover some of the -costs of inspecting and testing weighing and measuring devices required of the County Sealer (Director) of Weights and Measures, plus the Board's costs for the required meetings preliminary to adoption of the fees; and these fees do not exceed these actual costs. (Ord. 83- 16 .) 522-2.206 Enforcement. The County Sealer (Director) of Weights and Measures shall enforce the provisions of this Chapter and may promulgate regulations to effectuate it. (Ord. 83716 .) Article 522-2.4 Fees. 522-2.402 Annual County-Wide Fees. (a) Annual. The fees specified in this Article are hereby charged to and payable by the owner, possessor, or user of the listed devices. (b) County-Wide. They are annual fees due for all or part of each cal en ar year beginning with 1983) during any part of which the device is used for weighing or measuring anywhere in this County subject to the County Sealerts (Directorts) jurisdiction. (Ord. 83-16 ; B.AP.C. 312206.) ORDINANCE NO. 83-16 078 522-2.404 Amounts. The fees due hereunder are set by numbers of commerc ale�v ees at each location under common ownership or management, as follows: (1 ) Numbers of Devices: 1 to 3 4 to 9 over 9 (2) Fee per Location: $20 $40 $60. (Ord. 83-16 ; B.AP.C. Sf 12241[b] , 12243. ) 522-2.406 Devices. (a) Sub ect Devices. The commercial weighing and/or measuring devices subject o fees hereunder (per number at each location) are those listed by the State Sealer (California Department of Agriculture) and subject to the inspection and testing program of the County Sealer (Director) , as follows (yup to" includes the specified amount): *1 . Electric meters - up to 200 AMP maximum capacity. *2. All cord/wire and fabric meters. **3. Liquid meters - up to 30 GPM maximum capacity. **4. Liquefied petroleum gas meters - stationary LPG dispensers only - 60 GPM maximum capacity. *5. Taximeters. **6. Vapor meters - up to 450 CFH maximum capacity. *8. Computing scales/POS systems/counter scales. **9• Monorail and meat beam scales - up to 1,000 lbs. **10. Platform scales - up to 1 ,000 lbs. *11 . Jewelers scales. **12. Hanging scales - up to 1 ,000 lbs. *13. Odometers. * Similar in size to small retail scales or taximeters. ** Difficulty in testing is similar to small retail scales or taximeters. (b) Houses. For electric and vapor meters, each house or mobile ho-m-e=9 a location, except in a mobile home park or apartment complex where the park or complex is considered one location. -2- ORDINANCE NO. 83-16 079 r (c) Exemptions. No fees are chargeable for any retail scale used primari y to Weigh feed and seed or for retail gasoline pump meters. (Ord. 83- 16 .) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days a ter passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA INDEPENDENT a newspaper published In this County. PASSED on May 10, 1983 by the following vote: AYES: Supervisors - Powers, Fanden, McPeak, Torlakson, Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R. OLSSON, County Clerk & ex officio Clerk of the Board QBoar Chair \ "rL ,Dep. Diana M. Herman [SEAL] GWM:df (3-7-83) -3- ORDINANCE NO. 83-16 080 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Facilities ) for the Incarceration of ) May 10, 1983 Prisoners } } This Board on April 21, 1981, having adopted the following policy statement with respect to future use of the old County Jail in Martinez: "For reasons of capital and operational costs and because this County is committed to contemporary standards of incarceration, the facility constructed in 1901 and added on to in 1944, commonly referred to as the old County Jail, will not again be utilized as a place for incarceration of either pre-trial or sentenced persons under the jurisdiction of County agencies." Supervisor Schroder this day having recommended that the Board reaffirm its position in this matter in view of published statements indicating that Sheriff Richard Rainey has requested the Correctional and Detention Services Advisory Commission to study the feasibility of reopening the old Jail so that it might be used to relieve overcrowding at the County Detention Facility; and Board members having discussed the matter and having expressed agreement with the concept that the old facility not be used for the incarceration of prisoners; On motion of Supervisor Fanden, seconded by Supervisor Schroder, IT IS BY THE BOARD ORDERED that its policy statement adopted April 21, 1981, is HEREBY REAFFIRMED. The foregoing motion was passed by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None ABSENT: None In discussion of the aforesaid matter Board members having agreed that the issue of overcrowding in the County Detention Facility was one that must be addressed and the options available for relief thereof explored; On motion of Supervisor Powers, seconded by Supervisor Fanden, IT IS BY THE BOARD ORDERED that the Internal Operations Committee (Supervisors Fanden and Powers) request the Sheriff to discuss this issue with the committee. The foregoing motion was passed by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None ABSENT: None c.c. Supervisor Schroder Ihereby ceralythat this teahveandcorrectee , Internal Operations Committee an action taken and entered on the eRtstt�2?� ; of wee County Sheriff-Coroner Board of SuPmisors on County Administrator Public Works Director ATTESTrE�I: ., CADSAC J.R. - ►�� CLEPitL and ex officio Clerk of the Board L -, 084 °y o•aft THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote. AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorization to Transmit to CSAC Board Position on Allocation of Proposed Increased State Revenues Supervisor McPeak having noted that the State Legislature is considering a variety of possible tax increases, including the sales tax, alcohol tax, and tobacco tax, but that there are efforts to dedicate these increased revenues to schools; and Supervisor McPeak having recommended that the Board go on record as urging the County Supervisors Association of California to work to insure that counties receive their fair share of any such increases in tax revenue, recognizing that the schools and other levels of government are also in need of increased revenue; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED, and the County Administrator is directed to transmit the Board's position to the County Supervisors Association of California. �Mwy a�tse rMa Is•bw.Me.s.a.Mrel ea aouon t�kan ana.iN.rad on IM.w�a N�. Dowd ofstupwooe�,an M.do*�Aowp. A7TE8TED: _� J.R.01.8801419 • -UNTY CLERK aed o:oa lalo CNrk of aye ttowd Orifi. Dept.: County Administrator cc: Supervisor Sunne McPeak CSAC (via CAO) 082 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Juvenile Work Programs As requested by Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the Director of Manpower Programs (working with Probation and Social Service Departments) is requested to develop an application for submission to the Employment Development Department, through the Office of Employment and Training, for the operation of programs under the California Youth Employment and Development Act, and to submit the draft of said application to the Finance Committee (Supervisors Torlakson and S. W. McPeak) by May 23, 1983; and Supervisor T. Powers suggested that the Contra Costa County Conservation Corps (for which, on May 3, 1983, the Public Works Director, Welfare Director, County Sheriff-Coroner, Probation Officer and Director of Manpower Programs were requested to develop a proposal) could possibly use this same grant process (or a similar one) for funding. Supervisor Powers commented that Gary Bogue, who has experience organizing youth volunteers for the Alexander Lindsey, Jr. Museum, had indicated he would be happy to work with the County in exploring the proposal of the Contra Costa County Conservation Corps. �lwrafr�t e�h��la a trwandearedeopyof an action wan and enfand on*0 mku Ma of#0 Board of supemaoa on Ow data dawn. ATTESTED: MAY! C 199- J.R.OLSSON,COUNTY CLERK and enc ofedo Clark of tlN Board . y OW&M. Norman Odg. Dept.: . Clerk of the .Board cc: Director of Manpower Programs Public Works Director Welfare Director County Sheriff-Coroner Probation Officer Social Service County Administrator 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and as ex officio the Governing Board of the. Moraga Fire Protection District Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Request of the Moraga Fire Protection District for Funds On recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Finance Committee (Supervisors Torlakson and McPeak) is REQUESTED to review the request of the Acting Chief, Moraga Fire Protection District, for an allocation of $130,000 to fund the construction of a drill tower. A%WM►a rtlfyMaithisisatrueandcorrectoopyot W action taken and entered on the minutes of tft 00 - 01 Supervisc,c o.-. ! a date shown. ATTESTED:_:" � /°� �-3 J.R. OLS: '�" %_;QTY CLERK and ex ofitcio Clerk of the Board By A ` ==4�= DWW Orig. Dept.: CC: Moraga FPD Finance Committee County Administrator 084 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report on Financial Condition of Contra Costa County Employees' Retirement System The Board having received from the County Treasurer-Tax Collector a statement of the financial condition of the Contra Costa County Employees' Retirement Association for the year end- ing December 31, 1982; IT IS BY THE BOARD ORDERED that said statement is REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) and the County Administrator. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisoor�s,on the date shown. ATT SSTED: �!- ���•� J.R. Ot.SSON, COUNTY CLERK and ex officio Merl:of the Board By — ��. ,.� _a , Deputy Orig. Dept.: Clerk of the Board Cc: Treasurer-Tax Collector Finance Committee County Administrator 085 TO. BOARD OF SUPERVISORS n011: M. G. Wingett, �►,�,�}� County Administrator U Il DATZ; May 6, 1983 Vmla @ Qyjty su..►ccT: Adopting Proposed Budgets for County Fire Protection Districts for the 1983-1984 Fiscal Year opts 1 r 1 C *coucsT(s( Of! IUCCCOOCNDAT I ON(S) • sACICC'il UPW AND JUST 1 r 1 CAT I Oi i The County Administrator, by letter dated May 6, 1983, having transmitted to the Board for review the Proposed Budgets for the fiscal year 1983-1984 for the -following County Fire Protection Districts under the jurisdiction of the Board of Supervisors: . Bethel Island Oakley Brentwood Orinda Byron Pinole Contra Costa Riverview Crockett-Carquinez Tassajara Eastern West County Moraga Pursuant to Section 13902 of the California Health and Safety Code, IT IS BY THE BOARD ORDERED that the Proposed Budgets for the County Fire Protection Districts are hereby ADOPTED- and that said budgets are REFERRED to the Finance Committee. CCO47INLOED ON ATTACI0'.NT: VtS 51GNATURE: J"LRCCO01OCNOATION Or COUWry ADm1NIST0tATOi RECOM%WNOATION or SoA7to cCO-041T� E xx At1�tC V OT►1CR: SIGNATURE S : ACTION O. OownO ON: -_ May ld_ l Q 8'R ArP-Ravcc AS REcomogemcco X Orrstca VOTE CW Mt,tETV 1 TORT„ 1 /iRLSY CERT1 rV T04AT THIS 1S A TRUC XL V N1N 1 MII US (ASSENT ---" AND CORRECT COPY Or AN ACTION TAIQN AYES: PCCS_ AI`O C TURCO ON 7*C MINLPMS Or T/t SOARO ASSC"T: ASS TA 1N or *404MVI•CRS ON TW DATE SHOWN. cc: Finance Committee xTTcsT1eD May 10, 1983 County Administrator J.R. OLAWON. OavNrY Cti CRK Aro Auditor-Controller oc Orrlclo mcRlc CW TM SOARO ("Jeanne 0. Ma. lie' 086 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Presentation of the Proposed County Budget for Fiscal Year 1983-1984 M. G. Wingett, County Administrator, having presented to the Board the proposed County Budget for the 1983-1984 fiscal year, and having commented on the recommendations and issues incorporated therein; and Mr. Wingett having recommended that the Board take the following actions: 1. Adopt the recommendations of the County Administrator as the Proposed County Budget for 1983-1984 (this does not constitute approval of the proposals) ; 2. Set June 14, .1983, at 2 p.m. to begin public budget hearings and authorize publication of the hearing notice; 3. Refer the Proposed Budget to the Finance Committee (Supervisors Torlakson and McPeak) for review prior to the official public hearings before the Board. 4. Authorize department heads to issue warning notices of possible layoffs to employees- occupying positions not funded in the Proposed Budget . IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions are APPROVED. *hats%cerftthatthisisatnoandcorndooptro/ an action taken and a nota ped on the minuln Of ttr oo"of Superv':.c- lx 62-to shown. ATTESTED: � ..4e-z- % 13 J.R. :::71 Ci ERK and ex o;*;-:_--ic; Ciera ct the Board Orig. Dept: CC: County Administrator Auditor-Controller Personnel Director Finance Committee 087 ro: BOARD OF SUPERVISORS ca ft c : Finance Committee ^aft Vmsfa DATE: May 9, 1983 QX a1 SUBJECT: ECONOMIC DEVELOPMENT TASK FORCE REPORT - HOUSING RECOMMENDATIONS SPEC 1 F 1 C REQUEST(S) OR RECOIMEPDAT I ON(S) ! SACKGROUPD APD .JUST I F 1 CAT 1 ON The Finance Committee met on May 9, 1983 to review the Housing recommendations of the Economic Development Task Force Report and makes the following recommendations: 1. That the Board of Supervisors refer to Director, Planning Department, the exploration of all available options to promote affordable housing as part of the Housing Element revision scheduled for adoption prior to. July 1, 1984, particularly noting the approaches of other state and local jurisdictions. 