Loading...
HomeMy WebLinkAboutMINUTES - 08151978 - R 78L IN 3 m to Aust 1978 The following are the calendars prepared by the Clerk, County Administrator, and Public 14orks Director for Board consideration. OUOU1 AES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER 1 ST DISTRICC, CHAIRMAN NANCY Cee HOEN.MARTINET' CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND`OISTRICT VICE CHAIRMAN ROBERT I.-HROOER.LAFAYETTE ANO FOR JAMES R.OLSSON.COUNT"CLERK 3RD DISTRICT AND EX OFFTC.O CLERK O<-.HE 8OARO WARREN N.804GGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CXAb14NM.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURGP.o.Box s I 1 PHONE(413)372.2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY AUGUST 15, 1978 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9: 00 A.M. Call to order and opening ceremonies . Consideration of the Public Works agenda. Consideration of the County Administrator' s agenda. Consideration of "Items Submitted to the Board. " 9: 30 A.M. Hearing on proposed abatement of property locat6d at 1555 Truman Street, North Richmond, Mr. Rob Roy Ramey, owner (on August 1, 1978 Board declared its intent to continue hearing to August 29 , 1978 at 9: 30 a.m. ) . Hearing to receive protests, if any, to construction of improvements in Assessment District 1978-3, Pacheco Boulevard Improvements , Martinez area. Hearing on application of Mr. Billy W. Williams for renewal of his fortune telling license on premises located at 5831 Pacheco Boulevard, Pacheco . Hearing on appeal of Isakson & Associates , Inc. , applicant, and McDonald & Duggan, owners , from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 46-78, Tassajara area (on August 8 , 1978 Board declared its intent to continue hearing to August 22, 1978 at 9 : 30 a.m. ) . Executive Session as required or recess . Consideration of reports of Board Committees . Consideration of recommendations and requests of Board Members . ITEMS SUBMITTED TO THE BOARD CONSENT 1. ADOPT resolution of intent to implement the Environmental Management Plan of the Association of Bay Area Governments . 2. AUTHORIZE changes in the assessment roll, cancellation of certain delinquent penalties and tax liens , and refund of certain taxes . 3 . ADOPT ordinance (introduced August 8, 1978) authorizing Purchasing Agent to enter into contracts authorized by Government Code Section 31000 within specified monetary limits . 4. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action Nos. 189875 and 189902. 5 . FIX September 12 , 1978 at 9 : 30 a.m. for hearings on the following rezoning matters recommended by the County Planning Commission: a) Request of 1-1r. Glen D. Weiss (2217-RZ) to rezone land in the BARTD Station area of Pleasant Hill and conditional approval of Development Plan No. 3022-78; 00002 Board of Supervisors ' Calendar, continued August 15 , 1978 b) Request of Mr. Glen D. & Jeanette Bell (2227-RZ) to rezone land in the BARTD Station area of Pleasant Hill and conditional approval of L.U.P. No. 2037-78; and c) Request of McBail Company (2107-RZ) to rezone land in the Crockett area and conditional approval of Preliminary Development Plan. 6. FIX September 19 , 1978 at 9: 30 a.m. for hearings on the following rezoning matters recommended by the San Ramon Valley Area Planning Commission: a) Request of Liahona Christensen (2101-RZ) Danville area; b) Request of Mr. Dean Criddle, et al (2112-RZ) Danville area; c) Request of Mir. P. E. Frazier, et al (2141-RZ) Danville area; and d) San Ramon Valley Area Planning Commission (2249-RZ) Danville area (Board of Supervisors initiated) . 7 . ACKNOWLEDGE receipt of hospital accounts written off in July by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/640. 8. DENY the claims of Eva Tarabini and Albert Tarabini:i Elizabeth Gilbert, Mission Insurance Group, Inc. , Gloria M. Johnson, Anita and Robert Allen Cook, and Darlene Jenne. ITEMS 9 - 19 : DETERMINATION (Staff recommendations shown followling the item. ) 9 . CONSIDER appointments to the Contra Costa County Justice System Subvention Program Advisory Group. CONSIDER APPOINTMENTS 10. COMMUNICATION from Chairperson, Contra Costa County Alcoholism Advisory Board, advising that Mr. Dwight Murray has resigned from said Board, that- the Board is interviewing two other vacancies in order to recommend nominees for Board of Supervisors considerations and that it will also be able to interview for Mr. Murray' s position if the board desires . ACCEPT RESIGNATION AND CONSIDER APPROVAL OF PROPOSAL WITH UNDERSTANDING NOMINEES WILL BE REVIEWED BY THE INTERNAL OPERATIONS COMMITTEE. 11. MEMORANDUM from County Auditor-Controller with respect to legal disagreement regarding the effect of Proposition 13 on the 1978 unsecured tax levies , submitting an analysis of the situation which appeared in the California Taxpayers Association Newsletter, advising that because the matter is before the Courts he is "impounding" in a trust fund the portions of the payments that are in excess of the Proposition 13 rate, and stating that if the courts rule that the Proposition 13 rates apply, refunds will be made accordingly. ACKNOWLEDGE RECEIPT 12. LETTER from President, Boat Owners, Associated Together, Inc. & others, with respect to the level of taxation on recreational boats in light of Proposition 13 , stating that it believes the tax rate limitation applies to personal property and that recreational boats should be taxed only at 1% of market value, and urging the county to reconsider its decision to tax recreational boats at their current high level. ACKNOWLEDGE RECEIPT AND REOUEST CLERK TO RESPOND TO INQUIRIES BY FURNISHING COPY OF THE REPORT OF THE COUNTY AUDITOR-CONTROLLER ON THIS MATTER o0003 Board of Supervisors ' Calendar, continued August 15, 1978 13 . NOTICE of hearing before the Public Utilities Commission on August 16, 1978 in San Francisco, pertaining to the investigation of the Commission' s motion into the effect of the addition of Article XIII to the State Constitution on the rates of the state' s public utilities and transportation companies subject to the rate-making power of the Commission. (Hearing is being held because several counties having expressed concern to PUC that by reason of anticipated reduced revenues available to them after enactment of said Article they will find it difficult or impossible to pay for street lighting costs) . REPORT TO PUBLIC WORKS DIRECTOR 14. LETTER from the Mayor, City of Walnut Creek, advising that the City Council is apprised that negotiations have been completed for purchase of certain acreage of open space on Shell Ridge, stating that said acquisition is in accordance with the Walnut Creek Park, Trail, Conservation and Open Space Plan and the General Plans of the city and county, and recommending that the Board purchase the acreage for County Service Area R-8. REFER TO PUBLIC WORKS DIRECTOR 15. LETTER from Clerk, City of Richmond, transmitting copy of Resolution No. 145-78 adopted by the City Council requesting that the Board reconsider its decision' to terminate the Aid-To-Cities , and allocate $178, 763 from City-County Thoroughfare Priority Funds for improvement of a portion of Castro Street, Richmond. REFER TO FINANCE COMMITTEE 16. LETTER from Director, State Department of Social Services, noting that county-state welfare fiscal relationships have changed for the 1978-1979 fiscal year as a result of enactment of SB 154, that maintenance of adequate welfare department staff for effective administration is essential, that sanctions will be applied against counties whose error rate exceeds four percent and that any federal fiscal incentive payments for quality performance will be allocated to counties . REFER TO FINANCE COMMITTEE AND HUMAN RESOURCES DIRECTOR 17. LETTER from Chairman, Contra Costa Hospital Consortium (represent- ing six county hospitals) advising of its development of a proposal to be submitted to the Board concerning the possibility of offering inpatient services to patients now served at Contra Costa Medical Services , and that a formal proposal will be submitted before October 15 , 1978 along with letters of commitment from each of the hospitals. REFER TO FINANCE COMMITTEE AND HUMAN RESOURCES DIRECTOR FOR POLICY RECONSIDERATION AS FINAL BUDGET IS PREPARED 18. REQUEST from Treasurer-Tax Collector for permission to destroy 1965 tax rolls pursuant to Revenue and Taxation Code Section 4377. APPROVE REQUEST ITEMS 19 - 22: INFORMATION (Copies of communications este as information items have been furnished to all interested parties. ) 19. COPY of letter from Regional Health Administrator, Department of Health, Education, and Welfare, Governing BuLrd of the Alameda-Contra Costa Health Systems Agency, advising that the fourth amendment to the Joint Exercise of Powers Agreement enacted April 18, 1978 by the Alameda and Contra Costa County Boards of Supervisors cannot be instituted at this time and that to obtain the department ' s required "prior approval" it will be necessary for the fourth amendment to be brought before the general public at an open special hearing before the Health Systems Agency. o0004 Board of Supervisors ' Calendar, continued A-Ugust 15, 1978 20. RESOLUTION adopted by the Martinez City Council consenting to the establishment of the Willow Street Extension as a County highway. 21. LETTER from Promotion Director, Solutions , San Francisco, advising of its annual Father' s Day Kite Festival on October 1, 1978 in Golden Gate Park and that said day will be a Family Day Celebration. 22. STATUS report from the U. S. Army Corpos of Engineers on its current investigation of the Sacramento-San Joaquin Delta. Persons addressing the Board should complete the form provide bn the rostrum anfurnish -t-Fe—Clerk tqith a written copy ot their presentation. DEADLINE FOR AGENDA ITEMS : WEDNESDAY, 5: 00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEES The Finance Committee (Supervisors E.. H. Hasseltine and N. C. Fanden) meets regularly on each Monday at 9 : 30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) meets regularly the 1st and 3rd Mondays of each month at 9: 30 a.m. in the Administrator' s Conference Room, County Administration Building. OF I,jEEsI:FGS OF PUBLIC INTEREST 24OTICE (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Corm ission 1st and 3rd Thursdays of the month - phone 557-3586 Association of Say Area Governments 3rd Thursday of the month - phone 841-9730 East .Bay Regional Part_ District . 00 1st and 3rd Tuesdays of the month p hone 53 -.3 Bay �.rea Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - panne 771-6000 Fletropclitan Tr. .nspc=tation Com-..i ssion 4th Wednesday of the month - phone 849-3223. _C� tra Costa County iter District i ct 1st and ;rd .-ednesdays of the north; study' sessions all other Wednesdays - phone 0682-5950 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Supplemental Agenda . August 15, 1978 From: Arthur G. Will, County Administrator IX. OTHER ACTIONS 1. Acknowledge receipt of letter dated August 11, 1978 , from the County Administrator, and approve recommendation contained therein, with respect to allocation of state assistance to special districts. NOTE The agenda previously sent outfor the August 15, 1978 meeting was inadvertently dated August 22,1978. - . . 00006 OFFICE OF COUNTY AD2,IIN;STP_TOR CONTP k COSTA COUNTY Administration Building ?Martinez, California To: Board of Supervisors Subject: Recommended Actions August 22, 1973 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Assessor Chief Appraiser Assistant County Assessor z01 Auditor- Data Processing Data Processing Equipment Controller - Equipment Operator II Operator I, fi01 Internal Audit Chief, Auditing Division Supervisor County Intermediate Juvenile/Criminal Court- Clerk Typist Clerk room Assistant ;;01, 05 , 06 , 07, 10, and 13 2. Additions and cancellations of positions as follows: Department Addition Cancellation Building 1 Building 1 Building Plans Engineer Inspection Inspection r01 (class also) Structural Engineer Medical 1 Assistant to 1 Pharmacist I, r02 Services the Director of Pharmacy Services 2 Clerk 2 Hospital 'P„tendants T26 , 82 Dental Health Menta? Health Ccx.munity Crisis Prog1=a_Ti Project Coordinator Coordinator (class and 1 position) 0000 To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 8-22-78 Page: 2. I. PERSONNEL ACTIONS 3. Decrease hours of positions as follows: Department From To Social 4 40/40 20/40 Eligibility Worker T_I Service Eligibility Worker II 4. Adopt resolution replacing projects and positions allocated to various county departments wich new projects and positions as the existing ones terminate by September 30, 1978, as recommended by the Manpower Advisory Council. II. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting John Pattv Quantico, VA Biochemical Methods Sheriff-Coro=ner 8-20-78 to 9-1-78 in Bloodstain (federal Analysis, FBI expense) Academy III. APPROPRIATION ADJUSTMENTS 6. Auditor-Controller (County Library) . Adjust various appropriations for fiscal year 1977-1978 in accordance with expenditure experience and return $90,467 to the Reserve for Contingencies - Library Fund. IV. LIENS AND COLLECTIONS None. V. CONTRACTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: -count Agency Puraose To Be Paid Period (a) Bobby Spiess Foster Parent $20 7-1-78 - Education and 12-31-73 Orientation Training 00608 'To: Board of Supervisors _ From: County Administrator Re: Recommended Actions 8-22-78 Page: 3. V. CONTRACTS - continued Amount 7. Agency Purpose To Be Paid Period (b) Western Residential Care $2,390 7-1-78 - Institute of & Treatment for 8-31-78 Human Resources Mentally Dis- Inc. turbed Youth (c) Junious D. Consultation for $1,125 6-19-78 - Snead SB 38 Drinking 8-11-78 Drivers Program Junious D. Same $4,500 8-14-78 - Snead 11-30-79 (d) Bay Area Air Conduct air $14,150 8-1-78 - Pollution sampling as part 12-31-78 Control of County' s Cancer District Incidence Study (e) City of Amend Third Year $40,000 Extend to Lafayette Community Develop- 10-31-78 ment Block Grant Agreement adding Activitv =66 (f) City of Fourth Year Com- $792, 952 7-1-78 - San Pablo munity Development 6-30-79 Program Project Agreement (g) Alamo-Danville Area Agency on $10,481 7-1-78 - Committee on Aging Program 6-30-79 Aging Senior Citizen Minibus Service (h) Carquinez Economic Oppor- $100,352 7-1-78 - Coalition, Inc. tunity Program 6-30-79 Concerted Same $153 ,583 Sane Services Project, Inc. Neighborhood Same $108,081 Same House of No. Richmond r 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-22-78 Page: 4 . V. CONTRACTS - continued Amount 7. Agency Purpose To Be Paid Period (h) Southside Economic Oppor- $154,440 7-1-78 - Center, Inc. tunity Program 6-30-79 United Council Same $308,945 Same of Spanish- Speaking Organizations Amount To Be Recd (i) State Dept. Continuation of $43,000 8-1-78 of Health County Health 6-30-79 Services Dept. Hyper- tension Coordinating Council Project (j) State Dept. Discovery Program $64,080 7-1-78 - of Alcohol & (Drug Abuse) 6-30-79 Drug Abuse Augmentation 8. Authorize. cancellation of agreement with County Super- intendent of Schools for community drug abuse and alcohol education services, and authorize Director, Human Resources Agency, to conduct contract negotiations with the Center for Human Development for the provision_ of community drug and alcohol abuse education services during the period August 16, 1978 through June 30, 1979, with a maximum contract payment o= $134,753 . VI. GRANT ACTIONS None. VII. LEGISLATION 9. Establish county position on measures pending be=ore the 1978 Session of the California State Legislature as follows: Number Subject Position (a) SB 2246 Special Districts; allocation of state SUPPORT (Nejedly) funds (additional $150, 000,000) . 0 010 To: Board of Supervisors From: County Administrator Re: Recommended Actions 8-22-78 Page: 5. VII. LEGISLA"_'IONS - continued 9. Bill Number Subject Position (b) AB 3822 Removal of restrictions on use of SUPPORT (Perino) Transportation Development Act (TDA) funds. VIII.REAL ESTATE ACTIONS 10. Approve Relocation Assistance Claim in the amount of $450 for Evelyn Hollis for relocation claim resulting from acquisition of property for County Civic Center purposes. IX. OTHER ACTIONS ' 11. As requested by the Delta Municipal Court and with the concurrence of the Auditor-Controller, authorize destruction of certain cash receipt books and financial records over five years old. 12. Authorize reimbursement of $165 to Anna Maria Valle for loss of personal property incurred in the line of duty. 13 . Upon recoi=nendation by the Acting Director, Community Services Administration, and the Assistant Purchasing Agent, declare five vehicles acquired by the Economic Opportunity Program through federal 'unding or federal surplus property sources as surplus property and authorize County Purchasing Agent to sell said vehicles pursuant to County Ordinance Code Section 1108.2-212. 14. Amend Resolution No. 78/791, establishing rates to be paid to child care institutions for fiscal year 1978-79, to add Matza Group Foster Home, San 'Francisco, at a monthly rate of $362. 50. . 15. As recommended by the Director of Personnel, approve settlement of Betty Jean Wormley claim in-.the amount of $1,735 for services during the period July- 29 , 1976 through * November 19, 1976, and authorize County Auditor-Controller to make payment therefor. 00011 a , To: Board of Supervisors Re: County Administrator Page: Recommended Actions 8-22-78 Re: 6. IX. OTHER ACTIONS - continued 16. Acknowledge receipt of the recommendations of the Manpower Advisory Council for auxillary service providers in the CETA Title I Program for Federal FY 1978-79, and refer to Internal Operations Committee so that it may hear appeals of unsuccessful bidders for said services. 17. Acknowledge receipt of the Annual Overall Economic Development Program and Program Projection for 1978-79 as submitted by the County Director of Planning and refer to the Internal Operations Committee for review. 18. Adopt proposed budgets for fiscal year 1978-79 'for County Special Districts (exclusive of fire protection districts) and County Service Areas, as submitted by the County Auditor-Controller. NOTE Following presentation of the County -Administrator' s agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time of extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 00012 CONTRA COSTA COUNTY N PUBLIC WORKS DEPART14ENT Martinez, California TO: Board of Supervisors , FROM: Vernon L. Cline, Public Works Director SUBJECT: Public Works Extra Business for August 15, 1978 Item 1 . County Service Area M-20 - Street Lighting - Rodeo Area Members of the View Park Homeowners Association (M-20 Service Area) have indicated their approval of utilizing funds set aside for landscape main- tenence to pay for the co.st of street lighting. With this transfer, Service Area carryover funds are adequate for this purpose. It is recommended that the Board of Supervisors amend the policy for street lighting adopted on August 8, 1978 to include County Service Area M-20 as an additional area for all street lights to be left on for the remainder of the 1978-79 fiscal year. (SA) Item 2. Various Land Development Actions It is recommended that the Board of Supervisors approve the following: Item Development Owner Area Final Map & SUB 4982 Wm. Otey Alamo Subdivision Agreement (LD) Item 3. County Service Area M-12 - Street Lighting - El Sobrante .Area The E1 Sobrante Chamber of Commerce has indicated their approval to utilize funds set aside for landscaping maintenance to pay for the cost of street lighting. With this transfer, Service Area carryover funds are adequate for this purpose. It is recommended-that the Board of Supervisors amend the policy for street lighting adopted on August 8, 1978 to include County Service Area M-12 as an additional area for all street lights to be left on for the remainder of the 1978-79 fiscal year. (MLK) VLC:jb 00013 CONTR.n COSTA CObNTY PUBLIC WORKS DEPART-AZEr:T Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, August 15, 1978 REPORTS Report A. PLEASANT HILL RESOLUTION NO. 91 - Buchanan Field Airport On July 25, 1978, the Board of Supervisors referred Resolution No. 91 from the Pleasant Hill City Council to the Manager of Airports for report. This Resolution pertained to the proposed adoption of a Buchanan Field Master Plan as well as recommendations for abating aircraft noise. By report of August 15, 1978, the Public Works Director has provided the Board of Supervisors a detailed response to the Pleasant Hill Resolution. (A) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. VALLEY AVENUE - 3.PPROVE TRAFFIC REGULATION - Martinez Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2466 be approved as follows : Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling southerly on Valley Avenue (#3687E) , Martinez shall yield the right of way to traffic on Central Avenue. Traffic Resolution #2335 pertaining to an existing Yield sign on Central Avenue at Valley Avenue is hereby rescinded. (TO) P_ G E N D APawl is Works Department Page 1 of 9 August 15, 1978 00014 Item 2. 1-IIDHILL ROAD - APPROVE AGREEb!ENT AND PLANS AND ADVERTISE• FOR BIDS Martinez Area It is recommended that the Board of Supervisors approve a Join` Exercise of Powers Agreement with the City of Martinez which provides for the reconstruction of Midhill Road, near Ridgewood Drive in Martinez. The project consists of reconstructing about 500 linear feet of Midhill Road to lower the "hump" near Ridgewood Drive, and install- ing approximately 400 feet of frontage improvements along the south side of the road. Under terms of the Agreement the net county cost is estimated at $22,000 of the $65,000 total project cost. The remaining funds are being provided by the City of Martinez and adjacent land owners and developers. County funds are included in the proposed 1978-79 capital road budget. It is further recommended that the Board of Supervisors approve plans and specifications for the Midhill Road Reconstruction Project and advertise for bids to be received in 30 days, and opened at 2:00 p..m. on Thursday, September 14, 1978. The Engineer's estimated construction cost is $48,000. A Negative Declaration pertaining to this project was posted on August 1, 1978 with no protests received. The project has been determined to conform with the General Plan It is further recommended that the Board of Supervisors determine that the project will not have a significant effect on the environ- ment and direct the Planning Director to file a Notice of Determina- tion with the County Clerk. (RE: Project No. 3777-4483-665-78) (RD) SUPERVISORIAL DISTRICT III Item 3. JUAN--,TA/"ACACIA DRIVE - ACCEPT CONTRACT - ,4alnut Creek Area The work performed under the contract for removing and replacing concrete curb and valley gutter on Juanita Drive and Acacia Drive in to Wal-nut Creek area was completed by the contractor, Richard Sawdor_ C:�,nstruction of Walnut Creek, on August '3; 1978, in confor- ma.ce ..r__h t_ne approved plans, special provisions and standard soeciF__a_ions at a contract cost of approximately $6,000 . It is --a,-.onan,ended that the Board of Supervisors accept the work as_ comple-e as of August 3, 1978 . (Continued on next page) A G E N D A Public Works Department _r Page 2 of 9August 15, 1978 O001 -3 Item 3 continued: It is further recommended that a seven (7) day extension of cont=act time be granted due to circumstances beyond the cc _actor 's con__o=. (RE: Project No. 3845-4939-671-78) _ (C) Item 4 . MORAGA WAY - APPROVE TRAFFIC REGULATION - Orinda Area At the request of the Orinda Association and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2464 be approved as follows : Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles Der hour on that portion of Moraga Way ( 0961A) , Orinda, beginning at the Moraga City Limits, and extending northwesterly to the the beginning of the prima facie 25 mph business district speed limit in the vicinity of Camino Pablo. Traffic Resolution No. 2137 pertaining to an existing 40-mph speed limit on Moraga Clay is hereby rescinded. (TO) Item 5. MIRAMONTE ROAD - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2465 be approved as follows : Pursuant• to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling southerly on Miramonte Road ('r3755J) , Walnut Creek, shall yield the right c way to traffic on Harvard Way. (TO) SUPERVISORIAL DISTRICTS III & IV Item 6 . TREAT BOULEVARD - ACCEPT DEED - Walnut .Creek Area It is recommended that the Board of Supervisors accept a Grant Deed dated July 19, 1978 from Robert Y. MacLean, et al, conveying 360 square feet of land in fee and a 360 square foot temporary slope. easement required for the widening of Treat Boulevard. (Continued on next paae) A G E N D A Public Works Department Page 3 of 9 August 15, 1573 �0(")1u Item 6 continued: Payment to the Grantor of $3,200 for said property rights, including miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with the Agreement between the County and the State of California, approved by the Board (Resolution No. 78/759) on August 1, 1978 , and as provided for in the Right of Way Cop-tract dated July 19 , 1978 between the Grantor and the State. (RE: Project No. 4861-4331-663-76, FAU-M-3072 (29) ) (RP) SUPERVISORIAL DISTRICT IV Item 7 . LOWER PINE/ GALINDO CREEK - ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, accept a Grant Deed from Tzai C. Chen, et ux, dated July 13, 1978, for flood control purposes along Pine Creek in the City of Concord. (RE: Work Order No. 8698-7520) (RP) (Agenda continues on next page) A_ G E ND A Public Works Department- Page- ,- - epartment Page_ 4 of 9 August 15, 1978 SUPERVISORIAL DISTRICT V Item '8. U. S. STEEL RESOURCE RECOVERY PROJECT - CONSULTING SERTICES AGREEMENT - Pittsburg Area The terms of a Consulting Services Agreement, dated December 20, 1977, between the Cou_nTy and Brown and Caldwell, Consulting Engineers, Walnut Creek, provided for completion of a feasibility study for a resource recovery plant in the Pittsburg area providing steam to U-S. Steel. Preliminary findings of the study indicate that a much larger project than originally envisioned is feasible. Therefore, it is recommended that the Board approve an amendment to the Consulting Services Agree- ment with Brown and Caldwell changing the maximum payment from $45,000 to $103,000, and expanding the scope of work to investigate the feasibility of a resource recovery plant providing steam and electrical power to U. S. Steel. Funding for the project will come from the following sources: 1) $45,000 - Grant from the State Solid Waste Management - Board 2) $10,000 - Donation from Pacific Gas & Electric Co. 3) $10,000 - Donation from United States Steel Corporation. 4) $38,000 - Grant from the State Solid Waste Management Board. In addition, it is recommended that the Board acknowledge receipt of - the "U.S. Steel Corporation Resource Recovery Project, Interim Report - Phase 1" , dated April 1978. (RE: Work Order No. 5300-0926) (EC) Item 9. EL CERRO BOULEVARD - APPROVE PLANS AND ADVERTISE FOR BIDS - Danville Area It is recommended that the Board of Supervisors approve plans and specifications for the E1 Cerro Boulevard •Improvements Project and advertise for bids to be received in 30 days and opened at 2:00 p.m. , on Thursdav, September 14 , 1978. The Engineer's estimated construc- tion cost is $34,000. (Continued on next pa e) A G E N D A Public Works Department Page of 9 August 15, 1978 000118 Item 9 continued: The project consists of the installation of an underdrain system between Enterprise Drive and E1 Quanito Drive and isl_ d removal with roadway construction adjacent to Alisal Cour. Funding is available from the 1977-78 Road Budget. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 4621-4436-661-78) (RD) Item 10. Mz�RSH CREEK ROAD-- ACCEPT DEED - Brentwood Area It recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract dated August 8, 1978 from Vernon R. Cake- bread, et ux, and- authorize the Public Works Director to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $5,950 in favor of Western Title Insurance Company, Escrow uM-310556-1, and deliver same to the County Peal Property Agent for processing. Payment is for .644 acres of agricultural land, a slope easement containing .310 acres, and a temporary work area. (RE: Project #3971-4301-663-76, Federal -RS-A053 (2) ) (RP) Item 11. SUBDIVISION 4676 - DECLARE !HPROVEMENTS COMPLETE - Danville Area It is recommended that the Board of Supervisors declare that the improvements in Subdivision 4676 have satisfactorily net the guaran- teed performance standards for one year. It is further recommended that the Board of Supervisors authorize the Public Works Director to arrange for .the refund of the $500 cash deposited as security to guaranteeperformance under the Sub- division Agreement. (LD) GENERAL Item 12. P2CO2.21MENDATIONS ON AWARD OF CONTRACTS The Public Works Di rector will Pre e - reco.rmmendations on the award of contracts for which he has received bids. (AD14) A G E N D A Public :forks Department ` Pag-e 6 of 9 August 15, 1978 00019 Item 13. BUCHANAN FIELD AIRPORT - APPROVE RIGHT OF ENTRY - Concord Area It is recommended that the Board of Supervisors approve Right of Entry requested by the Contra Costa County VIater District to i_^_s—1 one subsurface water pipeline at the northerly boundary of Buchanan Field Airport and authorize the Public Works Director to sign said Right of Entry on behalf of the Countv. . (RE: Work Order No. 5215-0927) (A) Item 14. CIVIC CENTER IMPROVEMENTS - ADVERTISE FOR BIDS Martinez Area It is recommended that the Board of Supervisors approve plans and specifications and the construction cost estimate for Mechanical Alterations, Finance Building, Civic Center Improvements, Martinez, and authorize its Clerk to advertise for construction bids to be received until 2 :00 p.m. , on Thursday, September 14, 1978. The Engineer's estimated construction cost is ,$58, 000. This is an economic Development Administration-Local Public Works Act project with federal grant funding. This project is considered exempt from Environmental Impact Report requirements as a Class lA Categorical Exemption under County Guidelines. It is recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (RE: 4405-4267-C6-ED2'%) (B&G/AD) Item 15. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors - accept the following instruments: No. Irstrumert Date Grantor Reference 1. Individual Grant_ Deed 2-27-78 Loren Garcia, SUB MS 172-7- et al. 2. Consent to Dedication of Public Roads 7-19-78 East Bay-Muni- SUB MS 260-7' ci mal Uti li t_v D1s ter?c=, a public corpora- tion (Continued on next page) A_ G E N D A Public Works Denartmer_ Page 7 of 9 August 15, 1978 00020 Item 15 continued: No. Instrur..ent Date Grantor Reference 3. Consent to .Dedication 7-20-78 George S. Nur-n SUB -S 260-77 of Public Roads 4. Grant Deed of Devel- 8-4-78 Tassajara Land Co. ,SUB MS 342-77 opment Rights a partnership 5. Consent to Deeding 8-1-78 Herbert L. Wil- SUB MS 172-77 of Public Roads denradt, et al. 6. Consent to Deeding 8-3-78 Donald Lawrie, SUB MS 172-77 of Public Roads et al. 7. Grant Deed of Devel- 8-4-78 Dame' Construction SUB 5217 opment Rights Co. , Inc. , a cor- poration 8. Individual Grant Deed 8-2-78 Borise L. Larson, LUP 2031-78 et al. (LD) Item 16. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Development Owner Area Final Map & SUB 5217 Dame' "Construction Co. San Ramon Subdivision Agreement Road Improvement Development Athens Construction 'Co. Danville Agreement Permits 3058-76 & 3004-77 Parcel Map & SUB NIS 172-77 Loren Garcia Danville Subdivision Agreement Parcel Map SUB MS 260-77 Robert Seward Brentwood Parcel Map SUB MS 342-77 Tassajara Land Co. Danville Parcel clap SUB MS 175-76 Douglas McLeod Brentwood (LD) A G E N D A Public Works Department -Pa4e $ of 9 August 15, 1978 00021 Item 17. CONTRA COSTA COLrNITY WATER AGENCY - WEEKLY REPORT A. it is requested that the Board oJE Supervisors consider the attached "Calendar of Water Meetings. " B. The Delta Water Quality Reportis submitted for the Board of Supervisors ' info�atior_ and public distribution_. No action required. C. Memorandum Report on Water Agency Activities. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes -with -consideration of other calendar items. A G E N D A Public Works Department Page 9 of 9 August 15, 1978 OUG22 Prepared by Chief Engineer of the Contra Costa Couaty*Water Agency August 13, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS RecommendedAuthorization Aug. 16 Wed State Water 9:00 am Special Board Staff Resources Auditorium,lst f1r. meeting on the Control Resources Bldg. Water Quality Board 1416 Ninth St. Control Plan Sacramento for the Sacramento- San Joaquin Delta and Suisun Marsh Aug. 30 Wed Western Water 10:00 am-4:30 pm Symposium on Water Staff Educat'aa Woodlake Inn Rights Legislation Counsel Foundation 500 Leisure Lane Sacramento Sept. 28 Thurs Governors 9:30 am Public Hearing Staff Commission to Room 4202 on Governor's Counsel Review Calif. State Capitol Commission's Water Rights Sacramento Draft Report on Law Water Rights Law 00023 The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9: 00 a.m. ,m. on Tuesday, - August 15, -1978 in Room 107, County Administration Building, Martinez, California. Present: Chairman R. I. Schroder, presiding Supervisors N. C. -Fanden, E. H. Hasseltine Absent: Supervisor J. P. Kenny, W. N. Boggess Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- fiLaed. .;-n such eases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time) . 0002.5 In the Board of Supervisors of Contra Costa County, State of California . » In the Matter of Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: 000.4 ORDI-NANCE NO. 7 8- 58 (Purchasing Agent - Service Contracts) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official- text"- fficialte:ct of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 1108-2.215 is added to the County Ordinance Code, to permit the Purchasing Agent to enter into contracts authorized by Government Code §31000, to read: 1108-2.215 Purchasing Agent - Service Contracts. Subject to Article 1108-2.4 and any regulations that the County Administrator may promulgate, he shall contract on behalf of the County, any county officer or department, or any district or court of the county, but only as per- mitted by Government Code §31000, for special services within the monetary limit specified in Government Code §25502.5. (Ord. 78- 58 , Government Code 9§25502.5, 31000.) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Concord Daily Transcript a newspaper published in this County. PASSED on August 15, 1978 by the following vote: AYES: Supervisors - N. C. Fanden, E. H. Hasseltine, R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - J. P. Kenny, W. N. Boggess ATTEST: J.R. OLSSON, County Clerk . & ex officio Clerk of the Board. 1 By: l_ " Deputy C halrman of the Board [SEAL] AI,Al/j ORDIN3UNCE I.O. 7.9- 58 00021 POS I T I ON ADJUSTMENT REQUEST No: � 5200 Departrent Social Service Budget Unit 502 Date July 28, 1973 Acton Requested: Change the following EW II positions from foil-time to half-time .siti ons Walker (XHVA/192) BisfiopDenny XHV 99 Phillips (XHVA/277) All incumbents and their supervisors Proposed effective date: ASAP agree to this re uc ion in ours. Explain why adjustment is needed: to as999tairCcazUa;kjjng projected attrition required by reduced funding RECEIVED Estimated cost g adjustment: AUG P 1978 Amount: Office of 1 . Salaries,_and.- ages: Co $ 2. F xed A�'sets` �:� (t t -Lt�)n5 cued coy ' '4dministrp�o� 1'\ $ 41 Estimated til V J�. . Du:� iZ d�,•* Signature Department Head ' Initial Determination of County Administrator ate: 8/1,478 To Civil Service: Request recommendation Count-Y Admini ator Personnel Office and/or Civil Service Commission Da'e: August . 197R Classification and Pay Recommendation Decrease hours of Eligibility Worker II positions #502-148, 192, 199 and 277 from 40/40 to 20/40. Study discloses duties and responsibilities remain appropriate to the class of Eligibility Worker II, The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 4 40/40 Eligibility Worker II positions #502-148, 192, 199 and 277 to 20/40, Salary Level 285 (879-1068). Can be effective day following Board action. Assistant Personnel Xrecfor ecommendation of County Administrator -Date: Aucrust "11. 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective August 16, 1978. County Administrator .tion of the Board of Supervisors AUG 15, 1978 1justment APPROVED on J. R. OLSSON, County Clerk { T By: te. , Patricia A. BCJJ DPu`v Clerk pPal iI,ti( ust 1rcnt CCJ14 {tute s aii App top'LiAton ACju3, 'f::;✓ and pcw aJirtei 2t Zz 4 r TE: Top section and reverse side of form ,riu,5.t be completed and supplemented, when app r7-5—late, by an organization chart depicting the Section or office affected. 300 t1I.:S47) (Rev. 11/70) 0002 • r POS I T I ON A D J US TMEi4T REQUEST No: r i Department ccco. Medical SErvices Budget Unit 540 Date 10/7/76 Action Requested: Establish classification of Mental Health Crisis Program Director and add one position; cancel Mental Health Project Coordinatorproposed effective date: as soon as To-s—.7'471-2-23-01. possible Explain why adjustment is needed: to provide adequate staffing for the Mental Health Crisis Services Program 1 Estimated cost of adjustment: __ Amcunt: r_ 1 . Salaries anq*''wages: _ . . 2. Fixed Assets,: (tizt items and cost) Estimated total ' �;UtJ�AN RESOURCES AGENCY �f 01 Signature D., Meaicsl Director 0e5ertment Head Initial Determination of County Administrator Date: November 10, 1977 To Civil Service for review and recommenon. Count. dminiAtrator Personnel Office and/or Civil Service Commission Date: August R, lQ7R Classification and Pay Recommendation Allocate the class of Mental Health Crisis Program Coordinator and classify 1 position. Also remove the class of Mental Health Community Project Coordinator, and cancel I position. , On August 8, 1978, the Civil Service Commission created the class o, Mental Health Crisis Program Coordinator and recommended 1978-79 Salary Level 487 (1627-1977) and deleted the class of Mental Health Community Project Coordinator. The above actions can be accomplished by amending Resolution 77/602 by adding the class of Mental Health Crisis Program Coordinator and amend Resoluton 71/17 to reflect the addition of 1 position at 1978-79 recommended Salary Level 487 (1627-1977). Also amend Resolution 77/602 by removing the class of Mental Health Community Project Coordinator, Salary Level 431 (1371-1667)/ Can be effective day following Board action. i and cancel 1 _ sition.,:W- i This class is exempt from overtime. Assistant/42-rson Director Recommendation of County Administrator Date: Recommendation of Personnel Office and/or Civil Service Commission approved effective August 16, 1978. ; i r County Administrator a Action of the Board of Supervisors _ Adjustment APPROVED ( ) on AUG 15 lgrp f J. OLSSON, County Clerk Date: •?L'is ig78 By: L'7 ���[ Patricia A. Bel iI beauty crerk APPROVAL v h;. ad,'urtmc zt corzsti tutc.s cup App jop,r t -.,i en Adj:,:ztment aid P&,Lsonnet COTE: Top section and reverse side of form muss; be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 k"11347) (IRev. 1;/70) 00029 POSITION ADJUSTMENT REQUEST No: Depa rtment7��.,� NeL Budget Unit Date Action Requested: Add two Clerk/Intermediate Clerk positions; cancel Hospital Attendant positions numbers VTWA--26 and 82. Proposed effective date: Explain why adjustment is needed: to provide required clerical support for Nursing Service areas and release professional and paraprofessional personnel for duties cf-their class- i lca ion as recommended e ersonne _ Committee. Estimated cost of adjustment: Amount: 1 . SAlarig,� and wages. 