Loading...
HomeMy WebLinkAboutMINUTES - 08101983 - R 82H IN 2 - 1982 UGUST TUESDAY SAVE SPACE Page 1 JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir. of Planning i Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wednesday) Services (Check with CAH) . - Requested Dir. of Planning to make certain changes in his proposed fee schedule. JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and PG& E re Jeanne distributing cost of operating street lights to (Thursday) resident benefiting from those services. Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir. and Co. Probation Officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating additional Jerry funds from State. �. (Friday) "ZUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Jerry by noon, Monday, June 26. (Thursday) MAY 25, 1982 - 1.31 - Approved, subject to review by Co. Counsel, Linda Option Modification to Lease Agrmt for Sheraton Inn - Airport Expansion. (Waiting for approval from Co. Counsel) JUNE 15, 1982 - D-7 - Res. 82/705, establishing Agricultural Preserve Vera No. 1-83 and authorizing Chair to execute Land Conservation Contract. JULY 6, 1982 - 2:00 p.m. - Res. 82/779, granting license for cable Aulene television system within CCC to Televents. JULY 19, 1982 - Continued to July 20 hearing on proposed budgets for Jerry & Jeanne County, County Special Dists., including FPD's, and (Monday) CSA's and the proposed use of Federal Revenue Sharing Funds for FY 1982-83. JULY 27, 1982 - 10:30 a.m. - Approved proposed County Budget and Jeanneudg� ets for County Special Districts and Service Areas for 1982-83 FY, including Fed. Rev. Sharing alloc- ation, with amendments. AUGU,SV 10, 1982 - C-3 - es-.-8'27922, implementing tbw r Property n T xc ge 1}4rmt with Py$Wr- of r the " o. Ave. ex io Alamo Bell prepay q) - C- - (CA) Decla opp ition AB 3557 (Berman) r ating to use f increa ees in Civil Filings. r CA to prepare) Aulene - 2:00 p.m, Res. 82/895, 4oclri ng condemnatio f- prope y for communic -ons facility, a Peak, C kett., (Co: Co el prepzi;4� r a3-E 2 Aa- THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY , August 10, 1982 at 9 a.m. IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None. CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk iL 01 In the Board of Supervisors of Contra Costa County, State of California August 10 _J 19 82 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearings(s) heldr and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordir-ance(s) is (are) adopted, and the Clerk shall publish same as required by law: 02 ORDINANCE No. 82- 43 (Supervisor Dists. 1 & 2 Corrected) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Sections 24-2.204 and 24-2.206 of the County Ordinance Code are amended to correct an inadvertent administrative over- sight. Ord. 481-71 (9-15-81) re-drafted supervisorial districts and chiefly used census tracts as the basis, so that part of a neighborhood in Kensington was separated from the rest of (Census Tract 3560.02) Kensington and placed in supervisorial district 42 instead of 41, which was inadvertent and unintended and which has been protested by affected residents. To correct this small oversight, the district descriptions are changed concerning Census Tract 3560.02, to read: 24-2.204 District I. Supervisorial District I comprises these census tracts: Whole Census Tracts: CTs 3650.01 through 3920. Partial Census Tracts: CT 3560.02 - The part consisting of Assessor's Parcel Numbers 570-240-001 through 570-262-03B. CT 3601 - The part inside Richmond city limits as they existed on January 1, 1980. CT 3602 - The part inside the Richmond city limits as they existed on January 1, 1980, and the portions of blocks 101, 110, 201, 301, and 308 that are outside of the city of Richmond, and the portion of block 303 north of Pheasant Lane and San Pablo Dam Road, and block 202. CT 3610 - The part inside the city of E1 Cerrito as of January 1, 1980, and block group 1 outside the city of Richmond and the part of block 913 west of Leisure Lane and north of the Richmond city limit, and Assessor's Parcel Number 420-090-031. CT 3620 - The part contained in block group 3. CT 3630 - The part inside the Richmond city limits as they existed on January 1, 1980. (Ords. 82-43 , 81-71, 71-87: prior code SS 2102(a) s 24-2.204: Ord. 1786.) 24-2.206 District II. Supervisorial District II comprises these census tracts: Whole Census Tracts: CTs 3160 through 3211.01, 3211.03, 3480 through 3500, 3512, 3522.01 through 3540, 3560.01, 3570 through 3592.02, 3640.01, 3640.02. Partial Census Tracts: CT 3211.02 - The part inside the Martinez city limits as of January 1, 1980, and block 204 outside the city of Martinez south of Vine Hill Way. CT 3400.02 - That part inside the Lafayette city limits as of January 1, 1980. CT 3410 - The part inside the Lafayette city limits as of January 1, 1980. CT 3470 - The entire tract with exception of that portion as described in Supervisorial District IV. 03 CT 3511 - The part outside the city of walnut Creek. CT 3521.01 - The part inside the city limits of Moraga and the part inside the city limits of Lafayette as of January 1, 1980. CT 3521.02 - The part inside the city limits of Moraga as of January 1, 1980, and west of Camino Pablo. CT 3560.02 - The entire tract except the part in- cluded in District I. CT 3601 - The part outside of the city limits of Richmond as of January 1, 1980. CT 3602 - Blocks 304, 306, 307, and the parts of blocks 303 and 308 east of the city of Richmond bound- ary. CT 3610 - The part inside the city limits of Rich- mond except for Assessor's Parcel Number 420-090-031; and E.D. 2513 and block 913 east of Leisure Lane. CT 3620 - The part contained in Block Groups 1, 2, and 4. CT 3630 - The part outside the city of Richmond as of January 1, 1960. (Ords. 82-43 , 81-71, 71-87; prior code SS 2102(b) & 24-2.206: Ord. 1786.) 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 CONTRA COSTA INDEPENDENT a newspaper published in this County. PASSED on August 10, 1982 by the following vote: AYES: Supervisors - Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.Olsson, County Clerk & ex officio Clerk of the Board Board Chair BDep. Diana M. Herman [SEAL) GWM:DB:eg (7-6-82) ORDINANCE No. 82- 43 04 POS ITION:- ;A $J4V/ GENT REQUEST No: 1a6iy_ ��a 0540-6900 Department Health ServicesYM&k udget Unit(6466) Date 4/15/82 ,ML 5EfiY1�� Action Requested: Reallocate Account Clerk II position 54-1740 (Rosemary Gotto) to the Senior level of the clerical deep class. Proposed effective date: 4/28/82 Explain why adjustment is needed: To properly classify position in line with the duties and responsibilities. Ge Rifn 4',;"2l'r"D4 Estimated cost of adjustment: R E:IV ED Amount: 1. Salaries and wages: APR 16 J982 2. Fixed Assets: (&61: .ittz.m6 and cast) Office of oun y Adrnhistrator Estimated total * $ Signature Andrea Jackson, Pers nnel Services Assistant Department Head Initial Determination of County Administrator Date: April 19, 1982 Approved. To Personnel Department for n&44 `1 // classification recommendation. (� f{& County Administrator Personnel Office and/or Civil Service Commission Date: August 4. 1982 Classification and Pay Recommendation Reclassify Account C1erk ,II to Account Clerk III. Amend Resolution 71/17 by reclassifying Account Clerk II, position 54-1740, salary level H2 005 (1239-1506) to Account Clerk III, salary level H2 100 '(1362-1656)• Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. 1(th"Direc Recommendation of County Administrator Date: Eftcommend:atioln approved 1 1 1982 l/" Co ty Administrator Action of the Board of Supervisors 1 0 1982 Adjustment APPROVED J$R) on AUG J. R. OLSSON, Coddlell ty Clerk Date: AUG 101982 By: Fierner APPROVAL 06 tkiz adjuzbnent con6tLtute6 an Apphopniati.on Adjustment and Peuonnet. Resoluti.on Amendment. NOTE: Toe section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 05 oK� ✓ .� POSITION ADJUSUM 01rESr No. /oZ 1/0 F ^ Date: Dept. No./ Copers Department Health Svcs/Medical Care Budget Unit NO.540-6900 E►g��,�X388 Agency No. 54 Action Requested: ROUTINE ACTION: Reallocate Typist Clerk TraiiggCEA&ATion 194 and incumbent (Teresa Espinoza) tote beginning level of the erica ' eep ass Proposed Effective Date: Explain why adjustment is needed: To properly classify this position which does not require 40 WPM typist skills E Classification Questionnaire attached: Yes [] No x0 s Estimated cost of adjustment: N/A S Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept Personnel Offi_i Use additional sheets for further explanations or comments. By- Lois Fisher, Personnel Tech. or Department Head Personnel Department Recommendation Date: August 4. 1982 Reallocate person and position of T pist Clerk Trainee, position 54-194, salary level H1 698 (913-1110) to Clerk (A-Level, salary level H1 747 (959-1166). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. G Date or ire t o erso ne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel G Other: 4f�OrC�u�ntyAdm�inistr�ator Board of Supervisors Action Adjustment APPROVE DJOWW POWD on AUG 101982 J.R. Olsson, Cou ty lerk Date: AUG 10 1.987 By: raraer APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMEN DM T. (M347) 6/8 06 1.35 ✓ { MITIN ADawm f ERKN No. /�2?Q/ Date: Dept. No./ Copers Department District Attorney Budget Unit No. 0364 Org. No. Agency No. 42 Action Requested: Request to cancel the classes of DeatL Public Administrator I and II and to cancel Deputy Public Administrator II os #42-0204 as soon as e incumbent is appointed to the new position 1n the class or Assistantu A-c7mi—nistrator Proposed Effective Date: AS soon as incumbent Is appointe o Explain why adjustment is needed: No longer required Classification Questionnaire attached: Yes [] No E) ti Estimated cost of adjustment: Cost is within department's budget: Yes ❑ NO[]Not applicable If not within budget, use reverse side to explain how costs are tZo ed. V O< Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. ppartmeat ffp a Personnel Department Recommendation Date: Cancel the class. of,Deputy Public Administrator I, Salary H2 102 (1365-1659) and Deputy Public Administrator II, Salary Level H2 322 (1700-2067);and cancel position #42-204. blm6eRt is appeiRted to the Rew position in the elass of Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Zf day following Board action. ' Date or erector of Personnel County Administrator Recommendation Date: pa Approve Recommendation of Director of Personnel a Disapprove Recommendation of Director of Personnel 0 Other i 1919.51 County Administrator i Board of Supervisors Action Adjustment APPROVE DARUARRROWD on AUG 10 1982 J.R. Olsson, County lerk Date: AUG 101982B y• i APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AM DM M! M 07 RECEI�VpEaD. P 0 S i T I 0 NN A D D U S�f4 E N T R E Q U E S T No: ,us +� a 25 to 167 Department COUNTY LIBRARY Budget Unit §a Date 8/3/m Action Requested: Cancel one 40/40 Driver mark (M-t6n)and add one 30/40 Driver Clerk Proposed effective date: 8/10/82 Explain why adjustment is needed: Reduced hours of vacant position Estimated cost of adjustment: Salary savings Amount: 1. Salaries and wages: $ 385.00 month 2. Fixed Assets: W6t item6 and coat) Estimated total $ Signature SL _ _p _ EpZi �6,.� rtmentf,aa ANikixxxkg(KmjmAxiglrxx RXRgtwkxXAft)dim"xWxxXXXXXXXXXXAp'l4RI—XXYYYYYYYYYYYYYYYYYYYYYYYYYXXXXX Personnel Office and/or Civil Service Commission Date: AUGUST 4, 1982 Classification and Pay Recommendation Decrease hours of Driver Clerk position #$5-160, Salary Level 1-12-027 (1266-1539) from 40/40 to 30/40. Effective day following Board action. J�JA l Al Personnel Director Recommendation of County Administrator Date: AUG - 5 Recommendaficn anp;ond AUG 1 11982 effective _- CoUnty Administrator Action of the Board of Supervisors AUG 1 0 1982 Adjustment APPROVED ( PPR@4'L'O) on J. R. OLSSON, Cg _ ty Clerk Date: AUG 101982 By: ah Barbara j ieraec APPROVAL oa .t1ti.6 adjustment eonzti,tLte,6 an Appaopai.atti.on Adju6tment and Pmonnet Rezot tion Amejtdmen.t. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 08 v P0SITI0 '. A D J U S T M E N TtECER(k 0 U E S T No: � 7a� PERSONNEL DEPARTMENT Department Social Service BudgaYCAt 259%a 8/6/82 Action Requested: Reduce hours of 40/40 Social Program Specialist-Project position #1145 to 32/40. Proposed affective date: 8/9/82 Explain why adjistment is needed: To reflect assigned duties. Estimated cost of adjustment: Amount: 1.• Salaries and wanes: _ 2. Fixed Assets: JZL t•items cu:d cast) S Estimated total �� $ Signature _partment He ,Initial Dete rmination of County Administrator Date: runty Administrator Personnel Office and/or Civil Service Cormission Date: August 9, 1932 Classification and Pay Recommendation Decrease Hours of 40/40 Social Program Specialist-Project, position 53-1145, Salary Level H2 47:, (1997-2416) to 32/40. Effective August 9, 1952 Amen:! Resolution 71/17 gstablishina positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. 'I Iersonnel re)ct*Lr-) N Recommandatien of County Administrator Date: � . 1 - County Administrator Action of the Coard of Supervisors Adjustment APPROVED on AUG 101982 J. R. OLSSON, County Clerk Date: AUG 101982 8y: Barbara f Ftemer ����l�t�•Lt i i�.[S ,:�1'1 CS i,9�ilt LLI:SiIi::i.S ,JI A,;}'Toy:LittI`:n A.11:IStment and Pe-5 nizel At ::i1'iP;:;If. 1 NOTi: lop soition and revorse silo of form '••ns. be cor:pleted and supple!:%!nted, when .ipj�ro;+r%il�, by uiy,inization chart dcpi.tin�l the section or office affected. r 3.:!o (r;:a7) (Rov. 11/70) 09 POSITIO -N ADJUSTMrENTWELRDPG fST No: 4 DepartTent Social Service BudgetkW tOO2 s�Dbt=B2 8-6-82 Cancel one Social Wcgrk Suoervisor IV Position.#1583CLarson) and abo ash Action Requested: classification of Social tdnrkSmervicnr TV, add enn Snrial ILfnrkar TTT position. Proposed effective date: 8-9-82 Explain why adjtstnent is needed: To implement organizational realignment of Services supervisory staff Estimated cost of adjustment: Amount: 1.• Salaries and waces: s 2. Fixed Assets: JZie.t.eters and coat) S Estimated.total J� Signature f-epartmentAead Initial Deter-ination of County Administrator Date: Migim t_TTa�Z runty Atministrator Personnel Office and/or Civil Service Commission Date: Aupligt 9,_ 1g^2 Classification and Pay Recommendation Reclassify downward the person and nosition of Social.Work Supervisor IV, position 53-1533, Salary Level H2 334 (2353-3165) to Social !•cork Supervisor- III, Salary Level H2 692 (2461-2992) Effective Auaust 9, 1962. Amend Resolution 71/17 establishinq odsitions and resolutions allocating classes to the Basic/Exemot Salary Schedule, as described above. ersonnel Cirec tcrr (4 Recommendaticn of County Administrator Date: M County Administrator Action of the Coard of Supervisors Adjustment APPROVED (a6SAtift*D) on AUG 101982 J. R OL-SSON, Cpunty Clerk AUG101982 By: 4 lla"a 1/1 Date: • Bal1>arSi mer 1f'fl:c'V•l1 a;t A;:ptct':i�tti.r A justarut and PNSCta:ci i:: NOTE: Trig so tion and revs rye side of form r••:uS, be eot::pleted and supplewontvd, when ap{vu;�rT,tt�, by atiiiiy.inizttion chart depizting the section or office affected. (Row. 11/70) CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING L DEPARTMENT DA ORCANIZATION UNIT: Los Medanos Capital Project ORGANIIATION SUB-OBJECT 2. fix ED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. TITT DECREAS> INCREASE 0117 4502 Los Medanos Health Center - State 57,844.00 0118 4502 Los Medanos Health Center - County 158,976.00 APPROVED 3. EXPLANATION OF REOUEST Zf(,/$xZp AUDITOR-CONTROLLER /'� JUL u 0 ,9 By: `�P' Date / To appropriate for the start-up of the Los Medanos Health Center Capital Project in 1981-82, which is COUNTY ADRATOR C financed by revenues allocated to this project. By: Date BOARD OF SUPERVISORS S.,,is I,.—.FaAden. YES: $�n,Aec,Md?ak.Talakrx� N0: Ncne G/10/198 J . OLSS N,CL K 4. Budget Analyst 7/30/82 sue uec TITLE DATE By: C. D. Thompson APPROPRIATION Q POO 5469 ADI.JOURNAL 10. IN 128 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE - � lI CONTRA COSTA-COUNT? ESTIMATED REVENUE ADJOSTYENT T/C 24 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT. Los Medanos Capital Projects ORGANIZATION REVENUE ACCOUNT Z REVENUE DESCRIPTION INCREASE OECREAS( 0117 9350 St Aid for Construction 57,844.00 0118 9181 Earnings on Investments 57,029.00 0118 9591 County Aid to Special Funds 101,947.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER B JDate UL3 0/W To allocate estimated-9*6,8ft revenue to the y Los Medanos Health Center Capital Project funds COUNTY ADMINISTRATOR for 1981-82. By: DD1e BOARD OF SUPERVISORS YES: Supervivin Fu.rn,FahJeq $dUudec,ldcPeaA.Tuclakkm pp1 Irr NO: None 'b5+t' 0/19 2 J.R.0'SS N,CLE K/ + Budget Analyst 730/82 SIB TUDE TITLE DATE By' C. D. Thompson IEVEIIE AW. RAOO 5469 Irelss R.r.2/79) JNIIAL I0. 12 CONTRA COSTA COUNTY APPRAIRRIA ION ADJUSTMENT T7C 2 7 1.32 100001T CODIIC 1 0E►1/TME1T 00 01C11121T100 O11: PUBLIC WCRICS "y 81-e2 DINeITATIOI SU1.011ECT 2 1111 ASSET OIIECi Of EI►EtIS[ 01 E11[S ASSET ITEM 1111111 @UTITT GECAEA57 IMCAEA 4548 4956 TOOLS 8 SUNDRY EQUIPMENT 0036 100. 4548 4956 CARGO CONTAINERS 100. "DUPLICATE - ORIGINAL LOST IN ADMINISTRATOR'S OFFI " I I , 1 r APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER TO ADD FUNDS TO COVER PURCHASE ORDER FOR JUL2 g 19 CHAINSAWS FOR THE ROAD MAINTENANCE CREWS. eY Dote � COUNT ADMINISTRATOR 9Yra,e0m Date /vg E30ARD OF SUPERVISORS YES: S;•+en ivn Parrs.FahLrq .: S,h—fm.%l,P,l.T-1A.. NO: None Q�J O�G PUBLIC :CORKS DIRECTOR 7 2* J.R. OfrSQN,CLERK ■u. ■c nru =•+e 3Y7 r I►PROPRIITICA A POO 5459 IDI.1CGRe1l A0. - ti 13 ` CONTRA COSTA COUNTY t `- APPROPRIATION ADJUSTMENT } T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: - Sheriff=Coroner. ORGANIZATION SUB-OBJECT 2. FIIED"ASSET OBJECT OF EXPENSE OR FIRED ASSET ITEM NO TITT <ECREAS> INCREASE Service Division 2545 5022 Cost Applied Sery & Supp 1,774.00 2545 1011 Permanent Salaries 1,77.4.00 Detention Division 2578 1014 Overtime 89,606.00 2578 2310 Professional / Spclzd Svcs 00,767.00 2585 5022 Cost Applied Sery & Supp 11,161.00 Coroner 0359 1011 Permanent Salaries 732.00 0359 1014 Overtime 563.00 0359 1044 Retirement 361.00 0359 1060 Group Insurance 79.00 0359 1063 Unemployment Ins 50.00 0359 1070 Workers Comp Ins 50.00 0359 2310 Professional / Spclzd Svcs 2,380.00 Administration Division 2500 2490 Misc Svcs & Supplies 4,000.00 Y r.A 14 . t t / CONTRA COSTA COUNTY 1 l APPROPRIATION ADJUSTMENT ! T/C 2T Page 2of3 I.DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. IMAITITY Delta Regional Communications Center 0257 1011 Permanent Salaries 11,067.00 0257 2100 Office Expense 11,000.00 0257 2110 Communications 1,700.00 0257 2160 Clothing and Personal Supplies 1,035.00 0257 2170 Household Expense 1,030.00 0257 2260 Rent and Leases 70,400.00 0257 2261 Occupancy Costs 71,800.00 0257 2270 Maintenance 3,050.00 0257 5022 Costs Applied - Sery & Supp 16.00 0257 4951 Time Stamps 0001 3 1,620.00 0257 4951 Dispatch Chairs 0002 656.00 0257 4951 Desk 0003 1 263.00 0257 4951 Rotary File 0004 1 600.00 0257 4952 Refrigerator 0005 176.00 0257 4952 Microwave Oven 0006 1 400.00 0257 4952 Vacuum 0007 1 950.00 0257 4955 Toner Encoder 0008 31.00 0257 4955 CRT Display 0009 52.00 0257 4955 I/O Switch 0010 39.00 El El l CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 27 Pae3of3 ACCOUNT CODING I.SEPAITiiENT NN OICAN#ZATiON INIT: Sheriff-Cororwr ORGANIZATION SUB-OBJECT f. r0016 ASSET DECREASE INCREASE 11JECT If EIPERSE SN HIED ASSET ITEN TiTT Criminalistics Division F/A 2515 4954 Incubator 167.00 2515 4954 Ultraviolet Spectophotometer 0026 7.00 2515 4954 Micro-computer 0027 160.00 Detention Division F/A 2590 4952 Indust Vaccum 0010 120.00 2590 4956 Breathing Apparatus 0014 120.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1981-82 Year End Adjustment, to appropriate within t�75 the Sheriff-Coroner Agency to cover, by major object, BY: Date and fixed assets, any over expenditure/encumbrance. Internal adjustment not affecting agency wide totals. COUNTY ADMINISTRATORi , BY: �--tom` Dato BOARD OF SUPERVISORS $upertirlrt Puwrrs.Fandcn. YES: },nan.MlPeaic,Tudskrul NO: t4jrne all J.R. 0 SSON,CLE K 4 ASA III 8 DA /82 { El ill iTufE �STI T�LE� 63TE BY. R. L. Mc Donald ANJ�kNNYIIO y_T� (N I28 R w.T Ty SEE INSTRUCTIONS ON REVERSE SIDE 16 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1,DEfANTNENT.09 OCINIIA7101 UNIT: BUDGET WT #101242. DIORICT ATTORNEY ORGANIZATION SUS-OBJECT 2. 01E1 ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITE% NN; ITT 2830 1011 Permanent Salaries 5,000 2335 1011 Permanent Salaries 13,000 2810 1044 Retirement E)mense 7,000 2330 1044 Retirement Expense 18,000 2800 2100 Office Emense 3,500 2805 2100 Office Exnense 1,100 2830 2100 Office Expense 2,000 2835 2100 Office Expense 4,500 2800 2110 Communications 6,000 2805 2250 Rents and Leases of Equipment 3,000 2830 2262 Occupancy Costs County Owned Building 5,000 2800 2270 Maintenance - En uipment 3,� 2800 2284 Requested Maintenance 2s600 2900 2302 Use of County Equipment 2,500 2838 2310 Prcfessional/Specialized Services Jim 2855 2310 Professional Specialized Services 5,200 2807 2352 Vitness Fees & EXDenses 81500 2838 1011 Permanent Salaries 5,000 2835 1044 Retirement Expense 4,500 2835 3550 Judgements 4 Damages 2,600 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO effect an internal adjustment of accounts projecting By: Dots �� a surplus to accounts projecting a deficit. ' COUNTY ADMINISTRATOR By: ODte E BOARD OF SUPERVISORS Surrn�4rs rnarn.F,hJr.� YES: Sohl kl .Aldl-k.T.okw r NO: N.�e f 0198oLtelt-" AUGOn J William A. O'Malley trict Attorney 7 26 E J.R. OJ�SSQN,CLER 4. �L DAT[ c By:^� /�.YI Alf PNIATION A POOJ76S ADJ.JOURNAL 10. IN 129 R., 77) SEE INSTRUCTIONS ON REVERSE SIDE 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, mcpeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Resolution No. 82/879 Adopted in Closed Session IT IS BY THE BOARD ORDERED that its clerk is DIRECTED to make public Resolution No. 82/879 adopted by the Board in closed session on August 3, 1982; said resolution (see attached) authorized modifications in the attachments to Resolutions No. 82/e49 and 82/868, which detailed positions to be abolished in various county departments in order to keep expenditures within available funding. I k,,,W ow try tha ghle is&tm eadc~GM611 on action mcen and atemd on 00 Ndnut"01 dw mom,of Supmv"_on the d8%shown. ATTESTED: LI Li aL D12-1 j.R.OLSSOM. OUNrY CLERK and ex offtlo Cwk of Ow Illowd By coputy Orig. Dept.: Clerk of the Board cc: Personnel County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982, in CLOSED SESSION by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Fanden NOES: None ABSENT: None ABSTAIN: None SUBJECT: Continuing Resolution to Authorize Modifications in Attachments to ) RESOLUTION NO. 82/ 879 Resolutions 82/849 and 82/868 ) This continuing resolution is adopted to authorize such modifications in the attachments to Resolutions 82/849 and 82/868 as may be necessary to reduce or increase the hours of positions, split positions, reclassify positions and/or retain positions as may be necessary to reduce the impact of proposed layoffs and as agreed to with various employee organizations as modification of departments' current position retention plans necessary to implement Board approved budgets prior to the close of business, August 6, 1982, the effective date of said position changes and employee layoffs. The Board hereby RESOLVES that the above changes are authorized insofar as they do not result in any further adverse effect on employees or the abolishment of positions not already shown on Resolutions 82/849 and 82/868 provided said changes are presented to the Board and ratified on Tuesday, August 10, 1982. 1lneeb�r aANp MN 111N M etnNew/ooneClCe►rOf a1 e>:Non fOka1 end M11NN 011 Kw eiNwMs Of M send of sups dem.a,Vw dw shOWL ATTF,ETED: J.R.OLSlsON, OUK"CLERK Md e:o81do C%*of Y1e Dowd h 1 •�o~w>r Orig.Dept.: Personnel cc: All County Departments via Personnel RESOLUTION NO. 82/879 19 A. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order or. August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, °1cPeak. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 82/885 SUBJECT: Amending Itemized Professional and Service Rate Charges for Contra Costa County Health Services Effective August 1, 1982. The Health Services Department Director has submitted a recommendation to amend the schedule of itemized service rate charges and restate unchanged rates for County Health Services adopted by Board Resolution Number 82/125 effective February 1, 1982. The County Administrator has reviewed the recommended amendment and also recommends that the previous rates and amended rates become effective August 1, 198?r_-- -" These recommendations have been considered by the board and IT IS BY THE BOARD RESOLVED that an amended and restated schedule of itemized rate charges for the Health Services Department effective August 1, 1982 is established as follows: Total Unit of Professional Service Unit Service Service Component Component Rate Inpatient Medical Ward Day $25.00 $325.00 $350.00 (1) Mental Health Ward Day 15.00 325.00 340.00 (1) Nursery Bassinett Day 15.00 230.00 245.00 (1) Intensive Care Day Day -0- 835.00 835.00 (1) Respiratory Care Unit Day 25.00 325.00 350.00 (1) Surgical Ward Day -0- 330.00 330.00 (1) Surgery Recovery Room $130.00 1st hour plus $10.00 for each additional 15 minutes Partial Hospitalization Community Mental Partial Da Health Center Y $15.00 $170.00 $185.00 (i) Observation Unit Partial Day 25.00 350.00 375.00 (2) Mental Health Outpatient General Care (Visit) RVS $ 3.75 8.15 $ 11.90 (1) Mental Health Care (Visit) RVS 2.10 8.10 10.20 (2) Surgery Recovery Room Visit -0- 185.00 185.00 (2) Medical Detoxification Services (21 day procedure) New Patient (1st 7 days) Visit -0- 14.00 14.00 (2) RESOLUTION NO. 82/885 20 Total Unit of Professional Service Unit Service Service Component Component Rate Outpatient (continued) New Patient (days 8-12) Visit -0 _$ 9.00 $ 9.00 (2) Readmitted Patient (days 1-21) Visit -0- 9.00 9,.00 (2) Physician Reexamin- ation Visit -07 17.00 17.00 (2) Dental Care Per Fee Schedule Ancillary Operating Room RVS -0- $ 50.00 $ 60.00 (1) Cast Room Visit -0- 50.00 50.00 (2) Surgery Professional Component RVS $80.00 -0- 80.00 (2) Anesthesiology Professional Comp. RVS 17.00 10.00 27.00 (1) Pharmacy - RX Cost + PF -0- -0- 7.35 (1) Pharmacy - OTC Cost + 50% -0- -0- -0- (2) Delivery Room RVS -0- 100.00 100.00 (2) Central Supplies Cost + 175% (1) (Expendable Supplies Central Supplies (Service Items) RVS -0- 12.50 12.50 (1) Radiology RVS 4.00 10.00 14.00 (1) EKG RVS -0- 7.50 7.50 (2) Laboratory RVS -0- 1.30 1.30 (1) Therapy - General RVS -0- 7.30 7.30 (1) Therapy - Mental Hlth RVS -0- 10.80 10.80 (2) Therapy - Respiratory RVS -0- 6.50 6.50 (2) (Cardiopulmonary) Outside Services and Supplies Nuclear Medicine Cost + 30% (2) EEG Cost + 25% (2) Blood Bank Cost + 30% (1) Prosthesis Cost + 30% (1) Laboratory Cost + CHS (2) Alternative Birth Center ABC Room Rate $ 330.00 (1) ABC Routine Service Rate 350.00 (1) Explanatory Notes RVS = Relative Value Study PF = Professional Fee CAIS = Collection and Handling of Specimens OTC = Over-the-Counter (1) Amended (2) Unchanged THE BOARD FURTHER RESOLVES that Board Resolution 82/125 is superseded effective August 1, 1982. IhOl byCMMpthst(hit tastrueandeorreefc_ an action taken and on!ered on We rrinute:of the Orig: County Health Services Department Director Board of Supervisors on the eL,!e shown. cc: Assist. County Administrator/Human Services -- County Administrator ATTESTED: fD County Counsel J.R.OLSSORr CCUNTY CLERK County Auditor-Controller and as officio Clea:of the D_ard County Probation Officer Resolution No. 82/885 -z- 21 /"I r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on August 10, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Correction of Resolution 81/825 RESOLUTION NO. 82/ 886 This resolution corrects an administrative error recently found in Resolution 81/825 by retaining rather than abolishing the following funded position effective August10,1981: 24-06 - Clerk-Experienced Level, County Clerk 1 herby certlfy that this Is a true and eonreeteopy of an action taken and entered on the minutes of the Board of Supwviso oa the date shown. ATTESTED: D J.R.OL SSt N.^7uNTY CLERIC. and ex offizio Cierk of the Board By G, .put,► �'•-AAatthafs Orig. Dept.: personnel cc: County Administrator Auditor-Controller Clerk-Recorder RESOLUTION NO. 82/886 22 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10. 1982 by the Wowing yob: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 82/887 and Subdivision Agreement ) for Subdivision MS 13-80, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 13-80, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Paul W. and Jean K. Graves, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 54064, dated July 7, 1982) in the amount of $1,000 made by Creese Construction. b. Additional security in the form of: A cash deposit (Auditor's Deposit Permit No. 54064, dated July 7, 1982) in the amount of $450 for labor and materials made by Creese Construction. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. I heroby csnity that this Is s true and correct copy of an aClion taken end entered an We,minutes of the Board Of Supsrr13M on the date shorn, ATTESTED: AUC, 10 1982 J-A.OLSSON,COUNTY CLERK and ea officlo Clerk of the Board 9y .Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Paul W. & Jean K. Graves 111 Brodia Way Walnut Creek, CA 94598 Creese Construction 430 Arbol Via Walnut Creek, CA 94598 RESOLUTION NO. 82/887 23 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by Ulf following vote: AYES: Supervisors Powers, Torlakson, NePeek NOES: none ABSENT: Supervisors Fanden, Schroder ABSTAIN: none SUBJECT: In the Matter of Commendation ) of Congressman George Miller ) Resolution 021888 jMM-AS the Board of Supervisors took action on August 3, 1982 to notify Congressman George Miller of our concerns regarding HR 5320 (Hawkins) as they relate to the continued involvement of local government-in the emerging local public-private partnership to meet the employment and training needs of our ccmumi ty; and WEREAS, HR 5320 (Hawkins) was passed by the House without major amendment to reduce the participation of local government; and 110EAS, the Board of Supervisors has been informed that Congressman George Miller most effectively responded to the Boards concerns and was extensively instrumental in insuring the bill's passage, advocating heavily for the major provisions of the bill as well as protecting the bill from amendments which would have lessened the involvement of local government; and WkIEREAS, Congressman Miller has continued to maintain his commitment to insuring that the employment and training needs of the residents of Contra Costa County are met; Now, THEREEDRE, BE IT RESOLVED that the Contra Costa Board of Supervisors ids Congressman George Miller for his mediate responsiveness and his ongoing commitments and efforts on behalf of local government and the employment and training needs of our residents. PASSED AND ADOPTED ON August 10, 1982. 1 hsnw owft*W eda b sawsadamnel0W01 an salon Wken and @Mand se f»adsawa of dW Dowd of fops n on Ns dela dawn. ATTESTED: J.R.OLSSON, OUNW CLERK sed ex~a CMAs of Ow loard By �(Q!t Deputy Orig. Dept: cc: Manpower Programs county Administrator RESOLUTION #82/888 24 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by Ow t*Ot m ng voft: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None ABSENT: None ABSTAIN: None SUBJ�CT: pproval of the Parcel Map ) RESOLUTION NO. 82/889 and Subdivision Agreement ) for Subdivision MS 60-81, ) Crockett Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 60-81, property located in the Crockett area, said map having been certified by the proper officials; A Subdivision Agreement with Arnold J. Reyenga b Karel A. Reyenga, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a- Cash deposit (Auditor's Deposit Permit No. 55013, dated August 4, 1982( in the amount of $1,000 made'by Arnold J. Reyenga. b. Additional security in the form of: A corporate surety bond dated July 29, 1982, and issued by Amwest Surety (Bond No. 1021012) with Arnold J. Reyenga as principal, in the amount of $1,000 for faithful performance and $1,000 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. 11-0 -bYwruq that fhl$lsa Uuaandoorneteo0y of .n SCL%n taken and enlwod on ft nil W%*a ma Dona of SuPWOMM on the da s sh"n. ATTESTED: AUG 10198 J.R.OLSSON,COUNTY CLERK and ox oftlo CNrk of ow Board ,Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. - Arnold J. Reyenga & Karel A. Reyenga 231 Croyden Dr. Pleasant Hill, CA 94523 Amwest Surety 1250 Pine St., #301 Walnut Creek, CA 94596 25 RESOLUTION N0. 82/888 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Aug,.a* in.- tang .by the fall—h MoM: AYES: Supervisors Powers, Fanden. Schroder, Torlakson, and NcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/890 Subdivision MS 67-81, ) San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 67-81, property located in the San Ramon area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. I hereby esrtNy flat fhb Is•trw and eoe an xtion tsken and sntersd on the minumnutes 0 o1!%hs : Board o}g��enr so AUG 1 on tho t *shoWn- U 19612 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex otikio Clerk of the Board Originator: Public Works (LD) cc: Director of Planning Martha Faria 4685 Richmond Ave. Fremont, CA 94536 RESOLUTION NO- 82/890 26 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by On/ollowl nob: ; AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPedk NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/891 Subdivision MS 9-80, ) Concord Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 9-80 have been completed as provided in the agreement with Fred Lowe heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY October 13, 1981 St. Paul Fire and Marine Insurance Company 400 GG 2257 BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 45123, dated Cotober 5, 1981) made by Fred Lowe be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 hereby csrtRy that this to a true and can teopy of an actior taken and entered on the minutes of UW eoarci of Supervilors on the date zhzwn. AT -^Q-E:: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and ex ot8clo Clerk of the Board gy .Dapury Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. Fred Lowe P. 0. Box 3757 Concord, CA 94524 St. Paul Fire and Marine Insurance Company 100 California Street 2,7 San Francisco, CA 94111 ` RESOLUTION NO. 82/891 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1462 df►fw logo ifq vow: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SLIB'LFORpTTetion of Improvements, ) RESOLUTION NO. 82/892 and Declaring Valley Oaks Drive ) to be a County Road, ) Subdivision 5046, ) Alamo Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5046 have been completed as provided in the agreement with Valley Oaks Associates heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY October 31, 1978 United Pacific Insurance of Washington U071328 BE IT FURTHER RESOLVED that the hereinafter described road, as shown and dedicated for public use on the Final Map of Subdivision 5046 filed October 31, 1978, in Book 218 of Maps at page 44, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s), excluding that portion as described in the abandonment recorded June 17, 1980 in Book 9882 of Official Records of Contra Costa County, State of California, at page 611: VALLEY OAKS DRIVE 40/60 0.02 mi. BE IT FURTHER RESOLVED that the $1,417 cash deposit (Auditor's Deposit Permit No. 13431, dated October 11, 1978) made by Valley Oaks Associates be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 heresy certify that this ISO trueand comet Copy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: AUG 101982 J.A.OLSSON,COUNTY CLERK and*x officio Clark of the Board 0"Uh► Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAR-Cartog Sheriff-Patrol Div. Commander Valley Oaks Associates 375 Diablo Road, Suite 200 Danville, CA 94526 United Pacific Insurance of Washington P. 0. Box 7870 San Francisco, CA 94120 RESOLUTION N0. 82/892 28 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 190 ,by ow 1 vowkv vow. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/893 Subdivision MS 118-79, ) Clayton Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 118-79 have been completed as provided in the agreement with Robert D. and Dori H. Laurence heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of June 29, 1982 for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY June 29, 1982 Amwest Surety Insurance Company 1016354 Ihereby certify that this Isatrue and correct COPY ot an action taken and entered on the minutes of the Board of Superrisom on the date shown. ATTESTED: AUG 10 1999 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 'Deputy TAY Originator: Public Works (LD) cc: Public Works - Des./Const. Robert D. & Dori H. Laurence 3131 Morgan Territory Road Clayton, CA 94517 Amwest Surety Ins. Co. 1124 E. 14th Street Oakland, CA 94606 RESOLUTION NO. 82/893 29 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10. 1952 dyMM 1118 1 a MW AYES: Supervisors Powers, Schroder, Torlakson.md McFeak NOES: None ABSENT: None ABSTAIN: Supervisor Fanden (stating she wished to see a Negative Declaration) SUBJECT: Declaration of the Rainey Ridge Telecommunications Site as an Emergency Project The Sheriff-Coroner and other public safety agencies having advised the Board of Supervisors of the necessity for establishment of the Rainey Ridge Telecommunications site and the following: 1. Further delays in establishment of the telecommunications site would result in continued public safety communication deficiencies in the Morgan Territory area; 2. The Rainey Ridge Telecommunications Site provides the failsafe loop backup for the Delta Regional Communications Center (DRCC); 3. Without the establishment of the Rainey Ridge Telecommuni- cations Site, any single failure in the DRCC communications system will result in total disruption of all emergency communications in the East County; and 4. Further delays in establishment of the Rainey Ridge Telecommunications Site may result in jeopardizing the Federal Communications Commission micfowave and radio system license issued to the Sheriff's Department; In order to allow the telecommunications site to be established immediately, the Board of Supervisors hereby DECLARES the Rainey Ridge Telecommunications Site Project to be an emergency project exempting it from the requirements of the California Environmental Quality Act and Environmental Impact Report requirements. 1 hw8"o WWy MM MU N a amwawdaanalsoppal aw awm Ia4m and awtarad on dw ndwAn of go Goad of supavIsm,on Ma dale abosm ATTESTED: /!J Af J.R.OLSSON.6UNTY CLEic K ger es offleio CWk of Do Cmd n h �aM► Orig.dept.: County Administrator cc: Public Works Director County Sheriff-Coroner Director of Planning 30 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIF41gNA Adopted this Order on August 0 ,by u,.1006"wee. AYES: Supervisors Powers, Schroder, Torlakson and Weak NOES: None ABSENT: None ABSTAIN: Supervisor Fanden (stating she wished to see a Negative Declaration) SUBJECT: Declaration of the Rainey Ridge Telecommunications Site as an Emergency Project The matter of the need for declaring the Rainey Ridge Telecommunications Site Project to be an emergency project, thereby exempting it from the requirements of the California Environmental Quality Act and Environmental Impact Report requirements having been before the Board this day; and The following persons having appeared in opposition to said declaration of emergency: Mr. Thomas H. Lindenmeyer, Environmental Coordinator for the East Bay Regional Park District; Ms. Susan Watson, Orinda resident, who stated that she had served as a member of a task force to work out guidelines on com- munications sites which guidelines had been accepted by the County Planning Commission; and Board members having discussed the matter in some detail, and having declared the project to be an emergency pro- ject, and having adopted Resolution 82/894, a Resolution of Intention to Adopt a Resolution of Necessity to Acquire Real Property by Eminent Domain for said communications site; THE BOARD HEREBY DIRECTS the County-Sheriff Coroner, the Public Works Director and the County Administrator to meet with the East Bay Regional Park District to discuss mitigation measures that might be appropriate. I MwMy Gift*d 9ft w e Ww ad9WmNeMe# On 0000 Ype a0d wMwrd w at mmon N gw Sewd d sip ftan as gn dMr Mom Armrm. AUG 101982 JA.OLOWN,COUNTY cum amd ex oMde CNrk of Ow crowd w ,wPdy T-7— Orig.Dept.: Clerk of the Board cc: County-Sheriff Coroner Public Works Director County Administrator Director of Planning East Bay Regional Park District 31 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on August 10, 1982, by the following vote: AYES: Supervisors Powers, Schroder, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: Supervisor Fanden (stating she wished to see a Negative Declaratior SUBJECT: Intention to Adopt Resolution RESOLUTION NO. 82/894 of Necessity to Acquire Real (C.C.P. Section 1245.235 Property by Eminent Domain Rainey Ridge Communications Site W.O. 5507 Morgan- Territory Area The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to Adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Morgan Territory area, for access to, and the establishment of, a communications facility, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on August 31, 1982, at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Division is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Morgan Territory area, for access to, and the establishment of, a communi- cations facility, a public improvement, which property is more particularly described in Appendix "A" attached hereto. The Board will meet on August 31, 1982, at 10:30 a.m. in the Board's Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resol- ution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project; and 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. 