2. The development of experimental programs making the fullest use of existing public and private resources, including the County Housing Authority and Community Block Grant Funds, as well as private developers, financing agencies and landowners be referred to Director, Planning Department. 3. The matter of maintaining existing employment levels through efforts aimed toward placement of employees whose jobs are lost, particularly in large-scale plant closings, inorder to preserve existing affordable housing be referred to Director, Department of Manpower Programs. CONT1NUEO ON ATTACHMENT; - CIES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR _ _ RECOMMENDATION OF SOARD COMMITTEE APPROVE OTHER 77 1 TUR Supervisor T. Torlakson Supervisor S. W. McPeak ACTION OF HOARD ON APPROVED AS RECOMNENOSO �,_ OTHER VOTE OF SUPEIRV 1 SOBS 1 Homey CERT i FY TmAT TH I S IS A TRUE vl__ UNANIMOUS (ASSENT ) APD COPMCT COPY OF AN ACTION TARN AYES: NOES: AND CNTCMM ON THE MINUTES OF THE SDARD ASSENT: ASSTAIN: OR SUPE1lVIUPS ON TW DATE SWM. cc: County Administrator ATTESTED .� County Auditor-Controller J.R. OLSON. COUNTY CLERK Planning Department AND Ex OFFICIO CLERK OF THE SDJIRD Manpower Department Housing Authority . � .otIxJTY 088 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 10, 1983 , by the totlowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Street Liahting Service Charges The Board having this day approved the Engineer's Tentative Report on proposed street lighting service charges in County Service Areas for Fiscal Year 1983-1984, and in connection therewith; IT IS BY THE BOARD ORDERED that the Public Works Director is requested to investigate (before preparing next year's assessment proposal) the equity of charging all commercial establishments the same assessment for street lighting. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is requested to determine whether consolidating the lighting districts might have benefits and efficiencies, or eliminate inequities since varying amounts of property tax are applied to this same service in different areas of the County. I twf�r eN11q that tt+l�Y a tnw and aenaN ooh N M aotloe taken and n-A Pl cn ow wlnutw of tlw owd of tinpMora cn ttw dda sho+Kn. ATTESTED: 3 J.R.OLNGN CO XT;CLERK and as oftldo Clock of tho Owd Orig. Dept.: Clerk cc: Public Works Director County Administrator . County Counsel 089 TO BOARD OF SUPERVISORS rum: M.G. Wingett, County Administrator cost DAr,: May 2, 1983 Q) A/ SUBJECT: Status of Diablo Valley Justice Center ^+ �1 BPECIFIC REQUEST(S) OR RECOMAENDATION(S) ! BACKMROUPD APD JUSTIFICATION ACCEPT the completed Architectural Program for the Diablo Valley Justice Center. AUTHORIZE the Public Works Director to notify the architect to defer on the immediate implementation of the next stage pending further evaluation of funding alternatives and AUTHORIZE the County Administrator to continue discussion with the Superintendent of Schools exploring options for County control of the Oak Park School site. BACKGROUND AND JUSTIFICATION On April 28, 1981 your Board approved the concept of the Diablo Valley Justice Center and authorized the initiation of preliminary financial and architectural services. The proposed Justice Center would provide for court facilities for the consolidation of the Walnut Creek- Danville and Mt. Diablo Municipal Court Districts and space for related law and justice departments. During Fiscal Year 1981-82, the Oak Park School site in Pleasant Hill was purchased jointly by the County and Superintendent of Schools for the location of the Diablo Valley Justice Center and offices for the Superintendent of Schools. Del Campo/Ehrenkrantz was hired to complete the initial architectural programming, and a Technical Advisory Committee was established to provide input to the architects. Acquisition of the County's share of the Oak Park School site was funded through the Court Construction Fund. The architectural program was completed in December, 1982. The estimated costs for construction of all the program options greatly exceed the County's funding abilities. In addition, the architects have determined that both the needs of the County and Superintendent of Schools cannot be accomodated on the Oak Park School site. Preliminary indications from the Superintendent of Schools are that they would be willing to consider an exchange of their interest in the Oak Park School site for other County owned property. CONTINUED ON ATTACHMENT: - YES SIGNATURE: � RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER IGNATURE I 5 Y. ACTION OF BOARD ON V APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ASSENT ) AND CORRECT-COPY OF AN ACTION TARN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVI�aR O�1 THE ,q/� Pres i Ing Judges: mt. 1a o Municipal Court, Tin ./Danv111E Unlcipal Court cc: District Attorney AT a Q MarshalJ.R. mssdk. cat.1kry CLERK Public Defender Probation AND Ex OFFlclo CLERK OF THE BOARD ,� Technical Advisory Board ,/ Public Works Dept. ay �i• .DEPUTY 030 In the Board of Supervisors of Contra Costo County, State of California. .May 10 , 19 83 In the Haller of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Nilliam T. Evans 112-021-007-3 35.34 1848 Elkwood Drive Concord, CA 94519 Newell Hill Center 183-270-043-7 2072.41 570 Lakewood rihlnut Creek, CA 94596 PASSED BY THE BOARD ON MAY 10,' .1183. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Boar!of Supervises on the dab aforesaid. CC: COUNTY TREASURER-TAX UIdness my hand and Ow Sed of the Board of COLLECTOR Supervisors affixed this 1 O th day of_may . 19 APPLICANT J. R. OLSSON. Clerk By Deputy Clerk orot C. SS 091 H-24 3179 15M 41-; In the Board of Supwvisiors of Contra Costa County, State of California Mag n . 1983 In Ow"MM of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUWT OF REFUND :Jallace Hazelton Whittier 1117-0112-010-5 15.29 1425 Humboldt Avenue San Pablo, CA 94806 Helen J. Canty 149-302-020-6 21.88 190 Chaucer Drive Pleasant Hill, CA 911523 PASSED by the Board on May 10, .1983. 1 hereby cShify 1hai1 do I- s9ole 9 M a trw and cornu a" of an wdw mrd on tIM MIWj S of Said bard of SuperrkM an"do"aforwoid. cc: County Auditor-Controller VAt'aft my hand MW dw SOW of the lowed of County Treasurer-Tax supwViNus Collector am"d "-Lath-day of May . 19 3, Applicant _Q J. R. OLSWN. Clark SYS roth G s 092 H-24 4/77 ISM a�• THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Light Rail System from Central Contra Costa County to the Pleasanton area in Alameda County As recommended by Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to request the Metropolitan Transportation Commission to include in its corridor study of State Highway 24 and I-680 the feasibility of a light rail system from Central Contra Costa County to the Pleasanton area in Alameda County, utilizing the Southern Pacific right-of-way which the County is acquiring. fhenftonMh►tu Webahwaadeanretof an Wfion Wan and a-m 8 on yw aftAw a ow Dosed of=upe ftm on on dela dumm AlM. MAY 2�1983 ,i n.otssc141 col-lam CMIC sad ex olWo Clout of dw Bmd my 16 .mar I 1 1 Orig. Dept.: Clerk cc: Chairman Schroder Public Works Director Director of Planning County Administrator 093 THE SOARS OF SUPERVISOR$ OF CONTRA COSTA COUNTY, CALIFORNIA Adopbd this Order on _lift* I n- I Q8 . by Ow following vats: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Certificate of Commendation to Juan Nunez As requested by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that authorization is GRANTED for issuance of a Certificate commending Juan Nunez for his courageous action that rescued a woman from being raped. hanby certlrye that tt�ls M a trwand cased oappol an action taken and&Wmd on the nihWW of the lour!of Supuvkm on the date shown. ATTESTED:� !o, 1j F_3 J.R. OLSSON. COUNTY CLERK -and ox offk10 CNrk of the good •y �? . may Orio. Dept.: Clerk of the Board CC: Supervisor Fanden County Administrator , P.I.O. 094 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Pending Planning Matters within San Ramon City Boundaries A letter dated April 27, 1983, having been received from Diane Schinnerer, Mayor Designate, City of San Ramon, requesting this Board to table all requests for rezoning and/or General Plan amendments within the San Ramon city boundaries until the city becomes official on July 1, 1983, so that decisions on such might be made at the local level; and The Director of Planning, being present, having reported to the Board that there were no General Plan amendments pending, and only one pending rezoning action (scheduled for hearing later this day) all others having been held inasmuch as they cannot be accomplished by July 1, 1983; and IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication and the report of the Director of Planning are hereby ACKNOWLEDGED. hereby certify that tMs is a tree and corrxt copy of an action !aker:cnd crtared or:.!;e rlirutas of the Board of Supctivisora cn @pro date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board CC: San Ramon Mayor Designate Director of Planning County Administrator 095 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, _McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Proposed Legislation SB 22X The Board on May 3, 1983, having requested the Public Works Director to do an analysis of SB 22X (Senator Mello) , proposed legis- lation that if adopted would create a Street and Highway Storm Damage Loan Board to make loans to cities and counties for the repair of streets, roads and highways damaged by storms during fiscal year 1982-1983, and to recommend a county position on same; and J. Michael Walford, Public Works Director, having submitted a report dated May 4, 1983, on SB 22X, having briefly explained the funding level of said legislation, having noted that actions taken under said bill would not reduce the County's existing subventions for road activities, and having recommended that the Board adopt a position in support of SB 22X; IT IS BY THE BOARD ORDERED that a position in support of SB 22X is hereby ADOPTED. I MirOp artNy Mat Ih&la a tAM andconrct cappp/ an Soft taken and en!ered on the minutas o/ft R*Wd Of Supervisor,:,:1I:e date shown. ATTESTED. •�f�3 J.R. C°::.s:. . '•:_`•::.�.t ry CLERK and ex oiac_-:o Ciark of the Board Orig. Dept.: cc: County Administrator M. Nichols County Legislative Delegation Public Works Director 096 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. PROCLAIMING THE WEEK OF MAY 15th AS PHOENIX PROGRAMS "BOWL-A-THON" WEEK WHEREAS, Phoenix Programs is a statewide community mental health organization that has been serving youths and adults since 1971; and WHEREAS, a Contra Costa County fundraising Bowl- a-thon has been scheduled for May 20th, 1983 with such purpose being to raise funds needed to keep the trans- portation program in operation; and WHEREAS, the transportation program enables the clients of Phoenix Programs to participate in community affairs as well as travel outside their communities to additional cultural and civic events; THEREFORE, BE IT RESOLVED, that the Board of Supervisors does hereby proclaim the week of May 15, 1983 as Phoenix Programs "BOWL-A-THON" WEEK in Contra Costa County. Abti0y cwtll y►that this la a trw and coned copy& MR action taken and entered on the minutes of dM &NW of Superviso.- jr: the date shown. ATTESTED: J.R. f? _VTY CLERK and ex ;h of the Board • Deputy Orig. Dept.: Supervisor McPeak cc: Phoenix Programs, Inc. P.O. Box 315 Concord 94522 County Clerk-Recorder County Administrator 097 TO: • BOAAD OF SUPERVISORS FROM: M. G. Wingett, County Administrator � 11� C06m DATE: May 10, 1983 QXM SUBJECT: Receipts for Valuables--County Hospital SPEC 1 F 1 C REQUEST(S) OR RECOSREIOAT 1 ON(S) ! SACIQaROUND APD .LUST 1 F 1 CAT 1 ON RECOMMENDATION: Authorize destruction of County Hospital receipts for patient valuables from 1977 through June 30, 1979. BACKGROUND/JUSTIFICATION: The Health Services Department has requested that they be authorized to destroy receipts for patient valuables dated between 1977 and 1981 pursuant to Government Code Section 26202. However, County Counsel notes that claims for lost valuables can be filed by a patient for three years after the loss occurs. To provide a margin of safety, therefore, County Counsel recommends that the Board authorize destruction of receipts only through June 30, 1979 and that the Department return to the Board annually to request destruction of the next year's receipts. CONTINUED ON ATTACHMENT: YES SIGNATURE; --- RECOMMENDATION OF COUNTY ADMINISTRATOR - RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER IGNATURE f S): ACTION OF BOARD ON 98 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ASSENT ) APO CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISOR ON THE DATE SHOWN. cc: County Administrator ATTESTED / j Health Services Director J.R. OLS COUNTY CLERK County Counsel APD Ex OFFIc10 CLERK OF THE BOARD M.S.P. Fernandez, Health Svcs. �j� BY e ) 8&uA- .DCPUTY Tc: BOARD OF SUPERYI ORS 4-.'p 1 ttc_ ' M. G. Wingett, County Administrator ,intra Cwa MAIM: May 10. 