2. F)Red asset: (Wt -c temd and coat) W Estimated total C'�'`e °i J1.4AN FE-S=RCES AGENCY i - App,oved�^ r . Signature N, ------- ,] 4 ._____ it;`Department Head Initial Determination of County Administrator Date: 7/14/73 To Civil Service for Review and Recomnien a on. � Count Admi for Personnel Office and/or Civil Service Commission ate Ayaust 3, 1978 Classification and Pay Recommendation Classify 2 Clerk positions and cancel 2 Hospital Attendant positions #26 and n82. Study discloses duties and responsibilities to be assigned justify class-fication as Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 2 Clerk positions, Salary Level 178 (634-771) and the cancellation of 2 Hospital Attendants positions X26 and z82, Salary Level 217 (714-868). Assistant P rsonnel irector Recommendation of County Administrator Date: _ August 11, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective August 16, 1978. County Administrator' Action of the Board of Supervisors Adjustment APPROVED ( ) on AUG 1 , 1978 J. R. OLSSON, County Clerk Date: AUG 15 1978 By: atrici . A. g?(; Deputy Clerk APPR0Vf1%L c� -t::,is adjctsu�ze1z ca►isfi,tutCa an Appnvp,'uatton Au1u5.tin:;tt and PvLso►:►2ee Pc, cc,a.':on Amendment. NOTE: Top section and reverse side of fora w�� be cor-pleted and supplemented, when appr"5 riate, by an organization chart depicting the section or office affected. P 300 (?,347) (Rev. 11/70) 00 10 POS I T 1 0 N ADJUSTMENT REQUEST No: I Department Medical Services Budget Unit Date _ 5/24/78 Action Requested: Cancel Pharmacist I position VYWA-02; add.Assistant to the Director of Pharmacy Services position VYSA-01 Proposed effective date: 6/7/78 Explain whyt�ijur&4megj- is needed: as an interim measure until aapoj n=ert has been made from eligibly-e,"list; i� smuch as all eligibles are current y serving as Pharmacist I, new an oin&2s vacateL+ ' A positionyl will replace VY[9A-02.-�. Estimated <ccst of adjustment: ?";� J.:� Amount: 1 . Salaries and~wages: $ 2. Fired Assets: (ti6t -cterr,6 and coat) _ c.' ..;c F ; - _ Estimated total $ : Signature George Deanan ,ed' c Dirgctor ...... Department H Eu Morel, P ersonnel iste:Initial Determination of County Administrator a To Civil Service for review and recomme`` d�ation. July 11, 1973 County Administrator Personnel Office and/or Civil Service CommissionDate: August 8. 1978 Classification and Pay Recommendation Classify 1 Assistant to the Director of Pharmacy Services position and cancel 1 Pharmacist I position n02. Study discloses duties and responsibilities to be assigned justify classification as Assistant to the Director. of Pharmacy Services. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Assistant to the Director of Pharmacy Services., Salary Level 481T (1761-1942) and the cancellation of 1 Pharmacist I position #02, Salary Level 481T (1761-1942) Assistant 'Personnel irector Recommendation of County Administrator Date: - August 11, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective August 16, 1978. County Administrator Action of the Board of Supervisors AUGi 1978 Adjustment APPROVED ( on. J OLSSON, County Clerk Date: 81M, 1 1g7R By: S Patricia Q. Boll. l. ------ Clerk APPROVAL e5 .tlii.s adjus trre►it ccnz.i it(Lte-s an App-,op✓ iati.on Adjws-the-kLt and Puzzonna RcsoLuticn i cradment. NOTE: loll section and reverse side of form mu!t be completed and supplemented, when approp` r e, by an organization chart depicting the section or office affected. P SCO 0-1347) (Rev. 11/70) 00031 c - P O S I T 1 0 N A D J U S T Mi E !J T R E Q U E S T No o�oZ�2 Department Building Inspection Budget Unit 3405 Date July 7, 1978 ! Action Requested: classify one Building Inspection Structural Engineer and cancel Building Plans Engineer position 01 Proposed effective date: Explain why adjustment is needed: Duties being performed are more suitable to thnsP r- , of the Building Inspection Structural Er:gineers. Q_ CIO Estimated 65st c�adestment: Cc a, IAmount: 8 1 . Sairi esY.;and:wages: �U! /� 750.00 2. Faxed Assets,. (Zis-t .{,terra and cos r io qo! Of $ Estimated total °tor- �. 50.00 Signature Department head Initial Determination of County Administrator Date: July 10, 1978 To Civil Service: / / Request recommenda V-7 �uy Administrator ' Personnel Office and/or Civil Service Cownission Date: Aueust 8. 1978 Classification and Pay Recommendation Classify 1 Building Inspection Structural Engineer position and cancel Building Plans Engineer position T01. Also remove the class of Building Plans Engineer. On August 8, 1978 the Civil Service Commission deleted the class of Building Plans Engineer. Study discloses duties and responsibilities to be assigned justify classificatio as building Inspection Stuctural Engineer. The above actions can be accomplished by amending Resolution 77/602 by removing the class of Building Plans Engineer, Salary Level 493 (1657-2014) and Resolution 71/17 to reflect the addition of 1 Building Inspection Structural Engineer position, Salary Level 535 (1883-2209) and the cancellation of 1 Building Plans Engineer, position #F01, Salary Level 493 (1657-2014). - V__ Assistant ersonnel irector Recommendation of County Administrator Date: .. Auctust 11, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective August 16, 1978. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on AUG 151978 �111978 OLSSON, County Clerk G 1 By: ! C;3 c - , nV Date. — f , t f t Patricia A. Bell, DeputvCterk APPROVAL c3' tht s adjustment constitutes an ApµYcp.tiatc:eu Adjus�bnent awd Peuonnet Rcset ti.on Arm-_vdm, ' NOTE: Top section and reverse side of fora murt be corple.ed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00031 . OSITIOR ADJUSTMENT RE © UEST No: Department COUNTY CLERK Budget UnitoZAg Date Ang"st 7 _ 11978 Reclassify to Juvenile-Criminal Court Room Assistant Action Requested: Reclassifv.�Intermediate Typist Clerk Unni ti one in " the -7'1,1--'y' Clerk' s Office Juvenile and Criminal Sections of the County Proposed effective date: 8-15-78 Explain why adjustment is needed: To more accurately reflect duties and respon- ca sibilities. Job Studies done on P-300 it 4 . Same persons in positions. Tost Estimated cost of adjustment: �G ce; C`, Amount: 1 . Salaries and wages: �Q $ 2. Fixed Assets: (Zi.6t .c term and coz.tFo& Of", Iq- e r F Estimated total $ Signature ) lti Initial Determination of County Administrator Date: -. 1quc;f 70 igyR Request recommendation. -71 o u t A mi m strator Personnel Office and/or Civil Service Commission Date: August 8, 1978 Classification and Pay Recommendation Reclassify 6 Intermediate Typist Clerk positions #01, 05, 06, 07, 10, 13 to Juvenile/Criminal Courtroom Assistant. Study discloses duties and responsibilities now being performed justify reclassification to Juvenile/Criminal Courtroom Assistant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclas- sification of Intermediate Typist Clerk positions r01, 05, 06, 07, 10 and 13, Salary Level 240 (766-931) to Juvenile/Criminal Courtroom Assistant, Salary Level 279 (863-1049). i f Assistant Personne]40 rector Recommendation of County Administrator Date: Aucxust 14 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective August 16, 1978. - 1 A County Administrator Action of the Board ofSu ervisors Adjustment APPROVED on AUG 151978 J. R. OLSSON, County Clerk Date: AUG 15 1978 By: Patricia A. Bell Deru'v C;erk APPROVAL ca' ti,iz ad j u5 rien-t con tit ut.0 an Appfttop t Za tion Ad jus tment and Peu onnet Re,6ota.c,i c.on AmGzdmcn-t. 1 NOTE: Top section and reverse side of form f rrwti be completed and supplement-ed, when appropriate, by an organization chart depicting the section or office affected. j P 31010 (11347) (Ree. . 11/70) ��,� r _ a V/ P O S I T I O N A D J U S T M E N T R E Q U E S T No: to z�S Department Auditor-Controller Budget Unit 010 Date 4/25/78 Action Requested: Revise and retitle Internal Audit SuDervisor to Chief Division of Audits Proposed effective date: 5/17/78 Explain why adjustment is needed: To reflect current activities and title identification in the auditing field. _t-haGt-tha Mcra CGUnly Estimated cost of adjustment: R CCIVED Amount: 1 . Salaries and wages: ''P i $ -- 2. Fixed Assets: (.CLst •items and coat) Office of a L= .T Estimated total ^ -0- , o _ Signature 12,(.L:�.r�" -- 1•�, DepartrA-nt Head.,/ Initial aptersrinati on of County Administrator `' Date: '�1! �' � ount Administrator Personnel Office and/or Civil Service CoRiWi ss i on Date: +�s!' 19—t 3-,--1978 Classification and Pay Recommendation Reallocate class and position of Internal Audit Supervisor to Chief, Auditing Division. Study discloses duties and responsibilities are appropriate to the class of Chief, Auditing Division. Can be effective day following Board action. The above action can be accomplished by amending Resolution 77/602 and 71/17 to reflect the retitling and reallocation of class and position of Internal Audit Supervisor to Chief, Auditing Division, both at Salary Level 532 (1866-2268). Assistant Personnel 4rectzr ' Recommendation of County Administrator Date: _ August 11 , 197R Recommendation of Personnel Office and/or Civil Service Commission approved effective August 16, 1978. County Administrator " Action of the Board of Supervisors AUG 15 1978 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk AU1978 G 1 " Cate: By: f% C� � iv Patricia A. Bell 1 C-Put • Clerk r�if�fR{J�:�.i c!' tti-Lb al u tment cci,;tiitutes all I pto7`�.C.Ction AdjLLS_,flent and P, -cdonJ!e1 1 SUcti✓Cie Afliendment. NOTE: Top section and reverse side of fora mu3t be completed and supplemented, when appropriate, by an organization chart depicting tine section or office affected. P 300 (!•+347) (Rev. 11/70) ©001 1 t POS I T 1 0 N ADJUSTME14T REQUEST No: 1t?y3s 0147 Department Auditor-Controller Budget Unit 1060 Date July 17, 1978 Action Requested: Reclassifv one Data Processing Equipment Onerator I , Position No. 01 to Data Proc. Equip. Operator II. Proposed effective date: ASAP Explain why adjustment is needed: rmplovee has completed training as a Data Proc. Equip. Oper. I and is elicgible for promotion to Data Proc. RcTui,6 Over. II. Estimated cost of adjustment: RECEIVEDCo,ta County Amount: 1 . Salaries and wages: $ 572 .00 2. Fixed Assets: (Zis t .t tctns and coat) r.,I ;rr 1078 U,Lice of $ cunly Ao`ministrator. Estimated total ; 572.00 Signature =i t_pa!/tm&_nt-Hea Initial Determi ati-0n of County Administrator Date: JuiY To CiviY_Service : Request recommendation. - i-� CGent.V Mbinistrator Personnel Office and/or Civil Service Commission Date: August 8, 1978 Classification and Pay Recommendation Reclassify 1 Data Processing Equipment Operator I, #01 to Data Processing Equipment Operator II. Study discloses duties and responsibilities now being performed justify classifica- tion to Data Processing Equipment Operator II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Data Processing Equipment Operator I, position #01, Salary Level 280 (865-1052) to Data Processing Equipment Operator II, Salary Level 312 (954-1160). Assistant Personnel irector Recommendation of County Administrator Date: . August 11, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective August 16, 1978. Mv County Administrator Action of the Board of Supervisors Adjustment APPROVED on R 1 , 1 j 1478 . OLSSON, County Clerk Date: G 1 1978 By: r , y' ,` raincla A. E3e � .:y 'L otK APPROVAL oo' to .6 ad us;brert coitst.Z Utes Qll ,j.pptop.-z.CQ.i on Adjustment and f e'usot1neY_ r.CSCtit:t:.ort Amc;:Gm2ftr. N07E: Ton section and r_verse side of fort; !*wt to co'.�?eted and supplementedl when appropriate, by an organization chart depicting the section or offic6dfi d. 00 (Rev. 11/701) POS i T I 0 A D J U S T M E N T REO UES=T:_= ' Assessor 0016 IL.Pl.y �6^, X197 0 Department Budget Unit Date : �u Action Requested: Lateral transfer of incumbent in Chief Appra?!!T -1 s; rosition (Carl Rush) to position of Assistant Assessor. 8/9/78 Proposed effective date: Explain why adjustment is needed: To provide orderly transfer of responsibility in absence of Assessor. Estimated cost of adjustment: Contra Coria County Amount: I . SalariesRECEt��cD aid wages: $ 2. FiRed Asset : (t i at .c t=6 and coat) J d 15"Ifice of Estimated t�T Y i Administra r. r _ l r� Signature �.. Department pea Initial Determination of County Administrator Date: Request recommendation. _ 2 County Administrator Personnel Office and/or Civil Service Commission Date: August 3, 1973 Classification and Pay Recommendation Reallocate the person and position of Chief Appraiser position #01 to Assistant County Assessor. Study discloses duties and responsibilities now being performed justify reallocation to the class of Assistant County Assessor. Can be effective day followina Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the r2i�ilocation of the person and position of Chief Appraiser #01 to Assistant County Assessor both at Salary Level 591 (2234-2715). Assistant Per§onnel D' ector Recommendation of County Administrator Date:, August 11, 1978 5�;: j Recommendtion of Personnel Office and/or Civil Service ` Cemmissj[ion approved effective August 16, 1978. County Administrat.6ev ' Action of the Board of Supervisors Adjustment APPROVED on AUG 15197E OLSSON, County Clerk Date: AU 1 s 1978 By: ��1`�t r� �r2. Pea 7.,ric.a r,. b e I DC-0IJf Y Clerk APPROVAL oz t-h k ad;us-*,.2;:.t ccnz Ztutes an npp.Lcp.--Za.-'ton a,id Peuonnet Resc.t:i:ti.cli ri^C1idRi�l ) 1 G�_ A r r ,t be completed and supplemented, when ! !; �F: Too section and revers,. side o� form mw., ' appropriate, by an organization chart depicting the section or office afnnfeiictt ) ted. V0 �� i no 0,247) (Rev. 11/70) J' 0 ' � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TQC 2 7 Page 1 of 2 I. DEPARTMENT OR ORSARIZATION UNIT; ACCOUNT CODING Auditor-Controller ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. IGUANTITY 3700 1011 Permanent Salaries 7,168.00 3710 ' 28,396.00 3720 57,276.00 3750 17,314.00 3760 13,059.00 3700 1013 Temporary Salaries 457.00 3710 1,594.00 3720 ' 7,663.00 3700 1014 Permanent Overtime 12.00 3710 48.00 3720 73.00 3750 186.00 3720 1019 Comp. Ins. Recoveries 829.00 3750I 932.00 3700 1042 FICA 79.00 3701 2.00 3710 2,862.00 3720 Contra Costa Countl 2,365.00 3750 RECEIVED 1,552.00 3760 376.00 3700 1044 Retirement Expense A U G 10 1978 700.00 3701 9.00 3710 Office of 772.00 i 37203,807.00 3750 County Administrat r. 1,610.00 3760 1,779.00 3700 1060 Employee Group Insurance 2,844.00 3701 3.00 37101,075.00 3720 Of .'3 3,579.00 3750 242.00 3760 346.00 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 of 2 I. DEPARTMENT OR ORGANIIATION UNIT: ACCOUNT CODING Auditor-Controller . ORGANIZATION SUB-OBJECT 2. FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 3720 2120 Utilities 19,257.00 3700 2262 Occupancy Cost Co. Ow. Bldg. I 2,270.00 3720 ll 1 16,489.00 0991 6301 Contingency Reserve-Library 90,467.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust approriations for the library in various ByQ1 ):I:Na —Date 8 /8/ 7 expenditure accounts and place the balance in the Reserve for Contingencies. COUNTY ADMINISTRATOR By:� � 4w, Date AUA 1 1978 BOARD OF SUPERVISORS YES: Supervisors�Fanden Schroder._Ii&%Cltinc No: None 000315 (? k":J. P. Kenny+W. N. B GV 1 3 1978 J.R. OLSSON, CLERK [4. cAsst. Budget Analyst 8/ 78 SIGNATURE TITLE DATE By�-4,-C #a , 6i /"..,[.CP R.L. McDONALD APPROPRIATION APOO 5508 Patricia A. BellDeputy Clerk ADJ. JOURNAL NO. IN 129 Rev. 7/77) E INSTRUCTIONS ON REVERSE 31DE HEii RECGRDEu, RETURN 4ECv?CEC ^-^BEF ST " -� uC: TO CLERK BOARD OF at o'•_Iock— .1. SLPERVISCRS - Conga Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE . Notice of Completion of Contract for ) and NOTICE OF COMPLETION Juanita/Acacia Drive (C.C. §§ 3086, 3093) Project No. 3845-4939-671-78 ) RESOLUTION tf0. 78/799 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 19, 1978 contracted with Richard Sawdon, Construction 2225 Lariat Lane, Walnut Creek, California 94596 Name and Address of Contractor for removing and replacing concrete curb and valley gutter located on Juanita Drive and Acacia Drive in the Walnut Creek area, Project No. 3845-4939-671-78 with Not Required as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of August 3, 197$ ; and A seven day extension of contract time is granted due to circumstances beyond the contractor's control . Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED. ON August 15, 1978 CERTIFICATION AND VERIFICATION I certify that t'-.e foregoing is a true and correct coot' of a resolution and acceptance duly ::iopted and entered on the minutes of this Board's meeting on the above d`::te- I declare under penalty of perjury that the foregoing is true and correc --. Dated: AUG .15 1'78 J. R. OLSSO?!, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk P�1. VAtr`�lUCCH! Originator: Public Works Department, Construction Division cc: ' Record and return Contractor Auditor Jc Public :•�or:•;s f _ (� :;)� 3, .1 RLS%-S% It"i ,10. 108/799 IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 78/800 and Subdivision Agreement, ) Subdivision 5217, ) San Ramon area. ) The following documents were presented for Board approval this date : The Final Map of Subdivision 5217, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with Dame' Construction Company, Inc. , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond No. U 071316, issued by United Pacific Insurance Company with Dame' Construction Company, Inc . as principal, in the amount of $1,699,000. 00 for Faithful Performance and $849,500 .00 for labor and materials; b. Cash deposit Auditor' s Deposit Permit Detail No. 11675, August 7, 1978, Ln the amount of $16,990. 00, deposited by: Dame ' Construction Company, Inc . Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said Map and that the 1977-78 tax lien has been paid in full and 1978-79 tax lien, which became a lien on the first day of Parch, 1978, is estimated to be $80,000. 00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond No. U071317 issued by United Pacific Insurance Company with Da^:e' Construction Company, Inc. as. principal, in the amount of $151,000. 00 guaranteeing the payment of the estimated tax; NOW THEREFOR-7 BE IT RESOLVED that said Final Pap is APPROVED and this Board !)es not accept or reject on behalf.. of the public any of the streets, :.albs, or easements shown thereon as dedicated to public use. BE IT FUR-:'1-7,'R RESOLVED that said Subdivision Agreement is also APPROVED. PASSED b;; Board on August 15, 1978 . Originating Dep3r4ment : Public Works Land D--velopment Division cc : Public Works (LD) Director of Planning Dame ' Construction Company P. 0. Box 1.00 San Ramon, CA 94583 Founders Title Insurance Company 1812 Galindo Street 00040 Concord, CA 94522 RESOLUTION NO. 73/800 V IN THE BOARD OF SUPERijISORS OF CONTRA COSTA COUNTY, STATE OF CALI FORT'IIA In the Matter of ) Approval of the Parcel Map and ) RESOLUTION X10. 78/801 Subdivision Agreement, ) Subdivision MS 172-77, ) Danville Area. ) The following documents were presented for Board approval this date : The Parcel Map of Subdivision MS 172-77, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Loren Garcia, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision Agreement within one year from the date of said agreement; Said documents .were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Letter of Credit issued by United California Bank with Loren Garcia as principal, in the amount of $12,000 for Faithful Performance and $6 ,500 for Labor and Materials; b. Cash deposit (Auditor' s Deposit Permit Detail No . 11290, dated July 24, 1978) , in the amount of $1,000, deposited by: L & R Contract C. Inc. NOW THEREFORE BE IT 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. PASSED by the Board on August 15, 1978. Originating Department : Public Works Land Development Division cc : Pub?ic Works Director - LD Director of Planning Lawrie Development P. 0. Box 806 Danville, CA 94526 De Bolt Civil Engineering 401 South Hartz Ave. Danville, CA 94526 Loren Garcia 919 Camino Ramon Danville, CA 94520 00041 RESOLUTION NO. 731-/801 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION iIO. 78/802 Subdivision MS 260-77, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 260-77, property located in the Brentwood area, said map having been certified by the proper officials . NOW THEREFORE BE IT 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. PASSED by the Board on August 15, 1973. Originating Department: Public Works Land Development Division cc : Public 1.17orks Director - LD Director of Planning Robert Seward P. O.Box 917 Brentwood, CA 94513 00042 RESOLUTION NO. 78/802 t 1 I!`i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION' Pi0. 73/333 Subdivision MS 342-77, ) Danville Area. ) _. The following document was presented for Board approval this date : - The Parcel Nap of Subdivision THIS 342-7.7, property located in the Danville area, said map having been certified by the proper officials. NOW THEREFORE BE IT 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'- PASSED by the Board on August 15, 1973- . Originating Department: Public Works Land Development Division cc: Pub!-• c Works Director - LD Direc:;Dr of Planning Tass?j_ra Land Company c/o Nolan Sharp 134h Laurence Road Danville, CA 94526 RESOLU'T T ON NO- 7;z/803 00043 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) 78/804 Approval of the Parcel Map of ) RESOLUTION N0. Subdivision MS 175-763 ) Brentwood Area. ) The following document was- presented for Board approval this date: The Parcel Map of Subdivision MS 175-76, property located in the Brentwood area, said map having been certified by- the proper officials. NOW THEREFORE BE IT 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. PASSED by the Board on August 15, 1978 . Originating Department : Public Works Land Development Division cc : Public Works Director - LD Director of Planning Douglas McLeod 288 Lakefield Place Moraga, CA 94556 00044 RE'SOLU`CION 1,10. 78/804 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and ) RESOLUTION BIO. 78/805 Subdiv=ision Agreement of ) Subdivision 4982, ) Alamo Area. ) The following documents were presented for Board approval this date : The Final Map of Subdivision 4982, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision. Agreement with William C. Otey, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: , Security to guarantee the completion of road and street improvements as required by Title 9 of. the County Ordinance Code, as follows : a. Cash deposit (Auditor' s Deposit Permit Detail No. 11521, dated August 1, 1978, in the amount of $1,000, deposited by: William C. Otey. A letter of credit dated July 24, 1978, issued by Eureka Federal Savings and Loan of San Francisco with William C. Otey as principal, in the amount of $15,700 for Faithful Performance and $8,350 for Labor and Materials . Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1977-78 tax '_fen has been paid in full and the 1978-79 tax lien, which became a lien or the first day of March, 1978, is estimated to be $4,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Cash deposit (Auditor' s Deposit Permit Detail No. 11695), dated August 8, 1978 in the amount of $4,000 deposited by William Otey guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easemerts. shotvm thereon as dedicated to public use . BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on August 15, 1978 . Originating Dep: : tment : Public Works Land Development Division cc : PWD-LJ Director of Planning Public Works - Construction William C. Otey 290 Livorna Heights Road Alamo, CA 94507 Trans American Title Insurance Company P.O. Box 2487 Dublin, Ca 94566 00045 RESOLUTION jT0. IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Midhill Road ) Reconstruction Project, Martinez Area. ) RESOLUTION N0 . 78/806 Project No. 3777-4483-665-78 ) WHEREAS Plans and Specifications for the Midhill Road Reconstruction Project, Have been filed with the Board this day by the Public Works 'Director ; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS a Negative Declaration pertaining to this project was posted on August 1 , 1978 with no protests received. The project has been determined to conform with t`._ :general Pian. IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . -Bids for this work will be received on September 14, 1978 at 2:00 p.m. , and .the Clerk of thi-s Board is directed to publish Notice to 'Contractors in accordance with Section 1072 of the Streets and Kigh:yays Code, inviting bids for said work, said Notice to be published in Orinda -Sun PASSED AND ADOPTED by the Board on - August 15; 1978 . Originator: Public Works Department cc: Public Works Director Auditor-Controller RESOLUi iu?r 4: . %S/8u6 00040 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Spec i f i cat i ons for El Cerro ) Boulevard Improvements Project, Danville RESOLUTION NO . .78/807 Area. ) Project No. 4621-4436-661-78 ) WHEREAS Plans and Specifications - for the El Cerro. Boulevard Improvements Project, have been filed with the Board this day by the Public Works 'Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under the County Guidelines, and the Board concurs in this finding;.and IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this work will be received on septe—ho► 14. 1978 at 2:00 p.m. , and the- Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in Orinda' Sun Pr:SSED AND ADOPTED by the Board on August"15, 1978 Originator: Public Works Department cc: Public Works Director Auditor-Controller itESOLliT1C;l ;1��. 78/807 0004 t IN IAN: BOARD OF SUPEIZ1115ORS OF COtITRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Approvi —i Plans and Specifications rorMechanical Alterations, Finance Building, Civic REr JOLUTIOPI NO . 78/808 Center Improvements, Martinez Area. (4405-4267-C6-EDA) WHEREAS Plans, aria! 1,I)eciri.;ations for Mechanical A]te'rations, Finance Building, Civic Center Improvements, Martinez area, have been filed with the Board this day by the Public Works Director ; and WHEREAS the Engineer's cost estimate for construction is $58,000; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS the Public� Works Director has advised the Board that this project is consi.te—red exempt from Environmental Impact Report requirements as a Class IA Categorical Exemption under County Guidelines, and this Board' concurs and so finds; and the Director of Planning shall file a Notice of Exemption with the County Clerk, IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions pecifica-tions are hereby APPROVED . Bids For this work will be received on Thurs-day. SPnfPmhPvr- Id 07R at 2:QO P.m. and the . Clerk of this Board is directed---to publish Notice to Contractors in accordance with Section §25452 of the Government Code, inviting bids for said work, said Notice*to be published in Orinda Sun PASSED AND ADOPTED by the Board on August 15, 1 97A 'Originator: Public Islorks Dcpartmcnt cc: Public 1..1orks, Director Auditor-Controller RC SOLUTION N-0. 78/808 00048 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the [latter of: ) Amending Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION NO. 78/809 , to Child Care Institutions ) WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is HEREBY MENDED as detailed below: Add the following specialized foster home: Monthly -Rate Matza Group Foster Home/San Francisco $362.50 PASSED AND ADOPTED BY THE BOARD ON August 15, 1978. Orig: Director, Human Resources Agency cc: Social Service, N. Hallgren County Probation. Officer Ccunty Administrator Coun#:�' Audi tor-Centro i ler Superintenden- of Sc110013 RESOLUrm N0. 78/809 00049 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Fortune-Telling License to Billy W. Williams. RESOLUTION NO. 78/810 The Contra Costa County Board of Supervisors RESOLVES THAT: Today this Board held a public hearing on Mr. Billy W. Williams ' application for a fortune-telling license, duly noticed and conducted pursuant to County Ordinance Code Sec. 56-7.410, and considered all oral and written information offered thereat; and the Board finds that the conditions and requirements of Sec. 56-7.410 are satisfied. Therefore, pursuant to Sec. 56-7.412 the Board orders the Sheriff to grant this license according to law and the terms of the application. PASSED on August 15, 1978, unanimously by the Supervisors present. cc : Mr. Williams County Sheriff-Coroner County Counsel County Administrator RESOLUTION NO. 78/810 006-50 IN TIE BOARD OF SUPEFrMSMS OF C01,71rLjk COSTA COMITY, STATE OF CALIFORNIA In the Matter of Authorizing) net; County Government CETA Title VI projects to replace) !SOLUTION N0. 78/11-1-- projects 81811 projects ek-pir-i ng before Ser',, *:oer 30. 1978 WIMEAS the Manpower Advisory Council has recommended that new County Government CETA Title VI projects be created to replace projects expiring from now through September 309 1975 and in order to maintain current job levels; and W - 1kS there are sufficient Federal funds currently awarded to the County to program new projects through September 30,: 1978; and WHEM- AS funding beyond September 30, 1978 is contingent upon the re-enactment of CETA by Congress and subsequent Federal funding; BE 1T BY THE BOARD RESOLVED THAT: 1. The follot,*ing CETA Title VI project be added to those operated by County government and that said project be implemented, as that previous project expires, to operate until September 30, 1978, contingent upon future funding by the United State De- pax l.ment of Labor. 2. The foLcidng CETA VI project positions be classified and added to -the Department listed below on the effective date indicated. As the old project expires, the positions classified in that project will be cancelled. FRWr-CT h7MBER OF EFFECTIY AUISLR D 'L:M"�...'71 CL.SSaFICATIOId SALARY ?�..FV�I, POSITIONS DATE' _ 529 Civil Seruice Administrative Aide 278 (860-1015) 1 VMS Typist Clerk Trn. 178 (634-771) 1 9I6I78 TOTAL POSITIONS: 2 PASSED by the Board on August 15, 1978. cc: Civil Service Denart*:aent Public `;:oris Director County '';uditor-Controller Counts► Administrator ©0051. EESOLUTTON NO. 78/811 tr � , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION! NO. 78/812 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 Cry 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 ro'? for the fiscal year 19 77 - 19 78 Parcel Number Tax Original Corrected Amount For the and/or -Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section 1977-78 015-090-004-1 72002 Add HO 510,250 $ 8,500 51,770 R&T Sec. 1977-78 208-033-003-4 66048 Add HO $14,450 512,700 rl,750 4831, 218, 1977-78 573-1.01-002-0 08111 Ada Ho X19,275 $17,52- $1, 750 & 40a5(E) --- ------------------- for all correcti= Copies to: Requested by Assessor PASSED ON A T, ,q1o�19 unanimously by the Supervisors Auditor / present. Assessor By,/ Tax Coll . s' /„ Deputy When uired by law, consented Page 1 of 1 to tie County ns Res. '7E-/F! 2 D uy 0005-2 ABBREVIATIONS Ld Land BI Business Inventory .txemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total RU Sec. Revenue & Taxation Section § Revenue & Taxation Section REVENUE & TAXATION CODE SEC. ESCAPED"PROPERTY 463 Add loo penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc. , of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold. before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per §506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived) . 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%): 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over SO% of taxes, whichever is greater; and, if payment was made within one year from the date correction was t:ntered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date_ _Refund of taxes permissible if they were: 5096(x) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. 00 053 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 78/813 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on, the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year 19 77 - 19 78'. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section 1977-78 Cr 8629 FH 07025 Add xo $4,085 $2,335 $1,750 4831 21E 085-056-012-9 & 4965(a) Copies to: Requested-by Assessor PASSED ON August 15, 1978 r unanimously by the Supervisors Auditor / present. Bye Assessor Tax Coll . -Deputy` When uired by law, consented Page 1 of. 1 to he County ns Res. 1 t c/81; De 0005 11 ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section § Revenue & Taxation Section REVENUE & TAXATION CODE SEC. ESCAPED'PROPERTY 463 Add loo penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc. , of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. - 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531. 1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold- before entry; enter on Unsecured Roll. 5331.3 Personal Property, failure to report cost accurately. MUST add interest per §506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived) . 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of taxa. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemptic.r fee if: 4985(a) Attached <`,t;e to tax collector's, auditor's, or assessor's error, br because of their inability o complete valid procedures initiated prior to delinquency date; and, if paymen- of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase: is over $100, or over 5010- of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract r:cord. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally_ (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. 00055 IN Ti-.� ��CARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR1,1 .A In the Matter or Change ) of the Assessment Roll ) of Contra. Costa County ) RESOLUTION } W MR AS, the County Assessor having filed wiL-17, tris Board requests for addition of escape assess-nents; NOW, Tr�REFOR7-, BE IT RESOLVED teat the County uditor is directed to add the following escape assessments '.;;!or the Fiscal Year 1978-79 it has been determined from information received in the 'ssessor's Office that homeowner' s exemption claims Were incorrectly allowed on the following properties because tine claimants did not reside on their property on the lien date of the fiscal :ear indicated below. '•herefore, escape assessments should be made pursuant to Sect-dons 531.1 and 531.6 of the Revenue and Taxation Code. The tax rate anplied should be the tax rate of the year in which the properties escaped assessment. The assessees have been notified. Escape Assessments for the Fiscal Year 1977-78: On Parcel No. X19-122-008-8, Tax Rate Area 85125, assessed to Eenry and .petty Cohen and Arnold H. and Adele Waxman, an escape assessment of ,'1,750 should be entered .in accordance with Section 531.1 of the Revenue and Taxation Code. Further, as the exemption was incorrectly allowed because of information submitted by the claimant with knowledge that such information was erroneous or incorrect, a penalty c $417.50 should be entered in accordance with Section of the Revenue and Taxation Code. Interest on taxes should be added in accordance with Section. 506 of the Revenue and Taxation Code. This correction is to be entered on the secured roll. On Parcel No. 513-172-004-6, Tax Rate Area 08001, assessed to Milton T. and Sheila R. hardy, an escape assessment of $1,750 should be entered on the secured roll in accordance with Section 531.6 of the Revenue and Taxation Code. S. t�' V ir11 Chief Deputy Assessor t/o-1-78 Cony to: _ r_ssossor (Rodgers) .ud'_tor Tax Col?ectc^ rssessor (Giese) =age 1 of 2 RE'SOLUTION NO. 78/824 w55", Cn Parcel ?4o. 513-172-004-6, Account No. 202748-E'00", Tax Rate Lrea 08001, assessees IlUlton T. and Sheila R. -Hardy did not tiuely notify tfte Assessor that the propertwas no longer eligible for the ex e:�iption. Therefore, a penalty .o_ L37.50 should be entered in accordance with Section 504 of the Revenue and Taxation Code, and interest on taxes should be computed on !�1,750 of additional assessed value and added in accordance with Section 506 of the Revenue and Taxation Code. Said penalty and interest should not create a lien or charge on the property but should be entered on the unsecured roll because the property was sold subsequent to the lien date. 3 hereby consent to the above i charges and/or cormctions : G�.i S R SR L�0_TT.?; 3 C y".i.TSEN, Cour_ty Counsel Chief Deputy Assessor D I w PASSED by tine Board on August 15, 1978. Page 2 of 2 HEE SOLUTIO'_; ITO. 7E -r 00 III T.K-E B OAR D OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNL4 In the Hatter of Changes ) RESOLUTION N0. 78/815 of the Assessment Roll ) of Contra Costa County ) W=,-REAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFOR-F, BE IT RESOLVED that the County Auc i t cr is authorized to correct the following assessments: For the Fiscal Year 1977-78 It hes been ascertained from the assessment roll end from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; FURTHER, in accordance with Section �SSb(a) (2) the County Auditor should be directed to carrel all or any portion of any tax, penalty or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. Since the following boats were not owned by the assessees on the lien date, these assessments should be corrected to zero value. Account No. Assessee ;^co's:^_t Type CF 4 740BG Frank B. Robinson Boat CF15:425Er: John David ?Mason it CF7784FG David A. Relstin It F"UR'_'H✓R, the following assessments Were erroneously made in the name of John D. McDermott. Since Mr. McDermott did not own this boat, CF1575AJ, on the lien date, March 1, 1974, the following assessments should be corrected to zero value. 10/74-75 Code 530Ue-Assessment No. 0074 1975-76 Code 53002-Assessment No. D1Uq - 1976-77 Code 53002-Assessment No. 009U 1977-78 Account No. CF1575LJ I hereby consent to the above changes and/or corrections: ARI., S. RUSE Chief Appraiser J0/i✓ CLA,kS" y Counsel Il ,� J r L y ilSS-7by the Board on ,ugust 15, 1078. Coi.des 'o: Assessor (Mrs. Giese) Auditor Tax Collector RESOLUT ION NO. 78/815 Page 1 of 1 ©0058 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Ir_ the Matter of Construction ) of Public Improvements, ) RESOLUTION NO. 73/310 Assessment District No. 1978-3 ) (Ch. 27) , Pacheco Blvd. , Pacheco ) (S.&H.C. 95878.1) Area. ) RESOLUTION CONFIRMING -RESOLUTION` ORDERING IMPROVE14ENTS The Board of Supervisors of Contra Costa County RESOLVES- THAT: Resolution 78/769 of this Board ordered the construction of curbs, street paving, storm drainage facilities, sidewalks, and_ driveway entrances along z contiguous portion of unimproved frontage on the north side of Pacheco Boulevard, in the Martinez area, between Arthur Road and Gianinni Road, and fixed 9:30 a.m. on August 15, 1978, as the time at which this Board would hear and pass upon objections or protests, if any, to the construction of said improvements. Not_ce c` said hearing was duly giver_ in the time, form, and manner required by law, and at said hearing no protests or objections, oral or written, were presented to this Board. IT IS HEREBY RESOLVED that said Resolution No. 78/769 for Assessment District 1978-3 is finally confirmed. PASSED and ADOPTED on August 15, 1978 unanimously by members present. I hereb- certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date a=c_esaid. Witness my hand and the Seal of the Boar of Supervisors affixed this day of L9 , 19 -7t J•.R. OLSSON, Clerk By: Deputy Clerk cc: -M s. Geneva Harris Mr. Donald Q. Billings Martinez Unified Sch1. Dist. Public Works (2) t�J r_udi to r Treasurer Administrator County Counsel RESOLUTION NQ. 73/316 I" Inha Board of Supervisors of Contra Costa County, 5;ar-8 of California August. 