Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 05241983 - R M6 IN 1D
� N �T � � p ��� � P-I 2`� ` � �� THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY__ /!/dd IN 61tOOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Robert Schroder, .Presidinq Supervisor Tom Pokers Supervisor Nancy Fanden Supervisor Sunne !IcPeal; Supervisor Tom Torlakson ABSENT: none CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None IUB4ECT: Authorize Contract Change Orders, Assessment District 1960-4, W.O. 5472, an Kamon Area. The Public Works Director having recommended the initiation of Contract Change Order No. 13 for Assessment District 1980-4 in the amount of $10,879.79 to compensate the contractor, Gradeway Construction, for extending the existing island nose on San Ramon Valley Boulevard at Norris Canyon Road, installing a manhole on Old Crow Canyon Road, installing a water main for median island land- scaping, extending an existing yard drain from the fire station and painting the flourescent sign lighting fixtures. The Public Works Director having also recommended the initiation of Contract Change Order No. 14 for Assessment District 1980-4 in the amount of $15,021.00 to adJust the protect extra work funds established by previous contract change orders. The Public Works Director having reported that said change orders and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change orders. I herttir prt/ly fhat fhta b a tnraand eontct ooq►d an action U*w aed antertd on the nWwM of the Board of Supwvtaors on Ow daft shown. ATTESTED: 3. AR OLSSCW COUNTY CLERK and ex otlicic Clerk of the Bond BY .DsPUW Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division DC.AD19804BDORD.BW 002 Z 1Z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 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. 83/774 and Subdivision Agreement ) for Subdivision MS 24-80, Orinda Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 24-80, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with SEC Investments, Inc.. subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by 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. 65730, dated May 19, 1983) in the amount of $1,000 made by SEC Investments, Inc. B. Additional security in the form of a corporate surety bond dated May 17, 1983, and issued by Indemnity Company of California (Bond No. 640151P) with SEC Investments, Inc. as principal, in the amount of $43,900 for faithful performance and $22,450 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. 1 AMsM oM�>I Md�M•lew seAosnraleNy of an.dlw+udm and e -M oe gw adod••d 08 Soud of su'6mbm on dWWw ATNSTEO:_MAY 2 41983 J.R.OLSSON, COUNTY CLERK and enc oftlaio Cl@*of vw Illowd Mans M. Hwiftw Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. SEC Investments, Inc. One Hallidie Plaza, Suite 701 San Francisco, CA 94102 Indemnity Co. of Calif. 500 Airport Blvd. #138 Burlingame, CA 94010 RESOLUTION NO. 83/774 ' " 003 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMA Adopted this Order on May 24, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Solano Avenue for LUP 2002-83, West Pittsburg Area. Assessor's Parcel No. 96-032-003 The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with Bernabe Rubio Guzman and Rosario Jiminez Rubio Guzman, as required by the Conditions of Approval for LUP 2002-83. This agreement would permit the deferment of construction of permanent improvements along Solano Avenue which is located in the West Pittsburg area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. Ike @by ea lUlftet9ftNatM&%doamotoopyoi an aavan taken and entered on fM WHOM of Iln Sowd of Su/embore an the date aborta. ATTESTED: MAY 2 41983 J.R.OLSSON, COUNTY CLERK and a:omdo Clot of Ow 8"rd By� �- .�•a�y Diana M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Bernabe Rubio Guzman and Rosario Jiminez Rubio Guzman 63 Solano Avenue Pittsburg, CA 94565 004 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORHIA Adopted this Order on May 24, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of Sub. MS 105-81 Richard W. Breuner Orinda Development Rights 1 hMrby tMs is a trw aed ooneet eop�►a sa aaHan Wan snd.nw.d on r»�Nwl�a a a» Board of•upemkm on 9w daft shoos. ATMIED: MAY 2 41983 J.R.OLSSON, COUNTY CLERK and ex officio Clwk of the Board oi► Depady Diana M. Herman Orig. Dept.:' Public Works (LD) ac: Recorder (via LD) then PW Records Director of Planning 005 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIF01INM Adopted this Order on No 94,-1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication AD 1980-4 James C. Kilpatrick San Ramon for Drainage Purposes Offer of Dedication AD 1980-4 John W. Schireck San Ramon for Drainage Purposes Offer of Dedication AD 1980-4 Lester R. Smith, San Ramon for Drainage Purposes et al. Offer of Dedication AD 1980-4 William E. Smith, San Ramon for Drainage Purposes et al. Offer of Dedication AD 1980-4 Orin L. Swinhart, San Ramon for Drainage Purposes et al. tWei*cordV hat Nsbatnaeandewredcopyof as ac*m fatten and entered on the+aNwNs of dw Board of Superv% s on the def.shown. ATTESTED: MAY 2 4 1983 .�. J.R.OLSSON,COUNTY CLERK and ox oMcto Clark of the Board ByL46i96�' ,Deputy puna M. He+rmen Orig. Dept: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 006 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, f1cPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5411, Antioch/Brentwood Area. On March 16, 1982, this Board approved a subdivision agreement with Jack P. Hernandez Real Estate, Inc. and Edmund A. and. Melba Linscheid wherein said subdivider agreed to warranty all improvements as required in the subdivision agreement for a period of one year and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUiHMIZFD to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 49820, dated March 8, 1982) to Edmund A. Linscheid, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 hereby certifythat this Is a trueandcoerodGWYof an action taken and entered on the minutes of the Board of SuperNsors on the dab shown. ATTESTED: MAY 2 41983 J.R.OLSSON,COUNTY CLERK and ex ofliclo Clerk of the Board By . Deputy Diana M. Harman- Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of. Planning Jack P. Hernandez Real Estate, Inc. & Edmund A. & Melba Linscheid 1456 Highway 4 Brentwood, CA 94513 United Pacific Insurance Company Bond No. U43 34 26 007 P. 0. Box 4038 Concord, CA 94524 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. ?UC T: Completion of Warranty Period and Release of Cash Deposit for ai ul Performance, Subdivision 5544, Orinda Area. On June 8, 1982, this Board resolved that the improvements in Subdivision 5544 were completed as provided in the Subdivision Agreement with Tri-Smith Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is IWrIQtIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 29855, dated May 5, 1980) to Tri-Smith Company, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 Aarsb cWgt~Ids la a trw and aornct eopl►of an rcfion WMn and entered on Vw M0-11W of the awd of supeMsom on the do*shown. ATTESTED: MAY 2 41983 J.R.OLSSON,COUNTY CLERK and ex offlalo Cleric of the Board (Z! D"My Diana M. Herman Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Tri-Smith Company P. 0. Box 4730 Walnut Creek, CA 94596 Fidelity & Deposit Co. of Maryland Bond No. 6047668 P. 0. Box 7974 San Francisco, CA 94120 00$ THE BOARD of suRVlsoRs CONTRA COWA COUNTY, CALIFORNIA 1ldopbd qft Order an May 24_ 1983 �by on 10MOWhig MOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOW: None. ABSENT: None. SUBJECT:Property Acquisition Lower Pine-Galindo Creek Project No. 7520-688668 The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Amendments to Right of Way Contracts are APPROVED: Grantor Document Date Payee Amount ' Martin Development Amendment to 5-11-83 Martin Development $300.00 Company Right of Way Company Contract Payment is for extension of a Temporary Construction Easement over 480 square feet of land required for the Pine Creek Flood Control Project. Grantor Document Date Payee Amount Doyle D. and Amendment to 5-12-83 Doyle D. and $525.00 Herman R. Hester Right of Way Herman R. Hester Contract Payment is for extension of a Temporary Construction Easement over 2310 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above contract amendments on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw warrants to the payees in the amounts specified to be forwarded to the County Real Property Division for delivery. �harry oaeMlythal w.b a Mw.�wo.nac+eovlr of an acam Uken mW abrrQ os Mw adnow of*A Board or snr«+Mora on M.do% AWL AeMSMD:_ IMAY 2j.1983 r.R.OLOWK COUNTY CLERK and on ofNole CNrk of Ow 9e0d Nfswh Diana M. Herman Oft. tlepL: Pub 1 i c Works (RP) CC: County Auditor-Controller (via R/P) P.W. Accounting 009 �• 0 TIE BOARD OF SiJFERVISORS . CONTRA COSTA COW Ve CALIFORNIA Amdopled#ft Order an May 24, 1983 by ft PONo oft vcM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-6B8696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Cor',racts and Temporary Construction Permits are APPROVED. Grantor Document Date Payee Amount Joseph and Right of Way 5-24-83 Joseph and $400.00 Rohnda Datzman Contract Rohnda Datzman Temporary 5-24-83 Construction Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Jerry L. Ross Right of Way 5-24-83 Jerry L. Ross $300.00 Contract Temporary 5-24-83 Construction Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project: The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts and Temporary Construction Permits on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw warrants to the payees in the amounts specified to be forwarded to the County Real Property - Division for delivery. t h«ar�r o�wr�+�a a mrw aw•aanaot o.rn« an*~ml~and aMan 1 on am."04" Mn go"of.sf"Ond,ora an Vw raft 1i l- N ATTrfsTfo: MAY 2 41993 J.R.OLN",COUNTY CLOK so ex ofNi09 as*off ow awd titai>wh Diana M. Herman Orap. DepL: Public Works (RP) cc: County Auditor-Controller (via R/P) P. W. Accounting L . 010 B00524.t5 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA chp-1 this Order on May 24, 1983 . by the Wowlnp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. RESOLUTION NO-im 775 (Government code 5ec. 25363) SUBJECT.• Property Disposal Corps of Engineers Lower Pine-Galindo Creek Project No. 7520-668694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa Flood Control and Water Conservation District RESOLVES THAT: The Public Works Director INFORMS this Board that the Hillcrest mobile home located in Space 3 in the Vista Del Monte Home Park, was situated on land temporarily required for the widening and improvement of the Pine Creek Channel. The mobile home was purchased by the Contra Costa County Flood Control and Water Conservation District and is surplus property serving no further public use. This Board FINDS and DETERNINES that the mobile home is not needed for any District purpose and hereby DIRECTS the County Real Property Division to sell it at public auction to the highest bidder. This Board hereby sets Monday, June 27, 1983, at 11:00 a.m. at 2351 Monument Boulevard, Space 3, Concord, as the time and place where bids shall be publicly received until the property is sold. The successful bidder must immediately deposit $2,000.00 of the bid price in cash and must pay the balance within sixty (60) days. This Board APPROVES the attached Notice to Bidders and Terms and Conditions of Sale. The Clerk of this Board is DIRECTED to post the attached Notice to Bidders for five (5) days prior to said sale in three (3) public places in the County for that period. 1"my erlM~V*Uebrdeeoomtl an ame 1Mw mW onWed on Me ahwMe N M Mrd M SuperN Me an No d r ieorn. ATMnm MAY 2 41953 J.OLIOM Coax"am .w"eiNre Clem of ow 01"a ,► .o•rMr Diana M. Her~ Orig. Dept.: Public Works Dept. - Real Property cc: P. W. Accounting Purchasing Agent g.bohi lcrst.t5 RESOI.UTIm N0. 83/775 011 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Max no 1481 by the following Mote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. RESOLUTION NO. 776 (Government Code Sec. 2999U. SUBJECT: Property Disposal Corps of Engineers Lower Pine-Galindo Creek Project No. 7520-6B8694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa Flood Control and Water Conservation District RESOLVES THAT: The Public Works Director INFORMS this Board that the mobile homes located in Spaces 20, 67, 68, 69, 21 and 72 in the Diablo Mobile Lodge Park, were situated on land required for the widening and improvement of the Pine Creek Channel. The mobile homes were purchased by the Contra Costa County Flood Control and Water Conservation District and are surplus property serving no further public use. This Board FINDS and DETERMINES that the mobile homes are not needed for any District purpose and hereby DIRECTS the County Real Property Division to sell them at public auction to the highest bidder. This Board hereby sets Wednesday, June 29, 1983, at 11:00 a.m. at each space, one at a time, on Lodge Drive, Concord, as the time and place where bids shall be publicly received until the property is sold. The successful bidders must immediately deposit $2,000.00 of the bid price in cash and must pay the balance within sixty (60) days. The Board APPROVES the attached Notice to Bidders and Terms and Conditions of Sale. The Clerk of this Board is DIRECTED to post the attached Notice to Bidders for five (5) days prior to said sale in three (3) public places in the County for that period. �ANN/oMMhr�Mt MM.M a�nwoMnas.rl►a an action taken amt wand on Mw aft"of So @oara o1 supwW a on 11w dab shw ft ATTESTED: MAY 2 4 W3 J.".OLSSON,COUNTY CLKW and on oMolo Clark et Ow 906111 DMWM1 Diana H rinan Orig. Dept.: Public Works Dept. - Real Property cc: P. W. Accounting Purchasing Agent 012 g.mobilehomel.t5 RESOUTIUVI NO. 83/776 File: 285-7801(S)(c)/A.1. 10 TM NOAW OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA 1983 Adopled 06 Order on May 24, . by the lbllowbg vft.- AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Approve Right of Entry Agreement for Snack Shack at Osage Station Park, County Service Area R-7, Danville Area. Project No. 7754-4724; 0928-WH724B The Public Works Director ADVISES that Contra Costa County owns the Osage Station Park, 816 Brookside Drive, Danville, California; and The Danville Little League intends to install and modify a cargo container to serve as a snack sales area and equipment storage facility at Osage Station Park; and The Public Works Director recommends that the Board APPROVE a Right of Entry Agreement to permit the Danville Little League to enter Osage Station Park for the purpose of installing and modifying a cargo container to serve as a snack sales area and equipment storage facility and that the Board AUTHORIZE the Public Works Director to execute the Agreement; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED. I herwcerdty Mat dials a tnraandeorrreteopydr an action taker and on tend on the minutaa of the Board of Supervisors on the data shown. ATTESTED: fir&/ J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board LBy .D.. Odg- D$PL: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting 013 Service Area Coordinator County Administrator Auditor-Controller k.OsagePark-t5 l IN OOIIRD OF SWERVISORSS OF COMA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24,1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Hone ABSTAIN: None SUBJECT: In the Matter of Approval of an Agreement for Maintenance of State Highways in the County of Contra Costa. WHEREAS, the State of California, through its Department of Transportation, has presented an "Amendment No.l" to the current "Agreement for Maintenance of State Highways", which currently provides for the maintenance of various jointly owned traffic signals, and WHEREAS, the Chairman of the Board having executed the "Agreement" on March 17, 1981, and WHEREAS, the Public Works Director has reviewed said "Amendment No. 1" and finds that it will be of benefit to both the County and the Public, recommends that the Board authorize its Chairperson to sign said amendment; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that said amendment is hereby APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. fh"brcerwthat thfa/e anwendcoffwtcopyof an action taken and entered on the minima of the Board of Superrisore on the date shown. ATTESTED: 4�� J.R. OLSSCOUNTY CLERK and ox officio Clerk of the Board caltran.bo.campab.tS Orig. Dept.: Public Works Traffic Operations cc: Public Works Director Department of Transportation Maint. Engineering (via P.W.) 2 Certified Copies County Administrator County Auditor Public Works Accounting Public Works B1dgs.9 Grounds 014 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Month-to-Month License Agreement with Braz-Am, Inc., dba Condor Aviation for Commercial Charter Operation at Buchanan Field Airport The Public Works Director having advised that Braz-Am, Inc., dba as Condor Aviation, a commercial charter service, operating under Federal Aviation Administration regulations part 135, desiring to base their aircraft and operate at Buchanan Field Airport. The Public Works Director, recommends that it is in the best interest of the County to enter into a month-to-month license agreement with Braz-Am, Inc. , effective as of February 1, 1983 and to continue until cancelled by either party. Contra Costa County will receive a monthly payment from Braz-Am, Inc., under the terms and conditions as set forth in said license agreement. It is the RECOIMENDATION of the Public Works Director that the License Agreement by and between Contra Costa County and Braz-Am, Inc., dba Condor Aviation be APPROVED and the Airport Manager is authorized to execute said agreement for the County. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. l hwobygrt/fy that tN/s is a tnovend oomsotoopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:-:0d44 g2y0 /9 R J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Orig.Dept.: Public Works/Airport braz.am.bo.T5 cc: County Counsel Public Works Director Auditor-Controller (via Airport) Braz-Am., Inc. (via Airport) 015 130ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.—,Q #83.1 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON MAY 2`t 1983 Toe WE RUNent Assessor unanimous y e sora present. When requi -by law, consented to by the ty Counsel B3► — Page 1 of .2 Deputy �hMM�eerttyr the thb b a tnu andoonretcepy d an Wdor.'._F.rn and orate.."on tete r.dnutes of the Copies: Auditor Board o7 SupoM=.-a-.:hc d.•'a shorn. Assessor ATUSTEC:�11%3 Tax Collector A 4042 12/60 �ourrion ; '0Q 0 s 016 AtUISONG OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN. , CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D PRIORI OR CHPENANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IA• TFRESBATCH DATE.. ..... .... . S E DATA FIELDS M EXEMPTIONS E S PARCEL NUMBER F (E LEAVE BLANK UNLESS SAUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A.V. NEW LAND A V NEW IMPR.A.V PERSONAL PROP AV THERE IS A A CHANGE i CORR.a I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT yAMOUNT E PE AV E F AV M 112-124-013-7 31,518 60,000 25,000 0 ASSESSOR'S DATA ASSNAMES S Maurine Scamman TRA 02002 ROLL YEAR-83 LA T SECTION 531 193-360-019-7 100,776 108,000 1174,500 0 OG ASSESSOR'S DATA ASSESSEE'S Inc. TRA ROLL YEAR R 8 T SECTION Transamerica Reloc. Serv., 66105 82-83 531 ' 208-060-052-7 66,946 103,600 1163,900 0 ASSESSOR'S DATA ASSESSEE'S S TRA 16025 ROLL YEAR 82-83 R 8 T SECTION 531 Merrill Lynch Relocation Mgt. C±G U 416-081-036-4 16,112 30,000 138,000 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME J. G. Daniels c/o Pelletreau 85099 82-83 531, 4985 11LL 411-180-016-7 11,296 18,000 132,000 1�_ ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME Charles Comstock hh, 11025 82-83 531, 4985 507-020-001-8 1 1 1,256 3,600 0 0 = I G) ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Est./F. Byrne c/o C. Douthat 08002 82-83 531, 4985 E D OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR q A T SECTION ASSESSOR'S DATA NAME 77 ASSESSEE'S TRA ROLL YEAR R L T SECTION ASSESSOR'S DATA NAME O AR44N 17/22152► AOSA83.1 SUPERVISING APPRAISER , DATE 1� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER IIL BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. P,3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as expTained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-821-430-2 79031 Land 0 531, 4985 Imps 29,800 P.P. 0 John F. Juarez 430 Bounty Way Pittsburg, CA 94565 Cancel penalties, Add Parcel and Assessment I h910 y Gw My that MN N a bur and earrdoa/yal an aebon Man and enbrcd an Vw saNwlrr of Mr Board cf S•rperw1wes on t"cr Cato dwwc. ATTESTED: MAY J.R.OLSSOf', Gc'U : Y CLERK and ex cf9do Cleric of#w Board BD •OMow S-NV0430-1 Cb i—ef-,-Val uat ion Copies to: Requested by Assessor PASSED ON MAY 2 y 93 Auditor unanimously y the Supervisors present Assessor By. Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ When requir 0 by law, consented to by the my Counsel Res. #-2,31-7M_ 42By 018 PuTty Mr BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. fFI-7d3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 709-821-430-2 79031 Land 0 531, 4985 Imps 29,200 P.P. 0 John F. Juarez 430 Bounty Way Pittsburg, CA 94565 Cancel penalties, Add Parcel and Assessment 1 hereby ceANr that this 1s a trwandconedeMof an aetion:*ken and ontered on the n+tnctas of the Hoard of Suporvi _nrs cn:ha 41983 dato shown. AT'EES7IAY 2 CD:.� J.R. OLSSON: CCU::i'Y CLERK and ex efticto elect of Ow board 6 —•�r S-NV0430-1 Chief, Valuation Copies to: Requested by Assessor PASSED ONMAY 2 4 1983 unanimously by the upervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ When required y law, consented to by the ty Counsel Res. # f348 By - 019 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ,y 7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as expTained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-321-400-5 79031 Land 0 531, 4985 Imps 15,300 P.P. 0 Vincent Latini 400 Bounty Way Pittsburg, CA 94565 Cancel Penalties, Add Parcel and Assessment 1 hereby certify that thle Is a true and oometeopy of an aetlo:.taken and ertf"cd an the:rinutes of the tlowd of 8uperuntar:, hn da:i;z"wn. ATTESTED: Y 2 41983 J.P.OLOSON; COUNTY CLERK and or of -liz Ciera:of the Board S-NV0430-1 Chief, Valuation Copies to: Requested by Assessor PASSED ONMAY 2 4 1983 unanimously Vy the upervisors Auditor /- present Assessor By� Tax Coll. Joe Suta, Assistant Assessor Page 1 of _1 When req by law, consented to by ounty Coun Res. # 83 - By 02 0 pu y ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 713-034-124-6 02002 Land 0 531, 4985 Imps 28,000 P.P. 0 Robert B. Marshall 1080 San Miguel Rd. #124 Concord, CA 94520 Cancel Penalties, Add Parcel and Assessment I hWbr cerNty that this u a trueandmiocieWof an action-taken and er.,ered or the minutes of the ward of SJpen!�^--r,�itsa at.shown. ATTESTED: MAY 2 41991 J.R. OLSSON,COLXTY CLERK and e=of iclo G*ft of the Board °r .opwy S-NV0430-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 2 4 1983 present y t e upervisors Auditor Assessor By Tax Coll. Joe Suta, Assistant Assessor Page I of I _ When requi by law, consented to by th unty Counsel Res. p3 78S By � . 021 pu y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roil Changes ) RESOLUTION NO. &3Z2X/_ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 714-801-040-3 12052 Land 0 531, 4985 Imps 19,500 P.P. 0 John Starvos Colonias 2050 Monument Blvd. #40 Pleasant Hill, CA 94523 Cancel Penalties, Add Parcel and Assessment t hwftymft tW this a a twaandeoe,d.MOt an aO*ln lakes and Wd*md on Ilw m1nuw of tha Board of BuPanrlaor_S cw)Vis data shorn. ATTESTED: MAY 2 41983 J.R. CLISSON,CO1ik;Y CLERK and ox otilcio Ccerh oP tha Board 9h S-NV0430-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 2 4 1983 present y the upervisors Auditor Assessor By Tax Coil. Joe Suta, Assistant Assessor Page 1 of _L_ Whenreq ed by law, consented to by ounty Counsel Res. # ?-J37N, eye�z� 022 pu BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes j RESOLUTION NO. 8 .?7 _ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-609-001-9 86005 Land 0 531, 4985 Imps 8,800 P.P. 0 Jessie b Lamerle Hughes 1526 Willow Pass Rd. til Pittsburg, CA 94565 Cancel Penalties, Add Parcel and Assessment 1 hero r cwttfy that this is a true and e~COPY411 an&Won taken and entered en the mtnutas of this Board of SaImM o:s the dsto shown. 2 41983 ATTESTED: - - J.R.CI.SS'J ?, c0U iY CLERK c:td ON aiijej.7 CE.:i'f:of tho Swrd fiy •�ti S-NVO430-1 Chief, Va uat on Copies to: Requested by Assessor PASSED OWN 2 4 unanimously the upervisors Auditor ,/ present Assessor By X�• Tax Coll. Joe Suta, Assistant Assessor Page 1 of _ 1 iihen requ ed by law, consented to by ounty Counsel Res. # 83 � grab 023 By epu y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 7P.0' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 711-012-109-7 02002 Land 0 531, 4985 Imps 28,000 P.P. 0 Timothy & Janet Smith 109 A St. Concord, CA 94520 Cancel Penalties, Add Parcel and Assessment 1 h"01""ffy"W Mb b•&MMdeoemelceoyef an WOon faken and ent.,rcd,, 1ha minutaa of tha QOQd of S1:r.QJvt3;;r a.,L,',:C3fe it C Mj. Awresm): MAY 2 123 J.R. OLSSON. .::.:F+ 't CLEAiC and ex wwc;o E:erk of tic Board e � S-NVO430-1 Chief-, Valuation Copies to: Requested by Assessor PASSED ON MAY 2 41983 unanimously by the upervisors Auditor L present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of _I When requ by law, consented to by unty Coun Res. # *3 By Pu - 024 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 _� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-265-0 07013 Land 0 531, 4985 Imps 28,302 P.P. 0 Harold Headrick 265 Colima Pittsburg, CA 94565 Cancel Penalties, Add Parcel and Assessment l h«.by oerWy WM iNN is afrwsadoenee eMe# an w9en:akin and entered on the r:* is of the Beard of Svpc:%r!t=,an the Bate Chown. AMSTEo: MAY 2 41983 JA- OLSSOW, CC;6X TV CLERK and ex WE=Clerk of the Board S-NV0430-1 Chief, Va ua on Copies to: Requested by Assessor PASSED ON MAY 2 4 1983 unanimously by the Supervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1 Mhe uired by law, consented to the County ouns Res. #13 789 025 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. .03 4 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 713-034-129-5 02002 Land 0 531, 4985 Imps 29,700 P.P. 0 Neil Arnold 1080 San Miguel Rd. Concord, CA 94520 Cancel Penalties, Add Parcel and Assessment 1 hereby eff"that u a N atruaaedoonec!eoPyof an Scum-taken and er"area m Via Ni hm'aa of the Board of SupewNOM 01 11e datc shwz'. ATTESTCO. MAY 2 41983 J.R. OLSSON, CO�.��t?: CLrJiK and c::cfif:clo;;Ierk of U*Board .OMS S-NV0430-1 Chief, Valuatio—'n Copies to: Requested by Assessor PASSED ON MAY 2 4 1983 unanimously by the Supervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ Wherreq by law, consented to nty Coun Res. BY pu y 026 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. 83 Z4 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 713-034-129-5 02002 Land 0 531, 4985 Imps 30,294 P.P. 0 Neil Arnold 1080 San Miguel Rd. Concord, CA 94520 Cancel Penalties, Add Parcel and Assessment 11W gby oaruty that a&Is a tew and e~ea/y of an aetioes taken and entered on the nMUW of the soerd of Su�4rv'son on Ilia alt shown. ATTESTED: MAY 2 41983 .!.'�. t�� SON,t' id::!:': CLERK an::ca zaiclj C;:arft d to Baud My . � S-NV0430-1 Chief-, a nation Copies to: Requested by Assessor PASSED OWN 2 4 1983 unanimously by the upervisors Auditor present Assessor By- Tax Coll, a Su a, Assistant Assessor Page 1 of I_ Whenreq ed by law, consented to by ounty Counsel Res. #131-7-7 By 0 '7 Deputy 2 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. Y,37 9 x The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as expTained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 711-012-112-1 02002 Land 0 531, 4985 Imps 22,000 P.P. 0 Robert Reed 112 A St. Concord, CA 94520 Cancel Penalties, Add Parcel and Assessment 1 Iwre6j oerttyr t110t tws 1ea tn10 aed eorr9O1 Copy e1 an WUor.!&Non and entered ce/he 10lnutes of V10 do+r-d of shown. A7TESTEZ. MAY 41983 J.R. C.- SON, C0v:,K T'; GERK one cz z::6.43 C::rk:f the Board .OAIw S-NV0430-1 Chief, Valuation Copies to: Requested by Assessor PASSED ail" 2 4 Mal unanimously by the Supervisors Auditor present Assessor By ,l Tax Coll. foe Suta, Assistant Assessor Page 1 of 1 When requ by law, consented to by .nty Couns 1 Res. #z 3/2f.R By 028 Deputy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 711-012-112-1 02002 Land 0 531, 4985 Imps 22,500 P.P. 0 Robert Reed 112 A St. Concord, CA 94520 Cancel Penalties, Add Parcel and Assessment f 0001Y the thb b•4ua and oorneteopy�/ M aellon!aken and antme on tt+a nefnsfts of fIM Dowd of Buparrl�s;, „,;hc !eta shown. ATTESTED. J.R. f►a. ^utti, ra...,�,.�dK and ex otlicf#z �.:i�rk of ft Board Door S-NV0430-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 2 11 31 unanimously y the Supervisors Auditor present Assessor By Tax Coli. JW Suta, Assistant Assessor Page 1 of _ 1 When requir by law, consented to by th my Counsel Res. #83 By 029 2 g pu BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8 7 9 Je The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to wake the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the'fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 712-502-093-8 79028 Land 0 531, 4985 Imps 50,500 P.P. 0 Anthony Evans 351 Flores Ct. Pacheco, CA 94553 Cancel Penalties, Add Parcel and Assessment 1}wry coMy IUst t6Nte a emend coerdow el an action talon snS entered on the n+lnutae of the hoard of Supef�lzgm er the dab shown. ATTESTED: MAY 2 4983_. J.R. Gl.;:��ti. • _ .:� . �!._t;K and cr. Q.1 u4, Board py S-NVO430-1 Chief, Valuation Copies to: Requested by Assessor PASSED ONLY 2 4 181 unanimously by the upervisors Auditor present Assessor By. Tax Coll. jVe Suta, Assistant Assessor Page 1 of 1_ When requiW by law, consented toby th unty Counsel Res. #831-79.1 - 030 By epu y f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 ..by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of the Cancellation of ) Uncollected Penalty F Interast On ) .RrSOLUTIm 110. 83 79S Assess-ment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. §§ 2922.5, 4985) :auditor's :eno: Pursuant to :3evenue Ta.:ation Code Secs. 2922.4 and 4085, I recommend canceLation from the folltwi.ng assessments on the unsecured roll, of pana?tics and interest -0--h=ch have attached erroneously because such assessments iscre rad::ced by the Assessment Appeals Eoard or the Assessment 4ppcals Bearing O-Mcer. D0??r:LD L. E-011OWSTA I consent this cancellation. Auditor-Controller JO!u? County Coun By: eputy by: u fcanc:eel The Contra Costa County Board of Supervisors MSOLVES TWIant to the above authority and recowmendation, the County Auditor sh penalties and interest on the follotrina, unsecured assessments: FOR YEAR 1982-83 063390-0001 ��►�hr+��aaau..nroanaee�ral as aetton Wken and emend on the akwW of VW Hoard of Supwlsors on the date dawn. 9° MAY 2 41983 AYTEBTEG:�� 610-O4M a:usa Eoaed Mfl •ONsh Orig. Dept: cc: County s sditor 3. Coun.y Tax Collector. 3. ` (Unsecured) 031 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 ,.by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: IN THE MATTER OF TRANSFERRING ) TAXES TO THE UNSECURED TAX ROLL ) RESOLUTION NO. 83/796 AND CANCELLATION OF PENALTIES ) (R & T Code 4834.5, 4836.5 & 4985 ) TAX COLLECTOR'S MEMO: The Tax Collector having failed to enter notice of 1980-81 delinquent taxes on the 1981-82 secured tax roll; and, The real property on which the taxes for 1980-81 constituted a lien was conveyed to a bona fide purchaser without knowledge of prior year delinquent taxes; and, Western Title Insurance Company insured clear title to the purchaser; I now, pursuant to Sections 4834.5, 4836.5 &4985, recommend the taxes for the 1980-81 tax year be transferred to the unsecured roll and the 1981-82 secured tax penalties be reduced as follows: 80 Sale 4778-A, 203-311-001 1) TRANSFER TO UNSECURED TAX ROLL Tax Year Tax Penalty Cost Red. Penalty Total 1980-81 $4,251.90 $255.10 $3.00 applicable N/A penalties to date of transfer ASSESSEE: DAVID S. & DANA K. MULLALLY 1727 Bonanza Street, Walnut Creek, CA 2) TAX PENALTIES & REDEMPTION PENALTIES REDUCED 1981-82 $2,178.33 $130.69 $5.00 $130.69 $2,444.71 DATED: May 10, 1983 ALFRED P O _ I I hereby co nt to the above: Treas - x of actor JOHN B. C U EN, Cou C el B - y By x-x- -x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x- - -x-x-x-x-x-x-x-x-x The Contra Costa County Board of Supervisof RESOLVE THAT: Purs ant-to -the above authority and recommendation, t e County Auditor shall transfer the taxes for the 1980-81 tax year to the unsecured roll and cancel penalties on the 1981-82 secured roll. r�,y,.wil�h,w.ew.r.�n».we.n.etar�ra Orig. Dept.: Treasurer - Tax Collector an aeuon td, and anhwed on On aMiwNa d Iha cc: Auditor-Controller ooard of aupovison on tho dab shown. JLM:dmp ATTEfiTfi:D: MAY 2 4 M3 J.R.OLSSON,COUNTY CLERK and ex offido Clerk of the BMd 032 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ofdw on .._._ May 24. 1983 .by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorising Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Codv Sections 825, 960.2, 995, and 53051: Donald L. Bouchet Alameda County Superior Auditor-Controller Court No. H 30481-0, Dublin San Ramon Service District vs. Donald L. Bouchet Patricia Ford Contra Costa County Deputy Sheriff Municipal Court, 'Bay Judicial District No. T102T Phillip N. Fisher vs. Contra Costa County, et al d h,sbtr CWft%d thb is a trw and Cornet Capil of an moor.:aken and en!erc'd an tho:ainutss of the Board of Suparrisom cn t is eats shown. ATTESTED:-�h . /993 Lf J.R. Ol.SSON:CO+a�'+iTr'CLERK and ex odiclo Ci.rit at the Board _,ower sn -- per, Dept: Clerk of the Baord a; Auditor-Controller. Sheriff County Administrator' 033 AMENDED T " J + J ^ �IM BOARD OF .-arwymm Or amnA COSTA comay, CAL umm am= ACTION Claim Against the County, ) I6= TO CLAtMl M May 24, 2q$3 Pouting &ickamer", and ) 'The copy of this docvaent i0mto you is your Board Action. (All. Section ) notice of the action taken an your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Gmarnment Code.) ) given pursuant to Gwerrment Code Sections 913 S 915.6. Please note the "t+BtrnW below. Claimant: Standard Pacific Northern California Corporation (B. $ S. Bish) Attorney: Hoge, Fenton, Jones & Appel, Inc. 4 North Second Street Address: San Jose, CA 95113 A®ount: $100,000.00 via County Counsel Date 1eoeive+d: May 23, 1983 By delivery to Clerkon May 23, 1983 BY mail, postmarked on I. FROM: Clerk of the 15M of SuipP.rvisors RSD: County Counsel AMENDED Attached is a copy of the above-rated Claim. DATED: J 2 3/8 3 J.R. C4�ON; Clerk, By.12 , Y II. FKX: County Ominsel TO: Clerk of UIN Board of Supervisors (Check one only) ( ) This Claim complies substantially with Seftians 910 and 910.2. ( 1( ) Rhis Claim FAILS to ccirply substantially with Sections 910 and 910.2, as &mm ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DATED: pow B. CM, County cmml, , qty t�At I. BOARD am By unanimous victe o g (x ) 7iis claim is rejected in full. ( I This claim is rejected in full because it was not presented within the time a ,lowed 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: -eZ jq P3 J.R. tg.S'SOIO, Check, by .... a a , Deputy NlE= (GDV't. C. 5913) Subject to certaina�aaeprticcis, you have Only six (6) manths from wa the date this notice s pe wrmL ly delivered or deposited in the mail to file a court action an this claim. See amwrnment Code Section 965.6. 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. Ftp!• o • County • . for Attached are copies of the above Claim. we notified the claims nt of the Board's action an this Claim by mailing a copy of this d=na nt, and a memo thereof has been filed and etmdorsed an the Board's Copy of this Claim in accordance with Section 29703. DATED: 19 P.3 J. R. CESSM, Clerk, Deputy V. tar, of the Dowd ft*i%%d copies of this Claim and Board Order. of Supervisors 034 DAM: ;nftj-.71 14P3 emity awnsel, By Q=ty inistrator, BY fy,%7t I 800e,'Fz rox,JoNas&Anw,,INc. MONTEREY OFFICE ATTORNEYS AT LAW SAN LUIS OBISPO OFFICE P.0.Box 791 4 NORTH SECONO STREET 1043 PACIFIC STREET MONTEREY.CALIFORWA 93940 SAN JOSE. CALIFORNIA 05113 SAN LUIS OBISPO.CALIFORNIA 03401 (400 373.1241 (409) 297-9501 (605)544-3530 May 9, 1983 The County of Contra Costa P.O. Box 670 Martinez, CA 94533 Attn: E.V. Lane, Deputy County Counsel Re: Bish vs. County of Contra Costa, et al. Our File No. 2145-92221 Dear Mr. Lane: We have received your "Notice of Insufficiency and/or Non-Acceptance of Claim" , served by mail, April 28, 1983. Please be advised that our claim was presented within the time limits prescribed in the California Government Code, in that it was presented within 100 days from the date that the original complaint was served on our client. In addition, the name of the public employee who caused the damage or loss is unknown, and therefore, could not be stated in the claim. Thank you for your attention to this matter. Very truly yours, HOGE, PENTON, JONES & APPEL, INC. By Aj ru, C.� ► DIANE C. ELLIS DCE:eam FILED I-Ag a3 1983 J. R. OLSSON 60 RD Or SUPERVISORS e 035 .� CLAIM BOARD of smBSmisors or CONTRA COSTA 0000, CU FM A M�yACTION 3 Claim Against the County, ) NON TO cEAnVW Pouting Erdoresnents, and ) The copy of this &==ent mai to you is your Hoard Action. (All Section ) notice of the action taken an your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Daverrnment Code.) ) given pursuant to Qxvxm o* Code Sections 913 i 915.4. Please note the "hTasiW below. Claimant: Leona Cameron Camp Attorney: David J. Picchi ? 2 6 1983 1434 Lincoln Avenue Address: San Rafael, CA 94901 .— 1% .-.A 04553 Aiaomt: Unspecified via County Counsel By delivery to Clerk on Date �R4eoeived: April 25, 1983 By mail, postmarked on I. FTM-. Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DA7M: 4/25/84 J.R. MSSON, Clerk, , Deputy Reeni MglfatAo II. FUN: County Counsel TO: Clexk of the Board of Supervisors (Check one only) (x ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substant al y with Sections 910 and 910.2, and we are so ratifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DATM: —&.Z J10M S. CSAUSW, County Counsel, By ► Deputy III. BOARD tit By unanimous vote o s (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 Hoard's order entered in its minutes for this date. -1;,?g4 ?Y / J.R. oi.S.g0N, Clerk, by Dputy WRESMU (Gov't. C. 5913) Subject to Certain Oooeptions, 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 QDverzment Code Section 945.6. You may seek the advice of any attorney of your choice in connection With this matter. If you Ment to consult an attorney, you should do so immediately. IV. WM: MWE o TO: County CDumty 12iMstrator Attached are copies of the above Claim we notified the claimant of the Board's action an this Claim by riling a copy of this doement, and a now thereof has been Med and a, I-,ss4 an the Board's copy of this Claim in acconUnoe Mdth Section 29703. DA=): r'a ct�_s i 91.3 J. R. OLMO 1, Cleric, qty V. FKK-. , (2) C6txrV-- Clerk o Aeoeived copis of this Claim and Boom of Supervisors order. 0 3 W=: 1i�.� -Rz ,s 8 3 county 0mmm 1, By �'— county Administratoac, Sy "I ?" • SHAPIRO do PICCHI Attorneys at Law Sylvia K.Shapiro 1434 Lincoln Avenue �":j t�01lt^ � Telephone: David J. Picchi San Rafael, CA 94901 - (415) 457-4080 2 1983 TO: COUNTY CONNECTION " =4 94553 Contra Costa County Transit Authority 1990 North California Boulevard Suite 520 ILE D Walnut Creek, California 94596 FROM: DAVID J. PICCHI Attorney at Law APR zs i9-'c? 1434 Lincoln Avenue San Rafael, California 94901 J. F. assoN Attorney for Claimant OAK WMW OF Su oo ISORS NOTICE OF CLAIM (Cal. Gov. Code SS910 et seq.) The following shall serve as Notice of Claim on behalf of LEONA CAMP against the above-entitled Contra Costa County Transit Authority for damages for injuries sustained by said claimant as set forth below: A. Claimant: LEONA CAMERON CAMP 1620 Frisbie Court, #6 Concord, CA 94520 B. Mail Notices To: DAVID J. PICCHI Attorney at Law 1434 Lincoln Avenue San Rafael, CA 94901 C. Occurrence: Date: February 16, 1983 Time: Approximately 12:22 p.m. Place: Bus stop, Monument Boulevard at/near Reganti Court, Concord, CA Circumstance: Claimant, a 75 year old woman, was awaiting the 12:18 p.m. #306 Bart bus. One other individual was also awaiting the bus. The bus arrived behind schedule, stopping several feet from the curb. Claimant, attempting to board the bus, stepped onto the bus with her hand on the rail. The passen- ger behind claimant stepped on claimant's left foot, 'plaintiff lost balance and fell into bus doorway. The bus driver, who did 03 7 AOL NOTICE OF CLAIM (continued) not identify herself to claimant. along with the passenger who stepped on claimant's foot, pulled claimant up out of the bus doorway, against claimant's protest, exclamation of pain and request for an ambulance, and left claimant on the sidewalk. The bus driver and passenger then boarded the bus and left the scene of the accident. D. Injuries: Fractured shoulder, elbow, ankle, multiple cuts and bruises, emotional distress, full extent of injuries presently unknown. E. Bus driver and other exployees did not identify themselves to claimant. Counsel for claimant have requested information regarding identification of driver, passengers and witnesses from Contra Costa County Transit District. F. Claim: Damages as set forth below: 1. Medical and related expenses for treatment of injuries, including but not limited to those described herein at D above, in amounts not presently determined; 2. Expenses for home care, physical therapy, in-home nursing and living assistance, in amount not presently determined; 3. General damages for pain and suffering in amounts not presently determined; 4. Loss of income and earning capacity in amount not presently determined; S. Damages for emotional distress in amounts not presently determined. DATED: AN Z 1 =3 X n.lid J.rte:; DAVID J. PICCHI Attorney for Claimant DJP:gvv cc: County Counsel ` 038 r , CLAIM J 1� BOAR OF Sns In IN TA OF C WMA COSTA COUNW, GUMU 9IA ROM ACTION Claim Against the County, ) HM 10 CLAD= May 249 1983 Pouting Erdorsenents, and ) 2he 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), int Code.) ) given pursuant to am m 7ment Code Sections 913 i 915.4. Please note the "Whrni ng" below. Claimant: Sidney L. A Lucia S. Phillipa, 171 E1 Toyonal, Orinda, CA 94563 Attorney: Address: 2 6 1983 Amount: $10 000.00 -, G�$4�� via County Counsel ` :': __• By delivery to Clerk on 4/25/83 Date Peoeivied: April 25, 1983 By mail, postmarked on I. FTM: Clerk of the Board of Sipervisors 70: County Counsel Attached is a copy of the above-noted Claim. DRM: 4/25/83 J.R. CLS.SON, Clerk, Reeni mairapxo II. P11OK: County Counsel 70: Clerk of the Board af Supervisors (Check one only) (X ) 7i.s Claim caro ies ly with Sections 910 and 910.2. ( ) This Claim FAIIS to comply substantially with Sections 910 and 910.2, and we are so notifying clai=mant. The Board cw of act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board W=ld reject claim on ground that it was filed late. (5911.2) mm: jam s. aausEN, County Counsel, • Deputy III. BOARD ORLIIt By unanimous vote of SupervAors ( J( ) Zhis claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time all wd by law. I certify that this is a true and eorrect copy of the Board's Order entered in its minutes for this date. MM: -,*??dgdZ 1993 J.R. allMM, Clerk, by , Deputy WARWG G (Gov't. C. 5913) Subject to certain exception, 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 Owernnent Code Section 945.6. You Cay seek the advice of any attorney of your choice in connection with this matter. If you Ment to consult an attorney, you should do so immediately. IV. Fill: Clerk of the Board 10: county Counsel, County tar Attached are copies of the above Claim. ife notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a �eema thereof has been filed and endorsed on the Board's copy of this Claim in accordance Math Section 29703. DAIM: l aS i983 J. R. OLSSQd, Clerk, Deputy V. FKH: County for o BUM— of Supervisors Peoeived copies of this Claim and Board Order. 033 DAM: 1a�L�S./983 QM1*y counsel, By OMX*Y Adoainistrator, CEM CLAIM TO: BOO OF SUPERVISORS OF CONTRA&STA COUNTY r Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. . Claims _relating to any other cause of action must be presented not later than one year after the accrual .of the. cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P,. 0, Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of form. RE: Claim by )Reserved for Clarklm fili stamps 5;DA1,7 L. :- LUCIA s. n/4 ad-/PJ') F I L E D11 Against the COUNTY OF CONTRA COSTA) A?R25 1983 r. a. oma+ or DISTRICT) soma or SUPERVISORS (Fill in name ) cowT cost Co 6 - WVJ The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ $1.000.00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour March 6,1983: During early morning hour since asphalt paving Was sliding down steep hill by middle of day when we took pictures. Where did tie amage or injury occur? (Include city and county) 171 El Toyonal, Orinda, Contra Costa County. 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Portions of the asphalt paving (of what used to be part of the main thoroughfare of E1 Toyonal) broke loose and started sliding down the steep embankment left on our property at 171 El Toyonal when Contra Costa County equipment hauled off previous asphalt paving and most of the hillside (ca.Feb. 19,1982) 4. Wfhfat particular act or omllission on the part of cvvo�"uccnty of district It woQilalaCp x' tl�i3 i die �ountm�nad reinf"oarce�the step�mbarlcment Agfrom their cleanup of the 1982 slide damages, or if remaining paving had been removed adjacent to steep embankment left, this might not have occurred. 040 S. What •re*the naikft of county or district ofPcors, servants or Wloyees causing the damage or injury? Unknown �: Il�iat damage or �n7uries do you claim resulte3?--ZG�ve �u�� extent of injuries or damages claimed. Attach two estimates for auto damage) Damages to our property amount to dirt, asphalt, 4x4 posts etc. falling onto our property and leaving it looking unsafe for people to Work near, as Well as impossible for owners to do any fixing up work except to plant grass to improve looks. ------------------------------------------------ ( CO3VT.__^ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Result of plans to restore hill to a semblance of what it looked like before E1 Toyonal slid onto our property in 1982 and subsequent cleaning of hill by county and placing of hay bales and metal stakes and then the March 6-13 sliding of asphalt chunks amounts to: (see attached) 8. Names and addresses of witnesses, doctors and hospitals. None 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT grass seed $4.00 one pine tree 6.00 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: s'��y 3���pf or by some person on his behalf. " Name and Address of Attorney Claimant's Signature 1-71 EZ Address _n09 Ca . If Ii s(o1 Telephone No. Telephone No. 7 ( 7 NOTICE Section 72 of the Penal' Code provides: "Every -person who, with intent-to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any- false or fraudulent claim_, bill, account, voucher, or writing, is guilty of- a felony. " 04-L Continuation of Items 6 & J 6. (continued). Also,untilthe time that that some sort of .acceptable embankment is put up by the county to guatantee that the street will not slide onto our property again, the hay bales and metal posts put parallel to our driveway (probably per the claim of the Howards at 163 El Toyonal) should be removed from our property. We are not aware that we ever gave the County permission to put those objects on our property. 7. (continued). Cost of 7 pine trees @$85-100 each = ca. $700.00 (•.�- °�� �' Dirt + fertilizer ca. 100.00 labor ca. 200.00 $1000.00 IV�t 042 AMENDED ,ri CLAIM BOARD OF OF C OWMA COSH C OLP.- 'Y, CALIF ROA BOARD ACTION Claim Against the county, ) NOTE TO C LRIMAW May 240 1983 Flouting —E=d d eaents, and ) The copy of this document to you is your Hoard 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 Gov+mrent Code Sections 913 & 915.4. Please note the "Whrning" below. Claimant: Dorothy Knopf County Cauntei Attorney: J. Michael Mahin 1908 Olympic Blvd. , #201 MAY 12 1983 Address: Walnut Creek, CA 94596 Martinez, CA 94553 Amount: $25,000.00 ou By delivery to Clerk on Date'Fieceiv��ed: May 12, 1983 By mai 1, postmarked on ay , -z— I. FFCX: Clerk of the Board of Supervisors TO: County Counsel AMENDED Attached is a copy of the above-noted Claim. DATED: S/12/83 J.R. OlSSON, Clerk, _, Deputy eenx majxatto II. FRM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (}� ) This Claim complies substantially with Sections 910 and 910.2. ( } This Claim FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying clammant. The Board cannot act for 15 days (Section 910,8). ( ) Claim is net timely filed. Board should reject claim on ground that it was filed late. (S931.2) r DATED: "/ 3 imm B. C EALSEN, County Counsel, By r qty III. BOARD C By unanimous vote O Supervi s p t ( 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: J.R. tFSSM, Clerk, , .47 �� qty W FUM (GDv't. C. S913) Subject to certain exceptions, you have only six (6) months from the date this notioe was persorAlly delivered or deposited in the mail to file a court action on this claim. See Gbvernment Code Section 945.6. You may seek the advice of any attorney of your choice in =v*c+uon with this matter. If you want to consult an attorney, you should do so immediately. IV. FRM: of the Board TO: 1 County Counsel, County 1XIMIntstrator 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 m ,o thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:.�?� r ass, /5?.:E J. R. aL.ssoN. Clerk, Deputy V. FXH: Camty County ' strator TO: Clerk of the Board Of Supervisors Faceived copies of this Claim and Board Order. DATED: ; � ��� Ooumty ODLU el, By Ootarty Act inistratar, CXAZM � l eT. MIC�A»L MAHIN A PROFESSIONAL CORPORATION F L E D ATTORNEY AT LAW 1900 OLYMPIC BOULEVARD,SUITE 201 WAaa.ur cm:, cs •.... � (415)938-6920 APR-11.'- 1^yQRJ April 25, 1983 p � SUKIVISM •OONt A Clerk of the Board of Supervisors Administration Building Martinez, California 94553 CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA Govt. Code, Section 910, 910.2 and 910. 1. NAME OF CLAIMANT: DOROTHY KNOPF 2. HOME ADDRESS: 67 Brockwood Drive, Orinda, CA 3. TELEPHONE NUMBER: (415) 254-5017 4. SEND NOTICES TO: J. MICHAEL MAHIN 1900 Olympic Blvd. , #201 Walnut Creek, CA 94596 (415) 938-6920 5. DATE AND TIME OF OCCURRENCE: March 25, 1982 6. EXACT PLACE OF OCCURRENCE: Front of the Scotsman Liquor Store, 63 Moraga Way, Orinda, California 94563 7. DESCRIBE IN FULL DETAIL HOW THE INJURY OR DAMAGE OCCURRED: Mrs. Knopf was walking normally on the sidewalk in front of the Scotsman Liquor Store. The sidewalk slopes at the Junction box and there is a depression at the P.G.&E. box. Mrs. Knopf fell, fracturing a bone in her right foot and ankle. 8. PARTICULAR ACT OR OMISSION BY A CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE: The sidewalk in front of the Scotsman Liquor Store is maintained in such a fashion as to be a dangerous condition of public thoroughfare. 9. NAME(S) OF THE CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE, IF KNOWN, (IF UNKNOWN, SO STATE) : Name of County employee unknown at this time. 10. DESCRIBE FULL EXTENT OF INJURIES AND DAMAGES CLAIMED: The exact amount and extent of claimant's injuries are as yet undertermined. However, Mrs. Knopf is still being treated by Dr. J. 044 1 CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA Re: KOROTHY KNOPF -2- April 25, 1983 Jensen, and orthopedic specialist, at 12 Camino Encinas, Orinda, California 94563, for a fracture to her right foot. 11. TOTAL AMOUNT CLAIMED: $25,000.00 12. NAMES, ADDRESSES AND TELEPHONE NUMBERS OF WITNESSES, DOCTORS, HOSPITALS AND ANY PERSON WHO CAN SUBSTANTIATE YOUR CLAIM OR THE AMOUNT CLAIMED: The only known witness to the accident is Molrudee Kanjhamanond. This individual is a female, Thailand citizen here on a visa to attend St. Mary's. DATED: April 25, 1983 HIN 445 CLAIM BOARD OF SUPERtTISKS OF CCHM COM Cf UNVY, CALMFCKWA BOARD ACTION May 241, 1983 Claim Against the County, TO C LAIMFW Routing FNA rsemeits, and } The copy of this dog a to you is your Board Action. (All Section ) notice of the action taken an your claim by the refierenaes are to California ) Board of Supervisors (Pauragraph III, below) , Qouensnent Code.) } given pursuant to Qmmr ne►nt Code Sections 913 } a 915.4. Please nate the "hlarniW below. Claimant: Frank Mario Rosa, 4503 Wente Ct. , Oakley, CA 94561 Attorney: Address: Amount: $256.50 By delivery to Clark an Date Fooeived: April 20, 1983 By mail, Postmarked an�nri . 3 I. FROM: Clerk of the Board of Supervisors TO: County Omxnsel Attached is a copy of the above-rated Claim. DAT): 4/20/83 J.R. C4.S.SOR, Clerk, Byr �Puty eeni alf&tto II. MR: Ootmty magiel TO: Clerk of thfs Board of Supervisors (Check one only) ( } This Claim oxq lies substantially with Sections 910 and 910.2. ( ) This Claim PAM to amply su Xtanti ally with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 920.8). (X } Claim is not timely filed. Board should reject claim on g=rA that it was filed late. (5911.2) DATED: Z�' AV JOHN B. C LAUSEN, County Counsel, , Deputy III. BOARD By tvjan3�s vote Of earsoftent ( } This claim is rejected in full. (X ) 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. DAT): 8.3 J.R. CLSSM, Clerk, bX 7Kgj4&4&—, Deputy WA1fiN3HG (Gov't. C. 5913) Subject to Certain 000ptions, you have only six (6) months from the date this notice was pereX ally delivered or deposited in the mail to file a court action an this claim. See tbverment 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 shmad do so mately. IV. FROM: Clerk of the Board TO: County Counsel, 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 docent, and a memo thereof has been filed and endorsed an the Board's Copy of this Claim in acoordance, with Section 29703. DATED: , /98 ,J. R. OESM, C1=k, by 2 Deputy V. FROM: Cot *y ty tar : Cruk of the 15j23— Faceived copies of this Claim and Board Order. of Supervisors 046 DARED: QT/qg& Q=*y Ctxwml, BY Cownty Administrator, BY CzM CLAIIr TO: BO* OF SUPERVISORS OF CONTRA`STA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or forinjury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o this form. RE: Claim bynn )Reserved for Clerk's filing stamps /�1rcA1J K r^Ares Kd — yl e? ,.r.ten k a c,L_, F I L E D Against the COUNTY OF CONTRA COSTA) APR A2,1983 or L*'16!4& J' ,r DISTRICT) J. R. oXSWN — (Fill in name ) bnW of WFERVGM car r co The undersigned claimant hereby makes claim againth ount of Contra Costa or the above-named District in the sum of $ .,E rd su o t of this cla'im re res nts as tollqwp, ra► 1. When did the damages injury occur?l Give exact datE anQ hour --------------------- 27 Where 1� the damage or injury occur? (Include city and county) 3: to did the op-kdamag r injury occur? (Give fu l details, use extra-- sheets if required) Oto 44*-1 a.y *k- ---W-V 4. What particular act or omission-on the part county or district `v officers, servants or employees ^aused the injury cr da:aagr, 047 �.- mist methe- UA Qf � 4Z" r or _. awla ens 6mwi T t*-- ar G DGS V is o• r -- .�_��_� �����-�_l_e ski ge r i arses you claim rs 6 What do ulte Give full extent of injuries or damages claimed. Attach two estimates for auto damage) ZEW MQ S� --- --- � --L civ s c_ __ o- ---- ---6,te4l ss__t�trc _Su - ! 7 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) -- --------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on avbount of this accident or injury: DATE ITEM AMOUNT �a�,r►' s� o ` �- .�� tz hew ick �Rw.o T� t c�g Z � w�•k Sln aE�S Kcsl S{ri�'� f Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney Claimants Signature %ilw-CA..IA Address f� Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with- intent to defraud, presents for allowance or for payment to any state board or officer' or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 048 • v N R DEMAND W 4 D f— an the Treasury of the ��--+ Q LJ COUNTY OF CONTRA COSTA Q ode By: STATE OF CAUFO%%iA DATE R^c A MAV;n pa AbLy r«r19 (LAST) IrlasT) IMPORTANT yA0S W a^i x- CIA- See In'stluetions on Reverse Bide Aooa19» @ITT.STAT[ alp @0019 -�r`J �.:.�:`�a��.....L tom:` \_ __ • �f.r! .� ..a.IN. For the sum of - Do110rS = - u itemized below DATE C 4-) DESCRIPTION ANOUNT 1; - •s - /VL ani :.�: -� -ice�:, �; �,.� �-l :, ,. .� O Sam Thee undersigned under the penalty of perjury states: That the above claim and the items as therein at out we flet and oottect; that no part thereof has been heretofore paid. and that the amount therein is justly due.and that the same is preseoted witMa a" year atter the last item thereof has accrued. Signed ... s..... VENDOR Ro. Received, Accepted, and Expenditure Authorized OMINTr[sT 11[Y ON GKIRP OL O Quay MIN 1 • 1 sur.80. rNsle[ SAT[ S[SerlOTloa !Ya nae. ASSOSaT as , 7MEW AMVwT .•, {.. Aa < ':'}>''•:.:c:�` "'r:^;,•S..<:; e'+'---- —A• ;w •• T ASL[ ArOY«T TAst 101107101111 ACTIrITT r ;:,t.ri�:�,�.,�. ,,^•.•: ... °��•..• max. a.. WIN M. INIVINGSi T 1 INI ru«o nae. Assesr . TAxYIc ArouaTTAsa ASTIVITT i ,1- � •Y co ., 03/j.0 low. RC F,M�'ki 003-2603 spo 62 OG rte•,+��,` OAt 1 sooy-I 00"00 Ova ov ' 60 raw. �Vic: �w�►'�''''� p5 CLAIM BOARD OF SUFEERVISORS OF CCUM COSTA COLRVY, CALIEUEFIIA BOARD ACTION May 24, 1983 Claim Against the Ommty, ) NOTE: TO CSAIMA TP Pouting Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverrment Code.) ) given pursuant to Wverrment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Steven Ray Kitchen, 150 Orleans Drive, #D, Martinez, CA 94553 Attorney: COC";V Co;!63d Address: APP, 2 U 1983 Amount: $45.00r - 3 `—t* 'Z. C4 S��G By delivery to Clerk on Date Peceived: April 27, 1983 By mail, postmarked on 1/26/8 I. FTM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. Dom: 4/26/83 J.R. OL.S.SON, Clerk, By , Deputy eeni Malfaldo II. Fes: 00Unty CDIMse3 TO: Clerk of the-Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . (�( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DAZED: Af— Z'Pi $� JOHN B. CIAUSEN, County Counsel, . Deputy III. BOARD t By unanimous vote ofSupe cors 7(sent( ) This claim is rejected in full. (X 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. DAZED: 7'7L 8 J.R. CLSSON, Clerk, ..- ZW Deputy WARM;G (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in amumction with this matter. If you want to consult an attorney, you should do so ins— iately. IV. FTCM: Clerk of TO: 1 County Counsel, County strator 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 document, and a memo thereof hes been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: `� .5.//q� J. R. OISSON, Clerk, b% Deputy V. MCM: Ooumity Cmmty trator TO: of the ESERr— Of Supervisors Deceived copies of this Claim and Board Order. - 051 DATED: 12?",az 198 Q=ty Counsel, By � Ow my Administrator, By eur, *m - • CT AIM TO: BOIi OF SUPERVISORS OF CONTR700w .... Instructions to Claimant CWk of the Board P.O.Box 011 A. Claims relating to causes of action for death or 553 oiM13ury 0 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. .�*•��r:•:.��•*.�t•,�r►�►��•.••••*•..••.�...:.•••��►:*•Rft:*s•,►t:**rte*�•:�*�� RE: Claim by )Reserved for Clerk's filin stamps T I L E D Against the COUNTY OF CONTRA COSTA) E+rf??7 r orCyDISTRICT) R tQAdV O' .0C8V4M (Fill ifr name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ VS.* a)e� and in support of this claim represents as follows: I When did the damage or-�n�ury occur? (Give exact date anc hour] 'r, id-tFe aama9e of n3uij► occur? (Inc ude city and county - 3. Now d a�the damage in ccur. ( ve ull detailg� extra sheets if required) a Kit particular a t oz om ssio on the part o o or is rice officers, servant or employees caused the injury or damage? L 052 (over) t..are..tbo,= of county or district ojWcers., servants or .employee.s;cagsinq the damage or injury? ----- '- V- - - ------ - - - - - --------- 6. what damage or injuries do you-claim extent of of injuries or damages claimed. Attach two estimates for auto damage) 7. Ho:: was theAbo la' ve comp ( the este ute�Incl de -- amount of an ospec a nj or damage. ) - S_a��- -�- --------------- f - - - ------------- - --------- ----- -- 8. Names and addresses f witnesses, doctors and hospitals. S. List the exile tures ou made on account of this accident or injury DATE ITEM AMOUNT L ' Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and 'Address of Attorney s�, 1 Q.. "t-a .,- Claimant i nature Address ~ Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud,. presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " i - CLAIM -:� BOAM OF SII RVI90Ei.S 09' CORM CKXMVY, aUM0011A BOW ACTION May 24, 1983 Claim Against the Oounty, ) 140►1'E TO CZAmw Pouting Boors m in 's, and ) The copy of this dowaent iiiledbo you is your Hoard Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , aDverinennt Code.) ) given Va suant to Qotierrrnent Code Sections 913 i 915.4. Please note the ""=wi v " below. Claimant: Rose and John Continente 1983 Attorney: Thomas G. Beattyr=--3 1211 Newell Avenue, Suite 202 " Address: P.O. Box 5288 Walnut Creek, CA 94596 amount: X34,500.00 By delivery to Clerk on Date Aeaeived: April 14, 1983 BY Wil• pose cn aDr{,_,.?_12,.? 3 Certified P 311 7n; 6g5 I. FUN: Clerk of of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATM: 4/14/83 J.R. OLSSM, Clerk, BY 1 , Dq=tY Reeni MaIrAtto II. FUR: Oounty Counsel 70: Clerk nf the Board of Supervisors (Check one only) ( ) This Claim complies y with Seictions 910 and 910.2. ( ) This Claims FAILS to eaWly substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . (k ) Claim is not timely filed. Board should reject claim an gr=d that it was filed late. (S911.2) DAM): -10- JOW B. CIAUM, County Counsel, . Deputy III. BOARD OROQ, By unanimous vote of VeVpssons ( ) This claim is rejected in full. ( X ) Zhis 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. D ITM: J.R. OLssoN, Clerk, 7YLcLt , Deputy V R MIG (Gov't. C. 5913) Subject to certain exc ptu=, you have only six (6) months from the date this notice was Irsr rally delivered or deposited in the mail to file a curt action an this claim. See Government Oode Section 945.6. You may seek the advice of any attorney of your choice in oorecticn with this matter. If you want to consult an attorney, you should do so Immediately. Iv. mm: CWkk o TO: Ommty Ommsel, 2 Oouaty bDr Attached are copies of the above Claim. We ratified the claimant of the Board's action an this Claim by mailing a copy of this d=nwvt, and a aseo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DiATM: 5�,f 9�_J. R. OLS", Clerk, a.G� Deputy `T— V. pKm: , ty bon of the !MR of Sypervisorso J received copies of this Claim and Board Order. DAM% -22 a as /94F.-E, county amml, By `-"'�''— - Qxmty lld dnListraU-w, BY CEAM CERTIFIED MAIL - RETURN RECEIPT REQUESTED BOARD OF SUPERVISORS Contra Costa County 651 Pine Martinez, California 94553 Rose and John Continente, having previously made a govern- mental claim for personal injuries before this Honorable Body, said claim having been denied and having thus filed a complaint against the County of Contra Costa, among others, in Contra Costa County Superior Court Action Number 241007, said prior claim and said complaint incorporated herein by reference in its entirety make claim by and through their insurance carrier, Fireman's Fund, the additional claim as follows: On June 4, 1982, due to the same roadway deficiencies as set forth in the prior claim and in the complaint number 241007, Rose and John Continente suffered vehiclar property loss in the sum of $9,328. 