Loading...
HomeMy WebLinkAboutMINUTES - 08311983 - R 82H IN 5 - - 1982 AUGUST TUESDAY SAVE SPACE Page 1 JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir. of Planning i Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wednesday) Services (Check with CAH) . - Requested Dir. of Planning to make certain changes in his proposed fee schedule. JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and PGi E re Jeanne distributing cost of operating street lights to (Thursday) resident benefiting from those services. Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir. and Co. Probation Officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating additional Jerryu-nds from State. (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Jerry by noon, Monday, June 26. (Thursday) MAY 25, 1982 - 1.31 - Approved, subject to review by Co. Counsel, Linda—' Option Modification to Lease Agrmt for Sheraton Inn - Airport Expansion. (waiting for approval from Co. Counsel) JUNE 15, 1982 - D-7 - Res. 82/705, establishing Agricultural Preserve Vera Ne. 1-83 and authorizing Chair to execute Land Conservation Contract. JULY 6, 1982 - 2:00 p.m. - Res. 82/779, granting license for cable Aulene tele— vision system within CCC to Televents. JULY 19, 1982 - Continued to July 20 hearing on proposed budgets for Jerry i Jeanne County, County Special Dists., including FPD's, and (Monday) CSA's and the proposed use of Federal Revenue Sharing Funds for FY 1982-83. ' JULY 27, 1982 - 10:30 a.m. - Approved proposed County Budget and AuleneudgG ets for County Special Districts and Service Areas for 1982-83 FY, including Fed. Rev. Sharing alloc- ation, with amendments. AUGUST 17, 1982 - 10:30 a.m. - Continued hearing on the application of Aulene Blackhawk Corp. for license to operate a CATV system in Blackhawk area until such time as the application of Cablevision is heard. AUGUST 24, 1982 - 2.2 - Approved recommendations of the County Admin. Carolyn re request of City of Concord for inclusion of a Notice of Consolidation of Concord municipal elections in the sample ballot materials to be mailed by the County Registrar of Voters for the Nov., 1982 General Election. (CA to prepare) AUGUST 31, 1982 - plication fo - -82, Ronda asap m Eation 2►n'ng Rev' ing) I;i dam_ - 1.23 - Res. 82/99..5,_ragaesfin alif./Wates: suppo fir--a FY 1984' Federal Appro for ening work, Walnut` s n Investigation, Central County. (Aulene checking) SAVE SPACE Page 2 AUGUST 31, 1982 Cont`d Diana - Res. 82/1022, authorizing the Board to approve without hearing or election proposed MS 99-81 annexation to CSA L-46, Richmond-E1 Sobrante. - - 2.8 - Referred�8 Public of7cs Dir. letter from W1We Cabled' Syst offering to expand its services 6 the Marsh"C Rd. and Morgan Territory Rd. areas. (Aulene checking) %Lf►cla - 2.9 Referre Public Woks Dir. letter from C L Co cta,trransmittin eat-for"— - reli sing. ne chec Jeanne C-1-c Approved .0. Cte. ommm ations re Out- -- ome Placem t Sys eport./ ind - -3-a - rove ater reco nd w a thics fo' 's" county-w a poll �statemeat: lene checking) C-3-b - oved Water C ecommendations re water Resou es Conservat and Efficiency Act. (Aulene ch ing) Lindau - C-3=-6 - Approved Water Ctg,,ret6mmendations re AB _,,--3 4 9 1. (Aulene chec ing7 - ne - TO a 3Q a.m. _7-Cencelled hearing._onpio�o_xecV; eondem- n-a—ti­�o-n--- ceita pi rear operty ffed in the Morgan ritozyr-area required fo ev ge communications --site. '(County a ng into lease. D-9 - (MCPeak eques Coun Admi d 8iuper or G ��✓ y r Powers o k i an ab o pity Ser es to rea ut'on o th p 1 e closing the Davis- P £ ility. v THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY August 31, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk ` 1 POSITION IIDd M ENT REQUEST No. /.a 9S3 Date: 8/25/82 RECEIVED Dept.M19NNEL DEPARTMENT Copers Department Consolidated Fire Dist-rictudget UkU 7 Org. No. 7100 Agency No. Action Requested: Transfer Personnel Analyst II, Fos. and