Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08011983 - R M8 IN 1
CONT.RA COSTA C0t*M RECORDS Of THE CLERK . Of THE . .BOARD OF SUPERVISORS MINUTES AOR MONTW 0r i� u�asr i �ea NUT F..X p U (AUST THE BOARD OF SUPERVISORS NET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY August 2 1983 N ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: HONORABLE ROBERT I. SCHRODER, CHAIRMAN, PRESIDING SUPERVISOR TOM POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR SUNNE W. MC PEAR SUPERVISOR TOM TORLAKSON ABSENT: NONE CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk ME MD OF SWUNSORS OF LIRA STA CON1T, GLIFWM Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT:' California Avenue, Closure in the City of Pittsburg The Public Works Director having reported receiving a letter from Robert Soderbery, Director of Public Services, City of Pittsburg, seeking County cooperation regarding the temporary closure of California Avenue which is substantially a City street except for the easterly 100 feet, to discourage illegal use of the area as a dump site; and Mr. Soderbery, having reported that all local industry, the Pittsburg Police Department, and the Riverview Fire District, have been contacted and that no objections were received regarding the closure; and The City has expressed a willingness to install and remove sufficient advisory and warning signs and appliances at the intersection of California Avenue and Pittsburg/Antioch Highway to warn motorists of the closure; IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to issue an encroachment permit (fee waived) for the installation, mainte- nance, and removal of all necessary signs and appliances, the term of which permit shall be six months from the date of issue, or sooner if ordered by the Board, at which time the roadway shall be re-opened and appropriately signed. r:Belk;:!akh►i and 0 ON Cd ow M iMM Of 60 f+C-rd of SUPWdsm ON 08 mcram..m. w,rr:-.�t�n. AUG 22 M3 ln MM CUM Ste:Gz OfiiiGc:Ck&of a*me" to.bo.cal.t7 ORIG. DEPT.: Public Works Transportation Planning cc: County Administrator County Counsel Public Works Director 02 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/938 SUBJECT: In the Matter of Approving Plans and Specifications for Camino Pablo at Camino Sobrante Traffic Signal, Project No. 0662-6U4272-82, Orinda Area. WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Camino Pablo at Camino Sobrante Traffic Signal; and WHEREAS the general prevailing rates of wages, 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 $103,800; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption 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 Thursday, September 1, 1983, at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the Contra Costa Sun. 1 IMwby eMIMr>wt�1�a Mas/rw�aalMr/af Illmd at Svp~w an 9w Me showm ATTESTEE.. AUG 21983 J.R.c:�:2 :: COUKT r CLM and=eik.%;,'Belt a w IIINO DOW 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. 83/ 938 DC.CAMINOPABLOSIGBO.BW 03 .' 116 � OF SOPWIMS OF CONN COSTA CONY, CKIFONIA Adopted this Order on August 2, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McFeak, Torlakson, ;Schroder NOES: ?done ABSENT: None ABSTAIN: None SUBJECT: In the Matter of ) VACATION of ) RESOLUTION NO. 83/936 HELENA AVENUE, Martinez ) Resolution of Intention to Area ) Vacate Highway Vacation No. 1908 ) S.&H. Code Sec. 8320 & 8321) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Chapter 3, "General Vacation Procedure,` of Part 3 of Division 9 of the Streets and Highways Code, this Board declares its intention to vacate the hereinafter described County Highway. For a description of the portion to be vacated, see Exhibit "A• attached hereto and incorporated herein by this reference. This proposed vacation is generally located in the area of Martinez. A map of the portion to be vacated is on file in the Public Works Department. It fixes Tuesday, August 30, 1983 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this is unnecessary for present or prospective public use. The Clerk shall have notice of this matter published in the Martinez News Gazette, a newspaper of general circulation published and circulated in this County, which is selected as the newspaper most likely to give notice to persons interested in the proposed vacation, for at least two successive weeks before the hearing in accordance with Streets and Highways Code, Section 8322. The Clerk shall also have said notice posted conspicuously along the line of this proposed vacation at least two weeks before the hearing, in accordance with Streets and Highways Code, Section 8323. tp.v9.1908.t7 fabz oarMy► r�M;s��+aoa�ota�a/ Orig. Dept.: Public Works (TP) an aaloe Iften cnd wwrod an Mo adamlaa of M Om of Supon. 4wri oq We dde aha . cc: Auditor-Controliar County Counsel ATTs!tTS-&: AUG 21%3 --- Draftsman (4) J;;�. 916agl+ry, Coswry CLO K Planning and ex Ciak of dw AMW Contra Costa Water Dist. East Day Municipal Utility Dist. Oakley Water Dist. Stege Sanitary Dist. ' West CC Sanitary Dist. PG&E, Land Dept. Pacific Telephone, R/W Supv. City of Martinez Attn: No Sharma Shell Oil Company Attn: M.S. Waller Attn: R.F. Andrews, Mtz. Manufacturing Complex 04 RESOLUTION! NO. 03/936 Vacation No. 1908 HELENA AVENUE A portion of Helena Avenue as shown on the record of survey map filed October 1, 1975, in Book 59 of Licensed Surveyors Maps at page 38 in the Office of the County Recorder of Contra Costa County, California, described as follows: . Beginning at the southwest corner of Helena Avenue with its intersection with Donald Avenue (59 LSM 38) also being the northeast corner Lot 10, Block 1, as shown on the map entitled "Martinez Eddy Tract" recorded September 7, 1916, in Book 15 of Maps at page 313, records of said County; thence along the north line of said lot, South 380 28' 16" West 44.07 feet; thence south- westerly along the arc of a tangent curve, concave to the southeast, having a radius of 108.15 feet, through a central angle of 210 16' 320, a distance of 40.16 feet, to a point of compound curve, from which a radial line of a curve, concave to the southeast, having a radius of 99.58 feet bears South 210 48' 16" East; thence southwesterly along said curve through a central angle of 480 20' 0814, a distance of 84.01 feet; thence tangent to said curve South 190 51, 36" West 20.10 feet; thence leaving the easterly line of said Helena Avenue (59 LSM 38) North 700 00' 03" West 10.00 feet; thence North 190 51' 36" East 20.08 feet; thence northeasterly along the arc of a tangent curve, concave to the southeast, having a radius of 109.58 feet, through a central angle of 40 06' 18", a distance of 7.85 feet; thence radially to the end of said curve North 660 02' 06" West 30.00 feet to a point on the northwesterly line of said Helena Avenue (59 LSM 38), from which a radial line of a curve, concave to the southeast, having a radius of 139.58, bears South 660 02' 06" East; thence northeasterly along the arc of said curve, through a central angle of 440 13' 5011, a distance of 107.75 feet to a point of campound curve from which a radial line of a curve, concave to the southeast, having a radius of 148.15 feet, bears South 210 48' 160 East; thence easterly along said curve through a central angle of 210 16' 320, a distance of 55.01 feet; thence tangent to said curve North 890 28' 16" East 44.34 feet; thence leaving said northerly line of Helena Avenue (59 LSM 38) South 00 08' 14" West 40.00 feet to the Point of Beginning. Containing an area of .175 acres, more or less. 1908.623.t6 60L 05 ffiff K CORRE= COM . ; �• PLEASE DESTROY PAEVIOU INE UW OF SIlERrISORS OF ON= COS I aMffY, CMJ� Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 35712 and ) TRAFFIC RESOLUTION NO. 2898 35713 of the CVC, Declaring a ) Load Limit on PALM AVENUE ) Supv. Dist. II (Road !34846), Martinez ) On the basis of a traffic and engineering survey and recommeendations 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 35712 and 35713 of the California Vehicle Code no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds (BUSES EXCEPTED) shall travel upon that portion of PALM AVENUE (Road f3484B), Martinez, between the intersection of Pacheco Boulevard and the intersection of Vista May. The alternate commercial vehicle route required by Section 35713 of the California Vehicle Code is north/south along Howe Road. I maw aw,01M �-60os�it wa as 9upv,j@ n 4n w.+r.+."0, Ate : AUG 2 1983 ,i n.0UW M.C0UM cork �eadep kofaw awd ,DOWN h Diana M.-Men+�AR to.bo.2898.0 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol t 06 71E BOARD OF SUPERVISORS CONTRA COSTA GOIMTY, CALIFORM Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None BBQ; None SUBJECT; Right of Way Acquisition Valley View Road Project No. 0662-6R4470 E1 Sobrante Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Deed is ACCEPTED: Grantor Document Date Payee Amount Highland Estates, Right of Way 7-20-83 Highland Estates, $568.00 Inc. Contract Inc. Deed 7-20-83 Payment is for 184 square feet of residential land, a 369 square foot drains a easement, a temporary construction area and miscellaneous vegetation. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amDunt specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Deed recorded -in the Office of the County Recorder. 1 s�!►«�Mlrwt�rretsrwrawwataa�at as 400;WhM MW aaMN w 90�lillia s1 M @sod lupw AUG 2ATTE Mfom and ex oil , Clwk d M BM d BII� •Dow ori9' DePt" Public Works (RP) CC: County Auditor-Controller (via R/P) P.W. Accounting 800802.t7 `" ` 07 1!E a OF SI UVISMS OF COM COS I aMiT, U LIIFO Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Right of Way ) Acquisition Valley View Road, ) El Sobrante Area ) 0662-6R4471 ) On May 10, 1982, Edward E. Kaitz, representing Ditz-Crane, requested the Public Works Department to acquire right of way from Anthony and Marjorie La Russa for the Valley View Road widening project at a cost not be exceed $10,000; and The Public Works Director reported that as a condition of approval for Subdivision 4833 the developer was required to widen Valley View Road between Sweeny Court and a point approximately 250 feet south of D'Avila Way in E1 Sobrante; and The Public Works Director recommended he be authorized to acquire the right of way per Resolution 77/944 in behalf of Ditz-Crane with costs plus appropriate overhead to be paid for by Ditz-Crane in conjunction with Valley View Road widening at a cost not to exceed $10,000. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. �IMNM�r e�NytfoefiMar•InrrMarwM1N�� . an 80 f -n!@Mn=1d anbera0 ow fico�IAti1N of Meaed of zupmisom on No do*@MWL ATTEST: AUG 21983 n Ssm.COUNTY CUWA MW E;:offick.CI*of ow sum �r -, � � .off► tp.bo.ditz.t7 ORIG. DEPT.: Public Works Transportation Planning cc: Real Property Accounting City of Richmond (via P/W) Ditz-Crane (via P/W) � ; 08 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the fo0owinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJ CT: 83/946 Ellpproval of the Final Map ) RESOLUTION NO. _ and Subdivision Agreement ) - for Subdivision 6148 ) San Ramon Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6148, property located in the San Ramon area, said neap having been certified by the proper officials; A Subdivision Agreement with San Ramon Investors, Inc., subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by: I. Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 67590, dated July 7, 1983) in the amount of $5,340 made by San Ramon Investors, Inc. B. Additional security in the form of a corporate surety bond dated July 1, 1983, and issued b Fidelity i Deposit Company of Maryland (Bond No. 9646237) with San Ramon Investors, Inc. as principal, in the amount of $528,660 for faithful performance and $267,000 for labor and materials. II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $50,500; III. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a surety bond, No. 9646239, issued by Fidelity 6 Deposit Company of Maryland with San Ramon Investors, Inc. as principal, in the amount of $50,500 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERNIKD to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is A/PMM and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also 1h.netrGwft*dVftbehwwadcwm cw*f sn 8011M I6w Md 61dwd am On a*wA..of 8w Originator: Public Works (LD) eo- a$ 0 9 , M m»de .,am, cc: Director of Planning Ap, AUG 2 1983 Public Works - Des./Const. San Ramon Investors, Inc. &R,,7UNWK COUN"CLERK I Lombard Street nod 01Ndo Ck*of tM Mood San Francisco, CA 94111 '-1 Fidelity ` Deposit Company of Maryland 255 California Street sy. ,� f► San Francisco, CA 94111 RESOLUTION NO. 83/946 Mr�M.Hemn �9 B0802.1:7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COtMrTY, CALIFORNIA Adopted this Omer on August 2, 1983 by*W 001101"1n0 vow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT:val of the Final Map ) RESOLUTION N0. 83/947 and Subdivision Agreement ) for Subdivision 5695 ) West Pittsburg Area. ) ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5695, property located .in the Nbst Pittsburg area, said map having been certified by the proper officials; A Subdivision Agreement with Crocker Homes, Inc., subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by: I. Security to guarantee the completion of road and drainage iwpr manrs as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 68207, dated July 25, 1983) in the amount of 52,850 made by Crocker Homes, Inc. B. Additional security in the form of a corporate surety bond dated June 27, 1983, and issued by National Fire Insurance Company of Hartford (Bond No. 574 09 89) with Crocker Hoes, Inc. as principal, in the amount of =281,850 for faithful performance and 5142,350 for labor and materials. II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be S 5,000; III. Security to guarantee the payment of taxes as required by Title ' 9 of the County Ordinance Code, in the foram of a surety bond, No. 574 09 90, issued by National Fire Insurance CompW of Hartford with Crocker Hoes, Inc. as principal, in the amount of S 5,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is OETERIIIKII to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Nap is NEO 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 N WAIL Originator: Public Works (LD) Ieomwow**asale aw"amdom="emof cc: Director of Planning M saw abn aM W*00 an ala rmiMe of so Public Works - Des./Const. a s oofGgwd so 60ON08"` Crocker Homes, Inc. �ttEs�Eo: AUGI- 1% 6375 Clark Avenue Dublin, CA 94568 x.11.�xMBM.cOYM1'Y CLQ National Fire Ins. Co. of Hartford Md so so"Gb*e1 so Maar P. 0. Box 230 San Bruno, CA 94066 RESOLUTION N0. 83/947 110602.0 �Ia iK. Hannan t 10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFfii RIA Adopted this Order on August 2, 1983 by Ow loNowlng woM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map ) RESOLUTION N0. 83/948 _ and Subdivision Agreement ) for Subdivision MS 154-78, ) Orinda Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 154-78, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Cecil D. Shamblin and Vincent R. Palmieri, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 67548, dated July 6, 1983) in the amount of $1,000 made by Cecil D. Shamblin and Vincent R. Palmieri. B. Additional security in the form of a corporate surety bond dated June 17, 1983, and issued by Amwest Surety Insurance Company (Bond No. 1033934) with Cecil D. Shamblin and Vincent R. Palmieri as principal, in the amount of 534,600 for faithful performance and $17,300 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 M%V=. 1hwa,oanNy"sale some deerw eme, an s-Mon WkM mer aamMar ae tam a*wmr am so Sowd of Upa wnm on me ra d1wmL ATTESTED:__ AUG 2 SO JJR.s)L3SON,CWM CLMK acid as ollkio Chat of to Wmd Originator: Public Works (LD) Diana M. Iiffloo cc: Director of Planning Public Works - Des./Const. Cecil D. Shamblin & Vincent R. Palmieri 70 Monte Vista Road Orinda, CA 94563 Amwest Surety Insurance Company 1250 Pine Street, Suite 301 Walnut Creek, CA 94596 83/948 RESOLUTION W. B0802.t7 11 r� r.10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMMS CALIFORESA Adopted this Order on August 2. 1983 by the following vote: AYES: Supervisors Powers, Fanden, Neftak, Torlakson, Schroder. NOES: None • ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 114-79, Bear Creek Area. The Public Works Director having recommended that he be authorized to execute an agreewnt extending the Subdivision Agreement between Robert C. Gertz and the County for construction of certain improvements in Subdivision MS 114-79, Bear Creek area, through August 18, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. ��«rrlr�•rrM�.tw.raa�..�d.w�rw.mAr.f On.aloe talose and arMoan Not mheMes sf No Moard of sura.as Mw dale dwm A1TEEsTIM: AUG 21983 J-r- C;:�WK,Cotwry Cil gnu QL afA::o Ciwk of Ow @md MN► Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Robert C. Gertz (via Piw, 1662 St. Lawrence Way Pleasant Hill, CA 94523 60802.t7 12 j. yt THE SOARS OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopled this Order on August 2, 1983 by 1n Mining vols: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None ��ECT• Approval of Extension of Subdivision Agreement, Subdivision MS 275 78, Beam Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Robert Gertz and the County for construction of certain improvements in Subdivision MS 275-781, Bear Creek area, through August 18, 1934; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. A«orM"weMl.rati.MORI' lw.t.�r.l M solm..eken and M Ns mbwft M No Dowd of Supor0me M dw dit dmou. sem ; AUG 21993 J.F.OV;Baa=COMM cask Cie:::.!tiw Memid Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des�C�onst. Robert Gertz (va ) 1662 St. Lawrence Way Pleasant Hill, CA 94523 60802.t7 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNETTY, CALIFORF-HA- Adopted this Order on August 2 1983 . by Ow totbwing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPIED: INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of MS 154-78 Cecil D. Shambl in Orinda Development Rights & Vincent R. Palmieri 1�bowrMfrrMtMsl�abwan/arwa�aat�af an ac*m fthM and On w/on fila mdMa M tea sowd of Supwd� on Ow daft Mrwe. A?TESTED: AUG 2 1983 J.R.<7LS3M,COUNTY CLEM am a:0Meio clerk o1 Ste herr S r Diana :Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning B0802.t7 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED FOR RECORDIN ONLY: INSTRLKNT REFERENCE GRANTOR AREA Offer of Dedication SUB 6148 Dublin Land Co., San for Roadway Purposes a General Partnership Ranson t t„i.�,erwyMMw.r•rw.Mewww«pr•r eu seem aWn eM eMMM M tie N*wAw Of 00 Be"of s11*MMeMe an rw ier ehMM AMVrM AUG 2 03 ,l.s.•xswk COUMY C��c mW ex of8do Clwk or So deed eY Diann M. Ns�� Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning B0802.t7 `• 15 L THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Panden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Conpletion of Improvements, ) Subdivision MS 14-81, ) RESOLUTION NO. 83/939 Martinez Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 14-81 have been completed as provided in the Subdivision Agreement with John F. Lemke 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 GdlLEM 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 November 3, 1981 United Pacific Insurance Company Bond No. U 34 50 59 BE IT FURTHER RESOLVED that the Public Works Director is AVTNM ZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 45730, dated October 23, 1981) to Lemke Properties pursuant to the requirements of the Ordinance Code. 1 MM1►oMM��attlMaM abwaudewwataa/paf an as"n to" Aad added a1 Bw adwAn of 11W Board of Suffices w.On dale oftm A��; AUG 21983 d.R-OLSMU,CC01M cum eAd aux offklo Cb*of an Bomm/ Originator: Public Works (LO) cc: Public Works - Accounting ' - Des./Const. - Maint. John F. Lemke 1124 Caven Way Concord, CA 94520 United Pacific Insurance Co. P.O. Box 4038 Concord, CA 94524 RESOLUTION N0. 83/939 B0802.t7 1 s THE BOARD OF SUPERVISORS OF CONTRA COSTA COURTY, CAUFORM- A Adopted this Order on August 2, 1983 1. by dw following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder . NOES: None ABSENT: None ABSTAIN: None SUU EECcTT Completion of Warranty Period and Release of Cash Deposit for Fa�ithful• Performance, Subdivision 5596, Martinez Area. On June 15, 1982, this Board resolved that the improvements in Subdivision 5596 were completed as provided in the Subdivision Agreement with Citation Homes and now on the recommendation of the Public Works Director; The Board hereby F1WS 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 'm MM7R to refund the $2,538 cash deposit (Auditor's Deposit Permit No. 23777, dated October 3, 1979) to Citation Howes, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. �Ira«raaMll�ralrml�r• r as aadw tm amw wrrrd•do allrnMN al ft saw«O.W �A 6~2�,93� ATTOSTM. J.fl.OLSSM COUNTY Cum aed ex also ask of dr Omd pri1a .DOW Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Citation Homes 2777 Alvarado Street San Leandro, CA 94577 The American Insurance Coumpany Bond No. 6327757 1855 Olympic Blvd. Walnut Creek, CA 94596 B0802.1:7 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUIII T Y, CALIFOR IA Adopted this Order on Auaust 2. 1983 , by the following vote: AYES: Supervisors Pourers, Fanden, NcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 146-79, City of Lafayette. On May 25, 1962, this Board resolved that •the improvements in Subdivision MS 146-79 were completed as provided in the Subdivision Agreement with Robert J. Hill, et ux and now on the recommendation of the Public Works Director; The Board hereby FIMOS 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 A Mt>R= to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 30227, dated May 15, 1980) to Robert J. Hill, et ux, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. i Mwire«MIyMtMawefnre�MerwA�M an aeMe>�n am egad orf�aiwllm d tlr �e.ra a firMerreis e.rr�.r�.� ATMA AUG 21983 J.t.OL88m courm Sten &W.x 01WO CW*of w umd ur .arm► Orig. Dept.: Public Works (LD) cc: Public Works - Account. ' - Des./Const. Director of Planning Robert J. Hill, et ux 3348 Johnson Road Lafayette, CA 94549 Amwest Surety Insurance Co. Bond No. 1003697 1250 Pine Street Walnut Creek, CA 94596 $ 60802.t7 THE BOARD OF StIPERVUMS OF CONTRA COSTA COWN I V CALIFORNIA AdopW this Order on August 2, 1983 by the foNowinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None A13SENT: None ABSTAIN: None SUBJEigning County Rights, ) Subdivision MS 85-81, ) RESOLUTION NO. 83/940 City of Danville ) On March 30, 1982, this Board having approved the Parcel Map and Subdivi- sion Agreement for Subdivision MS 85-81 in the Danville area; and The City of Danville having been incorporated, effective July 1, 1982; and The County Public Works Department having received a request dated September 10, 1982, from the City of Danville requesting that the agreements, fees and deposits be assigned to the City of Danville; and The Subdivision Agreement between Contra Costa County and the subdivider provide that if, before the County accepts the improvements as complete, the County's jurisdiction over the subdivision passes to the city, the County may assign to that city the County's rights and interests under the agreement; NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, hereby ASSIGNS as of August 2, 1983, all of the County's rights and interests under the aforementioned Subdivision Agreement to the City of Danville; and BE IT FURTHER RESOLVED that the Public Works Director is NOWIM to transfer to the City of Danville the 51,000 cash deposit (Auditor's Deposit Permit No. 50372, dated March 22, 1982) made by Loren D. McBain, guaranteeing construction of the improvements; �a.r.rr a«fhr fiat w it a rMa.d«rraataaArar •e0a Om and em1wW am M akaft O be Mrd M rYees on M dmW dmm ArrESTM. AUG Z 1983 J.R.OLSSON,COOK"cum and es eMkio Cis*at do Mrr By Originator: Public Works (LD) , cc: Public Works - Accounting - Des./Const. Director of Planning Auditor-Controller Ci ty of Danvi l le (via P/M RESOLUTION NO. 53/940 BOBO2.t7 19 TIE BoilMm OF SUPERVISORS CONTRA COSTA COMITY, CALIFO M Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisor Powers, Fanden, NePeak, Torlakson, Schroder ggES; None None SUNECT: License Agreement for West Pittsburg Tract Storm Drain Project No. 0662-6S4156-82 West Pittsburg Area IT IS BY THE OQIIRD ORDERED that the following License Agreement is AFROM: Licensor Document Date The Atchison, Topeka License Agreement March 8, 1983 and Santa Fe Railway Company The License Agreement is for the installation of the West Pittsburg Tract Storm Drain. The Chairman of the board is AUTHORIZED to execute the above License Agreement on behalf of the County. 11waeay cowl chat fMs y a�nwae/ooe�eetoa/yaf on ecdon Man and antored an Un Eftoaa of no Board of SupaMsoes on Lbs da90 alaanra. ATrEs>•ED: AUG 21%3 J.R.O+LSSON,CORN=Y CLERK and ex cftlo c::ort:of the Gard �1► �OSI Orig. Dept.: Public Works (RP) cc: Public Works Design/Construction BOO802.T7 20 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Addendum No. 1 to the Special Provisions and Proposal for Construction of West Pittsburg Tract Storm Drain, Project No. 0662-654156-82. The Public Works Director, having recommended that the Board approve and concur in the prior issuance of an addendum to the Proposal and a supersedure of the Special Provisions for the construction of West Pittsburg Tract Storm Drain, which, with no additional expense anticipated, provides the following: 1. The fourth paragraph of page P-8 of the Proposal is modified to increase the payment bond amount from 50% to 100% of the total amount of the proposal , in accordance with the requirements of U. S. Department of Housing and Urban Development. 2. The special provisions are superseded by a new set of special provisions which incorporates requirements of the U.S. Department of Housing and Urban Development for all Community Development Block Grant projects. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 IwMy oa�Mh►tAat MMa r a tnN aM ewwetas�a an MUM U*An and mad on we afis of tl» i n- d c4 Supordwe on 9w dais rw�rn. ATTEST M.: AUG 21983 J.R.OLSSOM.C*UKr@1 CLERK and ex cffic:o Clwk of Ow Dowd Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division 21 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approve Drainage Area 40A Participation in the Howe Road Storm Drain Project, Martinez Area, Project No. 0662-654152-82 On October 26, 1982 the Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, approved the use of $43,238 in Drainage Area 40A funds for the extension of the Howe Road Storm Drain to Santa Fe Avenue. The Public Works Director having reported that the total project costs for the Howe Road Storm Drain is $326,494, that all of the improvements installed, except for approximately $10,000 in temporary work, are shown on the adopted plan for Drainage Area 40A, and that the total project costs exceed the available community block grant funding by $99,250; and The Public Works Director having recommended that the Board authorize the use of Drainage Area 40A funds to cover the $99,250 deficiency in project funding; IT IS BY THE BOARD ORDERED, that the recommendation of the Public Works Director is APPROVED. �MreyeaAyrwatdwlaat�aaedeaawalea�ef an acftn taimn and eWWW•M shmift M w ft -of Supemb ea on On dab Aem A.rn3TM3P. AUG 21983 J.R.OLWOK COux"cum and ex a0do Clwk of Vie Illmr Orig.Dept.: Public Work s-FCP b •OMr� cc: County Administrator County Auditor-Controller County Counsel Public Works Director Flood Control Planning Accounting bo:mfk.HoweRdSD.t7 1 22 WHEN RECORDED, RETURN RECORDED AT 3EOUEST OF MINER TO CLERK BOARD OF at o'clock 0. SUPERVISORS Contra Costa County Records J. R. OLSS03, County Recorder Fee S 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 Drainage Area 10, Line A-5, Montair Drive) C.C. §§ 3086, 3093) Storm Drain, Project No. 7554-6D8563-81. ) RESOLUTION N0. 83/941 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Flood Control District on September 27. 1982 contracted with D. W. Young Construction Co., Inc. 1375 Creekside Drive, Walnut Creek, California 94596 Name and Address of Contractor for the installation of 18" and 30" storm drain pipes and construction of . appurtenant inlet and outlet facilities, located on Montair Drive, in the City of Danville, Project No. 7554-6D8563-81, with Fidelity 8 De osit Co. of Har land as surety, Name of Bonding Company for work to be performed on the grounds of the City of Danville; and The Chief Engineer reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of January 13. 1983 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON August 2, 1983 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: August 2, 1983 J. R. OLSSON, County Clerk b at Martinez, California ex officio Clerk of the Board By -x-� Deputy er Originator: Public Works Department, Design and Construction Division cc: Record ana return Contractor Auditor 23 PURI i c Uor:s Accounting Division RESOLLITIC.1 NO. 83/941 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1483 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES. None ABSENT: None ABSTAIN: None SUBJECT: Increase in Contract Contingency Fund and Authorize Contract Change Order for Contra Costa County Flood Control and Water Conservation District Drainage Area 448 Outfall, Line A, Phase II; KIP, Inc.; Project No. 7547-6011590-83. The Chief Engineer having recommended that the contract contingency fund for Drainage Area 446 Outfall, Line A, Phase II, be increased by 135,000 to provide additional funds for the construction of additional concrete pipe, and that-the Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, approve Contract Change Order No. 1 for $35,000 for said work. The low bidder's proposal for the project was 550,000 below the Engineer's estimate. IT IS BY THE BOARD ORDERED that the recommendation of the Chief Engineer is APPROVED. t M+M!