77, for which claim is sought. Dated: April 11, 1983. MCN / HO IST" DODGE, McCLURE & NEY By Thomas G. tty, Esq. 1211 Newell enue, Suite 202 Post Office Box 5288 Walnut Creek, California 94596 (415) 939-5330 055 MCNAMARA,HOUSTON, DODGE,MCCLuRE 8 KEY ATTORNEYS AT LAW DANIEL J.MCNAMARA THOMAS O.BEATTY 411 NEWELL AVENUE.SUITE 202 WILLIAM K.MOUSTON,'JR. ROBERT C.MACKICHAN.JR. "Mums ADDRESS R O.6Ox 6205 RICHARD E.DODGE ROBERT M.SLATTERY DOUGLAS C.MCCLURE WALNUT GR[[K,CALIFORNIA 04996 J.THOMAS DEAL MICHAEL J.NET (415)938-5330 THOMAS E.P/ALZER EDWARD KELLY SHINNICK PAUL D.L[VZQUE STEVEN R.IAIRES April 12, 1983 WILLIAM H.WKSTOVER F1198 Board of Supervisors CERTIFIED MAIL - RETURN RECEIPT Contra Costa County 651 Pine Martinez, California 94553 Re: Claim of Rose and John Continente Dear Sirs: Enclosed herewith please find original NOTICE, together with a copy of same. Please file this notice and endorse the enclosed copy and return it to me in the envelope provided. Very truly yours, McNAMARA, HOUSTON, DODGE, MCCLURE NEY 19�o4ma-` s G. Beatty TGB:css Enclosures F11 ED APR /5', 1983 J. R. OLSM -ARD OF i1NERVISOLS T T 056 I' LAW 0MCEs SCOTT 8c BARSOTri 110V 3 - 1982 3 21S CAST LCLAMO wow PJrrSSWX0.CAUVOW63A wee J.P..O:SSON. County Clerk 4 CY C0:14TRA COSTA COUNTY S.LL•e.Deputy S 6 ATTORNEYS FOR Plaintiffs 7 y. 8 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 10 ROSE CON ENTENTE and ) NO. 241007 11 •JOHN CONTINENTE, ) Plaintiffs, 12 VS. ) COMPLAINT FOR THE COUNTY OF CONTRA COSTA, ) PERSONAL INJURIES 14 NABOR VASQUEZ ZIMINEZ, and ) (auto accident; 15 DOE ONE through DOE FORTY, ) dangerous condition inclusive, ) of roadway) 16 ) Defendants. ) 18 a 19 FIRST CAUSE OF ACTION Z0 Plaintiff ROSE CONTINENTE alleqes: 21 I 22 The true names or capacities, whether individual, corporate, Z3 associate, or otherwise of defendants DOE ONE through DOE FORAY, in- 24 clusive, are unknown to plaintiff, who therefore sues said defendants 25 by such fictitious names. Plaintiff is informed and believes and 26 thereon alleges that each of the defendants designated herein as a 27 DOE is responsible in some manner for the events and happenings herein 28 referred to and caused injury and damages proximately thereby to the 29 plaintiff as herein alleged. 30 31 Plaintiff is informed and believes and based upon such infor ' 32 station and belief, alleges that at all times herein mentioned, defen- 33 dants DOES, and each of them, *were California corporations authorized 34 to do business and doing business in the State of California, and 3S alternatively alleges that defendants, and each of them, are partner- 36 ships doing business in the State of California and owned and con- -1- _ 05T VAR I •tro3led by the remaining DOES, and in. the alternative, that they are 2 sole-proprietorships owned and controlled by the remaining DOES. 3 III 4 Plaintiff is-in sore doubt as to whether plaintiff is -entitled 5 to redress from one or more of the'.defendants named in the caption 6 of this Complaint, and all of the defendants have been joined herein 7 with the intent that the question as to whether all o& said defendants 8 or one or more of them, are liable to the plaintiff, and to what gx- 9 tent; that the liability may be determined in this action; and that 10 the courts may award judgment to the plaintiff as against the defen- 11 dants either jointly, severally, or in the alternative. 12 IV 13 At all times herein mentioned, defendant COUNTY OF CONTRA 14 COSTA was and .now. is a political subdivision organized and existing 15 under and by virtue of the laws of the State of California. 16 V 17 On or about September 1, 1982, plaintiff duly presented 18 to defendant COUNTY OF CONTRA COSTA the claim, a copy of which is 19 attached hereto, marked "Exhibit A," claiming general damages in the 20 amount of FIVE HUNDRED THOUSAND DOLLARS ($500,000.00) and medical 21 expenses according to proof, for the damages sought herein. 22 VI 23 Defendant COUNTY OF CONTRA COSTA denied said claim on 24 October 5, 1982. 25 VI I 26 Plaintiff is informed .and believes and based upon such infor . 27 mation and belief, alleges that defendants DOE THIRTY-ONE throu .h 26 DOE FORTY were the acents and employees of the defendant COUNTY OF 29 C014TRA COSTA and at all times herein mentioned were actino_ within 30 the purpose and scope of said agency and employment: D : f < 31 VIII 1y32 At all times herein mentioned, Oakley Road, near its inter- ; . _ . _ � 1 33 section with Live Oak Avenue, was a public street and highway near s € - 34 the City of Oakley, County of Contra Costa, State of California, and .. . � 35 was maintained as such by defendants, and each of them. r, i: 36 058 IX 2 0n or about June 4, 1982 and prior thereto, the above- 3 described public property was in a dangerous condition, which created 4 a substantial risk of the type of injury hereinafter alleged, when S the property was used with due care in a manner in which it was 6 reasonably foreseeable that it would be used, in that, but not limited y to, the following: The sight distance was restricted along Oakley 6 Road, the vertical curve alignment in the roadway caused a deceptive 9 condition for drivers driving upon said roadway. There was no warning 10 of such fact, and such danger would not be reasonably apparent to 11 and would not have been anticipated by a person using due care. 12 X 13 Plaintiff -is informed and believes and. based upon such in- 14 formation and belief, alleges that the defendants, and each of them, 35 had actual knowledge of the existence of the above-mentioned condition 16 and knew, or in the exercise of reasonable diligence should have known 17 of the dangerous condition of said roadway. Defendants knew of said 18 condition a sufficient time prior to June 4, 1982 to have taken measures 19 to protect against the dangerous condition. Defendants, and each 20 of them, had the authority, and it was their responsibility to take 21 adequate measures to protect against the dangerous condition at the 22 expense of the public entity, and the funds or other means were imme-- 23 diately available to them. 24 X1 25 On or about June 4, 1982, plaintiff JOHN C014TINENTE was 26 driving along and upon said Oakley Road, and his wife, plaintiff 27 ROSE CONTINENTE, was a passenger in the automobile as it was. ap- 28 proaching its intersection with said Live Oak Avenue. As a proximate 29 result of the dangerous condition of said roadway and intersection, 30 when plaintiffs entered said intersection, their automobile was struck x . D1 %1 . 1 . 31 by as automobile being driven by defendants NABOR VABQUEZ JIMI27EZ and rso. =; ;1;32 DOE FIVE through -DOE EIGHT, causing injuries to plaintiffs. 1 33 XII s J S • r 's' ss°34 As a proximate result of the dangerous condition of the or 35 public property o: defendants, and each of them, plaintiff was hurt = � i: 36 and injured in her health, strength and activity, sustaining injury -3- 058 '1 tb *her body and shock and injury to her nervous system and person, 2 all of which said injuries have caused and continue to cause plaintiff 3 great mental, physical and nervous pain and suffering. Plaintiff 4 is informed and believes and thereon alleges that said injuries will 5 result in sone permanent disability to the said plaintiff, all to 6 her general damages as provided in C.C.P. Section 425.10. 7 XIII 4% 8 As a further proximate result of the dangerous condition 9 of the public property of defendants, and each of them, the plaintiff 10 was required to and did employ physicians, surgeons and hospitals 11 to examine, treat and care for her and did incur medical and inci- 12 dental expense. The exact amount of such expense is unknown to plain- 13 tiff at this time, and plaintiff will ask leave to amend her pleading 14 to set forth the exact amount thereof when the same has been ascer- 15 tained. 16 XIV 17 As a further proximate result of the dangerous condition le of the public property of defendants, and each of them, plaintiff 19 was prevented from attending to her usual occupation, and plaintiff 20 is informed and believes and thereon alleges that she will thereby 21 be partially prevented from attending to said usual occupation for 22 a period in the future. 23 XV 24 Plaintiff is informed and believes and thereon alleges that 25 at all times herein mentioned, each of the defendants was the agent 26 and employee of each of the remaining defendants and was at all times 27 acting within the purpose and scope of said agency and employment. 28 WHEREFORE, plaintiff prays judgment against defendants, 29 and each of them, as hereinafter set forth. € 30 SECOND CAUSE OF ACTION •_ 07.- 10 ,i 31 Plaintiff ROSE CONTINENTE alleges: = 0 *2 32 I 1 = G 33 Plaintiff refers to and incorporates herein by reference = v- � s '34 Paragraphs I through XI and XV of the First Cause of Action 3S / L 36 -4- - 060 • • .1 - II 2 At all times herein mentioned, plaintiff was in close proxi- 3 mite to.the hereinabove described collision and personally witnessed 4 the collision and injuries suffered by her spouse, JOHN CONTINENTE. S III 6 Because of the dangerous condition of defendants" property, 7 and as a proximate result thereof, plaintiff sustainVP great emotional 8 disturbance and shock and injury to her nervous system, all of which 9 has caused, continues to cause, and will cause her great physical 10 and mental pain and suffering, all to her general damages as provided 11 in C.C.P. Section 425.10. 12 IV 13 As a further proximate result of the dangerous condition 14 of the public property of defendants, and each of them, the plaintiff 15 was required to and did employ physicians, surgeons and hospitals 16 to examine, treat and care for her and did incur medical and inci- 17 dental expense. The exact amount of such expense is unknown to plain- 18 tiff at this time, and plaintiff will ask leave to amend her pleading 19 to set forth the exact amount thereof when the same has been ascer- 20 tained. 22 V 22 As a further proximate result of the dangerous condition 23 of the public property of defendants, and each of them, plaintiff 24 was prevented from attending to her usual occupation, and plaintiff 25 is informed and believes and thereon alleges that she will thereby 26 be partially prevented from attending to her usual occupation for 27 a period in the future, 28 WHEREFORE, plaintiff prays judgment against the defendants, 29 and each of them, as hereinafter set forth. F c 30 THIRD CAUSE OF ACTION C < < < 31 Plaintiff ROSE CONTINENTE alleges: s32 I 33 Plaintiff refers to and incorporates herein by reference rw41-4U Paragraphs iI and III of the First Cause of Action. ,• 35 II • L 36 The true names or capacities, whether individual, corporate, -5- • 061 4 associate, or otherwise, of defendants DOE ONE through DOE FORTY, 2 inclusive, :are unknown to plaintiff who therefore sues said defendants 3 by such, fictitous names. Plaintiff is informed and believes and 4 thereon alleges that each of the defendants designated herein as a S DOE is negligently responsible .in•,some manner for the events and hap- 6 penings herein referred to and negligently caused injury and damages 7 proximately thereby to the plaintiff as herein alleged. I III 9 Plaintiff is informed and believes and thereon alleges that 10 at all times herein mentioned, defendants LABOR VASQUEZ JIMINEZ, DOE 11 ONE through DOE FOUR, *and each of "them, were the owners of the motor 12 vehicle referred to in this Complaint, and generally described as 13 a 1974 Dodge Pick-Up, having California License No. 49345T. 14 IV is Plaintiff is informed and believes and thereon alleges that 14 at all times herein mentioned, defendants VABOR VASQUEZ JIMINEZ, DOE V FIVE through DOE EIGHT, were driving the aforedescribed motor vehicle 14 with the consent, permission and knowledge of each of the aforemen-- 19 tioned owners .thereof: I 20 V l 21 Plaintiff is informed and believes and thereon alleges that 22 at all times herein mentioned, the defendants NABOR VASQUEZ JI2+MEZ, 23 DOE FIVE through DOE EIGHT were the agents and employees of the defen- v dants WABOR VASQUEZ jIMINEZ, and of DOE ONE through DOE FOUR, and 25 were acting within the purpose and scope of said agency and employment 26 VI V Plaintiff is informed and believes and thereon alleges that 29 at all times herein i4entioned, each of the defendants was the agent 29 and employee of each of the remaining defendants and was at all times 30 acting wit.sin the purpose and scope of said agency_ .and employment. 31 VII op V. • o 06032 At all times herein mentioned, Oakley Road, near its inter- R# < ; 33 section with Live Oak Avenue, was a public street and highway near s 's i I U the City of Oakley, County of Contra Costa, State of California. 106 3$ VIII v � c. 36 On or about June 4, 1982, plaintiff was a passenger in a • • 1 motorvehicle which was b?-;ng operated along and upon said Oakley 2 Road, near its intersection with Live Oak Avenue, near said City, 3 in said County and State. 4 IX S At said time ar.S place, the defendants, and each of them, 6 so negligently entrusted, :anagzd, maintained, drove and operated 7 their motor vehicle along and upon said Oakley Road agar and at said 8 intersection so as to proximately thereby to cause said motor vehicle 9 to collide with said autc_..cbile in which plaintiff was a passenger 10 as aforesaid and so as p:zximately thereby to cause the hereinafter 11 described injuries and da.-..ages to plaintiff. 12 X 13 As a proximate _esult of said negligence of the defendants, 16 and each of there, the pla=-:tiff was hurt and injured in her health, 15 strength, and activity, s-astaining injury to her body and shock and 16 injury to her nervous system and person, all of which said injuries V have caused and continue to cause plaintiff great mental, physical 18 and nervous pain and suffe-ring. Plaintiff is informed and believes 19 and thereon alleges that said injuries will result in some permanent 20 disability to the sai6 plaintiff, all to her general damages as pro- 21 vided in C.C.P. Section 42=.10. 22 XI 23 As a further primate result of the said negligence of 24 the defendants, and each z= them, the plaintiff was required to and 25 did employ physicians, --u=geons and hospitals to examine, treat and 26 care for her and did incl- medical and incidental expense. The exact 27 amount of such expense is unknown to plaintiff at this time, and plain 28 tiff will ask leave to amand her pleading to set forth the exact 29 amount thereof when the s=e has been ascertained. 30 XII � o 31 As a further proximate result of the said negligence of 32 the defendants, and each o: them, plaintiff was prevented from atten- 33 ding to her usual occupat%.ion, and plaintiff is informed and believes ; ass °34 and thereon alleges that she will thereby be partially prevented from 35 attending to said usual ocwpation for a period in the future. U - C M a 36 -7- 063 1_ WHEREFORE, plaintiff prays judgment against defendants, 2 and each of them, as hereinafter set forth. 3 FOURTH CAUSE OF ACTIO14 4 Plaintiff ROSE CONTIZIENTE alleges: 5 I 6 Plaintiff refers to and incorporates herein by reference 7 Paragraphs I through VII of the Third Cause of Actior*. 9 On or about Jure 4, 1982, plaintiff JOM COIITINENTE was 10 operating a motor vehicle along and upon said Oakley Road at and near 11 its intersection with said Live Oak Avenue, near the City of Oakley, 12 County of Contra Costa. State o2c California. 13 III 14 At all times herein mentioned, plaintiff ROSE CONTINENTS 15 was a passenger in the above-referred motor vehicle being driven and 16 operated by plaintiff JOAN CONTINENTE. 17 IV 18 At said time and place, the defendants, and each of them, 19 so negligently entrusted, managed, maintained, drove and operated 20 their said motor vehicle along and upon said Oakley Road near and 21 at said intersection so as to proximately cause said motor vehicle 22 to collide with the automobile being operated by plaintiff JOHN 23 CONTMENTE in which plaintiff ROSE CONTINENTS was a passenger, and 24 so as proximately thereby to cause injuries and damages to both plain- 25 tiffs. 26 V 27 At all times herein mentioned, plaintiff ROSE CONTINENTS . 28 was in close proximity to the hereinabove described collision and 29 personally witnessed the collision and injuries to her spouse, JOHN gg 30 COUTINENTE. VI 31 As a proximate result of the negligence of defendants, and r. • o - C � o : : 32 each of them, plaintiff sustained great emotional disturbance and = x= . 33 shock and injury to her nervous system, all of which has caused, con- � � < v- C =34 tinues to cause, and will cause plaintiff great physical and mental ,. IgA1 35 pain and suffering, all to her general damages as provided in C.C.P. 9 z 36 Section 425.10. -s- _ 064 . i I VII 2 As a further proximate result of the said negligence of 3 :he defendants, and each of them, the plaintiff was required to and 4 did employ physicians, surgeons and hospitals to examine, treat and S care for her and did incur medical and incidental expense. The exact 6 amount of such expense is unknown to plaintiff at this time, and plain- 7 tiff will ask leave to amend her pleading to set for* the exact 8 amount thereof when the same has been ascertained. 9 VIII 10 As a further proximate result of the said negligence of 11 the defendants, and each of them, plaintiff was prevented from atten- 12 ding to her usual occupation, and plaintiff is informed and believes 13 and thereon alleges that she will thereby be partially prevented from 14 attending to said usual occupation for a period in the future. 15 V61HEREFORE, plaintiff prays judgment against defendants, 16 and each of them, as hereinafter set forth. 27 FIFTH CAUSE OF ACTION 18 Plaintiff JOHN CONTINENTE alleges: 20 Plaintiff refers to and incorporates herein by reference 21 Paragraphs I -through IV, VI through XI and XV of the First Cause of 22 Action. 23 11 24 On or about September 1, 1982, plaintiff duly presented 25 to defendant COUNTY OF CONTRA COSTA the claim, a copy of which is 26 attached hereto marked "Exhibit A," claiming general damages in the 27 amount of TWENTY-FIVE THOUSAND DOLLARS ($25,000.00) and medical ex- 28 penses according to proof, for the damages sought herein. 29 III 1 t 30 As a proximate result of the dangerous condition of the io= 31 public property of defendants, and each of them, plaintiff was hurt ] x = =: 32 and injured in his health, strength and activity,g y, sustaining injury ` 33 to his body and shock and injury to his nervous system, all of which f •L"; 34 said injuries have caused and continue to cause plaintiff great ment4l, " fpm 35 physical and nervous pain and suffering. Plaintiff is informed and � • � rrR � • M Z 36 believes and thereon alleges that said injuries will result in some -9- I permanent disability to the said plaintiff, all to his general damages 2 as provided in C.C.P. Section 425.10. 3 IV 4 As a proximate result of the dangerous condition of the S public property of defendants, and each of theca, plaintiff was deprive 6 of the use and enjoyment of his vehicle, the exact amount of which 7 is unknown to plaintiff at this time, and plaintiff will ask leave 8 to amend his pleading to set forth the exact amount thereof when the 9 same has been ascertained. 10 V 11 As a proximate result of the dangerous condition of the 12 public property of defendants, and each of them, plaintiff was require 13 to and did employ physicians, surgeons and hospitals to examine, treat 14 and care for him and did incur medical and incidental expense. The 15 exact amount of such expense is unknown to plaintiff at this time, 16 and plaintiff will ask leave to amend his pleading to set forth the 17 exact amount thereof when the same has been ascertained. 18 VI 19 As a proximate result of the .dangerous condition of the. 20 public property of defendants, and each of them, plaintiff was pre- 21 vented from attending to his usual occupation, and plaintiff is in- 22 formed and believes and thereon alleges that he will thereby be 23 partially prevented from attending to said usual occupation for a 24 period in the future. 25 WHEREFORE, plaintiff prays judgment against defendants, 26 and each of them, as hereinafter set forth. 27 SIXTH CAUSE OF ACTION 28 Plaintiff JOHN CONTINENTE alleges: 29 I 30 Plaintiff refers to and incorporates herein by reference 31 Paragraphs I and II of the Fifth Cause of Action. =gF32 II vl �y ?3 At all times herein mentioned, plaintiff was in close proxi- ? 3At : 34 mity to the hereinabove described collision and personally witnessed � ii1 35 the collision and injuries to plaintiff's spouse, ROSE CONTINENTE. c 36 / -lo- • 066 . 1 III 2 Because of the dangerous condition of ;defendant's property 3 and as a proximate result thereof, plaintiff sustained great emotional- 4 motional4 disturbance and shock and injury to his nervous system, all of which I 5 has caused, continues to cause and will cause plaintiff great physical 6 and mental pain and suffering, all to his general damages as provided 7 in C.C.P. Section 425.10. w 8 IV 9 As a further proximate result of the dangerous condition 10 of defendants, and each of them, plaintiff was required to and did 11 employ physicians, surgeons and hospitals to examine, treat and care 12 for him and did incur medical and incidental expense. The exact amoun 13 of such expense is unknown to plaintiff at this time, and plaintiff 14 will ask leave to amend his pleading to set forth the exact amount 15 when the same has been ascertained. 16 V 17 As a further proximate result of the dangerous condition 18 of defendants, and each of them, plaintiff was prevented from atten- 19 ding to his usual occupation, and plaintiff is informed and believes 20 and thereon alleges that he will thereby be partially prevented from 21 attending to his usual occupation for a period in the future. 22 IMEREFORE, plaintiff prays judgment against defendants, 23 and each of them, as hereinafter set forth. 24 SEVFJITH CAUSE OF ACTION ' 25 Plaintiff JOHN CONTINENTS alleges: 26 I i 27 Plaintiff refers to and incorporates herein by reference ; 28 Paragraphs I through VII of the the Third Cause of Action. 29 11 30 On or about June 4, 1982, plaintiff was- operating a motor o 31 vehicle along and upon said Oakley Road at and near its intersection ,go = EM32 with said Live Oak Avenue, near said City, in said County and State. wo z 33 III : gig = 34 At said time and place the defendants, and each of them, o : ' lea 35 so negligently entrusted, managed, maintained, drove and operated ; W Z 36 their said motor vehicle along and upon said Oakley Road near and -11- 067 I at said intersection so as to proximately cause said motor vehicle 2 to Co?:ide with plaintiff's said motor vehicle and so as proximately 3 thereby to cause the hereinafter described injuries and damages to 4 plaintiff. 5 IV 6 As a proximate result of said negligence of the defendants, 7 and each of them, plaintiff was hurt and injured in his health, e : strength and activity, sustaining injury to his body and shock.-and 9 injury to his nervous system and person, all of which said injuries 10 have caused and continue to cause plaintiff great mental, physical 11 and nervous pain and suffering. Plaintiff is informed and believes 12 and thereon alleges that said injuries will result in some permanent 13 disability to the said plaintiff, all to his general damages as pro-- 34 vided in C.C.P. Section 425.10. 15 V 16 As a further proximate result of the negligence of defendant 17 and each of them, plaintiff was deprived of the use and enjoyment 18 of his vehicle, the exact amount of which is unknown to plaintiff 19 at this time, and plaintiff will ask leave to amend his pleading to 20 set forth the exact amount thereof when the same has been ascertained. 21 VI 22 As a further proximate result of the negligence of defendant 23 and each of then, plaintiff was required to and did employ physicians, 24 surgeons and hospitals to examine, treat and care for him and did 25 incur medical and incidental expense. The exact amount of such expens 26 is unknown to plaintiff at this time, and plaintiff will ask leave 27 to amend his pleading to set forth the exact amount when the same 2a has been ascertained. 29 V I I etc 30 As a further proximate result of the negligence of defendant 31 and each of them, plaintiff was prevented from attending to his usual 32 occupation, and plaintiff is informed and believes and thereon alleges M. 33 that he will thereby be partially prevented from attending to said L- s1 34 usual occupation for a period in the future. 35 WHEREFORE, plaintiff prays judgment against defendants, C36 and each of them, as hereinafter set forth. • 068 -22- 1 E 1 G46. ? CAUSE OF ACTIGN 2 Plaintiff JOHN: CONTItiENTE alleges: 3 I 4 Plaintiff refers to and incorporates herein by reference s Paragraphs I through VII of the Third Cause of Action and Paragraphs 6 II through IV of the Fourth Cause of Action. - 7 g At all times herein mentioned, plaintiff JOHN CONTINENTE 9 was in close proximity to the hereinabove described collision and 10 personally witnessed the collision and injuries occurring to his 11 spouse, ROSE CONTIZIMITE. 12 II.I 13 As a proximate result of the negligence of defendants, and 14 each of them, plaintiff sustained great emotional disturbance and 15 shock and injury to his nervous system, all of which has caused, 16 continues to cause, and will cause plaintiff great physical and mental 17 pain and suffering, all to his general damages as provided in C.C.P. 18 Section 425.10. 19 IV 20 As a further proximate result of the negligence of defendant 21 and each of them, plaintiff was deprived of the use and enjoyment 22 of his vehicle, the exact amount of which is unknown to plaintiff . 23 at this time, and plaintiff will ask leave to amend his pleading to 24 set forth the exact amount thereof when the same has been ascertained. 25 V 26 As a further proximate result of the negligence of defendant 27 and each of them, plaintiff was required to and did employ physicians, 26 surgeons and hospitals to examine, treat and care for him and did 29 incur medical and incidental expense. The exact amount of such expens € 30 is unknown to plaintiff at this time, and plaintiff will ask leave ° 1 31 to amend his pleading to set forth the exact amount when the same "10; 0 = `032 has been ascertained. V < _ ` 33 VI Lo , � �?34 As a further proximate result of the negligence of defendai)t 3s and each of them, plaintiff was prevented from attending to his usual 1 36 occupation, and plaintiff is informed and believes and thereon alleges -23- 069 I that he will thereby be partially prevented from attending to said 2 usual occupation for a period in the future. 3 WHEREFORE, plaintiffs pray judgment against the defendants, 4 and each of them, as follows: 5 ON THE FIRST, SECOND, THIRD AND FOURTH CAUSES OF ACTION 6 1. For general damaces as provided in C.C.P. Section 425.10 7 2. For all medical and incidental expensesl according to 8 proof; 9 3. For all loss of earnings, according to proof; 10 4. For all costs of suit; and 11 5. For such other and further relief as to this Court may 12 deem proper. 13 ON THE FIFTH, SIXTH, SEVENTH AND EIGHT CAUSES OF ACTIOIR 14 1. -For. gengral damages as provided in C.C.P. Section. 425.10 15 2. For all medical and incidental expenses, according to 16 proof; 17 3. For all loss of earnings, according to proof; 18 4. For loss of use, according to proof; 19 5. For all costs of suit; and 20 6. For such other and further relief as to this Court may 21 deem•proper. 22 23 DATED: NOV 01 1982 24 25 Law Offices 26 SCOTT i BARSOTTI V Al RICHARD A. BARSOM 28 29 RICHARD—A. BAR.SOiTI 3D Attorney for Plaintiffs . t , .31 :sg =. 32 Y = Y y j t C � e i C 134 06 �• Be 35 U4 t l 36 070 -14- _ . 3 �' . 'yaw or► cc� . • 2 SCOTT & BARS0773 3 ass CAST L&LAND •@*AD PSTrsnwma Cw3jrow:iw woes . � i�s •x-ssss 5 . 6 ATTORNEYS FOR Claimants ` 2 9 In the matter of the claim of ) 10 JOHN' COINTINENTE and ) Il ROSECONTINENTE, � 12 Claimants, ) VS. CLAIM FOR PERSONAL INJURIES 13 14 COUNTY OF CONTRA COSTA, ) 15 Respondent. 16 ) U I is Claimants, JOHN CONTINENTS and ROSE CONT3 ELATE, through 19 their attorney, James E. Scott, hereby present this c3aim to the 20 COUNTY OF CONTRA COSTA pursuant to Government Code, Section 910 21 et. seg. 22 21 23 The name and post office address of claimants is as 24 follows: 25 John and Rose Continente Route 1, Box 112 26 Oakley, California 94561 V ' 28 II I 29 The post office address to which claimants desire notice 30 of this claim be sent is as follows: 31 .lames E. Scott 32 315 East Leland Road Pittsburg, California 94565 33 34 IV 35 On or about June 4, 1982, claimants received personal 36 injuries under the following circumstances: Claimant JOHN CONTINENTE -1- ' EYt�s � t -, 1 s • � + was optsating his automobile along and upon Oakley Road, at and near 2 *its intersf.ction with Live Oak Avenue in Contra Costa County, 3 California. Claimant ROSE C014TINENTE was a passenger in said auto- 4 mobile being operated by claimant JOHN CONTINENTE. At said time 3 and place, the roadway above mentioned was in a dangerous and defec- d tine condition which created a substantial risk of injury to parties 7 using said roadway. The dangerous and defective condition consisted 8 of, but was not limited to, the followings the sight distance was 4 restricted along Oakley Road, the vertical curve alignment in the 10 roadway caused a deceptive condition for drivers driving upon. said 11 roadway. Investigation of the dangerous condition is continuing. 12 As a proximate result of the dangerous and .defective condition and 23 of the negligence of the public entity in not properly maintaining 24 markings, warnings, and not providing for the safety of claimants, ! 15 claimants were injured as hereinafter described. 26 V 27 As a proximate result of the conduct above alleged, claimant 18 ROSE C014TINENTE was hurt and injured in her health, strength, and 14 activity, sustaining injury to her body and shock and injury to her 20 nervous system and person, all of which said injuries have caused 21 and continue to cause claimant great mental, physical and nervous 22 pain and suffering. Claimant is informed and believes and thereon 23 alleges that said injuries will result in some permanent disability 24 to -the said claimant, all to her general damages in the amount of 25 FIVE HUNDRED THOUSAND DOLLARS ($500,000-00) . 26 VI 27 As a further proximate result of the conduct above alleged, 28 claimant ROSE CONTINENTE was required to and did employ physicians,_ 29 surgeons, and hospitals to examine, treat, and care for her. and did 30 incur medical and incidental expense. Claimant does not know the 2 31 exact amount of such expense incurred as it is now continuing; to ' wall 32 date, such expense is in the approximate amount of FIFTY THOUSA14D wo<`^ 33 DOLLARS ($50v000-00) . c «34 VII = iC 35 As a further proximate result of the conduct above alleged, a' 36 claimant ROSE CONTINENTE was prevented from attending to her usual 072 �•I occupation, and claimant is informed and believes and thereon allege: 2 that she will be thereby partially prevented fzcom attending to said 3 usual occupation for a period in the future. Claimant does not know 4 the exact amount of income so lost as it is now continuing; to date, s said income loss is in the approximate amount of FOUR 713OUSA24D FIVE 6 HUNDRED DOLLARS ($4,500.00) . 7 VIII .r.� 8 At the presentation of this claim, claimant ROSE CONTINENTI 9 claims general damages in the sum of FIVE HUNDRED THOUSAND )DOLLARS 10 ($500,000.00) , and special damages as set forth above, for a total 11 claim of FIVE HUNDRED FIFTY-FOUR THOUSAND FIVE HUNDRED DOLLARS 12 ($554,500.00) . Claimant will advise the public entity of the exact 13 amount of special damages when they have been ascertained by claimant 14 IX 15 As a proximate result of the conduct above alleged, claimer 16 JOHN CONTINENTS was hurt and injured in his health, strength, and 11 activity, sustaining injury to his body and shock and injury to his 16 nervous system and person, all of which said injuries have caused 19 and continue to cause claimant great mental, physical and nervous 20 pain and suffering. Claimant is informed and believes and thereon • 21 alleges that said injuries will result in some permanent disability 22 to the said claimant, all to his general damages in the amount of 23 TkM-NTY-FIVE THOUSAND DOLLARS ($25,000.00) . 24 X 25 As a further proximate result of the conduct above alleged 26 claimant was required to and did employ physicians, surgeons, and Z7 hospitals to examine, treat, and care for him and did incur medical 28 and incidental expense. Claimant does not know the exact- amount 29 of such expense incurred as it is now continuing; to date; such 30 = , expense -is in the approximate amount of TWO THOUSAND DOLLARS 31 ($2,000.00) . XI � J r ui w • ; . ` • 33 As a further proximate result of the conduct above alleged _=34 claimant JOHN CONTINENTE was prevented from attending to his usual-. 35 occupation, and claimant is informed and believes and thereon allege v - C r, i: 36 that he will be thereby partially prevented from attending to said . ,1P u...0 l 'occupation for a period in the future. Claimant does not know 2 the exact amount of income so lost as it is now continuing; to date, 3 said income loss in the approximate amount of SEVEN THOUSA4D FIVE 4 11UNDRED DOLLARS ($7•S OQ.OQ j 5 XII 6 At the presentation of this claim, claimant JOHN CONTINENTE 7 claims general damages in the sum of TWENTY-FIVE THOUSAND DOLLP.RS a ($25,000.00) , and special damages as set forth above, for a total 9 claim of THIRTY-FOUR THOUSAND FIVE HUNDRED DOLLARS ($34,500:00): 10 Claimant will advise the public entity of the exact amount of special 11 damages when the same have been ascertained by claimant. 12 XIII 13 Claimants JOHN CONTINENTE and ROSE CONTINENTE request 14 further communication or correspondence incident to this natter be 15 directed to their attorney, James E. Scott, at 315 East :eland Road, 16 Pittsburg, California - 94565. - 17 1g DATED: September 1, 1982 . 19 - 20 Law Offices . 21 SCOTT t BAP.SOTTI 22 - 23 /s/1Ab!L•S E SCOTT 24 JAMES E. SCENT ?S Attorney for Claimants 26 27 28 29 _ 30 - - # 31. 32 : .Lo : 1 =34 C « 3S i ir 36 3 4 S ' 6 ? Declaration of Presentation of Claim by Mail [CCP Section 2013a Ml B 9 2 an, over the age olk 16 years and am not a party to the 10 claim affixed to this declaration. I am a citizen of the United 11 States and a resident of the County of Contra Costa,* California. 14 2 presented the affixed claim by depositing the original thereof 13 in the United States Mail in Pittsburg, California on September 1, 14 1982, at the United States Post office in Pittsburg, California, 15 in a sealed envelope Aiith postage thereon fully prepaid, with the 16 name and address shown on the envelope as follows. V 16 Board of Supervisors Contra Costa County 19 651 Pine Street 20 Martinez, CA 94553 ?1 _ 22 1 declare under penalty of perjury that the foregoing is 23 true and correct and that this declaration was executed on 24 September 1, 1982 at Pittsburg, California. 25 26 28 Heather M. Ehmke - 29 ' 30 * o_ 31 '• o ' : 32 V a • + Jt#33 Y •V i " w W34 i r 35 w � w 36 4 ` 075 . • PROOF OF SERVICE SY &TAIL —or' 1013o, 2015.5 1 declare that. 2 1 so to resident ofkMOMKOOD)the county or._.,._»Contra..Cast.a__.._. rcouutr wNcwc "AILING pccuwwZor j 1 as over the ase or eighteen years and not a party o0 the within entitled cause;wy(bus inesWA14 r] *)address is 4 s on -_.September..1.,....19.82._.. 1 served the attached ._.....Claim...for...P.erscna�.:..�iij�l�ci. .; _.. rp.•c r 'y 6 ..___________ .....______.._...._..».....,..._..»_..__.»_»_.on the a in said cause•by placing a true copy thereof enclosed in s sealed eaverope with postage thereon fully prepard,in U:• 9 United states mail at .Pittsburg-,_.California..»» _..____.addressed as loiiows l0 Board of Supervisors Contra Costa County 11 651 Pine Street Martinez, CA 94553 12 . 1 eg Aff 1 wENATE t_ tPmwfaaorLs.n.ioe i w�gnem.cdws>l;..ea w won ani data ddirerad..........:6 f 13 SbOW ro WhOlk.dors WE aadrs Of drinary...�s 1 O Renvicm Da"My stn.ae afia.and bre depree.i....»......�1 O Rwmx7m DEi mmy. Siov.oa tr.a.d./tM.ofilimys— � ( ccoe�estrls ras7*twszsle t�oit�! . a. wwirea&aoona>MS so. 130 County Board of Supervisors 651 Pine Street. Martinez, CA 94553 � � � .wstas otasJrr.rorc . � auerserwsa IrDA ea�rnrrea Ino► anuremnn _ . ` 624948. i o uu..r..Nri.d.w..w..r.+ir�..•.pwd - I ie - w 1 b e nab"rw otku lrmosrd&OWL • i tilW{AIYn[ a�iri�r ytrt s o true and cooed. and that this declaration was eaecu:ed on a. • ar / .•artW111! fs. .rrLbu .9.t»_.._.._______.._,..,.,M..____.».....CaliforniaNE . O •' ♦ rrfr.Cl1 • • ~� _^ -tel 4 ,�jg4t .Jj rL YrMati to auawnin anhuni ;arrnru L r r raaaaer 076 S I PROOF OF SERVICE BY MAIL (C.C.P. SS 1013a, 2015.5) 2 I hereby declare under penalty of perjury that I am a citizen of the United States, am over the age of eighteen 4 years, and not a party to the within action; my business address 5 is 1211 Newell Avenue, Suite 202, Walnut Creek, CA 94596. 6 On this date I served NOTICE dated April 11, 1963 7 8 on the parties in said action, by placing a true copy thereof 9 enclosed in a sealed envelope with postage thereon fully prepaid, RETURN RBChIPT ASpUSSTED 10 in t�'a United States Post Office mail box at walnut Creek 11 California, addressed as follows: 12 13 BOARD OF SUPERVISORS Contra Costa County 14 651 Pine 15 Martinez, CA 96553 16 17 is 19 20 21 22 23 24 25 26 27 Executed on April 12, 1993 at Walnut Creek, 28 California. 07Z DOML Mmum t my AIw"L Avg AT LM M Carolyn yn • W M[wtLL AI[.W1T[202 Visv ftipwoXth vo.WX9"s OALMYT Cam.CA."sN YIN�2�-f2�0 CLAIM BOARD OF OF CXrTl'RA CX1S'7A C00:•TY, CAUFaRNIA BOAR ACTION May .21fs 1983 Claim Against the County, ) NOT TO CEAAIHNU Pouting Fodorsemen, 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 Government Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Fred R. Oldham, 41478 Apricot Ln. , Fremont, CA 94539 Attorney: Bill Gagen ":`` ' l� sSC{ Address: Danville, CA APR 2 9 1983 • - -. r� ;453 Amount: $91.00 By delivery to Clerk on Date Received: April 28, 1983 By mail, Poste on April 27♦ 1983 I. FTS'!: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-rioted Claim. DAM): 4/28/83 J.R. OLS.90[d, Clerk, Deputy Reeni alfatto II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) (X ) 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 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) MM: JOW B. C LVJM, County Counsel. By . Deputy III. BOARD Cwt By unanimous vote of Supervi s pre t (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. VATID: 7?J4-y /983 J.R. C1LWW, Clerk, L ( , Deputy WNFUM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clark of the Board TO: County Connse , 2 County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: ;-T_ i 9?3 J. R. CRS.90N, Clerk, by �n cc,�' Deputy V. FROM: Cou ity Counsel, 2 County strator TO: odrk of the- 55RRr— of Supervisors Received copies of this Claim and Board Oder. O nATm: as 9 83 County Counsel, By —'` County Administrator, By rr' TM CLAIM TO: BOA49DF SUPERVISORS OF CONTRA Instructions to Claimant CINrk of dm 9wd P.O.Box 911ii�t�mm�1a A. Claims relating to causes of action for death or APo bury to 659 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 this form. RE: Claim by )Reserved for Clerk's filing stamps ,PIPED IP Ot,0W_C j FI LED . I Against the COUNTY OF CONTRA COSTA) APR-98 1993 or DISTRICT) pSS0NOF SUrtRVISOAS Fill 1n name ) coar � �, The undersigned claimant hereby makes claim against a County of Contra Costa or the above-named District in . the sum of S and in support of this claim represents as follows: �- ) -------T ----- -------�-?------------ ---------- --T-a;(' S en dithesamage oz in3ury occur? ive exact date hour SSS��. a`2 l9r's /70A-a 1#0 Y.--wfieie-aid-ihe-aamage or 3R3ury occur? �IRclude city and county3 3So—w—dd— —th—e——d—a—m—ag----o—r— —nte3r—u—r----------NU- uetaT s, useextray occur? a �sheets if required "'�` ���'1iC— � �'�• � � vel. ��'�� � 4�--ia2iat particular-t o= 1 io on the pa f county district officers, servants or employees caused the injury or damage? (over) 079 of county or district off s, servants or employees;ea►usinx damage or injury? pe 't 0 + 6. What 3amage or es do you cull extent of�g�wr s or dgmages cla' d. ttach two�estimates for auu#ro 7. How was the amount claimed above computed? (Include the estimated amount of. any prospective injury or damage. ) NO 8- -Names-and'addresses of witnessess, doctors-and hospitals-- ---'-`-'"' .,k* ASC6t, --"� 'f7L VW� -P , $. List tfie` expends tures you made on account. of this accident or sn3ury: DATE ITEM AMOUNT PIP Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO*. (Attorney) or by some person on his behalf. ,, Name and Address of Attorney r-e fid/ G4L-4Fa+ Claimant's Signature A,J&ulur CA /3'?Sr Gam• /c feA10,.T CR Address s s 9fs39 Telephone No. Telephone No. Gs-t:7T3Q NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud., presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." L 080 • � , oat FRED R.OLDHAM CARRIE E OLDHAM 2M LEXWGTOH ST.,Aar.285 x7 tt FREMOHT+CA 9" 19_.� 04OW3211 twt TO TOM OR �� OR � S- 9/ r Op ! t la._ OLLARS T sWWW OSFICE fEOElIAi atop MowAr^WE#" FMMONT•CAUFOA1"WS Q 44321Z80?Gko: 23503638091' 0344 .oOOOOOCM9 &C)oo r C=) LiJ L J 4J 1 • 08 40 CONTRA COSTA COUNTY QtT# MON EACILM ` CLOTHING RECEIPT QATE: :.02/22/03 LAWj TIME: iYoa pf . t NAME (L,F,M): OLDHAM FRtD ROBERT '90IXING NBR: a30032s7J o0b: 02/20161 SHIRT z. • ' Q C 0SHS SOCKS Cl T SHIRT HAT • SWEATER ❑ GtOAIES '� ❑ /ELT ❑ TIE OTHER { '04e • i • INTAKE • CLH OFCP# INMATE X i . _" ':�------mow► ��� } i CLOTHINGIGNED: CLOT14ING�IGNED: / 1 '1 • i OELEASE .� ,, . a REL OFC: DATE: i • RECEIVED ALL CLOTHING INMAll Ef CLAIM BOARD OP QRS OF GIMTI'RA COSTA CW.-W1 , -alEM CRUA BOIMRD ACTION May ,24/, 1983 Claim Against the County, ) NDTE TO C[AIMiNT Pouting Er�dorsenents, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California _ ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Patrick Henry Heier Attorney: R. Nicholas Haney r 919 First Street, P.O. Box 530 2 1983 Address: Benecia, CA 94510 �w,� Amount: $1509035.00 Hand Delivered Date'Peceiv�ed: April 28, 1983 By delivery l po� on April 28, 1983 on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 4/28/81 J.R. CISSCN, Clerk, By , Deputy II. FROM: County Counsel TO: Clerk of the Board BY Supervisors (Check one only) (x ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply scabstantially with Sections 910 and 910.2, and we are so notifying claimant. 'fie 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: .-A Z'of J1 B. CL�ALTSQl, County Counsel. By .� . Deputy III. BOARD ORDER By unanitrous vote of Supervi s prer* (X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time all 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: 'yktt �S� /�8�J.R. C1.SSCN, Clerk, by . Deputy 1001 MARC= (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from tle date this motive was personally delivered or deposited in the mail to file a court action on this claim. See (bvenmant Code Section 945.6. You may seek the advice of any attorney of yvwc choice in connection with this matter. If you Want to consult an attorney, you should do so immediately. IV. FKR: of the Board 70: County 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 document, and a msuo thereof has been filed and endorsed on the Board's cony of this ClAi7m in accordance with Section 29703. DATED: /��a�t S,i r83 J. R. M 90N, Clerk. by Deputy V. FKX: CdUffy- Cotzuml, County Administrator T0: Clerk of the ff�— of Supervisors Received copies of this Claim and Board Order. 084 DATED: 7121 County Counsel, By County Mdnistrator,IF— .CI..'.IM TO: or sOPElrVI80BS OFC R sppKwMon to: Instructions to Cla4mantC16rkof tM Board P.0.Box 911 •: M rtinel ifomiaOM3 A. Claims relating to causes of action for death or or in ury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end obis form. •�:::•t���ttr•::�:�:r�r�rr:•t*��*:t�rtfrt**.rt*�r�s�t:*:*�**�t•*t���::*�***:• RE: C im by )Reserved for Clerk's filing stamps FILED Against the COUNTY OF CONTRA COSTA) Wag- ;383 or DISTRICT) I L WAM aAw e0AW of SWMvi M (Filln name ) carr r c The undersigned claimant hereby makes claim against the 6unty of Contra Costa or the above-named District in the sum of $ 19,;0. DZ S' and in support of this claim represents as follows: I:--itFien aia-tfie a-amage oi-in3uiy occu=r--ZGive exact aate-ana-fiouij---- �: die=e a s tfie aamage or �n3ury occur? Zlncivae1c�ty an$ co;n- �oH��h Coy�c► �O�h�7 ��•1, � � �tr C�N�2��4.1� 1 3. Bow did the damage or In3ury occur? �Glve tuiI-aetalls, uae extra sheets if required) �o-`S� 1 Ir►p v �So � �-t w� T:--1f�iat pazticu�ar act or omissloa on t ie-past 61-county or a1M7r1ct-- officers, servants or employees causedtheinjury or♦damage? } 71•*- Cif`' �4.rr{,�•I Ll�t�r'1115 OlQ4r�1M1 ►• �SZ1rtJ G w►frar►� s ...s e�.aJ ho'! �a•�' eh ' ,�5 . '4act awl ti�`� t�fesc••-�� pQr��J o� ZLt �nsvri Ih ��►a Gw� �7 ��i�a ` (Over) 5.' What are the nansof county or district Of AL' s., servants or �.� employees causing the damage or injury? �,ov.`re� �or�4 CO.wT •) S�►��i��� �cDR• \�r.�r► "Mt damage or I"n3uiles"do you claim Mal"te-33 UP;-rut I-exten--t---- of t"""of injuries or damages claimed. Attach two estimates for auto �ge) .`�'IS►c�� J �ht..�..` t► -f</`►wA'1 �Yr.o�.on�` Ii�'t�eS� w1►c: agK-.cI- <p�ttyf.0✓1 � tvh�po.rr� slr•�..� + , vw:���G�VV�dd► � y�►4wC. � ao.ww1� �O 7. Now was the amount clalaeo a$ove computed? ZInclu�e the estimated""" amount of any 1?rospec.%iTe injuryCry or damage ) . y pj►yf►cw� G.h ,nlwsv't�tr►►►S � e•r►o� 1o`.c� J�st��s� � � Od 00'J 'losti d� :w co „r.� ""Names"and"addiesses of"vltnesses;"aocto=a"and"hospitals. �:""il"st tfiecicpenaltuies"you made"on account oI"this"accident of"In3uiys DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) o rson on his behalf. " and Address of Attorney a s tore Q (� O v l Address �Ch 'lL1G C4`- gyS�O `t0. C. 71 1 4� / y,�4, Telephone No. ('1 Q) -74 - 180 a Telephone No. ColSl C94 -:11-Ret lt:t*�:***t!*:t���e**s:t::+t�**•ft�st•::::�:���:::*•�f*��s•*t::�*c�•t��s*+►*: NOTICE Section 72 of the Penal Code provides: Vvery person %ho, with intent to defraud, presents for allowance or for payment to any state board or officer; or to any county, town, city district, ward or village board or officer, authorised to allow or pay the sane if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony.* CLAIM BOARD OF 51NORVI9 AZ OF COMM COSTA C=VY, CALuNmaA BOAR ACTION May sy, 1983 Claim Against the County, ) N= TO C An4w routing z3-1 sements, and ) The copy of this document mei' to you is your Board Action. (All Section ) notice of the action taken an your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Q v n nent Code Sections 913 i 915.4. Please note the -WandW below. Claimant: Maureen McDermot Attorney: Alfred H. Buchta 468 East 12th Street APR 2 3 1983 Address: Pittsburg, CA 94565 CA S,,15 M Amount: Unspecified via County Counsel Dat received: April 26, 1983 Bymail, delivery� April 26, 1983 an I. Fes : Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. UM: 4/26/83 J.R. GLSSQN, Clerk, By , Deputy Reeni mairapto II. FXl: County Counsel T0: Clexk of the Board of SN Visors (Check one only) ( ) This Claim oceplies substantially with Sections 910 and 910.2. (�) This Claim FAU.S to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. 7he 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) Er DAT): -2t-v? acm B. QALsi, County Counsel, By J , Deputy III. BOARD By unanimous vote of S1Vervisors (X ) his claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allai d 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: a J.R. OLSSQN, Clerk, . Deputy i4ARi M (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was IerarrAlly delivered or deposited in the anvil to file a court action an this claim. See Qzmrrvent Code Section 945.6. You may seek the advice of any attorney of your deice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FTM: Clerk of the Board TO: Canty County ministrator 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 document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: ec[ /483 J. R. C SSON, Clerk, by Deputy V. Fel: , tar TV: CWft of UZ Board Of Sq visors received copies of this Claim and Board Order. �? DATED: ^ as Cotmty Counsel, By Oounty Administrator, r LAW OFFICES OF ALFRED H. BUCHTA 60 EAST IM STREET ALFRED N.NUCNTA Rrr8@L ^CAlFQM A 94665 ANSA CODE 415 PAUL N.DANE 432-IIS April 22, 1983 County Counsel __`• 4th Floor, Courthouse 725 Court Street FrTZ LIED . I Martinez, CA 94553 Re: My Client: Maureen McDermott Date of Accident: January 24, 1983 Location: Intersection of Inlet and Island View, 0. Shore Acres, Pittsburg, California. TORT CLAIM PURSUANT TO GOVERNMENT CODE 1. Claimant and address: Maureen McDermot c/o Alfred H. Buchta 468 East 12th Street Pittsburg, CA 94565 2. Date of Accident: January 24, 1983 3. Place of accident: As above. 4. Injuries: Severely sprained ankle and other to be determined. 5. Liable Party: County of Contra Costa. 6. Basis of Liability: Maintenance of dangerous condition, to wit: failure to properly oversee PG do E workmen leaving mud on sidewalk. 7. Damages: To be determined. Please forward your response to this claim directly to the undersigned. Ver-v truly yours Alfr H. Buchta AHB/jb cc: Maureen McDermott 088 _ CLAIM BOARD OF OF CO[TM COSTA COO:TY, CALIFOINIA BOARD ACTION May Zy, 1983 Claim Against the county, ) M7E To CLA24= Pouting , and ) 7he copy of this document iEM to you is your Board Action. (All Section ) nxtice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Government code.) ) given pursuant to Goverment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Jack E. Hewitt, 2940 Tice Cr eCek pove Apt. 5, Walnut Creek, CA �:.:1;+ �ttrs�t 94595 Attorney: :. .: 2 6 1983 Address: f' CA 94553 Amount: $229.00 via County Administrator By delivery to Clerk on 4/26/83 Date'Received: 4/26/83 By mail, postmarked on I. FTM: 0ark of the Board of Supervisors TO: County counsel Attached is a copy of the above-noted Claim. DATED: 4/26/83 J.R. CQSS N, Clerk, ' _. Deputy Reeni Malf tto II. FFM: County counsel TO: Clerk of the Board of Supervisors (Check one only) (;K This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim PAILS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DATID: JOHN B. am=, county Counsel, By . Deputy 4 44 III. BOARD OAR By unanimous vote of Supero s (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: /583 J.R. OLS.SON, Clerk, az7` , Deputy 1.114T WARN= (Gov't. C. 5913) Subject to certain exoeptions, 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. PIM: Clerk of the Board TO: ) county Counsel, 2 county 7,;EN Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a cony of this document, and a nano thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: --14. i9 F3 J. R. OLS.9QJ, Clerk, by Deputy V. FKN: county county trator TO: Clerk of the MET— Faceived copies of this Claim and Board Order. Of Supervisors DATED: - County Cb inset, By 089 County Administrator, By- 2 ILED J. R. OLSSON CLERK BOARD OF SUPERVISORS ba=�r-j4pril 20, 1983 F If city0f from the office of CITY ATTORNEY/RISK MANAGER ;7 9 8 3 Mr. Frank Fernandez Contra Costa County Risk Management 651 Pine Street County Administration Bldg. , 11th floor Martinez, California 94553 Re: Claim of Mr. Jack E. Hewitt, 2940 Tice Creek Drivel Apt. St Walnut Creek, CA 94595 Date of Loss: March 30, 1983 Dear Mr. Fernandez: The above referenced claim was submitted to the City of Walnut Creek on April 14, 1983 . Our Chief of Code Enforcement has indicated that the sidewalk where Mr. Hewitt fell is under County jurisdiction. There- fore we are forwarding Mr. Hewitt's claim for your attention. Very truly yours, DAVID BENJAMIN City Attorney DB:ct cc: Mr. Jack E. Hewitt 090 1666 NORTH MAIN STREET, WALNUT CREEK, CALIFORNIA 94596 (415) 943-5800 ' • 2940 Tice C4ODrive Apt. 5 Rossmoor Adult Community Walnut-Creek, Calif. 94595 Anril 8, 19F3 O , D k.. _4 Dp Citv Attorney City Hall, Walnut Creek WALNUT CREEK, CALIFORNIA Gentlemen: On Wednesday March 30, about 1:30 P. M., I was valking on the West sidewalk of Tice Valley Blvd, just beyond the cross street of Rolline Hills Drive. I fell heavil.v bn the wet-mossy sidewalk. I was about a block away from Olympic Blvd, wal kine North with tennis shoes on, in a normal manner. the snot, where I lost my footino, had many sand bags holding un the bank and after the recent heavy rains the sidewalk was wet and mossv. There were no post - ed signs here indicating "wet and dangerous slinning conditions". When I fell any eve glasses hit the sidewalk cutting a 2" gash on my right eyebrow. No m6torists stunned. I was able to walk to the Shell Service Station at Tice Valley Blvd and O1vTolc for saner tmbls and cold water. Mechanics at the station saw my bleeding eyebrow. With wet saner towels, I was able to compress the wn •nd and stow the bleeds-:g si fficiently to return to the Rossmoor Clinic where Dr. Rana stitched un tlp wound. My trowsers were slightly ant at the knees and my right bifocal lense was scratched. I recently purchased new frames and glasses frau Ridgecrest Optical on December 16, 1982 for 0105. New lense replaced will cost $34.00. Dr. Rada bill for stitching un eyebrow was £90.00 and a cony is end osed. I am a retired Senior Citizen and I am distressed over this costly accident. I feel tle City of Walnut is negligent for not hosting "danger signs on sidewalks that are slinnery when mossy and wet". Under the circumstances T am submitting a claim for Your m nsideration. The statement in this letter has been duly not6rized for withenticity. Pro /?I/ O I; • STATE OF CALLNIA I COUNTY OF �OpCOIItIa Costa ) on 4T&I 11, 1983 .bafm no.ft urwersow,a Notary Public in and for MW Stats.personally appaand Jack E. Hewitt pwsorwNy known m me(or proved to ma on Ow basis of assaeassosaresr aasasa nuatewy evidence)to be the person(s)wtwsa name(s) OFFICIAL SEAL LISA J. WILHITE iaJare strbeefibed to the wiMin iratrurnent and ad(nowlsdped 3 NOTARY PUBLICGCALIFORNIA to nw that h*Wwftt sy exemded Ute dams- PRINCIPAL OFFICE IN • CONTRA COSTA COUNTY 1 nrNESS my hand and of ad eeu My Commission Expires Feb.6, 1987 091 ( (This am for official notarial seal) J SF4234 @"A 44112)(CA)(W GOLDEN RAIN FOUNDATION 1220 ROSSMOOR PARKWAY WALNUT(MEEK,CA.9455'5 (415)905.1220 ANY PAYMENT IIECEIVEO ApTl* THIS OATS Mnll AAEAN ON VERT 1pNT111 ETATEYENi. 222582-2 PROVIDER M Z 20701 3/31/83 HEWITT• JACK E MEDICAL MANOR 05 2940 TICE CREEK DR 809 WALNUT CREEK 9 CA 94595 90.00 . HEWITT9 JACK E TO INSURE PROPER CREDIT DETACH AND RETURN TOP PORTION OF STATEMENT WITH YOUR PAYMENT SEE REVERSE SIDE FOR IMPORTANT INFORMATION NLWJL OESCRIl410N CHAME GEDR 9070 0080 3f30 OFF VIS COMPRE—EST 90.00 NO INSURANCE CLAIMS PRE ABED IN 09 I . ' •.^Jilt+*.=� �� .: •r: :f� •<<:r'�rr . �lffirt� `C�c�1r�i;r: ,,: . . � 90200 ISR M0. 0091115 OATS MTIEIR NAME ' JACK E PAY TH�UNT PARE C11EOc MYAKE I*OOLDEN I"FOUNDATION. PAYMENT OM UPON RECEIPT OF STATEMENT. ! i Errrrrew.sasw.EE�II==WW IIIIIII IIIIIIIIIIISM aa" WAMMIT CFML CA.SM16 1 ' A / 0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Continuing Recognition of the ) Services of Keith Spooner, ) RESOLUTION NO. 83/779 Chaplain, Juvenile Hall ) WHEREAS, the Board of Supervisors recognizes the continuing work done on behalf of the County and the youths detained at Juvenile Hall, Girls' Center and Boys' Center by Chaplain Keith Spooner; WHEREAS, Keith Spooner has completed 20 years of uninterrupted chaplaincy service to Juvenile Hall; and WHEREAS, Keith Spooner has worked with families and youth in crisis, has participated in direct service to youth, both in his ministry and in his role as therapist and personal counsel; and WHEREAS, Keith Spooner has devoted time, energy, support and understanding to both youth and staff beyond the call of his chaplaincy; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors declares its continuing appreciation for the dedication and service rendered. PASSED BY THE BOARD on May 24, 1983. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 24th day of May, 1983. J. R. OLSSON, Clerk By A4-x�- � Deputy Orig: Probation Department cc: County Probation Officer County Administrator RESOLUTION NO. 83/779 093 I ORDINANCE No. 83- 20 (Sales Tax Uniform in Cities) 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. Purpose. The Bradley-Burns Uniform Local Sales & Use Tax Law Revenue & Taxation Code SS7200 ff.) does not clearly provide for the effect of the creation of newly incorporated cities on uniformity of tax rates and County-City sharing of tax revenues, but such a new City's establishment of its sales-use tax rate must be given the same effect as an existing city's increase of its pre- existing rate, and this ordinance clarifies and expresses that necessary effect. SECTION II. Section 64-2.206 of the County Ordinance Code is amended, to add "or establishes" after "increases" and to specify the city tax rate (.975$) , to read: 64-2.206 When chapter inoperative. This chapter shaIT-Feome inoperative on the first day of the first calendar quarter which commences more than sixty days following the date on which any city within the county increases or establishes the rate of its sales and use tax above the rate of .975%, which is the rate uniformly in effect since October 1, 1956. (Ord. 83- 20 ; prior code 52522: Ord. 1042: Rev. & Tax Code S7202 (e) : see also 864-2.214. ) SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED ON May 24, 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 By ,Dep. Board Chair Diana M. Herman [SEAL] GWM:eg (4-6-83) ORDINANCE No. 83-20 (Sales Tax Uniform in Cities) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Resignation from the Maternal, Child, and Adolescent Advisory Board The County Administrator having forwarded the letter (dated May 9, 1983) of Jonathan K. Palley advising of his resignation from the Maternal, Child, and Adolescent Health Advisory Board as a representative of the "Other Professionals" category; IT IS BY THE BOARD ORDERED that the resignation of Mr. Palley is ACCEPTED and that the Clerk is DIRECTED to apply the Board appointment policy for filling said vacancy. 1 ftftyc#ffl*that this 6 afrusandeornctoosyof an action taken and entered on the minutes of Me board of Supervisors on the date shown. A7TESTED: -` �..2�'- 9 J.R. OL S y r; C.C.L41 TY CLERK and ex officio Ciark of the Board Sp Pj== . DWW Orig. Dept.: cc: Health Services Director Bob Isom County Administrator Auditor-Controller 095 CONTRA 9OS1A COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT COOING I. DEPARTNENT OR ORGANIZATION INIT: Pubtic Wonka 'Department ORGANIZATION SUN-OBJECT 2. FIXED ASSET DECREASE, INCREASE INJECT OF EXPENSE II FIXED ASSET ITEM 10. NTITT IW 0063 4953 Autos 9 TAucka 0002 2,640.00 3305 2302 County Equip. to 0063-4953 223.00 0990 6301 ReaeAve jon Contingenci.e6 2,417.00 0990 6301 Appupt abee new Revenue 2,417.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER tt TO appnopUate 6und6 to punc.we two Honda AU Te&cain By: oot• J� Vehi.ceea 6oh the Vepattment o6 Ag)t cuftme. Appnopni.abee new revenue i6 6&om the sage of exi.6ting Cu.6hman Titackaten COUNTY ADM NIPS TRATOR AgA g• Dept. .t,6 6unding the batanee. (P.O. Pending with M Y 3 Pweehaa.cng -approved by Ctaude Van Maxten) . By: Date BOARD OF SUPERVISORS YES: partn.Falvlta SdwDder.Hftsk,TutW— NO: 8XAY 4/198 J.R. OL ON, CLERK 41 ubti.e WoAU Dept. 5 /13/ $ f1eNATY�E TITLE DATE By: APPROPRIATION ADJ. JOURNAL 10. IN 129 Rev.7/7IEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I.OEPARTNENT ON ORGANIZATION NIT. public WonkA Dept. ORGANIZATION ACCOUNT 2' REVENUE DESCRIPTION INCREASE <DECREASE> 0005 9922 Sate o6 Equipment 2,417.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER' By: C4 DOI# To .cncAea,ee .the budget a6 appnopkiabie new %venue boat anticipated sate of 1974 Cushman TnackAten to U,i.abf-a COUNT STSATOR Ag4i.c.uttuAat Chemi.ca -6, pen quote 6nom them o6 4/11/83. 9 . 3 BOARD OF SUPERV►SORS YES: i�evirw�t!bwn.faAirw i�uAs*.JI14'ak Tw1�Y�r1 A�Yy app NO: M6dti Mev J.R. o SON, CLERK dPubtic Wonky ViAecton 5/13/83 E TITLE DATE Sy; <� L � RENENNE AW. R AOO S �� IRNRNAL N0. (11 4134 !w,it/.I) 097 . ( CONTWA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTNENT 01 ORGANIZATION SNIT: S40 Health Services Department A!?P ORGANIZATION SMO-OBJECT 2. f FIXED ASSET DECREAS> INCREASE OBJECT Of E[►FRSE It fl[EO ASSET ITEM 10. JIM17177 0540 4568 A Ward Improvements 13000.00 0540 4954 Medical and Lab. Equipment 13000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds from Capital Equipment 6977 to Capital By DiteS I Project 4568 COU NT1A I 6RATOR By: .#&- I 1983 BOARD OF SUPERVISORS YES: hp^'D"lb" sh ' im. Sdwid".kk;Petk.,rUd k9,m N0: IL4_2� M&Y _2A 1983 . Health Services J.R. OL ON, CLERK Director 5 / 9/83 Arnold . aiFruff.D. TITLE DATE By: �+c APPROPRIATION APOO S3 ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 098 CONTRA_ CQSTA COUNTY t APPROpilIATION ADJUSTMENT r T/C 2 7 ACCOONT COOING 1. DEPANTNENT 10 WCAOItAT111 11IT: 0540 Health Depar�ment 09ANIZATIIN S11I-01JECT 2. FIXED ASSETDEC4EASE�. INCNEASE 11JECT 1F EXPENSE 00 FIXED ASSET ITEM 10. TITT 0540 1044 Retirement Expense 400.00 0540 4951 Office Equipment and Furniture 400.00 APPROVED 3. EXPLANATION OF REQUEST _ AUDITOR-CONTROLLER To reclassify funds from CC6567- 1044 to 6979-4951 OOt9 / f to purchase a computer workstation. B . -loom COUNTY M S ATOR By. HAV/.& 81983 BOARD OF SUPERVISORS YES: Sdwu&r.WICA,r xl.t�n NO: �� Healrces 5/13/83 M Y 2 4 SIGNATURE TITLC GATE Arnold S. Leff, M.D. Mn J.R. OL N, CLERK Ar��W_AE'l1W✓�v By. JUN/AL 00. (N 129 Rev.7/77) e 099 CONTRA COSTA. 000NTY r APPROPRIATION ADJUSTMENT T/0 2 T ACCOUNT C00lNC 1. DEPARTMENT OR ORCAWATIIN $NIT: 054 lth Services Department 01CANIZATION SUN-ONJECT 2. FIXED ASSET IOE CREASE INCIEASE IIJECT OF EXPENSE It FIXED-k4SET ITEM �T�9f N0. INANTITT -540 2862 Repair and Maintenance 5325.00 -540 4951 Micro Computer Based Equipment Management System. 5325.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds to purchase Micro Computer Based 0onEquipment Management System for the Biomedical Repair 8y:L11�.. �i%,A Doti f13L Department. Funds from 6537-2862 to 6977-4954 COUNTY D IN RATOR MAY,y 8 1903 BOARD OF SUPERVISORS YES: M�Pe.t sabtr++ NO: MAY ,1 Heal RJEWces 5 9 8: J.R OL ON, CLERKG T�T�E DATE ,vl eo' Arnold S. IMA,"W.D. APADJ. JOURNAL 10. PROPRIATION d P0053/3_ IN 129 Rev.71773 SEE INSTRUCTIONS ON REVERSE SIDE i 1 � . 100 POSITION ADJUSTTfMT REQUEST No. Date: ?1W. �10 j Capers Department Probation „YApt i_qn ft 0249 Org. No. 0249 Agency No. 30 Action Requested: Reallocate the class of Legal Cost RecoverUnit Supervisor from a 5 step range H2 o at to o the Basic Salary Schedule. Proposed Effective Date: Explain why adjustment is needed: i 1 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 Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. orDepartment He Personnel Department Recommendation Date: May 17, 1983 Reallocate the class of Legal Cast Recovery Unit Supervisor from 5 step range H2 646 (2351-2857) to Flat Rate H8 646 (2857) of the Basic Salary Schedule. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Id day following Board action. Q ate a erector a ersonne CountyAdmini rator Recommendation Date: - �'1`x'3 Approve Recommendation of Director of Personnel C] Disapprove Recommendation of Director of Personnel t3 Other: ZIT A T County Administrator Board of Supervisors Action Adjustment APPROVED/ D on MAY 2 41983 J.R. Oi son, County Clerk Date: mAy 2 41983 By:AL- - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDME M9/82 � . 101 POSITION ADJUSTMENT REQUEST No. PERSONNEL Date: West Count Fire Dept Uft'i 5 5,O�o 93 7260 Copers 73 Department y Budg t o. Org. No. Agency No. Act ionRR ue ted: Allocate the class of Fire Marshal-West County Fire District to the Basic Salary 4144 ne an 73-W2. Proposed Effective Date: AbAF Explain why adjustment is needed: 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. or epartment e Personnel Department Recommendation Date: May 10, 1983 Allocate the class of Fire Marshal-West County Fire District to the Basic Salary Schedule at salary level H5 674 (2665-2938) and classify 1 position, and cancel Fire Marshal Group II, position 73-002, salary level H2 753 (2616-3180). 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: 0 day following Board action. Date or recto rsonne CountyAdmin' rator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: or ounty Admin or Board of Supervisors Action Adjustment APPROVE D/D&SABNOMO on MAY 2 4 1983 J.R. Olsson, County Clerk Date: -MAY 2 41983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 102 POSITION ADJUSTMENT REQUEST No. 1 Date: 5/9/83 Dept. No./ 0540-6964 V Ej`/� Copers Department Health Services/MC Budget Unit No. Or No.6 Agency No. 54 p I IR4 � IDS 3 Action Requested: Add one (1 Medical Record Technician osition; cancerk-C position #54-1158 `' ICE DIEDT- ROUTINE Proposed Effective Date: 5/ /83 Explain why adjustment is needed: To properly classify position in line with duties to be performed. 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. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Cp�?,C,*PqA.,;Jqt ant or Department Head Personnel Department Recommendation - Date: S-/ 7-13 Add one Medical Record Technician position, Salary Level H2 097 (1358-1651); cancel Clerk - C level position #54-1158, Salary Level H2 012 (1247-1516). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. Date "oor "ct f4rrsonne County Administrator Recommendation / ai3 Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: / for County Administrator Board of Supervisors Action Adjustment APPROVED on MAY 2 4-198-4 _ J.R. 01 County Clerk Date: JdgY 2 4 MAI By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 103 r� ✓ POSITIM ADJUST1ENT REQUEST No. Date: R Dept. No./ 0540P hX-rL Dr.r ;; Copers Department Health Services/0 of D Budget Unit No. OrR. N 6566 Agency No. 54 -fir- 9 Gig ,! Oil Action Requested: Add one (1) 40/40 Data Entry Operator 1; cancel Hospital Attendant position #54-455 0 ROUTINE ProposedEffective Date.