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.