15 , 19 78 In the Matter of Aid-To-Cities Program. The Board having received. ar_ August 2, 1978 letter Prom Mr. Harlan J. Heydon, City Clerk of Richmond, transmitting a cony of Resolution No. 145-78 adopted by the Richmond City Council requesting that the Board reconsider its decision to terminate the Aid-To-Cities Program, and also requesting that $178,763 be allocated from City-County Thoroughfare Priority Funds for the improvement of Castro Street between Standard Avenue and 7th Street, Richmond; and Supervisor R. I. Schroder having stated that he had received a letter from Mr. John C. Houlihan, Executive Secretary, Contra Costa County Mayors' Conference, advising that on August 10, 1978 the conference had unanimously adopted the recommendations of its Special Committee for City-County Thoroughfare Program that all projects which had been approved for funds prior to July 1, 1978 be honored and that this Board's previous policy on Aid-To-Cities be reestablish==- and It having been noted that Aid-To-Cities matters are presently being studied by the Board's Finance Committee (Supervisors E. H. Hasselti ne and N. C. Fanden); NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid re-,--gists are also REFERRED to the Finance Committee for review and r::corimiendation. P117SED by the Board on August 15, 1978 . ! her*;-.:, c-r:ify that ti- foregoing is a true and correct copy of an order entered on the minutes of saic --;z--rd of Supervisors on the date aforesaid. cc: City Witness my hand cnd the Seat of the Board of Contra :`-costa County Supervisors Ma,rors ` Conference a�'ixad this 75th day of August 19 78 Finance Coi-mmittee Public Works Director J. R. OLSSONClark County Administrator j, �, ' By Deputy Clark M. Vannucchi H-21,4/77 ism 00060 In the Board or Supervisors of Contra Costa County, State of California August 15 , 1978 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of Isakson & Associates, Inc. , (2101-RZ) to Rezone Land in the Danville area. Liahona Christensen (owner) , The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Isakson & Associates, Inc_ (2101-RZ) to rezone approximately 5.5 acres fronting approximately 277 feet on the east side of El Pintado, approximately 279 feet south of E1 Pintado Heights- Drive in the Danville area, from General Agricultural District (A-2) to Single Family Residential District-40 (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on September 19, 1978 at 9:30 a.m. in the Board Chambers, Room 107 County rdministrati.on Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, tine Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Isakson & Associates, Inc. Witness my hand and the Seal of the Board of Liai,ona Christensen Supervisors list of Haines Provided • affixed this 15th day of czvst 1973 �L_rector of Planning J. R. OLSSON, Clerk $ , k j It. ci / t Deputy Clerk Patricia A. Bell H-24 4t77 15m 00061 In the Board of Supervisors . of Contra Costa County, State of California August 15 , 1978 In the Matter of Report of San Ramon Valley Area Planning Com-nission on Request of P. E. Frazier, et al (2141—RZ) to Rezone Land in Danville area The Director'of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of P. E. Frazier, et al (2141-RZ) to rezone approximately 41.41 .acres located west of it Pintado and El Rio Roads, east of State Freeway 680 and fronting on Toyon Terrace and Spring Lane, LAanville area, from General Agricultural District (A-2) to Single -Family Residential District-65 (R-65) , in lieu of Single Family Residential District-A.0 (R-40, ) as originally requested; IT IS BY THE BOARD ORDERED that a hearing be held on September 19, 1978 at 9:30 a.m. in the hoard Chambers, Room 107, County Adn.inistration Building, Pine and Escobar Streets, Martinez, Cali-fornia, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: P. E. Frazier, et al Witness my hand and the Seal of the Board of Names Provided by PlanningSupervisors Direct-or of Planning affixed this 15th day of August , 19 78 J. R. OLSSON, Clerk By_ ' S� , (• i rc. !/ �,_;.t Deputy Clerk —Pa'tr-i cfa A. Bell H-24 4/77 15m 00062 In the Board of Supervisors - of Contra Costa County, State of California August 15 . 19 ,-La In the Matter of Report of tiie Sar. Ramon Valley Area Planning Conliuission on the Request of Isakson & Associates, Inc. , (2112-RZ) to Rezone Land in the Danville. area. ' Dean Criddle, et al (Owners) - The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Isakson & Associates, Inc. (2112-RZ) to rezone approximately 14 acres fronting approximately 825 feet on the west side of El Pintado, approximately 600 feet north of Spring Lane in the Danville area, from General Agricultural District (A-2) to Single "'Fairiily Residential District-65 (R-65) , in lieu of Single Family Residential District-40 (R-40) as originally requested; IT IS BY TEL' BOARD ORDERED that a hearing be held on September 19, 1978 at 9:30 a.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Ifartinez, California, and that pursuant to code requirements, the Clerk is DIRLCTED to publish notice of same in ^1HE V_�Lr,. EY PIOriEER. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. CC. Isok.son & Associates, Inc. Witness my hand and the Seat of the Board of Dean Cr iudle, et al Supervisors List of Naives Provided eft'ixed this15 th day of August 19 78 Director of Planning J. R. OLSSON, Clerk syL.i(,i Y T, � LQt fr � __.� , Deputy Clerk Patricia A. hell 00063 H-24 e'77 15m In' the Board or Supervisors of Contra Costa County, State of California August 15 , 19 78 In file Motter of Reaort of the Saiz Ramon Valley frea Planning Cormiission on Rezoning Application (2249-'tZ) to Rezone Lard in the Alamo area. The Director of Planning having notified this Board that the San Re—non Valley area Planning Commission recorm-nends approval of rezoning application (2249-RZ) to rezone approximately 340 acres located on the northeast side of Freeway 6S0 , south of Stone Valley Road, E1 Pintadp Loop area, in the Alamo area, from General Agricultural District (A-2) to Single Family Residential Districts (R-40) , (R-65) , and (R-100) ; r IT IS BY T12 BOARD ORDERED that a nearing be held on September 19 , 1978 at 9:30 a.m. in the Board Chambers, Room 107, County zdr.inist-raticn Building, Pine and Escobar Streets, ' M=-rt.inez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in THE V'= ,-Y PIONZER. PASSED by the Board on August 15, 1978. I 6re8y certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: hist. of :arcs P-rov:.Lced Witness my bona and the Sea{ of the soars c.- Director of Planning Supervisor$ arssxed this 15th day of r.uaust 1978 / J. R. OLSSON, Cleric P/ �% r Depu y Clerk �_'atricia r,. Bell f!-24 d/77 ON164 In the Board of Supervisors of Contra Costa County, Stcte of California August 15, 1978 , 19 In the Matter of 1978-1979 Proposed Budgets for County Special Districts, Other Than Fire Districts, and County Service Areas This being the time fixed by the Board to receive information compiled by the Office of the Auditor-Controller and to comment on the 1978-1979 'proposed budgets for county special districts (exclusive of county fire protection districts) and county service areas; and The Board having heard an explanation by Arthur G. Will, County Administrator, with respect to the proposed budgets of county special districts and service areas under its jurisdiction; and The Board having discussed the effect of Proposition 13 on special district budgets and the financial deficit faced by these public agencies which may greatly impair the ability of these districts to maintain essential public services; and Mr. Will- havinc advised the Board that it is contemplated financial assistance will be provided by the state to ensure that critical public services are maintained but that the total amount of such assistance is not yet known; and There being adequate time to develop additional information as to available financial resources and to further consider and review these budget requests at public hearings, it is recommended by Supervisor E. H. Hasseltine that they be adopted as the Proposed Budgets for fiscal year 1978-1979; IT IS BY THE BOARD ORDERED that the reco*nmendation of Super- visor Hasseltine is APPROVED. Passed by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Administrator . Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors affixed this 15th day of 4ug7ust 19_78 J. R. OLSSON, Clerk By Deputy Clerk Ka--in Kin- H-24 4/77 15m 00065 In the Board of Supervisors of . Contra Costa County, State of California -August- 15 , 1978 In the Matter of Granting Permission for Carnival in connection with 1973 Sugar City Festival, Crockett. Supervisor N. C. Fanden having called attention to an August 3, 1978_ 1etter from -?-Ir. Larry Ferris, General Agent, Foley and Burk Combined Shows, requesting a permit to operate a carnival from September 7 through 10, 1978, in connection with the 1973 Sugar City Festival sponsored by the Crockett Lions Clun; . and_ It having been noted that the Sugar City Festival is an annual event with the proceeds used for the benefit of youth and community activities; NOW, THEREFORE, IT IS BY THE BOARD ORDERED, that issuance of the aforesaid permit is AUTHORIZED and the license fees therefor are waived. POSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order enteied on the minutes of said aoard of Supervisors on the date aforesaid. cc: Foley and Burk Combined Shows Witness my hand and the Seal of the Board of Crockett Lions Club Supervisor County Sheriff-Coroner af'f'ixed this 15th day of Aucust 19 78 County Taff Collector-Treasurer County Counsel Public Works Director J. R. OLSSON, Clerk County Administrator By , Deputy Clerk Rob.oie Gulf rrez n 0006" H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California August 15 19 In the Matter of Notice of Continued Hearing on Abatement of Property in North Richmond. This being the time fixed for hearing on the proposed abatement of property located at 1555 Truman Street, North Richmond, California (Mr. Rob Roy Ramey, owner) ; and At the request of Supervisor J. P. Kenny, the Board on August 1, 1978 having declared its intent to continue the hearing to August 29, 1978 at 9:30 a.m. ; and The Chairman having declared the hearing open, IT IS BY THE BOARD ORDERED that the same is continued as indicated above_ PASSED by the Board on August 15, 1978. 1 heresy certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: iIr. Rob R. Ramey Supervisors Building Inspection affixed this 15thday of Auctls 1978 Attn: J. Mele County Administrator �^; County Counsel J. R. QLSSQ,H, Cleric By /.� �.�,✓'Deputy Clerk Diana M. He=an 0006 ! H-24 4/77 15m j 3 In the $oerd of Supervisors or r Contra Costa County, State of California l August 15 19 In the Matter of The Manpower Advisory Council's (tL4C) auxiliary recommendations for CETA Title I programs for FY 78-79. WHEREAS the Board of Supervisors is the duly authorized Prime Sponsor for CETA programs in the County excluding the Citi; of Richmond; WHEREAS the ttmpower Advisory Council has been authorized by the Board to make recommendations regarding CETA programs in the County; WHEREAS the Board has considered the recommendations of the-Director, Human Resources Agency, concerning the Manpower Advisory Council's recommendations for CETA Titre I auxiliary service providers and maximum funding levels for FY 78-79 as follows: Adult Basic Education Classroom Training-Contra Costa County Superintendent of Schools (Regional Occupational Program) $140,000; Basic Clerical Classroom Training-Contra Costa County Superintendent of Schools (Regional Occupational Program) $28,668; Linton Business College, Inc. , $47,847; City of Pittsburg/Contra Costa Community College District $43,485; Outreach Services to ==deo/Crocke=t area (census tracts 3570, 3580, 3591, 3592, and 3640) $10,OL0�; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS ORDERED that it hereby adopts the Manpower Advisory Council's service providers and maximum fundiro level recommendations for CETA Title I programs for FY 1978-1979. PAS�LD BY THE BOARD ON August 15 , 1978. 1 hereb.; :ertify that the foregoing is a true and corrsct copy of an order entered an the minuies of said ;oord of Supervisors on the date aforesaid. Witness my hand cnd the Seal of the Board of cc : Hussa:. L;esources Agency Sucervisors Dept . of Labor ornxed osis 15thday of August 191 8 Manpower Advisory Council Venpower Director County Administrator J. R. OLSSO�I, Clark County Auditor oyD.:pc:y C!er.'t grin -.i.^.g 00068 H-2. ai77 15m In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Destruction of Certain Records As requested by the Delta Municipal Court and with the concurrence of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Clerk-Administrator of said court is AUTHORIZED to destroy certain cash receipt books and financial records over five years old which have been maintained by the court in its Brentwood. Branch. Passed by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: Court (2) Supervisors Auditor-Controller affixed this 15th day of August lg 78 J. R. OLSSON, Clerk sy *a�3.r�cv Deputy Clerk Karin King 00069 H-24 4/77 15m v In the Board of Supervisors of Contra Costa County, State of California August 15 1978 In the Matter of Reimbursement for Damage to Personal Property IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to reimburse County Medical Services employee Anna Maria Valle in the amount of $165.00 for damage to personal property incurred in the line of duty. PASSED by the Board on August 15, 1978. t. �r i f' 1 hereby certify that the foregoing is a true and correct copy of cn order entered on the ' minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of s Orig: Administrator Supervisors cc: Director, HRA Co. Medical Directoraftixed this 15th day of August 1978 Auditor-Controller Civil Service Safety Officer J. R. OLSSOt\I, Clerk `- By Deputy Clerk Karin Kinn; � �0Y r� 1Q H-24 4/77 15m d;. INCLUSIVE DATES FROM: EMPLOYEE TRAVEL DEMAND 5 -2b178 TO 6 25 78 ON THE 'rRE.I_UaY OF THE COUNTY OF CONTPA COSTA (FOR REIMBURSEMENT OF EMPLOYEE EXPENSES) _ I'dPORTL.,NT SEE INSTRUCTIONS ON REVERSE SIDE TRAVEL eY PRIVdTE AUTO MILES DATE 1TEb1S OF cXPcNSEDATE FROM , TO AVO:t.'IT — 1 ins i 6/19/)8 1 Wrist watch. -2 -� Lost during scuffle with patiept : 6328-3550 I 00071 TOTAL ITEMS OF EXPENSE �aSJ .2.a a.00 MILEAGE MILES AMOUNT 1-300 miles at 170/mils (not to exceed $51.00) 301-700miles at 12or/mils (not to exceed #48.00) Ovar 700 miles at 70/mils Total miles at 7i/mite ITotal Mileage Amount (2301) TOTAL MILES GRAND TOTAL r3'e:Ci The uneersigrred undrt the pencay of perjury statros: That the ebove claim and the items ns thereto net out are true and correct; that no part thereof has leen heretofore paid,ana that t!re amount therein is justly due,and that the same is presented within one year after the last item thereof hoz accrued. RECEIVED, ACCEPTED and EXPENDITURE AUTHORIZED SUBMITTED BY / �:atg�ature 0 re SIGNED ADDRESS:Only it changed since 1_41 ::I3+m Cr tni. t e+ / Dsoartment Head or Autnorized Deputy Defe rVENllJR .�+PP:=i:'i:_D BY__ LyS� ISuperv,sor Signature F + E6F—L T E'ITrTY H..VE Ls;T• FIRST OPO. 578-C3J = PAT•AEN' ANCUNT TASK JCPT ACTIVITY - F WARRANT NO, 6 19 78 VAI,LR, SNA _•!ARIA_ 6328 3550 '� i �TEGrLAST°N.RY NAME FIRST 3. SUB-09J.TI PATH--.4T AHJu.4T—]—T---SKACT1YtLY SP:i;A,3 WARRANT NO. I4----- _ - -- -09J.2303 1 L r— �CA—— ,I LA ST SST 0Y .4614E LA3T, FIRST T GRa SU9.7dJ. It PAYMENT ANOUhT TAU OPT ACTIVITY SPC.FLAG5 IWARRAUT 770 _ GAT E G F LA ST E NTRY NAME LAST FIPST — :.R O. ' d-oil, PAYMENT ANOUNT TASK P7_ ACTIVITY r?CF 97" T NO.WARRAN e I � O � I ,N'-)154 7l'i) w r I #P Y'. VCURi {•lAi�; WATCH i5 ,�y QUA ATV T" -�'T1 MILENS CUAPANTEES r }7 Lifetime Case Lifetime Balance Staff ' ! 'Lifeline J&.els �lifetime Regulation [3:-Lifatimv Mainspring ^1 Lifetime Adustment "Y _.. Cf-.G 7 ab Sr -7 =� ��--,,,,/%'moi•���. AL HOLLANDER t2 MANAGER. DIAMOND Dns+r. PHC!NE 4-%4-1515 13TH&TELEGRAPtf AVM OAKLAND.CA gM12 �x In the Board of Supervisors of Contra Costa County, State of California At;etvgt 15_ 1978 In the Matter of Report on City of Pleasant Hill Resolution No. 91 - Buchanan Field Airport. The Board having received a report dated August 15, 1978 from the Public Works Director in response to Resolution No. 91 received from the City of Pleasant Hill with respect to the impact of Buchanan Field Airport operations; and IT IS BY THE BOARD ORDERED that receipt of the Public Works Director's report (a copy of which is attached hereto and by reference incorporated herein) is ACKNOWLEDGED and the Clerk is directed to transmit a copy of same to the City of Pleasant Hill. PASSED by the Board on August 15, 1978. I heraby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this L-_;thday of August 19 78 Manager of Airports Coun,ir Counsel Director of Planning - J. R. OLSSON, Clark City of Pleasa-n Hill gy� v �_ �.,,.i , Deputy Cleric 000'73 H-2-13/76 I)m PLMUC WGRU DBPAWMENT CONTRA COSTA COUNTY Date: August 15, 1978 To: Board of Supervisors If From: Vernon L. Cline, Public Works Director �if� ' ��-.-�✓ Subject: Report - Response to Pleasant Fill Resolution No. 91 Buchanan Field Airport At the July 25, 1978 Public Hearing regarding the Buchanan Field Master Plan, Mr. James L. Alkire, Pleasant Hill City Manager provided testimony in the form of Pleasant Hill City Council Resolution No. 91. At the Boards request, I offer the following response to Resolution No. 91. 1. The Resolution cites certain residential areas and institutions in Pleasant-Hill (Diablo [Talley College, College Park High School, Valley View Intermediate School, Valhalla Elementary School, Mt. Diablo Rehabilitation Center) which purportedly lie directly under the takeoff and landing patterns of Buchanan Field Airport. The attached aerial pian depicts the relationship of residential areas and institutions in Pleasant Hill to landing/takeoff paths and a typical oval training pattern. 2. Regarding the frequency of noise complaints generated by Pleasant Hill residents, the airport office has received approximately twelve complaints since January 1, 1978 from Pleasant Fill, two of which were caused by aircraft operations jwhich did not utilize Buchanan Field. 3. Although the Airport Master Plan is described in Resolution No. 91 as "enabling" and "encouraging" a doubling of air traffic over Pleasant Hill by 1995, the plan in actuality intended to identify necessary improvements and related impacts if traffic continues to increase. Control of the growth of Buchanan Field has always rested with the Board of Supervisors, whose actions are merely guided by a planning study--not dictated by such a study. 4. The recommendation that Buchanan Field be declared a noise problem is certainly not in the best interest of the County. Aside from the fact that being declared a "noise problem" would require the installation of a costly noise monitoring --� cstem ($100,0000 with attendant annual manpower commitments !, � �,% i secure and analyze noise print-outs, the issue of compliance with State noise standards will be determined by deploying a !! Jr %J CIERK B1;APS G.= .'.CFS 000AC:�t,';PA Cosr,; C,_ V - Board of Supervisors -2- August 15, 1973 relatively inexpensive 0.*8,000) portable noise monitor in certain noise sensitive areas; being declared a noise problem should be based upon statistical evidence of a violation of. State noise standards. 5. Recommendations that the County limit all turbine and multi- engine aircraft to runway 32R, that runways 32R and 32L be used at all times irrespective of pilot destination, and that runways 19R and 19L be closed to takeoffs from 11:00 p.m. to 7:00 a.m. (and from 11:00 p.m. to 9:00 a.m. on weekends) are suggestions that are being considered within the existing Aircraft Noise Abatement Program which was adopted by the Board on May 30, 1978. The addition of a noise abatement message to the FAA Automatic Terminal Information Service (ATIS) was accomplished in early June and ran for a thirty- day period. 6. Reference to the inadequacy of the Master Plan Report in verifying existing noise contours and proposing a method of meeting 1985 noise standards fails to take into consideration the fact that the FAA-funded Planning Grant Program did not include a definitive noise study within the work program. Such a definitive noise study is now underway, but separate and apart from the Airport .faster Plan. I will be pleased to discuss the subject of the Pleasant Bill Resolution with you in greater detail if you so desire. VLC:DCF:cpl cc County Administrator 00075 RESOLUTION NO. 91 v A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLEASANT HILL REQUESTING THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY REJECT THE BUCHANAN FIELD AIRPORT MASTER PLAN WHEREAS , certain residential areas of the City of Pleasant Hill lie dlrectly . under. -the takeoff and landing patterns of Buchanan Field Airport; and �.;WHEREAS, certain institutions such as Diablo Valley '.-College, Collage:Park H-igh :,.School , Valley View Intermediate School , Valhalla Eiemen- tary Schoo.l: end:. the.�Hti Diablo Rehabilitation Center located in Pleasant Hi.II :a•l.so'!*14a dir"ect:ly-�:unde.r the takeoff and landing patterns of Buchanan Ai rport;' ani WHEREAS, .'the areas and institution's • descr-lbed hereinabove house approxi mately*•"30,000 students and/or residents of Contra Costa County on a daI .1y has Vs;.:and WHEREAS , the City Council of the City of Pleasant Hill has received numerous petitions , complaint calls and expressions of irritation from citizens regarding the noise caused by noisy aircraft over the are::s herein described ; and : WHEREAS , the Contra Costa County Board of Supervisors has schedu= a Public Hear.ing for the adoption of the updated "Buchanan Field Airport Master Plan" ; and WHEREAS , that plan will enable and encourage a doubling . rte a��atrn-t of air traffic over Pleasant Hill by 1995 ; and WH=REAS , ars effective noise abatement program,. as recommended._ by CIty of F ' aasant Hill Resolution No. 15-77 in January of 1977 , and also recommended -"v the Centra Costa County Grand Jury in July of 1978 , has not been proposed as a part of the updated Master Plan . That program urges : 1 . That the Board of Supervisors take action to declare Buchanan Airport a Noise Problem as defined under Title 24 of the Californ Administrative Code. 000'r" r, 2 . That the Board of Supervisors establish regulations which require all . turbine and large multi -engine aircraft to utilize runway 32 only . When wind conditions do not permit the use of runway 32 R the airport should be closed to such aircraft except in an absolc emergency.. This is a reasonable action and regulation . 3. That the Board of Supervisors establish regulations requiring the use of runways 32 L and 32 R at all times feasible regardles- of pilot destination . It is the City Council ' s opinion that the safety and the reduction of noise pollution to the thousands of persons on the ground greatly outweighs the convenience of the aircraft operator, This is a reasonable regulation . 4. That the Board of Supervisors establish a regulation that closes runways 19 R and 19 L to takeoffs from 11 :00 p .m. to 7:00 a.m. weekdays and 11 :00 p. m. to 9 : 00 a. m. Saturdays and Sundays . This is a reasonable regulation currently being used by numerous air- por-s throughout the United States where aircraft fly over dens ], populated areas . 5. The City Council requests that the Board of Supervisors add a taped message to the A. T. I . S . radio communication system which would warn flyers that they are flying over noise-sensitive areas when using Buchanan Airport ; and WHEREAS , the proposed Master Plan neither includes studies verif,_ ing the location of the 70 CNEL Noise Contour; the present maximum noise level parmitted over residential areas under Title 24 of the State Public Utilities :ode , nor does the plan propose a method of• meet'ing the more stringent i9185 noise standards . N04, THEREFORE , BE 1T RESOLVED , that the City Council , City of Pleasant mill hereby requests that the Board or Supervisors reject, the proposed Master Plan until the above concerns have been implemented in 00071 said Master Plan . ADOPTED by the City Council , City of Pleasant hill , at a meering of said Council regularly held on the 24th day of July , 1978, by the following vote : Ayes : Clarke, Mulhall , Cooper, Grote , Mustard Noes : None Absent : None DIONE MUSTARD , Mayor Attest : WETONA L. CRAWFORD, City Clerk RECEIVED CJI;! 'int CLE;,•• 'Jr J U n'/15025 C�' CO. E:............ ��», ...Deputy 000'7 cam ': ,..`-•+i/+� •✓�'.:-,.`P C�•I•'�ij�•'fit'.. a ..i j ��. y ,,rte.,,,� � � . Ot Nt As- 77 vn ". ��,��•�• � ' x,„�.',.�,.►-�-�.. .r}r w..i M`•; lam. L'�.� � � n 4xjr "` :•... .�_�^.-•�!�_:--•.f - •a.moi s�'� '' �'_y}`,L.}j s �� _ -'=�•' i :t `r c+. - `1 J • •i'. "3J .yi• r ••� '+fes ; ..:.,t.r•Yf�f'Y}��`{n1 .-..�r�`�=„�`�1 .,.•• ,� �i�j."��i„-��.,,,,,� yw! a - r "s�,`' }' t.��i•"rt.-.j/• '��J,Zq•.� `�.-! +I-L:r III i�►t,�a,o„`Z �f••f' ��r 4 •. - - q{. /` �. �, ♦ t I �•�' x .rte' +. M . ��Gji� �,►+ ���G�'r�'F.-!` 7�s. .... •:i•� iCaiO![3 a.r � � Z' t �"`,'7�w -S�' ."�a'�.���-.•/\P�v"`�'�,�{� •` �♦ � :Y• MR.+/! y�”,'T!" =ry i• ` .yi.��- , .art�`• a v Z '�..,,2t�.X�y��'.� '. _1,`1 �, •a.�,•.��-:'. `�•`�e:` , .� '4 �,•�. � }iia+. rt� .T �.�. _� :,ter..""? ;�•i�'+ w i- "z '• `:! �i��+ � le'ir�y'+''.f♦� ....a `t y • L of ' i�' .�•a �"{' ..�+' ,: • ..:�' s;,,+-v1- .:�. ,A'�'•�'r.�*�-��,,,a`d's -'a ,,„�,.. 1 ti• TM s1 y.r Mts �, 1 r1 W A 4 � 1�.YYY1��� ornia-9 A20 NURI1i s+r V X"� l Concord. 7-12 y�Q�yy' photo Dates 3000' ScaleVc � MT 91 � ��#pglt�iTiLi1GU i i In the Board of Supervisors of Contra Costa County, State of California August 15 19 78 !n the Matter of Betty Jean Wormley Settlement agreement The Board having considered the recommendation of the Director of Personnel, Civil Service Department, IT IS BY THE BOARD ORDERED that Betty Jean Wormley be paid back pay in the sum of $1,735.00 for the period 7/29/75 through 11/19/76, in return for Ms. Wormley releasing any and all claims against the County. IT IS FURTHER BY THE BOARD ORDERED that the Auditor-Controller is authorized to issue a warrant in said sum to Bettv Jean Wormley and her attorney, W. Wayne McCombs. PAS= by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Civil Seryica Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Attn: G. Brown affixed this 15th day of-A umgis 1978 Director of Personnel (PSE Office) Attn: R. Hagstrom Auditor-Controller J. R. OLSSON, Cleric .v Attn: G. cross Deputy Cleric G. Miller Maxine M. I,:eui'el d Human Resources Agency Attn: J. ;liller County Counsel H-24 4/77 15m 00080 In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 -za In the Matter of Approving and Authorizing Payment of Claim for Relocation Assistance Hollis, 1139 Escobar St. , Martinez (Martinez Civic Center) 0115-4013 IT IS BY THE BOARD ORDERED that the following Relocation Assistance Claim Form is APPROVED and the County Acting Principal Real. Property Agent is AUTHORIZED to sign the claim form on behalf of the County. Reference Claim Date Payee Amount County Civic Center 8-7-78 Evelyn Hollis $450.00 3600 Thunderbird Ct. Concord, CA 94521 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Real Property Division. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct.copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Real Property Division affixed this 15t1-day of August 19 78 cc: Auditor-Controller County Administrator J. R. OLSSON, Clerk By �' 't, _ Deputy Clerk Karin King 00081 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15, , 1978 In the Matter of Authorizing Acceptance of Instruments t It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE .1. Individual Grant Deed 2/27/78 Loren Garcia, SUB. et al MS 172-77 2. Consent to Dedication East Bay Municipal SUB. of Public Roads 7/19/78 Utility District, MS 260-77 a public corporation 3. Consent to Dedication_ SUB. of Public Roads 7/20/78 George S. Nunn MS 260-77 4. Grant Deed of Tassajara Land Development Rights 8/4/78 Company, a SUB. partnership MS 342-77 5. Consent to Deeding Herbert L. SUB. of Public Roads 8/1/78 Wildenradt, et al MS 172-77 6. Consent to DeEding Donald Lawrie, SUB. of Public Roads 8/3/78 et al MS 172-77 7. Grant Deed of Dame ! Construction SUB. 5217 Development Rights 8/4/78 Co.' Inc. , a corporation 8. Individual Grant Deed 8/2/78 Borise L. Larson_, et al L.U.P. 2031-78 PASSED by the Board on August 15, 1978• I hereby cep tify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department : PW (LD) witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) affixed this 15thday of August 1978 Public Works Director Director of Planning J. R. OLSSON, Clerk By lead - � _ Deputy Cleric ®0082 H-24 4/77 15m `N In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 y In the Matter of Approval of Consultation Contracts SB 38 Drinking Drivers Program IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Short Form Service Contracts with Junious D. Snead for consultation services for the County SB 38 Drinking Drivers Program, as follows: Number Effective Date Payment Limit 22-104 June 19, 1978 - August 11, 1978 $ 1,125 22-104-1 August 14, 1978 - November 30, 1979 $ 4,500 PASSED BY THE BOARD on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 15thday of August 19 78 County Auditor-Controller County Health Dept. Contractor \ J. R. OLSSON, Clark By ) Deputy Clerk Karin King EH:dg r H-24 4/77 15m 00000 r � In the Board of Supervisors of Contra Costa County, State of California A11g11 nt' 19 14 Tg, In the Matter of Appointment of Second Alternate to the Economic Opportunity Council of Contra Costa County. Supervisor N. C. Fanden having requested that Mr. Allan Leavitt, 1464 Ashwood Drive, Martinez, California 94553 be appointed to the Economic Opportunity Council as a second alternate representing Supervisorial District' II for fiscal year 1978-1979; IT IS BY THE BOARD ORDERED that the request of Supervisor Fanden is APPROVED. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC : Mr. Leavitt Supervisors Supervisor Fanden affixed this 15th day of August i9 78 Economic Opportunity Council County Auditor-Controller 1 R. OLSSON, Clerk County Administrator Deputy Clerk Public Information Officer BY .onda Amdahl H-24 4177 15m 00084 BOARD ACTION BOARD OF SUPERVISORS Cr CJ`:TRA COSTA CCU IFOP.,+:. August 15, 1975 NOT= TO CLAI'.tA\T Claim A,,�al^.st the County, ) f.ie cc-.,I 04 �:C'C!", C-;'t 1';CiL.�e_ 'to '/Cit .(mss yp:Ly Rouzi n.g =rdorsements, and notice of .:b,.c action tarxn on yot t cZzzZ", by v:'e Board Action. (All Section ) ooi=,d o5 Supetv4_so%,s (Pa�gr�a;_it 111, beZoa') . references are `o California ) given pu.~,Suamt to Govetnment Code Secti.ows 9H .8, Goverr_mert Code.), ) 913, 5 915.4. P&Lzze note he "uatning" Oeeow. Claimants: Lva Tarabini, Albert Tarbini, 1200 Lakeshore Avenue, #;21B Oa}.-land, Ca. 94606 Attorney: Charles O_ morgan, Jr. , Attorney at Law Address: 4-50 Sansome Street, Suite 1310, San Francisco, Ca. 94111 Amount: $150,000 Lva Tarabini ) at time of presentat--'on $ 50,000 Albert Tarabini ) Nand Delivered Date Received: July 13 , 1978 By delive:-y to Clerk on ?uly 13 , 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is* a copy ofthe above-noted Claim or Application to rife _ate Claim. DATED: July 13, . 1978 �R. OLSSON, Clerk, By ?7 /ou- v , Deputy 14. Pous II. FROM: County Counsel TO: Clerk of the Board of Supervisors i(Check- one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) , ( ) The Board should deny this Application to File a LaLLClaim (Se _"0 9 1.5) . DATED: � �7 7? JOHIN B. CLAUSEN, County Counse • By Deputy III. BOARD ORDER By unanimous vote of Supervisors presen= (Check one only) ( h ) This Claim is rejected in full. Co.,,::Y C01,114SEL CALIF- This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. e DATED: PuF. 15, 1078J. R. OLSSON, Clerk, by h �',CQ ; ,( "/.� Q Den_uty Pp t1 i cia A. Bell WARNING TO CLAIAN7 (Government Code Sections 911.3 & 913) You have only 6 montr4s n.tom :u:e ra.UZnq on this notice to you P.: whin wfti.ch to 1,itz a court action on tlUs n.ej.=ted Ctam (.see Gcvt. Code Sec. 945.0) on 6 mont#;,b ',tom .the desviaZ oS you,% AppZicati.o1 to FiZe a Late CZaim wi.tfvEn which to region a eoutt Cot .,Le?.ieS C-tom Section 9.15.4's eZaim-'icing dead.Une (see Sec, ion 946.6) . You may s eee .the advice o' any art oaney o S yowt choice .in connection with thin matte-t. IS you want to conau t an attotneu, you e;:eutd do .so .immedi.ateZ!(. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of tris document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim, in accordance with Section29-0- DATED: at:c. , - J. R. OLSSON, Clerk, By f n , Deputy V. FIRR 0,1: (1) County Counsel, (2) County 1d--inistrator TO: Clerk A�of t::e Board I o V V-6_-Visor s Recei•aed copies of this Claim or Application and Board Order. DATED: a7^ County Counsel, 3% County Ad',ministrator, 3y ti OWN)31701 OWN) ` i F L E D In the Matter of the Claim of Eva Tarabini and Albert Tarabini, JUL 13 1978 Claimants, J. R. OLSSON • CLERK BOARD Of SUPERVISOIS VS. CONT A COSTA CO. Contra Costa County, Earnest Witt, and Does I through X. Eva Tarabini and Albert Tarabini hereby present this claim to the County of Contra Costa pursuant to government Code §910. 1. The names and post office addresses of the claimants are as follows: Eva Tarabini Albert Tarabini 1200 Lakeshore Avenue, =21B Oakland, CA 94606 2. The post office adress to which the claimants desire notice regarding their claims to be sent is as follows: Charles 0.Morgan, Jr. Attorney at Law 450 Sansome Street, Suite 1310 San Francisco, CA 94111 3. On May 15, 1978, on Interstate Freeway 80 (The Eastshore Freeway) , east of the San Pabb Dam Road, claimants sustained personal injuries and property damages under the following circumstances: At approximately 2:10 p.m. on May 15, 1978, claimants were proceeding eastbound on Interstate Freeway 80 in the City of San Pablo, County of Contra Costa, State of California, in that certain Fiat automobile, bearing California license number 843LBB, which automobile was owned by claimants. That at the same time and place, Earnest Witt, an employee of the County of Contra Costa, and acting within the scope and course of his employment at all times, was operating a certain Ford dump truck, owned by the County of Contra Costa, and bearing California license number E666047, also in an eastbound direction. That the said Earnest Witt did operate the Ford truck in such a negligent manner as to collide with the automobile of the claimants' , thereby causing the claimants to sustain personal injuries and property damage. OUO8'1 microfilmed with board order Claim of Eva Tarabini and Albert Tarabini Page Two. 4. Earnest Witt negligently, and without due care, maintained, drove and operated the aforesaid public vehicle in violation of, inter alia, California Vehicle Code §§17001 and 21658 (a) , in that the said public _ vehicle was caused to enter the lane in which claimants were driving and then sideswipe, colide with, and crush claimants' automobile. The County of Contra Costa negligently entrusted, hired and continued to employ the driver of the aforesaid public vehicle. As a direct and proximate cause of the negligence of Earnest Witt and the County of Contra Costa as aforesaid, claimants suffered the following injuries: Eva Tarabini: Injuries to her head, back, right side, elbow, and other injuries, the exact extent and nature of which have not been determined at this time, and claimant will amend this claim to specify such - -injuries when the same have .been. ascertained. Albert Tarabini: Injuries to his hands, knees, back, forearm, and other injuries, the exact extent and nature of which have not been determined at this time, and claimant will amend this claim to specify such when the same have been ascertained. 5. As a direct and proximate result of the negligence of Ernest Witt and the Countv of Contra, as aforesaid claimants have incurred and sustained the following damages: 1. Pain, suffering and physical disability to each claimant's general damage. 2. Medical, hospital, ambulance expenses. 3. Loss of past and future earnings and income. 4. Loss of claimants ' 1974 Fiat automobile. 5. Other damages, the exact extent and nature of which have not been determined at this time and claimants will amend this claim to specify such when ascertained. 6. The public employee (s) causing the injuries and damages specified above are EarnestWitt and Does I through X, whose true names and capacities (whether 0008.1 Claim of Eva Tarabini and Albert Tarabini Page Three. individual, corporate, association, or otherwise) are unknown to claimants, who therefore present this claim against such -fictitious names, and claimants will amend this claim to show their true names and capacities when the same have been ascertained. 7. Claimants are informed and believe that at all times mentioned herein, the County of Contra Costa was the owner of the Ford dump truck referred to in this claim and that said truck was , at all times mentioned herein, being operated, maintained and controlled by Earnest Witt, and other Does, with the permission and consent of the County of Contra Costa, and that said persons were acting within the scope and course of their employment as agents and employees of said county. 8. At the time of presentation of this claim, claimanti3 claim the following damages: Eva Tarabini: $150,000.00. Albert Tarabini:$ 50,000.00. Dated: July 10, 1978_ EVATARABINI -AL8ERT TARABINI 00088 BOARD ACTION - 8/15/78 ' SOAnD OF SUPERVISORS CF C:�.`;:R.y IGST.a COJ'ar�, C.-,LT�!?P+-TA ' `;OTS TO CL-;L'•'�:-;T ,la m Ar-ainst the County, ) l ilc ze- o4 d-&s s dvc 0:v-;3t l::a i- .:cd to you is Rout-ng _dorso�e* is• and ) ;:GaJCe Cj v i uC.itc;t •�: �;. tt !;w` C^:i_'i Vit! -t;:2 cord Action. (A-7 1 Sectio- t`0.^�t 0 1 $u;e tvi-, .SJeLC!C j) references are to California giver: r-u,,,sul-,nt to Gove,%nment Code Sections 971.8, Go:•er^rient Code.) ) 913, e 913.4. P°.earse not-2- the "watni g" WOW. Claimant: Elizabeth Gilbert,. Bradford Island,- Stockton, CA_ 95206 Attorney: Address: Amount: $304.27 hand (Co. Adm. ) y 14, 1978 Date Received: July 14, 19785y/delivery to Clerk on ''?' . By mail, postmar,.,, ed on i. FROM: Clerk of the Board of Supervisors TO: Cou:ty Counsel Attached is a copy of the above-noted Clain or Application to rate Clain. DATED: July 14. 1978J. R. OLSSON, Clerk, By n-) i r;^'1�'_ c'? Deputy -Ionaa Anjah II. FROM: County Counsel 10: Clerk cr the Board of Supervisors (Check one only) 37 ( -,/j This Clair'complies substa,itially iYith Sections 910 and 910.2. «I ( ) This Claim FAILS to comply 'substSnzially with Sections 910 and 910.2, and we are so notif;•ing claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a_J.ax-a-Claim (Secti 11.6) . DATED: - r % ,1; JO:1'3 B. CLAUSEV, County Counsel, By�1�j 1 �� �--- Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: CLQ. /� ��?�J. R. OLSSOY, Clerk, b;�-_�cSl.Lt u ' (,`k/��L , Deputy Na'.ri ria l _ P l W.4_R\'ING TO CLAIM,,N (Government Cede Sections 9111.3 v 9i3) ✓ou have ont y 6 monir•,b •tom Rate lraZc ng 36 this noa,l.ce to you wx-thxn w,uCit to j.i.Ze a ccut`, action on .t'zi.s &ejec•ted C'taun (see Govt. Code Sec. 945.0) on o Mo;'ths j.tom .t 1te den,&Z o¢ your% Appticati.cn .to File a Let-- C2a.im tv"Li.ch to tmtLtion a eoutt 4o•t .t2ties Jum Section 945.4",scZ-un-6iZi.ng dead?-i.ne (-see Section 9.46.6) . You nay iee lite advice o3 any avto,utey o� your-, c:Toi.ce .i.n connection ividi .AiS ,Iattzz. ?j you want to coasu'.t an uyu zhouZd do do immccLia,te",i. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Arplication. We notified the claimant of the Board's action on this Clain or replication 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 7-071- DATED: 9;1-DATED. c­,-J. R. OLSSON. Cl er c �/t LC_L(C. ,� iC ?.".E C Deputy V. FAGIM: (1) County Counsel, (2) Coun:.•y dninlstrator - TO: Clerk of the Board of Supervisors Received conies of t^is Clain or ADDlication and Board Order. DATED: 15 - r,'70 County Ccunse_, By Count] ?administrator, 5V Co"t"a Costa County RECEIVED JUL 1 3 1978 CLAIM AGAINST COUNTY OF CONTRA COSTA Office of (Government Code, Sec. 910) County Administrator. Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1 . Date of accident or occurrence: - 2. Name and address of claimant: j--� El-/a, -IJ,E .a6,e1 iq �OD;-,-ZDJ. R. OLS ON RI�ROT op f_ P-R`/:ORS CG�NT CC3TA o{i 3. Description and place of the accident or occurrence: s " � � ' ��`res-tet' --�-=-.,�-�-/�",�`-��`-•,�-=� r; • 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates:- /y p vllize,c„_,,,� G�I/�Q,:_. � .,j/D,L�e,.=•_.,r,�:�fg-, �r„ �;�.:.1_�' ''.(�� �%�`�C Signature P10090 DUARTE & WITTING, INC. _ CHRYSLER — PLYMOUTH — VALIANT k s 825 FERRY STREET MARTINEZ,CALIFORNIA 9.1553 OWNERS (Lai BODY SHOP:908 FERRY STREE T — PHONE 223.0750—228-0763 B03 STEVENS "�xrrr� �'f�uta b' ,fie ..t Susce 1 X139_ I'_4SlI' GALIN FITZHUGH ESTIMATE OF REPAIRS AS LISTED FOR LABOR AND MATERIALS - VERBAL AGREEMENTS NOT BINDING- ESTIMATES FREE NAME DATE ADDRESS i�.�/ •�' �1r1Vj/ _ PHONE !� {�' -J MAKE,yZ C--)'—rf 7lI I_rr! ' Z--L/ STYLE LICENSE %"cr SERIAL NO. MILEAGE Symbol FRONT LaborHrs. PartsjSymbol LEFT L.aborHrs. Parts !Symbol RIGHT Labor Hrs. Parts Bumper (U) Ex-Naw j Fender 6 Ext. Fencer S Ext. Bumper Rail Fender Shield Fencer Shield Bumper Brkt. R L { 1 Fender Orn.-Mldg. Fender Orn..hlldg. Bumper Gd. R L Bumper Valance Headlamp Headlamp Frt.System Heaalamp door f Headlamp door j Frame ( )Horn Seal Beam In-Out Seat Beam in-out Cross Member Cows Post j 1 Cowl Post j 1 Wheel Front Rear jj Door Front-Panel• Door Front-Panni Hub Cap-Sm..Lge. Door Lock j Door Lock Knuckle Hub G Drum if Door Hinge Up-Low j Door Hinge Up-Low j Up. Cont.Arm-Snaft j Door Glass-Reg. Door Glass-Reg. j Low.Cont.Arm-Snatt { j Door Mlog. j Door Mldg. j Strut Rod j Vent Glass-Channel Vent Glass-Channel Stabau.er Bar !! Door Handle Door Handle Link Pkg. R L It Center Post {{ Center Post I Door Rear-Panel Ij Door Rear-Panel Steering Arm ( 1, Lcor fJldg. , Door,rftdg. I Stcer.ng Horn Ring ; Door Glass I Door Glass Steering Shaft-Jacket ' j! Rocker Panel I Rucker Panel Drag Link ! Rocker 11.11dg. I Rocker Mldg. Tie Rod R L 1 Silt Plate Sill Prate Floor Floor Crav1 Shield I Qua:. Inner Const. I Quar. Inner Const. j Grid•.Gr. Quar.-Ext. I Quar.-Ext. Grine Side R L j Quar.Panel j Quar.Panel j Grille hticg. I; Quar.ftldg. I Quar.Midg. Support R L Cent. !; Quar.Glass-Reg. Quar.Glass-Reg. Tie Bar jl Rear Fender Rear Fender i f Palk Lamp R L j jj iVIsc. f,Aar:.er Lamp R L jl REAR Ins:-Panel Horn j Bumper Ex-New Front Seat-Tracts Bumper Rail j Rear Seat 1 Air Cond. Core Bumper Brkt. R L I Trim Dehydrator 1 I( Bumper Gd. R L Headlining j Recnarge A/C { { Gravel Shield To? Hood Lower Panel-M1dg. Tire %Worn Hood Mldq j j, Furor j Hood Orn.-Letters -! ,j Trunk Lid-Hinges Battery _ Hood Huige R L �— Trunk Lock-Mtdg. Antenna Luck Plate Lower j Tail Lamp R L { horror j Lock Plate Upper i j Eiack Up Lam? R L j Paint L Material j Rad.Sup. I Tail Pipe-Muffler - Rad.Core 7 Gas Tank-Neck-Cap SUNINTARY Fan Blade ) Frame-Crossmember Fan Clutch i i I; Axle-Hpu:rng {�1+ Labor,—- Hrs �"^t�� S Fan Snrowd j jj Hub-Drum-Bearing j I Parts �� jr-�,��V Fan B•_II ( )Hoses _ ntrol Arm; "� ' 'jQ ,� iy.ai�rr ,.,r _ Ff _ Water Pump-Pulley t Y,Xtd;me!C jt1 {T Tax :;on S Motor Mts. Ft. Rear Winds.hield Kit Sublet Trans. LirrMage Windshield Mic1q. j - Advance Charges S Estimate By �`�' , �l� s — / TOTAL S ' !� OH REPAIR - OVERHAUL N - NEW R.C. - RECHROME X - ITEMS MISSED ON GARAGE EST. S -STR. 1EX - EXCHANGE CIRCLED ITEMS INDICATE OLD OR UNRELATED DAMAGE. EAU;�. a ' C 100 Railroad Ave. f 0 IV IN G 1A H A-I, I T 0 0 0 D Y Antioch, California 94509 •-INSURANCE WORK -- FOREIGN CARS 757-3556 e s - ESTIMATE OF REPAIRS AS LISTED FOR LA304 ANO MATERIALS VERiSAL AGREEMENTS NOT BIVpING-ESrsrr.aTES FREE NAME � aD[spESS r —T. ' 7 � I MAK A;LA �E'� Ivt•c — -_ Y O Gam`„( \•, uct.,i ' •:u'akkER LEAGE MpiOR NO SERIAL n:0 symbol FRONT 1 aeLae Sy Lobar Mrs. Pans I Symbol LEFT^ e_._A�_it[T Labor His. Ports Symool RIGHT L•b^r S Lob.,Hn. Parts _ _ _ Oe suaLly Bumper(U)Ex-New Fender.Fri.d Ext I Fender.Frt.d'Ext. Bumper(L)Ex-New Fender Shield Fender Shield Bumper Brltt. Fender Mldg. Fender Mldg. Bumper Gd, fleadlamp Hendlomp Frt.System Headlomp Door Headlomp Door Frame Sealed Beam In-Out Sealed Feam In-Out Cross Member t"0w1-Post Cowl-Post StoEiliter Windshield MWI!r. 1 4 t> Windshield Mldg. Wheel Door,Front -i- Door,Front Hub Cop-Sm.-Lge. Door Hinge Door Hinge Hub d Drum Door Gloss Door Glass Vent Glass Vent Glass Knuckle Sup. Door'Aldg. Door Midg. Lr.Cont.Arm Door Handle Door Handle Lr.Cont.Shaft Center Post Center Post Up.Cont.Aim Door Rear Door Rear Up.Cont.Shaft Door Glass T-CI. Door Glass T-CI. Shock I Door Midg. Door Mldg. Tie Rod-Ends Rocker Panel Rocker Panel Steering Geor i Rock-r Mldg. Riker Mldq. MoWheel Floor ( Floor Morn Ring Ring Ouar.Inns Const. Quor.Inner Const. G,o 1 Shield ! i �---' ar.-Ext. I Ovar.-E.P. Pork.light I Ovor.Panel Upper I I Uuar.Panel Upper Rad.Grille,Cir. Ouor.lower Ovclr.Panel lower Rod.Grdle.Side Ovor.Mldqs. Quor.Panel Mld s. • Grille Mldg. I Ouor Glass T•Cl. Ouor.-Gloss T-CI. II REAR MISC. 1, Bum er Ex.-New I Inst.Panel 11 Sumner Brkt. Front Snot Horn ' II Bu•naer Gd. I Front Sect Tracks I _— Baffle,Side �' Gro.el SnI_Id Rear Seat t Boffl tower ( j� l.^wer Punel Hendiinin i Sallie,Upper 1i Floor Top Lock Plot-.Lr. I Trvnk Lid Tire %Worn Lock Plate,Up. Trunk lid-Hint Trim Hood Top 'runk Handl.Mldgs. Battery Hood Hinge j Tall Light Point 6 Material Hood Midg. 1; Tail Pipe•Muffler Ornament 11 Bock Up light Antenno _ Rod.Sup. I Frame•Crossmember I Rod.Core (L Gas Tank 11 Hub E:Drum Rod.Moses I Axle•Housina Fan Bl.dee Spring Fan Beit I Ii Control-Arms I_ 1 water Pump•Pulley I 5U,`Ar'AARY Moto,MIs. I -, Trans.Linkane L.CsJK�• �!-ir5 (: `lis ✓ - •a.�s 1 � Parrs Gross 5 � Less on S---Net S A•Align N-New OH•Overhoul S-STroighten of RtepGtr EX-Exchange P,C•Rechrorne Tax on s.2 2,:::� `v -t� PARI'$ P1.IC(S RASFD ON SIAN(]ARD CA*.A1Gi,1JE FKXIJ•kkt`r.i V,I•(( LIST', M, CHANCE .'0?HOUI NO110E P20CURk:'EN1 AND SUbler S DEt1VEer CHAvGES MAY ('E APOM IO+ -,KC1At Si L• (I CIN •Jl•.tS A\A.14NtF VX*A:tr Old parts removed from cars will be junked unless atnerwise instructed in writing. 5 /f The ebo•t H an eu,, le toted on ow .n.oe.twn and dors nor co.e.oCtI.1 rot pout w Iubw whAh nor be req,atd ohe the o.k tut been ��1 ar.Yd va O(cm o-ollr at'.._QA hot uonrst_'o art pa•e J-140-vrd or•• -h-ch a•e rt e<•u an 1-11-124f1 . .nspe�ton rmuw a•thq the Obo•r P-ort ,ill■ TOTAL a.r nn.rt•n•....•.w1 • Esl,mc•en B, 15 SOA:RD OF r`=r%"e%0RS nr- M.N7 't I-GS-1.1 COU-1 , CALIFORNIA Board ction 91--,�517 8 ';CT;: TO CLAIA-INT C_'a-4,.. Agcinsz :ho -Ccu:'tr D'ze co-a 03, cd :vo ttcu (,.s f:eua . I I-- - F—lorse-ents, and ;:OZ- cC C ' VC ac;ticn taken on ycz% c�?-�m by the Ecard Action. (AIA Section o' !PztagArz : 717, Leto!!), 7'e4lerences are to raifornia giveir Futsuantt to Gove.Erzmeat Code Section's 911 -3, I � __ Gcve7-nment Cc e.) 1013, 5 915.4. Ptea.sse note the "Wa&nb-," Wow. Clalm.ant: H.iSsiOn Insurance Croup, Inc.'.. P. 0. Box 3062, San Francisco, CA 94119 Atto—. iey: Anount: Hand Delivered aria Co'.::?=;- Administrato.- aee to Clerk on -in, 1Q7P Date Received: July 1(), 1978 By mail, postmarked on I. FROIN: Clerk of the Board of Supervisors TO: County Counsel Attached is .a CODY of the above-noted Clag-in or Application to 'ate Claim. L DA TE D: 0 1 J1111, in, 1Q7g. R. OLSSON, Clerk B Deputy Vrt'rioi= A . PC,! .0G1: County Colnsel TO: Clerk of ..he Board Of Suver,.,isors (Check one only) T is Clair. complies substantially with Sections 910 and 910.2. substantially Taxis Claim FAILS to comply antial ly with Sections 910 and 910.2, and we are .1 L so zor-ifying claimant. The Board cannot act for 15 days (Section 910.8) . C Claim is not timely filed. Board should take no action (Section 911.2) . T The Board should deny this Application to File a T _Claim (Section 9 1.64) . 'Tt r P JOHN B. CLAUSTN, Cotmty Counsel, By EU k:V Glib'ER By iznanimous voze O.T. Supervisors present (Check ore only) C x This Claim is rejected in full. C This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Soarft Order entered in -zts zu-nutes. for this date. DA TIED: AUG 1. '5 1978 L_ L J. R. OLSSON, Clerk, byo Q07-77-iift 617 A"_V Deputy Pietrinia A agnif W NIENG TO CLURN't-AN71 (Gover-nnent Code Seczions 911.6 & 913) You ons&r 6 Ing M n tcm the rraiiZuig o6 V.�.6 notice to you PxVzZt Leh ich to a cot:;tt action on thi6 tejected Ur., (.Bee .1) o.% (see Ccde 045 S 1 . 0 mom*.a iaam the deniaZ a',0 lout AppUcatEen to File a Late CZaim widhin Ldvch rettz:ciorz a coutt ,a,% aeliej -.3'mom SectZcn 9T5.-Vs cZaim-4,,iZing deadtine (.5ee ='W :ay zze, the advice o 3 any a.Mtney o3 youA chhoice in connection this Y-4VLCL. 7 J VOU tva;vt to cow U- t an att%to."Inea, q u .51hculdf do so t-riediateZy. IV. FROM. Clerk of the. Board TO: - (1) County Counsel, (2) County Administrator AtZZ:'ched are copies of the above Claim or Application. We notified the claimant O.r t-e Board's action on this Cla:Ua. or Ar;:'Lication bv Mailin-- a copy of this doct=eaz, and a memo thereof has been filed and endorsed on the Board's copy of this Clain in accordance with Section 'Zo-p- AUG 15 1978 DA-11D: J. R. CLSSON, Clerk, By Deputy nPIS V. FRUM: (1) Counzy Co6nse1, CC=,_!,V Ad=iP_is-r.'_r —4u o' the Board c4f Super-visors n-ec­ived copies o-F this Claim or Application -and :ocrd oreer. DATED: AUG I F, 1978 County Cou.=-cl, 2y County Ad-minis By 000W tS1`I-LC Fr4 MISSION 114SURANCE COMPANY MISSION INSURANCE GROUP, INC. SAYAE S TOSO.INC HOLLAND•A MERICA INSURANCE CO. WSS•ON NATIONAL INSURANCE CO. Contra Costa County IF ILE RECEIVED JUL /0 197E JUL J 0 1978 May 30, 1978 � J. R. OLSSQN Office ice of CORK BOARD OF SUPERVISORS County Administrator /�J CONTRA COS C AY t B ...(L`` .Ci . Contra Costa County Department of Public Works Environmental Control Division 2280 Diamond Blvd. Concord, California RE: CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 PROJECT COLLECTION SYSTEM AND WASTE WATER TREATMENT FACILITIES FOR BETHEL ISLAND AND PORTIONS OF HOTCHKISS AND HOLLAND TRACT DATE OF LOSS: 3/15/77 OUR FILE NO. : 01-37000 Gentlemen: The. Mission Insurance Company is the general liability carrier for C. R. Pump and Dewatering Corporation. C. R. Pump and Dewatering Corporation was hired to lower the water table in the vicinity of Willow Road in Bethel Island, pursuant to a subcontract agreement with W. H. Ebert Corporation/Spartan Construction Corporation, so that trenches could be excavated for the purposes of laying a new sewer line. This construction project was on behalf of Contra Costa County Sanitation District No. 15. On 3/17/78, various homeowners in the vicinity of Willow Road in BethL/Island complained that their dwellings were exhibiting the signs of sudden settling. It was discovered that as a result of the dewatering operations in the area, for the purposes of installing the sewer line, the ground level in the immediate vicinity had settled as much as eight to ten inches. This caused structural damages to at least nine homes. After our initial investigation which confirmed that the settlement was apparently caused by the construction activities in the area, we undertook to control the various claimants in an effort to expeditiously and economically settle these claims. Our experience in the past has b-,nrd order 94 P.O.BOX 3062-SAN FRANCISCO.CALIFORNIA 94119•TELEPHONE(415)764.1200 000 TELEX 340-178-ONE MARKET PLAZA•SPEAR STREET TOWER•SAN FRANCISCO.CALIFORNIA 94105 1 � MIR MISSION INSURANCE COMPANY MISSION INSURANCE GROUP, INC. SAY RE L TOSO.INC HOLLAND-AMERICA INSURANCE CO. MISSIO.':N:NONAL INSURANCE CO May 30, 1978 Contra Costa County Department of Public works Page 2 demonstrated that claims such as these can involve extensive and expensive litigation with inflated claims ultimately being settled with the participation of all parties involved in the construction project. Accordingly, we feel that our a approach to the instant problem is reasonable and in the best interest of all concerned. Although we are attempting to settle the instant claims on an - economic basis, we are hereby reserving our rights, on behalf of C. K. Pump and Dewatering Corporation to look to the general contractor and the Contra Costa County Sanitatdon District No. 15 for contribution towards tn- ultimate resolution. Our insured was provided with plans and specifications prepared by the Contra Costa Sanitation District. In complying with the terms of the contract, C.. K. Pump and Dewatering Corporation precipitated unforseen complications. These complications should have been .anticipated by the Sanitation District and the general contractor. We are in the process of settlling nine structural damage claims totaling $14, 415.84. lie are looking to the Contra Costa County Sanitation District No. 15 for a contribution of 1/3, $4,805. 28, in order to amicably resolve this disupted liability situation. We are likewise looking to the general contractor for a 1/3 contribution. We look forward to working with you towards an amicable resolution of this matter. We will gladly share our investigative file with your representatives so that the basis of the pending settlements can be documented. Very truly yours, MIS ION INSURANC COMPANY I � r /ichael J. Y aghan Claims Supervisor 0 0 0 J MJM/j y P.O.BOX 3062•SAN FRANCISCO,CALIFORNIA 94119•TELEPHONE(415)764-1200 ll V TELEX 340.178.ONE MARKET PLAZA•SPEAR STREET TOWER•SAN FRANCISCO.CALIFORNIA 94105 MISSION INSURANCE COMFANY MISSION INSURANCE GROUP, INC. SAVPE 6 TOSO.INC HOLLAND•AMERICA INSURANCE CO. MISSION NAi ZONAL INSURANCE CO. May 30, 1978 Contra Costa County Department of Public Works Page 3 cc: Tom Conover P. 0. Box 255516 Sacramento, CA 95825 P.O.BOX 3062•SAN FRANCISCO.CALIFORNIA 94119•TELEPHONE(415)764-1200 0 v O U V TELEX 340-178.ONE MARKET PLAZA•SPEAR STREET TOWER•SAN FRANCISCO,CALIFORNIA 94105 BOARD ACTION - t/15/78 ='OARD OF SUr7;V_ %'i S ^r CONTRA CCSTA CG ":i Y, CALIFO?;:I�. NOTE TO MAY 3'_?N T Ci3i^ Against ti:C Courts, ) !ite :Cr Cf G'j :.Uc(.vn.z..:i mai,( to you (.s your Rout:- �ETdorS men the ac-4--Liz rl+en f il- e:.. ts, and ) :ZG'•itC� 'j •�:�. •t.:� ,:..,� t7 jt :IIsi✓'i C :Li,`7 by -c�.Z Scare Action. (:ill Section ) Sca-zd $UrZ'L . L'L.t-is iY'`i�?-^.CrL _� , ��^==•f , references are to California ) given ruAzuant to Govetrment Code Sec,cions ?77.8, Government Code.) .13, i 915.4. Ptease nC-ie the "a'a)tnirm" beZcw. Claimant: Gloria M. Johnson, P. 0. Box 421, Byron, CA 94514 Attorney: :address: Amount: $164.34 hand (Co. Adm. ) Date Received: July 14, 1978 By,delivery to Clerk on Til-1,-, 14. 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Crim-or Ap licat' n 'to '" :e Late Cldim. DATED: T r l G. 1 q J. R. OLSSON, Clerk, B " �� Deputy H. FROM: County Counsel TO': Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Sectio,-I.') . DATED: ) - # '_ '7• JOH J N B. CLAUSEN, County Counsel, By 1 i Deputy III. BOARD ORDER By unanimous vote of Sg-firiisers -resent (Check one only) ( v ) This Clain is rejected in full. ' ( ) This Application to File Late Claim is denied `(Section 911 .6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: -Aur. /5 , 1978J. R. OLSSON, Clerk, by �;,,, fn> A:� Decuty ratri ci a .y. Fell M-RNING TO CLAPIA\T (Government Code Sections 911.5 879i3) You have on,&i 3 months 6 tom the ma' g c3.' this no.t`,tce •uo you C�t.%.Li a which t0 3it'.e a court action on tkis aefected Ceaim (see Govt. Code Sec. 945.5) o,% a month6 '.zam ten he dial o f your% Appiica.t i.on to Fite a Late Claim within c.-hich rctition a coast 'o•, .teti.e' j.Yom Section 9415.4%s cZ im-3'ili.ng dead.Une (see Sec, ion 946.6) . You may sce.- .L'te advice o' any a;to.tnetl of you- choice in connection teith •th s nw2e-t.. T j .loci wart .to cen.StLZt an at t-canea, you ,hcuZd do so imm-edt.a•t elf. IV. FRO, Clerk of the Board T0: (l) County Counsel, (_) County Ad.-rinistrator Attached are copies of the above Claim or Aaplication. Ile notified the claimant of the Board's action on this C.la:Lm or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's cop, of this Claim in accordance with Section 29703. DATED: .f- • 7 C1^.` J. R. IiLSSCN, Clerk, BV ��'i✓G / �✓ (-/� / d"�i._ , Density c..1 V. FROM: (1) County Counsel, (i) Ccunty Administrator TO: Clerk a- the Board of Supervisors Received conies of this Claic: cr Aavlication and Board Crder. DATED: 1, i 07r. County Counsel, 3;' County Adzministrator, By R. 1 Rev. 3/78 A� W BILE J. R. 01ISSON Contra Costa COL;nty C-�q.UAOARD,'<?F 5' ERS/{SO 1;50 RECEIVED .0, Ql; Ir 10" CE 1PUN JUL 12 1978 CLAIM AGAINST COUNTY OF CONTRA COSTA Office of (Government Code, Sec. 910) County Administrator. Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: L)-fl Lckl 3 2. Name and address of claimant: Ca jo q qS-1, 3. Description and place of the accident or occurrence: Creek k,ej Grad?--ij- --To rrlu,.h I,C,:5G'7au'd 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: �:i a cot3p� - \e- s- 0 — 'AA e, VN ' Signature 00098 Microfilmed with board ord,-,,- • ESTIM ATE �'✓ e cato:i -f _#orne CS- e.vice 'lass Con • --�s i ` miral U AUTO GLASS TABLE TOPS '• DESK TOPS MIRRORS PLATE GLASS STORE FRONTS ESTJ,MA E SU ITTED TO ^� CUS MER'S NAh1E / ! DATE o— 2tet— STR T JOS NAME CITY,STAT AND ZIP CODE' -' JOS OL` IJON �C ` PHONE JO PHONE _57 WE HEREBY SUBMIT SPECIFICATIONS AND ESTIMATES•FOR: r YEAR MN AKE TYPE&MODEL ENGINE NO. SPEED NO. LICENSE O. POLICY NO. QUANTITY PART OR SIZE NO. DESCRIPTION LIST NET LABOR. I - ' 02 2 /( r r II SOUTHERN DIVISION LOCATIONS NORTHERN DIVISION LOCATIONS TOTALPARTS S �- O U ❑ NATIONAL CITY-1316 National Ave.-263.2261 CONTRA COSTA COUNTY TOTAL LABOR ❑ CHULA VISTA-416 Broadway-420.1436 ❑ SAN DIEGO-4272 EI Cajon Blvd.-283.6263 WAL ' T CREEK-2244 N.Main St.-935-1551 ❑ CLAIREMONT-7921 Clairemont Mesa Blvd.-277-2070 TAX ❑ EL CAJON-346 S.Johnson Ave,-442-1673 ❑ UVERMORE.PLEASANTON.DUBLIN ❑ PACIFIC BEACH-865 Turquoise St.-270.2111 1809 F Santa Rita Rd.,Pleasanton,CA 94566 ❑ ESCONDIDO-944 tVest Mission Ave.-7432911 Phone 462-4020 Calif.Contractors State Lic.No.2SS900 Calif.Contractors State Lic.No.274322 TOTAL f e- . 1 This estimate covers only the Laborand Material listed above. Worn or damaged parts not evident on first inspection may be discovered after the work has been started. Such addi- tional repairs will not be made unless authorized, and are not included in this estimate. ESTIMATE ESTIMATE EXPIRES 30 DAYS AFTER ABOVE DATE 00099 AD 16 19-73) _ -^s w. �, :.;�,!• +tea a -��J r.�`_ �:.y: `! �,� � �i„�- 1_ y�.n,.;�. - - _ _ - ..- - ..+ ;.. �_ ._.�►� '_��iY.�'��.i+..tel'...=�:�•.:�.� . . .. - � ...- WILSON GLASS CO., INC. 1555 Galindo Street � '•. 'CONCORD, CALIF. 94520 Phone 685-8400 SOLD BY DATE 19 NAME ADDRESS T • i CITY i ._z. - �- _ -_ ❑CASH0 CHARGE 0 MDSE.RETD. PREVIOUS ❑C.O.D. 0 PAID OUT 0 PD.ON ACCT. BALANCE L _ �'- 24) SIL y C jcL., - RECEIVED BY `-hank`Youl fOaM]�•.} J.f•.:l.rl•OT1.r�En�JM1 BvJrrfl Svnc+.in_ fo+n�..^.4,f•JiJh') t: 00111 .�.tr'1^f i I\ CT;..T^t•' r nr rn\.: TV..1 /` ......*. nn, i\• + OF : _ .. IaGRS :, ��. :1 c.^ C�i•.:1. , ��LI-OF+IA Board ;2.0r, '.OTE TO CLA!'_:%-T Ci iM 'O Inst the ..Ci]i tt', :,:- Loi=:/ c 4 ah.-.r qcc.'.:.T ei-,C ii-'ea -0 yICU -W-S !jcu rCUz and ) :�tzCC C.f �'tC act`&n t.'Z���r2 an L•::% C!_- ,:r C:! ::_C Board action. (:11 Section ) ECtr`.- 01 �SureYvidC,1-3 bt Zow), elererces arc to California ) g4ven ;:w...Sur.;-&t tiC CCvvtrment Code Cectic!s 911.8, Government Code.) ) O :, C 915.4. PZ;z3 2 re+Z the nt .+.,,w:r'rh zrU. Claimant: :mita and R.obert Allen Cook; c/o Attorney Attorney: Stuart W. Willis Address: 1215 Pine Street, !.'artiness, CA 04553 A .ount: $100,078-00 Date Received: July 10, 978 By delivery to Clerk on By nail, postrlarked on - 10, 1978 I. FROM: Clerk of the Board or Supervisors TO: County :.ot:r.sei Attached is.a copy. of the.above-noted Claire or appl_cat.ion to Fi?e . .ate Clain. DATED: .T,t1-ir 10 -I a R. OLSSO:� Clerk B eG�lll u. 0. Cf ) Deputy , 8 - Y H- FROM: County Counsel TO: Clerk of the Board of Su errisors (Check one only) ( ✓ his Claire complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Secticrs 910 and 910.2, and we are so noti�ying claimant. The Board cannot act for 15 days (Section,910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) riae.:Bo.ard should deny this Application to File a Late Claim (Sec 911.6} . - �- t DATE; ., ,r: ::�f JOHN B. CL.zLiS=N, Coizaty Counsel, Deputy lA e- � �'��c� SR By unanimous tote of Super:i-c (Check one only) (y, ) Vis Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. Dar; D: AuF-.I-f , _978 J. R. OLSSON, Clerk, , " De uty Patricia i: . be— WARNING TO CLAI.k. (Government Code Sections 91_1.5 915) YOU i:ave on if ZA IrontiLS j%Lorl the .^•.^••l. &.g 0j ;5"iz Notice zo YCU i-�KTl Ci'i'ic tC j ,.?e a cowtt actcan on Lhia Pejected Ceir.L.m (see CVL. Code Seo. 945.5) Oro G rDii 'b 6--tom the de7La? CyOLt �p?efCtLL•Y to Fite c Late Cn ^I [ .Ltldl Which /tCI� to refit Ln a cou-,t 4CY %eti.e3 j wn, Section 945.4'Z cZa.&-j.i Ung deadtu?e (Zee Sec+ r.n -9-6._) . You rray -,ee, dhe advice Cj any :ttotney of you.-, Choice in cornecfii.an teizh his matte-c. 1i :Jot.¢ xian't com!uZt an attLopney, 1ICU ti-cutd do :.0 J^1:nCdC�nZ�'i. =J. FROM: Clerk of the Board TO: . (1) County Counsel, (2; County .%dministrator '+ zched are copies o2 t',--- above Claim or AnDllcatiQn. 11'e notified the claiziant of the Board's action on .this Clain or application by :ailing a copy of gels document, and a ::emo thereof :las been =fled and endorsed on the Board's copy of this Clair.: in accordance with Section 29705. �i DATED: t;,o. 4! � 7$.;. R. CLSSGN, Clerk, By .JC �t���/.f [L � /��`_k'_E� Deputy trici a a Ir�e!1 V. i RGM: (1) County Counsel, t21, County kcimi list-ator 10: CiG:ti 0,-.r tee Boa:C of Suncrviscrs Received conies o_ tuts C1aiu or Application. and Board Order. D,+ED i , Lc7F- Count; Co=st I, . Count; (L-iinistrator, Sy STUART W. WILLIS ...4E�Oru y aE oCam 1215 PINE STREET 6 July 1978 MARTINEZ.CALIFORNIA 04"3 An" COOK 415 TKLKPNONI 220.12:0 L E D Sheriff of Contra Costa County s.-F 651 Pine Street A/' M� Martinez, CA 94553 tSm Board of Supervisors KIK p6O,,T CAM OSTA County of Contra Costa 651 Pine Street Martinez, CA 94553 Re: Claim of F.nnita Cool: e..nd Robert Allen Cook; pursuant to Government Code §910 To: Sheriff of Contra Costa County and the Board of Supervisors of the County of Contra Costa: YoL, are hereby notified that Anita Cook and Robert Allen Cook, whose a-d--dress is c/o Stuart W. Willis, Attorney at Lai.,,, 1215 Pine Street, Martinez, CA 94553, claim damages from the Sheriff 1 s Department of the County of Contra Costa and from the County of Contra Costa in the amount computed as of date of presentation of this claim of $100,000.00. This claim is based on personal injuries sustained by claimants on or about April 3, 1978 in the unincorporated area of Contra Costa County on San Ramon Valley Blvd. at the restaurant known as the Brass Door under the following circumstances: at that tire, both claimants were unlawfully and unjustifiably arrested by deputies of the Sheriff of the County of Contra Costa-- and claimant ;.ita Cook was subject to undue and unauthorized force and injury in- the course of her arrest. The names of the public employees causing claintnts". injuries under the described circumstances are Deputies D. -Walker, D. Long, and E. Rai.ter as well as additional deputies and other , • employees of the County of Contra Costa, the names of whom are not .presently Y.nown to claimants. The injuries sustained by claimant Anita Cook, as far as known, as of the date of presentation of this claim consist of Miuofilmed with board order 00102 Page Two 6 July 1978 Re: Claim of Anita Cook and Robert Allen Cook severe emotional distress, severe embarassment and damage to her social standing, and a deep cut leaving scarring on her left ankle, black and blue stark; all over her body, and especially. on her upper right arm, bruises and saarks from .handcuf-s on both wrists, bruises on the neck, ankles, and a gash on her forhead. The injuries sustained by claimant Robert Allen Cook, as far as known, as of the date of presentation of this claim consist of severe emotional distress and severe embarassment and damage to his social standing. The amount claimed, as of the date of presentation of this cla m, is computed as follows: DA.%!.%GES INCURRED TO DA'T'E Expenses for medical and hospital care $78.00 Loss of earnings $ unknown Special damages $ unknown General damages $50,000.00 Total damages incurred to date $50,075.00 ESTIMATED PROSPECTM DAMAGES (as far as known-) Future expenses for medical and hospital care • $ unknown Future loss of earnings $ unknown Other prospective special damages $- unknown OU1U3. Page Three 6 July 1978 Re: Claim of Anita .Cook and Robert Allen Cook Prospective general damages $50, 000.00 Total estimated prospective damages $50,000.00 Total amount claimed as of date of presentation of this claim $100,078. 00 All notices or other communications with regard to this claim should be sent to claimants at: c/o Stuart W. Wilds Attorney at Law 1215 Pine Street Martinez, CA 94553 WOV—StuiCrt W. Willis SK/mr 001.04 =OAR.D OF zU?==,:1'z0RS .^.F C `:T.RA COSTA COUNTY, CALIFORNIA Board Action NOT= TO CLaI !-XN ��� 1" ��%8 \• x._21::• _Lgainsz the County, ) :i:e i..^.p:f L� ti�5 aC(:«"i�(�'� 1.'.^wLS_a�..�L LO !/oU 4A :fCLVC _'dC_::e::c .t5, and ) ;:C-c.CCZ a� actZcn on yC.LY Gi..•.(.+.`t by the ccsrd Action. 1AlSccl ' Su vv.dsc-,.s (Pa agtarh III, references are to Ca.'-;-o-,:iia ) given tuotsuk'n-t .to Gov Lrurent Ccde SF,ctZon3s =I7.8, to err_�:ent Ccde.) ) 913, c 915.4. Ftease no.`2 Zke "u'a.mbjg" betty. C'aimant: Darlene Jenne, 3159 Fitzpatrict Drive, Concord, CA At to"ev: Address: Amount: 5100.00 Hard Delivered via CounC-- Administrator Date Received: July 10, 7978 3pc2ldwe3;)c to Clerk on Jit_•y 109 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Cozmsel • Attached is -a' copy- of the above-noted-Cla• r Application to Fl e•Late Claim. DATED: ,,,,l v 1n, 1078J. R. OLSSON, Clerk, B � Deputy ratricia A. Le±? IT. FROM: County Counsel TO: Clerk of the Board of Supervisors ( � (Check one only) T:-,is- Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying clair:ant. The Board cannot act for 15 days (Section 910.3) . ( ) CI..� -is not timely filed. Board should take no .action (Section 911.2) . h•F' S ( ) `*rlh rBo63 , should deny this Application to File a Late Claim (Secti n 91 .6) . LA.tD: c `,r(� 7fJOHN B. CLaUSE�, County Counsel, Ey �. �- Deputy III. BO?►RD ORDER By unanimous vote of Supervisors present � (Check one only) ( %c ) This Ciaizi is rejected in full. { ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes, for th4s date. DATED: Aug IS , 1978 J. R. OLSSON, Clerk, by f r Deruty FaLrlcla -i. Be %' DARNING TO CLAIM-MW (Gover-=cnt Code Sections 911.5 & 915) You have. eaCy 6 nonths &,Lom zhe ca.t.Lcng oa th_�_s i2o. Cee •io you :�.�d.� Zi a+lie .i a i-ite a ceu,-zt ac•t Eon on bli a -%ejected Uai_m (zee Govt. Code Sec. 945.3) ox 3 rro;LthA Zacm the deniZZ o4 jolt AFp on to Fi e a Late C•Caim CiLW2.i.n N.',yich to -etZtion a court 'o•t aet',i.eS ,cm Section 945.4'.4 ctain-S•rr'biq dea. tbie (.see Section -946.05i You may v`4C thz advice of any atto-tne!/ of fomt choice &I connection wizit .t:Lfs } _.o C ai_t to C ntiG.t.' . ail 2La.OZi.eu, :../L!C sohCutd do -So /+.T.'ICdCati.et'... IV. FROM: Ciezk of the Board TO: . (i) County Counsel, (2) County Administrator Attached are copies of the above Claim or ADOication. We notified the claimant Of the Board's action on this Claim or :.aplication by mailing a cony of this doc:nent, and a -e-;o thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29/03. DA•;FJ: suc' /5 078 J. R. CLSSO\, Clerk By _ :UI'__i _,i_. L Deputy Pel V. ::'101.1: X31 county Counsel, (2) Ccs: ✓ X1d-,_ji1szr..tOr • O: .Clerk o tale Board of Supervisors Received cories o- this Claim or rurl:catior. a:ld Board Order. 1072 Cc:: M-Y Course 1, 2i } Count =.dministrator, By 00100 FILE U L/6 1573 J. R. OLSSON CLERK BOARD OF SUPERVISORS O COSTA Co. CLAIM AGAINST COUNTY OF CONTRA COSTA By ._ _ G7 ....___De (Government Code, Sec. 910) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: Ca!'r,a Costa County 2. Name and address of claimant: RECEIVED JUL j�q78 r 6.i�LSC-*t�'.r.�..z ✓,� /J/'✓l�� , C2 G. c? o.e Z7 '. z Office' of 3. Description and place of the accident or occurrence: CcuWY Administrator 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and- value of damage and attach estimates: Signature Microfilmed with board MCI" 00106 Antioch Auto Deta*1 " CAR'S TRUCK'S BOAT'S R.V.'S BUFFING-WAXING-UPHOLSTERY AND CARPET SHAMPOOING No. �1� 2 4 901 A ST. (4 15) 757-6575 ANTIOCH CA 94509 j Customer's - , "`>;_`'_` Order No. Dot 5 19 ,;�...'`, y "`:�►' '` Nome -ba !I '- Address i - l SOLD BY CASH C O.D. CHARGE I ON ACCT. IM05E.REID. PAIOOUI - l • .:✓��•�r.�y OUAN ` DESCRIPTION - - PRICE AMOUNT .mac.',.�i >r ;;�'- - r�i '�•'.`� 17) i r, r J I L' I Office f cu; Va ml ►sera or _ WE ASSUME NO RESPONSIBILITY IN REMOVING OXIDIZED PAINT AS BUFFER MAY CAUSE REMOVAL OF PAINT EXPOSING BARE METAL. TAX • I hereby outhon:e rhe repot wort to be done along with the necessary moter•nls You and vovr en•.v:oyees may operate vehicle(or purposes of test-q, rntpect,on or det,very or my rrs4 An express mechanic s hen.s oclnowledged on vehicle tc secure the amount of repairs thereto You will net be held responsible frr loss or damage to vehicle or articles ;- left to vehicle in case of fire,theft,accident or any other cause beyond f - your central. SIGNID X .1,. TFRMS CASH: VNIM ARRANCEMENTS MADE PRIOR TO AUTHORIZATION • MBF ` �!'��''��::�-. "-.`" .~.{- 'ti•~'!-...•.:-. ..^��•:jSu:':!-•-^'•,:f:r"i: -.. . ..• .•1':�.�'s_ tr:,_�.J�`t.��`.�.�•�y'� '1,;'��j`�t•�SII _ 0010 7 4. BOARD OF SUPERVISORS, CONTRA COSTA 'COUNTY, CALIFORNIA Re: Pursuant to Section 21356 and ) 21803 of the CVC, Declaring a ) TRAFFIC RESOLUTION NO. 2466 Yield Yield Intersection on VALLEY AVENUB (3687E) , Martinez Area. ) Date: AUG 15 1978 (Supv. Dist. II - Martinez ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department' s Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2. 002 - 46-2. 012, the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 21356 and 21803 of the California Vehicle Code;- all vehicles traveling southerly on VALLEY AVENUE (#3687E) , Martinez shall yield the right of way to traffic on Central Avenue. T.R. #2335 pertaining to an existing Yield sign on Central Avenue at Valley Avenue is hereby rescinded. AUG 15 1978 Adopted by the Board on.................... cc Sheriff California Highway Patrol 2 00108 IN THE BOARD OF SUPERVISORS OF CON-M COSTA COUNTY, STATE OF CALSF'ORNIP, In the Matter of Award of Contract ) for the Buchanan Field Runway ) August 15, 1978 Repainting and Marking Modifications) Project, Concord Area. ) ) Project No. 4626-658-78-1 ) Bidder T= 'Aim 'r Bond Amounts Riley's Striping Service, Inc. $12,205.00 Labor & Materials' $ 6,102.50 P. 0. Box 751 Faithful Perf. 12,205.00 Martinez, CA 94553 Asphalt Maintenance International , Inc. , Redwood City The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director reca-mme_nding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY Tf-LF BOARD ORDER, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at'the listed amount and at the unit prices suhmitted in said bid; and that said contractor shall present tZao good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FTJJF h.R ORDERED that, after the contractor has signed the contract arsi returned it together with bonds as noted above arra any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public 'Forks Director is autrorized'to sign the contract for this Board. IT IS FL'. ?!ER ORDERED that, in accordance with the project .specifications and/or upon signature of the contract by the Public liorks Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by he Board on August 15, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board. of Supervisors on the date aforesaid. Witness my hand and the Seal of c^.e Board of Supervisors affixed this /g-1-4 day of �T� - , 197 p )riginator: Public works Department :c: Public jerks Director 0()I of County Auditor-Controller By y ) �iContractor �1 Deputy Clerk sorra 9-1 �('r?•. 9-77) IN THE BOARD OF SUPERVISORS OF CON'm COSTA COu,\TY, STATE OF CAI=MTA In the batter of Award of Contract ) for Kregor Peak Repeater Station ) Addition, Pittsburg Area. ) August 15, 1978 Project No. 4409-4052_ ) Bidder TOTAL AI`7DMT Bond P.rrcunts Labor;& Mats. $13,817 Elmer A. Lundgren $18,924 Base Bid Faith: Perf. $27,634 2134 Hillside Avenue 8,710 Add Alternates 1 thru 8 Walnut Creek, CA $27,634 Contract Amount Valente & Delchini, Joint Venture Martinez The above-captioned project and the specifications therefor being approved, bids being duly invited a. received by the Public Works Director; arra The Public Works Director reccnnrnzding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BO.ARD ORDERED, that the contract for the furnishing of labor and r^aterials for said worst is awarded to said first listed bidder at the listed anount and at the unit prices suh-,fitted in said bid; and that said contractor shall present two good and sufficient surety bords as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS Fv"I-E R ORDERED that, after the contractor has signed the contract and returned it toge"her with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director:has reviewed and found thea to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FL'W=ER ODERM that, in accordance with tt,,e project specifications and/or upon signa:L--=-- of the contract by the Public Works Director, any bid bonds posted by the bidders are :�e exonerated and any checks or cash submitted for bid security shall be returned. PASSED b',, tne Board on August 15, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supe_*visars affixed this J` day of 61'eug,r nom' 19 78', _7 Originator: Public Worcs De ,-,P-nt cc: Public Works Director-(3) 00110 County k:ditor-Controller ' Contractor By/ nom , Deputy Clerk Architect Consultant Form 9.1 (Rev. 9-77) { IN THE BOARD OF SUPERVISORS OF CONTRA COSTA CCUN7I'Y, STATE OF CALIFORL14IA In the Matter of Award of Contract ) for the Santa Rita Road Improvements) August 15, 1978 Project, E1 Sobrante Area. ) ) ) Project No. 1375-4362-665-78 ) Bidder TOTAL N-MiNT pond mounts 0. C. Jones and Sons $73,505.00 Labor s Materials- $36,752.50 1520 Fourth Street Faithful Perf. 73,505.00 Berkeley, CA 94710 Gallagher s Burk, Inc. , Oakland McGuire and Hester, Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited a_ received by the Public works Director; and Tre Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and raterials for said work is awarded to said first listed bidder at the listed amount and at the unit prices su_hnutted in said bid; and that said contractor shall present two good and sufficient surety bowls as indicated above; and that the Public Works Departtrent shall prepare the contract therefor. IT IS EI3=I-EER ORDERED that, after the contractor has signed the contract arnd returned it together with bonds as noted above and any required certificates of insurance or other rem,;red dau-nents, and the Public Works Director has reviewed and found th-t to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS Fu_-_—i:ER ORDE—RED that, in accordance with the project.-.specifications and/or upon signat,.:�re of the contract by the Public Works Director, any bid bonds posted by the bidders are = be exonerated and any cheats or cash submitted for bid security shall be returned. PASSED btu T:-he Board on August 15, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. witness my hand and the Seal of the Board of Supervisors affixed this �day or /Ax o�_ 1971. )rigimtor: Public Works Department / �{ " J. R. O�t��.t ��eYx ::c: Public Works Director / L . County Auditor-Controller / � J� /� .vJ Contractor BY Deputy Clerk 1LL /�! 'Pov. 9-77) Injh_- 0"Card of 5UPas I:sals Of Conga Costa County, 511011 Of Cd ornia August 15 1978 In i5� ."Aar;er of Joint Exercise of Powers Agreement with the City of Martinez for Road Improvement on Midhill Road, Martinez Area. • Project No. 3777-4483-665-78 As recommended by the Public Works. Director, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint Exercise of Pourers Agreement with the City of 101artinez for the reconstruction of'a portion of Midhi.11 Road, in the Martinez area. Under'the Agreement, the County will administer the project, which is estimated to cost $65,000, of which the net County share is estimated at $22,000. County funds are included in the proposed 1978-79 capital road budget. PASSED by the Board on August 15, 1978. or certify that the fornoing is a true and correct copy or an arder entered on the minutes of said Board of Supervisors an the data aforesaid. Witness my hand and the Saar of the Board of Originator: Public Works Department Supervisor Road Design Division a,-nxed t;.,is 15th day of Auaust 19 78 cc: Public 411orks Director City of Martinez , / /J. R. OLSSON, Cleric County Auditor-Controller Sy U��s�- , Deputy Clark uu 12 H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15, - -, 19 78 1n the Matter of Approving Right of Entry to the Contra Costa County Water District Buchanan Field Airport Concord Area Work Order 5215-0927 IT IS BY THE BOARD ORDERED that the Right of Entry requested by the Contra Costa County Water District to install one subsurface water pipeline at the northerly boundary of Buchanan Field Airport is APPROVED and the Public Works Director is AUTHORIZED to execute said Right of Entry on behalf of the County. PASSED by the Board on August 15, 1978. 1 hereby :ertify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public 'Works Department, Supervisors Real Property Division affixed this 151--lday of_August 19 78 cc: C.C.C.W.D. (via R/P) -� J. R. OLSSON, Clerk By ' ' Deputy Clerk M. Vannucchi H-2•1 3i-,,) 15m 00113 .` In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Declaring Surplus Property On the recommendation of the Acting Director, Community Services Administration, IT IS BY THE BOARD ORDERED that five inoperable vehicles acquired. by the Economic Opportunity Program through federal funding or federal surplus property sources, are DECLARED as surplus property, and the County Purchasing Agent is AUTHORIZED to sell said property pursuant to County Ordinance Section 1108.2-212. County Tag No. 1963 Truck, Dodge D-100 (SF97-CSA495) 81582 1963 Truck, Dodge D-100 (SF97-CSA494) 81584 1964 Bus, Cheverolet (Calif. 471 MTV) .81889 1966 Sedan, Plymouth (Calif. 628 DEJ) None 1970 Sedan, Rambler (SF97-CSA496) None PASSED BY THE BOARD on August 15 ., 197$. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Orig. Auditor-Controller Supervisors of&xed this 15th day of uaust 19?B cc: Purchasing Agent County Administrator CSA J. R. OLSSOiN, Clerk Deputy Cleric Karin King H-24 4/77 15m 00114 In the Board of Supervisors of Contra Costa County, State of California ualiGr .I4 , l9 , 8-- In the Matter of Decision on the Proposed Amendment to the County Ordinance Code which would provide for a Slope Density and Hillside Development Combining _ District for the Orinda Area. The Board on August 1, 1978 having fixed August 22, 1978 for decision on the proposed amendment to the County Ordinance Code which would provide for Slope Density and Hillside Development Combining District for the Orinda area; and Supervisor R. I. Schroder having recommended that the decision on the aforesaid matter be deferred to September 26, 1978; and Good cause appearing therefor, this Board HEREBY GIVES NOTICE that on August 22, 1978 it intends to defer decision on the aforesaid matter to September 26, 1978 at 9:30 a.m. and the Clerk is DIRECTED to give notice of same by mailing a copy of this order to all interested persons. PASSED by the Board on August 15, 1978. 1 hereby -cerify that the foregoing is a true and correct copy of an order entered an the minutes of said :acrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of • cc: Directcr of Planning Supervisors County Counsel affixed this 15th day of August 1978 List of Dames Provided by Planning (J\ R - O,LSSON, Clerk By (I Deputy Clerk -�RAda A..:. ahl H -24 4/77 15m �J�1 In the Board of Supervisors of Contra Costa County, State of California Aiigii,;r 19 , 19 In the Matter of Appeal of Isakson & Associates, Inc. , Applicants, and McDonald & Duggan, Owners, from San Ramon Valley Area Planning Commission Denial of Application for Minor Subdivision 46-78, Tassaiara Area. The Board on July 18, 1978 having fixed this time for hearing on the appeal of Isakson & Associates, Inc. , applicants, and McDonald & Duggan, owners, from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision_ 46-78, Tassajara area; and Chairman R. I. Schroder having declared the hearing open, having asked if there were any persons wishing to speak on the ' aforesaid proposal, and having noted that no one in the audience wished to speak; and The Board on August 8, 1978 having declared its intent to continue the aforesaid hearing to August 22, 1978 and the Board having received an ����st 11, 1978 letter from Mr. John E. Waltz, attorney representing -he appellants, requesting that the hearing be continued to a later date; and IT 3S BY THE BOARD ORDERED that the hearing on the appeal of Isakson & Associates, Inc. , and McDonald & Duggan is CONTINUED to September 26, 1978 at 9 :30 a.m. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said 3oord of Supervisors on the date aforesaid. ce• Isakson & Associates, Inc. witness my hand and the Seal of the Board of McDonald & Duggan Supervisors Mr. John E. Waltz affixed this 1 S thday of Director of Planning —� }. _OLSSON, Clerk Deputy Clark Ronda Amdahl rb 0011 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15 . 1978 In the Matter or Contract ;22-098 with the Bay Area Air Pollution Control District (Air Sampling for Cancer Incidence Study) The Board having authorized contract negotiations (by its order dated February 28, 1978) with the Bay Area Air Pollution Control District to conduct a portion of the County's Cancer Incidence Study under the County's Grant Agreement #29-232 with the U. S. Environmental Protection Agency, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract v22-098 with the Bay Area Air Pollution Control District to conduct an air sampling study (as part of said Cancer Incidence Study) for the term from August 1, 1978 through December 31, 1978, with a contract payment limit of $14,150, and under terms and conditions as more particularly set forth in said contract. PASSED by the Board on August 15, 1978 by the following vote: AYES : Supervisors N. C. Fanden, R. I. Schroder, E. H E. ii. Hasseltine NOES: None ABSENT: Supervisors J. P. Kenny , W. N. Boggess I herebu certify that the foregoing is a true and correct copy of an order entered on the minutes of said 3ocrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human. Resources Agency Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 15thday of?luoust 1978 County Auditor-Controller County Health Officer J. A. OLSSON, Clerk Contractor _ By G (N Deputy Clerk Karn Virg Ij H-24 4177 15m 0011 RJP:dg l In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Notice of Hearing before the Public Utilities Commission. The Board having received a Notice of Hearing before the Public Utilities Commission on August 16, 1978 in San Francisco, pertaining to the investigation of the Commission's motion into the effect of the addition of Article XIII to the State Constitution on the rates of the State's public utilities and transportation companies subject to the rate-making power of the Commission. (Hearing is being held because several counties having expressed concern to PUC that by reason of anticipated reduced revenues available to them after enactment of said Article they will find it difficult or impossible to pay for street lighting costs) ; IT IS BY THE BOARD ORDERED that the aforesaid Notice of Hearing is REFERRED to the Public 'vlorks Director. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Public -forks Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 15th day of Au-ust , 19 78 J / J. R. OLSSON, Clerk B, _- Deputy Clerk marine M. Neu sld H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August r 5 • 19 In the Matter of Letter from Contra Costa Hos_Aital Consortium. The Board having received a July 31, 1978 letter from rL. Paul Cortese, Chairman, Contra Costa Hospital Consortium, (representing six county hospitals) advising of its development of a proposal to be submitted to the Board concerning the possibility of offering inpatient services to patients now served at Contra Costa Medical Services, and that a formal proposal will be submitted before October 15, 1978 along with letters of commitment from each of the hospitals; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and the Human Resources Director for policy reconsideration as the final budget is prepared. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Socrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. P. Cortese Supervisors Finance Committeea�'ixed this 15th day of August 19 78 Director, human Resources Agency County Administrator 1 �l R. OLSSON, Cleric By Y' 1 Deputy Clark Ronda Amdahl 00119 H-24 4/77 15m In the Board of Supervisors . of Contra Costa County, State of California August 15 , 19 78 In fhe Matter of Authorizing Attendance at Training Session IT IS BY THE BOARD ORDERED that John Patty, Sheriff-Coroner's Department, is AUTHORIZED to attend, at Federal Government expense, the Federal Bureau of Investigation Academy Course entitled " Biochemical Methods in Bloodstain Analysis", to be held at Quantico, Virginia, from August 20, 1978 to September 1 , 1978. PASSED by the Board on august 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors cc: County Administrator affixed this�t,rdoy of :zrIIs,t 19 73 County Auditor-Controller J. R. OLSSON, Clerk B `c`, t11 _lu:% , Deputy Clerk Fatricia A. Bell 0 20 H -24 ;,';t, 15m in the Board of Supervisors of Contra Costa County, State of California ,August 15 , 79 78 In the Matter of Ac-D-nowledging Receipt of Report Ccnc�r-ning Id=ite-Off of Certain Hospital Accounts Receivable Pursuant to Resolution P:o. 74/640 adopted by the Board on July 23, 1974, the County Auditor-Controller has submitted to the Board a detailed monthly _eport for July, 1978, which totaled $41,536.89. iT IS BY,THE BOARD O.RDERM that receipt of the aforesaid report is hereby AC:OOVLEDGED. PASSED by the Board on A-Ligust 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of scid Board of Supervisors an the date aforesaid. cc: Co�.��ty A.:u_to,:-Controller Witness my hand and the Seal of the Board of Coua-:lry Al-nzrls}rator Supervisors affixed this 1c;th day of n frust 19 78 J. R. OLSSON, Cleric V B h at-.%• d - Deputy Clerk y 24 12/74 • ,s-M Patricia A. Sell �i�A Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 8, 1978 TO: Geraldine Russell, Chief Clerk Contra Costa County Board of Supervisors FROM: Grace Potter, Accounts Receivable Supervisor Central Collections Division SUBJECT: Write-off Listings In accordance with Item No. 4 of Resolution No, 74/640 dated July 23, 1974, enclosed are copies of Hospital Accounts Receivable Write-offs for the month of July, 1978, total= :41,536.89. RECEIVED AU G (l 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS By.. O�fjtq (TSTA CO. _ _./.. ........ H. i 1 I CONTRA COSTA CL•UNTV MEDICAL SERVICES :F REPURT Tl"' ACCOUNTS RECEIVABLE WRITE—OFFS PROCE;S AS OF 07/2#3/78 ' OTHER. PRIV� _TE " ' " � 0 IVAT9 MISSING 01 ' - GUAR.:NTOR F U N INVOICE S/P AMCUNT PAY MSOICARE MEDI—CAL INSURANCE LABfl-.,,�: ALbAREZ, maplUEL far; 29759u-9 1202108 E 17.12; AMENTA, VICTUR 30681.5-2 16:6478 Z05 7o5Z— R o•r;y Lv.S uUY W ILLI 3C7881-3 1616555 Z09 7.:12— A11TLJ%;1111, FL.:KEIkCE 141085-1 1404804 J:•btt F PiX,N 095218-3 1651557 j h i -.S 19 J_SP Ilr. fA.P. 09621$-3 1578926 t -.t•.1'•SI, JJSkPh NKN 056218-3 1678927 i bALLARL•, oE-F k.Ar i) L . 094266,-4 1404077 . EAF6E';r CESS IE A 160147-1 1c66503 ' u• s I L&.+, J'_k=1. NKK 240567-3 15554 76 Z05 8.0 3- 61-TTLE-S, JEV.cL NFN 2++OSoC-3 LuO0702 Z05 24.03— �•z:�LL�, _L1t-EETh 3969:4-9 166063= .4 i .; IGP:TS, JuHM II=SL 302568-1 1408173 :. c?%t+r3, J�FiN h�_-SL 30i5b,^1-1 140b174 L,L li.hT;r JOhn W-75L 'x1.2563-1 1414373 b�r,h• �., JL=L ECF;LN 120699-0 1404436 s�;• ..1 r-:;;,4, :.L 1i:FCr.L; 1:CC20-6 1c oC3i4 ihf:� IAN LVL 2391b2-7 •1647524 I ..I . LU.,, HAf%IAIS LYL 239362-7. 16!)3930 1 l 61uLChj E.A.11AN LYL 23':'Sb2-7 16dL33S N.Arlfi 26.2411-2 1615165 Z05 29.A2- , In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 ZB In the Matter of Ac'_nowledging Receipt of Report Concerning 'Write-Off of Certain Hospital accounts Receivable Pursuant to Resolution No. 74/640 adopted by the Board on July 23, 1974, the County Auditor-Controller has submitted to the Board a detailed monthly weport for July, 1978, which totaled $41,536.89• IT IS BY,THE BOARD ORDERME that receipt of the aforesaid report is hereby AGENOVLEDGED. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the m;nutes of scid 'Board of Supervisors on the dote aforesaid. cc: County :..::._tor-Controller Witness my hand and the Seal of the Board of County :?cministrator Supervisors affixed this 11",t; i day of A1.i.rust 19 78) J. R. OLSSON, Clerk B t-�'x:'✓ ��. s I ?��� Deputy Clerk 1-4 24 12174 - 15.14 Patricia A. Bell Office of. COUNTY AUDITOR-CONTROLLER Contra Cof to County Martinez, California August 89 1978 TO: Geraldine Russell, Chief Clerk Contra Costa County Board of Supervisors FROM: Grace Potter, Accounts Receivable Supervisor'p Central Collections Division SUBJECT: Write-off Listings In accordance with Item No. 4 of Resolution No. 74/640 dated July 23, 1974, enclosed are copies of Hospital Accounts Receivable Write-offs for the month of July, 1978, totaiLna; 4195106-80,. RECEIVED AU G y 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS STA CO. • RI'_..T-Cl._29.10- G 7_PA REPQE. __.._........_.__-L- +' _CGST.A__GQUNT.Y .MEU.I_CAL ._SEr�YLGcS_ __ ____._.__..__ ..__... ___....__ ._ _--. .. ._ _- __ ___ ACCCUNTS RECEIVABLE WRITE-OFFS PROCESS. DATE 07/07/78 AS CF 07/07/78 tTH ?__.. pRIVA1'_E. .-__ _.__.___. ....__.._..._. . ._. .... _ V_AT.E.._.-- M.15S 1NG..__.OI DISALLOW- _ME0.1-CAL ___.SN-Q.t]YLL • GUAkANTOR F U N INVOiCE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LIBELS PROCEDURE LIANILITY LIABILITY ALLEN, MAG0ALENA 1) 027867-1. 1590372-_._ Z05._ J. 390.40' ...._. _.__.... __. _.__,z_... AUGUSTINE, BARBARA 174563-7 1592784 Z05 b.54- BALLAkG , 8EkNARD L C94266-4 1541421 L05 15.04- 8EARDSLEY, MERLIN 074506-7 1591114 Z05 5.64 ULRIGC• HULGA E 233816-8 1.412420 Z05 19.36- t4 9.36- N - 1908, 0-1 1593052 1-05 8.54- ------------ "• _ 310182 .1 1528706 .._-_1-0.5.. 5,64-____ .. LAKCNNA, MARGHERIT 041659-4 1523349 Z05 7.52- NN, ALVI (V 177485-•0 1537312 Z05 37.60- • COOKE , LILLIAN 112531-9 1541648. 205 37.60- LO0PLR, MOSS 043138-2 1540828 Z05 14.10- LUSTA, EUwARU L 173449-0 17927bb Z05 23.50- CkANE s JAMES 2025.67-4 1251642 Z05 _ 8.t61- __._._ ..._ . ...._ CRANE, JAMES 202567-4 1321530 L05 10.33- CKAWFCkU, i:IDLEY W 04135;3-4 1440262' L05 16. 14- AHL, NAkCLG _MARTI 121-503-6 153.066.4 [05 ll.�ifi-- UAHL, t-AkULD MARTI 122503-6 1530665 Z05 14.72- OAHL, I-AkCLG 'HART I 122503-6 1567039 L05 47.00- • _ . 0AkIS , 1,pKEf: 167670-9 1599375 _ z 1.38- . M DAVIS , FhANK NMN 280923-4 1533::63 ZC5 5. 64- UEUIIAKE , FkANK 146178-5i 1542131 205 37.60- U_EUPAl 1-j F=RANK 1.4617879 .1592239 L05 7.52- UE(;NAN, JAM.ES 284222- 1 1485846 L05 19.89- uELUiA, NUNZIGTO .ti 121183-6 1530642 L05 5.64- • __ UiINhNN , QAts u 2210.84-7 15535,60 Z05 1.Fi8- ELLER, IRENE MAE 051860-5 1546205 105 5.64- LLLISs G1LEEKT LAU 17050'9-4 1421196 Z05 24.80- ` ) • • Microfilmed with board order • ,GCN7 to COSTA COUNTY_ MEDI,GAL__S r V-ICES_ _ __- ..._. .... .__ ._.____.-.._____. _ __.. REPGRT._TC. 291fl-_7 MAGE-_._ AGGCUNTS RECEI'VABL'E WRITE-OFFS PROCESS DATE 07/07/78 AS CE 071U7/78 ____lV_._.. ..__._.._ HEFc __._..___ P,R.IV,A IE...._. _.._.. ___._.... .... ._._..__ __ _.._ ._._ ..__.. P.RI.VATE,._. _,M,ISS.ING. .,DISALLOW-. .. .M£D.I-CAL.__.._S.H-DI Y_LE____..___. GUARA►tiTJR F U N IVGICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PkOCEDURF LIADTLITY LIABILI 'i"Y S P I NCZ A, N.IC OL AS 182713-8 1633029. ........... ESTELLE. SCLOMGN H 203116-5 1307410 105 1.92- � ErSlFLLE, SCLUNC1111 H 203118-5 1347425 LGS .95- ESTF=LLE, SCLUMON H 203118-.5 13877.20 LJ,S. -_ .5.64 _._ .. _ . ..__-_ ._. ESTELLE , SGLUMON H 2O3118-5 1393785 LD5 14.76- E51FL1.Ei SCl.G'MCIN !! 2t1311c--5 1399940 Z05 5.4-4- " - -.__fiARAIK* LECNARD 027088-4 153515.0. Z05 _ _ _ 47.,OU- _.- _..._..._.._._.._.._..._ FIKE, LULA TREWELL 132172-8 1541912 205 5.12- F ISHLt , RU"TN Flake 310605-1 1595882 Z05 950_.72 t-CSZE, : WILLIE i�EL C70875-0._ 1591051_ 205 .. 5.64- F OSTE F<, im I LLI E GEL 070875-0 1591052 Z05 7.52•- ._........_ FxANLISCG, ANTONIO 295540-9 1622193 5.64- _-F'UGET7v STEPHEN TH 244195-4 ik70582. L05_ 6.20- GARCIA, KAIwFJN VEGA 110008-0 1449232 ZU5 36.60- . . ,,AKLlAs 1"SAUkA t30L 146302-3 1421134 105 28#60- ! _. Gf UkGL, lK ILLI AM 102396-9 1517227 ZC5 9.407 RAHAPI CALVIN 212893-2 14356LJI L05 14.46- .._ GRANGEN, SIGOEKT U 260181-3 1594336 205 5.77- (rklFh_Iht SYL,VR-STEK 20248E -3 1443472 2{35 1:).44- HALL, CE-ORCE h 184965-2 1399648 L05 5:3.51- ... M HAMMALK , YVLNNE 296902-b 1438357 Z0:� 16.47- ! fjENUi<Ix , 14LLTCN NM 236134-3 1519792 LG5 7.52- 1* HIMES , TLN. {CMN 2472.24-7 1501670 Z05 6.06- HONN, FRANK STGRE-f 257413-5 1543714 L0!) 2.60- HVUCIN5 , il4LLiA)l G 171210-6 1525553 405 2P..20- IRVINE, J,48ES 464635-6 1541072 L05 19.30- ._.-.. _ _ .. JAi,KSCA , GILL IE 310577u-7 L544859 Loa 37.u0- • 001221 � CGNTRA_._COST_A_ COUKT Y._M E01CAI._.SERV_IG S___..._....__. _ _ ._....__ _ ___._.___ - ____. _....-. __ __._.._____.. .___.-._.._. _-_..-. _ _.- _REPORT, TO _2910.-7_PAGE. _3 AGCCUNTS RECEIVABLE WRITE-OFFS PROCESS' DATE 07/07/78 A5 GF 07f07/7 _..__ _. .... . OTHER_. PRIVATE ._._ ._ R.IVATE _._ M1S5_ING___ 1)LSALLOW.__.MEt7.I--CAL _Sfi-D.t1X_LE. • GI:kkAhTUR F U N INVOIGf S1P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY JENKI' NS, JESSIE 085.347-3 1.591294 Z07_ 7.52- JURDAA, JOHN EDWAR 271603-3 2375964 Z05 3.78- KA Et ANNIE 2660303-6 1538645 Z05 13.32- _.__ KANE, ANNIE _ _ _. _.. _.2b603a--6. ..155445? ZOS,. _...__. . _5.,64,. KEMP, JESSE 224655_+-6 0427449 205 5.36- _..__KNUCSStNo Tt-It AS K 004-1-3 .1523876 205 _ _ 7.52- * KRAVSE,- FRgpD RICK 208772_ `#_ 1443656..._. _i._0 1 ._E�4.-_.. _ .. __._._---------- ...... E� LEWIS * SIMEGV 149832-8 1542208 205 2P.20- LILJL'Cf h Jl7HNNM lz1'399-0 1547244 205 77.7r3- LIPSCC$bt AWAUL DU 133316-0 14337901. 05 23.04- MALY0, CLARENCE 243754-9 1427816 Z05 58.46- LVO. CLAKENCE 243754-9 1526740 105 7.52- IIIAKTI �t JGHN MILTO 194812--4 1542765 ._ L05 . .._ _ .. 5.47" . _ MAYS, GAN I EL 095965-U 1517LOB 405 12.16- +, GGkN. ICK, LAWRENG 253043-4 1627612 _ 62.92- MIiLEAs CALVIN DEW 091122-4 1596036 _ _._. _. _ ._. _ _. 22.24- MITCHELL, JUDGE 175294-6 151861a Z05 1.38- MCKGAN, LLAPENCE K 097394-1 1462449 Z05 176.12 MOSES , HLNRY J 033526-5 1523tZ4 205 5.66- MUSGKAYES, JEAN 167827-1 1548247 iU_v 7.52- CgANGL I TAI\(;, FRANK 224030-Y 1519564 L05 12.95- NEv1TON, NANCY NMN 1464411-b 1536837 4O'► 47.00- _ NCbLL, EL 149473- 1 1592317 ZO , 1.54- lioKnlE , LAPL GORUO 175628-7 1387322 L05 4.48- _ ,.uGGt'IIGF, T.hLMAS VI 268U95-3 1213246 47. 84 UHAIRE , I{ACHEL :111972-4 1596036 105 24.62- JLIVEK, JGhN 378390-4 152224.4 405 17.36- _._. ___ _T.O.,Z9.1.0 7_._PAGE-._____-__.... .. ACCCUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 07/07/78 AS GF 07/07/78 __...__OTHER.._._._._..____ PRI_VATF ... _. _._..._ ._---.__-- ..-__ __.._.__._._..-...._PR.IVA.TE_. ._ . MISSTNG _.Dl SALL.QIr_ .MCO.i_-GAL_.__SH-DOY''L Gt;ARAt�TOit F U N 1NVG1Cf. S/P X�MOUi�T PAY ME01CARE MLDI-CAI. INSURANCE LABELS PROCEDURE LIABILITY LIABILITY PHELPS9 LILLIAN 308118-9 1474745 L05 15+.44- PHELPS, LILLIAN 308118-9 1505777 Z05 7.52– i � _.. _._ ._ ..__ _._ _ .___ ._. ._... . 1 I,GNOErR.l._.�EPT�.c.__REA C3 b392--9_ 1540497 ZC5 18. .8fl.–. PUNELLs 6AYNL: LUCK 171688-5 1285870 Z05 lb.06– _ _.__... ...._._ _.__._.... ....... PKUGHCNEs FREDDIE 137210-1 1442047 105 19.04– .. -- nAhtIliEil .iGSE 311992-2 1596042 L05 16.23- 3,4 .60- 6.23-3.6.60- REYNOLCSs FRED LEN 056470-8 1481733 L05 13.130- v IVERS . CIL I .._... ... 161339 7 1525370 "-015 5,b4-- h6bERT S s MELT GN EU 259438-0 1.532893 _ 10'1 1.25 RUSHING , WILLIE JA 049791-7 1462102 205 31.56- __._... _�ANSENs JGSE Sit 067016-6 1.535746 L35 30.35– . SANSENt JOSE.. 5k-- - - C67016–.6 ..15.4.1107 .. . – Z .S.. ��.7.6 .. SCOTT s ALEXANDER 152086--5 1510013 405 19.90– . SUOTT # ALEXANOk 1520186-5 1510015 1-05 � 7-018– SGiITT , ALEXAN.DER 15208 --5 „1518197 _L05 3.70— _ SHEPPAROt EDDIE 1555lo-8 1516269 L05 5.12– ._ -- SHGUPs hALTER A 287992-2 1533514 L05 [.Ou– SHKUM s JAMES ALVIN 0389413-6 .15.40112 . Z Q 5 26.4E SIMPSCN* JAMES ELL 239338-7 15554= 2 L05 42.90- SIMPSLik s L INUA RAE 236917- 1 1538118 x..05 9.40- ! 0 ! hAlTHs LILLIAN E01 304600.-0 1384612 L05 10.613- SMITH, LILLIAN EUI 304b00-0 1414578 Z05 3.52- S,d 1 Th s RUB EhT N14N 269136-8 1520606 L 15 2 5.44 _ 5-QKENS.LN's_ JUHN 5 1213007-9 .15365"14 ZO:. SCRENSCh, JOHN S '128037-9 1547373 005 1.88- i STALLiAGSs AVIE VI 14604 -5 1425379 ZU5 36.01- oc) ME4.1CAL..S,ERVL.G.E.S_.._. _..__ ._..._.__ .,.__ .. _....._ .. REPORT_ T& 29.1O-7 _t)AGE _.______._.. ACCCUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 07/07/78 AS Cf 0'7/07/78 ` .__. OTHEMOR _ . PRIVATE_. _. ._' __.__.. ..... ._P9,1VATE_ _ MISSING _ DISALLOW- h;ECD.I--C�AL__..Sti-D0YLE__._ __-GI:ARANIbR. -__ . .. ._�. U_ N INVOICE SiP AUNT PAY PtEDICARE MEDI–CAL INSURANCE LABELS PROCEDURE LIABILITY LIAt3ILITY OA 5TEhAAT, FREUUIE..N 255493-9 15436.05 .._ Z05 ._ _ _. S.40- _ _. ._.____-...... TAYLOAt CANNY 164037-4 1518399 1.05 25.45 __ TiiU�IASr JULIOUS NM 300664–U 1377077 Z05 _68.04 i i VARRELL_, ARCti.LE hI 308}99-?.. 153990 ._.. _Z.U.S 7.5 - _ ._. _ ... .__ ._ .- i VIvIL! ISABEL 110096-5 1536333 L05 lUC.92– VILLuI.CVCS9GUSTIN 021123-9 1590355. 105 9.40– .. 1 i WALKEt?_!...JAMES LEON 103152-8„ 1.5171,87. . i WALLACE, CHARLES E 312843-6 1596133 Z05 1137.44– cr M .._. _+y AiSUNs ISAC 163173-8 1510308 105 3.7a– c; t,ATSU.N_v.,_.I.S_AC. 1631.73-1i _15742.06 . Z05 20.40– �%EINUEL, WILLIAM J 177051-0 15921352 L05 42.05– ,EiNUELs WILLIAM J 177051-0 1592115.3 Z05 16.45– i WHEELER„s . P.ERRY 1x2348-7 159Z5oO L0?_ . _ ._ _.9.40 wHITTINGHAN, GEORG 049360-1 1546175 Z05 37.60– WANNIE 14203.3-0 1530989 LO 5.40– • • �41LLIANSGN, JOHNNY 215295..-7 1626904 _ 62. 18-- t,INGEAG, CLEVELAND 299339-2 1504585 105 9. 15– WINGLPLt CLEVELAND 299339-2 1514185 Z05 11.75– i r+ IN7E8$t__NLRDLNE A 000905-U 161742:? 17. 10– i WINTLRS, NORUINE A 000905-0 i636611 10. 53– . wYNNL 9 ELML 008387–:1 15226: 5 L05 7.52– iNYNNE , ELME_ 008387-3 1529U77 ZG7 1 ,.10– Yt)kKv VIVA BERNICtr 228031-1 1462916 L05 37.71– YOkK#. VLVA bERNICE 228031–L 1532276 L05 9.40– i YORK,. _.4IVA GERNKt; 228031- 1 1543:30 405 37.60— i TGTdLS 191.75– i1 Z _ C_ONIR4. C_OST_A--C0QNT.Y REPUPT... iyiE.�.1GA.i,._.�.�FtV.X.4 ��...__..____.__-._.__. __ ._..___,. .._... _.. ,.._.....___ _,_.._,.._. .____.__..._..-__-___.__.:_.__-____ ___......_._ . _..,.___. ..,_.___. ..TO.,.2-§10.77.-PAGE. ACOCUNTS RECEIVABLE WRITE—OFFS PROCESS' DATE 07/07/78 AS CF 07/07/78 OTHER PRIVATE PRI VA-TC __... .__ �.... �___.,_.._�� .I VAT __:_-._ .MISS NG_. 1. Al fll--CAt,____.511-.I�I.X I. _ .___.._._ GUARANTOR F U N INVOICE SSP AMOU�+T SAY raEpICARE MEDI—GAL Ic�SURANCE LA6ELS pRC7c�JURE LiAE1tL[TY LtAf3lLtCY x s Zia -- 745.41— ____._. _._ __.....____....._ _. .... _.._...., .__. .._._______., .......... _... __.___._..__.....___ ....._.._._.___........... ......._ _. .... UAASSIGNECIpVT P_AY ASS IGN-tb .� Al . .. _ ASSIGNED — A2 ASSIGNED — A3 A5SIGNED — A4 ASS IGNCP — Afi _ A S S I GN EO -- Ate, A$SIGNEl2 — A7 _ _ ASSIGNED. — AB ASSIGNED A9 _._. . ___..__.....__._._ _. ..__.._ ASSIGNED - AO S Ti1291020_CCO000000 GR1225 RGUS- PROCESSED * A i �► 00128 � llVTRA -CI3*STA-"'CCiU91 M�nl-CAL �gE#tVI-GE'5 �tEPC3RT rJ 291�J-7 t'AGE 1 AGCOU1,JS RECEIVABLE WRITE-OFFS PRuCESS DATE 07/14/77 AS OF 07/14/78 -_ __.....__...., __.,,T.HE VA __ lvV.A,�,E.. . . _. . _.___ _ ..... ... . ....._._._ .__..___- .�hIVAl8 mISSI.2.0 2::IS,�LLCIiy 11EUI-1 4L ait U -!I:aYLk ,a k 1.,UAKANTLtk t U N INVOICE S/P AMOUNI, PAY MEDICARE ME01-CAL INSURANCE LABELS PROCEUUkE LIABILII't LIABI _I � Y _..._- ..ALC.EN.f. TRESSA' VERO 303242-2' 139004 7.05 ALVERS9 LAWRENCE H 2911663-7 1539153 Z05 .fl1- _____..._... _._... _... .... .. t.NDREWS, GUY I4IL,. I 307881-3 151485.5 Z05 9. ,0- ANDR EWS, GUV WILL I 307881-'3 16232527 Z05 19.55-- UANTON, DONALD MOR 089660-5 1552a01 ZG5 157.78- i BAgKSCAL%., DORIS 265350-9 0590:77 E 9.2C- BARKSCALE, OUR IS 26535th=-9 2;63143 � 3.04- r BARKSDALE, UQKIS 265350-9 0639075 E 8.40' 23.60- ei 6APKSDALE,, DORIS 265350-9 0639076 E 8.vC i BARKS OALE,' 00R I S 265350' t) '0644474 E 2.14 BARKSUALF`, UORIS 265350-9 0650881 t UAKKSIlALE, 13LR IS 265350-9 0665o03 3.01- i BARKSOALE9 DORIS 265350_9 0693785E :3:30.x. BARKS DALE, UOR IS 265350-9 0930313 E �7.613- i F3kRKSOALEt OURIS 265350-9 0956005 E 25.t� - f 4,KSDALE, 'DORIS 265354-9 099906ti E 120.24- BARKSDALE, UOKIS 265350- 9 1005534 L bARKSDALt, LORIS 2t>535G-9 10113577 t .91- bARKSDAL E, DORIS 265:350-9 1031322 L FAKKSOALF-, 60k IS 265350-9 1036349 c 14.70- 1 -; 6AgKS014L'Er ULkIS 265350-9 1092:3:57 E BARKSGALE, DOR IS 265:.56-9 1094593 is `+•76- E:AKKSUALE, JURI5 265350-9 110497Z E 1.02- bARKSUALE, UC,kIS 265:i5O- 9 1119564 1- 26.48- BA'HKSDALE. CURLS 2E,535C•-9 119Z'462 E 26.a2 .;A KSUALL, UGR IS 2c:5a50-9 1199508 33.45- _ 6A ,KSDAL E... OLIN I5 2o5350-9 1212442 i17.50- 129 Microfilmed with board order `�tfNTlir1 CdS�`� +.,UUAi�'Y 1��6�CAL SERVICES __.,. 1�I:PORT TO 291 :,-7 PAL;F - _. 2. ACCOUNTS RECEIVABLE WRItE-UEFS PRt�CkSS DATE I`,7li.i#178 AS UE 07/14/78 i U)HER PkIVATL PRIVATE MISSING UISALLO- MEfbf ' AL SH-WJY#.( GUARANTOR F U N INVOI(,E S/P AMOUNT PAY MEUICARE MEW-CSL INSURANCE L-A 8ELS PROCIDUkE LIABILITY LIABIL.1ly ! K t1A1:.E; 'DORIS 265350-9 1212443..0 _ _ ._ 58.9,2= BARKSDALE, UORIS 265350-9 1212445 L 35. 15- 8AkK�) BALE, DORIS 265350-9 1212446 E w7.00- ! t3 sAL1, Dokls 20350-"9 1212447 E _ .. __ _ 36.32 bARKSDALE, DURIS 265:350-9 1225562 E ! _ _ 3.60- IJARK'aDALEV WRIS 265350-9 1225583 E 3.65- Ai2KaDAi.E. .ttC7IiIS 255350-9 I23192:39 .L 3.28- _ 8ARKSDALE, DORIS 265350-9 1239240 E 3.35- BARKSDALE, DORIS 265350-9 12462;.4 E X5.59- EkIiKSCALE, DCRIS_ . 265350-9 1246215E _ bARKSDALE, GURIS 265350-9 1294649 E 67.78 i .. ....... . .. ... ... . BARKSDALt~, UORIS 265350-9 1301171)7 E 14.64- BARKSGALE, DORIS 2o5350--9 1342445 E .ti2- BARKSOALE, UURIS 265350-9 13491706 E 109.03- BARKSDALE, OOKI5 265350-9 1395006 c 7Z.96- BARKS DALE#' 2.96-hARKLAIE. UUkI$ _ _.265350-9 1395UO7 f= 18.6tJ- BARKS I A+LE, 00k 1.S 265350-y 13950;x9 E 80.Oy- BUKNES, MAMIL 212411-2 1543dQO Z05 31. 72- dh IXEY, VERA JufvE 025.597-6 15 stiBJ4 105 2.44- _ . ! 6kOWN, ROUERT AkI H 097059-3 05508;;5 13.40 d ;CKr CYNTHA Wkk 272.:35-3 1(325451 .04 CALVEZ# PEGGY LY14N 30fb4. 9-4 14392,37 L 57b. 3G- Ct�AMBLkLIN, ERNE5T 063215-8 131b616 C 28.20- CGLL . Ek, Ftt;J£Lkf VI Its1.344- 1 1.542713 Z05 5.64- ! LOCK, EDN A L47497-2 1542168 L05 44.20- L EANt JAMcS c 121515-5 1 . 6:762 t 5. 90 - . EAN, .IAMLS L 12: 515-5 1327168 L 00.1s s30 COSTA (;LUi4fY MIItTGAi S+IIiV1GE5 CONTRA kEPC1ltT TO_ 291 J-7 PAGL ACCOUNTS kECI IVAIJL. 'fw 1 fr -r,;RF5 PROCLSS DATE 07/14/78 ' -S OF 07/14/16 UTHCit .-PRIVATE VA7 - .R IV47 155 IIaG 6 1 snl:Luw Mr b-F G4L GuARANI(!f-, F +`J INWILf. S/P AM WNT PAY MEDICARE ME01-CAL INSURANCE L•-+BELS PROCEDURE LIABIIE rY LIABIL.l iY SEAN► .t�i�irs E' 12751 >-5 1327169 L Z05 21. bb-- _ ..._ .. _ . .__.._ ___.. - . __ .__ 4.3 3 ,._._._..._ DEBRAK,, FRANK 1 +6178-9 1553740 Z05 17.60 DEbAAK 79 FRANK 146178-9 1553744 Z05 15.72- - DENNISr OLA.._ 004304=2_ 159656.2. _Z05 5.i`a4— • UOMINGUEZ, JESSIE 15b645-6 1554003 245 35.73— . UORSEY, M.AMI E i_ 147169- 7 1353651 E 34.06— i C7CiItS Y.'. .RAM I L L _ 147169- 1 1353652 E 4.20- . ".i DOZIER, LIDIE 15253t,-9 L592384 _ _ 18.80— __. _ • URENNEN, MARGULK IT 286424-2 1601733 Z05 55.76— WNIiAMS• 6EGRGE NN 1.18111-6 1559942 Z05 10.40 _SELIU..c , RICHARD C 2,60979-6 1142567 E 47*00— EVE:RETT , IHOMAS JLI i51-+08-2 1736935 L05 £1.29— ...... ..... . EVERETT , Ti-iOMAS JCS 151-,08-2 1599105 Z05 16.14- FEARINGTUN, ANURE 2317G9-7 1543261 105 7.52— _...___. FIGULkUA, MAFIA WM 297152- 1 1247773 E 3. 7U- _ FIGUEROA, MAkiA NM 297152-1 1254436 E 4.95- FIGUEROA, MARIA Nh- 297152-1 !Zbb2i9 E FIGUEP.OA, MAkiA Nkl 297151-1 IZ.19172 E 6.51- r IGIILFWA, MAk .A tim 297152-1 1316'165 E 6.51- FLEMING, GUEK(jE 10:1586-6 1541515 Z05 7.52- FOSTER, W ILL i E BtL a7C875-'.) 1597722 L05 7.52- FRAS R, ALEXANbER : 00486-4 1363952 L05 . 02- FRASER, .ALEXANOER 300483-4 1370705 ZG5 .02- F-k;-SLR, B ILL 1 E LIN 3i - 827-0 154547v L05 48.00 FREc , RONALD JUAN 267156-8 l3 i 5833 Zi.:'5 1. 74- • ri kEE, RONALD JUAN 1:67150-8 1395 . 61 105 17. 66w • FREY, ShAi�jll PAi k l 1995 7-Z L561432 105 8. 16- !� 2 CONTRA COSTA COUNIV MfOICAL aERVICE5kEP(.'RT ?�) 29. AS OF 07/14/78 -7 IIA'G" L ACCOUNTS RECEIVABLE Wk ITE-OFFS REPCRT DA 1'[-. 07/145743 i 01HEk PRIV. IF PRIVa t MISSING Uil)ALLOW NE01 ' C-4L SH- GUARANTOK F U tai INVOICE 5/P AMOuNT PAY MEDICARE MEDT-C-L INS URftvCE LABELS PRUCEDUSE LIABIL1rY LI ABI LIIV GEORGE, WILLIAM. . 102396=9 1559667 Z05 5.12 GEORGE, WILLIAM 102396-9 1598239 L05 5.64- GIJML=L, ARTHU;•, 0181)03-1 1637064 32.03- till$$, W IL BERT _ 166833-=14 154L411 203 7. .)2- uRAYS , JERRY ARUEL 012445-3 1431297 Z'J5 10.46- GKEGOIRE, CURIE LO 295533-4 1407744 E 35.76- . GkOTE, ()AVID jERGM 2702'60-3_ 1225728 Z05 57.60 _.._ GROTE:, DAVID JE;RUM 270260-3 1362781 Z05 22.00- GRUTE, CAV IU JERLIM 270460-3 1445164 Z05 21.45- • HARRIS , MAGGIE LEE: 009713-3 1371444 205 225.65- - HARRIS, WILLIE VIAS 313677-3 1603042 L05 HERNANDEZ, FRANCIS 297310-5 1275294 E `j.01_ • HE:STER, HATTI E 6EL 311777-7 15403001 205 48/00 HILL, WHEATLEY TH., 275524- 1 16014d5 Z05 5.60- , HINE:J, MOSS 130468-6 1441917 Z05 1.24 . HUDLER, EDWARD FILA 307615-1 1557335 Z05 X5.00- _ hUTCNIS0P7, CANDY L 158356-6 0913771 E 4,'.75- FUTCHISt N, L,4:-.,DY L 156356-6 097bL39 E 5C.96- • HUITO+l, OCT AV 1A i.M 240104-0 1543388, L05 11.74— w � ' JENK INS, JESS IE 085347-3 1579155 Z05 8. 61- K .NE, i:NN 26603U-6 1601261 LOS l.�Z- • KING, UUN t. EE: Ob5862-5 06601 8 C 16.8c - KING, LION LEE 065862-5 068410b L KING, 0 O LEL 1165862-5 1359062 L 52.41".- p • KING, UOty L1c£ _ ;;,65862-5 135906.3 KING, DLL LEE Qt5862-5 1:85620 :: 3.54- KING, uUN L EL 065b62-5 ►385621 E 157.3 .- , CONTRA COSTA CC11.INT MEDICAL Shk-ViCES REPORT �v 25►1C? 7 P4/7 ACCOU;=:TS RECEIVABLE WRITE -OFFS PFtuCESS DATE fl7l14l78 AS LIF 07, i4i78 OTHER PRluATL . ._.__ .... . _ ___ .. .. f�FtlVAiis �14155iNG ial �,au_Jw i GUAK NTU� F U N 114VOICE S/P AMOUNT PAY MEDICARE MEOI-LAL INSUR1,4NCE LABELS Pi'OCi IDURE L I A h I Li TY LI A8I +..I r Y LEC, HENRY COBAN 238356 ' 6 .1538l38__ - LITHGOW: ANTHONY E267832'-0 1635273 6,417-- . LONG, CLYDE 231:323-7 154895.1 Z05 4.48- LYDAY t WILLIAM WIN 065954-0 1481923 ZG5 .01- LYQAY, WILLIAM DON Oo5954-0 L597612 ZG5 5.08- MALONM E, RUBY NMN 213593-7 13tu1627 ZC5 3.76- '-V .76-' V LR61 VIA 07<3767-L 1465589 Z05 24.64 MASKELL, CYN1hlA b Z 185-6 1587700 205 14.42- MCNEILLf KIRK 1 26. 11V3-6 15627Lb E 63. L6- ilEACU R 101 FRANK PE Z342 3tr�1 0528853 ZC5 4.00- MERCURIU, FRANK PL 23423,- 1 0588704 Ml kCURIU• FRAtik Eat 234230-1 0698616 Z05 47, 16- MERCUR; Ot FRANK PE. 234230.1-£ -0707263 Z05 9.61- M MERCURIC, FRANK PE 23423 --1 0707264 Z05 5.60- I.tElkCUR10, FRANK PL 23443 -1 0707266 ZC5 5.48- MERCUkIO, FRANK Pig 234232.1-1 07072621 L05 4.32- ... MERCuRIU, FRANK PE 23423:-1 0707270 Lw5 15.47- ftkC.UR, 0, FRANK Pc 23423 -1 07U7272 Z 5 13. 59- ME ,CUEt! Q, 'FRANK PE 23413 -1 0707273 Z05 2. 54- .4 1Ai KCURiov FRANK PE 2342:3 - L 07ZL504 ZC5 1. `i4- mt_kCUR.i0, Frm AtqK PE t3423 .- 1 3740711 Z05 14*30- i If,iRCURIO, FR,+NK PE 234t3J,-1 0746543 205 12. 93- . MERCURIC, FRANK. PE 234230-1 015G6$0 Z'35 5,64- �1 iEk•GUF 109 F-R�.NK PE 23423.E-1 0759100 Z05 ME:kCUR,U: FRANK PE 23423 -1 0764S82. ZG5 5.a�+- MERCUR, G, FRANK PE 23423 .-1 0770996 L05 44.07- i"tRCUR.Oi FRANK PE 2.34231, -1 0778077 2:t� 6.j-8- 1.11.1 . .___- CONI AA COSTAE C01.NT*_ MEDICALSE+tVICES RF_P�!RT 'TO 2910-7 !� PROLESS DATE 07/14/78 ACCOUNTS RECEIVABLE WRITE—OFFS ! AS OF 07114/78 _ _ GTIi€ R RIVA1'E. _ _.. FRIVA`TE ISSI,VG {)I i4!_t_iJW ME,UI ' LAL 5H -17t)YLE f , GUAKANTOR F U N INVOICE S/P AMUUNT P:;Y M :01CAkE ME01—CAL IfdSURANCE LABLLS PRUCEOU4Ew LIABILITY L I A 8 1 L I T Y ! MERCUPI01 FRANK PE �34230•-1 0778078 Z 0 5 5029- MER..URIOr FRANK PE 234230-L 0778079 Z05 1.820 ! MCR1AjKIGj FRANK PE 2342317- L 0778080 Z05 Z.79- MI RC.URTOt FRANK PE 2:34230- 1 07'16081 Z0.5 4.11- M::RLUR109 FRANK PE :34230-1 0776�J82 ZG5 9.40— ! MERCUF 109 FRANK PE 234230-1 0765L48 x05 1.4.63— i ALRf CURIO1v FRANK PE 234230--1 vq7 i16 Z05 1.38— ! MERCUR 100 FRANK PE 234230-1 0792117 Z05 5.64_ MERCURIC, FRANK PE Z3423C-1 07,32118 Zu5 9.4U— _.. HERWR IG, FRANK P E t'-34230-1-- 07Ci8730 Z%5 2.44— ! i MERLURI(jr FRANK PC x'34230-1 0798731 Z05 3.34— ! MEK` UFtlllr FRANK PE .34230-1 07{.',8732 Z05 6.42— MER(-URI0j FRANK PE 234230-1 0605333 105 ! MER,:URIGr FRANK PE 234230- 1 0c,05334 Z05 5.64- R ,UR10v FRANK PE 134230-1 0605335 Z05 9.40- ! MERC.URIO, FRANK PE 234230-1 06IZ07Z Z05 17. 11- MC RLURIOr FRANK VE c 34230-1 Ob I659b L05 11.84- _..._� MERCW�IOt t=RANK PE 234230-1 ObZ4678 Z'J5 L6.45- i MERCURI01 'FRANK PE 234230-1 082409 L05 5. 13 i i MERCURIO, FRANK PC 234Z.3 —L 0831391 Z05 34. 77— M E RCLJ R 10, 4. 77—MERCUR10, FRANK Fie 2.34:2: — L Pid56654 1u5 4. 58— mERCvR 1 0, FRANK Pt 23423,- 1 0882634 Z05) 2..40— ! MITLHELLi ID' FFICE 21511,1-- 1 1600210 205 6.03— MONLTT c, Pi TLR OiLL 314193-4 1603136 Z05 29. 5— MC)RV.I SLINo E6W At-i U G 036849-6 13b502_4 Z05 14.46— L 1E ILA 4.46—L1EILA 294025-2 1-46351621 ZG5 42.:35— KA, ,�U I AP.L G(:t4 2116615—B 1474475 Z 05 129. T 8— OU _ i UNTRA CO'5Tr1 C( UNTY ME 1C L REPORT To 291: --"t PAGE I ACCOUNTS RECEIVABLE WRITE-CIFFS PROCESS DATE 01/14/76 A; OF 07/14/78 OTHER PRIVATE PR IV411 E M ISS ING UI `,ALLUt, MEDI-G AL :rl--i.,r t, . GUAt ANTER F U N INVOICE S/P AMOUN. FLAY MEUICAk'E ME01-CAL INSURANCE LABELS PRUCEL)Uiis LlA6ILJTr LIA131 . I iY NACI ONAL EMPERATR 246906--2 1641019 13.16--' NAPCIL IT AI\t3, FRANK 224030-71 1543170 Z05 NAPPI t WANDA MARIE 006900-5 0754709 E 111.1 9- S W-AN13A 'MAPLE 006900--5 0761084 E 777.7'0' NAPP11, WANDA MARLS 00x900-5 0773233 E 1.22- i OHAIRE, RACHEL 311972-4 1583495 Z05 7.98- _ _ 1 FtQl I1"T• i t ;NACU 29' 13~?=4 003211 E 47.00._`_.. -. .� RA$UURN9 00NAL0N 27$610-7 0877513 E 2: 533.513- • RANSOM, OLLIE MAe 3G2345-4 1370913 Z05 2t3. 80- .ATY� SPELLS At 163674-5 1525418 L05 90:16 ! RICHARD, wiLHURN 134221-1 116"5'335 Z05 1.68 _ R IChAkUp W iLbURN L3422 1- L 15913757 105 9.40- _........_,_._.. ._... RIDOLFI, TERESA 031457==5 1066440 Z05 22056 * Y Rzt CILFI TE'RLSA 031457-5 L066441 Z05 22. 5b- i kIUt,LF1, TERLSA 031457-5 1..94` 36 Z05 47.03- ! AIDULFIr TERESA x31457-5 1194031 105 22.56- _ • ReBER,TS, KIM TtLRES Z97C:52-3 1233861 L bi.7z- . i`LUbEkTS, KLM TEp.ES 297052-3 1241008 E 25.86- K0bINSUN, WALTEK L. L1514:,—i OdbO245 E 313.0E S KUTh, WILLIAM NMN 27716v-5 1b,?152C ZIPS 5.64- • ;Luyv ThERESA MAklr J9.303-4 1164671 L 9."rG- . KEY, iriERcsA MARIE x95303-4 1171046 E 35.35— ..UYr THERESA MARIE 095303-4 1196344 E POY , THER. SA MARIE QS5303-4 1232641 E 126.27- 1� kGY, TtiERESA MARIE 69:.303-4 1235601 L 9.t3C- RUST4h S, JOr,N JAM 188273-7 0,-629!.8 E i8*20- r:USTAME , i0mIN i4m, 1bt 27 3- 7 1C:1.397 r " • CONTRA COSTA C;C N'T l Mt:OICAL SERVICES REP _,RT *10 2910-7 PAGL El ACCOUNTS RECE:IVA8L.E WRITE—OFFS PRCitESS DATE 47/1+/78 • AS OF 07/ 14/78 OTO f R PRIVATL t RIVATE: 1IS ,ING Ul TALLOW Mt=DI' C iL SH-•011Y0 GUARANTOR F U W INVOICE S/P AMOUNT PAY M DICARE MEDI—CAL INSURANCE LABELS PROGEUUkE LIABILITY 1_lAt3iLllY RUSTAh{E5, JOHN JAM 188"27 3-;-7-_153092 E ROSTAM-St JOHN JAM 188273-7 1160052 E 6. 15- _ __ .. .... ..... __..._..__..._ SAt.,N/-, RAMON 117365-7 1416628 Z05 10."'20— — • SANiJER.5t_ EOL}I'E ____ _13135374 0$41971 E _. . _ . .. ___ . __.. _ LO.G{7 SANDERS, EDLIE 138557-4 0927334 E SANDERS, EDOIE 138557-4 094760E3 E � x5.87— • 5ANO�itS, . E.QOI E— _ .138557=4 Q9ti769._r. _ . _.... 56.40— SANDERS, EDDIE 1385.57-4 0954999 E BO.OG— SANDERS, E UC;I E 138557-4 0961969 E 28.ZO— • BANGERS , tUQIc _ I38557-4 0889493 c 46.20- SILVA, SHIRLEY ANN 000b33-4 0966068 E 20.00- SILVA, ;HIRLLY ANN 000833-4 1359659 E 31. 16- • S LVA, SHIRLEY AhCd 000633-4 1059660 E _ 62,7b_ ' S ILVI , SHIRLEY ANN 000833-4 1065678 E 37.60- SILVA, 21HIRLEY ANN 000633-4 1074477 E 13.44- • SILVAr SHIRLtY ANN 000833-4 1087290 E 20.00 _ SILVA, SHIRLEY ANN 000833-4 1093542 E 57. 64— S I L VjA 7.64—SILVA, SHIF?LFY ANIS UOC833-4 1169289 E 20.99— • SMITH, BETT1 R 215706-3 00906x;3 E: 61.00— SmlTxx, BETTY R LL5706-3 0497006 E 54.�10— SMI T R 215706-3 01073JO E 27.00— • SM ITN, BETTY R 215706--3 0175599 E 2 .1. 43 . SMITht BETTY k 215706-3 '; 151862 E 33.17— ,hSIt H, 6LTTY r< 215766-3 6497538 is 16.130— • SMI H, BETTY R 4- 15706-3 0497539 _ �,M11t H, BETTY P. 21570E-3 0520341 E ;_3.59— • `iii I. Hr BETTY R 215706—S 0526:341 16.80— 0011Y) • 0 CONTRA COSTA 'COUNI EDIGAL _SERvICE-S REPORT .T'6 291 ,2-1 PAGE . . ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS UAIE O7/14I78, ns OF 07!14/78 M�Dt=�:Ai SH_o Y1__.._.... ��_.._.._. . . _.___. _ _ DTtiER_ . ._ _ f�itlVATt _... ._._. ...__ . _.. .._. _.. . .._ PRIVATE 'KIVA1'E_. MISS114G 01 SALLOW GUAF. ANT CR F U N INVOICE S/P AMOUN; PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDU� E LIABILITi Ll A131', i ii SM IYH9 _ BETTY_...R._ _ _ ­ 21570­&;3_ 0526309 y. �r:-- SMITH, BETTY R 215706-3 0528314 ShITM, `JETTY R 2 5706-3 0553096 is _ ciMITH, t1EYTY R _ 2157O6-3 06 141 39 t 9.81- S14IT H, BETTY R 215706-3 06373113 L 1b.8O- SMLTH, BETTY R 215706--3 06431O0 E lu.1s4- SMITH, $_eTTY -ft. ..._.. _ ..2157tib-3 O65b5O8 G .._ _._7.38- SMITH, BETTY R 215706-:3 0692228 E 23.78- SM., _3. 78- __..- SM., iTH, bETTY k 215706-3 0746178 E 4.02- i SMITH, C3ETTY F. X15?0b- 0791722 E 28.20- SM I TH9 8.210SMITH, BETTY R 215701-3 0862666 E 14.26- • SMITHt BETTY R 215706-3 1037045 E 2:. 15- i STEVENSON, ARTHUR 280080-3 1556303 k STL•ZCNK0, ALEXANCR 310677-0 1564668 205 14.82- ANNE Pt L INCL LY 6U 176363-0 1599541 L1 5 11.. 3tb- TU66v JAMES PAUL ;72562-2 1597743 2(15 3.23- i UkPINj GAIL MARIE 285627-6 0993739 E x+3.2:5- 1 URP IN, GAIL MAP. IE ZU5627-o 150.: !)75 E 9. - C- 1`UTi LE, RICHARD Fk 066471-4 L,(0488O 4 05 28.60- VANCEt JOHN W ILL i A 262555-8 1479016 105 8. d8-� :vtiGNi-f:, EL iZABE:f h 2t)90C a-L' 0786OOZ 4u5 14.39- WAGNER, ELILABLI H 259000-6 131x2.2977 Z05 2.4.44- WE1N( ELt WILLIAM J 1.77051-0 JL5995oC Z05 5.04- • twE. INDEL, �4ILL I.4?4 J 177051-0 1599501 405 7.52-- . 4'ELLON, nsE L HENRY 022022-8 0865042 ZO5 10.43- ;+ i LL f At'+5, EA KLEAN 291673-2 1479658 E 1,40- v, .x 0—v 1LLIAh" EAf<.LtAN 291673-2 1466575 E t+r7.00- 001.3117 t 3 1j ZVNTAA 15 fiA tIIJNfiY ME4ICAL .. I:r. VI ES... . ._. _. -EPURT Ti; 2910-7 PAG1 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 07114/78 AS OF 07/ 14/78 ! ..._ _ OTli�k PRI VATE._ _. p.RIVA,I E ISS IN bl :,ALLUW HG01-Gal �t� -t)iaYLc GUAkANi C F U N INVOICE SIP AMOUNT t'.",Y M::GICARE MEDI-CAL INSURANLE LABELS PRUCEDUr*.E L IAhI LI TY LI ABI L t 1Y WILLIAMS? EAkLEAN 011673-2 149163.0 E 50.131 WILLIAMS# EARLEAN 291673-2 1544355 E 2 ,673.73- W INUSURt MARY FRAN 293231-7 1194317 E :30.76- W It�� Sint, MA'KV rKAN 29s231-7 1200673E 24,.96 WINOSORt MARY FRAN 29. 231--7 1207220 E 84.76- W INUSOPvMARY FRAN 293231-7 12072L1 L 0 IGN7 t FRANKLIN I 062556--6 1249123 E 132.80- ~R� Wt.IGHT, FRAb*LIN 1 06,:556-6 1249124 E 32.90- _ WRIGHT t FRANKL IN I 06x 556-6 1255952 E 90.00- WRIGHT, FRANKLIN 1 00�556-6 1263216 E 17*04- WRIGHTt FRANKLIN 1 062556-6 L276786 E 35.78- _ ,ommommor- WR IGHT t f iP\ANKL IN I 062556-6 1297717 F 111.77- i%R I G HT 11.77—i%RIGHTt FRANKLIN' I 062556-6 1304921 E . 3.9C- _ _. _ _ ___.... ._ ........ WRIGHT, FKANKLIN I 06.:556-6 1304922 E 3Z.32- Wk 1(�Hl'* 1.32-Wk1(tHl't ikANKLlN I 064556-6. 1318b 6 E 9.t,,�:- WR IGHTt FRANKLIN 1 06, 556-6 1332019 E 20*34- , 4EHIUNUt NEWTGig rA 309463-c 1564462 Z05 48.00 _. T t1T raL S2, 6'34.06- 910�19.07- 43. 76- 52.03- Z05 2.03- Z05 I t 7 C4. 7 7- - r Ui\-ASS 1GNLD PVT PAY 12t4(;3.4C- ASS IGNED — Al _. ASS IGN,EC! ASS IGNJEU - A4 t r1` SIGNE - 5 ) Gv ASSIG ,EU - AE, I 1 ASSIGNED - Al ASS IGNL — Ad d ASS IG,;.E0 — A9 ASS IGil L'-0 - !r t T 1oi. 69- raj CONTRA COSTA COUNTY.- MEDICAL SERVICES REPORT T13- 2910-7..Pr`,GE_ ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 07122/78 A5 GF 07/20/7£3 OTHER --_.. PRIVATE _. PRIVATE_ MISSING DISALLOW _ MEDI.-CAL. .. SN-DOYL.E. GUAkANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY _..._..ALVAkEZr _SERG 10 26.2,0.70--6 .1079',06 .E _ 17.60- ALVAKEZ, SERGIO 262070-6 1065666 a 3.114- ALVAkEZ, SERGIO 262070-6 Ll 0 4 E 30.76- i ALVAkEZ, S ERG ICI 262070-6 L IZ9488 E _ _ _ 30..76- ! ALVAR.EZ, SERGIO 262470-6 1.135826 r 22.40- ALVAkEZ, SERGIO__ _ 262070-6 1148534 E 30.76- _ ___.. ALW.AREZ, -SERGIO _ 262070--6 1161602 F_ 9..U;'- __. . __...._._...._. _.__. .._ . ... . _ ........ . ___._ _.._.__._____.._....._....__.. ANDREWS: GUY WILLI 307881-3 3608842 Z05 4.17- ARNOLC, GNESTER 249379-9 1555674 Z05 2.04- . b ANKS, ENN I S_ NMN _233946-3 1.555347 Z05 28.20- 6ARNETT, NURI A MAR 312985-5 157780£3 9.40- ! 6E,GKEN, WILLARD 040976-3 1241916 6.33- • bORNES, MAMIE 242411-2 0638836 E. 7.16- ! y BURNES, MAMIE 262411-2 0650665 E 21.37- i BOkNES, MAMIE 262411-2 0658097 L 10.50- ! BOkNES, MAMIE_ 262411-2. 0682106 E 43.49- ! bUKNtS, MAMIE 262413-2 0687439 L 2. 712- i . LORNES, MAMIE 262411-2 0709381 E 19.99- 6ORNES, MAMIE 262431-2 0709382 E 2.73-- i. ORN£S, RAMIE 262411-2 0709383 r 23.14- bORNE51 MA101E 262411-2 0735444 E 18.039- ! • ORPIES, MAMIE 262411-2 0741618 E 8.20- dOkNE5, MAMIE 262411-2 07652.97 E 1.28- uGkNES, MAMIE 262411-2 0806212 I: 1.211- b(JRNES, MAMIE, 262411.-2 0813021 E 6.37- ! bO RNES, MAMIE 262411-2 0813022 E 23.07- bCRNES, MAMIE 262411-2 0832323 E 12.411- 00139 Microfilmed with bocdrd order CONIKA_COSTA _COUNTY MEDICAL SERVICES_ _ _ _ REPORT TO. 2910-7 PAGE --- .-._ .._. . 2.. ......_._____� ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 07/22/78 AS OF 07/20/78 _ .OTHER __...... PRIVATE_ _..__ ..... _ __ .PRL.VAY_E _ __ MISSING DISALLOW MEDI--CAL_._ .SH-DOYLE.____._ • GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY MAMIE 262411-2 _0857573_E. . _21.13 _ _..... _. _ . ._..__._ _ _.. _ _ _ 60RNES, MAMIE 262411-2 0863725 E 3. 12— . 130KNESS MAMIE 262411-2 0876.530 E 3.37— • _ t3pKNES* MAMIE _ ._...262411-2 0943545. E _ 17.04 bORNES, MAMIE 262411-2 0964590 E 12.62— • bORNES, MAMIE 262411-2 0985442 E 23.05— BORNES,.. MAMIE 262411-2. 1025078_E_._..