--- 5/24/83 Explain why adjustment is needed: To provide additional data entry coverage in Data Collections at a reduced savings to the county. 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. Andrea Jackson Use additional sheets for further explanations or comments. personnel Service Assistant orDepartment Head Personnel Department Recommendation Date: Add one 40/40 Data Entry Operator I, Salary Level H1 845 (1058-1286); cancel Hospital Attendant position #54-455 (40/40), Salary Level H1 869 (1083-1317). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. O Date or r to rs ne County Administrator Recommendation Date: Cj/-/ AgApprove Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 13 Other: for Coun ynistrator Board of Supervisors Action-- MAY 24 Adjustment APPROVED/D�9^M4D on 198 J.R. 01 n, County Clerk Date: MAY 2 41983 By: • APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (M347) 6/82 104 POSITIaI Aoausn�Nr REp�ST No. /dt Date: May 10, 1983 Dept. No./ Copers Department Building Inspection Budget Unit No. 0340 Org. No. 3400 Agency No. Action Requested: Cancel one Secretary II position and add one Executive Secretary s Proposed Effective Explain why adjustment is needed: N =r r� y Classification Questionnaire attached: Yes [3 No ❑ - 7z,_ _ Estimated cost of adjustment: Cost is within department's budget: Yes ❑ No ❑ If not within budget, use reverse side to explain how costs are to be fun m K_yll Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or epartment Head--- ' Personnel Department Recommendation Date: May 17, 1983 Classify 1 Executive Secretary (Exempt) position, salary level H8 265 (1952f) and cancel Secretary -Advanced Level, position 34-037, salary level B8 167 (1164-1770). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: )a day following Board action. Q Date or it cto o ersonne County Administrator Recommendation Date: W400poroove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: (for) County Admin t ra or Board of Supervisors Action Adjustment APPROVED/016 on MAY 24 W3 J.R. O1 on, County Clerk Date: MAY 2 41983 By• APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. 147 M / . 105 Al BOARD OF SUPERVISORS rim: Judy Anh Miller, Director CAXft Department of Manpower Programs DATE: May 24, 1983 QXM suejecT: AUTHORIZING EXECUTION OF FOUR (4) FFY 1982-83 CETA TITLE II-B CONTRACT AMENDMENTS WITH CERTAIN EXISTING CONTRACTORS B*EC 1 F 1 C FMCMXST(S) CM MON(S) ! SACKWKIUND AND JUST 1 F 1 CAT 1 ON That the Board AUTHORIZE the Director, Department of Manpower Programs, to execute, on behalf of the County, standard form contract amendments with four (4) existing CETA Title II-B contractors as specified in the attached "CETA Title II-B Specifications Chart," effective June 1, 1983, subject to approval by County Counsel as to legal form, and under terms and conditions as more particularly set forth in said contract amendments. On -April 26, 1983 the Board approved Modification #303 to County's FFY 1982-83 Comprehensive Employment and Training Plan (County #29-815-40) providing for certain programmatic and budgetary changes to the consolidated annual plan subparts. This modification which increased the number of participants to be placed in classroom training by the end of the third and fourth quarters also increased anticipated expenditures by $320,000 and reprogrammed unallocated program funds. These contract amendments will provide increased classroom training, on- the-job training (OJT) and vocational education training services to County's CETA-eligible Title II-B participants. The herein proposed amendments are necessary in order to fully utilize FFY 1982-83 CETA funds. CONTINUED ON ATTACHMENT: __ 1/ES SIGNATURE: NIM. RECOMMENDATION OF COUNTII ADMINISTRATOR 01ECOMMENDAT1oN COMMITTEE APPROVE OTHER ACTION OF SOARD ON (/ Z APPROVED AS RECOMMENDED OTHER _ VOTE OF 9I.VE7tV 1 SOBS 1 HEREBY CERTIFY THAT TmIS IS A 7WE UNANIMOUS (ABSENT ) AND CORRECT COPY of AN ACTION TARN AYES: NOES: AND ENTERED ON THE M 1 NUTES OF THE BOARD ABSENT: ABSTAIN: of SUPERVI ON THE DATE SHOWN.. Cc: County Administrator ATTESTED .2el County Auditor-Controller J.R. COUNTY CLERK Contractors AND Ex OFF IcIo CLERK OF THE soARD BY y � � 106 Attachment to 5/24/83 Board Order Page ONE of ONE CETA TITLE II-B SPECIFICATIONS CHART r j Previous New 12-Month Contract Amount 12-Month Contract Payment Limit of Payment Limit II-B Contractors Service Plan 10/1/82-9/30183 Increase 10/1182-9/30/83 1. City of Pittsburg CETA unit (Pittsburg/Antioch area) $ 425,861 N4 CHANCE $ 425,861 (#19-1029-2) 2. Southside Center, Inc. CETA unit (West County) 307,121 $ 6,000 313,121 (#19-1030-2) 3. United Council of Spanish CETA unit (Brentwood/Oakley area) 80, 739 11,411 92,150 Speaking Organizations, Inc. (#19-1031-3) 4. Worldwide Educational Services, CETA unit (Central County) 339,413 47,950 387,363 Inc. (#19-1032-2) �.J s 1 -27 a7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 1--fay 24, 1933 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: tone. SUBJECT: Approval of Contract #29-217-16 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract #29-217-16 with the State Department of Health Services to continue funding for the County's Venereal Disease Control Project, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-217-16 (State #83-81329) State Agency: Department of Health Services Term: July 1, 1983 through December 31, 1983 Total Payment Amount: $19,871 Service: Venereal Disease Control Project 11M9byoarffff*MthbbatrwandeoraaetoMg1 an action liken and anhnd on the mh uNa of dw Dowd of Supovl m on Uw dab shown. ATTESTED: -)1/ 943 J.R.OLSSON,AUNTY CLERK and ax officio Clorh of Un Board cc: Dept.: Health Services Dept./CGU �= County Administrator Auditor-Controller State of California DG:ta 108 ;Z-5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 24, 1953 , by the following vote: AYES: Supervisors Powers, Fanden, McPezk, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #29-289 with San Ramon Valley Christian Academy The Administrator of the San Ramon Valley Christian Academy having requested the Contra Costa County Health Services Department, Division of Environmental Health, to provide asbestos inspection and evaluation in their buildings, pursuant to the EPA Friable Asbestos Ruling of May 27, 1982; and The Board of Supervisors, having adopted Resolution No. 82/544, May 11, 1982, authorizing contracts for the purpose of providing occupational health services; and The Board having considered the recomendations of the Director, Health Services Department, regarding approval of Contract #29-289 with the San Ramon Valley Christian Academy, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Health Services Director or his designee (Assistant Health Services Director, Environmental Health Division) is AUTHORIZED to execute the contract as follows: Number: 29-289 A$ency Reguiria Service: SAN RAMON VALLEY CHRISTIAN ACADEMY Term: May 25, 1983 through June 30, 1983 Total Payment Amount: $231 f hw*Wardy the this lea tnmandconsetcWof an action talon and w*wod on dw mirut@s of#w hoard of on tM data shown. ATTESTED: IV J.R.OLSSON,COUNTY CLERK and ox ofikao C Wk of ft 902M Orig. Dept.: . Health Services Dept./CCU CC: County Administrator , Auditor-Controller Contractor US:sh 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Pokers, Fanden, McPeak, TorlAson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Ninth Year (1983=84) Community Development Block Grant Program Project Agreement; Housing Alliance of Contra Costa County. The Board, having heard the recommendation of the Director of Planning that it approve the Ninth Year Community Development Program Project Agreement with the Housing Alliance of Contra Costa County, implementing Activity #7- Housing Counseling with a payment limit of $85,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. f hWftG r ft Vud fhlsle sfntssndcorrsctcopyof an action taken and entered on tho minute,-c: board of Superrie non the data shown. ATTESTED: .3 J.R.OLSSON,COUNTY CLE::?f. and ex oNialo Clark of the Soca i Deputy Orig. Dept.: P 1 anni ng cc: County Administrator Auditor-Controller County Counsel Contractor 110 • zG THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Novation Contract #24-728-29 with Rubicon Programs, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-728-29 with Rubicon Programs, Inc. for day treatment and community mental health services for mentally handicapped clients, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman (or the Health Services Director, Arnold S. Leff, M.D.) is AUTHORIZED to execute the contract, subject to prior review by the Office of the County Administrator, as follows: Number: 24-728-29 De"rtsent: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Rubicon Programs, Inc. Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $462,458 from July 1, 1982 through June 30, 1983 and $231,229 during the automatic six-month extension Service: Day treatment and community mental health services for sentally handicapped clients I h"bY arft that this b a hue and eo net eW o/ an aetWn taken and entoed on the minutes of the Dowd of Supero on the dab shown. ATTESTED: ` J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk of the 9oard � •aPwY Orig. Dept.: Health Services Dept./CCU cc: County Administrator Auditor-Controller • Contractor BAS:sh 11 . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on Maw ?L 1981 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Novation Contract #24-751-30 with Phoenix Programs, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-751-30 with Phoenix Programs, Inc. for day treatment, residential, and community mental health services for mentally handicapped clients, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman (or the Health Services Director, Arnold S. Leff, M.D.) is AUTHORIZED to execute the contract, subject to prior review by the Office of the County Administrator. as follows: Number: 24-751-30 Dear_t_: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Phoenix Programs, Inc. Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $1,284,214 from July 1. 1982 through June 30, 1983 and $624,557 during the automatic six-month extension Service: Day treatment, residential, and community mental health services for mentally handicapped clients t hs«estr osr ft that this b s bW and eonseteopy ef an Wtkm taken and enNnd on the enlnuMs of the 200d of 8UPWvJaqm an the date shown. ATTESTED: 3 J.R. OLSSON, COUNTY CLERK and ex othdo Clark of tlM Board d Orig. Dept.: Health Services Dept./CGT CC: County Administrator Auditor-Controller Contractor US:sh 112 �._.J " J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers , Fadden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract /26-129 with AMI Diagnostic Services, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract f26-129 with AMI Diagnostic Services, Inc. for computerized tomographic scanning services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows% Number: 26-129 De2artment: . Health Services - Medical Care Division Contract: AMI Diagnostic Services, Inc. Term: May 25, 1983 through June 30, 1984 Payment Limit: $450,000 Service: Computerized tomographic scanning �hsrebt►oeruh�tfut tfHs b a trwandeanettx�d an setfon taken and entered on the a+NMn of VW Board of Su ors on the date shown. ATTESTED: 3 J.R.OLSSON,COUNTY CLERK and ex off/Iclo Clerk of the Boatel .Dspuly Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:sh 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Pcwers , Fa`nden, McPedk, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #26-128 with Physical and Occupational Therapist's Registry, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-128 with Physical and Occupational Therapist's Registry, Inc. for temporary licensed therapy personnel to assist County Hospital and clinics during peak loads, temporary absences and emergency situations, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-128 Department: Health Services - Medical Care Division Contractor: Physical and Occupational Therapist's Registry, Inc. Term: May 24, 1983 through November 23, 1983 Payment Limit: $20,000 tMrsb!►oergfy that this b a trwandeorreet�opyof an action taken and entered on the ndnube of the 80and of SU---.--- --the date shown. ATTESTED: 1293 J.R.OLSSON,C LINTY CLERK and ox of Ido Clerk of tha Eoud Dapttly. Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 114 /17 TO: BOARD OF SUPERVISORS ��,}r+� F=W: Judy Ann Miller, Director ca �tl Gi Department of Manpower Programs Gosu DATE: May 24, 1983 Q)J "l SUBJECT: AUTHORIZING EXECUTION OF CETA TITLE IV-A YETP CONTRACT AMENDMENT WITH CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS (COUNTY #19-4020-2) SPEC 1 F 1 C REQUEST(S) OR RECOIMENDAT 1 ON(S) A /ACIgICLXW AND JUST 1 F 1 CAT 1 ON That the Board AUTHORIZE the Director, Department of Manpower Programs, to execute, on behalf of the County, standard form Title IV-A Youth Employment and Training Program (YETP) Contract Amendment 019-4020-2) with Contra Costa County Superintendent of Schools, effective May 16, 1983, to extend the termination date of the existing contract from June 30, 1983 to September 30, 1983 (new term of contract 10/1/82 - 9/30/83) and to provide for certain programmatic adjustments, with a new total contract payment limit of $587,246, and subject to approval by County Counsel as to legal form. By its Order, dated May 17, 1983, the Board authorized the Director, Department of Manpower Programs to conduct contract amendment negotiations with the County's Superintendent of Schools. Contract negotiations have been completed. In addition to extending the term of the contract and increasing the contract payment limit from $247,246 to $587,246 (an increase of $340,000), said amendment also increases the number of youth training enrollments from 240 to 390. This increase reflects the County's need to fully utilize FFY 1982-83 CETA funds. In order to expedite Contractor's obligation to meet certain payroll deadlines under this contract, we are herewith requesting that the Manpower Programs Director be authorized to execute said contract amendment document. CONTINUED ON ATTACHMENT: - CIES ftaNATYRE; • RecoomENOATION OF COUNT► ADMINISTRATOR RECOMMENDATION O COMMITTEE APPROVE OT R IGNATURE 5 Y. ACTION OF BOARD ON 1923 APPROVED AS RECOMMENDED OTHER _ -ATE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: MES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. :C: County Administrator ATTESTED Y �y�3 County Auditor-Controller J.R. CL N. COUNTY CLERK Contractor AND Ex OFFICIO CLERK of THE BOARD DEPUTY - 11 /• 3 � BOARD OF SUPERVISORS Film: County Administrator's Office Q.Jl ra Uga y DATE: May 16, 1983 Qx R7. SUBJECT: Authorize relief of cash shortage for the Mt. Diablo Municipal Court District SPECIFIC REQUEST(S) OR REcommEIDAT1ON(S) a BAcKmROUND AND JUSTIFICATION RECOMMENDATION It is recommended that the Board of Supervisors authorize relief of shortages in the total amount of $6.00 for the Mt. Diablo Municipal Court District. BACKGROUND The Mt. Diablo Municipal Court District requests a relief of cash shortage in the total amount of $6.00. One shortage of $5.00 was discovered on February 14, 1983 and a second shortage of $1.00 was discovered on February 17, 1983. As per Government Code Section 29390, the Auditor Controller and District Attorney's Offices have investigated this matter and it is their recommendation that the Board of Supervisors grant a relief of cash shortage in the total amount of $6.00 for the Mt. Diablo Municipal Court District. CONTINUED ON ATTACHMENT- YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF SOARD COMMITTEE APPROVE OTHER 1 GNATURE IS ACTION OF SOARD ON 3 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISOR ON THE DATE SI-CMN. CC: Mt. Diablo Municipal Court Dist. ATTESTED IYX3 Auditor-Controller J.Ii. OLS COUNTY CLERK District Attorney AND EX OFFICIO CLERK OF THE BOARD my Lid- .DEPUTY 116 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 . by the fbihming vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: APPROVING AMENDMENTS OF THE RULES AND REGULATIONS ESTABLISHING ELIGIBILITY CRITERIA FOR MORTGAGORS AND HOME MORTGAGES WHEREAS, this Board has, by Ordinance No. 82-5, adopted on January 5, 1982, established a home mortgage finance program, and has determined to borrow money by the issuance of revenue bonds as authorized by Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California; WHEREAS, Section 103(h) of the Internal Revenue Code (the "Code") requires a portion of the proceeds of a bond issue to finance the acquisition of home mortgages to be devoted to providing owner-financing of targeted areas; WHEREAS, Section 103(k) defines the term "targeted area residence" to mean, in part, a residence in an area which is an area of chronic economic distress; WHEREAS, the State of Califonria, pursuant to Temporary Regulation 103A-2(b)(5), has proposed that the unincorporated portion of census tract 3141 located in Contra Costa County and census tracts 3100, 3110, 3132 (Block 903) and 3141 in the City of Pittsburg be designated area of chronic economic distress; and WHEREAS, the Department of the Treasury and the Department of Housing and Urban Development have approved such designations pursuant to Temporary Regulation (103(A)-2(bX5); NOW, THEREFORE, IT IS BY THE BOARD ORDERED as follows: Section 1. Each of the foregoing recitals is correct and is certified to be a representation of this Board. Section 2. Amendments of the Rules and Regulations Establishing Eligibility Criteria for Mortgagors and Home Mortgages, adopted by this Board on April 12, 1983 pursuant to Resolution No. 83/541, to include the above-described census tracts within the designation of targeted areas are hereby approved and adopted. Section 3. Amendments of the Rules and Regulations Establishing Eligibility Criteria for Mortgagors and Home Mortgages, adopted by this Board on May 11, 1982 pursuant to Resolution No. 82/531 and as amended by Board order dated June 8, 1982, to include the above-described census tracts within the designation of targeted areas are hereby approved and adopted. Section 4. This Board order shall take effect immediately upon its adoption. I hsraby eerftry that this Ina bwandeonmteop 0# an aetbn taken and odwed on IM r MUW of the ODed of Super* ors on the date shown. ATTESTED: Orig. Dept.: Planning Department Cc: County Administrator J.R. OLSSON�COUNTY CLERK County Counsel end ox of io CNrk of the So" my--e. lra"Cx� .Dopt+fy 11 '7 le n: BOARD OF SUPERVISORS M. G. Wingett, County Administrator "ra C sta )Alk: May 16, 1983 Cody ;UBJECT: 1982-1983 Short-Doyle Plan and Budget PEC 1 F 1 C REQUEST(S) OR RECO4IENDAT 1 CN(S) & BACKGROUND AND JUST 1 F 1 CAT 1 ON RECOMMENDATION: Approve and authorize Health Services Director to submit to the State Department of Mental Health preliminary 1982-1983 Short-Doyle Plan and Budget dated April 22, 1983. BACKGROUND/JUSTIFICATION: Reference memorandum from Mental Health Administrator, Health 'Services Department, dated May 10, 1983. ONTINUCO ON ATTACHMENT: X VZS SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF SOARD COMMITTEE APPROVE OTHER -)a I. IGNATURE S : • / CTION OF BOARD ON APPROVED AS RECOMMENDED OTHER OTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE x UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES, AND ENTERED ON T►i M 1 N uTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISMM ON THE DA T E Smom. C. County Administrator ATTESTED 7 // 3 Health Services Director J.R. OLS COUNTY CLERK State Dept. of Mental Health AND EX OFFICIO CLERK OF THE BOARD (via Jonna Stratton) kaditor-Controller/via Mental Health BY � .DEPUTY • - . 118 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ]983 Adopted this Order on May 24, , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval and submission to the State Department of Mental Health of the 1982-83 Short-Doyle Plan and Budget Update The Health Services Director hawing forwarded the 1982-83 Short-Doyle Plan and Budget final revision, Part B Update to the County Administrator, with the reoa11 ondation that the Update be submitted to the Board of Supervisors for approval and submission to the State Department of Mental Health; and The County Administrator having re=, - ed that the Board of Supervisors approve and authorize the Health Services Director to submit the 1982-83 Short- i Doyle Plan Update to the State Department of Mental Health; IT IS BY THE BOARD 19E53M that the recommendation of the County Administra- tor is APPRaVM. booby ewtffy*W 1hMb i trwandeo*t*yof an seVon taken and wdered on dw r*"*w of go Bard of Su on#*dab sho�ni. ATTESTED: a •�S d 3 J.R.OLS301%.COUNTY CLERK and ex atlido Clerk of tete eoard ti .0"ov r Orig. Dept: ac=ZAc�ainistrafiar cc: th Services Director Assistant Health Services Director - A,/i]� Division ++;,,;motor - A/W4"M Meatal Health Advisory Board hAicrotilme-d �vi�h wo.:r� or!9t �y r CONTRA COSTA COUNTY 1982-83 County Plan Update Part B April 22, 1983 Stuart NtCullough, Assistant Director Health Services Department- Alcohol/Drug AbuseP,.lental Health Division Jonna Stratton, Administrator a/D_1/AHI Division GOITMA COSTA COUNTY 1982-83 Short-Doyle Plan , Part B April 21, 1983 !TABLE OF CONTENTS Chapter I General Requirements 1.1 Board of Supervisors resolution 1 1.2 Local Mental Health Advisory Board review letter 2 1.3 Local Mental Health Advisory Board approval of procedures 2 for citizen involvement 1.4 Reductions in program identified by California Model 4 designation - 1.5 Form D Certification 5 Chapter II Treatment Services System 2.1 Form A Unduplicated count, annual costs and total costs per 9 target group 2.2 Form C LPS conservatorship investigation and management 10 2.3 Form E MH 1910 Summary 11 2.4 Inpatient Services Cost and Percentage 12 2.5 LPS State Hospital Utilization 13 2.6 Children's Services Costs 14 Chapter III Administration and Finance 3.1 Administrative Costs 15 3.2 Federal Community Mental Health Centers declining costs 15 3.3 County Plan to supplement funds in declining grants 16 3.4 Grant Activity Report 19 Chapter IV Certification Review Hearings 4.1 Certification Review Hearing Officers 25 4.2 Patient Representatives 25 4.3 Representatives of Facilities c 26 4.4 Schedule of Certification Review Hearings 26 j. 4.5 Facilities certified for 72-hour treatment and evaluation 26 •- Appendix A. Form E Narrative Summaries Continuing Care Services -central, East, West ;A-1 Youth Interagency Assessment and Consultation Treatment Clinic A-5, R.E.A.C.H. Project -A-8' Center for Human Development A-11, Discovery mentees - Horizon, Danville, Tri-Cities, San Pablo A-1 Concord ' board order Contra Costa County 1952-83 Short-Doyle Plan Part B TABLE OF CONTENTS (cont) Therapeutic Nursery School - Pre-School Consultation A-20 Rubicon Vocational Services AICA Garden Center A-22 J Ward A-23 I Ward A-25 Community Living Program (Phoenix) A-27 Nyumba Chuki (Phoenix) A-29 Casa Cecilio Chi (Phoenix) A-31 P.A.C. House (Phoenix) . P_-33 Transitional Apts - Gayles A-35 Nieraka House (Phoenix) A-37 Rubicon Independent Living A-38 Therapeutic Nursery School A-40 Many Hands - Vocational A-42 Many Hands - East County Activity A-43 Synthesis Day Center A-44 Rubicon Day Center R:49 Mt. Diablo Transitional Services A-48 Concord Social Activity Center A-50 La Cheim Day Treatment Center P-52 Partial Hospitalization A-54 Uhuru (Phoenix) A-55 Solano Day Care Center A_56 Central County Community Mental Health Center A-58 Hospital dental Health Screening A-59 East County Mental Health Clinics West County Adult Outpatient Services A-60 Children's Outpatient Services A-62 Knolls Center A-64 Senior Services A-68 {Vest County Crisis/Screening 70 A- Geriatric Services 70 Desarrollo Familiar (Fandli.as Unidas) A-72 Therapeutic Nursery School - Infant Outreach/Transition A-74 East County In-School Intervention Project A-76 In-Home Intervention Program J Forensic Mental Health Unit/MDO F'78 MO Administration A-79 B. CR/CD Budget B-1 f '0: BOARD OF SUPERVISORS z d^^,,��,,,,�� M. G. Wingett, County Administrator t. ra /� �.I�. to u►'rE: May 16, 1983 co r/ ;OBJECT: 1982-1983 Short-Doyle Plan and Budget """" �� A'EC1r1C REQUESTS) OR RECOWENDAT ION(S) i BACKGROUND AID JUSTIrICAT1ON RECOMMENDATION: Approve and authorize Health Services Director to submit to the State Department of Mental Health preliminary 1982-1983 Short-Doyle Plan and Budget dated April 22, 1983. BACKGROUNDNUSTIFICATION: Reference memorandum from Mental Health Administrator, Health Services Department, dated May 10, 1983. y I ONTINUED ON ATTACHMENT; ^ TEs SIGNATURE: 1�/ 1• `/�`(` . - _X R(CON"CHDATION OF COUNTT AOMINISTRATOR RECOMMENDATION OI PARD CONNITTEE APPROVE OTHER .IGNATURE 5 : CTION OF WARD ON APPROVED As RECOMMENDED OTHER OTC Or SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE x UNANIMOUS (ABSENT ) AND CORRECT COPY Or AN ACTION TAKEN AYES: ICES: AND ENTERED ON THE MIIUTES OF THE BOARD ABSCNT• ABSTAIN• OF SLIPERVI ON THE DATE SI-OWN. C County Administrator ATTESTED Health Services Director J.R. cxs0bN. COUNTY CLERK State Dept. of Mental Health AID Ex orrICI0 CLERK or TIE BOARD (via Jonna Stratton) Auditor-Controller/via Mental Health BY Microfilmnd 41 n- CONTRA COSTA COUNTY 1.2/1.3 MENTAL HEALTH ADVISORY BOARD 2300 ALHAMBRA AVENUE MARTINEZ CALIFORNIA 94353 ?hone(415) 3722-4395 i3AIRPERSON: BARBARA BENDER L�1ERS: s i..VANCE AUSTIN, J.D. MZTH BENJA111zN May 5, 1983 WeaCIA CLAYi LL MY DAVIS •1ARY GANS ABIOLA GONZUES .mRIE G00rxAN Board of Supervisors -D= HALL 651 Pine Street .SII,CIADES MORALES Martinez, Ca . 94553 SEL OLSEN DEE PEAR(g Dear Supervisors: TOM TORLAIMN JOHN SF=D;%NL After review by the Mental Health Advisory -Board, JUNE SKARR the Executive. Committee met on May 4, 1983, to DD further review the 1982-83, Phase II, Short-Doyle . Plan. The.Executive Committee adopted the following statement. 'n'4'-OFFICI0 1,0IDEPS: The Mental Health Advisory Board of Contra Costa County has reviewed and approved the Ai,COHO�IS�1 ;DVISORY procedures used to insure citizen and pro- BOARD fessional involvement at all stages of the NTRAL COUNTY planning process in the development of Phase ADVISORY CM11TTEE II of the FY 1982-83 Short-Doyle Plan. The CHILD ADVOCATE Board is reserving the right to continue its COUNCIL ON AGING review and to make subsequent recommen- DEVEIAP*S=AL dations if deemed appropriate. -DISABILITIES D't6 ABUSE BOARD Very truly yours, JU%'LN-= JUSTICE ,-=AL HEALTH � ASSOCIATION Barbara Bender, Chairperson IN= COU':VTY LI-RiC GOVEFLtiI:.G BOARD =71= ASSIST _T: —2— AlicrnfOrro:? Fn-m-d carder- 1.4 Specific actions taken for 82-83 fiscal year in response to declining funds. Identify With respect to California Model. Service 80-81 81-82 82-83 Woodlake Std Changes 24-hr Acute Care 58 beds 48 Deer MH trt Staff 47 beds Maintain Disch Plns Short-Trm Res Crisis 0 " 0 Incr 12 beds (Nieraka) 60 " 24-hr Transit 45 " 42 227 " Long-Trm Rehab 15 " 12 Deer 12 beds (PAC) 260 " Supv Out-of-Hm P1 0 405 " Emerg Servs 7600 hrs 19,054 Clsd Mtz Holding Unit 18,330 hrs Regionalize Emerg Sery Acute Day Trt 7.5 FTE 5.5 45 FTE Outpt Servs 43.5 " 46 Incr Trt Staff in regions 130 " Case Mgmt 15 " 13 56 " Community Supp 61 " 45 Clsd Concord Disc 84 " Community Servs 36.6 " 34.5 39 " MH Advoc 1 " 2 4 3.4 " 4 MiCTGtl�^? �Ji it �7�f 7Ct�'. order 1.5 FORM D ' COUNTY PLAN FOR. MENTAL HEALTH SERVICES PURSUANT TO THE SHORT-DOYLE ACT Submitted by ootn, 00SM _ Courty for Fiscal Year 1982-83 CERTIFIED DOCUMENTS 1' Attach certified copies of the following: y , 1. The Board of Supervisor's resolution or ordinance adopting and submitting the County Short-Doyle Plan. 2. Indication that the County Short-Doyle Plan has been reviewed by the Local Mental Health Advisory Board. 3. A description of the procedures to ensure citizen and professional involvement in the county's mental health planning process at all stages of its development and indication that the Local Mental Health Advisory Board has reviewed and approved those procedures. WE CERTIFY THAT: A. The county mental health program will be administered according to Division 5 of the Welfare and Institutions Code. C. All persons employed in this county mental health program (directly or through contract) meet applicable requirements contained in Division 5 of the Welfare and Institutions Code and Title 9 of the California Administrative Code unless otherwise noted in this application. C. Employment of personnel shall be made solely on the basis of merit, without regard to race, religion, color, sex, national origin, age, or physical or mental handicap. _y 1) Affirmative Action shall be taken to ensure that applicants are employed, and that employees are treated during employment without regard to their race, religion, color, sex, national origin, age, or physical or mental handicap. Such action shall include, but not be limited to the following: Employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. There shall be posted in conspicuous places, notices available to employees and applicants for employment provided by the County Officer responsible for contracts setting forth the provisions of the Equal Opportunity clause. S 211 All solicitations or advertisements for employees placed by or on behalf of the contractor and/or the subcontractor shall state that all qualified applicants will receive consideration for employment without regard to race, religion, color, sex, national origin, ace, or physical or mental handicap. 3) Each labor union or representative of workers with which the county and/or the subcontractor has a collective bargaining agreement or other contract or understanding must post a notice provided by the County Officer responsible for contracts, advertising the labor union or workers' representative of the contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. : 4) In the event of noncompliance with the discrimination clause of this contract or as otherwise provided by state and federal law, this contract may be cancelled, terminated, or suspended in whole or in part and the contractor and/or the subcontractor may be declared ineligible for further state contracts. 5) All provisions of paragraphs 1) through 5) will be included in every subcontract unless exempted by rules, regulations, or orders of the Director of the Department of Mental Health so that such provisions will be binding upon each subcontractors. The contractor will take such action with respect to any subcontract as the State may direct as a means of enforcing such provisions including sanctions for noncompliance provided; however, that in the event the contractor becomes involved in, or is threatened with, litigation with a subcontractor as a result of such direction by the State, the contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and the United States. D. Services, benefits and facilities shall be provided to patients withcut regard to their race, color, creed, national origin, sex, age, or physical or mental nandicap and no one will be refused service because of inability to pay for such services. 1) Nondiscrimination in Services, Benefits and Facilities There shall be no discrimination in the provision of services _ because of color, race, creed, national origin, sex, age, or physical or mental handicap in accordance with Title UI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of the contract, distinctions on the grounds of race, color, creed or national origin include but are not limited to the following: Denying a participant any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract; subjecting a participant to segregation or separate treatment in any Tatter related to his receipt of any service; restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The county and all subcontractors •rill take affirmative action or ensure that intended beneficiaries are provided services without regard to race, color, creed, national origin, sex, age, or physical or mental handicap. 2) The county and all subcontractors assure that all recipients of service are provided information in accordance with provisions of Welfare and Institutions Code, Sections 5325 and 5325.1 , and Sections 5520 through 5550, pertaining to their rights as patients. That the county has established a system whereby recipients of service may file a complaint for alledged violations of their rights. 3) Procedure for Complaint Process All complaints alleging discrimination in the delivery of services by the county and/or the subcontractor because of race, color, national origin, creed, sex, age, or physical or mental handicap, may be resolved by the State through the Department of Mental Health's civil rights complaint process. 4) Notice of Complaint Process The county and all subcontractors shall , subject to the approval of the Department of Mental Health, establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Mental Health. 5) Where a substantial number of persons within the population are non-English speaking, all forms critical to the utilization of services are available in a language spoken by said non-English speaking persons. Such forms include those which: a. Must be signed by the patient. b. Advise patient of his or her rights. c. Are a prerequisite to treatment. 611 Interpretive services are available or will he obtained for persons required to sian forms of the type identified in paragraph D.4 who are fluent only in a language for which no translated form is available. E. The county and any subcontractor will furnish all information and reports required by the Department of Mental Health and ►rill permit access to books, records and accounts for purposes of investigation to ascertain compliance with paragraphs C 1) through C, 3) and D, 1). 7 u;:, a--der - r An executed copy of this document certified by the Clerk of the Board of Supervisors shall be attached to and referenced in and made part of each contract the county may enter into for the purposes of implementing its Short-Doyle Plan. ignature and tie) gnature Chairman of Governing Body AA al Mental Health Director (Cate) a NOTE: Government Code, Section 7296.2 which applies to state agencies only defines "Substantial Number of Persons" as any group constituting !. or more of the general population in the area served. Sections 7293 and 7295 of the Government Code pertains to local agencies and non-English speaking populations. These sections allow local determination of when a proportion of non-English speaking persons constitutes a "substantial number". Chapter 2. Treatment Services System rC -: A Contra Costa COTt11: r I SCAL YEAR 19 - SLi' LARY OF ANNUAL COSTS TREATMENT SEr:VICES' 1 s ! ESIMATM ANNUL { _.. •_ . "' r 'U1DLIPLICATZED NALM-ER COS: OF RERVI_:Z5 _ 12.1A � � --- -- i I 0-17 ! 6105 419 $2,560,587 I i2AB 1 18-64 t 11,275 1,425 f $16,074,085 65+ 1,141 502 I $573,333 I i O7r3. I 18,521 1,037 $19,208,005 "Inch:.?: State Hospital and o mNss costs (adjusted gross). 9 2.2 FORM C FISCAL YEAR 1982-83 SUMMARY OF PROJECTED ANNUAL COSTS FOR LPS CONSERVATORSHIP Agency Providing Conservatorship Investigation: Social Services Conservatorship Unit Agency Providing Public Conservatorship of Person: 'Health Services Conservatorship Unit Agency Providing Public Conservatorship of Estate: Health Services Conservatorship Unit CONSERVATORSHIP ADMINISZRAATION SERVICES INVESTIGATION Number of Cases .2A 0-17 12 13 .2B 18-64 258 279 C E 165+ 78 84 .2 Tota Cases 348 376 Annual Cost $ 243,820 $ 486,130 Average LPS conservatorship caseload per F.T.E. investigator: 14 Average LPS conservatorship caseload per F.T.E. Administrator: 58 10 1 OF CALIFORSIA..41ALTi! AW I EF nE A;E?sCY DEEMRUMVIT CF I' Sth HEW4 :OGRAM BUDGET SUMMARY 1 1900 (7182) s3 :ISCAL YEAR SUBMISSION DATE; 5/1/83 17Z.COUNTY OF COMMA COSTA • 01 REGULAR STATE ITEMS LOCAL PSYCHIATRIC OMHSS TOTAL ONLY FACILITIES ,rLAR I ES S EMtU)YEE EFNFf ITS ? 9,10.6-1Q 9,q d i!'EP.ATI!IG EXPENSES � 4.321.088 1 PMENT :!MOV LING .FLINTY OVERHEAD _ irG./FEE 70R SERV CONTRACT :r1NTRACTS —1,044,758 41S7 669 8i ROSS PROGRAM 15,946,486 4.S73.669 S' ' LESS: SAVINGS K :DJUSTED GROSS PROGRAM 15,946.486 4,573.669 LO 52f1 55 LESS: GRANTS 1 6111 769 1.601.769 _ PATIENT FEES 299,784 299 784 PATIENT INSURANCE 14'1 656 142A56 ' MEDI—CAL/FED 4,220,818 4 220818 MEDI—CAL/NON—FED 471,409 471.409 MEDICARE 894 043 894 043 CONS. ADMIN. OTHER 8 3.162.15b M.D.O. 112 -797 112,797 .TOTAL REVENUES 4,13,1801604 C, 724.828 10,905.4 FNETCOST S 76S• 882 3 848 841 9 614 724 SS COUNTY SHARE 625 415 577 3Z6 I OZ 741 -DOYLE STATE SHARE 5.140 467 3.271.515 1. 8Z !.I -CAL/FED STATE SHARE ONLY 2,184.273 S MEDI-CAL/LION-FED 471,409 M.D.O. 112,797 TOTAL GENERAL FUND (LINES 3. 4. 5. and 6) 7,9M946 3 271,515 11.180 461 STATE PSYCHIATRIC FACILITY LPS ATTACH SHEET EXPLAINING DIFFERENCES INPATIENT DAYS ARE: 35,220 BETWEEN THIS BUDGET SUMMARY AND THE —" ALLOCATIONS. 11 2.4 A statement of the cost of inpatient services as described in Section 5704.2 pursuant to W & I Code, Section 5704.3 in the following format: Cost and Percentage of Adjusted Gross Costs for State and Local Inpatient Services Actual Estimated Projected 0-17 1980-81 1981-82 1982-83 Cost $.886,213 1,095,642 $ 9 Rir, Percent Program f 5 6 x 4 w Tota -------- -------- _ 18-64 Cost S: 7,855,8561 c 7,877,568 S7,828,632 Percent- of Total Program _ 41 11.' 42 % 38 65 Plus Lust 362,076 S '418,077 5653,797 Percent of 2 a 3 Tota. Program 2 ;: a i ti!F: rruj rted renpic-sent an incl'r-i-i-.1' in expi%rdivirPS - :L.r in;azien: services over the statewide average cf aphroxi:,etely a statement justifying these expenditures based upon cosi effective criteria shall be included. (W & I Code, Section 5704.3.) J • 12 Mitrn�; t-z,�= ,•R:►t, 1---;rci ordet 2.5 A separate projection of LPS state hospital utilization for each age group in the following format: (See 5651(f) , W & I Code) 1980-81 E1981-82 1982-83 . Actual Age 0-17stimated Projected Acute Other Acute Other Acute Other Patient Days 283 4,215 159 4,850 90 3,958 No. of Patients 6 21 4 23 2 20 Acute is defined as an episode of 30 days or less for adult. Acute is defined as an episode of 90 days or less for children or adolescents. 1980-81 1981-82 1982-83 Actual Age 18-64 Estimated Projected Acute Other Acute Other Acute Other Patient Days 2,561 41,594 998 38,442 560 32,004 No. of Patients 153 240 57 205 40 220 Acute is defined as an episode of 30 days or less for adult. Acute is defined as an episode of 90 days or less for children or adolescents. - 1980-81 1981-82 1982-83 Actual Age 65+ Estimated Projected Acute Other Acute Other Acute Other Patient Days 14 2,956 51 3,589 28 4,196 No. of Patients 1 15 2 11 1 12 Acute is defined as an episode of 30 days or less for adult. Acute is defined as an episode of 90 days or less for children or adolescents. 13 is:rnrcl order ". 2.5 F civiidren's services (ages 0-li) specify in the follosvinc forst: a) The proportion of the total adjusted gross budget ailocaced to ' children's programs; NOTE: This should include adjusted gross cost amounts for direct and indirect services as well as conservatorship and other activities directed at this target group. (b) The proportion of new undesignated funds, if any, allocat?d to children's programs; and ICI The proportion of persons under 18 in the county population. Portion, of the Budget Allocated to Childrer.s Services Subtotal for of Total for Total 0-17 aae oroup 0-17 ace croup County Population 656,380 181,009 27% Total Buaaet 520,520,165 3,273,991 16% Total ion-Designated =:ew and Expanded Eundina S 0 0 0 S u If the proportion of the total budget and new money spent is less than required under Section 5704.6 of the Short-Doyle Act, include minutes from the required public hearing. r ,h �,ncrr c,--der- 14 Chapter III Administration and Finance 3.1 A specification of gross administrative costs: a) Administrative support costs reflected on line 45 $1,468,289 excluding contract providers b) Adnini.strative support costs as a percent of the 7.1% ♦' total grass budget 1 3,2 A schedule of Federal Dmrmnity Mental Health Centers declining grants for county providers and those services for which the county contracts in the following format: Grant Level Funding Yr Provider Name: West County ccnTmmity Mental. Health Center $1,700,000 81-82 Reduction in Federal share FY 1982-83 1,309,000 82-83 Reduction in Federal share FY 1983-84 1,400,000 83-84 Reduction in Federal share FY 1984-85 1,400,000 84-85 M r+ 15 3.3 Proposed Services Year 03 With the reduction of funds available with the ADALMY block grant, our Year 03 annualized budget had to be reduced by approximately S4Dn,O00. This reduction in &&inistration and program service was accomplished as follows: 1. Adainistration a. Deleted 1.0 FTE Health Services Administrator b. Deleted. 1.0 FTE Social Planner II c. Deleted $33,500. in Fixed Assets d, Deleted 510,000. in Services and Supplies 2. Consultation b Education/Training a. Deleted 1.5 FTE Mental Health Treatment Specialist b. Deleted $1,000. in Fixed Assets c. Deleted $14,450. in Services and Supplies 3. Childrens Da} Treatment a. Deleted 2.0 Mental Health Treatment Specialists b. Deleted S1,4OO. in Fixed Assets c. Deleted $4,300. in Services and Supplies Outpatient - Children a. Deleted .5 FTE Pediatrician b. Deleted .5 FTE Psychiatrist c. Deleted 1.0 FTE Intermediate Typist Clerk d. Reduced $4,900. in Services and Supplies 5. Follow-Up Services a. Deleted 1.0 Vocational Counselor 6. Transitional Services a. Transferred 1.0 FTE Mental Health Treatment Specialist to a non-grant cost center. b. Deleted S600. in Services and Supplies 7. Adult/Senior Services a. Deleted .5 FTE Psychiatrist ;,•,:� ` „` b. Deleted 1.0 FTE Staff Nurse board order c. Deleted 1.0 FTE Mental Health Treatment Specialist d. Deleted S5.E30. in Services and 1uplies S. Partial Hospitalization a. Deleted 1.0 FTE Mental Health Treatment Specialist b. Deleted $2,500. in Fixed Assets c. Reduced 55,200. in Services and Supplies 9. Crisis Screening a. Deleted weekend coverage (10 hrs. Saturday/10 hrs, ' = Sunday for a total of $95,940. ) b. Deleted $16,200. in Fixed Assets c. Reduced S4,150. in Services and Supplies Y 10. Familias Unidas (Desarrollo, Inc. ) - Contract a. Reduced contract by $32,000. 11. Therapeutic Nurserti School - Contract a. Reduced contract by 516,000. Every effort has been made to minimize the programratic impact from these dele- tions and reductions. The administrative functions of the 2.0 FTE deleted positions will be absorbed by the remaining Health Services Administrators 0.0 FTE grant and 1.0 FTE non- grant), and the CMHC Director. The Consultation b Education/;raining function will be shared by clinicians, most of whop were already providing these services in addition to their regular caseloads . The function will be coordinated by the CMHC Director. Also, with the hiring of the Clinical Program Chief scheduled for July 1962, the C.MHC 'Director .ill be able to spend more time on C&E activities and community involvement. A small training budget of 56,600. (in Administration —Cost. Center 701) will be used for contracting for specific training need as identi- fied during the year. The Children's Day Treatment program, which has been deleted from the grant _ portion Gf the CMHC, was to be a coordinated effort between the Richmond Unified School District and the CMHC Children and Adolescent staff. We are going to malke every effort to implement this service during Year 03 utilizing 1.5 FTE existing staff. These CMC Children and Adolescent staff will provide the clinical service while the Richmond Unified School District will be responsible for program space and education staff. The loss of the .5 FTE Pediatrician in Children's Outpatient will require a tighter liaison and working relationship with pediatric services in the Count} Health Services Department and community practitioners. This network of contacts was arranged by the Pediatrician this last year, which will greatly facilitate this process and the continuation of this program element. With the loss of the Child Psychiatrist position (which was unfilled), we will require all staff psychiatrists to be more knowledgeable of problems specific to children. Train- ing will be provided to ensure that psychiatrists have a basic understanding of problems and treatment related to all age groups , as specialists will not be affordable under our present fiscal circumstances . ':n�::rd orae* r ' The loss of the two half time Vocational Counselors will require tighter linkages with the State Vocational Rehabilitation Department and County Social Services . We have worked closely with these agencies in the past, and the work of the CMHC Vocational Counselors this past year has served to tighten the relationship which we will continue to build upon. The Transitional Services Coordinator will continue her same function; the only change is the transfer from a grant to non-grant cost center. The existing Senior services are being provided by 1.5 FTE non-grant positions . The 2.5 FTE deleted grant positions were to*augment this team. 1n order to _ minimize this program loss approximately 2.0 FTE Mental Health Treatment Specialists from the Adult Outpatient service will be trained in senior services and will be part of the Diagnostic/Assessment/Treatment Team for seniors. Again psychiatrist on staff will have to be more knowledgeable of all age groups, and training in geriatric psychiatry will be provided if required. At least two psychiatrists on staff already have Tome geriatric background and will be consultants or members of the geriatric team when required. With the loss of 1.0 FTE Mental Health Treatment Specialist in the Partial Hospitalization client population may be reduced from a maximum of 25 to an up- per limit of 18-20. The quality of the service will not be affected. The Weekend coverage deleted from the Crisis Screening service is proposed to be provided by County staff when E-Ward (the crisis screening-holding unit in Martinez) is regionalized. Regionalization is expected to be implemented in early 1983, which also coincides with the completion of a newly removated facility that will house Crisis Screening/Holding and Partial Hospitalization. The grant will continue to fund the major portion of the Crisis Screening service which is operational 5 days a week, SAM. - 12 midnight. The contracted services--Fmilias L-nidas (Outpatient and CEdI services for Spanish speaking clients) and the Therapeutic Nursery School (infant/parent program and transitional services) were reduced by a total of $50,000. -from last year's budgeted amount. Service levels will remain the same as these agencies were able to absorb the loss without any position deletions. 18 !--qrd order Z.!'-E01:CALIFC.Rr4lA--W:AL?HAND\ti.tJz:%REA.iEuCV :''DACi:tEN(GF A:i:.iA%,r.�i.-^'y vRAti T. ACTIVITY REOORT %%H'-1752 .2.521 3.4 PR0V10ER ::AME: PROVIDER NO: FISCAL YEAR I PATE C0..'.?LETEC. PHOENIX PROGRAMS, INC. 1 19.82--.83 t 7-29_82 INSTRUCTIONS: THIS FORM MUST 6E CO'117LETED FOR EACH COUNTY PROVIDER AS WELL'S CONTRACT SHORT-OOYLE?ROS:DES. THE INFORMATION SHOULD BE COMPLETE AND REFLECT ALL GRANTS FOR MENTAL HEALTH ACTIVITY BEING RECEIVED SY THE P.9C*PDER• AS WELL AS APPLICATIONS PENDING. A FORM FOR EACH PROVIDER MUST GE SUBMITTED WITH T42 COUNTY PLAN. A. list ALL grants designed to benefit Short-Doyle services. Include accurately allocated portions of general grants such as Community Mental Health Centers Staffing Grants. 1.Grant Amount 4.Termina- 6.Amt.of grt. received this 2.9riaf Titles 3.Granting Agencies tion S. Local designaied Fiscal Yaw Daae Match to benefit S-D Service% 27,986. CSAC Allocation Citb27,986, . t 27,986. :: TOTAL TOTAL —$27,986. S. List ALL other grant awards being received by this provider for Mental Health Ptograms. 1.Grant/►mwn�s {. Beq.nning 5.Termlna• 6.ti Loyal :turves tors «Brief Titles 3.Granting Agencies tc tio.t Mah Fiscst Year Date S. Required $49,144. Day Program Allocation United Way 7-1-82 6-30-8 NA 2,000. Nyumba Chuki Refurbishment Union Bank 7-26-K NA NA 3,000. Nyumba Chuki Refurbishment Lowell Berry Found. 6-82 NA NA $54,144. TOTAL C. List ALL grant a p.olications pending for Mental Health Prcgrarns. —� 4.Beginning S.Termira- S.%Los► t•12 Month Am!. 2.Brief Titles 3.Granting Agencies tion Match Date Date Rec:.•cel t •$30 000. ulti-ResidencyGrant California Arts -1- 216-30-8AS30 .0 Council TO:E COMPLETED UY COUNTY MENTAL'iEALTH SERVICES: � Vow:ea:1 cf:he 3ht.n aoolicat;crs tican rrv.arred ti:determine if they most a need In the:n:nntunity.do I.at d.019--ate ex4tiny xrv.ce:,:ne a mio:e.1 j —W-08:1 rNan J--c:ntrr.ued!•.rrd•nr.as t"!7.qnt Llwjinas? t t .�,! .r.IGNATURE: (CSL t ;� tiEs (,3 I`i0 - � TITh E: Executive Director —� �_... _... . _.... ._._ ��E�e :.'.:oli•_. i:'r:�:y'.T:.^rY 7F(:i A:!t;5 1":elf L1:ICl:I'91'VAllt;I_r!►V��-G3. rcF order 19 .ACTIVITY RESORT A44';;5- PROViDEFt i,.A'::E: I PROVIDER Ni?: FISCAL e;-:AR I KATE COMPLETEC. RUBICON PROGRAMS, INC. f if!-82 Aug 12, 19;82 iNSTRUC:T!iNS. THIS F7=..`.1 MUST BE C3.Mt?LETED FO,t EACH COUNTY PROVIDEP.AS WELL AS C:NTRACT SHOPT.DOYLE'RUv:DEP. THE INFORMATION SH:I:�LD EE CCttPLE7E AND REFLECT ALL GRANTS FOR MENTAL HEALTH ACTIVITY BEING RECEIVE?SY THE PRCV!D@R. AS:YELL AS APPLICATIONS PENDING. A FORM FOR EACH P?OVIUER MUST BE SUEM.ITTEO WITH THE COUNTY PLAN. t A. List ALL grants des.9ned to beneii:Short-Doyle services. Include accurately,[located portions o1 general grants sucn as t Community%lemai Haalth Centers Staffing Grnts. 1.Grant Amounts 4.Terr-una- b.A-nt.GI gr t. recelved this 2.9r:ef Titles 3.Granting Agencies tion 5...Local j dcsignated Fisral Y.orDate Match to bene:it S-D serv,c:.s 85,000 Transitional EmploVment Grant State of Calif 17-31-82l 5,762. 'Services fee for D.D. Clients East Bay Regional Centet 6-30-821 40 1 I I i 190,762 TOTAL TOTAL = S. List ALL uther grant awards being received by this provider for!`Rental Health Programs. 1.Grant Amrun:t 4. Gegennrn2 S.Tcrm:.n.:i c.`•o Loyal racelveL:trios Brier Ti:Ies 3 Granting Agencies 110.1 March Fiscal Year gate ease Redu,rey 42,000 lComm Dev. Block Gr o 1-1-81 _ _ 2—r 42,000 lCozomme.Dev, 113-1-92 9-78_ l 42,000 lResearch3/1/81 2/28/P2 [32,000. IStart-up State Hud Proiect Apt, STate Hud _j_-1-82 _ _ ZL 158,000 TOTAL C. Litt ALL;rr,nt a polications pending for Mental Health Programs. t.1?Month Am•. 2.8tieiTitles 4. ina S.Termlr.a• i.%Loe ►I . . A encies Date tion ratch Dae t Re=_-crt r 1 TO=E COMPLETED UY COUNTY MENTAL 14EALTH SERVICES: f na'21 c I the 3rivic araucat:cis barn r:v.evlmd IC determine if[Ger-most a ne.d the* - pity.do 1.01 G.„P•�tt e■::t.ny s.rv.ce:,,n:'tltr.•:r.m ..,.•pr.N�:'pun 1.1,t_c01.u!d':nd•r.1.as tit gent de,unxsl f t It I t L'S f`.� r • TIT;E:Director of nee &SLLBPQLI`Sa> SrE�t :'r r ._�iL: 1 i. C$_•d':T OV OF 0 %%.S I•d rlLL4:IG:i:J PtJPLIC 1. ..\'.4-6:s. 20 order Cs' ; -T AOTIV;TY R.EFORT M .:52 (.IS21 PROVIDER NA'!E: PROVIDER NO: FISCAL YEARDATE CO ",PLETEC. West County Community Mental Health Center 19 July 23, 1982 INSTRUCTIONS. THIS FOF14 MUST EE CC417LETED FOR EACH COUNTY PROVIDEP.AS WELL AS CONTRACT SHORT-DOYLE"ROVIDER. THE INFORMATION SHOVLO BE COMPLETE AND REFLECT ALL GRANTS FOR MENTAL HEALTH ACTIVITY BEING RECEIVED SY THE PRCV!DC-R• AS WELL AS APPLICATIONS PENDING. A FORM FOR EACH PROVIDER MUST BE SUBMITTEO WITH THE COUNTY PLAN. A. List ALL grants des.9ned to benefit Short-Doyle services. Include accurately Alocated portions of general grana such as Community Mental Health Centers Staffing Gr=nts. 1.Grant Amounts 4.Termina- 6.Amt.of gra, recelved this 2.Brief Titles 3.Granting Agencies tion 5.%Ltic�f benated Fiscal Yrar asery Date Mater tto o it S-D enlnrs 1,309,0001 Block Grant (PL 97-35) State Dept. of Mental 6/30/821 0 1 309 '00 Health; Division of Community Programs; 1 County Allocations and Plans Management j -� TOTAL TOTAL — ;1,309,00 S. List ALL other grant awards being received by this provider for Mental Health Programs. Not applicable 1.Grant Amoun-• {.Beginning S.Twinsru• 6.%Local raeeiveC this 2.Brief Titles 3 Granting Agencies tio.t Match Fiscal Year ate Date Required TOTAL C. List ALL grant applications pending for Mental Heart Programs. —� 4.Beginning 5.Termira- 6.%Local 1.12 Month Ami. 2.Brief Titter 3.Granting Agencies tion Matcfs Date Date Regsart_O $40,000.00Youth Racial Harmony Project San Francisco Foundatio 10/1/82;9/30/83 5% a est. _ 1 TO CE COMPLETFO BY COUNTY.".ENTAL HEALTH SERVICES: � r Caw-ta-a of:he abs n appiecat:urs burn rrv.evied tc determine If ttev meet a need to the;e-.nunity,do s.ot d.;)ln•:aw ex.• my x:v:ce..en:'Z sno:i•.t •�x•or.sr.:�plan sem.CCror.rrttl':•nd rx,as tat grant da:linesl s e SIGNATURE: _ - I ILS NOTITt F; birector, CMHC• ' $rE Qdl i._.•. e:,ESEN TON OF C.i AN'S h!At L4.ICI;1'70 PUPLIC I-A%V!A-6:r• 21 / e-der t f D. Grant t^i;licatrons that bre in conaliance with?ualrc Law-9W-:OT- 97-35 i i lndresif to:a:ea::ar arneur.;for;nt:s-!;rants. Tr.:s grcrt.nfcrmatior.should VM be reported on the Program Bud;.:Forms(RIAS 155:=,o,and C;. Incwce these aTour+t;as part of"Revenue"shown on Mr"Form E Fiscal Plano'. 3. Service Funrlron 1. Mode of Service ' 2. Service Function i ; 4. Grant An-ount Code Number i Community Mental Health Administration, Outpatient = 1,309,000 ► Center i Children, Fbllow-Up, Partial Hospitalization, Crisis/ s Screening, Contracts: Familias Unidas (Adult, I = { 1 Youth and Families) Therapeu"Cal Grants in cornpiianc--1 s 1,309,000 t E. Grant 2oplica:'^ns zhat ARE NCT in compliance%oAth Public Law. Not applicable i ind,cate mzar col!ar amount for:nese grants. This grant dollar information should correspond to the grant revenues snows on:hc Pro,rv-r i3utiglt Forms IrtAS 1552.s,E,ane C1. Also inciuoe these imounts is part of"Rt-•±nue-shown on the"Form E Fiscal Plan**. i 1. SSxn� e c'Srt ) 2. Service C unction 3. Service=una:on i • : f Code Nurroer '• G'2nt Amours ; i S S { S i i Total Grants not in cc'noliance S To r,'.L — ALL CRAN!TS (Must equal Section A. Column 1r) � 1,349,000 ; 22 order _� -E sF ;^:T i;CTiV;T`' ''FORT r.,,•,.... •�� •nom-t ?RO:'iJ_.. .;.�••_• DETENTION FACILITY R'A'Ir rR N FISCAL YEAR LATE CC"..'?L=_TEC. f�o 1Vumer �a82-83 MENTAL HEALTH SERVICES not licensed. iNSTRL!CTi0%S. THIS F-2;`.1 MIUST SE ?LETEC!FOR EACH C=NTY PROVIDEP.AS WELL..S r-C.%TFiACT SHORT-DOYLE"Rov:OES. TMS 1 =CR:.:«TION SHZZ*-'LN)BE=4PLETE AND REFLECT ALL GRANTS FORMENTAL HEALTH ACTIVITY BEING RECEIVED SY THE PRCV!DER, AS WELL AS APPLICATIONS PENDING. A FORM FOR EACH PPOVIUER MUST CE SliENUTT=D`.PITH THE C.:,UNTY PLAN. A. List ALL grants des.Gned to benefit Short-Doyle services. Include accurateiy allocated portions oT general grants such as Community Mental Health Centers Staffing Grants. 1.Grant Amounts( 4.Terming- 5.°.o LO:aI ti.A.-rit.et grt. N rece !d this { 2.grief Titles 3.Granting Agencies tion designame Match to oene:it Fiscal Year , Date ! 5.0 services 154,867 1 Detention Facility Mental - Criminal Justice 6/30/83 Not i154,867 iW + Health Services A enc - AB90 require but I received ( approx.; i � from County F nc County.j T07AL TOTAL j S. List ALL other grant awards being received by this provider for!`dental Health Programs. 1.Grant Arnoun:; 4. Beginning 5.Termirm o. Local rMeavea this 2.Brief Titles 3.Granting Agencies tio.s Match Fiscal Year Date pate Regtrre:j -r t I i a TOTAL C. Litt ALL S.ant applications pending for Mental Health Programs. 5.Terms S.%Lozal S� 1.12 Month Am!. 2.Briei Titles 3.GrantingA ncies 4.Beginning i t.on T.;atch Dau Date Rrc::-•crr r l i TO:E CO.MPLETs:D L'Y CCUNTY.MENTAL 4EALTH SERVICES: � st f:ev,:-va:h Cf:he abcva artalicauers bean rrv.evred tc determine if they meet a neLd in the z-om tunity.do r.ot rl.pl+•:jta ex::tiny ax:v.ce:,;n:'agar::. .t •��•or.rr.:r Itlan+�•ccrt�r:tied!:r,d•rc,as t to grant r1er:lines? This is a high risk population who would not be is provided services otherwise. The County rea/T•�i this and C S additional monies. I SIGNATURE: :aave / � `{ 'r CS Lj TITiE: _- CRIMINAL JUSTICE HEALTH SERVICES CHIEF i SFE Rt L•i`Si-- r`:•ESE.':":T:ON OF Ci AN-,S I^!RCLVACK4 70 PUPLir;I.AA1 r4-69. ! D. Grant r:.Aictt.ons that z;e in co npicjnce%vkh Punlic Law 94-63. t i 1 !nd qtr.t�;;.a :tar a-cur.;for;n«s•:,rants. T'.;yraet Infer-atior should r 1!e renor:^.d on tre Proar.+n Euar:Fw-n-s(VIAS :55: 5,a,d C,. S Inc:ace:nase aTou-t:as part a"nevenue"shown on the"corn E Fiscal Plan". i t 1 3. Sanfice Function ! 1. %lode of Service ' 2. se.viLY Function r 4. G:znt A:.uunt S s ; Cade Numt)er f i -f l 1 1 , i i � i • Total Grant,,n comprian^i S i Grant :.::tlica::^r.; that 62F -- C.T in cortpUance�-Ath Pubic Law. r ird-ea:e-.aa;no1'ar amru'st for:n^sem grants. This grant dalla,information should correspond to tn-!grant revenues shown on t..a Fra:: r,ducat f Far:rK IMAS 1552 A.Z.3nd C)- A iso inciuce these amounts r;part ofRL.-^nue"shown on the"Form E Fiscal P-3n". 3. Service=unct.on c- l 1. %Iae c:S_n•,te 2. Service Function ( I4, Grp nt mmnuGt ' 1 Code Wurr.aer ; Service to the Justice 1 Outpatient care* 30-79 s 154,867 { system adult � S � 5 t `_— Total Grant;not„1 cc:noliarce 5 TOT L — ALL CRNITS (ib1ust 2gLZI Section A. Column E} _- 154,867 Services are provided within the CCC Detention Facility and are broader than traditional "outpatient" care. Mental Health staff perform a clinical evaluation of inmates believed to be incarcerated longer than one week. They also provide consultation and training to Sheriff's staff, behavior management of inmates, crisis counseling and brief therapy for the more severely mentally disordered inmates who are housed on the medical/psychiatric module of the Detention Facility, and, as time allows, counseling to mentally disordered inmates who are stabilized and housed in the general living units. A part time psychiatrist prescribes medication to mentally disordered inmates who are willing to take their medication. For those who are decompensating and refuse medication, mental health staff work with custody staff to transfer these inmates to a "5150" facility. Finally, the supervising -clinical psychologist, as a designee of the mental health director, performs court ordered evalutions pursuant to PC4011.6 and 4011.8. // (r � G�t7 Chapter IV. Certification Review Hearings 4.1) Certification Review Hearing Officers (a) To the extent known for the planning year , provide • a list of the Certification Review Hearing Officers for the plan year including: Name Profession Place of Emp_ lovment Ms Wil Re ove cial V&-, law student Alameda County Mr. Donald Miller ttornev �� et s Rudn'ck �w stu ent, Rea for 9teoKanie Bray Law stu ent. mat teacher San Ramon Unified A1s. 0,v- e Sutliffe Law stude �., arbitrator *isNr�cle ver, DD pps c iatrist retired ita Eroiers ��'D' Ps F iatrist retired (b) Descri a t8e count s procedure and criteria for selection of the panel of Independent Certification Review Hearing Officers. The procedure to select Certification Review Hearing Officers is for the panel specified in AB3454 to interview all proposed Hearing Officers. To date two proposed officers have not been received approval. The panel judges potential Hearing Officers on their comprehension of the justifi- cation for certification and their comprehension of the distinction between an administrative hearing and a writ hearing. (c) Description of the county's method for funding and training of Hearing Officers. The county does not directly pay Certification Review Hearing Officers. The county provides a stipend to John F. Kennedy Law School ,for advanced law students who receive a $20,00 a day for expences. It is considered part of their law school experience. The training for all Hearing Officers is a six hour session with Patients Rights Advocacy and training including where possible an observation of an experienced officer. 4.2) Patient Representatives (a) To the extent known for the planning year , provide a list of those persons who will act as patient repre- sentatives for the plan year ; as follows: Name Profession Pt. Rights Advocate Place of Employment (Sec. 5520-W&I Code) (Yes) or (No) Jay Mahler Advocate X Mental CAElm}sComstmer Jerry Marks Advocate X Tina Tl.jorek Administrator X " canu is Art Tre-rapisr 4.2 (b)Description of the county's method of assuring that representatives above are independent. Mental Health Consumer Concerns is an independent contract agency. (c)County's method for training patient representatives other than an attorney or patient rights advocate. Our County hires patient-, rights advocates. 4.3 The two inpatient wards at Contra Costa County Hospital use a rotation _ system. Tuesday Hearings are covered by an M.D., Thursday Hearings by an R.N. and Friday Hearings by a staff psychologist. A full list will be provided upon request. Hearings.at Walnut Creek Hospital are covered by the physician of record. 4.4 Location, schedule and frequency of Certification Review Hearings at each facility designated to provide intensive treatment. Hearings at Contra Costa County are held on the inpatient wards on Tuesday, Thursday and Fridays. Hearings at Walnut Creek Hospital are held at that site on Tuesday and Thursday. 4.5 List of facilities certified for 72 hour treatment and evaluation County Hospital and Walnut Creek Hospital 26 ,:ji..1 bn.nrl order Appendix A Form E Narrative Summaries !-.Cry o'c /�/ S/ALE OF CALIFORNIA-N[ALIN AND ALrARE AUMCI ; , ty - 04 DEPAR1M:Ni Oi KOM NEAL10 A NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Continuing Care Services CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 2025 port Chicago Hwy 12 0721 COUNTY CODE: 07 CITY: Concord ZIP: PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAMS NUMBER OF MODE OF (1)O 24-HOUR CARE NCTION MENTAL HEALTH (3)O OUTPATIENT CARE (4)nX CONTINUING CAREDE: 20-29 BEDS: SERVICE: (2)Cj PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MO MOO MD/OD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-8277 981.820-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR -' (5) ADJUSTED GROSS PROGRAM COST (6) UNITS OF SERVICE FISCAL YEAR 1982.83 0-17 18-64 65+ 0-17 18-64 65+ 0-11• 18-64 65+ t BUDGETED (7) UNDUPLICATED CLIENTS SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM $426,993 COST "T"r 7"r, 1 "T`7 y_ 9) UNITS OF SERVICE 12,801 3 i. PRIMARY PROBLEMS TREATED- Clients returning to the camunity after hospitalization requiring close follow-up regarding residence, SSI, therapeutic support and linkage to other services PROGRAM OBJECTIVES- Decrease the number" of chronic clients readmitted to inpatient services Increasing participation in therapeutic and supportive services STAFFING - N0. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- {i}_NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9} OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR -"\(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)-LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (g) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL {15} UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) THER SOCIAL WORKER *(16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT *Mental Health Treatment Speci.ali4 S1AIE Of CALIFORAIA-MEALIM At1D KLFARE AUNCY . DEPARIKMI OF KNIAL NEALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1962-83 MH 1910 (7/82) COUNTY NAME: Contra Costa County PROVIDER NAME: Continuing Care CATCHMENT AREA: PROVIDER NUMBER: 67 ADDRESS: 550 School Street IIP: 84565 13 0702 COUNTY CODE: CITY: Pittsburg PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF, (1)D 24-HOUR CARE FUNCTION MENTAL HEALTH W O OUTPATIENT CARE (4)®CONTINUING CARE CODE: 20-29 BEDS: SERVICE: (2)Q PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD M00 MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ d (4) UNDUPLICATED CLIENTS 1 SERVED PER YEAR (5) ADJUSTED GROSS PROGRAM COST 111111101111 (6) UNITS OF SERVICE FISCAL YEAR 1982.83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS t' C-'- SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM 1151025 COST r 9) UNITS OF SERVICE 3,328- PRIMARY ,328PRIMARY PROBLEMS TREATED- Clients retuming to the canmmity after hospitalization requiring close follow-up regarding °- residence, SSI, therapeutic support and linkage to other services. ° Decrease the number of chronic clients readmitted to inpatient services. Q PROGRAM OBJECTIVES- Increasing participation in therapeutic and supportive services. STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR �(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)OTHER SOCIAL WORKER * (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) -* (17) VOLUNTEER AND STUDENT vgital Health Trt Spec. MAIL 41 (ALIG614-4ALIII AND AuANE A600 ! • '-' • . '1 LLi�tliti.I Ui 111i{ht iitAtlu ' a NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MH 1910 (7/82) COUNTY NAME: Contra Costa County PROVIDER NAME: Continuing.Care/Follow-up CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 232 Broadway ZIP: 94801 16 COUNTY CODE: CITY: Richmond 0701 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF FUNCTION MENTAL HEALTH MODE OF (1)D 24-HOUR CARE t3)Q OUTPATIENT CARE (4)�CONTINUING CARE CODE: 50 _ BEDS: N/A SERVICE: (2)0 PARTIAL DAY CARE 1 (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MO MOO MQ/QD TOTAL FISCAL YEAR 1980.81 0_17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR 2) ADJUSTED GROSS PROGRAM IMMIA COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS _ _ _ SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM COST 6) UNITS OF SERVICE FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED 7) UNDUPLICATED CLIENTS - 225 - SERVED PER YEAR 8) ADJUSTED GROSS PROGRAM 313,132 COST 9) UNITS OF SERVICE - 9,473 - PRIMARY PROBLEMS TREATED- Clients who are returning to the community after hopitalization who require close follow-up • , regarding residence, SSI, therapeutic support, and linkage to other social services. PROGRAM OBJECTIVES- STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER.PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR "�(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER * WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12),_-OTHER SOCIAL WORKER (16)-ALL OTHER PERSONNEL (SPECIFY OATTACHMENT) *Mental Health Treatment Specialists (17) VOLUNTEER AND STUDENT B level Continuing Care/Follow-Up , West Co�mty - Co muiity Mental Health Clinic - Form E PFOQAM OBJECTIVES - l.a. Tb decrease by 50% the number of chronic clients readmitted to inpatient services resulting in 3-4 re- admission per month during the third year. 2.b. 35% of the chronic population will be enrolled and will participate in therapeutic and supportive services by the end of the third year of operation. order A-4 STAIE Of CALIFORNIA-IIEALIH AND K LFARE ACENCY - DEPARIMEHI OF MENIAL HEALIH NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/81) g �y g FISCAL YEAR 1982-83 COUNTY NAME: Omtra Costa County PROVIDER NAME: U t Ona'Q TereatlTelpll A CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 12 0711 COUNTY CODE: CITY:220 Glacier Dr., Martinez zip: 94553 - PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM_ SERVICE 17 NUMBER OF MODE OF (1)Cl 24-HOUR CARE FUNCTION 20_29 MENTAL HEALTH SERVICE: (3I OUTPATIENT CARE (4)®CONTINUING CARE CODE: BEDS: N/A (2)Q PARTIAL DAY CARE Camnmity Service (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MO0 MO/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS N/A SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST � ** (3) UNITS OF SERVICE s sSgu ori 839 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS N/A SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM ** n COST ee (6) UNITS OF SERVICE Hrs 89 In on 1,8 %i FISCAL YEAR 1982-83 BUDGETED n65+0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 I j (7) UNDUPLICATED CLIENTks SERVED PER YEAR Treatment 1,550 8) ADJUSTED GROSS PROGRAM $327,392 COST _ 1' 9) UNITS OF SERVICE HrS PRIMARY PROBLEMS TREATED- *Assessment $62,204 See attached Consultation 72,027 PROGRAM OBJECTIVES- Treatment 193,161 See attached STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) 0 NURSE PRACTITIONER (5) 1.OPSYCHIATRIST-BOARD CERTIFIED (9). OTHER PSYCHOLOGIST (13)-2—LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR .,z�(2) 0 PSYCHIATRIC NURSE (6) OOTHER PHYSICIAN (10)0 LICENSED PSYCHIATRIC (14) O REHABILITATION THERAPIST TECHNICIAN (3) O REGISTERED NURSE (7) OLICENSED PHARMACIST (11) 1 LICENSED CLINICAL "1(15) 4 UNLICENSED MENTAL.HEALTH SOCIAL WORKER WORKER (4) W 0 LICENSED VOCATIONAL NURSE (8) 2.5,LICENSED PSYCHOLOGIST (12)_1 THER SOCIAL WORKERt16). ...ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) "Dost included under Knolls Center ***(1,],)_�OjjJNTTEER Assess ASTUDENT A1CTE' Youth Interagency Assessment and Consultation Treatment Clinic . Form E PRIMARY PROBLEMS TREATED - 1. Group and individual client-centered case consultation is provided to many county agencies which service children and adolescents by Y=s multi-disci- plinary Team. 2. YIACT provides individual and family assessments and evaluation services for youth who are experiencing placement failure or who are at risk in their placement. Evaluation and recommendations for treatment planning are made on a case by case basis. 3. YIACr provides, crisis counseling and on-going 1 to k and group therapy for youngsters experiencing trauma as a result of family disruption requiring their removal from home, or for those incarcerated as a result of criminal activity. Family therapy is pro- vided as appropriate. 'PROGRAM OBJECTIVES - 1. Tb improve the success rate of children and adolescents placed out-of-hone. 2. Through continuity and consistency of treatment philosophy and staff reduce the number of days of acute inpatient hospitalization. 3. To reduce inappropriate utilization of Napa through continuity and consistency of treatment philosophy and a well coordinated community out-of-home placement system. 4. To maintain adolescents with emotional problems and at risk of hospitalization in out-of-county placement in a residential treatment hone located in-Contra Costa (bunty, by providing a supportive living environment designed to help youth learn independent living through education, recreation and rehabilitation activities. Process Objectives ' l.a. To provide appropriate assessments (medical, psycho=_ logical, social and educational) for referred children and adolescents. b. To match the needs of the individual to be placed out-of-home with the appropriate facility. c. Zb enhance the knowledge, skills and abilities of the personnel involved in out-of-hone placement. . y P.':icrC•;ii:;; :f wiTi� cuC� order A-6 Il7-3Y Youth Interagency Assessment and Consultation Treatment Clinic Form E (cont) ' 2.a. Reduce the number of service units of acute hospitalization from 897 to 500. b. Reduce the cost of acute hopitalization from $438,000 to $200,000. c. Reduce the average length of stay in acute hospitalization from 44 days to 10 days. 3.a. Reduce the number of adolescents hospitalized at Napa frau 18 to 10 youths. b. Reduce average length of stay of patients in the Napa adolescent programs fiat 1h years to 1 year. 4.a. Reduce inappropriate use of Napa from 18 to 10 adolescents. b. Reduce the number of adolescents placed outside of Contra Costa County by 15 placements. A-7 /! ! 1a5 SIAIE Of CALIFORIIIA-IIEALIII AND IIELfARE AGENCY DEPART ENI Of MENTAL HEALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: R.E.A.C.H. Project, Inc. CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 625 W. 4th Street COUNTY CODE: 07 CITY: CCh ZIP: 13 0753 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)O 24-HOUR CAREFUNCTION MENTAL HEALTH N/A SERVICE: (3)0 OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: (2)[] PARTIAL DAY CARE CcnynU2'1].ty Service I (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 212 212 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST $18,717 (3) UNITS OF SERVICE 3,600 3,600 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER `!CAR 815 736 (5) ADJUSTED GROSS PROGRAM 19,654 CID COST (6) UNITS OF SERVICE 3,816 3,384 w FISCAL YEAR 1982-83 0-17 18-6465+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED i' t (7) UNDUPLICATED CLIENTS _ SERVED PER YEAR 815 736 >` (8) ADJUSTED GROSS PROGRAM COST 37,488 ..--- 9) 88 ..__9) UNITS OF SERVICE '_ 2..494 . Jw PRIMARY PROBLEMS TREATED- Drug dependency x; Drug related behavior problems c�. rt PROGRAM OBJECTIVES- See attached Q M47 M4' STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR �(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN 3 1 (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL•HEALTH SOCIAL WORKER WORKER �(4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)__OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT R.E.A.C.H. Project ' Foran E pROGRAM OBJECTIVES- 1. To provide group and individual counseling to indivi- duals and families experiencing problems related to substance use and abuse. 2. Zb provide workshops to the community on an as requested on as necessary basis on subject areas related to substance abuse as both a personal and societal problem. 3. 4b provide a source of accurate, up-to-date information on substance abuse including local drug use trends, effects of specific drugs of abuse, etc., and to respond to requests for information to groups as well as individuals. 4. To provide primary prevention programs for persons not Yet affected by substance abuse that are designed to lessen the chance of drug involvement. 5. Tb cooperate with drug, alcohol, mental health, and other agencies through information exchange, referrals, etc., for the effective and efficient delivery of services. Outcome Objectives - 1. Counseling - Crisis Intervention, Short-Tenn 0 session limits) Clients who are provided with crisis intervention or short term counseling services will meet 70% of self-established objectives by the end of the service program. Self-establihsed objectives should refer to but are not abolutely limited to the follaaing: a. reduced dependency on substances of abuse or lessened intent to use substances. b. more positive self-image C. enhanced decision-making skills and clarification of values d. improved ability to communicate feelings and needs with family and peers • e. improved functioning among family members as indicated by: reduction of stress • increased cooperation greater recognition and use of mutual coping approaches for family problems 2. Counseling - Extended, (over 3 sessions) Criteria same as short term A-Q // R.E.A.C.H. Project • Form E (cont) 3. Workshops - Those participating in a miniman of at least 50% of the meetings of a workshop series will achieve awareness of theoretical and practical dimensions of workshop subject area including: a. theoretical base b. applied information sharing c. experiential learning d. preparation for later self-application e. continued training frau previous exposure 4. Recreational Activities - By the end of the service year, 70% of all individuals who participate in three or more agency sponsored recreational activities will be observed in or report improvement in at least one of the following areas: a. reduced substance use and lessened intent to use substances b. improved self esteem c. improved rapport and trust with agency staff (allowing opportunity for formal counseling relationship to emerge) . d. more positive peer relationships (based on positive staff role modeling) e. increased awareness of new enviroments and growth opportunities (through exposure to new activities and geo- graphical settings) \1fii!i board order SIAIE Of CALIFORNIA-HEALIII ACID WELFARE AGENCY +, 1' DEPARIKIII OF KNIAL HEALIH NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME:Center for Human Developmnt - NEAT RaftlItHMENT AREA: PROVIDER NUMBER: 07 ADDRESS:3702 Mt. Diablo Blvd 0754 COUNTY CODE: C I TY:Lafayette 11P: 94959 14 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)M 24-HOUR CARE -t FUNCTION MENTAL HEALTH SERVILE: (3)0 OUTPATIENT CARE (0 0 CONTINUING CARE CODE: BEDS: WA (2)0 PARTIAL DAY CARE X CCEnnmity Service (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MO MOO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS Not ded by +nty SERVED PER YEAR (1) ADJUSTED GROSS PROGRAM -- COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 t8-6465+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 42 SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM COST $39,500 (6) UNITS OF SERVICE 1,750 FISCAL YEAR 1982-83 0-11 18-64 65+ 0-17 18-64707 . 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 42,044— SERVED PER YEARB) ADJUSTED GROSS PROGRAMCOST ,000SERVICE PRIMARY PROBLEMS TREATED- Behavioral and psychological disorders related to drug and alcohol abuse amng youth PROGRAM OBJECTIVES- Th provide a peer support group to enable youth to lead a functional alcohol and drug free lifestyle STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- `(1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) 1 LICENSED MARRIAGE FAMIj.Y OR ELIGIBLE AND CHILD COUNSELOR �(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (,1 (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) 5.6 UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) 1 THER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT S1AIL Of EALIfORNIA-HEALTH A110 ALfARE AGENCY .; OEPA001 Of KRIAL 1KALtO i NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MH 1910 (7/82) COUNTY NAME: Contra Costa Cbunty PROVIDER NAME: Center for Human Develop111ent CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 3702 bit. Diablo Blvd, 0754 COUNTY CODE: Q7CITY: Lafayette ztF:94959 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (I)O 24-HOUR CAREFUNCTION MENTAL HEALTH (3)O OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: SERVICE: (2)[::] PARTIAL DAY CARE Cc m mity Services (F.Y. 1982-63) AGE AND TARGET GROUPS SERVED MO MDO MO/DD TOTAL FISCAL YEAR f98p-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 6S+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR I I - - 11 (5) ADJUSTED GROSS PROGRAM COST (6) UNITS OF SERVICE TFISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED li '�' (7) UNDUPLICATED CLIENTS SERVED PER YEAR =�- (8) ADJUSTED GROSS PROGRAM $66$02 COST 9) UNITS OF SERVICE 3456 %jam PRIMARY PROBLEMS TREATED- ;} O PROGRAM OBJECTIVES- , ID ~ STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- CHD professional staff is basically consultants and part time specialists m mostlyy M.A. (Ed. Psy h) 01 funds pay for one third of staffc,1 eg (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD C&TiFIED (9 OTHER PSYCHOLOGIST - (13) LICENSD MARRIAa FAMIJ Y OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)—-LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)._._ATHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) " (47) VOLUNTEER AND STUDENT STAIE OF CALIFORNIA-HEALTH AND IALfAAE AGENCY DEPANIMiNI Of MENIAL HEALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MH 1910 (7/82) COUNTY NAHL: Contra Costa County PROVIDER NAME: Martinez Horizons Center CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 2244 Pacheco Blvd COUNTY CODE: 07 CITY: Martinez ZIP. 94553 12 0738 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)0 24-HOUR CARE �t FUNCTION MENTAL HEALTH (3)®�> y A8&rV�.Qe (4)0 CONTINUING CARE CODE: BEDS: N/A SERVICE: (2)0 PARTIAL DAY CARE I I (F.Y. 1982-63) AGE AND TARGET GROUPS SERVED MO MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 268 268 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM $292,549 COST (3) UNITS OF SERVICE 2,700 2,700 _FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ p. (4) UNDUPLICATED CLIENTS 227 171 j SERVED PER `.'CAR a (5) ADJUSTED GROSS PROGRAM COST $314,785 (6) UNITS OF SERVICE 565 1 935 FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 227 171 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM 323,87 COST0 9) UNITS OF SERVICE 2,565 1 1,935 PRIMARY PROBLEMS TREATED- Drug dependency Drug related behavior problE *Total Budget .for Discovery Centers ,� PROGRAM OBJECTIVES- See Page A-17 Z b STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13)LICENSED MARRIAGE FAMIIY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST i� TECHNICIAN X1 '(3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) 2.5 UNLICENSED MENTAL HEALTH ** SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_ETHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) **1 FM not S/D funded. (17) VOLUNTEER AND STUDENT SIAIE 01 CALIf0AN1A-HEALTH AND kwAAE AUACY D[PAAI1iN1 Of KA1Al H[AIIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING ARE PROGRAMS (FORM E) ' MH 1910 (7/82)Contra CUM 03unry FISCAL YEAR 1982-83 COUNTY NAME: 07 PROVIDER NAME: Danville Discovery Center CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 350 Rose Street 14 0738 COUNTY CODE: CITY: Danville ZIP: 94526 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)D 24-HOUR CARE FUNCTION MENTAL HEALTH SERVICE: (3)Cy� OUTPATIE CAFE (4)0 CONTINUING CARE LODE: BEDS: N/A (2)0 PARTIAL DAY CARE COfTtfl►]ny ServlCe (F,Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) U14DUPLICATED CLIENTS RRVED PER YEAR 429 429 (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 260 955 SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM COST p• (6) UNITS Of SERVICE 1,188 4,212 FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 260 955 SERVED PER YEAR ( 1 8) ADJUSTED GROSS PROGRAM COST 9) UNITS OF SERVICE 1,188 4,200 _ PRIMARY PROBLEMS TREATED- Drug dependency Drug related behavior problems PROGRAM OBJECTIVES- See page A-17 *See Horizon Center for total Centers' - Budget STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13)_LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSiCIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN 1 (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) 2 UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER Iv (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT I PERSONNEL (SPECIFY ON ATTACHMENT) 1 • • ' ' (17) VOLUNTEER AND STUDENT S1AIE Of CALIFORNIA-HCAL111 AND MUFARE AGENCY DCPARIftlll Of MENIAL 11[AIIN < . . � . NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa county PROVIDER NAME: Tri-Cities Discovery Center CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 1063 San Pablo Avenue 15 0738 COUNTY CODE: CITY: Pinole ZIP: 9453 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF ME] 24-HOUR CAREFUNCTION MENTAL HEALTH SERVICE: (3)® TPATIENI CA E (4)0 CONTINUING CARE CODE: BEDS: N/A (2)[� PARTIAL DAY CARE 1Ly �ervioe (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MO MOO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 80 .73 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE 1,270 1,200 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 160 291 SERVED PER `.'CAR iii y (5) ADJUSTED GROSS PROGRAM I COST _ (6) UNITS OF SERVICE 1,620 2,880 FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 160 291 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM COST 9) UNITS OF SERVICE 1,620 2,880 PRIMARY PROBLEMS TREATED- Drug dependency for Discovery Centers Drug related behavior problems *See Horizon Center for Total Budget PROGRAM OBJECTIVES- See Page A-17 STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5)---.PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FA%Y OR ELIGIBLE AND CHILD COUNSELOR \(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN 2.5 ** (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER ,AV (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT JERSONNEL (SPECIFY ON ATTACHMENT) ** 1 M not S/D funded(17) VOLUNTEER AND STUDENT SIAIE OF CALIFORNIA-IIUL111 AND YELfARE AGENCY DEPAR1101 0( MCNIAL HEALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-8; COUNTY NAME: Contras un y PROVIDER NAME: san Pablo Discovery Center CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 1524 13th Street, #2 COUNTY CODE: 07 CITY: San Pablo zip: 94806 15 0738 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (00 24-HOUR CARE FUNCTION MENTAL HEALTH A SERVICE: MUOUTPATIENT CARE (4)O CONTINUING CARE CODE: BEDS: (2)Q PARTIAL DAY CARE Camunity Service (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980.81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 83 83 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE 1,800 11800 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER `.'CAR 16 154 (5) ADJUSTED GROSS PROGRAM I COST 360 (6) UNITS OF SERVICE FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ `•' BUDGETED (7) UNDUPLICATED CLIENTS 154 154 ' SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM * COST 9) UNITS OF SERVICE 1,900 1,800 PRIMARY PROBLEMS TREATED- Drug dependency i *S� Horizon Center for Zbtal Drug related problems eget n. for Discovery Centers 0 PROGRAM OBJECTIVES- See Page A-17 STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST I TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (10 -1—UNLICENSED MENTAL.HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) w (171 VAI IINTFFR ANn STIInFNT Discovery Centers Form F PROGRAM OWECMWV 1. Th provide group and individual counseling to indivi- duals and families experiencing problems related to substance use and abuse. 2. Zb provide workshops to the community on an as requested on as necessary basis on subject areas related to substance abuse as both a personal and societal problem. 3. Rb provide a source of accurate, up-to-date information on substance abuse including local drug use trends, effects of specific drugs of abuse, etc., and to respond to requests for information to groups as well as individuals. 4. Tb provide primary prevention programs for persons not yet affected by substance abuse that are designed to lessen the chance of drug involvement. 5. Zb cooperate with drug, alcohol, mental health, and other agencies through information exchange, referrals, etc., for the effective and efficient delivery of services. Outccmie Objectives - 1. Counseling - Crisis Intervention, Short-Term (3 session limits) Clients who are provided with crisis intervention or short term counseling services will meet 70% of self-established objectives by the end of the service program. Self-established objectives should refer to but are not abolutely limited to the following: a. reduced dependency on substances of abuse or lessened intent to use substances. b. ,more positive self-image c. enhanced decision-making skills and clarification of values d. improved ability to communicate feelings and needs with family and peers e. improved functioning among family menbers as indicated by: reduction of stress increased cooperation greater recognition and use of mutual coping approaches for family problems 2. Counseling - Extended, (over 3 sessions) Criteria same as short term board order A-17 Discovery Centers , Form E (cont) 3. Workshops - Those participating in a minirmn of at least 50% of the meetings of a workshop series will achieve awareness of theoretical and practical dimensions of workshop subject area including: • a. theoretical base .� _ b. applied information sharing c. experiential learning d. preparation for later self-application e. continued training from previous exposure 4. Recreational Activities - %r the end of the service year, 70% of all individuals who participate in three or more agency sponsored recreational activities will be observed in or report improvement in at least one of the following areas: a. reduced substance use and lessened intent to use substances b. improved self esteem c. improved rapport and trust with agency staff (allowing opportunity for formal counseling relationship to emerge) . d. more positive peer relationships (based on positive staff role modeling) e. increased awareness of new environments and growth opportunities (through exposure to new activities and geo- graphical settings) ;r;;h board order A-18 /1/ �� SIAIE Of CALIFORNIA-HLALIII AND 11ELfARE AGENCY f OEPARIM[NI Oi MENIAL HEALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) . MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: concorct Discovery Center CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 1650 Mt. Diablo Blvd. COUNTY CODE: 07 CITY: COnCOrd ZIP: 94520 12 0738 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)0 24-HOUR CARE FUNCTION MENTAL HEALTH (3)®&ff& RyC�rvioe (4)O CONTINUING CARE CODE: BEDS: N/A SERVICE: (2)0 PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 317 317 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE 3.1600 3 600 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER w[AR 163 459 (5) ADJUSTED GROSS PROGRAM COST D (6) UNITS OF SERVICE 1,944 5,256 FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 100 100 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM COST - 9) UNITS OF SERVICE 960 960 PRIMARY PROBLEMS TREATED- Drug dependency Drug related behavior problems PROGRAM OBJECTIVES- - program to terminate 9/30/82 See Horizon Center for Zbtal Budget for Centers STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMIJY OR ELIGIBLE AND CHILD COUNSELOR �(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) -L-UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER v(4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)__OTHER SOCIAL WORKER (16)_ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT SIAIL Uf LAL1fGkh*jA-.EA,111 Ahh AtrAhE AU141 , , I• AvAR11thl of fthlAl IILALIII NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MM 1910 (7/82) COUNTY NAME: Contra Costa Count PROVIDER NAME: Th ra at is N rser hhool CATCHMENT AREA: PROVIDER NUMBER: 07 y �r 1 clIool Nonsu to ion ADDRESS: 16 0759 3701 Barrett Avenue COUNTY CODE: CITY: Richmond ZIP: ---- PROGRAM: TREATMENT PROGRAM INUING CARE PROGRAM_ SERVICE NUMBER OF MODE OF (1)0 24-HOUR CARE FUNCTION MENTAL HEALTH SERVICE: (3)0 OUTPATIENT CARE (4)CICONTINUING CARE CODE: BEDS: N/A (2)Q PARTIAL DAY CARE X Communit Service I (F.Y. '1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65* 0-17 18-64 65* 0-17 18-64 65* T• (1) UNDUPLICATED CLIENTS N/A SERVED PER YEAR --J (2) ADJUSTED GROSS PROGRAM COST X29,116* (3) UNITS OF SERVICE 18 6 FISCAL YEAR 1981-82 0-17 18-64 65* 0-17 18-64 65* 0-17 15-64 65* (4) UNDUPLICATED CLIENTS 92 333 y SERVED PER "CAR 1 (5) ADJUSTED GROSS PROGRAM f 79,620 D COST (6) UNITS OF SERVICE 1, 67 FISCAL YEAR 1982-83 0-17 18-64 65* 0-17 18-64 65* 0-17 18-64 65* ? BUDGETED _3 (7) UNDUPLICATED CLIENTS g 2 33 3 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM $8 ' 156 <i COST w•-.- +-r.,�•=-• 9) UNITS OF SERVICE — 120 PRIMARY PROBLEMS TREATED- Children whose functioning is below capacity. Families where stress is creating difficulties for the child, Staff at the pre-school where the child is enrolled, Children who are or at risk of becoming u emotionally disturbed, PROGRAM OBJECTIVES- See attached O STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED .(9) OTHER PSYCHOLOGIST (13) _}ICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHVICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11)1'2 5 LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOC14L WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER **(16)PER-§kLL OTHER(SPECIFY ONPAID R ATTACHMENT) EATMENT * Started March 17, 1981 ** Early Childhood Education Specialists(i7) VOLUNTEER AND STUDENT Preschool Mental Health Oansultation 21eam Mterapeutic Nursery School Form E PROGRAM OBJECTIVES - Outcane Objectives 1. 60% of parents will follow through on referrals 2. 75% of parents will indicate the service was helpful t in understanding of emotional disturbance in children. Process Objectives 1. Assess 100% of preschool children who are displaying signs of emotional disturbance when requested by teachers or caregivers in day care programs for children. 2. Provide program and case consultation to preschool staff when requested. A-21�•` `rc i;:n;J ::ifh beard order SIAIL Of aL1fL'k;-1A 1iEALIH AD%ELfARE ALEI4CY �` : ' ,, b[P.A11v l OF 1Lh1AL IiALIH NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: CoMa Costa County PROVIDER NAME: C n Vocat�on 1 S rvi ce CATCHMENT AREA: PROVIDER NUMBER: �A �ubicon arc en een er� ADDRESS: 1711 Eastshore Boulevard 0728 COUNTY CODE: 07 CITY: El Cerrito, ZIP: PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)0 24-HOUR CARE FUNCTION MENTAL HEALTH SERVICE: (3)O OUTPATIENT CARE (4)D CONTINUING CARE CODE: 30-39 BEDS: NIA (2)® PARTIAL DAY CARE Com Sery (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 68* SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM r ' COST X136 237 (3) UNITS OF SERVICE 2,087** FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 95** SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM 410,700 ? COST N (6) UNITS OF SERVICE 2��i 314** r FISCAL YEAR 1982-83 0-17 8-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ nBUDGETED U (7) UNDUPLICATED CLIENTS 75 SERVED PER YEAR r. (8) ADJUSTED GROSS PROGRAM COST 151,032 9) UNITS OF SERVICE t^; PRIMARY PROBLEMS TREATED- Clients who are work- 1 abl ue d b v rt a of an tal lln s 1a n sis and who a e un ble to rocure or maintain CL prima3ylprobi�e}ow�iig en tpar cip i g� nyt�ie�V tion ca onal Oreig�11� a�i�nhsocor�icegc�Of ereedn ns ielprment og amm a G PROGRAM OBJECTIVES- To provide a continuum of vocational rehabilitation services ranging from horticulture therapy and prevocational evaluation and counseling to on-the-job training and job placement. �y STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)-_ *$AyF611 Yd�l �y (1)_NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) _LKEAED MARRIA E FAtl"r OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST I TECHIICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH Q SOC14L WORKER WORKER *(4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER **** (16)3,75A L HER PAID TREATMENT R ATACIIMENT) **Po-s ble through co-funding from the State Department of Rehabilitation and Contra Costa Co CETA. ***Possible through co-funding from the Comprehensive Employment and Traning Act Governor's Speci{E77)GxanVLUNTEER AND STUDENT *a.�•�•�. . .. .. ... ..•......1 - n -.r I......I. T. .,i....... .............. I ..,. .,.....,. .. (State CETA) SIAIC Of CALIFORI114-41EALTH ARO 11LLIARE AGENCY KFARYINT OF KNIAL KALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY 14AME: Contra Costa County PROVIDER NAME: J Ward CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 2500 Alhambra Ave COUNTY CODE: CITY: ZIP: 94riril12 0713 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAtl SERVICE NUMBER Of (UNCTION MENTAL HEALTH MODE Of (1) 24-HOUR CARE M 0 OUTPATIENT CARE (0 0 CONTINUING CARE CODE: 10-1'9 BEDS: 28 SERVICE: c�i0 PARTIAL DAY CARE (f.r. 1982-83) AGE AND TARGET GROUPS SERVED MO MDO MD/0D TOTAL FISCAL YEAR 1980-81 0-17 1 18-64 1 65+ 0-17 1 18-64 1 65+ 1 0-17 1 18-64 1 65+ (1) UNDUPLICATED CLIENTS 36 821 33 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST P2,923,454 (3) UNITS OF SERVICE 645 8,488 276 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER YEAR 38 742 11 (5) ADJUSTED GROSS PROGRAM COST 2,931,975 (6) UNITS OF SERVICE 800 8,377 218 c FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ • BUDGETED (7) UNDUPLICATED CLIENTS SERVED PER YEAR 36 850 10 (8) ADJUSTED GROSS PROGRAM ?�— COST 2,892,176 9) UNITS OF SERVICE 612 `7,682 170 PRIMARY PROBLEMS TREATED- See attached .l Q- PROGRAM OBJECTIVES- See attached A STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1)_�NURSE PRACTITIONER (5)_J_PSYCHIATRIST-BOARD CERTIFIED (9)..: " OTHER PSYCHOLOGIST (13) 'I LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6)_]_OTHER PHYSICIAN (10) 4._2L ICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST 1 TECHNICIAN (3) 7 REGISTERED NURSE (7) LICENSED PHARMACIST (11)1_LICENSED CLINICAL (15)- 3 UNLICENSED MENTAL HEALTH 7 SOCIAL WORKER 2WORKER (4) LICENSED VOCATIONAL NURSE (B)' LICENSED PSYCHOLOGIST (12) THER SOCIAL WORKER (16)• A-ALL OTHER PAID TREATMENT PE1RSONNEL (SPECIFY ON ATTACHMENT) -" - - (17) VOLUNTEER AND STUDENT " -� *Nnani Cal Tt-tPnrianf J Ward E Fore PRIMARY PROBLEMS TREATED- Patients who strictly meet the criteria of W&I Code 5150, who require treatment in a locked psychiatric unit with the facility for close observation, super- vision, and seclusion where necessary. PROGRAM OBJECTIVES- Outcome Objectives: 1.' At least 60% of J Ward patients•will stabilize sufficiently to be discharged back to their homes or to community residential facilities (excluding clients who must be transferred to medical wards). 90% of these' patients will have improved psychological functioning, as measured by a statistically significant improvmanent on the Spitzer Gloval Assessment scale, upon discharge. 2. Ob more than 25% of patients will recidivate to J or I Ward within 30 days of discharge. 3. At least 1/3 of "chronic" patients will be dis- charged within 5 days. Process Objectives: 1. J Ward will maintain no overbedding and will reduce usage to an average of 26 beds. 2. 100% of patients who stay over 24 hours will have an individual, integrated treatment plan with meaning- ful behavioral objectives. KcroFiim-2d w7tt•.i hoard order A-24 SIAIC Of CALIFORNIA-IICALIH ANO WUFARE AUPICY , 1 a S DEPARIKNI Of KN1AL HEALTH NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: j Ward CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 2500 Alhambra Avenue 12 0714 COUNTY CODE: CITY: Marl7iZIP: PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)C� 24-HOUR CARE (;)Q OUTPATIENT CARE ((4)[::]CONTINUING CARE CODE:FUNCTION 10-19 MENTAL HEALTH 20 BEDS: SERVICE: (2)[] PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 48 305 2 -- -- -- — -- -- SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM ,144,430 COST (3) UNITS OF SERVICE 872 4,768 60 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 65 309 0 SERVED PER `.'CAR (5) ADJUSTED GROSS PROGRAM COST ,119,231 Ln (6) UNITS OF SERVICE 70-177"71 y FISCAL YEAR 1982-8318-640-17 18-64 65+ 0-17 18-64 65+ BUDGETED 0 (7) UNDUPLICATED CLIENTS SERVED PER YEAR 87 542 40 !. (8) ADJUSTED GROSS PROGRAM COST 1,971,561 9) UNITS OF SERVICE 854 4,537 393 �. PRIMARY PROBLEMS TREATED- See attached k1 PROGRAM OBJECTIVES- See attached STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) 1- NURSE PRACTITIONER (5)- 2-.1SYCHIATRIST-BOARD CERTIFIED (9) _OTHER PSYCHOLOGIST (13I _LICENSED MARRIAGE FAMILY OR ELIGIBLE - AND CHILD COUNSELOR (2) 0 PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)�LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3)_3 REGISTERED NURSE (1) LICENSED PHARMACIST (11) 1 LICENSED CLINICAL (15)--::—UNLICENSED UNLICENSED MENTAL.HEALTH l SOCIAL WORKER WORKER (4) 3 LICENSED VOCATIONAL NURSE (8)- LICENSED PSYCHOLOGIST (12) OTHER SOCIAL WORKER (16) -ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) --- '��"-'•- -- (*)) 2 VOLUNTEER AND STUDENT - Hospital Attendant 8 I Ward , Form E PRIMARY PROBLEMS TREATED- 1. Acute and chronic psychosis-schizophrenia 2. Depression and suicidal depression 3. Adolescent syndranes psychosis, adjustment re- actions, delinquency as a secondary issue. 4. Anorexia Nervosa 5. Geriatric 6. Family disorders 7. . Effects of poverty, racism and sexism PRDGRAM OBJECTIVES- 1. 85% of the clients upon discharge will demon- strate improved psychological functioning as measured by a statistically significant improvement on the brief psychiatric rating scale and the Spitzer Global assessment scale. 2. 75% of the clients, as of 12 months after discharge will demonstrate inproved canmmity adjustment as meas- ured by a statistically significant improvement on the Katz adjustment scale. 3. No more than 5% of clients will be admitted to Napa State Hospital,within one year of discharge from I Ward. 4. No more than 20% of clients will be admitted to Napa State Hospital, J Ward, L facility or a board and care hone within one year of discharge from I Ward. Progress Objectives: 1. Within two days of admission each client will have a treatment plan, which will include autcame objectives, developed by an interdisciplinary treatment team. 2. The treatment plan will be evaluated and updated every three days. 3. Within three days of admission any existing Case Manager or Outpatient therapist will be notified of each clients admission and anticipated discharge date. 4. Clients with families will have their families participate in family assessment. �'1 �fv�tiC:z. vliiii I.:aard arder �j r A-26 /// J SIAIE Of CALIFORNIA-HEAL111 AND KU'ARE AGENCY 7 DEPAR(KNI Of KNIAL I[AL1N NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Community Living Program CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 2630 Tokola COUNTY CODE: 07 CITY: Concord 21P: 94518 12 0751 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1j FUNCTION MENTAL HEALTH 24-HOUR CARE 4U-49 6 SERVICE: (3)O OUTPATIENT CARE (4)O CONTINUING CARE CODE: BEDS: (2)0 PARTIAL DAY CARE I (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOD MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 ;65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE N/A FISCAL YEAR 1981-82 :0-17 18-64 0-17 18-6465* 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR 15 >(5) ADJUSTED GROSS PROGRAM N COST J (6) UNITS of SERVICE 1,220 Fiscal YEAR 1982-83 0-17 18-64 65+ o-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 15 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM ° COST 73,256 9) UNITS OF SERVICE 1,720 PRIMARY PROBLEMS TREATED- Social living Skills PROGRAM OBJECTIVES- See attached STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)---LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST '0\ TECHNICIAN 1_ (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) 2—UNLICENSED MENTAL HEALTH �1 SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)__,OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT Community Living Program 1 Phoenix Programs, Inc Form E PROGRAM OBJEL-MES - outcane objectives: 1. Clients successfully cammpleting the Satellite Housing Program will move on to less structured, more independent living situations. 2. Clients will achieve a greater degree of sociali- zation and canmmity integration as measured by a mutually agreed upon assessment instrument. Process Objectives: 1. Clients will attend regularly scheduled day activi- ties. 2. Clients will be referred to and linked with Case Management. 3. Clients will participate in regularly scheduled house meetings. 4. Clients will attend the regularly scheduled program social and recreational activities. hoard ordett ' C� A-28 /// / "�6 $iAIE Of CALH0R41A•11EAL111 Aho i1ELFARE A6EtiCY 0EPAR001 Of ICNIAL HEALIR NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: i CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 3215/3221 Nevar Avenue 0? 16 0751 COUNTY CODE: CITY: Richmond 21P: 94804 PROGRAM: TREATMENT PROGRn-M CONTINUING CARE PROGRAM SERVICE TMEMN BER OF MODE OF (I)a 24-HOUR CARE FUNCTION TAL HEALTH SERVICE: (3}0 OUTPATIENT CARE (4)0 cw4rINUiNG CARE CODE: 40-49 S; 12 (2)Q PARTIAL DAY CARE Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MD/DO TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 1 28 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE 1 3,317....,. FISCAL YEAR 1981-82 :0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER `.'CAR 21" (5) ADJUSTED GROSS PROGRAM COST IV (6) UNITS OF SERVICE2,829 FISCAL YEAR 1982-83 BUDGETED 0-177 18-64 65+ 0-17 18-64 65+ 4-17 i8-64 65+ (7) UNDUPLICATED CLIENTS 21 SERVED PER YEAR t8) ADJUSTED GROSS PROGRAM COST 124,374 91 UNITS OF SERVICE 3,0~OQ. PRIMARY PROBLEMS TREATED- C lents nee=g a struct"residential treatment setting. See Phoenix UHURU House PROGRAM OBJECTIVES- See attached Start up April 1 STAFFING - NO.-4F EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (I) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (?) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST 1 TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15)7.5 UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_ _OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17)___VOLUNTEER AND STUDENT • Nyumba Chuki Phoenix Programs Inc Ebrm E PROGRAM OW=IVES - Outcome Objectives: 1. Clients will acquire sufficient social living skills to enable then to live independently or semi-independently as measured by a mutually agreed upon instrument. 2. under medical supervision, there will be a re- duction in the use of psychotropic medications. Process Objectives: 1. All clients will be referred to Case Management for a Case Manager to be assigned to serve as advo- cate and coordinator. 2. Individual Case Treatment Plans will be reviewed quarterly by the client, counselor, Case Manager and other appropriate outside agencies. 3. Each client will participate daily in a shared community activity related to independent living skills. oarcf o:deR A-30 SIAIE Of EALIFCRIIIA-IIEAL111 AND ALrARE AGENCY DEPARNENI OF WN1AL HEALIH 4 4 � • 1 NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) ' MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Casa Cecilio Chi CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 2136 line 0751 COUNTY CODE: 07 CITY: san_P:ahl.n ZIP: 94806 1S PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)0 24-HOUR CAREFUNCTION MENTAL HEALTH (3)O OUTPATIENT CARE (4)O CONTINUING CARE CODE: 40-49 BEDS: SERVICE: 6 (2)Q PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD moo MO/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 14 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE1,860 FISCAL YEAR 1981-82 :0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 1 15 SERVED PER `.'LAR (5) ADJUSTED GROSS PROGRAM COST (6) UNITS OF SERVICE n2l . r7700 7 FISCAL YEAR 1982-83 0-I1 18-6 -17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS SERVED PER YEAR 16 ;.� (8) ADJUSTED GROSS PROGRAM 151,269 COST 9) UNITS OF SERVICE 1,900 PRIMARY PROBLEMS TREATED- Clients,'primarily Chicano-Raza, needing a structured residential treatment setting, ;- See Solano Day Care PROGRAM OBJECTIVES- See attached Start up April 1 J S STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- ��- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) l OTHER PSYCHOLOGIST (13) __,_LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST �?) TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) 4--UNLICENSED MENTAL.HEALTH SOCIAL WORKER WORKER vJ (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)-_OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT caw Cecilio Chi Phoenix Programs, Inc Foam E PROGRAM OBJECTIVES - Outcome Objectives: 1. Clients will acquire sufficient social living skills to enable then to live independently or semi- independently as measured by a mutually agreed upon instruments. 2. Under medical supervision, there will be a re- duction in the use of psychotropic medications. Process Objectives: 1. All clients will be referred to Case Managemp-nt for a Case Manager to be assignee to serve as advocate and coordinator. 2. Individual Case Treatment Plans will be reviewed quarterly by the client, counselor, Case Manager and other appropriate outside agencies. 3. Each client will participate daily in a shared community activity related to independent living skills. A-32 SIAIE OF CALUOR111A-1011.111 ANU 1111 ACEY,EY s DEPARP OI OF MENIAL HEALIN + . . . • . NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 19$2-$3 COUNTY NAME Contra Costa County PROVIDER NAME:P.A.C. House (People AcccmpAian e CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS:1959/67 Solaro T COUNTY CODE: C I TY:Concord ZIP: 94520 12 0751 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (r)Q 24-HOUR CAREFUNCTION 40-49 MENTAL HEALTH 12 SERVICE: ME] OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: (2)[:� PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD moo MO/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 17 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE 3,514 FISCAL YEAR 1981-82 :0-17 18-64 65+ 0-17 718-=64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 23 SERVED PER `.'CAR (5) ADJUSTED GROSS PROGRAM COST (6) UNITS OF SERVICE .2 813 - FISCAL YEAR 19$2-$3 0-17 r$-64 65r77 18-64 65+ 70-17 r8-64 65+ BUDGETED f, (7) UNDUPLICATED CLIENTS n SERVED PER YEAR 2 3 (8) ADJUSTED GROSS PROGRAM COST F 110,379 9) UNITS OF SERVICE 2,030 PRIMARY PROBLEMS TREATTD- Severely emotionally disturbed adults. See Nieraka House O PROGRAM OBJECTIVES- See attached Start up January 1 STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- `{1} NURSE PRACTITIONER i5) 0.2 PSYCNIATRIST-BOARO CERTIFIED (9) PSYCHOLOGIST (13) 1---OTHER LICENSED MARRIAGE FAMIr Y OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)----LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN i t33 REGISTERED NURSE (7) LICENSED PHARMACIST (I1) LICENSED CLINICAL (15) 7.5UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) 1 LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)__OTNER SOCIAL WORKER (16) ALL OTHER PAID'TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT People Accomplishing Change P.A.C. Phoenix Programs, Inc Foam E PROGRAM OBJECM7M - Outcome Objectives: 1. Clients will acquire sufficient social living skills to enable then to live independently or semi-independently as measured by a mutually agreed upon instrument. 2. Clients will not be rehospitalized for long-team psychiatric care. l Process Objectives: 1. All clients will be referred to Case Management for a Case Manager to be assigned to serve as advocate and coordinator. 2. Individual Case Treatment Plans will be reviewed quarterly by the client, counselor, Case Manager and other appropriate outside agencies. 3. Each client will participate daily in a shared canmuni- ty activity related to independent living skills. A-34 SIAIL GF CALH0k;;iA-HEALIA AD ALfAKf AUbCY -• '- t .s � �.. �tr�:.NL:�i vs i014 rrL4 NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 19$2-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Iransitional Apts. - Gayles CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 911 Virginia COUNTY CODE: CITY: Richmond ZIP: 94801 15,16 0715 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF FUNCTION 40-49 MENTAL HEALTH MODE OF (1)M 24-HOUR CARE2 (182-183) SERVICE: (3)O OUTPATIENT CARE MnnCONTINUING CARE CODE: 2T-27- `- BEDS: (2)m PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65t 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 1$-b4 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR 0 23 0 (5) ADJUSTED GROSS PROGRAM COST (6) UNITS OF SERVICE 6,210* FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 1$-b4 65+ 0-17 18-64 65+ BUDGETED n` (7) UNDUPLICATED CLIENTS 0 24 0 _ SERVED PER YEAR D (8) ADJUSTED GROSS PROGRAM Cosi 86,931* 9) UNITS OF SERVICE 33.00 -a;,:....,.,. 0Ir -r PRIMARY PROBLEMS TREATED- C lents who need assistance toward independent living, i.e. , Knowledge o basic living Skills and Cr supportive counseling as needed. $34,959 24 hr C2 PROGRAM OBJECTIVES- See attached 51,972 Partial Day Care 0 1 STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) lIC£NSED MARRIAGE FAM4LY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_ .-OTHER SOCIAL WORKER **(16)—3—ALL OTHER PAID TREATMENT **residential days PERSONNEL (SPECIFY ON ATTACHMEN() Mental Health Treatment Specialists (17) VOLUNTEER AND STUDENT Transitional Apts. - Gayles 1 West County Community Mental Health Center Form E PROGRAM OBJECTIVES - Outcome Objectives: 1. 90% of clients will trove to an independent living environment within 6 months of admission. 2. 60% of clients will increases their basic living skills . by 30% within four months of admission. , 3. 90% of the clients will increase their basic living skills by 30% within four months of admission. 4. Under medical supervision, there will be a 50% reduction of psychotropic medication within four months of admission. 5. 90% of clients will increase their social relationships by 30% within 3 months after admission. 6. 80% of clients will increase knowledge of community living and resources by 30% within six months after ad- mission. Process Objectives: 1. 100% of all clients will meet the following admission criteria - a. Client must be at least 18 years of age. b. Client must be receiving a substantial income to cover rent and minimal living expenses. c. Client must be capable of managing oane's own medication. d. Client mist be involved in a treatment/counseling program and have a primary therapist/worker. e. Client mist have a continuing care case manager. f. Client mist be stabilized in current living situation. g. Client mist be involved in some daily activity (at • least 4 hours per day); school, work or day treatment. h. Client must be able to care for arse's own personal needs, as well as came for one's own living space. i. Client must not have exhibited damage to property, self or others during preceding six months. j. Client must agree to participate in general program activities. 2. 100% of all clients will have a Uniform Treatment Plan, including a psychosocial assessment, within one month after admission. ,I 411 UI LCL 11,.i':-F, ':I AIiI V.1i %I If:IL A;0f,I :u.• .l a NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) .. .' ,ti fISCAI YEAR 1982-83 MH 1910 (7/82) COUNTY NAME : Contra Costa County PROVIDER NAME~ -Nieraka House CATCHMENT AREA: PROVIDER NUMBER: 07 Wwr,.s: 1.959-67 Solano 1.2 1751 (nImIY r(IIII : r.t1Y ('01 211': 94520 PROGRAM: 1 IPIpLIMf11LI'ROf; AM [Oflll,1t111l1(I,-(AI;i_,Illt(I(,I!!1N :,IltVlf.( NUMIJI0 UI MODE AM (II�x.J 24 IIOUit [A1tf _ IUNCTION 40-49 MENIAL HEALTH 10 'ODE (IF. (3)U OUTPATIENT CARE (4)U CnNI IIIIIING (Ali[. LI1UF: BEDS: (2)U PAPTIAL DAY CARE - -_--'-_--- _--, (F.Y. 1982-83) AGE AND 1ARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1930-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) HHDUPL1rArrD CLIENTS SERVED PER YEAR _ (2) ADJUSTED CROSS PROGRAM COST (3) UNITS OF SERVICE F15cnL YEAR 1981-82 0-17 I8-64 65+ 0-17 18-64 65+ 0-17 18-64 6� 5+ (4) UNDUPLICATED CLIENTS SERVED PER "CHR (5) ADJUSTED f,ROSS PROGRAM COST , (6) UN17S OF SERVICE _ r� FISCAL YEAR 1982-83 p-I1 18-64 65+ 0-17� 18-64 65+ 0-17 18-64 65+ BUDGETED J (7) UNDUPLICATED CLIENTS SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM Cosi "$79, 57 9) UNITS OF SERVICE 1470 .1 .� • �T�-.-S-ate..-__.�_�z PRIMARY PROBL_EMS_1IQATED- Psychiatric adult not nee-dinq a locked facility See PAC House (terminated 1?/72) who need extended evaluation and/or crisis treatment. Nieraka Ilse (start-up Jan. 1) PFOGRAM OBJECTIVES- Operate a short-term acute non-hospital crisis residential treatment program as an alternative to hospitalization. To enable clients to return to the highest possible level of eoEi>lmity living. STAFFING - 140. OF EMPLOYEES BY OCCUPATIONAL TITLE (1) HURSC "RA171TIONER (5) PSYCHIATRIST-BOARD (IRTIFIED (9) 0111ER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (7) PSYCHIAIRIC NURSE (6) OTHER PHYSICIAN (10) __IICENSEO PSYCHIATRIC (14) REHABILITATION THERAPIST TEC.IINICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (B) LICENSED PSYCHOLOGIST (12)__OTHER SOCIAL WORKER (16)PERSON L O(SPECIFY ID TREATMENT ATTACHMENT) (17)-. .-VOLUNTEER AND STUDENT SIAIE Of CALIFON10-hEAIIU Ahli ILLfARE AGE1 I UE,allud UI IChIAL hLALIII y NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MH 1910 (7/82) COUNTY NAME: Contra Costa County PROVIDER NAME: Rubicon Independent Living Program CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 166 24th St 16 0715 COUNTY CODE: CITY: Richmond 2IP: 94804 I--- PROGRAM: TREATMENT PROGRAM CONTINUING CARE P=CARE SERVICE NUMBER Of MODE OF (1)® 24-HOUR CARE —7 FUNCTION 40-49_� MENTAL HEALTH N/A SERVICE: W O OUTPATIENT CARE (4)®CONTINUICODE: BEDS: (2)0 PARTIAL DAY CARE Independent livam (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81* 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 0 91. 5 0 0 0 0 13 0 SERVED PER YEAR 2) ADJUSTED GROSS PROGRAM WA*** COST (3) UNITS OF SERVICE 0 72 4 0 0 0 0 21 0 FISCAL YEAR 1981-82* 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM N/A*** COST (6) UNITS OF SERVICE FISCAL YEAR 1982- 3** 0-17 18-64 65+ 0-17 18-64 65+ 0-11 18-64 65+ > BUDGETED �� mt V, (7) UNDUPLICATED CLIENTS SERVED PER YEAR O 25 O O O O O O O -;' ' (8) ADJUSTED GROSS PROGRAM 145933 COST i' 9) UNITS OF SERVICE 0 900 0 0 0 PRIMARY PROBLEMS TREATED- Housing, living skillstraining, benefits advocacy, and problem-solving counseling for adults having long-,term emotional difficulties r PROGRAM OBJECTIVES- See attached O STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (not all paid through county funding) CL (� (1) NURSE PRACTITIONER (S) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13)_LICENSED MARRIAGE FAILILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15)3,LUNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) THER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT **R��I��p was ri t -f d n program years and thus we did not count PERSONNEL (SPECIFY ON ATTACHMENT) LCX:CObE;r ], l7 tnroU9 June �, 1� (17)0.5 VOLUNTEER AND STUDENT ***I*)r runded by Short Doyle Rubicon Independent Living Program • Foran E PROGRAM OBJECTIVES- 1. Comprehensive housing assistance to at least ten mentally disabled residents of West Contra Costa County. Three hundred or more service units will be.provided and will include: a. Assessment of each client's housing needs; b. Selection of, and placement in, appropriate and affordable housing; c. Certification of income and disability for application to the "Section 8" program for the disabled administered by the , Contra Costa Cbunty Housing Authority, which provides housing subsidies to the disabled; d. Individualized instruction tailored to a client's specific needs to maximize client's adjustment to independent living including instruction in irony management, cooking, shopping, nutrition, hone care and maintenance, and independent living; e. Provision of supportive counseling, planning, goal setting and Drablem solving to aid and support each client's ca comity adjustment. 2. Coordination and planning of services for mutual clientele with Rubicon Homes, Transitional Apartments, Nyumba;Chuki, Casa 0ecelio Chi and Case Management to include participation in the West County Providers Group and individual case conferences as needed to provide continuity of client services and plan- ning among the aforementioned service agencies. 3. Opportunities for socialization, peer support, living skills training, continuing education, and vocational training through the following: a. Pavide living skills training groups and scheduled recreational and social activities; b. Assist clients' participation in Contra Costa County/ Disabled Students Program by providing transportation and assistance in registration, as well as providing on-going support to clients and consultation to the special education ' program; c. Provide assistance to clients in their enrollment and _ participation in Rubicon Vocational Services, Department of Rehabilitation, and additional vocation training facili- ties. vxlh boc:rd order ' SIAIE OF CALtr0R111A-IIULIII A11D 11UARE AGENCY DEPARIttNf Of MENIAL MEAIIH NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Therapeutic Nursery School CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 3701 Barrett Avenue COUNTY CODE: 07 CITY: Richmond IIP: 94805 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAMSERVICE NUMBER OF MODE OF (1)0 24-HOUR CARE FUNCTION MENTAL HEALTH SERVICE: (3)O OUTPATIENT CARE (4)0 CONTINUING CARE CODE: 20-29 BEDS: N/A (2)M PARTIAL DAY CARE MY. 1982-63) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ O-t7 18-64 65+ (1) UNOUPLICATED CLIENTS 14 14 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST 66,176 (3) UNITS OF SERVICE 1,883 227 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 45 32 SERVED PER YrAR (5) ADJUSTED GROSS PROGRAM COST 730,463 > (6) UNITS OF SERVICE 1,521280 FISCAL YEAR 1982-83 BUDGETED 0-17 18-6465+ 0-17 18-64 65+ 0-17 18-64 65+ (7) UNDUPLICATED CLIENTS SERVED PER YEAR 45 32 17(8) ADJUSTED GROSS PROGRAM 11 COST 76,324 9) UNITS OF SERVICE1,531 280 il PRIMARY PROBLEMS TREATED- See Attached PROGRAM OBJECTIVES- See Attached STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY 011-1, OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST r TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) 0.5 LICENSED CLINICAL (15) UNLICENSED MENTAL.HEALTH 0.3350CIAL WORKER WORKER ** �(4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) DTHER SOCIAL WORKER* (16)1 9 ALL OTHER PAID TREATMENT * Director PERSONNEL (SPECIFY ON ATTACHMENT) ** Teacher-Therapists 07)�--9.VOL_UNTEER AND STUDENT • Therapeutic Nursery School Form E PRIMARY PROBLEMS TREATED- The Therapeutic Nursery School program is designed to serve children 2h to 6 (ears of age and their families where the following problems are present: 1. The child's functioning is below capacity (i.e., sane impainrent in language or physical development, ner- vous system damage, or emotional or social difficulties 2. Family stress is creating difficulties for the child at the present develoanental state (i.e., family crisis, psychotic parent, or disorganzied family life style); 3. Parents are increasingly unable to cope with the child's behavior or demands (i.e., isolation of family, lack of information about child development, or difficul- ties with parenting) ; 4. The child and family require a specialized treatment approach which is not available elsewhere. PFCGRAM O&TECrIVES - 1. At least 75% of the children in the program will achieve one month of developmental progress for every two months of participation in the program as measured by the Denver Development Screening Test and the Vine- land Test. 2. At least 75% of the children upon discharge frau the program will enter the school system successfully as determined by the joint judgement of TNS and school staff during the first three months of placement. 3. There will be an improvement in the relationship between parent (s) and child in at least 75% of the cases as measured by parent and staff written assessments of ti parent(s) / child relationship at entry and exit. 4. For each child in the program, at least 75% of the -- treatment plan objectives (outcome) will be attained. •I fUlicr ;.t;,^c! �.uiftI.-h boor order' ` A-41 7�q . 6 STATE Of CALU CRU1441ALUI AND k(LFARE AGE10 DEPARt! t1) OF KNIAL HEALTH NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: IDER NAME: "any Handst c- Vocati&—ml Vocation—mlCATCHMENT AREA: PROVIDER NUMBER: ADDRESS: P.O. Box 1487 r COUNTY CODE: 07 CITY: Pittsburg zip: 94565 13 0727 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (00 24-HOUR CARE FUNCTION MENTAL HEALTH (3)C� OUTPATIENT CARE (4)�CONTINUING TARE CODE: 30139 BEDS: NIA SERVICE: (2)[3 PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MOM TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) 11HOUPLiCATED CLIENTS 30 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST $140,268 (3) UNITS OF SERVICE 3,146 FISCAL YEAR 1981-82 :0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 36 2 SERVED PER "EAR (5) ADJUSTED GROSS PROGRAM x, COST $1490148 M 1.(6) UNITS OF SERVICE 7,78418 FISCAL YEAR 1982.8; 0-17 65+ 0-17 18-64 65+ 0-17 t8-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 37 3 SERVED PER YEAR V (8) ADJUSTED GROSS PROGRAM S COST 186,025 ;: 9) UNITS OF SERVICE 3,360 480 PR1�*MARY PROBLEMS TREATED- Mentally disabled persons withlittle workexperience o need to develop behavioraland VQC3t1C)YLaI skills :i work habits and marketable skills. - PROGRAM OBJECTIVES- 1. 20% of clients will graduate to competitive employment within the contract period. 2. 20$ of clients will pec pr s withi the ntra r' gxyA-- into more s Tali ed tra' in 3 3. 20% of the clients will graduate to advance educa ion�l e� ienC:e winthsn � congraR �&. 80 of c 1�tgW],� advance to more responsible paid employee position within the vocational program STAFFING - NO. OF EMPLOYEES 8Y•OCCUPATIONAL ITLE {f.7.£. - 6 months of admission to program. (i) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9)2-.—,OTHER PSYCHOLOGIST (1;)_,LICENSED MARRIAGE FAMILY OR ELIGIBLE I. 5AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10),LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN q(;) REGISTERED NURSE (1) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) OTHER SOCIAL WORKER *(16) .2.5ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) *Work Supervisor (17)_ VOLUNTEER AND STUDENT SFAIL bF LAX00,1A-1i6LIH A6b hLLFAkE AbEI.Ci JilAkl:01 W I1kI;L htdld NARRATIVE SUMMARY - TREATMENT AND CONTINUING,CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MM 1910 (7/82) COUNTY NAME: PROVIDER NAME: Many Hands, Inc. East Coen eTA,ctivi )CATCHMENT AREA: PROVIDER NUMBER: Contra Costa County ADDRESS: P.O... BOX 1487 COUNTY CODE: 07 CITY: Pittsburg IIP: 94 13 0727 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM_ SERVICENUMBER OF MODE OF (1)D 24-HOUR CARE FUNCTION MENTAL HEALTH (3)0 OUTPATIENT CARE (4)C CONTINUING CARE CODE: 30-39 • BEDS: N/A SERVICE: (2)0 PARTIAL DAY CARE I Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 60 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST $121,859 (3) UNITS OF SERVICE 3,992 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 58 1 SERVED PER `.'CAR (5) ADJUSTED GROSS PROGRAM $125,368 COST (6) UNITS OF SERVICE 3,653 134 FISCAL YEAR 1982.83p-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 60 2 SERVED PER YEAR 8) ADJUSTED GROSS PROGRAM 91,451 COST 9) UNITS OF SERVICE •4,089 261 PRIMARY PROBLEMS TREATED- Individuals with poor socialization and community living skills iJ G' 1.60% of clients will demonstrate increased level of functioning as measured by GAS or WAPS within contract c PROGRAM OBJECTIVES- year. 0 2. 60% c ents will demonst ate incr ase commun t 11ivin s it1s by accomplishing a minimum of 3 a mu ua}ly agreed uppon contract goa?s. oi a writ e�i treatMen plan. 350 of CClient STAFFING - N0. OF EMPLOYEE BY OCCTONAt�'1T[ wil J.,enter enter vocational training program during contract year. UPptiy.r. _. . (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9)0.5 OTHER PSYCHOLOGIST (13)____LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR i (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN 0 0)�LICENSED PSYCHIATRIC (14) 2.5 REHABILITATION THERAPIST TICH41CIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER (16)---AA NEI (SPECIFY OTR ATTACHMENT) 07) VOLUNTEER AND STUDENT SIAIE Of CALIF OR31A4,L4IH A0 AU ARE ALENCV :,� .� • ' LL'AAIX,1 of 1t:JAL HL41H NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MN 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: West Contra Costa County PROVIDER NAME: Synthesis Day Center CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 169 6th Street COUNTY CODE: CITY: Richmond ZIP: 94801 16 0729 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)O 24-HOUR CARE �-1 FUNCTION MENTAL HEALTH SERVICE: (3)O OUTPATIENT CARE (4)O CONTINUING CARE CODE: 20-29 BEDS: N/A (2)® PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MD/DD TOTAL FISCAL YEAR 1980.81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 40 9 SERVED PER YEAR 2) ADJUSTED GROSS PROGRAM COST $100,898 (3) UNITS OF SERVICE 3,535 1,602 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR 33 9 4 2 (5) ADJUSTED GROSS PROGRAM y COST 149,523 (6) UNITS OF SERVICE 2,785 _708 176- 195 1- ;��• FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ y BUDGETED (7) UNDUPLICATED CLIENTS 30 6 4 2 SERVED PER YEAR 8) ADJUSTED GROSS PROGRAM r,.n+.• COST 111,427 9) UNITS OF SERVICE ,490 510 7nn ion j PRIMARY PROBLEMS TREATED- Long term mental health disabilities. Substance abusers are not eligible. l iPROGRAM OBJECTIVES- Increase ability of clients to function independently and develop appropriate support linkages to community resources outside the mental health system. STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5)0.29'SYCHIATRIST-BOARD CERTIFIED (9)-0-3�THER PSYCHOLOGIST (13) LICENSED MARRIAGE FA111LY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14P-10 REHABILITATION THERAPIST i TECHNICIAN v (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15R-0 UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) 0'8 DnnTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (177n'53 VOLUNTEER AND STUDENT SIAIE Of LALIfaX1,in-11EALI11 AU6 rELfARE ALE6CY , ', . . , �li�tLlol W IlhIAL 14AL111 NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Rubicon pay Center CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 175 25th Street 16 0728 COUNTY CODE: CITY: IlMond ZIP: Q8 PROGRAM: TREATMENT PROGRAM CONTINU111G CARE PROGRAM EERV NUMBER OF MODE Of (1)D 24-HOUR CARE N 20_20MENTAL HEALTH SERVICE: X (3)O OUTPATIENT CARE (4)O CONTt11UING CARE BEDS: N/A (2)Q PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MO/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 1 SERVED PER YEAR - 90 (2) ADJUSTED GROSS PROGRAM ` COST X140,268 (3) UNITS OF SERVICE 0 4 8 7 8 0 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER `.'ENR 0 88. 0 (5) ADJUSTED GROSS PROGRAM , j7 , 50 COST17 W (6) UNITS OF SERVICE 0 3,9 29 0 FISCAL YEAR 1982-83 p_17 18-64 65+ 0-17 18-64 65+ 0-11 18-64 65* BUDGETED (7) UNDUPLICATED CLIENTS _ 80 { SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM -�. COST 171,802 9) UNITS OF SERVICE 0 4,000 0 PRIMARY PROBLEMS TREATED- Serious mental health problems. Substance abusers not eligible. C PROGRAM OBJECTIVES- To help each client achieve both an emotional stability and a level of skills that permits the most active community life possible for him or her. it STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)-_ (1) NURSE PRACTITIONER (5)n_a PSYCHIATRIST-BOARD CERTIFIED (9)_O ,OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE n AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14p•25 REHABILITATION THERAPIST TECH41CIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15}x•75 UNLICENSED MENTAL HEALTH �1 SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT SIAIC Of CALIF OkIIA-H[ALIA AND 4lfARE ALENCY • ' •` OEPAR1101 OF MENIAL HEAl1H NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Mt. Diablo Transitional Services CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 2243 Mt. Diablo Street 12 0763 COUNTY CODE: CITY: Concord ZIP: 95420 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM, rF RVICE NUMBER OF MODE Of (1)0 24-HOUR CARE -1 NCTION MENTAL HEALTH SERVICE: M0 OUTPATIENT CARE (4)O CONTINUING CARE DE: 20-29 BEDS: N/A (2)[M PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE • FISCAL YEAR 1981-82 :0-17 18-64 65+ 0-17 18-64 65+ 0-17 18.64 65+ (4) UNDUPLICATED CLIENTS SERVED PER YEAR 71 ? (5) ADJUSTED GROSS PROGRAM I COST (6) UNITS OF SERVICE 5,435 FISCAL YEAR 1982-83 0-17 18-64 65+770-17718-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 75 SERVED PER YEAR 18) ADJUSTED GROSS PROGRAM 372,340 L_ COST 9) UNITS OF SERVICE 6,34 0 PRIMARY PROBLEMS TREATED- Ehutionally disturbed adults who need a Structure day treatment program. PROGRAM OBJECTIVES- See attachedi Ti- STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T,E.)