►ewrA►tamttarratnree!!awrwit�lr� as=Mw W=as/mWW x.ow stays Of 10 eowr d 9vpem;wq•we dab do w. AMSTI c, AUG 21983 J.R.OC.SSON.Coux"CUM and as an No Clem of So Bow my _J6Z.,-,J • Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director, Chief Engineer Design and Construction Division Accounting Division - DC.DA44BPHASEIICCOBO.BW 24 Y I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 Introducing Ordinance No. 7 ) Amending the Establishment ) of Units and Setting a ) Public Hearing. ) The Contra Costa County Public Works Director, as Engineer ex officio of Contra Costa County Sanitation District No. 15, reports that the District's Citizen Advisory Committee has reviewed the current unit designation for a recreational vehicle space with a side sewer connection, and recommends that the Board of Supervisors, as governing body of Contra Costa County Sanitation District No. 15, increase the unit designation for a recreational vehicle space with a side sewer connection from 0.1 units to 0.25 units. The recommendation is based on the reasoning that a recreational vehicle connected to the sewer generates a greater burden on a sewer system than a recreational vehicle in a camping space with no sewer improvements. The unit designation is used as a multiplier in determining sewer service and connection fees. On this date, the Board introduced Ordinance No. 7 entitled "An Ordinance Amending the Establishment of Units for the Purpose of Calculating Sewerage Service Charges and Connection Fees," which establishes the unit designation for a sewered recreational vehicle space as 0.25 unit. Section 54991 and 54992 of the Government Code provides that a public meeting be scheduled prior to establishing or approving an increase in an existing sewer connection fee or service charge. IT IS HEREBY ORDERED THAT: 1. A public meeting to consider oral and written objections and/or comments concerning Ordinance no. 7 be held on August 23, 1983, at 10:30 a.m. in the Board's chambers, County Administration Building, 651 Pine Street, Martinez, California; 2. Notice of the time and place of the meeting, including a general explanation of the matter to be considered, shall be mailed at least 14 days prior to the meeting to any interested party who files a written request with the District or mails notice pursuant to Government Code Section 54992. ADOPTED ON August 2, 1983, by the following votes: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ABSENT: None �yMrweNt��mfrdmlaefnra/Nwwale�al ad ABSTAIN: None a o �ana�e aw ar�a M ar ATTEaz-m: AUG 21983 J.R.OL&SCN.COUNTY CLMK kg:SD.15.Ordi nance.BDORDER.14.t7 and ex ofwcio Civic o1 do SuM Orig. Dept.: Public Works (EC) or cc: Public Works - Land Development ' � County Counsel 25 ORDINANCE NO. 7 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 AN ORDINANCE AMENDING THE ESTABLISHMENT OF UNITS FOR THE PURPOSE OF CALCULATING SEWERAGE SERVICE CHARGES AND CONNECTION FEES The Board of Supervisors of Contra Costa County, as and constituting the Board of Directors of Contra Costa County Sanitation District No. 15 ordain as follows: SECTION 1. Section 1 of District Ordinance No. 3 and Section 5.3 of Ordinance Nom,as amended, is to read as follows: 5.3. Establishment of Unit. Connection fees and sewage service charges shall be calculated by multiplying the appropriate unit charge by the following applicable multiplier: Churches 1 Service Stations 2 Donut Shops 1 Liquor Stores 1 Dry Cleaners 1 Miscellaneous Small Stores 1 Super Markets 1 Beauty and/or Barber Shops 1 Small Taverns 0.1 times seating capacity (Minimus 1 unit) Schools 1 Laundromats (per washer) 0.35 Minimus 1 unit) Restaurants 0.1 times seating capacity (Minimum 1 unit) Mobile Home Space in Mobile Home 1 each space Park Mobile Home not in Mobile Home 1 each space Park Single Family Dwelling Unit 1 Boat Berth, in Marina 0.1 each (Minimum 1 unit) Camp Sites, per space 0.1 each (Minimus 1 unit) Recreational Vehicles, per 0.25 each (Minimus 1 unit) sewered space Boat Berth(s), if severed and in 1 lieu of charge for single family unit Multiple Dwelling Structure 1 per-single familunit Multiple Lodging Structure 0.25 per rental unit All other non-residential uses Special Study (Minimiw 1 unit) zs SECTION 2. Effective Date This Ordinance becomes effective 30 daP after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the BRENTWOOD NEWS, a newspaper published in this County and circulated in the District. PASSED ON August 23, 1983, by the following vote: AYES: NOES: ABSENT: Chairman of the Board ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By: Deputy KG:SD15.Ord.7.14.t7 27 r THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CAUFORNIA Adopted this Resolution on August 2, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None RESCLUtIOM NO. 83/ 942 (Goverment Code Sec. 255 .6) 8UBJECT: Convey Easement to Central Contra Costa Sanitary District for Sewer Pipeline Buchanan Field Airport Project 0841-6X5317 Concord Area The Board of Supervisors of Contra Costa RESOLVES THAT: The Central Contra Costa Sanitary District has requested an easement for the installation of a subsurface sewer pipeline at Buchanan Field Airport, within the area described in Exhibit "A" attached hereto and made a part hereof. The pipeline was installed in conjunction with the expansion of the Sheraton Hotel. Upon receipt of said easement the District has agreed to convey to the County an existing sewer easement being superseded by the easement described in said Exhibit "A". The Board hereby FINDS that the conveyance of said easement is in the public interest and that the interest conveyed will not substantially conflict or interfere with the use of such property by the County. The Board APPROVES the conveyance of said easement, pursuant to Goverment Code Section 25526.6, and the Chairman of this Board is AUTHORIZED to execute. a Grant of Easement to the Central Contra Costa Sanitary District on behalf of the County. The Real Property Division is DIRECTED to cause said easement to be delivered to the Grantee together with a certified copy of this Resolution. 1 Mintya�IMyMM>wraliwa■r`awaM�af an seftn udm and anomm aw"abo s N w 8wd of Supmb=an ww do*sham Arrg$TM. AUG 21983 J.R.OLSWN,COtme"GLM NO ex offido Civic of falx Nmd OHp. DepL: Public Works (RP) cc: County Administrator Recorder (via R/P) Central Contra Costa Sanitary District Airport Manager RESOLUTION NO. 83/ 942 ` ` 28 600802.t7 i Buchanan Field Airport Easement to Central Contra Costa Sanitary District 'EXHIBIT "A" Portions of Rancho Monte Del Diablo, described as follows: PARCEL ONE A strip of land. 10.00 feet in width, lying 5.00 feet on each side of the following described centerline. Commencing at a concrete monument at the intersection of the northwestern line of the parcel of land described in Parcel Three in the Resolution of Acceptance of Deed recorded August 16. 1951 in Book 1807 of Official Records of Contra Costa County, at pa 301, with the southern line of Second Avenue South (formerly Diablo Streetras said Street is shown on Abbott's Additional Survey, "1860" on the map entitled "Map of Pacheco", filed in Book E of Mips at page 95, all Records of said County; thence, from said point of comencement along said northwestern line. north 100 53' 52" west, (north 110 54' 20" west, record) 12.12 feet to the true point of beginning of the herein described centerline; thence from said true point of beginning north 790 05' 03" east, 24.88 feet; thence. south 640 43' 09" east 1.439.02 feet to a point hereinafter referred to as Point "A", thence continuing south 640 43' 09" east. 240 feet to a point hereinafter referred to as Point "B"; thence, north 470 25' 2S" east. 205.20 feet to a point on a line parallel with and 14.00 feet northwesterly, measured at right angles, from the northwestern line of the parcel of land described as Parcel One in the Memorandum of Lease recorded October 21, 1916 in Book 8062 of Official Records, at page 143, Records of said County; thence, along said parallel line north 24° 28' 42" east. 265.92 feet; thence, south 850 29' S4" east, 14.90 feet to a point on the northwestern line of said lease parcel (8062 O.R. 143), said point bears south 240 28' 42" west, 1.90 feet from the northwestern corner of said Lease Parcel One (8062 O.R. 143). Said 10.00 feet in width strip of land being bounded on the rest by the northwestern line of said Parcel Three (1807 O.R. 301) and on the east by the northwestern line of said Lease Parcel One (6062 O.R. 143), and its northeasterly prolongation. 29 SUB PARCEL A Beginning at the most northern corner of the parcel of land described as Parcel One, in the Memorandum of Lease recorded October 21, 1976 in Book 8062 of Official Records of said County, at page 143; thence, from said point of beginning along the northwestern line of said Parcel One (8062 O.R. 143), south 24" 28' 42" west, 7.22 feet; thence leaving said northwestern line south 850 29' 54" east 10.64 feet to the northwestern line of the 10 foot strip of land described in the Easement and Bill of Sale to Central Contra Costa Sanitary District recorded June 27, 1973 in Book 6981 of Official Records of said County at page 123; thence along said northwestern line. north 24' 28' 42" east, 7.22 feet to the northern line of Parcel One of said Memorandum of Lease (8062 O.R. 143), thence, along said northern line. north 850 29' 54" west. 10.64 feet to the point of beginning. 30 SUB PARCEL B Beginning at the most northern corner of the parcel of land described as Parcel One in the Memorandum of Lease recorded October 21, 1976 in Book 8062 of Official Records of said County at page 143; thence, from said point of beginning along the northern line of Parcel One of said Memorandum of Lease (8062 O.R. 143), south 850 29' 54" east, 180.64 feet; thence, leaving said northern line north 40 30' 06" east, 3.21 feet to a point on a line parallel with and 3.21 feet northerly, measured at right angles from said northern line of said Lease Parcel One (8062 O.R.143); thence along said parallel line, north 850 29' 54" west, 179.47 feet to the northeastern prolongation of the northwestern line of said Lease Parcel One (8062 O.R. 143); thence, along said prolongation, south 240 28' 42" west, 3.42 feet to the point of beginning. 31 SUB PARCEL C ' Beginning at the point of intersection of the western line of John Glenn Drive with the southern line of the 10 feet in width strip of land described in the Easement and Bill of Sale to Central Contra Costa Sanitary District recorded June 27, 1973 in Book 6981 of Official Records of said County, at page 123; thence from said point of beginning, along the southern line of said 10 foot strip of land (6981 O.R. 123) north 850 29' 54" west, 87.73 feet; thence, leaving said southern line, south 790 33' 05" east 48.26 feet to a point on a line parallel with acid 5.00 feet southerly, measured at right angles from said southerly line of said 10 foot strip (6981 O.R. 123); thence. along said parallel line south 850 29' 54" east, 40.00 feet to a point on the western line of said John Glenn Drive, being a point on a non-tangent curve concave to the east having a radius of 234.36 feet, the radial of said curve frac said point bears south 890 10' 12" east; thence, northerly along said curve, through a central angle of 10 13' 26" an arc distance of 5.01 feet to the point of beginning. 32 i w � SUB PARCEL D A strip of land, 10.00 feet in width, lying 5.00 feet on each side of the following described centerline. Beginning at Point "B" referred to in Parcel One described above, thence from said point of beginning south 640 43' 09" east, 85.00 feet. Said 10.00 feet in width strip of land being bounded on the rest by the southeastern line of the above described Parcel One and on the east by a line drawn at right angles to said centerline. 33 SUB PARCEL E ` A strip of land 10.00 feet in width, lying 5.00 feet on each side of the following described centerline: Beginning at said Point "A" as referred to in the herein above described Parcel One; thence from said point of beginning south 90 17' 19" east, 169.24 feet; thence southerly along the arc of a tangent curve concave' to the west having a radius of 205.00 feet, through a central angle of 300 00' 000, an arc distance of 107.34 feet; thence south 200 42' 41" west 19.01 feet; thence south 240 07' 04" west, 82.00 feet to a point on the northern line of Meridian Park Boulevard being a point on a curve concave to the south having a radius of 45.0 feet, the center of said curve from said point bears south 140 13' 11" west. Said 10 foot strip of land is bounded on the southern terminus by the northern line of Meridian Park Boulevard and on the northern terminus by the southern line of the herein above described Parcel One. 34 11E OF SIEERYISORS CONTRA COSTA COWIT, CALIFORNIA Adopted this Resolution on „nimt ?_ taaI , by the following vote: AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None MISERY: None RESOLIf TIS 0. 83/ 241 (Streets A HiOW Code 9Q) SIMM: Declaring and Accepting Portion of County Property for Highway Purposes Terminal Road Pro?ect No. 0841-4767 (6X5326) Concord Area The Board of Supervisors RESOLVES TWIT: The hereinafter described parcel of land is a portion of the real property acquired for the Buchanan Field Airport and is owned by Contra Costa County. The County has established the necessity of extending Terminal Road, presently a County road, over a portion of said County property. This Board deems it in the best interest of the County that the land described in Exhibit "A", attached hereto and made a part hereof, be and is hereby established as a public highway and accepted into the County road system. The Public Works Department, Real Property Division, is DIRECTED to cause a certified copy of this resolution to be recorded in the office of the County Recorder. 1Iwo"mft0 ftkra&wwde wwNsWsl an acdW..0m and w~as Vw=hrAw d•a -R- at 8u Gan 2"awa ATTESTED: J.R.OLSSON.COUNTY CLM MW ON offtlo CNwk of dw 0"M Orig. DePt•' Public Works (RP) a' Administrator Recorder (via RP) Assessor Public Works Accounting Airport Manager RESOLUTION 0. 83/ 241 B00802.t7 35 A EXHIBIT A Terminal Road -Road No. 41770 A portion of Rancho Monte Del Diablo, County of Contra Costa, State of California described as follows: Commencing at the standard street monument on Marsh Drive at the intersection of Mobile Drive as shown on the Record of Survey recorded December 30, 1969 in Book 52 of Land Surveyors Maps at page 35, records of Contra Costa County; thence from said point of commencement along the centerline of said Marsh Drive south 10 12' 22" east 558.52 feet to the standard street monument shown on said map (52 LSM 35); thence south 80 49' 56" west 83.94 feet to the westerly prolongation of the center line of Terminal Road; thence along said prolongation and center line of Terminal Road south 810 10' 04" east 165.50 feet; thence easterly along the arc of a tangent curve concave to the northwest having a radius of 200 feet through a central angle of 740 21'21" a distance of 259.55 feet; thence tangent to said curve north 240 28' 35" east 377.95 feet to the True Point of Beginning, said point being on the center line of the northeasterly terminus of Terminal Road as referred to in the Board Order recorded April 15, 1975 in Book 7478 of Official Records at page 821, records of Contra Costa County; thence from said True Point of Beginning, along said northeasterly terminus, south 650 31' 25" east 34.00 feet to the southeasterly line of said Terminal Road (7478 OR 821) from which a radial line of a curve concave to the west having a radius of 234.00 feet bears north 650 31' 25" west; thence northerly along the arc of said curve, through a central angle of 250 40' 570, a distance of 104.89 feet; thence tangent to said curve north 10 12' 22" west 1,607.95 feet; thence south 880 471 38" west 532.99 feet; thence northwesterly along the arc of a tangent curve, concave to the northeast having a radius of 20.00 feet through a central angle of 900 W' 00", a distance of 31.42 feet to the easterly line of Marsh Drive as shown on the nap of M.S. 121-72 which was filed August 25, 1972 in Book 23 at page 43 of Parcel Maps of Contra Costa County; thence along said easterly line, south 10 12' 22" east 108.00 feet to a point of cusp; thence northeasterly along the arc of a tangent curve, concave to the southeast having a radius of 20.00 feet through a central angle of 900 00' 00", a distance of 31.42 feet; thence tangent to said curve north 880 471 38" east 298.99 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 166.00 feet through a central angle of 900 00' 000, a distance of 260.75 feet; thence tangent to said curve south 10 12' 22" east 1,373.95 feet; thence southerly along the arc of a tangent curve, concave to the west having a radius of 166.00 feet through a central angle of 250 40' 570, a distance of 74.41 feet to the northeasterly termines of said Terminal Road (7478 OR 821); thence along said northeasterly terminus, south 650 31' 25" east 34.00 feet to the True Point of Beginning. Containing an area of 3.405 acres of land more or less. Bearings and distances used in the above description is based on the California Coordinate System Ione III. To obtain ground distance multiply distances used by 1.0000614. ex.41770.t7 36� THE BOARD OF WMRY1sORs CONTRA COSTA COUNTY, CALIFORNIA Adopbd Mb O�� August 2, 1983 by Ute fallowhig vob. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Board Proceedings During the Month of July, 1983 IT IS BY THE BOARD ORDERED that the reading of the minutes of the proceedings of this Board for the month of July, 1983 is WAIVED, and said minutes are APPROVED as wr tten. I harebl►prlify Mat Mb a a awandeenaetee�l►of an action taken and~ed on tM saftfia or Me Board of Supmisors on the date shown. ATTESTED: August 2. 1983 J.R.OLSSON.COUNTY CLERK and a officio Clerk of Ute Board By .fir 4rip• DBpL: cc: 37 28! BOARD OE SOPSMSORS OF COMTRA COSTA COOM * CAWFCWMIA Adopted this Order on August 2, 1983 , by the Mloving votes ATES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder MOESs None ASSMs None ABSTAINS None SOB.TECTs Affidavits of Publication of Ordinances This Board having heretofore adopted Ordinances Mos. and Affidavits of Publication of each .of said ordinances having been filed with the Clerk= and it appearing from said affidavits that said ordinances were duly and regularly published for the time and In the manner required by law= NON, TBEREFORS, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. Assibr csrtNy►MNt Mils M a lnrandoonaelooq►aI an a~We. and«Mara on a»Wkwl"Of ewnd os SO.WRIJors on stir d eb ahown. ATTESTED: J.R. OLSS . COUNTY CLERK -aid ex oKlob Cjx*of do Sood 6jr .�.�.��.Or/etr 38 P.30 11/62 rev. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order On Autust ?..Ngp by On f NOWIM spy. _ Pot rm AYES: Supervisors Po»ers,,Fandea. McFearlakson. Schroder NOES: hone t., Zr-r ASSENT: None ABSTAIN: None SUBJECT. In the 1:atter of the Cancellation of ) Uncollected Penalty & Interest On ) RESOLUTION NO 83/9so Assessxnt Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. §1 2922.5, 4985) Auditor's '47'e-mo: Pursuant to Revenue & Taxation Code Secs. 2922.4 and 4985, I reca--pend cancellation from the fo'_louinC assessments on the unsecured rolls of penalties and interest x?.,:ch have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Eearing Officer. DOWI.D L. BOitCK?,T# I consent to this cancellation. Auditor-Controller JOMT B CLAUSE110 County Counsel By: 1,01,AA 4;P16j&AA AAWL puty by Deputy � ae � � � e � � � e � � e � oo � � � � e � � � a * �t �► a �taf • a• f �tita The Contra Costa County Board of Supervisors R:SOLV.S THAT: Pursuant to the above authority and reco=3endation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: For 1982-83 CF8532M /e«e%►ow"Mat wr a a aaeameaarrstle"►e t on--Ilan a:Mn ase aaam"en me akimbo of as No"or Supewims on a»dolt Mom ATTESTED: AUG 0 2 Wa J.A. OL&M. COMY CLEW .ander Met*o/of so" e .DOWr. brig. Dept: . cc: County Auditor 3. County Tax Collector. 3. (Unsecured) 39 BBSOLUTION NO. 83/950 BbMD OF SU SOBS of CONTRA =U t;bUlhht, CALIFMtA Re: Assessment Roil Changes : AOIJ 83.9 The Contra Costa County Board of Supervisors RESOLVES THO: • As requested by the Canty Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taction Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed an the back hereof), pnd including data recorded on Auditor approved form attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON AUG 0 203 oe , s s Assessor unanimous cors present. Rhen red by lax cans ted to a County By Page 1 of * Dec (9R6*r. ation Copies: Auditor lowrrbp�rfMrUnettt Mapusandaonstt�of of Assessor an action Wei WW owed an tM min�s°�� tax Collector Board of Su.jorvie a on u„ aAowm 6067; 9069-6071 AVG 0 ATTESTED: J.A. OLSSC�J' COUNTY C. .and ex oft*C40* / Al".- If .owd OMy OFA If A 4"2 12/10 AOU 83.9 10 -3oG 7 . . ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COU QTY BATCH DATE: I ffD FULL VALUE - MARKET VALUE °i: 0 c000xc Al LAND Al IMPROV. Al PER PROP Al PSI Al Exc�wAmmy AsscssoN! co m,rs cc 11 E MESSAGE OR Cot Coot A2 LANWPEN A2 IMP,/PEN. A2 PP/PEN A2 PSVPEN A2 ro Nor cNcool` r� ACCOUNT NUNef A 1 II FUND REVENUE %; A3 NEW TRA A3 A3 A3 1 A3 r'c %" t� II "a DISTRICT DESCRIPTION 82 82 82 82 j NO. 82 C " A 1 °• c CI G CI CI � cl �7G.87d 1 A19 3J• 7 AP 0 A 4040 12/80 Supervising Apprai r Date (/Pm x5 UG t . ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE- MARKET VALUE � LEVY Rat CODE Al LAND Al IMPROV Al PER PROP Al PSI Al ExurrAmay ASKS300% COwEN" i ft�f �e �L E INC MESSAGE OR A2 LANWPEN A2 IMPIPEN. A2 PP/PEN A2 PSVPEN A2 r*�t ENCODE +, ACCOUNT NUMIEA T E FUND REVENUE A3 NEW TRA A3 A3 A3 T r i �" EA E �� DISTRICT DESCRIPTION 82 82 82 82 j NO. 82 C 1 T ° e CI CI CI CI E > r}t ayuvl/ sto 1 a639 i .71 __. A 4040 12/80 Supervising AppraiC>l� Date_ &Q1x3 ,�� $,, FULL VALUE- MARKET VALI 14ESSAGE OR -Emil DISTRICT DESCRIPTION El �i]A MINI MEN 01101 1 Kill 01101on 0101101111110 Pill so 01011011011 000110 01101000 0 NO 01111101111110 111101101 10011101110110 NO OEM IN on ONE 01011101111101 1000011010110111 010111011101 011010110100 01011101110110 01101 Kill 0101 110110 INEM011010100 �So7/ CONTRA COSTA COUNTY . ' ASSESSOR'$ Oii10E BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME rWO N0. CORR. NO ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CD FUNb REVENUE LC DESCRIPTION AMOUNT TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX AI A2 AI 91 1003 9020 Tf ESCAPED INT MENTS AI A2 AI sl Q.4L PROP AI At AI 91 1 1003 274MNT .IMP AI 2 AI e1 1003 9010 YR AWL. PENALTY AL1 PINel ELNIT ILENENT. DATA ELNIT ImAEE YEAR If PRIPERTY TYPE ASSESSED VALVE 00 NOT PUNCH i IESCRI/1111 i 11. it. ESCAPE I I T SECT111 ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 YJ At ik'ZJ-f4 041 IMP-ROVEMENTS OTHER OWNER 34 32 042 LAND 1A NAME 35 32 043 Ps IMPR TAX SILL NA 74 32 044 PENALTY TAX SILL STREET 4 NO. 70 32 045 of E X M P TAX SILL CITY STATE TO 32 046 H TAX SILL ZIP 77 32 041 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 4 32 021 SECTIONS 32 49 M 7 THE REV. AND TAX C 32 05D LAND 32 028 RESOLUTION NM 32 OSI PS IMPR 32 052 PENALTY 32 OS I XMP [LINT sgum[ TIAN 1F PRIPERTT TYPE ASSESSED IIAl1E 00 NOT PUNCH 32 054 OTHR EXMP go E APE l C 1 32 035 NET it If PER PROP 32 1 PER PROP sa Ois IMPROVEMENTS 31 OST. IMPROVEMENTS AN 32 OS9 N PS NOR 3t 039 Ps IMPR ��l, NA TY 32 060 P N LT Y H Os7' SI EX MP 3 it 061 SI EXMP it 034 OTHR EXMP 32 Ogg OTHR EXMP 3 039 NET - 32 063 NET �a. A 4011 12/80 'SupervisinS Appraiser3 Este � . f - BOARD OF SUPERVISORS OF COMM COSTA'Co11M, CALIFORNIA Re: Assessment Roll Changes AN 83. 10 The Contra Costa County Board of Supervisors RAS Tw: As requested by the County Assessor and, It= necessary, consented to by the County Counsel (see signatures) 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 an Auditor approved fort attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assesawnt roll(s) an indicated. Requested by Assessor BY PASSED ON AUG 02 Joe -Assistant sessor by UISsots present. men req by law, consented to by unty Co By page l of 16 iVon on oftswssayewablasrMsMssnastss/yd a„""a low aid sMs w m w MATUMs 0010 Copies: Auditor Mud a+ar/wwM on lis dos siAssessor o.n. Tax Co ecll for ATTESTED: Z MZ; MIO8-M11O; E81-E91 As OLSeov, COUWV CtEPW snd sY b o/so Socnd z 1A b .OWL* A 4042 12/80 AOU 83.10 CONTRA COSTA COUNTY Comm T-1 sil.. AUDITOR'S OFFICE BUSINESS PERSONALTY SYSTEM-UNSECURED AUDITOR MANUAL BILI NAME _i.. y�r v ' � •� CORK. N0. ACCOUNT 10.100-a— TRA: ROLL YEAR 1! FULL VALUE PENALTY F.V. _ EXEMPTIONi -A.v. _ VALUE Z AMOUNTL:A2Co AMOUNT CD TYPE N!. AMONNT LAND _.AIiMPROVfNfMtPERSaNAt PRAI. _PROP STUNT AI TOTAL ig UNSECURED ROPERTT TAX DATA CD FUND REVENUE LC DESCRIPTION _ AMOUNT Of NIT PINCI BI 1003 9020 COUNTY TAX Bt Bi B1 Rt BI .�,. DO 107 PUNCH ,i ELMNT ELEMENT DATA DESCRIPTION N0. ' 1 ACCOUNI TYPE 01 PARCEL NUMBER 09 PRIME OWNER 33 —5�t OTHER OWNER 34 OTHER :wwiR 34 DIA NAME 35 TAX BILL c% NAME 74 TAX DILL STREET A N0. 15 TAX BILL CITY A STATE 16 a of TAX BILL ZIP 11 REMARIS 32 •CUANK Mo. 32 *`FU22 Value 32 275.55 Oro 32 Assessed Value 5 f) 32 32 32 W2150/1 3/80) 46 ASSESSORS OFFICE UNSECURED TAX DATA CHANGES " CONTRA COSTA C T1l BATCH GATE: , FULL VALUE- MARKET VALUE Goes At LAND At IMPROV. At PER PROF At PSI At Ex@wAwAy AS KsaoM! C n ut tit x •�• � E °• MESSAGE OR NOT con A2 N A2 NNR/PEN. A2 WINEN A2 FWFEN A2 eo MOT MOK • If ACCOUNT NUNIEN T N FUND REVENUE AS NEW TRA A3 A3 A3 I?, N A3 ••� t% i r: DISTRICT DESCRIPTION B2 82 02 of 02 ��j�,� QQT a CI 0 CI I _ � Cl S._.�l-.! v� dlJR,5 NA D;�w4EH �a�� u s ctcQ (�F59 5 ?e c _ 194a �/ 3 �Cc'h�na,o h � XIV - 17240 A 4040 .12/80 Supervising Appraiser -' Date - I ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA CONSTY BATCH GATE: - - - FULL VALUE- MARKET VALUE rq e"i NOT cm Al LAND Al IMPROV. Al PER PROP AI PSI Al EM*AmMy Asx�00% Coi4ft% � as A2 LANWPEN A2 IMIVPEK A2 PP/PEN AR M/PEN A2 00 Aot ��T ACCOUNT NUNIER �L M full REVENUE i r � T A3 NEW TRA A3 A3 A3 A3 .� �` i .: DISTRICT DESCRIPTION s2 f NO. 82 �• i a a CI Ecl eA 0 5W-4 (o u �Y)?qqEL- a GF&q9ogx eo ?�o� -515TT93 L-,2 :_ 81 D o as o AI 5 M s A 4040 .12/80 Supervising Appraiser- Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COWY BATCH DATE: FULL VALUE- MARKET VALUE urr At LAND At NPROV At PER PROP At PSI At EM*AmMi Allunooft COMiIN�fi •� t E o a MESSAGE OR NOT Coat A2 LAM MN A2 UP,/PEK A2 PP/PEN At M/PEN A2 vo OW tNCor[ �r ACCOUNT NUNlEN i M FUND REVENUE A3 NEW TRA A3 A3 A3 t AS I t 02 82 82 82 N0. 82 ��� . �A Na•* DISTRICT DESCRIPTION cl cl et cl fCi r , 119 l� Irk: / 8 ? e 0.0 if O � pem� �f' 3-3105 t . 1 i kMl Date I� 4 4040 . 12/80 Supervising Appraiser CONTRA COSTA COUNTY ASSESSOR'S OFFICE 0 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMt L Gt-MITfi IE'i�.Z ` , R4181N0. CORN. NOL ROLL YEAR 19 TRA 9m IFUL L V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT •1 1003 9020 'YX ESCAPED TAX AI A2 AI 111 1003 9020 YO ESCAPED INT aNTS AI A2 AI 91L PROP AI A! AI •1HT .IMP Al A2 Al 91 1003 9040 YR AWL. PENALTY _ VITAL - 91 11 NOT PNNCN ELNNT ELENENT. DATA ELNNT M ssm YEAR OF PROPERTY TYPE ASSESSED VALDE 00 NOT PUNCH i 11SCRIPTION i N0. it. ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 /' Donald OTHER OWNER 34 32 042 LAND • •A NAME 35 32 043 PS IMPR 1 TAX BILL s NAME 74 32 044 PENALTY TAX SILL STREET NO. 75 n/ 32 045 01 EXMP TAX SILL CITY STATE 76 C• 32 046 T X TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT.PURSUANT TO 32 048 1 R ROP 32 026 SECTIONS 32 049 P84yE 3 2 0 7 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 32 053 61 EXMP 11110 t YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINMT �� ESCAPE PROPERTY TYPE ASSESSED VALUE R 1, T SECTION 32 055 NET (� 32 �3� I PER PROP 32 056 19 — PER PROP p 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS •. 31 .9;4_ LAND 32 058 LAND _ 031 PS IMPR _ 32 059 PS IMPR 147, O � _PENALTY 32 060 PENALT Y. 32 037 81 EXMP 32 061 81 EXMP 32 039 OTHR EXMP 32 _062 OTHR EXMP 32 039 1 NET 32 063 NET A 4011 12/80 1 L 'Supervising Appraiser �7-1"- Date CONTRA COOTA COUNTY ASSESSOR'S QFFICE . $USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME61%u i Ki-n a 1 .�. 6 T CORN. NQ ROLL YEAR 19 93 I TRA FULL VALUE PENALTY F V. EXEMPTIONS A.V. CO FUD REVENUE LC DESCRIPTION AMOUNT V TVP CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT MI 1003 $020 YX ESCAPED TAX OIL A Al A2 AI 01 1003 9020 YIE ESCAPED INT OV MIM•TS Al � A2 Al QI 1- 1003 040 PENALTY P R OVAL PROP AI _ A! Al •11003 2741 LIAN. SRl-go M STUNT imp Al A2 Al MI 1003 9040 YR ADDL. PENALTY TOTAL �1 !O Not 1 ll$ EINIT Nlum YEAR Of 00 NOT PUNCH ItiiAl1I IN i NImmmdmmm� . ELENENt. DATA ELNNT It ESCAPE PROPERTY TYPE ASSESSED YALOE R i T iECT11N ACCOUNT TYPE 01 . 32 040 19 ..� PER PROP PRIME OWNER 33 THEN R 34 32 042 LAND A NAY 35 32 043 PS IMPR TAX SILL t NAME 74 32 044 PENALTY TAX MLL STOUT N0. 75 32 045 81 EXMP TAX ft CITY t STATE 76 32 046 OTHR EXMP TAX MILL ZIP 77 32 047 NET R MARKS 1 32 023 ESCAPED ASSESSMENT PURSUANT TO 3 48 J2 026 SECTIONS 32 049 3 7 .___ THE REV. AND TAX COD 32 050 LAND _+ 32 026 RESOLUTION N0. 32 051 PS IMPR I 32 05_2 PENALTY 32 053 81 EXMP ELNNt •lual TEAN f "WATY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP A 1 T SECTION 32 055 NET { 32 .,1 19PER PROP f 32 056 19 ._. PER PROP Oii IMPROVEMENTS 32 057. IMPROVEMENTS � 4 LAND 32 058 _ LAND Ps IMPR 32 059 PS IMPR • �3� PENALTY 32 060 PENALT Y 4 037 6I EXMP 32 061 Ili EXMP Ell 031OTHR EXMP 32 062 OTHR EXMP 039 NET 32 063 NET A 4011 121110 'Supervising Appraiser Data r 04 CONTRA COSTA COUNTY ASSESSOR'S OFFICE l f�SS 11USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ��� L V A T N0. CDOW NQ ROLL YEAR 19TRA FULL VALUE PENALTY F V. EXEMPTIONS A.Y. CO FUND VENUE LC DESCRIPTION AMOUNT VALUETYPE CO AMOUNT CO AMOUNT CO TYPE N0. AMOUNT SI 1003 lOto YX ESCAPED TAX AN _ Al At Al SI 1003 9010 VO ESCAPED INT _ ROVIMINTS Al At Al SI PERSONAL PROP AI At Al •1 MOP STMNT .IMP Al t Al SI 1003 9040 YR ADDL. PENAL VITAL !I 11 DIT 1 MOM EIMMt 11140E YEAR Of 00 NOT PUNCH i IESCII/�IIN i is. ELEMENT. DATA ELNIIT �t ESCAPE PROPERTY TYPE ASSESSED IIAl1E R A 1 SECTION ACCOUNT TYPE 01 32 040 I! .� PER PROP ` PRIME OWNER 33 roas 1 32 041 IMPROVEMENTS TH R OWNER 34 32 042 LAND A NAME 35 32 043 PS IMPR TAX MILL s NAME 74 32 044 PENALTY TAX SILL ST11EE� NO. 75 32 045 so. E X M P TAX SILL CITY STATE 76 32 046 01"m EXUP TAX MILL t1► 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO }�._ . 256 _ -- 32 026 SECTIONS 14 ,_Q49 OVEMEMt1j __... 3 0 7 .` THE REV. TAX 32 050 LAND 32 02S RESOLUTION NQ 32 051 ►S IMPR 32 32 052_ PENALTY _32 Osl I XMP Mt14Kt YEAR 1/ 00 NOT PUNCH _32 054 OTHR EXMP ELNNT of ESCAPE PROPERTY TYPE ASSESSED VALVE R A 1 SECTION 32 055 Y NET 32 �7� 19PER PROP 32 w''3• I f PER PROP 3Z 033 IMPROVEMENTS 32 057, IMPROVEMENTS LANG _32 Y05s PS IMPR 32� 059 Ps IMPR I�\ Q�� PENALTY 32� 060 PENALT Y _0_31 el EXMP 32 061 el EXMP 311 O39OTHR 4EXMP 32 _062 _OTHR EXMP NET 32� 063 NET it 039 A 4011 12/80 G Supervising Appraiser 12-/ _Date M CONTRA COSTA COUNTY ASSESSOR'S OFFICE kO 1 1L� birn hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Off NAME 7 Acomi FITCORP. NO. INOLL YEAR It TRA OR 1 FULL VALUE PENALTY F. V. EXEMPTION$ A.V. CD FU60 I REVENUE LC DESCRIPTION AMOUNT VA TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT at 1003 . 9020 YX ESCAPED TAX ANS _ At A2 At at 1003 9020 YO ESCAPED INT MPPOV MBNT$ At A2 At al P 06MAL PROP At A2 At - at �1 MOP $TMNT .IMP At 2 At at 1003 9040 YR 013L. PENALTY _ VITAL el 11 NIT PNNCN ELNNT EIENENT. DATA ELNNT NEuAOE YEAR OF PROPERTY TYPE ASSESSED YALYE 00 NOT PUNCH i IE:CRIP1111 i N0. It ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 32 041 IMI!ROVEMENTS OTHER OWNER 34 32 042 LAND W BA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 1 044 PENALTY TAX BILL STREET 4 N0, 75 32 045 91 EXMP TAX NLL CITY i STATE 76 32 046 OTHR TAX NLL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _04 9 ROE=, 32 026 SECTIONS 32 049 M 32 0 7 'OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 61 EXMP owl ELNNT NIISA6E TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP o1 ESCAPE A 1 T SECTION 32 055 NET �1 32 9,32 It PER PROP 32 056 19 — PER PROP J 3a 033 IMPROVEMENTS 32 057. IMPROVEMENTS • h, ,Q,14_ LAND 32 058 LAND j PS IMPR _ 32 059 PS IMPR _ IF31 0)q PENALTY 32 060 PENALT Y _ 32 037 91 EXMP Ej__32 061 81 EXMP 32 034 OTHR EXMP 32 _062 OTHR EXMP 3 0 9 NET &00 32 063 NET A 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT O� NAME E O opmoll"INTA2, N0. CONN.NO. ROLL YEAR. If TRAFULL VALUE PENALTY F V. EXEMPTION$ A.V. CO FUND REVENUE LC DESCRIPTION AM UNT TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT SI 1003 9020 YX ESCAPEO TAX AI AZ AI SI 1003 9020 Yi ISCAP90 INT ATS AI AZ AI 91 Q�,L PROP AI A! AI •1 VLMNT .IMP Al A2 Al 91 1003 9040 YR ADDL. PENALTY_ TOTAL 91 11 111 /UNCN ELNNT ELEMENT. DATA ELNNT NowE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i 11661111111 i NO. N�. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 060 If _ PER PROP PRIME OWNER 33 i L� 041 IMI!ROVEMENTS THER OWNER 34 32 042 LAND W SA NAME 35 32 043 PS IMPR TAX SILL a NAME 74 32 044 PENALTY TAX SILL STREET NO. 75 32 045 01 EXMP TAX SILL CITY STATE 76 32 046 H TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 3 4 19 — �___ 32 026 SECTIONS 5 32 049 "QyjM __... 