1 Mawp oMhr tAa�MIa Y a uw aad ownaldw of aw aar0o Ow wd enbM an 10 MbMb*4100 Nawd of SupwrIsm on Ow dols MOtMn ATTEMO: /f 8 Jit.OLS50 ,C0umn Cf.Ef1K .noon c1Ndo Clwk of 11w amd Orig. Dept:- Public Works Department-Real Property cc: Public Works Department County Counsel ,tel Property Owners (2) 32 RESOLUTION NO. 82/894 Rainey Ridge Zommunications Site APPENDIX "A" All that real property lying within the County of Contra Costa, State of California, and more particularly being a portion of Section 25, Township 1 South, Range 1 East, and Section 30, Township l' South, Range 2 East, Mount Diablo Base and Meridian described as follows: PARCEL ONE That portion of Section 25, Township 1 South, Range.l East, Mount Diablo Base and Meridian, described as follows: Commencing at the U.S.C. 6 G.S. Standard triangulation survey monument 'Marsh' rich has a north coordinate of 481,241.97 and an east coordinate of 1,622,308.84, said coordinates based on the California State Plane Coordinate System, Zone III. Station "Marsh" bears South 500 26' 04" East from another U.S.C. i G.S. triangulation monument designated 'Diablo", the coordinates of which are on file in the Public Works Department, County of Contra Costa; thence from said point of commencement North 270 53' 16' East 63.26 feet to the true point of beginning; thence from said point of beginning North 120 37' 01' East 50.00 feet; thence South 770 22' 59' East 70.00 feet; thence South 120 37' 01' West 50.00 feet to a point hereinafter described as Point 'A' thence North 770 22' 59' West 70.00 feet to the point of beginning. PARCEL TWO That portion of Section 25, Township 1 South, Range 1 East and Section 10, Township 1 South, Range 2 East, described as follows: A twenty-five (25) foot wide easement for roadway purposes, the centerline of which is described as follows: Commencing at the above mentioned Point "A"; thence North 120 37' 01' East along the easterly boundary of the above described Parcel One 25.00 feet to the point of beginning; thence leaving said boundary South 830 23' 00" East 232.00 feet; thence along a tangent curve to the right having a radius of 110.00 feet through a central angle of 1140 31' 47" an arc distance of 219.88 feet; thence ran-tangent to said curve South 380 03' 00" East 86.16 feet; thence along a tangent curve to the left having a radius of 60.00 feet through a central angle of 370 55' 00" an arc distance of 39.71 feet; thence tangent to said curve South 750 58' 00" East 53.90 feet; thence along a tangent curve to the right having a radius of 100 feet through a central angle of 310 48' 00" an arc distance of 55.50 feet; thence tangent to said curve South 440 10' 00" East 197.15 feet; thence- along a tangent curve to the left having a radius of 80 feet, through a central angle of 250 51' 00" an arc distance of 36.09 feet; thence tangent to said curve South 700 01' 00" East 70.64 feet; thence along a tangent curve to the right having a radius of 80 feet, through a central angle of 380 35' 00' an arc distance of 53.87 feet; thence tangent to said curve South 310 26' 00' East 59.54 feet; thence along a tangent curve to the left having a radius of 180 feet, through a central angle of 110 05' 00" an arc distance of 34.82 feet; thence tangent to said curve South 420 31' 00" East 49.09 feet; thence along a tangent curve to the right having a radius of 80 feet, through a central angle of 200 29' /.f3 33 00"an arc distance of 28.60 feet; thence tangent to said curve South 220 02' 00" East 127.63 feet; thence along a tangent curve to the left having a radius of 60.00 feet. through a central angle of 1090 31' 00' an arc distance of 114.69 feet; thence tangent to said curve North 480 27' 00' East 12.46 feet; thence along a tangent curve to the right having a radius of 60.00 feet, through a central- angle of 540 04' 00' an arc distance of 56.62 feet; thence tangent to said curve South 770 29' 00" East 126.70 feet; thence along a tangent curve to the right having a radius of 80 feet, through a central angle of 360 53' 00" an arc distance of 51.50 feet; thence tangent to said curve South 400 36' 00" East 48.70 feet; thence along a tangent curve to the left having*a radius of 60 feet, through a central angle of 300 58' 000 an art distance of 32.43 feet; thence tangent- to said curve South 710 34' 00• East 19.86 feet; thence along a tangent curve to the right having a radius of 60 feet, through a central angle of 210 44' 00", an arc distance of 22.76 .feet; thence tangent to said curve South 490 50' 00" East 59.76 feet; thence along a tangent curve to the left, having a radius of 66.00 feet, through a central angle of 230 29' 24" an arc distance of 27.06 feet to a point from which a radial line of a reverse curve to the right having a'•radius of 100 feet bears South 160 40' 36' West; thence along said reverse curve through a central angle of 410 53' 24' an arc distance of 73.11 feet; thence tangent to said curve South 310 26' 00' East 36.93 feet; thence along a tangent curve to the left having a radius of 60 feet, through a central angle of 540 19' 28' an arc distance of 56.89 feet; thence tangent to said curve South 850 45' 28" East 53.64 feet; thence along a tangent curve to the left having a radius of 35 feet, through a central angle of 1100 37' 32' an arc distance of 67.58 feet; thence tangent to said curve North 160 23' 00" West 39.57 feet; thence along a tangent curve to the right, having a radius of 65 feet, through a central angle of 1060 23' WI! an arc distance of 120.69 feet; thence tangent to said curve, East 38.67 feet; thence along a tangent curve to the left having a radius of 55 feet. through a central angle of 770 55' 00" an arc distance of 74.79 feet; thence tangent to said curve North 120 05' 00" East 152.63 feet; thence along a tangent curve to the right having a radius of 100 feet, through a central angle of 620 41' 00" an arc distance of 109.40 feet; thence tangent to said curve North 740 46' 00" East 103.40 feet; thence along a tangent' curve to the left having a radius of 100 feet, through a central angle of 330 28' 00" an arc distance of 58.41 feet; thence tangent to said curve North 410 18' 00" East 155.94 feet; thence North 310 51' 00' East 194.78 feet; thence along a tangent curve to the right having a radius of 40 feet, through a central angle of 990 28' 00" an arc distance of 69.44 feet; thence tangent to said curve South 480 41 ' 00" East 69 feet; thence along a tangent curve to the left having a radius of 65 feet, through a central angle of 990 16' 00" an arc distance of 112.61 feet to a point from which a radial line of a reverse curve to the right having a radius of 260 feet bears South 570 57' 00" East; thence along said reverse curve through a central angle of 210 30' 00" an arc distance of 97.56 feet to a point from which a radial line of a compound curve to the right having a radius of 110 feet bears South 360 27' 00" East; thence along said compound curve through a central angle of 390 47' 02" an arc distance of 76.38 feet to a point from which a radial line of a compound curve to the right having a radius of 75 feet bears South 30 20' 02" West; thence along said compound curve through a central angle of 510 57' 54' an arc distance of 68.02 feet to a point from which a radial line of a compound curve to the right, having a radius of 175 feet bears South 550 17' 56' West; 34 thence along said compoomd curve through-a centraltilt of 490 09. 110 an arc distance of 137.91 feet to a point from which a radial 1 of a toNVommd true to the right having a radius of 110 feet bears Merth 7V 39' W Meet; them along said compound curve through a central angle Of 410 19. 53` all arc distance of 90.87 feet to a point from which a radial viae of a reverse carve to the left having a radius of 30 feet bears South 3V .13. 00' fst, said point Mw�tim 1W referred to as point 080; thence along said reverse curve through a central angle of 1240 '08' 00' an arc distance of 65 feet to a point from which a radial line of a compound curve to the left having a radius of 110 feet bears North 230 39' 00" East; thence along said compound curve through a central angle of 540 43' 00" an* arc distance of 105.05 feet to.a point from which a radial line of a compound curve to the left having a radius of 250 feet bears.North 310 04' 000 West; thence along said compound curve through a central angle of 300 05' 00' an arc distance.of 131.26 feet; thence tangent to said curve North 280 51' 00' East 157.67 feet; thence along a tangent curve to the right having a radius of 600 feet through a central angle of 130 11' 00" an arc distance of 138.06 feet; thence tangent to said curve North 420 02' 00' East 62.08 feet thence along a tangent curve to *the right having a radius of 35 feet, through a central angle of 1060 10' 001 an arc distance of 64.85 feet; thence tangent to said curve South 310 48' 00" East 237.66 feet; thence along a tangent curve to the left having a radius of 250 feet, through a central angle of 240 16' 00' an arc distance of 105.88 feet; thence tangent to said curve South 560 04' 00' East 106.75 feet; thence along a tangent curve to the left having a radius of 150 feet, through a central angle of 230 43' 00' an arc distance of 62.09 feet; thence tangent to said curve South 790 47' 00' East 124.92 feet; thence along a•tangent curve to the right having a radius of 350 feet, through a central angle of 180 41' 00' an arc distance of 114.13 feet; thence tangent to said curve South 610 06' 00" East 120 feet more or less to the westerly line of Morgan Territory Road and the terminus of this easement. The side lines of said easement to be lengthened or shortened as necessary to terminate on said westerly line of Morgan Territory Road. PARCEL THREE Commencing at the previously mentioned point •B• in Parcel 2 above, thence North 320 13' 00" West along a radial line of the above described centerline curve (Parcel Two) 12.50 feet to a point of cusp, said point being on the north- westerly line of the above described Parcel Two, and the point of beginning of Parcel Three; thence southwesterly along a curve concave to the northwest having a radius of 97.50 feet, through a central angle of 130 00' 360 an arc distance of 22.14 feet; thence tangent to said curve South 700 47' 36" West 74.47 feet; thence South 60 48' 00" West 29.17 feet; thence South 830 12' 00• East.100 feet to a point of cusp from which a radial bearing of a non-tangent curve concave to the east, having a radius of 42.50 feet bears North 230 39' 00" East, said point being on the southerly line of the above Parcel Two; thence along said curve being also the westerly line of Parcel Two, northerly through a central angle of 1240 08' 00• an arc distance of 92.08 feet to the point of beginning. The bearings used in this description are based on the California Coordinate System Zone III. 35, 3 •f3 1 BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, CALIFORNIA 2 Re: Condemnation of Property ) RESOLUTION OF NECESSITY 3 for a Communications ) Facility, Nadeen Peak, ) No. 82/895 4 w/o 5507, Crockett area. ) (C.C.P. 41245.230) 5 6 The Board of Supervisors of Contra Costa County, California, 7 by vote of two-thirds (2/3) or more of its members, RESOLVES THAT: 8 Pursuant to Government Code §25350.5 the County of Contra 9 Costa intends to construct a Communication Facility and access 10 thereto, a public improvement, and in connection therewith, 11 acquire an interest in certain real property. 12 The property to be acquired is generally located in the 13 Crockett area, off Cummings Skyway between State Highway 4 and 14 Crockett Blvd., consisting of two parcels required for the pro- 15 posed construction of the Communication facility and related 16 access. 17 Said property is more particularly described in Appendix "A", 18 attached hereto and incorporated herein, by this reference. 19 On July 20, 1982 this Board passed a Resolution of Intention to 20 Adopt a Resolution of Necessity for the acquisition by eminent 21 domain of the property described in Appendix "A" and fixing August 22 10, 1982 in its Chambers in the Administration Building, 651 Pine 23 Street, Martinez, California, as the time and place for the 24 hearing thereon (Resolution No. 82/816). 25 The hearing was held at that time and place, and all 26 interested parties were heard, and upon the evidence presented to 27 it this Board finds, determines and hereby declares the following: 28 RESOLUTION NO. 82/895 3� 1 1. The public interest and necessity require the proposed 2 project; and 3 2. The proposed project is planned and located in the manner 4 that will be most compatible With the greatest public good and the 5 least private injury; and 6 3• The property described herein is necessary for the pro- 7 posed project. 8 The County Counsel of this County is hereby AUTHORIZED and 9 EMPOWERED: 10 To acquire in the County's name, by condemnation, the titles, 11 easements, and rights-of-way hereinafter described in and to said 12 real property or interest(s) therein, in accordance With the pro- 13 visions of eminent domain in the Code of Civil Procedure and the 14 Constitution of California: Parcel 1 is sought to be acquired as 15 a permanent easement for access and utility purposes; Parcel 2 is 16 sought to be acquired as a permanent easement for a communication 17 facility. 18 To prepare and prosecute in the County's name such proceedings 19 in the proper court as are necessary for such acquisition; and 20 To deposit the probable amount of compensation, based on an 21 appraisal, and to apply to said court for an order permitting the 22 County to take immediate possession and use said real property for 23 said public uses and purposes. 24 PASSED and ADOPTED on August 10, 1982, by the following vote: 25 AYES: Supervisors Powers, Fanden, Schroder, Torlakson, KcPeak 26 NOES: None 27 ABSENT: None 28 -2- RESOLUTION NO. 82/895 37 I I HEREBY CERTIFY that the foregoing; resolution was duly and 2 regularly introduced, passed and adopted by the vote of two-thirds 3 (2/3) or more of the Board of Supervisors of Contra Costa County, 4 California, at a meeting of said Board on that date indicated. 5 Dated: August 10, 1982 J. R. OLSSON, County Clerk 6 and ex officio Clerk of the Board of Supervisors of 7 Contra Costa County, California 8 By: Deputy 9 Originator: Public Works Department 10 Real Property Division 11 cc: Auditor-Controller County Counsel (certified copy) 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 -3- 28 RESOLUTION NO. 82/895 38 Nadeen Peak Communications Site APPENDIX A The land referred to herein is situated in the unincorporated area of Contra Costa County, State of California, described as follows: Parcel One A portion of Rancho Del Hombre (Northern Part) described as follows: A 25 foot strip of land the centerline of which is described as follows: Commencing on the monument line at a standard Contra Costa County street monument No. CS-11 as shown on the County precise traverse form for Cummings 6Skyway Road No. 1991 on file in the office of the County Surveyor; thence North 58 50' 43" West along said monument line (the bearing North 58 50' 43" West being taken for the purpose of this description) 740.64 feet to a standard Contra Costa County monument No. CS-12 of said precise traverse form; thence North 310 09' 17" East 109.02 feet to the northerly right of way line of Cummings Skyway being also the southerly line of the deed from C.W. McNear Inc. to John A. DeMartini recorded December 23, 1943 in Book 759 of Official Records at page 16, in the Office of the Count Recorder, Contra Costa County, California* thence along said right of way North 66 31' 12" West 113.85 feet; thence North 69 34' 21" West 100.95 feet to the true point of beginning; thence North 33 22' 46" East 158.08 feet; thence North 45° 01' 05" East 102.85 feet; thence Northeasterly along the arc of curve to the right tangent to the last mentioned course through a central angle of 57o 35' 01" with a radius of 105 feet, an arc distance of 105.53 feet; thence South 770 23' 54" East 181.20 feet; thence northeasterly along the arc of aurve to the left, tangent to the last mentioned course through a central angle of 278 34' 12" with a radius of 120 feet, an arc distance of 57.74 feet; thence South- eVerly along the arc of a reverse curve to the right through a Central angle of 41 18' 09" with a radius of 90 feet, an arc distance of 64.88 feet; thence South 630 39' 57" East 583.36 feet; thence Southeasterly along the arc of a cure to the right, tangent to the last mentioned course, through a central angle of 19 28' 29" with a radius of 125 feet, an arc distance of 42.49 feet; thence Morthe$sterly along the arc of a' reverse curve to the left, through a central angle of 100 45' 52" with a radius of 75 feet, an arc distance of 131.90 feet; thence North 350 02' 40" East 94.00 feet; thence Northwesterly along the arc of curve to the left tangent to the last mentioned course, through a central angle of 360 40' 00" with a radius of 190 feet, an arc distance of 121.59 feet; thence North 10 37' 20" West 51.96 feet; thence Northeasterly along the arc of a curve to the right, tangent to the last mentioned course, through a central angle of 280 13' 02" with a radius of 300 feet, an arc distance of 147.75 feet; thence North 260 35' 42" East 116.57 feet; thence Northeasterly along the arc of a cure to the right, tangent to the last mentioned course, through a central angle of 5 55' 55" with a radius of 250 feet, an arc distance of 25.88 feet to the terminus of the herein described easement. The sidelines of said strip are to be lengthened or shortened as to terminate on Parcel Two. Parcel Two A portion of Rancho Del Hombre (Northern Part) described as follows: Beginning at the terminus of said Parcel One; thencS from said point of beginning North 27 23' 50" West, 166.28 feet; thence, North 62 36' 10" East, 200 feet; thence, South 270 23' 50" East, 200 feet; thence, South 620 36' 10" West, 2DO feet; thence, North 270 23' 50" West, 33.72 feet to the point of beginning. 39 THE BOARD OF SUPERVISORS OF CONTRA COSTA COLNITT,;CALM430INIA Adopted this Order on August 10, 1982 ,bythe ftNnne vow AYES: u ervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: In the Matter of Approving Plans ) and Specifications for Drainage ) Area 13, Line A, La Colina Drive, ) Alamo ) RESOLUTION NO. 82/896 Project No. 7552-6DB423 ) WHEREAS the Public Works Director has filed this day with the Board of Supervisors, as the governing body of the Contra Costa County Flood Control and Water Conservation District, Plans and Specifications for Drainage Area 13, Line A; and WHEREAS the general prevailing rates of v:ages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $80,000; and WHEREAS a Negative Declaration pertaining to this project was published with no protest, and the project has peen determined to be in compliance with the General Plan, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 9, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Appendix 69-22 of the West's Water Code, inviting bids for said work, said Notice to be published in The Contra Costa Times. 1 lwnbl�+raff MSI thU r a law�n/ownet�el an ot:Can taltan and adwW an Ow mb ulna of an aoaft!of supwvkm an tha dM**horn. ATTESTW. AUG 101982 JA.OLWON,COUNW CLIMK and•x o(Mido CNrk of iha 1111aard sy �- O"ft Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 82/ 896 40 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: COMBINED AMENDMENT OF THE ) COUNTY GENERAL PLAN AS 1T ) RESOLUTION NO.82/897 APPLIES TO VARIOUS AREAS ) IN THE COUNTY ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Part I - General. Contra Costa County is carrying out a program to systematically review the County General Plan for the purpose of keeping the Plan up to date and achie:ing consistency with the County's development ordinances. California Planning Law provides that each General Plan Element mandated by the State cannot be amended more than three times in the Calendar Year 1982. The Board has considered the proposals described in Parts Il, 111, IV,V, VI and VII below to amend the County General Plan, and at public hearings declared its intent and directed staff to prepare this resolution of adoption. The Board hereby declares that adoption actions described below are to constitute its first amendment of the Land Use Element and other mandatory elements of the County General Plan in Calendar Year 1982. Part 11 - El Sobrante Area. 'A copy of Resolution No. 4-1982 adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Appian Way Area as detailed in the Board's subsequent Resolution No. 82/232. This Board hereby adopts the amendment to the County General Plan for the Appian Way area as specified in the Board Resolution No. 82/232 as part of this combined amendment to the County General Plan, including both the filed plan, text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part III -San Ramon Area. A copy of Resolution No. 1-1982(SR)adopted by the San Ramon Valley Area Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Kimball Avenue Area as detailed in the Board's subsequent Resolution No. 82/233. This Board hereby adopts the amendment to the County General Plan for the Kimball Avenue Area as proposed in its Resolution No. 82/233, as part of this combined amendment to the County General Plan, including both the filed plan text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part IV - Pleasant Hill BART Station Area. A copy of Resolution No. 3-1982 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Las Juntas Way Area in the community of Pleasant Hill BARTD Area as detailed in the Board's subsequent Resolution No.82/256. RESOLUTION NO. 82/897 41 Page 2 RESOLUTION NO.82/897 This Board hereby adopts the amendment to the County General Plan for the Las Juntas Way Area in the Pleasant Hill BART Station Area at proposed in its Resolution No. 321256 as part of this combined amendment to the County General Plan,including both the filed plan, text and map,prepared by the Planri tg Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part V - Bollinger Canyon Road Area. A copy of Resolution No. 9-1982(SR) adopted by the San Ramon Valley Area Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Bollinger Canyon Road Area in San Ramon as detailed in the Board's subsequent Resolution No.82/535. This Board hereby adopts the amendment to the County General Plan for the San Ramon- Area as proposed in its Resolution No. $2/538, as part of this combined amendment to the County General Plan, including both the filed plan text and map- prepared apprepared by the Planning Department. The copy of the plan map and text.reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part VI - Orinda Area. A copy of Resolution No. 20-1962(0) adopted by the Orinda Area Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the Canty General Plan for.the Pine Grove School site in the Orinda Area as detailed in the Board's subsequent Resolution No.82/847. This Board hereby adopts the amendment m the County General Plan for the Orinda Area as proposed in its Resolution No. 82/847, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the clerk as provided thereon. Part VII Greater Alhambra'Valley Area. A copy of Resolution No. 22-1982 adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Greater Alhambra Valley Area as detailed in the Board's subsequent Resolution No.82/848. This Board hereby adopts the amendment to the County General Plan for the Greater Alhambra Valley Area as proposed in its Resolution No. 82/848,as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part VII -CEQA Notice. The Director of Planning is hereby directed to file with the County Clerk a Notice of Determination concerning this adoption and the related CEQA actions. cc: Director of Planning County Counsel Ili'sbY�NMattMslsatnMrtdeer►KtooPYd an actlan tartan and wand an tel esUwNs of tar MOMtoard of suysndso on Me dela Mourn. ATTESTED: J.R.OLSSON.COUNTY CLERK .and or a fftio Clark of tel aoafd my RESOLUTION NO. 82/897 42 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor °n'°"'-u SIGNED BY AUG 10 1982 By JOSEPH SU7A PASSED ON Joe Buta, Assistant Assessor unanimous byte Supervisors present. When req �ed by law, consented to by a/Cou*tty Coup-1 By � Page 1 of 8 De ty Cie , tion - 1 haraYy certify that this Is a true and comotcopy of Copies: Audit. an action taken and entered on tbs minutes of On Assessor(Urisec) Turner Board of Supervisors on the date shown. Tax Collector Q�� 1 (1 1 7/28/82 ATTESTED: 98'9 M137; N114141146 J.R.OLSSON,COUNTY CLERK and e:of iclo Clerk of the Board By 0011411Y A 4042 12/80 RESOLUTION LAMER - � 43 ASSr:SSOR'S OFFICE ( � �a 6 3 UNSECURED TAX DATA CHANGES rYJ i 37 CONTRA COSTA COUNTY RATCN DATE: FULL VALUE-MARKET VALUE _ A E LETT Al LAND Al IMPROV. Al PER PROP Al PSI AlExENeAuowr ASSESSOAt CO--Ehr, rrn r°.� p 1 COR[ RBT CODE A2LANO/PEN A2 IMP/PEN. A2 PP/PEN A2 FSI/PEN A2 nor [hcooE Ln ri EE E MESSAGE OR S ACCOUNT NUMBER T w FUND REVENUE s n3 NEW TRA A3 A3 A3 A3 r- u�•,TieY EA A Boa[ DISTRICT DESCRIPTION B2 B2 R2 e2 TIE B2 O I T Cl CI C{ CI CI r _ N30BOT _ 7 NIA73 7P rn - � 13 2 G- 10 O __... A 4040 12/80 Supervising Date ASSrSSORIS OFFICE q yc� r014� UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY RATCtf DATE: LEVY FULL VALUE-MARKET VALUE L CONE Al LAND Al IMPROV. Al PER PROP Al PSI ASSESSO"t 4o..ENr, ADT CODE Al ExcmpAmotmf rc E MESSAGE OR A2 LANQ/PEN A2 IMPIPEN. A2 PP/PEN A2 FSVpEN no NOT ff4coDE 0 L A2 't, ACCOUNI NUMBER N FUND REVENUE A3 NEW TRA A3 A3 A3 rl I I I A3 Ei . I A I N DISTRICT DESCRIPTION B2 B2 B2 B T SO. 82 O a T I, —, Cl Cj cl cL Tf cf -933504) 31 C-I rm O A 4040 12/80 Supervising Appr a Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES NNS CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE A I LEVY At LAND At IMPROV. AI PER PROP. At PSI At ENENOAm"i ASSESSpnt CowEnrS r °• 0 I `o°n` net cone CO A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 not Encooc N II E r MESSAGE OR or '� ACCOUNT NUMBER T A FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 ■ °. I E • 82 B2 82 62 p NO. 82 AA i °°E DISTRICT DESCRIPTION CI CI ci cI I CI /1'2 N uN h Vic , N i= 2 N3i 26:Jo /z ->✓ N3 .3 Y3� Nrc y — --- A 4040 12/60 Supervising Appraise Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY nATCN DATE _ FULL VALUE- MARKET VALUE E° y It E T Al LAND At IMPROV. At PER PROP At PSI At E%ENVAm"T 4SSESSORt COw(N7$ PDT CODE ISO NOT ENCODE '. D E A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 r L E MESSAGE OR `r AttOUNT NUNBER T E N FUND REVENUE A3NEWTRA n3 A3 h3 T A3 `�,�°• IpE i DISTRICT DESCRIPTION 82 82 82 82 p N0. 82 CI CI CI CI E CI 4;, l lyl ►i� r A 4040 12/80 Supervising App 'ser Date �- 2� ! 2 � � orre.C31,.�tns ASSESSORIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE _ FULL VALUE-MARKET VALUE "— E CCvr Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEroArao mi ASSESSORY Cow[NIS °■� p E DORS Rol CODE A2 LAPrD/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 ro ROT Ehcour r E E ■ MESSAGE OR or '„ `+, ACCOUNT NUMBER T II FUND REVENUE 'A A3 NEW TRA A3 A3 A3 A3 ear e• ESE i RoeC DISTRICT DESCRIPTION 82 82 B2 82 E N0. B2 CI CI CI CI E CI kii - c f n+ 00 A 4040 12/80 Supervising Appraia r Date Q 7 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE' r �45 FULL VALUE-MARKET VALUE LEUC Al LAND Al IMPROV. Al PER PROP Al PSI AlExEwnAuouNt •sstssonl cowcars • 0 L on aeY cooE ro nog cncoac to A2 LAND/PEN A2 IMPJPEN. A2 PP/PEN A2 PSI/PEN A2 y '<< LL E MESSAGE OR O •u �, ACCOUNT NUMBER T N FUND REVENUE i A3 NEW TRA A3 A3 A3 TT A3 S �•,•'• EAA i nc••c DISTRICT DESCRIPTION B2 82 B2 82 r NO. B2 CI CI CI Ci E CI C'FS FS .fes Y rn I rn - -- -.. . CO A 4040 12180 Supervising Appraise Date ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE R E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al E%ENPAMOuNT ASSESSont Cowrht$ 77 °� C ( Con RST CODE 00 N07 ENCODE In 'f ( E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 o "" `T ACCOUNT NUMBER ( R FUND REVENUE := A3 NEW TRA A3 A3 A3 T A3 w naaC DISTRICT DESCRIPTION B2 B2 B2 B2 F N0. 82 1 CI CI CI CI E CI Jc o N(iL — Cro 4040 12/80 Supervising Apprais Date G c BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. a �/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPHsurA PASSED ON AUG 101982 Joe Suta, Assistant Assessor unanimous by the Supervisors present. When req d by law, consented to by t County Couns BY Page 1 of 34 Dep 1 hereby caraNy that this is a true and corrsetCOPY of Copies: Auditor an action taker,and oWered on the minutes of the Assessor (Unset) Turner Board of Supervisors on the data shown. Tax Collector ATTESTE— AUG 10 1982 7/28/82D. E60-E92 J.R.OLSSON,COUNTY CLERK and ex officio Cierk of the Board ey Q Dept A 4042 12/80 RESOLUTION NUMBER 51 CONTRA COSTA COUNTY COUNTY ASSESSORS OFFICE '�I�?�-7 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME , n ACCOUNT NO. (S CORR.N0. IROLL YEAR 19 ?2-.03 TRA 4 FULL VALUE PENALTY F,V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX _ESCAPED TAX LAND At A2 At BI 1003 9020 Y2• ESCAPED INT IAPRO_VEMEEITS At A2 At _BI —1003 9Q4Q YQ P Y _ PER_SONAL�PROP _At _A2 At Bi �Q�3, _91- j,_ gL,1SE PROP STMNT (MPV Ai A2 AI at 1003 9040 YR ADDL. PENALTY DD NOT PUNCH ELNNTPROPERTY TYPE ASSESSED VALUE NESSW YEAR OF DO NOT PUNCH 4' DESCRIPTION 4W NO. EEENEkT. DATA ELNNT No. ESCAPE R I T SECTION ACCOUNT TYPE 01 T 32 040 19 T PER PROP PRIME OWNER _ 33 _3.2__. 0.9_1__ �4VEMENTS _ �-_.- 0THEa_OWNER 34 32 042 LAND h VBA NAME 35 32 043 PS IMPR TAX BILL /o NAME 74 32 044 PENALTY TAX BILL STREET_E N0. 75 3 SI OI-) R 1,1A 32 445+ Of EXMP TAX BILL CITY (STATE 76 32 046_ OTHR EXMP TAX BILL ZIP 77 32 047 NET _ REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT T432_ 048_ t9 PER PROP 32 026 _SECTIONS_ ,: � 32 _ 049 _,.JMPR.QVEM _32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0, 32 051 PS IMPR 32 _32 _052_ PENALTY 32� 053 BI EXMP kESSAtt YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET n trt �J 32 032 f9 PER PROP Sr�QfI T 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS p, 32_ 034_ _.. LANG 32 058 _LAND 32 035 _ PS IMPR 32M 059 PS IMPR 036 _PENALTY 32 060 PENALTY -!-L- 037 at EXMP 32 061 81 EXMP 32 038 OTHR EXMP _ 32 _06_2 OTHR EXMP 32 039 NET 324 063T NET 01 A 4011 12184 < upervising Appraiser �-�-c�o� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE /� )G NAME �ml(u bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT l�-/ - -- A ACCOUNT NO. L T F CORR.N0. ROLL YEAR 19 9'7—-93 TRA ti FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC 0 DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 _ 1003_ 9020 YX ESCAPED TAX LAND AI A2_ Al BI 1003 9020 YESCAPED INT IMPROVEMENTS AlA2Al _BI _YO PENALTY _ cPERSOI _AL PROP_ _AAl B AI — 2 AI _jQQ �]� _YL— RUSE to PROP STMNT .IMP— Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY__ TOTAL el 4WD0 NOT PUNCH ELMNf ELEMENTDATA ELMNT NESSI,CE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W ND. . No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 _ 32 040_ 19 _ PER PROP PRIME OWNER—_ 33 W e Pn(I �QIYLQS _3_Z__44L _jMpROVEMEIITS OTHER OWNER 34 32 042 LAND USA NAME 35 32 043 PS IMPR TAX BILL %fJAHE 74 32 044 PENALTY TAX BILL STREET(NO _75_ 0 80,< Z 32 045 B I EXMP TAX 8ILL_CITY E STATE 76 U cc--.J 32 046_ OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32 _026 _SECTIONS_ _ 32 _049_ --_ IMPR _QVEMIENTS _ _32 027 OF THE REV. AND TAX CODE _32 _050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR ~ 32 _32__ 052 PENALTY 32 32 _053 BI EXMP y ME$$ACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP — EINNi No ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION 32 055 NET C) �T1 32 032_ 19 XXR3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS +, 32 034 __ LAND 32_ 058_ _ _LAND_____ 32_ 035_ —_ _ PS_IMPR _ 32_ 059 PS IMPR 32_� 036 _PENALTY 32 060 PENALT Y _ 32 037 — 81 EXMP 32 061 BI EXMP 32 038 OTHR EXMP _ 32_ 062_ OTHR EXMP _D2 039 NET 32 063 NET WA 4011 12/80 upervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE /1 NAME ElUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT UI?P Z- M ACCOUNT NO-(l_r47L5CZ-El CORR.N0, ROLL YEAR 1982-2 TRA 010(&2 y FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPiION AMOUNT 0 r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At BI - 1003 _9020 YZ_ ESCAPED 1UT _ - -- - -— - IMPROVE _VEMENTS AI_ A2_ At _BI -1D0 _9040 Y P "Y _ PERSONAL PROP At _ —_ _A2 At 8I _10 Yt, Rfi.$F M PROP STMNT _IMP_ At _ A2 Al BI 1003 9040 YR I ADDL. PENALTY TOTAL B1 -- — DO NOT PUNCH ELHHT ELEMENTDATA ELHNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIP110H PROPERTY TYPE ASSESSED VALUE i N0. . No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 E3 32 040 19 PER PROP PRIME OWNER 33 LOP-nz Ro/\/p Lo - 2 �gL_ _ ROVEMENTS _ OTHER OWNER _ 34 32 _ 042 LAND _DBA NAME 35 32 043 PS IMPR _ TAX BILL c/o NAME 74 _32_ 044 PENALTY TA_X BILL STREET( NO. 75 clw _� 32 045 8 1 EXMP -TAX BILL CITY l:STATE 76 N1G [,fl 32 046 OTHR FXMP TAX BILL-ZIP 77 32 047 NET — —_ REMARKS— 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 =_ PER PROP 32 026 _ SECTIONS- _ 32 __049_ `—_ IMPROVEMENTS _32 _027 OF THE REV. AND TAX CODE 32 050 _ LAND -- __ 32 028 RESOLUTION NO. 32 051 PS IMPR --,. -_- 32 _32_ 05232 _ PENALTY 32 053 BI EXMP 1' ELMNT ME$SAC[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ PROPERTY TYPE ASSESSED VALUE to ESCAPE R l T SECTION 32 055 NET I\\ 32 032 19 PER PROP 121016 53/ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS o _ "+ 3z__ 034_ LAND 32 _0_58_ LAND _32_ 035 - PS IMPR _- 32_ OS9- - -PS IMPR ` _32_ 036 _PENALTY _ 32 06C1 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 038__ OTHR EXMP _ _32 06_2 OTHR EXMP 32 039 NET .53 32— 063 NET A 4011 12/80 Supervising Appraiser If IR Date i CONTRA COSTA COUNTY ASSESSORS OFFICE NAME WOW BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. F GWF1 CORR.NO. ROLL YEAR 19 93 T I I A 8'a 6S9' t7l LnFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CO AMOUNT CO ITYPE NO. AMOUNT BI _ 1003__9020 YX ESCAPED TAX _vv— LANA AI A2 At DI _ 1003 -9020 Y$ ESCAPED INT IMPR OYE M_E_N_TS •— --AI - _ A2 AT 81 W0 9Q4 YQ P&ALTY_ PER_SONAL_PR_OP_ At _ -_ _A2 At BI QQL— 974 __YL._ w PROP STMNT IMPAI A2 At 81 1003 9040 1 YR ADDL. PENALTY__ A —i TOTAL -.—_. ----- - BI DO NOT PUNCH ELNNT PROPERTY TYPE ASSESSED VALUE MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELNNT Mo. ESCAPE R 1 T SECTION ACCOPLT TYPE F74 Q 32 040 19 _ PER PROP PRIME OWNER 2_�9J IMPROVEMENTS p• Oi H_f _OWNER 32 _ 042_ LAND N ODA_ NAME -32 043 PS IMPR _ TAX BILL '/aflAl.lE 32 044 _ PENALTY TAX DILL STREET( NO. 75 32 _045 B I EXMP TAX BILL CITY �STATE 76 32_ 046_ OTHR XMP — TAX BILL 21P 77 �32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048__ 19�_ PER PROP _ -3-2 026 .-SECTIONS-- 1 32 _ 049_ .-IMERQVEMENTS --•--- -•-- _ 32__027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR _32__052_ PENALTY 32 1 32 053_ BI EXMP Y MESSAG[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ EINNI ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET Ir 32_ 032_ 19�C_ G PER PROP _— 32 056 19 — PER PROP V 1 32_ 033 IMPROVEMENTS _32 05T IMPROVEMENTS M J2__ 034 _ LAND _32 _058_ LAND____. CI, J2 035_ —� -_ _PS_IMPR -- _ - 32— 059 PS IMPR 32 036_ _PENALTY 32 060 PENALTY 32 037 _BI EXMP 32 061 BI EXMP -32 0J8 OTHR EXMP OTHR EXMP _ 52 _039 NET 32 - 063^111 _NET A 4011 12/80 Supervising Appraiser 7-q-82 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO, L. CORR.NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT o_ VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX :� LAND 41 _A2 Al BI 1003 —9020 Y2 ESCAPED INT IMPROVEMENTS Al _ A2_ Al 81 9040 Y P � - --- ._lOp3—-- c PERSONAL AI -- _A2 Al _— BI QQ --9]� _�E.— 1L)1.BLLS� _ w PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY__ TOTAL ---- ----- - BI DO NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH i PROPERTY TYPE ASSESSED VALUE DESCRIP110N i N0. ELEMENT. DATA ELMNT No. ESCAPE R t T SECTION ACCOUN.T TYPE 01 32 040_ 19 _ PER PROP "IMC OWNER _ 33 6C// ((Ai _34 �q,l_ IMPR ROVEMENTS OTHC_R OWNER 34 L 32 042 LAND DBA NAME _ 35 _32 _ 043 PS IMPR — TAX BILL %NAME 74 32_ 044_ PENALTY TAX BILL STREET(NO. _75 32 045 81 EXMP TAX BILL CITY STATE 76 32 _ 046_ OTHR gXMP _ TAX OIL L_21P 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32— 048_ 19 PER PROP _32 026 _SECTIONS— �j�/ _32 _049_ _ IMPR,QVEM,ENTS -------- 32 _027 OF THE REV. AND TAX CODE 32 050 LAND __------ _32 028 RESOLUTION NO. 32 051 PS IMPR -- — 32 32_ _052 PENALTY 32 _053 Y NESSACE YEAR OF 00 NOT PUNCH 32 054 _OTHR EXMP _ [LMNf �� ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET rn -- I(� 32 032 19 - 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 33034 _ LAND 32 058_ CA 3Z_ 035_ _ _ P5 IMPR -- 32 059 PS_IMPR 32__ 036 _—___ —PENALTY 32� 060 PENALTY 32_ 037 61 EXMP 1 32 061 _ 81 EXMP 32 038 OTHR EXMP 32 _062_ OTHR EXMP —_ 32 039 NET5 3 32� 063 NET A 4011 12/80 Supervising Appraiser 7 y 02 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINIESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO. IROLL YEAR 19 .03 TRA o FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE_ NO. AMOUNT at 1003 9020 YX ESCAPED T AX LAND AI A2 At BI 1003 9020 Y2• ESCAPED INT r. IMPROVE M E NTS AI_ A2 At at -- SOP 9Q0.0 yQ --ffwaal- At 8�— I PERSONAL PROP At A2 1.1 -—- - -- - — 03 -91A 5 YL m IS PROP_ST�NT IMP- -At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELMNT RES54CE YEAR OF DO NOT PUNCH DESCRIPTION -W No. ELEMENT. DATA ELMNT I No. ESCAPE PROPERTY TYPE ASSESSED VALUE A L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIM I OWNER 33 W-9-at Li n-�- R-P n ri&-tt c7- M _Iz—-QAL- OTHER OW14ER 54 nm&.o 32 042 LANG OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET -2�- NO 32 045 at EXMP . , -- co TAX Bt LL CITY 4 STATE 76 La I at4z t(i CALI 32 046 OTHR EXMP TAX BILL IIP 77 9 (P9 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR — 32 -05.2- PENALTY A2 32 053 BI EXMP Ot$$W YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE — ESCAPE k & T SECTION 32 055 NET 32 032 -19 PER PROP <-q 32 056 19 PER PROP 32 033. IMPROVEMENTS 32 057. IMPROVEMENTS 32__ .034 LAND 32 050 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 at EXMP L52 03a OTHR EXMP 32 062 OTHR EXMP 039 NET 32 039 32 063 NET M A 4011 12180 Supervising Appraiser Date *%J i CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME t/ 1 /�(1U- n LaBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT m ACCOUNT N0. aT k , E CORR.N0. ROLL YEAR 19�+2-$ TRA -74711 O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO I AMOUNT CD ITYPE NO. AMOUNT 81_ 1003_ 9020 YX__ESCAPED TAX _ LAND_ _ _ _AI _A2 AI 81 1003 _9020 YS ESCAPED INT _ IMPROVEMEt+TS ~A)_ A2_ At 81 �9Q40 Y c PERSONAL PROP At _A2 At BI ..... _ -'— _ �10Q— _vA YL _ L m PROP STMNT IMP_ At _ A2 At Bt 1003 9040 YR ADDL. PENALTY N OTAL '— ----- - el 00 NOt PUNCH ELMME KESSACE YEAR OF DO NOT PUNCH DISCRIP11ON i N0. ELEMENT. DATA ELNHT xa. ESCAPE PROPERTY TYPE ASSESSED VALUE p 1 T SECitON ACCOUNT TYPE 01 119 _32 040 19 PER PROP _ PRIME OWNER 33 S _ ,2_`_0 41 IMPROVEMENTS __ __- OTH_ER_OWNE_R 34 32 042 LAND _ D8A Na+aE y 35 32 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET j NO _75_ _,,2(-2C?)i 32 045 81 EXMP _ TAX BILL CITY_(STATE 76 /'LLD CA-, 32 04_6 OTHR EXMP TAX BILL ZIP T7 '741 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 32 026 SECTIONS_ � � 32 -_ 099_ __jMPR,QVEmENTS _ 32 _027 OF THE REV, AND TAX CODE 32_ 050 _LAND _ 32_ 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32_ _052_ PENALTY 32 32 —__053_ 8t EXMP _ n Mf$sAtf YEAR Of DO NOT PUNCH 32054 OTHR EXMP ELMNI PROPERTY TYPE ASSESSED VALUE ESCAPE Ri T SECTION 32 _055 NET (� _32 032 19 PER PROP 32 056 19 PER PROP �) 32 033 M IMPROVEMENT$ 32 057. IMPROVEMENTS o — n 32_ 034_ LAND 32 058_ LAND ___ _ 3.2 _ 03S _ --- P$_IMpR _ 32 `059 PS IMPR _?-- 036 _PENALTY 32� 060 PENALTY 32 037 Of EXMP 32 O6t 81 EXMP 32 038_ OTHR EXMP 32 _06_2_ OTHR EXMP 32 079 NET _—_ 3 IV Ad or 32 063 NET _ 000 A 4011 12/60 Supervising Appraiser f/-�i 'G✓-+ Date CONTRA COSTA COUNTY E(o 7 ASSESSOR'S OFFICE } NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT l n ACCOUNT NO. 1 2E l CORR.N0, ROLL YEAR 19VZ.—E3 TRA 711 ! FULL VALUE PENALTY F.V. EXEMPTION$ A.V. CO I FUND REVEIIUE LC DESCRIPTION AMOUNT r VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 8! 1003_ 9020 YX ESCAPED TAX A2 At 81 1003 _9020 YESCAPED INT ''- IMPROVE ME NT_S At A2_ At Bi 904 Y PERSONAL PROP At _A2 At BI� -2003.- -� Q SL 'MALTY - ___. __. _ 0.3 14 5 --YL_ EELLSP m PROP STMNT IMP At A2 At 91 1003 9040 YR ADDL. PENALTY _^ A —10IAL -- ---- at — DO NOI PUNCH ELNNT NEsces£ TEAR OF DO NOT PUNCN OESCR1 IION 4W N0. ELEMENT, DATA ELNNT Sn ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION A_CCOUNT TYPE 0132 040_ 19 PER PROP PRIM r.OWNER 33 !'�t` OT H_ER_OWNER 34 32 042 LAND M DBA NAE_ 35 32M 043 PS IMPR TAX BILL `/a NAME 74 32 _044 PENALTY �- TAX BILL STREET I NO _75_ 32 045 81 EXMP TAX BILL CITY STATE 76 32 046 TAX BILL ZIP 77 7 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _3Z_ 026 SECTIONS-_�y�j3 32 ._ 049 1MPROVEME11T5 32___027 OF THE REV. AND TAX CODE _32 050 LAND 32 028 RESOLUTION NO. 32 051 -PS IMPR �w y 32 _32 052_ PENALTY 32 32 v 053 81 EXMP y ELMNT rPROPERTY TYPE A55f55E0 VALUE E5SACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP - M .o ESCAPE R t T SECTION 32 055 NET _ 32 032 19g, PER PROP 5 {/7 5'3 32 056 19 _ PER PROP - 32 -033 - IMPROVEMENTS 32 057, IMPROVEMENTS e 32_µ 034_ LAND 32 058 _LAND _ 32 035_ PS IMPR - 32 059 PS IMPR �- _D 2- 036 _PENALTY 32� 060y PENALTY _ 32 037 y 81 EXMP 32 061 BI EXMP__ 32 038 OTHR EXMP - 32 _062 OTHR EXMP 32 039 NET S31 32__ 063Y1 NET CA A 4011 12180 Supervising Appraiser "%–�/. c�'c�.! Date E&k CONTRA COSTA COUNTY ASSESSOR'S OFFICE A V-e R BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. /v?-6j I FOX X E) CORR,NO. IROLL YEAR 1951Z-g3 TRA 77/// FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD ITYPE I NO. AMOUNT at 1003 9020 YX -CAPED TAX A IAl B1 INT 13 1003 Yz ESCAPE AL_ A2 At , inoz—_-9040 �l -- Y9 --ul PERSONAL PROP At AZ —[At at i 9�QL-3---r-4 0 PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY-- ---— TOTAL 00 NOT PUNCH ELNNT MESWE YEAR OF PROPERTY TYPE ASSESSED VALUE Do hot PUNCH ELEMENT. DATA ELNNT PROP R I T SECTION 4W VESCRIPIION -W NO. K ESCAPE LgppNT_TYPE 01 32 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 -04i- PENALTY TAX BILL STREET 4 Nq 32 045 BI EXMP — TAX BILL CITY t STATE- 76 e),A- /I �A 32 THR 9XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 -pAq.- J a PER PROP -32- 026 -32-.__-0.4 9- ,,I.M F_R Q V EMEILT-*- 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY -32 32 053 at EXMP I 551cl YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ILWNT PROPERTY TYPE ASSESSED VALUE rn Ito ESCAPE R I T SECTION 32 055 NET 32 032 19-LZ--fr PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 035 PS IMPR 059 PS IMPR 32 036 PENALT.Y.. 32 060 PENALTY 32 037 EXMP 32 061 B! EXMP 32 038 OTHR EX!LAE 32 062 OTHR EXMP 32 039 NET Z 32 063 NET A 4011 12180 _Supervising Appraiser d I c d Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME /1 L JD/'� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / n ACCOUNT N0. V CORR.NO. ROLL YEAR 19 ?'Z-,F3 TRA 90111 N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND I REVENUE LC DESCRIPTION AMOUNT n aVALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI - 1003 _9020 YX _ESCAPED TAX -_ LAND _ _AI A2_ AI 81 1003 9020 YZ_ ESCAPED INT IMPROVEMENTS AI_ - A2 Al 81 -1003 9a Y PE Y C PERSONAL PROP Al A2 Al +81 .�.QQ _._4�r Y1. LIEN a ,Sr• —_ m PROP STMNT _IMP_ _AI _ A2 Al el 1003 9040 YR ADDL. PENALTY tm _— TOiAI — 81 — - DO NOT PUNCH ELNO, RESSACE YEAR OF DO Nor PUNCH = DESCRIPTION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 Q -�g�_ IIAP V - -_ - OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/o NAME 74 32_ 044_ PENALTY TAX BILL STREET( NO. _75_ 4 y 32 045 81 EXMP TAX 81LL CITY (STATE 76 014 32 _046_ OTHR FXMP _ TAX BILL_21P77 9KSL3 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32_ 026 _SECTIONS- '� - 32 _049_ __IMPRQV�h1E _--,_ _32 _027 OF THE REV. AND TAX CODE _32_ 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32- 3 2_ __052_ PENALTY 32 32 - 053_ BI EXMP WSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ ELMNT PROPERTY TYPE ASSESSED VALUE 0 No ESCAPE R l T SECTION 32 _055 NET _ 32 032_ 19 PER PROP �1Q 7jQ� J 3J _32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 034 ._ _ LAND 32058_ _ _LAND -32 _ 035 _ PS IMPR _ 32_ 059 PS-IMPR (� 32 036 _PENALTY_ 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP _ 32_ _06_2_ OTHR EXMP 32 039 1 NET 37 32 063 NET r A 4011 12/80 Supervising Appraiser J h` J Date CONTRA COSTA COUNTY E XASSESSOR'S OFFICE Q(i�/ - � 6 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /� ACCOUNT N0. 02. CORR.N0. ROLL YEAR 19 82TRA 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.v, CD FUND REVENUE LC DESCRIPTION AIAOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE N0. AMOUNT BI _ 10_03 _9020 YX _ESCAPED TAX O LAND J _ Al A2 At BI 1003 _9020 Y2 ESCAPED INT IMPROVEMENTSAI_ _ A2_ At _BI _9Q40 Y P.N. Y_ — C PERSONAL_PROPAt B 1 At _A2 --lUU3 _ -- _ _ -1903 _8l9 _YI. aas PROP_ STMNT_IMP_ At - A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 81 — - DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSA6E YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DE SCRIPT IOM i N0. eo. ESCAPE R f T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIMC OWNER _33IMPROVEMENTS OTHER_ OWNER 34 32 _ 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME _ 74 _ ' / 32 044 PENALTY TAX BILL STREET( NO _75_ :`� L V fiv,65 32 045 BI EXMP TAX 81 LL CITY 4 STATE_ 76 q A 32 046_ OTHR EXMP _ TAX BILL ZIP_ 77 2 32 047 i NET REMARKS _ 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 ._ PER PROP _ 32_ _026_ __SECTIONS- J�1 32�_049_ — ..IMPR. VEME 32 _027 OF THE REV. AND TAX CODE _32 050 __ _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR ' 32 _32_ 052_ PENALTY 32- _053__ BI EXMP _ of SSW YEAR OF -- --- -- EIMNI PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP �m �� ESCAPE R l T SECTION 32 055 NET _ Ips 32 032_ �9 PER PROP �p3Q}QS 5�� 32 056 19 PER PROP \1 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS o - — �h 034_ LAND 32__058_ LAND 32 035 _ PS IMPR 32 059 -PS_IMPR - (� 3?__ 036 PENALTY 32` 060 PENALTY -- \ 32 037 _81 EXMP _ 32 061 BI EXMP 3.2- 038 OTHR EXMP 32 _062OTMR EXMP 32 039 NET 32 063 NET �j A 4011 12/80 Supervising Appraiser -a r-BoZ Date CONTRA COSTA COUNTY za 7/ ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1/! ACCOUNT N0. CORR.N0. ROLL YEAR 19 F-?