- (1) NURSE PRACTITIONER (5) 0•5PSYCHIATRIST-80ARO CERTIFIED (9) OTHER PSYCHOLOGIST (13)-!—LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (7) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (IIP-t-5—LICENSED CLINICAL 05) -. _UNLICENSED MENTAL HEALTH v SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) Q A CENSED PSYCHOLOGIST (12)__-_ OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17)__VOLUNTEER AND STUDENT • Mt. Diablo Transitional Services Phoenix Programs, Inc Form E PROGRAM OBJECTIVES - Outcome Objectives: 1. Clients will develop a more integrated sense of self-esteem as measured by a mutually agreed upon assessment instrument. 2. Clients will achieve a greater degree of socialization and oammmity integration as measured by a mutually agreed • upon assessment instrument. Process Objectives: 1. All clients will be referred to Case Management for a Case Manager to be assigned to serve as an advocate and coordinator. 2. Individual Case Treatment Plans will be reveiwed quarterly by the client, counselor of Mt. Diablo Transition- al Services, Case Manager and other appropriate outside agencies. 3. Evening programming will be provided for the more highly integrated and more independent clients. 4. Work adjustment programming will be provided to clients for wham it is appropriate. A-47 �/ SIAIE DI CALIFORRIA-IIEAL111 AND 11ELFARE ALERCY . DEPAR11111 Of KNIAL NEALIM NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) M11 1910 (7/82) FISCAL YEAR 1982-8; COUNTY NAME: Contra Costa County PROVIDER NAME: Concord Social Activity Center CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 2290 Willow Pass Road 0762 COUNTY CODE: CITY: Concord ZIP: 94520 12 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF O 24-HOUR CARE FUNCTION MENTAL HEALTH (3)O OUTPATIENT CARE (4)O CONTINUING ChRE CO MODE Of (1) DE: 40-49 BEDS: N/A SERVICE: (2)® PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 84 11 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 :0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 41 12 SERVED PER "CAR _ (5) ADJUSTED GROSS PROGRAM > COST (6) UNITS Of SERVICE 1,177 2,122 00 FISCAL YEAR 1982-8; 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 81 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM 354,872 COST WE 9) UNITS OF SERVICE 9,267 PRIMARY PROBLEMS TREATED- EtTiotionally disturbed adults who need a structured day treatment program. PROGRAM OBJECTIVES- See attached STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5)0.5 PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) 1—LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR �(2) PSYCIIIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) 0.5 0•5 4 REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH 12 SOCIAL WORKER WORKER Q(4) LICENSED VOCATIONAL NURSE (8)=LICENSED PSYCHOLOGIST (12) OTHER SOCIAL WORKER (16)---ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT • Cmcord Social Activity Center Phoenix Programs, Inc Form E PROGRAM OBJECTIVES - Outcane Objectives: 1. Clients will develop a more integrated sense of self-esteem as measured by a mutually agreed upon assess- ment instrument. 2. Clients will achieve a greater degree of socialiation and conrnmity integration as measured by a mutally agreed upon assessment instrument. Process Objectives: 1. Al clients will be referred to Case Management for a Case Manager to be assigned to serve as an advocate and coordinator. 2. Individual Case Treatment Plans will be reviewed quarterly by the client, counselor of Concord Social Activity Center, Case Manager and other appropriate outside agencies. 3. Individual counseling will be provided to clients on a regular basis. 4. Special groups dealing with issues on aging will be provided on a regular basis. b^ard order• SIAIC Of CAL1f0991A-NEALiH AhD YELFARE AUNCY DEPARtKNt OF KNIAL HEALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-8; La COUNTY NAME: Contra Costa County PROVIDER NAME: lm My Treatment Center CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: #1 Bolivar Drive COUNTY CODE: 07 CITY: Berkeley z1P: 94710 17 0794 .. PROGRAM: TREATMENT PROGRAM CONTINUIN4 CARE PROGRAM_ SERVICE NUMBER OF MODE OF (1)0 24-HOUR CAREFUNCTION 20-2 9 MENTAL HEALTH A SERVICE: (3)0 OUTPATIENT CARE (4)O CONTINUING CARE CODE: BEDS: (2)[U PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOO MO/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 40 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM 99,132 COST (3) UNITS OF SERVICE 4,759 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER wCAR 34 (5) ADJUSTED GROSS PROGRAM 289,800 b COST p (6) UNITS OF SERVICE 4,890 FISCAL YEAR 1982-83 0-17 18-64 65+7 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 33 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM 578,869 COST 0 9) UNITS OF SERVICE 4,070 PRIMARY PROBLEMS TREATEDSee- Attached a r PROGRAM OBJECTIVES- See Attached Z L STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- �- (1) NURSE PRACTITIONER (5)--LPSYCHIATRIST-BOARD CERTIFIED (9) 1 OTHER PSYCHOLOGIST (13)-!—LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR a\(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) 1 REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) l UNLICENSED MENTAL.HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) __-_ATHER SOCIAL WORKER (16)_ALL OTHER PAID TREATMENT \) 1 PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT La Cheim Day Treatment Center Form E PRDLMM PROBLEMS TREATED- La Cheim Day Treatment services adolescents, ages 14-18 with severe emotional, social and behavioral problems. The youth referred to La Cheim are consid- ered as unable to operate in regular school settings and they require special counseling, a therapeutic setting at school as well as a coordinated program with school and family. Students are chosen with varying psychiatric diagnoses including conduct disturbances, adjustment disorders, and personality disorders. Stu- dents may have psychotic disorders but cannot be active- ' ly psychotic at the time of admission. PRIlKUY OBJECTIVES- 1. To design and implement treatment goals which deal with social, behavioral and educational problems of each youth. 2. The adolescents are expected to attend school at least 80% of the time. 3. Students who require individual instruction at the time of admission will gradually be encouraged to fit into regular classes. Those who succeed in the program will be helped to re-enter the regular school in the c,anmmity from which they came. 4. Families will be helped to work with the school and their children in an effort to overcame some of the problems which may have fostered the emotional, social and behavioral problems of these adolescents. A-51 SIM[ Of LALIF09;dA-nEALI11 AND 6ELFARE ALE1.6f .=,r . I., „ . i ; a- LU'nIa:-1 nF 1141-L UALil+ NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME:Partial Hospitalization CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 1515 Market Street 16 0755 COUNTY CODE: CITY: San Pablo ZIP: 94806 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)O 24-HOUR CARE FUNCTION 20-29 MENTAL HEALTH N/A (3)O OUTPATIENT CARE (4)O CONTINUING CARE CODE: BEDS: SERVICE: (2)M PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 20 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65* (4) UNDUPLICATED CLIENTS SO SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM COST (6) UNITS OF SERVICE 3 500* FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ N BUDGETED (7) UNDUPLICATED CLIENTS 80 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM COST "394,668 9) UNITS OF SERVICE 1,630 PRIMARY PROBLEMS TREATED- First or second psychotic breaks and acute episodes that indicate a potential for signifcicant psychological change. PROGRAM OBJECTIVES- See attached. r STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.) (1) NURSE PRACTITIONER (5) 0.5PSYCHIATRIST-BOARD CERTIFIED (9) 2 OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMLLY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)-LICENEYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN thq (3) REGISTERED NURSE (1) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) 1 UNLICENSED MENTAL HEALTH ll SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)__OTHER SOCIAL WORKER (16)1** ALL OTHER PAID TREATMENT P.ERSONNEL (SPECIFY ON ATTACHMENT) *Patient days (17)2 VOLUNTEER AND STUDENT "Mental Health Activity Specialist r—Clinical Program Supery Partial Hospitalization West County-Canmmity Mental Health Guenter Form E PROGRAM OWB=IVES - 1. Tb treat 75% of first and second break psychotics in Partial Hospitalization program. 2. 7b limit readmissions to Crisis, Inpatient, or Partial Hospitalization Services within one year of discharge frau the Partial Hospitalization Unit to a maxim n of 25% of the clients who complete their planned treatment duration. . f 3. Tb refer 50% of outgoing clients for continued outpatient ., therapy in order to maximize the continuity of their care. SIAIE Of CALIIORNIA-HEALIII AHD 1IELFARE AG110 i •. DEPARI101 OE MENIAL HEALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 Phoen COUNTY NAME: Contra Costa County PROVIDER NAME: ix Uhuru CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 3215/3221 Nevin Avenue 16 0751 COUNTY CODE: 07 CITY: RiCY>Mnd z1P: 94804 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF FUNCTION MENTAL HEALTH MODE OF, (I)EI 24-HOUR CARE 20-29 SERVICE: M0OUTPATIENT CARE (4)D CONTINUING CARE CODE: BEGS: (2)EE PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOD MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ L 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM COST i (6) UNITS OF SERVICE 0-17 FISCAL YEAR 1982-8370-17 18-64 65+ 718-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM COST 124.375 9) UNITS OF SERVICE "3000 PRIMARY PROBLEMS TREATED- Chronic or subacute severe mental disturbed adults , J PROGRAM OBJECTIVES- Provide a culturally relevant enviromnent, ongoing continuing care.and maintenance of self care for past residents, maintain and raise the level of living skills and prolmte extended family milieu. '�- Program started April 83 STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (i) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN q� (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH y SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT SIAIC Of CULH ORIIIA-HEALiH AND IALFARE AU10 D[PANItUtI or KNIAL HEAIIM NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Sola,10 Wy Care Center CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 2136 Pine 15 0751 COUNTY CODE: 07 CITY: _ zip: 94806 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (00 24-HOUR CAREFUNCTION MENIAL HEALTH SERVICE: WO OUTPATIENT CARE (4)0 CONTINUING CARE CODE: 20-29 BEDS: (2)(�x PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-820-17 18-64!7 64 7=65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CHR (5) ADJUSTED GROSS PROGRAM COST 1 (6) UNITS OF SERVICE n n FISCAL YEAR 1982-83 BUDGETED 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (7) UNDUPLICATED CLIENTS SERVED PER YEAR �. (8) ADJUSTED GROSS PROGRAM COST $189,936 9) UNITS OF SERVICE 3500 PRIMARY PROBLEMS TREATED- Chronic severelymentally disturbed adults with histo of y history psychiatric hospitalizations and diffi culty in canmmity living and/or placement. PROGRAM OBJECTIVES- Provide social rehabilitation and therapeutic services to enable clients to return to the =� highest level of carmmity living; and to help prevent rehospitalization. a STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY \ OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_-LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST 1) TECHNICIAN O�(3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH �J SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) -ATHER SOCIAL WORKER (16)_ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17)____VOLUNTEER AND STUDENT $JAIL Of CALIFORNIA-HEAL1H Nit)111,10E AGENCY - OEVAR1itN1 Of KNIAL HEA011 , . + • , NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) ftSEAI YEAR 1982-8; MH 1910 (7/82) COUNTY NAME: contra costaun y PROVIDER NAME: Oen6rapurity Camnmity Menta. Heal t CATCHMENT AREA: PROVIDER NUMBER: nle 07 ADDRESS: 025 Prt Chicago Highway 12 0721 COUNTY CODE: CITY: ConcordZIP: 94526 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM ISERVICE NUMBER OF MODE OF (1)0 24-HOUR CARE FUNCTION MENTAL HEALTH SERVICE: (;)® OUTPATIENT CARE (4)®CONTINUING CARE CODE: BEDS: Nlp► (2)C] PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 6-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 94 419 1 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM $306,364 COST (;) UNITS OF SERVICE 486 3,701 83 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS Ifs 587 13 SERVED PER YEAR (5) ADJUSTED GROSS PROGRAM 3281333 COST 1 (6) UNITS OF SERVICE 1!!!!40!0!!! 3 $g7 1,03 FISCAL YEAR 1982-83 0-11 18-64 65+ 70-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 101 745 19 .z SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM 401,006 _ COST �- (9) UNITS OF SERVICE 580 4,602 149 PRIMARY PROBLEMS TREATED- Self attached ;a zr PROGRAM OBJECTIVES- 2 SEE: attached ,1- STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5)'1 ._PSYCHIATRIST-BOARD CERTIFIED (9) ;..OTHER PSYCHOLOGIST (1;)_„],-_LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR \j2) PSYCHIATRIC NURSE (6) 1 OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (ik) REHABILITATION THERAPIST TECHNICIAN t I (;) REGISTERED NURSE (7) LICENSED PHARMACIST (11) 1 LICENSED CLINICAL (15)'-,2 UNLICENSED MENTAL,HEALTH OQ SOCIAL WORKER WORKER ` TREATMENT �(4) LICENSED VOCATIONAL NURSE (8)2^LICENSED PSYCHOLOGIST (12) ' _OTHER SOCIAL WORKER (16)PE NE L{SPECIFHER YDON ATTACHMENT) 6 (17) VOLUNTEER AND STUDENT Central County Catmainity Mental Health Center Font► E 1OPMMRY PROBLEMS T_rATED- 1. Acute and/or chronic schizophrenia, depression and manic disorders 2. Monitor uses and abuses of prescribed medications - appropriately intervene. 3. Childhood mental and emotional maladjustment. PROGRAM OBJDCTIVES - 1. 70% of clients will achieve treatment plan out- come goals as stated for Utilization Review within the ' duration of treatment. 2. Length of treatment time will be within a maximum Limit of 16 visits for 25% of the client population. 3. Continued efforts will be made to reduce the number of patients in Central County now maintained on pheno- thiazine medication in caretaker type living situations by expanding their treatment plans to emphasize a model of health improvement and integration into activities provided by ccmmmity facilities and to deemphasize a model of life time supervision on medication. 4. To extend present Drop-In Services (Concord) to include weekend coverage. tl�il� C:,,,.77 l: L`dlitl bcard _ A-57 SIAIE OF CALIFORNIA-IIEAL111 AND AUARE AGENCY uuAnirLni Ui M111AL 11L61ii NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MH 1910 (7/82) COUNTY NAME: PROVIDER NAME:county Hospital Mental Health ScreeniCATCHMENT AREA: PROVIDER NUMBER: Contra Costa County ADDRESS:2500 Alhambra Ave COUNTY CODE: 07 C I TY: ZIP: 12 0795(0796 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF *MODE OF (1)0 24-HOUR CAREFUNCTION MENTAL HEALTH SERVICES (3)® OUTPATIENT CARE (4)O CONTINUING CARE CODE: BEDS: WA (2)0 PARTIAL DAY CARE I I (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64LO-65+ 18-64 65+ 0-17 18-64 65+ (1) UNOUPLICATED CLIENTS 215 1'029966 L ASERVED PER YEAR (2) ADJUSTED GROSS PROGRAM � bs91 COST (3) UNITS OF SERVICE 9& 299 6,' 2 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS r b5 - 995._ 54 SERVED PER `.'CAR C.r (5) ADJUSTED GROSS PROGRAM COST (6) UNITS OF SERVICE 97 1X00- 119 279 1'2 2 FISCAL YEAR 1982-83 0-17 18-64 65+ 7No 18-64 65+ 0-17 18-64 65+ BUDGETED No Data (7) UNDUPLICATED CLIENTS 72 215 11 ata No Data No Data No Data SERVED PER YEAR cr 118 1 2,664 111 8 700 5 50 200 (8) ADJUSTED GROSS PROGRAM 1,339,228* COST 106..__ 350 69.._.. _.._ . .. :._ --_ —. 0 :: 9) UNITS OF SERVILE -�5,4$0 1132 L.1 91 365 PRIMARY PROBLEMS TREATED- creening or nospita J z on and diagnosis July - October *CU 299,501 SCR 1,034,727 PROGRAM OBJECTIVES- 100% of pts seen in HE will receive: a. t ra utic interventio � b. Me�/p�ych assessment and diagnosis c. follow up plan/referral , STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (., mURSE PRACTITIONER. (5, 1.7 PSYCHIATRIST-BOARD CERTIFIED (9, 2 OTHER PSYCHOLOGIST (13).3 LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (0-3—OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST. (11) •I LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH Orv, SOCIAL WORKER WORKER Q`(4)• _ L LICENSED VOCATIONAL NURSE (8, LICENSED PSYCHOLOGIST (12)__OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) I-jental Health Crisis Unit watu discontinued October-25#.- 1902-- ' — (17) VOLUNTEER AND STUDENT SIAIE OF CALIFOkh1441ALIH AND%LLFARE AGENCY �• a . • ,• ULrt.tltiNl UF ILI+IAI 101.1U ` NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MM 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: East County Mental Health Clinics CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 550 School Street 0702 COUNTY CODE: CITY: ZIP: 94565 13 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)0 24-HOUR CAREFUNCTION MENTAL HEALTH SERVICE: (3)M OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: N/A (2)0 PARTIAL DAY CARE (F.Y. '1982-83) AGE AND TARGET GROUPS SERVED MO MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 300 700 100 w SERVED PER YEAR I) ADJUSTED GROSS PROGRAM COST $707,080 (3) UNITS OF SERVICE 3,500 6,000 320 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 300 700 100 SERVED PER "EAR (5) ADJUSTED GROSS PROGRAM COST 1804 655 6) UNITS OF SERVICE 3,600 6,270 330 FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED 7) UNDUPLICATED CLIENTS SERVED PER YEAR 330 770 110 (8) ADJUSTED GROSS PROGRAM ' 824,742. COST 9) UNITS OF SERVICE 3,600 5487 330 PRIMARY PROBLEMS TREATED- Psyctilatric iiiness ot all degress of severity in all age groups J" PROGRAM OBJECTIVES- Prevention, Treatment, Rehabilitation STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) 3 PSYCHIATRIST-BOARD CERTIFIED (9) --S 'OTHER PSYCHOLOGIST (13i- 2 FLICENSED MARRIAGE FAM LY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) 1 OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) 1 REGISTERED NURSE (7) _.. ;.-LICENSED PHARMACIST 01' 1 LICENSED CLINICAL (15) 2 dNLICENSED MENTAL HEALTH v SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) •5 LICENSED PSYCHOLOGIST + (12).3-OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) —� (17) 3 VOLUNTEER AND STUDENT SIAIL Of CAL0061A-IIEAL11i A1,D` UARE A6E6LV - - 411-1Ct'd 4 ILLhI 11LALD1 NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MH 1910 (7/82) COUNTY NAME: Contra Costa County PROVIDER NAME: Adult Outpatient Services CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: * 16 0768/0701/0767 COUNTY CODF: 07 CITY: ZIP: PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM_ SERVICE NUMBER OF D 24-HOUR CARE FUNCTION MENTAL HEALTH MODE OF (1) (3)® OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: N/A SERVICE: (2)[::] PARTIAL DAY CARE (F.Y. 198243) AGE AND TARGET GROUPS SERVED MD MBO MD/OD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 18S 1,379 63 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE 891 6.029 213 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "rAR 200 1,400 65 (5) ADJUSTED GROSS PROGRAM 124,474 COST (6) UNITS OF SERVICE 9316 298222 pFISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS SERVED PER YEAR 1,525 (8) ADJUSTED GROSS PROGRAM ' 1,092,14 `* Cosi Cl 9) UNITS OF SERVICE 4317 s PRIMARY PROBLEMS TREATED- Adult Outpatient Services treat a full range of emotional disorders including adjustment disorders, anxiety and depressive disorders, psychotic disorders and family discord. PROGRAM OBJECTIVES- See attached * **Includes Chi.ldr, Geriac & Adult Services STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) 3.3 PSYCH IATRIVT-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMLLY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) l OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN OQ (3) 1 REGISTERED NURSE (7) LICENSED PHARMACIST (11)- LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER �(4) LICENSED VOCATIONAL NURSE (8� 1-75LICENSED PSYCHOLOGIST (12)=_OTHER SOCIAL WORKER (16)_ALL OTHER PAID TREATMENT ik * * 37th/Bissell Clinic Shields/Reid Clinic 232 Broadway PERSONNEL (SPECIFY ON ATTACHMENT) Richmond 94804 A41 KeAsey 94800 Richmond,•. 94801 (17) 3 VOLUNTEER AND STUDENT \'xnI lc 10on n7f.7 n-74e 1 fliniteal Adult Outpatient Services West County CaRmmity Mental Health Center Form E PROGRAM OBJECTIVES- 1. Zb increase the total number of client visits by 10% during the third year. Zhis will result in 1900 undupli- cated units of service to adults during the third year. 2. Tb increase independent functioning and social inter- action of chronically mentally ill clients resulting in a 50% decrease in the re-hospitalization rate during the third year. 3. Tb complete the development of a comprehensive re- ferral system by October 1982. TG or SIAIE UI' CALIIOIC,iA-dLALId AIIU MELPARE AXICV 1 • ' . ' 41e.6101 UI IL614 IILALIII NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MM 1910 (7/82) r COUNTY NAME: Contra Costa County PROVIDER NAME: Children's Outpatient CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 232 Broadway COUNTY CODE: 07 CITY: Richmond 21P:94801 16 10768/0701/0767 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM_ SERVICE NUMBER OF MODE OF (1)O 24-HOUR CAREFUNCTION MENTAL HEALTH N/A (3)® OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: SERVICE: (2)0 PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 174 28 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM ' 1 COST (3) UNITS OF SERVICE 9 39 259 FISCAL YEAR 1981-82 0-t7 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR 591 88 (5) ADJUSTED GROSS PROGRAM COST y(6) UNITS OF SERVICE2,300 3,700 LL L FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 600 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM COST r (9) UNITS OF SERVICE 2454 PRIMARY PROBLEMS TREATED- Emotional, psychological, or social problems that range from mild to severe for children and adolescents to age 21 and their families. �j- PROGRAM OBJECTIVES- See attached f` O STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- CL cD (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) �•�THER PSYCHOLOGIST (13)_LICENSED MARRIAGE FAN KY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10),_—LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (1) LICENSED PHARMACIST (11) LICENS_D CLINICAL (151 UNLICENSED MENTAL IIEALIII NID SOCIA- WORKER WORKER .p1h ACtjV SpeC d (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER (16)-1—ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) ---- (17) VOLUNTEER AND STUDENT Children's Outpatient West County-Clc unity Mental Health Center Form E PROGRAM OBJE=VFS- 1. Tb provide therapeutic intervention to children and adolescents resulting in a 75% increase in the utilization reate during the third year. 2. Zb provide pediatric services to 10% of the child and adolescent client population during the third year. 3. 4b prevent institutionalization and to return 100% of participants to regular classess during the third grant year. - 4. Zb establish a prevention program for children and youth in West County by Decmnber 1982. S. 2b provide collaboration service to public and private agencies during the third grant year. .ti r A-63 SIAIE of AICD AkfAXE AGG.CY ,`ti uine;L'LGI iJ It;il;.l uLALut NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Knolls Center CATCHMENT AREA: PROVIDER076MBER: 07 ADDRESS: 2867 Groom Drive COUNTY CODE: CITY: Richmon 21P: PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)C] 24-HOUR CAREFUNCTION MENTAL HEALTH (3)® OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: NIA SERVICE: (2)Q PARTIAL DAY CARE (F.Y. 1982-83) / AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNOUPLICATEO CLIENTS -... SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM ` COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 b5+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 60 $2 O SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM r"' �" ` COST p T (6) UNITS OF SERVICE 562 244 0 A FISCAL YEAR 1982-83 0-IT 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED 7) UNDUPLICATED CLIENTS SERVEDPERYEAR80 100 0 h (8) ADJUSTED GROSS PROGRAM COST 9) UNITS OF SERVICE B80 295 0 PRIMARY PROBLEMS TREATED- Pre-school age children who have both a developmental delay including a delay in language/speech I -' ' • development and symptoms of. emotional/psychological disturbance, 'r PROGRAM OBJECTIVES- See attached a t STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLEg(F.T.E.)- L (1) NURSE PRACTITIONER (5)6 hr PS/YCMIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAM KY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) 1 REGISTERED NURSE/MHTS (7) LICENSED PHARMACIST (11) LICENS?D CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIA- WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8)-j—5LICENSED PSYCHOLOGIST (12)`-11TMER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT Knolls Center (Mental Health Team) West County Cmmwnity Mental Health Center Fbzm E PROGRAM OBJECTIVES - 1. Each child observed at Knolls Center during 1982-83 will be screened for mental health problems. 2. The Mental Health Team will serve 100% of the Children identified as having mental health problems either by direct service, consultation, or outside referrals. 3. Clients will achieve an average of at least 75% of the objectives in their individual treatment plan. .ti /ff3 lti1ic;a; r:,ci •.•.hi�i .�,o.�ci rc� �IAIE Of iALMk4i4-ttEALIH AHD r DARE AURCi j. u0Ajd',L:( Uf IL41A Iti110i NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Senior Services CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: (various sites) 16 COUNTY CODE: CITY: 21P: PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM . SERVICE NUMBER OF FUNCTION MENTAL HEALTH MODE OF (1)0 24-HOUR CAREN/A SERVICE: (3)® OUTPATIENT CARE (4)D CONTINUING CARE CODE: BEDS: (2)Q PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS I. SERVED PER YEAR 2) ADJUSTED GROSS PROGRAM ' COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-/7 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER "CAR 83 (5) ADJUSTED GROSS PROGRAM w COST ' (6) UNITS OF SERVICE n FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 1$-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 90 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM {;'u COST 9) UNITS OF SERVICE 980 s PRIMARY PROBLEMS TREATED- Seniors experiencing problems related to isolation, depression, and grief and those who are in need of supportive counseling for other psychological/physical problems. PROGRAM OBJECTIVES- See attached STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- *- , (I) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13)_._LICENSED MARRIAGE FAM kY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)---LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST I TECHNICIAN 'NS�(3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENS:.D CLINICAL (15) UNLICENSED MENTAL HEAL111 SOCIAL WORKERWORKER (4)_LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (i2)_„,__:OTHER SOCIAL WORKER * (16) 1 ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) *(2) .5 FTE Mental Health Treatment(17) VOLUNTEER AND STUDENT Specialists Senior Services West Ocxmty Camunity Mental Health Center Fbrm E PROGRAM OBJECTIVES - 1. Zb increase services provided to seniors by 15 to 42% during the third year. 2. Zb decrease by 20% the number of seniors admitted to state and local mental health facilities during the third year. 3. Tb decrease by 10% the number of catchment area seniors who are placed in nursing hones and board and care facilities during the third year. 4. Zb establish site for senior services in each sec- tion of the catchment area by January of 1983. P✓�c�oiili:�eJ .::,: boal order A-67 Sltli UI "L1f0k10A-4;EhId ABD 11LfA4 a6ELCl i • ol��:•I't'., bi Il:,l't ttl•l{n NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME:Crisis/Screening CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 232 Broadway COUNTY CODE: CITY:Richmond ZIP: 94801 16 0768 PROGRAM: TREATMENT PROGRAM ,CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)0 24-HOUR CAREFUNCTION MENTAL HEALTH SERVICE: (3)® OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: N/A (2)Q PARTIAL DAY CARE I (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MOD MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS SERVED PER YEAR 2) ADJUSTED GROSS PROGRAM r i COST (3) UNITS OF SERVICE - - FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 18 ;;7 9 SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM COST •r (6) UNITS OF SERVICE 28 1 364 14 00 FISCAL YEAR 1982-83 BUDGETED 0-17 18-64 65+ 0-11 18-64 65+ 0-17 18-64 65+ (7) UNDUPLICATED CLIENTS * 24 1,200 12 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM 936,243 � � -� -� " M 936,243 COST () 9) UNITS OF SERVICE o * 114-.. .; .4,098__---] 55—.. . PRIMARY PROBLEMS TREATED- Acute psychotic episodes brought on by a wide spectrum of emergency/crisis situations, i.e. , rape, alcohol, drug abuse, suicide,. domestic abuse and all types and degrees of mental health problems. PROGRAM OBJECTIVES- See attached c� STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- L; (1) NURSE PRACTITIONER (5) 1 PSYCHIATRIST-BOARD CERTIFIED (9)3.5'OTHER PSYCHOLOGIST (13)_LICENSED MARRIAGE FAM►LY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6),1,15 OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN �A (3) 1 REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENS:D CLINICAL (15) -2 UNLICENSED MENTAL HEALTH SOCIA_ WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) THER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT j *Does not include ADDITIONAL clients that will result from closing of E-Ward and RE350HNEL (SPECIFY ON ATTACHMENT) expansion of West County Crisis Service (17)--r—clinical VOLUNTEE AND STUDENT l program supero Crisis/Screening West County-CmTm ity Mental Health Center Form E PROGRAM OBJECTIVES - 1.a.Tb decrease West County client-use of Martinez based crisis service by 75% during the third grant year. 1.b. Th decrease by 15% the number of patient days used by catchrent area residents in acute inpatient services and Martinez during the third year. M 2. Th provide 25% of all Crisis Services to individuals who are referred by the Richmond Police Department during the third grant year. 3. Th provide culturally-sensitive services to clients frau all ethnic and racial groups during the third year. ^:ccd order/ A-69 iIAIE OF CALIFORNIA-111A011 ANO Y(UARE AGENCY O(PARif[NI of KNIAL KALIN NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 19{12-83 MH 1910 {7J$2} COUNTY NAME: conf-raPROVIDER NAME: Geriatric Services CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 2500 Alhambra Avenue 12 0771 COUNTY CODE: CITY: me, ZIP: PROGRAM: TREATMENT PROGRAM CONTINUING_CARE PROGRAM ISERVICE NUMBER OF MODE OF (00 24-HOUR CARE ' FUNCTION MENTAL HEALTH (3)Q OUTPATIENT CARE (4)C}0 CONTINUING CARE CODE: BEDS: N�1A SERVICE: (2)Q PARTIAL DAY CAREre I (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED NO MOD MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 960 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM $27,974 COST rA (3) UNITS OF SERVICE 2 344 FISCAL YEAR 1981-$2 0-17 18-64 65+ 0-17 i$-64 65+ 0-17 1$-64 65+ a(4) UNDUPLICATED CLIENTS 640 O SERVED PER YEAR (5) ADJUSTED GROSS PROGRAM COST 54,625 (6) UNITS OF SERVICE 2,497 FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 720 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM 102,951 COST 9) UNITS OF SERVICE 2,500 ii PRIMARY PROBLEMS TREATED-_ Senile Dementia Depression PROGRAM OBJECTIVES- See attcacbmead a _ _ STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- �. (i) NURSE PRACTITIONER (5? •062AYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13)__LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR �(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSEO PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL,HEALTH SOCIAL WORKER WORKER �(4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)-2--S-OTHER SOCIAL WORKER (16)_ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) {17}+ VOLUNTEER AND STUDENT Geriatric Services Form E PROGRI114 OBJECTIVES- 1. Reduce inappropriate utilization of J, I and E Wards by geriatric clients by 500 patient days. 2. 50% of geriatric clients removed frau acute inpatient and placed in locked gero-psyhciatric nursing hone (non-acute level of care). 3. 75% of all inpatient referrals of 65+ clients will be ; evaluated by geriatric specialist within 48 hours. 4. 75% of all telephone referrals of 65+ clients will be evaluated "in hare" by a geriatric specialist within 72 hours. A-71 Y /VJ6 4IAIL ul' CALlfukhlA•NCALIII AND N[IIABE ALLhLV =ti '• • • •• ` uLi. J:i'I w hL6GL hl4LW NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-8; COUNTY NAME: Contra Costa County PROVIDER NAME: Familias Uni as CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 205 39th Street 0766 COUNTY CODE: 07 CITY: Richmond ZIP: 94805 16 100% NIM" Funded PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER Of (UNCTION MENTAL HEALTH MODE Of (1)D 24-HOUR CARE (3)® OUTPATIENT CARE (4)O CONTINUING CARE CODE: BEDS: NSA SERVICE: (2)Q PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS r-^�-,• -l. SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM I �-•r COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 2 5 300 10 SERVED PER `'CAR (5) ADJUSTED GROSS PROGRAM COST v (6) UNITS OF SERVICE 100 800 40 N FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS 30 350 1$ SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM '�' `- ��-' +� '''�' !�- ��.. ' ..t � ". i 175,725 - COST 9) UNITS OF SERVICE 200 1,100 -- '- PRIMARY PROBLEMS TREATED- Bilingual/bicultural outpatient, CE&I services which provides evaluation diagnosis, treatment and/or referral to Raza persons experiencing acute mental or emotional disturbance. Y PROGRAM OBJECTIVES- See attached x• L STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRISY-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMFLY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST `tom 1 TECHNICIAN 2 (3) REGISTERED NURSE (7) LICENSED PHARMACIST (I1) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALIII \^ 1 SOCIAL WORKER WORKER \\(4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_=OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT U RSONNEL (SPECIFY ON ATTACHMENT) (17)__VOLUNTEER AND STUDENT Familias Unidas West County Cmr mity Mental Health Center Fbrm E PROGRAM OBJECrrM - 1. Zb increase utilization of mental health services for the Raza population resulting in 3% of the clients showing an improvement in their mental health status during the third year. 2. Tb increase the caazminity's knowledge about issues of Raza Mental Health Raza families and the importance of prevention. Resulting in 3% of service recipients reporting an increase in their knowledge. A-73 //!/ /C�d SIAIE UI CALIFONIIA-11EAL111 ADD WELFARE 4EIICYDEPAR111111 OF MENIAL HEALIH :` % • f a- NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-8; COUNTY NAME: (Antra Costa County PROVIDER NAME: Iallpe8tT.r aYla tion CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 3701 Barrett Ave 16 0759 COUNTY CODE: 07 CITY: RichmondZIP: PROGRAM: TREATMENT PROGRAM_ CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (I)I� 24-HOUR CARE FUNCTION MENTAL HEALTH SERVICE: (3)® OUTPATIENT CARE (4)O CONTINUING CARE CODE: BEDS: N/A (2)0 PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MO MDD MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS NA NA SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 :0-17 18-64 765+ 7718-647165+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 49 52 SERVED PER "CAR (5) ADJUSTED GROSS PROGRAM $29,833 COST j (6) UNITS OF SERVICE 1 3 J t' FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS SERVED PER YEAR 55 60 (8) ADJUSTED GROSS PROGRAM 97 '350 COST r 9) UNITS OF SERVICE 16 - 'PRIMARY PROBLEMS TREATED- 1 en withpas is ry o poor gr , unusual sibling death or parental Ouse or n lect, marital s motional and/ financial cr'se existed and interferes with ac�egua parenta nurturingor interaction with children limited lls caused by parental retardation, severe emotional problems or mental PP.OGRAM OBJECTIVES- illness and/Or• substance abuse problems, early teenage mothers that demonstrate inappropriate interactions with their children, and children diagnosed as failing to thrive. See attached. STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- t 0.4'�URSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (1;) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR �(2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10) LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) 2.O LICENSED CLINICAL (15) UNLICENSED MENTAL.HEALTH Q SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER *(16)0_5 ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) *Early Childhood F,duCato rl71 VOLUNTEER AND STUDENT Therapeutic Nursery School Form E PRIMARY PROBLEMS TREATED- The Therapeutic Nursery School program is designed to serve children 231 to 6 fears of age and their families where the following problems are present: 1. The child's functioning is below capacity (i.e., same impairment in language or physical development, ner- vous system damage, or emotional or social difficulties; 2. Family stress is creating difficulties for the child at the present develourental state (i.e., family crisis, " psychotic parent, or disorganzied family life style); 3. Parents are increasingly unable to cope with the child's behavior or demands (i.e., isolation of family, lack of information about child development, or difficul- ties with parenting) ; 4. The child and family require a specialized treatment approach which is not available elsewhere. PROGRAM 0&TDCrIVES - 1. At least 75% of the children in the program will achieve one month of developmental progress for every two months of participation in the program as measured by the Denver Development Screening Test and the Vine- land Vest. 2. At least 75% of the children upon discharge from the program will enter the school system successfully as determined by the joint judgement of TNS and school staff during the first three months of placement. 3. There will be an improvement in the relationship between parent (s) and child in at least 75% of the cases as measured by parent and staff written assessments of parent(s) / child relationship at entry and exit. 4. For each child in the program, at least 75% of the treatment plan objectives (outcome) will be attained. A-75 /// �� SIAIE Of CAL1fOR41A-HLALIH ANO AUFARE AGENCY + OEPAR14RI Or K141AL IEALiH a• NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: 550 School Street ,ect CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: Pitts : 0710 COUNTY CODE: CITYburg ZIP: 94565 13 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (i)Q 24-HOUR CAREFUNCTION MENTAL HEALTH SERVICE: (3)C2 OUTPATIENT CARE (4)0 CONTINUING CARE CODE: BEDS: WA (2)Q PARTIAL DAY CARE (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MD MDO MUDD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-11 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS �� L SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM .. COST (3) UNITS OF SERVICE FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 72 SERVED PER `.'CAR (5) ADJUSTED GROSS PROGRAM COST y(6) UNITS OF SERVICE 360 J a' FISCAL YEAR 1982-83 0-17 18-64 65+ 0-17 18-6465+ 0-17 18-64 65+ BUDGETED (7) UNDUPLICATED CLIENTS SERVED PER YEAR 80 8) ADJUSTED GROSS PROGRAM `„159,839' COST f - 9) UNITS OF SERVICE 2,975, PRIMARY PROBLEMS TREATED- School Behavioral Problems, including acting out/aggressive, shy/withdrawn, and School failure. C'. ..`PROGRAM OBJECTIVES- 1) Serve 80 to90 children a year 2) Two thirds of these children show irrp rvvefent on criterion measures. 3) Reduce children referrals to mental health clinic. +-STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- Ct - =-(I) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9) OTHER PSYCHOLOGIST (13)1 LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)-_,LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH © SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE M-1—LICENSED PSYCHOLOGIST (12)_..OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PER ��jNNEL (SPECIFY ON ATTACHMENT) (17)0� "{IOLUNTEER AND STUDENT S1AIE Of CALHORNIA-IIEAIIII AND HELfARE AGENCY DEPARUfNI Of KN1AL HEALTH NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra COSta County PROVIDER NAME: In-Hone Intervention Program CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 1135 Lacey bane 0712 COUNTY CODE: CITY: Concord ZIP: 94520 PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (1)D 24-HOUR CARE 1 FUNCTION MENTAL HEALTH SERVICE: (3)9 tlnomeT �/,1e (4)� CONTINUING CARE CODE: BEDS: N/A (2)0 PARTIAL DAY CARE In (F.Y. 1982-83) AGE AND TARGET GROUPS SERVED MO MDO MD/DD TOTAL FISCAL YEAR 198o-81 0-17 I8-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 18 3 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM $72,857 COST (3) UNITS OF SERVICE 403 30 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 36 3 SERVED PER vCAR (5) ADJUSTED GROSS PROGRAM 108,957 COST (6) UNITS OF SERVICE 836 64 FISCAL YEAR 1982-83 0-17 18-6465+ 0-17 18-64 65+ 0-17 18-64 65+ BUDGETED 7) UNDUPLICATED CLIENTS SERVED PER YEAR 40 3 (8) ADJUSTED GROSS PROGRAM COST 140,038 n 9) UNITS OF SERVICE 1,092 60_ PRIMARY PROBLEMS TREATED- severely emotionally distrubed adolescents: severe acting out in the home Or community, recurrent running away, severe depression or withdrawal, suicidal behavior, and psychosis. PROGRAM OBJECTIVES- To prevent hospitalization, Or out-Of-herrn placement of severely disturbed adolescents. U STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- t, (1) NURSE PRACTITIONER (5) PSYCHIATRIST-80ARD CERTIFIED (9)Q.75DTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY O OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)—-LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11) LICENSED CLINICAL (15)0.75 UNLICENSED MENTAL HEALTH 0.6 SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12) OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT fEbSONNEL (SPECIFY ON ATTACHMENT) (17) VOLUNTEER AND STUDENT S1AIE Of fAL1FORJIA-IIEALIN ACD ADARE ACELCY 1••& . . ' ,. aik1: Ci 4 IU,IAL 14ALIa NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) FISCAL YEAR 1982-83 MH 1910 (7/82) COUNTY NAME: Contra Costa County PROVIDER NAME: Mb"ministration ministration CATCHMENT AREA: PROVIDER NUMBER: ADDRESS: 2500 Alhambra Ave, L-1 COUNTY CODE: I CITY: Martinez ZIP: 94553 0793 PROGRAM: TREATMENT PROGRAM CONTINUING CARE nCARE SERVICE NUMBER OF MODE OF (1)O 24-HOUR CARE FUNCTION MENTAL HEALTH SERVICE: (3)O OUTPATIENT CARE (4)O CONTINUICODE: (FOS 1982-83) N/A (2)O PARTIAL DAY CARE X Liaison/court evaluations/monitorin1 patients AGE AND TARGET GROUPS SERVED MD MDO MO/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) UNDUPLICATED CLIENTS 27 SERVED PER YEAR (2) ADJUSTED GROSS PROGRAM 106,412** COST .,,.�.,.. (3) UNITS OF SERVICE * 270 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS 33 SERVED PER `.'CAR (5) ADJUSTED GROSS PROGRAM ' X112,797** COST (6) UNITS OF SERVICE * 3 30 FISCAL YEAR 1982-8; J0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ p BUDGETED ( ) Av uations an ate law 40 an /or order d by the qourt (8) ADJUSTED GROSS PROGRAM $ 44,SOO** COST 9) UNITS OF SERVICE 400 PRIMARY PROBLEMS TREATED- An evaluation/monitoring subunit PROGRAM OBJECTIVES- Mental health treatment and placement recommendations to the courts and inpatient facilities for Mentally Disabled Offenders, (See Goals and "Objectives, Part .B) STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- (1) NURSE PRACTITIONER (5) PSYCHIATRIST-BOARD CERTIFIED (9).0-SOTHER PSYCHOLOGIST (13) LICENSED MARRIAGE FAMILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10)_LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHNICIAN (3) REGISTERED NURSE (7) LICENSED PHARMACIST (I1P.2 2 LICENSED CLINICAL (15) UNLICENSED MENTAL HEALTH SOCIAL WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT RSONNE SP IF ON A TACIIMENT) *1 unit of service = 1 hour (reading relevant material, patient contact, travel, progress report: g an �es��ti yltn � (17) VOLUNTEER AND STU NT **Computed as 40% of State's $112,000 allocation R.1;5 4fi gram Evaluation Technician SIAIL Of UUf0k31A-41LALI1I AND 1LUAkE ALENCY ' 4LPA11t;d Lf ILNIAL 1001 r NARRATIVE SUMMARY - TREATMENT AND CONTINUING CARE PROGRAMS (FORM E) MH 1910 (7/82) FISCAL YEAR 1982-83 COUNTY NAME: Contra Costa County PROVIDER NAME: Forensic Mental Health Unit/MDO* CATCHMENT AREA: PROVIDER NUMBER: 07 ADDRESS: 2500 Alhambra Ave, , L-1 U793 COUNTY CODE: CITY: Marts ZIP: PROGRAM: TREATMENT PROGRAM CONTINUING CARE PROGRAM SERVICE NUMBER OF MODE OF (00 24-HOUR CAREFUNCTION MENTAL HEALTH (2)Q PARTIAL DAY CARE SERVICE: (3)® OUTPATIENT CARE (0 0 CONTINUING CARE CODE: BEDS: AGE AND TARGET GROUPS SERVED MO MOO MD/DD TOTAL FISCAL YEAR 1980-81 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (1) U14DUPLICATED CLIENTS SERVED PER YEAR 0 18 0 (2) ADJUSTED GROSS PROGRAM COST See Ad (3) UNITS OF SERVICE 0 532 0 FISCAL YEAR 1981-82 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (4) UNDUPLICATED CLIENTS SERVED PER vrAR 0 25 0 (5) ADJUSTED GROSS PROGRAM COST See Ad ,I (6) UNITS OF SERVICE FISCAL YEAR 1982-83 BUDGETED 0-17 18-64 65+ 0-17 18-64 65+ 0-17 18-64 65+ (7) UNDUPLICATED CLIENTS 0 36 0 SERVED PER YEAR (8) ADJUSTED GROSS PROGRAM COST 9) UNITS OF SERVICE 0 1,242 ^, - 0 PRIMARY PROBLEMS TREATED- Schizophrenia, sexual dysfunctions, dysfunctional family dynamicsr social dysfunctions, drug abuse of patients on court-ordered treatment and their families, PROGRAM OBJECTIVES- see attached Goals and Objectives, Part A (includes evaluation, treatment and rehabilitation), STAFFING - NO. OF EMPLOYEES BY OCCUPATIONAL TITLE (F.T.E.)- �- (1) NURSE PRACTITIONER (5)2—'O$SYCHIATRIST-80AR0 CERTIFIED (9)0.0$OTHER PSYCHOLOGIST (13)_LICENSED MARRIAGE FANILY OR ELIGIBLE AND CHILD COUNSELOR (2) PSYCHIATRIC NURSE (6) OTHER PHYSICIAN (10),LICENSED PSYCHIATRIC (14) REHABILITATION THERAPIST TECHVICIAN 1 (3) REGISTERED NURSE (7) LICENSED PHARMACIST (11)0.78LICENSED CLINICAL (15) ._-UNLICENSED MENTAL HEALTH SOC14L WORKER WORKER (4) LICENSED VOCATIONAL NURSE (8) LICENSED PSYCHOLOGIST (12)_OTHER SOCIAL WORKER (16) ALL OTHER PAID TREATMENT PERSONNEL (SPECIFY ON ATTACHMENT) *formerly AB 1229 Program .' • � '� .(17) VOLUNTEER AND STUDENT **c0r111)I1ted as 60% of Stalte's S11).Unn allocation n1im natim-,t,+,I tzn nnn chnrr /1). i„ n r TTr Forensic Mental Health Unit , Fbmon E PROGRAM! OBJECTIVES.:: Fbr persons on Canm pity Outpatient Treatment Rb improve the psychological functioning of clients who are adjudicated as MDO or MDSO and are placed by courts under supervision by Forensic Mental-HMlth Services. 1. Outpatient treatment plans will be made for 100% of clients receiving outpatient treatment within one month : of admission to the program. 2. 100% of all clients will receive, as needed, treat- ment services, i.e, group therapy, marriage and family counseling, and substance abuse counseling. 3. Within six months, 75% of all clients admitted to the AB 1229 Program will evidence motivation to make necessary changes in their lives as objectives of their plans. This will be accomplished by ongoing treatment and supervision as specified in the individual treatment plan. This will be measured by client attendance to sessions and subjective opinion of both therapist and supervisor. 4. Within one year of receiving treatment and supervision as deemed necessary by AB 1229 staff 75% of all clients will make one positive change in their life situation that will improve their behavior and remove the impetus for their crimes. This will be measured by client reports of self improvement. To protect society from potential harm caused by individuals who have been adjudicated by the Courts in Contra Costa County as a mentally disordered offender (MDO) or a mentally disordered sex offender (MDSO) and placed in outpatient treatment. 1. For 100% of those clients adjudicated as MDO's or MDSO and who are placed by the court under the care of the Mental Health Director or his designee, staff will keep the court informed quarterly about each client's condition; specifically their dangerousness, program involvement, living situation, relationship to others, mental status, vocational status, supervision and objectives for the next quarter. 2. Staff will supervise clients on cam mity outpatient treatment status to ensure that at least 80% meet at least one objective of the outpatient treatment plan within six months of being admitted. A-80 / �/� Forensic Mental Health Unit Form E (cont) 3. 90% of clients adjudicated as MDO or MDSO, evaluated by AB 1229 staff as appropriate for outpatient treatment and placed by the courts under supervision by AB 1229 staff will not reoffend while receiving individual treatment and supervision as specified in individual treatment plans. For persons adjudicated as Mentally Disordered Offenders and Mentally Disordered Sex Offender's H To recommend treatment and appropriate safe placement for ' individuals who have been adjudicated by the Courts in Contra Costa County as a mentally disordered offender (MDO) or a mentally disordered sex offender (MDSO) 1. Within 1 month of receiving the evaluation order for individuals adjudicated as MDO or 12M in Contra Costa County the AB 1229 will, 100% of the time, evaluate them, make re- commendations to the court regarding their dangerousness and determine the appropriateness of placing them in the community. 2. For 100% of the clients in the State Hospital from Contra Costa County who are adjudicated to be MDO or MDSO, a staff will monitor the progress of MDOs and MDSOs at a minimum, of twice a year to determine if and when it is appropriate for them to return to the community. Educate and coordinate with Criminal Justice Agencies, mental health agencies, and relevant social service agencies regarding forensic mental health services, its function as prescribed by AB 1229 and the clients it serves. 1. During FY 1980-81, make formal and informal presentations regarding the program a minium of once a year to the following Criminal Justice Agencies: the judiciary, Probation, the District Attorney's office, Public Defender's office, and Sheriff's office. 2. Make formal and informal presentations to mental health services by making presentations at the cabinet, the Clinical Advisory Group and to staff in the mental health clinics, inpatient psychiatric wards, detention facility mental health staff, and other mental health and social service programs which serve AB 1229 clients. • Appendix B Budget 4' 11E OF CALIFORIiIA—NEALTI! AND WELFARE AGE'if.Y DE.?ARiNlill OF I�;iT►L HES!'!{ tOGRAM BUDGET SUMMARY { 1900 (7/82) s3 FISCAL YEAR SUBMISSION DATE: 5./1/83 .,7- COUNTY OF COMM COSTA 01 REGULAR STATE ITEMS LOCAL PSYCHIATRIC OMHSS TOTAL ONLY FACILITIES .ALAR I ES S EMPLOYEE BENEFITS7 980 6.10 7 9At ►PERATING EXPE14SES 4 321 038 U I PM E NT ,t-MODELING _ .OUNTY OVERHEAD IEG./FEE FOR SERV. CONTRACT ?NTRACTS V644-158 758 4 57 669 8,218 ?27 _;LOSS PROGRAM 15 94fi 48h 4 57."s G69 - S20715S LESS: SAVINGS +DJUSTED GROSS PROGRAM 15 90.436 4,573.669 20.5 () 55 LESS: GRANTS 1 GO1 769 1 601 769 PATIENT FEES 299,784 299-7R4 PATIENT INSURA CE 142.6S6 142 056 MEDT—CAL/FED 40220.818 4 220 818 _ MEDI—CAL/NON-FED 471.409 471,409 MEDICARE 894 443 8941,043 CONS. ADMIN. OTHER 8 3 162.156 M.D.O. 112 797 112,797 TOTAL REVENUES k0_,180,604 724 82810 905 432 NET COST 5.76S.882 3 848 841 9.614.724 LESS COUNTY SHARE 625 415 577,326 1,202,741 ? SHORT-BOYLE STATE SHARE S.140.4673 271 515 8,411.98" MEDI—CAL/FED STATE SHARE ONLY 2,184.273 Ulm 5 MEDI-CAL NON-FEED 471.409 = M.D.O. 112,797 i TOTAL GENERAL FUND " (LINES 3. 4. 5, and 6) 7 908 9'16 31 ,271,515• 11 180 461 STATE PSYCHIATRIC FACILITY LPS ATTACH SHEET EXPLAINING DIFFERENCES INPATIENT DAYS ARE: 35.220 BETWEEN THIS BUDGET SUMMARY AND THE —'- ALLOCATIONS. B-1 board order •Iw\ N•ML......b•.1�u\...wa.r MU.- —11 1 _2. PROGRAM. 7/82) _FISCAL YEAR 01 PROGRAM TYPE 0L_SUBMISSION TYPE ET MR 1902 ((7/62 -5TREGULAR 01 SEPT. SUBMISSION . C. _RLCOUHTY OF C�wrna mt'rA__ - ____ 02 BUDGET REVISION ' _•j_ADMIIIISTRATION PROGRAM SUBMISSION DATE: 5/1/83 CL Fr 20 2S 40 4044 1 42 99 ' ADMINISTRATIVE RESEARCH ANOTHER ADM MIS 1 E C05TS SERVICE SUPPORT EVALUATION FORMAL TRAINING ONTRACT ADMIN. UTRIEV71AT ION TOTAL G PROVIDER NAME �i 1 I U.II. AIT1. 9999 PROVIDER NUMBER 0799 07980799 0799 0799 1 SALAP,IES G EMP. BENEFIT 1 $09,479 46.746 66 176 60,199200.0008 0I 5 OPERATING EXPENSES it 797 11 426 8 665 3a5 888 10 EQUIPMENT i REMODELING 1 COUNTY OVERHEAD 18 28 NE FE FO RCONTRACTS 0 CONTRACTS40 5 GROSS COST 1.124.276 S9 172 1 84.841 1 60.199 200.000 1528 433 p0 SAV INGS I SUBTOTAL GROSS COST .• 10124,276 S9 272 84 841 60,199 0 0 0 1,528.458 52 REVENUE 52 531s. GRANTS 54 b. TME 57 TOTAL PEVENU S ;B CAST TO LE DIST u 1.124.276 59 172 1 ISS 448 CC;T DISTRICUTED 1.124.276 59,172 1 18a rib 62 DIST. OF ADMIN. SUPPORT _.F H L E'' U'T ON 65 ADJUSTED GROSS COST 68 REVENUES 68 / 69 GRANTS 75 V• OTHER 76 h. M.D.O. 76 77 TOTAL REVENUES 0 0 0 RBO �11E COST -0- -0- 84 841 60 199 200'000 0 fF HOUR 13 565 5 DIVIDE LINE 65 BY 82 IS 10.44 S S 15.23 $ 14.75 I i — t h — { PGOGRAM,BUDGET Mtl 1905 (7/62) -3- E3 FISCAL YEAR �_ PROGRAM TYPE ,J0 MODE OF SERVICE 01 SUBMISSION TYPE 01 REGULAR CONTINUING CARE SERVICES 0T—SEPT. SUBMISSION _fi-_COMtY OF COYI'RA COSTA 02 BUDGET REVISION �. 3NY4IIU I IIG CARE PROGRAM CL SUBMISSION DATE: 5/1/83 PROVIDER NAM T t. TOTAL PROVIDER NUMBE0701 T II 0721 0702 0 Ol 0711 ITEMS %i COST CENTE 20 21 22 20 9999 P. 1 SALAA4ES L ENP. BENEFITS 1 7 3 I1 5 OPERATING EXPENSE 6 0 A 5 8 9 288.140 IC 10 EOUI HENT 1, REM LING I5 128 NEG/FEE FOR SERV C0111flACTS 28.1 40 OIITRACT O !4 GROSS COST 2 397.692 107.8S9 273 333•" 46,57V 825,454 I50 SAVINGS 5O { 151 SUBTOTAL GROSS COST 397.692 1 841 5? IG2 DIST. OF ADHIN. SUPPORT 6 RESEARCH L EVALUATION 29.301 7 169 39.799 1S.634 91 903 _); 65 ADJUSTED GROSS'COST 4 9y , 2 ----92,204 917.357i� Gtl REVENUES is 691a. GRANTS 64,459 64,459 1 70 b. CONS. ADMIN. 3 75 q. OTHER y�l 6 h_M_O.O M.O.O. - 76 TOTAL REVENUES —u— , 0 NET COT s� 2 STAFF HOURS' 9,4132 I S COST PER UNIT OF SERVICE 8511 DIVIDE LINE 65 BY 82 4 33.36 34.56 33.OS 31.90 33.29 1i r ' f .,r I• , Alit d LAtilUgh jA.,,.tAtIII X.If MtUAFt a,U1ti Otfx»P al fi Itrill 114111 -4- PROGRAM BUDGET MII 190; (7/82) 01 PROGRAM TYPE 4S IODE OF SERVICEO__,,,SUBNISSION TYPE 01 REGULAR CORKU"ITV OUTREACH SERVICES 01 SEPT. SUBMISSI011 RiFZ1l1iCA1 YEAR 02 BUDGET REV 1 S 1011 ffltiNTY OF CO,"W =A 2fOISMNITY OUTREACH SERVICES PROGRAM SUBMISStOt! DATE: May 1.1483 PROVIDER NAME Tteac� at Centers 1"TACt c-sc tea? Garden 1 TOTAL T r, PROVIDER 13UMOER E �! 0753 0754 9999 N ITE11S COST CEIITER 70 70 7 0 5 1 SALARIES t ENP. BENEFITS 1 257 408 44 059 -«-- � :� 7 i 5 WERATING EXPENSE 24.668 9,865 S ;i.+ 5- 10 10 t1 PMEII 1 1 I10MLL IG 2 zp 0 RA[ S FEE R 0 R856_ '13.13 4 i, G, S 8 a 282.076 53 924 9 SO AViNG S I rl U p 3 8 2 262 076 53,024 29 291 609 62 DIST. OF AON11i. SUPPORT n f(), 62 6RLUaf N t. E U t 41 794 18 103_C S U« 5� Op 323 870 72 027 '29,29166!1.634— GROSS (' 68 i',EVEISUES y6 t 63 g, fiCAUJI17 466 7!, OTHER368 1 58 76 1►. M.D.O. 77 TOTAL REVENUES09 - 1 S58 •0- 626136 1 0 tiET C05 �b 42.904 323 $70 72 027 83 598 1 STAff ti0UR5 ,494— - 314bu 1 Z704*4— : U 1-1,5010 32,559 2 85 COST PER UNIT OF SERVICE 15.03 19.33 26.91 16.13 29.3T 68.12 19.53 i t $ j } •006 1`1 BUDGET Hlr 19y�t ( 7/80 01 PROGRAM•TYPE _QL,MOOE OF SERVICE SUBMISSION TYPE Y 01 REGULAR 05 14-HOUR CARE 01 SEPT. SUBMISSION D_gSCAL YEAR 10 PARTIAL DAYCARE 02 BUDGET REVISION �; 15 OUTPATIENT CARE 07 �6UNTY OF WNIM COSTA t LEATf1ENT PROGRAM SUBMISSION DATc•_aY 1, 1983 f ^ti7L PROVIDER NAME J Iti >OY• r• and I bard n�in� ]v a Ch Ptnx Casa Phnx Pac wyles NAPA Nierska Ilse TOTAL T C PROVIDER tIUMBER 0713 0714 0751 0751 0751 0751 0715 0004 0751 E ITE COST L`ENTER 10 10 40 41• 42 43 40 10 44 9999 M I SALARIES t; EMP. BENEFIT I 1 398 9ZG 1 019 619 972 OPERATING E%PEtISES 1:318,23 , _8 8 I EQUIPMENT 10 .5 2EMODEL114G 15 2E NEW FEE FOR SVC.CONTRti Y8 iO CONTRA T, 73• 0 t; GROSS COST 2 717 162 1.854.647 73 56 12 374 9 37 ,-,7 , 5C SAVINGS 50 51 SUBTOTAL GROSS COST 2 717 , 151,zov 11U,379 80;925- 4,bi3,b0 79,5b7 51 •)1 DIST. OF ADMIN. SUPPORT 62 t RESEARCH G EVALUATION 175,014 116,914 ADJUSTED GROSS COST 2,892,176 , , , , ,a ,,ob 79_5 i �c REVENGES .,. GRA1175 26,720 1,278 W b. PATIENT FEES 3 , , ,� , v 11 c. PATIENT INSURANCE 1 IZ d. MFDI-CAL / FEDERAL 1 310 570 3 2 /f c. MEDT=CAL / NON-FEOERAI 142'710 1s1.1z5_ 7117,0 14 F. MEDICARE 419.369 150,010 _ y Ii . OTIIER , ,uu19,694 z,5UU7 '��i7 0110 76 It. N.D.O. ij TOTAL REVENUES (2,101,03 1 157-.217" yp 48.-768 67 14 371 ,840 724 828 37 900 $0 t1ET COST 791 139 814 344 7 0 B 7 A 8 72 0A5 3 A48,A41 Al fi57 0 82 PATIENT DAYSOAR VISITS , , ► --7,U3( 3 lull �5;ZZ0 0— 2 COST PER UNIT OF SERVICE if 1 r, n•: ^, 3.15,79__..._.340.86..._ 5 ..�42.•S9 _41.•16 ,Y 79'62 5 0 ,1,37 28. 4-- 129.86 X4.1 _ ^__ t . i -G- PRQWM.BUDGET ill PO4 ( 7/0 ' 01 PROGRAM TYPE _1S_MODE OF SERVICE 1_SUBMISSIOII TYPE 01 REGULAR 05 24-IIOUR CARE 01 SEPT. SUBMISSION I 10 PARTIAL DAY CARE 02 GL'DGET REVISION ISCAL YEAR 15 OUTPATIENT CARE ' ---UNTY OF TBA MA —_-'.REATMEHT PROGRAM SUBMISSION GATE: 511 BS PROVIDER NAME TOTAL T PROVIDER f:UHBfR E ITEMS COST CENTER 41 9999 M 1 SALARIES t ENP. BEt1EFIT 1 18.228 488 745 OPERATING EXPENSES E UIPMENT 10 I REMODELING 15 ?E IIEVFEE FOR SVC.CONTRA E , 20 1C' CONTRA TS 12 70 , _ 15 GROSS COST 145.933 J 9 7, 7 4 50 SAVINGS 50 51 SUBTOTAL GROSS COST 145.933 J17 71 51 02 DIST. OF ADMIN. SUPPORT 291 928 t: RESEARCH t EVALUATION ADJUSTED GROSS COST 145,933 111 209 n99 65 REVENUES 68 119 52b 9 a. GRANTS 91,528 10 b. PATIENT FEES 3 183 314 11 c. PATIENT INSURANCE 101 Sb 71 d. MEDT-CAL / FEDERAL 2,0332 820 /s e. HE01-CAL / 11011-FIDERAI 293 835 Sn`38 14 f. MEDICARE 4 15 q. OTHER ' S i h. H.D.O. 418 17 TOTAL REVEWES 9 S ,3 U `J 20 t1ET COST 80 182 PATIENT DAYS OR VISITS ('0'998 12 IRS COST PER UNIT OF SERVICE 167,39 5 n rn lt,- I wr ;r, Iv 11 162.14 .1� o1Ma�+'i'i.ulr.'.�i�Mfiit+ ..i��.�1'lrT:'�aTifk,,:�G�i:.+t�i�••.2f i�,r�� � c-%+'• ,.;z !. ,. -7« fiOGRAM BUDGET 1904 ( 7/82) 01 PROGRAM TYPE 10 MODE OF SERVICE Q_SUB"ISSION TYPE O1 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION 10 PARTIAL DAY CARE 02 BUDGET REVISION JLFISCAL YEAR .15 OUTPATIENT CARE -07 COUNTY OF CONTRA OOSlA :ATMENT PROGRAM SUBMISSION DATE. 511/83 PROVIOER NAMEer- Y o u n TOTAL T PROVtdER HUMBER 0759 0727 0727 0729 0728 0728 0763 0762 999 E ITEMS COST CENTER 20 30 40 20 30 20 20 M 1 SALARIES L EMP. BENEFIT i OPERATING EXPENSES Ip IG E UIPMEIIT + REMODELING6 2 42E ItEG✓FEE FOR SVC.CO T a 0 4 4+! CONTRACTS 324 9 � SO V+5 GROSS COST 76 32 1 U25 91 1 , 9,03 O SAYINGS 1 SUBTOTAL GROSS COST 76 324 18 025 91 4 1 111�2c;�.mp 139032 51' 2 62 DIST. OF ADMIN. SUPPORT L RESEARCH L EVALUATION' 6` ADJUSTED GROSS COST b 139.032 1 6 6K REVENUES 18,287 / a. GRANT 4,387 11 013 24 14$ 30 766 67 175 U. PATIENT EES J t. PATENT ttiSURANCE 523 d. MEDT-CAL / FEDERAL4 59 73 e. MEDT-CAL / NOti-FEDERA 4 P A J. MEDICARE p 10 000 75 a. OTIIER 71 It. H.O.O. 77 TOTAL REVENUES 01 5.512 1 L 235 10$ 5 0 NET COST A B1 76. 4 S --T37-.232 FB2'PAYIE"T-DAYS OR VISITS 1 811 3 $4 4 350 3 000 - 3'I2 LOST PER UNIT OF SERVICE $5 'err 48.44._.._ __?3.02_-•,_„ '17_1.4 42.95 62 63 � 5$.72.__....._3$•29 .`.„_. i 1 I OGRAM BUDGET 1411904 ( 7/82) _ o 01 PROGRAM TYPEMODE OF SERVICE p}_SUCMISSION TYPE 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION 10 PARTIAL DAY CARE 02 BUDGET REVISION FISCAL YEAR 15 OUTPATIENT CARE .M000IITY OF MDMA (X1M -1-TREATMENT PROGRAM SUBMISSION DATE: 5/1/83 �1 PROVIDER NAME u - e poen P La Cheim part A TOTAL T PROVIDER NUMBER 0794 0755 0796 0796 0751 0751 E DIM ' S COST'CENTER 20 20 10 11 20 21 - 9999 M I SALARIES 6 EMP. BENEFIT1 ,933 18807 �, OPERATING EXPENSES 93 895 82.631 11 SSO IO 10 EQUIPMENT I' REMODELING 28 28 NEW FEE FOR SVC.CONTRA T 2 390 453 8 40 CONTRACTS b 8 3 �_ L — 45 GROSS COST 2 578 369 270,828 24S.207 34.27 124.375 189,936 2.946.764 4 50 SAVINGS I SUBTOTAL GROSS COST S78,869 270,828 24S.207 4.276 124,375 189.936 2 946-764 51 62 DIST. OF ADMIN. SUPPORT 2 s RESEARCH 6 EVALUATION 123.840 17 563 2-,4-5-5- 1d3�858 !.5 ADJUSTED GROSS COST 578.869 394'668 262,770 36.731 124,375 + 9n 622. 65 Kiri REVENUES 511,3G9 6 69 a. GRANTS 355,592 it; h. PATIENT FEES 3 3 2S 937 70 71 c. PATIENT INSURANCE 4,374 72 d. ME01-CAL / FEDERAL 35 7S8,919 e. MEDI-CAL / NON-FEDERAL S 54 450 i 74 f. MEDICARE , 22,040 75 OTHER37 805 , + 74a-025 7Z h. M.D.O. r82JATIEHT TOTAL REVENUES , 220 538 O1 10 200 , ,120,114NET COST 184 347 4 2 114 17 , 470508 DAYS OR VISITS + b , 47 558 2 COST PER UNIT OF SERVICE 142.23 242.13 S6S.09 6�i.99 85 n�Vl^E_LINE_Fy; RY_32S65 10 �_ _ 41.15 ,.-54,26 _ _ __�—_. -•-- ----- -- � t 1 - _ +I� 1 9 PLOGRAM BUDGET ?f 1904 ( 7/82) Ot PROGRAM TYPE . 1S MODE OF SERVICE 01 SUBMISSION TYPE 01 REGULAR 05'24-IIOUR CARE 01 SEPT. SUBMISSION FISCAL YEAR 10 PARTIAL DAY CARE 02 BUDGET REVISION 15 OUTPATIENT CARE 3.07 COU14TY OF C0%7?A CWTA TREATMENT PROGRAM SUBMISSION DATE: %/1/83 PROVIDER NAME Concord Concord Concord Concord Concord Concord TOTAL T PROVIDER NUMBER 0721 0721 0721 0721 0721 0721 9999 E CHS COST CENTER 10 30 40 50 60 70 - M 1 SALARIES & ENP. BENEFIT 1 . , 43fn *7q 4(17n7 7 1OPERATING EXPENSES 16.808_ 49 5 6 ---3-2=35826.174 4-127 11C EQUIPMENT 10 IREflDDEL ING 15 •28 NEG/FEE FOR SVC.CONTRA T_ 28 L0 C0.11TRACTS 0 GHOSS COST .1,134 48,40342,680 QIL IRA 75.376 11,884 45 So SAVINGS W o 50 51 SUBTOTAL GROSS COST ,734 -48,403 142,680 "D3.183 7S,376 11 884 51 62 DIST. OF ADMIN. SUPPORT 1 --& RESEARCH L EVALUATION 361 3,047 8 981 S 865 4 744 748 65 ADJIISTED GROSS COST + - 1 450 151!(,61 043 80!120 ., 65 6 REVENUES a. GRANTS /u 1). PATIENT FEES 3 75 629 1.855 1.212 980 155 fL c. PATIENT INSURANCE •413 1 232 805 651 • 103 12 d. HEDI-CAL / FEDERAL 2 495 21,058 62.076 40 541 32.794 5,170 2 7J e. IIF.DI;CAL / )1011-FEDERA 2.641 7 785 5.085 4 113 648 71, f. MEDICARE 53 4 549 13.45 8 758 7 085 1 117 4 75 g. 0711ER 1,444 28,996 :50,'393 2,992 75, /o h. M.D.O. 4 7 77 TOTAL REVENUES , 115 354 -10A 2 30 NET COST 1,180 0 36,307 12.2S4 82 PATIENT DAYS OR VISITS , 1,065 16S 82 35 COST PER UNIT OF SERVICE 75 24 75.22 7S.23 75.11 75.23 75.19 85 PI:1 - 1 1n� G• r - - f ROGRAM BUDGET If 1904 (7/0 01 PROGRAM TYPE 15 MODE OF SERVICE -LI-SUBMISSION TYPE Ft 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION ! FISCAL YEAR - 10 PARTIAL DAY CARE 02 BUDGET REVISION 15 OUTPATIENT CARE O'COUNTY OF CJ .WPA QMA TREATMEIIT PROGRAII SUBMISSION DATE:-- PROVIDER ATE:PROVIDER NAME pitts. 1:N Pitts. "f Pitts. elft Pitts. mi Pitts. !ii Pitts. "I TOTAL T PROVIDER NUMBER 0702 0702 0702 0702 0703 0702 Toil; COST CENTER 10 30 40 50 60 70 9999 E M 1 SALARIES L EMP. BENEFIT 1 Z,3090,91620 503 165 59 , - OPERATING EXPENSES 4A"54v 155,50313,239 166,796 , t1U i PMENT 10 REMODEL114G i IS IIEG/FEE FOR SVC.CONTRAC 2 •b CONTRACTS. ,c GROSS COST 2 S6,960 396 47 O ,o SAVINGS ' ' 5 A SUBTOTAL GROSS COST 4,721 56,960 9 7 10 50 , 51 y2 DIST. OF ADIIIN. SUPPORT 7F2 ERESF,,RCN c EVALUATION 310 3.741 26,036 2,216 17,874 646 r; ADJUSTED GROSS COST 5,031- 60,701-- • r , • 5 w REVENUES 9 a. GRANTS 68 6g b. PAf1ENT FEES 3 72 371 b,ubU516 4.161 150 11 c. PATIENT INSURANCE 19 ZZ5 1.568 133 1.076 %2 d. MEDT-CAL / FEDERAL ,329 ,103 285.64917-706 190.079 774 ..2 c. ME01-CAL / HON-FEDERA , 14 1.260 0 64 367 ',i f. MEDICARE . 