32 027 F THEREV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR j 32 _052 PENALTY 1 32 32 053 81 EXMP b momt YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT me ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION32 055 NET (O 32 �3� If PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS �I � 4_ LAND 32 058 LAND_ 32 059 PS IMPR � IES PS IMPR _PENALTY 32 06Q PENALT Y 32 037 SI EXMP 32 061 81 EXMP 32 039 OTHR EXMP32 _062 OTHR EXMP 3 0 9 NET 32 063 NET A 4011 12/80 'Supervising Appraiser Date .r CONTRA COSTA COUNTY ASSESSOR'S OFFICE EYUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME . . i ' w A NT C CORN.NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VA TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT SI 1003 9020 YX ESCAPED TAX AMO At A2 At at 1003 9020 YIE ESCAPED INT IMPROV�MRNTS At A2 At el Q� PENALTY PtRSONAL MOP At _ At Al at PROP STMNT .IMP At A2 At eI 1003 9040 YR ADDL. PENALTY` _ VITAL el 11 NIT 111911 ELNNT NissAiE YEAR Of 00 NOT PUNCH i IE�9R1/11111 i 110. ELEMENT. DATA ELNNT N� ESCAPE PROPERTY TYPE ASSESSED YAIYE A A T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 -In-qp OF; M. etra 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND 00 SA NAME 35 32 043 PS IMPR TAX SILL a NAME 74 32 44 PENALTY TAX SILL STREET t NO. 75 3 2 045 8 1 EXMP TAX SILL CITY STATE 76 32 046 OTHRXM TAX BILL ZIP 77 Jr 32 047 NET REMARKS 32 02_5 ESCAPED ASSE SMENT.PURSUANT TO 32 041819 - 32 9 P R ROP 32 026 SECTIONS 32 049 MPROVEME __... �32 027 'OF THEREV. AND TAX CODE 32 030 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY I 32 053 81 EXMP Mium YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT 2t ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 OSS NET \ 32 �3�. 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ ion 32 058 _LAND x,14_ LAND 32 059 PS IMPR j 03� PS IMPR 1 I(j ��� PENALTY 32 060 PENALTY _ S2 031 61 EXMP_ 32 061 61 EXMP 32 0_36_ OTHR EXMP 32 _062 OTHR EXMP 3 0 9 NET 32 063 NET A 4011 12/80 Supervising Appraiserr/9_�3 Date GD CONTRA COSTA COUNTY ASSESSOR'S OFFICE AM BUSINESS PERSONALTY SYSTEM • UNSECURED ESCAPE ASSESSMENT ACCOUNT G,/ r, cy/) } O l A T R. NO► ROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTION= A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT VJl TYPE co AMOUNT CO AMOUNT C0 TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX itNO AI A2 At 01 1003 Soto YO ESCAPED IN MIROY9"INT! At A2 At 0t 1003 909— PERSONAL PRO! At At At of S-.• nt'sa --- PROP STMNT SMP At A2 At ii 1003 9040 YR AWL.P A TOTAL 9t MIUASE YEAR Of 00 NOT PUNCH 11 NIT PYNCN ELNNT ELENENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE i IEiCNIP111N '0' NO. E!. ESCAPE R t T SECTION G ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 041 IMEROVEMENTA oTH R OWNER 34 32 042 LAND 0A NAME 35 32 043 P$ IMPR TAX BILL '& NAME 74 32 11 044 PENALTY TAIL BILL STREET f N0. 75 358 AATE LM 32 045 of E X M P TAX DILL CITYA STATE 76 32 046OT!jft EXMP TAX DILL ZIP TT C1,51 i R 32 047 NET REMARKS 32 023 ESCAPED ASSESSMENT PURSUANT TO 1. 3 48 8 32 026 SECTIONS 32 048 PAOVEMENTS _,.... { _3 027 F THEREV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION Na 32 051 PS iMPR 32 32 _052_ PENALTY i 32 053 8i XMP _. ELNNT tiIUU( YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP of ESCAPE R t T SECTION 32 055 NET 32 I1 PER PROP 32 056 IS — PER PROP 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS X34_ LAND 32 058 LAND j � PS IMPR 32 059 PS iMPR _PENALTY 32 060 PENALT Y 32 037 at EXMP 32 061 81 EXMP 3t _0_38_ OTHR EXMP 32 _062 OTHR EXMP 3 03S NET 32 063 NET A 4011 12180 'Supervising Appraiser „_, ~1C- Date IL CONTRA COSTA COUNTY ASSESSOR'S OFFICE n BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �` NAME G O A NT N0. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VA TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX ANS Al A2 Al 81 1003 9020 YA? ESCAPED INT MPROV�M MTS Al Al Al 81 _4003._ PENALTY RSONAL PROP Al A= Al 81 1003 VL PROP STMNT .IMP Al A2 Al 91 1003 9040 YR ADDL. PENALTY VITAL 8I N N11 / MIN KNIT ' ILENENT. BATA' ELNIT 119144a YEAR OF PROPERTY TILE ASSESSED VALIE DO NOT PUNCH i ItiIRl/ 111 i it. IIA ESCAPE R 1 T SEITIIN • ACCOUNT TYPE o1 32 040 19 _ PER PROP PRIME OWNER 33 OTHER OWNER 4 32 042 LAND A NAPE 33 32 043 PS IMPR �. TAX /ILL % NAME 74 32 044 PENALTY Q TAX BILL STREEIA NO. 75 3 2 045 91 EXMP TAX SILL CITY STATE 76 3 2 046 Oj"R EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3 018_ 19 PER PROP 32 026 SECTIONS - 32 �t 49 MOVEME —... _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 81 EXMP _ J32 vium YEAR OF PROPERTY TYPE ASS(SSED VALUE DO NOT PUNCH 32 054 OTHR EXMP of ESCAPE R l T SECTION 32 055 NET 03 19 PER PROP 32 056 19 _ PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS M -9,14_ LAND 32 058 LAND \1035 PS IMPR 32 059 PS IMPR _ 'V _03a_ PENALTY 32 060 PENALT Y _0_37 81 EXMP 32 061 81 EXMP 038_ OTHR EXMP 32 062 OTHR EXMP 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser - Date GO CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT T N0. CORN. N0. ROLL YEAR. 19TRA FULL VALUE PENALTY F V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TVP[ co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT SI 1003 1020 YX ESCAPED TAX Ame At A2 Al SI 1003 9020 YO ESCAPED INT MPROV Y[NTS Al A2 Al SI P 0SONAL PROP AI At Al @1 MOP STMNT .IMP _ Al A2 Al SI 1003 9040 YR ADDL. PEVA T _ VITA AI 11 NOT 111161 ELNNT NitS�IE YEAA OF 00 NOT PUNCH i IEf6A1/1111 i N0. EIENENT• DATA ELNNT N� ESCAPE PROPERTY TYPE ASSESSED YALIE A T SE6T11N ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 Hef 1/71-J 11A- WTZ)i2 k7- 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND A NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREE� 110_ 75 32 045 61 EXMP TAX SILL CITY STATE 76 32 046 OTHR E MP TAX /ILL ZIP 77 32 047 NET REMANKS 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 46 ROP 32 026 SECTIONS 32 04 eflOVEM 32 O 7 'OF THEREV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 053 61 EXMP ._ H03 YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ElMN1ESCAPE IAO►EATr TYPE ASS�SSEO VALUE A A T SECTION 32 055 NET (� 32 19 PER PROP 32 056 19 — PER PROP 3Z IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 058 LAND 38 PS IMPR 32 059 PS IMPR _ PENALTY 32 060 PENALTY _ ! 32 !1 EXMP 32 061 01 EXMP 32 030_ OTHR EXMP 32 _062 OTHR EXMP j 3 03! NET 32 063 NET A 4011 12/80 Supervising Appraiser — - d D e . CONTRA COSTA COUNTY ASSESSORS OFFICE lfD BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT GJn NAYewoloh / V T CONN. NO6 JMWL 4tAft 19 TRA S FULL V AL YE PENALTY R V. EXEMPTIONS A.V. CO I FUNO Rt VENUE LC OESCRIPTION AMOUNT TT►t CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT o1 1003 9020 YX ESCAPED TAX A Al At AI 111 1003 $020 Y* ESCAPED INT YMOV�Y�Nf1 AI At Al OI Q� PENALTY R ONAL MOI Al _ At AI 111 1003 Lan M STUNT IMP AI 2 Al SI 1003 9040 YR ADDL. PENALTY 111A1 M NOT 1 Nes ElNNT EIEMENI. DATA UNIT Nnsm YEAR IF PROPERTY TYPE ASSESSED YALYE DO NOT PUNCH i IESt11P�IIN i III. Iu. ESCAPE R A T SECTION ACCOUNT TYPE DI 32 040 19 PER PROP PRIME OWNER 33 32 041 IMPROVEMENTS TN A OWNER 34 _ 32 042 1 LAND A NAM9 35 32 043 PS IMPR TAX WLL • NAME 74 32 044 PENALTY 0 T1X MLL f1RU� NO. 75ttait 32 045 81 EXMP TAX SILL CITY C STATE 76 32 046 OTHR EXMP TAX SILL RIP 77 1,49 32 047 NET R MAAIIS 32 029 ESCAPED ASSESSME16 PURSUANT TO 32 Q4919 PER PROP 12 026 SECTIONS 32 049 PgOVEM _j 0 7 THE REV. AND TAX C r 32 050 LAND 32 021 RESOLUTION NO. 32 051 PS IMPR 32 _032 PENALTY 32 053 81 EXMP ;! l LEAD 1i DO NOT PUNCH 32 054 OTHR EXMP F77T ESCAPE PRI1EATr TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET IEA PRO/ 32 056 19 — PER PROP 32033 IMPROVEMENTS 32 057. IMPROVEMENTS I 014- _. 58 LAND LAND 32 0 0, I- Pf IYM 32 059 PS IMPR as -gig- PENALTY 32� 060 PENALT Y !1 EXU/ 32 061 81 EXMP is 0�9 _ OT 32 062 OTHR EXMP • NET 324 063 NET A 4011 12/60 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONAL1Y SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUN6- 91 NAPE A CORN.NO. ROLL AR 19 - TRA FULL VALUE PENALTY F V. EXEMPTION$ A.V. co FUN REVENUE LC DESCRIPTION AMOUNT VA TVIIL CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX AN! At A2 AI at 1003 9020 YO ESCAPED INT WROVLMtNT$ At A2 At elm P RSONAL MOP A! _ A! Al of inns MOP $TMNT IMP At 2 At @1 1003 L9040 YR ADDL. PENALTY_,_ TOTAL el is Nit 101191 ELN1T N ssm YEAR OF 00 NOT PUNCH JISCRIt111N '�' N0. ELENENT. DATA ELNNT it. ESCAPE PROPERTY TYPE ASSESSED VALVE R i T SECTION �^ ACCOUNT TYPE OI 32 040 19 r.. PER PROP '�• PRIME OWNER 33 THER OWNER 34 32 042 LAND SA NAME 35 32 043 PS IMPR TAX BILL s NAME 74 32 044 PENALTY TAX VILL STRUT NO. 75 32 045 91 EXMP TAX BILL CITY STATE 76 32 046 H TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSE SMENT PURSUANT TO 32 46 9 32 026 SECTIONS y 32 049 PA 32 027 F THEREV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR } 32 052 PENALTY 11 32 053 6I EXMP EINNT MtiNit YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP of ESCAPE R t T SECTION 32 055 NET _ 32 f 3 19 PER PROP 32 056 19 — PER PROP ` 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS I Mi —9)4 LAND 32 058 LAND _ RIP— PS IMPR 32 059 PS IMPR _2110 PENALTY 32� 060 PENALT Y • 32 _OS? of EXMP 32 061 81 EXMP 32 _0_3$_ OTHR EXMP 32 _062 OTHR EXMP 3=1 039 NET _ 32^ 063 1 NET A. 4011 12/80 'Supervising Appraiser 09 Date z BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes S ;91 , 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, s5 mbols and abbreviations attached hereto or printed an the back hereof), and including data recorded on Auditor approved forts attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ecd� - PAS= ON AUG 021M JoeoFuta,vAssistant Assessor unanimousSupervisors present. then red by law, consented to by County;. el - Page 1 of put � re1►Ml►MI0 0*18O&WelMPMWW o8 Copies: Auditor a" s aed eked ow MeMkon stow ow Assessor 900W o/Sy Me dilb a#oMa Tax Collector ATTESTE'; 021%3 J-P- ('LSSCW, CrMJNTY CLERK A 4042 12/80 61 A9111E99OWS O"ICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• TEiEST OR PENALTIES BATCH DATE• ............... E DATA FIELDS M S L _ EXEMPTIONS E CEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F;PAI F E TOTAL OLD A.V. NFW LAND A V. NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A 1N NET OFINCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E hh E A.V. g A V.82-020-040-80 19,753 63,172 0 ASSESSOR'S DATA AS NAMES S Karl F. Leppla TRA 09130 "ILL Y82 83 11 R 6 T SECTION 531, 4985, 4831.5 195-240-026-3 164,776 110,594 75,382 0 ASSESSEE'S TRA ROLL YEAS T SECTION ASSESSOR'S DATA NAME Jeryco & Stephanie Peterson 66024 82-83 531, 4985 F7203-551701-1 164,384 90,000 88,400 0 ASSESSEE'S TRA ROLL YCAB 6 T SECTION ASSESSOR'S DATA NAME Oakridge Village Associates 66166 82-83 531, 4985 F7203-551-002-9 148,384 190,000 197,100SESSE ' 0 i ASSESSOR'S DATA AS NAMES S Oakridge Village Associates TRA 66166 ROLL V-83 R r<T SECTION 531, 4985 I 210-280-035-2 170,000 •420,000 0 0 ASSESSEE'S TRA ROLL Y8A R 6 T SECTION ASSESSOR'S DATA NAME Tangerine Court Associates 66085 -83 531, 4985 195-352-017-6 459458 9,046 39,612 0 ASSESSEE'S TRA ROLLR T SECTION ASSESSOR'S DATA NAME Robert E. & Lynn A. Ni lssen 66027 81 531 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TR ROLL YEAR T SECTION ASSESSOR'S DATA NAME AR4WIT ISM AO#SP0711-1 , SUPERVISING APPRAISER DATE k, ASSESSOR FILLS IN DATA FOR THESE ITEMS: • 1 PRINCIPAL APPRAISER IL O� iV .. ASONOWS OFFICE Q CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ` PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE• ........ ... ..A(j6if6* E DATA FIELDS M S L EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE a AUDITOR F E TOTAL OLD AV NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORR.• I N NET OF INCLUDES -- d X T EXEMPTIONS PSI y AMOUNT Y AMOUNT E PE AN PE A V. 195-352-Q17-6 285,607 36,907 161,616 0 ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME Robert E. & Lynn A. Ni 1 ssen 66027 81-82 531 195-352-017-6 189,459 37,645 164,848 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Robert & Lynn A. Ni 1 ssen 66027 82-83 531 128-310-069-97245,000 130,200 0 0 ASSESSEE'S TRA ROLL YEARS T SECTION ASSESSOR'S DATA NAME 82-83 R 4381 U' 417-190-004-8 85,000 169505 489508 0 ! i ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME hL 80-81 4831 i i 417-190-004-8348,840 67,340 197,912 0 . ASSESSEE'S TRA ROLL YEAR R*T SECTION ( ASSESSOR'S DATA NAME $1-82 4831 c; a { 417-190-004-8 1 355,817 1 681,686 201,870 Q ASSESSEE'S TRA ROLL YEAR R•T SECTION ` ASSESSOR'S DATA NAME 82 83 4831 END OF �DRRECTIONSJON THISGE ASSBSSEE'S TRA ROLL YEAR R•T SECTION $� ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLLRat T SECTION ASSESSOR'S DATA NAME AR qrl AO�SPQ711-1 SUPERVISING APPRAISER ._—�- DATE ,�----- ASSESSOR FILLS IN DATA FOR THESE ITEMS: � PRINCIPAL APPRAISER kL.—�.�-••� G,� f ASt�s��s D�CE CURRENT ROLL CHANGES IEOUAL12E0 ROLL LAST SUBMITTED BY AUDITORI IN- E] y CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. w BATCH DATE: ........ TEREST OR PENALTIES If[IDItOii" ' S L DATA FIELDS E EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR F E TOTAL OLD A V NEW LAND A V. NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE S AUDITOR'S MESSAGE CORP.A I T NET OF INCLUDES G EXI . EMPTIONS PSI TY V AMOUNT AMOUNT E E AV E AV N 182-101-023-6 109,610 60,180 53,040 0 ASSESSEE'S TRA ROLL Oo V-o3 R A T SECTION 4831, 4985 ASSESSOR'S DATA NAME [[ 180-040-037-4 22,925 3,788 9,741 0 ASSESSEE'S TRAROLL YE1;-80 R A T SECTION 4831, 4985 ASSESSOR'S DATA NAME I hill 180-040-037-4 23,383 39863 T9,935 0 ASSESSEE'S TRA ROLL YE��-U8l R A T SECTION 4831, 4985 ASSESSOR'S DATA NAME 180-040-037-4 95,402 15,761 40,534 0 , I ASSESSEE'S TRA ROLL 1 -82 R A T SECTION 4831, 4985 ASSESSOR'S DATA NAME j I 180-040474 ESSESSEE'S 09 16,076 41,344 0 TRA ROLL rF�1?-03 R A T SECTION 4831, 4905 ASSESSOR'S DATA E 8G 8 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME END OF +RRECTIONSION THIS E ASSESSEE'S TRA ROLL YEAR R i T SECTION AI3W8$DR'S DATA NAME A36EdSEE'8 TRA ROIL YEAR R T SECTION ASSESSOR'S DATA NAME 1 AO#SP0711-1 Aw4M J?InI , SUPERVISING APPRAISER � DATE ASSE880R FILLS IN DATA FOR THESE ITEMS: .' PRINCIPAL APPRAISER ia� Z BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs, ) Redemption Penalties & Fees on the ) RESOLUTION NO. 83/ 949 1982-83 Secured Assessment Roll ) TAX COLLECTOR'S MEMO On both installments of Parcel No. 011-200-015, 10% delinquent penalties plus costs, attached due to failure of these people to pay their taxes. After the delinquent date, State of California Senior Citizens Postpone- ment Certificates of Eligibility were submitted to the County Tax Collector. The claims for these certificates were timely filed with the State. Under Revenue and Taxation Code, Section 20645.5, where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties, costs and interest shall be canceled. I now request cancellation of the 10% penalties, costs, redemption penalties and fees which may accrue pursuant to Section 20645.5 of the Revenue and Taxation Code. Dated: July 22, 1983 ALFRED P. LOMELI TREASURER - TAX COLLECTOR N cy Wbster, Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED TO CANCEL them. PASSED ON August 2, 1983 , by unanimous vote of Supervisors present. APL:nlw/dmp IMrMpaw�►M�fM�ata�rrarr/arwsMlsf�►d cc: County Tax Collector County Auditor onset's '04n"dsawwon Ni 06 d" &we of sunovi v on me dit aMom ATTESTED: U6 O Z M3 J.A. MUM CO/N rY CLERK .and air CW of IM Board P .DO RESOLUTION N0. 83/949 64 AMENDED •CIM saw ar ni m 1,3m r s or comm com may, cuipa m now Am= August 2,- 1983 Clain Against the GaInty, ) am 20 C AUM Ibutim a I Ug and ) Zia aopy of this C,iiiiii NEWto you to year Hoard Action. (111 Section ) =oboe of the action Won co Yow Claim by the refam are to California ) Hoard of (patsp ph III, beloW), W"Wieeent Code.) ) 91VM ptmsaant to 04ea1oee1 0 Code 90e01011e 913 G 915.6. Please mob the 4asaw below. C]aimant: John Martinez ' II I F I MY: Law Offices of 'David B. Rosenthal Address: 195 Park Place - - Pt. Richmond, CA 94801 Amount: $100,000.00 Via County Counsel . -Clark Date 3ieoeived: July 18, 1983 By � y� an I. P CK: UU of the Dowd of Sag a TO: Cavity clowlial CmIr'SC Attached is a copy of the aboMe-Hated J U L 18 1983 nam: July 18. 1983J0& aids"t Clark, C 7 K %v . alh='- n. pill: aminty MMU TO: Clark 01 UW ROM CC 04 3ARYS (Check =0 MID ( ) aaaQli�s y with Sections 910 and 910.2. ( ) Mus Claim FADS to cimWly vitt Sections 910 and 910.2, and we we so notifyirq nl�_. The Hoard aemnot act for 25 days (Section 920.9). ( ) Claim is not timely tiled. Hoard should reject dais an =wad that it was filred late. (5911.2) Dom: 7�� a MW H. C LAUSM, County Counsel, Hyoac '� , Deputy . vote ( �c 3s ssjec.' .1 q 3n Rill. ( ) This claim is rejected 3n full because it was not pI I within the time allowed by Lw. I certify that this is a true and aoarnect copy of the Hoard's Codec mbm:ed in its minutes for this date. Ww: AUG o J.R. GLWW, Clark* by D■wty WJ=G (6bvlt. C. 5913) 81, to certain a w ptians, You hese only aft (6) NwAbs taaeh the date this aatice was persopally delimWed ar deposited In the mail tD file-a court action an this claim. See Gowaacamt Code Section %5.6. You may wok the advice of any a11, my of yaw choice 3n aoesretioo with this matI w. If you went to consult an atbocnsy, you dodd de so iadiatiely. , IMR: MOM US* Sm—A • Attached are aopdss of the above Claim. we nota ed the c2ain.t at the Hoard's action on this Claim by ailing a aopy of this d=m=t, and a am= thereof has been filed and aedors 4 an the Hoard's appy of this •- Claim in wdtlh Suction 29703. J. R. CUW=v Clarke by , Dapaty 65 . ' I CHARLES ROTHBx'J1'', ESS;. 1310 I-:orterey F I L -E D •. 2 Berkeley, CA 54707 Telephone: (415) 527-5413 iU!1.23 3 Attorney fcr Claimant John Xartinez I L OL5W-I • 4 4MW wARD or SUPW zz co: S In the tatter of the Clair. of John ? artinez, ) 6 ) Claimant, v. ) 8 ) The Coar_ty of Contra Costa, Sheriff's ) 9 Department for the County of Contra Costa, ) 10 Defendants. ) it Charles Rothbaum, Attorney at Law, hereby presents this claim 12 to the Court* of Contra Costa pursuant to Government Code $ c10. 13 1. The name and post office address of the claimant is as 14 follows: John Yartinez, 5430 Huntington Ave., Richmond, CA S-4804. 1s 2. The post office address to which notice of this claim is 16 to be sent is as follcws: Charles Rothbaum, Esq. , 1310 Konterey, 17 Berkeley, CA c4707. 18 3. On Larch 17, 1c$3 at the Union Oil Refinery in Rodeo, California 19 clainar:t received personal injuries under the following circumstances: 20 Without any cause, claimant was fasely ir.:prsioned by employees 21 of 76 Union and members of the Contra Costa Ccur_ty Sheriff's 22 Department. He was assaulted, battered, stripped naked, and receivad 23 injuries to hind and body by said employees a=:d agents of the 24 ortra Ccsta County Sheriff's office. 25 4. So far as is, know to the clair,.ant at the date of filing 26 his clair.., claimant has incurred dwr.ages in the amount of $1100090 )0.0 27 or .eaotioral_ distress,_ .humiliation and mental sufferering which 28 continues to this date. 66 • 1 5. At the time of presentation of this claim,, John Fartinez 2 claims damages against the County of Contra Costa and the Sheriff' 3 Department for the County of Ccntra Costa in the amount of$1,000,0 0 4 actual damages and $1,000,000 punitive damages. 5 Dated June 22, 1�-$3 at Berkeley, California. 6 7 — — •- Charles Rothbaum g Attorney for Claimant 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 67 . AMENDIED -CLAIM 30AIRD OF OF CMIM COM CCMMT. MUral QA BMW ALTRI August 2, 1983 Claim Against the Doheny, ) QBE m Qi1IMW ibuting mhd0otsea I I B. and ) fte copy of this d==ent to you 3s yaw Board Action. (All Section ) notice of the action WOOD an your C3ii1 by the rtf6 are to California ) BDasd of III, WOW), ' amrhmhent Code.) ) given pto u■nt to Gveenmeot Odds Sections 913 i 915.6. Plss" note the 'Irving" Wow. Claimant: Darrell Clow ' Attorney: Tyler P. Berding, Esq. , 'Law office of Ronald M. Abend, Inc _ Address: 1333 Broadway, Suite 840 Oakland, California 94512 Aehoh>tht: $250,000.00 Via County Counsel By delivery to c3Axk a jul9 11, 1983 Date'-ftosived: July 12, 1983 By mail, postnufted an I. PM: Clerk of the Word of 94 70; Ory eann Attached is a copy of the U L 131983 >]LM:July 12, 1983 J.R. OZ8.M, Cleft, aine-7- CAL 553 KeIIy Cairtoun Munty (Check one only) ( Y) 74claim lyawith Sections 910 and 910.2. ( ) This Claiiu PMW to amply y with Sections 910 sod 910.2, and we are so ratifying e•1�t..The Board oI act fw 15 daps (Section 910-9). ( k ) Claim is not timely filed. Board should reject claim angra�shd that it vas fRadSate. (5, 1.2)1.2) i1r ro nw'lBa: r7- y- JB. aAUM, O maty Oa>:hee1, IDWV Deputy . BMW OF= BY vote of ( This claim is sejsctid in full.Gommfrdomoye-o rru/p9a!Yk1' (�) Was claim is zaimted, in full baceo it vee not pcasentsd vrithin the time allmad by law. Ai to eoltn dor er vAb."/ d��lrr�s � rC/�..v7z3lrQr' Ji /GDC/uy/in�ifahGv7!/ iCs I certify that IS a true and 000zrect copy of the Board's ozder an6scmd in its maze tes for this data. nI»: AUG 0 21983 J.R. MMM, Cl rlc, (aw"t. C. 5913) bybjsct to certain anceptions, you have anly sic (6) months foas the date this notice vee I z ,pally delivered ar deposited in the mail to We-a court action an this claim. See QMML event Oode Section 945.6. You may seek the advice of any attootihey of yaw choice in aoemheetion with this matter. If you vemt to consult an attorasy., you should dD so inmhediately. IV. PM: C3gaft of the Mard 111) County QXWMWI# (2) County Mil bw Attached are apples of the dw a s Claim. Ne =*4 find the claahm* CC the Board's action on this Claim by mailing a copy of this dw mhmit, and a MW thereof has been filed and It an the Baud's appy of this •- claim in a000rdenoe vdth Section 29703. LIAZED: 'T. B. O MMI tuft, by , neputy 68 TYLER P. BERDING, ESQ. LAW OFFICES OF RONALD M. "END, INC. I E. D - Oakland, 1333 Broadway, Suite 840 California 94512 (415) 465-4430 J U N,-W 1 J`J Attorneys for Claimant J. L oLSSON Marc BOARD OF SUPERVOM COZA CO. CLAIM AGAINST PUBLIC ENTITY [Governmen To: COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, room 106 Martinez, California 94553 Re: 3946 La Cima Road E1 Sobrante, California 94803 DARRELL CLOW hereby makes claim against the COUNTY OF CONTRA COSTA for the minimum sum of $250,000.00 and makes the Wowing statements in support of that claim: 1. Notices concerning the claim should be sent to the Law Offices of Ronald M. Abend, Inc., 1333 Broadway, Suite 840, Oakland, California 94612. 2. The date and place of occurrence giving rise to this claim are March, 1983 at El Sobrante, Contra Costa County, California, at or about the above-referenced address. 3. The circumstances giving rise to this claim are as follows: In March, 1983 a massive landslide occurred in the vicinity of La Cima Road and La Cresenta Road, in the City of El Sobrante, County of Contra Costa, State of California. The landslide destroyed numerous houses and severely damaged others. Other homes which are not physically damaged have suffered severe diminution in value, and all residents have suffered emotional distress, inconvenience, and financial ss hardship as a result of the slide. The slide originated on land owned by the East Bay Regional Park District. within the City of Richmond, and the County of Contra Costa. Claimant is informed and believes the East Bay Municipal Utility District water lines and the West Contra Costa Sanitary District lines contributed to the damage resulting from the slide. 4. Claimant's injuries are in excess of $250.000.00 for property damage. emotional distress, and further and other economic loss. 5. The names of the public employees causing the claimant's injuries are unknown. 6. The claim as of this date is in excess of $250,000.00. 7. Compilation of claim and damages: 1. Total loss of house and other improvements, value: not yet ascertained ; or 2. Repairable damage to house and appurtenant structures, estimated cost of repair $ presently unascertained ; Description of damage: 3. Damage to land. (walls, fences, grading, drainage, utilities. landscaping), estimated cost of repair: stabilising foundation and Lot only: minimum of $75.000.00 ; 4. Personal property damaged, value $ unknown ; 2 70 5. Emotional distress, estimated $ unknown ; 6. Other losses described below, estimate $ unknown ; TOTAL ESTIMATED CLAIM: $ excess of $250,000.00 Dated: dune 28, 1983 Law Offi s of onaldbend, Inc. By: - P. BERDANG on nor of Clarmant 3 71 r 1 • CLAIM BOAM Of OF CORM STA COMTY, Gt+ICFIIIA ROM ACTION Claim Against the County, ) Um TO CLADgm August 2. 1983 Pouting FYdorsemenI - and ) 7he copyof this doesarrzt to you is yaw Board Action. (All Section ) notice of the action taken an your claim by the references are to Chlifornia ) Board of Supervisors (Frragreph III, balm),- Gouesnment Code.) ) given pursuant to Goverment 03dt Sections 913 i 915.4. Please mate the 'lrrning' bele+. Claimant: Seth A. Hunau, a Minor, by his guardian ad litem Barry Hsu Attorney: Gibbons, Stoddard, Lepper & Falco Attorneys At Lai: Address: 1601 North California Boulevard Walnut Creek, California 94596 Amaunt: �ql:e_tdyeliive ed J ~ llii`msdssan TLn 2g 198 Date Received: June 28, 1983 By mail, posbaarked an I. FKX: Clerk of the Board of Supervisors 70: County Counsel COM-14 MUMI Attached is a copy of the abwue-noted Claim. Al 0 11%3 �, 14-3411W 94553 DAA: T-?$. 19 Q J.R. QY.S.9Qr1, Clerk. , II. FTM: County O=ml (Check one only) t� ) This Claim amplies su muntially with Sections 910 and 910.2. ( ) This Claim FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying clai:oant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DAM: JOEL'S B. CIA SEN, County Counsel, , Deputy III. BOAS OtSER By unanimous vote o sots p (Y) Zhis claim is rej P,I in full. ( ) Mds claim is rejected in full because it was not pcsssntsd within the time allakmd by law. I certify that this is a true and correct copy of the Board's Otdsr entered izLits minutes for this date. DA1m: J.R. CIS". Clerk, by Dspnty WNRNI G (Gov't. C. 5913) subject to certain exceptions, you have only six (6) months frac the date this native was personally delivered or deposited in the sail to file a court action an this claim. See Government Code Section 94S.6. You my seek the advice of any attorney of your dwdos in connection with this matter. If you went to consult an attorney, you should do so immediately. IV. FKH: Clerk of the Board 10: County Counsel, Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by wailing a copy of this document, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DAT9: J. R. C=S.SM, Clerk, by Deputy V. FUN: County Counsel, 2 ton TO: Cleft of the ftard Of Sunpssvisoats Received copies of this Claim and Board Or&-r. DAM: County counsel, By 72 County lldministrator. ` AUSTIN R.0I660N3 GIBBONS, STODDARD, LEPPER S FALCO 1 MICHAEL T. STOODARD ATTORNEYS AT LAW GARY M.LC RO6ERT A.FALCO 1601 NORMCALIFORNIA NOULEVARO PETER P.CDRINGTON WALNUT CRCEK, CALIFORNIA 046061 / COWARD N.SCHAEFER (415) 652-3600 f� JON"LEES RECEIVED - - MATTHEW P.NARRINGTON IIATNRYN N.RICHTER RODERT A.6RAGG GEOROE W.PFCIFFER June 28, 1983 � �`��{ JU14-1,P 1983 CLERK OF THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA J. �SUPIRVWU 651 Pine Street Martinez, CA 94553 RE: Seth A. Hunau, a Minor, by and through his Guardian Ad Litem, Barry Hunau, Plaintiff v. City of Lafayette, DOES 1 to 100; Contra Costa County Superior Court Action No. 245055. Related Cross-Complaint of City of Lafayette, Cross-Complainant v. Seth A. Hunau, a Minor, by and through his Guardian Ad Litem, Barry Hunau, ROES 1 to 100. Claim of City of Lafayette v. Contra Water District. To Whom It May Concern: This letter is to present a claim against the County of Contra Costa regarding an accident that occurred on May 10, 1982. Apparently Seth Hunau, a ten-year old boy, was riding his bicycle home from school; as he approached 616-620 Burton Drive he encountered a sewer drain with wide horizontal slats covering the sewer opening. The front wheel of the bicycle fell into the storm drain slats, throwing the boy off his bike and onto the street. The Complaint alleges that the plaintiff suffered a bilateral fracture of the mandibular condyles, was hospitalized and that he has undergone several surgical repairs. A claim was filed against the City of Lafayette on June 22, 1982, and a complaint was filed thereafter on March 11, 1983. The City answered on April 15, 1983 and filed a cross- complaint for indemnity on that date. The plaintiff claims that as a result of the failure to maintain the storm drain in such a manner as to prevent the bicycle tires from falling between the slats, that he suffered physical injury. The City of Lafayette denies liability on its part, and believes that the plaintiff may be responsible for the accident, and that the failure on the part of the County of Contra Costa to IL 73 • • • • CLERK OF THE BOARD OF SUPERVISORS • COUNTY OF CONTRA COSTA Re: Seth A. Hunau v. City of Lafayette, et al. , June 28, 1983 Page Two properly design and/or maintain the storm drains and/or storm drain grates and covers is a contributing cause of the accident. On those grounds, the City of Lafayette looks to the County of Contra Costa for indemnity. Conforming with Government Code Section 910, the following is provided: 1. Claimants (as cross-complainants) : The City of Lafayette; 2. All notices to be sent to counsel for the City of Lafayette, AUSTIN R. GIBBONS/ KATHRYN N. RICHTER, GIBBONS, STODDARD, LEPPER & FALCO, 1601 N. California Boulevard, Walnut Creek, CA 94596; 3. Accident date: 5/10/82, 2:40 p.m. at 616- 620 Burton Drive, Lafayette, CA; 4. The City of Lafayette has not suffered injury to date, other than the necessity of defending; however, the City of Lafayette does stand 'sub- stantial risk of being found totally or parti- ally at fault for the accident that allegedly caused injuries to plaintiff. The extent of the exposure for which the City of Lafayette will be seeking indemnity is not yet known; 5. Public Works and/or other departments within the County of Contra Costa are responsible for the maintenance, supervision, and control of the storm sewer drains within the County of Contra Costa; 6. The amount of this Claim is unknown, except that the City of Lafayette will be seeking comparative indemnity from the County of Contra Costa. Please advise if you desire additional information, or if you require the above information in a particular form prior to entertaining this claim. Thank you for your courtesy. Very truly yours, GIBBONS, STODD LEPPER s FALCO KA YN N. RI R 74 KNR/dr MIX DOM OF -4 nt M IVISQiS OF C(MM OO6TA CZ'Y, C ALUMU A BMW M.TIM Claim Against the County, ) MM TO CLhIMw August 2, 1983 Routing Btdorssaenft, and ) Mw copy of this drR i nit to You 3s Ywr Board Action. QLU Section ) aoti,oe of the action takra an yaw claim by the references are to California;a ) Dowd of bupMy,visor I MIMVagraph IIZ, below), ti -I Code.) ) given pm i mt to Code Sections 913 i 915.6. Please ante the wNuming- below. Claimant: Stephen Clark 12 Orinda Way Attos•ney: Orinda, California 94563 Address: Amount: $442.41 By delivery to Cleric an Date'-Reoeived: June 29, 1983 By mail, posti God. on June 28. 1983 I. FUR: Clerk of the of Supervisors TO: amity Caunmel. C-10-Wityunsel Attached is a copy of the above-noted Claim. JUN $ 9 1983 DATA: June 29, 1983J.R. OL.S."