1983 QWY •�"��T� Legislation--SB 653 (Carpenter) re: Election Ballots SM I r I C *Z069sT 1 s 1 01 IKCOMCIGMT 1011 s 1 & NACKGRONN0 AND JIOT 1 r 1 CAT I CN RECOMMENDATION: Authorize County Administrator and Assistant County Registrar tq express to Senator Paul S. Carpenter, this County's legislative delegation, and the Democratic leadership in the Legislature the Board's serious concerns regarding the cost implication and mechanical problems created by SB 653 and to urge Senator Carpenter to amend SB 653 to make it more workable. BACKGROUND/JUSTIFICATION: Lon K. Underwood, Assistant County Registrar, brought to the Board's attention problems which would be created if SB 653 (Carpenter) were enacted in its present form. SS 653 would require the listing of all delegates to the Democratic National Convention to be listed on the ballot. If there are a number of candidates, the total number of names to be listed could exceed the space available on a single ballot card, requiring the use of a second card and thereby making it impossible for the computer to detect instances where a voter may have voted for more than one candidate. Manual processing of these ballots plus additional printing costs could run as high as $275,000. SB 653 provides no appropriation for these increased costs. Mr. Underwood,urged that amendments be proposed which would ease the mechanical problems and which would deal with the cost implications. A CONT IN61CD Or ATTACNACCM VICS1 ON/►T C wCCOKNDATIOV Or Couwry ADMINIeymven IItcammcmoAT1Od or DOAno CowAITTte 1 00AT6/I ACTION or D0111tD OV: may I APgMWCo Ad MCCOM OMD won or OLra~I8CM 1 N><IOby CCITT I/Y THAT TM I S 18 A Tw1A: WANIMDLIe JAasCNT AND CO CCT COPY Off AN ACTION TAIRN AVtS: .i.� AND WMSKD ON TW MINUMS OP VW 11DARD ADitNT'�� AAeTA1N Or �Y/ ON TK SAW 2101010H. CC: County Administrator wTTssTco O r�. , O Oacac ANDAssistant County Registrar ex e.FIC/e ersW or T*s eQAIIb County Legislative Delegation (via CAO) w ."CPU" Y - 099 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder, Torlakson. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF PAYMM FOR ATTORNEY FEES FOR SSI/SSP CLADUMS-- . CONTINGENCY SERVICES (21-001-40) IT IS BY THE BOARD ORDERED THAT the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $944.00 payment made to Sandra Eorvi.ch. �h�ath►oMMy1Mf Mii�lraUwaMaenref�P!►of an"ram him"and OWWW on M.MkWW of NM �al swNMv�a,a N1fr�al�rn. ATTUTW. Jil.OL"ON,COUNTY CLERK WW ax 01"@ Ch"of iMs @card 0" Orig. Dept.: Social Service (Attn: Contracts Unit) cc: Claimant County Administrator Auditor-Controller 100 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10,1983 , by the following vote: AYES: Supervisors Poitiers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEES FOR SSI;SSF CLA1MMS-- CONTINGENCY SERVICES (21-001-41) IT IS BY THE BOARD ORDERED THAT the Auditor-Controller is directed to pay-upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for two General Assistance clients with $855.00 payment made to Arthur Meader. t hereby artily that thhs q a tnre andeonedeopy ei an action taken and"W"an The r.�Muty of the board of 8u n an the date shown• ATrESTC. �' D 3 J.R.O�..SON. OUNTY CLERK and ex oNiclo Clerk o!tba Board .0" Orig. Dept.: Social Service (Attn: Contracts Unit) CC: Claimant County Administrator Auditor-Controller 101 r THr BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 10, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. Torlakson NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL. OF PATMMT FOR ATTORNEY FEES FOR SSI/SSP CLAMANT-- CONTINGENCY SERVICES (21-001-42) IT IS BY THE BOARD ORDERED THAT the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $418.00 payment made to Mary Burke. Mushy cermyseatthblesbussndconsdcops►of ars salon taken and entered an the min&eAs of tln Board of supww on dw date ehow-& ATTESTED.- J.R. TTESTED:J.R.OLSSON,C LINTY CLERK and e:010do.Cie*of OW Bwrd Orig. Dept.: Social Service (Attn: Contracts Unit) cc: Claimant County Administrator Auditor-Controller 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on May 10, , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlaksnn, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Letter from Animal Services Director to Arlene M. Lundblad regarding objection to quarantine fee imposed by Animal Services Department The Board having received a copy of a letter dated April 28, 1983, sent to Arlene M. Lundblad, R.N. , 1270 Bently Street, Concord, California 94518 by Animal Services Director (explaning the basis of the $30 quarantine fee levied by the Animal Services Department for her dog being quarantined at home) in response to Board action of April 19, 1983; IT IS BY THE BOARD ORDERED that receipt of the letter is acknowledged. franby oartlfy flat tt M atruaandeorraetoopg►of an aeflon taboo and anlerad an ffia n*ud"of the Board of super"an U+a dale own. ATTESTIED: M o OAff-1 J.R.OLSSOMI COUNTY CLERK and ex offido Clot of tha board � cc: Pt- County Administrator �� Animal Services Director A. M. Lundblad 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on lfaY 10. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: Nene SUBJECT: ) Salary Retroactivity ) for Employee's Represented by ) the California Nurses Association) The Board having heretofore determined to extend to May 10, 1983 the time in which to make salary and benefit adjustments retroactive to April 1, 1983 for classifications represented by California Nurses Association, so long as there is continued good faith effort to reach; and Mr. M. G. Wingett, County Administrator, having recommended that the time in which to make the salary adjustments retroactive to April 1, 1983 be further extended to May 249 1983 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Wingett is approved. I hww"maty that thm is stmandaonreteopyof an aetlon taken mod onhwod on the a MUM of Ow Board of Su n th oe date shown. ATTESTED--7—'11,&—,/'01J J.R.OLSSON,COUNTY CLERK and ex of8do Clark of Ow Beard �.D"ittb cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. Torlakson. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Travel Authorization The Director of the Community Services Department having advised the Board that State and Regional Head Start Association Meetings are approved and authorized activities for parent representatives of the County Head Start Policy Council and Travel expenses for representatives to the Association Meetings are budgeted as a part of the approved Federal funds granted to the Head Start Program IT IS BY THE BOARD ORDERED that Ms. Bernie Visness, Head Start Policy Council Representative is AUTHORIZED to attend the Region IX Head Start Association Meeting in Claremont, California, May 18-20, 1983, and the County Auditor Controller is AUTHORIZED to advance One Hundred Dollars ($100) to Ms. Visness to cover meals and child care expenses incurred as a result of attending the meeting. t�r��wrtMlsl���ey�M ATTsT4-- JA , elo�N ciauc�Ned �Mr Orig. Dept.: Community Services CC: County Administrator County Auditor-Controller 105 M a d'' To. BOARD OF SUPERVISORS MOM. M. G. Wingett, County Administrator Contra DAIM: May 4, 1983 Vwa *UAJCCT: AB 1631--California Children's Services Program @ QYJIY SPCC l r I C MCQUEST(St) CR RECCIM;NCkAT lank s) • SACKGMCXjM ANO JUSTI r i CAT IaN RECOMMENDATION: Support adoption of AB 1631 (Seastrand) which would change the eligibility for the program. BACKGROUND/JUSTIFICATION: This measure would amend the definition of total assets used in determining the eligibility of families in the Children's Services Program. In the view of the County Health Services Department, this is an appropriate change inasmuch as it would allow them to determine assets in addition to the gross family income in determining eligibility for the program. We currently have the situation where people with significant incomes but large write-offs are eligible for the program. It is anticipated adoption of this measure would reduce the County's cost for the California Children's Services Program. The Health Services Director and I recommend Board support of AB 1631. I CONTINUED oN ArrACM MT: i YES SIGNAT REC00*CNGAT I CN or COUMV ADMI N I STRATOFI or D oMl I TTEE X APPRCWr p s I GNA rune x V We_ ACTION or acmno Cly: APMOVED As RCCOMMMCD 07*WR VOTE Or 511mofflvISIolts S MKOY COMITY T*",r T1iISt 1i A TRUIC UNM O MMS {A"CNT } A"D COtllCCT COPY or' AN ACT i oN rmmN AYcs: NMS: AND Imilet Co cN TIDE M/Nwms or ?1E ■oARO AbS tvr:*, ANITA I N OF SL94MV l Cw 7W DA-M 2400N. Cc: County Administrator ATTEWMD ei -If L3 County Legislative Delegation J•*• CLSMk. CouwY CL a l } Health Services Director CK CrrlCIO CLCM ar TMC soma ,- CSAC my .Iaepury -• x 3 AM- BOARD OF SUPERVISORS f M. G. Wingett, County Administrator Conti DATr: April 28, 1983 0 SNiJrCT; AB 830 (Bronzan)--County Health Facilities Bonds Cox f►tC 1 r!t ncoursT j s) Cts! RSCcKMIAT I CN t S) • MAQC CP*UND AND J{a1 I t 1 GT 1 Cr! RECOMMENDATION: ; Support the adoption of Assembly Bill 830 (Bronzan) which would authorize the issuance of State General Obligation bonds for the construction, renovation, remodeling, and deferred maintenance of county health facilities. BACKGROUND/JUSTIFICATION: This measure, introduced at the request of the County Supervisors Association by former Fresno County Supervisor Bronzan, would establish a program similar to the bail bonds act measure passed last year. Given this County's continuing interest in a replacement county hospital . I recolsraend that we support this measure with the hope that its passage would provide this County with some of the financial assistance necessary should we decide to proceed with the new facility. CON. lN47CD CNJL ATTAC,yIC�JT: WS S I GNAT r: AtC0MWN0ATlCN CW CCNNYY ItiMrliViiTRATC>it p C NDAT i ON or C0I*A I TTCC ' S•cNwtcsnt s 4Z-j ACT lCN Cr lDAnD CN; Al"MOVCO AS RCC0M M CD 07-#CR VOTt ar Hyl ! /�IfCSY CCRTIrY Tt{AT THIS IS A V*LjC UN"'i"CUS (ASSCNT _� ANO L"LttlICCT COPY or AN ACT1oV TAlaN AYCZ: "tiS� TSRCD ON WC YiNLrMS CW wWe AMMO 1►iCNT� r AaSTA/N or aLp"V!lrms TJi DATIC 04OWN. 107 cc: County Administrator ^rMST=D � Legislative Delegation J.". �� ccx,rrY CLCWX ^PC `y Health Services Director "` arrlCIO Te 6,C)AM0 Public Works Director CSAC ... _ . .oc"ur,r "f i TO: BOARD OF SUPERVISORS MOM: M. G. Wingett, County Administrator C;Cntrd 04TE: May 4, 1983 Costa @ CoTty sus.ltCT: Oppose AB 1599 (Costa) sP[c t r i s RCOUICST(S) OR RCCC**CP=T 1C1N(s y a SAOCCHOUND AND JUST 1 r 1 CAT ICN RECOMMENDATION: Oppose AB 1599 (Costa) which would jeopardize county gas tax revenue if housing needs were not met. BACKGROUNDIJUSTIFICATION: Under existing law, each county must have a housing element that includes a "fair share" of the regional housing need. This measure would allow ABAG to determine that our "fair share" was inadequate, and if such determination was made, the County would lose all of its gas tax revenue. The Board was made aware of our road needs at its April 26, 1983 Board meeting. This measure imposes an unjustified penalty on local governments and would jeopardize the already sorely inadequate road maintenance program. The Public Works Director and I recommend the Board oppose AB 1599. CONTINUED CIV ATTAC".QNT: VCs ;tCJ•IATI,IRC: i or-coP*cNoATIcN or CouJNTY &mmeNIsTRATCR RtC No ON or o C00041TTCC X AtPWOVt ..��m a Ly. 11 ACTICW4 or #oA D QV; ATMOVCO AS RCCOWACNDCD ITT"CR VOTC or wjpbcwV 1- M S 1 NCRL�Y CrNT I rY T"AT TN 1 s is A TRIS Lft^N1"0V5 fass[NT AND CICR"EC"T Cly or AN ACTION TAICCN AYCS: P=S: 4ND CWMRCO ON TW "I"Le is Or T►i i1C1ARo AWSL-W T: Asi TA 1 N Or *u'CRV I S C" Tia OATC 04c wN. «: County Administrator Arn*n0 County Legislative Delegation J. C,< mcot1c AND ��� Public Works Director ax CWr I C 1 o Ca.CR/C Cr TM NO&AD Planning Director f� ` CSAG L;� �GC.t.� Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT. Financial Problems of School Districts The Board having received a letter dated May 3, 1983, from Dr. Joyce C. Mandesian, Superintendent, Oakley Union School District, P. 0. Box 7, Oakley, CA 94561, advising that she was present at a recent Board meeting when questions were raised (during the hearing on the County General Plan in the Oakley area) concerning the ability of school districts to provide financial resources for new facilities; and Dr. Mandesian having stated that school districts are unable to maintain the present level of services, therefore the ability to respond to any additional costs is non-existent under current struc- tures, and in that regard having transmitted material prepared by the County Superintendent of Schools' Office reflecting funding levels generated by average daily attendance and showing teacher-pupil ratios; IT IS BY THE BOARD ORDERED that receipt of the aforesaid com- munication is ACKNOWLEDGED and the same is REFERRED to the Planning Director for review in connection with the school study in the East county area. I hereby partify thrt this is a true and eomet Copy of an aeflon taken and ectered on the minutes of the board of Supervisors on the data shown. ATTESTED: �ry J.R.G_EE !C" and ex o►i;c:c Cicrk of the Board By Orifi, Dept.: Clerk of the Board cc: Oakley Union School District Superintendent Planning Director County Administrator ' 110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Subdivision 3790 (Little Creek Court), San Ramon Area The Board having received a letter dated April 29, 19839 from Michael W. Rupprecht, law offices of Thiessen, Gagen & McCoy, attorney for Dame' Construction Company, Inc. , requesting clarifi- cation of actions taken by the Board on February 28, 1972, and April 17, 1973, with respect to Subdivision 3790, San Ramon area; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director and County Counsel for report. �howbyoerMrylhar YNr M�hwaudeae�ealaah►af an 8600 3akan mW«Herod on M.mkwft at Na Board or supandwre on We data alk. ATTESTED. J.R.OLSSON, OUNTY CLERK and ex ofddo Clerk of We Eo" Bf► •J o�w Orig. rept.: Clerk of the Board Cc: Attorney Rupprecht, Box 218, Danville 94526 Public Works Director. County Counsel County Administrator THE BOARD Of SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May--10, 1983 by the following vote: AYES. Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT- Proposed Changes .in Fire Protection Policies for State Responsibility Areas The Board having received a communication from Dean A. Cromwell, Executive Officer, State Department . of Forestry, 1416 Ninth Street, Sacramento, California 95814, giving notice of proposed changes in fire protection policies for State responsibility areas, and requesting comments thereon; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Contra Costa County Fire Chiefs' Association. 1iW96Y C@M1Y that this/a a trueandcoffwteWof 40 action taken and entered an the minutes 01 tjo Awvd of Supervisors -.-the date shown. ArTESTED: _1,4,.ra J.R. 0L'*-;*-:" IP TY CLERK and ex officio Gierx of the Board 1V Deputy Orig. Deiii.-F cc: Fire Chiefs' Assn c/o Moraga FPD County Administratbr 12 TME DOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF THE BYRON FIRE PROTECTION DISTRICT Adopted this Ofder on May 10, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Bids for Abatement of Exterior Fire Hazards The Board having heretofore fixed this time to receive bids for the abating of exterior fire hazards within the boundaries of the Byron Fire Protection District and under its jurisdiction for 1983-84-85, bids were received from the following, opened in public, and read by the Clerk: Bruce Baldwin 5220 Riverlake Rd. Byron, CA 94514 Ray C. Gilmore P. 0. Box 2 Knightsen, CA 94548 IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Fire Chief of the Byron Fire Protection District and the County Administrator for review and recommendation. 1 herehy certify that this is a trimand cornet copy N an aeNon taken and entered or:the minutes of the Doard of Superydsom on the!nto shown. ATTESTED: p l Q 8j J.R. OLSaOri, Cf2°=ttiTY CLERK and*x oNicio Clark Of thO Board my Orig. Dept.: Clerk of the Board CC: Byron Fire Protection District County Administrator 113 At 1: 30 p.m. the Board recessed to meet in Closed Session in Room 105, the James P. Kenny Conference Room, County Administra- tion Building, Martinez, to discuss labor negotiations and litigation matters. The Board reconvened in its Chambers at 2:15 p.m. and continued with the agendaed matters. 114 THE BOARD OF 8OMR9I8OR8 OF COMM COSTA COONTt, CALIFORNIA Adopted this Order on May 10, 1983 ,' by the following vote: AIM: Supervisors Powers, McPeak, Torlakson NOES: Supervisor Schroder ABSZNTs Supervisor Fanden ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2547-RZ and Development Plan No. 3008-83 Filed by Lincoln Property Company, San Ramon Area The Board on May 3, 1983 having continued to this date the hearing on the recomeendation of the San Ramon Valley Area Planning Commission on the applications filed by Lincoln Property Company to rezone land (2547-RZ) in the San Ramon area from Retail Business; Sign Control Combining District (R-B; S-2) to Planned Unit District (P-1) and for approval of Development Plan No. 3008-83 to construct 248 multiple family residential units; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Richard Juarez, representing the applicant, having stated that the proposal is in compliance with the General- Plan for the area, having expressed the opinion that the proposed land use would provide needed housing in the community, and having indicated that the conditions of approval recommended by the Planning Commission will substantially mitigate the concerns of the area residents; and The following individuals having appeared in support of the proposal: Preston Butcher, Vice President of Lincoln Property Company; Perfecto Villarreal, Executive Director of the Housing Authority of Contra Costa County; Maurice Cauchon, representing the Vintner Home Owners Association; Ann Adler, member of the Advisory Housing Commission; Robert Olney, 400 Cumberland Drive, Pleasant Hill; Jim Noe, co-owner of the subject property; Diane Sprouse, representing the Housing Alliance; Fred Redman, co-owner of the subject property;' and The following individuals having objected to the proposal primarily based on the issues of local control, high density, traffic concerns and overcrowding of schools: Diane Schinnerer, Mayor Designate of the City of San Ramon; Richard Harmon, San Ramon City Councilman-elect; Wayne Bennett, San Ramon City Councilman-elect; Larry Lowenthal, 126 Avocado Court, San Ramon; Alan Oehler, representing Citizens for Local Control of San Ramon, presented petitions signed by approximately 1053 residents in opposition to the project; Linda Oehler, 7508 Northland Avenue, San Ramon; Ruth Russell, 9954 Mangos Drive, San Ramon; Mary Twist, 9 Broadmoor Court, San Ramon; Carol Rowley, 7524 Northland Avenue, San Ramon; 115 Donald Sandifar, 1132 Contra Costa, El-Cerrito; Pattie Blume, 7526 May Way, San Ramon; Richard Tener, representing The Gardens Homeowners Association; and Supervisor Schroder having stated that although the project did have merit he could not support the proposed applications inasmuch as the incorporation of the City of San Ramon will become effective July 1 and he was of the opinion that the land use for the property site should be determined by the San Ramon City Council; and The Board having discussed the matter, IT IS ORDERED that rezoning application 2547-RZ and Development Plan No. 3008-83 are APPROVED subject to conditions, Exhibit A, and based upon the findings delineated in Exhibit B (both exhibits attached hereto and by reference made a part hereof) . IT IS FURTHER ORDERED that Ordinance Number 83-15 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 17, 1983 is set for adoption of same. I ha+rbr aadgy m ar ok N a tnuawswrneowal an aafon OW and onwad an do mkww or M. eoa►d of Suwvbom on the dada shown. ATTESTED. 0 �3 J.R. OLSSON, &OUNTY CLERK •and ex 0500 CNrk of"awe By Do" cc: Lincoln Property Company Fred Redman Properties Director of Planning Public Works Director Health Services Director Director of Building Inspection 116 f } EXHIBIT "A" AS APPROVED BY SAN RAMON VALLEY AREA PLANNING COMMISSION APRIL 6, 1983 CONDITIONS OF APPROVAL FOR PRELIMINARY DEVELOPMENT PLAN 2547-RZ AND FINAL DEVELOPMENT PLAN 3008-83: 1. Development shall be in accordance with the following exhibits: Architectural Submittal: Final Development Plan submittal for the Cedar Pointe Project consisting of 8 sheets, prepared by Goes, Guthrie do Associates, Inc., received by the Planning Department on February 4, 1983. Engineering Submittal: "Preliminary Grading Plan" prepared by Creegan do D'Angelo, received by the Planning Department on February 4, 1983. This permit shall not be valid until such time as the Board of Supervisors approves 2547-RZ and the necessary lot line adjustments have been secured between the subject property and the adjoining properties. This approval may be exercised independently from the concurrently approved subdivision for the property (Sub- division 6339) with the project thereby being developed as an apartment project. Development shall be subject to final review and approval by the County Zoning Administrator prior to the issuance of building permits, and shall comply with the following conditions. 2. Comply with the landscape and irrigation requirements as follows: A. Prior to issuance of a building permit, a landscape and irrigation plan prepared by a registered landscape architect, shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. Landscaping and irrigation may be installed in phases to reflect the lotting pattern proposed by Subdivision Tract 6339. B. Landscaping strips along Alcosta Boulevard and Kimball Avenue shall be of a minimum on-site width of 20 feet (exclusive of parking, driveway and patio areas). These landscape areas shall be mounded and shall make extensive use of tree, shrub and ground cover material. C. The proposed trees on the site are to be a minimum of 15 gallons in size. The proposed shrubs on the site are to be a minimum of 5 gallons in size. Tree planting along the entire length of the on-site private roadway loop and the property's entire perimeter shall be done as part of the first phase of develop- ment. D. All landscaped areas shall be maintained in good condition at all times. E. The design, location and height of fences and walls shall be subject to review and approval by the Zoning Administrator as part of the landscape and irrigation plan. The fences along the property lines shared with the existing commercial uses on both the eastern and western sides of the project shall be established at a 117 t Page 2 height of 6 feet. These fences shall be composed of masonary materials and/or wrought iron fencing interspaced with landscaping mounding to mitigate the noise generated from the adjoining commercial uses while also addressing the desire not to "box in" the commercial tenants on the north side of the shopping _ center. These walls shall be staggerred in layout, with the maximum length of any individuals stagger not to exceed SO feet. The requirement to stagger the eastern fence shall not apply to the northernmost area adjacent to the existing service station. Additionally, the requirement to stagger the eastern fence shall not apply to the southernmost 300+ if an alternative landscape plan can be developed for this area that is mutually acceptable to both property owners and to the County Planning Department. The minimum stagger width shall be S feet, with a 7 foot stagger being used wherever feasible. The landscape and irrigation plan required in #2. (A) shall detail a tree planting program for these areas. Planting,irrigating and maintaining these areas shall be the responsibility of the applicant. Prior to the issuance of the building permits, the applicant shall demonstrate that the necessary access rights over the adjoining properties to the exterior landscape areas have been secured. As part of the submittal of the proposed lot line adjustment, the applicant shall prepare and submit for review by the County Zoning Administrator a striping plan for the pavement areas proposed for transfer to adjoining commercial properties. This plan shall detail location of garbage bin service areas. F. The width of sidewalks, where parking overhangs are to be utilized, shall be minimum clear-width of 4 feet. G. The design and placement of services areas (including garbage bin areas and exterior storage areas and utility boxes) shall be compatible to the site's overall design and landscaping and shall be subject to review and approval by the County Zoning Administrator. H. Trees proposed to'be planted within the public right-of-way are subject to Seview and approval by the Public Works Department. 3. Any substantial change to the approved plan will necessitate the filing of a new application. The developer shall submit a phasing scheme relating to the pahsing of the development. 4. Details and location of entrance gates to the project (if proposed) are subject to review and approval of the Public Works Department, the Planning Department and the Dublin-San Ramon Services District-Fire Department prior to the issuance of building permits. Landscaping materials used over the emergency access driveways shall be compatible with the landscaping of the remainder of the project and shall be subject to review and approval by the County Zoning Administrator. The applicant is to consider the use of turf-blocks in these areas. S. Complete plans and elevations for the units shall be submitted for review and approval of the Director of Planning prior to issuance of buildnig permits. Samples of materials and colors for exteriors of units shall be submitted for review and approval. 118 Page 3 The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, water or electric meters, etc., or screened from view. 6. Heating of the pool shall be by a solar heat system. Location of installation shall be subject to review by the Director of Planning. 7. In the interest of energy conservation, landscape material shall be selected with consideration given to passive solar heating and cooling effects on the project units and adjacent properties. Such consideration shall also be given to the solar collection installation for heating pool. The pool, landscaping and irrigation facilities shall be installed prior to occupancy of the units. The minimum size of the pools shall be 1,100 square feet. 8. Sewage disposal serving the properties concerned in this Development Plan shall be provided by the Dublin-San Ramon Services District. Wherever possible each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of the properties concerned in this Development Plan shall become an integral part of the Dublin-San Ramon Services District's sewerage collection system. 9. Water supply serving the properties concerned shall be by the East Bay Municipal Utility District. Such water distribution system located within the boundaries of the properties concerned in this Development Plan shall become an integral part of the East Bay Municipal Utility District's overall water distribution system. The County Health Department strongly recommends that each individual living unit be served by a separate water connection. Separate water connections will help prevent disrup- tions in service in individual living units. 10. The Department of Health Services-Environmental Health's approval of plans is required for any proposed pool or spa pool or swimmer's restrooms, shower or dressing facilities prior to construction or installation. (Pool users.restrooms will be re4uired if there are living units over 300 feet travel distance from the pool). 