incumbent (Lori Graham) from Personnel Department to Consolidated Fire District. Effective Date: 8/31/82 Explain why adjustment is needed: Assist with heavy examination workload and other personnel functions. Classification Questionnaire attached: Yes [] No[x Estimated cost of adjustment: S Cost is within department's budget: Yes c] 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-T Departme Hea Personnel Department Recommendation Date: 7 JX Amend Resolutions 82/849, 82/868, 82/910 and 82/968 to delete position 05-00014 from the Personnel Department "Positions to be Abolished" attachments and transfer position 05-14 and incumbent from the Personnel Department to Contra Costa County Consolidated Fire District effective August 31, 1982. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. ` D Date D ctor of Personnel Count Adm trator Recommendation Date: County Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel 6 Other: for aunty Administrator Board of Supervisors Action AUG31 ]982 Adjustment_APPROVE D�D on J.R. Olsson, County Clerk Date: AUG 311982 By: a rJ. e= ME APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AN NT. (M3 7 6/82 P O S I T I O N A J ti S'T'tEL' T R E Q U E S T No: Department Health Services/ALL 19d9tt Unit 540 Date 3/30/82 CIVIL SERVICE DEPT. Action Requested: 14A.11,,,+a th, 4nllewi+.� wl..L. anA i11 T+t4Ma (hnth 4411aA jinA vat-Ant) from 5 step to 3 step ranges (Clinical Lab Tech, P.H. !l�or�biolo at. Physical Therapist, Qnmip tinnel Thezon;=:.�_._ Propos effective date: DB2 Explain why adjustment is needed: to o.s,�,o , a1,414U ==,Jti pplinnnta in:n than Estimated cost of adjustment: Amount: 1. Salaries and wages: 2. Fixed Assets: �4Jc.4 terve and coat) APR - _ 198? Estimated total 3s cs^.i Signature Ray Philbin, rsonnel Services Assistant Cou:' y :'g?r :ior Department ea Initial Determination of County Administrator Date: 4-21-82 Approved with conditions noted in attached memorandum. films Count mtnistrator Personnel Office and/or Civil Service Commission Date: August 25, 1982 Classification and Pay Recommendation Reallocate Public Health Microbiologist to the Basic Salary Schedule by changing Salary Level H2 362 (1770-2151) to H5 362 (1951-2151), Occupational Therapist and Physical Therapist to the Basic Salary Schedule by changing Salary Level H2 372 (1788-2173) to H5 372 (1971-2173). Effective day following Board action. This action also rescinds the March 21, 1961 Board order authorizing third step recruitment of Clinical Laboratory Technologists. Amend Resolution 71/17 establishing positions and resolutions reallocating classes to the Basic/Exempt Salary Schedule, as des above. er on el i for Recommendation of County Administrator Date: —.I(.- Recommendation d -Recommendation approved effective County AdminTstrator Action of the Board of Supervisors Adjustment APPROVED � on AUG 311982 J. R. OLSSON, County Clerk Date: AUG 311982 By: �(� � Barba . ierner APPROVAL o6 -th,i.a adju6tmejit eoneti,tuteb an AppnopAiati.on Adjustment and PertaonneC Reno utlion Amendment. NOTE: Top section and reverse side of form must be coapleted and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 3 POSITION ADAM ENNT'REgUEST Date: 8-19-82 Drept. Ho./ t44Copers Department Auditor-Data Processing Budget'Unit NoT Org. No. 1060 Agency No. 10 Action Requested: Reallocate 2 Proorawer`If i eos t�g�1Q 1 (1 and 10, 15« and incumbents Proposed Effective ate: 9-1-82 Explain why adjustment is needed: Positions have full-time, permanent assignments which are . fully funded by County funds Classification Questionnaire attached: Yes [[ No x[] Estimated cost of adjustment: S 0 Cost is within department's budget: Yes No[� If not within budget, use reverse side to explain how costs are TbeWfnd Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. oart Hea kl Personnel Department Recommendation Date: AUGUST 24, 198 Transition Programmer II - Project positions, #10-130 and N10-215, Salary Level H2-530 (2093-2545) and incumbents into Classified Service. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: qday following Board action. 0 Date r Direc or a onne CountyAdmi strator Recommendation , Date: � Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel �- 0 Other: for County Administr t r Board of Supervisors Action AUG 3 1 19$2 Adjustment APPROVE DAVPPMWEI3-on J.R. 01 son, County Jerk Date: AUG 311962 By aniblow1raV Fierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M 6/82 Y POSITION ADJUSTMENT REQUEST No. /f),7 Date- 8/12/82 Dept. No./ :'r Copers Department xealth services/Medical ca&Wget Unit No. 6390 Or�. No. 54D � Agency No. 54 NON- ��;'r; Q Lq,�y�1 Ction Requested: Reclassifywithout c titive iotas (pur t`ta Yttsb� a,Merit Rules (1503 Clerk-Experienced level position M 54-0088 to Medical E" Proposed Effective Date: 4/1/82 r Explain why adjustment is needed: To properly classify the incumbent (Delia Mariscal) accordi to the duties and responsibilities performed, Classification Questionnaire attached: Yes El No® (Previously submitted) Estimated cost of adjustment: S 3720/yr. Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funde Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Ray Philb ers. Svcs. Ass or Department Head Personnel Department Recommendation Date: August 25, 1982 Reclassify person and position of Clerk-B Level, position 54-88, salary level H1 887 (1103-1341) to Medical Record Technician, salary level H2 097 (1358-1651). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. oa APRIL 1, 1982 Qol�� Date or Direct o ersonne County Z trator Recommendation cL Date: _ ve Recommendation of Director of Personnel E3 Disapprove Recommendation of Director of Personnel I3 Other: Aor9-Couiy�Adrninis�trator Board of Supervisors Action AUG 311982 Adjustment APPROVED/�D on J.R. Olsson, County Clerk Date: AUG 311982 By: Q Bgarbara erner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM T. M347 6/8 /,5 6 POSITION ADAMTlENT REWST No. Da Dept. No./ Department Health Services/Med. Gare Budget Unit No.540/6900 Org. No. A Action Requested: Reclassify hospital attendant position Mo andtia L to L.V.H. II 811ii sEffective Date: ___9Z Explain why adjustment is needed: RODTINE ACTION: In emmction with convarsiont— o.wn r licensed nursing staff, to classify this position to properly reflect the increased „tion A, newly licensed incumbent Classification Questionnaire attached: Yes ® No[� Estimated cost of adjustment: E �F.00Olvear 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.Neb Beadle, Dept. Pereonnel Office Use additional sheets for further explanations or comments. By is I'iaher• Pera o or Department Head Head Personnel Department Recommendation Date: _glict 25, 1982 Reclassify person and position of Hospital Attendant, position 54-439, salary level H1 869 (1083-1317) to Licensed Vocational Nurse II, salary level H2 084 (1340-1629). 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 or0ire for ohne County A dstratar Recommendation Date: Recommendation of Director of Personnel r3 Disapprove Recommendation of Director of Personnel C3 Other: for aunty Administrator Ioard of Supervisors Action AUG 311982 ldjustment APPROVED/#t&VPRBFR on J.R. Ol son, County lerk i Ste: AUG 311982 By: = 1g �ROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMEN} Wf.seTnev M34 6/8 Lommunlcares warn amDnla..:e petbulLL— U-6 to F.C.C. regulations. PSYCHO/SOCIAL Offers support and comfort to patients and families. 5% Attends to the psychological needs of patient and family, or support member of patient. 