# Clerk, s� 94553 Kellv K. , alhM II. FTM: CMMty othm Bowe at IiIFEME (Check one only) (x ) This Claim oaaplies y with Sections 910 and 910.2. ( ) This Claim FAMS to comply with Sections 910 and 910.2, and we are so notifying claimant. The Board aanr t act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it vas filed late. (S911.2) DiAIM: 6-i'1- pow B. amm, amity amwel, � • �y III. BOAM Qi�Et vote o ('�4 This Claim is rejected in full. ( ) This claim is rejected in full because it was not perosarits 1 within the t 1me allowed by law. I certify that this is a true and correct copy of the Boerd's 0x dWx eaI e g in its mirA*as for this date. Dm: AUG 0 Z 1983 J.R. OESSM, Clerk, , Dapaty iS1MM G (Gov't. C. 5913) Subject too Certain =Mptions, You have only six (6) soatZhs faai the date this mtice was persopally delivered cr dapositod in the nail to We-a court action an this claim. See GaViw nent Code Section 965.6. You away seek the advice of any attor7hey of pan d cd in cww action with this mttber. If You rent to consult an attorney, You should do so IV. PMR: Cleft of the Board T0: County Counsel, r Attached are copies of the above Claim. Me ratified the clime t of the Board's action cc this Claim by sailing a copy of this doocrnt, and a now thereof has been filed and endorsed an the Board's appy of this Claim in aceordanoe with section 29703. DAM: J. R. OESSM, Cleric, by Deputy VKH: • 52) County IM; bw 20: MUOR the Board . otsvis Aacaived copies of this Claim and Board order. of 8upar' 75 Obuity Oonansel, by awitnty mdantrator, Y COM cog* caum Instructions to Claimant i 1 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 Hoard 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 Hoard of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of form. R**f��*�t*����*�r��r��ir+r�f+tt::tw:t��►:*:**�e:*Ott::���*tit*�*t**ssft*st**�:** RE: Claim by )Reserved • tamps S7-Tl� �1 Q r i ) E . Against the COUNTY OF CONTRA COSTA) JUN 29 1983. . R CUWN or DISTRICT) I ow of SUPOWS wi (Filln name ) 4AJ J The undersigned claimant hereby sakes 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: I:�mien �Ia-the damage or n�ury cur? 7Give act a - UT 7r : e e Pzx '�:"-Weeie aid'tfie-a-amge or In3uiry occur?--Zlnclu�e oty'aWcountyS -- 3. How did the damage or R3ury occur? ZGive IuII- eta Is, use ex a sheets if required) Driver (AAV. I V1a S tole W. C, VW. 4. heat partlr act or on the part o county oraTstRct officers, servants or employees caused the injury or damage? �ri��e�' tock . (over) • 76 5.• What 4kre the naxes of county or distriAfficers, servants or toployees causing the damage or injury? a L—Y i--- -- Sil` ---N — ------ — -- r---t ge or urges o yon claim resulted'f NZGrie ruII-esteat of injuries or damages claimed. - Attach two estimates for auto damage) . •y - IL JMMLJ - T -- d==-_--- - N-- N --- 7. Ho as e a o t cla = above computed?--7Incu� est aate� amount of any prospective injury or damage.) • i. t�asea azesses o wtnesaes, dodo=i-and-hospHEtais. G �- - - ---- 0 �, ----- - �V = =-- � � N-N-- ---- 3: z at the nditures u made on account of-this acc nt or to yo �ury DATE ITEM AMOCMT 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 nt gnature -Ada ss Telephone No. Telephone No. L5C4 7d dr..) ««*««�►«�««*««««««««««««««««+e«t««««««:««««:««*«««:«««««««««««««««««�««««moi* MOTICE r Section 72 of the Penal Code provides: "tVery person who, with intent to defraud, promote for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorised to allow or pay the sale if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 77 . Do""' i•MOLMI HUSTEA 94- ts MhO"A OBMSb%w.iwwiw !eV&mw o s,+w+• eeal�i lU..rK SIl�10 towMw '""''Cow M1 " �..�aaaroz / M�IOIOE ona 3— Y mum FAMM EMMOUPSM CO. PMOM IMLEWGE Lo.w�..ER uc� NOL y cwt /TI • E • • Dow TM • FRONT &4440 www Vann I LEFT tamp www. wwnw MrMT tamp on, Mons $Das Mows. Mon MINI, tinrwr til. Iwi PPL Mrpr a. toms wr midi eedr Sidi Mok limen may. a dr Dai& limp Mwiny Miiwr CPG"aiwiwr MrMP MLr MI,io o wr tiL ewww ELdd• = awe`n Mr►up abc. Inner -Mib C nd4h i 0116 Al Ora" M vO MinYiwY Aifif Mii4 .liar / Mr.fAr Vb eq. 16gw �Iii or.CVL am mum Now•irr w>a MAS fi♦ CiwL Am OLrw rr Olrw Orwr swam ate. / ftw elw voll /wwi g Gem IWr Mr Mwi ewwI,i g Merl ti0 Cwwr tint Mww,iii tiro ew* ML•den abo ar wsr •Mor am wnr elver NW Now M& MVI,Irl MVr%d biw nib. MVr MIN. FLOOR•wnqG. FLOOR •w/146. OEM.pd Orr.Mod tinir MEL tii Orr.Y Orr.eil. Orr.a Or►.Meg Le 1yr us Abw l dM now Meow Mad Ifi• HEAR IMICOAANEMS emomrM-U& iw.iw ti.r Ewnl-A& A"now.W I boor O/. %P ba IMIw.4. SOMPr ML An" Ilrw Owwwl ejil" tw a2 w � airr w Ma f+. tiwrw God.Core Onw Ir Noisome MLS-tirtwww M from ML Now 6~ftml Lobw(Mown a .Mos : Am eLi.eal/ M1w L v Mwr tiwww%anF Trw h W tllrb 1ps DbL f amp eta.. bunt rMa SWO i Nd NMU $ M.w.iii MMd Mr a euro.Alive Towing Sw.T. = D Teiel f � a-RAW N."M ON•OrnVd s-si.ywm or ele.ir it.Y..p is-MVww wIw Mid eww e. 78 E:I MATE EX 30 DAYS ROM DAN w_ 1[r �.�.. I �f`. N t �,i n .:ti•.� I V L.. � G t.. '. � �H{Q now ®■�■®■®■ mi■■ s■�a�■■�■ ®MM ®i■ ■®■®■i■■ m■■ ■■■■■■■�■■�■ m■■ - ■�■■r■�■�■ MMMmm MIM e■a ■■�■�®i■■ e■■ ■�■■■■�■ own ■r■�■®■�■ ©■■ ®■o■o■�■ o■■ �■�■�■�■ o■■ �■�■�■�■ 0■■ �■�■�■�■ t t i max TO: ' &0AW foulmwWas 0! com COM own '. *M Instructions to Claisspt 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) D. 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 oar—tKis fora. RE: Claim by )Reserved • tamps A r V irTE Against the COUNTY OF CONCOSTA) in 29 1983 TRA L Guam or DISTRICT) OF SOMMUS n name ) L2. MmIg J.' The undersigned claimant hereby mikes claim against the County of Contra Costa or the above-named District in the sum of $ Ay 2 il 1 and in support of this claim represents as follows: I--Mhen-aid—the-a-aieage ozanjury-q--cui3-"T�Ive"gicact o ane-fa'wcT---- --------- - ------------ ;-- ---- --- ---- '�:--ilFier'e-aim-tFie-aamage or Injury occur? ZlncSuae clay and oounNNtyj art r tc1 b� c�r �rq- C'05& 3.--eo++ aid the-aa:age or Injury occur? ZGZve a a:talIs, use extra sheets if required) ram ha -r s �d� c'4LL.0% �. khat particuaar act or anlislon on the part o� county os-dlstrlct officers, servants or employees caused the injury or damage? Io�k (over) 80 S.. What are the otfLty or distri fioert servants or employees causing the damage or injury? - - -o JJ � on � -_�- ---- - -N��- -- -- - -- N------- i or qL- �jur�es o you cia�m resulted$ ZG�w dull-e�ctent_ ofinjuries or damages claimed. Attach two estimates for auto damageI_:-- - omp -Zsncinae UZ estlaatea- 7. H as Ao C)V- e t cla above c utea?- -- amount of any prospective injury or damage.)��5-L - B. Named an addresses of iwitnesses,-aoctois-an$ hosp�tai:. 3: -L at ue & tures you made on account o;too acct nt or a ---: a�aoN: DATE ITEM ��Y Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on bis behalf." Name and Address of Attorney rcialmantw 919-n-ature r *#A L6, a is ess 4M 6-m &l Telephone No. Telephone No. ���d ddb !!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!! IMICE Section 72 of the Penal Code provides: pEvery 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, authorised to allow or pay the sane if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony.' . 81 'fir►„ • 1� F r ■■ ■■ ■■■ ■ a� e� ami a r a■�■� - a� e�i��e a� a� ■ems ■■■■a o■■ m■m■�■m■ m■■ s■m■®■m■ m■■ mmmm ■■m■ m■ m mmmmr ■■■■ mom m■®■®■m■ nmmmm■■ mmmm■ ■gym 19mm _ r7% �- M■m■®■®m m■■� �Mmm■ ■s■ m■■ _ �■m■�■i■■ m■c ==M=MMmm m■■ m■m■�■m■ m■■ �■m■■■■� mmmm �■m■a■i m oi ■i ■i■m■�■�m o■■ �Mmmi ■gym 0■■ m■m■�■�m PROF t BOARV-ACTION 142 f A 2; 1983 CLAIM BOAM OF S r Ino TA M S CF Cotte► C069A CMEW, Gi.IIKH M DOM AMP= Claim Against the County, ) V= TO C[AIMM P"Aim EcdorsaeeIto, and ) Tte copy of this do—m s to you is your Hoard Action. (All Section ) Mice of the action taken on you clams by the ref�s+ences are to Co ;fornia ) Board of Supervisors - ra=mvb III, below), Ovvernaent Code.) ) given pts:suant to Ott Code Sections 913 a 915.4. Please no�Ce the IN u dW below. Claimant: Terry Macrae _ Atb= Y: Lyle E. Hartka *Hartka & Company - Address: P.- O. Box 18274 San Francisco, CA 94118 Bit: $170,000. 00 or as determined BY delivery to Clerk an Date-Aeaeived: June 28, 1983 By mail, Postmdued an June 23, 1983 Certified P 499 567 149 I. FKH: of Supervisors 20: County Counsel, CO,..t7 Counsel Attached is a copy of the aboroe-noted claim. JUN $ 8 883 DAM: June 28. 1983 J.R. OLWQd, Clerk, BY ' 64"YA-409MA 94553 Ke Calhoun II. run: County T0: of R. (Check one only) ( Y ) This Claim omplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply 1 1 -tantial y with Sections 910 and 910.2, and we are so notifying claimant. The Hoard Cantort act for 15 days (Section 910.13). ( ) Claim is not timely filed. Hoard should reject claim an ground that it vas filed late. (5911.2) 0060�510 DATM: 6- f- J= H. QU1L M, Qotty Counsel. . DaputY in. SOW CFM By unanimous vote of ft - (Y This claim is rejected in full. ( ) This claim is rejected in full becw, it was not peed within the time allowed by law. I certify that this is a true and correct copy of the Hoard's Order srrI m R in its minutes for this date. DAM: AUG 0 Z 1983 J.R. OLMM, Clerk, by WRWG (cw't. C. 5913) Subject to aortain s wep�tions, you have only six (6) months fun the date this notice was persw&Uy delivered or deposited in the mail to file a court action an this claim. See Oaverim at Code Section 945.6. You arty seek the advice of any attorzrry of your choice in mmrction with this matter. If you want to consult an attorney, You should do so immediately. OM*y , Attached are acpdes of the above Claimlie notified the.nlaiment of the Hoard's action an this Claim by sailing a copy of this document, and a memo thereof has bean filed and ends, P 4 an the Board's copy of this Claim in accordance with Section 29703. DA7M: J. R. C SSW, Clerk, by Deputy ` � 84 C,LXIM TO: • BOARD OF SUPERVISORS OFONTRA 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 oT this form. RE: Claim by )Reserved for Clerk's filingstamps Terry Macrae ) � � L E D 230 Moraga Way j � Orinda- CA Against the COUNTY OF CONTRA COSTA) JUN 2s 1983 �v q Or DISTRICT) J. L (Fill OMM n name ) OF SUPON4016 mom The undersigned claimant hereby n►akes claim against the County of Contra Costa or the above-named District in the sum Of $170.000.00 or as determined and in support of this claim represents as follows: When cl�� the damage or injury occur? Give exact date and fiourj 4/28/83 wFiere did-t5e damage or injury occur? �Inclu$e c ty ani county] 9 Poco Paseo, Orinda, CA —3—.--H--ow--d--id--t—h—e——d—a—m--ag—e——o--r--i—n-3ru--r—y—---------Ge -� — l—deoccur? ivuia111 ——u—se—ex—t—r—a-- sheets if required) Land movement. �. What pa=t�cular act or omission on the part off-county or ��str�ct officers, servants or employees caused the injury or damage? Unknown at this time. (over) 85 • 041 1 041 '.•51 - what are the names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. w�iat damage or in�ur�es do you claim zesu�ted? ZGve u extent of injuries or damages claimed. Attach two estimates for auto damage) $170,000.00 or as determined. -------------------------- ------------------------------------ ---- -- 7. How was the amount clamed above computed? (Include the eat ted amount of any prospective injury or damage. ) Based on insurance policy limits. ----------- - ------- --------------------------- ----------------- �. Names ani addresses o� witnesses, doctors and hospitals. Unknown at this time. ------ ----------- ------------- -- ----- ------- - ---- �S.--List-tie expen��tuzes you made on account o -th s acc ent or n3ury: DATE ITEM AMOUNT **��***Ott*•�:��****wt�f�rt��**t*ff*::*ff�:tf*�t�te�f�t:t:�**s�+►��:*�*�*��� Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: or by so rson on hisbehalf." 000- Ol- Name and Address 8�(X�9fXJiKd�j+X Hartka & Company a t s at �. P. 0. Box 18274ea San Francisco, CA 94118 dre— Telephone No. 415-221-2247 Telephone No. t�**t**���*rr��:*:*:��:f���**�*#•t:�**#::*�+��t**f*::f�**s::ss�ts:a��*+r�:�:** NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " L - 86 . ------- -------------..._.---_---- - --_-.Boa'rd motion /d29' August 2, 1983 • CLAIM • BOAR OF S tVISOtt,S CF ON= Com M Y, CALIIMA MMM ACEW Claim Against the County, ) um TO CIABGW lbuting E-I- ss ,ts, and ) The copy of this dont to you is your Board Action. (All Section ) notice of the action t&%m an yaw claim by the references are to California ) Board of Shpexvisoss (Paragraph III, below), Government Code.) ) given pmt to avvacnnent Code Sections 913 a 915.4. Plea, nate the "fishing" below. Claimant: George Olden & guardian ad litem, Leuvenia Olden Attorney: Thomas M. Meyer COUi)4 Coumi 145 Park Place JUN $ 8 1983- Address: Pt-. Richmond, CA 94801 Madinez. CA 94MAmount: 3.5 million dollars BY delivery to Clark on Date-Aeoeived: June 27, 1983 By mail. p an � 23. 19 � Certified P 368 380 732 I. FTCM: Clerk of the Board of M: County Attached is a copy of the above-noted Claim. DATED: 6/27/83 J.R. CE S90N, Clerk, By o Deputy Kellz,R. Calhoun of II. P M: County T0: C3 of the Board (Check one way) ( ) This Claim complies substantia»y with Sections 910 and 910.2. ( ) This rim FAILS to amply W*u+*_y with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). (x) claim is not timely filed. Board should reject claim an ground that it was filed late. (S911.2) DATED: 6-N JOW B. CLAUM, County Counsel, \ , Deputy in. BOAPD OI4= By unanimous vote o s ( ) This claim is rejected in full. �) This claim is rejected in full because it was not pcesented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order --tasted in its minutes for this date. DAM: AUG 0 2 J.R. awsm clerk, c . wFuty iQItaT M (Cvv't. C. 5913) Subject to certain aeoeptions, you have only six (6) months ft= the date this notice was 1_ - - rlly delivered cc deposited in the mail to file a court action an this claim. See cbverzmnnt Code Sectio- 945.6. You may seek the advice of any attorney of yaw d oioe In comactio- with this mater. If you want to consult an attacnry, you d odd do so ie■eediately. Attached are amiss of the above Claim. 96 notified the claimant of the Board's action an this Claim by coiling a copy of this 1oonaan10 and a seeeo thereof has bean filed aed -n 4o q on the Board's copy of this Claim in a000zdwoe with Section 29703. OWED: J. R. aL"W, Clado, by . Deputy • 0 Thomas M.Meyer Attorney at low 145 Pork Place Point Richmond Colifomio 94801 415-232-4700 June 23, 1983 Clerk, Board of Supervisors 651 Pine Street Martinez, CA 94553 Re: CLAIM AGAINST EMPLOYEES OF THE COUNTY OF CONTRA COSTA (Pursuant to §910 et seg. , Gov. Code) OLDEN v. County of ContraCosta; Docket No. 7M020 Dear Clerk: Enclosed, please find original and one copy of the above- named document. Please stamp "received" the copy and return it to this office in the enclosed envelope provided you. Thank you for your courtesies and cooperation in this matter. Sincerely, ��'iTPI A. EACH Secretary to THOMAS M. MEYER s/ Enc. RECEIVED J. P. as:;:4 CL D or SU;--RV S= • _rey ' 8 I THOMAS M. MEYER Attorney at Law 2 145 Park Place -E Pt. Richmond, CA 94801 3 (415) 232-4700 4 . 5 Attorney for Plaintiffs CLERK CoA R. c su�u^v�sp� 9 A CO. 6 7 8 CLAIM AGAINST EMPLOYEES OF THE COUNTY OF CONTRA COSTA 9 (Pursuant to §910 et seg. , Gov. Code) 10 NAME, ADDRESS AND TELEPHONE NUTABER OF CLAIMANT: 11I Thomas M. Meyer, Attorney for George Olden and his guardian ad litem, Leuvenia Olden, 145 Park Place, Pt. Richmond, CA 94801 12 (415) 232-4700. 13 NAME AND ADDRESS OF PERSON TO WHOM ANY NOTICES CONCERNING ANY CLAIM SHOULD BE SENT: 14 Thomas M. Meyer, 145 Park Place, Pt. Richmond, CA 94801 15 Telephone: (415) 232-4700 16 DATE AND TIME WHEN DAMAGE OR INJURY OCCURED: 17 March 14, 1981. 18 LOCATION OF OCCURANCE: 19 Contra Costa County Jail. 20 CIRCUMSTANCES OF OCCURANCE: 21 George Olden attempted to hang himself in his jail cell, and as a result.went into a. coma, because Contra Costa County and its 22 employees failed to provide prompt and adequate medical attention for him, and failed to place him under appropriate observation, 23 after such employees and the County were on notice that he needed such medical attention and observation. 24 DISCRIPTION OF LOSS, DAMAGE OR INJURY; 25 Plaintiff was in a coma for several months and has sustained 26 permanent impairment of his ability to walk, speak, and function normally. 27 28 89 -1- 1 NAMES) OF CITY EMPLOYEE(S) CAUSING INJURY, DAMAGE OR IHSS, IF KNOWN: 2 James Hatchell, William Abbey, James Alexander, Donald Crowe and 3 Elaine Oviatt. 4 AMOUNT CLAIMED AT PRESENT INCLUDING ESTIMATED AMOUNT OF ANY PROSPECTIVE LOSS: 5 3.5 million dollars . 6 NAMES AND ADDRESSES OF WITNESSES , DOCTORS, AND/OR HOSPITALS: 7 County Hospital, Martinez, Ca. ; other witnesses are known to the g County and have been provided to the county through official discovery in Olden v. County of Contra Costa, et al. , Docket No. 9 228020. 10 RELATIONSHIP OF THIS CLAIM TO EARLIER CLAIM AGAINST COUNTY: 11 On approximately May 6, 1981, I presented a claim on George Olden' behalf arising out of the same incident that is the subject of thi 12 claim against Contra Costa County. At that time, I did not know the names of any County employees who were involved, and therefore 13 named none. On approximately June 9, 1981, the Board of Super- visors rejected plaintiff's claim in full. 14 REASON FOR LATE DISCOVERY OF NAMES OF COUNTY EMPLOYEES: 15 I first discovered the responsibility the aforementioned County 16 employees had for the injuries sustained by George Olden on April 19, 1983 after I had completed the deposition of former 17 Deputy Sheriff James Alexander. Prior to April 19, 1983, I did not know the names of any County employees who bore any responsi- 18 bility for the injuries sustained by George Olden. This claim is filed within 100 days of my discovery of the names of County 19 employees who bear responsibility for such injuries. 20 DATE: June 23 1983 21 22THOMAS M. ML'YMJ rn 23 Attorney for Plaintiffs 24 25 26 27 28 90 -2- CLAIM BOARD OF VISORS OF CM4M COSTA COZY, C#II nKNM DOW ACrJOW August 2, 1983 Claim Against the County, ) HNE TO CLAIIOW pouting Endorainamts, and ) The copy of this doc=ent to you is your Board Action. (All Section ) notice of the action taken an yaw claim by the references are to California ) Board of Supervisors (Paragraph in, below),* Government Code.) ) given pursuant to Goverment Code Sections 913 & 915.4. Please note the. -Awning- below. Claimant: Sigmund Moskovitz Attorney: Lyle E. Hartka . 333 Cherry Street Address: San Francisco, CA 94118 - Amount: $115,000.00 By delivery to Clerk an Date Received: June 27, 1983 B_y mail, postmarked an June 1983 Certified P 499 56T'Z '-'—` I. FTM: Clerk of the Board of Supervisors T0: County CoLijity Counsel Attached is a copy of the above-noted Claim. JUN $ 81983 DATFn: June 27, 1963J.R. OMBSON, Clerk, By , Deputy e a oun �r:a :tae . CA 94553 II. Fieri: County Counsel 70: of the Board of (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 reject claim on grotsd that it was filed late. (5911.2) DAM: — 3J0W B. CLAUSEN, County Counsel, By ► Deputy III. BOARD OFWt By unanimous vote of Sup This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order antlered in its minutes for this date. nom: AUG 0 21983 J.R. MESON, Clerk, ",, Deputy WNRH= (Gov't. C. 5913) Subject to certain vw ptirons, you have only six (6) months fr® the date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in o=ect3,on with this matter. If you want to consult an attorney, you should do so imoediately. 1V. FUR: Clerk of the Board 70: County Counsel, amity r Attached are aopies of the above Claim. We notified the � ma�+t of the Board's action on this Claim by mailing a copy of this dost, and a MWD thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATID: J. R. C SSON, Clerk, by • Deputy V. P=4: County , 2 County toot TO: ME 1; of the Board of b Wervisors Received copies of this Claim and Board Order. 9 DAZED: County Cmmsel, By County 1�1i nii. , CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY a 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 ent_ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of`t-Fiis form. RE: Claim by )Reserved for Clerk' stamps I�gSKOV ITZ, Sigmund ) F � L E D 455 Summit Rd. ) Walnut Creek. CA 94596 ) Against the COUNTY OF CONTRA COSTA) JUN 2 71983 or DISTRICT) of 51NErA m7i (Fill in name ) The undersigned claimant hereby ruakes claim against the County of Contra Costa or the above-named District in the sum of $ 115,000.00 and in support of this claim represents as follows: When did the damage or in3ury occur? TGive exact date an urj March 2, 1983 (approximately) through 3/25/83 12 -Meme did-the`d`amnge-or injury occur?-`�Inc�ude city--and eountyT---- 455 Sunmit Road, Walnut Creek, Ca. Contra Costa County ----------------------------------------------- -------------- 3. How did the damage or injury occur? (Giveu�I deta��s, use extra sheets if required) Earth movement caused damage to the dwelling owned by Sigmund lbskovitz at 455 Summit Road, Wlnut Creek, Ca. and/or appurtenant private structures. 4. That particular act or omis`s�on on the part o� county or-d�tr�ct officers, servants or employees caused the injury or damage? Negligence, inverse_condemnation, and possible other actions which mmy be uncovered in ongoirq investigation. 2 (over) , 5. Wkat are the names of county or district officers, servants or employees causing the damage or injury? unknown. at this time. 6. What damage or injuries do you claim resulted? �Gveu�of injuries injuries or damages claimed. Attach two estimates for auto damage) $115,000.00 for damage to dwelling( lec y v , Atfre Q6��,..JVV,��^/ 7. Row was the amount claimed above computed? (Include the estlmatecI amount of any prospective injury or damage. ) Based on insurance policy limits@ or to be determined. ------------------------- ---------------------------:------------------ 8. Names and addresses o� witnesses, doctors and hospitals. Unknown at this time. -T---- --------T-------------------------------T-----T -------T- ---- List tie expenditures you made on account of this acclClia or in3ury: DATE ITEM A14OUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by s rson on is behalf." Name and Address of Attorney (e" a t gnature ess Se.Sf . .333 �Ce�-y Telephone No. Telephone No. yam/ i�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." 93 CL#IM BOARD or S NI90RS aF cagm com O u-smur, cugaRm BMW AMM Claim Against the Okms:ty, ) "M 20 C[A119M August 2, 1983 Pouting Endorsements, and ) The copy of this docrosmesmt xW3ad to you is yaw Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Government Code.) ) given pursuant to ammr=mmt Code Sections 913 & 915.4. Please note the *Nuy W below. Claimant: Steven E. Richmond Attorney: Lyle E. Hartka .P.O. Box 18274 Address: San Francisco, CA 94118 Amount: $90,000.00 By delivery to Clezk an Date Received: June 29, 1983 By mail, postmekked as June 22, 1983 Certified P 499 56 ,.. ROF I. FWM: o the Board of Supervisors 70: County Attached is a copy of the above-noted Claim. JUN 2 9 1983 DATED: June 29- 1983J.R. C¢SSON, Clerk, BV th�r,ci 553 Ke Calhoun II. FTM: Cbtnty Clounsel TO: Clerk of the Board of Supervinsod-m- (Check one only) ()K) This Claim omplies 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 reject claim an grasd that it was filed late. (5911.2) DATED: — JOHN B. C Mi SEN, County Comu:sel, , Deputy III. BQAM) OFM By unanimous vote of (Y) This claim is rejected in full. ( ) This claim is rejected in full because it Was not presented within the time allowed by law. I certify that this is a true and correct dopy of the Board's Order entered in its minutes for this date. DATED: AUG 0 ?c 3 J.R. a Lag N, clerk, , nepmity MRIMM (Gov't. C. S913) Subject to certain exoepticns, you have only six (6) months frau the date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See went Oode Section 945.6. You nay seek the advice of any attorney of your choice in eomsctiron with this matter. If you Want to consult an attorney, you should do so invediately. IV. F KH: Clerk of the Board 70: OoUaity OMM61, r Attached are copies of the above Claim. We ratified the cls of the Board's action an this Claim by mailing a copy of this document, and a new thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. MSSON, Clerk, byDeputy V. F R M: Comity ZSURiil, Ommty for of the Board - of Swperv3aoa's Received copies of this Claim and Board Order. 94 DAM: abmaity 0ounsel, By Oomaity Administrator. • ' CLAIM TO: COARD WSUPERVISORS OF ARA COO 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 rust 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 of tT is form. �:�r•���r:*�t:�*fe::;a*��*:tt��a***��:�twf�,tt�t�:�:��:t��:�**::*s***:*t*ff* RE: Claim by )Reserved for Clerk's filing stamps Steven E. Richmond ) F I L E 31692 Trevor Avenue ) D !{award_ rA 915L4 ) Against the COUNTY OF CONTRA COSTA) JUN 2;,' 1963 Y or DISTRICT) J. L GLSWN aFmc OMD OF surtmnsom (Fillis name ) The undersigned claimant hereby Lakes claim against the County of Contra Costa or the above-named District in the sum of $ 9Q,,OOQ.QQ or as determined and in support of this claim represents as follows: -- --- --------t— ------------IT---- -- ------ — --- . when aIa-`the a-auage or injury occur? Give ex—&—c—t-3 ate ana fi)au 3/18/83 to 3/25183 '�.--IiT�ere aim-Lie aamage or injury occur? {Zncivae city ana countyS- 31692 Trevor Avenue, Hayward, CA ------------------------------------------ -- or or injury occur? tGiveuII aetaiSs, use extra sheets if required) Land movement. 4. what particular act or omission on the part o� county or alstzlct officers, servants or employees caused the injury or damage? Irproper design, construction and inspection, negligent issuance of permits, and inverse condemnation and other actions which may be .uncovered in ongoing investigation. (over) : 95 • + S. What are the nag of cety or district oficers,ftvants or employees causing the r injury? Unknown at this time. 97 What damage or in3uries do you claim resulted? ZGive u extent_ of injuries or damages claimed. Attach two estimates for auto damage) $90,000.00 or as.determined ----------------------------------------------------------------t---- 7. How was the amount claimed above computed? (Include the estimated--- amount of any prospective injury or damage. ) To be determined. ------------------------------------------------------ ------------------ 8. Names and addresses of witnesses, doctors and hospitals. Unknown at this time. 9. List the expenditures you made on account of this accident or in uiyc DATE ITEM ANOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: x lli Ufa( ) orb some n on is behalf." Name and Address &V)K1XbVM# HARTKA b COMPANY XMIMX P. 0. Box 18274 Lyle . Har tka San Francisco, CA 94118 AVAIMM Adjuster for Steven Richmond June 22, 1983 Telephone No. 415-221-2247 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.. " 96 J CONTRA CO3TA COUNTY 30 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING I DEPARTMENT IN NCANI2ATIIN INIt: PUBLIC WORKS (ROADS) NCANIZATION SUI-INJECT 2. . FILEN ASSET INJECT IF EXPENSE IN FIXED ASSET ITEM NI T iEC1EAiE� INCREASE 0662 2319 CONSTRUCTION CONTRACTS 99,334 00 0993 6301 RESERVE FOR CONTINGENCIES 99 WOO 0993 6301 APPROPRIABLE NEW REVENUE 99, .00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER TO APPROPRIATE FUNDS TO COVER COSTS INCURRED IN By: Doti /S THE HOWE ROAD STORM DRAIN PROJECT (WO4152). DRAINAGE AREA 40—A WILL REIMBURSE THE ROAD FUND COUNT ADMINISTRATOR FOR THESE COSTS, AS A DIRECT BENEFIT TO THE DRAINAGE AREA EXISTS. By: Data BOARD OF SUPERV130RS YES: surm-moes Powm Fabift S.irw+er,fdcPak Trilkro NO: -- p ` 3 J.R. OACE-M,LI C WORKS DI RECTOR 7 5 /8_ LSS N, LERK 4.C ,.. _ tlt • TITLE ¢ DATE By: AIPJ.NJ�NNIMII i9.A MO, (M 120 Nov.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 97 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT. T/C 24 ACOa11T C1111� 1.11FARTMENT N 111ANIZATIIN 1111: PUBLIC WORKS (ROADS) 11iA11ut111 UNINT L REIIENVE DESCRIPTION I11CREASE DECREASE> 0662 9755 ROAD SERVICES SOLD 99,3301.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO ONTROLLEW TO INCREASE ROAD REVENUE BUDGET FOR COSTS OF Br Dote THE HOK,E ROAD STORM DRAIN PROJECT THAT DRAINAGE AREA 40A WILL PAY. THE FINAL PROJECT COST IS COUNTYISTOATOR ESTIMATED TO BE AT $349, 0 OF WN1CH $250,000 WAS FUNDED BY HUD OOMMUNJTY BLOCK GRANT FUNDS ay: oats 67 AND THE BALANCE OF $99,W BY DRAINAGE AREA 40A. BOARD OF SUPERVISORS YES: $woe-i '►a-mlwiR id��.lid+i.Tii1• N0. D.I.A 1�d3 PUBLIC WORKS J.R. OLS atOr D113k=- 7/5183 A L DATE 1EIIENNE ANI. RA00 .3S JN NNAL N. 1116134 M.11/0) 98 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. IEFAITMEBT It 116A/12ATIN NIT: ACCOUNT CONIC O=ty A&inistrator (plant AOgLil�ltiQ1) . 12"NIZATI11 SII-/NECT 2. _ FIXED ASSET �ECREAtEy� INCREASE OBJECT IF EXPENSE IN FIXED ASSET ITEM BO. TT 0123 4128 El Pueblo nay Care Omter 170,848.0( 0123 6301 Aesezve for Oocitis>rgencies 170,848.00 0123 6301 ale New Revenue 170,848.0( APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ,b ]21rs1ewe the El Rmblo Day Cue Pwjwt fcw By: Dot9 P additiaml C7am11oity DeVelapllll"13I HID Block Gant monies based upon reoeipt of a claim seI isim nt and fumiture COUNTY OMI ISTRATOR � � � ' "s • � dgpoo2.ted 311 IBS Black Gant Trus By: - Wis. BOARD OF SUPERVISORS YES: SW—ir,n hmmm6 Fdd'[► Sdruier,lipak.Til�ir NO: oAui 0 ` 3 J. WOLSN,CLER 4. �'E• �• � ' 2w 8 AT[ ANBIIRIATIN •poo..�3AT ADJ. JNMIL 111. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE 310E 99 CONTRA COSTA COUNTY ESTIMATED. REVENUE ADJUSTMENT T/C 2a /i/NET 1//1// 1./EM/TIENT N M///IZOW MIT: County A&drdstrator (Plant AcgWWitio) /E/&/ILtN/ ANNIL T /EtENE I SWFTIN 0123 9560 Fed Aid Hud Block (rant 170,848.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR. ONTROLLER Th u=ewe remwe burkget for the El PuebsO Day Care - oo�. Center Project based upon reoei;* of $5,828 froEn the Preschool of Q000cclinati=ng Cmzlail On 7/21/83 and COUNT AD/IINIST15 A $165,000 from S i H Insurawe Clmq=W as a claim settlement on 6/16/83. Oa. - BOARD OF SUPERVISORS YES: &v r"`wsP.M*.lddw �^�•W'�.Ti�i1r No: . o.1Au0 0'2 983 d.R. OLii N, CLERK �f. a. 94"el/26/83 2,v M w. R A00 MNUL R. IM 613467/71) 100 CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT 910119 I. 1EIANTNENT IN MIANIZATIIN MIT: Byron Fire District ' HUNIZAT101 5111-01JECT 2. FIIEI ASSET INJECT 1f E=►ENSE NR FILEN ASSET ITEM IS OTT �ECIEAif� INCREASE 7005 4953 Autos b Trucks 600.00 2170 Household Expense 350.00 2130 Small Tools b Instrument 200.00 2120 Utilities 250.00 1011 Permanent Salaries 1800.00 2360 Insurance 1650.00 2282 Grounds Maintenance 310.00 2276 Mntn Radio-Electron Equip 235.00 2273 Cntrl Garage Tires 350.00 2474 Fire Fighting Supplies 1404 00 1013 Temporary Salaries 475.00 2140 Medical & Lab Supplies 1000.00 6301 Reserve for Contingencies 5276.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT TROLL To appropriate residue funds from current By: Oets� �/47expenditures for anticipated expenditures in specified accounts. • C42ADMINISTRATOR By: aimDate T/ BOARD OF SUPERVISORS YES. 5r1e*rirws lb.e"'F'A#n . t1111Wn.Alferk,T NO: on 2 3 J.R. OL ,SS ,CERK A due •IOMATURC TITL9 SATE By: AFF MIATIM A POO Au. JM L IN. (a 129 New.7/T7) ut INSTRUCTIONS ON REVERSE 310E 101 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOOIT COOI.0 1. IEFA1TNEIT 01 NCA112ATII1 NIT: Byron Fire District Z-1 019A112ATI01 SII-NJECT 2. - FIIEE ASSET <9iC1EA6> INCREASE INJECT OF EXPENSE I. FIXEI ASSET ITEM IN. TT 7006 1011 Permanent Salaries 600.00 2110 Communications 1700.00 2130 Small Tools b Instrument 1400.00 2160 Clothing & Personal Supplies 1400.00 2474 Fire 'Fighting Supplies 3211.00 2310 Professional/Spec. Svcs. 2300.00 2270 Maintenance - Equipment 1500.00 1013 Temporary Salaries 1600.00 4956 Tools and Sundry Equipment 1798.00 4954 Medical & Lab Equipment 623.00 4955 Radio 6 Comsan Equipment 490.00 PPROVED !. EXPLANATION OF REQUEST AUDIT ROLL To appropriate residue foods from current Deft-Z4 expenditures for anticipated expenditures in specified accounts. COU T AD ISTRATOR "Aft Dole ?av .PARD OF SUPERVISORS YES: sr .�i.►Tdi� 0io: .-- MAu o 3 - J.R. OLS CLERK �..•T..,t •Ir►a SATs X000/0" AnNFnATIN ••AA r_3 ANI. JNm N. IN Q* Now 7/7T! K< I1114TRUCT1009 CIM •[1K89[ CICS 102 CCONTRA COSTA COUNTY AP g?