-k3 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AAI OU NT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 - 9020 Y _ESCAPED TAX _- LANG Al _A2_ At BI - 1003 9020 Y� ESCAPED 1117 o --- --' -' -- -- - --- -- -_ IMPRO_VEMEN_T_SAt _ A2_ At _PERSONAL PROP_ At_ _A2 At _---_ 81 0-3_ ,9745 _.YI+_ j0_2L'LSE_-____.. M PROP_ STMNT IMP_ At - - A2 At BI 1003 9040 YR ADDL. PENALTY__ ~TOTAL -- - BI DO Sol PUNCH ELNNT N[S$ACE YEAR OF DO NO PUNCH i DESCRIPTION -W N0. ELEMENT, DATA ELNNT m ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION ACCOUNT TYPE 01 32 040_ 19 ___ PER PROP PRIME OWNER 33 GLI J I Ct S Gr OTHER OWN_E_R 34 32 042_ LAND DBA NAME 35 -32 043 PS IMPR _ TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET 4 NU 75_ ' 32 045 BI EXMP TAX BILL CITY 4 STATE 76 32 046_____ OTHR EXMP _- TAX BILL ZIP 77 2 -32_ 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT tPURSUANT TO 32 _048 19 � PER PROP 32_ 026_ S_ECTIONS _IMPR. VEME -------- 02? -„_,__027 OF THE REV. AND TAX CODE 32 050 _LAND _ - 32 028 RESOLUTION NO. 32 051 PS IMPR _ 3.2 _32 _052_ PENALTY 32 32 053 _ BI EXMP '7 EESS16E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSfSSEO VALUE — - — h, �o ESCAPE R I T SECTION 32 055 NET _ I ' 32 032 19- PER PROP s3 32 086 19 PER PROP W 32 033 IMPROVEMENTS -T- 32 057 IMPROVEMENTS --' - ------- --M y 034_ _-.._ - LAND 32 058_ LAND _ _�•_ k' I _32_ 035_ _ -- PS IMPR -- - 32 1059 - -PS_IMPR -- - - T� _32_. 036 PENALTY_ - 32- 060 PENALTY \\ 32 037 _BI EXMP 32 061 81 EXMP ^32 038_ OTHR EXMP _ 32_ _06_2 _ OTHR EXMP _ 32_039 NET S3 32 063 NET p� A 4011 12/80 SUpeTVising Appraiser �J-a j-�S',� Date W ' CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME x ACCOUNT NO. X CORR,N0. IROLL YEAR 19 _92—,?3 TRA -Tq f Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT 81 1003_ 9020 YX ESCAPED TAX LAND At A2 AI BI 1003___9020 Y� ESCAPED INT IMPRO_VEMEtIT_S AI_ A2_ AI BI �np3 9040 Y PEN Y PERSONAL PROP Al _ _AZ At 01 Q3____97,g __.YL_ ..LlULBEL E _ m PROP STMNT IMP l -At A2 At BI 1003 9040 YR ADDL. AL V _~ BS DO NOI PUNCH ELM NT MESSACE YEAR OF 00 NOT PUNCH i p(StRIPT10N # N0. ELEMENT. DATA ELMNT II o. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _LR IMC OWNER 33 lZ_,. 04L_ OTHER OWN_E_R 34 32 042 LAND DBA_ NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 _ PENALTY _TAX_BILL STREETNO _75 �+ 32 045 61 EXMP TAX BILL CITY 4 STATE 76 G OR 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 �_ PER PROP _ 32_ 026 SECTIONS 32 _049 ,IMPRQVEMQjTS __027 'OF THE REV. AND TAX CODE 32_ 050 LAND ______ 32 028 RESOLUTION NO. 32 051 PS IMPR_ 32 32 _052_ PENALTY -- 32 1 32~_053 01 EXMP YfSS�tt YEAR Of 00 NOT PUNCH 32 054` OTHR EXMP _ fLNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET M �32 _032 19 _= PER PROP ��') Qf(�(fS 32 056 19 _ PER PROP 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ 034_ LAND 32 058_ (I J 32_ 035 PSS IMPR _ _32 058 PS IMPR 'S2_ 036 _ PENALTY _32 __2_6O 060 PENALTY \ 32 037 BI EXMP 32 061 BI EXMP_ �32038 �_ OTHR EXMP _ 32 062 O_THR EXMP 32 039 NET J;7 32� 063V .NET Cr) A 4011 12/80 Supervising Appraiser �-oil"�c�--' Date ►fes CONTRA COSIA COUNTY ��� ASSESSOR'S OFFICE /�,,�,� 7 6US{NESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUN NAME (c( dyy ACCOUNT NO. X L' CORR.NO. ROLL YEAR 19e2-_qTRA 7 f/J FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND AI _A2 At 81 1003V _9020 Y2• ESCAPED INT r. IMPR OVEMEtITS AI _ A2y At BI _,9 40 Y P Y _ C PERSONAL PROP Al _ _A2 At at Q,', 9 7 9 xL LIVN 2U. Ste__,,,,_ rn PROP STMNT IMP uAt A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL I BI DO NOi PUNCH ELNN1 NESSICE YEAR OF 00 NOT PUNCH DESCRIPTION i NO. ELEMENTDATA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 P r� 32 040 19 _ PER PROP Y� PRIME OWNER 33 xJr j tYJ �l� _i,_Z— Qom_._ — itAPRO EM OTH_ER_OWNER 34 32 042 LAND _ LISA NAME_ 35 32 _ 043 PS IMPR _ TAX BILL %NAME 74 32 _ 044_ PENALTY TAX BILL STREET t NO. _75_ 2 32 045 81 EXMP _ TAX BILL CITY 4 STATE 76 R >Oil Gq 0 32 046 OTHR EXMP TAX BILL ZIP 77 Lr 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP _ 32_ 026 _SECTIONS58 f 32^_ 049 _iMPQVEMQ 32 _02T OF THE REV. AND TAX CODE 32 -050 LAND 32 028 RESOLUTION NO. 32 051 'PS IMPR 32 _32__052 PENALTY 52 32 453 81 EXMP _ v MISSACE YEAR OF DO NOT PUNCH 32 054OTHR EXMP ELNNT �C PROPERTY TYPE ASSESSEO VALUE ESCAPE R i I SECTION 32 055 NET irn �\ 32 032 .19 L` PER PROP 1260 53 j _32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS _ a 32 034 LAND 32 058 _ LAND I I E 2 035 _ _PS IMPR 32 059 PS IMPR _ S2 036. _PENALTY -� 32`1 060 PENALTY �� 1 32 037 _ BI EXMP _ 32 061 BI EXMP__ 32 038 OTHR EXMP 32 _062 OTHR EXMP _ 32 039 NET �- 32� 063 NET - A 4011 12180 Supervising Appraiser Date CONTRA COSTA COUNTY 7" ASSESSORS OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -1 Jtl ACCOUNT NO. 14 CORR.NO. ROLL YEAR 19 2-& TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT B1 _ 1003 9020 YX _ESCAPED TAX _A2_ At BI 1003 —_9020 YZ ESCAPED INT "— IMPR OvEMENTS AI_ _ A2_ AI B_1 PERSONAL PROP_ At _A2 At -at 1003-- 9040 __Y2_ PENALTY - __... _.. _ _ _— _ QQ3 —0-4 .YL_ 8L1.SL M PROP STMNT IMP— AT A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL -- — at OO ROi PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH ESCIPtONO. DATA ELMNTw DMG ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 - PER PROP PRIME OWNER 33 � j329NA G �� _32— _ �PROVEMENTS OTH_ER_OwN_ER_ 34 32 042 LAND OB4 NArAE � 35 32— 043 PS IMPR TAX BILL %NAME 74 32 044PENALTY TAX BILL STREET(NO. _75_ 32 045 81 EXMP TAX BILL CITY J STATE 76 32_ 046_ OTHR XMP TAX BILL-,Z-IP- 77 32 047 NET f GIri -moi_ REMARKS32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 PRdP �� -- - - 32_. 026 SECTIONS_ ,c� � .-_A49_ ___ __!MPR.QVEM&NTS 32 027 OF THE REV. AND TAX CODE 32 050 LANG -32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32052_ PENALTY 32 32 - _053 81 EXMP _ WSW YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ^� - ELMNT Mo ESCAPE PROPERTY TYPE ASStSSED VALUE R l T SECTION 32 055 NET n 32 -032 19 - PER PROP f j GJ�fQ1 32 056 19 T PER PROP 32 033 - IMPROVEMENTS 32 057. IMPROVEMENTS fi 37__ 034_ LAND 32 058 — LAND _ { ,, 3 2 O35_ _ ^- PS IMPR -- 32 _059_ PS-IMPR_ }r� 32 036 _PENALTY 32— 060 PENALT Y 32 037. .81 EXMP 32 _06_1 81 EXMP 32 038_ OTHR EXMP _ I 32_ _062 OTHR EXMP 32 _039 NET $ 32_ 063 NET A 4011 12/80!Tj SuPervisin8 Appraiser Date r CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Lw/V,5/f d ���� G1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Lf ACCOUNT NO. 0 CC 'S' E I CORR,NO. IROLL YEAR 19,92.93 TRA 5Ej _ 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 10039020 YX _ESCAPED TAX C) LAND AI A2 AI _ 81 1003 _9020 Y2 ESCAPED INT IMPROVEMENTS`-- _ Al __A_2 Al BI lop 9Q�1 Y P Y C PERSONAL—PROP AI _ _A2 AI BI _lQQ3 974 YL LIM RPLSr _ m PROP_ STMNT_IMP Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY__ x' �TOTAL -__ BI — DO NOT PUNCH ELNNT PROPERTY TYPE ASSESSED VALUE MESSAGE YEAR OF DO NOT PUNCH i' DESCRIPTION i NO. ELEMENT. DATA ELNNT NO. ESCAPE R L T SECTION ACCOUNT TYPE _ 01 A 32 040_ 19 PER PROP PRIME OWNER 33 G(L✓I, t1- Du,�Cc�d _3-9— 0 3L_ 11ApROVEMENTS _ OT HTR OWN_E_R 34 32 042 LAND DBA IIAME _ 35 _32 043 PS IMPR TAX BILL %NAME 74 32_ 044__ PENALTY TAX BILL STREET 4No _75_ (, ROX ) 1 04 32 045 BI EXMP TAX BILL_CITY !;STATE 76 L Cp 32_ -.04.6.- OTHR EXMP TAX BILL_21P77 32 047 NET REMARKS _ 32 02S ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 _ PER-ER C± 32 _026 _SECTIONS_ �3L 32 _ 049_ _JMPRQVEIVIENTS _32__027 OF THE REV. AND TAX CODE 32 050 _LAND ___,__•_ _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _ 052_ PENALTY - — —1 1 32 _053BI EXMP YEAR Of DO NOT PUNCH 32 054 OTHR EXMP y EINNT PROPERTY TYPE ASSESSED VALUE — - —C) No ESCAPE `� R L T SECTION 32 055 NET _ I� 32 032, .�9PER PROP f�f6UJCll 1w 32 056 19 PER PROP v 32 033 IMPROVEMENTS _32_ 057. _ IMPROVEMENTS _ •tea _32_ 034. LAND 32_ 058_ _LAND_^______ 035 PS IMPR 32_ 059_ PS_IMPR +� _32___ 036_ PENALTY 32 060 PENALTY _ 32 037 BI EXMP 32 061— Bl-EXMP r32 038 OTHR EXMP 32 _06_2_ OTHR EXMP 4` 32 _039 NET J 32 063 NET A 4011 12/80 Supervising Appraiser 7-2 t 0,01, Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0, 552- CORR.NO, ROLL YEAR TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO, AMOUNT BI _ 1003_ 9020 YX __.ESCAPED TAX LAND At A2 _ AI 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS_ At _ A2_ At _0_I X003 _ 9Q4D YO C PERSONAL_PROP_ AI _A2 dlBI_ .Q 01—__92A __YL_. RL•I.SP PROP S_TMNT_IMPAt _ — A2 At el 1003 9040 YR ADDL. PENALTY__ __l-0 DO ROT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH lw DESCRIPTION i NO. ELEMENT_ DATA ELHNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L i SECTION A_CCOu_Nr TYPE_ _ 01 32 040 19 ._ PER PROP PRIME OWNER_--_ _33 pPP�eGa�th r r.enn�� 3.2! Q}�_ __LMPROYEMENT5 OTHER OWNER 34 32 _042_ LAND CB4_NA+_rE 35 32_ 043 PS IMPR TAX BILL '/.NAME 74 32 _044____ PENALTY TAX BILL STREET E,N0. 75 24 G ears sjL 32 045 8 I EXMP _TAX BILL_C_ITY_Q STATE 76 -R .S 32 _ 046_ OTHR XMP TAX BILL-2(P__ 77 _ 'l 32! 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 __EER PROP 32_ 026_ SECTIONS_ 531 _32J 049_ __IMPROVEMENTS _32 _027_ OF THE REV. AND TAX CODE _32 050 _LAND —------ 32Y 028 RESOLUTION NO. 32 051 PS IMPR �._ --- 052 32 _ _ _ _ _ 32 PENALTY 32 32 ^_053 81 EXMP Y(3514I YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP� cl) ILNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET -- — 32 _032_ 19_z- PER PROP ,5,�� 32 056 {9 PER PROP 32 033 IMPROVEMENTS `32 057. IMPROVEMENTS 32_ '034_ _ LAND 32 O_58_ _ _LAND_ ____ 32 035_ _ PS IMPR _ _32__ 059_ PS-IMPR _ 32 060 PENALT Y 32. 036 ________ _PENALTY 32_ 037 _ _ 81 EX MP 32 _061 BI EXMP__ 522 0_38OTHR EXMP _ 32_ _06_2_ - OTHR EXMP T. 32 _039 NET J 32 063 NET 1� A 4011 12/80 pervising Appraiser 7--�-1-�� Date 00 6777 ASSESSOR'S OFFICE CONTRA COSTA COUNTY c,q q� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME L ACCOUNT No. T, c�_T�t xxE:I CORR.NO. ROLL YEAR 19 F2-93 TRA DESCRIPTION AMOUNT FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND FIEVEIIUE LC VALUE TYPE AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX YZ ESCAPED It BI 1003 9020 4T LAND At A2 At ,_A�L 140_�E' A2 At B1 imp At 1003—- K� PERSONAL PROP At A2 At A2 At of 1003 9040 YR ADDL. PENALTY__ fZ PROP STMNT IMP At — FIE VE"UE LC 902 0 YX 0 0 :Y go 0 Y�, 4. 904 0 Y" 00 NOT PUNCH DATA ELNNT YEAR Of PROPERTY TYPE ASSESSED VALUE 00 Sol PUNCH (LNNT ELEMENT, AP R I T SECTION 1w D(ScRiFTION 4w No. ESCAPE ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 5;T- d- -3L2—_Q4L, — OTHE'R OWNER 34 32 _042 LAND DBA NAME 35 32 _.. 043 PS IMPR TAX BILL !/,fjAjiE 74 32 044 PENALTY TAX BILL STREET NO 75 0 (3 Ox 32 __046 81 EXMP TAX BILL CITY 4 STATE 76 cUJ n32 - 04.6 OTHR EXMP TAX BILL ZIP 77 Q 4 gatD 32 047 NET REMARKS 32 OZ.; ESCAPED ASSESSMENT PURSUANT TO 32 _-AAlk- 19 32 026 SECTIONS ENTS _L_�f!QVE 32 027 OF THE REV. AND TAX,.CODE 32 05() —_LAND 32 028 RESOLUTION NO. 32 Ost PS IMPR 32 32 052 PENALTY _R1 EX MP YEAR DO NOT PUNCH 32 054 OTHR EXMP C) ASSESSED VALUE > ... PROPERTY TYPE 32 R I I SECTION 32 055 — NET 032 3 PER PROP 32 056 !9 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32__058- LAND 32-- LAYP _ _ ­_ AL035 PS IMPR 32 059 PS-IMPR 32 036 PENALTY 32 060 PENALTY - 32 037 81 EXMP 32 061 81 EXIAP— --- 52- 0313 OTHR EXMM32 063 NET 32 062 OTHR EXMP 22LI039 NET I - CC A 4011 12/80 Supervising Appraiser at. CONTRA COSTA COUNTY t ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO. ROLL YEAR /IV(�I C/4__3 XXIF 1 19 F2-Y3 TRA rn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT _81 1003 9020 YX ESCAPED TAX _A!_ At at 1003 __9020 YZ ESCAPED INT IMPROVEMENTS At AZ At _ Bl 9IRQM PERSONAL PR0P __ _At AZ A[ 81 _ YL Llr:N_l U- Sr PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY _TOTAL Ell DO Not PUNCH ILKHr 9ISSACE YEAR OF 00 NOT PUNCH DESCRIPTION 4WELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE No. NO. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP I P FAE.OWNER 33 e-P 0-L 1!- 6 4 _V__QAL, _—,!LAP 13OVEMENTS OTHER OWNER 34 32 042 LAND PBA NAME 35 32 043 PS IMPR ,TAX BILL %NAKIE 74 32 044 PENALTY TAX BILL STREET No. 75 . ­ —___ /7'O D Ae 32 045 81 EXMP TAX 6i1_1_ CITY > STATE 76 eZ 4'1, f fL 32 046 _.gTHR EXMP TAX BILL ZIP 77 qf,5_lk� 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP___ 32 026 SECTIONS 32 --0.49 1.1mFIRQVE ENTS 32-, 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 12 32 053 81 EXMP III$5W YEAR Of0 NOT PUNCH 0 _12 _054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE ESCAPE R I T SECTION 32 055 NET IVB 32 _032_ —19— PER PROP _12 056 19 PER PROP 32 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 -2-58 3 035 _PS IMPR 32 059 PS IMPR 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 Bi ExMP 32 038 07HR EXMP 32 062 OTHR EXMP lNET 2761E-0o 531 �32 �O6 3..., NET C) A 4011 12/80 . ..... Supervising Appraiser .9 oZ pate CONTRA COSTA COUNTY Y ASSESSOR'S OFFICE i�r�' �so� EIUSTNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME p G� n ACCOUNT N0. N '��J CORR.NO. ROLL YEAR 19 54^k'' TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE J LC DESCRIPTION AMOUNT tCC VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 10030 YX ESCAPED TAX u_ »t LAND _ Al _A2_ At BIW 1003 0 Y$ ESCAPED I14T 0r IMPROVEMENT_S JAI_ A2_ At B1 �ppLkL9024 Y PENALTYPERSONALE PROPAI _A2 AI 8) iQQHC'I+Stz PROPSTMNT IMPAt A2 AI BI 1000 YR ADDL. PENALTY_ _ ATOTAL _r BI QO NOT PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH + OCSCRIPTION i NO. No. ESCAPE A i T SECTION A_C_COUNt TYPE 01 32 _040 19 PER PROP PRIME. OWNER OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILLt.t/ NAME T4 32 044_ PENALTY TAX BILL STREET(NO _75_ Qf L 32 045 81 EXMP _ TAX BILL CITY_(STATE 76 P,/da SCC J ,9 32 048_ OTHR XMP TAX BILL 21P 77 4523 32 ~047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048I9� PER PROP _ -32-- 026 .-SECTIONS rJ�/ 32 049 J _ IMPR.OVEME _ _32 027 OF THE REV. AND TAX CODE _32 050 LAND _ 32 028 RESOLUTION N0, 32 051 PS IMPR 3Z _32 _052_ _PENALTY 32 32 ^_053 81 EXMP y r+ESs�tt YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP C) ELMNT Ne ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET — lJy 32 032_ _U J:3 PER PROP 32 056 19 r PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS _ 32__ P34_ 058_ 32- 035 PS IMPR _ 32 059_ PS_IMPR 32 _ 036 PENALTY 32� 060 PENALTY 32 037 _ _81 EXMP 32 061 BI EXMP 32 038 _ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32�106? NET 'tiF A 4011 12180 Supervising Appraiser 17 Date CONTRA COSTA COUNTY ASSESSORS OFFICE (� NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT - ( f�t�!J71�C . . n ACCOUNT N0. CG"'LSS` CORR,NO. ROLL YEAR 19 TRA 7q f oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IFIEVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT BI - 1003_ 9020 YX ESCAPED TAX - LAND__ _AI _A2_ At BI 1003 _9020 YZ_ ESCAPED INT IMPRO_YEM_E_N_TS _ --AI _ A_2_ At of 1003 9440 Y.(,-._ PE Y__ _ _ PERSONAL PROP At _ _A2 At 81 _190 __91A __-YL__I.TrN_$Ej,517 _ PROP STMNT IMPJ At A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ 10TAL 00 Not PUNCH ELNNT xESSACE YEAR OE DO NOT PUNCH 4' DESCRIPTION f N0. ELEMENT. DATA ELNNT xt ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 - PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042_ LAND DBA NAME - 35 32_ 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TA_x BILL STREET_( N0. _75_ r�(rj J! ad r---32 045 81 EXMP TAX BILL CITY (STATE 76 -/417 32 _046 OTHR EXMP _ TAX BILL ZIP 77 -/` 32 047 NET REMARKS 32 _02_5_ ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 PEN �_-- _32 026 SECTIONS531 32 049 ljMijqOVEME 32_ _027 OF THE REV. AND TAX CODE _32 050 LAND ~ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ _ PENALTY —32_ 32 053 _ BI EXMP v ElNN1 SSE WSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE n llo ESC A?[ R L T SECTION 32 _055 NET (�>n`'-l' _32_ _032 _IS EL- PER PROP 442-(256oS31 32 056 19 � PER PROP ��j _32 03_3 — IMPROVEMENTS _32 05_7. _ IMPROVEMENTS e 32_ 034 _ _ —_ LAND 32_ 058_ y _LAND------ {N 32_ 035 _PS IMPR _ _ 32 ^059 _PS IMPR (\ _32_ 036 ��` PENALTY — - 32! 060 PENALTY 32 037 BI EXMP 1 32 061 81 EXMP 32— _038_ OTHR EXMP _ 32 1062 OTHR EXMP 32 _0_39 NET 2S P3 lJ / 32� 053 NET A 4011 12/80 ` --Supervising Appraiser 1-j a1„ Date �? CONTRA COSTA COUNTY z ASSESSOR'S OFFICE l�rOUSINESPERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME S, ACCOUNT No. Al 4�R�)ItIjX X X*C-- CORR.NO. IROLL YEAR 195�?-93 TRA qq111 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX O LAND At A2 At Ell 1003 9020 YZ ESCAPED INT IMPROVE MEf#TS At A2 Al Bf— y PERSONAL PROP At A At at 00.1—--qlAS --yL r IL !�ROPSTMNTIMP__ AT A2 At 1003 9040 YR ADDL. PENALTY TOTAL B, Do hol PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH ELEMENT. DATA ELNN7 PROPERTY TYPE ASSESSED VALUE DESCRIPTION 4W % I IT 0. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER -42——Q.JL-- IMPROVE MEN.jL- _ `�_,_.1 OTHER_OWNER 34 32 042 LAND p 13 A_�JA'A E 35 .32 043 PS IMPR TAX BILL %NAME 7432 044 PENALTY TAX_BILL STREET-f Nq _75_ G" IV (-1a-6W0,'p--;lLkA,- &IOCt &/�2 32 045 B1 EXMP TAX 6ILL CITY 4 STATE 76 ch 32 046 OTHR EXMP TAX BILL ZIP 77 911,-96 32_ 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 32 _5�26 ._,SECTIONS-- 32 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 111 EXMP of SSW YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ILNNT PROPERTY TYPE ASSESSED VALUE f SC APE 8 1 T SECTION 32 055 NET 32 032 19 PER PROP -7-200 1 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 034_ LANO— 32 -9!58 LAND 32 035 PS_IMPR 32 059 PS IMPR 036 PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 St EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 0-39 NET 32 063' NET A 4011 12/80 --��Supervising Appraiser QL I- Date E 8;z CONTRA COSTA COUNTY ASSESSOR'S OFFICE 0021�fayi BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME n� 7-1y ACCOUNT NO. t ( CORR.NO, ROLL YEAR 19 $3 TRA '791/1 rn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC I DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ _ _AI _A 2_ AI BI 1003 _9020 Ye ESCAPED INT %• IMPROVE h1Et7T_SAt _ A2_ AI _8! --Wr)3 _29-Al2-- Yc__ p Y PERSONAL_PROPAt _ _A2 A! 8i IR03 91-45 _-YL—. I.TM-$E1,SF m PROP STMNT�IMP At A2 Al 81 1003 9040 YR ADDL. PENALTY fx TOTAL y 8I DO h0i PUNCH ELNNT BESSW TEAR Of DO NIT PUNCH w CESCWTION 4WN0. ELEMENT, DATA E1NNT go. ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION ACCOUNt TYPE _ DI 32 040 19 PER PROP PRIME OWNER 33 l f r K -} -, I 31_. _ R „ME14TS M' _ OTHER OWNER 34 32 042_ LAND ODA NAME 35 ~32 043 PS IMPR _ TAX 81LL %NAME 74 32 044 PENALTY _TAX BILL STREET E N0. _75_ h I 32 045 BI EXMP TAX BILL CITY E STATE 76 Zamn v 32 _04.6 OTHR EXMP TAX BILL ZIP 77 _L152-6, 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER P"R­ 3,2-, P _32 026_ SECTIONS_ - 31 32 _049 lMPROVEMEl(j _32___ 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 `PS IMPR 32 32 052_ PENALTY 32 32 053 i at EXMP vY1�Srtt YEAR Of DO NOT PUNCH 32 054^ OTHR EXMP E1NNi PROPERTY TYPE ASSESSED VALUE ---— RRC) i9 ESCAPE R l T SECTION 32 _0_55 NET _ �32 _ 032 _19dL.. 3 PER PROP 20afoo 1 32 056 19 .,_,. PER PROP n� 32 033 ~� IMPROVEMENTS _32 057. IMPROVEMENTS a 32_ 034 LAND 32058_ f, 32 035 _PS_IMPR 32_ 059_ PS IMPR _32- 036 _PENALTY 32 060 PENALTY 32_ 037 81 EXMP 32 061 8t EXMP 32 038 OTHR EXMP 32 _062 OTHR EXMP 32 039 —'�- NET Z 531 32� 063 NET Q A 4011 12180 Supervising Appraiser f'y , Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT t4ol\l 7 3 TRA CORR,NO. ROLL YEAR i957-F3 FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND D REVENUE I LC DESCRIPTION AMOUN T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT al 1003 9020 YX ES-CAPED TAX LAUD Al A2 A) 81 1003 9020 Y ESCAPED INT IMPROVE MENTS Al AZ Al Ell 9Q.,tQ— --RE-Nj\LLY- PERSONAL PROP Al Ai" --AI 01 974S Yl. I.]r-N 21-LSF W PROP STMNT IMP Al A2 Al B: 1003 9040 YR ADDL.'I", PENALTY-- Do NOT PUNCH, ELEMENT. DATA ELMNT INESSACE YEAR 0F PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPIIDN -W NO. NO. ESCAPE R 1T SECTION I I ACCOUNT TYPE 01 32 040 19 PER PROP _PRIME OWNER 33 Rldeolz Z)L)t-r)0 L 0 RjIjifR_DINNER 34 32 042 LAND 1'8A NAmE 35 32 043 PS IMPR TAX BILL %NAKIE 74 32 044 PENALTY TAX BILL STREET�NO, 75 32 045 81 EXMP TAX BILL CITY ! STATE 76 Cr C/9 32 046 ........... - i!i�m P TAX BILL 21P '17 'F,44-�2-5 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO -32--. 04819 PER T�'No STATE KS 32 02,6 SECTIONS 32 049- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 --PS IMPR 38 32 052 PENALTY 32 32 053 0'1 SSW YEAR or DO NOT PUNCH 32 054 OTHR EXMP ELWNT PROPERTY TYPE ASSESSED VALUE C-) go ESCAPE R & T SECTION —32 -0-55 NET m — I ——--— -K 032 19 9.k3 PER PROP 12 7OZ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 0314 32 035 -fE MF�R___ 32 059 Ps IMPR _32_- 03-6- -PENALTY-- 1 32 060 PENALTY 32 037 a) EXMP 32 061 81 EXMP 32 038 OTHR EXMP _32__l 062 OTHR EXMP 72_034 NET 32 063 NET A 4011 12/80 Supervising Appraiser ate �CONTRA COSTA COUNTY L � ASSESSOR'S OFFICE NAME . ,K//w�,/ dNCo� EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _'` n ACCOUNT N0. rj L CORK.N0. ROLL YEAR 19 PZ-S3 TRA 9/)/ In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT J r VALUE TYPE CO AMOUNT CO- AMOUNT CD TYPE NO. AMOUNT B1 1003 9020 YX _ESCAPED TAX _ AI A2 Al 81 1003 _9020 YE ESCAPED INT IMPROV_EM_Etrt_S Al _ A2_ Al BI �nQ3 9040 Y P N Y yPERSONAL _PROP Al _ _— _A2 Al BI _1 OL--21A )(_ILIEN RE:I.SFto _ M PROP STMNT IMP— _AI _ A2 Al BI 1003 9040 YR I ADDL. PENALTY M TOTAI BI —_ DO N01 PUNCH ELXNT DESCRIPTION i N0ELEMENT, DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH . No. ESCAPE —1-1 T SECTION ACCOUNT TYPE- OI A 32 040 19 PER PROP PRIME.OWNER _ 33 W,,A] S0tj GARY _i_z_ IMPROVEMENTS OTHER OWNER -_ 34 32 042_ LAND _ DBA NAME 35 32_ 043 _ PS IMPR _ TAX BILL c/o NAME 74 32044 T PENALTY TAX_BILL STREET E NO _75_ 32 045 BI EXMP TAX BILL CITY �STATE 76 s h J-Q a C4932 046 OTHR EXMP _ TAX BILL_21P 77 C/rj3 32 047~_ NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ _32 026 SECTIONS_ 5;31 32_ 049VEMENTS �_--- _32 027 ^OF THE REV. AND TAX CODE 32 050_. _LAND 32 028 RESOLUTION N0. 32 051 PS IMPR - - -- 32 _32_ 052_ PENALTY '32 _ 053_ YEAR OF 81 EXMP Y ►lSSIG[ DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE m N� ESCAPE A L T SECTION 32 055 NET _ 32 19 032 3 PER PROP J —.— _-- 5._ 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS - 32__ _ e 32__ 034_ _. _ - LAND 32 R58- 3.2 58_]2 _ 035 _ _ PS IMPR 32__059 PS IMPR_32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP _ 32 061 BI EXMP 32 _ 038 OTHR EXMP _ 32 _06_2 OTHR EXMP 32 039 NET (.� 32^ 063 IN T —� A 4011 12/80 Supervising Appraiser �,2-j Date Q7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME t��Ct�� �t t bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT rn ACCOUNT NO. 7� F 1 CORR.NO. ROLL YEAR 19 - '� TRA t� FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CO I AMOUNT CD TYPE NO. AMOUNT 8i 1003__9020 YX ESCAPED TAX LAND_ _A! BI 1003_ _9020 Y$ ESCAPED INT- IMPROVEMENTS NTIMPROVEMENTS At _ A2 Al 8! Op3 _9040 YQ;_ P NJ1IrTY_ _ C PERSONAL PROP Al _A2 Al _ at 97� Y.j�_ jaj_g[j gp m PROP STMNT IMP_ Al _ A2 Al B! 1003 9040 YR ADDL. PENALTY " TOTAL Bi DO NOI PUNCH ELNNT NEWCE YEAR OF DO NOT PUNCH f DESCRIPTION i NO. ELEMENT, DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION ACCOUNT TYPE Ol -r� 32 040 19 PER PROP PRIME OWNER 33 IM PIRDIZMBlms_ OtHER_OWNER 34 32 042_ _ LAND ODA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET NO. _75_ 32 045 81 EXMP TAX BILL CITY (STATE 76 32 _04_6OTHR EXMP _ TAX BILL-ZIP 77 Lf 6 32 047 V NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ I9 �_ PER PROP L32 026 SECTIONS _ 32 _049 IMPR.OVEMFB 32 027 OF THE REV. AND TAX CODE 32 050 LAND32 028 RESOLUTION NO. 32 051 PS IMPR,,_M_ 3.2 _32052 PENALTY 32 32 _05_3_ _ 81 EXMP _ y of SSW YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP cl ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET _ I(1� 32 _ 032_ 19PER PROP 77 __ 3) 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS ro 32 034_ _ LAND 32 058 _ _LAND _ 32. 035 PS IMPR 4 32 059 PS IMPR 32 036_ __i___ PENALTY 32T 060 PENALTY 32 037 _ _8i_Ex MP 32 _061 Bi EXMP 32 038 OTHR EXMP 32 _06_2 OTHR EXMP --32.. ...039 .3 NET . 1 32 063.. NET A 4011 12/80 t -�' Supervising Appraiser Q?/- yo— Date 1t CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME oo .S EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ' �e ACCOUNT NO. t= CORR.N0. ROLL YEAR 1992-93 TRA 7(// in FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT _BI 1003 9020 YX _ESCAPED TAX — LAND _ AI A2_ Al 01 1003 9020 Y2- ESCAPED INT IMPR OVE MEf1T5 AI_ _ A2Al .1A03—_ 9QA0` Y �_ _BI _ _-.. PENALTY _ _ C PERSONAL PROP Al _— _A2 ___Al BI IQ03 9745 --XL— IfN RLLSr _ to PROP STMNT .IMP_ Al - A2 Al BI 1003 9040 YR ADDL. PENALTY-- T 0 T A L ENALTY _TOTAL a 81 DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH 4WCESCRIPTON i N0. ELEMENT. DATA ELNNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION AC_COUN_t TYPE_ 01 A 32 040 19 PER PROP _ PRIME OWNER 33 I I C S 32 _Qgj_, .� `J-f✓�.BOVEMENTS _ 91H_ER_0WN_E_R 34 32 042 LAND OBA_NAM_E 35 32 043 PS IMPR _ TAX BILL %NAME74 _32_ 044 PENALTY TAX BILL STREET(NO. _75_ --, o RoK 32 045 81 EXMP TAX BILL CITY ! STATE 76 _32 046 OTHR FXMP TAX BILL ZIP 77 32 047 _ NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19^_ PER PROP _- __ J2__ _026 __SECTIONS_ ��f 32 -_049 — _____..LMII#IQVE ENTS 32__027 OF THE REV. AND TAX CODE 32 0501 _LAND _—___ _ 32 028 RESOLUTION NO. 32 051 PS IMPR -3 Z-- — 32 _32__052_ PENALTY --__ _-- 32 05_3_ BI EXMP 101 n10I5SACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP` _ ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 _055 NET I� 32 032 _19_ -k3 PER PROP 056, 19 PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 LAND 32 050 LAND 3-2- 035 _ PS IMPR _ 32_ 059 PS IMPR {,(� 32- 036 v,__ ,_ _PENALTY 32 060 PENALTY J2 037 _BI EXMP 32 061 _ BI EXMP-- 32 %MP _J2038 _ OTHR EXM_P _ 32_ _062 -OTHR EXMP 32 039 ~T NET �3 - 32 063 NET -�- .� A 4011 12/80 Supervising Appraiser 2pZ Date CONTRA COSTA COUNTY � 7 ASSESSOR'S OFFICE NAME `- 6'o lzc(Ct. 9USINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. C E CORR.NO. ROLL YEAR 1952-g TRA ?a N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTIO AMOUNT 0 VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX _ESCAPED TAX _--- O LANO _ __AI _A2_ Al BI 1003 _9020 YS ESCAPED INT IMPROVEMENTS Al _ A2_ Al E� PERSONdL PROP A2 Al _-A1 -1003 _212 0-. YO P ---- _...- --- —Al—_- -- -- -- 1.001_9.. _Y1. IP.fLBf1 Sr- to _ PROP STMNT_IMP_ Al — A2 Al til 1003 9040 YR ADDL. PENALTY BI I — -- - DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH = DESCRIPTION i N0. ELEMENT DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 / 32 040 _ 19 - vZ PER PROP PRIME.OW NER___ 33 GCC 3.2—x.9.1_. .1MPROVE MENTS OTHER OWNER _ 34 32 042 _ LAND DSA_NAAAE -_ 35 32 043 PS IMPR .+ TAX BILL %NAME _ 74 32 044 _ PENALTY TAX BILL STREET( NO 75 P 32- 045 81 EXMP TAX BILL CITY 4 STATE 76 �i/? 12 G Le C 32 046 OTHR EXMP TAX BILL 21P 77 jl 103 32 047 NET 5 1 REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 _SECTIONS_ � � _32__049 __IMPROVEME 32___027 OF THE REV. AND TAX CODE _32 050 LAND _ ^32_ 028 RESOLUTION NO. 32 051 PS IMPR — - -__ 32 _32_ 05232 1 _ PENALT_Y__ 32 053_ BI EXMP �ESS�G[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP y ELNNT PROPERTY TYPE ASSESSED VALUE IIo ESCAPER L T SECTION 32 _055 NET _ 32 032 19_- PER PROP !f_S(�(j} _ F7�J 32 056 19 PER PROP o _32 033 IMPROVEMENTS _32 057.-. IMPROVEMENTS _32_ 034- _ LAND 32 _058 _ LAND I 32__ 035 _PS IMPR _ 32 059PS - _ImPH {f 32_ 036 PENALTY_ _ 32! 060 PENALTY _32 _ 037 81 EXMP 32 061 BI EXMP__ 32- 038 OTHR EXMP _ 32 _062OTHR EXMP 32 -039 NET S 32� 063 NET A 4011 12/80 Supervising Appraiser �/r,?/_ ��, Date C'� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA A 7cqf FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT at 1003 9020 -YX ESCAPED TAX LAND AI A2 Y ESCAPED INT At at 100 9020 A I A2 AI 01 YQ --UAV%LJY-- PERSONAL PROP AZ At at LIEN BFISr PROP STMNT IMP At A2 At B 1 1003 9040 YR ADDL. PENALTY TR A at I Bt I BI BI TOTAL 00 wol PUNCH RNNT ELEMENT. DATA ELHNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 'w DESCRIPTION 401 No. No ESCAPE R I T SECTION ACCOUNT TYPEr ol L-1 32 040 19 PER PROP - _PRIME OWNER33 e OTHER_OWNEj­ 34 32 042_ LAND PBA NAME 35 32 043 PS IMPR TAX BILL c/oNAME 74 32 044 PENALTY TAX HILL STREET NO 75 PL,0 ols 19 CT- 32 045 St EXMP 76 32 046 MI, TAX eILL CITY 4 STATE Walnv-t- CI 0-A — TAX BILL ZIP 77 Lly 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 0L4(L 9 _fff! PROP t 32026 SECTIONS 45a 32 049- - -— - - --- - --- -- 32- I 1027 -OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 323z 052 PENALTY 32 053 01 EXMP Of SS ct YEAR of DO NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE C) ESCAPE R L T SECTION 32 055 NET 32 032 19-U-5 3 PER PROP 32 056 is PER PROP 32 033 IMPROVEMENTS 32 057-— IMPROVEMENTS 0 034_ ....�_� D32 058 LAND -- — 035 PS IMPR 32 059 PS-IMPR 32- 036. PENALTY 32 060 PENALTY 1Y, 32 061 81 EXMP 32 037 ALEXMP— — 32 038 OTHR EXMP 32 062 OTHR EXMP 32 1 039 1 NET 3R 32 065 NET 00 A 4011 12/80 Supervising Appraiser Date CONTRA C057A COUNTY 99' ASSESSORS OFFICE , t31R�k NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 'J ACCOUNT NO. �L( JC CORR.NO. ROLL YEAR 19 "z_ TRA rn I^ FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT o_ r VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT HT10039020_ YX _ESCAPED TAX :ANO _ AI A2 Al BI - 1003 _9020 Ys2 _ ESCAPED INT � — IMPR O_vEME_IfTS_ AI A2 �A1 ^e! _2.003__9¢4 Y� pEmJf— C PERSONAL—.PR OP AI __.._ _A2 AI el ,.� 91-4 8L•LSc�. m PROP STMNT IMP Al _ A2 At HI 1003 904Q YR ADDL. PENALTY-- F ENALTY 1DTAL - - — - — ei 00 NOT PUNCH ftMNT KESSACE YEAR OF 00 NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELNNT no ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTIpN ACCOUNT TYPE_ Of ! � 32 040 19 __ PEA PROP PRIME OWNERCjyQt��jr} OTHER OWNER — 34 32 042 LAND DBA NAME --- 35 32 043 PS IMPR - TAX HILL %NAME 74 32 044 PENALTY —. T- HILL STREET N0. _75_ -Y t~d+�e- 7-' 1 32 045 HI EXMP TAX BILL CITY ! STATE 76 C 1"f Q �. 32 046 4THR XMP TAX BILL ZIP 77 1 4,5 32 047 NET _ REMARKS 32 025_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19� PER PROP _32 026 SECTIONS- 37�- 32— 049 IhtPR_QVEjrte __ _ 32 _O2T OF THE REV. AND TAX CODE _32 050 LAND _ 32 028 RESOLUTION NO. 32 051 -PS IMPR — _-- -_32- — _32_ 052_ PENALTY_ 32 32 i 053 Bi EXMP _ > FLMNS �fS5i4C YEAR Of pRDPERTT STPE ASSESSED VALUE y DO NOT PUNCH 32 054_ 4TNR EXMP .T; No ESCAPE 32 032 A l T SECTION 32 455 NET _ �'�j j 32 056 19 _ _ PER PROP 0 _3Z_ 033_ 19 PER PROP IMPROVEMENTS 32 057._ IMPROVEMENTS - 934_034_ -,.-- �� LANG 32 058 _ LAND ___ J,2 035 __ _ PS IMPR _ _32i 059_ PS IMPR 036 _ _PENALTY ~� 32 060 PENALTY �V ~ 32„ 037, —_ — _81 EXMP 32 _ 061 BI EXMP _ �32 038 4THR EXMP _ 32 _062 4THR EXMP 32 039 NET - 32— 063 _ NET w GOA 4011 12180 Supervising Appraiser rj )/ ,1.. pate CONTRA COSTA COUNTY ASSESSOR'S OFFICE f,CllLL(� — BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �. NAME _ t m ACCOUNT 140. C / CORR.NO. ROLL YEAR 19M-8TRA Cl 0 FULL VALUE PENALTY F.V. EXEMPTION$ A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX _— O LAND _ AI A2 AI BI 10039020 Y11 ESCAPED UJT z IMPROVEMENTS Al _ A2_ Al BI -1003 C PERSONAL�PROP Al - _A2 Al BtQ 79 ..YT...,._ LIEALHL•1,SE��.. to PROP STMNT IMP �AI A2 Al BI 1003 4040 YR ADDL. PENALTY TOTAL - B1 OO NOt PUNCH EINNT NESSW YEAR OF DO NOT PUNCH + DESCRIPTION f N0. ELEMENT. DATA ELHNT xr. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 _ 32 040 19 _ PER PROP PRIMO OWNER— 33 _V.,___-Q9L_ Ud ROVEMENTS — OTHER OWNER 34 32 042_ LANA OBA NAME 35 !32 043 PS IMPR —___—.____ TAX BILL s/, NAME 74 32 044PENALTY TAX BILL STREETS NO. _75 _32 045 81 EXMP TAX 81tl_C!TY_S STATE 76 / `7 �32 046OTHR EXMP TAX BILL-21P 77 32 047 NET —`— � REMARKS - 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 O48_ 19 ^� AER PROP _32_ 026 SECTIONS _6�/ 32�_049 !MPR, VEMENTS _»- _., 32 _027 OF THE REV. AND TAX CODE 32 OE,?A_ ~_L_ANO _ 32 028 R2 ESOLUTION NO. 32 051 PS IMPR �332 052_ PENALTY_ 112 32 ' 053 81 EXMP _ y Mt'.SJGt TEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASS(SSED VALUE {{{m ESCAPE R i T SECTION 32 _055 NET 32 Q32 I_R PER PROP 32 056 _L9—._. PER PROP — 32- _033 111PROVEMENTS 32 05_7. _ IMPROVEMENTS _ 32_ 034_ LAND 32 058 LAND 32_ 035 —� PS IMPR _ 32_ 059_ - -PS IMPR 32 _ 036 v _PENALTY 32 060 PENALTY 32 037 _ — _81 EXMP 32 061 BI_EXMP 32 038_ OTHR EXMP _ 32 062 OTHR EXMP 32 1 039 NET 32` 063 NET — -� 00 A 4011 12/80 Supervising Appraiser 'j ���� pate w CONTRA COSTA COUNTY Q / rASSESSOR'S OFFICE NAME - ` `-� /"C�JJC,Iv BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. C��� 2 CORR.N0. ROLL YEAR TRA 0 FLhL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUN)' REVENUE I LC DESCRIPTION AMOUNT ci VALUE TYPE CO AMOUNT CD AMOUNT CO ITYPE I NO. AMOUNT 81 _ 1003_ 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 YZ_ ESCAPED INT �- q -.-_-. ._---'- ---- -- - - IMPROVEMEN_T_S AI_ _ A2_ Al _ +_81 -- PERSONAL PROP Al A2 Al BI '�UO3—. 940 Yom_ - --- - -- -- -- _1110——97 —..YL— t.lEELBLI 5L PROP STMNT IMP Al A2 Al Ell 1003 9040 YR ADDL. PENALTY m __---- - 1 0 T A L- - - 81 - -- ------- DO NOI PUNCH ELNNT ELEMENT. DATA EL HNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i H0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 -D 32 040 I9__ PER PROP PRIME OWNER _- q, OTNfR OWNER — 34 - -32_ 042LAND --- j DBA NAME 35 32 043 _ PS IMPR _ Tax BILL y,NAME 74 32 044 PENALTY TAX N0 BILL STREET( . _75 ) �.- _ _. _ � 32 045 B I EXMP _ TAX BILL CITY_4 STATE 76 -,Y,7_ `' Y 32 046_ _ OTHR EXMP TAX BILL ZIP 77 C 3j 32 047 NET ------- REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 __ PER PROP __32 07.6_ SECTIONS- _ J � 32 049_ -w - ----.lMPR.2EMENTS- ---- - _ 32 _027 OF THE REV. AND TAX CODE 32 050__ _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR — __-._. . .. _ -32 _32 _052 _ PENALTY32 _ - 32 053BI EXMP Y YISsAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ '- ELNNT PROPERT�TYPEA!SESSED VALUE ren Yo ESCAPE R i T SECTION 32 055 NET Lo ?2032 19 PER PROP32 056 19 PER PROP32 033 IMPROVEMENTS _32_ 057. __ IMPROVEMENTS ++ 32_ 034 _.._ LAND 32 058_ _ _LAND _ �) 2 035_ PS IMPR -- _ 32_ 059_ PS 036 _-,_,-_ __PENALTY_ 32 ,060 _ PENALTY - _32 037 _BI EXMP 32 061 _ BI_EXMP 32 038 OTHR EXMP _ _32 __06_2_ _ _0_THR EXMP - 12 039 NET / �, 32� 063 NET A 4011 12/80 Supervising Appraiser Date vbIA COUNTY ASSESSOR'S OFFICE / BUSINESS PERSONALTY SYSTEM - UNSECURED T=SCAPE ASSESSMENT ACCOUNT �e _ , '7 NAME !` �C - ACCOUNT NO. & .� y! G / CORR.N0, ROLL YEAR 19r, TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC I DESCRIPTION AMOUNT r VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LnND AI A2 At 81 1003 9020 Y ESCAPEDfiNT r IMPROVEMENTS_ _ At A2_ At BI YO PERSONAL PROPAt _ _ _A2 At at ev PROP STMNT IMP _- At _~ A2 At BI 1003 9040 YR ADDL. PENALTY T 0 T A L BI DO NOT PUNCH ELNNT XESSACE YEAR OF DO NOT PUNCH DESCRIPTION i' mELfNfNT. DATA ELNNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE OI 32 040 19 __ PER PROP PRIME OWNER 33 e` -_ 2T 4L IMPROVEMENTS � OTHER OWNER 34 32 042_ LAND DBA NAME 35 f32 043 _ PS IMPR TAX BILL t/oNAME 74 32 044__ PENALTY y TAX BILL STREET(NO _75_ r �32 045 8I EXMP TAX DILL CITY 4 STATE 76 } //1.f 32 _046 _OTHR EXMP TAX BILL 21P 77 32� 047 NET REMARKS 32 025 ESCAPE6 ASSESSMENT PURSUANT TO �32 04819 _ _ 32 026 SECTIONS_ �r7o7�� _32 __049 _ "�_ _IMPRQVEtENT 32027 OF THE R£V. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR —� a32_ _32 052_ PE_N_ALTY 32 32— 053 _ BI EXMP Y[SSoC[ YEAR of DO NOT PUNCH 32 _054` OTHR EXMP [111111 �o ESCAPE ASSESSED VALUE PROPERTY TYPE R A T SECTION 32 _055 NET — m _ �ly 32 032 19• AER PROP .531 32 056 19 � PER PROP - a_ Ej\ 32 033 T IMPROVEMENTS �32 057.- IMPROVEMENTS 0 32— 034 LAND tt(( 32 _ 035 PS_IMPR32 _ 059 PS IMPR t( 32 0361 __,__�M PENALTY 32� 0604 PENALTY �- 32,v 037 _ 81 EXMP 32 061 81 EXMP `32 038 OTHR EXMP 32 062 OTHR EXMP 32 0_39 NET ' 32 063 NET 00 A 4011 12/80 Supervising Appraiser r �� Date BOARD OF S'jF—E aSOBa OF C;jNTit4 COSTA COMITY, CALD-CRMIA Re: Cancel First and Second Installment ) Delinquent Penalties, Costs, Redemp- tion Penalties and Fees on the 1981- ) R?SOLUTION 110. 82/17N) 82 Secured Assessment Roll. ) TAX CpL: CTOilS I-SND: 1. On the Parcel :cumbers listed below, 6% delinquent penalties, costs, redemption penalties and fees attached to the first and second installments due to inability to complete valid procedures initiated prior to the delinquent dates . Having received timely payments, I now request cancellation of the 6N delinquent penalties, costs, redemption penalties and fees, pursuant to Revenue and Taxation Code Section. 4985. 087-373-003-0 02 105-030-03L-0 02 121-170-020-6 01 150-250-008-3 Ol 150-270-013-3 02 15J-260-033-9 01 188-331-012-7 oo Dated: July 22, 1982 ALFR;D P. LO 3LI, Tax Collector I cans to these cancellations. 0 I JOiIIt C;nUC53i1, C ty el ,Deputy // ,Deputy x-x-X x-x-X x-x-x-x-x-x x-x X X-xxx-X x-x-X][JC X-x a X-x-x-x-x X-x x-x xx x BOARD'S ORMR: Pursuant to the above statute, and showing that these uncollected delinquent penalties, costs, redemption penalties, and fees attached due to the inabilit.f to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CA-:C::L them. pASSZD ON AUG 10 1982 3 by unanimous vote of Supervisors present. APL:bly cc: County � y} tMtthis lsstnMandc0nVdC0 C4 cc: County 6c6"x taken and e0end on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 1 0 198Z i SOLUTIO) NO. 821f?V d.R.OLSSON,COUNTY CLERK and ex otticio Clerk of the Board A - 85 �y I here w comp the NY a a hw cad cafnef pry of an aatbe than and selered on We arkwlss of 9w Eord of Supefrbors on the do*shown. ATTESTED: AUG10 1982 J.R.OLSSOM COUNTY CLER4 and ex officio CWk of the Board i? •DeW. BOA.D Or SUPriTJISJRS OF CiiiJTRA COSTA COVIiTY, CALIrDR�IA Re: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties,) RESOLUTIO1 N0. 821Q1 and Fees on the 1981-82 Secured ) Assessment Roll. ) TAX C.OLLr.CT0VS 1. On Parcel ;cumbers listed below, 6% delinquent penalties, costs, redemption penalties and fees attached to the second installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and fees, pursuant to Revenue and Taxation Code Section 4985. oo9-440-048-8 o-1 150-220-070-0 02 698-073-016-2 of i50-220-072-6 02 113-012-004-9 00 150-220-073-4 03 150-260-003-2 03 150-220-077-5 02 209-521-028-8 04 150-220-078-3 02 150-220-081-7 02 150-220-059-3 02 150-220-082-5 02 150-220-056-9 02 150-220-053-3 02 150-220-057-7 02 150-220-034-1 02 150-220-058-5 02 171-202-003-9 02 150-220-o6o-1 02 179-181-oo9-4 02 150-220-061-9 02 128-420-005-0 02 150-220-062-7 02 178-480-017-7 02 150-220-063-5 02 213-181-014-1 02 150-220-064-3 02 414-242-015-9 01 150-220-065-0 02 515-070-003-6 of 150-220-066-8 02 538-132-011-7 01 150-220-067-6 02 560-170-013-0 00 150-220-068-4 02 561.-380-003-5 03 150-220-069-2 02 572-204-010-1 03 573-111-011-9 01 Dated: July 22, 1982 ALFRED P. L0,'ELI, Tax Collector consent to this cancellations. M B. CLAUSEN, County Counsel Deputy I - By: P y . S a Deputy P y x x-x-x-x-x-x-x x-x-x-x-x-x-x x x x x-x-x-x x x-x-x76�-x x-x-x-x-x-x z x x x-x BO—`VS ORJ-Et: Pursuant to the above statute, and showing that these uncollected delinquent penalties, costs, redemption penalties, and fees attached due to the inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDLRZD to CAItC::L thea. PAS:: j JN AUG 10 1982 , by unanimous vote of Supervisors present. APL: bbounty Tax Collector 8 F cc: County Auditor RESOLUTION 140. 82/?10/ BOARD OF SUP17VISORS CF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinquent ) Penalties on the 1981-82 Secured ) RESOLUTION NO..82/9(ha Assessment Roll. ) TAY COLLATOR'S !•f%t.O: 1. On the Parcel ,'•lumbers listed below, 6p delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 6% delinquent penalties pursuant to Revenue and Taxation Code Section 4985. 179-181-009-4 02 174-210-020-7 00 Dated: July 22, 1982 ALFR D ?. :.0.'•XLI, Tax Collector resent to these cancellations. O%.i B. CLAU C y Counsel :.� ,Deputy Y. By: i ,Deputy xxx-x-xx-x-x-x-x-x-x-xxxxxxxxxxxx-xx-x- zxxxxzx-xxx BOAR'S O.cMR: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CAIJCEL them. PASSLD O:l AUG 101982 by unanimous vote of Supervisors present. A?L:bly cc: County Tax Collector cc: County Auditor RE SJLUTIO:: NO. 82/17doZ hwe"codifythat this Is a hw anLeorncteoOY of an action taken and entered on Yte minutes 0100 hoard of Supervisom on mo data shown. ATTESTED: AUG 10 1989 J.R.CLSSON,COUNTY CLERK and ex officio Giant 01 tha Board r. � f By Do" 87 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Redemption Penalties and fees on ) the 1981-82 Secured Assessment Roll. ) RESOLUTION NO. 82/%46' TAX COLLM- TOR'S I-i -10: 1. On the following parcel numbers listed below, redemption penalties and fees attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent dates. Raving received timely payments, I now request cancellation of the redemption penalties and fees, pursuant to Revenue and Taxation Code Section 11985. 089-173-006-1 01 ' 410-121-043-5 01 14111-2112-017-5 00 260-191-006-6 01 Dated: July 22, 1982 ALFRED F. LONr.LI, Tax Collector oasent to this cancellation. It B. CLAUS, C y Counsel By: ,•--Deputy f% ! y Deputy xxxxxXxxxx-x-x-x-xxxxx-xxxx-x-xxxx-x-xxxxxx-xx-xx B-ARDS ORDER: Pursuant to the above statute and showing that the uncollected redemption penalties and fees has attached because of inability to complete valid procedures initiated prior to the delinquent date, the County Auditor is ORDERED to CA:;CEL them. PASSES 017 AUG 101982 BY UNANLMUS vote of Supervisors present. APL:bv cc: Tax Collector cc: County Auditor I hereby certify that this Is a true and correct copy of RESOLMO_. 110. 82/%(4;3 an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:_ AUG 10 1982 J.R.OLSSOM7 COUNTY CLERK and ex nlficlo Clerk cf the Hoard 1 By��t Deputy p p HH BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) Delinquent Penalties on the ) RESOLUTION NO. Unsecured Assessment Roll. ) TAX COLLECTOR'S MEKO: UHFAF s, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I new request pursuant to Sections h985 and 4986 (a) (2) of the Revenue and Taxntl an Code, State of California, that the delinquent penalties and recording fees that have accrued due to inability to complete valid procedures be canceled on the beloQ listed bill and appearing on the Unsecured Assessment Roll. Name Fiscal Year Account No. Penalty Allen, Ben or Dee 1981-82 900554-0000 20.76 Dated: July 26, 1982 ALFA P. L%1EL1j. Tax Collector I consenVto these cancellations. JOHN B SEN, County Counsel BytX�!�T2s 4✓�.i� �insi, //.;' Deputy Tax Collector Depu x-a-a-z-z-a-a-x-a x-z-z-z-a-a-z-a-a x x x a-z-z-z-s-z x x r z-z-x-z-a-z-z-z z z BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL Tom. PASSED ON AUG 101982 a by unanimous vote of Supervisors present. I hereby mrtify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: AUG 101982 J.R.OLSSOt•,COU,-NTY CLERK and ex officio Cic:k of the Board 9y C( ,Deputy cc: County Tax Collector 71 County Auditor RESOLUTION N0. 89 Cw1Y 0111" In the Board of Supervisors 1 UG 5 1 of WOW CA 903 Contra Costa County, State of California August 10, _ 19 82 In the Matter of Refund and Cancel Penalty on First Installment & Penalty ` Cost o:, Second Installment on the 1981-82 Secured 1 SOLUTION 82/Q6- Assessment Roll. Parcel Number 192-071-037 Suff. 03. The 6; delinquent penalty on first installment, and 6,o penalty and cost on the second installment attached due to the inability of the Auditor to complete valid procedures prior to the end of the fiscal year closing date, therefore the penalties were erroneously collected. I hereby request the cancellation of the delinquent penalties and authorize the Auditor's to refund the same pursunat to Section 4985 of the Revenue and Taxation Code. A.KUCA:i'P P!RCEL JUAB:;R MOUNT Or M7 UND MOGiL, H. ::A:T.;L.., 192-071-037-1-03 $90.02 P.O. BOX 3$8 AL.ti:O, CA 91507 PASSED BY US BOA0 OR P.uaust 10, 1982 I hereby certify that the foregoing is a true and correct copy of an order enlaced on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and dw Seal of the Board of cc: County Auditor-Controller supe County Tax Collector of "d thb jO of Auaust 1982 County Administrator Applicant J. R. OLSSON, Clark. fl a,, ' UHA 00"Clerk AFL/bv H-24 3/79 ISM RF.SOLUTIOP* NO. 82/905 90 L,. r .. , BOA3il OF SJPE.'YISO3S OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalty, Cost, :Redemption Penalty, and REKLUTION W. 82/W6 Fee on the 1961-82 Secured Assessment ) Roll. ) TAA COLL3''ZTOR'S 1 r SJ 1. On the Parcel :lumbers listed below, 6% delinquent penalty, cost, redemption penalty, and fee attached to the second install- ment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellas.ion of the 6% delinquent penalty, cost, redemption penalty and fee, pursuant to Revenue and Taxation Code Section 4935. 