75 0 6 __ RETAKE FOLLOW ! S`6 ✓ POSITION ADJUSTWNT REQUEST No. /a 75'7 Date: 8/18/82 Det. a V Copers Department Health So—ices/Med. Care BudgetNUnit No.54o/6VOrg. iNh. Agency No. _ 4 Action Requested: Reclassify hospital attendant position Y end inficu:l�ent.Linda v (Sen) to L.V.N. II eN11 wE������ Proposed ective Date: 9/1/82 Explain why adjustment is needed: ROUTINE ACTION: In caniunetion with converaion t., an al licensed nursing staff, to classify this position to properly reflect the increased Amies of the newly licensed incumbent Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: S 4-0001jm r 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.8eb Beadle, Dept. Personnel Office Use additional sheets for further explanations or comments. By ie Fiehe ei or Department Head Personnel Department Recommendation Date: cllg1,et 25_ inu*2 Reclassify person and position of Hospital Attendant, position 54-439, salary level H1 869 (1083-1317) to Licensed Vocational Nurse II, salary level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 1A day following Board action. Date or Dire for onne County Admi strator Recommendation � Date: CI Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel D Other: forCounty Administrator Board of Supervisors Action AUG 311982 Adjustment APPROVED/4*&V*RUVEO on J.R.4, s.on County lerk Date: AUG 311982 By: a APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION A `i ;erner M3 6/8 Lommunieaces wicn amouiance yetbUuuci wi.% — .oJ _..b to F.C.C. regulations. PSYCHO/SOCIAL Offers support and comfort to patients and families. 5% Attends to the psychological needs of patient and family, or support member of patient. AK 75 V/ oK POSITION ADJUSTMENT REQUEST No. L_a?Z�L— Date: R-93-89 Dept; hd'oCopers Social Service Department Audget Uni1'fld. Sop Org. No. 5300 Agency No. 5_ Action Requested: Cancel Clerk-Experience- %ition /1215;'Add two Clerk-Experience Level 20/40 nositions'. �=�Vf(t e p r T Proposed Effective Date: 9-1-82 Explain why adjustment is needed: To allow two workers to reassign to part-time Classification Questionnaire attached: Yes [] No ID Estimated cost of adjustment: $ -0- Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to befiynd�d. Department must initiate necessary appropriation adjustment. ([' Use additional sheets for further explanations or comments. for De ment lea Personnel Department Recommendation Date: August 25, 1982__ Classify 2 (20/40) Clerk-B Level positions and cancel (40/40) Clerk-B Level position 53-1215, all at 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. Date "orrrector OW FeIrsonne County VApprove trator Recommendation g Date: Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel C3 Other: AtAKforT County Administrator Board of Supervisors Action Adjustment APPROVEDLRISAPPR61fEi3-on AUG 311982 J.R. 01 son, County lerk Date: AUG 311982 By: ` Bea Lerner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/8 POSITION ADJUSTMENT REQUEST No. 3 Date: 6-17-82 REOEim WWWWARTCopers Department Health Services Budg� UJt No. 4fi0� Ory. No. 6537 Agency No. 54 Action Requested: Establish the Class�ofj3enior«M ihcal Equipment Technician and classify one (1) position. Proposed Effective Date 8-11-82 Explain why adjustment is needed: To establish an appropriate class and position to perform the described duties. Draft Class Specification X Javpt61vab*wJXx attached: Yes ® No (See attached Estimated cost of adjustment: $ �1�ySiS) 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. Ray Philb PSA III or Depar nt Head Personnel Department Recommendation Date: August 25, 1982 Establish the class of Senior Biomedical Equipment Technician, salary level H5 558 (2373-2617) and classify 1 position. This class is not exempt from overtime. & Resolution 81/1007 Amend Resolution 71/17 kstablishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. Date or irecto ersonne County Admini trator Recommendation Date: � �Z Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel O Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ on AUG 3 11982 J.R. Olsson, Coun y Clerk Date: AUG 311962 By: Barbar Tlerner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM NT. (M347) 6/ POSITION ADJUSTMENT REQUEST No. /.Z(--9-Z Date: 6-17-82 RlCEIVE� De"! 