-�3 PROPAIATION ADJUSTMENT T/C t 7 ACCO1T 0111E 1. DEPARTMENT I1 NCA11iATIN NIT: - Contra Costa County Fire Protection District NNANUATINN NI-NJECT !. fill$ ASSET IECREAS> 1/CREASE INJECT NF ERPENSE 61 FIRES ASSET ITEM NN, TT 7100 4951 Dispatcher Chairs es" -9- 1,517.00 7100 �F9S'j" PAD to APPROVED 3. EXPLANATION OF REQUEST AUDITO - ONT LLER / Worn-out chairs causing lower back discomfort - By: Employee Industrial Claim currently on file. COUNTY ADMINIST ATOR By:_ is Deb 7 Z BOARD OF SUPERVISORS YES. sgw"ir.s w�.ers,fabaft Sciruder.IiBuk Tuftm e NO: IM 3 J.R. OLSSO ,CLERK Fire Chief 7,,26/83 •IMATII;,,� TITLE 9AT9 6y: APMNNIATMN A PAA Au.JNNM� �N. (AI 129 Nov.7/77) ( SEE INSTRUCTIONS OM REVERSE SIDE 103 t CONTRA COSTA COUNTY snob APPROPRIATION ADJUSTMENT {. T!C f? ♦Ci!!1T 01116I• iEh1T1E1T N N�A11ZATI11 NIT: SOCIAL SERVICE AND PUBLIC WORKS . ;AlIZAT111 ti!!-OiJECT t. iiIEi--A$$E MiJEiT if EItE1>iE It FI><E! ASSET ITEM 1i, Tt 1ECAEAS 1491EASE 5120 4952 Institutional equipment and furniture- 1702.aa ~� 4421 . 4149 Improvements and repairs at Children's Receiving Center 1702.00 APPROVED 3. EXPLANATION OF REQUEST ID TOR ONTROLLER $7,000 was provided under Appropriation Adjustment oil. 15169 to provide required improvements and repairs to the Children's Receiving Center needed prior to )LINTY ADMINISTRATOR turning the facility over to the contractor. fM AN Public Works now informs us that the total cost �-a'�' was $8,702. This appropriation adjustment provides JARD OF SUPERVISORS the additional $1,702. tl�pe+rvirrrs Rr�ers,Ealdnl YES: lidlw8er,lideak,i.wLt*m R. OLSSON, ERK For Jirocwrlin 7 25/8: {I.11�TY\ TITLE E '` �helultuTN�i A -397 Ilu.JNi111t��. (Mize 419,. 7/771 KE IMSTRUCTION• ON ItEvCn&1t 110E 104 7D� BOARD OF SUPERVISORS N. G. Mingett, County Administrator DAIS: July 27, 1983 Sumi=T: GENERAL REVENUE SHARING REAUTHORIZATION (S. 1426 and HR 2780) SIMCIFIC IIMAMEST(S) CR =0=0030ATICK(S) ! MCMUKL D A10 AwrIFICATIOI REQUEST: ' Authorize Chairman to sign letters to Contra Costa County's Congressional Delegation in support of S. 1426 and HR 2780, General Revenue Sharing Reauthorization bills. BACKGROUND/JUSTIFICATION: In 1972 Congress created the Revenue Sharing Program enabling state and local governments to share in federal income tax revenue. Its major purpose was to disburse federal assistance to governments with maximum flexibility on use, permitting recipients to determine the programs and activities where the money is most needed. The Act has been reauthorized twice--in 1976 and again in 1980. It is essential for the Board to support current legislation S. 1426 and HR 2780, which would again reauthorize General Revenue Sharing, and to advise the Congressional Delegation of the Board's opposition to any amendments which would eliminate proposed increases; reduce the five-year authorization period, or which would alter the current revenue sharing formula. CONTINIIHID ON ATTACHMENT: YHIa s1ONATUM: `( RECOMMENDAT 1 ON OF COUNTY AOM I N 1 fTRATOR IKCOMMENDAT I ON OF ROARO COMM I TTMM _ X APPROVE OTH IM ACTION OF RDARD ON APPROVE Ai RMCOIMMNDm OT/MR VON! CW Supow1salts 1 lo=Wf COMFY THAT THIS 18 A MW XWMNIMMIS (ASNEW ) AND CORRECT CITY GF AN ACTION TAISN AYms: NOms: AND mM17M CN TK NIMMIS OT TMS SOMW ASNOW: ASSTA I N: CF SUNNEW i SCRO CN TIS DAT! S1a1. j Cc: County Administrator ATTEIMCD Congressional Delegation J.R. COIAIRY CLENK County Auditor &00 =IC10 slim OF TMS mlorllO 105 M362/7-13 mn � .DvurY A3Y ° BOARD OF SUPERj'1SOR$ • R04: M. G. Wingett, County Administrator Cwtra . •ATE: July 22, 1983 Legislation--SB 1120 (Keene) s -PCC t r 1 C REOtIEST(S) CR RECO MC OAT ION(S) a MACKMOMpeAND jU T//'1 CAT'#ON it RECONNENDATION: Adopt a position of Support for SB 1120 BACKGROUNDJJUSTIFICATION: Courts have held that while fire departments are immune from liability for injuries caused while fighting fires, the immunity does not extend to rescue operations unrelated to fires. SB 1120 would extend the immunity to any public employee or public entity when providing "emergency services" unless they are taken in bad faith or a grossly negligent manner. f ' County Counsel urges that the Board support SB 1120. is Y, s r• f; C 1 r• u; • i r• / �fp+tTfNUCO ON ATTACfM{"NT; �� yti Tif6NATYRi• . :. ttCCOtwafCNDarTtOw Or COWfTV AO/flNifiTwATOw ,��, ftCCOf+afr"f/nT too& Or wOAOO" rfwrl TTC/ awwwpVC �� OT w r �ttla Ta.latC(S} *frits or 440.•.ttAuduct 1983---..- -.11C 983-•1tC 4r suf1Cnv I rA-ft... U ! 69:00[!/v CCftT/ry Tt#Aw Tta/5 IS A tifNC J[ c1140pl AFVCSfwaCM�g (whO:ftNf �_��� A► t: fnCCT Cd"V CW APO Ar T ICV0 TANO:f/ 11\\11 Ar *40cs At RS CftTCnCO O►# Ttt 6+/081TCr. CW To 0: g"AnO �,•-� �� AfISTA1N•~ C/r S.f tt•t;tct fV/ 5t/S CIt1 TOO: QATf: :/ t cc: County Administrator 19 J-93 Chief, Consol i dated Fire District - J.n. kkL+Ct+ COLtt/rV CL%;Ifff s Director, Office/Emergency Services wtts cm Orr IC 10 eLct/t! nr Vac nownp Emergency Ned. Svcs. Coordinator Senator Daniel E. Boatwright Senator Nicholas C. Petris •V - - - _ - OCt.,ry Y Senator Barry Keene F - 106 TO: BOARD OF SUPERVISORS FROM: N. S. Yingett, County Adninistrator BATE: August 29 1983 SUBJECT: S"(Nontoya) Specific Request(s) or on s on Recommendation: ' Support SB-4 (Montoya) if amended to include local goverment as an organization eligible to represent residential ratepayers under the residential ratepayer intervenor program. i Direct the Public Works Director to advocate this amendment as appropriate. -- I Background: During the last PGandE rate case before the Public Utilities Commission, Contra Costa County successfully advocated the adoption of residential time-of-use rates. The PUC acknowledged the value of Contra Costa County's contribution to the rate case and in its decision cited the County for its "effective showing.' Despite this, the PUC denied the County compensation for its rate case efforts because it is a local government with taxing powers. Contra Costa appealed that decision, arguing that it is the participation that counts and not who the participant is, noting that the County would have received compensation had it been any other entity. This equity argument was not accepted, and current rules preclude local goverment from receiving compensation. SB-4 (Montoya) provides for a new compensation ratepayer reimbursement program which supplements current PUC regulations. However, local goverment is not included as an eligible representative of the residential ratepayer. A simple amendment to include local government would acknowledge local government's right to represent its citizenry in rate cases. Continued on attachment: yes Signature: Recomendation of County n s on Approve Other Signature(s): , Action of Board on: Approved as Recommanded_X Other Vote of Supervisors I 1 EIM CERTIFT TINT THIS IS A TRUE AND CORRECT COY OF AN ACTION TM UU 1lnanimous (Absent ) AAS ENTERED ON THE NINUITES OF TIE Ayes' 009' Absent: Abstain: BOARD OF SUPERVINKS ON BATE SMO1N: CC: Coanty Administrator Attested: X IL M204 COY cum aid Ex Officie Cleric of the Nwd sh:bdord.t7 By � &,&Gas Npmy 107 BOARD OF SUPER` _iORS County Administrator C=tm Costa -E; August 2, 1983 CC^ 1ejECT: Support Senate Bill #1354, (Cranston) and House of Representatives Bill #3103, (Anderson) •EC 1 r 1 C ROUE ST(S( OR RCCOMMCNDAT 1 ON(S) ! SACKORQJPD APD .IuST 1 r 1 CAT 1 Cali Recommendation: Support SB #1354, (Cranston) and HR #3103, (Anderson) which will authorise an additional $.150 million for disaster repairs to "ON SYSTEP" Federally designated routes and will remove the unrealistic cap of $30 million per state. Background/Justification: SB #1354 and HR #3103 will be funded out of the Highway. Trust Fund, requiring no net increase in the Federal budget. The additional funds appropriated will provide substantial funds to repair storm damaged roads in Contra Costa County, the State of California, and elsewhere. The Public Works Director and the County Administrator reco=end the Board SUPPORT SB #1354 and HR #3103 and DIRECT the Clerk to NOTIFY the County and State Congressional Delegations. ).+T I NVCO ON A VTAC►MCMV: +Cf S IGNATURC: OCCO"MCNOATION Or COVNTT AOOIINISTNATON wCCOUNCNOATION AIIe Cel I+TCIC •►nwovc OTMCR 1 SNATURE 1 S i: - •�'Z :. IoM or OflAnO O►1 A..wovco As wccerrcNece a+Mcw 3TC or suPCRVISOns I W CDV CCRTIrV THAT THIS IS A TRC I UNANIMOIJs (wUSCIR ) AND COnnccT yCopy Or AN ACTION TAmcft AYES: .. _._ ---�-• DOCS: AND CHTCRCO ON T►C Y IPiITCs O< TNZ SRO AO;CMT: ABSTAIN: Or SLWCRVlSCC: ON THC OATC ONW&N. cc: County Administrator County legislative Delegation ATTCSTCo &Z44'.'6 ,07, /�"P& Public Works Director i.R. OLS06". ca my eLcwa County Supervisors Assoc. of California Am ex orrlclo CLOW Or TIC aoAlto State Senate Transportation Committee Attn: John Foran, Chairperson Senator Allen Cranston a ,GCPUTV Congressman George Miller Federal Highway Administration 1 O Representative Glen Anderson TO: BOARD OF SUPERVISORS FROM: CANRT ANNINISTR M&S OFFICE BATF: August 2, 1963 SULUT: A1-2117 Moore) specific s s eha Recommendation: Take no position on AB 2117 (Moore). Background: The California Natural Gas Producers Association has requested that Contra Costa County support AB 2117 (Moore) which requires the utilities to purchase California natural gas in preference to out-of-state natural gas when Cal ifornia gas is as chap or cheaper. Under the provisions of the Bill average cost rather than marginal cost is used as a criteria to determine least cost. Average cost criteria can lead to the purchase of very expensive natural gas when blended with cheaper natural gas (which 1s the current practice). This skews the market and can result in overall increased prices for natural gas. Conversely, marginal cost criteria takes into accoOnt,the fncromental cost of the next unit of natural gas and is a more realistic price structure. The State of California has adopted the marginal cost principle as their state energy policy. AB 2117 is being sponsored by the California Natural Gas Producers Association and several independent gas producers. The large companies have no position as far as we know. The Bill has been formally opposed by PGLE, the Public Utilities Commission and the California Energy Comoission. AB 2117 does not promote a least cost mix of natural gas supply for California. On that basis the County could oppose it. However, the Bill does not directly affect County affairs and therefore it does not seem appropriate for us to take a position. The County Energy Committee (McPeak and Fanden) concur that no position should be taken on the bill. Centiam id em attaclhmwt: yes Signature: ehw of amity- Mifflitrateir X Approve �L othe-4-r- Si s : f --uc4a Action of Board on: / Approved as Recd wwded_L Other Vote of Supervisors I HEREBY CERTIFT TIMI INS IS A TRUE AND CORRECT CQri OF AN ACTION TRRER Unamimoms (Absent ) ARID ENTERED ON THE NIN ES OF THE Ayes' ON ' Ahew-t: Abstain: BARO OF SUPERVISORS a N E SROIA: cc: County Administrator Attested: La113 ssw, GnM COW aid Ex Officio Cult of the O d .qty sh:boab2117.t7 By 109 J ` THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3403 AUTHORIZING SUBMISSION OF APPLICATION FOR COMPREHENSIVE IMPROVEMENT ASSISTANCE PROGRAM FUNDS FISCAL YEAR 1983 WHEREAS, it is the desire of the Board of Commissioners of the Housing Authority of the County of Contra Costa to provide decent, safe and sanitary housing for its tenants; and, WHEREAS, housing units in the conventional projects indicate the need for work to be done in order to provide energy conservation measures; and, WHEREAS, housing units in the conventional projects indicate the need for work to be completed to assure the continued operation of decent, safe and sanitary housing: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that: 1. The Executive Director is authorized to submit a proposed Comprehensive Improvement Assistance Program Plan in the amount of $5,304,400.00, and to submit any further information HUD my require in support of said modernization plan. 2. The PHA shall comply with all policies, procedures and requirements, prescribed by HUD for the modernization, including implementation of the modernization in a timely, efficient and l economical manner and handling of ongoing management costs consistent with the requirements of paragraph 4-4 of the Public Housing Comprehensive Improvement Assistance Program Handbook 7485.1 REV 1, dated May 1982; and, 3. The estimated costs of the modernization can not be funded from current operating funds; and, 4. The proposed physical work meets the Modernization Standards; and, 5. The PHA has adopted the goal of awarding at least 20 percent of the dollar value of the total of the modernization contracts to be awarded during the subsequent FFY to minority business enterprises; and, 6. The PHA has complied with tenant/homebuyer consultation requirements under Chapter 5 of the Public Housing Comprehensive Improvement Assistance Program Handbook 7485.1 REV 1, dated May 1982; and, 110 7. The PHA will comply (where applicable) with requirements for the physically handicapped under paragraph 6-6 of the Public Housing Comprehensive Assistance Program Handbook 7485.1 REV 1, dated May, 1982; and, 8. Where the proposed modernization involves the temporary or permanent rehousing of tenants, the PHA will ensure nondiscrimination in the selection of tenants to be rehoused, determination of which tenants require temporary and permanent rehousing, assignment of tenants within the PHA, and provision of assistance to tenants rehoused; and, 9. The proposed work items meet HUD's criteria for eligible modernization funding. This Resolution shall be effective immediately. PASSED ON August 2.1983 by the following vote of the Board of Commissioners: AYES: Conissioners Powers, Fanden, McPeak, Urlakson, Schroder. NOES: None. ABSENT: None. cc : Contra Costa County ABSTAIN: None. County Counsel Authority Resolution No. 3403 1 County Administrator Page -2- HOLNM AUTHORM or Vw COMM OF CONTRA COSTA Sias IMTUDILL0 wTwt[T P.D.ma as" (4181 2284»9 MANTINCZ.CALIFONNIA 88888 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 Comissioners of said Authority, held on August 2, 1983 , 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 Authori ty thi s 2nd day of August 1983 (SEAL) Ve-rfqpto Villarreal, Secretary - 208-it-82 112 POSITION ADJUSTMENT REQUEST * Date: 7/18/83 Health Services/All Divi- apt' '" f' VCePerS Department s,�r� Budget U11n...,ii.t OpNo. 540 Org. No. yarinja �MY-80. 54 Action Requested: ROUTINE: Abolish the classe�!n thea Ach1@ list. CIVIL SERViCt 9EoT Proposed Effective ate: 8/3/83 Explain why adjustment is needed: No positions are allocated to these classes and the Depart- ment has no plans to use them in tMe future itney are obsolete) . Classification Questionnaire attached: Yes 0 No Estimated cost of adjustment: S 0 Cost is within department's budget: Yes ® No 0 If not within budget, use reverse side to explain how costs are to be funded Department must initiate necessary appropriation adjustment. Ray Philo' Use additional sheets for further explanations or comments. Personnel ic24 Aspistant (for) Departinwnt Head Personnel Department Recommendation Date: 7 Abolish the classes on the attached list. Amend Resolution 71/17 establishing positions and resolutions al locating classes, to the Basic/Exempt Salary Schedule, as described above. Effective: JM day following Board action. Date r onne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel Q Other: County n strator or Y Board of Supervisors Action AUG 'L 1983 Adjustment APPROVED/�3�1PPRAYEB on J.R. Olss , County Clerk Date: AUG 0 4 03 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P3UU (M347) 6132 113 A POSITION ADJUSTIENT KWST No. ' rt kEGE :__ Date: 7/22/83 FERSONA,PL - Dept. No./ ry Covers Department County Clerk-Recorder BudjRt2pnitl Nj74.10621_ Org. No. Agency No. 2_ Action Requested• Establish class of Deputy Clerk - Board of Supervisors and allocate to Level HZ 344 1 - Basic Salary Scheaule - Reclassiry s s n e - Board o positions 124-002 and z4-uuj to Deputy Clerk - Boara or Supervisors. Proposed Effective e: Explain why adjustment is needed: To adequately define and compensate the level of responsibility and functions pe Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: s Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Department Head Personnel Department Recommendation Date: July 26. 1993 Allocate the class of Deputy Clerk - Board of Supervisors to the Basic Salary Schedule at salary level H2 344 (1738-2113); and reclassify persons and positions of Assistant Clerk Board of Supervisors, positions 24-002 and 24-003, salary level H2 195 (1498-1820) to Deputy Clerk - Board of Supervisors. Amend Resolution 71/17 establishing positions and resolutions allocating classes to .the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. N Qaf UEJIV6. Date Tf0—rTZTrWtoF off Versonne County Administrator Recommendationdf, �.S Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: ft4A X. u (for) County n strator Board of Supervisors Action Adjustment APPROVE D/916APPRO11ii0 on AUG 0 21983 J.R. Ols , County Clerk Date: AUG 0 21983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. F1300 (N347) 6/12 114 OFFICE OF COUNTY ADMINISTRATOR r CONTRA COSTA COUNTY R. I. Schroder T. Powers Administration Building N. C. Fanden Martinez, California S. W. McPeak + To: T. Torlakson Date: July 28, 1983 From: .M. G. Wingett, h. c c ; Subject: Assistant Board Clerk County Administrator Classifications Several months ago the County Clerk-Recorder called to our attention the duties and salary of the two Assistant Clerk-Board of Supervisors (A. Joseph and J. Maglio) . The matter was referred to the Personnel Department for classification. The findings of study reveal that these positions function at the same level or higher than Superior Court Clerks paid $293 per month more at the top step. A survey of eleven other counties shows our salary for this position ten of the eleven, while our Superior Court Clerks are number two of the eleven. The workload of these positions has changed considerably since the specifications were developed in 1971. It is therefore the recommendation of the Personnel Director and me, that the specifications be adjusted, the title modified and the salaries established at the level of Superior Court Clerks. MGW:sr CC: James R. olsson Geraldine Russell it Contra Personnel Department ^�+}� Administration Rldq. "11.ulur.•: r..rlit.itwa !M!r!ra 11:11 DATE: July 21, 1983 TO: Harry D. Cisterman, Director of Personnel Attention: Robert Hagstrom. !tanager - dplo27nt Programs FROM: Richard Heyne, Supervising Personnel Analyst f ;4,4" SUBJECT: Request for Reclassification Without Examination (A. Joseph and J. Maglio - Deputy Clerk-bard of Supervisors) Staff recommends reclassification of Aulene Joseph and Jeanne Maglio, Assistant Clerk-Board of Supervisors to the level of Deputy Clerk-bard of Supervisors. These positions have been studied and a determination made that the duties and responsibilities are at a higher level than presently classified. Detailed analysis is contained in the attached memo and specific duties are contained in the attached specification for Deputy Clerk-bard of Supervisors. The incumbents of this management class have been performing the bigber level duties for more than one year. The reclassification can be accomplished under authority of Section 503 (Promotion by Reclassification Wittwut Examination) .t of the County Personnel Management Regulations. The employees and the action requested meet all requirements imposed by this section. The class of Deputy Clerk-bard of Supervisors is unrepresented management. Recommend approval of promotion by reclassification without examination following approval of the class specification. Recommend Approval: Approved: Robert P. Nagstrom Harry D. Cistermua Manager - Employment Programs Director of Personnel RH:rh Attache. 116 ContraPersonnel Department ' �/1�}� Administration Bldg- Co l 651 Pine Street County Martinet- Califumia 945531292 DATE: July 22, 1983 TO: Harry D. Cisterman, Director of Personnel FRM: Richard K. Heyne Chief-General Government Division SUBJECT: Report of Classification Study (Assistant Clerk - Board of Supervisors) At the request of the County Administrator, staff has completed a review of subject classification to determine if compensation is appropriate for the level of responsi- bility. The review has included a prevailing salary survey of comparable classes in ten (10) California Counties, an on-site audit of the positions with the incumbents and the Chief Clerk-Board of Supervisors and a review of written classification ques- tionnaires prepared by the incumbents. Staff's review also contemplated the relative compensation and responsibility level of -subject class and that of Superior Court Clerk. The following points are pertinent: A. Prevailing Salary Relationships The agencies surveyed are those which utilize a three-tiered organizational structure similar to Contra Costa, i.e., entry/working level Deputy Clerks, Assistants to the Clerk of the Board and Clerk of the Board. Please note that with the exception of Contra Costa and San Mateo Counties all agencies surveyed •conpensate the class of Assistant Clerk-Board of Supervisors at a higher level than Superior Court Clerk. Also note that in Contra Costa- County compensation for Assistant Clerk-Board of Supervisors at top step is approximatley $563 below the average of other agencies and approximately $373 below an average top step of $2193 if San Francisco is eliminated. Contra Costa ranks second among these comparable agencies in its compen- sation of Superior Court Clerk. Assistant Clerk- Superior County Board of Supervisors Court Clerk 1. San Francisco $3487 - 4283 $1947 - 2357 2. Santa Clara 2403 - 2921 1733 - 2094 3. San Diego 2558 - 2820 1334 - 1622 4. Orange 1834 - 2409 1461 - 1953 5. Sacramento 1891 - 2299 1699 - 2055 6. Alameda 1815 - 2206 1677 - 2017 117 Memo to: H. D. Cisterman Assistant Clerk- Superior County Board of Supervisors Court Clerk 7. San Mateo $1607 - 2009 $1664 - 2080 8. Sonoma 1544 - 1877 1299 - 1578 9.:- San Bernardino 1591 - 1846 1445 - 1758 10. CONTRA COSTA 1498 - 1820 1738 - 2113 11. Fresno 1421 - 1726 1154 - 1404 Averages $1968 - 2383 $1558 - 1911 B. Classification Review In direct audit of the two subject positions and the Clerk of the Board organization generally, the following factors were present which support a consideration of increased compensation for the Assistant Clerk positions. 1. Staffing - The attached functional organization chart indicates the various activities carried out by the Office of the Clerk of the Ho.rrd and Lhe supery isury r•espuns ibi l i lice al.-.umk-d by mach &!A%Usut Clerk. Please note that one Senior Clerk position has been removed from the budget and both an Experienced Level Clerk and Journey Level Secretary position are vacant due to lack of funds. Two limited-term Journey Level Secretaries have been employed to meet present workload. Also note that functions of the last Senior Clerk and vacant Journey Level Secretary have been assumed by the Assistant Clerks. 2. Workload - Since the election of the present Board of Supervisors, the workload of the Clerk of the Board and her staff has increased in volume and changed in character. The increased volume is due in large part to the independent and pro-active nature of the individual Board members who give detailed consideration to complex issues and create a more complicated documentation responsibility for the Clerk staff. Both Assistant Clerks are directly responsible for Determination Items, Hearing and Committee activity and off-agenda items acted upon by the Board. A1*1 minutes of Board action are taken by the Chief Clerk or the two Assistant Clerks. Accurate reflection of the intent of each action and a decision as to what testimony is pertinent for inclusion in the Board Order requires much discretion by the Assistant Clerks. Increased workload has also been created by a changing political environment which gives greater authority to the Board of Supervisors to administer locally funded programs. Other specific factors creating a more complex Board agenda have included accelerated residential and commercial development in the County, a relatively new composition of the Assessment Appeals Board and maintenance of the Maddy Act Book of Appointments. -2- 118 New to: H. D. Cisterman 3. Relative Responsibility - In a comparison with Superior Court Clerk assignments, the Assistant Clerk positions appear to have equivalent or greater discretion and complexity in preparation of Board Orders vs. Court Orders; have additional responsibility for supervision of subordinate staff; have additional responsi- bility to prioritize and schedule the items to be heard and have a broader and more direct range of public contact. The scope of documentation and records keeping activity in the Office of the Clerk of the Board is more complex than single Superior Court Departments which are served by a Superior Court Clerk. C. Recommendation The current class specification for-Assistant Clerk-Board of Supervisors was created in October 1971 concurrent'with the revision and retitling of the former Assistant- Clerk, Board of Supervisors class to Chief Clerk- Board of Supervisors. Based on information contained above and in the classification questionnaires attached, staff believes that creation of a new classification of Deputy Clerk-Board of Supervisors at a salary level at least equivalent to Superior Court Clerk is appropriate. A draft is attached. Staff further recommends that the two incumbent Assistant Clerk-Board of Supervisors be reclassified without examination to the higher level. A P300 to accomplish this action is attached. This reclassification will constitute a salary adjustment of 149 levels (16X) and will increase compensation of the two positions by $293 per month. This increase will move Contra Costa's relative compensation level for this function among the eleven counties surveyed from tenth to seventh. This recommendation is consistent with recommendations contained in the August 7, 1981 Report .of the Management Systems Audit Team which pro- posed "reorganizing the Office of the Clerk of the Board into two work units, each under the supervision of an Assistant Clerk resulting in a more functional distribution of work and a supervisor: .staff ratio of 3:1". RKH:llc Attachments -3- 119 D R A F T Proposed Salary: H2 344 ($1738-2113) • Contra Costa County ,tuly, 19ti•i DEPUTY CLERK - BOARD OF SUPERVISORS DEFINITION: Under direction to auulnL in pt•rforniin}; acid moln-rviuloop. the work of the Office of the Clerk of the Board; to assist in the compilation of the calendar for the Board and in the recording of minutes of Board meetings; to assist in the pre- paration and issuance of Board orders and resolutions; and to do related work as required. DISTINGUISHING CHARACTERISTICS: Positions in this class are assistants to the Chief Clerk - Board of Supervisors. Incumbents are responsible for supervising and performing major functions of the Office of the Clerk of the Board including the preparation of the calendar for the Board of Supervisors and the Assessment Appeals Board, recording of the minutes of Board meetings, the preparation of required orders, resolutions and summaries of Board actions, and assisting in the management of the office. Supervision is received from the Chief Clerk - Board of Supervisors. TYPICAL TASKS: Attends and takes minutes of Board of Supervisors' meetings; prepares orders and resolutions reflecting actions of the Board and prepares weekly sum- maries of the Board actions; supervises subordinates engaged in composing orders, preparing legal notices for publication, notifying the public on mutters sub- mitted to the Board, indexing and transcribing minutes, orders, and resolutions; attends and takes minutes of the Assessment Appeals Board and supervises the preparation of notices and orders; determines various County and State Code re- quirements regarding proper notification of hearings, property purchase/sale, publication of ordinances, etc.; verifies the validity of documents submitted for the Chairman's signature; supervises maintenance of the Maddy Act Book of Appointments to various boards, commissions,.and committees; supervises the utilization of word processing equipment; assists the Chief Clerk in manage- ment of the office as well as the training of new employees; responds Lu yueoLluns or inquiries of the public and county employees at the counter and over the tele- phone; dictates or writes letters; assists county o€ficials in obtaining Informa- tion from the official records of the Board; and acts in the absence of the Chief Clerk. MINIMUM QUALIFICATIONS: Education: Possession of a high school diploma or G.E.D. equivalency or a high school proficiency certificate. 120 Experience: (1) Two years of full time or its equivalent experience at the Clerk senior level or higher in Contra Costa County; or (2) Four years or its equivalent of full time increasingly responsible clerical experience, at least two rears of which involved lead responsibility. KWWLEDGKS, SULLS AND ABILITIES: A good knowledge of the organization of County Government and the functions of each department; good knowledge of the various phases of general office clerical work, including knowledge of modern office machines, equipment and supplies; public relations/interpersonal skills in securing and maintaining effective and cooperative relationships with others; good communication skills. Ability to take accurate notes for several hours at a time; ability to condense lengthy discussion of Board members and the public into concise and accurate board orders/resolutions; and ability to plan and supervise the work of others as well as train staff in office procedures/systems. Class Code: RKH:rh 7/21/83 cc: Office of Clerk-Recorder cc: HDC, SB, SPH, EK, Safety J Departmental Approval Date A A Comm 19 Personnel Approval Date 121 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building H. Cisterman, Martine:, California To: Director of Personnel Data: April 25, 1983 Attention R. Heyne C ond, Chief Draft Management Systems From: Srbiect Audit Report of the Clerk Administrator of the Board Mr. Wingett has asked that I make available to you a copy of the draft audit prepared a couple of years ago relating to the Office of the Clerk of the Board. Attached for this purpose is my personal copy which you are welcome to review, but which I would like to have returned. Note that on Page 7 it is recommended that the work be reorganized into two work units, each under the super- vision of an Assistant Clerk. This same organizational arrangement is referred to in the recommended organizational chart on Page 20. As indicated above, please return the report when your review is completed. CAH:lmj Attachment 122 20 CHART 3.2.1-2 RE('O1MF%7ED OftrANI ATION CHART. CLER► Of THE b+MR!► Of SUPERVISORS COUNTY %DARD ov surrsrrsanc OFFICE OF THE 1NTY AIMINISTRAT CLERK OF THE KIARD OF SUPERVISORS A1MINISTRATION CLERK OF THE BOARD FUNCTIONS 1. DwdRet �'� _. Personnel t, TrsfulsR s. Lisisos w/W. of Sups.. CAn. A Dept. Meads S. Tear Coord. 4 Interface I�1� 1' BOARD OF SUPERVISORS RELATIONS TEAM SUPPORT ACT PITIES IM ASSISTANT CLERK ASSISTANT CLERK Senior Clark - I Senior Clark - I Stene Clerk - 1 Steno Clerk - 1 ITC - 1 ITC . 