__... _. .8.94-__ 0ORNES, MAMIE 262411-2 1072278 E 6.77— `. BORNES, MAMIE 262411-2 1085675 E 18.23— b-OR NE 5 8.23—b.ORNE5 v MAMIE _ 262411-2 1098502_E 15.70— bORNES, MAMIE 262411-2 1123045 E 18.92— bOKNES9 MAMIE 262411-2 1148542 E 19.30— ►sOFiNES,. PIAMLE ....._ -2. 1161G10 _E .. -2 . . . _. ... .._ --11 ____._.. ._.__. .. BORNES, MAMIE 262411-2 1192906 E 20.00— • tiORNES, MAMIE 262411-2 1232184 E 20.27— . BARNES, MAMIE . 262411-2 1232165 L 3.30- bORNES, MAMIE 262411-2 1239144 L- 3.38— • BORNES, MAMIE 262411-2 1246116 E 4.05— bOkNES. MAMIE 262411-2 1252931 E 7.90— y t3ORNES, MAMIE 262411-2 1260171 E 8.50— • 60RNES, MAMIE 262411-2 1273779 E 2.90— b CR NE S s 2.90—bCRNES, MAMIE 262411-2, 1273760 E 3.38- _ bORNES, MAMIE 262411-2 1301732 E 7.45— b GkNES, .45—bGkNES, MAMIE 262411-2 1315:07 E 2.96— n RN $• MAMIE. 262411-2 .1323007 E 8.50—. 6ORNES, MAMIE 262411-2 1349026 F 3.27— BORNES, MAMIE 262411-2 1355998 E 8.26— COSTA COUNTY .MEDICAL...-SERVICES- _ _ REPORT. 70 2910-7-- PAGE' - 3 ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 07/22178 AS GF 07/20/78 . .OTHER.-- PRIVATE _,PRIVATE MISSING. _DISALLOW MEDI—CAL_ ., SH-DOYLE j GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE M EDI—CAL INSURANCE LABELS PROCEDURE LIABILITY L IAB I TY 60f2IVES.a... .MANIE.. 2024.11-.2 , 1-364254.. E E15.94— BORNES, MAMIE 262411-2 1382581 E 24.50- 80RNES, MAMIE 262411-2 1406676 E 10.49— MAMIE_ 262411-2...1436883 _E _ 8.-86-- ..- DORNES, MAMIE 262411-2 1452388 E 3.32— liORNES9 MAMIE 262411--2 1452389 E 15.73— UORNES: .MAMIE 262411-2-1471361 E__ _—,_ _ __.... _.._ _ _._____ .9.06• BORNES, MAMIE 262411-2 1502421 E 3.40— * BORNES, MAMIE 262411-2 1502422 E 9006- 0,QlR NE S t. «U6- 0,QlRNESa.. MAMIE _.__.262451-2 .1502423 E _ 9.20-- 00KNES, MAMIE 262411-2 1520443 E 4.46— 6OKNES, MAMIE 262411-2 152709' E 3.26— i 0ORNES, _MAMIE 262411-2 .1543800 ,E _ __ 7.5 1-_ 6ORNES, MAMIE 262411-2 1549540 E 9.06— 6ORNES, MAMIE 262411-2 1607549 Z05 1,88— BOWLE5a JAMIE LYNN; 300007-2 1453607 E 254.57-- BOWLES, JAMIE LYNN 300007-2 1463349 E 6.40— BOYD, JOSEPH N 191080-1 1606298 105 1.02— BROOKS, NORMA J 022313-1 1565492 6.57— 6USTOS, AURORA 037533-7 0093546 E 681.23— ! BUSTOS, AURORA 037533-7 00961139 E 216.00— ULISTOS, AUKUKA 037533-7 0101242 E 27.40— _ bUSTOS, AURORA 0.37533--7 0242360 E 14.68— . BUSTOS: AURORA 037533-7 02547.73 E 21.07— uUSTOSa AURORA 037533-7 0254274 E 23.10— LUSTOS, AURORA 037533--7 0270930 E 26.76— 00141 . BUSTOS, AURORA 037533-7 0270931 E 21.65— _ i _ CONTRA COSTA COUNTY- MEDLCAL SERVICES _ . REPORT TO 2910-7 -PAGE 4 ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 07/22/78 AS OF 07!20!78 OTHER PRIVATE PR I.VAT.E M ISS.ING DISALLOW MEDT—CAL. SH-DOYLE. GUARANTOR F U N 1NVOIL'E S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 5USTUS• AURORA. 111037533—7 0300337 _t _ _ _ _ 4. 71- 8 UST0Sr AURORA 037533-7 0322797 E 2. 11— 6USTOS, AURORA 037533-7 0357153 E 6.82— BUSTOS, AURORA 037533—.7. 0370147 E 5.44-- BUSTOS, AURORA 037533-7 0382822 E 29.83— BUSTOS* AURORA 037533-7 0399807 E 16.80— * bUSTOS9 AURORA 03.7533-7 0399808 E __ _ 5.58 _.. ___ _..._.. __ .._ _ -.---_..__.. .. ....... ........ ... .__._ 6USTOS, AURORA 037533-7 0399809 E 16.80— ..,.: E,USTOS, AUROkA 037533-7 0416192 E 28.80— tsUSTOS, AURORA 0.37533-7 0416193 E: 56.94— 6USTOS, AURORA 037533-7 0423665 C 2.43- 6USTUS, AURORA 03753:3-7 0423666 E 2.40- bUSTC;S, AURORA 037533-7 0423607 E 19.23- HUSTOS, AURORA 037533-7 0423668 E 16.80- ! CUSTOS, AURORA 037533-7 0441134 E 5.48- 6U5TOS, AURORA 037533-7 0446736 E 16.80— b USTOS, AURORA 037533-7 0463521 E 5.48- 5USTOS, AURORA 037533-7 0460765 E 16.80- 6USTOS, AURORA 037533-7 0486546 E 22.80- BUSTUS, AURORA 037533-7 0500480 E 2.98- bUST05, AURGkA 037533-7 0505718 E 19.94- bUSTOS, AURORA 037533-7 0505719 C 5.48— * bUSTCS, AUROK A 037533-7 0523372 E 3. 14— � 8USTOS, AURORA 037533-7 0523373 E 5.48- bUSTOS, AURORA 037533-7 05.31555 E 2.98- - BUSTOS, AURORA 037533-7 057768E E 3. 14- t:USTOS, AURORA C37 533-7 0604107 1. 2*48-- 0014 ? CONTRA COSTA CC6UNTY...MEDICAL._ SERVICES.__ - _ _.. REPORT TO 2910-7- PAGt 5 . ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 07/22/18 AS OF 07/20/78 . OTHER PRIVATE i'RLVATE - _ MISSING D.I SALLOW MEDT-GAL_ SH-DOYLE..__ _ GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY ,I bUST05v AURORA.. 037533.1-7_0604802 ..L._ 24.98- • BUSTUS, AURORA 037533-7 0617434 E 11.20- i BUSTUS, AURORA 037533-7 4659716 E 20.58- - BUSTOS, AURORA 037.533-7 . 0655+717 E 22.29-._. UUSTOS, AURORA 0.37533-7 0667288 E 5.04- . SUSTOS, AURORA 037533-7 0667289 E 31.25 11 - 3USTOS, AURORA . _ 037533-7 .Ob83748 E_ _ _ __ 2.52--- allSTOS. AURORA 037533-7 0688723 E 1b.80- 6USTOS , AURORA 037533-7 0711644 E 5.52- _.0-USTUS, AURORA 03.7533-7 0711645 E 23.50- . BUSTOS, AURORA 037533-7 0717851 E 4.02- • BUSTOS, AURORA 037533-7 0717652 E 30. 76- BUSTOSt AVROKA 037533-7 -0724071 E 11.08- 6USTOS, AURORA 037533-7 0761492 E 2$.20- . • 6USTOS, AURORA 037533-7 0766909 L- 5. 52- bUSTOS, AURORA 037.533-7 0766910 E 4.02 BUSTOS, AURORA 037533-7 0788035 E 31.02- . BUSTOS, AURORA 037533-7 0794743 E 34. 16- • 6USTOS, AURORA 037533-7 08013BI E 4.02 r 6USTOS, AURLRA 037533-7 0834129 E 2.66- bUSTCS, AURORA 037533-7 0846070 E 3.30- ' 6USTCS,_AURGRA 037533-7 0852465 E 46.09- dUSTOS, AURORA 037533-7 0865274 E 55.80- OUSTOS, AURORA 037533-7 0878584 E 2. 82- • 3USTOS, AURORA 037533-7 0878585 E 3.35- bUSTOS, AURORA 037533-7 0878586 E 31.39- BUSTOS, AURORA 037533-7 0685596 E 2.66- !! _. i � CONTRA COST A._COUNTY__MEDICAL _SERVICESREPORT TO 2910-7 PAGE ACCOUNTS RECEIVABLE WRITE-OFFS _ PROCESS DATE 07/22/78 AS 0F 07120!78 _ . OTHER PRIVATE PRIVATE MISSING DISALLOW _ MEDI-CAL. SH-DOYLE -GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE FEDI-CAL INSURANCE E_AE3EL5 PROCEDURE LTASIE..ITY tIAE3II.ITY " _ "�USTOS}. ._AU.ROR.A .__ 037533-7.09053.87- E _ 3..35-_ BUSTOS, AURORA 037533-7 0911603 E 35.03- UUSTOS, AURORA 037533-7 0939059 E 2.66- . ! UUSTOS, AURORA _ 037533-7 0939060 E _. _. _ 31.3.9- BUSTOS, AURORA 037533-7 0952907 E 3.35- 13USTOS, AURORA 037533-7 0960078 E 2. 82- ..AURORA .. .._.___. 037.53.3-12 09(j665.7...E__ . _. __ _ 3.35- BUSTOS, AURORA 037533-7 0980306 E 3.19- bUSTOS, AURORA 031533-7 0987667 E 2.60- _. -6USTO5: AUFtC3PA 037533-7 0994342 £ 3.35- _...__._._... ._.., BUSTOS, AURORA 0:37533-7 0994343 E 32. 56- 6USTOS, AURORA 037533-7 1007331 E 47.00- BVSTOS,. AURORA. _ {3375.33-7 .1027200 E 3.62- BUSTUS, AURORA 037533-7 1033338 E 30.86- i _ . bUST05, .AURORA 037533-7 1040731 E 2.60- BUSTQ5t AURORA 0375:3:3-7 1066527 E 6.40- _. BUSTOS, AURORA 037533-7 1100625 E 6.96- buSTOS, AURORA 037533-7 1106897 E 5.98- i)UST05, AURORA 037533-7 1131681 E 6.96- _ BUSTOS, AURORA 037533-7 1169635 E 6.96- i uUSTOS, AUROkA 037533-7 1169636 E 31.10- uUSTOS, AURORA 037533-7 1175998 E 3. 10- 6USTGS, AUkORA 037533-7 1195434 E 57.90- 6USTUS, AURORA 037533-7 1201690 E 6.96- __ i�USTOS, AURGRA 037533-7 1208375 E 41.82- BUSTOS, AURORA 037533-7 1234587 E 4.02- i bUSTLS, AURORA 037533-7 1248654 E 2.90- t b � { COSTA._COUNTY _MEIII.CAC._SERVI.CES..._.__. _. _. _ REPORT TO 2.910-7-PAGE 7 ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 07/22/78 AS OF 07/20/78 _.01'HEFt_ PRIVATE _ _ _PRTVAT'E MISSING._ D.1 SALLOW MEDT—CAL__ SH-DOYLE GUARANTOR F U N INVQIGE 5/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY AURORA._ _. 03-7533-7 . 1269210 L. _ 4.02- - _..... 13USTO)S, AURORA 037533-7 12.69211 E 3.10- 6UST05. AURORA 037533-7 1304446 E 3.50- _ ,U.570S. AURORa .,_ 037533-.7 1311247 E 3.10-, . CARTER, ELLISON 311441-0 1544218 3.36- .. CLINE . RACHEL ROSE 066770-9 1332090 E 104.,01.— ': ..._._O.LINE , RACHEL_ ROSE 066770-9 1332091 E COOK. EDNA 147497-2 1547661 Z05 13.$2— CRANE, JAMES 202567-4 1606486 L05 16.29— CRANE& JAMES 202567-4 1606437 Z05 18.69— CRANE. JAMES 202567-4 1606468 Z05 7.52— CRANE• JAMES 202567-4 1606489 z05 5.64— CRANSTON., MARY ELN 308429-0 1514909 Z05 10.24— 44 CRUMP. STEPHEN GOR 313254-5 1589722 9.40— • UANIELS, STEVEN JO 271097-8 1287993 C 2.79— . � UEBRAKE, . FRANK 14617c3-9 160561Z Z05 8.03— DEBRAKE, FRANK 146178-9 1605613 Z05 7.52— UUNHAM, DAN C 221084-7 16067b2 Z05 1.88— LUNHAM, TOMMY . NMN 2520138-5 1512489 Z05 5.64— ELIZARRARAZ, PAUL 251281-2 1218560 E 18.20— ELIZARRARAZ: PAUL 251281-2 1225204 E 11.09— ELLZARRARAZ. PAUL 251281-2 1231513 E 48.42- ELIZARRARA2, PAUL 251281-2 12735OU E 33.32— ((,, EL;LARRARA2r PAUL 251281-2 1308466 E 35.69— M _ E.SQU1 EEL, F10. BERN 122477-3 1456761 7-05 60.28-- # ESTELLL. 5dL440N H 203118-5 1606500 L05 7.52— . F ERNAxLESs RAS A--L 022301-6 16035=94 Z05 1.88— -__..._.-CONT.RA_.COSTA_COUNTY...MEDI.CAL...SERVICE'S __:...__..., ........... __..__.__. _.._._.. _ . ......_ ._..._. _ .... _.REPORT. To 2916-7---PAGE ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 07/22/78 AS OR 07/20/78 _ OTHER PRIVATE . . PRIVATE MISS.ING_. DISALLOW_ MEDI.-GAL. SH-DOYLE __ ..._. GUARANTOR F U N INVOICE S/P AMOUNT RAY MEDICARE MEM-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY FFiYEr ROBERT CECIL 30.91,50.--1.. 1.492472 Z05 __ 9.24- _.____.. ...... .......__ _ __..___...__..____..__ GALLAGHER, JOSEPH 312232-2 1551356 Z05 33.00 . GARRISON, JOHN MIC 225193-2 1238216 105 10.66- GEQRGE, , WILLIAM_ 102396-9 1604860 Z05 5.64- GLUSEN, NORMAN CAR 093546-0 1145050 Z05 2.20- , G LUSE Nj !NORMAN CAR 093546-0 1184020 Z05 5.64- '; GRANT*_ CINDY LEEAN_ 29513.5-6 1595155 3.96 GUTIERREZ, DANIEL 166734-4 1153302 Z05 6.11- HAKRIS, JEANNE NMN 267375-4 1388846 6.80 _HARRISl _WILLIE MAS_ 313877-3 16095G3 L05 5.64-- HARVEY. TOSS 271867-4 1607747 Z05 47.67- HASKI AS• JOHN E 218733-4 0963556 E 18.80- NASKiI�S, •lCHN E 218733-4 0977319 E 28.20- S' HENDERSON, ALFRED 313795-7 1589374 7.05- HENOERSON, NELL JA 123852-6 1547285 Z05 112.81- HUDLERr EDWARD FILA 307815-1 L492244 A 4.06- 48. 63 HUDLER• EDWARD FRA 307815-1 1528472 A 24.28- 7. 52- HUDLER, EDWARD FRA 307815-1 1534'99 A 5.34- hUDLERr. EDWAKU FRA 307825-1 1550762 A 18.36- _ HUDLER: EDUARD FRA 307815-1 1557.335 A 40,92- HUGHES, UAVID JOHN 288099-5 1588516 3.86- JACK, YINNIE HERM.I 273181-8 1607768 205 22.40- i J ENNI NGS, JOIE. SHER 280354-2 1607935 Z05 9.40- • J OHNSLN, ALLEN HEN 313687-6 1589839 •X34- . JUTTEr GLENN LEONA 255045-7 1225311 E 3.13- f JUTTE r GLENN LEUNA 255045-7 1225312 E 31.50•- KAtNEP ANNIE 266030-6 1549631 105 74*88- CONTRA COSTA. COUNTY MEDICAL .SERVICES --. _ _ __ _.. __ __ _ . REPORT TO 291-01-7_ PAGE ACCG(JN7S RECEIVABLE WRITE—OFFS PPOCESS DATE 07/22/76 AS Cir 07/20/78 t3TKE!t. PRIVATE _. _ . ..PRIVATE MISSING _ DISALLOW MEDI-CAL _ SH-DOLY_LE GUARANTOR F U ;,I INVOICE S/P AMUUNT PAY MEDICARE MEOI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY .._.. . L AR VG NAL s JAMES _. ._1.39945-0 .154.7542 . Z05 36.28— _. LAkVGNE, JAMES 139945-0 1605502 Z05 5.64— LATIMER# HUBERT 019411-8 1603551. Z05 56.20— LATOURt L.ESTER 03,3782-4 1.5.35271 Z05 10.00— __ __ ________ ___._..._.�_._. LETTE, LAFAYETTE L 310629-1 1522640 Z05 17.76— LUCAS , JOHN ROLAND 252046-8 1205668 E 26. 15— f LUGAS, ...JOHN. RCLAND 252Q.46-8 1205669. E _ 25.15- ._. _. ,.. LUCAS9 JOHN ROLAND 252046-8 1212131 E 31.15— i LYDAY9 WILLIAM DON 065954-0 1546420 Z05 7.52— MALLENt .JOSEPH _LAW_ 285.176-4 1608057 105 G9.31— MAk00CK• MURLIN LE 285560-9 1047247 Z05 5.64— MARDOCK, MURLIN LE 4-85560-9 1117560 Z05 5.64— MAkTIN, JOHN MILTO 194812-4 1606376 205 795Z— MARTINEZ, DAVID 0 290276-5 1168668 E 80.31— i MARTINEZ, DAVID 0 290276-5 1168669 C 39.95— MART INE2s QAV I0 D 290276-5 1168670 E 46.20— HAY5, GANLEL 095965-0 1530285 205 .02 MCKINNONs BILLIE M 014165-5 1493037 3.52— . MEACHANTs PAUL RAN 297434-3 156377: .27— _. MiLLEk, CORA L 199896-2 1568387 L27 .03— ! MUNUELLs NANCY ELA 136655-8 1579917 7.49— llURPHYs LAWRENCE k 197168—B 1606414 4.91— MYERS, PEGGY ANP 134010-8 1483151 E 37.60— l APOL ITANG, FRANK 224030-7 16066.35 Z05 10.18— OHA1REs RACHEL 311972-4 1551277 L05 51.17- 0 OTERO, MARY 074353-4 1584907 E 41.20— UTEROs MARY 074353-4 1664686 F 75.06— 0014 � CONTRA COSTA -COUNTY..,MEDICAL__SERVICES . .__ . __ _ . __. _.. _. ._......_. ___ _._ __._._. ... REPORT TO 2510-.'._PAGE _... __ _1.0_ ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 07/22/78 AS OF 07/20/78 _ _OTHER PRIVATE _ ._. PRLVATE_ MISS ING DISALLOW MEDI-CAL SN-DOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 56.29 _OTERCIr._.MARY _ ._.. ...0..743.53-4 1664687 .1= - - OTERO, MARY 074353-4 1664688 E 37.60- _ (ENFIELD, FREDERIC 036964-5 1540696 Z05 15.78- _ PFEIFLE ,.. ANNA __ 2454.64-3 0180749 .E Z05 __ _.52.41-- _ _ . _... ... _..._ .... _. _. _ _....__ __.___ ._ .._ __ _... .. .-_.._ ...... PHLA, JOE A 194452-9 1293117 E 53.00- PHL•A, JOE A 194452-9 1300118 E 35.00- _PHILLIPS.* DEL OkES 27.9930-2 0891660 _._ . _ 9..9.4-..__ . . . _ _..... ._.._._ . .... ...._.__.._.,___....___.. _ _. . _ .._ ..._... ._ ____.____._____ . ..._.... _.._ __ PITTS # TALONA EVET 312954-1 1583622 3.84- PURYEAR , MARY LIZZ 258057-9 1601095 I8.80- RANDLE,_MINNIE FRN 108444-1 _0358760 L05 5,50. ! RANDLE, MINNIE FRA 108444-1 0395738 Z0.5 2.53- RANDLE, MINNIE FRA 108444-1 0411060 105 2.53- KANDLE, MINNIE FRA 108444-1 0424650 Z05_ 5,50-- kANDLE, MINNIE FRA 108444-1 0437522 Z05 3.49- RANDLE9 MINNIE FRA 108444-1 0481666 Z05 9.34- kANDLE, MINNIE FILA 108444-1 0506676 105 3.30- RANDLE, MINNIE FRA 108444-1 0544696 7.05 5.12- kANDLE9 MINNIE FRA 1.08444-1 0585686 Z05 3.36- . KANDLE9 MINNIE FRA 108444-1 0703004 L05 8.41- _ RANDLE, MINNI E FRA 108444-1 0853844 Z05 5.64- {ANDLE, MINNIE FRA 103444-1 0940321 L05 .OI RANDLE* MINNIE FRA 108444-1 0954:303 L05 2.93- _ RANDLE, MINNIE FRA 108444-1 1021722 L05 5.64- RANDLE# MINNIE Fi{A 108444-1 1049362 Z05 2.76- RANDLE, MINNIE FRA 108444-1 1049363 L05 5.64- i.ANDLE• MINNIE FkA 108444-1 1107865 Z05 3846 kANULF, MINNIE FRA 108444-1 1158591 L05 9.44- 00111S � i i i CONTRA COSTA COUNTY. MEDICAL_ SERVICES .--. ._-- _ .. REPORT_ TO 2910-.7 PAGE ACCOUNTS RECEIVABLE TRITE-OFFS PROCESS DATE 07/2:'_/78 A5 OF 07/20/78 • OTHERPRIVATE_.___.. . _-_. . .-.-. ..,.PR..,.PRI_VAT.E:. MISSING DISALLOW . M!EQL-CAL _ .SH-l31jYLE. . _ • GUARANTOR F U N INVi]ICE S/P AMOUNT PAY MEDICARE MEDT-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY itANQLE, MINNIE FRA 108444-1 1215876 _ / _ 2.91- _ • RANDLE, MINNIE FRA 108444-1 1235633 Z05 5.64- RANDLE, MINNIE FRA 108444-1 1256812 Z05 5.64- RANDL E, MINNIE FRA 108444-1 127.7599 Z05 5.10- RANDLE, MINNIE FRA 108444-1 1284632 Z05 6.30- KANDLE, MINNIE FRA 108444-1 1305692 Z05 3.60- . RANOLE, MINNIE I=RA 108444-1 13.39.442. Z05 _ . 5.64 _ . ._. .__. RANDLE. MINNIE FkA 108444-1 1379454 Z05 1.70- .. r KA14OLE9 MINNIE FRA 108444-1 1398494 Z05 5.64- K'ANDLE, MINNIE FRA 108444-1 1404270 Z05 7.34- RANDLE, MINNIE FRA 108444-1 1433239 105 7.52- RANDLE, MINNIE FRA 108444-1 1456494 L05 9.40- .. • KANDLE, MINNIE FRA 108444-1 1476447 . Z05 - 3.36- RANDL.E, MINNIE FRA 108444-1 1496343 Z05 8.42- RANDLE, MINNIE FRA 108444-1 1524433 Z05 7.52- RANDLE9 MINNIE FRS: 108444-1 1547046 Z05 7. 12- RANDLE, MINNIE FFA 108444-1 1579474 Z05 1.88- • kANDLE, MINNIE FRA 108444-1 1598321 L05 9.32- • REECE, ARL1S WAYNE 300231-8 1453619 228.84 y kiCHARG, WILBURN 134221-1 1605392 Z05 9.40- KICHAPOSUNt ALICE 216213-9 U203715 Z05 6.36 KOTH, kILLIAM NMN 277.166-5 1544069 L05 14.52- KUMSEY, EDWARD JAM 310783-6 1528820 3.30- . SHORTER, SAMUEL L 166581-9 1462645 Z05 5.64 SHORT ER t S 0U EL L 166581-9 1605c36 L05 5.64- • SO,MMQNS, KAACEAM R 010113-9 1540403 Z05 5.64- • ;OMMONS, KAACEAM k 010113-9 1603424 Z05 15.78- n{ i COSTA.__COUNTY_..MEUICAL_-SERVICES_ .. .REPORT TO 2910-7 PAGE 12 ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE: 07122178 AS OF 07120178 OTHER. _ PRIVATE _ .._ _ PRIVATE _ MISS_ING 11LSALLOW_ MEDI-•CAL SH—DOYLF_ . GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY St�EGAt, LONZCI J . . 1175_4b--2 1353431_ Z05_ _ 21.68— r SPIKES: MATHEW NMN 217257-5 0663815 Z05 83.77— . _._......,._......_... .._ .. .. ,..._. __.. ... ... ... .. .... .. ..... ... ...,....._. .__..__ ._......�._.�._..__._t. STALLINGS, VICKY L 056448-2 1604143 6.07— SUMPTER, _ BESSIE HE 127431-5 0933882 . E~__ 22.20—.. __. • SUMPTER, BESSIE HE 127431-5 0947333 E 9.72— SUMPTER, BESSIE HE 127431-5 1042611 E 35.09— BUMPY ERs @ESS I E _HI* 127431-.5 .10,35149.., E_. .__. ._. _ . __ _ _ 12.24-._ SUMPTER, BESSIE HE 127431-5 1083060 E 13.18— i SUMPTER, BESSIE HE 127431-5 1190265 E 13.40— SUMPTER, BESS LE_ HE 127431-5 122948$, E 13.40- SUMPTER, BESSIE HE 127431-5 1243427 E 22001— ... • SUMPTER, BESSIE HE 127431-5 1257203 E 19.37— . SUMPT_ER, BESS I E ,HE 127431--.5_ .127.0.9.35. E 42.57- SUMPTER, BESSIE HE 127431-5 1319870 E 19.35— SUMPTER, BESSIE HE 127431-5 1327166 E 13.40— SUMPTEP, BESSIE HE 127431--5 1392461 E 20.07— _ SUMPTER, BESSIE HE 127431-5 1398802 E 19.11— SUMPTER, BESSIE HE 127431-5 1398803 E 6.51— SUMPTER, BESSIE HE 127431-5 1410614 E 38.39— SUMPTER, BESSIE HE 1274.31-5 1416565 E 19.11— SUTAPT ER, BESSIE H1: 127431-5 1433664 E 5.06— SUMPTER, BESSIE He 127431-5 1441646 C: Z05 36.10— 5.116— SUMPTER, BESSIE HE 127431-5 1466960 E 14.88— i SUMPTER, BESSIE HE 127431-5 1466961 E 19. 11— SUMPT.ER, BESSIE HE 127431-5 1466902 E 8.4 7— SUMPTER, BESSIE HE 127431-5 1483009 E 28.48— SUMPTER, BESSIE hE 127431-5 1524770 E 14.88— CONTRA COSTA COUNTY MEDICAL _ SERVI(,.ES. R FART .T0 -2910—.7--PAGE- ACCOUNTS RECEIVABLE WRITE—UFFS PROCESS DATE 07/22/ .78 �e AS CF 07/20/78 • OTHER, PRIVATE _ __ PRIVATE MISSING DISALLOW _ MEDI-CAL_._SH-DOYLE _ GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY SUMPT ER., BESSIE ,HE 127431-5 1524771_6 SUMPT.ER, BESSIE HE 127431-5 1547357 F 16.06— • SUMPTER, BESSIE HE 127431-5 1547358 E 19.11— • SUTTONv JOHN WILLI 095502-1 1359522 Z05 29.72— • TANNER, LINDLEY BU 176363-0 1554325 Z05 62.75— TANNER, LINDLEY BU 176363-0 1606085 L05 9.48— .___..—_... TAYLOR, JOHN WARRE . 23235.8-2. .1581401._ Z05 . . 50.00 TRACH, BRUCE PAUL 311055-8 1557657 . 15— • THOMPSCN, MELODY A 294952-7 1608329 3.84— . TONNA, CHARLES WAR 067901-9 0500996 E 12.04— _. • TONNA, CHARLES WAR 067901-9 0506146 E 2.49— • TONNA, CHARLES WAR 067901-9 0506147 E 46.30— ' TONNA, CHARLES_WAR 067901-9 0506148 k 20.55- TONNA, CHARLES WAR 067901-9 0511050 E 7.60— • TUNNA, CHARLES WAR C67901-9 0524086 E 14.29— • TGNNA, CHARLES WAR 067901-9 V618166 E 4.58- • VALDEZ, PABLO 301335-6 1370777 Z05 90.20— • • VANCE , JCHN W ILLIA 262955-8 155955 Z 10.40 • V ILLALOVOS , GUSTIN 027123-9 1551602 L05 77.45— • ',CALKER, GRACE 309178—i 1487834 E Z05 106.90— • • wALKEK, GRACE 309178-2 1506086 E Z05 4,746.68— • '#iALKEk, GkACE 309178—L 15150::3 E Z05 310.89— WALKER, LINDA ANN 0971124-7 1552900 1. 00— • WALKER , WILLIE JAM 273904-3 0864174 L 53. 635— WALKER, WILLIE JAt9 273904-3 0870270 E 36.00- • r:ALKER, 6ILL1 E JAM 273904-3 0916308 E 24.15— • • kA'fSON, ALBERT EMM 179540-2 1477573 Z05 .j2— ....... CONTRA COSTA COUNTY MEDICAL SERVICES _ __ _. _ _ ___ REPORTTO2910-7- PAGw ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 07/27/76 AS GF 071201713 i _ OTHER PRIVATE _ __ _PRIMATE MISSING DISALLOW MEDI-CAL _ _SH-DOYLE.. GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MED1-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY WATSONt ALBERT_ EMM.._1799,40-2 1477575 Z05 16.25- WEAVER, RUTH LUCY 311305-7 1557707 Z05 14.10- i WEBB# ELIZABETH LY 299746-8 1324801 E 3.46- WE58t ELIZABETH LY _299746-8, 1324803 E - _ _ _ _ 11.85- #EBB• ELIZABETH LY 299746-8 1343854 E 23.34- WEBOt ELIZABETH LY 299746-8 1343855 E 3.310- _-,*E66t _ EL,IZABETN _LY _29'x_746-.8 135.0499 L _ __ 5..06- ;i wE6Bt ELIZABETH LY 299746-8 1370661 L05 43.16- _ wHITEt JESSE DOYLE 314248-6 1596434 9.40- i W ILLI_Af St. WALLACE _ _294976-4 1.343619 E . 26.20- !� TOTALS 5t IO0.23- 106. 06- 2C 3.71 i Z05 61327.04- Z27 .03- UNASSIGNED PVT PAY 11t362.65- ASSIGNED - Al ASSIGNED - A2 ASSIGNED - A3 ASSIGNED - A4 qpr ASSIGNED - A5 ASSIGNED - A6 ASSIGNED - A7 ASSIGNED - A8 ASSIGNED - A9 i ASSIGNED - A4 47.00- . i • -?y•6Z SOZ 991ST?T Z-IT47Z^7 3I1-,l';q "A!'l,o .._ .. ._.. .-•. -. .. . _ _ . _ -£0�8 _ __ - _._.. ._ .._ _.. 64'`=TP9T L-Z���='? l.�l !JVI�;'�!.f tr,� ,�Io -ZS•L 06Ec?T 'L-Z''V'S s 7. IA I I%J; LJ -0Z•6 -17ZSV�9T L-Z9761:-Z nAl r17I :.:;+a,} "C1 r - _ -0_+r 9 L� +r6'OI 9£47+201=i 0-5690?T N,'TA 13 1= 1r 19"IF 69•Z �iLT9?4T I Q£'T U780bT T-91c7 )' -00.9 1!7909D! 6-76,67.1 .t L17 71 _EO•tiz 907 zcwo, z)Qco4,7 r,,;r►,r i= •i7r � �;-►.il.� :=..::_. � _.�.�_____ _.:�:___.�...�__.._. -EO'S 507. 91�iSSS i £-C'9�Ob;'• ►•t',t?! l= �I";r � '„ � �^ `. -00•Z£ £OS?911 I-04TO T t' 9109 _. . LLO'70�,T 47 r,9?171T0 1 2uVN -1_a;� • -00 >3 L76RL?l �F-PTZ9:n tv�!': .� i�S!'r `I S - I .1i -09•T 1)Z68LCT '•C •! "J 'ar ' I ;.. I -86*IEE LSSIS91 c_Rl ;5t' t•:,!!! A . -I'; ----•---.._. ._..._..____.__ _..�. .__.. _ £0•g +;OP�O+rT T-53JT17T N I INI -3"J: -ZS't SOZ SSS91-1 1-T2RL3' I11IMcS ,� ^ -ZS•L SOZ 9L+i9 .91 Z-51890^ A l'J3;•lI _ _ 90.:Z`aZI 6-"65L67 °1 ll'lN'nS., �iIlI9tIIl All-11Sbi1 319 (mOdd S139V-1 30NVdnSNI IVO-109W 3dbOIQ_:j'rr AVd iNnowv d/3 -70IDANI N n A IJIO0-NS_.._ 1�0�-I03t,i_ MOIlbSI(l 9NISSIW 31dAILd _ ?I .'AIL'd 21�Ni3 RL/?7/LO AO Sty 8L16Z/L0 31'00 SS300dd S ,t 39-id L-016Z OJI'dOd32! ,- 0 u_ c� - . Jf1_. 'lOff 1 _-.� -- - ._ . .. . .. ._._. S? IA �3 1�0I _art �lir:rl0 t1iSU0 dd1�lUO • . y ' CONTRA COSTA CL'JNTY MEu IGAL SERVICcS _-.,; . . ,•,, • REPORT TO 2910-7 -PdGE •�;;�'�i:,, ,u;.;,: _ ACCOUNTS RECEIVAaLL WRITE-OFFS PROCESS DATE 07/29/78 AS OF 07/26/78 OTHER PRIV-JE - PRIVATE MISSING bISQILOM MEDI-CAL_ SN-DOYLEi-. GU.,.P : ITL;R F U N INVLIICE S/P AMOUNT PAY WHO 1CARE MEDT-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY-:i•. . ' AlV1`,<< EL, ;•taNUEL h,', 297596-9 1282 2-08 c 17.12- . 4MENTAP VICTOR 306315-2 1616478 Z05 7.52- t G L►.S, ubY w ILLI 3C7t 51-3 1u16555 ZC5 7.52- i.nTCNINI, FL.:kEf\Cc 141-85-1 1404604 8.03 a"• I'.5 ;, J Sc.:' h r, J5;6216-3 1651557 33.98- N 051216-3 1678926 1.60- _ _._._._...___.- ,.F JOStIF !rN.-N OS621d-3 1c789,27 8.00- bt.LLAPL,j OEFNAn;:! L 05426;,-4 1404077 . . . .. . . ... .... 6.15 GAF.LE, • C' SSiE A 160147-1 1G6c503 32.00- i_ J :Ir L NV34 240560-3 1555476 Z05 6.03- b i-T 1-L .03-bi-TTL , Jci• c N"N 2,+OboC-3 1u007J2 205) 24.03- ;c :=Li: , _� lc =EE1 t- 4-39c9l-9 :66063- 8.00- i : IGr.TS , W:--SL `3025c6-1 1408i7:3 1.30 �1Ct+? „ J�►ff. t,�-- SL 1 14-6174 2.69 ,L T 'JiT' J+*;t:,, i,' �L �1.25bL-1 1414373 3.61 J L =L EtAIIL:V 12069c,-') 1404431 10.94 �L 1Fi-Cr•L 2:e 62:1-u lcoi,3i4 6.40- . .. .. : ..Lii.:, iti:. IAjN LYL ?_39?b2-7 1647524 8.20- flkiAf\ LYL 239:3:.2-7, 16539:30 7.--52- vlvii.i., I4N LYL 43 --`o2-7 16di339 8.03- _.._.._ _. 4 t gcard order , F. M '!-'I E 202411-2 1615165 Z05 29.42- `Vit Micr:,ii,med 0015, bUCHERE, NORMAN C 082065-4 1415959 9 06 r _ bUSh, FRANK BON C 309706-0 1545140 Z05 12.60- 8USHEY, rh IGHT PCS 288578-8 1429291 --_-_8.92 Cl`.LN(:UN# f)OhbY RAY 180563-9 1653011 8.00- CtLHCuN, bOBBY RAY 180963-9 1659671 6.40- . CCN1-r. CAST•. Ci,;UO. TY MIE,ICAL SCRVI':,cS REPORT TO 2910-7 PAGE 2 -CCGU..1 S i<cCElVa6LE ti,k ITE-GFFS PROCESS DATE 07/29/78 AS CF v7/2c/78 L,THc:R F CSI V AT c PRIVATE MISSING DISALLOW MEOI-CAL SH-DOYLE ­.- il;,;, F U 1i4VZI.,E SIP AMOUNT P:llY N:LICAR E MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY Cr-LHON Iv, of,-LY fi.:Y 180983-9 1666524 8.00- L}:PL 't, aLTA VELLST 115123-0 1647083 6.40 C; PLc, -'LT4 VELEST 21512o-0 1c60260 23.34- , - CAPL EL I : VELE::T 21512E-0 166096 _-..-. 8.00- Ct rL:. , , �ci-•UY him '534C, 1 4 15 ' c •-. - .; - 12522 Z05 10. �6- ` 2+ 3401-4 1526,9i6 Z05 i5. Q1- ��::�� LLQ, LFIC Y tl is Z�3401-4 1:32765 Z05 7.31- L E N .31-L'ENi:Si. ll.l f.G,:ISE;:L, (,ftcG 1'c 101t42-7 1496112 4-05 10. Ito _ -- CC LL I cP, V I i` L344- " 1613.351 Z05 33.12- . F. , J L S E i;1. 1193c4-3 1277770 Z05 25. 12 00151 CC :TFcEr�:S, JOSE GJ 119364-8 1291734 Z65 9.40 Microfilmed wit{ board order. CCSTA EDWARD L 173449-0 1554276 Z05 83.98-, K �. ; ';• , ,.- - - -4 1616595 COTTON HcFth1A1V- OLI -308559 205 �",'�� +;:�;. �1:•€� "' ', CRANEj JAMES 202567-4 1613593 Zo57.52-_. ......... .�... _._.,._ ��-- •:� `Y••��!�•.::�.::�+,. .0 l:, . %U;,T 1 S, SHIRLEY AN 120220-2 1257039E 59.42- i)ARR IN, tiCTTY AN14 138503-8 1652281 6.40- . '' ' '`•+ -,� ,.,. .ir•,,;.•4,s� .. 4.80- Ul.kR [Nv BETTY ::NN 138503-6 lt95567 _ . . .. _ . .. _. ; _......_. . .. _.. .. _.... _... _.__�_. .. .'`'``�`'• :1:. Y •: i:4-V IS, CARL INE t\P:N 257141-6 1648519 4.80— .. GEGIERTC:, 4t�U�;tS 164253-7 1299578 E8.8Q— -_ . ..- .. _ ... ... _ _. ..._... .... .._ . . ... ----- -...__.. . , ._._._.._.._. _...w_ .. . ' OEL-.';;N, JUAW LCRON 1c:2363-6 1659361 1.60— .. .. . .� ..___.--. . LLLGA009 PEGRO GAR 127390-3 161199ti Z05 45. 79- - . . ... _ . ._. _...__---------_.__...... • ... I:IXC-Nt 300256-5 1296510 E 32.04— iXt?i`:, RGCSr:V ci.T 304159-7 1655540 6.40— 11'UNN, _dNhR N 21779:;:-1 1600311 8.00— . .. .. _ .. .... .. ....__. ... ... .. .. ....- �-.t. _. ., - ., (;C',:Tr'A CAST 4 C::U;JY MEDICAL SE= V1!:E5 REPORT TO 2910-7 PAGE ACCt'.UNTS RELEIVAELE Y:hi TE—JFFS PROCESS DATE 07/29/78 it t.S CF 07/26/713 GihcR f'aIVATE P:<IV iTE MISSING DISALLOW"- -MEUI—CAL SH—DDYLE---"" - (,ut. F U W INVOICE S/P AMOUNT P:;1' MEDICARE - MEDT—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY EDG t 4.06Er%TA 'C Yt; 30d702-6 1569229 205 12.74— cuG F•i_8=r;T:= CE'V4 :�GdQQZ-3 1555732 Z05 1.5.40— __._. .... ..... .. _..-.. ....-.---._._. V': :TT, TF°:JjKr,•S JG 151408-2 1612597 Zr)5 9.92— i- ti,:,-F.U'!� :�t�=L1�? U �{:5 :+�4-3 115141 � 11.SL— ... _.._ ._ .._. _ .. ...__ ._ . ....._.._._. .. . . . ._.. ._._._ .__._. ..,. . --•----- F� c.t';CF., Vi 1LL I Ali 'Li) 260004-7 1661104 3.40— � _ Microfilmed with uoarci ordetf-.:' FRENCh, WILLIAM ECJ 260004-7 _._: _ ___._ -- 1061104 _`• 3.40-_ :�,,�- � •,�, � FREY, SHARON FATR I 199537-2 1613552 Z05 10.54- "y.tc.i F REY, SHARON PATRI 199537-2 1613553 Z05 7.52- ;ALLL:tN, GERALC 011600-4 120aO38 E 73.60 _._._ ... __._---•---_.__. .__:._ ... .,.__ . _......____:. _. w...-...__ _. }``:wg•", �Il, D,%V I1: NI-IN 302837-0 13ti4238 E 24.D0- SIL, DE.1,' 1 L' 141vn 302837-8 1364239 E .. . . 27.32.- . __ ...._._._._. _..._.w.._- - _.__--..._.r.._.. .. ... ..... _.._.._.._....__��—._.. • , .. ..;�!.,, ��� ,-. . GQNZALrS, LUIS CAP, 057972-2 :678265 1..60- ..:_...-----•�:_. '...__. _: ;�.. ii `= �.�'.. 166633-4 1560842 L05 62.69- ':T 2.69- =LL, .'•':T11IJPLF. 0653do-5 152587S Z05 9.40- 8. • 00- ,ANS'Hiv Ii1Rr%IS 6 109782-6 1665257 _ . . :AkF.I., b It.? I c ELI 115554-L IQ11,333 Z05 15.04- ' • �A►rS, WrLi.A E L 1S607-9 1646770 8.17 r. ,.•. :r~•.-_ , L'_ 4:LTG 011.787-3 0633285 .t78- _ . ..._.. ._._.. ... .09- r:i,V LS ('i.Yl � Vit:Tiu )16785—:i �;6dts37S 'r 7.5L- - ;aY =5r 1.;.VLF VI�,iO 016785-8 0717523 E 40.57- • ::►YS, L[,YL� i�ICTL 016765-6 0320910 G 2.82- 2.82- )16765-d Oc2Ci11 E �:`YfSr . 112 _ V1LT:: :1670,5- c :126930 t: 2.8.2-.. ... . 1.60-. _.. � �__.._. • �RRL't•., Fni LCIS #,K 241+34:1-6 1651604 _... -- ._._... .. .._..-- -----_:_..--- ..._.. ... . . .. ._ .._----.... ..... . � 2 8.20- • .;Li EI:, GSslLL L4La-7 16LL574 __-...... . 6.48-... . . -.. ..... . • ki`rL 1:58169-0 09J5310 _ 30.77- _..__..... ._.._..__. _.__........- -- :.LN::S, Sl:::•iiv M.-.F.L 258169-7 112V412 c -tb.12- o�� �;7 • __ .... . . .. _ .. .. -- -- . - - .__. . ._.... .._ - Microfilmed with rn-,_.i 'CONTRA COSTA COUNTY MEDICAL SERVICE'S _ . :._ REPORT TO 2910-1 PAGE -4. _• ^:fir,::.: ert Sic•:y• r, ; ACCOUNTS RECEIVABLE WRITE—OFFS %: PROCESS GATE;:' 07/29 78� �s�,w"° _' =���•t AS OF 07/28/78 ___ . .. . _...__ _. .-----..__.__......�... ._. .. E..___._..._.__ _ TNG SALLOW DI=C R PR1-V E- DISALLOW ., .MISS OI ME . CTH� :....> GUARl N%R F U N INVOME S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE. LABELS PROCEOURE LIASILITt'.LIABILITY 1`lCLT, Tt•it,)MAS ..- - 120611-9 107533.5_.»_....__.__ .._ ._.._. _--. _.._.-•---._ _._ ._ -_ .._ .•.__...._.._._ .. ... _...._ -_^—__ ---- -_..-..___ __... 6.40:- '._ .•}c �._._..._,�.:�;a:.. ,:, :: - .. .. •.i ' . ,ice'.:• '�"t'�p .`'. HGGG, CHARLES 1:AY(v 312989-7 1571538 I 3.84—.. -_ • --• __._.._.._ y____.-. . _: _._ _,:;-:•ay. •• :;y.. •:, ,: - HUPaT, C,'Tt;Y KAY 039593-9 0945535 E 8.20 • E_' HUNT, CATHY KAY- 039593-9 0945540E 33.32— HUNT, C:01* K,�Y 039593-9 OS52941 E 33.00— r:Ui:T , C- TnY i,,:Y 039593-5 096C110 i= 33.:►2— f. FIUNT, CLTIiY KAY 0::9593-9 096011I !_ - 28.20— X. HUNT, CATHY KAY 039593-9 0973963 .=...... 19.20— __._..._ --_ ....... ... ....__ ._Aw::.::.,�..:, _..�__._..._. .___..... ..... HUNT, C:'TriY KAY 039593-9 0994370 E 44.36— f huiv± , ►r, i HY KAY 6'139593-9 1075046 .E 31.00— y :i F;UtiT, C_THY KAY 039793—S 1144110 E 31.29— _.._.._... ....._... _---_.-�.._ . ..; .. .._..: _. .__.. . .. .:.._:—. __.— � ._, ?4 : � HUNT , C-1HY KAY 0_39593-9 11954 5 t 32.30— JCHNS-6-Ni ',TILE G 2x0374-6 1186623 E 49.06— f .. JCHNSLNN., `LICE G 256374-6 13%18443 c 28.20— JCh;idS' t., ,r':T I(A--i:T T 303344-6 1514419E :i.31— 2c6030-6 11152 u7 Z05 9.40— . Kk;:UT, C. r :. CIAN'. 03651c-5 1241842 E 4.u8— Kb CUT, :L•t.:, [ I,:.-Nc :)31x516-9 i248634 c 53.cb— LAl. •%I:IZ =b:aL, tkAUL i 2tti232-8 OL-16194 E 16.80— t LAF1; 1Z:•ul.L, tf:rUL i "266'232—tit 0624747 16.80— 00157 L A1:D11: r;rL, ORAUL 1 266232-8 0b24748 E 12.40— ti „ A. LEES U04ii• aS NMN 212466-8 lbbi»1 - - - _.._.. . _..... __._..... _ —9.54- --- - - - •— = ' LEES HENRY COI3AN 238358-6 1562164 Z05 13.37 _ •4'' '�• `" ,�;?�` 1 CCNTRA CCSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE , 5 ACCOU14TS RECEIVABLE WRITE-OFFS PROCESS DATE 07/29/78AS OF 07/26/78 OTHER PRIVATE _.. PRIVATE MISSING DI'SALL-0N -MEUI-CAL SH=DOYI6"~'~= :. l:Ak"INTun F U N INVG10E S/P AMOUNT PAY ME-01CARE MEDI-CAL INSURANCE LABELS PRGCEDURE LIABILITY LIABILITY LUCA-,7 9 HARF 13LNV i lb6o2-6 1559908 Z05 45.12- ' MARRY, SANCn t. LEE 116206-4 1359351 = 35.02- MAd;•Y, S4r,LRA L Ec 11620u-4 1366416 C 3.46— MABF:Y9 SANDRA LEE 116206-4 1379580 E 3.46— . fj �1� 6F•Y , S�.h:CA LEE LL620G-4 1336337E 23.50- _ .._._ ._ .. ....... . ___.. . .. .. ....... . . ...._.__;,: .: __._....... ._ ``' __ - ?; MAl RYj SJ:NCFA LEE 116206-4 1392233 42.46- :+ 4 I1AC1rL, Mi-NUEL UTA 196001-2 0341251 c 14.13- -- ..._..._�.w.:. _ .. .. . ._.._ . _. . . _.... . ._. ._.__ ..__..._.__ _—.._.__._..-,•._.___:i: ;.- . M:'CIEL, MANUEL L14 1560%1-2 17341253E •02- __._ .... .-- -...._... .._._. _ . _ . ... ...._ .._..__ _..._.. ..._.w_�_.:_._..._..._ _......_..:t. HACIEL, MANU A. Crlr 196001-2 0379602 = 16.42- HP.L I F:.., 19:,OG1-2 0' 13014 _ •'at- t V4C1 .:L, hi1ki; :L ,: i :960 .::-2 04_x: ?37 = Y Lint_ l' I.• i�..% I .Lt ,;: ..:J.L . 1= i'iu: l-2 r54uti24 = �.: 5- . . ......_.. . ---• . f i960-' l-2 0552::44 _ 22.�5- P L - _L, i•i :i:0:.L _ 15.98- 00158 j.*,, C I E L, W-P.L LL 0621652 l ; . _:600?- 2 0L63255 _ 17.28- .., MACIEL, r1Ai�tUcL CIA 196001-2 0663255 E 17 28 MACIEL, tMANUEL DIA 196.001-2 0693752 E `x `.,� 1' 38.89- MAGIEL, M�idUEL CIA 11,16001-2 0739933 E 32.61 %MACIEL, MA UEL CIA 196001-2 0745785 E __ _..w� __ _ _ _ _. _— _. ._ 9.•__ – 4AC I EL, M,`. U EL CIA 196001-2 0791254 E 9.74 MACIEL, MANL14_L UTA 196GOl-2 0823930EX4.32– . � VACIEL, i ANUEL CIG 196001-2 0830500 E 28.69– M CI EL, CIA l9b001-2 3862278 _ 4.32– IMACIEL: M,-%NUEL IIIA 19tj0t)1-2 0868:307 =_ 11.06– MrCI EL, M::tJL: L CIA 196001-2 09836=t5 E 2().50– 1.14CIEL, MANUEL V14, 196001-2 1023532 E 6.42-- CCiiTR '- Ci;;Ta CL:U::T1' t• =_i3ICAL S"• VICES REPORT TO 2910-7 PAGE 6 :iCCGUt TS f.Et,clV.aiiLE vX, IT OFFS PROCESS DATE 07/29/78 �+S :-.F 0'7l26/78 riTH:R PI?IVNTr. PRIVATE MS ISSI�NG UISALL NIEDI-CAL SH–Dt31fI.E ---- 1,e ,:NT4 n F U A INVil --E S/P %MOUNT PAYr`.E^�ICAfRE MEDI–CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY f14h;LtLl L.- IA i9o001-2 1,370309 = 1I. 72- LI LL, M,,;CSG&L L i A i96CO I-2 119157?- E 14.63- _ -....._.._..... ._ .. _ ....._._ .._ .__.� .�._._.__...._____ .___.._ -FfaC. I r•L, M 4:,.U,L L [, I,' 196,,01-2 1204560 E 15.96– N( 5. 6–t•( l!)6141-4 1340355 E 11.15– i•..,J' : 1 52474 20.00— :SIL. L .: 1 r.. . . Z �L,075— L 06253Gu L 40.69– L L T I L r- 0.69--LTILr, L ;1 1! i-.i-.c catC75- 1 0633363 E 5.44--' _ ._. __ .... __ . ... __.: w *� �x is #f �,*.� � *a.�R tr't2. �. EIANA 161202-7 1069447 E 75.00- 4 MILLER , CALVIN DEW 091121-4 1651467 _ . _ MILLER, C.'.LV 1N L'•EW 091121-4 1678835 6.40-MILLER S; , CALVIN UEW 091121-4 1678838 ;40- F-CRE140, 1SA8EL 121627-4 1560012 Z05 19.41- MOF.EiNG I ;ABEL 121627-4 16118b8 L.05 7. 52- M O-S S E K . 52-MOSSER, L ILA. 294025-2 1475741 Z05 31.00- NAKL IT :''U, F-F<ANK 224030-7 1614135 Z05 10.18- 1,4 A R V,-i7 Z 0.18- wARV,_;:Z, I LN LC -016130-1 1620701 6.40- NELSC'N• J i;ric-L 14 227608-7 1647307 - 6.49- N:":LS UN JCiitL N ::27608-7 1667374 4.80- GN�tili�c, R, CHEL 311972-4 1564921 Z05 11.52- P Al'6 1 L L 1.52—PAi,ILLTOR IN ILA0 271b19-9 0765735 E 28.20- PACILLA, Tf-.11,4M,fi 2716113-9 /7772472 E 31.62- I P ILL:, Ti� Iii, I GA 2. 71619-9 0819933 E 32. 11- p p 2. 11-P:.>; S J L I C _ =,FLI-N 31'16_2-8 1 3253 05 E 50.34- Ft PN , JGYC:-= A:i LEh 301612-8 1325306 225. 7=- F i F.iC>t, ST:LLA 062914-3 0255566 7 24. 74- �. �,CIJ r.. C *:ST�. C: J:!-I !:E,-` ICAL ;E' V i :_S REPORT TO 2910-7 PAGE -1 SCC :J:;T :: ECLE ITE-iF= PROCESS DATE 07/29/78 CTiiFR ??I V,41E PRIVATE MISSllrt D13ALLOW MiEDI-CAL SH-DOYLE - ::+VLI,- i•0 ;NT PAY iii-,; ICAe.E MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY L(MLL,�LU �, 'v%mr.mi'dEJR . u I, iNVL.I'LC Ji/? 'rl` il,rN 7 eel .4C L.,L,LLa i'i,-L6.-U..L #-4..41w.i Y { �1 •. i.+ # i _ - - -a, ,0_,0,0,0.... ._.._ ,...�«.._.-_. �,. �, r• : + 26o3O ,•,`-`5 •.•*- :��r• :�.:.: �.A• ; '•i ,: '!`i buy. T.°. 9 +4�3 03088a9�E '�•� _�.-. PATRI CK1 STE!!.A 1382 1 a . ,y• _..,:�' ;+, +. .+ „-c �,.,.•. }, - `i tr. . _ r ,G���>'.•��•`i�� �i�`•.{•�7'"D�n.,�,"T,.�`f. � <'�,,':.'� �.• Y.... r,, +. �jrs •jf•,". .!.•"�'i � i , . T 9 —3 0339014E i 41 5 _�_ .____ r;,v +. +•y,,: + .. n ' CK STELLA 082 14 _ _. .. ._._.».___ . - . .. � O— _. �.... .`�.' ...i.';...a :�. ,�• ;t:a�:.r: ti PATRICK1 ST:LLA 082914-3 0410621 E 10.30— PATR I ,0,0,0,0.. _,0,0,0_,0. . _ • . .. 17.34— .. •. .._ ._..__ - ;_._.� ;��—:�._..:.:.....:,.:..:.�:;,. ':,' i., .. . . ,Y:.,. CK 1 STELLA 082914-3 0417132E . .. 1. 1..j M •:'E Ami '?' -•••i•,•+ P AT R I _ _.. ._._._. ._ ,0_,0,0,0...«_,..__`»,0,0,0,0__...__. ^; • CK1 STELLA 082914-3 0430798E 20.i$— ,0r4 76 ;. PATRICKI STELLA 082914-3 0430799 = :• ; PkT F:I CK* STELLA 082914-3 6447761* E 2.40— ... ,0,0,0 ,0 _..__._---___. . .. _,0,0,0,0_,0,0,0,0_.__ _..:_ :....._._�._:,,..._#._._ ...._...'�.,--,.. ` � . •ti• - .-. . .•y • PATR ICI% 1 STELLA 062914-3 0447762 E 22,097— PATS ICK1 STELLA 062914-3 0469713 E 4•6E— PATAIt:K1 STELLA 062914-3 0469714 E 2.40— Pi.TICK STELLA 082914-3 0469715 E .21.4,3 _....__. .. .. .. . . . .,. ._..... ._......... _. _,0:,0,0,0___ ` , __..�_. :_._.'r R PAT P.ICKx STELLA +0$2914-3 0476339 E 8,065— PAT I CK y T ELL: 062914-3 0481444E . - 3.75— _ _ - -- - ---....... ,._._.,._.,r. _..__... ...__. i..:. 7..4 P• Tr, ICKq STELLA {s82914-3 0511311 E .9,040— --- P::TL I CK1 ;,T=LLA G82914-3 0578515 E 4i++s9— ' P. T;.I CK iTaLLy . 082514-3 0545176 E 4*63— FAT:.I CK 1 *STELLA +)62914-3 059194.1 c Pi-lF ICRC ST cLLA 362914-3 13596245 E 70.76— : P:TI:I Cl% STELLA 182914-3 0610700 E 21.47— P A T r.I C A 21.=x7—PATT.ICA STELLA 3o2314-3 0646413 E 20.56— P TF ICKx .STELLA 082914-3 030224c. a 4.#�2— `.i i:LL �� NArr%ICK. �► _ i * `:'{'.t`•..? :.. .. ,0,0,0,0 .: ri..:'. 1 q%: rAiRICK, STELLA 082914-3 0981121 E 5.02- -3 113239 58.84- .. ?:•• ';r ;;t- mak 7:.:.:� �: : P ATR I CK STELLA 082914 6 E :a' ,� 1. "' :•. • �.�:: PATRICK9 T E L L A 082914-3 1144879E _ 48.04'. _ . ...... r__.__ _.__.-------------_.._. .� ___._._ .___. : :' �;? �• ;y+y ry:•, iTF• ICK, STELLA 082914-3 1164489 E � ;�. ;. . X7.60- � SERVICES• - _. . .. . ._..._.. . . .._.. .. . .. ... . REPORT 1'0. 2910-7 PAGE•-�:_....___...:8''��_.,.�,.. . _ . CCNT RA Ci"IjTA CCUN i Y MEDICAL CC:.rU:.TS r.ECEIVABLE VfRITE-OFFS PROCESS DATE 07/29/78 "S OF 07/2b/78 JTH.:R PRIVATE - PRIVATE MISSING DISALLOW MEDI-CAL SH-DUYLE OUAF 'NTL=•: F U N INvkrj CE S/P A140UNT PAY MEDICARE ;4EDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY- � PM.E, GELKGE EC•rrA 264410-8 1654835 4.80- PF.Lr, JOE 4 194452-9 1204533, E :.... _ _.. . _......j6.76.-. . i_U1 tic}: Pr:;iq 249781-6 16L0921 4i.60- J., Pt:I LL I PS• LLI:YU PJM 218172-3 1647330 ... ....:. . . 6.40- PGLLEY, J:Y L 150512-2 1295324 a 143.77- PCRT' n, LCJ 1 S N,''t14 19::4ti 7-0 16:59974 21.28 PURYE�R, :'.i;r•,Y L,ZL 258057-9 16=3021 lo60- 7F:V►:St F..AOL L w E:,S .310757-0 i6 319 9.32-.. _' .:.. ---_.. .:. . ....._._... .._._.._._..._.__... ._.. . - i R1E I R G F. I'S hARL A ii7-112S-3 0676035 E 14.44-:- I Rc 4.44-IRc F 1--- H 0 A 079129-3 07 2 15.75- 17.55- F.i 6 E I P.0, 7.55-F.i6EIF.0, u Ii:t APA A : 7c.12S-3 0702204 E B.i,4- :}79125-.� 07'[2c� RIiscIPL k I C H A K U .. 179125-.1 07 :226c c 11.x:4- RIL EIRC, k ICHARD A 079129-3 07,D2208 E , 7 • 'r'- 7 . �. . r - 7.71- k 1bEIRC19 R ICHARU A ' 079129--3 0712380.E f RICHARD Q 079 9— '> r' - --... 12 3 07185 — _ - ;' •'.� . L • -_...__._._...__.. .. .- ._ - __ •.ice- .'.� ..r •r� .7?—hK16EMut RICHARD A 079129-3 0724813 E ' -. 2.77— h i8EIRL;, i8EIRL;, FlChARD• A 1379129-3 C731451 _.. . ._ ._. __ ......_ . _...:...._ _ ... . _._.. - - ._.�_.._..____ _ -• r_: - -_ .- :%r'`'L' •�" ''�. 13.19— I RISE LL, kICHARD A 0.79129-3 0737705E .... . ..._.._ . .. 75 F' IdEIkC-P R ICHARQ A 079129-3 0743732 E 15.Lt3— • ' + kI6EIRU KICHARD A 079129-3 0749004 E 12e02— nI E El nci, r. i;,FARU A 079125-3 4755994 E 4.22— -��•��•-: - � . • �'11 i r I5EIRL. k IChAkV, A c?7912S-3 07676ES E 13.22— F I6EIF•L, z'. ILr~A•t;G :: 079129-3 0774717 E 12.02— 1CHARD A 079129-3 07843801 E 58.14— ;.I8EIR09 R iCFzLIlG A u79129-3 C7tib8,27.00— E • .._.. _._..._.___._._ ....---;_-•-_- -- ---_-•--_ .,� ._ ...._— _........_..- — ---..—__. ___� _.._—__ rr _. ....._. ti ..•+e,_ rue. —•—. • T CCLTr.� CL-W'-.TY IrErm IC:aL ;E'� Vl, REPORT TO 2910-7 PAGE •__ 9 _._._.._._ ('LC=i�'.T" r _CL:'v:,::L ; w!'tiTE—_iFFS PROCESS DATE 07/29/78 C;F 07/rcd7� T1s-R �'��iVdT- PIIVATE MISSING DISALLOW MEUI—CAL SH—DOYLE ..7%. r + i L r' F U N It. IE 5/P :-MCU±:T R; y 1^1_vIC: n = i•+:LI—CAL INSURE-RCE LMBELS PROCEDURE LIABILITY LIABILITY � L !,7 912 9—3 0795510' , .. I' I. -I i 1• :':Ii ::... 07912.E Cc08cLi: ;ICli��- ,D ., !7S1k9-3 Gcl.l-4d4 = 1:.75— r lG=lrt, r I:.h .:L' - 07912S-3 17.70- 10.5 1- kin4i�''�: c• l�:hr...i. '!. w•n',e :.y:i -'y.. " .li- �r. `1.'��i,'P..'. (.•; �'tti•ti �' - .. ` •• :;• .,:a. ..�• ,y:.p,} -�1. .p�,lr a .'{` .;•�4«,..:,.. .\ 'fir•-. .... �'r c:•. - +:�• •i.::, '+j:v't• ..' - ,r i".�; s.,7. .:'�,t�.i.y ..Mi0..,.a.....y� . kIBEIR09 RICHARD A 079129-3 0665990 3.T7- , . '?' _' `• R IGEIRUP RICHARD A .079129-3 0672421 E 28.20- u f: '- 8 93701 E' --...__.-. - ..-_.. . ..�._... '3.t�4-_ _._ ..._ _ __.._...r._._..:. _._.-._._. ...,,.. _....�.•.,...,----:.. :.. "'"" •a: ;• <;,.:.n.,,:'�,.,; RI EI U, RICHARD A 079125 3 0 7 16 R I B E I RO, A I CHARD A 079129-3 0899734 E 8.65- _..�.,...__ __...__.._...._. .._ ___ _�._. . ° : _'•`��� .,;,.,•: :.�`:,, ;�:. -.>y%`',t . F% IEEIRJ, RICHARD A 079129-3 0546339 E 3.62- - �_.. ._. _._..__.__._...__.._ _...._, __..._..-.-:`..-`.•.:::::;:.:.._.:._..:.•_`...,..:tet . R I B E I RO, RICHARD A 079129-3 0974628 Fie Ir.O, R ICHARU A 079129-3 0974630 E 20.65- FIBEIF-G, 0974631 E 20.65- ::IBwli:i:=, r I%Ftdicu A, 079129-3 0974e:i2 E .. ...__._ _ . . ..... .. ___--_ _-• 7.55-_.... .... - __..__...__.......____... ..._'-._..__.._..._..._ .(:i ._,..j , R16EIF?0, F..ICHµtiC :: 079129-3 0974633 E 13.10- ,f. i:I[iEIr;C, nIYtip�.0 A 1779129-3 0974635 E 20.65— R i tS C I r1t:, F:I4HAR C A 079I29-3 0974637 .E . . . . ...... ._ . . -._�......._._ ..._._..__.�-_--__.___.._. 30.52— . _.._....__ . ... ._. __.. . - • '; r--- .r-:.:�' �:_'_. _*i�;•: RI0EI:-G: R ICHARC A 079129-3 0981037 E 45.92— _ __......._ _____._..._'._.... _.___.� .: ._.___. ...__:_�• >+ t ; :t1JL IF[', F. iGHHz�. A 1J7 '12C-3 100174c » 6.f.6— F'Ii:EIr:'D, r• tGHl.F.i; & 079129-3 1008122 c -.62- _..-_ .._.. _. ....___....___._._...___.._._,._,.�,_...._._._. . ., , � I c 3I: k C A 079124-3 1021153 E 22.00- __...-......... . _ ___ .____ _...____.__ ... _. ., • ='.''. %(,�.' �'. I[ _I L:, 1I:r•> .; A . 79129-3 1021160 _ 30.05- . ....._.. .. - -_--... _ . .. . ._ .__• __ - _._._,________.___�._ _»__...__...