1EPART14M Copers Department —Health Services91 it Orgy No. 6537 Agency No. 54 Action Requested: Establish the class of Biomed•iesl net Technician and ia«;fy one 1position. Proposed Effective Date 8-i1-82 Explain why adjustment is needed: To establish an appropriate class and position to perform the described duties. Draft Job Specification attached: Yes ® No Estimated cost of adjustment: (See attached s anay i� 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. Ra Phil b' PSA III or) Depa nt Head Personnel Department Recommendation Date: cug11ct 2s 1982 Allocate the class of Biomedical Equipment Technician, salary level H5 462 (2156-2377) and classify 1 position. This class is not exempt from overtime. & Resolution 81/1007 Amend Resolution 71/17/establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. ate o rec o ersonne County Admi trator Recommendation kI Date: :Approove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel p Other: for County Administrator Board of Supervisors Action Adjustment APPROVE D/415ARBRO4B-on AUG 3 11982 J.R. Olsson, County Llerk Date: AUG 311982 By: Barwra rues APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENOME T. M / 0 9 POSITION ADJUSTMENT REQUEST No. .427s6 Date: 8/19/92 Dept. No./ ``� V Capers Department Health Services/Public Budget Unit No. 460 Ory.a�4460 Agency No. 54 Action Requested• ROUT���1V: Classitr one (1) IMAG�Ocrapist position; cance two (2) 20/40 Physical Therapist position 5 and 1749— Proposed 7 9 • Proposed Effective Date: Va Explain why adjustment is needed: To adjust staffing pattern within California Childrena Services Program 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 fuCar Department must initiate necessary appropriation adjustment. Hap Philbinonnel Services Use additional sheets for further explanations or comments. etAmn He° ad— Personnel Department Recommendation Date: August 25, 1982 Classify 1 (40/40) Occupational Therapist and cancel 2 (20/40) Physical Therapists, positions 54-745 & 54-1749, all at salary level H2 372 (1788-2173). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Xday following Board action. O Date or irecto ersonne County Admi strator Recommendation �/ Z 1` ;Approve Recommendation of Director of Personnel Date: C3 Disapprove Recommendation of Director of Personnel Q Othc-: r County Administrator Board of Supervisors Action AUG 311982 Adjustment APPROVEDA44A1�PROM on J . O1 son, County Jerk Date: AUG 311982 By. WS Barbara erner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM iT. M 6/ 010 POSITION ADJUSTMENT REQUEST No. 42 Date: 8/19/82 Dept. No./ ` `�E.L) Copers Department Mgr pith c,,rieeB .hi+ Budget Unit NO. Org. NO.aw_ Agency No. 54 HUM RUG IQ 4a AM It Action Requested: Proposed Effective Date: 9 1 Explain why adjustment is needed: To aurment staffing in the Californie Ghilarenln Aarv4�an = Proyrgm (see attached memo) Classification Questionnaire attached: Yes [] No 10 Estimated cost of adjustment: S14068/year Cost is within department's budget: Yes No savings) If not within budget, use reverse side to explain how costs are to be fun Department must initiate necessary appropriation adjustment. Ray Philb , ersonnel Services Use additional sheets for further explanations or comments. or D artmen ea Personnel Department Recommendation Date: August 25, 1982 Classify 1 Supervising Cerebral Palsy Therapist I, salary level H2 489 (2009-2442) and cancel Supervising Public Health Social Worker, position 54-1828 and ABANDON the class of Supervising Public Health Social Worker, salary level H2 619 (2288-2781). 