1 FIIHCTIONLS FUNCTIONS 1. Administrator-a Agenda 1. Assessment A�ppeeals 2. Public Harks Agenda 2. Assessment B�istricts 3. Plamaintg Aped& S. Abandonments 4. Board Colomdar A. Claims A Litigation S. Misc. Board Orders S. Roudarr Changes 6. Summary of Beard 6. Receotios A Public Actions Information 7. Follow-Up i Control 7. Mailing g. Indexing •. teproduction 9. Records Management Index Thesaurus Fili■t Microfilming Disposition • l0. Payroll 11. Purchasing 12. S i p Manuel 13. New Technology 123 CLERK OF THE BOARD ORGANIZATIONAL CHART i Chief Clerk 1 . i Assistant Clerk Assistant Clerk * Indicates Primary ** Indicates Primary i Supervisory Responsibility Supervisory Respons.1bi11ty I Secretary Journey Level Secretary Journey Level Senior Clerk * Planning Board Calendar (Lost Position) , (Duties temporarily assumed (Full time since assuming **pay Book by Assistant Clerk) Administrator's Agenda) * Plnq. Backup Vacant Temporary * Purchasing (Duties temporarily assumed by Asst. Clerks) 1 . . 1 y Clerk Clerk Clerk Secretary Secretary Experienced Level Experienced Level Experienced levelJournal Level JpuCmX Lawal * Public Works Reception ** Administrator's * Assessment Steno for Chief Aqenda Claims i Lltiga- Agenda Appeals Clerk i Assis- 1 * Assmt. Dist. tion Checking index- * Pub. Works back- tants * Abandonments (Duties have bee inq of mins. i up **Claims (temp. •� Misc. Orders temporaril preparing for * Boundary Chgs. assignoent) •• reassigned microfilming Misc. Orders Misc. Orders lU (intend to utilize for Ping. backup Perm. P.1. Vacant Permanent Permanent Temporary 7/113 POSITIQlN ADJU'S1NEMT REQKn 7 Date: 7/22/83 Dept. No./ 0540-699SeAE°EL D`cF:"-;:":;:iCoperS 54 Department Health Services/M&A Budget Unit No. Or No Agency No- - JM 22 3 33 Pi 3 Action Requested: Cancel Institutional Services Worker position ;54-867; add 1 Clerk - Experienced level position. Proposed EffectiveDate: Explain why adjustment is needed: To provide reception coverage at new location of administrative staff. Classification Questionnaire attached: Yes [] No El Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. ersonnei Services Assistant or rt Read Personnel Department Recommendation Date: -2- Cancel 2 Cancel Institutional Services Worker position f54-867, Salary Level 'HI 909 (1128-1371); add 1 Clerk - Experienced level position, Salary Level H1 887 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. d Date Tf ot i rec flKersonnel County Administrator Recommendation Date: 17h 4"3 ,d Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel LZ Other: auto orcounty Administrator Board�of Supervisors Action Adjustment APPROVED/ on AU�W_J J.R. Olssip,, County Clerk Date: AUG4q 1983 BY: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AZWENT. M6/82 125 j POWIN ADJUS11EMT KWM Date: P s�l� 'R Copers Department Sheriff-Coroner JM Z dg4 it 9. 0255 Org. No. 25M Agency No. =2_ 5___ Action Requested: Establish the classification of Department Data Processing Analyst, and classify one pos tion. Foposed Effective e; August 3, 1983 Explain why adjustment is needed: See attached memo Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: Z Cost is within department's budget: Yes [x No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. orHe-ad Personnel Department Recommendation Date: July 26, 1983 Allocate the class of Department Data Processing Analyst to the Basic Salary Schedule at. salary level H2 736 (2572-3126) and classify I position. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: )N day following Board action. Date or o ersonne i County Administrator Recommendation Date: Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 13 Other: orCounty-AdnIffstfator FAPPROVAL Supervisors Action AUG 03 t APPROVED/BIWPRW D on J.R. Olsson, County Clerk G p 2 By: OF THIS ADJUS174ENT CONSTITUTES A PERSONNEL SALARY RESOLUTION ANENONENT. 126 POSITIM ADJUSTMENT REQUEST No: A3 Q 3'Z Date: 7/8/83 PECE Dept. NrIR�c., ;:L L�`-= Copers t Department Office of Emergency Servs. Budget Unit No. b363 Org. No. -0363 Agency No. JUL Action Requested: Create a Senior Emeraency Planning coordinator position Proposed Effective ate: 9/1/83 Explain why adjustment is needed: This R2sition was approved by the Board ,of SuRMisors 2n i rr�� June 1. 1983 in the Hazardous Material Task Force Final Report Recommendations. Classification Questionnaire attached: Yes [] No [] Estimated cost of adjustment: S 32.§M.QO Cost is within department's budget: Yes ❑ No (a If not within budget, use reverse side to explain how costs are to rz�,�_e Department must initiate necessary appropriation adjustment.Use additional sheets for €urther explanations or comments. -- or Personnel Department Recommendation Date: July 12, 1983 Allocate the class of Senior Emergency Planning Coordinator to the Basic Salary Schedule at salary level H2 622 (2272-2762) and classify I position. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: $(day following Board action. Q Bite o 0 Q flXerrsonnel CountyAdmin' rator Recommendation . Z Date: Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel O Other: 14,J 1V ZTZ�ounit ;n strator Board of Supervisors Action Adjustment APPROVED/91600=6D on AUG 0 2 W -__ J.R. Ols , County Clerk Date: AUG 0 g IM3 /j By: APPROVAL OF THIS ADJUSTlENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AIENCNWR 227 • 1 J POSITION ADJUSTIEMT REpiEST No. J 3 D 33 Date: 7/8/83 Dept.P41o':! L Copers Department office of Fwrgencv Servickdget Unv N -5gfm ? Org. No.O]§I _ Agency No. JUL I Action Requested: Establish an additional Senior Clerk Level "C" position in the Office of Emergency Services Proposed Effective e: Explain why adjustment is needed: As approved by the Board of Supervisors on June 7, 1983, his pgcitian is needed_for computer_ data entry and maintenance of information that will hp ap Pratpd as sult of the Hazardous Mater Contra Costa County. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S Cost is within department's budget: Yes ❑ No If not within budget, use reverse side to explain how costs are to fW We Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. -Tfor) Personnel Department Recommendation Date: July 12, 1983 Classify 1 Clerk-Senior Level position, salary level H2 012 (1247-1516). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: J4 day following Board action. 13 01 Aft ate or o ersonne County Administrator Recommendation Date: z �3 001�prove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: 4.Olt ns Board of Supervisors Action Adjustment APPROVED/DigED on AUG 0 21983 J.R. Olss County Clerk Date: AU6 Q 1983 BY: , y APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 128 TME BOARD OF SU'ERVISORS A�s CONTRA COSTA IWOUNTY, CAMORNA AdIopled Oft Order on August 2. 1983 by ow%so ohm reit: AYES. Supervisors Pacers, Fanden, NcPeah, Torlatson, Schroder. NOES: None. ASSENT: None. SUBJECT: Approval of "Jobs Bill" (PL98-8) Community Development Block Grant Program Project Agreements. The Board having heard the recommendation of the Director of Planning that it approve the following projects in order to expedite implementation of the "Jobs Bill" Program; Activity No. Contractor/Pro3ect Allocation #1 MANY HANDS, INC. Recycling Center Expansion S 33,000 CHILD ASSAULT PREVENTION PROGRAM, INC. #2 Local Schools Outreach 249000 NEIGHBORHOOD HOUSE OF NORTH RICHMOND, INC. #3 Economic and Social Organizing Program 649000 CONTRA COSTA CHILDREN'S COUNCIL #4 Parent Aide Services Program 369000 HOUSING AUTHORITY OF CONTRA COSTA #5 Park Development and 591000 Recreation Program CITY OF BRENTWOOD #6 Sewer and Water Line Extension 385,000 COUNTY PUBLIC WORKS #7 Bailey Road Frontage Improvents. 579000 #8 Solano Z Suisun Avenues 100,000 Drainage Improvements CITY OF SAN PABLO #9 Hillcrest Rd. Slide Repair 1509000 CITY OF MARTINEZ #10 Multi-Purpose Park Building 1359000 CITY OF EL CERRITO #11 Senior Center Expansion 300,000 CLYDE CIVIC IMPROVEMENT ASSN., INC. #12 Neighborhood Center/Park Improvement 10= Total :19355,000 IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is Authorized to execute said agreements. �1rM1►wrrti M■1 milt r•1�wMrMw�1�e1 M SO"Iran M/MSN M M oboft Sp y �M~M a�r�!•��MwR ATTESTtp; JJI.Otf8ON,&XWTVCi6?11[ and an eAoM Clrt M NM seems Orig. Department: Planning cc: County Administrator Oii` Auditor-Controller •�� 12 AJ County Counsel Contractors: Man Hands, Inc. Contra Costa Children's Council; Housing Authority of C.C.C. Chid Assault Prevention Program, Inc., City of Brentwood, County Public Wks. Neighborhood House of N. Rici-nn , City of San Pablo, City of Martinez, E1 Cer- rito. Clvde Civic Igprova■ent Assn., Inc. ___ ____ THE BOARD OF Y1=ORs CONTRA COSTA COUNTY. CALIFORNIA .AdopMd this order on August 2. 1983 �by Vw%Nq AV aft AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. Ate; None. SUBJECT: Approval of Community Development Block Grant Program Project Agreement and Reallocation of Funds; Pacific Community Services, Inc. The Board, having heard the recommendation of the Director of Planning, that it approve the Ninth Year (1983-84) CDBG Program agreement with Pacific Community Services, Inc. for implementation of continuing Activity #1-Housing Development Assistance, Land Acquisition with an allocation of $444,000 and carry- over from the previous year of $24,346.82 for a total payment limit of $468,346.82; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. 1 UN�e•i1NyM•tfMslsslnNai•/a•wrMM/ra1 aN aayow taa•n and w•�•d on tM of>M few of isp•M• on th•i:o ai�owa. ATTESTED: '2 IMal M.OLSSON,iOUINTY CLEM &W ex officio CWk of On Bow � p nt. Planning * bounty Counsel Auditor-Controller County Counsel Contractor 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 byilia FdNow* i vola: AYES: Supervisors Powers , Fanden, 14cPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Novation Contract #26-817-7 with James M. Rosin, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-817-7 with James M. Rosin, M.D. for professional services in contractor's medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-817-7 Department: Health Services - Hospital Division Contractor: James M. Rosin, M.D. Specialty: Nephrology Term: May 1, 1983 through April 30, 1984 Payment Rate: $ 42.80 per hour for provision of consultation, training services, and/or medical procedures. 16W6W0Wftthat"ftrabwaedoaw WOW4 ,%«don tatan and entered on tW MOW of dM so"of supwWwom or.dw daft Mown. 3 ATTESTED- J.R.OLSSON,COUNTY CL.E11+ aed ex ottieio Clark o4 the foaid Orig. Oapt.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor sH:to 131 J•47 TIME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adoplad this Ordw on August 2, 1983 .by"1011100h- vow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Novation Contract #26-853-2 with Tara Ho3iwala, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-853-2 with Tara Ho3iwala, M.D. for professional services in contractor's medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-853-2 Department: Health Services - Hospital Division Contractor: Tara Ho3iwala, M.D. Specialty: Anesthesiology Term: May 1, 1983 through April 30, 1984 Payment Rate: S 42.80 per hour of consultation and training services, Steper RVS Unit for each medical procedure, and or WWI services: $ 500 per weekend on-call duty period Ste- per holiday on-call duty period $te- per weekday evening on-call day period 5-71>ff`- per weekday on duty period. Men" ftrabwaMewvedwlal ao&WW M- end 4MWW an UK MkrAes N good of on"ON•horn. ATTESTED: -�=— M.OLSSOM,CUU11 T Y CLEC iC aad enc otNdo CNNc of YN Dowd orig' Dpt-: Health Services Dept./CGU C' County Administrator Auditor-Controller Contractor SH:ta 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFOMA Adopted this Order on _.A a n t i o s I , by the ioNowinp vo1e: AYES: Supervisors 'Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Contract #26-862 with Neil S. KDstick, M. D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Medical Specialist Contract #26-862 with Neil S. Bostick, M. D. for professional services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is ADTHOBIZED to execute the contract as follows: Number: 26-862 Department: Health Services - Hospital Division Contractor: Neil S. Bostick, M. D. Specialty: Geriatric Psychiatry Term: August 1, 1983 through April 30, 1984 Payment Rate: 3� 7.75 per hour for provision of consultation, training services, and/or medical procedures t 6wNy ew"So am M e fwaedaarwatarAof w s~tWM and sswsr as vw mImws a1 t#a gowd of supwftom an taw dab dww L ATMTED. J.R.OL.SSON,COUX"CLERt� OW we officio Qwk et Mw Board Cft- Health Services Dept./CGU cc: County Administrator Auditor-Controller .Contractor SH:ta 133 1•�9 �= BOARD OF SUPERVISORS mm: M. G. Wingett, County Administrator Coda %TE: July 22, 1983 OBJECT: Authorize Reliefs of Cash Shortages for the Bay and Delta Municipal Court Districts DEC 1 r 1 C REOUE ST(S( OR RECO 04ENDAT 1 ON(S) ! S=$=KXJ O APO JUST 1 i 1 CAT 1 ON It is recommended that the Board of Supervisors authorize a relief of cash shortage in the total amount of $10.00 for the Bay Municipal Court District and $5.00 for the Delta Municipal Court District, as recommended by the Auditor-Controller and the District Attorney pursuant to Government Code Section 29390. BACKGROUND The Bay Municipal Court District requests a- relief of cash shortage in the total amount of $10.00. One shortage of $5.00 was discovered on June 10, 1983, and a second shortage of $5.00 was discovered on June 30, 1983. The Delta Municipal Court District requests a relief of shortage in the amount of $5.00 discovered on April 28, 1983. As per Government Code Section 29390, the Auditor-Controller's and District Attorney's Offices have investigated this matter and it is their recommendation that the Board of Supervisors grant the reliefs of cash shortage for the Bay and Delta Municipal Court Districts. )NTINUCO ON ATTACIMCNT; VCs 916MATURC: RCCOM"CNOATION or COUNTv AOMIN16TRATON RCCOMMCNOATION Or BeARp COMMITTtC 2( Ap►wovC - OTNCR ' . IGNATUR7C(SI* hl /+'VI �TICN or OoAwo oN Au use t. APPROvcO As RCCON CNeco eve-ca 3TC Or SUrCRV1SORS 1 HCRCWV CCRTIrr TWIT THIS If A TRUE UNANIMOUS (ASSENT M-- APO CORRCCT COPY Or AN ACTION TAIQN AVC:: - - NOES: AND CHTOWD ON M MINUTCs Or M @CARD ABSENT: ABSTAIN' Or SUrCRVISORS ON M OATC SNOIIN. .• County Administrator ATTCSTCO 01 O.� Bay Municipal Court J.R. oL . COU"ry dL=K Delta Municipal Court AND CX O►►ICIO CL9M Or M 600110 Auditor-Controller District Attorneyc- TM 20AW of su visats . CON 111A COSTA UNW, CALIfOi11r1A rds 0"W all August 2, 1983 by %Bew vow AYES: Supervisors Powers, Fanden, KcPeak, Torlakson, Schroder. NOES: None. NSENT: None. V JOJECT: Authorizing approval and Execution of Rental Agreement with Fidelity National Title Company for Desk Space at 822 Main Street, Martinez, commencing July 1, 1983. IT IS BY THE BOARD ORDERED that the Rental Agreement commencing July 1, 1983, with Fidelity National Title Company, for rental of desk space in the County Recorder' s Office at 822 Main Street, Martinez, is APPOWED and the Public Works Director is AUrMIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month basis. �fl.ltir a�rar wr r e t1w eMemwMte�let m wg011 r�A wA*nftIOd 0116W1d3u"d M nowd 01 &&"" n_m_ Arc: d3 J.R.OLss %&UNTY CLW smd es ct"o CWk of 1M Boemd Public Works Department-L/M Public Works Accountin (via L/M) Buildings and Grounds via L/M) 4�• nty Administrator at: County Auditor-Controller (via L/M) Fidelity National Title Company (via L/M) 822MainBO21.t7 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by dw v0: AYES: Supervisors Powers, Fanden, McPeak, Torlakson. Schroder. NOES: Nonp. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZATION TO SUBMIT APPLICATION FOR FUNDING OF ADULT HOME DETENTION PROJECT The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the County Probation Officer is AUTHORIZED to make application for McConnell-Clark Foundation funds for an Adult Home Detention Project designed to reduce jail overcrowding and provide improved transition services to inmates. 1 Msy����r atnr�aNaaWWrla�/rat Msafto ohm M/SOWN MrNhWAWofan •ittsTlo: � � JJLCKA&W_&WYCL8W and an.Mals Clerk of Iia Owd Orap. Dept.: Probation a: Sheriff-Coroner Presiding Judges, Municipal Court Districts Presiding Judge, Superior Court Executive Director, Criminal Justice Agency (Roemer) County Administrator 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by#* vow: AYES: Supervisors Powers, Fanden, XcPeak, Torlakson, Schroder. NOES: None. ABSENT: None: ABSTAIN: None. ' SUBJECT: AMENDING RESOLUTION NO. 83/892 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO. : 83/945 CHILD CARE INSTITUTIONS WHEREAS, this Board on July 12, 1983 adopted Resolution No. 83/892 establishing rates to be paid to child care institutions for the Fiscal Year 1983-84; and WHEREAS, the Board has been advised that a certain institution should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 83/892 is hereby amended as detailed below: Add Private Institution: Monthly Rate Advanced Concepts in EducationJOakland (N) $ 11508.00 IMwrj wt r•tiwaaiwwet=mel as aha kv, am inbMw am aw=%gas M Nr r 011 ale ��. ATTESTED: 9 V c,LI111119 a�ap�aJ�c��,pa w.war Orig. D89t.: Probation cc: County Probation Officer Social Service Dept. (Attn: Veronica Paschall) County Welfare Director County Administrator County Auditor-Controller Superintendent of Schools 1 3 Health Services Director D.A.-Family Support , RESOLUTION NO.' 83/94S TW 8 AAM OF std INVIS Ri - CONT�A COSTA COMM* CALI�OANIA AUG 21963 A�doPl�d OftO w on .by 00 foffowillo vow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. - NOES: None. ASSENT: None. 8aJ0.lECT. Authorizing Execution of a Lease Commencing July 1, 1983, with Building Trustees for the Martinez Veterans Memorial Building for the Premises at 930 Ward Street, Martinez. IT IS BY THE BOARD MOERED that the Chairman of the Board of Super- visors is AIRIMIZED to execute, on behalf of the County, a Lease commiencing July 1, 1983, with Building Trustees for the Martinez Veterans Memorial Building for the premises at 930 Ward Street, Martinez, for continued occupancy by the Veterans under the terms and conditions as more particularly set forth in said Lease. 1 Mnft e@Wj*W MN!b a 1w amd ewmd eMe1 M OOM till and WA9Md M*W w WAft a18W 0 of lop I as an M1!deb ATTESTED: /q'r3 JA.OLSSON, OUMTY.Cum aed u oM A, Owk of*w Swd Public Works Department-L/M 4d0. aPL. Public Works Accounting (via L/M) CC: Buildings and Grounds (via L/M) County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Veterans (via L/M) 138 930WardBMS.t7 THE SOARD OF SU'ERIASORS CONTAA COSTA COUNTY. CALIFORIiMA 1983 /l�dopled V*Ofdw an August 2, .h► rBy NMc AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. S QCT' Authorizing Execution of a Sublease with Building Trustees for the Martinez Veterans' Memorial Building for the Premises at 930 Ward Street, Martinez. IT IS BY THE 80UM ORDERED that the Chairman of the Board of Super- visors is IM81RIZE0 to execute, on behalf of the County, a Sublease commencing July 1, 1983, with Building Trustees for the Martinez Veterans' New ial Building for the premises at 930 Ward Street, Martinez, for occupancy by the Superior Court and the Health Services under the terms and conditions as more particularly set forth in said Lease. �f+N�f+�eff y wf rw r a fAN MdfmwMl�ra1 an Mftn WrM Md tri on fM imhow @Wd off Mees on 01 i1� � ATTESTED: _ /4.F3 J.R.OLSSON,COUNTY CUMS . and ex oMldo CNA 01 VW No" ~ I •Od/� Public Works Department-L/M aft. owL Public Works Accounting (via L/M) a: Buildings and Grounds (via L/M) County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Superior Court (via L/M) 139 Health Services (via L/M) 93DWardB022.t7 • ' ' S3 THE ROAM OF VISORS CONTRA COSTA COIM V9 CALIFORNIA AdOpled rds On*an August 2, 1983 by ow%f o"oft AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. None. StJ41ECT: Authorizing Execution of a Lease Commencing July 1, 1983 with East Contra Costa Irrigation District for the Premises at 635 Walnut Boulevard, Brentwood. IT IS 6Y THE 60ARD ORDERED that the Chairman of the Board of Super- visors is AOf MIZED to execute, on behalf of the County, a Lease commencing July 1, 1983, with East Contra Costa Irrigation District for the premises at 635 Walnut Boulevard, Brentwood, for continued occupancy by the Public Works Department under the terms and conditions as more particularly set forth in said Lease. �MwN�►omrh tam tNia r•»aN•mwrM•N!� M scow talon and•arnd an 90 NNwrs of M @wd of ZiaMnr sm ow ow Me aha�ae. ATTESTSM. ".OLS80N, 0uh-Ty CLOK and•x ala o CWk sR Sw SINNd y •Dow Public Works Department-L/M ode, OWL Public Works Accounting (via L/M) a; Buildings and Grounds (via L/M) County Administrator . County Auditor-Controller (via L/M) Lessor (via L/M) Public Works Department (via L/M) 140 635W1ntB025.t7 r To BOARD OF SUPERVISORS In=: M. G. Wingett, County Administrator coft Owls: July 28, 1983 9uNJZCT: Comments on Regulations of the State Department of Mental Health !lC I P I C Idalu aw(S) OR ION(*) a MCIOMO AND .IYST I F I CAT ION RECOMMENDATION: Approve and authorize the County Administrator to submit the Health Services' Department's comments and recommendations on mental health regulations to the State Department of Mental Health in response to their letter of June 17, 1983. BACKGROUND/JUSTIFICATION: On June 28, 1983, the Board referred to the Health Services Director and the County Administrator a letter from the Interim Director, State Department of Mental Health, advising that Governor Deukmejian had created a Regulatory Reform Task Force to review all State Government regulations and eliminate those which are improper or unjustifiable, and requesting comments in this regard on the regulations of the State Department of Mental Health. The Health Services Department has now submitted their comments which appear to be sound and consistent with existing Board policy. Because of the State's August 1st deadline, we have taken the liberty of forwarding the Department's cameits to the State Department of Mental Health with the indication that we will confirm your Board's support for these comments if you approve this item on August 2, 1983. CONTINUM ON ATTACNWI TL �Y II11C0111�OAT 1 ON OF CO{INTV AM 1 N I:TRATOR NKCOMMWMAT 1 ON OF OOARO COIr1I TTM APPROM 0" ACT 1 ON Or SOARD ON AMwOVm AS OTIa vcym OF SWUM I S�lS 1 WMIK COR 1 FY TINT THIS 18 A TWO INNNIUMM (AINIOW ) AND CONNKCT CWW OF AN ACTION TANQI AVIM* NQS: AND QITONIXI ON TIM NIN1 WS OF 7IM al0 AIN101 T': ABSTAIN: OF SIONOlV I SCOS ON TIM OA7! OAI. cc: County Administrator If C2 IM2 Health Services Director .I.R. . OanITY C IINK Asst. Director--Mental Health AM oc O"ICI0 CLINIC OR TIM eor111� State Dept. of Mental Health (via CAO) - 141 M382/7-83 'fir TME SOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �P�Oft Order an August 2, 1983 • by the IoNowinp wow: AYES: Supervisors Powers,- Fanden, HcPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF ACCEPTANCE AND TRANSFER TO COMMUNITY DEVELOPMENT BLOCK GRANT CONTINGENCY AND RE- ALLOCATION OF FUNDS; EL PUEBLO DAY CARE CENTER The Board having heard the recommendation of the Director of Planning that it approve the acceptance .of $165,000 from S & H Insurance Company of Oakland, California and $5,848 from the Pre-School Coordinating Council of Pittsburg, California for a total of $170,948 as settlement in the El Pueblo Day Care Center case, to be returned to Community Development Block Grant contingency and reallocated to Public Works Activity 06-12 El Pueblo Day Care Center; IT IS BY THE BOARD ORDERED that the above recommendation is approved. an pd, Wsn sad a2w obid a M 20 Boardd of svp.�w. an fhe ahww. ATTESTED: J.R. couffff CLQ and en ofkb pant of Ow Nrr N1r � .Ofd Qrip: aPL= - Planning Department Cc County Administrator Auditor-Controller County Counsel Public Works Department 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on _ August 2. 1983 . by Ow voM: AYES: SuDerVisorS Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: ABSTAIN: or.e SUBJECT: Consideration of Policy Assumptions Relating to the Future of County Hospital The Board on duly 26, 1983, having agreed to consider the policy assumptions relating to the future of the County Hospital at this time; and The Board Members having reviewed each of the proposed policy assumptions contained in the County Administrator's letter of July 8, 1983; IT IS BY THE BOARD ORDERED THAT the following statements represent the policy of the Board of Supervisors regarding their responsibilities for providing health care and specifically on the future of the County Hospital: 1. the County of Contra Costa will , for the foreseeable future, continue to have significant health care responsibilities under State law; 2. the Board of Supervisors will decide the future of county hospital services based on the best information on hand, recognizing that future service demands and State legislative changes cannot be accurately projected at this time; 3. the Board of Supervisors will fully meet its health care responsi- bilities to County indigents (Welfare b Institutions Code Section 17000) and medically indigent adults (Welfare b Institutions Code Section 14005.4) with or without a county hospital; 4. the Board of Supervisors believes its legal responsibilities for providing acute inpatient hospital care are limited to services to persons who qualify for care pursuant to Welfare 6 Institutions Code Sections 17000 and 14005.4, and if the county hospital were to close, other patients would be expected to use other facilities throughout the County without any subsidy from the County; 5. the Board of Supervisors is not prepared to dedicate more County funds for the care of its Welfare b Institutions Code Section 17000 and Section 14005.4 responsibilities than are included in the 1983-84 proposed County Budget and believes that its responsibilities (as currently defined) can be properly met within these available funds, if the Legislature acts responsibly to either suspend the AB 8 deflator or authorize a local option sales tax; otherwise further cuts may be necessary in this area; 6. the Board of Supervisors believes that the County Hospital's licensed beds are a valuable asset which will not be "given away" without receiving some valuable consideration in return; 7. the Board of Supervisors does not see any scenario in the foreseeable future in which all of the presently licensed bed capacity will be needed" by the County to care for its patients; therefore, some level of "surplus" licensed bed capacity exists; 8. the Board of Supervisors is prepared to urge that at least some of its presently licensed beds be transferred to some other provider(s), keeping in mind that the County must receive some valuable considera- tion in return for voluntarily agreeing to transfer the beds to another provider at the appropriate time; 143 -2- 9. the Board of Supervisors is committed to developing a public/ private partnership in cooperation with other providers if there are adequate long-term assurances that the County will be able to continue to meet its Welfare b Institutions Code Section 17000 and Section 14005.4 responsibilities in a cost- effective manner for the indefinite future; 10. the Board of Supervisors is prepared to continue providing inpatient care directly if no other cost-effective alternative is available; 11. if the County continues to provide inpatient care, the Board of Supervisors is prepared to consider a full range of facility and/or organizational options in meeting this responsibility. THE BOARD FURTHER ORDERS that the County Administrator, with technical assistance from the Health Services Department, develop a Request for Proposals for all of the County's licensed beds, with proposals to be requested providing for transfer of any or all of the County's beds in return for valuable consideration, which might include a cash payment in exchange for the transfer of some number of beds; agreement to commit a fixed number of beds for County patients at an agreed-upon per diem payment; agreement to build a hospital and operate it for the County; or an agreement to accept any or all County patients. The Request for Proposals is to be forwarded to the Board of Supervisors for further considera- tion before being released to any potential providers. IT IS BY THE BOARD FURTHER ORDERED that the County Administrator is directed to consider the feasibility of the alternative governance mechanisms outlined in his letters of July 8 and July 18, 1983 and to identify the advantages and disadvantages of each and report his findings and recommendations to the Board at his earliest convenience. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED A, /M-5 J. R. UESSON, COUNTY CLERK—AN EX OFFICIO CLERK OF THE BOARD Deputy cc: County Administrator Health Services Director 144 THE BOARD OF SUMRVISORS OF CONTRA COSTA COUNTY. CALIFOAIi11A Adppbd 90 OnW On August 2, 1983 �by 00 100H l0 TOM. AYES• Supervisors Powers, McPeak, Torlakson Am. None ANENT: None AWA1N: Supervisors Fanden, Schroder S JECT: Health and Medical Care Needs RESOLUTION MD. .83/944 of East County Area. - WHEREAS, the County Board of Supervisors adopted the findings of the Amhurst Study indicating significant acute care bed need in East County; and WHEREAS, the County Board of Supervisors has reviewed the requests for additional acute care beds in East County by Delta Memorial Hospital and Los Medanos Hospital District; and WHEREAS, past County and ABAG demographic studies indicate signi- ficant population growth in East County; and WHEREAS, Delta Memorial and Los Medanos Hospitals' proposed in- crease in licensed bed capacity will serve the future growth in East County; and WHEREAS, Delta Memorial Hospital and Los Medanos Hospital are major providers of hospital service to East County communities; NOW THEREFORE BE IT RESOLVED that the Contra Costa County Board of Supervisors urges the Alameda-Contra Costa Health System Agency to give high priority consideration to the need for hospital beds in East County in its review of the pending Certificate of Need Application. �As"sdy oartMy Ilrat IAi w a Is�am/MrAM�jd an action tak"and gnl&Vd 4W ft aMnrMn aw board of supwvJWffl do ars dft agora s ATTESTE.D: AUG A!p soy J.& OLSSON, COUNTY CLM -and ox W6 CM►k of so&a" b now ' `� Clerk of the Board Supervisor Torlakson Health System Agency County Administrator 145 RESOLUTION NO. 83/944 .;.3 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUK"t CALIFORNIA Adopted this Order on August 2, 1983 . by the tNowk VON: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Endorsing Book of Virgie V. Jones on California History The Board having received a letter dated July 21, 1983, from Virgie V. Jones, 10 Gary Way, Alamo, CA 94507, advising that she is nearing completion of her third California history book, which is on the subject of old buildings and houses built before 1920 and still in use, and inquiring as to whether the Board wishes to endorse same; The Board having considered the matter, IT IS ORDERED that said book is hereby ENDORSED. I Mnby cwfi *M Mo b ahaea deaeodwffof an aeuon liken and enNnd on On r■l WAM of do ffoard of Supenrboa on the dab ebmL ATTESTED: .