1hereby Certify that this isatrue and correct copy or150-22o-056-9 02 150-220-067-6 02 an action taken and entered on the minutes of th^150-220-057-7 02 150-220-068-4 02 Board of Supervisors on the date shown. 750-220-058-5 02 150-220-069-2 02 150-22o-o6o-i 02 150-220-070-0 02 ATTESTED: AUG 101982 150-220-061-9 02 150-220-072-6 02 J.R.OLSSON,COUNTY CLERK 150-220-062-7 02 150-220-073-4 03 and ex officio Clerk of the Board 150-220-063-5 02 150-220-077-5 02 17 150-220-064-3 02 150-220-078-3 02 150-220-0655-0 02 150-220-081-7 02 .r Dap" 50 50-220-066-8 02 150-220-082-5 02 -220-067-6 02 150-22o-083-3 02 150-220-084-1 02 573-111-011-9 01 Dated: Auguat 5, 1982 ALFRED P. LOMELI, Tax Collector I/consent to,.this ellation. Oiiti B.f,C 3'. C ty Counsel BY: �. _;,�/� ,, 11. ,Deputy By: ,Deputy xxxx-x-x-x-x-x-x x-x-x-x-x x arc x-x-x-x-x x x-x x-x-x x-x x x x x-xxxx x BOARD'S 03.733: Pursuant to the above statute, and showing that the uncollected delinquent penalty, cost, redemption penalty and fee attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CAi CEL them. PASSED ON AUG 1 1982 , by unanimous vote of Supervisors present. APL: by cc: County Tax Collector RESOLUTION NO 821-7t,44 cc: County Auditor 91 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on hit*.+r 10. Y .by the following vote: AYES: 3iltporwifeiri,v9"*V# VA440a*-B�FYttO 7 C�aRflett. Hcra�ak NOES: Dane ABSENT: eotae ABSTAIN: horio SUBJECT: In the ::atter of Cancellation of) -T Liens on ?r op_rty acquired ) RSOLUTIOR 110. 82!907 by Public Agencies ) (Rev. & Tax C. 11986(a)(6) Auditor's i'eno Pu:s-zartt to revenue and 'Taxation Code 11986(a)(6), I recomamend cancellation of the tally in<; tax liens onpropez�ies acquired by public agencies; said i acouisitions }ar+ been .•erified and taxes prorated accordingly. I Consent ' D`:!ALD L. BOU^}CT, Audi for-.on t:oller JO Eii: B. USsN, County COIL }'7_y /{�f� ���?-J2._Aeputy By: Deputy By: The Contra Costa County Board of Supervisors RESOLVE aT: Pursuant to the above authority and recommendation, the County Audi shall cancel these tax liens for year/years of 1980-81 & 1981-62 Tax Rate Parcel Acquiring Taxes to be Arca :'umber Agency Canceled 7026 085-482:-001-8 City of Pittsburg (all) a 1198.88 I hMbyccrtlip that this is utrufandcorredcopy of an action taken and er'ered on the minute~of the Board of Supentmra on the Cats shotxn. ". ATTESTED:_-_ AUG I tl I d.R.QLSSCr:,+«::i:iJ'f1 C.E X and ez officto Clerk of the Hoard - 1�4 A Orig.Dept= Auditor-Controller cc: County Auditor 1 Coutty Tax Collector 2 (Rede»=tion) _ (Secured) RCSOWTIO1i 110. 02/907 Y t� 92 ;; THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10. 1982 ,by the.followinp v0W. AYES: Supervisors Powers, Fabden, Schso"r.:Toslakson wd lte>l*ak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing change in ) RESOLUTION NO. 82/908 Scope of Work for ) Assessment District 1980-4) San Ramon Area ) The Board of Supervisors of the County of Contra Costa resolves: Pursuant to the provisions of Section 10352 of the Streets and Highways Code (Municipal Improvement Act of 1913), the Board of Supervisors hereby AMENDS the Resolution of Intention (Resolution No. 82/231, February 23, 1982) and the Amended Engineer's Report for Assessment District No. 1980-4 to add thereto the following described work: Install landscaping and an irrigation system within the median islands along Crow Canyon Road and San Ramon Valley Boulevard. This amendment to the Amended Engineer's Report does not increase the total amount of the assessment and does not increase any individual assessment within Assessment District No. 1980-4. The cost of the work will be paid for from the existing balance in the Improvement Fund for said assessment district. t ha.brarwruw uwMaUwanaea..eteaga .n adlon taran.+a.et.ra ow aM orwls of rr Dowd or$sperAorr an Vie dde Mewl. ATTemlr AUG 101982 J.R.OLSWN,COUNTY CLERK ana a of clo clerk of Vw vara 4y U Originator: Public Works (LD) cc: Public Work - Accounting - Construction. County Auditor-Controller County Administrator RESOLUTION NO. 82/908 93 THE BOARD OF SUPERVISORS OF CONTRA COTTA COUNTY,CALWORNIA Adopted this Order on August 10. 1982 ,by 90 folbu►NV VOW. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorization to Proceed with Work on 1982 Stores Damage Repair and Winterization Projects at Sites Listed Below. RESOLUTION 00. 82/909. Project No. 0671-606388-83 Austin Court (winterization), non-eligible 0671-6R6343-83 Bollinger Canyon Road Slide, FHWA 0671-6116321-83 Canino Tassajara Bridge, FHW 0671-6R6326-83 Cummings Skyway, FHW 0671-6R6342-83 Deer Valley Road Bridge, FEMA 0671-6116346-83 Highland Road Bridge, FEMA 0671-606380-83 Manzanita Road Slide, non-eligible 0671-6R6320-83 Marsh Creek Road Bridge 9 mi. 19.87, FNW 0671-6116351-83 Marsh Creek Road @ 4.5 mi.. FHW 0671-6R6348-83 Morgan Territory Road @ mi. 2.7, FEMA 0671-6116349-83 Morgan Territory Road @ mi. 4.6. FEMA 0671-606374-83 Norris Canyon Road Slide, non-eligible 0671-606389-83 Rolf Park Drive Slide, non-eligible 0671-606379-83 San Pablo Ave. @ Veras (winterization), non-eligible 0671-6116324-83 San Pablo D& Road @ Tri Lane, FHW 0671-6R6368-83 San Pablo Dan Road @ Sta. 250, FNWA 0671-606390-83 Wildcat Canyon Road @ Inspiration Point, non-eligible WHEREAS the Public Works Director having reported that it is of utmost urgency that work be commenced on repair of damage resulting from the 1982 storms to insure completion of said repairs prior to the next wet season; and WHEREAS the projects are considered exempt from the requirements of CEQA and no EIR is required since the projects are being undertaken to repair facilities damaged or destroyed as a result of a disaster in a disaster-stricken area in which a state of emergency has been proclaimed by the Governor, and the Board concurs in this determination; and WHEREAS the Board having adopted the Report of the Finance Committee on Storm Damage Repair work on June 15, 1982. WHEREAS funding for the above projects is included in the $819,000 allocation for storm damage repairs as provided in the FY 1982-83 County Budget. NOW, THEREFORE, BE IT RESOLVED that the Public Works Director is authorized to proceed with said storm damage repair and winterization work by the force account method with selected contractors. 1 Mrabraarllq ff►al SNa N afrwaMeenaeleaptrd an a0dw taken and aetarad on ala mlim"s of nM oaard of SWaerNon an the da».Aon. ATTEf Mik AUG 101982 J.R.OLSSON,COUNTY CLERK and afa M!do Clafh of Hca Board Orig. Dept.: Public Works Department cc: County Administrator Auditor-Controller Public Works Director Design & Construction Division Accounting Division County Counsel OC.STORMDAM.T6 RESOLUTION NO. 82/909 94 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 10, 1982 Adopted this Order on ____. by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Changes and Corrections ) to Resolution 82/849 and 82/868 ) RESOLUTION NO. 82/ 910 as Authorized by Resolution 82/879 ) In order to correct administrative errors made in the preparation of Resolution 82/849 and 82/868, to implement changes agreed to in meeting and conferring with various employee organizations, and to modify various positions in order to reduce the impact of layoffs in various departments as requested by the appropriate appointing authorities and as authorized by Resolution 82/879, the Board hereby RESOLVES that the attachments to Resolution 82/849, as amended by Resolution 82/868, and as changed under the authorization of Resolution 82/879 are hereby ratified to include only those positions shown on the attachments to this resolution. t hereby certify that this Is a true and correct copy of an acWn taken and ont:rsd or the minutes of the Board of Supc visor.c the We shown. ATTESTED: AUG 1�0 Ig82 J.R.^vt:,� �:,CC',:iv T 1"CLERK and ex offtaio Clark of the Board my C. Motthem ��p Orig.Dept.: personnel cc: All County Departments - - 95 RESOLUTION NO. 82/910 1 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Agriculture EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Weed & Vertebrate Pest Control Inspector POSITION NO. POSITION TYPE 33-14 Fulltime 33-16 Fulltime CLASS: Weights & Measures Inspector I (Effective August 31, 1982) POSITION NO. POSITION TYPE 33-22 Fulltime 33-26 Fulltime 96 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Assessor (Page 1 of 2 pages) EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Clerk-Senior Level - JWXC POSITION NO. POSITION TYPE (FT, PT, PI) 16-00108 Fulltime 16-00109 Fulltime 16-00142 Fulltime 16-00148 Fulltime (vacant) CLASS: Clerk-Experienced Level - JWXB 16-00135 Fulltime 16-00134 Fulltime CLASS: Clerk-Beginning Level - JWXA 16-00132 Fulltime (vacant) CLASS: Exemptions Supervisor - JJND POSITION NO. POSITION TYPE (FT, PT, PI) 16-00103 Fulltime (vacant) CLASS: Supervising Clerk - JWHA 16-00105 Fulltime (vacant) 16-00106 Fulltime (vacant) CLASS: Auditor-Appraiser II - ORVA 16-00096 Fulltime (vacant) 16-00097 Fulltime (vacant) 16-00098 Fulltime (vacant) 16-00100 Fulltime (vacant) 16-00167 Fulltime (vacant) CLASS: Auditor-Appraiser I - DRWB 16-00092 Fulltime (vacant) 16-00093 Fulltime (vacant) 97 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Assessor, page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Departmental Systems Specialist - S1WA 16-00159 Fulltime CLASS: Associate Appraiser - DATA 16-00028 Fulltime (vacant) 16-00029 Fulltime (vacant) 16-00031 Fulltime (vacant) 16-00044 Fulltime (vacant) 16-00048 Fulltime (vacant) 16-00050 Fulltime (vacant) 16-00052 Fulltime (vacant) 16-00042 Fulltime 16-00024 Fulltime 16-00053 Fulltime 16-00051 Fulltime CLASS: Principal Appraiser - DAGA 16-00005 Fulltime 16-00006 Fulltime (vacant) 16-00008 Fulltime 16-00076 Fulltime (vacant) CLASS: Supervising Auditor-Appraiser 16-00083 Fulltime CLASS: Supervising Appraiser - DAHC - POSITION NO. POSITION TYPE (FT, PT, PI) 16-00011 Fulltime (vacant) 16-00012 Fulltime (vacant) 16-00014 Fulltime (vacant) 16-00016 Fulltime CLASS: Senior Auditor-Appraiser - DRTA 16-00089 Fulltime (vacant) 16-00086 Fulltime I6-00091 Fulltime 98 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Auditor-Controller EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Accountant I - SAWA POSITION NO. POSITION TYPE (FT, PT, PI) 10-00092 Fulltime CLASS: Account Clerk III - JOTA 10-00018 Fulltime CLASS: Account Clerk II - JDVA 10-00072 Fulltime CLASS: Account Clerk I - JDWA 10-00020 Fulltime CLASS: Clerk Beginning Level - JWXA 10-00096 Fulltime 10-00194 Fulltime CLASS: Data Processing Equipment Operator II - LJVA 10-00148 Fulltime 10-00191 Fulltime CLASS: Data Entry Operator II - J4VA 10-00157 Fulltime CLASS: Program Analyst EDP - LAWB 10-00134 Fulltime CLASS: Senior Program Analyst - Project - LAT2 10-00212 Fulltime CLASS: Intermediate Typist Clerk - Project - JWV1 (Effective 7/30/83) 10-00208 Fulltime 10-00237 Fulltime 99 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Building Inspection EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Principal Electrical Inspector - FADA POSITION NO. POSITION TYPE 34-03 Fulltime CLASS: Account Clerk II - JDTA POSITION NO. POSITION TYPE 34-30 Fulltime 100 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Building Inspection EFFECTIVE: Close of Business on October 1. 1982 unless otherwise noted. CLASS: Supervising Building Inspector - FADD POSITION NO. POSITION TYPE 34-05 Fulltime CLASS: Building Inspector II - FAVO POSITION NO. POSITION TYPE 34-15 Fulltime 34-22 Fulltime 34-50 Fulltime 34-53 Fulltime 34-07 Fulltime 34-21 Fulltime 34-17 Fulltime 10.E CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: County Administrator EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Clerk - JWXA & JWXC POSITION NO. POSITION TYPE 03-71 Fulltime 03-16 Fulltime CLASS: Chief-Program Evaluation 03-75 Fulltime (Effective September 10, 1982) 102 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED DEPARTMENT: County Administrator EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Secretary I POSITION NO. POSITION TYPE 03-70 Reduced to 20/40 103 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on October 1, 1982 unless otherwise noted. CLASS: Program Evaluator II - XQVA POSITION NO. POSITION TYPE (FT, PT, PI) 54-01285 Fulltime 54-00714 Fulltime 104 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Chief of Community Health Services - VBDB POSITION NO. POSITION TYPE (FT, PT, PI) 54-02035 Fulltime CLASS: Assistant Health Officer - VBNA 54-02106 Fulltime 54-02107 Fulltime 54-02167 Fulltime 54-02224 Fulltime CLASS: Mental Health Treatment Specialist, Level C - VQXA 54-01429 Fulltime 54-01462 Fulltime 54-01296 Fulltime 54-01796 Fulltime 54-00283 Fulltime CLASS: Cook - 1KWA 54-00910 Fulltime 105 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 31, 1982 unless otherwise noted. CLASS: Therapist Aide - V5WA 54-01168 Fulltime 54-00748 Fulltime CLASS: Supervising Therapist - V5VA 54-00723 Fulltime 54-00724 Part-time CLASS: Health Educator - VMWA 54-01964 Fulltime 54-02155 Fulltime CLASS: Health Educator-Project - VRW1 54-01819 Fulltime 54-02147 Fulltime 106 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Vocational Counselor X NA 54-01454 Part time 20/40 to 10/40 107 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Marshal EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Assistant Marshal - 6RB1 POSITION NO. POSITION TYPE (FT, PT, PI) C6-00038 Fulltime 108 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Personnel Department EFFECTIVE: Close of Business on August 31, 1982 unless otherwise noted. - CLASS: Data Entry Operator II - NVA POSITION NO. POSITION TYPE (FT, PT, PI) 05-00060 Fulltime CLASS: Personnel Analyst II - AGVA 05-00014 Fulltime CLASS: Personnel Analyst III - AGTA 05-00007 Fulltime 05-00010 Fulltime 05-00023 Fulltime CLASS: Personnel Technician - AG7A 05-00039 Fulltime CLASS: Secretary I - J3TB 05-00051 Fulltime CLASS: Testing & Measurements Coord. - AJSB 05-00019 Fulltime CLASS: Supv. Personnel Analyst - AGDA 05-00002 Fulltime CLASS: Clerk-Exp. Level - JWXB 05-00029 Fulltime 05-00043 Fulltime 05-00083 Fulltime 109 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Planning EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Planner IV - SAHA POSITION NO. POSITION TYPE (FT, PT, PI) 35-00021 Fulltime 35-00222 Fulltime CLASS: Senior Planning Ecologist - 5RSK 35-00059 Fulltime CLASS: Planning Specialist - 5RSC 35-00048 Fulltime 35-00049 Fulltime CLASS: Planning Economist - 5RSE 35-00058 Fulltime CLASS: Planner III - 5ATA 35-00025 Fulltime CLASS: Planner II - 5AVA 35-00024 Fulltime CLASS: Planner I - 5AWA 35-00032 Fulltime CLASS: Clerk Senior Level - JWXC 35-00009 Fulltime CLASS: Clerk Beginning Level - JWXA 35-00013 Fulltime lI0 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Probation - Page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Deputy Probation Officer I - 7AWA POSITION NO. POSITION TYPE (FT, PT, PI) 30-00117 Fulltime 30-00120 Fulltime 30-00204 Fulltime 30-00220 Fulltime 30-00499 Fulltime CLASS: Deputy Probation Officer II - 7AVA 30-00419 Fulltime (vacant) 30-00232 Fulltime 30-00209 Fulltime 30-00134 Fulltime CLASS: Clerk Experienced Level - JWXB 30-00251 Perm. Intermittent (vacant) 30-00406 Fulltime (vacant) CLASS: Deputy Probation Officer III - 7ATA 30-00150 Fulltime (vacant) 30-00157 Fulltime (vacant) 30-00489 Part time 24/40 (vacant) 30-00118 Part time 20/40 CLASS: Registered Nurse - VWXA 30-00500 Part time 30-00501 Part time CLASS: Psychologist - V2WA 30-00074 Fulltime (LOA vacant) 30-00455 Fulltime ail CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Probation - a e 2 unless otherwise noted* EFFECTIVE: Close of Business on August 5, 1982 CLASS: Probation Supervisor I - 7AHA Fulltime (vacant) 30-00106 Fulltime 30-00408 Fulltime 30-00430 CLASS: Probation Supervisor II - 7AGA Fulltime (vacant) 30-00079 CLASS: Account Clerk I - 11WA Fulltime (vacant) 30-00504 112 r CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Probation EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Data Entry Operator II - J4VA POSITION NO. POSITION TYPE (FT, PT, PI) 30-00045 Fulltime to 32/40 CLASS: Probation Officer III - 7ATA 30-00116 Fulltime to 20/40 30-00162 Fulltime to 36/40 30-00110 Fulltime to 36/40 30-00206 Fulltime to 36/40 30-00214 Fulltime to 20/40 30-00237 Fulltime to 20/40 30-00229 Fulltime to 24/40 CLASS: Clerk-Senior Level - JWXC 30-387 Fulltime to 20/40 30-397 Fulltime to 20/40 CLASS: Group Counselor III - 7KTA 30-00341 Fulltime split into 2 - 20/40 positions CLASS: Group Counselor III - 7KTA downgrade to Group Counselor II 30-00343 Fulltime - female 30-00348 Fulltime - female 30-00476 Fulltime - male 30-00477 Fulltime - male CLASS: Group Counselor III - 7KTA downgrade to Group Counselor I 30-00325 Fulltime - female 113 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Public Defender EFFECTIVE: Close of Business on August 6,_ 1982 unless otherwise noted. CLASS: Public Defender Investigator II - 6NVA POSITION NO. POSITION TYPE 43-00059 Fuiltime 114 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Public Works EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Equipment Superintendent - PMFA POSITION NO. POSITION TYPE 65-00030 Fulltime CLASS: Equipment Service Writer - PMVB POSITION NO. POSITION TYPE 65-00034 Fulltime CLASS: Equipment Services Worker - PMVA POSITION NO. POSITION TYPE 65-00058 Fulltime 115 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Sheriff - Page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Director Food Services - Detention Facility - 64FB POSITION NO. POSITION TYPE (FT, PT, PI) 25-00548 Fulltime CLASS: Sheriff's Services Assistant I - 64WE 25-00401 Fulltime 25-00560 Fulltime 25-00561 Fulltime 25-00571 Fulltime CLASS: Sheriff's Services Assistant II - 64VB 25-00402 Fulltime 25-00559 Fulltime 25-00568 Fulltime CLASS: Lieutenant - 6XHA 25-00666 Fulltime CLASS: Deputy Sheriff - 6XWA 25-00565 Fulltime 25-00657 Fulltime 25-00658 Fulltime 25-00659 Fulltime 25-00660 Fulltime 25-00661 Fulltime 25-00662 Fulltime 25-00663 Fulltime 25-00664 Fulltime 25-00665 Fulltime CLASS: Deputy Sheriff Recruit - 6X7A 25-00549 Fulltime 25-00646 Fulltime 25-00648 Fulltime 25-00649 Fulltime 25-00650 Fulltime 25-00587 Fulltime 116 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Sheriff - Page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Supervising Communications Technician - PEHA 25-00003 Fulltime 25-00480 Fulltime 117 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Social Services - Page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Worker III POSITION NO. POSITION TYPE (FT, PT, PI) 53-00919 Fulltime 53-00139 Fulltime 53-00924 Fulltime 53-00150 Fulltime 53-00922 Fulltime 53-00170 Fulltime 53-00165 Fulltime 53-00915 Fulltime 53-00909 Fulltime 53-00141 Fulltime 53-00176 Fulltime 53-00140 Fulltime 53-00186 Fulltime 53-00180 Fulltime 53-00151 Fulltime 53-00202 Fulltime 53-00912 Fulltime 53-00923 Fulltime 53-00962 Fulltime 53-01253 Fulltime 53-00285 Part time 32/40 53-00294 Part time 32/40 53-00302 Part time 32/40 53-00308 Part time 32/40 53-00925 Part time 32/40 53-01184 Part time 32/40 CLASS: Vocational Services Supervisor I 53-00256 Fulltime CLASS: Vocational Counsellor 53-00261 Fulltime 53-00348 Part time 32/40 118 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Social Service - Page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Work Supervisor I 53-00129 Fulltime 53-00133 Fulltime 53-00272 Part time CLASS: Supervising Clerk 53-00011 Fulltime 53-01069 Fulltime CLASS: Clerk Experienced Level 53-00996 Fulltime 53-00372 Fulltime 53-00079 Fulltime 53-00513 Fulltime 53-00505 Fulltime 53-00520 Fulltime 53-00482 Fulltime 53-01006 Fulltime 53-00883 Fulltime 53-00512 Fulltime 53-00491 Fulltime 53-00439 Fulltime 53-00061 Fulltime 53-00055 Part time 53-00947 Intermittent CLASS: Clerk Beginning Level 53-00076 Fulltime 53-00679 Fulltime 53-00973 Fulltime 53-01096 Fulltime 53-00487 Fulltime 53-01093 Fulltime 53-01008 Fulltime (vacant) 53-00042 Fulltime (vacant) 53-01132 Intermittent (vacant) 119 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Social Services - Page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Worker III - XOTA 53-192 Full time to Part time 32/40 (Spanish Speaking) 53-149 Full time to Part time 32/40 53-143 Full time to Part time 20/40 CLASS: Vocational Counsellor - X7WA 53-262 Full time to Part time 32/40 53-268 Full time to Part time 32/40 CLASS: Social Casework Specialist I - XOWB 53-1065 Full time to Part time 32/40 53-1608 Full time to Part time 32/40 CLASS: Social Casework Specialist II - XOVB 53-228 Full time to Part time 32/40 53-03 Full time to Part time 32/40 53-300 Full time to Part time 32/40 53-1576 Full time to Part time 32/40 53-219 Full time to Part time 32/40 53-220 Full time to Part time 32/40 53-232 Full time to Part time 32/40 53-338 Full time to Part time 32/40 53-981 Full time to Part time 32/40 53-1571 Full time to Part time 32/40 53-312 Full time to Part time 32/40 53-227 Full time to Part time 32/40 53-243 Full time to Part time 32/40 53-222 Full time to Part time 32/40 53-144 Full time to Part time 32/40 53-216 Full time to Part time 32/40 53-1580 Full time to Part time 32/40 120 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Social Services - Page 2 EFFECTIVE: Close of Business on August 6. 1982 unless otherwise rotad.° CLASS: Clerk-Senior Level - JWXC 53-17 Full time to Part time 32/40 53-886 Full time to Part time 32/40 53-519 Full time to Part time 32/40 53-950 Full time to Part time 32/40 CLASS: Clerk-Experienced Level - JWXB 53-20 Full time to Part time 32/40 53-463 Full time to Part time 32/40 53-952 Full time to Part time 32/40 53-1196 Full time to Part time 32/40 53-476 Full time to Part time 32/40 53-40 Full time to Part time 32/40 53-01 Full time to Part time 32/40 53-71 Full time to Part time 32/40 53-459 Part time 32/40 to 24/40 CLASS: Account Clerk II - JDVA 53-1064 Full time to Part time 32/40 CLASS: Eligibility Worker I 53-652 Full time to Part time 32/40 CLASS: Eligibility Worker II 53-1596 Full time to Part time 32/40 53-842 Full time to Part time 32/40 53-668 Full time to Part time 32/40 121 1k THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Subdivision 5618 Annexation to ) County Service Area L-46 ) RESOLUTION NO. 82/911 (LAFC82-27) ) (Gov. C. §§56310, 56311 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa County Board of Supervisors filed application for the above-captioned change in organization with the Local Agency Formation Commission's Executive Officer on June 10, 1982; On July 14, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Subdivision 5618 Annexation to County Service Area L-46 (LAFC 82-27) ." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. The reason for the annexation is to provide lighting services. At 10:30 a.m. on Tuesday, September 14, 1982, in the Board's Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §556320 through 56322. The Clerk of this Board shall have this resolution published once in the Contra Costa Independent, a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. 171snbsrosrlMylhat'thla M atrwaACear�t�plwA DCG/j h an action taken ane ordered on the mYww of the, Dowd of SuPaMsa on the dots shown. Orig. Dept.: Clerk of the Board AUG 10 1982 cc: LAFCO - Executive Officer ATTESTED: County Assessor J.R.O:SSON,COUNTY CLERK Public Works Director and as omcio Clark of Uta Board Richard K. Randles, Randles Engineering Company, 1088 23rd Street, Richmond, CA 94804 RESOLUTION NO. 82/911 Diana M.Herron 122 c LOCAL AGENCY FORMATION COMMISSION _3 !-41 Contra Costa County, California r; Revised Description DATE: 7-14-82 BY: (LAFC 82-27) Subdivision 5618 Annexation To County Service Area L-46 EXHIBIT "A" Portion of Lot 43, as designated on the map entitled "Map of the Rancho E1 Sobrante, accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910, described as follows: BEGINNING at a point on the southwestern line of said Lot 43, distant thereon South 340 19' 08" East, 266.87 feet from the northwest corner of said Lot; thence North 340 16' East 753.18 feet; thence South 450 24' East, 422.92 feet to a point on the existing City of Richmond boundary; thence following along said City of Richmond boun- dary as follows: South 401 39' 38" West, 639.43 feet, thence along a non-tangent curve to the left with a radius of 393.88 feet an arc distance of 53.39 feet; thence South 86° 15' 38" West 29.36 feet; thence tangent to the last course Westerly, along the arc of a curve concave to the North with a radius of 40.00 feet an arc distance of 24.89 feet; thence North 58" 05' 12" West, 60.08 feet; thence South 35° 25' 38" [Vest, 55.84 feet; thence North 350 28' West, 222.80 feet to the point of beginning. Containing an area of 6.51 acres, more or less. 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Augne+ 10 19R7 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Assessment District 1980-4 ) Annexation to County Service ) RESOLUTION NO. 82/912 Akea L-42 (LAFC82-26) ) (Gov. C. 5556310, 56311 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa County Board of Supervisors filed application for the above-captioned change in organization with the Local Agency Formation Commission's Executive Officer on June 10, 1982; On July 14, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Assessment District 1980-4 Annexation to County Service Area L-42 (LAFC82-26) ." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. The reason for the annexation is to.provide lighting services. At 10:30 a.m. on Tuesday, September 14, 1982, in the Board's Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annex- ation will be heard. Anyone desiring.to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accord- ance with Government Code 5§56320 through 56322. The Clerk of this Board shall have this resolution published once in The Valley Pioneer, a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. t Awattr cNINY d�.t thh b�trw and cornet coptr of an setlon to en and anw od on Me mkud-of Uw DCG/j h Dowd of SupeM on the daw dw'm. Orig. Dept: Clerk of the Board ATTESTED: AUG 1 O NZ cc: LAFCO - Executive Officer County Assessor J.R.OLSSON,COUNTY CLERK Public Works Director end e:otlkfo CNrk of the Board Deputf blana M.Herman RESOLUTION NO. 82/912 124 LOCAL AGENCY FOR .4 CO`4ISSIO. � 32-83 Contra Costa Co y, California Revised Description DATE: 7-14-82 BY: L. PC. (LAFC 82-26) Assessment District 1980-4 Annexation To County Service :area L-42 EXIIIBIT "A" BEGINNING at the most northerly corner of that land conveyed from Bessie Pelismina Dubost and Mary Ellen Lawley to Thomas P. Joaquin and Muriel Joaquin by deed recorded on December 30, 1966, in Book 5275, at page 157 Official Records of Contra Costa County, Calif- ornia; thence alonq the following courses: Thence South 150 46' 38" East 84.23 feet; thence South 20° 28' 11" East 250.92 feet; thence South 17° 03' 16" East 197.25 feet; thence along a tangent curve to the right with a radius 500.00 feet through a central angle of 26° 53' 16", an arc length of 234.64 feet; thence South 090 50' West 619.73 feet; thence along a tangent curve to the right with a radius of 225.00 feet through a central angle of 410 10' 07", an arc length of 161.67 feet; thence South 51° 07" West 216.55 feet to a point in the north right of way of Crow Canyon Road, thence South 261 03' 31" East 131.14 feet to a point in the south right of way line of Crow Canyon Road; thence North 78° 25' 22" East 183.99 feet; thence along a tangent curve to the right with a radius of 250.00 feet through a central angle of 470 10' 38", an arc length of 205.85 feet; thence South 540 24' East 486.22 feet; thence along a tangent curve to the right with a radius of 500.00 feet through a central angle of 251 57' 14", an arc length of 226.49 feet; thence South 28° 26' 46" East 238.77 feet; thence South 22° 12' 42" East 1021.77 feet; thence South 121 46' 30" East 36.95 feet; thence South 200 52' 07" East 38.00 feet; thence South 290 05' 32" East 39.40 feet; thence South 20° 52' 07" East 1285.33 feet; thence South 620 48' 18" West 72.76 feet to the center line of San Ramon Valley Boulevard; thence along said center line :forth 270 11' 42" West 712.40 feet; thence along a tangent curve to the left with a radius of 4000.00 feet through a central angle of 00 44' 51", an arc length of 52.20 feet; thence North 270 56' 33" West 501.88 feet; thence along a tangent curve to the right with a radius of 4000.00 feet through a central angle of 10 09' 03", an arc length of 80.35 feet to the intersection of the center line of San Ramon Valley Boulevard with the center line of Norris Canyon Road; thence along the center line of Norris Canyon Road; South 68° 58' 32" West 766.24 feet; thence along a tangent curve to the left with a radius of 1200.00 feet through a central angle of 14° 55' 23", an arc length of 312.55 feet to the intersection of the center line of Norris Canyon Road with the center line of Twin Creeks Drive; thence along the center line of Twin Creeks Drive North 280 28' 03" West 455.63 feet; thence along a tangent curve to the left with a radius of 637.95 feet through a central angle of 170 18' 10", an arc length of 192.66 feet; thence along a tangent reverse curve to the right with a radius of 661.94 feet through a central angle of 20° 31' 23", an arc length of 237.11 feet; thence North 25° 14' 50" West 609.92 feet; thence along a tangent curve to the right with a radius of, 629.95 feet through a central angle of 120, an arc length of 131.94 feet; thence Horth 13°14' 50" West 156.14 feet; thence alonq a tangent curve to the left with a radius of 629.95 feet through a central angle of 12°, an arc length of 131.94 feet; thence continuing along the cen- ter line of Twin Creeks Drive to a point in the south right of way of Crow Canyon Road; North 250 14' 50" West 200.00 feet; thence South 640 45' 10" West, 30.00 feet; thence :forth 250 14' 50" West, 85.50 feet, more or less, to a point on the north right of way of Crow Canyon Road; thence following along the existing County Service Area L-42 boundary South 64° 45' 10" :Jest, 11.72 feet; thence South 74° 55' 45" West, 563.12 feet; thence South 660 09' 23" West, 120.00 feet, through a central angle of 43° 06' 54", an arc distance of 90.30 feet to a point on the southeasterly line of Old Crow Canyon Road; thence North 330 45' 39" East, 29.30 feet; thence North 50° 17' 13" East, 169.99 feet; thence leaving the southeasterly line of Old Crow Canyon Road North 39° 44' 38" West, 68.00 feet; thence 'dorth 500 17' 13" East, 145.20 feet; thence along a tangent curve to the left having a radius of 20.00 feet, an arc distance of 31.40 feet to a point on the north- westerly line of Ryan Industrial Court; thence continuinq along C.S.A. L-42 boundary North 39° 39' 47" West 279.98 feet; thence leaving the Continued page 2... 125 (LAFC 82-26) continued... 'Page. 2 northwesterly line of Ryan Industrial Court, eontinuinq alonq the existing C.S.A.L-42 boundary North 50. 17' 13 East; 217.O0 feet; thence South 39° 39' 47" East, 343.00 feet; to a point an the center line of Old Crow Canyon Road; thence along said center line .North 50° 17' 13" East, 244.86 feet and :North 190 25' East, 488.85 feet, thence leaving the center line of Old Crow Canyon Road continuing along the existing C.S.A.L-42 boundary South 700 10' 26" East, 283.66 feet, more or less, :North 59" 38' 05" East, 83.00 feet, more or less, !North 25° 23' 37" East, 189.42 feet, *forth 260 33' 23" West, 131.75 feet, :North 61° 06' 50" West, 70.62 feet, North 01° 31' 50" West, 438.11 feet to a point on the southeasterly line of old Crow Canyon Road; thence South 89' 30' West, 200.24 feet; thence Northwesterly by a direct line 51.00 feet, more or less, to the most southeast corner of Subdivision 4631, recorded Aaril 13, 1977 in Book 195 of Maps, at nage 20; thence fol- lowing along said Subdivision 4631 and the existing C.S.A.L-42 as fol- lows: North 0° 42' 30" East, 109.44 feet, North 00 00' 30" West, 192.15 feet, North 18° 26' 30" West, 83.81 feet; North 720 East, 341.18 feet to a point on San Ramon Valley Boulevard; thence :forth 180 17' 49" West, 340.26 feet continuing along the existing C.S.A.L-42 boundary; thence North 17° 59' 25" West, 272.38 feet; thence North 880 09' 45" West, 359.31 feet; thence along a tangent curve to the right with a radius of 50.75 feet; thence :North 18° 21' 13" West, 759.73 feet; thence North 890 09' 15" East, 425.00 feet, more or less, to the center of San Ramon Valley Boulevard; thence along the center line of San Ramon Valley Boulevard North 18° 17' 35" west, 195.00 feet, more or less, to the eastern extension of the southern line of the parcel shown on the map recorded May 18, 1979; in Book 77, of Parcel !flaps, at page 3; thence South 890 09' 08" West, 365.00 feet, more or less; thence North 18' 23' 57" West, 153.96 feet; thence South 890 06' 55" West, 466.18 feet; thence North 18° 32' 30" West, 199.10 feet.,. more or less, to a point on the southern line -f Parcel A as shown on the map recorded March 12, 1980, in Book 85 of Parcel Maps at page 8; thence following said map (85 P.M. 8) North 89° W 16" East, 440.00 feet; North 18° 26' 44" West, 79.38 feet, North 850 45' 36" East, 336.87 feet to a point on San Ramon Valley; thence North 180 26' 44" West, 100.01 feet; thence along the easterly extension of the northern line of Parcel C of 85 P.M. 8, North 890 06' 16" East, 110.00 feet, more or less, to the western boundary of Interstate Freeway 680; thence Southeasterly along said western boundary of Interstate Freeway 680, 2400.00 feet, more or less, to the point of beginning. EXCEPTING THEREFROM those portions already within County Service Area L-42. Containing an area of 120.00 acres, more or less. 126 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Kingston Place Annexation to ) County Service Area L-42 ) RESOLUTION NO. 82/913 (LAFC82-25) ) (Gov. C. §556310, 56311 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa County Board of Supervisors filed application for the above-captioned change in organization with the Local Agency Formation Commission's Executive Officer on June 10, 1982; On July 14, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Kingston Place Annexation to County Service Area L-42 (LAFC82-25) ." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. The reason for the annexation is to provide lighting services. At 10:30 a.m. on Tuesday, September 14, 19.82, in the Board's Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accord- ance with Government Code §§56320 through 56322. The Clerk of this Board shall have this resolution published once in The Valley Pioneer, a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. DCG/j h f Eby cwft jW ft%b a bvaandeoeaoteo0y of an aetlon taken and alto on"MWAN of uta hoard of Supwvuwm on the data Shone. ATTESTED: AUG 101982 Orig. De t.: Clerk of the Board cc: LAFCO - Executive Officer J.R.O:SSON,COUKTYCLERK County Assessor No ox officio Clark of tho Board Public Works Director Deprrt, Diana M.Her"" RESOLUTION NO. 82/913 127 27 t LOCAL AGENCY FORMATIUA COM:USSION Contra Costa County, California Revised Description s DATE: 7-14-82 BY:L:lLG. (LAFC 82-25) Xingston Place 82/589 Annexation To County Service Area L-42 EXHIBIT "A" BEGINNING at a point on the center line of Oak. Road with the Westerly extension of the north line of Tract 2377, filed May 9, 1956, in the office of the County Recorder of Contra Costa County in Book 63 of Maps, at page 41; thence leaving the center line of Oak Road, along the western extension and the north line of Tract 2377 North 89' 43' East, 750.80 feet, more or less, to the northeasterly corner of Lot 6 of said Tract 2377 also being a point on the western boundary line of the Southern Pacific Railroads Company right of way; thence along the western boundary line of Southern Pacific Railroad right of way South 70 33' West, 530.95 feet; thence leaving the aforesaid right of way along the following courses: South 890 45' West, 279.49 feet North 46 46' West, 72.59 feet, South 890 43' West, 24.00 feet and North 70 33' East, 131.07 feet to a point on the southern boundary of Lot 12 of aforesaid Tract 2377; thence continuing along the southern boundary of Tract 2377 South 890 43' West, 205.96 feet; thence along a curve to the left with a radius of 220.00 feet, an arc distance of 165.65 feet, to a point on the east line of Oak Road; thence North 82° 27' West, 30.00 feet to a point on the center line of Oak Road thence along said center line North 70 33' East, 268.00 feet, more or less, to the point of beginning. Containing an area of G.91 acres, more or less. 128 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF ice;OrC of SUPERVISORS Contra Costs County Records J. R. OLSSOR, County Recorder Fee 3 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 E1 Cerro Blvd. Subdrain at Nugget Court (C.C. §§ 3086, 3093) Project No. 0662-6U4281-81 ) RESOLUTION N0, g?/914 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 14 1982 contracted with Hess Concrete Construction Co., Inc. 4484 Hess Drive, Vallejo, California 94590 Name and Address of Contractor for the installation of an underdrain system with perforated pipe and permeable backfill material on E1 Cerro Blvd. from 250' west of Nugget Ct. to 500' east of Nugget Ct. in the Danville area, Project No. 0662-6U4281-81 with United Pacific Insurance Company as surety, Name of Bonding Company for work to be performed on the gfounds of the County: and The Public Works Director reports that said work has been inspected and complies C with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of. July 27, 1982 ; 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 10, 1982 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: August 10, 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy erl Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Norks 129 Accounting Division RESOLUTION NO. 821914 IIb THE BOARD OF SUPERVISORS OF CONTRA COSTA COUINTY, STATE OF CALIFORNIIA Re: Consolidating Election_ with General Election: (11 Date of Election.: November 2, 1982 ) Resolution No. 82/915 Governing Board: Ciunc ty Coil ) Public Entity: City of Martinez ) Type of Election: Ballot Measure on ) Mt. View/Vine Hil Shell Oil Annexation ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in txxpmrt1vAxvff� the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1982. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore N1EREBY RESOLVES AND CrRDERS that consent to such a consolidation is given and the said election called to be held on November 2 , 19_U. in X1AXp=9A=xo&the territory of said public entity sha be a-rid the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED PXD ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure to be voted upon by the voters of the City of Martinez shall be set forth on the ballots provided for said Election, that all proceedings had in the premises s a e recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election. IT IS F1EP.EBY FURTHER RESOLVED ANI) ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the City of Martinez IT IS HEREBY FURTHER FLSOLVED JUM ORDEPED. that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of the said public entity the measures in substantially the form set forth in "Exhibit All attac edereto and by reference incor- porated herein. Resolution No. 82/915 El (3/78) 130 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the M Le to be submitted to the qualified electors oPee said.public entity ----- -------------------------------- ----------- az such other incidental expenses as may be incurred so e y y reason of this order of consolidation. Ah'D BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to City Clerk of the City of Martinez PASSED on August 10, 1982 by unanimous vote of Supervisors present. I heret Y earthy that We Is a true and comet cM of an actfor taker.and entered on the minutes of the Board of Suxrvisors on the date shorn. ATTESTED: O 9?.Z J.R.OLSSO ,COUNTY CLERK d e:of8alo Clerk of the Board By I Dept cc: Public Entity County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. $2/915 El 3/78 131 EXHIBIT A "Shall the order adopted on May 11, 1982 by the City Council of Martinez ordering the annexation YES to said City of the territory described in said order and designated as the 'Mountain View/ Vine Hill/Shell Oil Annexation to the City of NO Martinez' be confirmed?" RESOLUTION NO. 82/915 132 t � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, STATE OF CALIFORNIIA Re: Consolidating Election with ) General Election: )) / Date of Election: Np'lo-'n " 2� i aa� Resolution No. 82/91.6 Governing Board: Cit Council ) Public Entity: City ot Antioch ) Type of Election: Ballot Measure on Low ) Rent Housing for E er_ly, Handicapped and ) is a ersons. The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 191,. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND CRDERS that consent to such a consolidation is given and the said election called to be held on November 2 , 19_U, inthe territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure to be voted upon by the voters of the City of Antioch shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall e recor ed in one set of election papers, that the elections shall be held in all respects as though there were only one election, IT IS HEREBY FURTHER RESOLVED AM ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the City of Antioch IT IS HEREBY FURTH R RESOLVED AIM ORDE?=.D that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of the said public entity measure in substantially the form set forth in "Exhibit A" attached ereto and by reference incor- porated herein. Resolution No. 82/916 El (3/78) 133 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measure f to be submitted to the qualified electors o e saia.public entity ----- ---------------------------------------------------------------- eand such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution! to the County Clerk of Contra Costa County and one certi- fied copy to City Clerk of the City of Antioch PASSED on August 10, 1982 by uaininaus vote of Supervisors present. t haraiyr earflfy the this to■trw andeorr=eW at an Man taken and a ntWW an Bu mhuqu at the Board of iupaMwra on tha dab dhow. ATTESTED:- /D /9�Z, J R.C SS ,COUNTY CLERK OX Offklo Clark of the Bawd cc: Public Entity By 4 County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 02/916 El 3/78 134 EXHIBIT A ...... "Shall the Housing Authority of Contra Costa County be authorized to acquire, develop and YES operate up to 200 dwelling units of low-rent housing for elderly, handicapped and disabled persons on a site within Antioch selected by NO the City Council?" RESOLUTION NO. 82/916 1:35 IN. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election_ with General Election: Date of Election: November 2, 1982 Resolution Pio. 82/917- Governing Board: Board of Directors ) Public Entity:Kensington Fire Protection Ditrict Type of Election: Measure on Increase of) District Appropriation Limit ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in (a pi!bien ef) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1982. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND CRDERS that consent to such a consolidation is given and the said election called to be held on November 2 , 1982, in (a portion T the territory of said public entity sha l be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure to be voted upon by the voters of the Kensington Fire Protection District shall be set forth on the ballots provided or said General Election, that all proceedings had in the premises shall e recon ed in one set of election papers, that the elections shall be held in all respects as though there were only one election. IT IS HB?FBY FURTHER RESOLVED AIM ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the Kensington Fire Proteet;on D;ctr;,.