1 810 14 02 - , 4 15 . OTHER JT 14 533 , 75 - '6 h. M.D.O. 88S 884 76 17 TOTAL REVENUES K 4.765 C 49 ? 393 660 - , W NET COST b -10.940 5 - - 61R 0 Q PATIENT DAYS OR VISITS 57 693 4 8 4 15 COST PER wrti� OrYSq?VICE •8.26 87.59 87.59 87.49 87.58 87.29 85 i i . 1 -12- WGRAM BUDGET 4i 1 1904 (7/80 i 01 PROGRAM tYPE 15 MODE OF SERVICE -21 SUBMISSION TYPE 61 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISS1014 Ft3CAL YEAR 10 PARTIAL DAY CARE 02 BUDGET REVISION 3.- 15 OUTPATIENT CARE !t t CONTY OF � L'�A '. 3 TWEATMENT PROGRAM SUBMISSION DATE:_T 5121!3 PROVIDER NAME WHC mliC 1011C Ro1iC RFHC wic TOTAL T PROi� VIDER 11UMDER 0701 0701 0701 0701 0701 0701 + 9999 E `�' TEMV COST CANTER 10 30 40 SO 60 70 M t I SALARIES 6 ENP. BENEFIT I 19 354 S8 910 67,441 5,472 L0 RATING EXPENSES 8 793 44 , , , 2,S12 ' 0 E IPMENT X1O RO)ELING 1 ' 2HI 'g INJFE£ FOR SVC.COtITRA n CONTRACTS. N is GROSS COST 27,947 t;5,9b4 40.5,ul • 7,984 ' •C SAVINGS A SUBTOTAL GROSS COST . , "' $ 3 + i2 DIST. OF ADMIN. SUPPORT �c t: RESEARCH t: EVALUATION 4,897 15,060 81,267 17,241 ••17,296 1,394 ,5 ADJUSTED GROSS COST 2,844 14 , , t5 REVENUES 18 ,RANTS 21,W711 1,251 143,154 41,437 1,876 69 TU b. PATIENT FEES 3 s .. :lal 1'.3ou 1.4 3 107 0 1 c. PATIENT INSURANCE LUZ 4bb J.279 606 —6 6 • so 1 72 d. MEOI-CAL / FEDERAL 5,800 4b,()Uu36.267 41.438 3,856 2 7� r. tIEDI-CAL / NON-fED£RA , , 21-499 4 373 4.737364 7h F. MEDICARE + 68 709 6 027 13 68 1.053 - 4 15 OTifER s + 49 497 25 563 5 011 0 S 7 h. M.D.O. 4 91 {{77 TOTAL REVENUES �+ +- 545 038 1 7 397 or i.0 NET COST 0 754 0 0 0 82 PATIENT DAYS OR VISITS 6 * 935 931 2 5 N5 [OST PER UNIT OF SERVICE RVICE iV1N1. t tN:F. (i5 PY-� 124.41 124.40 124.36 124.35 124.34 12S.10 I i -13- PROGRAM.BUDGET :H 1904 ( 7/8J 01 PROGRAM TYPE 15 MOOS OF SERVICE01 SUBMISSION TYPE OrREGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION 83_FISCAL YEAR 10 PARTIAL DAY CARE 02 BUDGET REVISION 15 OUTPATIENT CARE ?COUNTY Of OD`TRA GMA "ATMENT PROGRAM SUBMISSION DATE: 8/1/83 S> PROVIDER NAME Shields Rd. Shields Rd. TOTAL T PROVIDER I.'UMBFR 0767 0767 ITEMS COST ENTER 9999 E 40 50 M 1 SALARIES 6 E11P. BENEFIT . r OPERATING EXPENSES Z7,090 r 10 EQUIPMENT 10 1� REMODELING 15 28 IIEGIFEE FOR SVC.CONTRA '.rl CONTRACT 0 45 GROSS COST 2 . 8.044 5 50 SAVINGS 5( 51 SUBTOTAL GROSS COST IWOZ8 8,044 51 62 DIST. OF ADMIN. SUPPORT 621 _ G RESEARCII L EVALUATION 10,728 S6S 65 ADJUSTED GROSS COST 8.609 61 68 REVENUES 6' i9 a. GPANTS IiO b. PATIENT FEES 3---7r 71 c. PATIENT INSURANCE 172 d. MEDI-CAL / FEDERAL 2 �7 v. HEOI-CAL / NON-FEDERAL 114 �"i f. MEDICARE 75 . OTHER 8 23 16 h. M.D.O. 71 TOTAL REVENUES r LO NET COST . Z55 0 R PATIENT DAYS OR VISITS 02 85 COST PER UNIT OF SERVICE 5 hIVIOr LINE 65 By 8; 436.79 473.29 i 4 } 'ROGRAM'6UDGET -14- 'd 1904 ( 7182) Of PROGRAM TYPE 15 RODE OF SERVICE O1 SUBMISSION TYPE 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUCHISS1014 FISCAL YEAR _ 10 PARTIAL DAY CARE 02 BUDGET REVISION 15 OUTPATIENT CARE .E—COUNTY OF COMP,% COSTA :1TMEIIT PROGRAM SUBMISSION DATE: s11/83 1 �5 le te elle PROVIDER HANE „ d�av B oadwa Bora $roadwa B4a*k-a Broachca TOTAL T U PR�COSRT tUHB€R 0768 0768 0768 0768 0768 0768 E ITEMS CENTER 0 30 40 SO 60 70 9599 M I SALARIES E EMP, BENEFIT 1 4.834 76,342 R4 9 OPERATING EXPENSES 1,022 16.140 39.089 S 10 EQUIPMENT 110 13 P.EMOOEL ING 15 ZF HEG/FEE FOR SVC.CoNTRACjs 1281 ft CONTRACTS*- 140 !,5 GROSS COST 2 5.8 92.482 212.192 • 4 223.981 do SAVINRS 51 SUBTOTAL GROSS CO§T 5.8 6 9 8 212,1928,274223,931 62 DIST. OF ADMIN. SUPPORT 62 E RESEARCH E EVALUATION 1,353 21,365 49 020 6,413 4S 805 S1,74i 55 ADJUSTED GROSS COST 7,209 115,t4i _12 34,172 244,079 275 73.1 6, REVENUES J u9 a. GRANTS 4,074 d8 893 IIS 15T 1b 297 14 OS3 l0"s 934 fi 10 b. PATIENT FEES 3 v 1,365 0 1 c PATIENT INSURANCE 429 171 72 d. MEDI-CAL ! FEDERAL 22 7j c. MEOI•CAL / 110t1-FEDERAI 74 f. MEDICARE 373 4 473 74 75 g. OTHER 603 37 602 67,2S2 7 h, H.D.O. 4 76 17 TOTAL REVENUES 5 124 91 79 13 497CjjA 673 bQNET COST 2.08522,a U51 47&715 fi 0 fit PATIENT OAYS OR VISITS 2 1'i, COST PER UNIT OF SERVICE 5 ^t ^r s••- ;r. �� 218.45 219.36 219.32 219.05 219.30 219.35 Ili ' t I PROGRAM BUDGET nN 1904 ( 7/8J 01 PROGRAM TYPE MODE OF SERVICE O1 SUBMISSIDN TYPE O1 REGULAR OS 24-HOUR CARE 01 SEPT. SUCMISSION JLFISCAL YEAR 10 PARTIAL DAY CARE 02 BUDGET REVISION 19 OUTPATIENT CARE 07_CCuNTY OF rjWM 097A J.TREATMENT PROGRAM SUBMISSION GATE: S/1/83 PROVIDER NAME Geriatrics Desarallo ccc cnc E.S.I.P. YIACf YIACt TOTAL T PROVIDER tIUMBFR 0767 0766 0759 0710 0711 0711 9999 M O:z COST CENTER 30 30 30 40 30 40 11 SALARIES G E11P. BENEFIT I 80,684 !)D,Zuu OPERATING EXPENSES 1:),5ub 10 t £OUIPME11T 15 i RE10DELING 28 Zi 1 EE FOR SVC.CONTRAC 0 'CONTRACTS 4 1! GP.OSS COST 96 1 ' ' 50 iCI SAVINGS 51 511 SUBTOTAL GROSS COST 2 i7 01ST. OF A011114. SUPPORT b RESEARCH G EVALUATION 6.759 e40106 27187 21.361SADDJUSTED G?JSS COST 102 951 175 725 a t ,ik lu— REVE11LIES ,,. GRAIITS 27S 72S 97.350 -560 b. 17:7. 1ERT Ff:S 3 ; 940 11 C. PATIENT INSURANCE 72 d. IIEDI-CAL / FEDERAL t jj C. MEDICAL / 11011-FEDER t _ 4 74 f. MEDICARE OTHER 4z, 9u 17-089 b 76 h. N.D.O. L7 TOTAL REVENUES 42,679 -0- 66 263 61,501 1 9 0 �0 NET COST 6 -0- 93 S76 ; f' 9 ; W. 89 - 42 PATIENT DAYS OR VISITS 2 6 85 US COSI PFR UNIT OF SERVICE 67.60 74.SS -^ _ rig„„r , we r.c nv c, 41.18 108.47 143.16 _ _ 53.71__ _ _._....__.�..__- ��_ -- --- ---- ssI' I t i 7 11f SRAM BUDGET -16- " 1H 1904 ( 7182) 01 PROGRAM TYPE 11—MODE OF SERVICE ,a—SUBMISSION TYPE 01 REGULAR 05 24-WUR CARE 01 SEPT. SU8.91SSION IL*ISCAL YEAR 10 PARTIAL DAY CARE 02 DUDG�l REVISION 15 OUTPATIENT CARE , 07 "IUIITY OF Q1mm COSTA _TREATMENT PROGRAM SUCMISSION DATE: 111183 ..� PROVIDER NAME IIIIP THIP tiliP TOTAL T PROVIDER I-"JMBFR 0712 0712 0712 9999 E ITEMS COSI' CENTER 40 50 70 - M 1 5ALARIES G EMP. BEIIEFIY 27.499 36 656 19.250 lK . OPERATING EY.PEHSES 7,087 -9,447 • 4,961 I EQUIPMENT 10 Is RE140DELING 15 12 NEWFEE FOR SVC.CONI R C 2 rONT AC 0 .ROSS COST i , , 4 SAVINGS 50 51 SUBTOTAL GROSS CO& 34,586 4 6,105 Z4,zll51 F27OF ADMIN. SUPPORT 2 ". RESEARCH G EVALUATION 11,585 15,443 8,110 '� hOJUSIED GROSS COST 46,17f-- 1, 32,321 5 F` REVEIIUES 6+ 3 a. GRAIITS :01b. P47 TENT FEES 3 , 11 c. PATIftIT INSURANCE 71. 12 d. MEDT-CAL l FEDERAL 721 71 P. MEDI-CAL / NON-FEDEf&I 731 Pi f. MEDICARE 74 IS t . OTHER U In M. M.D.O. 4 17 TOTAL REVENU S . M NET COST 17 501 696 32 321 80 N? PATIENT GAYS DR VISITS .6 ? ($5 COST PER UNIT OF SERVICE 5 rt -r , „ . r.c n.• ^y I'_':d.25 128.22 128.25__ -17- OGRAM BUDGET ' 1904 ( YU I 01 PROGRAM TYPE 15 NODE OF SERVICE 01 SUBMISSION TYPE 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION .FISCAL YEAR 10 PARTIAL DAY CARE 02 BUDGET REVISION 15 OUTPATIENT CARE , COUNTY OF CMY1'RA CWrA REATMENT PROGRAM SUBMISSION DATE: V1183 PROVIDER NAME �IIp p1D0 HDD 1•IIl0 DIIl() TOTAL T PROVIDER HUMDER 9999 E N EMS COST CENTER 10 30 40 SO 70 SALARIES L EMP. BENEFIT 1 56.325 31 739 222 , ' 187 OPERATING EXPENSES 8 19,008 10,711 1,331 , EQUIPMENT 10 REMODELING 15 NEWEE FOR SVC.CONTRAC2 ( CONTRACTS 273,075 0 GROSS COST 594 5,087 F4,088 3 . 4 692 541 45 SAVINGS ) SUBTOTAL GROSS COST 594 5 087 , • 69 5 1 DIST. OF ADMIN. SUPPORT 595 863 RESEARCH 6 EVALUATION 32 276 2,304 16 '- :.D STED GROSS COST 79,4Z1 44,/b4 3,283',404 65 E•EVEYUES $ ' o. GRANTS 898,9.39 6 as � V. ?i.11ENT FEES 0 °- I c. PATIENT INSURANCE , 816 b ' 1 d. HED1-CAL / FEDERAL 1 4 B2 c. HEDI-CAL / NON-FEDER i 123 1 4 F. MEDICARE 39 5.818 3.279 X02 6: 4 i OTHER 4 131 1 20 5 h. M.D.O. G 4 491 66 678 - I TOTAL REVENUES 626 5,144 76 40 b ' i NET COST 0 219 0 0 44 82 2 PTIENT DAYS OR VISITS b 3 �1 5 i,—(6-ST—PER, Ut11T OF SERVILE Il?4 3i 1'15.16 l0$.OS lOS.06 104.33 _ ____1,Z.1a►16- :r IE f C4L.r�-':IA-%ALI8 AID AUARE A:LaCr i8 nEytiliTFErT OF IEIIT�I MfAu� SUPPLEMENTAL BUDGET DATA BY STATE GENERAL FUND SOURCES MN 1901 (7/82) $3—FISCAL YEAR SUBMISSION DATE: 5/1/83 -M–COUNTY OF (TWMA PMTA ,ULSUBMISSION•TYPE: 01 SEPTEMBER SUBMISSION 02 BUDGET REVISION s i MODE OF SERVICE STATE PROVIDER SERVICE FUNCTION GENERAL FUND •��� BUDGET ITEM/PROVIDEB NAME NU4-QER— BODE CODE- AMOUNT BUDGET ITEM 011-101 (a) MENTALLY DISORDERED OFFENDER (Aa 1229) J Ward 0713 OS 10 1,175 i Mtz Screening 0795 25 30 103 Pittsburg M H CL 0702 1S 30 1,769 Richmond M H CL 0701 is 30 91 Mentally Disordered CL I 0793 1S 30 109,559 WDGEr ITh1 101-001 (a) Cont Care West 0701 5o - 76,643 Gant Care East 0702 So - 35,452 Rubicon Day- - 0728 10 21 12,000 Phoenix Nyunba Qwki 0751 05 41 68,045 Phoenix Mt. Diablo 0763 10 20 14,505 Phoenix Casa 0751 05 42 75,380 Rubicon Synthesis 0729 10 20 5,234 '• Phoenix Pac House (July-Jan) 0751 OS 43 70,027 Rtubican Garden Q728 10 20 68,792 Phoenix Nieraka'Hse (Jan-June) 0751 05 43 37,492 Rubicm Gayles T.A. 0715 OS 40 62,423 Micon Ind. Living 0715 05 41 29,856 t1huum'Dayay--Phoenix .0751 10 '20 102,758 Many nu>as-Soc. Act. 0727 10 30 28,640 FUNDING SOURCE SUMMARY PROGRAM MEDT-CAL/ MEOI-CAL/ COSTS FEDERAL NON-FED. TOTAL ITEM DESCRIPTION TATE SNARE NET COSTS h 011-101 (a) MENTALLY DISORDERED OFFENDER (A6 1229) . 11Z.797 101-001 (a) COMMUNITY RESIDENTIAL TREATMENT SYSTEM 1,U06,768 .1,006,_ 7� 68 101-001 (b) OTHER SERVICES - TREATMENT AND • NON-DISTRIBUTED ADMINISTRATION 3,255,715 l!47 t 101-001 (c) COMMUNITY OUTREACH SERVICES PRO- GRAN (10.20 PROMOTION)-PROMOTION 1 S 101-001 (d) OTI(ER COMMUNITY PROGRAMS CONTINUING CARE 314,452 TOTAL ALL ITEMS (STAT' ENERAL FUND ONLY) / 37 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mcfeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval and suhnission to the State Department of Mental Health of the 1982-83 Short-Doyle Plan and Budget Update The Health Services Director having forwarded the 1982-83 Short-Doyle Plan and Budget final revision, Part B Update to the County Administrator, with the recannendation that the Update be submitted to the Board of Supervisors for approval and submission to the State Department of Mental Health; and The County Administrator having reoatmended that the Board of Supervisors approve and authorize the Health Services Director to submit the 1982-83 Short- Doyle Plan Update to the State Department of Mental Health; IT IS BY THE BQAM 01MERM that the reoaanendation of the County Administra- tor is APPROtM. �hatrsb�r oargfy that thts b a trw and eorraeteopyof an action taken and entered on the minutes of qM Board of Supsrwls on the date shown. ATTESTED: J.R. OLSSON,COUNTY CLERK and arc oHlclo Clerk of the Board ey_ 4 �/ w .Door Orig. Dept.: County Administrator Cc: Health Services Director Assistant Health Services Director - A,/bA,/M Division Administrator - A/bk4v Mental Health Advisory Board Auditor-Controller/via -Menta Health Health Services Department ALCOHOL/DRUG ABUSE/MENTAL HEALTH DIVISION Please direct reply to: TO: C.L.Van !tarter DATE: May 20, 1983 Assistant County Adeinistrator FROM: Jonna Stratton, A trator RE: Final FY 1982-83 A/DA/MH Divisio CR/DC Budget Attached please find the final FY 82-83 Short-Doyle budget. This is based on actual expenditures through March and projected on a straight line basis. Therefore, it is higher than actual because the expenditures from March through June are actually lower than in the first eight months of the fiscal year. The total adjusted gross program cost is #34,156 higher than the pre- liminary budget. However, the direct expenses are greatly reduced but offset by a considerable increase in the indirect allocated costs. Some critical comparisons between the preliminary budget based on July - September expenditures and the final budget based on July - March expenditures, are as follows: Sect. Budget March Budget Difference Total Personnel #6,927,840 #6,604,481 <# 323,359> (1000'3) Total Operating 7719885 586,772 <191,113> Expenses (20001x) CASA (Indirecta) 3,184,699 3,630,533 445,834 Ancillaries 746044 776,915 309571 TOTAL COST: #15,946,486 #15,980,642 # 34,156 NOTE: The total decrease in direct expenditures is $514,472 Again, this decrease will be even greater once final actual costs are calculated. Our next step will be to look at the possibility of reducing the allocated indirect costs to our Division. If you have any questions, please feel free to contact me. cc: Stuart McCullough Gordon Soares Arnie Leff, M.D. KPA-FiiillO ti','i !1 boo.d order' A-303 Contra Costa County 120 1.5 . FORM D COUNTY PLAN FOR MENTAL HEALTH SERVICES PURSUANT TO THE SHORT-DOYLE ACT Submitted by OaNnm Cl06TA County for Fiscal Year 1982-83 CERTIFIED DOCUMENTS Attach certified copies of the following: 1 . The Board of Supervisor's resolution or ordinance adopting and subr:;itting the County Short-Doyle Plan. 2. Indication that the County Short-Doyle Plan has been reviewed by the Local Mental Health Advisory hoard. ?. A description of the procedures to ensure citizen and professional involvement in the county's mental health planning process at all stages of its development and indication that the Local Mental tieaith Advisory Board has reviewed and approved those procedures. WF CERTIFY THAT: A. The county mental health program will be administered according to Division 5 of the ilelfare and Institutions Code. C. All persons employed in this county mental health program (directly or throuah contract) meet applicable requirements contained in Division 5 of the Welfare and Institutions Code and Title 9 of the California Administrative Code unless otherwise noted in this application. C. Employment of personnel shall be made solely on the basis of merit, without regard to race, religion, color, sex, national oriein, age, or physical or mental handicap. 1) Affirmative Action shall be taken to ensure that applicants are employed, and that employees are treated during employment without regard to their race. religion, color, sex, national origin, age, or physical or mental handicap. Such action shall include, but not be limited to the following: Employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. There shall be posted in conspicuous places, notices available to employees and applicants for employment provided by the County Officer responsible for contracts setting forth the provisions of the Equal Opportunity clause. 5 121 Microtifn--c: vAh b ti►�d or t r 2) - All solicitations or advertisements for employees placed by or on behalf of the contractor and/or the subcontractor shall . -,state that all qualified applicants will receive consideration for employment without regard to race, religion, color, sex, national origin, age, or physical or mental handicap. 3) Each labor union or representative of workers with which the county and/or the subcontractor has a collective bargaining agreement or other contract or understanding must post a notice provided by the County Officer responsible for contracts, advertising the labor union or workers' representative of the contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. 4) In the event of noncompliance with the discrimination clause of this contract or as otherwise provided by state and federal law, this contract may be cancelled, terminated, or suspended in whole or in part and the contractor and/or the subcontractor may be declared ineligible for further state contracts. 5) All provisions of paragraphs 1) through 5) will be included in every subcontract unless exempted by rules, regulations, or orders of the Director of the Department of Mental Health so that such provisions will be binding upon each subcontractors. The contractor will take such action with respect to any subcontract as the State may direct as a means of enforcing such provisions including sanctions for noncompliance provided; however, that in the event the contractor becomes involved in, or is threatened with, litigation with a subcontractor as a result of such direction by the State, the contractor may request in writing to the State, who, in turn, may request the United States to enter into such litigation to protect the interests of the State and the United States. D. Services, benefits and facilities shall be provided to patients without regard to their race, color, creed, national origin, sex, age, or physical or mental nandicap and no one will be refused service because of inability to pay for such services. 1) Nondiscrimination in Services, Benefits and Facilities There shall be no discrimination in the provision of services because of color, race, creed, national origin, sex, age, or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of the contract, distinctions on the grounds of race, color, creed or national origin include but are not limited to the following: Denying a participant any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract; subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service; 6 - 1223 Micro'ti!myti vv*Lt'1 rc.:4 orcivc restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which • individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The county and all subcontractors will take affirmative action or ensure that intended beneficiaries are provided services without regard to race, color, creed, national origin, sex, age, or physical or mental handicap. 2) The county and all subcontractors assure that all recipients of service are provided information in accordance with provisions of Welfare and Institutions Code, Sections 5325 and 5325.1 , and Sections 5520 through 5550, pertaining to their rights as patients. That the county has established a system whereby recipients of service may file a complaint for alledged violations of their rights. 3) Procedure for Complaint Process All complaints alleging discrimination in the delivery of services by the county and/or the subcontractor because of race, color, national origin, creed, sex, age, or physical or mental handicap, may be resolved by the State through the Department of Mental Health's civil rights complaint process. 4) Notice of Complaint Process The county and all subcontractors shall , subject to the approval of the Department of trental Health, establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Mental Health. 5) Where a substantial number of persons within the population are non-English speaking, all forms critical to the utilization of services are available in a language spoken by said non-English speaking persons. Such forms include those which: a. Must be signed by the patient. b. Advise patient of his or her rights. c. Are a prerequisite to treatment. G) Interpretive services are available or will he obtained for persons required to sign forms of the type identified in paragraph D.4 who are fluent only in a language for which no translated form is available. E. The county and any subcontractor will furnish all information and reports required by the Department of Mental Health and will permit access to books, records and accounts for purposes of investigation to ascertain compliance with paragraphs C 1) through C, 3) and D, 1). 7 123 Microlti An executed copy of this document certified by the Clerk of the Board of Supervisors shall be attached to and referenced in and made part of each contract the county may enter into for the purposes of implementing its Short-Doyle Plan. t ignature anC it a gnature Chairman of Governing Bodycal Mental Health Director AW ____�v 1 lft�� a NOTE: Government Code, Section 7296.2 which applies to state agencies only defines "Substantial Number of Persons" as any group constituting `. 7 or more of the general population in the area served. Sections 7293 and 7295 of the Government Code pertains to local agencies and non-English speaking populations. These sections allow local determination of when a proportion of non-English speaking persons constitutes a "substantial number". s 124 Allicrp,itm�Ei r;i t ►:octrd ori; Health Services Department ALCOHOL/DRUG ABUSE/MENTAL HEALTH DIVISION s�s Please direct reply to: c+osT'9 cooK't'i TO: C.L.Van Marter DATE: May 20, 1983 Assistant County Administrator FROM: Jonna Sttt , istrator RE: Final FY 1982-83 A/DA/rai sion CR/DC Budget Attached please find the final FY 1982-83. Short-Doyle budget. This is based on actual expenditures through March and projected on a straight line basis. Therefore, it is higher than actual because the expenditures from March through June are actually lower than in the first eight months of the fiscal year. The total adjusted gross program cost is $34,156 higher than the pre- liminary budget. However, the direct expenses are greatly reduced but offset by a considerable increase in the indirect allocated costs. Some critical comparisons between the preliminary budget based on July - September expenditures and the final budget based on July - March expenditures, are as follows: Sept. Budget March Budget Difference Total Personnel $6,927,840 $6,604,481 $ 323,359 (1000's) Total Operating 7.711,885 586,772 191,113 Expenses (2000's) CASA (Indirects) 39184,699 3,630,533 . 445,834 Ancillaries 746,344 776,915 30,571 TOTAL COST: $15,946,486 $15,980,642 $ 34,156 NOTE: The total decrease in direct expenditures is $514,472 . Again, this decrease will be even greater once final actual costs are calculated. Our next step will be to look at the possibility of reducing the allocated indirect costs to our Division. If you have any questions, please feel free to contact me. cc: Stuart McCullough Gordon Soares Arnie Leff, M.D. Contra Costa County 125 A-303 STATE"OF CALIFORNIA—HEALTH AND WELFARE AGENCY DEPARTMENT Of MENTAL HEALTH PROGRAM BUDGET SUMMARY MH 1900 (7/82) 83 FISCAL YEAR SUBMISSION DATE: May 23, 1983 07 COUNTY OF Contra Costa 01 REGULAR STATE ITEMS LOCAL PSYCHIATRIC OMHSS TOTAL ONLY FACILITIES SALARIES & EMPLOYEE BENEFITS 7,718,068 7 718 068 OPERATING EXPENSES 49566,293 4566293 EQUIPMENT REMODELING COUNTY OVERHEAD NEG./FEE FOR SERV. CONTRACT CONTRACTS 3.696..280 4573 669 8,269,949 GROSS PROGRAM 15,980,641 4 1573,669 20 554 310 LESS: SAVINGS C NIP ADJUSTED GROSS PROGRAM 15 980 641 415-73-16-6-9 20,554,310 LESS: GRANTS 1. 01,769 1,601,769 PATIENT FEES - -"-'304 070 3U4,070 PATIENT INSURANCE 480,325 480,325 MEDI-CAL/FED 4,142,31S , , MEDI-CAL/NON-FED 440,824 MEDICARE 882 615 , CONS. ADMIN. OTHER 2.157.911 M.D.O. 112;797 112,797 TOTAL REVENUES (10,122,626 724,828 10,847,454 .10 1 NET COST 5,858,015 3,848,841 9,706,85 2 LESS COUNTY SHARE 646,339 SHORT-DOYLE STATE SHARE 5,211,677 4 MEDI-CAL/FED STATE SHARE ONLY 2,143,648 MEDI-CAL/NON-FED 440,824 6 M.D.O. 112.797 7 TOTAL GENERAL FUND "7-908,946 (LINES 3, 4, 5, and 6) STATE PSYCHIATRIC FACILITY LPS ATTACH SHEET EXPLAINING DIFFERENCES INPATIENT DAYS ARE: 35220 BETWEEN THIS BUDGET SUMMARY AND THE ALLOCATIONS. Miao,clmrad %::;h bozrd acder 126 STATE OF CALIFORNIA—HEALTH AND WELFARE AGENCY 2. ' PROGRAM BUDGET 83FISCAL YEAR 01 PROGRAM TYPE Oo2 SUBM QMH 1902 (7/82) - - 01 REGULAR 01 SEPT 07 COUNTY OF Contra Costa 02 BUDG 1 1 ADMINISTRATION PROGRAM SUBMISSI( 20 25 40 40 40 41 ADMINISTRATIVE RESEARCH AND OTHER ADMINISTRATIVE COSTS E••+ SUPPORT EVALUATION FORMAL TRAINING CONTRACT ADMIN. UT II � SERVICE R �I PROVIDER NAME M.H. ATM. M.H. PRE M.H. ACM. M.H PROVIDER ITEMS NUMBER 0799 0798 0799 0799 0 F10 SALARIES b EMP. BENEFIT 1 800 483 34 743 8 1 ,OPERATING EXPENSES 311 299 11 581 13 961 E UIPMENT REMODELING COUNTY OVERHEAD 28 NE FEE FOR SERV, CONTRACTS A 0 CONTRACTS 5 GROSS COST 1 1,782 461324 BZ,lZ3 60,199 50 SAVINGS 51 SUBTOTAL GROSS COST 1,111.782 46,324 82 123 60,199 183 52 REVENUE 53 a. GRANTS 5 b. OTHER 57 TOTAL REVENUES 5 COST TO BE DIS RIB 1.111.782 46 324 COST DISTRIB11TED (1.111.782 46.324 62 DIST. OF ADMIN. SUPPORT b PESEARCH E EVALUATION 65 ADJUSTED GROSS COST -0- -0- 68 REVENUES 691a. GRANTS 7519. OTHER 76 h. M.D.O. 77 TOTAL REVENUES 0 NET COST -0- -0- 60 199 2 STAFF HOUR 1 4,018 i 1013 5 COST PER UNIT OF SERVICE DIVIDE LINE 65 BY 82 $ $ 20.44 Is $ 15.23 $ 17. STATE OF CALIFORNIA—HEALTH AND WELFARE AGENCY 2. DEPARTMENT OF MENTAL HEALTH PROGRAM BUDGET 8 FISCAL YEAR O1 PROGRAM TYPE Oo2 MH 1902 (7/82) --3- SUBMISSION TYPE . 07 Contra Costa 01 REGULAR 01 SEPT. SUBMISSION COUNTY OF 02 BUDGET REVISION 1 ADMINISTRATION PROGRAM SUBMISSION DATE: May 23, 1983 20 2 40 40 40 41 42 99 a. OTHER ADMINISTRATIVE COSTS ADMINISTRATIVE RESEARCH AND SUPPORT EVALUATION FORMAL TRAINING CONTRACT ADMIN. UTILIZATION iSERVICE REVIEW . TOTAL PROVIDER NAME M.H. ATM: M.H. PRE M.H. AM. M.H. ADM. ., PROVIDER 9999 ITEMS NUMBER 0799 0798 0799 0799 0799 i= 1 SALARIES & EMP. BENEFIT 1 800,483 -34-27,43 8l62--' 60,199 ,M 1-TM71 }- 5 OPERATING EXPENSES 311.299 11,581 13 961 530,541 i 10 EQUIPMENT , L 15 REMODELING 18 COUNTY OVERHEAD It RIR � 2 NE FEE FOR S RV C N fv 0 CONTRACTS 5 GROSS COST 1,111,782 46 324 8ZO12360,199 183,584401 1,484,012 50 SAVINGS 4 51 SUBTOTAL GROSS COST 1,111.782 46 324 A 82.123 60,199 183,58 52 REVENUE 531a. GRANTS 52 54 b. OTHER 57 TOTAL REVENUES 4 59 COST TO BE DISTRIBUTED 1,111,782 46 324 S8,106 8 COST DISTRIBUTED 1 111 782 46.324 58.106 62 DIST. OF ADMIN. SUPPORT 2 RESEARCH 6-EVALUATION 65 ADJUSTED GROSS COST -0- -0- 325,906 6 68 REVENUES 68 69 a. GRANTS 75 9. OTHER 6 r 76 h. M.D.O. ;;im 75 6 77 TOTAL REVENUES O NET COST -0- 82 123 60,199 3Z5, 180 2 STAFF HOUR 4,018 ., 5 COST PER U 10,38 82 DIVIDE LINE 65 BY 82 $ $ 20.44 $ $ 15.23 $ 17.68 5 ' S(A(C'UF CALIfORNiA—NEALIN AND WEIfAR[ AGENCY Ycrvinlr4ul uh rwnuM4 uu,L.In 3. PROGRAM BUDGET MH 1905 (7/82) 83 FISCAL YEAR 01 PROGRAM TYPE MODE OF SERVICE p2 SUBMISSION TYPE 01 REGULAR CONTINUING CARE SERVICES O1 SEPT. SUBMISSION -_ 07 COUNTY OF Contra Costa 02 BUDGET REVISION } 4 CONTINUING CARE PROGRAM SUBMISSION DATE: rfay 23, 1983 rs . o PROVIDER NAM Cont. Care Cont Care Cont. arc YIACr1 TOTAL T ' PROVIDER NUMBER 0721 0702 0701 0711 9999 M ITEMS COST CENTER 20 21 22 20 S 1 SALARIES S EMP. BENEFITS 1 168,797 61,046 169,78227,71T- 427,337 1 5 OPERATING EXPENSE 163,565 29,276 106.341 4,580 303,762 5 tzs 10 EQUIPMENT 10 w 15 REMODELING 15 2$ NEG/FEE FOR SERV. CONTRACTS 2 40 CONTRACTS 0 45GROSS COST 2 332 362 90P322 276,123 32 292 731,099 5 50 SAVINGS 50 51 SUBTOTAL GROSS COST . > > 32 ' 51 2 62 DIST. OF ADMIN. SUPPORT 6 RESEARCH � EVALUATION 26,367 2,246 3$,055 22,011 $$,679 65 ADJUSTED GROSS COST 92,568 314,178 54,303 819,778 65 REVENUES 6 a. GRANTS 64 459 64,459 6 70 70 b. CONS. ADMIN. 3 751 75 . OTHER 6 6 h. M.D.O. OF 459 - - - IN 11 O NET COST 719 S- 303755,319 O TOTAL REVENUES 82 STAFF HOURS 12,801 3,328 9,473 1.950 27 552 2 II5 COST PER UNIT OF SERVICE 85 27.41 p1VtDE LINE 65 BY 82 41-- 28.02 27.82 33.16 27.84 _ SIAL% OF CALIFORNIA-HEALTH AND WELFARE AGENCY 4. DEPARIMENI of MENIAL HEALTH PROGRAM BUDGET } MII 1903 (7/82) 02 SUBMISSION TYPE 01 PROGRAM TYPE 45 MODE OF SERVICE r' 01 REGULAR COMMUNITY OUTREACH SERVICES 01 SEPT. SUBMISSION j' _FISCAL YEAR 02 BUDGET REVISION 07 COUNTY OF Contra Costa 2 COMMUNITY OUTREACH SERVICE.. PROGRAM SUBMISSION DATE: May-23 , 1983 PROVIDER NAME Antioch Center for Discovery ubicon Shields Shleias I �- YIACT re sc i 1231 Gardep Rairl Reid PROVIDER NUMBER 0753 0754 0754 0738 0711 0759 0728 0767 0767 TOTAL T 9999 E ITEMS COST CENTER 70 70 71 70 70 70 70 10 70 M S 1 SALARIES E EMP. BENEFITS 1 235.039 32,088 67.081 67.082 401,290 I 5 OPERATING EXPENSE 60.118 S.303 14,066 14 066 93 553 5 10 EQUIPMENT 10 -15 REMODELING 15 28 NEG. FEE FOR R 2 40 CONTRACTS 37,488 108 324 55 000 85 156 39 291 377259 45-GROSS COST 37,488 108,324 55,000 295 157 37.391 85915 6 39 291 81 147 81 148 8 0 10 0 SAVINGS 51 SUBTOTAL GROSS COST 37,488 108.324 5s.000 295,157 37,391 85,156 39,291 81 147 81 148 820 102 1 62 DIST. OF ADMIN. SUPPORT 62 b RESEARCH &-EVALUATION 12,063 25.486 5.456 5.455 48,460 6.5 ADJUSTED GROSS 0 37,488 108,324 55,000 307 220 62.877 85,156 39 291 86 603 86 603 868562 G8 REVENUES 17,466 17,466 68 Al 75 . OTHER 368 15,475 1, , i 75 7 h. M.D.O. 77 TOTAL REVENUES 17.834 15.475 7 -0- 43.891 8,983 1,558 10,000 12.373 X, 12,372 5Z-TU 486 0 NET COST 19 654 . 92 849 55 000 263 329 53 894 83,598 29 291 74 230 74,231 746 076 80 82 STAFF HOURS 2 s s > > , 85 COST PER UNIT OF SERVICE I BT DIVIDE LINE -6S BY 82 15.03 31.34 26.91 15:87 25.59 68.12 26.19 7.99 7.99 16.01 W S. PROGRAM BUDGET PIH 19011 a 01 PROGRAM TYPE OS MODE OF SERVICE 02 SUBMISSION TYPE O1 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION .-� F 1 SCAT. YEAR 10 PART IAL'DAY CARE 02 BUDGET REVISION 15 OUTPATIENT CARE 0' COUNTY OF Contra Costa ,TREATMENT PROGRAM SUBMISSION DATE: May 23, 1983 PnnPROVIDER NAME J Ward I Wardx om P nx Nyomb Phnx Casa `Phoenix PAC Rubicon Napa Phoenix — Chnk rayl es.y giArakaj PROVIDER HUMMER 0713 0714 0751 0751 0751 0751 0715 0004 0751 TOTAL TE ITEMS C05T -CENT ER 10 10 40 41 42 43 40 10 44 9999 M I SALARIES & EMP. BENEFIT 11,371,993 980 783 51,972 1 4 5.OPERATING EXPENSES 1,379 354 958.679 C, 10 E U#PJ-t[:!?__ 10 15 REI-IODFL ING 15 28 FJEG/FEF FOR SVC.CONTRACT 28 +1n f,ONTRACT 1 1 10 n15 GROSS COST _ ? �2�751,347 S 1 939 462 73 256 1 ,37 , , , , , 45 1,0 SAVINGS X51 SUBTOTAL GROSS COST 2 751 347 1 p939,46Z 73,25650 h? DIST. OF ADMIN. SUPPORT 51 2 L RESEARCH & EVALUATION 152,829 107,406 65 ADJUSTED GROSS COST 2,904 176 2 046 868 73 256 124 374 151,2 110,379 , , 65 {i9 GRAN GREV NUERAN 26,720 1,278 68 �1 ��. TS GAJ 10 Lt. PAVIENT FEES 3 5 ,77 , , , , �. 70 lI c. PATIENT INSURANCE 94 643 i 12 d. MEDT-CAL 1 FEDERAL 1,150,238 Sl; 2 i3 r.. MEDICAL / NON-FEDERA. —,'7 , 1 f. MEDICARE391 293-- 2U , — 3 75 n. OTHER `349;b8u , , _ J{ 16 h. M.D.O. _ ,_ 76 II TONAL REVENUES . 2 177,076 0563,171 21,814 48 768 67,514 32 571 14,840 724,828 3,987 77 s;n NETCOST _ 727.100 483 697 51,442 7S 606 83 755 77!808 72 085 3 8 8 41 75,57080 : ._ 82 _PAT I ENT DAYS OR VISITS (1 3. 0 •00 030 3 00 5 20 1.470 82 85 COST PER UNIT OF SERVICE g5 DIVIDE LINE 65 BY 82 377.32 357.$3 42,59 41.46 79.62 54.'37 28.04 129.86 S4.12 ..•. I A- .•. a rr4•'L i.. ...e• rr.it...•. ...•.,r 6. PROGRAM PUDGET till 1904 ( 7/0 01 PROGRAM TYPE 05 MODE OF SERVICE 02 SUBMISSION TYPE n' 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION n 10 PARTIAL'DAY CARE 02 BUDGET REVISION 83,E FISCAL YEAR 15 OUTPATIENT CARE Contra Costa 4OUNTY OF —3`•- 'REATMENT PROGRAM SUBMISSION DATE: May 23, 1983 rT PROVIDER NAME RubiconTnCL TOTAL T PROVng- IDER NUMBER 0715 E 9999 M ITEMS COST 'CENTER 41 1 SALARIES s EMP. BENEFIT 1 18 228 , 7 1 _5 OPERATING EXPENSES , 3 ,0 3 10 40 EOU I Pt1E•''T 15 L5.RE140DEL 114G .28 28 NEG/FEE FOR SVC.CONTRACTS 10 din CONTRACTS 12 0705 45 r5 GROSS COST - 2 145 933 50 {1 SAVINGS 10,036,171 51 51 SUBTOTAL GROSS COST 145.933 62- 67 DIST. OF ADMIN. SUPPORT 260,235 _ s RESEARCH & EVALUATION 65 _ GS ADJUSTED GROSS COST 145,933 68 68 REVENUES 119,526 6 � � :69 a. GRANTS 91,528_ ,� 0 ij0 b. PATIENT FEES 3 71 LII c. PATIENT INSURANCE • Z,lUI,3 72 72 d. MEDI-CAL / FEDERAL T3 c. MEDI-CAL l NON-FEDERAL 4 74 f. MEDICARE 1,265,247 75 75 c . OTHER —1,175 76 7t, t,. M.D.O. 8 77 �I7 TOTAL REVENUES 91,71940 50 , 1 80 80 NET-COST 54,21482 62,848 82 PATIENT DAYS OR VISITS 85 85 COST PER UNIT OF SERVICE 162.14 163.83 DVIDE I _LINE 65 BY 82 7. PROGRAM BUDGET QMH 1904 { YU 01 TYPr 10 MODE UN: SERVICE 42 c4RE _cif.. ,;. i . f,�-ALFISCAL YEAR iU PARTIAL''DAY CARE U2 C-U[l r 15 VUTF�ATIENT CAR!-, `A7 COUNTY OF CONTRA OOSTA f ATMENT PROGRAM May 23, 19$3 -'—. Y__ _... _.._ .._._ __ ._ _ . .._ _.___ ...___,_. :1 PROVIDER NAME Ther N Y- Many Hanes Rubicon Robison 10 icon h1PfioBUi to fioeniit' � - _SAC__.__ .Synthesis-.. Center GardlP is Oncaxd-W_. . .._- y�. , 1 PROVIDER NUMBER 0759 0727 _ �- 0727 4729 0728 4728 0763 0762 t ITEMS COST CENTER 20 30 40 20 20 30 20 20 f 1 SALARIES & EMP. BENEFIT 1 '" --- "'- "" -i- • ----- ---�i----- -----_.._.. ..._____.._ � r OPERATING EXP NS ES I EQUIPMENT :0 15 REMODELING --_ -_ - �. _ _.—� _ _A _.j i_.. _._- 15; �as2$ NEG/FEE FOR SVC.CONTRACT 401 CONTRACTS ..__,. .._.. i _.76,324 186 025 91,451,,_ 111,47 71~L842 -13J,032 37 ;3 54;872---- _ fiU +�e51 GROSS COST 2 _ 7fi,32186,025 91 451 111,427 171,802 139,032- 872— ___ 5Q SAV I NGS T 1511 SUBTOTAL GROSS COST 76,324 1 186,025 91,45-1 11-1-,,4-2_7 _171,80 - 1 X39,63� '372-; 62 DIST. OF ADMIN. SUPPORT E RESEARCH & EVALUATION- 6 r1 VALUATION•he ADJUSTED GROSS COST _._. .._. __.76,324.._ 186.,025_ _ _._ 91,4 1_ _._ _111,427 _ _171,802 _239.032 _ _ _372,340_ 354,872__:__ 68 REVENUES - I �69 a, GRANTS 18 287 30.766 _ 67 176���_ _ 70 b. PATIENT FEES "'_...,. ..._ _... ._..._._... ._ _ __.._ ......... .... ..___-_ _ .._. w . 3: 14 ! .71 c. PATI ENT INSURANCE '!— 72 d. MEDI-CALEDERAL _.. . 523 _. _ _ .. _ J _._. ._ 73 e. MED I-CAL I NON-FEDERA 74 f. MEDICARE 75 Q. OTHER 12,379 t' _54,8Q1 _ 44310 i 7 h. M.D.O. -' -- - - - 77 TOTAL REVENUES 16 766 ; , -6S 81d . '^ 33 838 `t'IUS,fi12- ' • I14,171 ��, 62;597_.,`��'-251;030_— 1-354--872'-' 30 NET COST 59,558` 120,211 -` 57,613 5,815-` "-57;6.11 -76;435-__._ .i _. .. 1 811.. }._ - 3 840�._.� .,- - 4..350 1.� 3,OOO�y._,.., 4- OOU .2' 220 :. 6;340_- --r=" 9,'2677::.4.1 _ ... .. . $2 PATIENT DAYS OR VISITS p ' _._ ' ' -__ `�S COST PER UNI OF SERVICE - . ..... . .. ; .- niv w t. 1�1E 6s BY 32 42.14 48.44 f 21.02 37.14 . 42.95 62,63 58.73 38.29 8, PROGRAM BUDGET fIN 1904 ( 7/80 10 "ic,01 �tiY �i.�;i' ��{, 02 ___}_F 1 SCAL YEAR 10 VWTIAL DAV 15 0,1 ATI T CiiR 07 COUNTY OF CtiNMA QWTA 3 TREATMENT PROGRAM May 23, 1983 Q --- ---1 - _�._. .._ _.._ _ F-' PROVIDER NAME � Cheim i July/Sept � October Phoenix T`5-orano PROV IDER NUMBER _ _-- ;Part-Hosp.-_Molding- --Holding--_ _ . Uliuru-- .Day.-Care_— Gj 0794 0755 0796 0796 0751 0751 I • � LITEMS COST 'CENTER 20 20 10 11 20 21 , - - _. 1 SALARIES F,- EM—P. BENEFIT 1 -- `-_ - 121_"•-'-"" -- ------- - __. .._...__+_._._.__. • • 590 161580 - 5 OPERATING EXPEfISES _136,469----•---_._. .___. -_ -__--__.-._.--- _ 52 416- -_ 78,.251 1 ,671 _ _ ---�_ _ -- - _ _.141,338- 10 ` EQUIPMENT t --- _._.__.._.... 1' REMODELING d 28 NEC✓FEE FOR SVC.CONTRACT __-_- f__-•----.---._. - °40 CONTRACTS -- - - -- -- ------ -- -- - - - - - 578,8fi9 14 3�5 �+5 GROSS COST199 1 .._..___ _...____. ._ __. ?. 578,869 188685- 841 27 251_- 124,375 189 9 .G �__.. •2,812230' 50 SAV I HG S 51 SUBTOTAL GROSS COST -578,869 188 685 ' ___..� x199,841 _27,25 -- `124,375--` IS9-,-936" .`, '_.2..812 230 .... . .... 62 DIST. OF ADMIN. SUPPORT -- _._._ ' RESEARCH b EVALUATION _ 135,937 15,212 2,074 1 153,222 � J 65 ADJUSTED GROSS COST 578'86D --� - 324 X22- ZI5-�53` ----2-9-325- -124 "375- - -H9,-936---__ - -' --' -_ .__._._...._.f__ . . 5,453_..__—.l ' _ 2,96 68 REVENUES • --- -- _. ------ __._,_._ __.,.-•------ __.__.-_____._ _.. � � Gg a. GRANTS 323,965 _ _ � 479,742 %0 b. PATIENT FEES 3 1,377_ _.__—_.-.V -� _._.._. ...:..... - 27 624 11 C. PATIENT INSURANCE - - - --�--'- - — — _ __. __.___..—___.....—_ —___. ....__.__ ..-._-- I- - ---........ �.;_ 657 _---- 4,345_.._ _------- - - 5,002 72 d. MED I-CAL / FEDERAL -__...._._ _. i J - ----•-Y _-_ -- --_-- — __.____ ._.. _.._ ._ ...__ -. :•-- I 108,350--11 -- --- - --. - --- -_.� -.__.. .._ ... .' . _.. 8 919 7 e. MED I-CAL / NON-FEDERAL _... _. . ___ ^ _54 450 __�_.-•.... 54,450 ... '. 74 f. MEDICARE 23 512 � ._ _ _ .__ _ _—__ 23,512 15 . OTHER s 334,818 , 3,289L 18,027_-,�_-10,200 -5,000-- 543,501 77 TOTAL REVENUES 334,878 324,62 ;`195,323— ,1118, 27-` "T0,200--� —'5;000 -^ —� , _ _- - -- -- 1 1-892,750 SO NET COST _243,991 ! -0- _- 19,730--- 11-298 - TI4-175-- `T84 936 -" -1,072,703 82 PATIENT DAYS OR VISITS '- _•_ -.__:_: .- L ----- --- -- -'--- -- 4,070 .. ._....1,630__?- ----. 46s----� ------.-65_.-..------ 3,000- l 47,558 B5 COST PER UNIT OF SERVICE _._nIVIDE LINE 65. BY 32 142.23 199.15 462.48 451,15• 41.46 I 54.26 � � 62,35• I 9. ` PROGRAM BUDGET r:,!f 1904 t 7M i)1 I tf,0''.;RM TYP[ IS NODE OF 5EiW iCi: 02.- 7 F 2,_+,.t .•-i "t iij ir)'tlit C%-;'E FISCAL YEAR 10 PAR F!A!.(DAY r,fp E s.:"i •' " : : i rk ',"i t i i.l" 07_COUNTY OF CONTRk COSTA -- , . May 2.3,1983 i ..—LTREATMENT PROGRAM *.,► PROVIDER NAME Concord Concord Concord Concord Concord Concord PROVIDER NUMBER 0721 0721 0721 8721 0721 0721 {1TEMS CQST CENTER _ 10 �� _ 30 _ 40 _ 5060 _ _ 70_w .�� _...._ ___ _..._...._.. . _..._ _. I 1 SALARIES & EMP. BENEFIT 1 �3,251 _ 48s 760 5 OPERATING EXPENSES 1,619- 24,291 66.394 32 388 32.387 858 `IC E U lPtlEttT � .- 1REMODELING 28 ttEWFEE FOR SVC.CONTRACT 40 CONTRACTS t .'__73,051 r1-99 .__-. _r ._.__, +OSS COST 4 : 7197a_4q1__ 9 ,400 14� 10 — it { SAV I IIG 51 SUBTOTAL GROSS COST 4,870 r 73 gSl I99 671 97 401 97 400 I4 61g 62 DIST. OF ADMIN. SUPPORT i ____t.---- 199 _ __... _... ._.-.._L..__ � w.�--...__._ .. ... .. . . ._. . _. ` RESEARCH t; EVALUATION 268 4,031 11,017 5 374 5,374 806 _.,_._,.... _ _ = 5138 77 b82 ! X10 X88— X02;775 02 774 15 416 65 ADJUSTED GROSS COST r ,. 68 REVENUES GRANTS 70 13. PATIENT FEES 3 __1 _ 1 396 _. .3,816..._ ._ 93 71 c. PATIENT INSURANCE 666.-_ .._._. _13,316___ _._1.13,316__..__. _1,.997-- ;._.9,987.___j__,27,298 _. .._ 72 d. t4ED1-CAL l FEDERAL 1,869 !_..16,043 .._._.1_.43,850 2I,390 _ 21.300 _ 3,208.._._.._ ..__ __._.._ ..___ 73 e. MEDT-CAL l NON-FEDERA ._ ..... �__ . 7 A 316 4 733+ 12 938 i 6 311 6 310 947 i f. MED ICARE _ i,_ � � � _,.._. .,_ � � 75 OTHER 1,126 16,899 — 1 28,832 39,854 23x100 _2,798 7b h. M.D.O. ., ---T - 203 � . . _. _ . 71 TOTAL REVENUES 3,27q 49,849 x:116,937 _ x;$2,732_ _ .{65,978 ,, 9,229. •_.... ____..__.�:�`�.___..___ .__.. - _ _.} �i 80NET COST _ 1,868 { ,28,033 93,'751- _.l 20,043 ! 36;796 6,187 , 64• 82 PATIENT DAYS OR VISITS 85 COST PER UNIT OF SERVICE 18572� µ~ 103.46 DIVIDE LINE 65 BY 82 _ 80.28 86,32 � 87.02 85.15 . I ' r -10- PROGRAM BUDGET MH igo4 t 7!0 -31 1'ftt�t;fl?1t]t TYI'E 15 noon or s lml I£i. 02 (? i�1-r•��{tli.��;I; ._.' i,...G:{_Ii1iU I1 C,',VI: .• .'It. }t' "' iso t'!�Rii.�L. t/1•�• rl.r'E `�.. �„•;. r , , i & FISCAL YEAR 8;,;_,COUNTY OF ()D\'M 0257A „TREATMENT PROGRAM MIS; ;I-'.t{;;, :.r : May 20, 1983 l- -�'�' _Mtz Scrn� �Mtz Scrn_._ } PROVIDER NAME t+ W PROVIDER NUMBER ( Q795 0795 1 iITF14S� COST CENTER $._..._.._60_... _ 70__. 1 SALARIES & EMP. BENEFIT 1 68,191 613,721 __ ___ 51 OPERATING EXPENSES ___....__.. _�_ 5;77� ----��;�3g— 14 E UIPMEti7 15 REI.10DEL ING _ —_ . __ —.__ ____ .�. __ _ __ ---___ �.__ ..._i.._ ..____ _ —'�.1,•'-i 28 NEGIFEE FOR SVC CONTRACT [—� CONTRACTS `--- s' 4� GROSS COST 103,92 5t7 SAVINGS ,r:Lti 51 SUBTOTAL GROSS COST �U3962 77 162 DIST. OF ADMIN. SUPPORT r— 6,29Q 56,613 = � L RESFARCH S EVALUATION 155 ADJUSTED GROSS COST110,25 ”2 992,273 r, i(>8REVENUES �69 a. GRANTS _..__....___.�#. ....._ __. .._�_ ._ ... .._.__ w._...... ._.._. _.�_ _. .. .._».. .! X70 b. PATIENT FEES 3 + 5,120 45,995 �._._—_ ___ __.. _...__.._ _...__.___.. ._ __._� ____ .. . .__ .�_ .__ _ ._ ___ ! ! _._._ 71 c. PATIENT IEISURANCE - -- —3,727 __ -33,547M 72 d. I.1EDi-CAI ! FEDERAL ( 12,249'- 253,964 • _ _ ._..._._. __ -___._—__.__ ....__._._ _ . .....� ._ .. . . .__- -.. . 73 e. MED i-CAL ! NII-FEDERA _ . _.. _. .. 3 720 ._ 33,480 ..___._. __ ..�._ _ _..__. _ ._.._ ___ ---._.. . _ _... _ __ .... . i{ F MEDICAREJ_6,248 1 56,235 79,021r 1---.-196 -634 f r. .._._. w._ _._ _. ,�_..._.. .__ 75 OTHER .__ ....__.. _ .� ._ ._. �.._ _... _..._ _._ 7 h. H.D.O. _ .. . '•� '17T �_ 1,592 110,252—---620'-441**""'�- 71 TOTAL REVENUES _.. _._ .._ _ . . .._..._ _._ 80 NET- COST 0 371"826-":: F37 PATIENT DAYS OR VISITS _ 470 1._. ___4,234 8 CAST PER UNIT OF SERVICE _._`._� 5 234.58 234.36 1?IV IC?E l IlIE 6,5 BY 32 _ _ t Mlles ' PROGRAM BUDGET fill 19011 ( 7/82) 01 PROGRAM TYPE 15 MODE OF SERVICE 02SUBMISSION TYPE 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION -A-1ISCAL YEAR 10 PART IAL*DAY CARE 02 BUDGET REVISION - !% 15 OUTPATIENT CARE a7 COUNTY OF Contra Costa tEATMFNT PROGRAM SUBMISSION DATE: May 20, 1983 PROVIDER NAME Pitts M.H. Pitts M.H. Pitts M.H. Pitts M.H. Pitts M.H. Pitts M.H. TOTAL T PROVIDER NUMBER 0702 0702 0702 0702 0702 0702 E 'CENTER 10 30 40 50 60 70 9999 M ITFMS COST -.5. 1 SALARIES & EMP. BENEFIT 1 ,289 60,293 274,063 JU,14/ 4?5 1 11 F-TOPERATING EXPENSES 2,083 38,186 173,572 19,09T- 110,738 3,471 51 17-0 ,EQU I I'mF! 10 ! 15 I REMODELING 28 NEWFEE FOR SVC.CONTRACT.. .28 EiQ COtITRACTS vo GROSS COST 2 •5,372 WS,4/9 447,633- 49,240 -7285,590 8*,952 45 --'-N N( -11�7 -11� 27 le 501 W50 SAVINGS 51 SUBTOTAL GROSS COST 5,372 98,479 447,635 49,240 285,590 8,952 51 62 DIST. OF AD111N. SUPPORT 6-2& RESEARCH & EVALUATION 284 5,205 23,658 2,602 15,093 473 65 65 ADJUSTED GROSS COST 1 5,656 103,684 471,293 51,842 300,681_ 9,425 68 6F, REVENUES 69, !()9 a. GRANTS 1/0 1). PATIENT FEES 3 74 1,367 6,213 693 3,964 124 70 7f c. PATIENT INSURANCE 4 7 8 3,740 -680 1 (I. MEDICAL FEDERAL 3 710 59,004 276,657 21,063 168,546 7.920 2 73 e. MEDI-CAL NON-FFDERA( 173 13,988 14 450 289 /11 F MEDICARE 245 4,498 20:444 29249 13.044 409 14 - 24,107 93 439 3 '71; OTHER 1,546 11,045 80,492 751 h. M.D.O. --- 91 76 51,8,V2--- 77 7- 0 97 432,34300,683 9 TO TA L REVENUES u 6 do0 0 80 ��O NET COST 0 1113 4,907 540 3.155 82 , 1821PATI ENT DAYS Oil VISITS - 115 85 NICOST PER UNIT OF SERVICE 99.23 93.15 96.04 96.00 95.30 81.95 -DIVI-01-.L.111E 65 BY 82 1 -12- , IR06RAM-BUDGET IN 1�94 ( 7/82) ff f f t (•), Ji {'1.111^'.l.�t I`•I•c ..15_. ff11I IVI E OF SE.RVIl t. y a2 �� {ti; .;ir�t•` ''r? {)5 211-11"Uit C:ii',�. l?1 ". I . '!I :' " f, it) PARTIAL 7..1' Ci,!'t j3_�4ISCAL YEAR 15 t?'t1i sTll:ttT �;+"t 09 OUNTY OF CC) RA CMA 3 O(ITREATMENT PROGRAM "}t.:' t"' i.,t, May 20, 1983 o ' PROVIDER NAME RMHCRMHC _ MHC RMHC _ � � G :_ _- _. . _. _ .._.__ x701 0701 PROUDER ?IUM6ER 0701 0701 0701 0701 { _ �_ _. . _._. __.5b_8 i SALARIES S EMP. BENEFIT 15,37 , 297,339 61,518 76,898 5,127 r +; 7,668 I 28,116r� 148,24.6" 30,672 38,338 2,556 tl OPERAT 1 TIG EXPENSES _ _ 10 EQUIPMENT 15 REMODELING -- -- 28 NEG/FEE FOR SVC.CONTRACT 1rn CONTRACTS.... 945 GROSS COST 84,508 445585 1_15_,2-3_6 �-_-7_.,_6_.$.-�3 _..__ .. ..__..__. __ _-_- -t ;5C SAVINGS 51 'i- 1 SUBTOTAL GROSS COOSTT_ 23,047 84,508 445,585 _ _ 92,19a 115,236 7,6$3 ,2 DIST. OF ADMIN. SUPPORT RESEARCH 5 EVALUATION _ 3,54$ 13,010: 68,597 14,192 17,740 1,183 5 ADJUSTED GROSS COST ^26,59SY�T __97 518 514 182 106.382 132 976 168 REVENUES 6,936 , 16,661 . 126,092 46,046 44,328 69 iI. GRANTS _ _ ... ... . ___ .._ .._ _.._.....___..__.i__. .. . . 70 b. PATIENT FEES 3 66'-*'-*'( 343 �1,27�3~ 26S 71 c. PATIENT INSURANCE 2,395 8,780 46,294 _ 9578_ _ _11,973 72 d. tiEOI-CAL / FEDERAL 9,900 # 49,353__ _.24a,053 � 21,717 ... 44,649 e. FIERI-CAL NON-FEDERA 1,033 4,008 11,195 ff 4,373 5,466 __364 E _..._ __..... 1.._,.._.. _.- 74 f. MEDICARE 2,707 _ 9,925 52,329 10,827 13,533_ 902__ 75 OTHER + 3,558 _._ ���_ $,548 _ ___36,940_.._ _13,576 ]2,696x_ + 7 h. M.D.O. j ,.._. �-,_. �� .... _� -_ -_ --; _�__. _ __.._.__....-_ _.-- 26,595 , -1 _ 97 518-" 514,1$2- lOb;31 132,971 4, 8,866 77 TOTAL REVENUES .. . _ r:.___.__ �. _0. �_ L l 80 NET COST 82 PATIENT DAYS OR VISITS 223 _860 _ __4,367 5 116,33 COST PER UNIT OF SERVICE # DIVIDE .L I VE_G;._eY 82 119.26 113.39 117.74 118.59 113.67 13 PROGRAM BUDGET � 1901 7/80 01 PROGRAM TYPE 1,5__MODE OF SERVICE 02 SUBMISSION TYPE o, 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION 10 PARTIAL'DAY CARE 02 BUDGET REVISION I Sf.AL YEAR 15 OUTPATIENT CARE 07 "'l-91INTY OF CONTRA COSTA .. _ 3 .ATMENT PROGRAM SUBMISSION DATE: 1AY 20 1983 p . r PROVIDER NAME SHI LDS SHLDS S I LDS S I LDS SHI .LDS RF Tn TOTAL T PROVIDER NUMBFR 0767 0767 0767 0767 0767 E ITIMS W COST 'CENTER 40 50 30 60 70 9999 M I SALARIES s EMP. BENEFIT 1 12.106 829 2.985 497 16 { OPERATING EXPENSES 2,538 174 626 104 35 10 EDO I PMFHT 10 15 REMODELIHG- 15 2$ NEG/FEE FOR SVC.CONTRACTS 28 110 CONTRACTS +0 q5 GROSS COST _ 2 14,644 1,003 3 611 601 200 45 5g.SAVINGS 50 ;i SUBTOTAL GROSS CAST 14.644 1.003 3.611 601 200 51 'i: DIST. OF ADMIN. SUPPORT 2 & RESEARCH & EVALUATION 985 67 243 40 14 �5 ADJUSTED GROSS COST 15 629 19070 , 3 854 641 214 5 R[vENUES 68 )9 a. GRANTS69 10, 1). P,,4T I ENT FEES 3 355 24 88 Is 5 70 I1 c. PATIENT INSURANCE 711 1 d. PIED I-CAL 1 FEDERAL 721 13 c. HILOI-CAL 1 NON-FEDERA /h F. MED ICARE , 1E 15 c . OTHER 2 182 807 ;6 n. M.D.0. 4 76 /'/ TOTAL REVENUES 2 537 24 895x 15 S 77 c"0 NET COST __ 13,092 1046 2,959 , 626 . 209 80 _ 96 _ 20 71. Iz 5 82 M - ----- T DAYS aRµV VISITS ITS 85 COST PER UNIT OF SERVICE 85 L 114E 65 BY 82 52.80 53.50 54.28 53.42- 42.8 14 rpor,RAM PUDGET "11 I9011 ( 7/80 01 PROGRAM TYPE 15 MODE OF SERVICE 02 SUBMISSION TYPE 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION 8�._FISCAL YEAR 10 PARTIAL'DAY CARE 02 BUDGET REVISION 15 OUTPATIENT CARE 1- 7 COUNTY OF CONTRA COSTA J c, EATMEIIT PROGRAM -$' SUBMISSION DATE: MAY 20, 1983 01 F-+ PROVIDER NAME B ERIC- PROVIDER BMW BURVAY BRRAIIIVAY BRAY TOTAL T PROVIDER NUMBER 0768 0768 0768 0768 0768 0768 9999 E "I.t,S COST 'CENTER 10 30 40 50 60 70 M SALARIES & EMP. BENEFIT 1 5,803 81,245 1-39,2-7 7 23 213 162,489 168,293 OPERATING EXPENSES 1,345 18,835 32,2 9 5,4381 37,670 39,016 E Ulf'I•tEJ'T 10 5 REMODIL II!G 15 tJEC,/FEE FOR SVC.CONTRACTS 28 12',0 CONTRACTS 40 h�, GROSS COST 100, 0 3 9 45 I NGSle. e Z\ -Z 50 51 SUBTOTAL GROSS COST 7.148 100,0 0 171366 28,594 200.159 207.309 51 �?? DIST. OF ADMIN. SUPPORT 2 s RESEARCH & EVALUATION 2.082 29,143 49 960 8 327 58 286 60,368 65 ADJUSTED GROSS COST 9 230 129 223 221 526 36 921 2S8,445 267 677 65 68- REVENUES 68 r,9 GRANTS 4.159 72.018 126,470 24 239 161,636 18.916 6 10 h. PATIENT FEES 3 59 833 1,429 238 1,667 1;726 70 i1 c. PATIENT INSURANCE 256 3,592 6.157 1,026 7 183 7 440 1 12 d. ICED I-CAL / FEDERAL 2 73 c. MEDT-CAL / NON-FEDERAI F. MEDICARE 415 5,805 9.951 1 658 11 609 12.024 4 15 (1. OTHER 4 341 46,945 30.039 3.038 20,259 2.371 75 16 h. M.D.O. 6 7 7f TOTAL REVENUES 9 230 129 193 174 046 30 199 202 354 42 477 . 77 14ET COST 0 30 47,480 6 722 56 091 225 200. _80 1�2 PATIENT DAYS OR VISITS 63 82 85 COS'! PER UNIT OF SERVICE ' 85 DIVIDE LINE 65 BY 82 rROGRAM BUDGET 111�19011 ( 7/80 01 PROGRAM TYPE -.u-MODE OF SERVICE 92 SUBMISSION TYPE 01 REGULAR 05 24-HOUR CARE 01 SEPT. SUBMISSION FISCAL YEAR 10 PARTIAL'DAY CARE 02 BUDGET REVISION 15 OUTPATIENT CARE COUNTY OF CONFA COSTA TREATMENT PROGRAM SUBMISSION DATE: MAY 20, 1983 0 ti CCU UNCL PROVIDER NA14E GERIATRICS DESARALID .01MEACH ESI P YIACF YlACr Yl YlACr TOTAL T PROVIDER NUMBER 0771 0766 0759 0710 0711 0711 0711 0711 E 9999 m I T E jV16S O COST 'CENTER, 30 30 , 30 30 10 30 40 70 S . I SALARIES & EMP. BENEFIT 1 82,113 70.748 8.60S 2111514 54.214 j 1.721 - 5 OPERATING EXPENSES 2S,676 8,838 1,422 3.SSS 8.959 284 10 EUI I'M[-,!T 10 15 REMODELING 15. 2 NEG/FEE FOR SVC.CONTRACTS 28 - 0 CONTRACTS 175 725 97,350 To "XAZ6 -- +5 GP,OSS COST 2 oe,107.789 175,72S 97,350 "lZ7 799586 10.027 , 25,069 63,173 2,005 45 .50 SAVINGS 11 /!s-- 50 51 SUBTOTAL GROSS COST _ 107,789 175725971-35-0- 7925 6 101027 25 069 63,173 2,005 51 62 DIST. OF ADMIN. SUPPORT 62 & RESEARCH & EVALUATION 6,375 39,211 6,835 . 17,087 43,060 1,368 G5 ADJUSTED GROSS COST 114,164-- 175,725 97P350 -118,797 16,962 4Z,156 106,Z33 3,373 651 68 RFVENUES 68 09 a. GRANTS 175$725 97,350 69 70 b. PATIENT FEES 3 669 1-672 4.214 134 70 71 c. PATIENT INSURANCE 94 237 S98 1 71 72 d. MEDI-CAL FEDERAL 7 13 c. 14EDI-CAL 1 NON-FEDERAL 731 III F. MEDICARE 741 [75 q. OTHER # 16.310 16,971 11,705 29 262 7.3041 2,342 75 70 h. M.D.O. 7T 17 TOTAL REVENUES K'-1 6,310 175.725 97,350 N� 16 971 75 31,171 77 Z 12,46T 78,553 2,495 8O NET COST 97.854 0 0 101,826 40394 103985 2-7,6-8-0- 878 80 82 PATIENT DAYS OR VISITS 2,WO-' 1,620 680 2,604 ---lz 175 447- - 15 z82. 85COSTPER UNIT OF SERVICE 85] DIVIDE LINE 65 v 82 45.66 108.47 143.16 45.62- 234.19 240.89 237.66 224.87 1 do-16- PROGRAM FUDG CT SIH 1904 ( 7180 + 15 ,. 02 ChtV r)1 1 0; r!„ TYI'� ROUE CF , IC . 01 .11;111,"•11 05 A-If UR C-�r.C ^�)1 '! �'. :-0: '11-FISCAL YEAR 10 PARTIAL-OA' Ci-r' ;--97 "1011ITY OF tX}'VM, WSTA _ _TREATMENT PROGRA14 i-, .I{;;. May 20, 1983 ►R i I ; .�1 PROVIDER NAME .- ;. PROVIDER NUMBER 0712 I 0712 1TEti5 COST CENTER 10 �T, SALARIES f. EMP. BENEFIT 1998_____t_._____ 1 I ISG EXPEUSES _ 3,337 i _=-2,r31 EOU IPMEINT (15 REr4OOEL INN 1E NEWFEE FOR SVC.COUTRAC CONTRACTS' lis --,ROSS COST i 31:-4-46-----1-25-,727--' 51 SUBTOTAL GROSS COST 31,446.._. 1_25 62 DIST. OF ADMIN. SUPPORT RESEARCH G EVALUATION 12,744 ! 10,426 ADJUSTED GROSS COST _44,190GRAtITS _..--- .3 REVENUES is _ _. fy b. PATIENT FEES 3 1 _.»- _ _- •--- i_.---. -!Ij c. PATIENT INSURANCE 771 d. HEDI-CAL l FEDERAL. _ 73 e. MEDT-CAL / MON-FEDERAst A f. MEDICARE 75 OTHER 20,724 71 h. M.D.O. 77 TOTAL REVENUES 20,724 1.3,155 '` 8 '23:000 000 NE COST 0 _23 466 821 PATIEr1T DAYS OR VISITS 384 F5 COST PER UNIT Of SERVICE n1V !')F 1 !`IC !,K 'AY S7 115.08 114.77 ; ' -17- =P.AM OUDG ET - 1 1901+ ( 7/80 TYPE _15 1.1701 or E,;�: IC . _ 02,• :i ' i''. I. 05 214••10L1R CPRE j FISCAL YEAR 10 PARTIAL DAY Ci•.:'F 15 OLITPAT I EIi T C:AP L � COUNTY OF rJO"''nRA C=A q TREATMENT PROGRAM ;;;;.�, , .•. i;;r; May 20, 19 83 0 O ►—� PROVIDER NAME MDo ( MDo— —� r>Do Mno rmo --- r -- -- — + PROVIDER tlUj'13ER 0793 i .._. ._0743___�----_.0793_ 0.793 .- 793 TEMS COST CENTER 10 I 30 40 50 SALARIES b EMP. BEN FIT 1 1 804 8 116 47 792 31 561 902 _ _ 3,044,855 OPERATING EXPENSES __- 7519 909. 13 3,381 1148 376 --- - 1--•--- ----'--- EOU 1 PMEIIT REMODELING - •s NEG/FEE FOR SVC.CONTRACT - CUNTRACTS. ----- --- --- - ---- -- --- --- ------1- - -�- - -- , GP.OSS COST 2,555 11-T41J7— b-T,TUl� �r►+�,�0�- �', •T$'-__ --� _ ,�_•_.-.273,075 ----' w,_1-�—_. 4,670,69631 SAVINGS -- 'l--,-2"7'8- ..--A.,670,696 I i._-.. . - t SUBTOTAL GROSS COST 2,555 � 11,497 67,701 �- 44,709 1,278 1 4 670 696 `I DIST. OF ADMIN. SUPPORT 111 i 498 2,931. 1,436 55 RESEARCH 6 EVALUATION _ _ + 607,510 ••D_L.,TED _ - - _ -.-..— - -- ---- --t- ---- •�•. !; � '� ''ROSS COST 2,666 -- 11,945 70,632 _. X6,645 5,278,206 1 , 1.1111 uEs - - —_____. .. ___._--.__._.. ._...—__-- --- _---•--....___.—. ______—._—... __ __._..— ___ _._ r_ •------_-.._i _-_.. _ �,t �a.1 GRANTS ;. I 920,576 G. i'�,l IENT FEES 3 13 � 60 -354 _ _ 233 j --- _._____.._. -- 88,838 1 C. PATI ENT INSURANCE - " J04'104 - '-- 470 2 764.-_ -_ 1 825_ 52 - -' --- --- - ___.-___ __ .._.._.... _..._..._.._j___.. 283,485 _ 7 d. I1ED1-CAL / FEDERAL - I jj _- 1,282,015 3 c. ICED I-CAL / NON-FEDER92,539 _.. ..__. .--.-_._!__._. .. ...-----�.._._._ .--_..... L _.__ _____-- .....-- • --. !_ ..____.. .. -_ ! f. MEDICARE 136 613 3,611 2,385 66 S a. OTHER _ .. _ - --- _�__---- -------- - -�_ -- ... - 273,425• it ' _ �w _ _- _ _ , I 968,971 5 h tI0 0 1,156 I 9,709-...__'- 55,286_- 42,202_"_ ,206 _""" w_ . . _._ _- - -... -- - - 111,622' .. .-. :11 . . 7 TOTAL REVENUES 1,409 x 10,852 ,i• 63,589 i 46-645'--.fit': 1... 333 - I .._.. - .:. ..._..!_.. .._.__.�. • . ..__..... -: :. _[j:•... __ r. -- .. 4,021,471 V IIET COST_ 1 257 1 143 11 7,( 43 _. ..._. r j --._.,r_. _ ..._! .: 1,256,735 PATIENT DAYS OR VISITS 29 101• 627 i 5 COST PER UNIT OF SERVICE 91.93 118.76 112.65 I 114.32 1 190.43 ST.1E OF C:L:Fu.'.'::A-!IEAIiN A';D :yELfARE mac:: ' ' 18 40AHTIE::i OF IEWAL M.EWH SUPPLEMENTAL BUDGET DATA BY • STATE GENERAL FUND SOURCES :1H 1901 (7/82) ' 83 FISCAL YEAR SUBMISSION DATE: 5/2i/83 _07 COUNTY OF MMIA rncTA __WLSUBMISSION TYPE: 01 SEPTEMBER SUBMISSION 02 BUDGET REVISION MODE OF SERVICE STATE PROVIDER SERVICE FUNCTION GENERAL FUND 9UD ET ITEM/PROVIDER ,NAME NUMBERS CODE � CODE � AMOUNT BUDGET ITEM 011-101 (a) MENTALLY DISORDERED OFFENDER (AB 1229) J Ward 0713 05 10 1,175 - Mtz Screening 0795 1S 30 203 Pittsburg Al H CL 0702 15 30 1,769 Richmond If H CL 0701 15 30 91 Mentally Disordered CL 0793 15 30 109,559 BUDGET Imi1101-001 (a) wn re e-RT - 13 '6U3 Cont Care Nest 0701 SO - 761643 Cont Care East 0702 50 - 35,452 Rubicon Day- 0728 11 21 12,000 Phoenuc Nyumba Uuki 0751 0� 41 68,045 Phoenix lot. Diablo 0763 10 20 141505 Phoe:iix Casa 0751 05 42 75,380 Rubicon Synthesis 0729 10 20 5,234 Phoenix Pac Hoose (July-Jan) 0751 05 43 70,027 Rubicon Garden 0728 10 20 68.792 Phoenix Nieraka Hse (Jan-June) 0751 05 43 37,492 Rubicon Gayles T.A. 0715 OS 40 62,423 Rubicon Ind. Living 0715 05 41 29,856 [kuru Day-Phoenix .0751 10 ' 20 102,758 _ y Handds 0727 10 30 28,6400 Many bonds-Soc. Act. 0727 10 41 JO FUNDING SOURCE SUMMARY PROGRAM MEDI-CAL/ MEDT-CAL/ COSTS FEDERAL NON-FED. TOTAL ITEM DESCRIPTION STATE SHARE NET COSTS 011-101 (a) MENTALLY DISORDERED OFFENDER (AB 1229) 1 101-001 (a) COMMUNITY RESIDENTIAL TREATMENT SYSTEM 1,U06,76$ . 1,006,768 101-001 (b) OTHER SERVICES - TREATMENT AND NON-DISTRIBUTED ADMINISTRATION 3,218,988 2 1439648 , 440,824 5,803,460 101-001 (c) COMMUNITY OUTREACH SERVICES PRO- GRAM (10.20 PROMOTION)-PROMOTION ARn M1IfjITY PI IFNT SFRVICFq 671,469 `4 671.469 101-001 (d) OTFER COMMUNITY PROGRAMS - T CONTINUING CARE 314,452 143 TOTAL ALL ITEMS (STAT" GENERAL FUND ONLY), '5 324 474 2t143p6Z419•9(1 �# rte' lZ � TME BOARD OF SWERVI=ORs CON TAA COSTA COUNTY. CALIFORNIA May 24, 1983 AdOpMd Oft Order on .bl/tlN f011owMq vON: AYES: Supervisors Powers,_ Fanden, McPeak, Torlakson, Schroder NOES: None ISSN': None SUBJECT: Authorizing Execution of a Lease . Commencing April 1, 1983, with Faith Tabernacle AOH Church of God for the Premises at 35th A MacDonald Avenue, Richmond. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Lease commencing April 1, 1983, with Faith Tabernacle AOH Church of God for the parking lot at 35th 6 MacDonald Avenue, Richmond, for continued occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said Lease. I hereby certify that this is a true and convWcopyof an action taken snd ontercv an tho minutes of the Board of Supervisors an the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK end ex offlclo Clark of the Board BY D ,Depuo Public Works Department-L/M Oft. DepL: Public Works Accountin (via L/M) Buildings and Grounds via L/M) 'County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Social Service Department (via L/M) 144 1' z THE DOMW OF OMRYIMRS CONTRA C WA COUNTY. CALIFORNIA Adopled#ft Order on May 24, 1983 by the vow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Authorizing Execution of a Lease Commencing May 1, 1983, with Bi-Rett Corporation for the Premises at 2090 Commerce Avenue, Concord. IT IS BY THE BOW ORDERED that the Chairman of the Board of Super- visors is WHORIZED to execute, on behalf of the County, a Lease commencing May 1, 1983, with Bi-Rett Corporation for the premises at 2090 Commerce Avenue, Concord, for use as a detoxification facility under the terms and conditions as more particularly set forth in said Lease. i Mnby eerHfy that this to a trusand eoneet ec py of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED- J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Public Works Department-L/M Public Works Accounting (via L/M) � p,�� Buildings and Grounds (via L/M) - Oounty Administrator County Auditor-Controller (via L/M) Lessee (via L/M) Health Services Department (via L/M) 145 %3 TIE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopied Mb Order on May 24, 1983 by VW 100owkV vote.. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Exercising an uption to x en a ease, Dated April 15, 1980, with The Alamo Partnership for the Premises at 160 Alamo Plaza, Alamo. IT IS BY THE BOARD ORDERED that the County hereby exercises its first option to extend the Lease, dated April 15, 1980, with The Alamo Partnership for the premises at 160 Alamo Plaza, Alamo, under the terms and conditions as more particularly set forth in said Lease. t haaft ewrft Mat this/s a huesndooaaotcopyof an soon taken end entemd on the minutes of the Board of Supervisors on the data ahown. ATTESTED:-; h a 2 1993 - f j.R. 983 - J.R. OLSSON, COUNTY CLERK and ex oftio Clerk of the 80" B l C', Q c ,GeptM�I Orig• DsPL: Public Works Department-L/M Go: Public Works Accountin (via L/M) Buildings and Grounds via L/M) County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) 1 4 6 Sheriff-Coroner, Patrol Division (via L/M) i� -7 In the Board of Supervisors of Contra Costa County, State of California. May 24, 1983 , 19 In dw Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Public Works department has reported 60,000 plus or minus cubic yards of excess soil from drainage detention basin excavations; Whereas, the Board finds this material to be no longer required for County use; NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell this material. PASSED BY THE BOARD on May 24, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order oninad on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the so, of County Auditor Supervisors Purchasing Agent affixed this 24tmar 19_23_of M 19_ Public Works _SY_ J. R. OLSSON, Clerk sy I, Clerk C. Matthews 14'7 H-24 3179 ISM THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, .Mc?eak, Torlakson, Schroder. NOES: 14one. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of Establishing a Deferred ) Compensation Plan pursuant to California ) Government Code Section 53213 and Section ) RESOLUTION NO. 83/ 777 457 of the Internal Revenue Code ) The Contra Costa County Board of Supervisors in all of its capacities as the governing body of this county and of the districts and other public agencies of which it is the governing body RESOLVES: This Board, acting in accordance with California Government Code Section 53213 and Section 457 of the Internal Revenue Code (26 USC S 457: hereby adopts a deferred compensation plan as provided in "Contra Costa County Deferred Compensation Plan" , attached hereto, which is incorporated herein by reference. _. Passed by the Board on May 24, 1983. fbu@byCW t►that this a abwande~eopyof an actbn taken and entered on tat minutaa of tat Board of$Upnvis on the date Shown. ATTESTED: 1/ 3 J.R. OLSSON, C LINTY CLERK and ax ohklo Clark of tha Board Orig. Dept.-:' County Administrator cc: Auditor-Con troller Personnel RESOLLMOiv NO. 83/777 148 CONTRA COSTA COUNTY DEFERRED COMPENSATION PLAN SECTION 1 . PURPOSE. This Deferred Compensation Plan is established as a part of the compensation program of Contra Costa County, to encourage the acceptance and retention of offices and employments with the County by permitting County employees to defer a portion of their compensation in order to obtain certain income tax benefits, and to provide for certain retirement, disability and death benefits, as permitted by Section 457 of the Internal Revenue Code (26 USC 6457) , and California Government Code Section 53213. SECTION 2. DEFINITIONS. : 2.1 "County" means the County of Contra Costa or any other governmental entity of which the Contra Costa County Board of Supervisors is the governing body. 2.2 "Employee" means any officer, permanent full time, per- manent part time, or project employee of the County, excluding independent contractors, whose compensation is fixed by the Board of Supervisors or pursuant to statute and who is paid by the County. 2.3 "Participant" means any employee who enters into a Participation Agreement under this Plan. 2.4 "Participation Agreement" means the written contract by which an employee and the County agree that the employee shall become a Participant under this Plan and to defer a portion of the employee's compensation accordingly. 2.5 "Plan" means the Contra Costa County Deferred Compensation Plan expressed herein. 2.6 "Normal retirement age" means age 50, or that age between the ages 50 and 70 designated by the participant for the purposes of this Plan. 2.7 "Plan year" means calendar year. SECTION 3. PARTICIPATION. 3.1 Any employee may become a Participant under the Plan. The employee becomes a Participant upon the effective date of a Participation Agreement between the employee and the County. The Participation Agreement shall include the Participant's designa- tion of the method by which benefits under the Plan are to be paid, and the time when such payments shall begin. These designa- tions shall become irrevocable 30 days after the Participant's separation from County service. 149 -1- 3.2 The effective date of the Participation Agreement or any modification thereof shall be the first day of the calendar month following acceptance by the County. No compensation other than for services provided on or after the effective date of the Participation Agreement shall be deferred under the Plan. 3.3 All the provisions of the Plan are incorporated by this reference into any Participation Agreement executed hereunder. 3.4 The Participation Agreement shall continue in full force and effect for the calendar year or portion thereof after its effective date, and from year to year thereafter until terminated. 3.5 The Participation Agreement shall specify the amount to be deferred under the Plan out of the compensation otherwise payable to the employee for each month's service. ( 1 ) The amount deferred shall not be less than $50 per month. (2) Except as provided in paragraph (3) , the maximum that may be deferred for the taxable year shall not exceed the lesser of: (A) $7,500, or (B) 33 1/3 percent of the Employee's includible compensation; reduced by any amount excludable from the Employee's gross income from the taxable year under Section 403(b) of the Internal Revenue Code (public school employee annuities) . The term "includible compensation" means compensation for services performed for the County Which (taking into account Sections 457 and 403(b) of the Internal Revenue Code) is currently includible in gross income. The formula for computing maximum contributions is a reciprocal formula in which each dollar deferred reduces the compensation base from which the deferred amount is calculated. (3) For the last three taxable years ending before the Participant attains normal retirement age, the ceiling set forth In paragraph (2) shall be the lesser of -- (A) $15,000, reduced by any amount excludable from the Employeets gross income for the taxable year under Section 403(b) of the Internal Revenue Code, or (B) the sum of -- (1) the ceiling established for purposes of paragraph (2) for the taxable year (determined without regard to this paragraph), plus -2- _ 150 (ii ) so much of the ceiling established for purposes of paragraph (2) for taxable years before the taxable year as has not theretofore been used under paragraph (2) or this paragraph. 3.6 There shall be no deferral of compensation when the amount payable for a month's service less all other deductions, including advanced pay, is less than the amount specified to be deferred. 3.7 A Participant may modify the Participation Agreement as to the amount of monthly compensation to be deferred by filing a written direction with the County. Such modification may increase, decrease, or renew such deferral and is effective only as to compensation earned from the first day of the calendar month following filing of the written direction and acceptance by the County. 3.8 Deferral of compensation under a Participation Agreement may be terminated by the County or the Participant, provided that the terminating party gives written notice to the other party before the first day of the month in which such termination is to be effective and at least 15 days prior to such effective date. Termination has no effect respecting compensation deferred prior to the effective date thereof, or any debits or credits to the Participant's account which remains subject to payment only as provided in the Plan. Deferral of compensation shall terminate upon a Participant's separation from County service. 3.9 From time to time a Participant may designate a Beneficiary to receive any sums which .may become payable under the Plan upon the death of the Participant. A Participant also may designate a contingent Beneficiary, who shall be entitled to receive any sums payable upon the death of the Participant if the primary beneficiary does not survive the Participant. Any such designation shall be by a written instrument (including, but not limited to a Participation Agreement) filed by the Participant with the County. Any such designation may be modified by written instrument filed by the Participant with the County. In the absence of any effective designation or in the event of the death of all designated Beneficiaries, the Beneficiary shall be the estate of the Participant. SECTION 4. INVESTMENT FUND. 4.1 The County shall establish and maintain a fund as a con- venient method of setting aside a portion of its assets, to pro- vide a measure of the benefits to which Participants may become entitled, and to meet its obligations under the Plan. This fund Is referred to herein as the "Investment Fund". The assets of the Investment Fund shall be invested only in such investments as in the opinion of the County are allowed under the Constitution and statutes of the State of California. 4.2 As required by federal law the Investment Fund shall at all times remain a part of the general assets of the County and -3- 151 shall remain available for the payment of County debts. Neither the existence of the Plan nor of the Investment Fund shall be deemed .to create a trust and the County shall at all times be . the legal and beneficial owner of all assets of the Investment Fund. Neither the existence of the Plan nor of the Investment Fund shall entitle any Participant to any claim or lien against the assets of the' Investment Fund. Participants and their beneficiaries shall have only the right to distribution in accordance with the provi- sions of the Plan. SECTION 5. PARTICIPANT'S ACCOUNT. 