� i:3 J.R.OLSS01 COUNTY CLIM and ex offklo Clark of Ow soared � L Orig. Dept.: Clerk of the Board cc: Mrs. Virgie Jones County Administrator 146 �= BOARD OF SUPERVISORS County Administrator ( Crka %TE: July 26, 1983 JBJECT: American Justice Institute Study 'EC 1 r 1 C REQUEST(S) OR RECCW4C DAT 1 ON(S) ! SACKWIC MD AAD JUST 1 r I CAT 1 ON Direct County Administrator and Law and Justice Department Heads to review and analyze four reports received by the Board of Supervisors on August 2, 1983, providing technical assistance to the county. BACKGROUND: On September-1, 1982, the County Board of Supervisors entered into an agreement with the American Justice Institute to provide expert technical assistance services to Contra Costa County to help the Board of Supervisors, County Administrator, and Law and Justice Department Heads to cope with increasing law and justice systems projects in a time when resources are diminishing. This contract was entered with American Justice Institute and called a Tri-County Justice Pilot Project as a result of Napa County and Santa Barbara County participating along with Contra Costa County in a comparative analysis of law and justice systems operating in all counties in California. The combined cost to the three counties in doing this study was $25,000. On August 2, 1983, the Contra Costa County Board .of Supervisors was presented with four reports prepared by the American Justice Institute and entitled as follows: 1. Report #1 - A Comparative Analysis of California County Justice Expenditure Workload and Crime Indicators; 2. Report #2 - A Catalogue of Methods to Generate New Resources for California County Justice Systems; 3. Report #3 - A Catalogue of Methods to Improve Productivity in California County Justice Systems; • 4. Report #4 Justice Systems Expenditures and Workload Profile for Contra Costa County. )NTINUCO ON ATTACNNCNT; X vas *I*NATUR ' -XwtCONYCNOATION OR COUNT► ADN/NISTRATOU NCCOw CNOAT/ON OF O Awo COSWITTtt -[ APPOOVE //�� OTNto 14NATURC(S l: A✓ / vL :•IoN or OOA11n oN .._�__u uS APPROVtO As RtCOYMtNOCO JL OTNtR ZITC OP SUrERV1SOBS 1 FCRESY CERTIrV THAT THIS IS A TRUE Y UNANIMOUS (AUSCNT ' ) AND CORRECT COPY OF AN ACTION TAKEN AVCS: NOCS: AND ENTEREO ON THE MINUTES OF TFC SQARD AOSCNT: AOSTAIN: Or SUKERVISCPS ON TNC OATC SND111y. ATTESTED J.R. CLERK AND [X r l 10 CLE1Mt Or THE SDARD .Denim 147 It is recommended that these reports be referred to the County Administrator and Law and Justice Departments for review and analysis to determine the best approach to maximizing utilization of the information contained therein. Orig: Administrator cc: Presiding Judges, Municipal Court Districts- Clerk-Administrators, Municipal Court Districts .� Presiding Judge, Superior Court / Superior Court Administrator / Sheriff-Coroner Probation Officer District Attorney Public Defender Executive Director, Criminal Justice Agency Marshal Robert C. Cushman, President, AJI _ 148 r a.3 1BOA2D OF SUPERVISORS rim: N. G. Wingett, County Administrator DATE: July 28, 1983 WALaT: Establishment of Medical/Psychiatric Geriatric Ward SPECIFIC 1lwaRST(S) an 1lSOOSQNDATIai(S) ! SIICINOrlOUNp AM .IIJSTIFICATION RECOMMENDATIONS: 1. Authorize reopening of "H" Ward as a medical/psychiatric geriatric ward at County Hospital. 2. Defer consideration of request for additional positions pending adoption of the final budget for 1983-1984. BACKGROUND/JUSTIFICATION: The Assistant Health Services Director for Mental Health has submitted to the Board a memorandum advising the Board that the Department plans to reopen "H" Ward (the former isolation ward which has been closed for the last year) for use as a geriatric ward to concurrently treat the medical and psychiatric needs of older patients. Mr. McCullough's memorandum outlines the rationale for such a ward. This appears to be a valuable and essential link for establishing a continuum of care for senior citizens along the lines of the Board's previous directions related to long-term care. The Department has provided funding in the 1983-1984 budget for this purpose. It seems clear that the additional revenue generated from Medicare, Medi-Cal and private insurance will fully offset the increased costs resulting in no net increase in County funds in order to operate this unit. Our office is, therefore, supportive of the reopening of "H" Ward for this purpose. Unfortunately, due to the extended deliberations on the State Budget, it seems unlikely that the County Budget will be adopted in the near future. One result of this is that your Board cannot establish new positions for which there are no offsets between July 1 and the date the Final Budget is adopted. The Health Services Department has agreed to transfer sufficient numbers of vacant positions to open "H" Ward. However, this will totally eliminate the existing pool of nursing positions which are normally used to cover illnesses and vacation schedules. The positions requested by the Department will, therefore, be necessary in order to replace this pool of positions and avoid the need for hiring nurses from the Nurse Registries. We will plan to return the request for personnel to your Board as soon as the budget has been adopted. CONTINUED ON ATTACIMQIT: �_ R/1 •I O/MTYAt: A 71Z NncO=IOAT 1 ON cw COUNTT Aml•I N I•TRATOR __ NtCOemImIfOAT/ON O/ Omm c�1 TTS APPROYt OTHER I ACTION OF OMM ON AMOOV80 AS OTNM VAE or NR/IEVlSM 1 lour =NTIFY TMT VMS Is A Twus ulWu 1800 (AMMW ) ANO CONNECT COW or M ACTION TAN AYES: MSS: ANO OfrEN� OI M mlNms Or M A ft: AMETAIM. a< S31PIMVISSPS ail TM! DAIM Off. Cc: County Administrator ATTEETM dolu e qs Health Services Director J.R. CRAM N. Asst. Director--Mental Health A/o = C"IC10 a Cr rs NnnNle Personnel Director 149 NX2/7-8= • W t� AZZAecoo .Mpwv Tim BOARD OF i1JPERV1iORs OF COSTA so Adapbd 96 On*0A August 2, 1983 �c AIIES• Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Increased Development Along Mitchell Creek, Clayton Area. The Board having received a July 16, 1983 letter from George H. Cardinet, Executive Director, Heritage Trails Fund, expressing concern with respect to the increased development along Mitchell Creek in the Clayton area which is obstructing the use of the creekside trail, and requesting the Board to take the necessary steps to correct the situation; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning. 1 bIMN'1�rR�ilsetewMM�wMMAe1 a�sari tiM wr fir/aw r.tir•m/rr �..�w��..m r rr w.•� ATTER W AUG 9 T J.IL OLM OM OOUMT CUM am/=IoM C"01110 BMw Oianm I� "Now. Orin. Clerk of the Board Director of 'Planning County Administrator ,7., THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOANIA Adopted this Order on August 2, 1983 by#* lollo win AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schorder- NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission for Carnival in connection with 1983 Sugar City Festival, Crockett. Supervisor N. C. Fanden having called attention to a July 18, 1983 letter from Ray Rosson, Crockett Lions Club Sugar City Festival Secretary, requesting a permit to operate a carnival from September 15 through 18, 1983, in connection with the 1983 Sugar City Festival; and It having been noted that the Sugar City Festival is an annual event with the proceeds used for the benefit of youth and community activities; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Sheriff-Coroner for review and recommendation. i h�]�e�llty thN tiNr M•tnx�caee�leo�N L'.'•:�_'ai C�Q1 Mld M1�lP :S^r i*'i.?tFC�i�'�N NM sty az offldZ)Cic::: .: .._ Orig. Dept.= Clerk of the Board of Supervisors cc: Supervisor N. C. Fanden Sheriff-Coroner County Administrator 151 C- To BOARD OF SUPERVISORS FROII: M. G. Wingett, County Administrator caft DATE: August 2, 1983 SUBJECT: Financial Plight of Local Government - Public Education and Awareness Program SPEC 1 F 1 C REOLEST(S) OR RECOAENDAT 1 ON(5) & BACKGROUND AND JUST 1 F 1 CAT ION RECOMMENDATION: That the Board of Supervisors authorize financial participation with other counties in a 60-day project to publicize for State officials and the public the financial plight of local govern- ment and the need to guarantee a permanent and stable solution. (Contra Costa County's participation in this Public Education. and Awareness Program would not exceed $2,500 which is available in the Proposed 1983-84 County Budget.) BACKGROUND: The current fiscal crisis for local government . sated by tete budget only illustrates the on-going problem of all California local public agencies. We are caught between the demands to deliver mandated public services and shrinking local financial resources. The responsibilities of local government require stable and predictable revenue flows. Without a permanent long-term solution we are at the mercy of an annual State legislative process. This process this year to date has resulted for counties in: --Local revenue options being curtailed --New service responsibilities assigned without provisions for cost reimbursement --Drastic cuts in historically local revenue sources This combination of State actions, if not modified immediately, will bring most counties to the brink of bankruptcy. It has been proposed that all levels of local government mount a coordinated campaign to inform State officials and the public of our plight and to advocate immediate and long-term solutions to this problem. Efforts of this project involving counties will be coordinated with the State Steering Committee for Project Independence. The program for counties will be directed by the County Supervisors Association of California. It has been proposed that counties which wish a major role in this effort contribute $2,500 each to finance this 60-day educational campaign. Funds are available in the Proposed County budget to fund our participation. CONTINUED ON ATTACHMENT: K YES SIGNATURE; RECOMIIENDAT 1 ON OF COUNTY Aa11 N I STRATOR REC0IBIEI DAT 1 ON OF BOARD COI~1 TTSE APPROVE OTHER � .I 1 ACTION OF BOARD ON AugustZ, IM AugustAPPROVED AS RECO>•IEIOED OTHER VOTE OF SIPiRViSORS 1 NOHENY CERT 1 FY THAT TN I S 1= A 71BJE _ UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TACEN AYES:JE a 7Z-4- NOES: AND ENTERED ON THE N I NUTFA OF THE OVARD ABSENT; ABSTAIN'. = OF SUrERV IN R I ON TIE DATE lNOwi. Cc: County Administrator wTTEs7sD August 2, 1983 CSAC J.R. CLSSON, C01MTY CLOW Auditor-Controller AND Ex OFFICIO CLONc OF THE NDIUO 152 M382/7-B3 ■K '`"`�'� 'OWTM CSAC PUBLIC AWARENESS AND EDTICATION PROGRAM Need: ' There is a need to educate the public and build general aware- ness aboutthe financial plightof counties and local government as a result of the State Budget. Further, the County Super- visors Association of California (CSAC) has initiated several governance and finance reform efforts that should be highlighted to the public through the media. Yet, despite the critical nature of the current fiscal and governance crisis and the track record of responsible proposals by CSAC, State government officials have repeatedly stated that "counties have not yet made their case to the public. " Therefore, there exists an urgent need to accomplish this task. Program Description and TimetaJle: CSAC will launch a Public: Awareness and Education Program to inform the citzenry. The first phase will cover a period, August 1 - September 30, to coincide with the duration of the Legislature's session. At the conclusion of the 2 month period CSAC will evaluate the effectiveness of the effort and determine whether or not to continue the program. CSAC will engage a _ professional public relations consultant experienced_ in politi- -— --caZ issues t-�eveIop a� manage the program. - - Program Objectives: The public relations and political consultant will be responsible for carrying out the following duties in conjunction with devel- oping the CSAC Public Awareness and Education Program: 1. Develop and implement a public education and awareness pro- gram to inform the citizenry about the plight of counties and local government as a result of the State Budget. Such a program shall include the development of fact sheets, fea- ture articles and guest editorials in print media, and public information materials. It shall also encompass the use of electronic media, such as interviews of local officials or talk show discussions. 2. Develop media support and endorsements. 3. Assist CSAC in the development of a legislative strategy to address the current funding crisis for counties and local government. 4. Develop and implement a media campaign to mobilize public support for the counties' proposals. 153 Pagc 'rwo Estaulish a mechanism to maxim.iz, tht_ invOlvemc_rit :,3L t:ouiity Supervisors and county officials and concerned organiza`_ions in the in the public awareness campaign. � 6. Coordinate CASC participation in working with other organi- zations in Project Independence. 7. Provide direct consultation to individual counties which voluntarily subscribe to the CSAC Public Awareness and Education Program. Program Guidelines: The consultant will report directly to the CSAC Executive Director and all materials must be approved by the Executive Director. All materials developed shall be consistenr with adopted CSAC policy. The Executive Director will establish an advisory committee composed of representatives of chose counties and entities which voluntarily subscribe to the Public Awareness and Education Program. In return for subscribing to the Program, counties shall receive individual consultation on how to most effectively develop awareness and support within their own communities. L 154 BOARD OF SUPERVISORS . M": M. G. Wingett, County Administrator Cwtra Costa ;TE: August 2, 1983 Cw' R7 16JECT: Impact of State Budget and Legislation •CC I r 1 C REQUEST(S) OR RECO>♦•IEPDAT IONI S) • SACKCJVCUAO AAO JUSTIFICATION RECOMMENDATION: It is our recommendation that your Board: 1. Continue consideration of the adoption of the Proposed County Budget to August 30, 1983 at 9:00 a.m. 2. Authorize the staff to participate in local and state level efforts to communicate to State officials and the public the financial plight of local government and work toward appropriate solutions. BACKGROUND: We have completed our review of the State's recently adopted budget an related new State legislation. Attached is an outline indicating a total impact on the Proposed County Budget of $11.1 Mil. Activation of the provisions of AB-8 (1979) referred to as the "deflator" eliminates three County revenues distributed by the State effective October 1, 1983, resulting in a loss of $11.3 Mil. When compared with the recommendation of your Finance Committee, there is a total loss as follows: State Budget Cuts $ -11.1 Mil Retirement Levy Prohibited - 8.9 Total County Program Impact $ -20.0 Mil Additional Cut for Special Districts $ - 2.8 Mil Next week we will submit a proposed plan to cut the $11.1 Mil from the Proposed Budget as recommended by the Finance Committee, which redistributed $2 Nil in reduced Retirement'Contributions. The cuts of necessity will be drastic, but will represent what will need to-be done if the "deflator" is not suspended or if other replacement revenue is not provided by the State. ).:TINUCO ON ATTACOMENT: A VCS X "ECO--CN0A710N Or COUNTY AD.IMICTMATON OCCOrNCMDATION Or "OANO COY W17T9C X ArruOvC OT64C/1 Ci. Ir.NATt_MiE{S 1: G . I0.. no IIn AI.11 f1.. �/ � Arr/1f)VCn A! /1(COYY(NA(O 125. OT./Cn »C or SVrClIv I sons 1�( CRCOY CCRTIFY THAT THIS IS A TRUC Vrinr/1//0�s (AI15[r1T "�� F AAD CCnnCCT COPY OT AN ACTION TAKCN NOCS AND CNTCRCO ON TIC Y 1 PRJTCS OF THC OOARD Or SUPCRV 1 SOBS ON T►C OATC SHOWN. ATTCSTCD Attachment J.R• OLCOUNTY &CRK cc: All Departments "in Ex Fr IC IO CLCRK of T►C DOARO eY .OCPIJTY 155 IMPACT OF ADOPTED STATE BUDGET FISCAL YEAR 1983-1984 Revenue Revisions Vehicle License Fee (VLF) -$8,525,000 Business Inventory Reimbursement (BIT) -3,055,000 Cigarette Tax -285,000 General Revenue Reduction -$11,865,000 Less: Reduction in VLF in Proposed Budget 1,400,000 Net General Revenue Reduction -$10,465,000 Human Services Revenue (Net) -1,621,000 Total Revenue Reduction -$12,086,000 Appropriation Revisions Human Services Programs and Reapportionment Election -$1,842,000 Property Tax Acceleration 900,000 Total Expenditure Approp. -942,000 Total Shortfall -$11,144,000 156 l� IMPACT OF ADOPTION OF STATE BUDGET ON HUMAN SERVICES/GENERAL GOVERNMENT DEPARTMENTS Reduced Increased County County Increased Reduced Item Cost Cost Revenue Revenue 1 . BHI Sunset Elimination $2,360,000 2. AFDC Grant COLA $130,000 3. Foster Care Grant COLA 18,000 4. County Board & Care COLA 7,000 5. Administration--AFDC--Loss of COLA 63,000 6. Mental Health--Governor's Veto & $ 765,000 Other Adjustments 7. Medically indigent Adults-- 850,000 Recalculation of base S. AB 8 Health Care $444,000 9. Cost for 12-13-83 Special Election 300,000 10, Reduced Library Subvention 450,000 TOTALS $2,360,000 $518,,000 $444,000 $2,065,000 net reduction in net reduction County Cost = $1 ,842,000 in Revenue = $1 ,621 ,000 Notes to accompany Impact Statement on Adoption of State Budget on Human Services/General Government Departments 1. Funds have been provided in the State Budget to continue the 95/5% State/county sharing ratio on the non-federal costs of children in foster homes. This will increase State revenue by $2,360,000 thereby eliminating the need for a corresponding amount of county dollars. 2. The State Budget provides for a 4% cost-of-living increase for AFDC grants. This was not provided for in the proposed budget. The increased county cost will be $130,000. 3. The State Budget also provides for a 4% increase in foster care grants which will cost an additional $18,000 in county money which was not provided for in the proposed budget. 4. A 4N increase in cost-of-living for children in foster care who are not eligible for State or Federal funding will probably need to be provided in order to maintain parity with the State and Federal foster care grants thus resulting in an increased county cost of $7,000. 5. The Department anticipated approximately a 3% increase in the administra- tion costs for the AFDC income maintenance program. This was vetoed by the Governor thereby resulting in a loss of State revenue in the amount of $63,000 which may need to be offset by a corresponding increase in county dollars. 6. The Governor vetoed approximately $28 million in Short-Doyle funds and eliminated a nearly $10 million cost-of-living increase. This, plus other adjustments, appear to leave our anticipated State revenue short of the amount reflected in the proposed budget by approximately $765,000. 7. The Governor vetoed approximately $47 million from the Medically Indigent Adult account. From the allocation provided by the State Department of Health Services, this reduction, even when partially offset by a modest cost-of-living increase, will reduce our MIA revenue from the State by $850,000. 8. The AB 8 health care services fund was left at the 1982-1983 level, including the $25 million augmentation from the former county hospital capital expenditure fund. This will result in an increased allocation of AB 8 funds of approximately $444,000. It appears from preliminary calculations that there are sufficient county dollars in the proposed budget to provide a 60/40 match for this entire allocation providing no transfers are made within the Health Services Department's budget to cover the Mental Health shortfall . Any transfer of county funds to cover the Mental Health shortfall will probably result in a loss of our ability to fully match the AB 8 revenue. -I- 158 Page 2 9. The December 13, 1983 Special Election is estimated to cost $300,000. It is our understanding that the Governor intends to include these funds either in the 1984-1985 State Budget, or in an earlier Claims bill . However, we do not believe it is prudent to anticipate receiving this money during the current fiscal year. While the Board could refuse to fund the allocation, the County Clerk will probably have to spend his existing budget to finance the election anyway thereby resulting in a budget shortfall later in the fiscal year, probably impacting the 1984 Primary Election in June, 1984. Therefore, we believe that the County must be prepared to increase the Elections Budget by $300,000 even if we are able to recover the funds subsequently. 10. The proposed budget anticipated that the full $25 million statewide library subvention would be adopted. The Legislature cut the appropriation to $12.5 million, and the Governor vetoed an additional $6.5 million, leaving the appropriation at approximately 25% of what was in the proposed county budget. We will , therefore, suffer a reduction in State revenue of $450,000. It will not be necessary to replace this money with additional county funds since the library budget is designed in such a way that existing services can be fully maintained with this reduced subvention. CLVM:cl g 159 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 2 3 Re: Condemnation of Property ) RESOLUTION OF NECESSITY 4 for Drainage Purposes, ) Assessment District 1973-3 ) 5 Channel 7, W.O. 5455 ) NO. 83/937 San Ramon Area. ) 6 ) (C.C.P. Section 1245.230) 7 The Board of Supervisors of Contra Costa County, California, 8 by vote of two-thirds or more of its members, RESOLVES THAT: 9 Pursuant to Government Code 525350.5, Contra Costa County 10 intends to construct a storm drainage facility, a public Improve- 11 ment, and in connection therewith, acquire an interest in certain 12 real property. 13 The property to be acquired is generally located in the San 14 Ramon area north of Montevideo Drive and east of !Montevideo 15 School. 16 Said property is more particularly described in Appendix "A", 17 attached hereto and incorporated herein by this reference. 18 On July 12, 1983 this4 Board passed a resolution of intention 19 to adopt a resolution of necessity for the acquisition by eminent 20 domain of the property described in Appendix "A", fixing 10:30 21 a.m. , August 2, 1983 in its Chambers in the Administration 22 Building, 651 Pine Street, Martinez, California, as the time and 23 place for the hearing thereon (Resolution No. 83/881). 24 -The hearing was held at that time and place, all parties were 25 given an opportunity to be heard, and based upon the evidence pre- 26 rented to it, this Board hereby declares that it finds and deter- 27 mines that: 28 RESOLUTION NO. 83/937 1 1 . The public interest and necessity require the proposed 2 project; 3 2. The proposed project is planned and located in the manner 4 Which Will be most compatible With the greatest public Rood and 5 the least private injury; 6 3. The property described herein is necessary for the pro- 7 posed project; and 8 4. The offer of compensation required by See 7267.2 of the 9 Government Code has been made to the owners of record. 10 The County Counsel of this County is hereby AUTHORIZED AND 11 EMPOWERED: 12 To acquire in the County's name, by condemnation, the titles, 13 easements and rights-of�aay in and to said real property or 14 interest(s) hereinafter described, in accordance with the provi- 15 sions of eminent domain in the Code of Civil Procedure and the 16 Constitution of California: Parcels 1 , 29 A 3 are to be acquired 17 as a permanent storm drainage easement; and Parcel A is to be 18 acquired as a temporary construction easement; 19 To prepare and prosecute in the County's name such proceedings 20 in the proper court as are necessary for such acquisition; and 21 To deposit the probable amount of compensation, based on an 22 appraisal, and to apply to said court for an order permitting the 23 County to take immediate possession and use said real property for 24 said- public uses and purposes. 25 PASSED and ADOPTED on August 2, .1983 by the following vote: 26 AYES: Supervisors Powers, Fanden, Schroder, Torlakson, 27 McPeak NOES: None 28 ABSENT: None -2- RESOLUTION NO. 83/937 1 I HEREBY CERTIFY that the foregoing resolution was duly and 2 regularly introduced, passed and adopted by the vote of two-thirds 3 or more of the Board of Supervisors of Contra costa county, 4 California, at a meeting of said Board on the date indicated. 5 Dated: 1* y 4_ 0 j 6 J. R. OLSSON, County Clerk and 7 ex officio Clerk of the Board of Supervisors of Contra Costa 8 County 9 10 Deputy 11 cc: Public Works Department, Real Property Division 12 Auditor-Controller County Counsel (certified copy) 13 14 15 16 17 18 19 20 21 22 23 24 -- 25 26 27 28 -3- RESOLUTION NO. 83/937 /6a-/3 APPENDIX •A• Drainage Eamment-Parcel 1 A portion of that parcel of land conveyed to Southern Pacific Railroad Company, a corporation, recorded December 24, 1906, in Book 122 of Deeds, at page 293, records of Contra Costa County, California. Commencing at an iron pipe monument marking the rest corner of said Southern Pacific Railroad Company parcel (122 0 293); thence North 630 34. 320 East 100.00 feet to the north corner of said Southern Pacific Railroad Companyparcel (122 D 293)1, being also an iron pipe monument marking the south corner of Subdivision 5467 as shown on the map of Subdivision 5467 recorded February 15, 1979, in Book 222 of Naps, at page 1, records of Contra Costa County; thence South 280 49' 410 East 7.07 feet along the prolongation of the southwest tine of said Subdivision 5467, bei also the northeast line of said Southern Pacific Railroad Company parcel (122 D 293), to the True Point of Beginning. Thence, from the True Point of Beginning, South 280 49' 410 East 16.01 feet; thence South 620 53' 30" West 9 .96 feet to the southwest line of said Southern Pacific Railroad Company parcel 122 D 293 ; thence North 280 49' 41' West 15.01 feet to a point that bears South 280 49' 418 East 8.27 feet from the west corner of said Southern Pacific Railroad COMpan parcel (122 D 293)• thence North 620 536 300 East 99.96 feet to the True Point of Beginning. Containing 1,500 square feet of land. braiwW Easment-Parcel 2 A portion of that parcel of land conveyed to Southern Pacific Railroad Company, a corporation, recorded December 24, 1906, in Book 122 of Deeds, at page M. records of Contra Costa County, California. Commencing at the north corner of said Southern Pacific Railroad CompM parcel (122 D 293), being also an iron pipe monument marking the south corner of Subdivision 5467 as shown on the map of Subdivision 5467 recorded February 15, 1979 in Book 222 of Naps, at page 1, records of Contra Costa County; thence South 28� 49' 41' East 22.08 feet along the prolongation of the southwest line of said Subdivision 5467, being also the northeast line of said Southern Pacific Railroad ComipoW parcel (122 0 293)9 to the True Point of leginning. Thence, from the True Point of leginning, South 280 49' 418 East 51.14 feet; thence South 880 49' 180 Most 78.96 feet; thence North 280 49' 411 Mast 16.60 feet; thence North 620 53' 300 east 69.97 feet to the True Point of Beginning. Containing 2,370 square feet of land. Drainage Ea�t-Parol 3 A portion -of those parcels of land conveyed to Southern Pacific Railroad Company, a corporation, recorded December 24, 1906, in look 122 of feeds, at pale 2939 and July 11, 1907, in look 126 of Deeds, at page 424, records of Contra Costa County, California. ' • . .. •ti• •I•t•.,I• •��1.w..•�V.( ,1M fy�w•t••�• w1� •. yi ...•• •r� • -•. Beginning at the north corner of said Southern Pacific Railroad Coepow parcel 122 0 293), at the east corner of said Southern Pacific Railroad Company parcel 1126 D 424), being also an iron pipe monument marking the south corner of Subdivision S467 as shone on thesnap of Subdivision 5467 recorded February 1S, 1979 in look 222 of Maps, at page 1, records of Contra Costa County; thence Seelh & 401 41• East 7.07 feet alae the prolongation of the southwest line of said Smbdivision 5467, being also the northeast line of said Southern Pacific Railroad CapaW parcel (122 0 293); thence South 620 634 306 Hest 69.97 feet; thence North 280 49' 41' Mast 21.92 feet to a point on a non-tangent curve, concave to the northeast, with a radius of 135.00 feet, a radial to said lot bears South 90 Sl' 190 West); them spOwestarly 4S.26 feet along said verve, trough a antral angle of 190 2f 270 to the southwest line of said Southern Pacific Railroad Company parcel (126 D 4 4); hence along said southwest line (126 0 424), North 280 49' 410 West 21.27 feet two a in ow a e concentric with previously scribed curve .and having a radius of .6 feet$, a radial to said point bears South 370 20' S79 West); thence leaving said southwest line, southeasterly S1.7S feet along said curve, through a central angle of 230 43' 200; thence along a non-tangent line North 280 49. 418 Most 17.83 feet; thence North 630 34' 320 East 70.00 feet to the southwest line of said Subdivision S467; thence South 280 49' 41' East 4S.00 feet along said southwest ine, t also the seramst line of said Southern Pacific Railroadany parcel (126 0 24�, to the point of beginning. Containing 4,160 square feet. POM A - A TENPORART CMSMXTION EASEIENT TO EVV E �E 319 1183 A portion of those parcels of land conveyed to Southern Pacific Rallroed Company, a corporation, recorded Oeember 24, 1906, in look 122 of Deeds, at page 2939 and July 11, 1907, in look 126 of Oeeds, at page 424, records of Contra Costa County, California, excluding the areas contained within Parcels 1, 2 and 3 as previously described. Beginning at the north corner of said Southern Pacific Railroad CompoW parcel (122 0 293), at the east corner of said Southern Pacific Railroad Company parcel (126 0 424), belag also an iron pipe monument marking the south corner of Subdivision S467 as shownon the map of Subdivision S467 recorded February 1S 1979 in Book 222 of Nas, at pa a 1, records of Contra Costa County; thenot youth 2� 404 418 East 83.00 feet; thence South 880 49' 180 West 112.80 feet; them No 280 49' 41' West 120.00 feet; thence North 800 08. 318 East 106.6 fast; thence South 280 49' 410 east 55.00 feet two the point of beginning. OES14.t6 l�o -a THE BOARD OF SUPERVISORS OF CONTRA COSTA IA AdoPbd this Order on August 2, 1983 by Vie SoNo 1 p voob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Abatement of Structure at 2299 Alameda Diablo, Danville Area, Gerald Chaine, owner. The Board on June 14, 1983 having continued to this date its hearing on the proposed abatement of real property at 2299 Alameda Diablo, Danville area, Gerald Chaine, owner; and Mr. William Martindale, of the Building Inspection Depart- ment, having appeared and advised that the insurance carrier for the owner is seeking bids to demolish the structure and clean the site, and having requested that the hearing be continued for 30 days to assure that the problem is abated; IT IS BY THE BOARD ORDERED that the aforesaid hearing is continued to September 13, 1983 at 10:30 a.m. In«etirwdNyVWra~1%•&WWW6 nreroovyo� an a Uft"„OW MOW00 w10aff""°r ow ATTESTED: J.A. OLSSON. COUNTY CLERK a„d,rc oNkio C&*at aw Bowd er . mpuw Orly. Dept.:'Clerk of the Board CC: Building Inspection Department (4) 161 TME BOARD OF SUPERVISORS OF CONTRA COSTA COMITY. CALIFORNIA Adopled 96 Ordw an A.+oust 2- 1983 by IONO h-0"r: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder WS: None ABSBM None ABSTAIN: None SMMCT: Purchase of Property at 550 School Street, Pittsburg The Board on July 26, 1983 having continued to this date and time consideration of the proposal to consumate purchase of -property located at 550 School Street, Pittsburg, California from the Los Medanos Community Hospi- tal District; and The Finance Committee having recommended that staff be directed to prepare final wording of an agreement between County and Los Medanos Hospital District and that the Board approve final action to exercise the County's purchase option for said property; and The following persons having appeared and presented testimony with respect to the proposed purchase: Lillian Pride, Los Medanos Community Hospital District, Oliver F. Fenstermacher, Los Medanos Community Hospital District, Bruce Rittess, Stoneman Corporation, The Chairman having declared the hearing closed, and Board ambers having discussed the matter in some detail including the need for space for out-patient clinics for the Health Plan in East County and the issue of whether property should be purchased with restrictions on its use; and Supervisor Schroder having commented that he desired clarification on several issues discussed this day, and having suggested that the Finance Committee further consider this matter at its August 8, 1983 meeting; ' IT IS BY THE BOARD ORDERM that decision on the above matter is DEFERRED to August 9, 1983 at 10:30 a.m. lAs+ osrNyMNtN1sNantrsasdaarsotof an action Nksn and snosted an 90 OkUMs Of tM Aoard of Sujmv&w on Me Me 011 M ATTESTED: AUG Q 9 J.R. OLSSON. COUNTY CLERIC .snd ex CNrk of AW Acrd a%•06PL: Clerk of the Board OC: AJ/krc 162 r �-s TIME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the Fallowh volt. AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: Supervisor Torlakson . ABSENT: None ABSTAIN: None SUBJECT: Appeal of Octavia Swisher from Evidentiary Hearing Decision This being the time for hearing the appeal of Octavia Swisher, 2122 Virginia Avenue, Richmond, CA 94804, from an adminis- trative decision of the Appeals and Complaints Division of the Social Service Department; and It having been noted that the record indicates that appellant Swisher failed to keep a counseling appointment on April 5, 1983, which resulted in discontinuance of her General Assistance grant for a one-month period; and The hearing having been opened, Ms. Swisher appeared and asserted that she had not missed any appointments for which she had been given an appointment slip; Margaret Barnard appeared as a witness for Ms. Swisher and supported the latter's contention that had she received an appointment slip she would have kept the appointment; and Audrey Jane Sturgess, Social Services Appeals Officer, having reviewed the administrative decision and the regulations of the county applicable to same; and Supervisor Powers having noted that the record showed that Ms. Swisher had complied fully with the job-search require- ments, and having indicated that her failure to keep the counseling appointment was unintentional in his opinion; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the appeal of Octavia Swisher is GRANTED, as recommended by Supervisor Powers. ifmnb�►awh►�twar•tiwarwawroe..