11. Any deviations or changes affecting the concept of the Development Plan on file with the Department of Health Services-Environmenatl Health and dated February 4, 1983, shall be resubmitted for review to determine if such deviations or changes for the Development Plan can be considered acceptable to the Health Officer. 12. At least one smoke/fire detector shall be connected in each residential unit to an enunciator panel and alarm at each group of units to notify the immediate neighbors to call the fire department. 13. If archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 14. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties nor shall they cause glare for motorists driving along 119 C f. Page 4 Alcosta Boulevard or Kimball Avenue. The applicant shall submit for review and approval the design and placement of the light standards to be utilized with the project, light standards within parking areas shall not exceed a height of 12 feet. A coordinated lighting system of the internal pedestrian walkway system shall be designed and implemented by the applicant. The four existing light standards along the eastern edge of the subject property shall be removed and replaced with light standards which are more compatible with the proposed residential use of the subject property and which serve needs of the existing commercial facilities. Security needs in the rear of the shopping center shall be considered in the design, layout and lighting used for the two pedestrian connections between the subject property and the adjoining commercial center to the east discussed in Condition #19. 15. One free-standing sign for project identification purposes may be established for this project. The signs shall be subject to review and approval by the County Zoning Administrator prior to installation. The sign may be located within the setback area and shall not exceed 30 square feet in area. The three existing off-site subdivision signs shall be removed from the site or shall secure necessary approvals within 30 days of approval of this permit. 16. This development shall comply with the ordinance requirements of the Dublin-San Ramon Services District as they pertain to fire protection and sewage disposal. 17. The at-grade dwelling patio areas shall be screened and landscaped for privacy of the units. 18. Boats or recreational vehicles are prohibited from overnight parking within this project. 19. A pedestrian circulation plan shall be included with the landscape plan for review and approval by the County Zoning Adminitrator. Two pedestrian connections between the subject property and the adjoining commercial center to the east shall be provided. The location of these connections shall be subject to review and approval by the County Zoning Administrator as part of the landscape and irrigation plan and shall reflect the location of existing and proposed structures and walkways. 20. Comply with the parking requirements as follows: A. The number of on-site parking spaces for the condominium units developed by this project shall be per the Multiple Family Residential District standards. The parking plan shall be modified to provide two spaces for each two-bedroom unit and one space for each one-bedroom unit (376 spaces total). B. Non-covered parking spaces may utilize an overhang into landscaped areas (2% foot maximum). Covered space shall have a minimum clear width dimension of 9 feet. Covered spaces shall be placed into groups as small in number as feasible given the approved site plan and the location of the current easements covering the subject property. A minimum 28 foot. backout aisle shall be observed throughout the project. 120 page 5 C. All non-assigned parking spaces shall be double striped and marked as "GUEST PARKING" spaces. D. Parking and driveway areas shall be paved so as to prevent dust and ponding of water. E. The location of carport structures shall be modified along Kimball Avenue and Alcosta Boulevard to observe a minimum setback of 50 feet. F. A revised parking plan shall be submitted for review and approval by the County Zoning Administrator which substantially reflects the conditions of this permit and which details the assignment of required on-site parking spaces. 21. Comply with the Building Inspection-Grading Division as follows: A. A grading permit may be required for the earthwork necessary to develop units proposed by the subject Development Plan. B. Submit four (4) copies of plans showing the existing contours, the extent of the proposed grading, drainage improvements and general site development, pro- jected cut and fill volumes and cost estimate of proposed grading shall be submitted to the County Building Inspection-Grading Section. C. Prior to the issuance of building and/or grading permits a preliminary soil investigation report, prepared by a licensed soil engineer will be prepared. It shall report on the ability of the site to support the improvements anticipated, and shall include recommended foundation design to achieve maximum stability of the proposed structures. Grading plans submitted to the County shall be signed by the soil engineer. Building foundations shall be designed to counteract swelling and uplift characteristics of expansive soil at this site. 22. Construction work shall be limited to weekdays between the hours of 7:30 ajn. to 6:00 p.m. Dust shall be controlled during all construction phases. The developer shall keep adjoining streets and private driveways free and clean of dirt, mud, construction material and debris. Construction vehicles associated with this project's development shall utilize Kimball Avenue exclusively. 23. The applicants or their representatives shall verify that necessary pedestrian/bicycle cross access easements are recorded between the subject parcel and the adjoining parcel(s) to the east to accommodate the proposed gated entrance(s) along that shared property line. 24. Car wash and maintenance area(s) shall be provided for use by the project's occupants. 25. No exterior additions, including deck enclosures, shall be permitted without County Planning Department approval. 121 Page 6 26. A homeowners association encompassing all lots in this project shall be formed. Covenants, Conditions and Restrictions (CC&R's) for each lot shall be approved ;by the Planning Director. CC&R's for said association shall require that: A. Payment of dues and assessments shall be both a lien against the assessed land and a personal obligation of each property owner; B. The association maintain all common-areas in good repair, including drainage and erosion control improvements,fences, and landscaping. C. The association shall keep the County Planning Department informed of the current name, address, and phone number of the association's official representa- tive. 27. The homeowners association shall be supplied a complete set of "as-built" plans for this project. 28. The project architect or civil engineer shall provide a letter to the Planning Department stating that water conservant toilets, shower heads, faucets, and automatic dishwashers with low flow cycles have been installed in the units. Each unit shall contain its own water heater. 29. Two passive recreational areas and/or tot-lot areas, separate from the pool/spa area shall be part of the final phase. Prior to the issuance of buiding permits for the final phase of development, a residential survey shall be provided to the Zoning Adminis- trator to facilitiate his determination made in conjunction with the applicant or his represenatative as to what type of facility shall be developed. 30. All structures proposed within this project shall be finished and maintained, as necessary, with a sealer to eliminate water staining. Drip irrigation systems shall be utilized on the perimeter of all structures. 31. Landscaping shall be provided at the ends of the carport parking areas along the four driveway connections shown on the plans to screen these areas from view from adjoining parcels. 32. Physical standards which shall be met include the following: A. Provision of a minimum of 50 cubic feet of protected storage space in addition to closet space normal to all residential units. B. Provision of a minimum of 125 square feet of private open space (i.e., enclosed - private patio) for each ground floor unit and a minimum of 75 square feet of private open space (i.e., enclosed deck area)for each second floor unit. 33. This project shall conform to the requirements .of the Pacific Gas and Electric Company as pertains to location of pulbic utility facilities and prohibition of establishing structure over easements. 122. Page 7 34. A sign directory displaying the numbers and location of all dwelling units in a diagram manner shall be posted at each vehicular entrance and main pedestrian entrance to the property in a location and of a size easily readable from entering vehicles. Project identification signs, not to exceed ten (10) square feet in area, may be utilized at the two driveway entrances if incorporated into the design of the directory displays. The directory shall include annunciation as required by the Fire Department. 35. The applicant shall demonstrate recorded proof of access as indicated on the plans submitted. 36. The applicant shall submit street names for review and approval by the Fire Department and the Planning Department. 37. Applicant shall submit for review and approval of the Planning Geologist a Prelimi- nary Soils Report that presents recommendations to minimize damage to structures, roads, streets, driveways and parking areas, indoor and outdoor slabs, carports, swimming pool and swimming pool decks, wall and fence foundations, and under- ground utility and drainage lines installed as part of subdivision improvements. It is intended that maintenance costs due to soil swelling and shrinking shall be reduced to a practical minimum. 38. Building and grading permit plans, improvement plans, and utility installation plans shall conform to the recommendations of the geotechnical report approved by the Planning Geologist. 39. An acoustical study shall be prepared prior to the issuance of building permits covering areas where noise exceeds 60dBA measured on the CNEL scale. The study shall detail necessary mitigation measures to assure that the new units built will not exceed interior noise equivalents of 45 dBA based on the CNEL scale with the windows closed. The mitigation measures detailed shall be incorporated into the unit design. 40. Comply with the requirements of the Public Works Department as follows: A. Unless exceptions are specifically granted, comply with the requirements of Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code. This includes the following: 1. Construct 6-foot 6-inch sidewalk (width measured from curb face), necessary longitudinal and transverse drainage. This requirement shall include the repair of any damage to the existing frontage. B. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. C. Submit dydraulic calculations to verify the adequacy of the existing 21-inch and 24-inch RCP storm drain line along Kimball Avenue near the southerly boundary of the development, and the existing 48-inch RCP running through the project 123 Page 8 near the northerly boundary to convey the runoff from this development and to convey the required design storm (based on the size of the watershed). D. Prevent storm drainage, originating on the property and conveyed in a concen- trated manner,from draining across the sidewalk or on driveways. E. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improvements. F. Install all new utility distribution services underground. G. Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review; pay the inspection, plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improvements, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. H. Obtain an encroachment permit from the Public Works Department, Land Development Division, for construction of driveways or other improvements for the rights of way on Alcosta Boulevard and Kimball Avenue. I. Mitigate the traffic impacts from this development in accordance with the recommendations of a traffic report submitted by the applicant and as recom- mended by the County Public Works Department Department, Transportation Planning Division as follows: I. Construct left-turn channelization on Alcosta Boulevard at the Brockton Avenue intersection, to serve west-bound traffic turning into the project. The applicant shall modify and/or replace street lighting and landscaping as necessary for the median islands on Alcosta Boulevard. 2. Construct a street type entrance with 20-foot radius curb returns, into the project opposite Brockton Avenue in lieu of a standard driveway entrance. 3. Install and/or modify landscaping to provide adequate sight distances at the project entrance opposite Brockton Avenue in accordance with County Standard Drawing No. CC-104. 4. Provide stop signs and/or traffic controls at the project entrance opposite Brockton Avenue and at the emergency- access points to the project as required by the County Traffic Engineer. 124 Page 9 5. Construct left turn channelization on Alcosta Boulevard at the intersection of Belle Meade Drive, to serve the west-bound traffic turning into the existing Alcosta Mall access point. 