5.1 For the purpose of measuring and determining its obliga- tions under the Plan to Participants and their beneficiaries, the County shall establish and maintain an account for every Participant. Each Participant Account shall be credited monthly with an amount equal to the deferred income of the Participant attributable to the preceding month. Each Participant Account shall further be credited or debited, as the case may be, quar- terly, with an amount equal to the Investment Fund earnings, gains, losses, penalties and expenses for the preceding calendar quarter attributable to that undivided portion of the Investment Fund reflected by the average daily balance in the Participant Account for such quarter. The end of each calendar quarter as to which Participant Accounts are so adjusted is the "valuation date" of such Participant Accounts. 5.2 Without regard to the amount of compensation deferred by a Participant, the County's obligations to the Participant or beneficiary thereof are limited to an amount equal to the balance In the Participant's Account upon the valuation date coinciding with or next preceeding the occurrence of the condition giving rise to a right to distribution, plus earnings or gains and less losses, penalties and expenses attributed thereto until the balance is paid in full. It is a condition of this Plan that the County is not subject to any liability to any Participant or bene- ficiary thereof on account of any losses, penalties or expenses incurred by the Investment Fund and charged to the Participant's Account or for any failure of the Investment Fund to obtain ear- nings or gains. In consideration of these conditions, the Participant and beneficiary will have credited to the Participant's Account, an amount equal to the Investment fund net earnings or gains for the preceeding calendar quarter, if any, attributable to that undivided portion of the Investment Fund reflected by the average daily balance of the Participant's Account for such quarter. SECTION 6. DISTRIBUTIONS. 6.1 Participants and their beneficiaries are entitled to distribution by the County subject to the conditions contained in the Plan. The amounts payable shall be equal in dollar value to the amount stated in the Participant's account upon the valuation date coinciding with or next preceding the commencement of distribution; together with such income and subject to such losses -4- 152 and expenses as may be attributable to such account thereafter, less any payments or settlements hereunder. All payments shall be subject. to any State or Federal taxes required to be withheld. Distribution otherwise authorized shall commence not later than 90 days after written demand, but in any event not later than the later of : (a) 60 days after the close of the plan year in which the participant or former participant attains (or would have attained) normal retirement age, or (b) 60 days after the close of the plan year in which the participant separates from service, dies, or becomes disabled. 6.2 The following conditions give rise to a right to distribution: (a) Participant's separation from County service; or (b) Until 30 days after separation a Participant may elect to postpone the distribution of his interest under the plan to a date specified by such Participant, provided that such spe- cified date is not later than 60 days after the close of the calendar year in which the Participant will attain normal retire- ment age. A Participant Who defers distribution of his interest under the plan also may elect that if such Participant dies or becomes disabled prior to the deferred distribution date he has elected, the Participant's interest in the plan shall commence to be paid after determination of death or disability by the County. 6.3 Unless a terminated Participant's interest in the Plan is automatically transferred to another plan in accordance with Section 9, a Participant may designate the method of distribution of his interest under the plan, provided that the method of payment is one of the following methods: (a) A single lump sum payment; (b) Consecutive monthly payments over a period certain not extending beyond the life expectancy of the Participant or the joint life and last survivor expectancy of the Participant and his beneficiary (such life expectancy to be determined as of the date of separation from County service); provided that if the beneficiary is not the participant's surviving spouse, the balance remaining of the participant's interest less all payments made, 15 years after the participant's death, shall be paid to the beneficiary in a lump sum; and further provided that no period certain may be selected which would result in an anticipated amount being paid to the Participant (based on the expected return multiples described in Treas. Reg. §1 .72-9 as of the commencement of payments) which would be less than 50.1% of the maximum that could have been payable to the Participant if no provision were made for payment to a beneficiary. -5- 153 (c) A combination of the methods specified under (a) and (b) above. 6.4* Upon the death of a Participant, and subject to Section 6.5, the County shall pay his beneficiary in the manner stated in the Participation Agreement. 6.5 Other payments: (a) If a Participant fails to designate a method of distribution, payment of the Participant's entire interest under the Plan shall be made in a single lump sum within 60 days after the close of the Plan year in which the Participant separates from service. (b) Notwithstanding any other provisions of the Plan, the County, in its discretion, may at any time discharge in full its obligations under the Plan to any Participant by distributing to the Participant, or following the death of the Participant by distributing to his Beneficiary, a sum equal to the amount stated in the Participant's account record upon the next preceeding valuation date. (c) Notwithstanding a Participant's designation of the method by which distributions under the Plan are to be paid or of the time when such payments shall begin, the County, in its discretion for the purpose of enforcing requirements of the Plan, the Internal Revenue Code, or the regulations of the Internal Revenue Service, may determine the method by which distributions under the Plan are to be paid and the time when such payments shall begin and end. 6.6 Emergency withdrawals: In cases of financial hardship resulting from unfore- seeable emergency, a Participant may request withdrawal not exceeding an amount necessary to meet the financial emergency, regardless of whether payments have commenced under the plan, without regard to his entitlement to distribution hereunder. An unforeseeable emergency is defined as severe financial hardship to the Participant resulting from a sudden and unexpected illness or accident of the Participant or of a dependent of the Participant, loss of the Participant's property due to casualty or other simi- lar extraordinary and unforeseeable circumstances arising as a result of events beyond the control of the Participant. The circumstances that will constitute an unforeseeable emergency will depend upon the facts of each case, but in any case payment may not be made to the extent that such hardship is or may be relieved: (a) Through reimbursement or compensation by insurance or otherwise (b) By liquidation of the participant's assets, to the extent the liquidation of such assets would not itself cause severe financial hardship, or 154 -6- (c) By cessation of deferrals under the plan. Examples of what are not considered to be unforeseeable emergencies include the need to send a participant's child to college or the desire to purchase a home. The County Administrator or his designee shall determine whether the conditions for an emergency withdrawal are met. If the Administrator gives written approval to an emergency withdrawal he shall authorize a lump sum payment to the Participant limited to that amount necessary to meet the financial emergency but not exceeding the amount stated in the Participant's Account on the date of the Administrator's determination, and the amount stated in the Participant's Account shall be reduced accordingly. 6.7 Where payments are authorized in monthly installments, the County Administrator or his designee shall determine the amount of said installments and the basis on which they are deter- mined including the maximum period for which they may be allowed. Such monthly installments may be measured by and equal to the sum of any amounts obtainable by the County through any method of monthly settlement available on a sum equal to the amount payable, provided that the maximum period of such payments shall be the same both for women and for men of equal ages. The County may segregate such amount in a separate interest bearing account determined by the County. 6.8 Notwithstanding any other provisions of the Plan, the County may require any Participant or Beneficiary to submit an application or claim for distribution to the County in form satis- factory to the County, prior to the commencement of any payments to any such person. SECTION 7. ADMINISTRATION. 7.1 The County Administrator may promulgate regulations which shall govern the interpretation and administration of the Plan. 7.2 Differences of opinion concerning the rights and duties of participants, beneficiaries, or the County, under the Plan, including its interpretation and administration, shall be deter- mined after hearing by the County Administrator and such decision shall be final. 7.3 Investments: Any or all amounts in the Investment Fund may be paid over and delivered to a bank, trust company, savings and loan association, or other financial institution to which the County may lawfully deliver such amounts. Any agreement for such Invest- ments shall provide; but need not be' limited to, the following: (a) That the County shall remain the owner of all amounts delivered and any gains or earnings thereon. -7- 15 5) 7- 155 (b) That the institution shall hold all certificates, annuity policies and other documents evidencing ownership of such Investment Fund assets and shall maintain such records, including the account record of each Participant, as may be agreed upon from time to time by the institution and the County. (c) That no less frequently than annually, the institu- tion shall furnish the County with written reports showing the amounts in the Investment Fund and the balance in each Participant's Account. 7.4 Expenses attributable to investment of all or any part of the Investment Fund, and from and after January 1 , 1982 all County expenses attributable to administration of the Plan, shall be charged to the Investment Fund and shall be taken into account quarterly in determining the Fund's earnings, gains and losses. SECTION 8. MISCELLANEOUS. 8.1 Each Participant shall be deemed to have assented to all of the terms and conditions of the Plan. No Participant or bene- ficiary may sell, transfer, assign, hypothecate, or otherwise dispose of all or any part of his rights under the Plan, and any attempt to do so shall be void. 8.2 This Plan ■ay be amended or terminated by the County at any time. No amendment or termination of the Plan shall reduce or impair the rights of any Participant or Beneficiary which have already accrued. Upon termination of the Plan, the County may make payments to Participants or Beneficiaries equal to all amounts payable, under such part of Section 6 as the County may elect. 8.3 This Plan shall not be construed directly or indirectly as giving any Participant any right to continue his employment with the County or any other right or cause of action in law or equity against the County, except with respect to distributions expressly provided for herein. 8.4 The plan shall be binding upon and shall inure to the benefit of the County, its successors and assigns, all Participants and Beneficiaries and their heirs, successors and legal representatives. 8.5 Any notice or other communication required or permitted under the Plan shall be in writing, and if directed to the County shall be sent to the County Administrator and if directed to a Participant or to a Beneficiary shall be sent to such Participant or Beneficiary at his last known address as it appears on the records of the County Director of Personnel. 8.6 Deductions for employee contributions to retirement asso- ciations and for Federal Insurance Contribution Act (Social Security) purposes shall be made without reference to compensation deferred pursuant to this Plan. Salary serving as basis for com- -8- 156 putation of retirement benefits shall be that salary due before deduction of any deferred compensation, as determined by the County Employees Retirement Law of 1937, as amended. 8.7 The County does not warrant any tax benefit nor any financial benefit under the Plan, or the financial soundness of any investment including custodial accounts. Without limitation to the foregoing, the County and its officers, employees and agents shall be held harmless by the Participant and any benefi- ciary from, and shall not be subject to any liability on account of, the Federal or State tax consequances, or any other consequen- ces of any determination as to the amount of compensation to be deferred, the method by which distributions under the Plan are paid, the persons to whom such distributions are paid, the amount of distibutions paid, or the commencement or termination of distribution. 8.8 The County, its officers, employees, and agents shall be held harmless by the Participant and any Beneficiary from, and shall not be subject to any liability hereunder, for all acts per- formed in good faith. 8.9 This Plan and any Participant Agreement hereunder are entered into in the County of Contra Costa and are subject to the laws of the State of California. 8.10 This Plan is intended to comply, and shall be construed in accordance with Section 457 of the Internal Revenue Code. The County shall have the right to amend the Plan to the extent that may be necessary to conform the Plan to the requirements of Section 457 of the Internal Revenue Code and any other applicable law, regulation or ruling, including amendments that are retroac- tive to the effective date of the Plan. SECTION 9. PLAN-TO-PLAN TRANSFERS 9.1 A Participant's interest will automatically be transferred to another deferred compensation plan upon occurrence of the following conditions: (a) The Participant separates from County service. (b) The Participant accepts employment with a qualified entity within the State of California. (c) The transferee entity has adopted an eligible deferred compensation plan under Section 457 of the Internal Revenue Code which provides for the acceptance of transfers of deferred compensation from other eligible plans. (d) The Participant becomes a Participant under the deferred compensation plan of the transferee entity. (e) The Participant requests transfer of his interest in the Plan to the plan of his new employer. _9_ 157 9.2 Transfer of a Participant's interest to another deferred compensation plan terminates all rights of the Participant and of any beneficiary of a Participant under this Plan. 9.3 As part of this Plan, Contra Costa County will accept transfers of amounts from other eligible deferred compensation plans, subject to the terms and conditions of this Plan, upon the execution of a Participation Agreement by the transfer Participant. Such transferred amounts shall be merged with the investment fund and an account for the transfer Participant shall be credited with an amount equal to the transferred amount. Adopted by the Contra Costa County Board of Supervisors on May 24, 1983 158 -10- BOARD OF SUPERVISORS "ROM: M. G. Wingett, County Administrator QItra C )sta 'ATE: May 16, 1983 AJBJECT: Discovery House Facility License Renewal Applications PEC 1 F 1 C REQUEST(S) OR RECOMOIDAT 1 ON(S) A SACIIt RWND APD JUST 1 F 1 CAT 1 ON RECOMMENDATION: Approve and authorize Chairman to execute on behalf of the County facility license renewal applications for Discovery House I and the Discovery Motivational House; in connection therewith authorize Health Services Director to forward applications to the State Department of Social Services. BACKGROUND/JUSTIFICATION: Facility license renewal applications have been received from the State Department of Social Services for the Discovery House at 904 Mellus Street, Martinez and the Discovery Motivational House at 4639 Pacheco Blvd. , Martinez. To continue to operate these facilities, the County must complete the necessary applications which must be executed by the Chairman. ONTINUED ON ATTACHMENT; YES SIGNATURE: �p RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF 00ARD COMMITTEE —X APPROVE OTH R -IGNATURE S : CTION OF SOARO ON _May 24, 1 91P APPROVED AS RECOMMENDED OTHER OTE OF SU'ERVISORS 1 HERESY CERTIFY THAT THIS IS A TRUE A UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: PDES: AND ENTERED ON THE M 1 NUTES OF THE BOARD ABSENT• ABSTAIN: OF SUFCRVI ON THE DATE SHOWN. cc: County Administrator ATTESTED 1?0173 Health Services Director J.R. S99N. COUNTY CLERK State Dept. of Social Services AND Ex OFFICIO CLERK OF THE BOARD (via Rod Libby) BY .DEPUTY L 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on My 24, 1983 , by the following vote: AYES: Supervisors Powers, Fallen, 11cPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) Salary Retroactivity ) for Employee'a Represented by ) the California Nurses Association) The Board having heretofore determined to extend to May 24, 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 June T, 1983 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Wingett is approved. �►cartlry►that this Is a tnnendeonMotcoPYei an action t#k4n and antersd on the nirct#s of Me- Noard of SuPOry on the date shcw:r. ATTESTED: 2q J.H. OLSSCN,COUNTY CLERK and ex officio Clark of tha Board cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 1GG . . Ile h7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 24, 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Sale of Ta:Deeded Property to the City of Concord IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to ezecutt an Agreement of Sale entered into between the County of Contra Costa, City of Concord and the State of California, for the sale of Parcel No. 129-140-023, pursuant to Revenue and Taxation Code Sections 3791 et seq., as recommended by the County Treasurer - Tax Collector. �harebt►aartlfy Thatthls b atrw+�ndaameleopYd W aetlon Iaken and entered on the mMwl"of VW Board of Su ft"on the date shown. ATTESTED: 9r3 j \� J.R.OLSSON, COVNTY CLERK and ex ofNdo CNrk of#W Board /*M Orig. Dept.: TREASURER - TAX COLLECTOR CC: STATE OF CALIFORNIA c% TAX COLLECTOR (6) AUDITOR-CONTROLLER ANUNISTRATOR CITY OF CONCORD 161 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA .. . Adopted this Order on May 24. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amending Service Rate Charges for Home Health Agency Services effective June 1, 1983 The Health Services Department Director has submitted a recommendation to amend the schedule of itemized service rate charges for Home Health Agency Services adopted by Board Order effective November 1, 1982. The County Administrator has reviewed the Health Services Department proposal and also recommends that the revised rates become effective June 1, 1983. These recommendations have been considered by the Board, and IT IS BY THE BOARD ORDERED that the following schedule of rates is established for the Home Health Agency Services effective June 1, 1983: Service Unit of Service Unit Rate Skilled Nursing Visit 72.00 Physical Therapy Visit 70.00 Speech Pathology Visit 65.00 Occupational Therapy Visit 70.00 Medical Social Service Visit 68.00 Home Health Aide Hour 35.00 The Board further orders that Board Order dated November 30, 1982, effective November 1, 1982, is HEREBY SUPERSEDED effective June 1 , 1983. 1 h.ft oKwh um thio b•tmendeareet"Wof an action taken and entered an the mint of the Dowd of supwv on the date shown. ATTESTED: 3 J.R.OLSSON,COUNTY CLERK and ex otficlo Clerk of the Board a Orig. Dept.: County Health Services Div. Director cc: Asst. County Administrator--Human Svcs. County Administrator County Counsel County Auditor-Controller County Probation Officer 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Emergency Residential Care Placement Agreements Under the County's Continuing Care (Short-Doyle Opt-Out) Program (to add 3 facility operators) The Board having considered the recommendations of the Director, Health Services Department, regarding approval of standard form Emergency Residential Care Agreements with 3 additional residential care facility operators under the County's Continuing Care (Short-Doyle Opt-Out) Program effective May 24, 1983, IT IS BY THE BOARD ORDERED that: 1. The Director, Health Services Department, or his designee (Henry Greenstone, Ph.D.), is AUTHORIZED to execute, on behalf of the County, standard form Emergency Residential Care Placement Agreements, effective May 24, 1983, through June 30, 1983, with the 3 licensed residential care facility operators Identified below, to provide emergency residential care for potentially eligible SSI/SSP applicants under the County's Continuing Care (Short-Doyle Opt-Out) Program: Number Residential Care Facility oiler_ ator 24-086-73 (6) Minnie Cannon (dba Minnie's Guest Home) 24-086-93 Ella Mae Vaughn (dba Friendly Village Rest Home) 24-086-94 Araceli L. Posadas (dba Araceli's Care Home) 2. The payment of up to $14.83 per day per client to said facility operators is AUTHORIZED under sal Ajreements for such emergency residential care, in FY 1982-83, subject to the budgetary limitations set forth in County Mental Health Services/Short-Doyle Budget; and 3. The payment of upt�to859 per month for incidental expenses and per- sonal needs in FY 1981-82 is AUTHORIZED to such clients who are enrolled in the County's Continuing Care (Short-Doyle Opt-out) Program and are placed for emergency residential care under said Agreements, subject to the budgetary limitations set forth in the County Mental Health Services/Short-Doyle Budget. 1how*moll,owe&bsVwaMeoRastea/pof an scam am,se and.n! ed an Ow s*%*s of 910 9owd of Supwdsap an Vw dab dmvm. W. /gd3 ATTESTE ,LR.OLSSON,COUNTY CLERK aw ex oMdo Clerk of the soerd Dgmft Orig. Dept.: Health Services Dept./CCU CC: County Administrator Auditor-Controller Contractor SH:ta - lu3 BOARD OF SUPERVISORS • Judy Ann Miller, Director Caft Department of Manpower Programs cosu TE: May 24, 1983 SUBJECT: AUTHORIZING EXECUTION OF CERTAIN MODIFICATIONS TO COUNTY'S FFY 1982-83 COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN (COUNTY #29-815-41) SPEC 1 F 1 C REQUEST(S) OR RECOMEPDAT ION(S) a SACMROUPD AND JUST 1 F 1 CAT 1 ON That the Board APPROVE modifications to the County's FFY 1982-83 Comprehensive Employment and Training Plan (CETP) as follows: 1. Request full funding in the amount of $1,418,792 for County's Summer Youth Employment Program (SYEP) (Annual Plan Subpart #06-3004-32, MOD 301); 2. Transfer $54,000 from Consolidated Subpart to SYEP (Annual Plan Subpart #06-3004-22, MOD 304); 3. Provide administrative funds for SYEP (Annual Plan Subpart #06-3004-PP, MOD 302; and that the Board Chairman is AUTHORIZED to execute said document, on behalf of the County, for submission to the U. S. Department of Labor, and further, that the Director, Department of Manpower Programs, is AUTHORIZED to make necessary changes as may be required by the U. S. Department of labor. The U. S. Department of Labor has notified the Department of Manpower Programs, via CRB #13-83 (copy attached), that Contra Costa County is eligible for $1,418,792 for the 1983 Summer Youth Program. The CRB also authorizes the transfer of program funds from the consolidated program to SPEP and the use of administrative funds. This action will provide $1,189,034 for program funds and $283,758 for administrative funds 'to serve approximately 1,600 disadvantaged youth during this summer. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION COMMITTEE APPROVE �. OTHER IGNA E ACTION OF *CARD ON ^IMPROVED AS RECOMMENDED OTHER _ VOTE OF SUPOWISORS 1 HERESY CERTIFY THAT THIS IS A TRUE AUNANIMOUS (ASSENT ) AND CORRECT COPY OF AN ACTION TARN AYES: NOES: AND ENTERED ON T)-E MINUTES OF THE BOARD ABSENT: ABSTA 1 N'. OF SUPERV 1 SORS ON THE DATE SHOWN. cc: County Administrator ATTESTED County Auditor-Controller J.R. m . COUNTY CLERK U.S. Department of labor AND Ex OFFICIO CLERIC OF THE HOARD (via Manpower) �i nr DEPUTY _ � ls� U.S.Department of Labor Emp:oyment and Training Administration me450.Golden Gate Avenue.Box 36084 's + San Francisco.California 94102 April 22, 1933 Repay tone Atterlian o1 SS it 032 CM Region l Bulletin lib. 13-83 70: All Prime apo msors MUM PY 1983 Summer Youth Program Mw purpose of this bulletin is to provide guddantce for the PY 1983 DAlmer youth Employment Program (MMP). Included are program an:d impleate:htation strategies along with sodiffcation powdires. Each year the a000■plidownte of the Amer Youth Employment Program have abom significant I s over than of the previous year. Preparation for the PY 1983 SIM will consist of mann► of th- same tasks as in the past, keeping in mbd meplexities that my arise as a result of CrA pheseait and J1PA implameihtatian. fie foals an private sector involvement by prime sponsors• phrograa plar;ning, Worksite supervision, aid time aid attendance procedures will help to assure that the SYM for 1983 will be meaningful, productive, and well mahnged. Program Emphasis (1) Private 0mhm r Invalvsment — lbs private senor should have a greater involvement in the SYS for PY 1983. Zlhis will provide for more beneficial long-range effects an the esperierms of the youth in the programs and my go bsyoihd the womcmic smuts of the normal riser job experience. Vbcatianal Eaploratioh Programs (%We) Which offer the opportmity for youth to explore many eareers in the private sector are encouraged. The involvement of Private Industry Ommails (PICS) is vital to a prime sponsor's program for mulum creation of unsubsidized private sector job apportt,>ehities in addition to the public aid private nmymfit positions under SYEP. 11,10s can be used to severe job pledges from the business community and to worts closely with die Chamber of Commerce, Job Service offices, community bead organizations, anal pdblic school sylstesm to both identify jobs and match jobs to disadvantaged youth. the Eatianal Alliance of Business (MB) is providing training aid technical assistance materials for use by PIOs to promote and encourage participation by private Moyers in the 1983 immoor program. 165 t -3- for the SPEP program. Uniform T&A procedures should be established aid should elm ly address actions to be taken regarding absenteeism, tardiness, Policies gommitg holidays, leave, ura=1sed absences, aid time ani attendance rem. ProoAms for on i fying aid verifying time actually worked by participants also should be established. A special effort should be Sade to ensure that this subject is thoroughly covered urdes the orientation and training of participants aid wgervisors alike. (5) Prime Sponsor Monitoring — Prue sponsor monitoring efforts conducted over the past few+ ysars have been essential in realising overall program improvements. 1br the 1983 sum■ier program, these efforts suet ocntinue in order to saintain the gality of the program. Prime qxn c r e not develop and institute a cm 11 1 waive monitoring strateW to ensure adequate coverage of worksites, address conplianoe with standards, aid effect prompt and effective follow-up aid corrective action. Routine visits to worksites by staff mho have been trained to identify good worksite supervision, meaningful and productive work, aid safe and sanitary working conditions are the most effective means of assuring that worksites are adequate. Inhere problem worksites exist, additiorml time and staff resources should be directed to bring these sites into croplianre within a specified time frame. Mlodifiaation Instructions Revised Fr 1983 SPEP allocations were transmitted by CRM 12-83. Modifications to the SYEP annual plan subpart must be submitted by June 3D, 1983, and will include: (1) A full narrative statement. (2) A oampleted program Budget Information Summary. (3) A completed Program Planning ftoary. (4) A revised administrative cost pool HIS, if appropriate. (5) A completed SMAMP transfer chest (Attachsent 1) grid revised 1WP or consolidated PPS aid BIS, if appropriate. - (6) Approval Request Letter. (7) Standard ilium 4X and backup. (8) Proof of publicatiM, if ell9q;tiate . Instructions for completion of the above can be fourd in the lbrms Pteparatian Hudbook. 166 ATTAQHHENT II, PAGE 1 ATTACH4iLhl T7 CUR NO, 13-83 Employment and Training AQm1n1stration U.S. DePartTent of I-eaor kegion IX, Sar, Francisco, California TWENTY FV&%j PERCE14T NAME; SPEP OF NPN Ll ALLGCAIIO;J ALLOCAIION 60-3046 GOVERm4ENT OF AOERICAS SAMOA 60,566 12,113 Totals for State: AS 69,56 -0 12,113 04-3037 ARIZONA DEPARTMENT Of 2,279,770 455,954 04-3055 CITY CF PHOENIX 2,390,161 478,032 04-3056 0ARICOPA EAPL. - TNG. ACMIu. 1 ,545,720 309,144 04-3063 CITY OF TUCSON: 931 ,68d 196,338 04-3064 PImA COUNTY 474,967 94,993 Totals for State: AZ 7,622,306 1,524,461 06-3Coi STATE of CALIFORNIA 3,935,499 767,100 06-3002 ALA*tDA COUNTY 1,939,374 367,875 06-3003 CIIY OF BERKELEY 666,407 133,281 06-3004 CONTRA CL•STA COUNTY 1 ,418,792 263,758 6-3005 NUmEOLDT COUNTY 553,964 113,793 6-3006 COUNTY OF MARIN 574,956 114,992 05-3007 MUNTERif CUUWIY 1 ,059,542 211,704 06-3006 CITY CF OAKLAND 2,516,274 503,255 06-3009 CITY OF RICHMOND 367,027 73,405 06-3010 CITY - COUNTY GF SAN FRANCISCO 3,357,9x3 671 ,597 06-3011 CCUGTY OF SAF. MATr.0 10393,101 273,620 06-3013 SAMA CRUZ COUNTY CETA 085,340 137,268 06-3014 COUNTY OF SOLO"0 659,451 131 ,970 06-3015 SON004 COU-iTY CONPRCHENSIVf 900,117 198,023 06-3016 BUTTE COUwTY 502,647 100,529 06-3017 FkESUO EMPLOYMENT AND 2,524.311 505,b62 06-3010 IMPERIAL COUNTY 6b7,401 133,460 06-3019 KEAh COUNTY 1,40,bl6 297,523 06-3020 !"ERCED COUNTY 645,643 129,129 06-3021 Ix LAND MAaPOwEk ASSuCIAIIUx 4,543,257 916,651 06-3023 STOCKTON ENPLJYOE.ff AND 1 ,629,310 325,962 06-3024 COUNTY OF SA?: LUIS cOr1SF0 413,Obd P2,b14 06-3025 SAi+TA SARSARA CJUNTY 915,533 1@3,307 06-3026 STAa%ISLAUS COUNTY 1 ,376,130 275,62 06-3028 CITY OF GLE!vDALE 319,096 63,819 06-3029 CITY OF LONG aEACH 1 ,273,Ou8 255,602 06-3030 COUNTY OF LOS ANGELLS lu,8e0,176 2, 172,036 06-3031 LOS ANGELES CITY 11,333,745 2,267,749 06-3032 ORANGL COUNTY 4,124,114 625,623 ^6-3033 CITU OF PASADE`A 504,112 100,022 -3034 SA:v DIEGO PETC 5,365,893 1 ,073, 176 o6-3035 CITY OF TORRANCE 297,389 59,471? 06-3036 COUNTY OF VENTURA 1 ,434,760 287,752 06-3053 CITY OF SUiNYWALE. 292,:+15cry 59,533 06-3f157 ruLARE COU.4TY HU*An S:EVICc.S 993,549 16 ` lyc,710 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 by the following vote: AYES: Supervisors Fanden, Powers, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing County Counsel to ) Request a Revenue Ruling from ) the Internal Revenue Service ) The County Counsel having requested authority to request a revenue ruling from the Internal Revenue Service with respect to the necessity for taking withholding payments paid to management employees receiving disability payments under the management "Group Long Term Disability Program". IT IS HEREBY ORDERED that the County Counsel is authorized, on behalf of the County of Contra Costa and the Contra Costa County, Moraga, Orinda, Riverview, and West County Fire Protection Districts of Contra Costa County to request such a ruling, and the Chairman of the Board is authorized to execute the Authorization and Declaration permitting the County Counsel to represent the County and the Fire Protection Districts before the Internal Revenue Service. 1 hereby oerft that this b a tragi andcorrect 6W4* an action taken and entered on the mints 011* f nerd of Supgmyr ra on the date shown. . ATTESTED: 3 J.R. OLSSON,COUNTY CLERK and ex OtWo Clark of the Board y Orig. Dept.: CC: County Administrator County Counsel . 1�8 / 44? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 24, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Funds for Construction of a Mosquitofish Production Facility The Board on September 28, 1982, having allocated $95,000 in Special District Augmentation Funds to the Contra Costa Mosquito Abatement District for the construction of a mosquitofish production facility at the Hercules water treatment plant; and The Board having received a letter dated May 13, 1983, from Mr. C. Beesley, Manager/Entomologist of the District, advising that the City of Hercules has declined to proceed with the project but that the University of California, Berkeley, has submitted a two-year research proposal to be conducted at the District on the same issue (mass production of mosquitofish), and requesting authorization to spend $10, 000 of the $95,000 allocation toward the University of California project; and IT IS BY THE BOARD ORDERED that the request is APPROVED and Mr. Beesley is AUTHORIZED to spend $10,000 for construction of a mosquitofish production facility at Contra Costa Mosquito Abatement District. t heretgr eirf<fp that thI Is a hue and earrM.W of an Eetton taken and entered on the mk1UW of the Board of Supervisors on the date shown. ATTESTED: 07 IF, �• /��� J.R. OL5C0g: 11 COJiNTY CLERK and ex ofriclo Clerk of the Board By Orig. Dept.: Clerk of the Board Cc: C.C. Mosquito Abatement Dist. County Auditor-Controller County Administrator 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request of City of Martinez regarding Hemstalk/Loving Annexation The County Administrator having received a letter dated May 19, 1983, from the Deputy City Clerk, City of Martinez, requesting authorization for inspections and retention of fees in territory being annexed to said City known as the Hemstalk/Loving Annexation; On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that aforesaid request of the City of Martinez is APPROVED. 1 lweby estft that thisb aMeeandaoeesetCM011 an action taken and entseed on the minutia of the Board of Supervis on the date shown. ATTESTED: J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: Administrator cc: Clerk, City of Martinez 1l0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Slate of Nominees for the Alameda-Contra Costa Health Systems Agency Governing Body The Board having received a -May 6, 1983, letter from Benjamin 0. Russell, Chair, Governing Body, Alameda-Contra Costa Health Systems Agency (HSA) , 235 Wiest MacArthur Boulevard, Suite 700, Oakland, California 94611, transmitting the slate of consumer nominees for Contra Costa County for appointment by the HSA Governing Board to the HSA Governing Body: William Cherevas Mike Price Joe Pruszynski Marcelino Vasquez Sarah Young William Zion IT IS BY THE BOARD ORDERED that the slate of nominees for Contra Costa County is ACCEPTED as presented. ttiwrey certify that this is a true andcorrectoWof an salon taken and entered on the minutes of the Dowd of Supervisors on the date shown. ATTESTED: ` J.A. OLS30N, COUNTY CLERK and ex officio Clerk of the Board By Orig. Dept.: CC: Ala-CC HSA County Administrator . 17i ' BOARD OF SUPERVISORS Judy Ann Miller, Director Wft Department of Manpower Programs Gldn _ May 24, 1983 QM "7 RIA.IECT: AUTHORIZING SUPPORT FOR AND SUBMISSION OF APPLICATION FOR DTPA TITLE III/DISLOCATED WORKERS FUNDS 1 F 1 C RECUEST(S) OR RECOI HDAT i ON(s) a www mOLIPD AND JUsT 1 F i CAT 1 ON That the Board AUTHORIZE submission of a Worker Assistance Center Training Program proposal to the California Employment Development Department (EDD) to be funded under the Job Training Partnership Act (DTPA) Title III/Dislocated Workers Program, in the amount of $250,000, to provide short-term training and supportive services to dislcoated workers in Contra Costa County, for the period beginning October 1, 1983 and ending September 30, 1984; and that the Board AUTHORIZE the Board Chairman to send a letter to the Employment Development Department expressing the County Board of Supervisors' approval and strong support for the Dislocated Worker proposal. On April 29, 1983, the Department of Manpower Programs submitted the initial application to EDD. Proposal submission regulations require that all proposals must be reviewed by the local Chief Elected Official (CEO) and the local Private Industry Council (PIC) within a 30-day review period. The Contra Costa County PIC has approved the proposal and has authorized its Chairman to send a letter of support to EDD. The existing grant, providing for the development of the Worker Assistance Center, will expire on September 30, 1983. Work performed under the 11- month, $40,000 development grant was in response to the Board's April 13, 1982 direction that the Department of Manpower Programs develop a mechanism to assist workers affected by major plant layoffs. Receipt of funds for the $250,000 proposal, whose major emphasis is to retrain dislocated workers, will help ensure continuation of the County's Worker Assistance Center. These funds will serve 500 participants (dislocated workers) in central and east Contra Costa County. :ONTINUED ON ATTACMIENT: - YES SIGNATURE: • RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OWIDOW COMMITyEE APPROVE OTHER i E S : r • ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER _ NONE OF SUPERVISORS 1 HERESY CERTIFY THAT THIS IS A TRUE UNANIMOUS (AOSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES of THE sOARD ASSENT: AOSTA 1 N: OF sUPERV 1 MMS ON THE DATE SHOWN. :C: County Administrator ATTESTED1943 Private Industry Council .I.R. SSON, COUNTY CLERK California Employment and Development Dept. APD EX OFFICIO CLERK OF THE SOME) (via Manpower) Manpower my .DEPUTY 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF FISCAL YEAR 1983-84 PLAN AND BUDGET FOR AREA AGENCY ON AGING FOR SUBMISSION TO CALIFORNIA DEPARTMENT OF AGING (REFERENCE #29-002-29) The Welfare Director having recommended approval of the Area Agency on Aging Plan and Budget for Fiscal Year 1982-86 for submission to the State Office on Aging for allocation of Federal funds; IT IS BY THE BOARD ORDERED that it approves the application and submission of the Area Plan for Programs on Aging, Under Title III of the Older Americana Act of 1965 as amended, for Contra Costa County, Planning and Service Area #7, submitted for the period July 1, 1983 through June 30, 1984 for funding services for senior citizens under the administration of the County Office on Aging and with the following budget specifications and further that the Board authorize the Director Office on Aging sign the Sub-Grant Avard+Conditions. TOTAL BUDGET REQUEST, FY 1983-84 Area Agency Administration $ 176,881 Area Agency Direct Social Services 425,488 Contracted Social Services 224,429 Congregate Meals 1,247,754 Home-Delivered Meals 214,596 TOTAL $ 2,289,148 AREA AGENCY ON AGING SOURCES OF FUNDING, FY 1983-84 Title III Federal Funds $ 1,374,324 State General Funds 73,971 County Share: Cash 131,181 In-Kind 3,300 Program Income 221,911 Contractor's Matching Contributions 117,455 Non-Matching Contributions (USDA cash; contractors' in-kind) 367,000 TOTAL $ 2,289,148 1 �otrtlfy thsR thM M s trw and aNrtet df M,noon talo,and tettnd an V10 IMMwl"el*A Sowd etSupwvkAan Vw daft shown. ATTESTED: 141 /q 3 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Aw Orig. Dept.: Social Service Department (Contracts Unit) cc: State Office on Agin County Administrator's Office County Auditor's'Office Health Services Department (Attention: Nutrition Project) 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 24, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Schroder NOES: Supervisor Torlakson ABSENT: None ABSTAIN: Supervisor Fanden (not present at hearing) SUBJECT: RESOLUTION NO. 83/778 In The Matter of Proposed Amendment ) of the County General Plan for the ) Oakley Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 5-1983 adopted by the Contra Costa County Planning Commission recommending an amendment to the County General Plan for the Oakley area. On April 26, 1983, this Board held a public hearing on said proposed amendment. Notice of said hearing was duly given in the manner required by law. The Board at that hearing called for testimony and numerous persons spoke. Upon completion of the hearing the Board continued the decision for a week. On May 3, 1983, the Board discussed the amendment and postponed its decision until May 10, 1983. At the May 10, 1983 meeting the Board considered this amendment and directed staff to prepare a resolution for adoption on May 17, 1983 based on the following findings. The Board hereby finds that the proposed amendment will have a significant impact on the environment and that an Environmental Impact Report was prepared and processed in compliance with the California Environmental Quality Act and the County's Environmental Impact Report Guidelines. The Board accepts the County Planning Commission environmental findings outlined in Resolution No. 5-1983 as their own. The Board members, having fully considered this amendment, determined that the recommendations as submitted by the County Planning Commission are appropriate with the following changes to the plan text. Change the second paragraph of the General Plan text to read as follows: "The amendment consists of both this text and the attached map. The two components should be consulted together when inter- preting this amendment. The General Plan categories should be interpreted in a flexible manner with special effort taken to provide for transitions to buffer adjacent existing land uses. This provision of buffers will focus on both changes in land use type and on intensities of development." Substitute the following words for the Infrastructure Considerations on page 2 of the plan text. "INFRASTRUCTURE CONSIDERATIONS: .Development allowed under this amendment has the potential to adversely impact public services provision in Oakley. This amend- ment does not specify the precise mechanisms for assuring the. adequate public services and facilities to be provided concurrent with development and allows for flexibility in resolving this issue. It is noted that policies developed from the School Facilities Master Plan and the Fire Facilities Master Plan will serve as guidelines for developing the mechanisms for part of the infra- structure needs. It is also recognized that an overall, compre- hensive traffic plan for the Oakley Area is to be developed as a mechanism for further defining the roads and streets infrastructure needs and financing plan. RESOLUTION NO. 83/778 174 As policies are adopted by the Board of Supervisors to mitigate the impact of new housing on public services, specific conditions may be placed upon the granting of rezoning of property, division of property, or the issuance of a discretionary permit or a building permit by the County. Prior to the Board adopting policies to carry out the mitigation of public service impacts, those previously approved developments shall be subject to a fee at the time of issuance of a building permit to cover a pro-rata share of the estimated expenses of the East County traffic study." The Board further instructs the Director of Planning to include this proposed amendment in a combined amendment to the General Plan which this Board will consider for adoption during the 1983 calendar year as one of the three permitted amendments of the County General Plan. the"*or*that this is a trruaawaonaotowof an s0lon tartan and antored on On minutes of His Board of Su Am the date shown. ATTESTED: �3 J.R. OLSSON, COUNTY CLERK .and ox officio Clerk of Me Board By . . Orplly D9cc: Planning Department Public Works Department County Counsel County Administrator Page Two RESOLUTION NO. 83/778 175 71 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by"following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Educational Needs of Families Considered in General Plan Changes The Board having received a May 9, 1983 letter from Alice Johnson, President, Contra Costa County Board of Education, 75 Santa Barbara Road, Pleasant Hill , California 94523, requesting the Board .to consider the educational needs of families when they are considering proposed changes to the County General Plan; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is hereby ACKNOWLEDGED. 1 Mwr!►e��1r�M r a tnr ewi oMwAee'91 at M aatlon rtoq md«d •d en#0 Ohm"Of rw OeWd at 800* s on w.def.e.l. ATTUM:_MAY 2 41983 - - aid ex ofAclo CNMc of Ow so" "7 we Diana NI.Herman Orlg• DOO.F Clerk of the Board cc: CCC Board of Education Director L of Planning County Administrator 176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims for Refund of Property Taxes The Board having received a letter dated April 29, 1983, from Goldrich & Kest, 5150 Overland Avenue, Culver City, CA 90230, requesting an explanation for the Board's denial of claims for refund of property taxes for several properties (Clayton Gardens, Concord Royale, E1 Portal Gardens, Martinez Properties, and Pleasant Hill Commons) ; IT IS BY THE BOARD ORDERED that said request is REFERRED to County Counsel for response. I hereby certify that this is a true andcorract copy of an action taken and entered on 'he minutes of the Board of Supervisors on the daie shown. ATTESTED: 11f p3 J.R. OLSSON, COUNTY CLERK and ex oNiclo Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board cc: Goldrich & Kest County Counsel County Administrator 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: State Transportation Improvement Program A communication having been received from the District Engineer, State Department of Transportation, transmitting a May 2 report entitled "Supplemental Information for the Department 's proposed 1983 State Transportation Improvement Program" that was published April 1, 1983; IT IS BY THE BOARD ORDERED that said report is REFERRED to the Public Works Director. 1 hereby certify that this Ina true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the data,shown. 3 ATTESTED: J.R. OLSSO ,COUNTY CLERK and ex officio Clerk of the Board By • Deputy. Orig. Dept.: Clerk of the Board cc: Public Works Director — County Administrator 178 TME BOARD OF 8UPERYISOR8 CONTRA CQETA COUNTY, CALIFORNIA -Ad"W this Order on May 24, 1983 . by the bllmWng vote.. AYES: Supervisors Powers, Panden, McPeak, Torlakson, Schroder NOES: None ABSENT. None SUBJECT: Open Space Subvention Regulations The Board having received a communication from Art Mills, Executive Coordinator, Division of Land Resource Protection, State Department of Conservation, inviting comments on the proposed review of Open Space Subvention Regulations, Title 14, Division 6, Chapter 2 of the California Administrative Code; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director of Planning. hM�i�esrMrirthatthNb erwandoonsotG"Yol rw action Men snd snbmd on Vw W*K"s of do DOW or SuPe"Is m on tlhe do*shown. ATTESTED: J.R.QLSSON.COUNTY CLERK and nuc oM do Cwk of dw Sosed Odd. ElepL: Clerk of the Board cc: Planning Director County Administrator 179 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA -Adopftd this Omer on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Priority Listing for Storm Damaged Roads, E1 Toyonal at Loma Vista, and Zander Drive, Orinda The Board having received a letter dated May 11, 19839 from John Parr, President, The Orinda Association, P. 0.' Box 97, Orinda, CA 94563, stating that the road damage on E1 Toyonal at Loma Vista, and on Zander Drive, Orinda, impedes access for fire and safety vehicles and affects the traffic circulation in those areas; and Mr. Parr having requested that the aforesaid areas be included in the 1983-1984 budget of the Public Works Department for rehabilitation of the winter storm damage and restoration of regular road conditions; IT IS BY THE BOARD ORDERED that said matter is REFERRED to the Public Works Director. 1 bereft certify"this Is a true and coRset to ff of ea action taken and entered on the minufts of Ow foard of Supervisors on tho date shown. ATTESTED: X3- J.R.OLSSO ,COUNTY CLERK and ox officio Clerk of#W Board By . h Off, Dept,: Clerk of the Board cc: The Orinda Association Public Works Director .County Administrator THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 ' by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder, Torlakson NOES: None ABSENT: None SUBJECT. Audit of Certain Office of Criminal Justice Planning Grants The Board having received a letter dated May 9, 1983, from Hermie S. Briones, Chief, Fiscal Management Audits, State Office of Criminal Justice Planning, transmitting final audit report on the following grants for the Career Criminal Apprehen- sion Program: A-4375-1-71 for the period January 1, 1980 to December 31, 1980 A-4375-2-73 for the period January 1, 1981 to December 31, 1981 CA-2-3-82 for the period January 1, 1982 to November 30, 1982; and Mr. Briones having advised that the audit disclosed certain reported expenditures not allowable under the applicable regulations, as well as certain deficiencies in the accounting system for the OCJP programs, and having requested a response with respect to these matters; IT IS BY THE BOARD ORDERED that the aforesaid audit report is REFERRED to the County Sheriff-Coroner and County Administrator. 1 herby certify that this Is a trueand correct copy of an action taken End entered cr.the minutes of the Board of Supervicora or:the case shown. ATTESTED: 02ka74Ilry? J.R. OL3S% : ?iY CLERK and ex ofific:o Git:is o:tijo Board Orig. Dept.: Clerk of the Board CC: County Sheriff_Coroner County Administrator County Auditor-Controller 181 I f J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. State Senator's Moneysavers Project. The Board having received an April, 1983 letter from State Senator Robert Presley, State Capitol, Sacramento, California 95814, transmitting a booklet compiled from contributions submitted by cities and counties throughout the State in conjunction with the Senator's "Moneysavers Project"; IT IS BY THE BOARD ORDERED that the aforesaid booklet is REFERRED to the County Administrator and the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers). IN w wwye 1MMSieaIrwandeorradm"of M&GOO ftk m and a deva M rM wAWM of Ma g9w0 d MOWWOwa an fn dds aModft ATTESM: mAy 2 41983 JA.OLSSON,COUMV CLM sad u O"o Owk of Nra Board � .Dap�rly pima M.Herman Orig. Dept.: Clerk of the Board CC: .:County Administrator Internal Operations Committee Senator Robert Presley 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Installation of Exercise Machines in the Orinda Community Center (County Service Area R-6) The Board having received a letter dated April 21, 1983, from the owners of the Orinda Sports Fitness Center, 23-A Orinda Way, Orinda, CA 94563, calling attention to the proposed installa- tion of exercise machines for community use in the Orinda Community Center, questioning the propriety of the installation of such equipment across the street from a commercial facility with similar equipment, and suggesting a cooperative arrangement for considera- tion by the Board of Directors of County Service Area R-6; and IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Public Works Director for report. I herby certify that this Is a true and eorrect eopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. agrz J.R. OI.SSO ,COUNTY CLERK and ex offLclo Clerk of the Board ay_ �✓• .,DD 0" Orig. Dept.: Clerk of the Board Cc: Orinda Sports Fitness Center CSA R-6 Board of Directors Public Works Director County Administrator 183 air f S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Revisions to Park Dedication Ordinance The Board having received a letter dated April 21, 1983, from Paul Ryan, General Manager, Dublin San Ramon Services District, 7051 Dublin Boulevard, Dublin, CA 94568, requesting a report on the status of staff's review of the District's request to have park dedication fees paid directly to the District rather than to the County, and also inquiring concerning the District 's proposal for updating the fee provision of the park dedication ordinance; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Planning and the County Administrator for report. I hereby Certify that this Is a tnaandeorraeteW of an action taken and ontend on the minutes of the Boats of Supenrissor,s on the date shown. ATTESTED: za• I f= J.R. OLSSON,COUNTY CLERK arc;e.;0111clo Clerk of the 6osrd By 0" Orig. Dept.: : Clerk of the Board cc: Director of Planning County Administrator Dublin San Ramon Svcs* Dist County Counsel 184 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving and Authorising the Execution of an Agreement with the City of Concord for the Construction of a Pedestrian Bridge Crossing Pine Creek at Walters Way. Lower Pine and Galindo Creeks Project, Phase IIB, Concord Area, Flood Control Zone 3B. (7505-6F8257) The Public Works Director, as ex officio Chief Engineer of the Contra Costa County Flood Control and Water Conservation District, having recommended the execution of an agreement with the City of Concord for the construction by the City of a pedestrian bridge crossing the District's Pine Creek Channel Improve- ments at Walters Way. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED and the CHAIRMAN of the Board is AUTHORIZED to execute said agreement. I h0m0 aarf/lY Mat this la a f fw a►dcoinct Copy of an aetion taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: /983: J.R. OLSSON, COUNTY CLERK and ex off do Clerk of the Board Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Auditor-Controller County Counsel Public Works Director Flood Control Planning Accounting City of Concord 1950 Parkside Drive Concord, CA 94519 185 4 FC.PEDESTBRIDGEBO.T5 At 10:25 a.m. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, Administration Build— ing, Martinez, to discuss litigation matters with County Counsel. The Board reconvened in its chambers at 11:10 a.m. and continued with its scheduled hearings. 186 M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Weak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Subdivision 5402 Annexation) to County Service Area L-43) RESOLUTION NO. 83/797 (LAFC83-4) ) (Gov. C. §§56310, 56311 56312, 56313) RESOLUTION APPROVING CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed with the Local Agency Formation Commission' s Executive Officer on February 16, 1983. On April 13, 1983, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Subdivision 5402 Annexation to County Service Area L-43 (LAFC 83-4) . " The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. The reason for the annexation is to provide lighting services. At 10:30 a.m. on Tuesday, May 24, 1983, in the Board's Chambers, County Administration Building, Martinez, California, this Board conducted a public hearin§ on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annexation were heard and any protests were received. In accordance with Government Code §56320, this Board hereby finds that insufficient protests were filed to require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover any appli- cable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. Orig. Dept. : Clerk of the Board cc: Orig. - Executive Officer �Mw�oarMrrMrteilaabwaw/oa�wdaaA►al State Board of Equalization a aaeMseasdarAwedandwmbWeofVw County Assessor Nrd of luparMwa an On yM dmm County Recorder ATTESTED: MAY 24 W3 Public Works Director Pacific Gas & Electric Co. J•R•OLSSOK COUNTY CILMK Paul Kruger and ex ofNdo CMAC of Nw Bwr E. J. Hendrick, Kaufman & Broad Idalina S. Machado Elaine E. Davidson �' - �°� ��" n` ' .Dept* Louis R. & Mabel M. Gill Diana M. Herman Manuel S. & Gloria Moura RESOLUTION NO. 83/797 187 Local Agency Formation Commission Contra Costa County, California 18-84 Revised Description Date: 4/13/83 By: Z.O.C. (LAFC 83-4) SUBDIVISION 5402 ANNEXATION TO COUNTY SERVICE AREA L-43 EXHIBIT A Beginning at the Southeast corner of Lot 68 of Tract 4828, as said lot is shown on the map filed January 31, 1978 in Book 207 of Maps, at Page 33, Contra Costa County Records. Thence from said point of beginning North 0.59'20" East, along the East boundary of said Tract 4828, 978.35 feet; thence North 89.54' East, 1323,90 feet to a point on the centerline of O'Hara Avenue; thence along said centerline South, 985.60 feet; thence leaving said centerline South 89.43' West, 1326.50 feet to the point of beginning. Containing 30.04 acres, more or less. • /d.' 2 6 1 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA 2 Re: Condemnation of Property ) RESOLUTION OF NECESSITY 3 for Public Road Purposes, ) No. 83/781 San Ramon Valley Boulevard ) 4 San Ramon Area ) (C.C.P. Sec. 1245.230) Assessment District ) 5 No. 1981-1 ) 6 7 The Board of Supervisors of Contra Costa County, California, 8 by vote of two-thirds or more of its members, RESOLVES that: 9 Pursuant to Government Code Section 25350.5 and Streets A 10 Highways Code Section 943, the County of Contra Costa intends to 11 construct a road reconstruction project, a public improvement, to 12 widen San Ramon Valley Boulevard, San Ramon area, and, in connec- 13 tion therewith, acquire interests in certain real property. 14 The property to be acquired consists of sixteen (16) parcels 15 and is generally located in the San Ramon area between Old Crow 16 Canyon Road and Qme ibrook Drive. The said property is more par- 17 ticularly described in Appendix "A", attached hereto and incor- 18 porated herein by this reference. 19 On April 199 1983, this Board passed a resolution of intention 20 to adopt a resolution of necessity for the acquisition by eminent 21 domain of the property described in Appendix "A" (Resolution No. 22 83/550) and fixing May 249 1983, in its Chambers in the 23 Administration Building, 651 Pine Street, Martinez, California, as 24 the time and place for the hearing thereon. 25 The hearing was held at that time and place, and all 26 interested parties were given an opportunity to be heard and based 27 upon the evidence presented to it, this Board finds, determines 28 and hereby declares the following: 18 RESOLUTION NO. 83/781 1 1 . The public interst and necessity require the proposed 2 project; and 3 2. The proposed project is planned and located in the manner 4 which will be most compatible with the greatest public good and 5 the least private injury; and 6 3. The property described herein is necessary for the pro- 7 posed project; and 8 4. The offer required by Section 7267.2 of the Government 9 Code was made to the owner or owners of record. 10 The County Counsel of this County, and any special counsel 11 associated by him, are hereby AUTHORIZED and EMPOWERED: 12 To acquire in the County's name, by condemnation, the titles, 13 easements and rights of way hereinafter described in and to said 14 real property or interest(s) therein, in accordance with the pro- 15 visions for emninent domain in the Code of Civil Procedure and the 16 Constitution of California: 17 1 . Parcels 3A, 4A9 12A9 16A9 17A, 22A, 23A, 26A, 33A9 35A9 18 39A, 40A, and 41A are to be acquired in fee simple. 19 2. Parcels 29, 43 and 44 are to be acquired as permanent 20 easements for slope and drainage purposes.I 21 To deposit the probable amount of compensation, based on an 22 appraisal, and to apply to said court for an order permitting the 23 County to take immediate possession and use said real property for 24 said public uses and purposes. 25 PASSED and ADOPTED on May 24, 19839 by the following vote: 26 AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. 27 NOES: None. 28 ABSENT: None. -2- 190 RESOLUTION NO. 83/781 I I HEREBY CERTIFY that the foregoing resolution was duly and 2 regularly introduced, passed and adopted by the vote of two-thirds 3 or more of the Board of Supervisors of Contra Costa County, 4 California, at a meeting of said Board on the date indicated. S Date: 6 J. R. OLSSON, County Clerk and ex officio Clerk of the Board of 7 Supervisors of Contra Costa County, California 8 9 B, 10 Deputy, Diana M. Herman cc: Public Works Department, 11 Real Property Division Auditor-Controller 12 County Counsel (Certified copy) 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3- 191 RESOLUTION NO. 83/781 ASSESSMENT DISTRICT 1981-1 APPENDIX "A" PARCELS 3A, 4A, 12A, 16A, 17A, 22A, 23A, 26A, 33A, 35A, 39A, 40A, 41A, TO BE ACQUIRED IN FEE PARCEL 3—A THE LAND REFERRED TO IS SITUATED IN THE STAGE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN ON—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF THE LAND IN THE DEED TO WILLIAM J. PEREIRA AND VIOLET PEREIRA, RECORDED JUNE 22, 1950 IN BOOK 1580 OF OFFICIAL RECORDS AT PAGE 232; THENCE NORTH 18' 21' 13" WEST 161.60 FEET TO THE TRUE POINT OF BEGINNING BEING ON A LINE PARALLEL WITH AND 50.00 FEET WESTERLY FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OR OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP NORTH 19° 57' 09' WEST 21.16 FEET TO THE SOUTHERLY LINE OF THE LANDS OF MORGAN (8102 O.R. 465) ; THENCE ALONG SAID SOUTHERLY LINE NORTH 710 56' 09" EAST 0.59 FEET; THENCE SOUTH 18° 21' 13• EAST 21.15 FEET TO THE TRUE POINT OF BEGINNING AND CONTAINING 6.242 SQUARE FEET OR 0.00014 ACRES MORE OR LESS. PARCEL 4-A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN-INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST EASTERLY CORNER OF THAT CERTAIN MAP ENTITLED 'SUBDIVISION 4631' , FILED APRIL 13, 1977 IN BOOK 195 OF MAPS AT PAGE 20; THENCE SOUTH 180 21' 13• EAST 83.62 FEET TO THE NORTHERLY LINE OF THE LANDS OF MORGAN (9445 O.R. 805) ; THENCE ALONG SAID NORTHERLY LINE SOUTH 710 58' 09' WEST 0.59 FEET TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET WESTERLY OF THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD% RECORDED MAY 13, 1966 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP NORTH 190 57' 09• WEST 83.66 FEET TO THE SOUTHERLY LINE OF 'SUBDIVISION 4631' (195 M 20) ; THENCE NORTH 72' 00' 00' EAST 2.93 FEET ALONG SAID SOUTHERLY LINE TO THE POINT OF BEGINNING AND CONTAINING 146.927 SQUARE FEET OR 0.00337 ACRES MORE OR LESS. 192 P- aInfa ASSESSEMENT DISTRICT 1981-1 PARCEL 12—A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST EASTERLY CORNER OF PARCEL •B' AS SHOWN ON THAT CERTAIN RECORD OF SURVEY, FILED FEBRUARY 28, 1975 IN BOOK 58 OF LAND SURVEYORS MAPS AT PAGE 45, OFFICIAL RECORDS OF CONTRA COSTA COUNTY, CALIFORNIA; THENCE •SOUTH 18° 21' 13' EAST 113.77 TO THE EASTERLY PROLONGATION OF THE NORTHERLY LINE OF THE PARCEL OF LAND DESCRIBED IN BOOK 10186 OF OFFICIAL RECORDS AT PAGE 427; THENCE WESTERLY ALONG THE PROLONGATION OF THE NORTHERLY LINE OF SAID PARCEL (10186 O.R. 427) NORTH 88005' 45' WEST 18.58 FEET TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET WESTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAY PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE NORTH 18° 17' 85' WEST, ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP, 107.59 FEET TO THE SOUTHERLY LINE OF THE AFORESAID PARCEL 'B' (58 LSM 45) ; THENCE ALONG SAID SOUTHERLY LINE NORTH 720 29' 00' EAST 17.32 FEET TO THE POINT OF BEGINNING AND CONTAINING 1922.709 SQUARE FEET OR 0.04414 ACRES MORE OR LESS. PARCEL 16—A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST EASTERLY CORNER OF THAT PARCEL OF LAND DESCRIBED IN THE DEED TO. JOHN ALAN MC HUGH AND ELOISE MC HUGH, RECORDED APRIL 27, 1962 IN BOOK 4107 OF OFFICIAL RECORDS AT PAGE 312; THENCE SOUTH 18' 19' 58' EAST 59.98 FEET TO THE LANDS OF MALLORY (5792 O.R. 134) ; THENCE ALONG THE NORTHERLY LINE OF THE LANDS OF MALLORY (5792 O.R. 134) SOUTH 89° 09' 15' WEST 17.69 FEET TO A POINT ON A LINE PARALLEL TO AND 50.00 FEET WESTERLY FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED •A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD-, RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP NORTH 18' 17' 35' WEST 59.97 FEET TO THE SOUTHERLY LINE OF. THE LANDS OF MC HUGH (4107 O.R. 312) ; THENCE ALONG SAID SOUTHERLY LINE NORTH 890 09' 15' EAST 17.64 FEET TO THE POINT OF BEGINNING AND CONTAINING 1010.587 SQUARE FEET OR 0.0232 ACRES MORE OR LESS. 193 Page 2of9 • ASSESSMENT DISTRICT 1981-1 PARCEL 17-A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN-INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: PORTION OF THE RANCHO SAW RAMON, DESCRIBED AS FOLLOWS: BEGINNING ON THE WEST LINE OF THE STATE HIGHWAY BETWEEN SAN RAMON AND DANVILLE, DISTANT THEREON SOUTH 19' 22' EAST, 747.78 FEET FROM A 2 INCH BY 2 INCH HUB ON THE SOUTH LINE OF THE 133 ACRE PARCEL OF LAND DESCRIBED AS PARCEL (b) IN THE DEED FROM JOE PETERS AZEVEDO TO ROSA PETERS AZEVEDO, DATED DECEMBER 7, 1914 AND RECORDED NOVEMBER 24, 1936 IN VOLUME 426 OF OFFICIAL RECORDS, AT PAGE 184; THENCE FROM SAID POINT OF BEGINNING ALONG SAID WEST LINE SOUTH 180 19' 58' EAST 199.99 FEET; THENCE SOUTH 89' 09' 15' WEST 17.64 FEET TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET WESTERLY FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTIION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE NORTHERLY ALONG SAID WESTERLY LINE NORTH 18 17' 35' WEST 16.11 FEET; THENCE EASTERLY AT RIGHT ANGLES NORTH 71' 42' 25' EAST 2.69 FEET; THENCE NORTHERLY NORTH 18 26' 21' WEST 36.55 FEET; THENCE WESTERLY SOUTH 71° 42' 25' WEST 2.60 FEET TO THE WESTERLY LINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON SAID MAP (5622 O.R. 437) ; THENCE AT RIGHT ANGLES NORTHERLY ALONG LAST SAID WESTERLY LINE , NORTH 18' 17' 35' WEST 109.54 FEET TO A POINT OF CURVATURE; THENCE ALONG A TANGENT CURVE TO THE LEFT WITH A RADIUS OF 20.00 FEET THROUGH A CENTRAL ANGLE OF 72' 33' 10' AN ARC LENGTH OF 25.33 FEET; THENCE NORTH 0' 50' 45' EAST 22.00 FEET; THENCE NORTH 8!? 