___..». .., F T L I"C, i�IGhAkf; A ,'791=29-3 1021161 E 68.76- k 1 8.76—k1 ICCe F: ICH;NRC A 07:129-3 1021152 c 28o2o— P lbii 17.0, F. IC" iARL' 079129-3 IC27907 13.42— � Ll'''l7R;° COSTA COUNTY h1EGICAI SERVICES REPORT 'T0. 29I0-7 PAGE-ya... . .. ._0 ,'.. �.tB1F,t1, F. IF.HAFU A 079119-3 1034141 E 8.62- � �• .•_- ,, :� .;,_.-���.: , ,., IOEIEtG� F. ICNkKO A 079129-3 1048978E _ 3.b2 r,, _ ---+' ;• ++ z+IBEIR1) c I bA;,'C A 079129-3 1054218 F_ 9.60- ILCIRO, F iCHwZG A 079125-3 iQ6741.6_�..___... __.... _,�... ._. __._. -29.33- . _ _^* r.I 8E I Reis i ICHARD A 079129-3 1362260 E ; .. .Ibr-I1:C, IN iChARI. A 079129-3 11232116 E 61.14• - ., ' ' • i.IiiEII+,C, r, I:;HAi:C A 079129-3 1249402 E 2.46- 71.0 S- _.�..::._�...L. r Iyclnu, F I;,H:=�:C A 479..25-3 1256227 E . .. ... . .._ ..... . ... .... ......_ .._ ... ._._._. ._ _ .... ,..__,.____.._.,...____.._.._._.__., .....__,.__._ - itsEFr";., E`,ILr:Ai:u a 079124-3 1256228 E 82.09- I E I P,0 2.•139-IoEIP,0 F IC1-Irih+. A 075129-3 1256230 'r 38052- .:•�;r'.:,•,,. �. A 079129-3 1224: 3.90- . . u I132I+��, C, lilriA&r A 079129-3 1254132 E 32.10- . C7 A+ �7S :.L/841•� 33 y. p •4r• I►i►.. ."'•..♦ h I�.h��tL 1�2�I-� 7110- ,... _.....». «_...... ......._...._ .. .........,.___r....... ... ..., .... .,... ..,.. ,..- .....-_...............__......... ��-.•`•. t , IC-1 9 "r IGhA?w: A 079129-3 1284134 9 40.50- _ __. . _..... . ...._._.. _ _ .__._.__. __. ____ .. .. _. ___.,..__. •_'___ _ r......_-.•_... ::_._. :: '1 tiI3::Ii.0 r. il:h U A 079127-3 1291052 20.70- IBEI'r"":. , t`'. 1t,r:A.,:• <: i?7912:-3 12979821 E 25.vts- _ . . . . .. _. ._.._.__.. _..._.. ..- . .,.._....._...__ _.-__..._ ... I ti 4 I F. , I 0791_2 y-:� 1297969 E 3.90- __. -.. __._:. . . .. .... __..._..__ j i :otIi� ! 4ILit-. v T' 125-3 1257•��2 70.50- klatlRt'l kli'FX,i! :: 2;79129-3 1305195 _ t3.c.G- __.. ........_....... ....... •.,.. ; �I:yN•',:, i: I::liA: e: 079121-3 1376',78 E 15.64- 079129-3 L52•s9yG E 5.12- ... .. _.. .._...« ... .... .... ...ji A 37912:3 1546626 E IC,tt•T, ULILYS 122. 34-5 1+:52'305 _....___...._. _ !■w//�■+ _ CC'~ IWEI LCt;I5 335119- 7 1677924 43.20 t C - s 't•: PC 3147• G-. 1617215 205 . . ... 7.'t$- _ _. ._.. -._.._..__,_.__...-.__...... .. "• _ , �;r�:•,.� �.. •.•;,•:.•..f•'�.�,; ':•.. •• —• 1, .. ►illr,7' . 1 �4;,':c.�—J 1 r� 1..J 1 .. _. ._ _ .... .. ...... _. ..._. .._.. 1.01/— AL B IRDA .. 311259-6 1649449 . .._ __.. _. ... ..—. .—...._.. _—.. ,.� •+s' ,.• ;�-:+f;i;^ .•r••1,:. .i• i:.:el::' :.4•' S'y {;•a's�•'t%. 14. _ .. • .t` Vit: es'_• ..•;7' .i ;.�.� " CCNTr•ZA COSTA COUNTY N7EDICAL SERVICES • ACCOUNTS kECEIVA6LE WRITE-OFFSREPORT TO 2910-7 PAIGE-� 11';; °:;.;.;-• ... AS OF 07/28/78PROCESS DATE 07/29/78 - OTHER PRIVATE _" -- _..PRIVATE MISSING DISALLOM-"-_MEDT=CAL_'SH-DhY•LE, GUARANTCR F U N I14VOICE S/P AMOUNT PAY MEDICARE IAEOI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY Sc4FiAfVa, C WALTER 283946-8 1E48447 6.40- . . � S Et•M=idS, C WkLT EK 283948-3 1692368 6.40- r _ SETTGAST, El.NA L 1Z 300530-3 1544677 Z05 11.84- S HO1r +LT CF , GC F2i/C N 164718-9 1:180140 28.20- SIMMS? r41LLIAM LLO 152326-5 1612526 Z05 29.00- SLG 'N, JUN'ti Ik.A 074157-9 .. ... .._.....�_ . _.._._....__... . .. -'-'---- ..._..:_�.._..._._... .._._._..__.__...._._._.. _. ._:.....;.__ .�!•.r�.'.. 1651244 8.00- S F 17 H .00-SNITNZ ftiii;V 263713-0 1533010 205 8 64- _-- _-• __:... ._... _ _.__._ .._ ►, j` S%LLwi!F•.TH, bENFL:i; 204313-2 1615995 Z05 9. 86- ST�:;!�S, COIL_ Q3LbS5-7 16j3945 17.60- ST E I",, MARIA ,t 019687-9 1248399 E C19 6" '1-9 135:336 E B.::E•- STILI , Ji"KETTE 118.396 8 1553255 I I- S T LlY, iiL:,P.031243 -1-7 15:57941 L05 11.04 •• --•• •••- TCP :SC' r KLITF.' :Ju_ :073S63-9 1_91512 E S7.60- VIu!L , 1S='71)cL 1101)96-5. 1::45316 16.62- - F dLL��•, i:aYFll:fdl' i:Y 256659-0 1654314 - . .. ----___-__ 5:64=. hEbi'.• Luny EUSSLES 25b3b3-10402370E i7 ;;:<�* ' `rT:a'�,; `t•+ ^.'� ri t6i)s 'LUKE EUSSLES 2563b3-1 053u413 E _ • �?' •.,:. _.;, ,. .. : ,.. 10.00- wEI3B9 LUKE EUSSLES 2563831-1 0602575E . ; ;: ;�.. �1t;, i'.�;::: :» �x ,�,,,:y';�.. �.�� . . .... .. .. .__ _._. »._—..._.,.._»...r......•_.....__._._.... ....2 s`..... � •. :r ..' ;'�•':^.•'.ti�.••�,;;ay:?;y'xwY. .:,: i•`'•,.w''��►_. ''•u���h.,+�t•R�r�:s_.+�•• `y+� . wEBB9 LUKE EUSSLES 256333-1 J615508 E 42.29— :' �:,- ,�• :;' ?' .: . ,..t :` WEEP, LUKE EUSSLES 256363-1 0615509 - _.__.. .. . ..._._ . . .39.76— __. ._.... _ __._•__-__ ._:.w. '77 t777 - ----�— ;{' u. w c. b 6 t LUKE EuSSL ES 256383-1 0693332 E6.92 - .� :'.,:'• ':��y;+':'c, , r.EBH9' LUKL E_VSSLES 256383-1 0716118 97.82- ..EBb: LUKE EUSSLES 256=83-1 0741383 E _._. _._.___..._ 1 r 643.5 9- �. 6_8Pt LUKE EUSSLES 256383- 1 J741364 c G3.16` - -••,.' - . YSEE69 LU'Kc wUSSL45 :?56383-1 755760 E 15.93— �...� C TSTA COUNTY t►ECICAL SERVICES ... _. _.._... .. __ .. .._ ._.... ._..__. _. REPORT TO 2910- 12 7 PAGE� . 27: .•.r := •.CLLUkl S RECEIY:-8LE 'Ink ITE-JFFS PROCESS DATE 07/29/78 . AS �-F 07/26/78 OThER PR1VAT c PRIVATE' MISSING Y DISALLOW 7MEp*FzCALµ SH=bOYIE �'�;•-�;? :K F U ti 1=gvuli:c r/P AMOUNT PAY M=01CARE MEDT-CAL IPSURANCE LABELS PROCEDURE LIABILITY LIABILITY ..ctr : LuK4: EUS:iLES 256353-1 07t5139 G le.ELot LUKE 'U SSL ES 25o'6 —1 0771670 E 54.34— LUK _`U3SLz'* 256383—i 0778345 E 2.44— Cl. LUk = 256363-1 0799417 E 37.76— E-3,1' 7.76—E�s:', L U K _ ;.USSL .S 256383-1 C6%.%6)17 ' 43.,12—. LJK . cU:iSLzS :25t363-1 0612330 E :.9.`1s, r,isb ., LUK _ EU5SL..:i 25G363— 1 Oc12831 E 151.56- r�EEr•r �uF._ tUSSL..S 256363-1 a819xis3 E 64t.5j— :. ER ': L•.,h c EUSSL.::S 2-,)6383- 1 081C284 E 33.86-:,.24-- '•' •- F• -.!JK '-7 Fu5 ,L :S 256382—' --)c25267 5 tbBt LLLKEc OUSSL_S 256363-1 0644264 E _ . 1 126.12 -LLS: i)E uf;AANN 266473-3 1142806E 3 ELLS DEBRA ANN 286973-3 115620.1 E__ 3.64- ELLS, DEBRA ANN 286573-3 1162495 E 28.213- ELLS , UEEIRA ANZ4 2€16973-3 1174672 E 48.04- 777;- ELLS , i;E3kA ANP! 286973-3 1187595 E ,2b- -LLS CEA ANN 286573-3 1200226 E 59.12- ILL:.-,A5, G-fii:V:+ 03201E-1 1338891 E 65. 12- ILLI ,11-;S, LUC iLL= 231457--3 1011351 E ILLIri•ia, LUCILLE 231.457-3 1179391 _ 19.:2- _. . .... :.._.,..._ _.. . ,.' I LL I Ai' S, LUti ILL_ Z31457-3 1224720 c 3.8 7- 15.4$- i LL I A.;•tS, LUC ILL E 231Y57-3 1236360 E ',KOViCH, r-PANK lil 139715-7 025732y E 17.00- IKUVICH, FkAivt•, HA 139715-7 0257330 E 13.32- K L V:1 C t- 3.:32-KLV:iCi-., F 1;4NK h 9 715-7 09550Zi = 4.60-- 2f 192.13- tt TL iT, LS 9 1066.95,- 504.48- 225.25- .. .. :,1 :4 C0UliTlt t•1_ I=. AL SE: ,VICES REPORT TO 2910-7 PAGE 13 �'.CCC:Uf:T:; i-cCIVALL . r.:? ITE-OFFS PROCESS DATE 07/24/78 AS OF % 7/:'.6/7o Clti=rt !✓ IVai E - PRIVATE MISSING DISALLOW NEDI-CAI. Si-DOYLE tiU�i• .`. .!'i:ti F U Ii'JVUICE S/P A0UNT PhY M01CCARti NlEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY w Z 05 636. 14- .. ' L05 636. 14- A i UN:SSIUNE0 PVT PAY 12,408. 86- ASJ IG".FQ - AI 4SS I GI -"0 ' 2 ASSIGNED - A' iV7• SO- `� /�_ _ ._. r 111 + ASS IGNEQ - a5 1 / . b ASS Icr��o - ab ASS IGt';EG - N7 KSS IG?.�L' - A8 � - ASS IGNED - A9 s ASS IGNI E0 - G.0 t'. L y_ i In the Board of Supervisors of Contra Costa County, State of California August 15 , 1978 In the Maher of Review of Chief Appraiser Position County Assessor's Office. The Board having this day considered the proposed reclassification of the position of Chief Appraiser #01 to Assistant County Assessor, and in connection therewith inembers of the Board having inquired as to whether the adjustment involved a change in salary and whether the Chief Appraiser position should be cancelled, taking into account the impact of Proposition 13; and Mr. C. A. Hammond, Chief Assistant County Administrator, having recommended that the reclassification be approved but that the matter of continuing the vacated position be reviewed by the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) -in its review of the 1978-1979 budget; IT IS BY T= BOARD ORDERED that said recommendation. is APPROVED. PASSED by the Board on August 15, 1978. I hereby certify that the foregairq is a true and correct copy of an order enterer on the minutes of said $cord of Supervisors on tate date aforesaid. cc: Finance Committee Witness my hand and the Seal of the Board of County Assessor Supervisors Personnel Director affi"d "_15th dap of LUMLSt 198u County Administrator Sy � ���� J. R. OLSSON, Clark Deputy Cleric M. Vannucch= H-24 4/77 15m 001 A { In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Use of traffic fine .fun, for other than road ca_Dital budget. Supervisor E, H: Hasseltine having suggested that the Board consider taking action to charge the distribution f ornula for the traffic fine fund to give greater flexibility so as to permit the unbudgeted portion to be used for u_ et needs in the County, and having recommended that County Course! work with the Public �,orks Director and County Administrator in preparing for Board consideration an appropriate resolution to provide for maxirum flexibility in the use of said fund; Ii IS BY THS BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Cou-nt-,- counsel Supervisors Public 'lorks Di rectoror19 73 County Administrator affixed this 15th day of A�a�zst J. R. OLSSON, Clerk By �.� . Deputy Clerk H 24 12/74 - 15-M He12n H. Xent-- ON 71 In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 ?$ In the Matter of ) Report of Contra Costa County ) Planning Commission on Request j of Edward A. Weiss (2217-RZ) to ) Rezone Land in BARTD Station ) Area of Pleasant Hill and ) Development Plan No. 3022-78. ) Robert & Mary Kusich, Owners. ) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of rlr. Eduard A. Weiss (2217-RZ) to-rezone approximately .41 acres fronting approximately 119 feet on the north side of Treat Boulevard, approximately 144.0' feet east of Augello Court in the BARTD Station area of Pleasant Hill, from Single Family Residential District (R-15) to Limited Office District (0-1) and also, conditional approval of Development Plan No. 3022-78; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 12, 1978 at 9:30 a.m. , in the Board Chambers, Room 107, County A .dnistration Building, Pine and Escobar Streets, Martinez, California and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Edward A. Vleiss Witness my hand and the Seal of the Board of Robert & Mary Kusich Supervisors Names Provided by Planning affixed this 15th d of 19 Director of :Tanning % —August�g�—' Z�" mr.. Harvey Bragdon J. R. OLSSON, Clerk By Deputy Clerk Rorjbie ierrez 001'72 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15 . 19 78 In the Matter of Report of Contra Costa County ) Planning Commission on Request ) of Glen D. & Jeannette Bell ) (2227-RZ) to Rezone Land in ) BARTD Station Area of ) Pleasant Hill and Land Use ) Permit No. 2037-78. ) William L. & Hermi Simpson, ) Owners. ) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Glen D. & Jeannette Bell (2227-RZ) to rezone approximately .46 acres fronting approximately 144.6 feet on the north side of Treat Boulevard, approximately 131 feet on the east side of Augello Court in the BARTD Station area of Pleasant Hill, from Single Family Residential District (R-15) to Limited Office District (0-1) and also, conditional approval of Land Use Permit No. 2037-78; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 12, 1978 at 9:30 a.m. , in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Glen D. & Jeannette Bell Witness my hand and the Seal of the Board of William L. & Hermi Simpson Supervisor Names Provided by Planning affixed thisl5th day of August 19-Za- Director of Planning rir. Harvey Bragdon J. R. OLSSON, Clerk flyXL- -- 0 Deputy Clark P, bbie .t ierrez ©0173 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of ) Report of Contra Costa County ) Planning Commission on Request ) of McBail Company (2107-RZ) to ) Rezone Land in Crockett Area and ) Preliminary Development Plan. ) Crockett Development Association,) Owner. ) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of McBail Company (2107-RZ) to rezone approximately 83 acres located southerly of Pamona Street, easterly and northerly of Rolph Park Drive at the easterly extension of Welle Road, Crockett area, from General Agricultural District (A-2) to Planned Unit District (P-1) and also, conditional approval of Preliminary Development Plan; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 12, 1978 at 9:30 a.m. , in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: McBail Compan, Witness my hand and the Seal of the Board of Crockett Devel pment Assn. Supervisors Names Provided by Planning affixed this l5 th day of August . 19 78 Director o Planning mr.. Iiarvey Bragdon J. R. OLSSON, Clerk By Deputy Clerk Robbie QZ3ierrez 1 00.174 H-24 4/77 15m In the Board of Supervisors of Contra . Costa County, State of California August 15, 19 78 In the Matter of Authorizing Legal Defense. IT IS by THE BOARD ORDERED that the County provide legal defense for the following persons in connection with t1:e Superior Court Action Numbers indicated, reserving all the rights of the County, in accordance with provisions of California Government Code Sections 825 and 995: Alfred P. Lomeli Superior Court Action Treasurer-Tax Collector No. 189375 (Contra Costa County Employees Association, Public Employees Union Local No. 1) Donald L. Bouchet Superior Court Act=_-Z Auditor-Controller No. 189675 harry D. Ramsay Superior Court action Sheriff-Coroner No. 189902 (Alternatives for California Women, Inc.) PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Treasurer-Tax Collector Witness my hand and the Seal of the Board of Auditor-Controller Supervisors Slieriff-Coroner County Counsel affixed this l5tn day of County Admini strator J. R. OLSSON. Clerk a r ( (1.t( 1 • .C4 Deputy Clerk atricia A. Bell 001 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Ai iottg:t 15 r 19 J4- In 4In the Matter of Contra Costa County Alcoholism Advisory Board. The Board having received an August 1, 1978 letter from Ms. Queenie Newkirk, Chairperson, Contra Costa County Alcoholism Advisory Board, advising that Mr. Dwight Murray has resigned from said Advisory Board, that the Advisory Board is interviewing candidates for two other vacancies in order to recommend nominees for Board of Supervisors consideration, and that it will also be able to interview for Mr. Hurray' s position if the. Board. desires; IT IS BY THE BOARD ORDERED that the resignation of Mr. Murray from said Advisory Board is ACCEPTED and the proposal of the Advisory Board to interview candidates for the three vacancies is APPROVED with the understanding that nominees will be . reviewed by the Internal Operations Committee (Supervisors W. N. Boggess and J- P. Kenny) . PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Ms. Q. Newkirk Su ervisors Director, Human Resources P 15th August 78 Agency affixed this day of 19 Internal Operations Committee County Administrator (—J;. R,' SSON, Clerk Public Information Officer • gy (" � L %Deputy Clerk Ronda Amdahl H-24 4/77 15m In th 3 Board of Supervisors of Contra Costa County, State of California Ougus t 15 , 79 76 In the `,latter of Amending Consulting Services Agreement with Brown and Caldwell for U. S. Steel Resource Recovery Project W.O. 5300-0926 The Public Works Director having recommended that the Board amend the December 20, 1977 Consulting Services Agreement between the.County and Brown and Caldwell , Consulting Engineers; and The amended Agreement providing a maximum payment of $103,000 to study the feasibility of a garbage-to-energy conversion facility providing steam and electrical power for the U. S. Steel Pittsburg Plant; and The $103,000 being funded from the following sources: 1. $45,000 - Grant from the State Solid Waste Management Board 2. $10,000 - Donation from Pacific Gas and Electric 3. $10,000 - Donation from U. S. Steel Corporation 4. $38,000 - Grant from the State Solid Waste Management Board IT IS BY THE BOARD ORDERED that said amendment is APPROVED and the Public Works Director is AUTHORIZED to execute the Amendment on behalf of the County. IT IS FURTHER ORDERED that receipt of the "U. S. Steel Corporation Resource Recovery Project, Interim Report - Phase I" date April 1978 is hereby ACKNOWLEDGED. PASSED by--the Board on August 15, 1978. I heresy cer'ify that the foregoing is a true and correct copy of on order entarad an the, tiinutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal or the Board of Env i ronmental Control Supervisors cc: Public Works Director affixed day of G�l:*•G41T 19-7' Environmental Control Business & Services J. R. OLSSON. Clerk County Administrator $ /lig tt.�� � - Deputy Clerk County Auditor Controller y f - Consultant (via E.C.) H -24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the .Matter of Memorandum from County Auditor— Controller with respect to Legal Disagreement re the Effect of rroposition 13 on the 1978 Unsecured Tax Levies. The Board having received an August 4, 1978 memorandum from Mr. Donald L. Bouchet, County Auditor-Controller, advising of legal disagreement throughout the State regarding the effect of Proposition 13 on the 1978 unsecured tax levies and submitting an analysis of the situation which appeared in the July 1-14, 1978 issue of the California Taxpayers' Association Newsletter; and Mr. Bouchet having further advised that he has followed County Counsel' s opinion and applied the 1977-1978 secured tax` rate to property assessed on the 1978-1979 unsecured roll (which has led to numerous questions and complaints) and that because of conflicting sections of the State Constitution, legal questions regarding due dates and effective dates, and the fact that there is significant inconsistency among the counties in the State, the issue can only be settled in the Courts; and Mr. Bouchet having also advised that in view of the foregoing he is "impounding" in a trust fund those portions of the payments in excess of the Proposition 13 rate and that if the Courts rule that the Proposition 13 rates apply, then refunds will be made accordingly; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication from the County Auditor-Controller is ACKNOW EDGED. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed this 15th day of n ist 19z County Treasurer- Tax Collector County Assessor ,; J. R. OLSSON, Clerk Deputy Clerk -Mabdine M. r-eufeld X0178 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15, , 19 78 In the Matter of Approval of a Road Improvement Agreement, Development Permits 3058-76 and 3004-77, in the Danville Area. The following document was presented for Board approval this date: A Road Improvement Agreement with Athens Construction Company, Developer, wherein said Developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said agreement; Said agreement having been accompanied by the following security to guarantee the completion of road and street improvements as follows: a. Cash Bond (Auditor's Deposit Detail No. 11382, dated July 27, 1978) in the amount of $5,000 for performance, payment , and guarantee, deposited by: Athens Construction. Company, 542 San Ramon Valley 'Boulevard, Danville, California 94526 . NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED and the Chief Deputy Public Works Director is AUTHORIZED to execute said agreement. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc, Public Works Director -LD affixed this 15t day of August 1978 Director of Planning Athens Construction Co. 542 San Ramon Valley Blvd. J. R. OLSSON, Clerk Danville, CA 94526 By die �`f• ��:%.� Deputy Clerk 00 ' 9 H-24 4/77 15m ��} • In the Board of Supervisors of Contra Costa County, State of California August 15 , 1978 In the Matter of Approving Settlement of Superior Court Action No. 186189 and directing County Counsel to dismiss Cross-Complaint The County and Board of Supervisors as ex officio the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts and certain County employees having been sued by United Professional Firefighters,. Local 1230, for actions taken with respect to a "sick out" by firefighters, and other matters, and; This Board as ex officio the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts having directed that the County Counsel cross-complain against United Professional Firefighters, Local 1230 for all actual damages resulting from the "sick out" and related conduct. Arthur Will as Countv Administrator-Employee Relations Officer, acting on behalf of said Fire Protection Districts, and John Stiglich, acting on behalf of United Professional Firefighters, Local 1230, IAFF, AFL-CIO, having entered into a memorandum of understanding for settlement of the differences between the parties, dated August 10, 1978 , a copy of which is attached hereto and incorporated herein by reference; said memorandum of understanding is approved and the County Counsel is directed,upon the dismissal with prejudice of the petition for writ of mandate and complaint for injunction and damages of United Professional Firefighters, Local 1230, IAFF, AFL-CIO, in Contra Costa County Superior Court Action No. 186189, to dismiss with prejudice the cross-complaint for damages of Robert I. Schroder, et al. in Contra Costa County Superior Court Action No. 186189. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of Director of Personnel Supervisors Count-_v Counsel affixed this 15th day of August 1978 Fire Districts( l Local 1230 >> J. R. OLSSON, Clerk By ^_ !�n��`v ��. -� Deputy Clerk Karin King H-24417715m I J) Board of Sup-?rfisor5 James P.Kenny County Administration Building Costa tat Martinez. California 94553 Nancy C.FahEen (415)37,21-4030 OUrt}/ — 2nd D;>a•ct Atthur G.Will Robert 1.Schroder 3rd Dis:nct Count/A;:nir!;s'fa:or 6Varrun N.Boggess 4th Divrict Eric H.HJ33441i" _ 5th District August 10, 1978 United Professional Firefighters of : Contra Costa County, Local 1230, LA_F'F, AFL-CTO 1601 Sutter Street, Suite E Concord, CA 94520 Attention: Mr. John Stiglich, President, Local 1230, IAFF TPa�r Sirs: This -.vill confirm the understanding reached during our meeting of June 27, 1978, pertaining to pending legal actions between Contra Costa County, the _-- ire Districts and your local union. The parties hereto agree: 1) United Professional Firefighters of Contra Costa County, Local 1230, LAFF, .AFL-CIO agrees to dismiss with prejudice its pending suit against the County of Contra Costa, Robert I. Schroder, Nancy C. Fanden, Eric H. Hasseltine, James P. Kenny and Warren N. Boggess, individ- ually a_=d as members of the Board of Supervisors of the County of Contra Costa acting in the capacity as the ex officio Governing Board of the Contra Costa County, Mora'a, Orinda, Riverview and West County Fire Protection Districts; Arthur G. Will, individually and as County Administrator of the County of Contra Costa; Charles J. Leonard, in- dividually and as Personnel Director of the County of Contra Costa; Harry D. Cisterman, individually and as Assistant Personnel Director Or the County of Contra Costa; and doe I through X, inclusive. Superior Court o; the State of California, County of Contra Costa, Docket No. 186189 :.id the union shall promptly upon execution of this document instruc- their attorney to dismiss -with prejudice the aforesaid action. Provide% that such dismissal shat not limit the right o£ Local 1230 to conte_a rhe validity or implementation of Board of Supervisor's Resol-ation 77/0'80 respecting circu.-nstances :�hich may occur after the da!e of execution of thisagreer- ent. 00181 ,. United P--rofessional'_ _refighters _-2__ ugst 17 _ H. - 2) Gross-complainants Robert I. Schroder, et, al. , agree to dismiss with prejudice the cross-complaint for damages in the aforesaid action on file in the Superior Court of California, County of Cc,:itra Costa and Fire Districts shall promptly upon execution of this document instruct the County Counsel to dismiss with prejudice the aforesaid cross-complaint for damages. 3) The parties agree that any claims by Union's members for sick leave which are currently pending and which arose out of absences which occurred during the period from March 8, 1978 through April 25, 1978, inclusive, shall be subject to the terms and provisions of Board of Supervisors Resolution 77/080 and be processed under the procedures established under the authority of that Resolution. Any such sick leave claims which are not resolved to the satisfaction of the individual em- ployee who filed such claim may then be processed in accordance with the ;rievaa.ce procedure set forth in the Employer Employee Relations Ordinance of the County of Contra Costa. j 4) Nothing herein shall preclude any member of Local 1230 from filing a F timely grievance respecting any claim for sick leave during the March 8, 1975 to April 25, 1978 period. This waiver of the requirement that said claims be processed initially under the procedures established i under the authority of Board of Supervisor's Resolution 77/680 is without prejudi ce to the County's position that the procedures established for im- plementation of that Resolution shall be applicable respecting such sick leave claims. If the foregoing is in accordance with your understanding, please indicate your acceptance and approval in the space provided below. i Vetruly yours, f Arthur G. Will, County Administrator Employee Relations Officer l � i Dated: APPROti Eu A:-N7D ACCEPTED: UIITED PROFESSIONAL FIREFIGHTERS OF CONTRA. COSTA COUI:TY, LOCAL 1230, IAFF, AFL-CIO .9 By: 4U1�c I :tm i. In the Board of Supervisors of Contra Costa County, State of Califomia August 15 , 19 -78 In the Matter of Destruction of 1965 Tax Rolls. The County Treasurer-Tax Collector having requested permission to destroy the 1965 tax rolls in accordance with Section 4377 of the Revenue Laws of the State of California; IT IS BY THE BOARD ORDERED that said request is granted. PASSED 3y the Board on Aulyust 15, 1978. I hereby cartify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: County Treasurer-Tax Supervisors Collector affixed this15th day of A t?s s , 19 78 County Counsel County Administrator J. R. OISSON, Clerk Deputy Clerk Diana M. Herman - H-24417715m In the Board of Supervisors of Contra Costa County, State of California Auzust 15 . 19 .ZS In the Matter of Proclaiming Sunday, October 1, 1978 as "Family Day". The Board having received an August 3, 1978 letter from Mr. Enid Rubin, Promotion Director, Solutions, San Francisco, advising of its annual Father's Day Kite Festival on October 1, 1978 in Golden Gate Park and requesting that this County join them in proclaiming October 1 as FAMILY DAY; IT IS BY THE BOARD ORDERED that Sunday, October 1, 1978, is PROCLAIMED "Family Day" in Contra Costa County. PASSED. by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of • Public Information Supervisor Officer affixed this 15tH day of August 19 78 / J. R. OLSSON. Clerk Deputy Clerk Maxine M. Neuf e d� 00184 H-24 4/77 15m 1 1 In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 73 In the Matter of Adjournment in Memory of Mr. Charlie Anderson. At the request of Supervisor J. P. Kenny, IT IS BY TEE BOARD ORDERED that its official meeting of August 15, 1978 is ADJOURNED in memory of Por. Charlie Anderson; civic leader and former Commissioner of the Contra Costa County Housing Authority Board of Commissioners. IT IS FURTHER ORDERED that the Chairman is AUTHORIZED to sign a Certificate of Adjournment. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Sea{ of the Board of Public Information Supervisor Officer affixed this 15th day of b.,gn�_ 1978 J. R. OLSSON, Cleric gy /:• . //i'` �� Deputy Clerk M ne T•i. Pie fold v 0018' H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 Z„ In the Matter of ' Nominees for Appointment to the Contra Costa County Justice System Subvention Program Advisory Group. The Board on August 8, 1978 having established the Contra Costa County Justice System Subvention Program Advisory Group composed of eight designated members and eight members to be appointed by the Board of Supervisors; and Mr. Arthur G. Will, County Administrator, having submitted an August 14, 1978 letter transmitting a list of suggested members developed by contacting individual Board members, the District Attorney, the County Sheriff-Coroner, the Public Defender, the Probation Officer, and the Executive Director of the Criminal Justice Agency; and Mr. Will having also submitted an August 14, 1978 letter advising that the County Police Chiefs' Association has nominated Leo C. Garfield, Richmond City Chief of Police, and James A. Fri::, Brentwood City Chief of Police, for appointment as representatives on said Advisory Group; IT IS BY THE BOARD ORDERED that the list of nominees for appointment to the County Justice System Subvention Program Advisory Group is REFERRED to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for review. PASSED by the Board on August 15, 1978. I hereby =,:rtify that the foregoing is a true and correct copy of an order entered on the minutes of said 3oard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Internal Operations Cte. Supervisors C.C.C. Police Chiefs ' Assn•offixed this 15th day of August , 1978 District Attorney County Sheriff-Coroner Public Defender J. R. OLSSON, Clerk County Probation Officer By � y,� ,zc.t✓ , Deputy Clerk criminal Justice Agency Vera Nelson County Administrator Presiding Judge, Superior Court County Supt. of Schools H-24 3/77 15m 0 0 8S" ct In the Board of Supervisors or Contra Costa County, State of California August 15 , 19 78 In the Matter of Issuance of House Numbers. IT IS BY THE BOARD ORDERED that the County Planning Department is requested to issue revised house numbers for Circle Creek -Court, Lafayette area, as indicated below and to notify affected parties: OLD NEW 1030 30 Circle Creek Court 1034 34 it it 1038 38 " " " 1042 42 it it 1046 46 it it 1050 50 =ASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said ioard of Supervisors on the date aforesaid. Ori g. : PlL---nning Department Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 15th day of August 1978 J. R. OLSSON, Clerk By /1/. i Deputy Clerk r1 2ne 1.1. Neufe ed H-24 4/77 15m `�0 In the Board of Supervisors of Contra Costa County.. State of Califomia August 15 19 78 In the Matter of Referral to the Internal - Operations Committee of the Annual Overall Economic Development Program Report and Program Projection 1978-1979 The Board having this day received the annual Overall Economic Development Program (OEDP) Report and Program Projection 1978-1979, and having been advised that same must be submitted to the Federal Economic Development Administration (EDA) prior to August 31, 1978 to continue the County's eligibility for EDA grants and loans; and The Director of Planning having recommended that said report be referred to the Internal ; Operations Committee for review and recommendation; IT IS BY THE BOARD ORDERED that the OEDP Report and Program Projection 1978-1979 be referred to the Internal ' Operations Committee for review and recommendation. PASSED BY THE BOARD ON August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orifi: Planitis Department Witness my hand and the Seal of the Board of Supervisors cc : PlanninG Department affixed thisl5thday of__August 19 78 County Administrator County Counsel J. R. OLSSON Clerk OEDP Chairman Mr_ Howard Abelson By �:� � Deputy Clerk Internal Operations Karin King Cormittee H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Project Agreement with the City of San Pablo for the implementation of the Fourth Year Community Development Program (1978-79) The Board having this day considered the recommendation of the Director of Planning and the_Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and the City of San Pablo in the amount of $792,951.82 for the following activities: Second Year Activity #28 - Davis Park Building $33,000.00 Third Year Activity #9 - Bayview Redevelopment Project 200,000.00 Third Year Activity #35- Acquisition and Renovation of Existing 10,317.00 Building for Day Care Center Fourth Year Activities #43 Sheffield Redevelopment Project $53,500.00 #44 Senior Citizen Center Construction 225,000.00 #45 Archaeological Study 10,000.00 #46 Housing Rehabilitation Program 236,134.82 #47 Neighborhood Park Development 5,000.00 Fourth Year Program Administration 20,000.00 TOTAL $792,951.82 In order to carry out the intent and purpose of the Housing and Community Development Act of 1974, as amended, for the period of July 1, 1978 to June 30, 1979: IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Orig: Planning Department Supervisors cc: City of San Pablo affixed this 15tday of August , 19 78 c/o Planning Department County Administrator i J. R. OLSSON, Clerk County Auditor-Controller Planning Department By �_n_�_,� - k-T,-rA . Deputy Clerk Karin King NJ 00189 H •24 3/76 15m In the Board of Supervisors of Contra Costa County, State of Califomio August 15 , 19 78 In the Matter of Amendment to the Third Year (1977-78) Community Development Project Agreement with the City of Lafayette for the addition of an activity and additional allocation THE BOARD having this day considered the recommendation of the Director of Planning that it approve the Amendment to Third Year (1977-78) Community Development Block Grant Program Project Agreement between the County and the City of,•Lafayette, authorizing the following: The addition of Activity #66 - Acquisition of Land and Construction of a Footbridge with an allocation of $40,000 from unallocated Third Year contingencies; and The extension of the term for said Project Agreement to October 31 , 1978 in order to carry out the intent and purpose of the Community Development Act of 1974; and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: City of Lafayette affixed this 15tday of August 19 78 c/o Planning Dept. County Administrator County Auditor-Controller J. R. OLSSON, Clerk PlanningDepartment (� p By z "�w'�'1 �`'�� . Deputy Clerk Karin King OUx90 H-243/;6 15m In the Board of Supervisors of Contra Costa County, State of California August 15 19 78 In the Matter of Agency-Group Home Agreement #24-101 with Western Institute of Human Resources, Inc. (under the County's Short-Doyle OPT-OUT Program) The Board having authorized contract negotiations (by its Order dated June 27, 1978) with Western Institute of Human Resources, Inc. (located in San Rafael, California) to provide residential care and treatment for a mentally disturbed young person during the months of July and August, 1978, at the rate of $1,195 per month (representing no cost-of-living increase following the limitations of California Government Code Section 16280), under the County's Continuing Care Short-Doyle OPT-OUT Program, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agency-Group Home Agreement #24-101 with Western Institute of Human Resources,- Inc. , esources,Inc. , to provide said residential care for the term from July 1, 1978, through August 31, 1978, at the rate of $1,195 per month, and under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entwed on the minutes of said i3ocrd of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 15thday of August 79_1L County Auditor-Controller County Mental Health Director Contractor , J. R. OLSSON, Clerk a . . Deputy Clerk Karin King RP:j m M•.2.1 4/77 15m �l i In the Board of Supervisors of Contra Costa County, State of California August 15, , 1978 In the Matter of Amend Policy for Street Lighting, County Service Area M-20 - Rodeo Area IT IS BY THE BOARD ORDERED that the policy for street lighting adopted by this Board on August 8, 1978 is hereby amended to include County Service Area M-20 as an additional area for all street lights to be left on for the remainder of the 1978-79 fiscal year. PASSED BY THE BOARD on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 15th day of August 19 78 County Counsel County Auditor Public Works Director J. R. OLSSON. Clerk Service Area Coordinator By � �t�` . Deputy Clerk :3�)1 92 H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California August 15, , 1978 In the Matter of Amend Policy for Street Lighting, County Service Area M-12 - El Sobrante Area IT IS BY THE BOARD ORDERED that the policy for street lighting adopted by this Board on August 8, 1978 is hereby amended to include County Service Area M-12 as an additional. area for all street lights to be left on for the remainder of the 1978-79 -fiscal year. PASSED BY THE BOARD ON August 15, 1978. 1 f;ereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors County Auditor affixed this 15th dap of August 19 78 Public Works Director Service Area Coordinator J. R. OtSSON, Clerk Bp„�1�e Deputy Clerk H-24 4/77 15m �tl� 93 In the Board of Supervisor of Contra Costa County, State of California August 15 19 JSP In the Matter of Acceptance of Grant Deed Treat Blvd. Project rr4861-4331-663-76 FAU M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated July 19, 1978 from Robert Y. MacLean, et al , for the widening of Treat Boulevard is ACCEPTED. Payment to- the grantor of $3,200.00 for 360 s.f. of land, 360 s.f. temporary slope easement, miscellaneous landscaping and yard improvements, is " to be processed by CALTRANS in accordance with Agreement between the County and the State of California approved by the Board (Res. #78/759) on August 1 , 1978, and as provided for in the Right of Way Contract dated July 19, 1978 between the grantor and the State of California. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Originator: Public Works Department, Supervisors Real Property Division affixed this 15tbday of Au--ist 19 7%3 Director of Plamni no cc: CALTRANS (via P/W) J. R. OLSSON, Cleric Deputy Clerk H-24 4/77 15m o0l 94 1 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT August 15 . 19 In the Matter of Acceptance of Grant Deed for United States Army Corp. of Engineers Lower Pine-Galindo Creek Project Flood Control Zone 3B, Concord Area W.O. 8598-7520 IT IS BY THE BOARD ORDERED that the Grant Deed from Tzai C. Chen and Mee Ling Chen, dated July 13, 1978, is hereby ACCEPTED for flood control purposes. The County Clerk is DIRECTED to accept deed from above-named grantors for the Contra Costa County Flood Control and Water Conservation District. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of originator: Public Works Department, Supervisors � Real Property Division affixed this 15thday of-August 19 73 cc: Flood Control J. R. OLSSON, Clerk Deputy Clerk H-24 4/77 15m 11019" In the Board of Supervisors of Contra Costa County, State of California August 15, , 1978 In the Matter of Releasing Deposit for Subdivision 4676, Danville Area. On June 14, 1977 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Crocker Homes, Inc. the $500.00 cash deposit as surety under the Subdivision. Agreement as evidenced by the Deposit Parmit Detail Number 137669 dated July 7, 1976 . PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true and correct •copy of an order entered on the minutes of said cocrd of Supervisors on the date aforesaid. Originating ;""epartment : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc : Public Works Director — LDeffixed this 15trday of August _ 19 78 Crocker Hones, Inc. P. 0. Box 2516 Dublin, CA 94566 l J. R. OLSSON, Clerk ByDeputy Clerk fMi9b H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Acquisition of Property on Shell Ridge, Walnut Creek Area. The Board having received a letter from Psis. Margaret W. Kovar, Mayor, City of Walnut Creek, advising that the City Council is apprised that negotiations have been completed for the purchase of certain acreage of open space on Shell Ridge, stating that said acquisition is in accordance with the Walnut Creek Park, Trail, Conservation and Open Space Plan and the General Plans of the city and county, and recommending that the Board purchase the acreage for County Service Area R-8; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. PASSED by the Board on August 15, 1978. 