6. Construct a street type entrance with 20-foot radius curb returns in replacement of the existing driveway into the Alcosta Mall opposite Belle Meade Drive. 7. Request the County Board of Supervisors authorize installation of restrip- ping and provision of no parking signs on the Alcosta Boulevard frontage of the proposed project. 8. Construct a traffic signal with automatic sensing and memory controls, including signals from east and west-bound Alcosta Boulevard left turn movements at the intersection of Alcosta and Belle Meade. 3. Mitigate the severe pavement distress that will be experienced on Kimball Avenue due to construction phase and ultimate project loading on this roadway by constructing a full street width asphalt concrete overlay with pavement reinforcing fabric on Kimball Avenue from Alcosta Boulevard to the easterly limit of the project's frontage in accordance with County specifications. K. Pursue acquisition of access rights from the Alcosta Mall property owners) to effect closure of the westerly driveway entrance. 41. The Zoning Administrator, upon final review and approval of plans prior to issuance of building permits, may administratively alter any of the above conditions, require amendment of the plan or impose additional conditions as may be appropriate. Either the applicant of the Zoning Administrator may request that this application be brought back to the Planning Commission for further resolution to any changes if necessary. The following statements are not conditions of approval, however the applicant should be aware of these comments prior to attempting to secure building permits. A. Some potential for liquefaction may exist on the subject property. That condition is subject to mitigation through proper foundation and structure design upon approval of submittal for building permits to the County Building Inspection Department. B. Developer should consider incorporation of passive solar design features in homes to be built on subject lots to the maximum practical extent. Such features may include, but are not limited to house-to-lot orientation (minor axis within 33.50 of true south); maximization of southfacing glass; overhang or awnings on south windows and eiiposures; deciduous trees providing summer shade on south, southeast, or southwest facades(15 gallon minimuand provision of heat collectors (such as concrete floors or water-filled container walls). C. The developer shall be required to comply with the school district policy as it relates to the contribution of funds for the development of school facilities within the district. (The San Ramon Valley Unified School District Developer's Policy). KG:plp9c/misc 3/9/83 125 EXHIBIT B Findings for Preliminary Development Plan 42547-RZ and Final Development Plan 3008-83: In approving this Preliminary Development Plan and the accompanying Final Developement Plan for this planned unit development, the Contra Costa County Board of Supervisors found as follows: 1. That the proposed land use will not be detrimental to the health, safety and general welfare of the County, in that, among other reasons, it will not result in any traffic safety problems or any substantial increase in traffic congestions and , in fact, required improvements along Alcosta Boulevard may enhance traffic safety and reduce congestion in the area, and in that establishment of a multi-family residential use will provide necessary housing at a reasonable density close to shopping and business centers, further easing traffic congestion by reducing commute distances; 2. That it will not adversely affect the orderly development of property within the County in that, among other reasons, this use will provide an appropriate transitional use of the subject property which will blend with and complement the existing neighbor- hood in the South San Ramon area in particular, and the planning area in general; 3. That the proposed land use will not adversely affect the preservation 'of property values and the protection of the tax base within the County in that, among other reasons, the construction of the proposed development, with the landscaping and other on- site and off-site improvements, may enhance the value of the surrounding properties and may increase the tax base within the County and, furthermore, there is no evidence to suggest that multiple family residential developments in general or this one in particular, result in a decrease in the fair market value of nearby multiple family and single family residential properties; 4. That the proposed land use will not create a nuisance or enforcement problem within the neighborhood and no evidence has been presented to the contrary, and instead it will be an attractive addition to the neighborhood; 5. That the proposed land use will not encourage marginal development within the South San Ramon area or in the San Ramon Valley generally, in that, among other reasons, there is no evidence to suggest the establishment of multi-family residential projects in communities results in further development that may be considered marginal; 6. This parcel is unique and ideally suited for a multiple family residential use in that, among other reasons, it will not intrude upon the adjoining neighborhoods given the topography and location and given that it is close to existing commercial and business centers and has close proximity to Highway 680; 7. That the proposed land use complies•and is consistent with, and does not adversely effect, the General plan in that, among other reasons: (a) It is functionally and visually compatible with the physical character and visual images of the South San Ramon area in particular and the planning area in general; 126 - 2- W It provides the appropriate balance between privacy (which includes the need to mitigate existing noise levels and provide for security) and the need to blend with existing residential development; (c) It satisfies an explicit and implicit requirement of the-General Plan to provide for affordable and attractive suburban multi-family residential units of suitable density and location, a housing alternative to meet the needs of the retired, young couples and single parents, important sectors of our community, while at the same time blending with existing residential development; (d) It will provide for affordable housing that is in strong demand near present and future employment bases and shopping and other commercial centers, thereby avoiding excessive commuting; (e) It will not adversely affect existing community facilities and in parti- cular school facilities in that, the proposed land use will be paying the appropriate developer impact fees. (f) It will enhance the scenic qualities of the South San Ramon area in particular and the planning area generally, in that, the project and structures will be consistent in design and will complement the existing style of nearby development, and in that substantial landscaping, both internal and external will be implemented. (g) It is consistent with the 1982 Kimball Avenue General Plan Amendment (1982-1-B), both in concept and total number of units allowed. 8. That this planning body considered the housing needs of the region and balanced the needs against the public service needs of its residents and available fiscal and environmental resources, and found, as set forth above, that the great need for multi- family residential housing in this neighborhood, the South San Ramon area, the San Ramon Valley and the region generally far outweigh the minimal impacts on the existing residences and available fiscal and environmental resources, which impacts have been substantially mitigated by the conditions of the planned unit project; 9. That the staff reports and attachments for this application are hereby incorporated by reference as though set forth hereunder as part of these findings; 10. That there is no evidence to not support the approval of this proposed land use in that: (a)it is consistent with the applicable General Plan as set forth herein above; (b) the design and improvements are consistent with the applicable General Plan as set forth herein above; (c) the site is physically suitable for the type of development, in that it is flat with direct access to Alcosta Boulevard and Kimball Avenue; (d) the design and proposed improvements will not cause substantial environmental damage given its location and urban neighborhood, its topography, and the improvements and fees in mitigation, and will not injure other habitants for the foregoing reasons; (e) there is no evidence to suggest that the design and improvements will cause any serious public health problems; (g) the design and improvements will not conflict with any public access easements within the proposed subdivision. KG:plp9adp 5/9/83 127 TBE BOARD OF SUPERVISORS OF CONTRA COSTA ©OUNTZ, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Schroder am: Supervisor Torlakson (Action No. 1 only) ABSENT: Supervisor Fanden ABSTAINt None SUBJECT: Decision on Proposed Amendment to County General Plan for the Oakley Area The Board on May 3, 1983 having deferred decision to this date on the recommendation of the County Planning Commission with respect to a proposed amendment to the County General Plan for the Oakley area; and Supervisor Torlakson having presented proposed general plan text changes to address the public service infrastructure con- cerns and to provide for general plan wording requiring transitions to buffer adjacent existing land uses, and having submitted recom- mendations relating to an overall Oakley General Plan review and a traffic master plan study for the Oakley area; and The Board having discussed the proposed revisions and having generally concurred with the recommendations of Supervisor Torlakson with the exception of alternative wording for the infra- structure considerations, IT IS ORDERED that the following actions are APPROVED: (1) Declare the Board's intent to approve the general plan amendment and direct staff to prepare an appropriate resolution reflecting outlined changes for the Board's consideration on May 17, 1983. (2) Affirm the Planning Commission's recommendation to have the Planning Department initiate an overall Oakley General Plan review to consider such features as: (a) The mix in housing and the blending of densities; (b) The overall infrastructure needs including a schedule of when various structures are needed to meet community needs; and (c) Extending the territory to be reviewed as far south as Lone Tree Way. (3) Authorize the Public Works staff to proceed with the discussions with all involved parties necessary to implement a traffic master plan study for the Oakley area, including the following considerations: (a) Utilize existing traffic reports to the greatest extent possible; (b) Identify long range improvements needed to handle the overall projected Oakley growth (at least a ten year time frame) ; and (c) Explore the mechanism of a *benefit assessment district" or building permit fees to pay for the traffic study. Staff should develop a request for proposal for the traffic study and report back to the Board in four weeks. I IwsbpW*NM VAw a&us&Oswr*Wooppok cc: Director of Planning an Pik, wtsn and M1M/rd en ew ahmn of so, County Counsel Nowd of sups-60-8 on Nod oo IRAN L Public Works Director 10 /y'gp3 ATTESTED: Mfta If If J.R. OLSSON, COUNTY CLERK -SW ex officio CNrk or IM Owd .12 oY_ gCle ti y TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the fottovAnp vote: AYES. Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Proposed Legislation The Board having received an April 22, 1983, letter from Lee A. Phelps, State Chairman, Alliance of California Taxpayers & Independent Voters (ACTIV), 443 Rio Del Mar Boulevard, Aptos, California 95003, requesting support of Senate Constitutional Amendment 26 and Assembly Constitutional Amendment 38 which require that a concurrent appropriation be made in each legislative enactment that will result in increased cost for local government by subvention of State funds equal to such costs; IT IS BY THE BOARD ORDERED that the aforesaid legislation is REFERRED to the County Administator. y certify that th?s is true and correct copYof ;n:::ut"of the Board of 10 e e,; viiic iot!1t�ri; of i1: Hurd Deputy Gy Orifi. Dept.: CC= County Administrator ; 129 TAE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA re: Application to LAFCO for ) approval of formation of ) County Service Area to ) provide extended police ) RESOLUTION NO. 83/687 protection services (unin- corporated area). ) (Govt.C.5525210. 11 , 25210. 