09' 15' EAST 25.26 FEET TO THE POINT OF BEGINNING, CONTAINING 3738.340 SQUARE FEET OR 0.08582 ACRES MORE OR LESS. PARCEL 22-A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN-INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF LOT •1' AS SHOWN ON THAT CERTAIN RECORD OF SURVEY FILED MAY 9, 1977 IN BOOK 62 OF LAND SURVEYORS MAPS AT PAGE 38, BEING A POINT ON A LINE PARALLEL WITH AND 50.00 FEET WESTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD', RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP, NORTH 18' 17' 35' WEST 100.03 FEET TO THE LANDS OF UTSUROGI AS DESCRIBED IN BOOK 3178 OF OFFICIAL RECORDS AT PAGE 263; THENCE LEAVING SAID WESTERLY LINE NORTH 890 07' 36' EAST 16.62 FEET ALONG THE SOUTHERLY LINE OF SAID UTSUROGI LAND (3178 O.R. 263) ; THENCE SOUTH 180 23' 51' EAST 100.10 FEET; THENCE SOUTH 890 08' 556 WEST 16.81 FEET TO THE POINT OF BEGINNING AND CONTAINING 1595.344 , SQUARE FEET OR 0.03662 ACRES MORE OR LESS. `' ' I till • Page 3 of 9 • ASSESSMENT DISTRICT 1981-1 PARCEL 23—A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST EASTERLY CORNER OF THAT PARCEL OF LAND DESCRIBED IN THE DEED TO JAY P. DAUPHINAIS AND DENISE DAUPHINAIS, RECORDED JULY 9, 1982 IN BOOK 10847 OF OFFICIAL RECORDS AT PAGE 3; THENCE SOUTH 18' 23' 51' EAST 100.10 FEET TO THE LANDS OF VESKO (9090 O.R. 227) ; THENCE WESTERLY ALONG THE NORTHERLY LINE OF THE LANDS OF VESKO (9090 O.R. 227) SOUTH 89' 07. 36' WEST 16.62 FEET TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET WESTERLY OF THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1966 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP NORTH 18° 17' 35' WEST 100.04 FEET TO THE LANDS OF DAUPHINAIS (10847 O.R.. 3) ; THENCE ALONG THE SOUTHERLY LINE OF SAID LANDS OF DAUPHINAIS NORTH 89° 06' 16' EAST 16.43 FEET TO THE POINT OF BEGINNING AND CONTAINING 1577.179 SQUARE FEET OR 0.03621 ACRES MORE OR LESS. PARCEL 26—A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST EASTERLY CORNER OF PARCEL "Co AS SHOWN ON THAT CERTAIN PARCEL MAP, FILED MARCH 12, 1980 IN BOOK 65 OF PARCEL MAPS AT PAGE Be OFFICIAL RECORDS OF CONTRA COSTA COUNTY, CALIFORNIA; THENCE SOUTH 18' 23' 51' EAST 99.97 PEET TO THE NORTHERLY LINE OF THE LANDS OF UTSUROGI (3178 O.R. 263) ; THENCE ALONG SAID SOUTHERLY LINE SOUTH 89' 06' 16' WEST 16.43 FEET TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET WESTERLY OF THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 131 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP NORTH 18' 17' 35' WEST 98.93 FEET TO THE SOUTHERLY LINE OF THE AFORESAID PARCEL 'C' (85 PM 8) ; THENCE ALONG SAID SOUTHERLY LINE NORTH 85' 45' 36' EAST 15.97 FEET TO THE POINT OF BEGINNING AND CONTAINING 1549.354 SQUARE FEET OF 0.03557 ACRES MORE OR LESS. Page 4 of 9 195 l ASSESSMENT DISTRICT 1981-1 PARCEL 33—A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF THE FINAL ORDER OF CONDEMNATION RECORDED AUGUST 11, 1965, IN BOOK 4929 OF OFFICIAL RECORDS, AT PAGE 716; THENCE SOUTH 71° 46' 00' WEST 120.09 FEET ALONG THE NORTHERLY LINE OF THE LANDS OF DAME (7270 O.R. 496) TO THE TRUE POINT OF BEGINNING, BEING A POINT ON A LINE PARALLEL TO AND 50.00 FEET EASTERLY FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAY PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG SAID EASTERLY LINE NORTH 18° 17' 35' WEST 142.75 FEET TO THE LANDS OF BEDDING (5315 O.R. 300) ; THENCE ALONG THE SOUTHERLY LINE OF THE LANDS OF HEDDING (5315 O.R. 300) SOUTH 870 23' 48' WEST 17.33 FEET; THENCE SOUTH 18° 14' 00' EAST 147.42 FEET; THENCE NORTH 71° 46' 00' EAST 16.84 FEET TO THE TRUE POINT OF BEGINNING, CONTAINING 2431.536 SQUARE FEET OR 0.05582 ACRES MORE OR LESS. PARCEL 35—A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF THAT PARCEL OF LAND DESCRIBED IN THE DEED TO YU LONG HSIA AND CHUN CHUANG HSIA RECORDED FEBRUARY 29, 1980 IN BOOK 9751 OF OFFICIAL RECORDS AT PAGE 371; THENCE SOUTH 71° 53' 40' WEST 147.81 FEET TO THE TRUE POINT OF BEGINNING; BEING A POINT ON A LINE PARALLEL TO AND 50.00 FEET EASTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED •A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD', RECORDED MAY 131 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG SAID EASTERLY LINE AS SHOWN ON SAID MAP NORTH 186 17' 35' WEST 50.00 FEET TO THE LANDS OF DAME (7134 O.R. 185) ; THENCE LEAVING SAID EASTERN LINE, WESTERLY ALONG THE SOUTHERLY LINE OF DAME (7134 O.R. 185) SOUTH 71° 53' 40' WEST 17.09 FEET; THENCE SOUTH 180 14' 00' EAST 50.02 FEET; THENCE NORTH 710 53' 40' EAST 17.14 FEET TO THE TRUE POINT OF BEGINNING AND CONTAINING 855.836 SQUARE FEET OR 0.01965 ACRES MORE OR LESS. 19b Page 5 of 9 ' ASSESSMENT DISTRICT 1981-1 PARCEL 39-A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN-INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF THE PARCEL OF LAND DESCRIBED IN THE DEED TO THE STATE OF CALIFORNIA, RECORDED DECEMBER 4, 1951, IN BOOK 1660 OF OFFICIAL RECORDS, AT PAGE 244; THENCE NORTH 71' 46' 00• EAST 17.43 FEET ALONG THE SOUTHERLY LINE OF THE LANDS OF DELANO (5406 O.R. 528) TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET EASTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED •A PRECISE SECTION OF THE STREETS AND HIGHWAY PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE EASTERLY LINE AS SHOWN ON SAID MAP ALONG A CURVE TO THE LEFT, THE CENTER RADIUS OF WHICH BEARS NORTH 71` 18' 19' EAST 3950.00 FEET, THROUGH A CENTRAL ANGLE OF 1' O1' 05', AN ARC LENGTH OF 70.16 FEET TO THE LANDS OF SCHLESINGER (2431 O.R. 398) ; THENCE ALONG THE SOUTHERLY LINE OF THE LANDS OF SCHLESINGER SOUTH 71 46' 00' WEST 16.34 FEET; THENCE NORTH 21' 30' 46• WEST 39.84 FEET; THENCE NORTH 18' 14' 00' WEST 30.40 FEET TO THE POINT OF BEGINNING AND CONTAINING 1215.179 SQUARE FEET OR 0.05004 ACRES MORE OR LESS. PARCEL 40-A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN-INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF THAT PARCEL OF LAND CONVEYED TO THE STATE OF CALIFORNIA, RECORDED FEBRUARY 19, 1953 IN BOOK 2073 OF OFFICIAL RECORDS AT PAGE 573 AND ALSO BEING THE NORTHWEST CORNER OF THE LANDS OF SAUER (6577 O.R. 281) ; THENCE NORTH 21' 30' 46' WEST 154.66 FEET ALONG THE EASTERLY LINE OF SAID PARCEL (2073 O.R. 573) ; THENCE NORTH 71' 46' 00' EAST 16.34 FEET TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET EASTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAY PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437: THENCE ALONG THE EASTERLY LINE OF SAID MAP ON A CURVE TO THE LEFT, THE RADIUS POINT OF WHICH BEARS NORTH 70' 17' 14' EAST 3950.00 FEET THROUGH A CENTRAL ANGLE OF 00 14' 23' AN ARC LENGTH OF 16.53 FEET; THENCE SOUTH 19' 57' . 09' EAST ALONG SAID EASTERLY LINE TO THE LANDS OF SAUER (6577 O.A. 261) ; THENCE ALONG THE NORTHERLY LINE OF SAID LANDS OF SAUER SOUTH 71' 46' 00' WEST 12.10 FEET TO THE POINT OF BEGINNING, CONTAINING 2179.651 SQUARE FEET OR 0.05004 ACRES MORE OR LESS. 197 Page 6of9 ASSESSMENT DISTRICT 1981-1 PARCEL 41—A THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNING AT THE MOST NORTHERLY CORNER OF PARCEL 'B' AS SHOWN ON THAT CERTAIN RECORD OF SURVEY, FILED JANUARY 14, 1972 IN BOOK 54 OF LAND SURVEYORS MAPS AT PAGE 39, OFFICIAL RECORDS OF CONTRA COSTA COUNTY, CALIFORNIA; THENCE SOUTH 71° 46' 00• WEST 168.23 FEET ALONG THE NORTHERLY LINE OF SAID PARCEL •B' (54 LSM 39) ; TO THE TRUE POINT OF BEGINNING; THENCE NORTH 210 30' 46' WEST 154.72 FEET TO THE LANDS OF SCHLESINGER (2431 O.R. 398) ; THENCE ALONG THE SOUTHERLY LINE OF THE LANDS OF SCHLESINGER NORTH 710 46' 00• EAST 12.10 FEET TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET EASTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED •A PRECISE SECTION OF THE STREETS AND HIGHWAY PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG SAID EASTERLY LINE AS SHOWN ON SAID MAP SOUTH 19* 57' 09' EAST 95.75 FEET; THENCE SOUTH 700 02' 51' WEST 6.02 FEET; THENCE SOUTH 18° 54' 12' EAST 46.73 FEET; THENCE NORTH 70° 02' 51' EAST 6.87 FEET; THENCE SOUTH 19 57' 09' EAST 12.07 FEET TO THE NORTHERLY LINE OF THE AFORESAID PARCEL 'B' (54 LSM 39) ; THENCE ALONG SAID NORTHERLY LINE SOUTH 71° 46' 00' WEST 7.88 FEET TO THE TRUE POINT OF BEGINNING AND CONTAINING 1241.792 SQUARE FEET OR 0.02851 ACRES MORE OR LESS. NOTE: BEARINGS AND DISTANCES DESCRIBED HEREIN ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM ZONE III. TO OBTAIN GROUND DISTANCES, MULTIPLY GIVEN DISTANCES BY 1.0000926. ALSO MULTIPLY GIVEN AREAS BY 1.0001856 TO OBTAIN TRUE GROUND AREAS. Page 7 of 9 198 ASSESSMENT DISTRICT 1981-1 PARCELS 29, 43, 44 TO BE ACQUIRED AS PERMANENT SLOPE EASEMENTS PARCEL 29 PERMANENT SLOPE EASEMENT THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UNINCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF PARCEL 'A' AS SHOWN ON THAT RECORD OF SURVEY MAP FILED AUGUST 10, 1973 IN BOOK 56 OF LICENSED SURVEYORS MAPS AT PAGE 22 ALSO BEING THE SOUTHWEST CORNER OF PARCEL B OF SAID MAP (56 LSM 22) AND BEING IN THE EASTERN LINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON SAID MAP (56 LSM 22) ; THENCE NORTHERLY ALONG LAST SAID LINE NORTH W 17' 35' WEST 526.23 FEET TO THE NORTHWEST CORNER OF SAID PARCEL B: THENCE EASTERLY ALONG THE NORTHERN BOUNDARY OF SAID PARCEL B NORTH 890 11' 43' EAST 10.485 FEET; THENCE SOUTH 180 17' 35' EAST 308.08 FEET; THENCE NORTH 7f 42' 25' EAST 10.00 FEET; THENCE SOUTH 18' 17' 35' EAST 65.00 FEET; THENCE SOUTH 7r 42' 25' WEST 5.00 FEET; THENCE SOUTH 18' 17' 35' EAST 110.00 FEET; THENCE SOUTH 71. 42' 25' WEST 5.00 FEET; THENCE SOUTH 18' 17' 35' EAST 40.00 FEET: THENCE SOUTH 7P 39' 49' WEST 10.00 FEET TO THE POINT OF BEGINNING CONTAINING 6,447 SQUARE FEET OR 0.1480 ACRES MORE OR LESS. PARCEL 43 PERMANENT SLOPE EASEMENT THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UNINCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: AN 8.00 FEET WIDE STRIP OF LAND THE WESTERN BOUNDARY OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF PARCEL ONE AS . SHOWN ON THAT RECORD OF SURVEY MAP FILED ON DECEMBER 121 1975 IN BOOK 60 OF LICENSED SURVEYORS MAPS AT PAGE 2 ALSO BEING THE EASTERN RIGHT—OF—WAY LINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON SAID MAP; THENCE NORTHERLY ALONG LAST SAID LINE NORTH 190 57' 09' WEST 12.00 FEET TO THE TERMINUS OF THIS DESCRIPTION. THE SIDE LINES OF SAID 8.00 FEET WIDE STRIP EXTEND TO THE NORTHERN AND SOUTHERN BOUNDARY LINES OF SAID PARCEL ONE (60 LSM 2) . CONTAINING 96 SQUARE FEET. 199 Page 8 of 9 ASSESSMENT DISTRICT 1981-1 PARCEL 44 PERMANENT SLOPE EASEMENT THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, AN UNINCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: AN 8.00 FEET WIDE STRIP OF LAND THE WESTERN BOUNDARY OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF PARCEL ONE AS SHOWN ON THAT RECORD OF SURVEY MAP FILED ON DECEMBER 12, 1975 IN BOOK 60 OF LICENSED SURVEYORS MAPS AT PAGE 2 ALSO BEING THE EASTERN RIGHT—OF—WAY LINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON SAID MAP; THENCE SOUTHERLY ALONG LAST SAID LINE SOUTH 19° 57• 09• EAST 98.68 PEET TO THE TERMINUS. OF THIS DESCRIPTION. THE SIDE LINES OF SAID 8.00 FEET WIDE STRIP EXTEND TO THE NORTHERN AND SOUTHERN BOUNDARY LINES OF SAID PARCEL ONE (60 LSM 2) . CONTAINING 791 SQUARE PEET. NOTE: BEARINGS AND DISTANCES DESCRIBED HEREIN ARE BASED ON THE CALIFORNIA COORDINATE SYSTEM ZONE III. TO OBTAIN GROUND DISTANCES, MULTIPLY GIVEN DISTANCES BY 1.0000928. ALSO MULTIPLY GIVEN AREAS BY 1.0001856 TO OBTAIN TRUE GROUND AREAS. Page 9 of 9 200 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the foNowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Proposed Vacation of Maywood Drive, Walnut Creek Area Vacation No. 1905. Good cause appearing therefor, IT IS BY THE BOARD ORDERED that its hearing -on the above matter noticed for this day is hereby CONTINUED to June 7, 1983 at 10:30 a.m. JIM@% aarNf�Mlat NahllaaMoNnel aA apY00 u*An and anWW R*PJ M al IM @Wd as SupordWS all Ow deft dmm AT EXIND: MAY 2 41983 - J.11.OLSSON,COUNTII CL"K and oMklo CNrk oa Mla Board .0011101y WY Diana M. Herman Orig. Dept: Clerk of the Board cc: Auditor-Controller County Counsel Draftsmen Planning Contra Costa County Water District East Bay Municipal Utility District Oakley County Water District Stege Sanitary District of Contra Costa County West Contra Costa Sanitary District Pacific Gas & Electric Co. , Land Dept. Pacific Telephone & Telegraph Right of Way Supv. Perata, Sylvester & Mutter, Inc. 954 Risa Road Lafayette, CA 94549 20� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted thb Order on May 24, 1983 ,by q»following vote: AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Transfer of Cardroom License and Location of Operations This being the time for hearing on the application of Jorge Ismael Solis for transfer of location of an existing card- room license from the U & I Oasis, located at 733 Loring Avenue, Crockett, to Smith's Club, located at 2328 Willow Pass Road, West Pittsburg; and The Board having received a letter dated May 18, 1983, from Warren E. Rupf, Assistant Sheriff, advising that the usual background investigation indicates no detrimental information to preclude approval of said application, and therefor having recommended that the application of Mr. Solis be approved; No one having appeared to speak in support or opposition to the aforesaid application; and On recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the hearing is CLOSED and that the application of Jorge I. Solis for transfer of location of said license to Smith's Club is APPROVED. INFAVOWWythatthis isatnnandcorrMe Wat allot taken and entered on the minutes of Me ANrd of Supervisors o::the date shown. ATTESTED:_iL. .-z fly—.._ J.R. Ot _ -TY CLERK and ex oii. i: of the Board Orap. Dept.: cc: Sheriff-Coroner Mr. Solis Treasurer-Tax Collector 202 t • 3e, ORDINANCE NO. 10 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 AN ORDINANCE ESTABLISHING ANNUAL SEWER SERVICE CHARGES FOR FISCAL YEAR 1983-1984 IN CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 The board of Supervisors of Contra Costa County, as and constituting the Board of Directors of Contra Costa County Sanitation District No. 5, does ordain as follows: SECTION 1. ANNUAL SEWER SERVICE CHARGE. For Fiscal Year 1983-1984: A. The "Annual Unit Charge" referred to in Section 4 of Ordinance No. 1 is $220. B. The multiple referred to in Paragraph (4) of Subdivision (b) of Section 4 of Ordinance No. 1 shall be as follows: Churches 1 Service Stations 2 Donut Shops 1 Liquor Stores 1 Dry Cleaners 1 Miscellaneous Small Stores I Super Markets 1 Beauty and/or Barber Shops 1 Small Taverns 0.1 times seating ca acity (Minimum 1 unit Schools 1 Laundromats (per washer) 0.35 (Minimum 1 unit) Restaurants 0.1 times seating capacity (Minimum 1 unit) Mobile Home Space in Mobile Home Park 1 each space Mobile Home not in Mobile Home Park 1 each space Single-Family Dwelling Unit 1 Boat Berth, in Marina 0.1 each (Minimum 1 unit) Camp Sites, per space 0.1 each (Minimum 1 unit) Recreational Vehicles, per space 0.1 each (Minimum 1 unit) ' Boat Berth(s), if sewered and in lieu of charge for single family unit 1 Multiple Dwelling Structure 1 per single-family unit Multiple Lodging Structure 0.25 per rental unit All other non-residential Special study (Minimum 1 unit) uses 203 SECTION 2. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days after passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE, a newspaper published in this County Ind circulated in the District. PASSED on May 24, 1983 by the following vote: AYES: Supervisors -Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. and Chair ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board 5By eputy Diana M. Herman 204 ORDINANCE NO. 5 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 AN ORDINANCE AMENDING ORDINANCE NO. 1; AND ESTABLISHING THE ANNUAL SEWER AND WATER SERVICE CHARGES FOR FISCAL YEAR 1983-1984 FOR CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 The Board of Supervisors of Contra Costa County, as and consti- tuting the Board of Directors of Contra Costa County Sanitation District No. 15, does ordain as follows: SECTION 1 . Subdivision A. of Section 5.2 of Ordinance No. 1 is ame` n�Ce37-to expressly authorize initial fees, charges, and annual sewer service charges to be established by ordinance, to read: A. Funds normally shall be accumulated by a system of initial fees, charges, and annual sewer service charges, and shall be established, from time to time, by order, resolution or ordinance of the Board, after consideration of the Engineer's recommenda- tions. SECTION 2. Paragraph (1) of Subdivision A. of Section 12.5 of Ordinance No. 1 is amended, to expressly authorize the "annual unit charge" to be determined by ordinance, to read: (1) Minimum rate for any premises shall be one "annual unit charge." An "annual unit charge" shall be that amount of money determined by the Board in an order, resolution or ordinance to be required per unit to meet the annual costs of the operation and maintenance of the Distriet'a system, plus bond principal and Interest and capital improvements for the fiscal year charges are to be made. SECTION 3. ANNUAL UNIT CHARGE-SEWER SERVICE. The "annual unit charge," re erred o in lection 12.5 o r nance No. 1, for fiscal year 1983-1984, for Zone 4 (all parcels of land within the District's boundaries receiving sewer service or holding valid sewer permits) is $, 390.00 . SECTION We NATER SERVICE CHARGE. A water service charge is Imposed on each premises w n Zones .1, 2, and 3. The water ser- vice charge required to be paid ia. the applicable amount deter- mined in accordance with Section 12.5 of Ordinance No. 1. The "annual unit charge," referred to in Section 12.5 of Ordinance 205 No. 1, for fiscal year 1983-19849 for each of the following zones, Is: Zone 1-Subdivision 3870 $, 380.00 Zone 2-Subdivision 4314 #130.00 Zone 3-Land Use Permit 258-71 = 300.00 SECTION 5. EFFECTIVE DATE. This ordinance becomes effective 30 days after- passage, an -whin 15 days of passage shall be published once with names of supervisors voting for and against it In the MARTINEZ NEMS-GAZETTE, a newspaper published in this County and circulated in the District. PASSED on May 24. 1983 , by the following vote: AYES: Supervisors -Powers. Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None• ar Chair ATTEST: J. R. Olsson, County Clerk and es officio Clerk of the Board By I - Deputy Diana M. Herman —2— 206 3.* ORDINANCE NO. 3 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 AN ORDINANCE AMENDING ORDINANCE NO. 1 AND ESTABLISHING THE ANNUAL SEWER AND WATER SERVICE CHARGES FOR FISCAL YEAR 1983-1984 FOR CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 The Board of Supervisors of Contra Costa County, as and consti- tuting the Board of Directors of Contra Costa County Sanitation District No. 19, does ordain as follows: SECTION 1 . Subdivision A. of Section 5.2 of Ordinance No. 1 is amended, to expressly authorize initial fees, charges and annual service charges to be established by ordinance, to read: A. Funds normally shall be accumulated by a system of initial fees, charges, and annual service charges, and shall be established, from time to time, by order, resolution or ordinance of the Board, after consideration of the Engineer's recommen- dations. SECTION 2. Paragraph (1) of Subdivision A. of Section 12.5 of Ordinance No. 1 is amended, to expressly authorize the *annual unit charge* to be determined by ordinance, to read: (1) Minimum rite for any premises and each lot in recorded subdivisions shall be one *annual unit charge.* An *annual unit charge* shall be that amount of money determined by the Board in an order, resolution or ordinance to be required per unit to meet the annual cost of the operations and maintenance of the District's sewage and water systems plus bond principal and Interest and capital improvements for the fiscal year charges are to be made. SECTION 3. ANNUAL UNIT CHARGE. The *annual unit charge,* refer-re- o in section 12.5 of Ordinance No. 1 , for fiscal year 1983 - 19849 is $180.00 SECTION 4- EFFECTIVE DATE. This ordinance becomes effective 30 days after' passage, an w thin 15 days of passage shall be published once with names of supervisors voting for and against it 207 In the MARTINEZ NEWS•GAZETTE, a newspaper published in this County and circulated in the District. PASSED on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. ROES: None. ABSENT: None. oard Chair ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board By Deputy Diana M. Herman 2— � . 208 TO: „ a BOARD OF SUPERVISORS c• FROM: Finance Committee C DAT : May 24, 1983 SUBJECT: ECONOMIC DEVELOPMENT TASK FORCE REPORT - INFRASTRUCTURE RECOMMENDATIONS SPECIFIC REQUEST(S) OR RECOMMEPDATION(S) R 01ACKGROUPD APD JUSTIFICATION The Finance Committee met on May 23, 1983 to review a portion of the Infrastructure recommendations of the Economic Development Task Force Report and makes the following recommendations: 1. Highways and Freeways a. That the Board of Supervisors refer to Director, Public Works Department and to County Administrator, the continued implementation of the Board's policy of seeking state and federal funding to alleviate the congestion on Interstate 680 and Highway 24 in the Walnut Creek area. b. That the Board of Supervisors refer to Director, Public Works Department and to County Administrator, the matter of pursuing the development of Highway 4 and of aggressively seeking state and federal funding to implement improvements. c. That the Board of Supervisors refer to County Administrator, the matter of working, through the county's legislative representatives, to modify "county minimums" to ensure continued state and federal funding for highway projects. d. That the Board of Supervisors refer to Director, Public Works Department, the investigation of methods to improve traffic capacity. T. Torlakson CONTINUED ON ATTACHMENT: _ YES SIGNATURE: S. W. MCPeak RECOMMENDATION OF COUNTY ADMINISTRATOR _1L RECOMMENDATION OF BOARD COMMITTEE APPROVE X OTHER--e. That local participation in projects be encouraged and when suchfinancial arrangements are completed local agencies not bi penalized by transfer of such proposed State and Federal funding which has been siGm^TmEtsixeleased to ACTION OF BOARD ON A APPROVED AS RECOMMENDED OTHER Approved recommendations as set forth above and on attachment, including the additional recoeumendation of the Finance Committee, 1-e._ VOTE OF SUPERVISORS I HERESY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ASSENT AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SMWN. cc: County Administrator ATTESTED /' 3 County Auditor-Controller J.R. OLSS*, COUNTY CLERK Planning Department AND EX OFFICIO CLERK OF THE EDAM Manpower Department Public Works Department BY .DEPUTY 209 '2. Sewer a. That the Board of Supervisors refer to Director, Planning Department and to the sanitation districts, the completion of the countywide sewer facilities study, and the matter, if appropriate, of encouraging the consolidation of small sanitation districts to achieve economy of scale. b. That the Board of Supervisors refer to Director, Public Works Department, the matter of encouraging, through the county's legislative representatives, the continued federal funding of sewer and clean water grants. 3. Fire Districts a. That the Board of Supervisors refer to Director, Planning Department, the scheduling of hearings and workshops and of exploring the impact of implementing the recommendations of the "Ryland Report" (regarding organization/structure, and services standards and equipment needs). b. That the Board of Supervisors refer to Director, Planning Department, the matter of holding hearings as soon as possible upon completion of the fire protection component of the Community Facilities Element of the General Plan. 210 BOARD OF SUPERVISORS +: Finance Committee Contra Costa DATE: May 24, 1983 Qx Rta7 SUBJECT: ECONOMIC DEVELOPMENT TASK FORCE REPORT SPEC 1 F 1 C REQUEST(S) OR IKOOMIENOAT ION(S) A SACK01ROUND AND JUST 1 F 1 CAT 1 ON The Finance Committee met on May 23, 1983 to review the action taken by the Private Industry Council on the Board's request that the Council consider development of the Information Resource Directory recommended in the Economic Development Task Force Report, and subsequently recommends that the Board of Supervisors ACCEPT the Private Industry Council's proposal for the development of an Information Resource Directory as outlined below: Proposal: Development of an Information Resource Directory for businesses which contains updated references of information resources, that is, providers of current information pertinent to businesses making location or relocation decisions. The Directory will contain information resources on the following subject areas for each section of the county: Financing opportunities Availability and price of land Availability of transportation Affordable housing Schools Utilities Roads Availability of labor force Local requirements for development Cost: $7,000 of Employment Generating Services (EGS) funds which are totally federal funds through the Job Training Partnership Act of 1982 (DTPA). CONTINUED ON ATTACHMENT: _ YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER T. Torlakso ACTION OF BOARD ON APPROVED As RECOMMENDED OTHER _ VOrm OF SUIMEW 1 SOBS 1 HEREBY CERTIFY THILT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. County Administrator ATTESTED IV-4 County Auditor-Controller J.R. OL , COUNTY CLERK Manpower Department AND Ex OFFICIO CLERK OF THE BOARD BY l/ 1�/� .DEPUTY 211 BOARD OF SUPERVISORS FROM: Finance Committee Wra Q)9a DATE: May 23, 1983 C(X R7 SUBJECT: California Youth Employment and Development Act Proposal SPECIFIC REQUEST(S) OR RECOMMENDATION S) a BACIUMOUNO AHD JUSTIFICATION Authorize submittal to the California State Employment Development Depart- ment of Public Works Youth Employment Project proposal for fiscal year 1984 State Youth Funds. Justification On May 17, 1983 your Board referred to the Finance Committee for review the potential for work training of youth through a state project which would provide funding not to exceed $125,000, and also of the possibility of a County Conservation Corps Program. County departments reviewed these proposals on May 18 and furnished information to the Finance Committee on May 23 which indicates that the county may be able to obtain funding for a Public Works Department youth work proposal in the amount of $125,000 under the California Youth Employment and Development Act (YEDA) . One of the criteria for such grants is employment of youth for work repairing/replacing publicly owned property damaged by the storms of the winter of 1982-1983 with priority given to areas designated as a major disaster area by the Governor. Project proposals must be submitted by June 1, 1983 and therefore authori- zation for submittal is required of the Board of Supervisors on May 24, 1983. Flexibility in the exact contents of the application is required at this time pending further development, but employment of 10-20 youth for a period of several months at an hourly wage in the range of $4.00— $5.00 is contemplated. The committee also gave initial consideration to the proposal for a County Conservation Corps and requested that the County Manpower Programs Director seek to determine a 'source of funding for a staff resource person for program development for such a program. Such a longer-range objective may be built upon the foundation of the Public Works Department project proposal cited above. CONTINUED ON ATTACHMENT: - YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR �]� RECOMMENDATION OF BOARD COMMITTEE _.X APPROVE OTHER SIGNATURE s : T. Torlakson S. W. McPeak ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY TMT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TARN AYES: HOES: AND ENTERED ON THE M 1 NUTES OF THE BDARO ASSENT: ABSTAIN: OF SUPERVI S ON THE DATE SHOWN. CC: Administrator ATTESTED Public Works Director J.R. Cpl, CLERK of Manpower Programs Probation Officer AND Ex OFF Ic Io cLERHz Or THE BOARD BY .DE!•UTY 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: SEE BELOW NOES: ABSENT: ABSTAIN: SUBJECT: Appointments to the Budget Task Force Supervisor T. Torlakson, Chairman of the Finance Committee, (Supervisor McPeak, a member) having presented the following list of individuals who have expressed an interest in serving on the Budget Task Force: Organization Representative(s) League of Women Voters Leslie Stewart Coalition of Labor & Business Linda Best Contra Costa Taxpayers Association Emmett Donovan Chevron, U.S.A. Hal E. Holt Mechanics Bank John Balsiger Children's Coalition Ann Adler Farm Bureau P. W. Lamborn & Louis Mangini Governmental Review Committee Robert L. Augenthaler Central Labor Council Ron Tennety & Steve Jarvia American Association of University Women Peggy Rawlins Concord Chamber of Commerce Jim Burke Board members being in agreement, IT- IS BY THE BOARD ORDERED that the above named individuals are APPOINTED to the Budget Task Force by unanimous vote of the Board. The Board having then discussed the feasibility of providing for reimbursement of certain expenses for members of said Task Force as the Board allows for other boards, commissions, and committees that it appoints to; and Supervisors Fanden and Schroder having indicated thatAwo ld not be in favor of providing compensation for expenses; and On motion of Supervisor McPeak, seconded by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the Budget Task Force is to be REIMBURSED for certain expenses consistent with the Board's policy for other boards, commissions, and committees. PASSED by the Board by the following vote: AYES: Supervisors Powers, McPeak, Torlakson NOES: Supervisors Fanden, Schroder ABSENT: None #f,w,yam,th&fthisJtaftsandcornctoopyol M action taken and antered on the minutes of tke Sbard of Supe:visa°,;�:1 the da.rs shown. ATTESTED: /f d'3 Orig. Dept.: J.R. 01': ;�r :`.--_?v T CLERK oc: County Administrator and ex ahicao Gieik of the Board Budget Task Force Auditor-Controller � AY .. , Deputy 213 U THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Mato 24. 1903 . by the following vote AYES: Supervisors Powers, Fanden, MCPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Report of the City/County Energy Conservation Coordinating Committee The Committee met on Wednesday, May 18, 1983, with representatives from the Cities of Brentwood, Pleasant Hill, Concord, E1 Cerrito, Antioch, Pittsburg, Pinole and Lafayette. The Committee considered and adopted Resolutions concerning two items: the Title 24 Building Standards and AB-1659 (Farr) Community Energy Authority. The Committee adopted a Resolution in support of implementation of the Title 24 Building Standards on June 15, 1983, as currently approved by the State. Last year implementation of the Standards was delayed for one year to accommodate the building industry and are again the subject of delaying action by a few large developers. The Standards will significantly reduce household energy consumption in Contra Costa County. Homes built under the Title 24 Standards will have an average energy consumption reduction of 46 percent. By the year 2000 the Standards will result in a 17 percent overall reduction in per household energy consumption despite a projected 44 percent increase in the number of households. In making its decision on the Title 21 Building Standards the Committee determined that the Standards provided for builder flexibility at the same time promoting energy savings within the context of the need for affordable housing. The Committee also adopted a Resolution of Support for AS-1659 (Farr) Community Energy Authority. This bill clarifies the rights of local government in energy matters and specifically allows for local governments to float tax exempt bonds for energy projects. It establishes energy activities as a distinct function of local government and allows for coordination with the California Energy Commission. The bill does' not mandate any local government action. The Committee also reviewed the progress of the "Big 6 Energy Checklist" program being developed between staff and the Board of Realtors. The Big 6 Energy Checklist would provide for disclosure of basic weatherization measures in a home being offered for sale. The Checklist should be ready for Committee review by June and County review by early July. The Committee also received adopted Committee Objectives b Procedures from the cities of Antioch, Pleasant Hill, Concord, E1 Cerrito, Brentwood, Walnut Creek and Pittsburg. The City/County Energy Conservation Coordinating Committee recommends that this report be ACCEPTED BY THE BOARD. Nancy anden, upery sor, District II Chair, 'City/County Energy Conservation -Coordinating Committee IT IS BY THE BOARD ORDERED that the aforesaid recommendation of the City/County Energy Conservation Coordinating Committee are hereby APPROVED. ��«Ntro.rwlrtlwff�fs.r...we«nelaeg►a an stow taken and s is a an VW 1 WAN of Ow Org. Dept.: Public Works awo el oW.Naon an uw dde shown. CC: Public Works —Energy Coordinator ATTESTEDs _3 J.R.OLSSON,C LINTY CLERK and•x officio Cis*of taw Board 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the followino vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Travel Authorization IT IS BY THE BOARD ORDERD that Treasurer-Tax Collector Alfred Lomeli and Auditor-Controller Donald Bouchet are authorized to travel to New York City on June 2-4, 1983, to meet with rating agencies in connection with the County's short-term borrowing program, the underwriter will pay for air, hotel and meals per contract with county. Ibanrbyo@rftlmtfhbNxtrwand,,.j -ctCMof W WNW falcon and ae1 r- on Vw n koW of VW iowd of Dlupsrri on fM dab shown. ATTESTED?: '� _ Y �arl J' J.R.OLSSCN,C LINTY CLERK and ox oNkio Cleric of#W Board Orig. Dept.- :-CC: County Administrator Treasurer-Tax Collector Auditor-Controller 21-3 C THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving and Authorizing the Execution of an Agreement with the City of Concord for the Construction of a Pedestrian Bridge Crossing Pine Creek at Walters Way. Lower Pine and Galindo Creeks Project, Phase IIB, Concord Area, Flood Control Zone 3B. (7505-6F8257) The Public Works Director, as ex officio Chief Engineer of the Contra Costa County Flood Control and Water Conservation District, having recommended the execution of an agreement with the City of Concord for the construction by the City of a pedestrian bridge crossing the District's Pine Creek Channel Improve- ments at Walters Way. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED and the CHAIRMAN of the Board is AUTHORIZED to execute said agreement. I herebyvertifythat this/aafamandeorrecteopyof an action taken and entered on the minutes of the Sawd of Supervisors on the date shown. ATTESTED: ' , J.R. OLSSCN, COUNTY CLERK and ex officio Clerk of the Board By Glu. Deputy 114 Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Auditor-Controller County Counsel Public Works Director Flood Control Planning Accounting City of Concord 1950 Parkside Drive 216 Concord, CA 94519 ` FC.PEDESTBRIDGEBO.T5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None U�JECT: Approving Addendum No. 1 to the Plans and Specifications for Earthquake es rainer Installation 1983, Project No. 0662-61.14802-82. The Public Works Director having been advised of recommended modifications by the State of California, Department of Transportation to the Earthquake Restrainer Installation project; and This project was advertised for bids to be received on June 2, 1983. IT IS BY THE BOARD ORDERED, that the issuance of Addendum No. 1 is APPROVED. 1 hereby certNythat this/#a hwandCM"teOpyo► an action taken and entered on the minutec of the Board of Suparriaora on tho date shown ATTESTED:±``6 d'l, 19 83 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board sy 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.EARTHQUAKEBDORD.BW 217 TME SOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on May 24, 1983 . by the foNowinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None . SUBJECT: District II Appointment to Human Services Advisory Commission On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Joan Noble Appointed as District II Term ending June 243 Passeo Del Rio representative to the 30, 1985 Moraga, CA. 94556 Human Services Advisory Commission t AeAby certify that this/am to to andconect copyot an action taken and entered on the minutes of Nle Abad of Supervisors an the date shown. ATTESTED: 7X.-.�- J.A. 01:2-rlb: C'_":1 :TY CLERK and ex afi,'_-ia Clerk of the So" By Orig. Dept.: cc: Joan Noble County Administrator Auditor-Controller 218 .�l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted#ft Order on. May 24, 1983 ,by Vw 1foNowino vote: AYES. Supervisors Powers, Torlakson, Schroder NOES: Supervisor McPeak ASSN: None ABSTAIN: Supervisor Fanden SUBJECT: Review of Provisions of Resolution 79/751, Tape Recording of Board Proceedings. i On recommnendation of Supervisor N. C. Fanden, IT IS. BY THE BOARD ORDERED that the Internal Operations Committee (Supervisors Fanden and Powers) is REQUESTED to review the BOARD policy on tape recording of Board proceedings as set forth in Resolution 79/751, particularly as it relates to the period for tape retention. t heroby certify that this is a true and corroc!copy of an action take-17 and ont&rccr or,g1c.M,yu.vs of the Board of Suorrv/sors en the drts ch-iir.. ATTtSTgc?: J.FL 1�7C- TY C! K .and ex ofric:a Cterk of the Board +� By Orap. Dept: -Clerk of the Board or. Internal Operations 'Committee County Administrator. 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Litigation On recommendation of' Supervisor T. Powers, IT IS BY THE BOARD ORDERED that County Counsel is REQUESTED to review and recommend a position to the Board with respect to litigation, County of Butte v. John Bach, before the Court of Appeal of the State of California, Third Appellate District. #ftrfyaffKJ1!►that this is 3frueendcorrectOW 01 er SoMn tMaon and ent^re.'on the minutes of the DD"of Supe:v_a:: shown. ATTESTED: --- J.A. T ' Cj. FRK and ex vr;r;:�u board Deputy Orig. Dept.: cc: County Counsel County Administrator 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUWW9 CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Animal Services Advisory Committee Supervisor S. W. McPeak having advised that Board that she has received a letter (dated May 13, 1983) from Mrs. Dee Schmidt, 1631 Matheson Road, Concord, California 94521, tendering her resignation from the Animal Services Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mrs. Schmidt is ACCEPTED and that the Clerk is DIRECTED to apply the Board's policy for filling said vacancy. il,o,,GWWfythatthishatrwandoafrrctoo Of an action Ween ani'entered on tha minutas Of tha so"of Super isc..: th3 0_42te shown. ATTESTED: _ 2 (,* .l.R. OR r�. - ,.Jr:,CLERK and ex at: C;ar;: c: Board Deputy Orifi. Dept.: cc: Mrs. Schmidt Director, Animal Services Dept. County Administrator Auditor-Controller 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Proposed Legislation AB 1428 On recommendation of Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to send letters to Senators Boatwright and Petris conveying the Board's opposition to AB 1428, the Governor's Tax Loophole Closure Bill. 1ftM6YC0fWth@t this is a true and oonect copyof A"action taken arra entered on the minutes of no &Wd of Supervh4 . _;;the date shown. ATTESTED:._........._. J.R. Qlii TY CLERK and ex cf;:cic Gr6rc of the Board Deputy Orig. Dept.: cc: County Administrator 222 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Su ervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: CEQA Requirements applicable to the Airport Land Use Plan As recommended by Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that the confidential opinion by County Counsel on the applicability of CEQA to the Airport Layout Plan is REFERRED. to the Public Works Director and the Director of Planning for recommendation. 1 Wft est"oMthis Is•tnieendaone02601161 an gabs token and snW1*d on dw MkMMe of the Dowd of 8uper**fs on Me date shown. ATTESTED: V►,• .1 J.R.OLSSON,Colman CLERK and ex OtWo Clerk of the Board Orig. I)eIii.-F Clerk cc: Public Works Director Planning Director County Administrator County Counsel 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT:None ABSTAINN one SUBJECT: East Contra Costa BART Extension Resolution 83/798 ' WHEREAS, the Board of Supervisors unanimously passed Board Orders on Jnauary 3, 1978 and April 22, 1979, and WHEREAS, the Board of Supervisors passed unanimously a Board Resolution on January 26, 1982, urging the BART Board of Directors "to take every possible action to provide the early rail extension" to East Contra Costa County, and WHEREAS, the East County Supervisor, Joe Silva, in 1961 , made the critical vote bringing Contra Costa County into the BART district and the critical vote necessary to place the issue of BART bonds before the voters with the understanding East County would receive the first rail extension, and WHEREAS, the citizens of East County have paid in excess of $100 million in taxes over the last twenty years into the BART system, and WHEREAS, these same citizens are extremely frustrated and disappointed because of the lack of rail service from BART, and WHEREAS, a special East County Task Force composed of Supervisor Torlakson, Mayor Verne Roberts , •of Antioch, Councilmen Joe DeTorres and Ron Rives of Pittsburg, and Brentwood Mayor Barbara Guise and Councilman Roger Moore, after consultation with their respective agencies, called a special meeting in March 1981 to discuss these issues and did meet with BART directors Nello Bianco and Robert Allen and BART general Manager, Bernard Keith, and WHEREAS, subsequent to that meeting, the BART Board of Directors did approve a special study of rail extension alternate plans for East County and did allocate funds in the budget for the acquisition of BART sites, and WHEREAS, this body believes BART has a moral obligation to construct lines in Antioch, Pittsburg, Eastern Contra Costa County and the Livermore Valley Area, before expanding elsewhere, and WHEREAS, because of AB 2565 , enacted on January 1 , 1979 , BART now has the legal obligation to meet original service commitments to Contra Costa and Alameda counties before expending taxpayers funds for service elsewhere, and WHEREAS, this body believes that San Mateo County residents must "buy into" the Bart system to finance their own rail extension, and WHEREAS, public mass transit will be critically needed in addition to improvements of Highway 4 to handle the expected tremendous increase in East County commuter traffic over the next several years , and 224 Resolution 83/798 WHEREAS, land has been offered by the United States Naval Weapons Station in Concord for the North Concord station site, and WHEREAS, this North Concord station site is critically needed because of its large parking facilities in order to ease congestion at the Pleasant Hill and Concord BART stations and provide parking for East County commuters, and WHEREAS, the station site acquisition plans for the Bailey Road, Hillcreast and Somersville Roads sites have not yet been completed, and WHEREAS, there exists a need to develop Park-n-Ride sites at these East County station locations and to budget necessary funds as soon as possible for such facilities , and WHEREAS, there is a need to pursue planning for an express bus shuttle system to operate in conjunction with the Park-n-Ride sites , NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors by this resolution commends the BART Board of Directors for its current progress in, and continuing efforts towards: A. acquisition of already identified East County station sites, B. implementation of the North Concord station extension, C. allocation of funds to accomplish the development of Park-n-Ride sites at East County stations , D. planning to develop an express bus shuttle system in East County, and THEREFORE, ALSO BE IT RESOLVED that the Board of Supervisors vigorously reaffirms its past positions supporting the East County extension and strongly registers its disapproval of any discussion by the BART Board of Directors concerning service extension to San Mateo or Santa Clara Counties before original commitments are met, or before an equal investment into the BART system in the amount equal to that made by our residents, and THEREFORE, ALSO BE IT RESOLVED that we commend BART Director Nello Bianco's persistent and steadfast efforts to secure necessary funds for the East County extension and many of the components addressed above. ih,g y oar►1h�tAat thM b a tweand eorraet oopyo/ W aamn taken and entered on the minutes Of Of So"of Supervisafs on the date shown. ATTESTED:. J.R. C;-5 ;.; 1---n;,!NYY CLERK and ex oftic.io Cierk of the Board sy D. . oMot+4► cc: BART Board of Directors Public Works Director Transportation/Planning County Administrator 225 Resolution 83/798 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on Mav 24-1983 .by t1w following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Funding for Miller Centers. On recommendation of S. W. McPeak, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute letters to State Senator D. Boatwright and Assemblyman R. Campbell, expressing appreciation for their efforts in securing funds for the Miller Centers. t�►nrOpe�,rCity'ths!MljlstMutrMdronaCtcopyot an action taken and Mntored on tha ntinutos of the Board 01 Supervl OM on the detr#how,. ATTESTED: J.R. OLSSO , COUNTy CLERK •end ex offJcto Cltrk of the Board . Deputy OdD- Mi -Clerk of the Board CC: County Administrator t 226 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment and Reappointment On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following actions be approved: NAME ACTION TERM Charles Hamilton Reappointed to the Emergency Two year term commencing Medical Care Committee July 1 , 1983 and ending June 30, 1985 Dr. Alan Longshore Appointed as alternate to the Two year term commencing 888 Bancroft Road Emergency Care Committee July 1 , 1983 and ending Walnut Creek, CA 94598 June 30, 1985. /Mtry est db'Mat MIs is a&ue aid coffwt copy of •w act►on taken end entered on the minutes of ow herd of Supervisors or the date shown. ATTESTED.____ �s�`�iy/13 J.R. OLS _' -, -Ot,'1 TY CLERK and ex ohic;v Gl rk of the Boatd By 0 . Deputy Orig. Dept.: cc: Health Svcs Director Emergency Med. Care Cte. County Administrator Auditor—Controller 227 F-13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be approved: NAME ACTION TERM James E. Simmons Appointed to the Aviation Filling unexpired term of 1879 Holland Drive Advisory Committee repre— Edward Weiss, term ending Walnut Creek, CA 94596 senting Supervisorial March 1 , 1984 District III t ftrAYcart fy Mat this is tweandemwtcopyof •r action taken and entered on the minutes of title bard of Supervisors Dr the date shown. ATTESTED. -W:t-= ,/, /tea J.A. OUP-S-ON, CCUNTY CLERK and ex o/licio Clark of the Board ©y 7.�C.c-.s�zr- , aAuY Orig. Dept.: cc: Public Works Director Advisory Committee County Administrator Auditor—Controller ��. 228 ORDINANCE NO. 83- 19 (Parks, Hours of Use, rgency) 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 1110-2.802 of the Ordinance Code is amended to read: 1110-2.802 Prohibition. No person shall remain in a sign- posted park at any time between the hours of 10 p.m. and 6 a.m. (Ord. 79-70 52, Ord. 83- 19 $1) SECTION II: Section 1110-2.804 of the Ordinance Code is repealed. SECTION III: Urgency. This ordinance is an urgency ordinance for the immediate preservation of the public peace, health, and safety, within the meaning of Government Code Section 25123 and Elections Code Section 3751 , and the following is the declaration of the facts constituting the urgency and necessity requiring the immediate effectiveness of this ordinance: On Nay 20, 1983 the United States District Court for the Northern District of California in action No. 83-2541 RPA held Contra Costa County Ordinance Code sections 1110-2.802 and 1110-2.804 unconstitutional and enjoined their enforcement. The County's existing restric- tions on the hours of use of parks having been declared unconsti- -utional, it is necessary to enact reasonable and lawful restrictions as to the hours of use of Contra Costa County parks or such use will be unrestricted. This Board declares that no sign- posted Contra Costa County park is designated for overnight use, that 229 ti none has facilities for overnight use, that the County has never per- mitted overnight use of any of its sign-posted parks and that over- night use will result in harm to the parks and probable injuries to persons using the parks. This Board further declares that all sign- posted Contra Costa County parks are located in close proximity to residences and that the use of such parks after 10 p.m. of before 6 a.m. will permit the peace and quiet of the neighborhoods to be sub- jected to noise and traffic during the hours of repose. SECTION IV: SEVERABILITY. This Board declares that, if the urgency nature of this ordinance is invalidated, it intends SECTIONS I and II, to remain valid and effective and that it would have passed SECTIONS I and II even without the urgency provisions. Therefore, the Board directs that this ordinance be treated and published, effective and ope.-ative, as both an urgency and a non-urgency ordinance as pro- vided in SECTION V. SECTION V: EFFECTIVE and OPERATIVE DATES. As an urgency ordi- nance, this ordinance becomes effective and operative immediately on introduction and passage. As a non-urgency ordinance, it becomes effective 30 days after passage (on second reading), 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 24, 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 BYZ(Xo4 1 Dep. Diana M. Herman BbaiFd Chair [SEAL] 230 71S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 . by the foifovwino vote: AYES: Supervisors Powers, McPeak, Torlakson and Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Request to consider amending Board Order of March 8, 1983, approving application filed by „oleman, Selmi and Wright for Development Plan No. 3011-82, San Ramon area (Dame'Construction Company,Owner) The Board on May 24.1983, having received a memorandum from Anthony A. Dehaesus, Director of Planning, considered a proposed amendment to the Board Order of March 8, 1983, to attach as an exhibit findings supporting its action of that date; IT IS BY THE BOARD ORDERED that the March 8, 1983, Board Order for Development Plan No. 3011-82, which granted in part the appeal of Paul J. Speroni from the San Ramon Valley Area Planning Commission and provided for the approval of Development Plan No. 3011-82, subject to revised conditions(Exhibit A attached to the Board Order and by reference made a part thereof) be amended to attach findings for the Board's decision of March 8, 1983, and by reference make a part thereof (Exhibit B, attached hereto and by reference made apart hereof). tt�rr o�lh�w.a s�,a,doo�otaoplrot an actio++Mil and oNto- on Oki FAVRO s of e» Dowd of on Vw rite 0OWTM x.113 ATTESTED. -------- d.R.Dl.$8t?tf -t?l7lf3Y CLERK and is oftic o Q@*of VW Board ti Odd. Dept.. ' Planning cc: Coleman, Selmi & Wright• Dame' Construction Company Paul J. Speroni Mark Armstrong James Hazard _ . 231 Director of Planning Public 1-forks Director Health Services Director Director of Building Inspection r J Findings for Development Plan 3011-82: In approving this Development Plan, being a Final Development Plan for a portion of the Twin Creeks Hills project, a planned unit development, the Contra Costa County Board of Supervisors found as follows: I. 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 congestion and, in fact, required improvements along San Ramon Valley 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 aff ect the orderly development of property within the County in that, among other reasons, this use will provide an appropriate transition between the adjoining single family residential lands and the planned future freeway interchange at Bollinger Canyon Road and Highway 680 and will blend with and complement the existing neighborhood in Twin Creeks Hills 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 apartment developments in general, or this one in particular, result in a decrease in the fair market value of nearby single family residential units; 1 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; S. That the proposed land use will not encourage marginal development.within the Twin Creeks Hills 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 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, recreational and business centers; 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 physcial character and visual images of the Twin Creeks Hills area in particular and this planning area in general; 232 3011-82 pg. 2 (b) It provides the appropriate balance between privacy (which includes the need to mitigate existing noise levels and provide for secruity) 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 communting; (e) It will not adversely effect or strain existing community facilities and in particular school facilities in that, the proposed land use will be paying the appropriate developer impact fees in general and in particular with respect to schools, it will generate fewer students at all levels and more money in developer's fees perstudent than the previously approved single family residential project, and the school district has the capacity to house the projected students, and furthermore, the property is no longer needed as a school site, all per information from and as determined in public hearing by the Board of Trustees of the San Ramon Valley Unified School District; (f) It will not be detrimental to geologic or seismic safety in that the landslide on the hill behind the proposed units will be stablized using high quality engineering techniques to avoid erosion, slope failure, loss of vegetation cover, high quality engineering techniques to avoid erosion, slope failure loss of vegetation cover, high maintenance costs, property damages and damages to visual quality,as a condition of the development plan and per review and approval of the Planning Geologist and in that there will be adequate setback of structures from the slide area and seismic fault zone; (g) It will enhance the scenic qualities of the Twin Creeks Hills area in particular and the planning area generally in that the project and structures will be consistent in design and blend with the existing style of nearby homes, and in that substantial landscaping, both internal and external will be implemented and in that development rights to open space on the hill and ridge behind the units will be dedicated to the County; (h) It is consistent with the Bishop Ranch Master Plan and the Twin Creeks Hills Planned Unit Development, 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 Twin Creeks Hills area, the San Ramon Valley and the region generally far outweigh theminimal impacts on the existing residences and available fiscal and environmental resources, which impacts have been substantially mitigated by the conditions of the development plan; 233 3011-E2 pg. 3 9. That the design of the project provides, to the extent feasible, for future passive or natural heating and cooling opportunities, as specified in the conditions of the development plan; 10. That the staff reports and attachments for this application are hereby incorporated by reference as though set forth hereunder as part of these findings; 11. That there is no evidence to 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 San Ramon Valley Boulevard and the hill behind the building site is subject to satisfactory stabilization as herein above set forth; (d) the site is physically suitable for the proposed density of development given its topography and accessibility to San Ramon Valley Boulevard; (e) the design and proposed improvements will not cause substantial environmental damage given its location and urban neighborhood, its topo- graphy, and the improvements and fees in mitigation, and will not injure fish or wildlife or other habitants for the foregoing reasons and given that the developments rights to open space on the hill and ridge above are being dedicated to the County; (f) 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. 12. The Board of Supervisors, in addition to the items discussed in the Findings of the San Ramon Valley Area Planning Commission, also considered the proposal to be in compliance with the San Ramon Valley Area General Plan because it is within the very low density multiple family residential designation of four to seven dwelling units per acre. The Board applied the historical interpretation of the General Plan which considers the entire parcel when determining density for General Plan purposes. The Board recognized that the very low density multiple family residential designation was made by the drafter of the General Plan with the topography of the entire parcel in mind. 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 24, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: State Budget 1983-84 Control Language Supervisor Powers having brought to the Board's attention proposed control language to be inserted in the 1983-84 State Budget which would limit Area Agencies on Aging to spending no more than one percent (.1%1 of their federal funds for program development, advocacy and coordination and having noted that the data used to justify this limitation is inaccurate and misleading; and Supervisor Powers having recommended that the Board go on record as opposing any control language in the state budget which would restrict the use by Area Agencies on Aging of federal funds for program development, advocacy and coordination, particularly when justified by the inaccurate and misleading information supplied to the Assembly Ways and Means subcommittees on Health and Welfare; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is approved. I henbr cmtlfr ffid this Is a true and con sctaM of W nation taken and entered on the mhwNa of the Dowd of Sup*M n on the data shown. ATTESTED: '/ 3 J.R. OLSSON, COUNTY CLERK and ddJex officio Clerk of the Board oy Com•%�Zl����// .aputy Orig. Dept.: County Administrator's Office cc: County -Welfare Director Director, Area Agency on Aging Director, Nutrition Project for the Elderly . 235 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Congratulating Mr. ) Bab Simontacchi, 1983 Crockett Man ) RESOLUTION NUMBER 83/780 of the Year.• ) WHEREAS Bab Simontacchi has been named the first Man of the Year by the Crockett Chamber of Commerce; and WHEREAS Mr. Simontacchi, the son of Italian immigrants, has been a resident of Crockett since 1917; and WHEREAS Mr. Simontacchi has gone through local schools, graduating from John Swett High School in 1923 and continued his education at UC-Berkeley; and WHEREAS Mr. Simontacchi settled down to work at two local firms,the Valona Emporium and the Crolona Furniture Co. , soon becoming a partner in the corporation; and WHEREAS Mr. Simontacchi and his lovely wife Mary have been happily married since 1928; and WHEREAS Mr. Simontacchi almost 50 years ago, joined the Lions Club, Crockett's first major civic organization, and has not missed a meeting since then; and WHEREAS Mr. Simontacchi also served in the Old Parks •and Recreation Association and was a first commissioner and is presently board chairman of the Crocket Valona Sanitary District and a member of the Crockett Chamber of Commerce; and WHEREAS Mr. Simontacchi in 1960, was one of a group of local businessmen who bought land from CAH to build the Rolph Park Heights development; and WHEREAS Mr. Simontacchi has continued to be responsive to changing times and circumstances, keeping involved in community projects; and WHEREAS Mr. Simontacchi is to be honored at an award banquet sponsored by the Crockett Chamber of Commerce, May 27, 1983, in the community auditorium; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that it heartily commends Mr. Bab Simontacchi for his fine service to his community and directs that a copy of this resolution be preserved in its offical records to reflect his outstanding accomplishments. PASSED by unanimous vote of the Board on May 24, 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. J. R. OLSSON, County Clerk By 4 � Deputy Clerk cc: Supervisor Fanden County Administrator P.I.O. 236 At 1:30 P.M. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, Administration Build- ing, Martinez, to again discuss litigation matters. The Board reconvened in its chambers at 2 p.m. , adopted the following order, then proceeded with its scheduled hearing. 237 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Legal Defense for the County IT IS BY THE BOARD ORDERED that County Counsel is AUTHORIZED to provide legal defense for the County in the United States District Court for the Northern District of California, Case No. 83-2541 RPA, Eric Chester, et al. , v. County of Contra Costa. 110oft certify that this is a trwandcormtcopyot an action taken end entrred on the minutes of the Ooa►d of Supervisory on the date shown. ATTESTED: &e—".Z V, I y d'-3 J.R. D! C?4. CO..:NTY CLERK and ex W cio Giark o$:he board By Q,c'c'`'`.c..�T . Deputy Orig. Dept: cc: County Counsel County Administrator 238 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTZ, CALIFORNIA Adopted this Order on May 24, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Hearings on Proposed General Plan Amendment and Specific Plan for Pleasant Hill BART Station Area The Board on May 38 1983 having continued to this date the hearings on the recommendations of the County Planning Commission with respect to a proposed amendment to the County General Plan for the Pleasant Hill BART Station area and a proposed Specific Plan for approximately 125 acres which would allow 500 residential units, 5,000,000 square feet of office/commercial development and associated improvements, public facilities and open space lands within the Pleasant Hill BART Station area; and The following individuals having presented testimony both for and against the proposals: Ren Ristad, representing the Elena-Juana Homeowners Association; William Pink, 180 Elena Drive, Walnut Creek; Helen Kelly, on behalf of Masso Tsubota, 51 Elena Court, Walnut Creek; Jessie Peterson, P.O. Box 5001, Walnut Creek; Harley Goldstrom, City of Walnut Creek Community Development Department; Elaine Schneider, 31 Juana Court, Walnut Creek; Walter M. Cressman, 140 Brockhurst Court, Walnut Creek; J. H. Filice, attorney representing the Station West Association; John Wyro, representing the Perma-Gilt Homes; Sanford Skaggs, attorney representing the Urban West Communities; Edward Dimmick, representing the Walden Association; Marjorie Cornelius, 3143 Wayside Lane, Walnut Creek; Louis Rozenfeld, representing The Desco Group; Roman Hruska, 133 Springside Road, Walnut Creek; and Supervisor McPeak having recommended that the Specific Plan be amended to indicate the closing of Las Juntas Way with dedi- cation of right-of-way to the County, that all of the residential area within the boundaries of Elena Drive, Elena Court and Juana Court shall remain single family residential, and that the wording for allowing the bonus floor area ratio be amended to allow a development to proceed without phasing under certain conditions; and Supervisor McPeak having further recommended that the hearings be closed, that the Board declare its intent to approve the General Plan amendment and the Specific Plan with the suggested revisions and that staff be directed to prepare appropriate resolu- tions for the Board's consideration at its June 7 meeting; and The Board having discussed the matter, IT IS ORDERED that the recommendations of Supervisor McPeak are APPROVED and that the decisions on the General Plan amendment and the Pleasant Hill BART Station Area Specific Plan are DEFERRED to June 7, 1983 at 2:30 p.m. cc: Director of Planning tA�nOycarth►MarMbNabrraandaonagof Public Works Director W?aeNarrd naed&W~onawmkw"ofuM County Counsel ftero of Supe vkm on tim daft shoa ATTESTED: J.R. OLSSON, COUNTY CLERK 239 .and ex officio CNrk of Ho Bard By And the Board adjourns to meet in regular session onj2j!�� 7/ at l('�-moi, in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J. R. OLSSON, Clerk – 4--4�—�- ."0 e� Geraldine Russell, Deputy Clerk 240