+ IT IS HERESY FURTHER F.ESOLVED AkM ORDEPED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to the voters of the said public entity the measure in substantially the form set forth in "Exhibit All attached ereto and by reference incor- porated herein. ' Resolution No. 82/917 El (3/73) 136 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measure to be submitted to the qualified electors or the saia.public entity ---- -------------------------- and such other incidental expenses as may be incurred solely by reason of this order of consolidation. ANM BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied Copy to Board of Directors of Kensington Fire Protection District PASSED on August 10, 1982 by unanimous vote of Supervisors present. I hsmby eartlq Mat this to•Mmand eonaet eopy of an action tatan and-dwe on Ma ndrwfts of vw Dowd Of Suputtwrs on Me daft shosm. ATTESTED: O / ,PZ J.R.OLSSO ,COUNTY CLERK fi OIMCIO Clark of Ma Boa cc: Public Entity of ,DO" County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 82/917 El 3/78 137 EXHIBIT A "Shall the appropriations limit of the Kensington Fire Protection District for YES Fiscal Year 1982-83 be increased from $817,271 to $910,000 and should the increased limit for this Fiscal Year (i.e., $910,000) be used to determine NO the limits for Fiscal Years 1983-84 through 1985-86?" RESOLUTION NO. 82/917 138 1117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COTNTY, STATE OF CALIFORINUA Re: Consolidating Election. with General Election: Date of Election:_November 2, 1982 Resolution No. 82/918 Governing 9oard: city Council ) Public Entity: City of Hercules ) Type of Election: Measures on Imposing ) Business License Tax and Increasing Propertl 'Developmen ax. The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held inthe territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Flection to be held throughout the State of California on November 2, , 1962. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND CRDERS that consent to such a consolidation is given and the said election called to be held on November 2 , 19 82, in tKXV3X11MZX=W the territory of said public entity sha 1 be End the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measures to be voted upon by the voters of the City of Hercules shall be set forth on the ballots provided or said General Election, that all proceedings had in the premises shall e recor ed in one set of election papers, that the elections shall be held in all respects as though there were only one election. IT IS Y.E?FBY FURTHER RESOLVED XM ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the sane to the City of Hercules IT IS HERE3Y FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said -------- General Election to be submitted to the voters of the said public entityhe- measures in substantially the form sett forth in "Exhibit All attached hereto and by reference incor- porated herein. Resolution No. 82/918 El (3/73) 139 IT IS HEREBY FURTHER RESOLVED MM ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measures to be submitted to the qualified electors o e said*public entity ---- and such other incidental exp,)nses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to City Clerk City of HP-1-111— PASSED 1-111—PASSED on August 10, 1982 by Unanimous vote of Supervisors present. I hereby certify that this Ina true and correctcopy of an action taken and entered on the minutes of an Board of Supervisors on the date shown. ATTESTED: 9� 39.OLSSON,%I CUM—I CLERK as aMclo Clerk of he Board By :Dep cc: Public Entity uty County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 82/918 El 3/78 140 EXHIBIT A "Shall the Ordinance Imposing a Business YES License Tax at the Rates Set Forth NO Therein Be Approved?" "Shall the Ordinance Increasing the YES Properly Development Tax From $500 To $1,000 And Changing The Uses For Which NO Said Tax May Be Used Be Approved?" 141 RESOLUTION NO. 82/918 III Tim BOARD Or SUPERVISORS OF CONTRA COSTA COUPiTY, STATE OF CALIFORNIA Re: Consolidating Election_ with General Election: Date of Flection: November 2, 1982 Resolution No. 82/919 Governing Soard: city Council ) Public Entity: City of Pittsburg )l Type Of Election: Measure on Consolidatioij of Municipal Election with School District Ehection The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on Nov mhor 2 , 19 82 In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AIiD CRDERS that consent to such a consolidation is given and the said election called to be held on November 2 1911, in A==R*jMWj8Q the territory of said public entity sha 1 be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTrMR RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the measure to be voted upon by the voters of the City of Pittsburg shall be sEt forth on the ballots provided or said G Election, that all proceedings had in the premises s a e recon ed in one set of election papers, that the elections shall be held in all respects as though there were only one election. IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the sane to the City of Pittsburg IT IS HEREBY FURTHER RESOLVED AND ORDEPM that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said -------- General Election to be submitted to the voters of the said public entity the measure in substantially the form set forth in "Exhibit A" attac a ere o and by reference incor- porated herein. ' Resolution No. 82/919 El (3/78) 142 IT IS HEJWY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the measure to be submitted to the qualified electors of the said.public entity == -------------------------------------------------------------- and such o er incidental expenses as may be incurred solely by reason of this order of consolidation. ALM BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolutioA to the County Clerk of Contra Costa County and one certi- fied copy to City Clerk, City of Pittsburg PASSED on August in- i9a2 by unanimous vote of Supervisors present. 1 hereby qty mat thb to a tme andeaneteooyof an Wien taken and a d ed on fhe nNnutea of We Board of Supervbo n the dab ehovm. ATTESTED: I lo 19,pZ J.R.OLSS04OUNTY CLERK and ex of Ido Clark of the Board cc: Public Entity 8y DeN County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator 0. Resolution No. 82/919 E1 3/78 143 EXHIBIT A "Shall the voters of the City of Pittsburg adopt Ordinance 82-831 requiring that Pittsburg regular YES Municipal Elections, now held in April of even-numbered years, be consolidated with Pittsburg Unified School District Elections, held in November of every odd-numbered year, and further requiring that the first NO consolidated election shall be in November, 1985?" RESOLUTION NO. 82/919 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 10, 1982 Adopted this Order on ,by the following vote: AYES: u ervisors Powers, Fa en, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Formation of District ) RESOLUTION NO. 82/920 and Confirmation of ) Diagram and Assessment ) Assessment District 1981-5 ) San Ramon Landscaping & Lighting ) RESOLUTION ORDERING FORMATION OF DISTRICT AND CONFIRMING DIAGRAM AND ASSESSMENT ASSESSMENT DISTRICT 1981-5 SAN RAMON LANDSCAPE AND LIGHTING (LL-5) WHEREAS the Board of Supervisors adopted a Resolution Initiating Proceedings in which this Board generally described the boundaries of Assessment District 1981-5, San Ramon Landscaping and Lighting for Bishop Ranch in the San Ramon Area, the proposed improvements to be maintained by the District and appointed Creegan and O'Angelo, Consulting Civil Engineers Inc., to prepare the report required by the Landscaping and Lighting of Act of 1972. WHEREAS the Engineer filed with the Clerk of the Board on July 27, 1982 his report in accordance with the Landscaping and Lighting Act of 1972. Said report contains a full and detailed description of the improve- ments to be maintained by the District, the boundaries of the Assessment District and the proposed assessments upon assessable lots and parcels of land within the Assessment District. WHEREAS this Board thereupon adopted its Resolution of Intention leading to the formation of this Assessment District and to levy assessments in this Assessment District and called a hearing on the report. Notice of hearing was given by publication and by mailing to the affected property owners pursuant to the provisions of the Landscaping and Lighting Act of 1972. Certification of publication and mailing was filed with the Clerk of the Board. WHEREAS the Board of Supervisors heretofore fixed *his time for a public hearing on the proposed formation, levy of assessmentb and collection of assessments for the District. The Board of Supervisors conducted a public hearing and gave every interested person an opportunity to hear and to be heard. The Board of Supervisors considered all written statements or communications made or filed by any interested persons. WHEREAS upon recommendation of the Engineer, the Board of Supervisors hereby APPROVES the Engineer's Report as modified to the Description of Improvements to be Maintained on the following respects: 1. In reference to Alcosta Boulevard, "the south side and portion of the median between Norris Canyon Road and Bollinger Canyon Road" is amended to read "east frontage of APN 213-132-001 only". 145 RESOLUTION NO. 82/920 2. In reference to the maintenance of the proposed public park, delete "walkways". WHEREAS this Board hereby DETERMINES that a majority protest as defined by the 1972 Landscaping and Lighting Act has not been filed. WHEREAS the Board of Supervisors finds that the Engineer in the Engineer's Report has fairly and properly apportioned the cost to each parcel of land in the Assessment District in proportion to the estimated benefits to be received by each parcel. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby CONFIRMS the diagram and assessment as stated in the Engineer's Report as modified above for fiscal year 1982-1983 and the Assessment District is hereby ORDERED formed. The adoption of this Resolution shall constitute the levy of an assessment as described in the amended Engineer's Report for the fiscal year 1982-1983. The Clerk of this Board is hereby authorized and directed to file a certified copy of the diagram and assessment with the County Auditor of Contra Costa County. I hereby certify that the foregoing Resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California at a regular meeting thereof held on the 10 day of August, 1982. ATTEST: JAMES R. OLSSON, CLERK By Reputy Originator: Public Works (LD) cc: County Auditor 146 Public Works, Land Development Division Administration Creegan & D'Angelo RESOLUTION NO. 82/920 l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by ow 10UOrrN vole: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: State Loan for Wastewater ) RESOLUTION NO. 82/ 921 Treatment Facility, Sanit. ) (Wat.C. §513416 & 1� 3- 17, Dist. 5, Port Costa area ) H. S.C. 54785) NOTICE OF ELECTION The Board of Contra Costa County, as the Board of Directors of Contra Costa County Sanitation District No. 5, RESOLVES THAT: Pursuant to California Water Code §§13416 and 13417, a spe- cial election is hereby called for Contra Costa County Sanitation District No. 5 (Port Costa area) for the purpose of allowing the voters within that area to approve or disapprove the proposition that the District be authorized to enter into a contract with the State Water Resources Control Board for a loan from the State Water Quality Control Fund in an amount not to exceed $75,400 for the construction of wastewater collection and treatment facili- ties. This election shall be conducted by submitting to the voters of Sanitation District No. 5 a ballot measure in substantially the following form: "Shall Contra Costa County Sanitation District No. 5 enter into, and execute a contract with the State Water Resources Control Board for a loan from the State Water Quality Control Fund in an amount not to exceed $75,400 for the construction of wastewater collection and treatment facilities". The election shall be held on November 2, 1982, within the territory of Sanitation District No. 5 and it shall be con- solidated with any other elections scheduled within County Sanitation District No. 5 on that date. Only voters registered in the District are eligible to vote at this election. The County Clerk (Elections Clerk) is hereby authorized and directed to provide appropriate notice of the election and to con- duct it in accordance with applicable provisions of the Election code. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for three successive weeks prior to the date set for election in the Contra Costa Independent, a newspaper having a general circulation in the District. 'RBsolution No. 82/773 is hereby repealed. cc: Public Works Director f ebVc*1'%MtheI9st"ra&ndc~ewo1 Environmental Control an action taken and entered on the minutes of the County Counsel Dowd of Suporsisorn on tha Me shorn. County Administrator ATTESTED: AUG 10 127 -- County Clerk-Elections J.R.OLSSOf+I,COUNTY CLERK and ex offido CNrk of dw Board RESOLUTION NO. 82/921 ° 71 4 • • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 82/922 SUBJECT: Property Tax Exchange - South Avenue Annexation(Alamo Area) to the East Bay Municipal Utility District ) WHEREAS, the Chief Assistant County Administrator presented a memorandum recommending that the terms of the Master Property Tax Exchange Agreement between the County and the East Bay Municipal Utility District be implemented for the South Avenue Annexation to that district (LAFC 82-33); and IT IS BY THE BOARD HEREBY RESOLVED that the Auditor-Controller is DIRECTED to apply the terms of the Master Property Tax Exchange Agreement between the County and the East Bay Municipal Utility District for the proposed South Avenue Annexation to the East Bay Municipal Utility District (LAFC 82-33)-. 1 hereby eertffy that th s is it true and eol. cl eopy of W action taken and entered on the minutes of the Board of Supe:also:r.ca thq dat_shcrni. ATTESTED: AUG C0�1982 J.T.OL.'$0.1,COUNTY CLERK andel ex officioClerkof the Scard By C. Metthem Orig.Dept.-- County Administrator cc: LAFC Auditor-Controller EBMUD RESOLUTION NO. 82/922 148 TRE WM OF SUPERVISORS OF CONTRA COSTA UMT, C Adopted this Order on August 10, 1982, 1982, by the f0;j0sfing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Sections 21356 & } 21803 of the CVC, Declaring ) TRAFFIC RESOLUTION NO. 2822 - YLO a Yield Intersection on ) Supv. Dist. II - Pinole MEADOWLARK STREET (#0975X), } Pinole } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Sections 21,56 and 21803 of the California Vehicle Code, all vehicles traveling on MEADOWLARK STREET (Rd. #0975X), Pinole, shall yield the right-of-way to traffic on Highlands Road. I hersby cartlty that this Is a true Ord ar.ectcoPy of an action taken and entered on the minuteu of'-ho Board of supervisors on the dete shown. ATTESTED: AUG 10 1982 J.R.OLS,ON,COUNTY CL R'I( and ex oftic'to Cie,k of the Board By�' 4�---==---r•Depot Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.yld.meadow.t7 149 `1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by f bNowing vow: AYES: Supervisors Powers, Fanden, TorlaMon; McPeak NOES: ABSENT: Supervisor Schroder ABSTAIN: SUBJECT: Special District Augmentation Funds Supervisor T. Torlakson having advised that at least one of the county fire protection districts is considering the imposition of various fees, as recommended in the Ryland report, and having suggested that it would be desirable to have a review of this issue prior to further Board consideration of additional allocations from Special District Augmentation Funds; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Finance Committee (Supervisors T. Powers and N. C. Fanden) for review with District Fire Chiefs and the County Administrator. ohms"ooh ura�aawaw.anetaayM ■„oaon arna w e,vims on a sew UN A"ESTEO: a M.roaawUG 101982 d.jL CLSSON,COUNTY CLERK ane�r oplelo Clads d tM/Mr/ M .OgrW i Orig. Dept.: Clerk of the Board cc: Finance Committee County Administrator 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Personnel Actions for Health Services Department Chairman S. W. McPeak having expressed concern about certain personnel actions for the Health Services Department involving additional administrative positions; IT IS BY THE BOARD ORDERED that personnel actions listed for the Health Services Department under Consent Item No. 1.35 are hereby REFERRED back to the County Administrator and Director of Health Services for further review. 1 hereby unify his Is a true andconeetcopyof an action takon and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: AUG 10 1982 J.R.OLSSON.Z:JUNTY CLERK and ex ollicto Clark of tha Board BY C. Wthewn Orig.Dept.: County Administrator CC: Director of Health Services 15i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Layoff Reemployment of Denise A. Durflinger, Fire District Dispatcher As requested by the Fire Chief of Moraga Fire District and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that layoff reemployment of Denise A. Durflinger in the class of Fire District Dispatcher at the second step ($1728) of Salary Level N2-289 ($1645-2000), effective July 26, 1982 is APPROVED. 1 hereby certify that this Is a true and correct copy of on action taken and ant-red on:he minutes of the Board of Supervisor:cei the date shaven. ATTESTED: AUG 101982 J.R.OLSSOK,COUNTY CLERK and ex officio Clerk of the Board By .Deputy ^. Matthews Orig. Dept.: personnel cc: County Administrator Auditor-Controller Moraga Fire District 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ August 10, 1982 , by the following vote: AYES: Supervisors Powers, Fanden., Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) Salary Retroactivity ) The Board having heretofore determined to extend to August 10, 1982 the time in which to make salary and benefit adjustments retroactive to April 1, 1982 for classifications in the Supervising Nurses' Unit represented by California Nurses Association, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after April 1, 1982; and Mr. H. D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to April 1, 1982 be further extended to August 24, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is approved. F hweby eartily that this Ina trwand eorraetcopy of an action taken and en!.red on the minutes of the Board of Sup=1sc:s on the date ahovrn. Hitt ESTER: d A 1014H9 J.R.CLSSCX,COUNTY CLERK and ex at.. o Cicrk o3 8te Board. all .Gapury t', M�tthew� cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 153 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 10, 1982 AMENDED NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .th,ieRocumentmaiZ-e7 to you .i4 yowt Routing Endorsements, and } notice o6 .the action taken on your cYaim 6y the Board Action. (All Section ) Boand o6 SupeAvizou (P=gAaph ITT, befow), references are to California ) given puA4 uant to Govanment Code Secti.onb 911.9, Government Code.) } 913, € 915.4. Pf-eu a note the "WeAntng" below. Claimant: THELMA G. COBB, 1042 Mohr Lane #B, Concord, CA 94518 Attorney: (Annhr(;ppnse( Address: JUL 15 1S2 Amount: $785.00 Martina,CA 94553 transmittal Date Received: 7/14/82 By/delivery to Clerk on 7/14/82 - By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Claim or A plication to ile Late Claim. DATED: July 15, 1982J. R. OLSSON, Clerk, By Q h , Deputy IT. FROM: County Counsel TO: Clerk of a Board!!!!!!of Supervisors (Check one only) ( ) This/Claim complies substantially with Sections 910 and 910.2. Amended ( ) 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 qAn 91 DATED: f`/ JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote o Supervisors pre Xent (Check one only) (�) This/Claim is rejected in full. Amended ( ) 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: AUG 10 1982 J. R. OLSSON, Clerk, byDeputy ar ara . WARNING TO CLAIMAN'T (Government Code Sections 1 9 Okla You have omEy 6 moi nom the maiting oJ thiz notice to you which to bite a coutt action on tlu.6 Rejected Cta m (bee Govt. Code Sec. 945.61 oh 6 month.6 6Aom the denfaf o6 youA AppCicati,on .to Fize a Laze Ctaim within which to petition a cowtt bort AeCie6 6Aom Section 945.4'.6 claim-6.iti.ng deadiiine (dee Section 946.6). You may .6eeh Clic advice o6 any atzoAney o6 youA choice .in connection with, tz a matteA. 16 you want to eon6uZt an attoaney, you .6houfd do 60 i med.iatefy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copie_ :�f the above Claim or Application. We notified the claimant of the Board's actic, on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ^ DATED: AUG 10 1982 J. R. OLSSON, Clerk, By CLA Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By 8.1 154 Rev. 3/78 ' IMI- NOTICE OF INSUFFICIENCY County(;uurysel AND/OR NON-ACCEPTANCE OF CLAIM JUL 14 W2 Martinez,CA 94553 TO: Thelma G. Cobb 1042 Mohr Lane, #B concord, CA 94518 He: Claim of Self Please Take Notice as follows: The claim you presented against the County of Contra Costa fails to comply substantially with the requirements of California Government Code Sections910 and 910.2, or is otherwise insufficient for the reasons checked below, or will not be accepted for filing for the reasons checked below. 1. The claim fails to state a cause of action against the County of Contra Costa or any employee thereof. 2. The claim was not presented within the time limits prescribed in California Government Code Section 911.2. 3. The claim fails to state the name and post office address of the claimant. �+. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent. XX 5. The claim fails to state thedat n ce or other circum- stances of the occurrence or transaction which gave rise to the claim asserted. 6. The claim fails to state the name(s) of the public employees causing the injury, 'damage, or loss, if known. i. The claim fails to state the amount claimed as of the date u� of presentation, the estimated amount of any prospective Injury, damage, or loss so far as known, or the basis of computation of the amount claimed. The claim is not signed by the claimant or by some person on his behalf, 9. 'r JOf1N A. CLAU7a,", , County Counsel By: U Deputy County Counslel E CERTIFICATE OF SERVICE BY MAIL (C.C.P. §§1612, 1013a, 2015.5; Evid.C. §§641, 664) My business address is the County Counsel's Office of Contra Costa County, Co. Admin. Bldg., P. 0. Box 69, Martinez, California 94553, and I am a citizen of the United States, over 18 years of age, employed in Centra Costa County, and not a party to this action. I served a true ccpy of this Notice of Insufficiency and/or Non-Acceptance of Claim by placing it In an envelope(s) addressed as shown above (which is/are place(s) having delivery service by U.!�. Mail), which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was, on this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa Ccunty, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: July 12, 1982 , at Martinez, Calif o nia. cc: Clerk of Board of Supervisors (original Administrator CC-33: 200:3/78 (NOTICE OF INSUFFICIENCY OP CLAIM; GOVT. C. §§9102 910.2, 910.4, 910.8) 155 Known z 156 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved frl g4rk' stamps F I L ) } W Against the COUNTY OF CONTRA COSTA) W. JUL 9 1982 or DISTRICT) Z K KARD Of PERVISORS Fill in name) ) W The undersigned claimant hereby makes claim against the Cou4ty of Contra Costa or the above-named District in the sum,of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) -----------T------------------------------------------------------------ - 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? (Give dull details, use extra sheets i required) 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? ...,/ a o (over) .5. • What are the names of county or district officers, servants or employees causing the damage or injury? ----------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) ♦ ,, * yA -- -- -- -------------- - -- ------- -- - ---- 7. Ho was the amount claied above computed? (include the estimated amount of any prospective injury or damage.) „� �( -�:. eL - ===--_-y =====, = --= ==----------------------------------------- Names and addresses of witnesses, doctors and hospitals. xlt� 9. ist the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorneyi,�-�w,.. Claimant's Signature 1177 Al Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " �ire BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 10,0, 1982 AMENDED NOTE TO CL.4INLNT 1 Claim Against the County, ) The copy 06 thi6 document iZZU to you .i.b your Routing Endorsements, and ) notice o6 .the action taker, on yCun c.Zaim by the Board Action. (All Section ) Board o6 Supenvi4ora (aaAag2aph 111, below), references are to California ) given puUuant to Government Code Sections 911.8, Government Code.) ) 913, 6 915.4. ?.tease note the "warning" below. Claimant: CHERAL L. STRATTON Attorney: Kent C. Nilson, Esq. i,ounty taunsei 1899 Clayton Road JUL $0 1982 Address: Concord, CA 94520 Amount: S100,000.00 MArtiftV,GA 94553 transmittal Date Received: July 20, 1982 BYAelivery to Clerk on July 20. 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: Count}, Counsel Amended Attached is a copy of the above-noted t:laim or Application to.File Late Claim. z7 1 DATED: July 20,1982 J. R. OLSSO\, Clerk, By A __, Deputy arhara Fiern0f II. FROM: County Counsel TO: Clerk ofythe Board of Supervisors (Check one only) ( ) This/Claim complies substantially with Sections 910 and 910.2. Amended ( ) 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 (Section 911. ). DATED: .� - ZU- O JOHN B. CLAUSE, County Counsel, By —_� Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt r ' (Check one only) ( �) This/Claim is rejected in full. Amended ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. l DATED: AUG 10 1982 J. R. OLSSON, Clerk, by 1d{f,�lQ ` ��l, Deputy ra rner WARNING TO CLAIM4\T (Government Code Sections You have onty 6 montU 64om the maiZixg o6 thtz no ce to you ZRhin which to Site a count action on this rejected Ctaim (bee Govt. Code Sec. 945.6) of 6 montiz 6rom the dens t o{ your AppticatZon to File a Late Ctaim within which to petition a count bon netie6 6rom Section 945.4'6 ctaim-6.cting deadtine (see Section 946.6). You may 6eeh the advice o6 any attorney o6 your choice in connection with .tIL" matter. 16 you want to eon6utt an attorney, you 6heutd do 6o .immed{atet . IV. FROM: Clerk of the Board T0: 1 County Counsel, ( County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and-endorsed on the Board's copy of this Claim in accordance with Section 29703. n DATED: AUG 10 1982J. R. OLSSO\, Clerk, ) �ftDeputy lRarbara V Mrner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: 1 1-4,0 1 _ County Counsel, By , County Administrator, By B.v Rev. 3/78 159 ENDORSED KENT C.WILSON - !�"' • _ ATTORNEY AT LAW 1899 CLAYTON ROAD CONCORD,CALIFORNIA 94520 982 tt TELEPHONE:415/686-0200 Ll,1t, VL:6UN ^,LE K BOARD OF SUPERViSOF_- 0;1T STA CO l� O July 15, 1982 opus MISS TERRY B. ENGLISH CLERK OF THE COUNTY BOARD OF SUPERVISORS P.O. Box 911 Martinez, CA 94553 RE: CLAIM OF CHERAL L. STRATTON Dear Miss English: Please allow this letter to serve as an amendment to a claim filed on behalf of the above named claimant on July 6, 1982 for personal injuries incurred as the result Of a slip and fall accident on the County Hospital premises. The following should be added as additional information to paragraph five in that claim: Medical bills - Unknown, receiving treatment from County Hospital, prognosis is currently unknown by the doctors and future medical bills are likewise unknown; General damages - $100,000.00 Please advise if this letter does not cure the insufficiency you have claimed in the original claim form which was filed July 6, 1982. Thank you for your courtesy and cooperation. Very y , t it BCW/dr RECEIVED ju- J. R. OLSSON CLERK BOARD OF SUPERVISORS T CO. f _De 160 KENT C. W1;jON ENDORSED Attorney at Law . 1899 Clayton Road Suite 100 Concord, CA 94520 (415) 686-0200 JUL �, 1982 JJI- ULSSUIV �VPKROOF SUPERYISORP-,R C TA CO Devrlr (Coveresa & Code. Sec. 910) Date: July 1, 1982 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident Sr occurrence: March 29, 1982 - 2. Name and address of claimant: CHERAL L. STRATTON C/o KENT C. WILSON ESQ. 1899 Clayton Road Concord, CA 94520 3. Description and place of the accident or occurrence: County Hospital premises; slip and fall 4. Names of County em to ees involved and t3rge, make and number of equipment IF known: Unknown, investigation still continuing 5. Describe the kind and value of damage and attach estimates: Medical Bills - Unknown, receiving treatment from County Hospital Lost Earnings - Amount unknown, still treating General damages L Signature KENT C. WILSON ESQ. Attorney for Claimant 161 . 'BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 10, 1982 APPLICATION TO. PRESENT LATE NOTE TO CLAIMANT i Claim Against the County, ) The copy o6 .tkiaoe�umen�t maitR to you .i.a yours Routing Endorsements, and ) notice o6 .the action taken on your claim by tJ-e Board Action. (All Section ) Boand o6 Supenv.iaou (PartagAaph 1I1, Wow), references are to California ) given pwuuant to GoveAnment Code Sections 911.8, Government Code.) ) 913, £ 915.4. Ptea4e note the "wann.i:ng" be£ow. Claimant: STEVEN T. WELLS and MARIE WELLS, 326 ward St., R6, Martinez, CA 94553 Attorney: Howard R. Melamed (,OWIty WYnfl� 319 Lennon Ln. Address: Walnut Creek, CA 94598 JUL 12 S92 Amount: $1,500,000.00 Martinez,GA 94553 hand Date Received: July 12, 1982 By/delivery to Clerk on July 12, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or,) ation to File Late Claim. pplic DATED: July 12, 1982 J. R. OLSSON, Clerk, By Deputy Bar araLerner II. FROM: County Counsel TO: Clerk o 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 910.1, 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 Clai tion 11.6). DATED: /— /5'�C'- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote oT Supervisors 7ent/ (Check one only) ( ) This Claim is rejected in full. (X) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: AUG 10 1987 J. R. OLSSON, Clerk, by Q Jl{�/h , Deputy ar ara rner WARNING TO CLAIMANT (Government Code Sections 911.8 6 9 3 You have onty 6 montU 6ILom the maiiing o J thiz notice toyou which to bite a count action on thi.4 rejected C.Yaim We Govt. Code Sec. 945.6) on 6 montha 6,tom the den.iat o6 yours AppCicati_on to Fite a Late Ctaim within which to petition a count bon utie6 6Aom Section 945.4'4 cP.a,im-jiting deadti!+e (bee Section 946.6). You may 4eek the advice o6 any attotney o6 yours choice .in connection with ttue matteA. 16 you want to eon4u.2t an attotnea, you 4houtd do 4o .bmmediateZy. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 10 1982 J. R. OLSSON, Clerk, By Deputy atMAP V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By 162 8.1 Rev. 3/76 ENDORSED .1U i_ 1, 1982 APPLICATION TO PRESENT LATE CLAIM J.H. ULSSUi%` (GOVERNMENT CODE §914.4) °rnA�COSTa CC CLAIM AGAINST CONTRA COSTA COUNTY, DEPARTMENT OF HEALTH CARE SERVICES, COUNTY HOSPITAL, 2500 Alhambra Avenue, Martinez, California 94553 CLAIM IS FILED PURSUANT TO GOVERNMENT CODE §914.4(a) and (b) CLAIMANT'S NAME: STEVEN T. WELLS and MARIE WELLS CLAIMANT' S ADDRESS: 326 Ward Street, #6 Martinez, CA 94553 AMOUNT OF CLAIM: $1,500,000.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: STEVEN T. WELLS c/o HOWARD R. MELAMED 319 Lennon Lane Walnut Creek, CA 94598 DATE OF INCIDENT: July 20 through July 27, 1981 LOCATION OF INCIDENT: County Hospital, 2500 Alhambra Avenue, Martinez, CA. HOW DID INCIDENT OCCUR: Physicians and other staff at County Hospital failed to adequately diagnose a fracture of the Tl-L1 lumbar spine with a bone fragment, causing an obstruction to the spinal cord which caused neurological damage, including, but not limited to, injury to the bladder, hypesthesia over the scrotal and peronial areas. The rectal-sphincter tone is diminished. An abdominal laparotomy may have been performed unnecessarily, and a regimen of exercises and traction may have caused an exacerbation of the aforementioned spinal cord injury compressing the cauder equina. DESCRIBE DAMAGE OR INJURY: Multiple injuries, including a spinal cord injury, other internal injuries and excretory processes, and loss of consortium. 163 ITEMIZATION OF CLAIM: Unk own at this time. SIGNED ON BEHALF OF CLAIMANTS: HOVIARD R. MELAMED Dated: July 12, 1982 164 1 CLAIM AGAINST CONTRA COSTA COUNTY, DEPARTMENT OF HEALTH CARE SERVICES, COUNTY HOSPITAL, 2500 Alhambra Avenue, Martinez, California 94553 CLAIM IS FILED PURSUANT TO GOVERNMENT CODE §§910 through 911.2 CLAIMANT'S NAME: STEVEN T. WELLS and MARIE WELLS CLAIMANT'S ADDRESS: 326 Ward Street, $6 Martinez, CA 94553 AMOUNT OF CLAIM: $1,500,000.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: STEVEN T. WELLS c/o HOWARD R. MELAMED 319 Lennon Lane Walnut Creek, CA 94598 DATE OF INCIDENT: July 20 through July 27, 1981 LOCATION OF INCIDENT: County Hospital, 2500 Alhambra Avenue, Martinez, CA. HOW DID INCIDENT OCCUR: Physicians and other staff at County Hospital failed to adequately diagnose a fracture of the T1-L1 lumbar spine with a bone fragment, causing an obstruction to the spinal cord which caused neurological damage, including, but not limited to, injury to the bladder, hypesthesia over the scrotal and peronial areas. The rectal-sphincter tone is diminished. An abdominal laparotomy may have been performed unnecessarily, and a regimen of exercises and traction may have caused an exacerbation of the aforementioned spinal cord injury compressing the cauder equina. DESCRIBE DAMAGE OR INJURY: Multiple injuries, including a spinal cord injury, other internal injuries and excretory processes, and loss of consortium. ITEMIZATION OF CLAIM: Unknown at this time. SIGNED ON BEHAL:? OF CLAIMANTS: HOWARD R. MELAMED Dated: July 12, 1982 165 REASON FOR DELAY IN PRESENTING LATE CLAIM: Plaintiff experienced massive internal injuries as a result of an automobile accident which occurred on July 20, 1981. He was transferred to County Hospital in Martinez for care and treatment for the injuries which were: 1 . Compression fracture T10-L1 (a) Cauda Equina injury with bowel and bladder dysfunction 2. Fracture of left radius 3. Concussion with amnesia 4. Shock and respiratory distress Mr. Wells submitted to at least two surgeries following the accident in question at facilities other than the County Hospital . He remained an in-patient Varough August 31, 1981, at which time he was bedridden for another two to three months. He continued treating with a variety of physicians and all along believed that the post-operative complications were exclusively the product of the seriousness of the injuries which he received on July 20, 1981 and for which he was admitted to the County Hospital . In the early part of February, his family physician indicated that the degree of severity of the bowel-bladder dysfunction may have been precipitated by the care and treatment rendered at County Hospital . Mr. Wells sought legal advice in March of 1982 . Medical records of the treating doctors and Pinole Hospital where much of the surgery was done following Mr. Wells' stay at County Hospital were obtained. The medical records were reviewed. Based on the record review a claim is filed. Dated: July 12, 1982 Respectfully submitted, 4L�Z�a ljz� HOWARD R. MELAMED - • 166 • --TO— OF SUPERVISORS OF CONTRA COSTA COUIv11, CALIFORNIA BOARD ACTION AUGUST 10, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tAi4o�ac�3 to you .is your Routing Endorsements, and ) notice o6 .the action taker, on your cZa.im by the Board Action. (All Section ) Board o6 Supe)tv.i.aou (Patagraph III, betow), references are to California } given pursuant to Government Code Sections 911.9, Government Code.) ) 913, 5 915.4. PEease note the "wanni.ng" Wow. Claimant: Duane H. Campbell, 1012 Bermuda Dr., Concord, CA 94518 Attorney: (;O my wood Address: JUL 9 02 Amount: $53.14 Marden CA 94553 Date Received: 7-9-82 By delivery to Clerk on By mail, postmarked on 7-8-82 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 7-9-82 J. R. OLSSON, Clerk, By ryl,,,,L ) `n--,A Deputy II. FROM: Court), Counsel T0: Clerk of the Board of Supervisors (Check one only) (x) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should den. this Application to File a Late Claim in 1.6). DATED: -/7 "� ?i JOHN B. CLAUSEN, County Counsel, By _� Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent ' (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. --~ 11 � . DATED: AUG 10 1982 J R. OLSSON, Clerk, by '1 Deputy WXRNI%G TO CLAIMANT (Government Code Sections 11. 8ar 913) Vou have onCy 6 month rom the maiting 06 this notice to you un which to bite a court action on this rejected CPa.im (see Govt. Code Sec. 945.61 on 6 months 6tom .the den.iat o6 your Appei.cati.on to Fite a Late C£a.im within which to petition a count bon Leti.e6 6nom Section 945.41.6 ctaim-6.iti.ng deadei.!ze (see Section 946.6). Vou may seek the advice o6 any attorney o6 your choice .in connection with tJUA matter. 16 you waist to eonsat t an attorney, you should do so .immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 16 1982 J. R. OLSSON, Clerk, By Q Deputy ar arae n V. FROM: (1) County Counsel, (2) County Administrator O: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: \\ County Counsel, By County Administrator, By 6.1 Rev. 3/78 CLAIM TO: BOARD OF SUPERVI:iORS OF CONTRA COSTA COUNTY Instructions to Claimant . A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual cf the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Ccde) B. Clairr.s must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a. district governed by the Board of Supervisors, rather than, the County, the name of the District should be filled ins D. If the claim is against more that: one public entity, separate claims must be filed c.gr.lrnst ea;7h public entity. E. Fraud. S^a pCn;7.ty for fraudulent claims, Penal Code Sec. 72 at Card or this firm. #*#***#####*#i.ic*#*###k:: :*deA**k*#*-*.Fie#*Mkt#*****•k*#***ir#*#*#+r#*ie*#7k##***#* RE: Claim, by )Reserved for Clerk's filing stamps 'DuY - A.- FI I -E D 1 W Ln Against the COU`IY OF CONTRA COSTA) 0: JUL 9 1962 o or _. DIS_` +ICT) Z 1 R. OLMN K BOARD OF,qkAPERVISM (rill in aia :.�) W The undersigned clai: ant hereby makes claim acainst th Co my of Contra Costa or the above-n an.ad District in the sun of $ 53.i and in support of this claire represents as iollow ------------------------------------------------------------------------ 1. Wh r: is the da,�:sge or injury occur? (Give exact date and hour) 579.41sz. , Z:1lo AM 2.--eWhta re did' the-a - age or injury cc=ur? (Include city art--. county)---- C,row Cav l o v\. Rov j k T,44-% Creek Sah Rkwtt h, Nr%k ra Cos+ct Coccn l y -----=------------------------------------------------------------------- 3. flow did the damage or injury Qccur? (Give full details, use extra �\ shi-ots i ." required`) 0vta'pke tc- Ac-Age. r4-,Rote. (p i c 4"re enAOSJ. \At&6ccLp �aPQed cam• wlAee' (kv\Aci was • ICL46v e'a 6y ;0110wi�-ta vtet^.cte_ 4. G1'hat particular ct or o.nission on the part of county cr district officers, servants or employees caused the injury or damage? po emcee v� AL•%s size {1a. rVy'. 10 FA d raw,eAetr� (o"-S� 4eef S�Rput� �0.Ve 6eev" s�r,rtvvnaed �>( SOvne sore CS �0.rriCa�Q (over) • 168 5. What are the namos of county or district officers, servants or employees causin,; the damage or injury? vt�C.Y1 Utn(v� ----------------------------------------------------------- ------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Loss o W&V ccl f. ----------------------------------------------- -------------------------- 7. Iiow was the amount claimed above computed? (Include the estimated amount of any pros?active injury or damage. ) '1 Q0 eew�e►"A ---------------- 8. Names and addresses of witnesses, doctors and hospitals t\kaAc. CaOV�c%-% 13ib 51,raklnmore C�_ Co•�eorc�r Cal'��. q /g ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM MOUNT W13v�82 ��Ca P X53.PV Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney ,uAAU-) Claimant's Jignature Add lDl2. gerw�u.c�a �v'�y� Telephone No. Telephone No. yiq$-�$$q kOMF-I NOTICE Section 72 of the Peiial Code provides: "Every person •.1-:o, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 169 &Mai nussen 1 0 qL q 2150 Orion Avenue • Phone 798-4000 Rwc R CONCORD, CALIFORNIA 94520 BILL TD1�%� SNIP Tp \� L, 4=�rFL L /J STREET I, STREET CITY R ICITY A STATE !TALL CASN SAL CHARGE SALE TERMS JORDER NO. JPNONE NO. !NIP VIA WRITTLN BY NET IiTH PRO(. sir w'o CO £ PART NUMBER DESCRIPTION LIST NET TOTAL Or, fib - r c`\ 4 t < concol, 9 , CA 9452 H b i O V ` � INVOICE -1214171901 7 cDNTRDL PARTStiHTER SALES SHIPPER ND. D ACCOUNT IEY ACCT.NO. LE E NO RETURNED GOODS ACCEITED WITHOUT COPY OF THIS INVOICE. PASTSL C7 41701 A A 20`= HANDLING CHARGE AiLL BE MADE ON ALL GOCu-S RETURNED. PARTS � 17 A CD NO RETURNED GOODS ACCEPTED AFTER 30 DAYS. PARTS 7 4 T 41B PATS TAX TERMS: NET PROX. - NO DISCOUNT - ALL SPECIAL ORDERS MUST BE PARTS CC 47 A 0 PAID FOR IN ADVANCE. C NO GOODS RETURNABLE WITHOUT PRIOR AUTHORIZATION. TAX 2 1 5 B [� NO RETURNS ON ELECTRICAL ITEMS OR SPECIAL ORDERS. THANK RECEIVED BY SOURCE 32 CHARGE YOU,1 x SOURCE 33 CASH J C 17o �a,��� i.:ti4i�Yw► RAI tzo V Flj5 171 ,BOARD, OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA LARD ACTION AUGUST 10, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .th.i.6 document maiZzy to you i4 youA Routing Endorsements, and ) notice o6 .the action taker on youtc claim by., t P- Board Action. (All Section ) Boand o6 SupeAvi4ou (FaAagnaph III, below), references are to California ) given puuuant to GoveAnment Code Secti.onz 911.8, Government Code.) ) 913, B 915.4. Pteaze note the "waAning" beeow. Claimant: Joseph Giunta, 16711 Marsh Creek Rd., Sp. 42, Clayton, CA 94517 Attorney: uNnty Wunsd Address: JUL 9 1982 Amount: $218.12 *two&CA gm Date Received: 7-8-82 By delivery to Clerk on 7-8-82 - By mail, postmarked on -6-82 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: JUL 9 1982 J. R. OLSSON, Clerk, By 2,4 jo , Deputy II. FROM: County Counsel TO: Clerk of the 4oard of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Sect' 911 ). DATED: —/2 ?--JOHN B. CLAUSEN, C9unty Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (�) 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 Boardt Order entered in its minutes for this date. DATED: AUG 10 1982 J. R. OLSSON, Clerk, by Deputy Barbaraierner WARNING TO CLAIMANT (Government Co —Sections Sections 11. $ 913 You havPonZy 6 months Stom the matting o6 th4.6 notice to you WMin which to Site a count action on this Lelected Claim (zee Govt. Code Sec. 945.6) oA 6 month6 6Aom the den.ca£ o6 you% App,icati.on to Fite a Late Ctai.m within which to petition a coutrt bon AeZie6 6Aom Section 945.4'4 c.fa.im-6.iting dead.Ci!+e (zee Section 946.6). You may 4eek the advice o6 any atttoAne-y o6 youA choice in connection with th.iz matte><. 16 you want to eoneut t an attoAneu, you 4houP-d do to immediateey. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. 1 ��f� DATED: AUG 10 1982 J. R. OLSSON, Clerk, By Vd/r Deputy ara i 'nef V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By C111^06 County Administrator, By B. 172 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be , presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors-- at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. O. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end oF this form. *******,rtrr,err***rt+r***�**�****t****+tt**�*���*ttrt�tt�**t:�*******+r+►�*t:: RE: Claim by ,-� )Reserg stamps IT _[Y I ply QJ O w S) JUL B 1982 Again s t e NTY ONTfIA COSTA) 0 or DISTRICT) Z BOARD OF RVJSORS (Fill in name } w caror c co The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of and in support of this claim represents as follows: 1. When did the damage or in3ury occur? (Give exact date and hour iv e' /i ' f 9802- �'sS 4W ---- T- - ------..-�.--T-.�----•�----------- --- -------------- 17 ---------- 1 Where did the damage or injury occur? (Incude city and county) , OS TA ot�ivT .E'!tt?f ,el X_ crrr�_P.�/_ (_;�i9yTn_ >v C>tiTX�i9 3.__How_did the damage or injury occur? _ (We ?u11-details, use extra sh�s if required) �/ /�� �. , fid` 4,0Cgr'T/y DN l��Gr.EjC' Y�CC� K%J� �e4el<- jc L rH eW �> ,X / e Gy /Cts V-eCPAFO A,,�� ✓�ti'Ls Lc'iyil�jY -- 4. What particular act or omission on the part of county or district of icers s or employee caused the injury or damage? elc- (over) 173 5. What are the names of county or district officers, servants or employees causing the damage or injury? a/IlArAJ O ccs AC 7 6. What damage or injuries do you claim resu tea? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) </9ur-D ) ------------------------------------------------ -------------------- --- 7. How was the amount claimed above computed? Include the estimated amount of any prospective injury or damage.) P P G- /.VuTo G, 4 5-5- Oars cmvfPtr 96eK rv�r .096S - (7.9Ze4lu¢70�e t,4� >9�� of witNames and addresses of witnesses, doctors and hospitals. /veN.t �3. List tie expenditures you made on account o� thea acc�aent or �n3urys DATE ITEM AMOUNT NoN�J Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney , nat� � S r ss • @ � Telephone No. Teleph e No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 174 ESTIMATE 11111mm Date.....V..<.� 230 Chestnut Street G. ROSE & SONS Brentwood, California 94513 415/634.5609 o... QSTy--cif .........rr�:•rff(1tl /'�. .. .. .. ....... .... .. Address-A,'7.rZ"...... �S,f ......t .C�L�/ ... ....... .P r'. ,/70 �................... r s �D Total Materials / . ESTIMATES GOOD FOR 30 DAYS 3,Q Labor .............................j.'5 7 , Tax ........................... 1'�5 ESTIMATE . D & C GLASS CO. 464 East Tenth Street Tracy,California 95376 209/835 • 1147 To ._. ..................... _ Adress Q. .... .!.�.�. .,.�.._._.... �- G .... ......_ .......✓....... Total Materials ............ ESTIMATES GOOD FOR 30 DAYS Labor > _ ... / l �r 'z7 Tax ......._......_......._ _. /� oFZ- Total Amount ..........czl3 176 AMRD OF SUPERVISORS OF CONTRA COSTA COUM, CALIFORNIA Aug. 10, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .this document maZZR.to you .cs ,nowt Routing Endorsements, and ) notice 06 .the action .taken on youA cZaim by .the Board Action. (AIl Section ) Boand o6 Supe)tvtdorb (paugtaph 111, beeow), references are to California ) given pulteuamt .to Govetnmentt Code Sections 911.8, Government Code.) ) 913, 8 915.4. PZea.6e note the "waxn.i.ng" bePow. Claimant: AMANDA OVLEN, a minor. Claim filed by Ruth F. Dixon, 9 Cresta Blanc¢ Orinda, CA 94563 Attorney: (gypty WVOW Address: JUL 6 1W Amount: $26.00 CA 9W Date Received: July 6, 1982 By delivery to Clerk on By mail, postmarked on July 3, l9B7— I. FROM: Clerk of the Board of Supervisors TO: County Counsel - Attached is a copy of the above-noted Claim or A/pplication o File Late Claim. DATED: July 6, 1982 J. R. OLSSON, Clerk, By Y(� ,, /�/7!(p�,y Deputy az arof erner II. FROM: County Counsel TO: Clerk 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 Cl 'm io 91 .6). ' DATED: 1L Z JOHN B. CLAUSEN, County Counsel, By L' Deputy III. BOARD ORDER By unanimous vote o Supervisors pr ent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: A U G 10 1982 J. R. OLSSON, Clerk, byA , Deputy ar ierner WARNING TO CLAIMANT (Government Code Sections 11. 6 913) You have onty 6 months 6,Lom the maiting o6 tkiz notice to—y—ou-77f4in which to Vte a count action on .this %ejected Ctaim (dee Govt. Code Sec. 945.6) on 6 mon"th.s 6-tom .the denial o6 yowt Appttication to Fite a Late C£aim within which to petition a count bolt 4etie6 6,tom Section 945.4'.6 ctaim-6.titi-ng dead.Ci!ie (see Section 946.6). You may .6eeh the advice e6 any attohney o6 youA choice in connection with this mattea. 16 you want .to consutEt an attonneu, you .6houfd do 6o .tmmediatet . IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 10 1982 J. R. OLSSON, Clerk, By 4 , Deputy V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: I JAn j County Counsel, By , County Administrator, By Rev. 3/78 177 7 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end phis form. RE: Claim by )Reserved EfMRBW'sg stamps Amanda Ovlen ) ' L.per Ruth F. Dixon ) � ) Against the COUNTY OF CONTRA COSTA) JUL G,:Counityof Orinda R-6 ) j.tH. UL or DISTRICT) _LEph gOARO O ONT Fill in name) ) The undersigned claimant hereby makes claim agai a Contra Costa or the above-named District in the sum of $ 26.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) June 7, 1982 , approximately 11 a.m. -----------T----- - - - ----- -- ----- ------ -------- ---- --- ------- -d ---- 2. Where did the amage or in- - .�- - - - jury occur? (Include city and county) Kindergarten Room - Orinda Community Center, Orinda, Contra Costa County --------------------------------------------------------T--------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Amanda Ovlen, minor child(2 years 2 months) was playing on bars , supervised closely by myself (Ruth F. Dixon) She fell backward striking her head sharply on the floor. - I also fell --tryri to catch her, but am not makinm any_claim____ ------- ---------- ---------- - 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The bars are rather high for such young children, even with supervision. But more importantly, the floor is thinly carpeted beneath. (Note: the Director has subsequently decided to pad them to prevent any further problems. ) (over) 178 5. What are the names of county or district officers, servants or employees causing the damage or injury? Individual persons in charge were most helpful. They notified the Orinda Fire paramedic unit which was -on_the_scene immediatelZ____________ _ ------ ---- -- ------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage} Fortunately no permanett damage - but child required examination by own physician to determine this. Office visit_(form attached) was 26.00. Insurance is NOT du licated. ------------ --------- -------------�------ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Computed by regular charge for office examination by regular pediatrician. 8. Names and addresses o£ witnesses, doctors and hospitals. Witness: Mrs. Ann Berkey, 5100 Proctor Ave. Oakland 94618 Doctor: Dr. Lloyd Takao, 3100 Telegraph Ave. Oakland 94509 (pediatrician) 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT June 7, 1982 Checkup by pediatrician $26.00 (Insurance form attached) k Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Claimant's Signature 9 4Cresta Blanca, Orinda CA 94563 Address Telephone No. Telephone No.254-8430 ******t*:�t:***********,t#***************kr*rrt�rtt:*r,►r*:tr*tw:s*,r***tfrt:tw* NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud-, presents for. allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 179 Y Al :L'N:^vf.yr c.G_ ..'. 1 OF 1 21 DA- Com- r �f i OAK HILL MEDICAL GROUP u. AN ASSOC OF PROF CORPS. 1 3100 TELEGRAPH AVENUE OAKLAND. CA, 94509 IRS 94-2634511 ZZZP2396Z I�CD�9—C M .t �/' •s.'------ ---•• .� . `Y....,:SPS.,'{.:. . AMANDA OVLEV 137: 0637,82 ' INTER EXAM,EVAL/TRMT 90060 3 2600 0607.82 , TYPE 2 DX) 910 i E SERVICES PERFORMED 9Y —yam I 137 LLOYD TAKAO, MD ✓r 1 1 � � 1 I t _ l I • r 1 t t , 1 E Irrf ♦vt .r',II_ It r 1 _.. . C.4•.1 DATE O! .1 i .tt �r :I�a :.•t�•''' �•1 .. - � COLE SERv CE t1 v+t t•;1 F- I. 1&0 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AUGUST ACTION 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thZ6 document maiZed to you .c4 yout Routing Endorsements, and ) notice o6 the action taker. on yota c.taim by the Board Action. (All Section ) SoaAd o6 Supeltv.i.6o4z (Pa4agtaph 111, beeow), references are to California ) given pauuant to GoveAnmertt Code Sectione 911,8, Government Code.) ) 913, E 915.4. Pease note the "weaning" Wow. Claimant: Bill Craig, 440 Old Highway 4, Antioch, CA 94509 Many W Attorney: JUL 1 02 Address: VAt"I&CA%W Amount: $223.00 hand from Co. Admin. Date Received: 7-9-82 B/delivery to Clerk/on 7-9-82 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 7-9-82 J. R. OLSSON, Clerk, By �! . Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors X\, (Check one only) (X ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim on 91 .6)- . DATED: /—/Z J ��JOHN B. CLAUSE\, Cpunty Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) (�) 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 Boardt Order entered in its minutes for this date. DATED: AUG 10 1982 J. R. OLSSON, Clerk, by W Deputy arbail I.Wierner WARNING TO CLAIMANT (Government Code Sections 11. 9 3) You have onty 6 mor nom the maiZing o notice to you which to bite a count action on thi.6 %ejected Cta.im (see Govt. Code Sec. 945.6) 02 6 months 6Aom the den.tat o6 youA AppE.ieation to Fite a Late CPaim within which to petition a cou t 6oA Aetie6 6Aom Section 945.4'4 c&m-6.tti.ng deadline (see Section 946.6). You may 4eek the advice o6 any attoaney o6 you% choice .in connection with tit" mat"e". 16 you sant to eon4alt an attoAney, you 4houtd do do .immediatety. IV. FROM: Clerk of the Board TO: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and-endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 10 1982 J. R. OLSSON, Clerk, By id4zLl 6 , Deputy ar a[a l0 ACI V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By B.1 18.1 Rev. 3/78 • ;�LAIM, �'O: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end his form. RE: C y )Reserved for Clerk's filing stamps F1 LED o Against the COUNTY OF CONT SDS ' d JUL 9 1982 nr 11TCTRjCT) 0 J. k CLUON (Fill in name) ) Z •co r cf co��� W The undersigned claimant hereby makes claim again " 't Co of Con Costa or the above-named District in the sum o 'C � �— and in support of this claim represents as fo ------------ ------------------------------ -- - --- 1. When did the damage 4scy occur? (Give exact date an hour] 1� y5. x(1.1,,6 3 2. Wh a H tree damn a or injury-occur- -(Incl city and County) ---- owdi------------------------------------- ------------- 3. How did the damage or. W&_*% * occur? (Give i`uTI details, use extra sheets if required) 4. What particular act or omission on the Fart of county or district officers, servants or employees ^aused the injury or da:aagF? 182 5. What .are the :names .of county sir .Sistriat vdficers.., servants•ar .employees causing the damage Cr Injury? 6 - what damage oringuries do you claim resultea?_JGive full extent damages claimed. Attach two estimates for auto damage) C'�CIGOti� F��t/C'2 �,In7V6e e7w C>o ti t� dim ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 6. Names and addresses of-witnesses, --------------- DATE -- --DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or ome s on his behalf." Name and Address of Attorney C nt s gnature Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 183 "We'll fence you in, or them out" L/c. No.3W34 _ (4 f 5) 634-5990 -; ELTA FENCE CO. DRAWER "P' BRENTWOOD, CA 94513 7-3 Proposal To ADate Address Order No City State `�''s� F.O.H. Ship To Freight Prepaid Collect Address (13' Material Installed City State Material Only Style Fence Overall Height Height of Fabric L Style of Fabric Gauge Mesh_ 0� Selvedge 7 1 Line Posts Spacedl�/ - , Set(DrIvanX concrete Terminal Posts Set i Concrete To Center Rail Bottom,4_-�� Gate Frame(Swing) Gate Frame(SlldeL_ Terms of Payment Lin. Ft. Complete Fence SKETCH O Lin. Ft. Complete Fence _ Lin. Ft. Walk Gates Lin. Ft. Walk Gates Lin. Ft. Drive Gates Lin. Ft. Drive Gates Lin. Ft. Railroad Gates Lin. Ft.Slide Gates Lin. Ft. Removable Panels End Posts Inches O.D. End Posts Inches O.D. t,4 Corner Posts Inches O.D. Corner Posts Inches O.D. Gate Posts Inches O.D. Gate Posts Inches O.D. Gate Posts Inches O.D. End Connections Fan Guards Specials O Lin. Ft. Complete Erection Lin. Ft. Complete Erection Line Ft. Complete Removal TOTAL COMPLETE ACCEPTANCE-The aOon PrOPOW w wn acc4000 tr)tna C.aart 00P&nmam W an 0"Cw Of DO=Fenn.r.0.Of=600 orri"Now~8 as+trst rlA/1 hlo 1�tl�and Y not rpaes m cancallal.On ACCEPTED ELTA FENCE CO. ACCEPTED Addr D,te :=- 2­"' - � 184 c . `UMMIr OF SUPERVISORS OF CONTRA COSTA COIRM, CALIFORNIA BOARD ACTION Aug. 10, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document ;=to you .is your. Routing Endorsements, and ) notice o6 .the action .taken on your ctaim by the Board Action. (All Section } Board o6 SupeAvisoh.e (PaAagraph III, beeow), references are to California ) given pursuant to Govea meat Code Sections 911.8, Government Code.) } 913, E 917.4. Ptease note the "waAning" betow. Claimant: DU PHUOC LE and JIM HAI LE, minor, 2925 Monument, N58, Concord, CA Attorney: County CoYRSO( Address: JUL 7 1982 Amount: not stated M�fbfll�CA 9453 Date Received: July 7, 1982 By delivery to Clerk on By mail, postmarked on July 7, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. DATED: July 7, 1982 J. R. OLSSON, Clerk, By Deputy V13—a-Mbagr ierne II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. XThis Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S on 9 .6). DATED: - v JOHN B. CLAUSEN, County Counsel, By 1;7 Deputy III. BOARD ORDER By unanimous vote oT Supervisors pre nt (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. i DATED: AUG 10 1982 J. R. OLSSON, Clerk, by Deputy Barbara erner WARNING TO CLAIMANT (Government Code Sections Snl.8 6 913) You have onty 6 months nom the ma4,Wg o6 this notice you n which to Site a count action on this rejected Cta,im (see Govt. Code Sec. 945.6) on. 6 months 6Aom .the den.iat o6 youA AppZicati.on to Fite a Late CtaFm within which to petition a count 6oA heY.i.e6 6-tom Section 945.4'.6 cta.im-jiti.ng deadline (see Section 946.6). You may seek the advice 06 any attorney o6 youA choice in connection with Leis matteA. 16 you want to eon.6uP,t an attorney, you shouCd do so .immediatety. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ,u /111 DATED: AUG 10 1982 J. R. OLSSON, Clerk, By k.,F I •/ Deputy $I Srd V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By, 8.1 Rev. 3/78 185 a i ENDORSED Clerk of Board of Supervisors 651 Pine Street Martinez, CA 94553 CLAIM FOR DAMAGES AGAINST COUNTY 4f CQNTR COST n.Vtb1982 1. NAME OF CLAIMANT: Du Phuoc Le and Jiro Mai Le. min }`-aKBOARD oF SuPEarrsoRt .corer rata v (1s-�eDu:y 2. HOME ADDRESS: 2925 Monument, #58, Concord, CA 3. TELEPHONE NUMBER: (415) 687-6881 4. SEND NOTICES TO: Du Phuoc Le and Jim Hai Le, minor 2925 Monument, #58 Concord, CA 5. DATE AND TIME OF OCCURRENCE: April 6, 1982 6. EXACT PLACE OF OCCURRENCE: Contra Costa County Hospital Concord, CA 7. DESCRIBE IN FULL DETAIL HOW THE INJURY OR DAMAGE OCCURRED: The Contra Costa County Hospital through its agents and employees and independent contractors failed to treat said child correctly for treatment of a circumcision on April 6, 1982. 8. PARTICULAR ACT OR OMISSION BY A CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE. The Contra Costa County Hospital through its agents and employees and independent contractors failed to treat said child correctly for treatment of a circumcision on April 6, 1982. 9. NAMES OF THE CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGES, IF KNOWN, (IF UNKNOWN, SO STATE) : All hospital employees contained in the medical records of The Contra Costa County Hospital . 10. DESCRIBE THE FULL EXTENT TO INJURIES AND DAMAGES CLAIMED: Circumcision done twice, resulting in future problems with urinary tract, shortened penis and scars. 11. TOTAL AMOUNT CLAIMED: Discovery is still continuing. Claimant will provide at a later date. 12. NAMES, ADDRESSES AND TELEPHONE NUMBERS OF WITNESSES, DOCTORS, HOSPITALS AND ANY PERSON WHO CAN SUBSTITUTE YOUR CLAIM OR THE AMOUNT CLAIMED: All hospital employees contained in the medical records of The Contra Costa County Hospital At, DATED: D PHUOC LE Father of Jim Hai Le 186 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION ' Aug. 10, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document maMeZ to you .t.6 you& Routing Endorsements, and ) notice o6 the action .taken on you& ctaim by t1,e Board Action. (All Section ) Boand o6 Supe&v.i.sons (Paugtaph 11I, beQote), references are to California ) given puu uant to Govvu meet Code Sections 911.8, Government Code.) ) 913, 8 915.4. Pteabe note the "Vanning" below. Claimant: BRIAN B. HELRICH, 45 Marlow ND, Oakland, CA 94605 Attorney: wty w01M Address: JUL 1 IN2 Amount: $165.00 CAgm Date Received: July 6, 1982 By delivery to Clerk on By mail, postmarked on July 2, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. Al DATED: July 6, 1982 J. R. OLSSON, Clerk, By 1� De Deputy P aj— MEMO. II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. X) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim on 9 .6). DATED: �_ t I JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: AUG 10 1982 J. R. OLSSON, Clerk, by l Deputy ar a raer WARNING TO CLAIMANT (Government Code Sections M 1.8 8 913) You have onty 6 monthS PEom the maiting o6 this notice to-y-c-77CEhin which to 6dte a couht action on this n.eJected Cta.im (dee Govt. Code Sec. 945.6) on 6 mon&6 6nom the denial o6 yours Appti.cation to fi.£e a Late C.Caim within which to petition a count bon ketie6 64om Section 945.4'.6 cta.im-6iti.ng deedti!ie (bee Section 946.6). You may seek the advice o6 any attonney o6 youA choice .in connection with this matter. 16 you want to eonsuet an attorney, you .6houtd do .6o .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 10 1982 J. R. OLSSON, Clerk, By P'LDeputy V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By �pAp(�LrA ) County Administrator, By Rev. 3/78 18'7 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COUMQU application to: Instructions to Claimant CWk of the Board PP...O�Box _911 553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. ***+t,t*,r:*:,r,r**•t****,r****:t***t**,r***,r*****,r***t ,r+r�e,►rt*****x+t* RE: Claim by )Resery A fn r[­ti-!-c -f' ng stamps ID Against the COUNTY OF CONTRA COSTA) JuL (" 1982 ,,.n. vLSSUN I ERK BOARD OF SUPERVISOR; or DISTRICT) cora ACO Fill in name) ) 1 Oeput The undersigned claimant hereby makes claim against Co qty of Contra Costa or the above-named District in the sum of $ 'j and in support of this claim represents as follows: 1 _ When dzd the dam_agQe or in ury'occur? '(Give xact date and hour) - 15-7 _ LZ7Lb_111__ Q�/1i_ E/u_ _L----------------------------- 2. where did the damage o injury occur. (Include city and county) � r ---------- - ----T -------------- 3. How did the damage o injury occur? (Give i`ulI detaiSs, use extra sheets if required) _ --------------------------- What grticular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 188 5. What are the names of county or district officers, servants or employees causing the damage or injury? 6. What damage or injuries do you clarejulte - Give full e�rEent of injuries or damages claimed. Attach two estimates for auto damage) --------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 8. Names and addresses of with sses, d ctors and hospitals. -7 L-A�o!l /127. L e f /J� T/ ' 127. ,�O ,�lr' �/ u �r -7e /C 117 e-1 7 7�/ %� ��/ h 1ViP��PKL7 ll�!'IO l� Cui2� . ------------------a----------------------------- ------------------------ 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) oX by some person on his behalf." Name and Address of Attorney nt S gnat rpt e �l nsdqrie pL Jl g41,S 23 Telephone No. Telephone No. 515/2- 72-7,� NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 189 • DEMAND0. �F44 � l=VENDOR N 0 U on the Treasury of theCOUNTY OF CONTRA COSTAy: STATE OF CALIFORNIA acv DATE JL, ?it-]rich , 3rian $ MAYE (LAST) ,e►teen '" NMPORTANT 15 ••] �� � ` �t�.ICaiflflCfimp on Reverse Side a, Ca. x91. 5 ✓ � a r4rz r"x CITY, STATE - - Slt 000[ i sad. ,nave For the sum of M= i n.), •,d,v-_, -�n Doll,A-,q rift-een Cent- Dollore l Il 3.50 As itemized below: DATE DESCRIPTION - AMOUNT for 7Cii ^al _ .`j 771d ] clothes `J?I re Bri an •:bait inti ':`,r k T. e :. ery '.'i li^'1 'Iy" ;?3s delivered into the jail. The staW -ants of c:)ntent .:=-:re :11 .i �_d bit+hin for sa•ae; I hav_ called seve.:- ; . a ;' "�T :. Jti;I t' •'JLC LnlardSi '.:a: .;o1d ta, r-et enclosed State"Iynts of A0p •jc,al for ✓ovr rei-i 'Irse-1--its as yau laayd beenunable to :.race who ' T 1• ye ��.�4 Z� Ha ?'!rte« tale 1 s}r.rt silk II 1 belt 10.00 r l shops <. 65.00 unler: ar- CI 117.70 ,kbout o00 :3rt`I f ot::cs :;•W�� stJle i :', �e in janta ?;ta-this I donit „n•^er The undersigned under the penaity of perjury states:That the above claim and the items as therein set out are true and Corract: that no part thereof has been heretofore paid,and that the amount therein is justly due,and that the same is presented within one year after the last item thereof has accrued. ? ,/ Signed ,.I VENDOR NO. Received, Accepted, and Expenditure Authorized DENDTY[OT NEAO 00 CNttI 0[PuTT l 1 1 rAX4WL5 AWSPONT TAM ITT � � 1 sun.00. INVOICE DATE Dt C01 100 C No. PAV SIYOY , assesT TASS 1101101111 ACTIVITY 91ICs11OT suit 80. Inveleff Ulm DD• 1015 R�r.lO/'r7) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFOANIA Adopted this Order on August 10, 1982 by the(pHpwkV Molt: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and NcPeak. NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request from Cablevision Contra Costa not to be included in the Cable Television Hearing of August 17, 1982. The Board having received an August 2, 1982 letter from Kirk Roberts, General Manager, Cablevision Contra Costa, advising that the firm is preparing to submit a full request pursuant to County Ordinance No. 82-28, and requesting that they not be included in the cable television hearing scheduled for August 17, 1982; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. �twrasy osrtlty Mwt tbla N•1rw andeanoteepyof an w0on Wm and w tared on Via mtnuW of itw Board of Suparrism on ttw data sh"n. ATTESTED: AUG 10 1W J.R.OLSSON,COUNTY CLERK and ex otlldo Clark of Ow Board �f v �L,D.vuh► Orig. Dept.: Clerk cc: Cablevision Contra Costa 1675 School Street Moraga, CA 94556 Public Works Director County Counsel 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by"following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson,_ McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Storm Drain Maintenance District No. 1 Project No. 7560-6D8579 Concord Area IT IS BY THE BOARD ORDERED that the following Deed is ACCEPTED: Grantor Document Date City of Concord Quitclaim Deed July 15, 1982 The Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. 1 hen*y cn,rtfty that this is a true sad cor»cf Logy of an Edon Wkea and ontered on the mirrtss of ttti t owd e!su-'enrisors on Me dare zhoxe. ATTESTED: AUG 10 1982 and ex fticia C'erk of the Board DY 'DaPut+j Diana M.Herman` p Orig. De t.:Public Works (RP) cc: 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10. ]982 ,by 1M following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and 11cPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 214-76, Oakley Area. On December 23, 1980, this Beard resolved that the improvements in Subdivision MS 214-76 were completed as provided in the agreement with Charles F. & Judith M. Pringle and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 16637, dated February 1, 1979) to Judith Pringle, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes o!ti a Board of Supervisors on the date shorn. ATTESTED: AUG 10 1482 J.R.OLSSLIN,COUNTY CLERK and ex officio Clerk of the Board B ,Deputy Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Charles F. & Judith M. Pringle P. 0. Box 658 Brentwood, CA 94513 Fidelity & Deposit Co. of Maryland Bond No. 9274559 P. 0. Box 7974 �93 San Francisco, CA 94120 THE BOARD OF SUPERVISORS OF CONTRA COSTACOUNTY,CALIEOAIiNA Adopted this Order on August 10, 1982 by Vw D Mob. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for aithfut Performance, Subdivision 5354, Pittsburg Area. On June 2, 1981, this Board resolved that the improvements in Subdivision 5354 were completed as provided in the agreement with Crocker Homes, Inc.; and that these improvements have been completed with the exception of minor deficiencies for which a cash deposit was made to insure cleaning of storm drains; and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance and that the deficiencies have been corrected; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $7,010 cash deposit (Auditor's Deposit Permit No. 17593, dated March 6, 1979) and the $1,000 deficiency deposit (Auditor's Deposit Permit No. 40375, dated April 21, 1981) to Crocker Homes, Inc., pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. f Mnhy curdIV dW dMa la atnwandeorraelesoyet en wfion taken and a ds @ on Nw x*PA a of Yw Board of Supmwomr on tie daft aho�m. ATTESTED: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and ex oM do Ciwk of Bw Board B ,Do" Orig.Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Crocker Homes, Inc. P. 0. Box 2516 Dublin, CA 94566 Fireman's Ins. Co. of Newark, New Jersey - 194 Bond # 2149854 100 Pine Street San Francisco, CA 94111 l.IV THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on August 10. 1992 by flit fbllt v* VOW. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Waiving Ordinance Code Section 94-4.414, Subdivision MS 13-80, Walnut Creek Area. IT IS BY THE BOARD ORDERED that the requirement for consent to dedication of public roads over existing easements of record, as set forth in Section 94-4.414 of the Contra Costa County Ordinance Code, is WAIVED for Subdivision MS 13-80, Walnut Creek area. The applicant was unable to obtain the consent of V.V. Ellingsen, et ux. over the existing road and utility easement of record along Brodia Way. The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. I Mnbr erMy that this is a Nusandemnete*"0f Mn aeoon txkan fhnd antered on the rnlnutss of the nowd of SuWvMors on the date shown. ATTESTED: AUG 10 M7 J.R.OLSSON,COUNTY CLERK and ex otWo Cbrk of the Bond r. Orig.Dept.: Public Works (LD) cc: Director of Planning Paul W. & Jean K. Graves. 111 Brodia Way Walnut Creek, CA 94596 . 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: RATIFY CONTRA COSTA HEALTH PLAN CONTRACTS The Board of Supervisors on September 10, 1980, authorized the Executive Director of the Contra Costa Health Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subject to Board ratification; and The Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following contracts (Form #29-702) for Individual Health Plan Enrollments, Number Contractor Effective Date 335 NERNEY, Gladys M. Augsut 1, 1982 337 HINES, Corina L. August 1, 1982 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. I hereby cM fy that thle Ina true andcomct eopy of an action taken and ent=red on the minute of Ow Board o1 Supervhor cZ dw data shown. ATTESTED: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and on ofliclo Clark of the Board By _.lilapt�r C. Matthew^ Orig. Dept.: Health Services Department, Attention Contra Costa Health Plan CC: County Administrator Auditor/Controller State of Calfiornia 196 ; f f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORN Adopted this Order on August 10. 1982 ,by the following vote: AYES: u ervisors Powers, Fanden, Schroder, Torlakson and NcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Position on Cost Sharing on Federal Flood Control Projects The Public Works Director having submitted a copy of the "Draft Statement on Federal Water Resources Project Policy as it relates to local and state govern- ments" which was prepared by the County Engineers Association of California Flood Control and Water Resources Committee.a copy of said draft being attached hereto and by reference incorporated herein; and The Public Works Director having advised the Board of Supervisors that the California Water Commission will be meeting with the CEAC Flood Control and Water Resources Committee on August 12, 1982 in Santa Ana, California to develop a unified position for California on this matter; and The Public Works Director having recommended that the Board support the CEAC Committee position on the issues raised except that the minimum non-federal cost share should be reduced to 25% in lieu of the stated 35% and that Milton Kubicek be authorized to present the Board's position on this matter to the California Water Commission; and IT IS BY THE BOARD ORDERED, as the governing body of Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED. Iha,abrprrlyNwrdaNafrwaMe�.n:i:.b;7,'� en.eros wan and.eared ae tfa mMNwIM a rife hoard of SUPOVI on on ria data.hews. ATTESTED: A It; l 0 iNQ J.N.OLSSON,COUNCLERK TY and as oM do Clerk of tba!bard By . f► Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Counsel Public Works Director Flood Control Plannning 197 t County Engineers Association of California Flood Control and water Resources Committee Draft Statement on Federal Water Resources Project Policy as it refates to local and state government. August 12, 1982 This draft policy statement is to serve as a guide for discussion at a workshop the California Water Commission is holding on August 12, 1982, 1:30 p.m. in Santa Ana, California. The primary emphasis in this statement relates to flood control projects although some of the issues-will overlap with other water resource projects. Some of our member agencies are involved in both flood control and water development. The Federal Government got into water development in the west with the passage of the Reclamation Act in 1902. They got into active involvement in flood control with the Flood Control Act of 1936. Since the passage of those original laws, there have been subsequent acts and changes in policy with regard to water resource development in this country. The general trend has been toward greater Federal participation and involvement in projects at both state and local levels. Water Resource Development was very popular in the Congress as they viewed such projects as having a very favorable impact on the national economy and well being of the citizens. Beginning in the late 1960's and through the 1970's social welfare programs were greatly expanded through massive commitments of Federal revenues. Water Resource projects had to compete with these programs for funding and by the mid 1970's were not looked upon as favorably as in the past. The Carter Administration, beginning in 1978, sought to make major changes in policy regarding water resource projects through administrative regulation. Part of that policy sought to limit Federal involvement in the program by requiring specific local - state cost sharing. The current administration is trying to significantly redefine the Federal role in all water resource projects. ' In the area of flood control they are requesting nonfederal interests pay 35 percent of the project cost "up front". They are also proposing that beginning in FY 1983 nonfederal project sponsors share in the cost of feasibility studies on a 50-50 basis. Senacors Domenici and Moynihan have introduced legislation in the Senate and Congressman Edgar has introduced very similar legislation in the House (HR 5840) changing significantly the process for getting water resource projects planned, authorized and constructed. These i : . 198 'i t programs propose a form of block grant funding to the states based upon population of a state and its geographic . size. These bills would broadly expand the programs and facilities for which Federal funds could be used, would eliminate the requirement of benefit-cost justification and require nonfederal interests to pay 25 percent of the project cost and 50 percent of the project maintenance cost. One of the most serious problems everyone is facing in the water resource development field is the length of time it takes from planning authorization to construction (21-26 years) . The intent of the proposed legislation and administration initiatives is to try to speed-up the process and weed out unworthy projects. Since there are actions on several fronts to change water policy through legislation or administrative rulings we in CEAC believe that rather than try to draft a specific piece of legislation, we should instead, set forth our position on some of the key issues, present these to the California Water Commission for discussion and hopefully a consensus and submit them to the National Association of Urban Flood Management Agencies (NAUFMA) convention in Palm Springs, California, October 13-15, 1982. We also propose to submit these positions to Mr. William Gianelli, Assistant Secretary of Army, (Civil Works) who chairs the cabinet committee on watr resource policy, to the appropriate committees in the House and Senate and to our individual senators and representatives. ISSUE Tie"Domenici-Moynihan and Edgar bills propose block grants to states with states establishing priority lists to be submitted to the Water Resources Council. States or local government would pay 25 percent of study costs and project costs and 50 percent of the maintenance costs. CEAC Position We do not favor the block grant approach as described in the proposed legislation. The distribution to the states is quite disproportionate using the proposed formulas. This system does not differentiate between more meritorious projects, and marginal or unjustified projects. The result would be that many worthwhile projects in California could never get funded because of the limited funds available. The concept of regional projects being apart from the grant program but requiring at least 2 states involvement discriminates against large states in the West while benefiting smaller states in the East where nearly all major stream systems involve 2 or more states. Example, the massive 2 - 199 I Santa Ana River project would not meet the regional test and would thus have to be funded out of California block grant funds. ISSUE Is cost sharing on Federal projects acceptable, and, if so, at what level should cost sharing be set? CEAC Position Cost sharing has always been required. In the past, for flood control projects the local sponsors paid for land, easements, rights of way, utility relocations and highway bridges. Nationwide these costs average about 20 percent; however, on individual projects they have been less than 10 percent or more than 40 percent of the total project cost. Substantive cost sharing by the project sponsor will indicate true support by the sponsor of a project and most likely weed out marginal or unworthy projects that might otherwise get authorized and constructed if there is sufficient political power to mandate the project in Congress. CEAC can support the Administration's proposed 35 percent cost Charing by project sponsors provided that 35 percent is the limit regardless of costs for lands, easements and rights of way, utilities and bridges and the requirement of favorable benefit-cost ratios based on NED criteria is relaxed to the extent that such benefit-cost requirements would only be required to cover the Federal share of the project. Also eligibility for Federal participation in a flood control project should not be restricted because of the nature of improvements, size of drainage areas, limiting quantity of flows, or other arbitrary constraints. ISSUE Is cost sharing on planning studies acceptable, and, if so, at what level? The Administration is proposing that reconnaissance studies be funded 100 percent by the Federal government; normally be completed in 12 months after being authorized; and feasibility study costs be shared 50-50 between the project sponsor and the Federal government. CEAC Position We believe there is merit to cost sharing on both reconnaissance studies and feasibility studies. This will discourage the implementation of reconnaissance studies on unworthy projects and be an incentive for - 3 - 200 early conclusion of such studies. Reconnaissance studies should be completed within 180 days after they are started. Feasibility studies should also be shared on a 35 percent project sponsor contribution. The contribution by the project sponsor could be in either cash or services provided as a part of the study. ISSUE Should local cost share on project construction be required as an "up front" payment? CEAC Position Providing local costs up front can be very burdensome for a project sponsor in California, especially on Flood Control Projects since we can no longer utilize general obligation bonds. The benefit assessment legislation for financing flood control services is an annual pay-as-you-go program and does not allow use of revenue bonds. We recommend that payment of sponsor cost share be made over a period of 10 to 15 years and that such payments be made with interest at appropriate rates determined by the Federal government at the time the project construction agreement is entered into. ISSUE Should the Federal government share in the operation and maintenance costs of projects as proposed in pending legislation? CEAC Position We believe operation and maintenance of projects should continue under present policy. That is, all projects turned over to the sponsor to operate and maintain should be 100 percent sponsor cost to maintain. Those facilities operated and maintained by the Federal government, i.e. , large reservoirs operated and maintained by the Corps of Engineers should be 100 percent Federal cost for operation and maintenance. ISSUE Should correction of project deficiencies be the responsibility of the sponsor to correct, i.e., structural failure of a facility that is attributed to inadequate design or construction practice? q _ 201 CEAC Position Correction of project deficiencies shall be paid for as per the project authorization unless the deficiency is the result of improper operation and maintenance by the project sponsor. ISSUE SHiould there be- an expansion of small project authority to allow the- administrative agency to proceed with larger projects without congressional review? CEAC Position We believe that authority under Section 205 of the Flood Control Act of 1948 should be amended to allow construction of projects with a total cost of $10,000,000. We also believe that for projects having a cost between $10,000,000 and $50,000,000 procedures should be established Por the Secretary of the agency to submit a report to Congress which would require only the approval of the Senate Committee on Environment and Public Works and the House Committee on Public Works and Transportation before being available to receive appropriations for construction. For projects costing in excess of $50,000,000 full review by Public Works committees of. the House and Senate and legislation by the Congress should be required in accordance with present policy. r - 5 - 202 s In the Burd of Supervisors of Contra Cassa County, Statsof CaMania Aognst 1D, . 19 82 In the Aw"er of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES)ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Jeha, Richard J. 197-371-005-4 213.39 211 valley Oaks Drive Alamo, CA 94507 Huntington Jr., Frank Wilson 375-256-020 1,342.13 51 Mc:dear Drive San Rafael, CA 94901 Greyling, Barry W. & Carla 115-234-015-2 41.98 4250 Rosewood Dr. Concord, CA 94521 PASSED by the Board on August 10, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOUS: none ABSENT: none 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 dote aforesaid. CC: COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisors COUNTY ADMINISTRATOR affixed this 10th of August i9 82 APPLICANT R. OLSSON, Ciwk Bx� D"PAY Clerk 23 F1-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by IOn follovAng rote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, NcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2521-RZ, San Ramon Area. (Al, Annette, Paul and Mark Marcotte, Owners) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application filed by Michael J. Majors Civil Engineering, Inc. (2521-RZ) to rezone approximately 13 acres identified as Lot A of Albertsen Tract, fronting at the terminus of a private road, extending approximately 500 feet from the north side of Deerwood Drive, 350 feet west of its intersection with Oldmill Road, in the San Ramon area, from General Agricultural District (A-2) to Administrative Office; Sign Control Combining District (A-O;S-2) and Limited Office District (0-1); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 7, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. I hereby Certity that this Is a true and Cornet Cogr of an action taken and entered on the minutes of the Board of Supervisors on the 1 0 1982 wn ATTESTED: AUG J.R.OLSSON,COUNTY CLERK and ex Itioio Cierk of the Board Bye J ,DqKft Diana M.Herman Orig. Dept.: Clerk of the Board cc: Michael J. Majors Civil Engineering, Inc. Al, Annette, Paul and Mark Marcotte Director of Planning' - 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by the foilowiftp vote. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2488-RZ, Orinda Area. The Director of Planning havina notified this Board that the Orinda Area Planning Commission (2488-RZ) recommends the rezoning of approximately 7,000 acres north and west of Orinda primarily incorporating Briones Reservoir, the southern portion of San Pablo Reservoir, EBMUD Watershed land and East Bay Regional Park District lands, in the Orinda area, from Single Family Residential Slope Density Hillside Development Combininq Districts(R-20/SD-1 & R-40/SD-1), General Agriculture District (A-2), General Agriculture Slope Density Hillside Development Combining District (A-2/0-1) and Forestry Residential District (F-R) to Exclusive Agricultural District (A-80); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 7, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. I honey c@Mfy tW V"b stnwsedeometeoPY of an action taken and entered en the mingles of the Board of Supervisors on the date shorn. ATTESTED: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and ex otficto Clark of tits Board ey .Deputy Diana N.Herman Orig. Dept.: Clerk of the Board cc: East Bay Muni. Utility Dist. East Bay Regional Park Dist. Pacific Gas & Electric Pacific Telephone & Telegraph Director of Planning 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by tits 161111000VOW. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, NcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2526-RZ, Orinda Area The Director of Planning having notified this Board that the Orinda Area Planning Commission recommends approval of the application filed by Orinda Union School District (2526-RZ) to rezone a .63 acre portion of a school site fronting on Altarinda Road at #8 Altarinda Road, in the Orinda area, from Single Family Residential District (R-20) to Limited Office District (0-1); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 7, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. a haraby certify that We is a tn»andexrtaetoo"Of an action taken and entered on the rn"f a of the Board of SupeMbOre on the data aho+an. ATTESTED: AUG 141992 J.A.OLSSON,COUtm CLERK and ox MCI*Clerk Of ttw Board D"UIV Vana M.Hern+.n Orig.Dept.: Clerk of the Board cc: Orinda Union School District Director of Planning 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 .by flhe 100owirtp vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of Merle Hall Investments, Minor Subdivisions 54-81 and 56-81, Walnut Creek Area. WHEREAS on the 22nd day of June, 1982 the Board of Appeals approved with conditions the applications of Merle Hall Investments for Minor Subdivisions 54-81 and 56-81 located on the south side of Jones Road, approximately 150 feet west of Oak Road, in the Walnut Creek area; and WHEREAS within the time allowed by law Merle Hall Investments filed with this Board an appeal from said Conditions of Approval; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, September 7, 1982 at 2:GO p.m. and the Clerk is DIRECTED to pubfish and post notice of hearing, pursuant to code requirements. t hereby cartes that this b•tnw and coneetem al on icdon taken and entered on the rekw la of the Board of Supwvwore on the date$1— ATTESTED: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and as otHclo Clark of the Board Diana M.Herman Orig.Dept.: Clerk of the Board cc: Merle Hall Investments Jo Ellen Smith Director of Planning 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNM Adopted this Order on August 10. 1982 ,by the fbIlovoing : AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPsak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeals of Jon Markoulis and Charles R. Abar and Bruce N. Kesler et al from Approval of Application Filed by Daniel C. Helix for L.U.P. No. 2010-82, Pleasant Hill BARTU Station/Walnut Creek Area (Southern Pacific Land Company, Owner) WHEREAS on July 13, 1982 the Board of Appeals approved with conditions the application filed by Daniel C. Helix for Land Use Permit No. 2010-82 to establish a public parking lot in the Pleasant Hill BARTD Station/Walnut Creek area; and WHEREAS within the time allowed by law, Jon Markoulis and Charles R. Abar and Bruce N. Kesler et al filed appeals with this Board from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeals before this Board in its Chambers, Room 107, County Administration Building, corner of Pine and Escobar Streets, Martinez, California, on Tuesday, August 31, 1982 at 2:00 p.m. and that pursuant to code requirements the Clerk is directed to publish and post notice of same. l b�nOY artUY Mxf Mh h New rndeemet ephe! M WOW mks"r1d w*wW an 00 mNBdM Of eb /Ord or SUPrrW on ow wM OtgMO. 