139 54791 A 54792) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR FORMATION OF COUNTY SERVICE AREA P-6 The Board of Supervisors of Contra Costa County resolves that: The Board hereby applies to the Local Agency Formation Commission of Contra Costa County (LAFCO) to initiate the for- mation of a county service area to provide extended police protec- tion services. This proposal and application is made pursuant to the Knox - Nisbet Act (Govt.C. 554773 ff. ) . The exterior boundaries of the area proposed to be formed into County Service Area P-6 for extended police protection services are all of the territory contained within Contra Costa County excluding therefrom all areas located within incorporated cities (including San Ramon) and within the boundaries of the Kensington Community Services District. A map showing such boundaries, marked Exhibit "A", is on file with this Board's Clerk. It is hereby regdested that LAFCO take all steps necessary to approve the proposal of this Board and allow the initiation of proceedings to form i county service area to provide extended police protection services in the above area. Pursuant to Government Code Section 54790.3 (b) (2), the Board of Supervisors does not propose that the subject county service area will assume any specific services upon its establishment. For this reason, there are no property tax revenues that are sub- ject to the property tax exchange provisions of Government Code Section 54790.3. The formation of the county service area is being proposed to provide another possible vehicle which could be utilized to provide additional (extended) police services in the unincorporated area should any funds become available for that purpose in the future. RESOLUTION NO. 83/687 130 Any additional data or Information required by LAFCO and its Executive Officer, pertaining to this matter, shall be submitted by the County Administrator, upon request, to the said LAFCO's Executive Officer. The person Who is to be furnished With copies of the Executive Officer's report and Who is to be given mailed notice of hearing is the Chairman of the Board of Supervisors of Contra costa County. The Clerk of this Board is hereby directed to file a certified copy of this Resolution of Application (together With a copy of the said filed map marked Exhibit "A") with the Executive Officer of LAFCO.. PASSED and ADOPTED by this Board on May 10, 1983 by the following vote: AYES: Supervisors - Powers, Fanden, Schrader, Torlakson, McPeak NOES: Supervisors - None ABSENT: Supervisors - None 1 h.wMr of as Wdon UW'"and WMMW on fps of so #Wd of Saps vhm an t+*M■/►doNp/s o a I ATMSUD:.r MAY 1 ii �J+ • r�r�r� j.R.OLSFON:COUMTY CLERK Md ax o#ileio Clark of ow Koaird L Diana-M.140""" cc: LAFCO - Executive Officer County Counsel County Administrator RESOLUTION NO. 83/687 ` 131 71E eOI1RD OIF SI MISORS OF CONN COSTA CMMTY, CALIFORNIA Adopted this Order on May 10, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: VACATION of ) RESOLUTION NO. 83/683 A Portion of Rule Court, ) Resolution of Intention to Walnut Creek Area. ) Vacate Highway Vacation No. 1895 ) S.&H. Code Sec. 8320 & 8321) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of Division 9 of the Streets and Highways Code, this Board declares its intention to vacate the hereinafter described County highway. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This proposed vacation is generally located in the area of Walnut Creek. A map of the portion to be vacated is on file in the Public Works Department. It fixes Tuesday, June 14, 1983, at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this is unnecessary for present or prospective public use. The Clerk shall have notice of this matter published in the Contra Costa Times, a newspaper of general circulation published and circulated in this County, which is selected as the newspaper most likely to give notice to persons interested in the proposed vacation, for at least two successive weeks before the hearing in accordance with Streets and Highways Code, Section 8322. The Clerk shall also have said notice posted conspicuously along the line of this proposed vacation at least two weeks before the hearing, in accordance with Streets and Highways Code, Section 8323. I harNgr cw r that Gft M a tfua and corraotaapy of an action taken and aMurd on tha inhutaa of dw Soord of Supembas an the data*Am _ *TTESTED: /6 . /���_ J.R.OLSSON,COU.-M CLERK and ex of:iclo Cleric of the Board sy • TP.res.vac1895.2.t5 Orig. Dept.: Public Works (TP) cc: Auditor-Controller County Counsel Draftsman (4) Planning Contra Costa Water Dist. East Bay Municipal Utility Dist. Oakley Water Dist. Stege Sanitary Dist. 132 West CC Sanitary Dist. PG&E, Land Dept. Pacific Telephone, R/W Supv. Melvin Pritchard Rt. 2 Box 705 Carmel, CA 93923 Vacation No. 1895 Rule Court EXHIBIT "A" A portion of the County of Contra Costa road known as Rule Court formerly known as Boulevard Way, being a -portion of PARCEL 3 as said parcel was described in the"RELINQUISHMENT OF STATE HIGHWAY IN THE COUNTY OF CONTRA COSTA, ROADS IV-C, C-75, 107-A, B;A RELINQUISHMENT NO. 22124" recorded September 4, 1962 in Book 4195 at page 323-of Official Records of Contra Costa County, California, described as follows: Beginning on the northwesterly right of way line of Boulevard Way (84.00 feet in right of way width) at the northeasterly terminus of the course with a bearing and distance of "North 650 58' 19" East, 141.12 feet" as described in said PARCEL 3 (4195 O.R. 323); thence from said point of beginning, along the northwesterly right of way line of Rule Court, North 310 45' 19" East 254.83 feet to the southerly right of way line of State of California Highway 24 from which a radial line of a curve concave to the north having a radius of 2086.00 feet bears North 60 22' 45" East; thence easterly along said curve and right of way line through a central angle of 20 34' 54", an arc distance of 93.99.feet to the southeasterly right of way line of said Rule Court, 84.00 fett in right of way width; thence, along said southeasterly line, South 31u 45' 19" West 76.79 feet; thence, leaving said line, southerly along a tangent curve concave to the east having a radius of 10.00 feet through a central angle of 990 43' 270, an arc distance of 17.41 feet to a point of cusp; thence, tangent to said curve, North 670 58' 08" West 25.73 feet to a point from which a radial line of a curve concave to the south having a radius of 67.00 feet bears South 140 06' 42" West, thence westerly alonq said curve, through a central angle of 720 21' 2311, an arc distance of 84.61 feet; thence, tangent to said curve, South 310 45' 19" West 104.34 feet; thence southwesterly along a tangent curve, concave to the northwest having a radius of 10.00 feet through a central angle of 340 13' 00", an arc distance of 5.97 feet; thence, tangent to said curve, South 650 58' 19" West 38.94 feet to the point of beginning. Containing an area of 11,104 square feet of land more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000746. 1895.217.t2 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on MU 10 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/689 Subdivision MS 103-81, ) Alamo Area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 103-81, property -located in the Alamo area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. Im.,bYarMysou"aatrwando"I NIGM01 an az*m tarn and enMnd an am OWENS of to Hoard of$ep*rWn:s an dw dao almnom ATTESTED: MAY 1--��1 A..—= ,1.R.OLSSON,COUNTY CLERK and ttx ofliolo CM&of fM Soatd my pisna•M.Herman - Originator: Public Works (LD) cc: Albert R. Rubey 3193 Danville Blvd. Alamo, CA 94507 DeBolt Engineers 401 So. Hartz Ave.. Danville, CA 9452 134 RESOLUTION N0. 83/689 ` ` /.1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/690 SUBJEJT: pproval of the Final Map and Road Improvement Agreement for Subdivision 5858 NUP 2097-78) Martinez Area. The following documents were presented for Board approval this date: The Final Map of Subdivision 5858, property located in the Martinez area, said map having been certified by the proper officials; A Road Improvement Agreement with T. F. T. Associates, subdivider, whereby said subdivider agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said agreement; Said documents were accompanied by: I. Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 65128, dated May 4, 1983) in the amount of $1,000 made by T. F. T. Associates. B. Additional security in the form of a corporate surety bond dated August 9, 1979, with an endorsement dated April 22, 1983, and issued by American Motorists Insurance Company (Bond No. 9SM 552 989) with T. F. T. Associates as .principal, in the amount of $35,000 for faithful performance and $18,000 for labor and materials. II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $10,300; III. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a surety bond, No. 28038969, issued by Western Surety Company with T. F. T. Associates as principal, in the amount of $10,300 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPWJED. Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. cog P of T. F. T. Associates an&CMM tor ln Mid wAw•d an ei•aft"d o• 3030 Railroad Avenue Sawd•1&Awvwm an M•dob dMia Pittsburg, CA 94565 MAY 101983 American Motorists Insurance Co. ATTESTED: c/o Al Barker, Bonds j.R.oL swm,ComrT CLERK 717 Hearst Building and omdOowkoftoSawd 135 Market & Third San Francisco, CA '94103 Western Surety Company �y 2355 Red Rock Street Diana-M.Hennen Las Vegas, NV 89102 RESOLUTION NO. 83/690 f b THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopt Mls ONiw May 10, 1983 9 by ft 1bNosing voW AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT. None RESOLUTION NO. 83/691 (Government Code No. 25350) SUBJECT. Intention to Purchase Real Property for County Health Services Former Los Medanos Hospital S50-School Street Pittsburg, California W.O. 5567 RESOLUTION OF MENTION TO PU OPM REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to purchase from the Los Medanos Community Hospital District for County health services purposes, the reaT property described in Exhibit 'A• attached hereto, for $530,000.00 in accordance with the terms and conditions of the Lease agreement between the County of Contra Costa and the Los Medanos Community Hospital District, dated November 20, 1979, which is a fair and reasonable prier therefor. This Board will meet on June 7, 1983 at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinet, California, to-consummate this purchase and the Clerk of this Board is DIRECTED to publish the following notice in the Pittsburg Post-Dispatch pursuant to Government Code Section 6063. NOr ICE OF INTENT ION TO PURDRSL REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from Los Medanos Community Hospital District, at a price of $530,000.00, the former Los Medanos Hospital site with buildings containing approximately 59,500 square feet of floor space on approximately 6.14 acres of land located at 550 School Street, Pittsburg, California and more particularly described in Resolution No. 83/ 691 of the Board and will meet at 10:30 a.m. on June 7, 1983 in its Chambers, County Administration Building, 651 Pine Street, Martinet, California, to consummate the purchase. J.R. OLSSON, County Clerk and Ex-Officio Clerk of the Board By Deputyglerk �Mnbf►osrtlty that thb b•trot and cornet copy of an aetfon tarn and enured an Use-Nubs of#w oftcPublic.Norks Department (R/P) Ooard of Supervbors on Yea dab shown. ' 'ty Administrator ATTESTED: 22� -lOt/9bou Auditor-Controller V Grantors (2) (via R/P) J.R.OLSSON,COUNTY CLERK P.Y. Accounting (via R/P) and ex ofNdo Clark of NM Board 136 � m a� .D.puy► RESOLUTION N0. 83/691 BOD510.t4 • 550 School Street, Pittsburg Los Nedanos Community Hospital District to Contra Costa County EXHIBIT "A• A tract of land witfiin the City of Pittsburg, County of Contra Costa, State of California, and being within that subdivision entitled "California Homes, Unit No. 1" shown on a map filed in Nap Book 26 at page 894, Records of Contra Costa County the said tract of land being more particularly described as follows: Beginning at a point being the southwest corner of the above described subdivision known as "California Homes", said point being in the east line of Harbor Street at the northwest corner of land of the United States of America Housing Authority of Contra Costa County known as "Columbia Park% running thence along the westerly boundary of "California Homes" and the easterly line of Harbor Street North 16 degrees 45 minutes East 340.71 feet to a point; thence North 85 degrees 15 minutes East 125.00 feet to a point of curve; thence along the arc of a curve to the right having a radius of 553.04 feet a distance of 207.53 feet to a point of tangency; thence along the tangent course South 73 degrees 15 minutes.East 191.72 feet to a point of curve; thence along the arc of a curve to the right having a radius of 333.22 feet a distance of 157.03 feet to a point of tangency; thence along the tangent course South 46 degrees 15 minutes East 140.29 feet to a point in the easterly boundary of "California Homes" thence along said easterly boundary of "California Homes" South 16 degrees 45 minutes West 324.98 feet to a point in the southerly boundary of "California Homes" and the northerly boundary of "Columbia Park"; thence along the northerly boundary of "Columbia Park" North 73 degrees 15 minutes West 787.00 feet to the point of beginning. des550SS 137 t. File: 32848301(F)/B.4. /`/3' 1 THE BONW #Flay- 6 T "ff q0ST%*IF0RNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, ' Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving Plans and Specifications for Addition to Discovery Bay Fire Station, Discovery Bay Area. Project No. 708-4817; 0928-WH817B RESOLUTION N0. 83/692 WHEREAS Plans and Specifications for Addition to Discovery Bay Fire Station, Discovery Bay, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Architect's cost estimate for construction is $22,500.