�,.1 M ac*w taken&W Wftmd ml go=M M%@ d fM hoard of supanhms on Ow data afwwa ATTESTED: 3 J.R.OLSSO ,COUNTy CLERK and ex offido Clerk of Vw ff -a Dimly Orig. Dept.: Clerk of the Board cc: Octavia Swisher Social Service Department Appeals & Complaint's County Counsel County Administrator 163 To BOARD OF SUPERVISORS raw: Internal Operations Committee caft DATE: August 1, 1983 QX sumj=T: Relationship of Private Industry Council to the Task Force on the Employment and Economic Status of Women lEclrlc IImmusT(s) alt 1lNODAi1DATIat(A) a AACIOiOIA+O AND .MATIFICATIaN RECOMMENDATION: Withdraw this referral from the Internal Operations Committee and, instead, refer it to the Finance Committee. BACKGROUND/JUSTIFICATION: On December 14, 1982, the Board of Supervisors referred to our Committee and the Director of Manpower Programs a request that we study the relationship of the newly designated Task Force on the Employment and Economic Status of Women to the Private Industry Council being established under the Job Training Partnership Act. The Director of the Department of Manpower Programs has now reconlimended that this referral be withdrawn from our Committee and referred instead to the Finance Committee since all other items relating to the implementation of the Job Training Partnership Act and the negotiations with the Private Industry Council are on referral to the Finance Committee. The amount of staff time to be dedicated to the Task Force on the Employment and Economic Status of Women is one of the items which will need to be negotiated with the Private Industry Council. CONTINuRD ON ATTACHMENT: rif SIGNATURE: RECOr1ENDAT I ON OF COW TV AIIr 1 N I NTRATOR .� RECOIRRHOAT 1 ON OF NOAND CONN I TTEE APPROVE OTNSR nc C. Fanden Tom Powers ACTION OF NOARO ON August 2. APPROVEb its NECO1•IE/OEO X OTHon verm air s ppm 1 sOtf 1 iOtNY COLT IVY TH%T THIS 18 A 7WK X MMNINa<O (ALIT ) AND CO1WtCCT aQrY CIF AN ACTIOI TAIMI Ams: NDts: AND OMO aN Tit Y 19110M Or Tilt AOAImD AINNO T: AAATAIN: ar SWIM19018 aN TK DAT! l . j cc: County Administrator A7�ss7� ^ aO Manpower Program Director J.R. caolim. Cauimry CUM Assistant Administrator--Finance AM mu arrIC1O CLaC ar TM ■DdNb Finance Committee 164 S4 M3ezn_8s 1 p � 3 BOARD OF SUPEN&ORS FROM: Internal Operations Committee CQ coo DATE: August 1, 1983 SUBJECT: Vacancy on County Planning Commission SPEC 1 F 1 C REQUEST(S) OR 1ltO DAT 1 CI(S) ! SMCIWROISD AND JUST 1 F 1 CAT ICI RECOMMENDATION: That the Board authorize the Chairman to sign a letter to Helen Allen pointing out the incompatibility which would exist if she, as a member of the Clayton City Council, were appointed to the County Planning Commission, and requesting a decision from her as to whether she wishes to serve on the Planning Commission or on the City Council. BACKGROUND/JUSTIFICATION: Although not all members of the Board have indicated their preferences for the vacancy on the Planning Commission, those who have submitted preferences seemed nearly unanimous in recommending the appointment of Mrs. Helen Allen. County Counsel has issued a summary opinion dated June 3, 1983, which is supported by an Attorney General's opinion, indicating that a member of a City Council in a city in this County cannot also serve on the Planning Commission of this County. In order to determine whether or not Mrs. Allen wishes to serve on the Planning Commission. which would necessitate her resigning from the City Council, we are suggesting that a letter be sent to her by the Chairman. We will plan to take this item up again at our meeting on August 15, and would request that those Supervisors who have not indicated their preferences do so at their earliest convenience. CONTINUED ON ATTACHMENT: _ TES SIGNATURE: REC01S1ENOAT I ON OF COUNTY AM I N I STRATOR _ RECOMIIENDAT I ON OF SOARD COI~I TTEE APPROVE OTHER (/ Nancy C. Fanden Tom Powers ACTION OF SOARD ON August 2, 1983 APPROVED AS RECO1110ENOM X OTMM WON C= SUFU RV i SOBS I HOMEY CERTIFY THAT THIS IS A 7RX y_ UNANIMOUS (ASSENT ) AND CORRECT COPY C' AN ACTICI TA� AYES: NOES* AND ENTERED CI THE N 1 MUTES C* THE BOARD ASSENT: ABSTA 1 N: CF SU0 ERV I SO RS ON THE DATE SHOWN. cc: County Administrator ATTESTED Planning Director .I.R. , Conary CLOW Mrs. Helen Allen AND =ICIO CLOW Cr THE BOARD 165 M382/7-63 SY .010"M BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator "Ta August 2, 1983 SUBJECT: Storm Damage Repairs SPEC IrIC IMQMSTISI OR RECOMMAT ICPI(S) & SACIGZROUND AM .KIST OrICAT ICM/ Recommendation: Authorize the Public Works Director to commence repair of storm damages at various locations on the county road system with under- standing that the total authorized work shall not exceed $650,000. Background/Justification: The fiscal year 1983-1984 budget includes a general fund appropriation of $650,000 for repair of storm damages to the county road system. It appears that adoption of the final budget may be delayed for a*period which would not allow for the work to be completed before winter. In some locations it is essential that the repairs be completed before winter. Also, a delay until next summer for completing repairs may result in the loss of some federal financial participation in the cost of the necessary work. COWTINUM ON ATTACNMZNT: VZO 9 1 4M4ATWa6: XX_ FMCONMjtft0AT1Oft OF COUNTV AM118181MATOM RICCOMMUDATION OF 60kkne C41MjV" =_ APPMOV9 OTIMM s I atgrtme ACTION or MO^*0 ON C&M j 0..Ak A"NOWWO AS MMONMCNOSO Vol CW SLONMVISMS I "MOW CM,1FV TMT VNIS 18 A TOM _Z�LMNIIAO" me rm__ "? CWV 4W an MTIGN TAICM AVICS* AM C"I a" Toe "IMMts or Tow ODWO Aw"NT: AUSSTAM. OF SAMW I9=8 ON "C "TC SHM". cc: Public Works DirectorA�.R�m /2 ,1 .2,/"-1 County Administrator J.R. ftsmoff COLMrV CLMK County Auditor Controller &No cc GWIC10 CLCMg Or TM ND&M 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by Mie following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Award of Contract for San Pablo Avenue Culvert Replace- ment, Project No. 0662-6U4173-83, Crockett Area. Bidder Total Amount Bond Amounts Richard Sawdon General $26,250.00 Labor b Mats. $13,125.00 Engineering, Inc. Faith. Perf. $26,250.00 Box 350 Diablo, California 94528 Brudigam Development, Inc. R. A. Aguiar Pacific General Engineering, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director his reviewed and found them to sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 ,�ewtllytAettYrralnran/eaw�Mew�PW M soon tal�M Wd ank"d an M�o sl sr @md of I - ��e�• Aub'M J.R.Oi mK o011NrY clulm MW=eMlelo Cb*e1 an now 0rig.00t.: Public Works Department Design and Construction Division my .oAw cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor lvis P/W) OC.SANPABL000LVBO.BW L . 16 7 File: 23041301(F)/B.4.4. � r TM SCLUM OF 9MMVNMM CONTRA CMA C01XM* CALIFORNIA AS EX OFFICIO THE OVENR ING BODY OF THE TASSAJARII FINE PNOiECf ION DISTRICT Adopled iii Ofdw an August 2, 1983 Oy iii toNank Mow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder N0ES: None ABSENT: None SUBJECT: Award of Contract for Driveway Pavement Improvements at Tassajara Fire Protection District, 6100 Camino Tassajara, San Ramon Area. Project No. 7023-4806; 0928-WH806B Bidder Total Amount Bond Amounts B & B Grading & Paving, Inc. $37,026.00 which Labor & lbts. $18,513.00 1130 Caven Way includes Base Bid Faith. Perf. SY M.00 Concord, CA 94520 and Add. Alternate No. 1 $8,641.00 Ransome Company O.C. Jones & Son Emeryville, CA Berkeley, CA Brudigam Development Inc. American Asphalt Surfacing Co., Inc. Lafayette, CA Concord, CA Kenneth F. & Carol L. Bailey Richard Sawdon, dba Synetic General Engineering Inc. Co Lusa, CA 95932 Diablo, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board of Supervisors, as the Governing Body of the Tassajara Protection District, ORDERS that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board; and IT IS FARTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for bid security shall be returned. Public Works er. Dept. - Architectural Div. ��� llflMfarofmrawwn.ete�r�i p . Dept.: an now UMN me adwod oe on Mmuft of thti cc: Public Works Department Mrd of GiAp""'-Ion «'M do ' MM& Architectural Division Am p; -AUG 2 M-4 P. W. Accounting Auditor-Controller md= CY� CUMK Contractor (via A.D.) offids Fire Protection District (via A.D.) 16 bo.tassfpdaward.t7 �r .cam a File: 250-S21t/ AA. TME HOARD OF =INS MVUK R= CONTRA COSTA COUNTY, CALIFORNIA AdOpMd thb Ordw On August 2- 1983 by dN*ftwinO M01e: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Award of Contract for Waterproofing Juvenile Nail Gymnasium Wails, 202 Glacier Drive, Martinez Area. Project No. 4413-4071; 0928-WH0718 Bidder Total Amount Bond Amounts A & B Painting, Incorporated $9,562.00 which Labor & Mats. $4,781.00 130 Mendell Street includes Base Bid Faith. Perf. $9,562.00 San Francisco, CA 94124 and Add. Alternate No. 1 $1,875.00 W. G. Thompson, Inc. Pt. Richmond, CA Adkins Painting Walnut Creek, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any decks or cash sd witted for bid security shall be returned. 1 AMMy M1ntiMIMMIIrI��fIM�IIdMIwM���f en Ballon h6so sad snowed es MN mdnfts o1 MM Dowd 069. Dopt: Public Works Dept. - Architectural Div. of der~� a: A ,�; AUG 21983 Vub li c Works Department 4A OLCOOII,COUKM CLING Architectural Division and Mt coo CMIt a f1 P. W. Accounting 1 69 Auditor-Controller Contractor (via A.D.) ONw Probation Department (via A.D.) bo.juvhal laward.t7 DI TIE SOIIRD OF SWERrISMS OF CONTRA COSTA COI/TT, SPATE OF CALIFOWIIA Re: Intention to Lease County ) Vacant Land on Bissell Avenue ) RESOLUTION NO. 83/ 935 Richmond, California ) (Government Code Section 25363) RESOLUTION OF INTENTION TO LEASE COINITT REAL PNOPERTT 0. The Board of Supervisors of Contra Costa County RESOLVES TWIT: The Board DETERMINES that the parcel of vacant land, described below, acquired for expansion of County facilities, is not required for public use at this time. The Board intends to lease County property consisting of 20,000 square feet of vacant land located on the north side of Bissell Avenue between 39th and 41st Streets, Richmond. Said lease will be for a maximum of five years in accordance with the terms and conditions of the proposed form of lease filed in the office of the Board Clerk. The Board SETS Tuesday, August 16, 1983, at 9:00 a.m. at 255 Glacier Drive, Martinez, California, as the time and place where sealed bids will be received and opened and oral bids will be considered. The Public Works Department, Lease Management Division, is hereby DIRECTED to have posted certified copies of this Resolution in three public places in the County for at least five days prior to the meeting's date, and to have published notice of the call for bids for at least five days pursuant to Government Code Section 25363. NOTICE OF IN 1011 ION TO LEASE REAL FUNEW Notice is hereby given that the Board of Supervisors of Contra Costa County has, on August 2, 1983, adopted Resolution No. 83/ 935 declaring its intention to lease 20,000 square feet of vacant land I-o—ca-lig on the north side of Bissell Avenue between 39th Street and 41st Street, Richmond, described as follows: Lots 11 and 12, Lots 33 through 38 in . Block 135 of Walls Addition Map, recorded in the office of the County Recorder of Contra Costa County on March 22, 1909 in Map Book 2M, Page 30. Notice is hereby given that it is proposed to lease said premises under the terms and conditions of the form of lease on file in the office of the Board Clerk to the highest bidder on the rent; that the minimum bid is $425.00 in rent per month; and that Tuesday, August 16, 1983, at 9:00 a.m., at 255 Glacier Drive, Martinez, California, has been fixed as the time and place when sealed bids will be received and considered. The County reserves the right to reject any and all bids received. For more information contact the Lease Mangement Division, 255 Glacier Drive, Martinez, California 94553 (Phone 372-4616). Dated: August 2, 1983 Originating Dept.: Public Works Department-L/M Public Works Accounting (via L/M) Buildings and Grounds via L/M C 'm .. raMl M1a� �feanawooAel cc: Auditor-Controller (Via L/M) mm c i 1�INm aiy �M M d County Administrator ter N P0 qlkaa om w dft ohm,& Public Works Department (via L/M) AUG 21963 Posting (via L/M) JA _ RESOLUTION N0. 83/935 - coin"cuum BisselResl.t8 jodgetgq*c"*SlMMmw 170 DOPW THE BOARD OF SUPERVISORS OF CONTRA COSTA COON I V, CALIFORNIA Adopted this Order on August 2, 1983 , by the hollowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment of Alternate Delegate to Economic Opportunity Council NAME ACTION TERM Vernettia Pree Appoint as Alternate to Full one year term 5326 Cypress Street Supervisor Tom Powers on expiring 6-30-84 El Cerrito, Calif. 94530 the Economic Opportunity Council As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the above appointment is APPROVED. thso,,oa�Nry►NatuUrr.«r..�r..�.�«Mra an action won and anlnrd on go wbWlro of me Board of Sups-Now an w dab M wxm ATTESTM. . MG O Z J.R. GLSSON, com T Y CLERK and oMklo CNrk o/tM Board By .4� Orifi. Dept..Xlerk of the Board CC: Community Services Economic Opportunity Council Vernettia Pree Auditor-mntroller County Administrator 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by Ow following vote. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Contra Costa County Mental Health Advisory Board NAME ACTION TERM John Sheridan Reappoint as Consumer Full term expiring 2910 Nevin Avenue Representative to Mental May 31 , 1986 Richmond, Calif. 94804 Health Advisory Board As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the above reappointment is APPROVED. ti«.�►e�artNye araww.JnraadaaraMadm or an.Kron Wken teed w rrd an dM mkxos or uw Board of&wwvfto s an No dam ahowr,. ATTESTED. J.A. CX . COL WTY CLERK -&W oft*atter of w BMW �j .DOW - Orifi. Dept.: 'Clerk of the Board CC: John Sheridan Health Services CCC Mental Health Advisory Board County Administrator Auditor-Controller 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA AdOpad"Ofdw on August 2, 1983 �d!►"BONOA a vv01 - AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NM: None ABSENT: None ABSTAIN: None SUMM Reappointment to the Alcoholism Advisory Board On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that Chet Bolton of 471 South Broadway, West Pittsburg, California 94565, is reappointed to the Alcoholism Advisory Board for a term to expire June 30, 1986. f�M!►otrMf�►M1�t IAS��frM M/rwMfs�M an&don a",Md snow 289 Ns Mftaw 0/Ifs EoarO of&p'r+"A6M 00 ModOf�MOrN. ATTEST:.?:_ MG u.�f J.R. OLSS^fj. C^.:KTY CLERK and ex off"G&;A Of MN Acrd OHO• apL: Clerk of the Board OC: Chet Bolton Health Services Alcoholism Advisory Board County Administrator Auditor-Controller 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by to loMo w a i.vo* AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ASSENT: ABSTAIN: SUBJECT: Request for Road Closure for Empire Mine Road 'As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the request of the Delta Kiwanis to close a portion of Empire Mine Road from 8:00 to 10:00 a.m. on Saturday, August 20, 1983 for its Triathlon is REFERRED to the Public Works Dirctor. no /was so men alto aid SM&N d aw M irrs N r OMS d NiNesan Ma dWwaww ATTESTED: A 93 J.N.OL SOM CLII M smd 4 a Nrd Orig. Dept: Clerk of the Board cc: Public Works Director County Counsel 174 E io THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM CALIFORNIA Adopted this Order on August 2,. 1983 by the to0 ywit vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Request from East Contra Costa Ambulance Service, Inc. for Continuation of Subsidy Supervisor Torlakson having brought to the Board's attention a July 29, 1983 letter from Gloria McGrath, President, East Contra Costa Ambulance Service, Inc. , requesting that their ambulance subsidy, which terminated June 30, 1983 be continued until zone boundaries are redefined and permits are issued; and Supervisor Torlakson having recommended that Mrs. McGrath's letter be referred to the Health Services Director with the request that he report to the Board August 9, 1983 in regard to this matter; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. f hm by CWft the:this Ina kwandearrmea�pi M actlon taken and WdW"an the n*WW of iso 1kmW of super am on the Jae mho m ATTESTED: 4 / 8j J.R.OLSSO , COURW CLERK Old ex offkio Claris of the Board DOW Orifi. Dept: County Administrator cc: Health Services Director Paula Nines, ENS-Director Supervisor Tom Torlakson John Clausen, County Counsel Gloria McGrath, East C.C. Ambulance Jr THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on August 2, 1983 , by#0101100111 vola: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: Supervisor McPeak ABSENT: None ABSTAIN: None SUBJECT: Appeal of B & D Company from Denial of Rezoning Application 2463-RZ, Discovery Bay Area Supervisor Torlakson having noted that 'on July 26, 1983, the Board had requested that a hearing on the subject appeal, scheduled before the Planning Commission for that evening (July 26), be rescheduled to another date and that both the general plan and the zoning issues be considered by the Commission at the renoticed hearing; and Supervisor Torlakson having reported that the Planning Commission had proceeded with the hearing on July 26, at which time only the general plan and not the full range of zoning alterna- tives had been considered; and Supervisor Torlakson having recommended, therefore, that the Director of Planning be requested to schedule this matter again for hearing pursuant to the July 26, 1983, order of this Board; and IT IS ORDERED that the recommendation of Supervisor Torlakson is APPROVED. IT IS FURTHER ORDERED that, as recommended by Supervisor Powers, the County Administrator is REQUESTED to determine the reason for the Planning Commission's non-compliance with this Board's request of July 26, 1983• 1�y wMly>A�t•is Is�Iw M�owM1�of •safte!Yw and~W M Ow MIwfta s1•r Owd of ft-pe-w M-n tlw dab Shwm AWMIM: -3 �.n. Coul�frY cae�lc and ox ofaklo Clwk of On @@W 17 .,,. .DoE► Orig. Dept.: Clerk of the Board cc: Planning Director County Administrator County Counsel Public Works Director 1.76 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Human Services Advisory Commission Supervisor McPeak having recommended that The Reverend Mac T. Stanley, 1731 Mendocino Drive, Concord 94521, .be appointed to the Contra Costa County Human Services Advisory Commission for a four year term ending June 30, 1987; IT IS BY TIE BOARD SO ORDERED. t hw eby cerft that this is a tawandowneteWof an action Won and sawad on Me a&WuW of Me 8oa►d of Sllpatll"a On the data atrown. ATTESTED. -- AUG 0 2 IN3 J.R. OLSSON, COUNTY CLERK -and ex Wo COX*of Me Botrd BYr Orig. Qept.: Clerk of the Board Cc: s everend Mac T. Stanley County Administrator Auditor-Controller 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN I V9 CALWORNIA Adopts this Order on August 2, 1983 .by the 1bNowNq vow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Request that a Member of the Advisory Housing Commission be Appointed to the County Planning Commission Supervisor McPeak having called attention to a June 30, 1983 letter from Primo Ruiz, Chairperson, Advisory Housing Commission, requesting on behalf of the Commission the appointment of one of its members to the vacant at-large position on the County Planning Commission; and The Board having discussed said request and there being a question as to whether it had been timely submitted; IT IS ORDERED that this matter is REFERRED to the Board's Internal Operations Committee (Supervisors Fanden and Powers) for review and recommendation. 11W that tk+ts ki a awaiweenrote ►a sn action taken and anla�ad on ttN�Inulas of tlw Roard N Supenisota on aw dam•hots L ATTESTED: .? .3 J.R. OLSSO ,COUNTY CLERK OW•x Officio Clwk of ft Dowd Ol►_�—� . ��! Oily pryE, Dept,; * Clerk of the Board OC: Advisory Housing Commission Internal Operations Committee County Administrator' Planning Director 1.'78 TME BOARD OF WMRVUMS OF OONTRA CORTA COtJI�ITY, CAL�ORNIA Adopled 06 Order on August 2, 1983 by iW 10110 1q VOW AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. AUNT: None. AMAIN: None. SUBJECT: General Assistance Counseling Appointment Policy The Board having earlier this day heard an appeal of a General Assistance recipient from a Social Service Department evidentiary hearing decision; and In connection therewith, Supervisor N. C. Fanden having recornended that the Social Service Department be requested to institute a policy requiring General Assistance recipients to acknowledge in writing receipt of future job counseling appointments so that there will be no misunderstanding of the time and the requirement to attend such appointments; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. !IwNMf►��MM thN r�rw�wiw�R�� . M*Wm WkM aid WAMW•M U! MM e1 dM MMd of —rM de's MMwt. ATTE:T®: -- --�•� st L Md Mt sUkb CMAs N IM OMnI s �. pians M. n� Qom,p�p'�„ - Clerk of the Board Social Service Department County Administrator County Counsel 179 At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, the James P. Kenny Conference Room, County Administration Building, Martinez, CA, to discuss litigation matters. The Board reconvened in its Chambers at 2 p.m. and adopted the following orders : .180 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIlIOMIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder WOES: Supervisor McPeak ABSEIIT: None ABSTAIN: None SUBJECT: Superior Court Action No. 231015, Bankhead vs. Olsson et al (Subdivision 5808) After considering the Judgment Granting Pereaptory Writ of Mandamus entered in Contra Costa County Superior Court Action No. 231015 (Bankhead vs. Olsson et al) and consulting with County Counsel about it, this Board hereby AUTHORIZES the filing of an appeal from said Judgment and DIRECTS County Counsel to proceed with that appeal. 1 Mreby certify that this is a bueandc8#jW eWor an actior taker zn i _•._ ar. tlsa minutes Of the Board of;,::;.�:: -_ _ _.. . :__:'4 s►:own. AT i ESQ J. Ian:bGard by 41ie_� cc: County Counsel County Administrator 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA' Adopted this order on AUGUST 2, 1983 , by dw fallowl vo%: AYES: Supervisor Powers, Fandm. McPeak, Tozlaksm, Scbroder NOES: Nage ABSENT: None ABSTAIN: None SUBJECT: UNFUNDED SPECIAL ELECTION THE GOVERNOR OF THE STATE OF CALIFORN A Hfi IG CALLED A SPECIAL ELECTION TO BE HELD ON DECEMBER 9 S: THE JjT6MAT6D COSTOF THIS ELECTION TO CONTRA OSTA OUNTY BEING 0 ,00 : THE $TATE HAVING APPROPRIATED NO F NDS TO PAY THE COST OF SUCH ELECTION: THE COON11'160L�06RA �OSTA jffiNg4BEEN DEPRIVED FUNDS EXCEEDING $ , FOR THE — FISCAYEAR: AND THE COUNTY OF ONTRA OSTA BEING WITHOUT FUNDS TO PAY FOR THE SUBJECT SPECIAL ELECTION: IT IS BY THE BOARD ORDERED THAT THE COUNTY OF CONT A COSTA §UPPORT THE ACTION ENTITLED .- AGAINST THE UPREME OUR OF THE STATE OF ALIFORNIA,�NUMBER 45AN 9: AND THE COUNTY LOUNSEL IS DIRECTED TO URGE THE .UPREM� OURT TO GRANT A HEARING, AND TO SUPPORT THE LEGISLATURE S ACTION, ON THK GROUND THA THE COST OF SUCH ELECTION IS AN ?NFUNDED TATE MANDATE TO �OUNTIES, PROHIBITED BY ARTICLE XI IB OF THE STATE CONSTITUTION. � 1 Mrady oar IAat Mls Iaatewawreanwloa/yM an aWon%ken an/ardwW on VW=MOMS N No hoard of�upotrtro on 1lwt daM churn. ATMSTED: JA.OLSSON,COMM CLE M aed uc 0l8cl0 Cb*of Vw Illmd By ,DW* Orifi. Dept.: County Counsel CC: County Admdnistrat 182. �G T= BOARD OF SUPERVISORS OF CONTRA COSTA COUNT11, CALIPOWIA t Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder HOES: None ABSENT: None ABSTAIN: None SUBJECT: Recommendation of the Correctional Facility Planning Task Force on a Site for a Proposed Detention Facility The Board on July 12, 1983, having fixed this tine for hearing to review and consider the recommendation of the Correctional Facility Planning Task Force with respect to a proposed 500-bed detention facility located on county owned land off Blum Road near the intersection of Highway 4 and Highway 680; and William O'Malley, District Attorney and Chairman of the Correctional Facility Planning Task Force, having briefly described the parameters utilized by the Task Force in its review of possible sites for said facility, and having explained the rationale of the Task Force in recommending the Blum Road site; and Jerry Mitosinka, Assistant Sheriff, having spoken on the nature and cost of the proposed facility and the availability of County Capital Jail Expenditure Funds (Proposition 2) to fund same, and having indicated that the Task Force limited its review of possible sites to land currently owned by the County, inasmuch as the market value of the county-owned site could be offered as part of the required matching funds to comply with the application requirements; and George Roemer, Executive Director, Criminal.Justice Agency of Contra Costa County, having briefly commented on the application procedure, and having advised that once funds are approved and allo- cated, work on the project must begin within six months and that because of time constraints and legal requirements acquisition of another site might not be practical nor economically feasible; and The Chairman having then invited comments from persons desiring to speak; and The following persons having appeared and having spoken in opposition to a detention facility being constructed in a residen- tial neighborhood, and having expressed concerns with respect to the security system of the proposed facility and the possibility of escaping detainees; safety for their families, residences, and vehicles; diminishing real estate values as a result of the proxi- mity of a detention facility; increased traffic in the Blum Road area if a decision is rendered on the site recommended by the Task Force; and a request for additional public hearings on this matter: Wayne P. Ernstrom, representing Concerned Citizens Surrounding the Proposed Jail Site on Blum Road; Scott Miller, a resident of Clipper Lane, Martinez; David Odegaard, a resident of Clipper Lane, Martinez; Patricia Rankin, a resident of Hillside Drive, Martinez; James Weeks, a resident of Alan Way, Martinez; James Merio, a resident of Clipper Lane, Martinez; Joan White Ratherin Haley, a property owner on Alan Nay, ~ Martinez; Timothy Brown, a resident of Clipper Lane, Martinez; Ronda Sukey, an Oklahoma resident visiting friends in the Blum Road area; and 183 Chairman Schroder having noted that written c=ments were received from the following persons expressing opposition to the proposed Blum Road site: Mary A. Cerri, Martinez; Barbara Dittmeyer= Martinez; Mrs. E. Roy Haley, Martinez; James M. Dinning, Martinez; Lauren S. McDermott, Martinez; and All persons desiring to speak having been heard, and on recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the hearing is CLOSED with the stipulation that the Board would receive written comments on the recommendation of the Task Force until August 16, 1983. PASSED by unanimous vote of the Board. Supervisor Fanden having advised that she did not believe a detention facility should be located in any residential neighbor- hood and that the Board should look at other alternative sites, and having indicated that she has been looking at other possible sites in the Martinez area; and Supervisor Fanden having stated that she is aware of a site in a non-residential area that might also meet the County's requirements, and having recommended that the matter of site selec- tion for the proposed new facility be referred to the County Administrator, and that she be allowed to work with staff on this matter; and Supervisor R. I. Schroder having recommended that in order to avoid delays staff be authorized to begin preparation of the application for Proposition 2 funds; and Supervisor T. Powers having referred to the overcrowded condition in the Martinez Detention Facility and the need to have appropriate facilities to house prisoners, having expressed concern with respect to the county's limited financial resources to deal with the issue of overcrowing and noting that the Clayton facility is not only overcrowded but in a state of delapidation, having indi- cated that the Board will have to make a decision based on overall county needs in relation to the resources that are available as well as within a specified time frame in order to qualify for Proposition 2 funds, and having further stated that there are public safety risks associated with not applying for Proposition 2 funds because of overcrowding and delapidation of existing facilities: and Supervisor Powers having referred to problems associated with acquiring a non-county owned site, such as availability, suitability and purchase price, and having inquired about the option of choosing another site if the first choice proves to be unsatis- factory or if another site has greater potential; and Supervisor Torlakson having expressed support for Supervisor Fanden's proposal in looking for another location in Martinez, but having indicated that he is also interested in seeking the most cost effective way to construct the proposed detention facility to not only relieve the overcrowded prisoner population in the Martinez facility but also as a replacement for the obsolete Clayton facility; and Supervisor S. W. McPeak having advised that consideration should be given to sale of the Clayton facility site as a source of local match and also to the size and design of the new facility; and -2- 184 There being no further discussion, IT IS BY THE BOARD ORDERED that the proposal of site selection is REFERRED to the County Administrator with Supervisor Fanden being AMMORIZED to work with staff on this matter, and that the County Administrator is to REPORT to the Board on August 16, 1983. IT IS FURTHER ORDERED that staff is AUTHORIZED to continue preparation of an application for the Proposition 2 funds for construction of the proposed detention facility. 1 ht r aby wary that this h a vue and COlt'K/000yof en adios taken and entered on the mint"Of 90 ioard of Supwv.-ors on the date shown. ATTESTED: J.R. C! cou rY CLERK end ox ciii-.:'o CP:rk of N»80" Dow v cc: County Administrator G. Roemer, Executive Director, Criminal Justice Agency Task Force 185 —3— . And the Board adjourns to meet in regular session on 9 /983 at 4P.yii. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 1.8