4P4P-Z /9 ATTESTEO• .�.�.�.Z J.R.OLSSON,COUNTY CLERK and ex ditio CNrk st Of IeMd BY .mow Ortg.Dept.: Clerk of the Board Cc: Daniel C. Helix Southern Pacific Land Company Jon Markoulis Charles R. Abar Bruce N. Kesler Richard S. Carry Mark D. Bolin List of Names Provided by Planning Department 208 Director of Planning THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10. 1982 ,by the follaMng yoh; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2475-RZ, E1 Sobrante Area and Preliminary Development Plan. (Elizabeth V. Stanley & Kathleen Stanley-Van Fleet, Owners) The Director of Planning havinq notified this Board that the County Planning Commission recommends approval of the application filed by Richard Stanley (2475-RZ) to rezone 4.7 acres fronting approximately 300 feet on the north side of San Pablo Dam Road, approximately 1,000 feet west of Tri Lane, in the El Sobrante area, from Single Family Residential District (R-10) to Planned Unit District (P-1) and preliminary development plan; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 14, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code require- ments, the Clerk is DIRECTED to publish and post notice of same. 1 hereby certify that this is s true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shorn. ATTESTED: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and ex ofHelo Cle`rkk of the Board Diana M.HerfneR Orig. Dept.: Clerk of the Board cc: Richard Stanley Elizabeth V. Stanley & Kathleen Stanley-Van Fleet List of Names Provided by Planning Director of Planning 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by Bw kdmvft ypb AYES: Supervisors Powers, Fanden, Schroder, Torlakson, f4cPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Denial of Vangas, Inc. Appeal (6093-ZI) The Board of Supervisors having received a memorandum of August 2nd from the Director of Planning submitting and explaining the appeal of Vangas, Inc. from an Administrative Decision of the Director of Planning; and The Board of Supervisors having fully reviewed said appeal; IT IS BY THE BOARD ORDERED that the appeal is denied. thereby eertity that thb N a true sndeanet GW o1 an action taken and entered on the minutes of the Board of Supervlsom en the dais shown. ATTESTED: AUG 101982 J.R.OLSSON,CG::t CIr_Rn and ex officio Cferk of the Board 6yi Deputy Diana M.Herman Orig.Dept.: Planning- cc: County Administrator County Counsel Supervisor Torlakson Vangas, Inc. 210 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the foNoyyjng gots: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and PkPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Executing a Joint Exercise of Powers Agreement with California Department of Transportation - Highway 4 Frontage Road, Pacheco Area. (4580 - 6x4662) The Public Works Director having reported that the California Department of Transportation (Caltrans) in accordance with the Streets and Highways Code is in the process of relinquishing to the County the northerly frontage road along State Highway 4 between Imhoff Road and Grayson Creek and that said road requires immediate crack sealing work for which Caltrans has agreed to reimburse the County for performing the work, estimate at $2500.00. The Public Works Director having recommended that the Board of Supervisors approve the submitted Joint Exercise of Powers Agreement between the State of California and the County for said work and that he be authorized to execute the agreement. IT IS BY THE BOARD ORDERED that the Public Works Director's recom- mendation is APPROVED. 1 hereby entity"this h o tnorand eorraet copy of an action token and adored on the minutes of Me rtoord or Supervisors on the ate Moan. ATTESTED: NG 10 J.R.OLSSON,COUNTY CLERK and at oMclo Clark of the board ey .D*" Prig.Dept.: Public Works Department, Maintenance Division cc: County Administrator County Counsel Auditor-Controller Public Works Department Accounting Section Maintenance Division Cal-Trans via Public Works 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by ft v M. ` AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Bishop Road and Emerson Street for Subdivision MS 60-81, Crockett Area. Assessor's Parcel No. 354-215-006. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Arnold J. Reyenga, et al., permitting the deferment of construction of permanent improvements along Bishop Road and Emerson Street as required by the Conditions of Approval for Subdivision MS 60-81 which is located on the southwest corner of Bishop Road and Emerson Street in the Crockett area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this le a true and cor rent copy of an action.taken and entered on the Minutes of:he Board of Supervisor or,the date c:`:oran• ATTESTED: AUG 101982 and ex officio aerk of the Board Deputy By Diana PA.Herrrrart Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Mr. Arnold Reyenga C/O Isakson & Assoc., Inc. 1353 Pine Street Walnut Creek, CA 94596 212 . . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order un August 10, 1982 .by VM0mNMw6 nOmm «veo Supervisors Powers, Foxden, Schroder, Tnrlakson, NcPemk. , NOES: None' . ABSENT: None' ABSTAIN: None. Approving Deferred Drainage Fee Agreement for m5 I3-00, Walnut Creek Area. Assessor's Parcel No. 140-2I0-001 The Public Works Director, having recommended that he be authorized to execute aDeferred Drainage Fee Agreement with Paul W. Graves and Jean K. Graves, permitting the deferment of a drainage fee of $4,200 per acre as required by the Conditions of Approval for MS 13~80 which is located on the north side of the intersection of 8rudia Nay and La Casa Via in the Walnut Creek area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. whereby ce"illy that this/°mtrue and="rr, t copy o( wmaction taken and entered vnthe minutes a,the Board of SupervIsors on I"data sbtrxn. ATTESTED: AUG 10 1982 NTY CLERK and ex fliclo C:ark ol the Board By Deputy Diana M.Herman Orig.Depi�:-' Public Works RO) CC., Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Paul W. & Jean K. Graves Ill 8rodia Nay Walnut Creek, C8 94598 ' - ' 213 1 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 .by the IbNowb vob- AYES: Supervisors Powers, Fa'iden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Brodia Way for MS 13-80, Walnut Creek Area. Assessor's Parcel No. 140-210-001 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Paul W. Graves and Jean K. Graves, permitting the deferment of construction of permanent improvements along Brodia Way as required by the Conditions of Approval for MS 13-80 which is located on the north side of the intersection of Brodia Way and La Casa Via in the Walnut Creek area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of:he Board of Supervisors on the data shown. ATTESTED: AUG 101982 J.R.OLSSCU,COUNT't CLEi3K and a%officto Cleric of the Board By Deputy Diana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Paul W. & Jean K. Graves 111 Brodia Way Walnut Creek, CA 94586 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by the ftHowing yo . AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: JOINT EXERCISE OF POWERS AGREEMENT CONTRA COSTA COLMY AND CITY OF CONCORD The Public Works Director having advised that certain improvements have been undertaken by the City of Concord along Concord Avenue from Interstate Highway 680 to Bonifacio Street as part of City of Concord Project #628. The improvements To Concord Avenue include minor widening of the roadway which presently exists and restriping to provide six lanes of traffic. Improvements consisted of the conversion of traffic signal equipment and the installation of interconnections to make signalized intersections function as part of the City of Concord's computerized master control system. Due to the fact that Concord Avenue traverses jurisdictional boundaries of the County ano the City, the Public Works Director RECOMMENDS that the Hoard A0?fHORIZE the Chair to execute a Joint Powers Agreement between the City of Concord and Contra Costa County. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Chair is ALnMORIZED TO EXECUPE the Joint Powers Agreement. 1 hereby pAMythat Oft taahwandoorreetCOPYof an acdon taken and entered an Um minutes of the Hoard of Supervisors ontUG +�1�[wn. ATTESTED: J.R.OLSSON,COUNTY CLERK and ox oMldo Clerk of Mta Board Ld f Orig.Del3i.-F Public Works (Buchanan Field) cc: P.W. Accounting Division County Administrator Auditor/Controller City of Concord (via Buchanan Field) 235 JEPA.BO.TB _ _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10. 1982 by Ow folihming vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Weak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: MEMORANDUM OF UNDERSTANDING APPROVAL WITH ALAMEDA COUNTY - TRAINING FOR CUBAN ENTRANTS IT IS BY THE BOARD ORDERED that its Chair is authorized to execute Memorandum of Understanding #29-020 with Alameda County Social Service Department for provision of employment services for five Cuban entrants referred by the Contra Costa County Social Service Department and at no cost to the County, under the provisions of a State Department of Social Services/Alameda County contract during the period May 1, 1982 to September 30, 1982. 1 hereby ceAlly that this Is a true and correct copy of an acOon taken and entered on the minute,of the Board of Supervisore on the date shown. ATTESTED: Al111. 1 0 1982 J.R.OLS-ON,COUNTY CLERK and*x ohcio Clark of the Board er Daplrly C. AAet►hnwr� Orig.Dept.: Social Service Department, Attn: Contracts Unit cc: Alameda County County Administrator 216 - � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of a Lease Commencing July 1, 1982, with Michael Tucevich for the Premises at 2815 Alhambra Avenue, Martinez. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHWIZED to execute, on behalf of the County, a lease commencing July 1, 1982, with Michael Tucevich for the premises at 2815 Alhambra Avenue, Martinez, for continued occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. 1 hwWW certify that this Is a true and correct copy of an action taken and entered on ibe minutes of tis Board of Supervisors on the data shown. ATTESTED: AUG 1 01W J.R.OLSSON,COUNTY CLERK and ex officio Clark of that Bab B .Dq" C.Matthew Orig. Dept.: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Health Services Department (via L/M) 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Sale of Tax-Deeded Property to the West County Agency of Contra Costa County, a Joint Powers Agency. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Agreement of Sale entered into between the County of Contra Costa, West County Agency of Contra Costa County, a Joint Powers Agency, and the State of California, for the sale of a portion of Parcel No. 534-011-012 and a portion of Parcel No. 534-024-001 to the West County Agency of Contra Costa, a Joint Powers Agency, pursuant to Revenue and Taxation Code Sections 3791 et seq., as recommended by the County Treasurer - Tax Collector. IT IS FURTHER ORDERED that the Order of February 2, 1982, authorizing the sale of tax-deeded property be hereby rescinded. ihasbyCsrftU "ftkohwondco WCopyol M"Um ginn and onhr"on vw mku%s of on 5—d of SuporvUon;on Un dab shown. ATTESTED: AIM l(; 1 f)lqo J-R-OLSSON,COUNTY CLERK and oz oftlelo Cldrk of 1M Bab � � Dspuly G.Ma"hem Orig.Dept.: Treasurer - Tax Collector cc: West County Agency of Contra Costa, a Joint Powers Agency State of California c/o Tax Collector (6) Auditor - Controller Administrator 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 10 1982 Adopted this Order on Aug ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract E 29-248-2 with the State.Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract 529-248-2 with the State Department of Health Services, for the Hazardous Waste Surveillance Proram operated by the County's Health Services Department Envrionmental Health Division. IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number: 29-248-2 (State #81-78203) State Agency: Department of Health Services Term: October 1, 1981 through September 30, 1982 Total Payment Amount: $48,927 ' Ihereby certifytMithis isatruoandconeetcopyof an cellon taken and onto on do ndaales of au Board of supervisors on fM doe shown. ATTESTED: AUG 1 O 19821 h 19 2 J.R.OLSSON,COUNTY CLERK and ex offto CNrk of Ula floafd 0" C.Iutt+tN� Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder. Torlakeon, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. ' SUBJECT: AUTHORIZING EXECUTION OF NONFINANCIAL AGREEMENT 028-419-23 WITH THE STATE BOARD OF EDUCATION FOR FEY 1982-83 The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need for a FFY 82-83 nonfinancial agreement with the State Board of Education to provide vocational training through individual referral for Contra Costa County CETA participants; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute a nonfinancial agreement (County 028-419-23) with the State Board of Education, providing for $95,505 in Governor's Special Grant for Vocational Education funds to be expended by the State in Contra Costa County, for the vocational education of CETA II-B participants in FFY 1982-83 (10/1/82 - 9/30/83), and under terms and conditions as more particularly set forth in said agreement. I hereby as"that this Is a Inn andcarect copy of an action Wren and entered on the mlaafee of the Dowd of iapenlems an the date shorn. ATTESTEOo AUG 1 1982 J.R.OMON,COUNTY CLU K and aa oBldo Clark of tlta Board By / rllfL� .O"t fr J. MMIhflWlf Orig.Dept.: Manpower Programs cc: County Administrator County AuditCo troller State Boar o Education (via Manpower) V 220 /11 1 5, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Eighth Year (1982-83) Community Development Block Grant Program Project Agreement with the City of Pleasant Hill. The Board having heard the recommendation of the Director of Planning that it approve the Eighth Year (1982-83) Community Development Block Grant Program Project Agreement implementing Activity #26 - Sound Attenuation Wall with a �ayment limit of $278,978.56 comprised of $140,000 from the Eighth Year allocation, 138,965.51 carry-over from Seventh Year (1981-52) Activity #44 - Soundwall Construction and $13.05 from Fourth Year (1978-79) Activity #37 - Handicapped Rehabilitation Center; IT I5 BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. f hsesbr 001 WV that M191Sa true sndeorreoteopy of Mn seflon Men and ente:'ed on the minutes of the Board of BYpsrvbors on the date Shown. ATTESTED: AUG 101982 J.R.OLSSON,COUNTY CLERK WA OR ovic!-Clark of tlw Burd By C. Mtltl� Orig.Dept.: Planning cc: County Administrator Auditor/Controller County Counsel Contractor ME 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 10, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Short-Doyle/Medi-Cal Pilot Projects The County Administrator having advised the Board that present State statutes provide for pilot projects to test whether consolidation of the Mental Health funds expended by the Medi-Cal Program with those of the Short-Doyle Program will accomplish a more efficient and appropriate delivery of services; and The County Administrator having noted that the Health Services Director has requested authority to apply for one of these pilot projects and that a letter of intent must be submitted to the State by August 18, 1982, and that if selected a complete application will need to be submitted in October for a November 1, 1982 implementation; IT IS BY THE BOARD ORDERED that the Board approves and authorizes the Health Services Director to submit to the State Department of Mental Health a letter of intent indicating this County's interest in applying for a pilot program in the area of Short-Doyle/Medi-Cal consolidation under the provisions of AS 251 (Chapter 102, Statutes of 1981). 1 hereby ce"that this Is s true and comm cagy of ' an acftn taken and entered on rw minnbs of no toard o:Suoerwissrs on the date shown. ATTESTED: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and e:Aoflfclo Clark of"Board By rhe G. MetthnwS A Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Mental Health State Dept. of Mental Health (via Health Services) 222 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August: 10, 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPLICATION FOR GRANT FOR THE MODEL PROBATION/PAROLE MANAGEMENT SYSTEM PROJECT The Board having been advised that the Contra Costa County Probation Department desires to undertake a certain project designated the Model Probation/ Parole Management System, to be funded 100% from funds made available through the National Institute of Corrections; and the County Probation Officer has determined this to be a project of high priority; IT IS BY THE BOARD ORDERED that the County Probation Officer is AUTHORIZED to submit a grant application for the Model Probation/Parole Management System Project to the National Institute of Corrections and is AUTHORIZED to execute the Federal Assistance-Standard Form 424 agreement for said project, including any extensions or amendments thereof. I hwe"co"thatthisis a tnu andconodeM ol an action taken and entered on the minutes of the leant of Supervism on the date shown. ATTESTED: 4UG 1 171989 J.R.OLSSON,COUNTY CLERK and ex ofBclo Clerk of the Board my G. mm"hews Orig. Dept.: Probation Department cc: County Probation Officer County Administrator County Auditor-Controller 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Final Fiscal Year 1981-1982 Short-Doyle Budget The Administrator, Alcohol, Drug, and Mental Health Division, Health Services Department, having forwarded to the Board the final 1981-1982 Short-Doyle budget showing that federal and non-federal Medi-Cal revenue has been increased by $809,294 from previous estimates and that, therefore, the net County contribution to the Mental Health program has been reduced by $164,445 from previous estimates; and The County Administrator having recommended that the Board approve and authorize the Health Services Director to submit to the State Department of Mental Health the final 1981-1982 Short-Doyle budget; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. 1 hereby certify that this IS a MIS an000neatc0py o1 an&Ghon talon and entered on the minuMs of Ow Dowd of Supervisors o.,the date shown. ATTESTED: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and ea officio Clerk of the Board By •Day C. Mp"heivo Orig. Dept.: County Administrator cc: Human Services Health Services Director Asst. Health Svcs. Dir.--Mental Health Administrator--Mental Health Div. County Auditor State Dept. of Mental Health (via Health Services) 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM CALMOMW Adopted this Order on August 10, 1982 -,by#0 folkyah VON: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request of West Contra Costa Hospital District for Tax Levy for Fiscal Year 1982-1983. The Board having received from West Contra Costa Hospital District Resolution No. 259 finding that rates and charges made for services and facilities in the Hospital on an overall basis are comparable to charge: made for similar services and facilities by the non-profit hospitals operated within the hospital service area in which the District hospita: is located, and requesting that the Board levy a tax sufficient to main- tain the District during fiscal year 1982-1983; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Auditor-Controller and County Administrator. Iherebycertify that thisisatreaandeortedc pyof an action taken and entered on tits mb Ujoe of the Board of Sapsrrisors on the data shown. ATTESTED: '/0 NON, J.R.OLSSON, OUNTY CLERK ax officio Clark of efts Board Ely ,QaPuty Orig.Dept.: Clerk of the Board of Supervisors CC: West Contra Costa Hospital District County Auditor-Controller County Administrator 225 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNI. Adopted this Order on August 10, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Notice to Concord Voters of Consolidation of Municipal Election The City of Concord having previously requested an opinion by County Counsel on the possibility of including a notice with respect to the consolidation of municipal elections in the sample ballot materials to be mailed by the County Registrar of Voters to City of Concord voters in conjunction with the November, 1982, General Election; and County Counsel having reported that the proposed consolidated mailing is prohibited by State law and that only "official matter" may be sent out with the sample ballot, and the City of Concord having been so advised; and The City of Concord having submitted an opinion of the City Attorney that the term "official matter" has not been defined by the Legislature, and, based thereon, having requested that the Board reconsider its previous position and determine that the Notice of Consolidation required in connection with the consolidation of Concord municipal elections is in fact "official matter" and may be included with the sample ballot to be sent to the voters for the November, 1982, General Election; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator, County Counsel, and the County Clerk-Recorder. I hereby cerilly that this is a trueandeorreeteopyof an n^aon takcn and entered on the minutes of the Board of 2upervisors on the date shown. ATTESTED: �9P�L J.R.OLS N,COUNTY CLERK ex of" a Clerk of the Board By. .DMS Orig. Dept.: Clerk of the Board of Supervisors CC: County Administrator County Counsel County Clerk-Recorder City of Concord 226 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and McPeak NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Supporting Implementation of Legal Services Trust Fund Program Supervisor Tom Torlakson having advised the Board that Mark Goldowitz, Executive Director of the Contra Costa Legal Services Foundation, P.O. Box 2289, Richmond, CA 94802, has requested his assistance in seeking implementation of legislation which provides for the establishment of a Legal Services Trust Fund Program, which legislation was signed into law in 1981 but which does not become operative until certain actions are taken by the Board of Governors of the State Bar of California; and Supervisor Torlakson having indicated that said program would provide funds for legal services programs through- out the State from interest on client trust fund accounts, and having recommended that the County Administrator review this matter and submit a letter of support to the State Bar as apropos; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. I hereby CaAlflr that this Is a tnw and cWrectewy of an acflon Wan and entered on the minutes of the Board o1 Supurlsora on the data shown. ATTESTED: AUG 10 wZ J.R.OLSSON,COUNTY CLERK and ex ofNalo Clark of the Board i Orig.Dept: Clerk cc: County Administrator JR:mn 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on August 10, 1982 ,by 110110 rirp vol.: AYES: Supervisors Powers, Fanden, Schroder, Week NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Proposed Modification of County Ordinance Code Relative to Domiciling of Horses The Board on June 22, 1982 having scheduled this time for a presentation with respect to The California State Horsemen's Association proposal to modify the County Ordinance Code relating to the regulations and standards for keeping horses; and George Cardinet, on behalf of The California State Horsemen's Association, having noted that the State has designated horses as companion animals and not livestock, having commented on various horse- related industries, and having presented a film entitled "Urban Horsekeeping"; and Dale Brooks, President of the San Ramon Valley Horsemen's Association, having commented on a newspaper article relating to zoning regulations pertaining to horses, and having expressed the opinion that horses can be kept in residential areas without detrimental effects if appropriate standards are maintained; and Stuart Safine, representing the Heritage Trails Fund, having expressed concern with respect to the legality of requiring one-acre parcels for domiciling horses, and having requested that county staff review the justification for the one-acre minimum; and Supervisor S. W. McPeak having stated that the primary concern of allowing horses in residential communities is the health and safety aspect; and Supervisor T. Powers having suggested that the Internal Operations Committee review the Association's proposal and that the Planning and Health Department staffs provide information to the Committee as to the justification for requiring one-acre parcels and the potential impacts of reducing the lot size for horsekeeping; and The Board having discussed the matter, IT IS ORDERED that the proposed modification of the County Ordinance Code relative to the domiciling of horses is REFERRED to the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder) for review, in conjunction with county staff, and subsequent report to the full Board to determine whether the matter should be pursued through the Planning Commission process. l Aaraey a+rwr aMr tAfr U a lrua anraanetaghrd an salon rattan and anMnd on at.W*X"s of No Awd of slrpanwMora on M.dwa anon ATTESTED. - 92 J.R.OLSSON,COUNTY CLERK .and air oMklo Clark of Ua Board Orig. Dept.: Clerk of the Board cc: Internal Operations Committee my p DaprMr The California State_ Horsemen's Association Director of Planning Health Services Director County Counsel County Administrator 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Program to Eliminate Social Service Trivia The Board on July 27, 1982 having ordered the County Welfare Director to report to the Board this date on a detailed plan for administrative simplification and streamlining of unnecessary paper- work requirements of the state; and The Social Services Administrative Officer, Robert Hofmann, having filed the required report with the Board and having indicated the Board may wish to refer the report to the Internal Operations Committee; and Supervisor Torlakson having suggested that these recommendations might be amended into SB 1477 (Marks) when it is heard in the Assembly Ways and Means Committee; and The Assistant County Administrator-Human Services, Claude Van Marter, at the request of the Chair, having advised the Board of discussions which have been taking place with the County Supervisors Association of California, the staff to the Senate Local Government Committee and the Legislative Analyst's Office to amend some of these provisions into SB 1477 and to require the Legislative Analyst to study and report on any suggestions made by the County Supervisors Association of California. The three areas to be studied will be Health and Welfare, Criminal Justice and Property Tax Assessments; and Supervisor McPeak having outlined the background which led to the need for this study and noted that the proposed amendments to SB 1477 are a good start although they do not go as far as this county had hoped; and Supervisor Powers having expressed concern about the delay in the Legislative Analyst's study and having suggested that there needs to be some moratorium on the creation of new administrative regulations during the course of the Legislative Analyst's study; and Supervisor Torlakson having suggested that our legislative delegation needs to be advised of our activity in this area and having offered to coordinate such meetings; and Supervisor Fanden having concurred in the need to meet with our legislative delegation as quickly as possible; and Supervisor Powers having recommended that the Board accept the County Welfare Director's report of August 9, 1982, direct the County Administrator to forward copies of the report to this county's legislative delegation and the County Supervisors Association of California, authorize the Internal Operations Committee (Supervisors Torlakson and Schroder) to coordinate the ongoing effort to follow the proposed study, work with CSAC and our legislators to insure prompt and complete action on needed legislation and order the County Welfare Director to continue to give attention to the need for internal 225 streamlining so so the county can take maximum advantage of any legislation once the county obtains the needed flexibility from the state; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. hereby crrtlh"thel thls is a true and correct eap�of art ectlo:,:aKer.and rntcreci or.tho minutes of the Board of Supetvlsom on the dare ehoem. ATTESTED: AUG 10 1992 J.R.OLSSC?l,CCJNTY CLERK and ex officio Clerk of the Board Byn Lc ;Deputy Orig: County Administrator cc: Senator Boatwright Senator Petris Assemblyman Baker Assemblyman Bates Assemblyman Campbell County Welfare Director Larry Naake, CSAC Internal Operations Committee Legislative Coordinator 230 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Auoust lo, 1982 by the following vote: AYES: Superviscrs Powers, Torlakson, McPeak NOES: none ABSENT: Supervisors Fanden, Schroder ABSTAIN: none SUBJECT: Report of Board Special Committee on the Proposed Closure of Waterfront Road, Port Chicago Highway and Main Street On June 29, 1982 the Board referred the Department of the Navy's notice of "Finding of No Significant Impact" to this Special Committee. The Committee met on August 9, 1982 and makes the following status report to the full Board. No Board action is recommended at this time. A. The Planning Department has been asked to coordinate meetings with the Cities of Antioch, Brentwood, Concord, Martinez, and Pittsburg, the Bay Area Rapid Transit District, and the West Pittsburg Alliance to review the Navy's proposed road closures and discuss possible mitigating measures that may provide a significant enough general public benefit to justify the proposed closure. Close cooperation with the County Public Works Department has also been directed. B. Such benefits may include the widening of Highway 4 over Willow Pass Road to Bailey Road to its ultimate configuration, provision of BART access over Willow Pass Road along Highway 4, land for the North Concord BART Station, a bicycle path through the weapons station, and emergency use of the Waterfront Road. Other concerns and/or needs may arise from our discussions with the Cities and BART. C. Staff from our Planning and Public Works Departments have been asked to also meet with Navy officials to discuss these proposals and how they intend to proceed. D. After we receive the report of our staff on these discussions, the Committee will provide the Board with a recommendation on how to proceed with the proposed closures. If it is possible to mitigate the impact of the proposed closure, negotiations with the Navy could commence. S. W. McPEAK, Supervisor T. TORLAKSON, Supervisor District IV District V 231 Y! IT IS BY THE BOARD ORDERED that receiPt of the aforesaid status report is acknowledged, thereby Ce"Ify that this is a truaandconeeteM of an action taken nr.1 ar:fored on the minuNa of#W Board of Supervise a oa the date shown. ATFESiHI : i�� R.3LSS-0n,COUNT"CLERK and ett cfffcio C ierk of tRo Board By Deputy orig. Dept.= County Administrator Cand cities of Antioch, Brentwood, Concord, Martinez, cc: liance (via Planning Pittsburg, BART, and West Pittsbura Al Department) - Trans ortation Planning Division Public Works Department P Caltrans (via Public Works) Commander, Naval Weapons Station -2- 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Torlakson, and McPeak. NOES: None. ABSENT: Supervisors Fanden and Schroder. ABSTAIN: None. SUBJECT: Report of Finance Committee on Referrals Reviewed in Conjunction with Adoption of the Budget for 1982-1983 Fiscal Year The Finance Committee has had on referral a number of items referred for review in conjunction with preparation of the budget for the 1982-1983 fiscal year. At its meeting on August 2, 1982, it reviewed the list of outstanding committee referrals dated July 27, 1982, and recommends removal of the following items: Item Referral Date Memorandum from County Administrator relating to 12-1-81 policy and program considerations for proposed County Housing Mortgage Revenue Bond Program. Status report of County Administrator and Health 12-15-81 Services Director on Health Services Department Budget for 1981-1982 based on revenue and expenditures through November, 1981. Report of Public Works Director relating to equipment 12-22-81 operations and custodial and grounds services. Proposal to permit enrollment in Contra Costa Health 1-26-82 Plan of persons who are unable to afford the entire premium. Letter from Contra Costa County Mental Health Advisory 2-9-82 Board with respect to deaths in county jail. Resolution proposed by Supervisor Fanden asking the 2-9-82 Governor to request the Public Utilities Commission to reconsider rate increase recently granted to P.G. & E. Memorandum from Health Services Director regarding 2-9-82 search for private funds to finance position to explore issues involved in establishing county-operated child care center for Health Services Department employees. Request of Delta Municipal Court judges for appointment 3-9-82 of traffic commissioner and support staff; also review traffic commissioner needs in all municipal court districts in county. Request of City of El Cerrito for Board support of 3-16-82 efforts of Assembly Select Committee on Utility Performance, Rates and Regulations. Proposed contract with the Cottonbelt Insurance 5-4-82 Company. 233 it II.�.r .i site Report of Medicus, Inc. on productivity standards 6-15-82 for County Health Services Department. Proposed 1982-1983 County and Special District Budgets. 6-15-82 The Committee also considered the request of the Crime Prevention Committee of Contra Costa for $5,000 follow-on funding for cost of office rental and storage space; it recommends approval of this request and recommends that the County Administrator be instructed to take implementing ac ns. T. P QRS N. C. EN Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of the, Finance Committee are APPROVED. - Iton"ne"Ry9M&&uavwwd9~= 41 w adloa Idmn 8 0C WON"M M Ehm"d M mcmvd �Of 40 so dMawll. c�eMc J.A. ande 0011 of so so" Orig. Dept.: County Administrator cc: Director of Planning Health Services Director County Auditor Public Works Director Mental Health Ad,•isory Board County Sheriff-Coroner Community Services Administration Honorable Manuel C. Rose, Jr. County Counsel City of El Cerrito Crime Prevention Committee of CCC 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by the following vote: AYES: Supervisors Powers, Torlakson, MCPaak NOES: none ABSENT: Supervisors Fanden, Schroder ABSTAIN: none SUBJECT: Finance Committee Report on Increased Revenue - triminalistic Services The Board of Supervisors received memoranda from the Offices of the County Administrator and the Sheriff-Coroner relating to proposals for increasing revenue for criminalistic services provided by the County to cities within the County. Those memoranda were referred on July 27, 1982 to the Finance Committee which is to work with the Sheriff-Coroner and County Administrator in initiating contacts with the cities for reimbursement for criminal- istic services provided to the cities. At its meeting of August 2, 1982 the Finance Committee discussed options suggested by the Sheriff to provide for additional revenues from the cities to offset $116,000, the amount identified by the Sheriff as that cost to provide criminalistic services requested by the cities during the last eight months of the fiscal year. Four months' funding was provided in the Sheriff's budget. The Sheriff further advised that the police chiefs have formed a committee to review the matter and make recommendations to the cities. Supervisor Powers noted that the County was unable to provide for the services but recognizing the public's need for the evidence analysis services was seeking a financing method that is acceptable to the County and cities. Supervisor Fanden indicated that the issue should be raised with the cities, the County should be as flexible as possible and that the Committee should consider every option in making a determination. It is therefore recommended that the County Administrator be authorized to meet with the city representatives to submit the options proposed by the Sheriff, outline the Board's position, and seek proposals from the cities. It is also recommended that the County Administrator report to the Finance Committee by September 20, 1982 so that necessary actions may be accomplished prior to the expiration of ent funding for criminalistic services to cities. TOM POWERS NANCY C. FA EN Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. 1 Matte qAN/tiN1 tlMa b sbwss/eensetae�of an woon taken and entered on tlta n MU106 Of the Bowd of SuPwWSO ,18 on the dab Morn. ATTESTED:_, ,4,; 4 �n J.R.OLSSON,COUNTY CLERK and as officio Clark of ten Board Orig. Dept.: County Administrator CC: Sheriff-Coroner hh Auditor 235 ME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Aii9uct 1n, 19R9 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to San Francisco Bay Conservation and Development Commission. The Board having received a July 29, 1982 letter from David Roberti, Chairman, State Senate Rules Committee, advising that Governor Brown has appointed Paul Conway Chignell of San Anselmo to the San Francisco Bay Conserva- tion and Development Commission and inviting comments on the appointment prior to Senate confirmation; The Board hereby DECLINES the invitation to comment inasmuch as Board members have no knowledge of the individual appointed. I hwraby certNy that this is a true and cornet copy of an actior taken and entered on the minutes of the Bond of Supervisan on the dab shown. ATTESTED: AUG 10 M2 J.R.OLSSON,COUNTY CLERK and az officio Clerk of the Board syr �y Orig. Dept.: Clerk cc: Senator David Roberti State Capitol - Room 2209 Sacramento, CA 95814 County Administrator 236 AJ:mn i� i' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: .Opposition to Certain Provisions of HR 4961 The Board this day having considered the recommendation of the County Administrator that it oppose inclusion of the following provisions of HR 4961: 1. Non-deductibility of state and local taxes under the minimum individual income tax; 2. Non-deductibility of 158 of interest paid by banks on funds borrowed to purchase or carry municipal bonds under the corporate minimum income tax proposal; 3. Registration of municipal bonds; 4. Limitations on industrial revenue bonds; The aforesaid recommendation also having the concurrence of the County Tax Collector-Treasurer, IT IS BY THE BOARD ORDERED that a County position in OPPOSITION to the above provisions of HR 4961 is hereby established; and IT IS FURTHER ORDERED that a telegram be sent to Congressman Fortney H. Stark with respect thereto. 1!, 1.1 army"W 1Me b•true andcorrect copyof an aeuon taken and entered on the minutae of We Board of Superrhore on Ow date shown. ATTESTED: AUG 10 1982 J.R.OLSSON,COUNTY CLERK and ex cio CNrk of the Board MMhe" Orig.Dept.: County Administrator CC: County Tax Collector-Treasurer County Counsel 237 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,5y ft following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report from Chief Maxfield on Losses Sustained in the Recent Fire in the Walnut Creek Area. The Board having received an August 9, 1982 report from Chief William Maxfield, Contra Costa County Fire Protection District, regarding the loss or damage to fire equipment and minor injuries sustained by personnel in the recent grass fire in the Walnut Creek area; IT IS BY THE BOARD ORDERED that receipt of the above communication is ACKNOWLEDGED. I haraby*9d y that 8Ns la a tM andoorraelaopy of an aetlon taken and antorad on the minutia of 1M 9081d of Supanhwn on We data shown. ATTESTED: AUG 101982 J.R.OLSSON,COUNTY CLERK and ex of8clo Cltdc of the Board my .Daptly C. mafthrv, Orig.Dept.: Clerk CC: Chief William Maxfield County Administrator . 238 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers,Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Establishment of Ad Hoc Committee to Study the Emergency Medical Services System The County Administrator having forwarded the Board recommendations made by the Joint Conference Committee on August 3, 1982 spelling out in more detail the steps which should be taken by the Board in relation to the Emergency Medical Services System and the need for contracts with ambulance companies; and Supervisor Schroder having noted the receipt of correspondence objecting to the presence of ambulance operators on the committee because of possible conflict of interest inasmuch as the committee may be making recommendations on the future of some of the ambulance companies and expressing concern because of the lack of sufficient membership from West County and suggesting membership from a hospital and the Richmond Fire District; and Supervisor McPeak having explained how the membership of the two ambulance company representatives was proposed by the Joint Conference Committee, namely a representative from the Ambulance Association and a representative from the East County emergency services agencies; and Gary Hursh of Sacramento, Attorney for Cadillac Ambulance Company, having recommended that no ambulance company be represented on the committee to avoid any possible conflict of interest and that the committee should be composed of people who are objective, unbiased and knowledgeable about the ambulance industry in this county and that there be better geographical distribution of the committee; and Supervisor Powers having asked Mr. Hursh how the committee ought to obtain input from the ambulance companies; and Mr. Hursh having responded that there should be a workshop between the committee and all the ambulance companies in order to get the full and different perspective from both large and small companies; and Supervisor McPeak having noted that Mr. Hursh had not raised any objections to the Ambulance Association being on the committee in his testimony before the Joint Conference Committee but had only objected that Cadillac Ambulance Company was not on the committee; and Mr. Hursh having agreed with Supervisor McPeak's observation; and Supervisor Fanden having suggested that the Emergency Medical Care Committee should have made nominations to the Internal Operations Committee which in turn should make recommendations to the Board; and Supervisor McPeak having noted that the difference is that this is an Ad Hoc Committee, not a standing advisory committee to the Board; and 239 2. Nils Anderson, on behalf of Professional Firefighters Local 1230 having urged that the Special District Augmentation Fund not be used to fund ambulance service and having objected to having ambulance companies on the committee; and Supervisor McPeak having responded that the fire districts were heavily represented in testimony before the Joint Conference Committee requesting that the Board of Supervisors not terminate the ambulance contracts and that the Board of Supervisors has already appropriated the funds from the Special District Augmentation Fund; and Supervisor Powers having noted that it is not unusual for the Special District Augmentation Fund to go to private concerns since most construction funds and equipment purchases are made through private industry and this is not an unusual practice; and Lillian Pride, on behalf of the Los Medanos Hospital District Board of Directors, having expressed her concern about the process to be followed and that it is critical that ambulance companies be a part of the committee and having urged that the process be undertaken and having expressed her concern that the proposed timeframe is too short to do the entire job and that it is impossible to have a committee with no bias and that expertise on the committee is essential in this instance and having urged adoption of the Joint Conference Committee report; and Mrs. Pride having suggested that the committee be expanded to include Cadillac Ambulance Company and having expressed her concern that consumers have input and that a process be set up to insure that everyone who has any concern about the emergency medical services system should have an opportunity to comment on each phase of the Committee's work; and Supervisor Fanden having asked if there should not be consumers on the committee; and Mrs. Pride having agreed that the addition of consumers might be valuable if they are knowledgeable and committed but that it is not detrimental not to have consumers if the process insures them access so they have an opportunity for input; and Allen Longshore, M.D. having recommended that the Emergency Medical Care Committee is the appropriate vehicle for providing advice to the Board of Supervisors and that the Emergency Medical Care Committee should be asked to establish the ad hoc committee since many of these issues have been studied by the Emergency Medical Care Committee in the past and having also urged that consumers be involved on the Committee; and Mr. Hursh having questioned the allocation of funds and whether it was the Board's intent that the $242,000 cover six months or ten months of service; and Supervisor McPeak having explained that the appropriation of $242,000 was arrived at as follows: 1981-82 appropriation $450,000 12.48 Health Services reduction - 56,000 Balance $394,000 July-August Expenditures - 120,000 Balance TT M,000 CCHP Expenditures - 32,000 Balance Appropriated $242,000 240 3. The Board members having fully discussed the issues and having agreed on certain amendments to the Joint Conference Committee recommendations, IT IS BY THE BOARD ORDERED that: 1. A 10-member Ad Hoc Committee to study the Emergency Medical Services System in Contra Costa County is hereby created. 