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class le Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; The Board of Supervisors, as the Governing Body of the Byron Fire Protection District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 9; 1983 at 2:00 p.m., and the Clerk of this Board is DIRECTED to publish Notice to Contractors in accordance with Section 13885 of Health and Safety Code, inviting bids for said work, said Notice to be published in Brentwood News 1 hemby certify 111011 Oft It atrWandeorrastccr/of on oetbe t9w and entered an On mkw%S of th9 Board of Supmiecra on the data ahowzu ATTESTED: 22" J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board Illy .Deputy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural' Division P. W. Accounting Director of Planning Auditor-Controller 1 3 Fire District (via A.D.) bo.discbay.t5 NESOLUTION NO. 83/1182 IN THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the ) Recognition of Assistant Sheriff Duayne J. Dillon RESOLUTION NO. 83/693 on his Retirement WHEREAS, Duayne J. Dillon came to the Contra Costa County Sheriff-Coroner's Department as a Criminalist in 1960 and was instrumental in developing and administering the county's first regional criminalistics laboratory; and WHEREAS, he was promoted to Chief of the Criminalistics Laboratory in 1969 and to Assistant Sheriff in 1978; and WHEREAS, after serving 23 years with the county, he has retired effective March 31, 1983, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County that Duayne J. Dillon be commended for his devotion to duty and services to the community, and BE IT FURTHER RESOLVED that the Board of Supervisors of Contra Costa County wishes him good fortune, good health, and much happiness in the years ahead. PASSED by unanimous vote of the BoarZH , on May 10, 1983. BY f the Board of Supervisors 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. J. R. OLiS�SON, County Clerk ' Deputy Clerk cc: County Administrator Sheriff-Coroner RESOLUTION NO. 83/693 139 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Congratulating ) Robert E. Merritt, ) Resolution No. 83/694 Moraga Citizen of the Year, 1983 ) ) WHEREAS Robert Merritt has been selected Moraga's fifth Citizen of the Year; and WHEREAS Robert Merritt, his wife, Robin, and their four children have resided in Moraga since 1968; and WHEREAS Robert Merritt actively participated in the Campolindo Homeowners Association for three years beginning in 1970, part of that time as presidents and WHEREAS Robert Merritt, together with Michael Cory and Gordon Soares, founded the Citizens to Incorporate Moraga Committee, whose year of work resulted in Moraga's incorporation in 1974; and WHEREAS Robert Merritt then accepted appointment to the Town of Moraga's Goals and Policies committee for the Moraga General Plan; and WHEREAS Robert Merritt won election to two consecutive terms on the Moraga Elementary School District Board beginning in 1977, was president from 1979-1980 and currently is its president; and WHEREAS Robert Merritt coaches soccer with the Lafayette/ Moraga Youth Association and Pinto baseball and formerly coached in the Moraga Baseball Associations and WHEREAS Robert Merritt volunteers one hour each week to work in each of his four children's classrooms; and WHEREAS Robert Merritt provides the finest example of the involved citizen who uses the broad scope of his many talents for the betterment of his community and its future, the children; NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa, California, hereby CONGRATULATES Robert Merritt upon his selection as 'Moraga Man of the Year and COMMENDS his dedication to his fellow citizens and the fine example he sets for his children. BE IT FURTHER RESOLVED that the Board EXTENDS to Robert Merritt its best wishes for much ongoing success as a community leader and EXPRESSES to him its appreciation of his many efforts for the improve- ment of his community's civic and educational life. PASSED AND ADOPTED by unanimous vote of the Board on the tenth day of May 1983. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of the Board of Supervisors on the date aforesaid. cc: Supervisor Fanden Witness my hand and the seal of the County Administrator Board of Supervisors affixed this 10th day of May, 1983. J. R. OLSSON, Clerk By , Deputy Clerk 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of Approval of ) Engineer' s Tentative Report ) RESOLUTION NO. 83/695 on Street Lighting Service ) (Pursuant to County Charges in County Service ) Ordinance No. 79-42) Areas ) WHEREAS the Board on May 10, 1983 having closed its public hearing for oral testimony on the proposed levying of street light services charges within the boundaries of County Service Areas throughout the County under the provisions of County Ordinance No. 79-42; and having fixed this date for decision thereon; and WHEREAS the Board having considered all test.imony, both written and oral ; and NOW THEREFORE, the Board hereby APPROVES the Engineers Tentative Report and DIRECTS the Public Works Director to prepare the Engineers Final Report. 11MMrb91«+:Itytlld MN M a�wdo0fl'rCf�op�d on oo0w mkW and eWAnr ee M. N MM ft"61"Mmbm on So Me skows. Ate; MAY 101983 d.R.0M0N,COU1M CLERK and G Ado CWk of to Nam �► .Dods Diana-M.Herman Orig. Dept. : Public Works Traffic Operations cc: County Administrator County Counsel Auditor-Controller res.slsc.8384.tent.t5 RESOLUTION NO. 83/695 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Nay 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving Pians and Specifications for Sanitation District No. 5 (Port Costa) Waste- RESOLUTION NO. .B 3/696 water Treatment Facilities. Project No. C-06-1242 WHEREAS the Public Works Director has filed this day with the Board of Supervisors, as the governing body of the Contra Costa County Sanitation District No. 5 Plans and Specifications for Sanitation District No. 5 Wastewater Treatment Facilities; and WHEREAS the general prevailing rates of wages, pursuant to Section 1773 of the Labor Code, have been filed with the Engineer (Harris and Associates, 911 Moraga Way, Lafayette), and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $472,000; and WHEREAS a Negative Declaration pertaining to this project was published with no protest, and the project has been determined to be in compliance with the General Plan, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Planning Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work wi 11 be received on June 17, 1983 at 2:00 p.m. at the offices of Harris and Associates, 911 Moraga Road, Lafayette, and the Clerk of the Board is directed to publish Notice to Contractors in accordance with Section 35.938-4, Volume 40 of the Code of Federal Regulations inviting bids for said work, said Notice to be published in the Contra Costa Independent. I hemby cwft that this Is a trwandeorrect eopy of an action IMon&ad entered on dye nft tss of the Board of suwrervJwrs on the date shown. ATTfiSTfei3: OF � lD..19 p 3 J.R.OLESON COUNTY CLERK and sx officio Clerk of the Board BY� a. .ONwh► Orig. Dept.: Public Works-EC cc: Administrator Auditor-Controller Public Works Director Environmental Control Accounting Land Development Planning dba:ResSDS.tS RESOLUTION NO. 83/696 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amending a Consulting Services ) Agreement and Authorizing the ) Advancement of- Monies from the ) County Road Fund for Advance ) RESOLUTION NO. 83/697 Assessment Engineering Associated ) with the Formation of Assessment ) District 1981-1, San Ramon Area j 4522-61.5474 On April 6, 1982, this Board of Supervisors by Resolution No. 82/399 authorized the Public Works Director to execute a consulting services agreement with Michael J. Majors, Civil Engineers, Inc. to perform preliminary engineering associated with the formation of proposed Assessment District 1981-1, San Ramon Valley Boulevard Improvements, Subdivision 5718 to Old Crow Canyon Road. The Board hereby AUTHORIZES the Public Works Director to amend the consulting services agreement for an additional $35,000 and to approve a temporary advance of $35,000 from the County Road Fund for advance assessment engineering until bond revenues are provided. Assessment District to borrow funds at current rate of interest as determined by the County Treasurer. I hereby ea dly Mat No Is a trueandeorredoWel an action taken and entered on 1ha r kKfte a the go"of supeff; n Me data Ch7Wn. ATTEISTeo: D 3 J.R.OLSSON,C LINTY CLERK and ex officlo Ckrk of On Board 0"No Originator: Public Works (LD) cc: County Treasurer Accounting Design/Construction Michael J. Majors, Civil Engrs., Inc. 2500 Old Crow Canyon Road, Suite 428 San Raman, CA 94583 143 RESOLUTION NO. 83/697 • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 10 1983 by the following vote: Adopted this Order on ' g AYES: Supervisors Powers, Fanden, Me Peak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amending Resolution No. 83/1, ) RESOLUTION NO. 83/698 Section 16.3(b) Form of Awards ) This resolution repeals resolutions 68/172 and 78/1200, and amends Resolution 83/1. 16.3 (b) Form of Awards. Service awards shall be a certificate, pin, tie clip or other accessory item (herein called pins), and, in addition, after thirty years of service, a timepiece. The certificate pin or other accessory item alternatives, upon which the County seal or logo shall be attached or shown, and the timepiece shall be as prescribed by the Director of Personnel. The maximum cost to the County of the thirty year timepiece shall be as set by the Director of Personnel within budgetary constraints; suitable engraving of said timepiece shall likewise be prescribed by the Director of Personnel, cost of the engraving to be paid by the County. (Res. 68/172, 78/1200, 83/1) 1 hanb►CWftffW this Is a tnW daonre .W j an ao80.:fakan and 9-terod on thoMkXfts at tM bard CO. 2URry:3er.:iso date ctown. ATM-STED: a 3 J.R.OLSSv :, CC,'-'\'!'Y CLERK and ex atu'O C1ei;c or i.99 Board b Dqm* Orig. Dept.: Personnel CC' County Administrator RESOLUTION NO. 83/698 144 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supporting ) a Month Dedicated to Education ) Resolution No. 83/699 on the Prevention of Nuclear War ) WHEREAS, as the elected legislative body representing the interests of the people of Contra Costa County, the Board of Supervisors is greatly concerned by an international climate that is increasing the possibility of intentional or accidental war; and WHEREAS, this Board has previously urged all citizens of the United States and particularly of Contra Costa County to educate themselves about the effects of nuclear way and to seek peaceful solutions to conflict; and WHEREAS, this Board recognizes that all out nuclear war would bring an end to civilization as we know it; and WHEREAS, all citizens of a democracy should be amply informed in order to properly influence the decisions which affect their lives; and WHEREAS, the times demand that local citizens come together to share and exchange ideas and knowledge with the community at large about prevention of nuclear war; NOW THEREFORE BE IT RESOLVED that this Board of Supervisors designates October 1983 as NUCLEAR WAR PREVENTION MONTH and encourages all citizens and organizations to participate in educa- tional programs on the effects of nuclear war, on the vision of a world beyond war where conflict is resolved without violence, and on the steps required to make that vision a reality. PASSED AND ADOPTED by unanimous vote of the Board on the tenth day of May 1983• I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of the Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 10th day of May, 1983. J. R. OLSSON, Clerk By5;,' Gfcs.c�� Diana Herman Deputy Clerk cc: County Administrator Public Information Officer Gary P. Snyder David W. Wallace, Ph.D. Roger B. Patterson RESOLUTION NO. 83/699 145 1 I WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF a o c oc M. SUPERVISORS E 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 Crest View Terrace Reconstruction (C.C. §§ 3086, 3093) Project No. 4580-6X5556-82 ) 83/700 . ) RESOLUTION N0. The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on January 17, 1983 contracted with Gallagher and Burk, Inc. P. 0. Box 7227, Oakland, California 94601 (Name and Address of Contractor) for a 10-foot wide road with asphalt concrete dike, located along Crest View Terrace off of Crest View Drive in the Orinda area. Project No. 4580-6X5556-82_ with United Pacific Insurance Company 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 April 29, 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 May 10, 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: 'Li - JD, 1913 J. R. OLSSON, County Clerk 3 at Mart=. Ca orn a ex officio Clerk of the Board By - Deputy Clerk'Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor 14 6 Public Works Accounting Division RESOUlTIC.3 NO. ,_,83/700, THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 10, 1983 -. by the fouming vote: AYES: Supervisors Power, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Adj ournment IT IS BY THE BOARD ORDERED that the official meeting of the Board of Supervisors this day is ADJOURNED in honor of the memory of Minnie Lou Nichols, Janet Strain, H. H. "Bud" Harr, and Norman Van Brocklin, and that the Chairman is AUTHORIZED to execute appropriate Certificates of Adjournment . f AMrOy entity that this J*-2 true and comet copy or an 80007 taken end enten9d on the minutes of the iftard of Supefrtscrs cn rhe date shown. ATTESTED:__`I'--! /.�,r /�1 A3 J.R. I-:... and c-x ­%.:,*C C. t:ii ward Deputy Orifi. Dept.: cc: County Administrator And the Board adjourns to meet in regular session on / / .3 at in the Board tl Chambers, Room 107, County Administration Building, Martinez, CA. Robert . Schroder Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 148