1 hereby cariify that the foregoing is a true and correet copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: - Public :forks Director Witness my hand and the Seal of the Board of County Service Area Supervisors Coordinator affixed this 15t oy of a,i"„G t- 19,7 County Administrator � J. R. OLSSON, Cleric gy v/" / ^Dvputy Clerk R ' bie GLAtjerrez2� - 0019'7 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Result of Enactment of SB 154 on County-State i4elfare Fiscal P. Relationships. The Board having received a July 25, 1978 letter from Ms. Marion J. Woods, Director, State Department of Social Services, noting that county-state welfare fiscal relationships have changed for the 1975-1979 fiscal year as a result of enactment of SB 154, that maintenance of adequate welfare department staff for effective administration is essential, that sanctions will be applied against counties whose error rate exceeds four percent and that any federal fiscal incentive payments for quality performance will be allocated to counties; IT IS BY THE BO.XRD ORDERED that the aforesaid information is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and the Human Resources Director. PASSED by the Boa7d on august 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Finance C.:a:aittee Witness my hand and the Seal of the Board of Human Resources Agency Supervisor County Counsel affixed this 15th day-of august , 19 78 County dnunistrator �2 ( J. R. OLSSON, Clerk By Deputy Clark obbi Gierrez ,�Ju H 24 8/75 10M In the Board of Supervisors of Contra Costes County, State of California August .15 Pig In the Matter of Approval of State Discovery Program Augmentation Contract Number 29-406-8 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-406-8 (State #D-004-8) with the State Department of Health--Department of Alcohol and Drug Abuse for $64,080 in 11409" State funding for third-year. Discovery Program augmentation during the period July 1, 1978 through June 30, 1979. PASSED BY THE BOARD on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori-: Huraan Resources Agency Supervisor Attn: Contracts & Grants Unit affixed this 15thday of August _ 19 7� cc: County Administrator County Auditor-Controller County Medical Services/ J. R. OLSSON, Clerk Mental Health State Dept. of Health B Deputy Clerk Barin King H-24 4177 15m �� Ell:dg In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Authorizing Execution of Community Services Administration Delegate Agency Contracts IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute the following contracts, for the period July 1, 1978 through June 30, 1979, for the ,Economic Opportunity Program: Agency Federal Funding Carquinez Coalition, Inc. $100,352 Concerted Services Project, Inc. $153,583 The Neighborhood House of North Richmond $108,081 Southside Center, Inc. $154,440 The United Council of Spanish Speaking Organizations $308,945 PASSED BY THE BOARD on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: CSA Witness my hand and the seal of the Board of cc: Carquinez Coalition Supervisors Concerted Services Proj. affixed this 15thday of 4uLrust 19� Neighborhood House Southside Center J. R. OLSSON, Cleric United Council of Spanish 1 - Speaking (via CSA) By Deputy Cleric County Administrator Karin ming Auditor-Controller H-24 4/77 15m fJ In the Board of Supervisors of Contra Costa County, State of California August 15, , 19 78 In the Matter of Approval of State Hypertension Project Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Department of Health Services Contract #78-62396 (County #29-226-6) in the amount of $43,000 in Federal Public Health funds to fund the second-year Hypertension Coordinating Council Project effective August 1, 1978_ through June 30, 1979. PASSED BY THE BOARD on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order ei on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Sean of the Board of Orig: Human resources Agency Supervisors Attn: Contracts & Grants Unit affixed this 15th day of 4uFus t 19 78 cc: County Administrator County Auditor-Controller County Health Dept. J. R. OLSSON, Clerk State of California/ B � � D Cleric Dept. of Health Service ° � p !i.a2'3.T2 3t1T:o H-24 4/77 15m 630201 EH:dg t � In the Board of Supervisors of Contra Costa County, State of California Au—crus t 15 , 19 ZL In the Matter of Request for Reconsideration of Board Denial of Minor Subdivision 236-77, Port Costa Area. Supervisor N. C. Fanden having called to the attention of the Board an August 14, 1978 letter from Mr. James G. Maguire transmitting a motion for reconsideration of the Board of Supervisors August 1, 1978 denial of the application for Minor Subdivision 236-77, Port Costa area, and having moved that the request for reconsideration be denied; and Mr. John_ B. Clausen, County Counsel, noting the absence of two Board members, having advised that approval of the request would require three affirmative votes; and In view of Supervisor Fanden's motion and the ad-vice of County Counsel, Chairman R. 1. Schroder observed that three affirmative votes to grant the request are obviously not available, and he therefore ruled that the motion for reconsideration is denied. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Mr. James G. Maguire affixed this 15th day of August 19 78 Director of Planning County Counsel County Administrator J. R. OLSSON, Cleric By . Deputy Clerk Vera Nelson H-24 4/77 15m 00202 i In the Board of Supervisors of Contra Costa County, State of Califomia August 15, ' 19 78 In the Matter of Contract 7#20-111-2 with the Alamo - Danville Committee on Aging for Area Agency on Aging Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-111-2 with the Alamo - Danville Committee on Aging for provision of the Senior Citizen Minibus Service in the Alamo/Danville area during the tern July T, 1978 through June 30, - 1979, with a payment limit of $10,481, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on August 15, 1978. I hereb- certify !hot the foregoing is a true and correct copy of an order entered on the minutes of seid Bocrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisor Attn: Contracts & Grants Unit 15th August 8 cc: County Administrator affixed this day of 19 7 County Auditor-Controller County Welfare Director J. R. OLSSON, Clerk Office on Aging Contractor By k Deputy Clerk Karin -King H -24 4/77 15m 00203 SD:dg BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21356 and ) 21803 of the CVC, Declaring a ) TRAFFIC RESOLUTION N0 . 2465 - YLD Yield Intersection on MIRAMONTE ) ROAD (#3755,1) , Walnut Creek Area. Date: �"Li ' C cy78 (Supv. Dist. III - Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling southerly on MIRAMONTE ROAD (#3755J) , Walnut Creek, shall yield the right of way to traffic on Harvard Way. L ! 1"Ic Adopted by the Board on.__-__� cc Go w Sheriff California Highway Patrol T-14 00204 MARD Or SLPERVISORS, COR'TMP► COSTA.CUR, ULIFONNIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2464 - SPD MORAGA WAY } (,Rd. No. 0961A) ) Daae: AUG 15 97 Orinda Area (Supe. Dist. III-Orinda ) ) The Contra Costa County Board of Supervisors RESOLVES TKgT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determiner that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no ` vehicle shall travel in excess of 35 miles per hour on that ` portion of Moraga Way C#0961A), Orinda, beginning at the Moraga City Limits, and extending northwesterly to the beginning of the prima facie 25 mph business district speed limit in the vicinity of Camino Pablo. T. R. #2137 pertaining to an existing 40 mph speed lima on Moraga Way- is hereby rescinded. Adopted by the Board on...AUG:15 1973 PASSED unanimously by Supervisors present. c C: " ... Sheriff California Highway Patrol In the Board of Supervisors of Contra Costa County, State of California August 15, Rig 78 In the Matter of Short Form Service Contract with Bobbie Spiess to provide Training and Orientation for the Social Service Department's Foster Parent Education and Orientation Training Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract for the provision of training and orientation services to the Foster Parent Orientation Program operated by the Social 'Service Department and under terms and conditions as more particularly set forth in said contract: Number: 20-202-1 Contractor: BOBBIE SPIESS Term: July 1, 1978 through December 31, 1978 Payment Limit: $20. PASSED BY THE BOARD on August 15, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said 3oord of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 15thday of August 19 -78 County Auditor-Controller County Social Service Staff Development J. R. OLSSON, Clerk Contractor ` By C�,U:�-� � _ Deputy Cleric X?^i:2 r{rig 002r1b H-24 4/77 15m SD:jm In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 in the Matter of In the Matter of Endorsing Passage of Legislation Relating to TDA Funds . The Board this day considered the recommendation of the County Administrator that it support AB- 3822 pertaining to the use of Transportation Development Act (TDA) funds available under the Mills-Altruist-Deddah Act for the reason that enactment of AB-3822 would remove technical restrictions upon local agencies for the use of these funds, thereby granting more flexibility and discretion to local jurisdictions. IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Passed and Adopted on August 15, 1978. I hereby certify thct the foregoing is a true and correct copy.of an order entered on the minutes of said gourd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Legislative Supervisors Deleg::tion (bar A. Laib) affixed this i5th day of August i�78 Assemblyman Perino CSAC County Administrator- J. R. OLSSON, Clerk Public iVorks Director By _AL -C _ Deputy clerk Karin King 00207 / H-24-4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15, , 19 78 In the Matter of SB 2223 The County Administrator having recommended that the Board establish a formal position in support of SB 2246 which would provide an additional state allocation of $150,000,000 for the funding of special districts; and The Board having been apprised this day by the County Administrator that the California State Legislature had determined to act on SB 2223, a similar measure by Senator Gregorio, but with a lower funding level; IT IS BY THE BOARD ORDERED that a position in SUPPORT of SB 2223 is hereby established. Passed by the Board on August 15, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. Orig: Administrator Witness my hand and the Seal of the Board of cc: County Legislative Supervisors Delegation affixed this 15 day of August 19 78 Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Karin King �()26, 8 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 15 . 19 78 In the Matter of Proposed Actions with respect to Community Drug Abuse and Alcohol Education Services. The County Administrator having recommended that authorization be given for cancellation of agreement with the County Superintendent of Schools for community drug abuse and alcohol education services, and authorization for the Director, Human Resources Agency, to conduct contract negotiations with the Center for Human Development for the provision of community drug and alcohol abuse education services during the period August 16, 1978 through June 30, 1979, with a maximum contract payment of $134,753; and Mr. Henry L. Clarke, Business Manager, Contra Costa County Employees Association, Local 1, having inquired as to county policy on contracting with private organizations when faced with lower funding; and Members of the Board having inquired as to financing and staffing arrangements and having concluded that the matter should be further reviewed by its Finance Committee (Supervisor E. H. Hasseltine and Supervisor N. C. Fanden) ; and IT IS BY THE BOARD ORDERED that aforesaid matter is REFERRED to its Finance Committee for review. Passed by the Board on August 15, 1978. 1 hereby certify that the fonnwing Is o true and eo►nd copy of an order entered on the minutes of said Board of Supervisors on the dde aforeeoid. Orig: Administrator Wlilness my hand and the Seal of the Booed of cc: Finance Committee superrism H. L. Clarke Auditor-Controller affixed — of August . 19 t 8 Superintendent of Schools Human Resources Director J. R. Of SON, Clerk BY Depute Cleric Karin King 9 H-24$/76 15m l i In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 -73- In 9 -73-In the Matter of Question of Taxation on Recreational Boats. The Board having received an August 2, 1978 letter from Mr. Charles B. McKesson, President of B.O.A.T. Inc. (Boat Owners Associated Together) , 925 L Street, Suite 220, Sacramento , California 95814 with respect to the impact of Proposition 13 as it relates to the level of taxation on recreational boats, stating that said organization believes the tax rate limitation applies to personal property and that recreational boats should be taxed only at 11,16 of market value, and urging the County to reconsider its decision to tax recreational boats at their current high level; IT IS BY THE BOARD ORDERED that receipt of the afore- said communication is ACKNOWLEDGED and the Clerk is reauested to respond to this and any other inquiries received on this subject by furnishing a copy of the August 4, 1978 memorandum report of the County Auditor-Controller relative to the up-secured property tax rate. PASSED by the Board on August 15, 1978. I hereby cartify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc' Mr. C. B. McKesson Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this 15th day of August 19 78 County Assessor County Counsel County Treasurer-Tax Collects J. R. O!SSON, Clerk Deputy Clerk Marine M. Neufeld �0�1Q H-24 4,177 15m In the Board of Supervisors of Contra Costa County, State of California August 15 , 19 78 In the Matter of Approving and Authorizing Payment for Property Acquisition, Marsh Creek Road Bridge Project No. 3971-4301-663-76 Federal No. RS-AO53(2) Brentwood Area IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract for the Marsh Creek Road Bridge project, Brentwood area, is APPROVED and the Public Works Director is AUTHORIZED to execute said Contract on behalf of the County: - Contract Payee and Grantor Date Escrow Number Amount Vernon R. Cakebread, 8-8-78 Western Title Insurance Co. $5,950.00 et ux 821 Main Street Martinez, CA 94553 Escrow rM-310556-1 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept Deed from above-named Grantor for the County of Contra Costa. PASSED by the Board on August 15, 1978. I hereby certify that the foregoing is a true-and correct copy of an order entered on the - minutes of said aonrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Publ i c forks Department, Supervisors Real Property Division affixed this 15th day at_ =°:us-- 1978 cc: County Auditor-Controller J. R. OLSSON, Clerk Bye V/ (1,��.,_ i �i Deputy Clerk H-24 4/77 15m In the Board of Supervisors of Contra Costa County State of California August 15 171978 In the Molter of ' Letter from County Administrator on Allocation of State Assistance to Special Districts The County Administrator having submitted to the Board this day a letter dated August 11, 1978 on allocation of state assistance to special districts, reiterating that the county's state allocation is not adequate to cover the first priority for distribution; namely, the public safety agencies providing police and fire services, advising that the State Legis- lature is considering adoption of legislation to provide a supplementary allocation to more adequately assist special districts and that the County must proceed with the allocation of the $5.8 million pursuant to provisions of SB 154, and recommending that the Board allocate -the grant to special districts along the lines suggested in memorandum dated August 14, 1978, attached to aforesaid letter; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED and recommendations contained in memorandum attached thereto APPROVED. The foregoing order was passed by the Board on August 15, 1978. 1 hereby certify that the, foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of then Board of Orig: Administrator cc: Auditor-Controller affixed this 15thdor of_August 1978 J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m _ ,a/ 'lam+ County Ad m i n i strato,, CpCltl"d Ole Board of Supervisors Jamas P.Komty St County Administration BuildingCosta1st District Martinez,California 94553 [ Nancy C.Fandan (415)372-4080 County t , 2nd District Arthur G.Will R~1.Schroder County Administrator 3rd District Warren N.Boggess ,. 4th District Ede H.Hassalline 5th District August 11, 1978 RECEIVED : Board of Supervisors AUG /,;01978 Administration Building, Room B-12 J. a. tssoN Martinez, CA 94553. tee. A esuI c sr Dear Board Members: 9� Re: Allocation of State Assistance to Special Districts The public hearing on the allocation of the $5,843,935 State financial assistance to special districts pursuant to SB 154 was closed on July 26, 1978. Under the provisions of the bill, the Board of Supervisors must determine by no later than August 18, 1978 the allocation of this grant and so advise the State. As previously reported to you, the reduction in the County's allocation was disappointing in that it is not adequate to cover the first priority for distribution; namely, the public safety agencies providing police and fire services. Even with the higher assessment roll delivered by-the County Assessor on August 8, 1978, a funding deficit of about $5'.4 million exists if such public safety- services are to be maintained The State Legislature is considering adopting legislation to provide a supplementer-y allocation to more adequately assist special districts. We have been advised, however, that such legislation will take a number of weeks - perhaps 30 days -- for adoption. As a result, the County must proceed with the allocation of the $5.8 million following the provisions of SB 154 and the regulations promulgated for implementation of the bill. It is recommended that your Board at its meeting on August 15, 1978 allocate the grant to Special Districts along the lines suggested. Further refinements may be made to the allocation process when more funds and financial data become available. R�StS . i y, R� .�-'i U County Administrator FF:lm !� l OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board Supervisors Date: August 14, 1978 Fr Arthur G. Will, Subject: Allocation of State Assistance County Administrator to Special Districts Various methods for distributing the $5,843,935 allocation made by the State Controller pursuant to State Statutes (Chapters 292 and 332, States of 1978) to special districts in the .county have been analyzed. In view of the substantial underfunding of financial needs of special districts and the funding priorities under the law, all such funds must be allocated to these districts providing fire and police protection services. It is suggested that the basis for distribution be the per- centage of estimated "tax loss" - including state reimbursement for homeowner's and business inventory exemptions - from fiscal year 1977-1973 receipts. This basis follows the intent of the E state to provide replacement revenue for the very substantial' property tax revenue reductions due to Proposition 13. You will note on the attached schedule, however, that the replacement revenue falls far short of attaining the objective of financing the maintenance of services. This allocation procedure correlates very closely with the percentage of actual expenditures for operations - excluding all capital outlay - for fiscal year 1977-1978 as evidenced by the attached schedule. It is pointed out, however, that the tax loss of allocation does not recognize different levels of service - such as volunteer departments and paramedic and ambulance services provided by same districts. No attempt was made to equalize fiscal requirements on such a basis as this would be a matter requiring . more time for development of program costs. A point can also be made that this system ignores differing levels of efficiency in performing protective services. This disparity is somewhat reflected in the attached schedule which indicates district percentages based upon assessed valuation which is the value of property to be protected. The funding limitations imposed will require that the operations and services performed by all districts be studied and modified as necessary during the current fiscal year. It should be recognized that this financial assistance is a temporary measure for fiscal year 1978-1979 only to allow for time to develop a permanent system for financing of essential public services. -2- Recommendation It is recommended that the Board of Supervisors (1) approve the allocation for special districts as shown on the attached Schedule I and (2) strongly urge the State Legislature and • Governor to provide additional financial assistance to special districts so that essential public services may be provided at a reasonable level. FF:lm Attachment l Summary of Special Districts Contra Costa County Schedule 1 The following schedule depicts the estimated financial conditions of special districts following allocation of State financial assistance: Proposed Property Allocation Category. Tax Loss State Funds Shortage Fire Protection Districts $10,991,471 _ $5,682,058 $5,309,413 Police Protection Districts 313,046 161,877 151,169 Other Special Districts (1) 9,785,490 -0- 9,785,490 Total $21,090,007 $5,843,935 $15,246,072 (1) Does not include County Library s�uawasatnqutTag rC�o�uanul•+-ssauT'snQ-pua' ;szauMoauzoH� a V'60£'St 8SO'Z8915;$ %OO'OOT ' 'C'Li,"T6'6"'OT$ 8£61T£0'8$ '60V"£ZO'6Tt Via 'Thiol ST8 8 .S 60. .6 . . . . . . .9T'. . . . . •O.I6.'LT. . . ... . . . VZZ•'-6 fi£T"LZ T auoZ uoucsu uug L00'L£T 99V OT 69'Z ZLT'48Z t9Z'L6T 90,'I81, uomeu uus q Z0819P S00'0S 88' LVB'96 VTO'V£T T98'O£Z oapou Zv£'Ln £96'LST 8L'.Z SO£'SO£ S£S'£TZ 0V8'8TS a.zT3 uolbuTsuax VLS'S8v SI£'61S VT66 688'V00 'T £SS180L ZW£TL'T aaT3 aTITnuva 80L'I SOL'T £0' £Ib"£ Z8Z`Z S69'S T-3 Baatyt aaTnaa, 44unoo LW ST 068'6T S£' LS£ 18£ ZZT"SZ 60 '£9 zoupbaeo-440xoozo 11<iL89'S W Z SL6' 869'Z Z9096 Z991VZTIS LOS' 8£8"£ 69T"£9608 V-4600 va4uoo VZ£'L 06£"L.' £T' trL'VT £SO'8 L9L'ZZ �z�Cgssgs ZZL'£88 S6V'SD6 D909t LTZ'6Z8'T VT9'T6£'T T£8`OZZ'£ Matr�zanT� 699'8£ OW TV S'L' S�0 '08 �S£'Z� £0 'ZrI a-[0-U. Z££ 'SL£ O6Z'Z0v BOIL ZZ9'LLL ,' 699"STS' T6Z`£6Z`I -epuTxo D,881TZ 998'£Z Z6' 6 W St SOS18Z LSZ'VL xalXsO 6SL'£Z OLS'SZ St' 6Z£"6V LWT£ 908'08 uaca-4sua 896'96Z 96T' 8T£ 0909 £9T`ST9 6SZ'v0t ZZV'6TO'I ISOM £ZZ'Z8Z _ OZL'TO£ I£'9 £66 '£89 £60'06£ 9£O`VL6 nbra0w 96L'8 099'6 LT' 906'81 9£Z`ZT• ZU910£ u0.14S TSL'SZ SLZ' LZ 86 ' 9ZO'£S ZVO'Z£ 8901SB p00Mlu92S --�£69'£Z S' S00'SZ $ %vt* 869'8$ $ Z£T'L£ $ O£8'S8 $ PULTSI Tau4aS \ uoT40040xd aacT3 '4TOT;B pa-4rooll'd IE-.oy sso� 6L-BL61 - 8L-LL6-I -4unowv (T) naq xus Alledoad Z aTnpauos x4unoo b4soo valuoD sl0Ta4sTQ TaToadg uoTjoagold aaT3 pug aoTlod .� c 2 Police and Fire Protection Special Districts Contra Costa County Schedule 2 (continued) Property Tax L_e ('1) Amount District 1977-78 '1978-79 Tax Loss Total • Allocated Deficit � Police Kensington Comm. Svc. $ 294,845(2) $128,536 (2) $166,309 (2) 53.13% $ 861005 $ 80,304 ^, Diablo Comm. Svc. 19,462 (3) 8,191 (3) 11,271(3) 3.60 5,828 5,443 County Service Area P-1 13,288 50,295 7,993 2.55 4,128 3,865 County Service Area P-2 88,138 37,364 50,774 16.22 26,256 24,518 County Service Area P-4 87,447 36,717 50,730 16.21 26,240 24,490 County Service Area, P-5 44,952 18,983 25,969 8.29 13,420 12,549 TOTAL POLICE $ 548,132 $235,086 . $313,046 100.00% $161,877 ,169 • $151 •(1) Includes Homeowners' and Business Inventory Reimbursements (2)Police = 94% of $313,665-$136,740-$176,925 (3)police = 50% of $38,923-$16x381-$22,542 Summary r^ Fire Districts $19,023,409 $8,0310938 $10,991,471 97.23% $5,682,058 $5,309,413 Police Districts 548,132 . 2351086 313,046 2.77% 161,877 151,169 GRAND TOTAL : $191571,541 $8,267,024 $11,304,517 100.00% $5,843,935 $5,460,582 Allocation-Fire Districts (97. 23%) $5,682,058 Allocation-Police Districts (2. 770 $ 161,877 TOTAL ALLOCATION $5,843,935 r Special Districts Contra Costa County Schedule 3 District 1977-78 Expenditures Salaries Services Percentage Fire Protection & Wages & Supplies Total Total i Bethel Island $53,464• $39,844 $93,308 .52% Brentwood 43,328 27,701 71,029 .39 Byron 9,523 17,559 27,082 .15 Moraga 73411'884 163,586 898,470 5.00 West 738,550 197,950 936,500 5.21 Eastern 55,062 29,447 84,509 .47 Oakley 8,181 48,353 56,534 .31 Orinda 935,981 273,685 1,209,666 6.73 Pinole -0- 111,203 111,203 .62 Riverview 2,430,286 619,318 3,049,604 16.96 Tassajara 1,200 13,314 14,514 .08 Contra Costa 6,656,443 1,777,073 8,433,516 46.90 Crockett-Carquinez 19,545 34,129 53,674 .30 County Service Area F-1 -0- 5,698 5,698 .03 Danville Fire 1,353,584 324,495 1,678,079 9.33 Kensington Fire 375,828 90,126 465,954 2.59 Rodeo Fire 279,181 57,185 336,366 1.87 San Ramon Fire 348,796 107,208 456,004 2.54 Total Fire $14,0431836 $3,937,874 $17,981,710 100.00% Police Kensington Com- munity Services 262,967 (1) 64,392(1) 327,359(1) 62.33 Diablo Communitv Services -0- 20,000 20,000 3.81 County Service Area P-1 10,725 1,688 12,413 2.36 County Service Area P-2 -0- 66,201 66,201 12.60 County Service Area P-4 -0- 65,693 65,693 12.51 County Service Area P-5 -0- 33,544 33,544 6.39 Total Police $273,692 $251,518 $525,210 100.00% (1)5/31/78 figures projected to 12 months J - police only Summary Fire Districts $14,043,836 $3,937,874 $17,981,710 97.16 Police Districts 273,692 251,518 525,210 2.84 GRA14D TOTAL $14, 317, 528 4,189,392 18,506,920 100.00§ Allocation to Fire Districts (97.16%) $ 5,677,967 Allocation to Police Districts (2.84%) 165,968 Total Allocation 5,843,935 oo�2r� � Police and Fire Protection Special Districts Contra Costa County Schedule 4 1977-78 A.V.* Percentage District din thousands) Total Fire Protection Bethel Island $ 15,862 .64% Brentwood 31,836 1.29 Byron 19,016 .77 Moraga 96,093 - 3.88 West 119,760 4.81 Eastern 7,787 • .31 Oakley 22,148 .89 Orinda 103,631 4.19 Pinole 16,232 .66 Riverview 455,274 18.39 Tassajara 4,495 .18 Contra Costa 1,263,271 51.02 Crockett-Carquinez 15,325 .62 County Service Area F-1 519 .02 Danville Fire 181,796 7.34 Kensington Fire 31,076 1.26 Rodeo 22,717 .91 San Ramon 55,621 2.25 San Ramon Zone 1 13,374 .54 TOTAL FIR£ $2,475,833 100.00% *Includes secured and unsecured property Police Kensington Community Svc. $ 29,215(1) 8.58% niablo Community Svc. 3,692 (2) 1.08 County Service Area P-1 9,753 2.86 County Service Area P-2 167,329 49.11 County Service Area P-4 117,816 34.58 County Service Area P-5 12,902 3.79 TOTAL POLICE $ '340,707 100.00% M Police = 94% of $31,079,526 (2)Police = 50% of $ 7,384,866 Summary Fire Districts $2,475,833 87.90% Police Districts 340,707 12.10 GRAND TOTAL $2,816.540 100.000 Allocation-Fire Districts $5,136,819 87.90% Allocation-Police Dists. 707,116 12.10% TOTAL ALLOCATION $5,843,935 100.00% And the Board adjourns to meet on August 22, .1978 at 9: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. 6.4at R. I. Sc rode , C airman ATTEST: J. R. OLSSON, CLERK Deputy ��233 SUIVIALRY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, AUGUST 15, 1978 , PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Auditor-Controller, County Clerk, Building Inspection, and Medical Services and Social Service. Approved appropriation adjustment for Auditor-Controller. Granted request of Treasurer-Tax Collector to destroy 1965 tax rolls . Established position in support of SB 2223 with respect to state allocation for funding of special districts. Requested Planning Dept. to issue revised house numbers for Circle Creek Court , Lafayette area. Proclaimed Sunday, October 1, 1978 as "Family Day" . Acknowledged receipt of communication from Auditor-Controller with respect to legal disagreement re the effect of Proposition 13 on the 1978 unsecured tax levies. Accepted resignation of D. Murray from the Contra Costa County Alcoholism Advisory Board and approved proposal of said Advisory Board to interview candidates for three vacancies with the understanding that nominees will be reviewed by the Internal Operations Committee (Supervisors Boggess and Kenny) . Authorized legal defense for A. Lomeli, Treasurer-Tax Collector in connection with Superior Court Action No. 189875 , D. Bouchet, Auditor-Controller in connection with 189875, and H. Ramsay, Sheriff-Coroner in connection with Superior Court Action 189902. Acknowledged receipt of report concerning write-off of certain Hospital accounts receivable. Authorized J. Patty, Sheriff-Coroner' s Dept. to attend the Federal Bureau of Investigation Academy Course entitled Biochemical Methods in Bloodstain Analysis" at Quantico, Virginia from August 20 through September 1, 1978. Continued to September 26, 1978 at 9 :30 a.m. the hearing on the appeal of Isakson & Associates , Inc. and McDonald & Duggan from San Ramon Valley Area Planning Commission denial of application for MS 46-78 , Tassajara area. Gave notice of intent to defer decision to September 26, 1978 at 9 :30 a.m. on proposed amendment to the County Ordinance Code which would provide for a Slope Density and Hillside Development Combining District in the Orinda area. Declared five inoperable vehicles acquired by Economic Opportunity Program as surplus property. Authorized Auditor-Controller to issue warrant to B. Jean Wormley in return for release of any and all claims against the C unty. Denied request of J. Maguire for reconsideration of,Board denial of MIS 236-77, Port Costa area. t August 15 , 3978 Summary, continued 0021 Page 2 Denied claims for damages filed by D. Jenne, A. and R. Cook, G. Johnson, E. Gilbert, E. Tarabini, and as ex officio the Board of Directors of the County Sanitation District, denied claim for damages filed by Mission Insurance Group, Inc. Approved Relocation Assistance Claim Form of E. Hollis with respect to County Civic Center. Authorized County Auditor-Controller to reimburse County Medical Services employee A. Valle for damage to personal property incurred in the line of duty. Authorized Clerk-Administrator to destroy certain cash receipt books and financial records over five years old which have been maintained by the court in its Brentwood Branch. Established position in support of AB 3822 pertaining to use of Transportation Development Act funds available under the Mills-Alquist-Deddah Act. Accepted Instruments for MS 172-77, MS 260-77, MS 342-77, SUB 5217 , and LUP 2031-78. Authorized Public Works Director to refund deposit to Crocker Homes, Inc. with respect to SUB 4676, Danville area. Accepted Grant Deed from R. MacLean, et al, for widening of Treat Boulevard, Walnut Creek area. Amended street lighting policy to include CSA 114-12, El Sobra_ate area, and CSA M-20, Rodeo area. Awarded contracts to : E. Lundgren for Kregor Peak Repeater Station Addition, Pittsburg area; Riley' s Striping Service, Inc. for Buchanan Field Runway Repainting and Marking Modifications Project, Concord area; 0. C. Jones and Sons for Santa Rita Road Improvements Project, EI Sobrante area. As ex officio the Board of Supervisors of County Flood Control and Water Conservation District, accepted Grant Deed from T. and Z1. Chen for united States Army Corp. of Engineers Lower Pine-Galindo Creek Project, Concord area. Appointed A. Leavitt to the Economic Opportunity Council. Approved Traffic Resolutions 2464 through 2466 . Acknowledged receipt of Public Works Director' s report on City of Pleasant Hill Resolution No. 93 with respect to impact of Buchanan Field Airport operations. As 'ex officio the Governing Board of the Contra Costa County, loraga, Orinda Riverview, and West Fire ?rotection District, approved settlement of Superior Court Action No. 186189. Approved personnel action for Assessor and recommendation that the natter of continuing the'vacated position be reviewed by the Finance Committee (Supervisors Hasseltine and Fanden) . August 15 , 1978 Summary, continued Page 3 Acknowledged receipt of communication of President of B.O.A.T. Inc. (Boat Owners Associated Together) with respect to taxation on recreational boats and requested Clerk to respond to this and any other inquiries on same by furnishing a copy of Memorandum from Auditor-Controller. Continued to August 29, 1978 at 9 :30 a.m. the hearing on- proposed abatement of property located at 1555 Truman Street, North Richmond, Mr. Rob Roy Ramey, owner. Fixed September 13, 1978 at 9 :30 a.m. for the following hearings : Request of E. Weiss (2217-RZ) to rezone land in the BARTD Station area of Pleasant Hill and conditional approval of Development Plan No. 3022-78; Request of G. Bell (2227-RZ) to rezone land in the BARTD Station area of Pleasant Hill and conditional approval of LUP No. 2037-78 ; Request of ricBail Company (2107-RZ) to rezone land in the Crockett area and. conditional approval of Preliminary Development Plan. Fixed September 19 , 1978 at 9 :30 a.m. for the following hearings : Request of L. Christensen (2101-RZ) to rezone land in the Danville area; Request of D. Criddle, et a1 (2112-RZ) to rezone land in the Danville area; Request of P. E. Frazier, et al (2141-RZ) Danville area; San Ramon Valley Area Planning Commission (2249-RZ) to rezone land in the Danville area. Referred to : Internal Operations Committee, list of nominees for appointment to the County Justice System Subvention Program Advisory Group; Finance Committee for review, proposed actions with respect to community drug and alcohol abuse education services; Public Works Director, communication from City of _Walnut Creek, with respect to property acquisition on Shell Ridge, Walnut Creek area; Finance Committee and the Human Resources Director, information from -the State Dept. of Social Services with respect to result of enactment of SB 154 on County-State welfare fiscal relationships; Public Works Director, Notice of Hearing before the Public Utilities Commission pertaining to investigation of Commission' s motion into the effect of the addition of Article XIII to the State Constitution on the rates of the State ' s public utilities and transportation companies subject to the rate- making power of the Commission; Finance Committee and Human resources Director for policy reconsideration as the final budget is prepared, communication from Contra Costa Hospital Consortium with respect to offering inpatient services to patients now served at Contra Costa Medical Services ; Internal Operations Committee for review and recommendation, Overall Economic Development Program Report and Program Projection 1978-1979; Finance Committee, letters from City of Richmond and Contra Costa County Mayors ' Conference re allocation of City-County Thoroughfare Priority Funds. Adopted Ordinance No. 78-58 authorizing Purchasing A genct to enter into contracts authorized by Government Code Section 31000 within specified monetary limits. Acknowledged receipt o= letter from County Administrator and approve recommendation contained therein with respect to .allocation of state assistance to special districts . ` i � ry J August 15, 1978 Summary, continued p0`Z1 Page 4 Adopted the following numbered resolutions : 78/799, accepting as complete contract with R. Sawdon for construction of road improvements on Juanita Drive and Acacia Drive, Walnut Creek area; 78/800, approving Final Map and Subdivision Agreement with Dame Construction Company, Inc. for SUB 5217, San Ramon area; 78/801, approving Parcel Map and Subdivision Agreement with L. Garcia for MS 172-77, Danville area; 78/802, approving Parcel Map for MS 260-77, Brentwood area; 78/803, approving Parcel Map for MS 342-77, Danville area; 78/804, approving Parcel Map for PMS 175-76, Brentwood area; 78/805, approving Final Map and Subdivision Agreement with W. Otey for SUB 4982, Alamo area; 78/806, fixing September 14, 1978 at 2 p.m. to receive bids for ifidhi.11 Road Reconstruction_ Project, Martinez area; 78/807, fixing September 14, 1978 at 2 p.m. to receive bids for EI Cerro Boulevard Improvements Project, Danville area; 78/808, fixing September 14, 1978 at 2 p.m. to receive bids for Mechanical Alterations , Finance Building, Civic Center Improvements, Martinez; 78/809, amending Resolution No. 78/791 establishing rates to be paid to childcare institutions ; 78/810, granting F)rtune-Telling License to B. Williams ; 78/811 , authorizing new County Government CETA Title VI projects to replace projects expiring before September 30, 1978; 78/812 through 78/815, authorizing changes in the assessment roll; 78/816, approving construction of improvements in Assessment District 1978-3 , Pacheco Boulevard Improvements, Martinez area. Authorized Chairman to execute: Joint Exercise of Powers Agreement with City of Martinez for reconstruction of a portion of Midhill Road, Martinez area; Amendment to Third Year (1977-78) Community Development Block Grant Program Project Agreement with City of Lafayette for addition of an activity - and additional allocation; Contract with Bay Area Air Pollution Control District to conduct an air sampling study (as part of County' s Cancer Incidence Study) ; Agency-Group Home Agreement with Western Institute or Human Resources, Inc. , to provide residential care and treatment for mentally disturbed young person; Contract with State Dept. of Health--Dept. of Alcohol and Drug Abuse for third-year Discovery Program augmentation; Contract with Alamo-Danville Committee on Aging for provision of Senior Citizen minibus Service; State Dept. of Health Services Contract to fund second-year Hypertension Coordinating Council Project; Contracts with Carquinez Coalition, Inc. , Concerted Services Project, Inc. , The Neighborhood House of North Richmond, Southside Center, Inc. , and the United Council of Spanish Speaking Organizations for the Economic Opportanity Program; Short Form Service Contract with B. Spiess or p_oJision of training and orientation services to Foster Parenc Orientation P_cgram; Short Form Service Contract with J. Snead for consultation services for the County SB 38 Drinking Drivers Program; Agreement with City of Sar. Pablo for implementation of Fourth Year Community Development Program (1978-1979) August 15, 1978 Summary, continued Page 5 Authorized Public Works Director to execute: Contract with V. Cakebread for property acquisition, Marsh Creek Road Bridge, Brentwood area; Right of Entry to the Contra Costa County Water District to install one subsurface water pipeline at Buchanan Field Airport, Concord area; Amendment to Consulting Services Agreement with Brown and Caldwell for U. S. Steel Resource Recovery Project. Authorized Chief Deputy Public Works Director to execute Road Improvement Agreement with Athens Cor.Struction Company for Development Permits 3058-76 and 3004-77, Danville area. Acknowledged receipt and approved recommendations of Manpower Advisory Council for auxillary service providers in CETA Title I Program for Federal FY 1978-79. Adopted budgets for FY 1978-79 for County Special Districts (exclusive of fire protection districts) and County Service Areas, as submitted by the County Auditor-Controller. Authorized issuance of permit and waived fees therefor, to Foley & Burk for the conduct of a carnival September 7 through 10, 1978 for the Crockett Sugar City Festival. Approved recommendation of Supervisor Hasseltine that County Counsel work with the Public Works Director and County Administrator in preparing for Board consideration an appropriate resolution to provide for maximum flexibility in the use of traffic fine fund. Adjourned in memory of C. Anderson, civic leader and former Commissioner of the Contra Costa County Housing Authority Board of Commissioners . Will The preceeding documents contain. pages.