2. The following members are appointed to the Ad Hoc Committee: Chief Jack Christian Kensington Police Department 217 Arlington Avenue Kensington, CA 94707 Chief Jerry Fender Contra Costa Consolidated Fire Training Center 2945 Treat Boulevard Concord, CA 94520 David Hellerstein, M.D. ` Mt. Diablo Hospital 2540 East Street Concord, CA 94520 Janiece Nolan Assistant Administrator John Muir Memorial Hospital 1601 Ygnacio Valley Road Walnut Creek, CA 94598 Alan Burton, Captain Communications Division Sheriff-Coroner 50 Glacier Drive Martinez, CA 94553 Connie Bursztnsky, R.N. 5740 Pepperidge Place Concord, CA 94521 3. The Emergency Medical Care Committee be asked to nominate two consumers to the committee. 4. The East and West County Emergency Medical Services Coalitions each be asked tO nominate one repre- sentative to the committee, such nominees to be persons who do not represent ambulance companies. 5. The Internal Operations Committee review the nominations made in paragraphs 3 and 4 and report back to the Board on August 24, 1982. 6. Chief Fender is requested to convene the first meeting of the committee; the committee is hereby authorized to select their own permanent Chairman; organize themselves as they believe appropriate, and are authorized the use of alternates if the committee feels the use of alternates is appropriate. The committee is also authorized actual and necessary expenses incurred in the carrying out of their responsibilities. 241 4. 7. The charge to the Ad Hoc Committee shall be as follows: Develop by March 1, 1983 a plan which provides for a system of emergency medical services in Contra Costa County which assures advanced life support availability to all citizens when necessary. The plan will detail the following: (a) how SB 125 (Chapter 1260, Statutes of 1980, as amended) should be implemented in this County and what role the Emergency Medical Services Office should play in this implementation; (b) the objectives of an advanced life support system and operational criteria necessary to meet those objectives along with a cost/ benefit analysis appropriate to Contra Costa County; (c) a description of the scope of advanced life support appropriate for Contra Costa County based on the objectives and operational criteria; (d) appropriate geographic zones necessary to assure appropriate response times and volumes necessary to maintain skills and assure financial feasibility; (e) the appropriate relationship between the County and the system providers, including how permits for emergency care should be allocated and the relationship of non-emergency services to those permits; (f) those means available to accomplish the above with a reduction in County General Fund support to ambulance companies; (g) a strategy for achieving the above system and objectives. 8. The committee is to develop a work program and report that work program back to the Joint Conference Committee by October 12, 1982. The work program must specifically indicate the process that will be followed to insure that all individuals and organizations who are concerned with the emergency medical services system in this County have an opportunity for appropriate input to the Committee's deliberations. The Committee is also to forward a copy of their work program to the Emergency Medical Care Committee and is to make periodic status reports to the Emergency Medical Care Committee and the Joint Conference Committee. 9. The committee is to prepare a final report responding to each point in the above charge to the committee and is to forward the final report to the Emergency Medical Care Committee and the Joint Conference Committee by March 1, 1983. 10. The County Administrator is to provide staff support to the committee. The County Administrator is also authorized to obtain needed technical support from the staff of the Emergency Medical Services Office. 242 5. 11. The Joint Conference Committee and the blaergency Medical Care Committee are directed to make recommendations to the board of Supervisors on the Committee's final report as soon after March 1, 1983 as possible. 12. The $242,000 which the board appropriated from the Special District Augmentation Fund to the Riverview, Consolidated, and West County Fire Districts in adopting their budgets for 1982-1983 on July 27, 1982 is to be specifically appropriated as follows: to the Riverview Fire Protection District $ 77,440 to the Consolidated Fire Protection District $ S8,080 to the west County Fire Protection District $106,480 13. The Chiefs of the Riverview, Consolidated, and West County Fire Protection Districts, in cooperation with the Health Services Department, are authorised to negotiate contracts with the following ambulance companies for the period September 1, 1982 through June 30, 1983 for the purpose of maintaining an adequate level of ambulance service in this County pending completion of the co mxittee's final report and consideration Of that report by the board of Supervisors: Contract to Payment Ambulance Company be with Limit East Contra Costa Ambulance Co. River. Fire Dist. $ 60,500 Antioch Ambulance Company River. Fire Dist. 16,940 Pomeroy Ambulance Company Con. Fire Dist. 29,040 Michael's Ambulance Company Con. Fire Dist. 29,040 Cadillac Ambulance Company West Co. Fire Dist. 106,480 TOTAL $242,000 14. The contracts between the fire districts and the ambulance companies are to include a 30-day cancellation clause and are to provide that payments amounting to 1/10 of the payment limit be made to the awbluance companies monthly, with the demands submitted by the ambulance companies to be approved by the respective Fire Chief and the Health Services Director, or their designees, prior to payment by the County Auditor-controller. 15. The respective Fire Chiefs and the Health Services Director are authorized to jointly execute the contracts between the fire districts and the ambulance companies on behalf of the board of Supervisors acting in its capacity as the Governing board of the respective fire protection districts. Orig. Dept. County Administrator - Human Services cc: Health Services Director Ihereby cwUfythat this leaUneandearre0copyof County Counsel an ae lon taken and entered on the mfautes of the Auditor-Controller Dowd of Su1mviem Aan UG 10198� en Ambulance Companies (5) ATTESTED Chiefs, Fire Protection Districts (3) Appointees to Ad Hoc Committee J.R.OLSSON,COUNTY CLERK Mr. Hursh, 1425 River Park Drive A350 and ex offfclo Clerk of the Board Sacra-ento, CA 95815 /7 EMCC ` Irene Runions, West County Coalition by ,Deputy Gloria McGrath, East County Coalition �+ me"heae 243 • \ CONtRA COSTA-,COUNTY APPROPRIATION ADJUSTMENT T/C 27 i.DEPARTMENT OR ORCANIZATION OBIT: Account CODIRG West County Fire Protection District ORCANIZAIION 501-01JECT 2. FLIER ASSET foECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITER RR, TtTT `�: 7260 2310 Prof./Speclzd Svcs. 106,480 7260 6301 Reserve for Contingencies 106,480 7260 6301 Appropriable New Revenue 1060480 ,PROVED 3. EXPLANATION OF REQUEST AUDITOR XROL implemental allocation from Special District By, Dais / ! Augumentation Fund for ambulance service. Board of Supervisors Order August 10, 1982. COUNTY ADMINISTRATOR / By; BOARD OF SUPERVISORS Supern'iwn P~'.Pah&-m YES- Sd tuk r,McPcak,Tvtw,k N0- AUG 101982 on J.R. OLS ONT CLERK 4• !ilUATURC TiTLC ATC G � APPRRPRIATwR A POO BY: ADJ.ABDUL 19. IM i20 R►v.T/TTy DEC INSTRUCTIONS ON REVERSE R109 �f —� CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOVIT CODING I.OEPAITIEIT 01 OIC►IIIATIDI IIIT: West County Fire Protection District IlCAIIZATI01 NCpnNT 2- IEVEIUE DESCIRTIOI INCREASE <6ECREASE> 7260 9591 County Aid to Special District 106,480 PPROVED_.- 3. EXPLANATION OF REQUEST AUDITO NT ER f �upplemental allocation from Special District ey: Dore Augmentation Fund for ambulance services. /' Board of Supervisors Order August 10, 1982. "COUN(TTY�� ADMINISTRATOR By: Cz _ter Dote�� BOARD OF SUPERVISORS S'jl e-Klm Po or,Pnhdk , YES: Sdn—kr,McPcak,Turlak�nn U G 10 NO: Dote J.R. OLSSON CLERK /0 S10MA URE TITLE ATE By: 11111111 AII. RAOOL JIIIIAL It. (/0134 Rev.2/T0) 9-J 1 CONTRA COSTA COUNTY 111 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING I oEPANTNENT ON OBGANI2ATION UNIT: Riverview Fire Protection District ONGANItA?ION SUB-OBJECT t. FIRED ASSET OBJECT OF EIPENSE ON FIXED ASSET ITEN NO BWTITT OECREASEE INCREASE 7200 2310 Prof./Speclzd Svcs. 77,440 7200 6301 Reserve for Contingencies 77,440 7200 6301 Appropriable New Revenue 77,440 PPROVED 3. EXPLANATION OF REQUEST AUDIT O ROL - / L,Supplemental allocation from Special District By, Dote / '/ Augmentation Fund for ambulance service. Board of Supervisors Order August 10, 1982. COON INISTRATOR By: Dat•!Y/N BOARD OF SUPERVISORS Snpmhnn Pow".Fah&-n. YES: S�ruder.)Jd Sal,TucLlwn NO: AUG 10 1992 onJ.R.POSSN, CLERK 4AL t,rcc ar<rc By, ' APPNg1fATi0N A POO ADJ.J/NBNAL 10. (M 129 Rev.7/77) SEE INSTRUCTIONS 006 REVERSE $10E �� i r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT TIC 24 ACCOUNT C00114 1.11EPARTNEI7 01 91WIZATION UNIT: Riverview Fire Protection District 11CANiIATION ACCOUNT ! IEVENIf I SCRIPTIN INCREASE <DECREASE> 7200 9591 County Aid to Special District 77,440 PPROVEO 3. EXPLANATION OF REQUEST AUDIT ' NTRO /;"+ ___,Supplemental allocat'.= from Special District By: Dote Augmentation Fund far ambulance service. Board of Supervisors Grder August 10, 1982. COUNT A�Wt/YSTRATOR By: : Date BOARD OF SUPERVISORS $SjHtt•icnn P..".P't,"m YES: s,..:":�:.a:a•C�.."r;,�!:... AUG 101982 NO: Dote r r J.R. OLS /N, LERK "S.*.A TITLE 0 E �Y: lfrEN7E A!J• RAOO JUNIAL IN. (00134 Rov.t/79) 1 CONTRA`COSTA COUNTY ` APPROPRIATION ADJUSTMENT T/C 2T !.DEPARTMENT OR ORCANIIATION UNIT: ACcoult CODING Consolidated Fire Protection District - ORCANI2ATION SUR-OBJECT 2. itX <ECREAS> INCREASE OBJECT OF EXPENSE OR FIRED ASSET iTEN Be. NTIT TITt `�•� 7100 2310 Prof./Speclzd Svcs. 58,080 7100 6301 Reserve for Contingencies 58,080 7100 6301 Appropriable New Revenue 58,080 APPROVED 3. EXPLANATION OF REQUEST AUDITO"�R-C - LLER Supplemental allocation from Special District f LAugumentation Fund for Ambulance service. By: ` Dote Board of Supervisors Order August 10, 1982. COUNTY ADMINISTRATOR By:- Oats �dlf BOARD OF SUPERVISORS Ki.«-.inn P.+vrt,Fandrn, YES: T.ikw. N0: "� AUG 101982 J.R. OLS N, i.ERK on " EL 4. J& p RIIIIIaiTYRt TITLE DATE By: A►►Nl/NIATIIN gPOO7 ADJ.ANNUL 14. IN 129 RRV.7/77) SEE INSTRUCTIONS ON REVERSE SIDE ,�q� �� CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT TIC 24 L OE!'ARTNENT OR ORCANIIATIO/ /UT: ACCOUNT C001NC Consolidated Fire Protection District /NCA/RATION 11Cga.T 2. NE/ENYE NEA"IFTIN INCREASE CBECREASE> 7100 9591 County Aid to Special District 58,080 a APPR VED 3. EXPLANATION OF REQUEST AUDIT ;R allocation from Special District By: Date Augmentation for ambulance service. Board of Supervisors Order August 10, 1982: COUNT D ISTRATOR By_ Doled y"f! BOARD OF SUPERVISORS &+Pt+t'"POvet.Faiulem } YES: sdtrvaet,Altreak Tud�k�_G 101962 NO: Dote J.R. OL SO ,�C�L'(EJRK�c�/�j�,�¢, 81 MATURE T—IT LE OA 8y:.._Lj:—L-��' 11.1d.�it.L�r�GC'�.� 11 NEtENE Au. R AOO. ANNNAL /O. t«aIs• Rsv.rfTsl �� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: supervisors Powers, Torlakson, MOPeak NOES: none ABSENT: Supervisors Fanden, Schroder ABSTAIN: none SUBJECT: Finance Committee Report on Animal Services Fee Schedule The Board of Supervisors on January 19, 1982 adopted a fee schedule for certain animal services and ordered the Animal Services Advisory Committee (ASAC) to continue its review of the Animal Control Ordinance and the fee schedule and to report to the Board in six months on the fees and their impact on the Animal Services Department. The ASAC submitted their report to the Board on June 28, 1982 which the Board on July 6, 1982 referred to the County Administrator and Finance Committee. During its meeting of August 2, 1982 the Finance Committee discussed the findings in the report. In connection with the ASAC report, the Committee also discussed the recommendations regarding Animal Services fees raised during deliberations on the fiscal year 1982-83 County budget including increasing certain fees and amending the ordinance as it pertains to Multiple Pet Licensing. It is recommended that the Board acknowledge receipt of the Animal Services Advisory Committee report and refer said report to the Animal Services Director, and direct the Animal Services Director and County Counsel to prepare a draft ordinance amendment pertaining to Multipl et ensing for presentation to the Board. 01 RS N* C. F EN Supervisor, District I Supervisor, District.II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. 1 hereby eMMty that this Is a true and eoeaataoff of an anion taken and entered on"ndnuta of tha Board of supenrl rs an the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK OW ex of0olo Clerk of flu Board By 'may Orig.Dept: County Administrator cc: Animal Services Director County Counsel Animal Services Advisory Committee 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COINi M, CALIFORNIA Adopted this Order on August 10, 1982 ,by"folkwAng vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: 'Amendments to AB 799 Regarding Medically Indigent Adult Transfer Supervisor McPeak having indicated that the State Department of Health Services is proposing amendments to AB 799 (Chapter 328, Statutes of 1982) designed to correct and clarify certain provisions relating to the transfer of responsibility for the Medically Indigent Adults from the Medi-Cal Program to the counties, some provisions of which will disadvantage counties; and Supervisor McPeak having recommended that the Board of Supervisors: 1. Oppose any amendments designed to maneate eligibility criteria or service levels which could impose additional financial requirements on counties; 2. Support efforts to repeal the "maintenance of effort" requirement entirely as contained in AB 799 or modify the requirement in such a way that a county is not required to appropriate more county funds for health care than were required for the County's AB-8 match during the 1981-82 fiscal year; 3. Direct that this County's position on these issues be transmitted to this County's legislative delegation, the legislators likely to serve on the Conference Committee to deal with amendments to AB 799, and the County Supervisors Association of California; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor McPeak are approved. thateby ewtily that this is a tnowweo"ectewof an action taken W vrtered on Ift mlaw a of the ANWd of S+,aer ftm on Me due ahoMrtt ATTESTED: AUG 1 0 1QA9�� J.R.OLSSON,COUNTY CLERK end ox of me awd .Doy Orig.Dept.: County Administrator Cc: Senator Boatwright Assemblyman Robinson Senator Petris Assemblyman Berman Assemblyman Baker Assemblyman Filante Assemblyman Bates CSAC, attn: Larry Naake Assemblyman Campbell Art Laib Senator Garamendi Health Services Director Senator Keene 2 4 Senator Maddy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August In, teat ,by Ow fO11nw!-g vote: AYES: Supervisors Powers, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: Supervisor Fanden. SUBJECT: Cardroom Ordinance. The Board on July 20, 1982, acknowledged receipt of the Internal Operations Committee report on proposed revisions to the cardroom ordinance and fixed this time to consider the draft ordinance. Supervisor Torlakson recommended that the draft ordinance be approved with clarification of language on license becoming void upon disuse and on work permit expiration and fee. Supervisor Schroder expressed the opinion that the check cashing restriction presents enforcement difficulties and recommended that the section be eliminated. Supervisor Torlakson expressed concern about the elimination of the check cashing policy and stated that he would prefer a limit of $500. T. J. Coll, attorney representing the Contra Costa County Cardroom Owners Association, commented on the draft ordinance and requested clarification with respect to location of premises adjacent to retail or commercial facilities, the wearing of name badges by employees, and that cardroom licenses not become void annually but be normally renewable. Supervisor McPeak recommended that the reference to retail or com- mercial location be eliminated, that the words "whether working or not" in the section relating to name badges be eliminated, and that cardroom licenses not become void annually but be normally renewable. Board members discussed the proposed changes, and Supervisor Fanden stated that, prior to voting on the issue, she felt the question of card room monopolies should be resolved. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED, and County Counsel is directed to prepare an appropriate ordinance incorporating said changes for Board consideration on August 17, 1982. 1 heret.y cerlNy that this is a tnreandeerrecloGnOt on aetlon token and entered on IIN n*%du of Ow Board of Su"nrl ore on the dMe ahoem ATTESTED: 4 J.R.OLSSON OUNTY CLERK ox oHiCio Ciedk of f w Board By .Dgttly Orig.Dept.: Clerk of the Board of Supervisors CC: County Counsel County Administrator County Sheriff-Coroner District Attorney 246 THE BOARD OF SUPERVISORS OF CONTRA COTTA COUNTY, CALIFOIIMtA Adopted this Order on August 10, 1982 by ft following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Increase in Contract Contingency Fund for 1981-B Overlay and Authorize Contract Change Order, Project No. 0662-6U4311-81, Orinda Area It is recommended by the Public Works Director that an increase of $2500.00 in the contract contingency fund for the 1981-B Overlay Project is necessary to provide compensation for additional striping and messages; and It is further recommended that he be authorized to execute contract change order No. 3 for the 1981-B Overlay Project in the amount of $9,778.29 to compensate the contractor, Joe Foster Excavating, Inc., for additional work performed. The Public Works Director having reported that said change order and previous change order_ collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. ' 1 hereby certlty tiwt thio u•true and coned coPy Of an action taken and entered on the minutes of tl+e 4UG pe�town. Board of Supenlson 19 ATTESTED: J.R.OLSSON,COUNTY CLERIC and ex ottWO Clerk of#*Board Deputy Diana M.Herman Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division 247 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALWOAINA Adopted this Order on August 20. 1982 ,by the Nkmkig vaft: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: APPROVING BUDGET OF DELTA ADVISORY PLANNING COUNCIL FOR FISCAL YEAR 1982-83. The Board having received a June 8, 1982 letter from Robert Gromm, Chairman, Delta Advisory Planning Council, requesting approval of the budget adopted by said Coun- cil for fiscal year 1982-1983 consisting of the following items: Accounting/Financial Services $ 880 Personnel Services 6,270 Contingency and Council Expenses 1,000 Total $8,1 0 JIM- and Mr. Gromm having advised that the first two items pertain to financial agent services provided by Sacramento County ($880) and staff services provided by the Contra Costa County Planning Department ($6,270), and that the third item ($1,000) is to cover possible expenses incurred by the Council itself; and Mr. Gromm having noted that no financial contributions are requested from member counties for the reason that the Council has monies from previous contribu- tions on deposit amounting to approximately $13,000; IT IS BY THE BOARD ORDERED that the budget of the Delta Advisory Planning Council for fiscal year 1982-1983 is APPROVED. 1 AN86r orwy wr iwr r..rw as oonroreai/roI an aP of ImW.ne«nw.d on au nNnu"w eM - owd of Avwvyors on tM wM abowa ArrESrEo: AUG 101982 J.A OLBdON,COUNTY CURK �r 0NlcJc C �a M BMW 1 Ra")A. •oow Orig.Dept.: Planning cc: Delta Advisory Planning Council c/o Planning County Administrator County Auditor-Controller 248 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the folloyWng vpft: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Resignation from the Contra Costa County Advisory Council on Aging The Board having been advised that Thomas D. Hardwick has resigned as an at-large member on the Contra Costa County Advisory Council on Aging; IT IS BY THE BOARD ORDERED that the resignation of Mr. Hardwick is ACCEPTED. I hanbY miry dNt tfra dI�rw.ndeonw.Keorrw an ae W taken and Intend an Ma aYnutae of 00 Sea1d of lupnvlmn on Me data&'Wwn. ATTESTED: AUG 101982 J.R.OLSSON,COUNTY CLERK rrd OX 40 0 tM" � Ro DOW Orig. Dept.: ccClerk of the Board cc: CCC Advisory Council on Aging via Office on Aging County Auditor-Controller County Administrator 249 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT. Bollinger Canyon Study The Board of Supervisors having received an August 4th memorandum from the Director of Planning in regard to a proposed Bollinger Canyon study; IT IS BY THE BOARD ORDERED that the County participate as indicated and described in the memorandum attached. Iaan0yaarlMtrMtlMl�ta anwandoawetagpra/ an Malan Wen and&WWW an as aftme of of bard of lwn an Me eft anown ATTESTED: J.)!OtSSON,COUNTY CLERK .and ex odbie Cfirk o/do Boars my Orig.Dept.: Planning cc: Town of Moraga City of Lafayette Bollinger Canyon Homeowners Assn. Supervisor Schroder Supervisor Fanden County Administrator 250 fa CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: M. G. Wingett DATE: August 4, 1982 County Administrator FROM: Anthony A. Dehaesus�A SUBJECT: Bollinger Canyon Director of Planni, 711 Since my last report to ou see attached) and the resulting Board's instruction, the following has happen d: 1-) Requests for Proposals to do an "area constraints analysis" have been solicited and received. It was agreed by a committee of five (three staff, one each from Lafayette, Moraga and County plus two persons from the Moraga Environmental Review Committee) to recommend the Elgar Hill firm who submitted a revised pro- posal which would cost $14,040. 2) A meeting took place on July 24th (attended by Mayor Cleveland, Mayor DePriester, Town Manager Chase, Deputy Town Manager Baker, Assistant Fire Chief Lucas, Supervisors Fanden and Schroder and myself) where the status of the proposed review was discussed. 3) At the July 29th meeting, it was generally agreed that the review should move , forward with each jurisdiction participating by contributing one third of the cost of the consultant's proposal. 4) It was also generally agreed that a committee of six persons (two to be appointed from each jurisdiction) would be established to prepare goals and objectives (which would probably require that the general plan and/or ordinances be amended in order to be implemented) following receipt of the consultant's report. The consultant's report would take nine weeks to complete. The committee would be allowed nine weeks to complete its assignment. Following this, the matter would be submitted to each of the participating jurisdictions for their considera- tion. 5) It was also generally agreed that a meeting of the property owners within the study area (see attached map) be called to advise them of the purpose and status of the review. At such a meeting, the question of whether to "hold" applications during the review period (could be a year including time for public hearings) would be discussed. At this time the Board is being requested to determine its participation in this planning review. AAD/ral cc: Town of Moraga City of Lafayette Supervisor Schroder Supervisor Fanden Bollinger Canyon Homeowners Assn. CONTRA COSTACOUNTY C✓:'i';_ �t.`t :`.:'s: PLANNING DEPARTMENT of TO: M. G. Wingett DATE: April 7Pg9A'd,`' �=�1'tStC�;or V_y County Administrator FROM: Anthony A. Dehaesu SUBJECT: Bollinger Canyon Director of Planni Last November, the Board if Supervisors referred a resolution (see copy attached) from the Town of Moraga to me regarding development in the Bollinger Canyon area, being east of Moraga. The subject area is classified as Open Space in the County General Pian. Except for a very small area on the western edge which is zoned as an Agricultural Preserve District (A-4), the subject area is covered by a General Agricultural District (A-2) which provides for five acre minimum parcels. The subject area, according to the map submitted, is unincorporated and does not include any incorporated area. Since 1975, approximately fifteen additional parcels have been approved through the minor subdivision application process. This involved nine applications. At present, one-inorsuhdi-ision application is pending which proposes to divide one parcel into two parcels. In reviewing this matter with staff of the Town of Moraga and the City of Lafayette, it is thought that preparatory to the study an area constraints analysis be pre- pared by a consultant whose cost would be shared by the three involved jurisdictions. The results of this analysis would then set the frame for the study. I would suggest that our participation be limited to reviewing and attendance at meetings and not spending time producing materials, etc. for the program. I say this because of our present work commitments. Therefore, as to the resolution, I would recommend the following: a) That any consideration toward establishing a "hold" order on further minor sub- division activity in the subject area be held pending the establishment of a study program. b) That we be directed to review any Request for Proposals (RFP) for an "area con- straints analysis" that may be prepared by the Town of Moraga and/or the City of Lafayette for further recommendation to the Board as to funding and partici- pation. Please place this matter before the Board for their consideration. AAD/ral cc: Supervisor Fanden City of Lafayette Town of Moraga .�aAI CVrrl+7, 7004651 1wr _ Bollinger Canyon Homeowners Association �AI A � � 9V+¢�J��N �2 Supervisor Schroder mvk"� . BEFORE T„ {` `WN CQiJNCIL OF THE TOWr"'�s' MORAGA In the Matter of: , A Recommendation to Prepare"a ) RESOLUTION NO. 65-81 Constraints Analysis for the ) Area Generally Described as ) Upper Bollinger Canyon ) WHEREAS, the Upper Bollinger Canyon area is physically proxi- mate to the Town of Moraga and the City of Lafayette. and portions thereof are within *both jurisdictions as well as an unincorporated part of the County; and WHEREAS, the above referenced area may have environmental characteristics that could significantly limit development: and WHEREAS, minor subdivision activity is currently taking place in the absence of full understanding of the•cumulative effect; NOTA, THEREFORE, the Town Council of the Town of Moraga RESOLVES: 1) that the Town of Moraga and the City of Lafayette • jointly petition the Contra Costa County Board of Supervisors to: a) place an appropriate "hold" on further minor subdivision activity in the areaGRERECEIVED known as Upper Bollinger Canyon (see Exhibit A); b) direct the County Planning and Public . 0V 25 1981 ' • Works staffs to work with the staffs �'•e G� 36 of Moraga and Lafayette to prepare a0a SIJPC rsRequest for Proposals (RFP) for an ^ �cosr4 eo. "area constraints analysis": &AV 2) that this Town will consider sharing in the of the area constraints analysis study. but will not commit to funding pending an agreement on cost sharing with the other jurisdictions. ADOPTED by the Town Council of the Town of on November 4. 1981, by the following vote: AYES: Vice Mayor Cory; Councilmembers Combs. Gross and DePriester NOES: None ABSTAIN: None A&;ENT: Mayor Fowler eJ ice .ayor ATTES 2own C ezk 253 EXHIBIT. "All U?PER BOLLINGER CANYON STUDY AREA 1,�"���`"'R'y Yr.w 1.. ! 1 ��'�'��r-✓, ti � �� • wr.�, �,.�. Z .w�l.e/r 1�� cr`", t1 .. 459 !. 1 :�. �� .-._ �. '� t�'i.+�+�� "tom •=�1 '"`a ' _�. .�Y.. ten• ``!'ALNtltl .,id.,, =ter 44 ,; a% . Worm 1 -'-..tt-..i.r� I •- r"='_�'`; R`�,rr;c�.rr�`r!'ihrratt Yt1k7 '� I r --n-- ""^c,.�-• _ rw1 7ra+n Its ol IVC a- ks-•a.'Ei.-t T11 a . . ...Itt/y�V tl. w �YV......�:Y IIM a L.........V!11 1+� �. 4♦ Perk . 254 VLl.q,�1♦�;,yllLt �.' rr/ �rr1Y.. MM. M 4 �Y. ..� R w•�,_'v„ -. L ter.r-.�.,r%. , YYMIr R'-res r4C•5..1.1 Y I.a.r• Yi air t•tr lnf Y Vr.V wY ■'N Y it 4. . i!♦. CI"r�.'a !W l.,Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on August 10, ,by to foMOwifq wM AYES: Supervisors Powers, Torlakson, McPeak. NOES: None. ABSENT: Supervisors Fanden, Schroder. ABSTAIN: None. SUBJECT: Water Committee Report - 'NEW MATER ETHICS FOR THE 19W-5- 01 9f30'S'• Supervisor Torlakson reported that the Water Committee considered a statement commenting on policies that should guide California's water future and approved the statement for presentation to the Assembly Committee on Water, Parks, and Wildlife at their July 20, 1982, hearing in Sacramento. Supervisor Torlakson also reported that the Water Committee at its August 8, 1982 meeting, reviewed a draft statement titled "NEW WATER ETHICS FOR THE 1980'S", which supplements and elaborates further on the previous statement. The Water Committee recommends that the Board of Supervisors approve in concept the draft statement (attached) for submittal to the Assembly Water, Parks, and Wildlife Committee as additional testimony for the written record. Tom Torlakson Sunne Wright McPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendation of the Water Committee is approved. l hereby qty nue this fs a true and eonaet CM011 an aouon taken and entered on the rMouln of Yrs Board of Supan6m on Ma data ahoarn. A77ESTED: '' 101982 J.R.OLSSON,COUNTY CLERK and as oMiclo Clark of Uw Board By .Dib cc: PW lic Works Department (EC) Diana M.Herman County Administrator County Counsel Cressey Nakagawa, via County Counsel bo.wtrethics.t8 JJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA y Adopted this Order on August 10, 1982 b the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Application to San Francisco Foundation - Health Services Department's Employee Child Care Center The Child Care Coordinator, Health Services Department, having requested authority to apply to the San Francisco Foundation for $50,000 for start-up funds for the Health Services Department's Employee Child Care Center to cover the cost of equipment and supplies for all classroom, staff and office areas and the play- ground; and The County Administrator having recommended that the Health Services Director be authorized to apply to the San Francisco Foundation for $50,000 for the purposes indicated; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. 1 hereby certify that tMe 1••tnw andeorreetcopy of an action taken and entered on the minutes of the Hoard of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offkio Clerk of the Bab By b C.IIAotthews Orig.Dept.: County Administrator CC: Health Services Director Child Care Coordinator Auditor-Controller 256 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on August 10, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: HUD Occupancy operations Report The Board having received a memorandum from the Housing Authority Executive Director forwarding a letter and report from the U. S. Department of Housing and Urban Development regarding the occupancy operations of the conventional phblic housing program; and The Executive Director having indicated that action will be taken to implement the recommendations set forth in the HUD report; IT IS BY THE BOARD ORDERED that receipt of the aforementioned correspondence is hereby acknowledged. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 257 HOUSING AUTHORITY �r ws COUNTY Of CONTRA COSTA 2122 8sTUDAL2AD nnsc+ V•*..fox p2f 4-991126,0330 1A^"TIM92.[AWFOA,IIA 26223 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer-Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on August 10, 1982 3 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 10th ` day of August, 1982 (SEAL) Perfedto Villarreal, Secretary 208-jt-82 258 August 10, 1982 Closed Session At 1:30 P.m. the Board mti closed e ssi n in Room on 105, County Admin istration Building, Martinez, At 2:25 P.m. the Board reconvened in its Chambers and adopted the following order: 259 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10. 1982 by 00 Mmil VOW. AYES: Supervisors Powers, Fanden, Schroder, Torlakson and Weak NOES: ABSENT: ABSTAIN: SUBJECT: Settlement of Claim for Litigation Expenses, Flood Control District vs. McAdam et al. No. 210739 Pine Creek Detention Basin Project) John B. Clausen, County Counsel, having presented a proposed settlement of the $163,979.51 demand for litigation expenses by the defendants in the above-captioned eminent domain proceeding and having recommended that such settlement be approved; and The Public Works Director having concurred in the County Counsel's recommendation; and The Board having considered the proposed settlement; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is DIRECTED to issue a warrant in the sum of $131,183.60, payable to "Howard, Rice, Nemerovski, Canady & Pollak, Trustee," via the County Counsel's Office. Said warrant shall be charged to Charge No. 7520-2313SAS6B 8685. ����ba�MdW Yebroeedeor�ete�ef an aC1Nn tetan end wMmM an we WAWA"so rN Mud of 3Y ndws an 1M doN shows. ATTEBTED: Off� JA.GL�iiON 0twrY Clanx Md es 61111616 Clot of the Bead By •DEPd1 Orig.Dept.: County Counsel CC: Auditor-Controller Flood Control District Public Works - Accounting 260 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Decision on ) Recommendations of Land Use ) August 10, 1982 Regulation Procedures Advisory ) Group. ) The Board on July 20, 1982 closed the public hearing and deferred decision to this date on the recommendations of the Land Use Regulation Procedures Advisory Group (LURPAG) relating to development application/permit procedures, although agreeing to receipt of written comments thereon for a period of ten days. The Board received several communications including a copy of an August 9, 1982 letter from the State Office of Planning and Research responding to the People for Open Space and indicating that three (Nos. 2, 4 and 8) of the proposed land use procedures conflict with provisions of the California Environmental Quality Act (CEQA) and the State CEQA guidelines. Supervisor N. C. Fanden expressed the opinion that the composition of LURPAG did not include adequate public-at-large representation, expressed concern with respect to the CEQA issue, and moved that the Advisory Group be reconstituted and the whole effort reinitiated to allow greater public input. The motion died for lack of a second. Thereupon, Supervisor T. Powers recommended that the Board adopt the LURPAG recommendations which are non-controversial and refer the remainder of the issues back to county staff for further review, clarification and report. Suvervisor S. W. McPeak commented that Recommendation No. 1 pertaining to retention of a consultant to devise an educational system on the land use process for the general public is on referral to the Finance Committee, and also that Recommendation No. 12 should be modified. The Board discussed the matter and ORDERED APPROVAL of LURPAG Recommendations Nos. 3, 5, 6, 11, 13 and No. 12, as modified by the Board, as follows: Recommendation No. 3 - At the request of the applicant, pre-public Baring conferences shall be held with the developer and/or agencies with tentative conditions of approval at least one week prior to the public hearing date. Recommendation No. 5 - Applicant/developer be allowed to participate in the selection of an EIR consultant. Recommendation No. 6 - Board of Supervisors to give authority to tFe-7PTainning Director to issue contracts for an EIR up to a stated amount of money with the concurrence of the applicant. Recommendation No. 11 - Board to adopt a policy that the County may accept applications for General Plan amendments from an applicant. Recommendation No. 13 - Board of Supervisors to delegate to the er o t e Board the authority to publish Planning Commission approved rezonings for public hearing. 261 Recommendation No. 12 (as determined by the Board) - Bcard o s� sora Intent to that unroasonabLe a ay$ in the hearing process shall be avoided, e.gg., those not resulting from actual consideration of an application; and also that input of local citizen groups shall be directed into the actual hearing process. The Board thereupon FURTHER ORDERED REFERRAL of LURPAG Recommendations Nos. 2, 4, 7, 8, 9 and 10 to the County Administrator and County Counsel for further review with the Planning, Public Works and Building Inspection Departments and report back to the Board within four weeks with responses to problems identified. PASSED by the Board on August 10, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak. NOES: Supervisor Fanden. ABSENT: None. ►►,.,.era,wr ry►a�1.rr.w..esear.e�.erra a.coon eNan and onftred on ft mAMN Of Mw •ord o►sepmrwa an no deft ATTESTED: J.A.OLSSON,COUNTY CLERK and ex offkio C#"of ow Bowd By cc: Chairman, LURPAG Director of Planning Public Works Director Director of Building Inspection County Counsel County Administrator 262 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the toRorrbV yo; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2514-RZ and Development Plan No. 3001-82 Filed by Perma-Silt Homes, Pleasant Hill BARTD Station Area (Las Juntas Investors, Owner) The Board on July 20, 1982 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Perma-Bilt Homes (2514-RZ) to rezone land in the Pleasant Hill BARTD Station area together with Development Plan No. 3001-82 for a multiple residential project; and Chair S. W. McPeak 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 Harvey Bragdon, Assistant Director of Planning, having advised that the applicant had requested that the matter be continued; IT IS BY THE BOARD ORDERED that the hearing on rezoning application 2514-RZ and Development Plan No. 3001-82 is CONTINUED to August 24, 1982 at 2:00 p.m. fhaeyDo*"#*a.NwaweM+re MM00 an.eWn MkM WW a I an on Mk M.o/Mn /baro of S+P&won un a.n.noMn ATTESTED. J.A.OLSSON,COUNTY CLERK and ur aftia Cleric o/litn 2Md Orig. Dept.: Clerk of the Board cc: Perma-Bilt Homes Las Juntas Investors Director of Planning List of Names Provided by Planning Dept. 263 l In the Board of Supervisors of `Contra Costa County, State of CaMornio August 10 ,19 S.L_ In the Matter of Request for Reconsideration of Board Decision Approving Application Filed by Foster & Kleiser for L.U.P. No. 2074-81, Martinez Area. The Board having received Resolution 119-82 adopted by the Martinez City Council on August 4, 1982 requesting that the Board reconsider its July 27 decision approving the application filed by Foster & Kleiser for Land Use Permit No. 2074-81 to establish an outdoor advertising structure in the Martinez area, alleging that pertinent factual and legal matters were not previously brought to the Board's attention; and Mayor Eric R. Schaefer, City of Martinez, having commented on the City's request and having expressed the opinion that recent state legislation pertaining to removal of billboards was not considered by the Board at its July 27 hearing and that environ- mental concerns have not been adequately addressed; and Supervisor N. C. Fanden having concurred with the views expressed by the Martinez City Council and having moved that the request for reconsideration be granted; and Supervisor T. Torlakson having stated that, although,he had previously supported denial of the land use application, in his opinion no new evidence had been presented to warrant reconsidera- tion of the matter; and Chair S. W. McPeak ruled that the motion died for lack of a second and that reconsideration of the application would not be taken up by the Board. matter of record 1 hereby certify that the foregoing is a true and correct copy of a:/ 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: Martinez City Council affixed this 10thday of Auzust 1982 Foster & Kleiser Director of Planning County Counsel �Q� J.�R• OLSSON, Clerk County Administrator By ?,�.}�7#"` t`— • Deputy Clerk Vera Nelson H•24 3/79 15M 264 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA In the Matter of Workshop Session with the Advisory August 10, 1982 Housing Commission The Board of Supervisors of Contra Costa County, sitting as the Board of Commissioners of the Housing Authority of the County of Contra Costa, met this day with the Advisory Housing Commission to discuss various matters. PRESENT ABSENT Commissioners N. C. Fanden T. Powers T. Torlakson R. I. Schroder S. W. McPeak Advisory Housing Commission members Wade Lawson Richard Alexander Alice Latimer Minnie Walker Ann Adler Primo Ruiz Edie Harman Staff Perfecto Villarreal, Executive Director, Housing Authority Jackie Tillman, Secretary to Executive Director Gary Brown, staff to Advisory Housing Commission Geraldine Russell, Chief Clerk of the Board The following was discussed: 1. Terms of Office of Advisory Housing Commission members 2. Long range strategy - housing needs of low and moderate income families in Contra Costa County 3. Goals and Objectives 4. Housing Authority Reorganization Commissioner McPeak expressed concern for the recommended four-year terms of office and stated that the Board will review said recommendation. The workshop concluded at 4:45 p.m, and the next quarterly meeting is scheduled for December 14, 1982, at 3 p.m. THIS IS A MATTER FOR RECORD PURPOSES ONLY 265 The Board recessed at 4:40 p.m. to reconvene at 7:30 p.m. with the Board of Directors of the Contra Costa Water District in the Board Room of the Water District Offices, 1331 Concord Avenue, Concord, CA, to study the proposed Orlob plan and other water policy alternatives. At the conclusion of the meeting the Board adjourned to meet in regular session on Tuesday, Angust 17, 1982 at 9:00 a.m. in the Board Chambers, Room 107, Count Administration Buy ing, Martinez, CA. ,fie Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 266 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 10, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder. Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: County Position in Opposition to AB 3557 (Berman) Mr. C. A. Hammond, Chief Assistant County Administrator, on behalf of the County Administrator, having this day advised that AB 3557 (Berman) is in the final stages of legislative consideration and that said measure would divert about $280,000 in fees from civil filings to fund indigent legal services; and Mr. Hammond having recommended that the Board adopt a position in opposition inasmuch as the $280,000 has already been taken into account in financing the 1982-1983 budget; IT IS BY THE BOARD ORDERED that a position in OPPOSITION to -AB 3557 is hereby established. I Weby esAlfy that tMs is a true and correct coq of an aeCon taken and entered on the minutes of IM Hoard of Supervisors on the date shorn. ATTESTED: SEP 7 M2 J.R.OLSSON,COUNTY CLERK and ex fficlo Clerk of Via Bowel sl► .DOW Orig.Dept.: County Administrator Cc: County Counsel Auditor-Controller Clerk-Ucorde'r 0�6 � The preceding documents contain pages.