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. G Date o Dire rsonne County Administrator Recommendation 2 Date: 2/Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel L3 Other: r A in s for Board of Supervisors Action AUG 311982 Adjustment APPROVED/�'D on J.R. O1 son, County Clerk Date: AUG 311982 By: Barbaraemer APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION ANENDME T. M34 6/8 011 I POSITION ADJNMWNT REQUEST No. 4-.2 Date: 8/19/82 Copers Department Health Bud*,UCnit No.5V" Ory No.6316 Agency No.r51_ -1.3 14 Action Requested Cancel Wt iI P Inoe 1605 (M 2DA101s hcura of LVN TT P_T_ Position 1604 to 401W S:r. 1V8 Oate: 9/1/82 Explain why adjustment is needed: ROUTINE ACTION• To inset staffing needs caused by diff cu try in filling P.I. positions Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S Cost is within department's budget: Yes No [] N/A If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment Web Beadle, Dept. Pereonael Office Use additional sheets for further explanations or comments. By!ffilois FYeher Pereonnel Tech V1 (for) Department Head Personnel Department Recommendation Date: August 25, 1982 Cancel Licensed Vocational Nurse II (P.I.), position 54-1605 and increase hours of (P.I.) Licensed Vocational Nurse II, position 54-1604, to 40/40, both at salary level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: .day following Board action. Date or recfbre22nne County Admi trator Recommendation Date• 7Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel 6 Other: r County Administrator Board of Supervisors Action AUG3 1 1982 Adjustment APPROVED�fi on J.R. Olsson, County Clerk Date: AUG 311982 By: 4. �( rner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENOM NT. M 6/8 012 POSITION ADJIISTIENT REQUEST No. ',;?I (o Date: 8/20/132 =• • Copers Department Health Svcs/medical care 11&1dg t Unit No. 540 Org. No. of Agency No. 54 R.;G Action Requested: aou 'nP' Classify two 2) Permanent-Intermittent Institutional Services Worker 2 positions, cancd]!`.5pecid?L dations Worker (40/40, position N54-951) Proposed Effective Date: 9 1 s2 Explain why adjustment is needed: To provide additional on-call positions to reduce the use of overtime in Food Services (replaces P-300 #12429)Questionnaire attached: Yes No ID Estimated cost of adjustment: S 1056/year Cost is within department's budget: Yesx[] No If not within budget, use reverse side to explain how costs ar4(for) be funded. Department must initiate necessary appropriation adjustment. Ray Philbin Use additional sheets for further explanations or comments. Personnel Svcs. Assistant Department Head Personnel Department Recommendation Date: August 25- 192 Classify 2 (P.I.) Institutional Services Worker I, salary level H1 817 (1029-1250) and cancel (40/40) Special Qualifications Worker, position 54-951, salary level H1 744 (956-1162). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. Date or ecto rsonne County Administrator Recommendation Date: �Z Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: Mr) ounty Administrator Board of Supervisors Action Adjustment APPROVED/9J1*MeMWB on AUG 3 11982 J.R. Ol on, County lerk Date: AUG 311982 By: Barbara rMerner APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM T. M 6/82 013 NON-ROUTINE ✓ POSITION ADJWSTMtJ4VTLREOUEST No: 900 nit 65 Department Health Services/M&A '1'Y 1%UQeJ 49) pet 5/6/62_ +Nati_=ER%ACE DEQ•- Action Requested: Classify one (1)liialth Services Administrator position in Org. #6549 and reduce the positionilisted in Box K. Proposed effective date: 5/26/82 Explain why adjustment is needed: To properly classify a position to perform a combined volunteer coordination/public-community relations function. Estimated cost of adjustment: Amount: 1. Salaries and wages: C $ 2. Fixed Assets: (t i4t itew and cost) -' u• �;• Estimated total Signature 'KayF#Wel Services Assistant Department Head Initial Determination of County Administrator Date: May 10, 1982 Approved. Ja l�� County Admirlistrator Personnel Office and/or Civil Service Commission Date: August 4. 1982 Classification and Pay Recommendation Classify 1 Health Services Administrator (B-Level), salary level V5 444 (1535-2335), cancel 20/40 Coordinator of Volunteer Services, position 54-769, salary level H2 274 (1621-1970) Decrease hours of CHAS Coordinator, position 54-241 from 32/40 to 12/40, salary level H2 570 (2179-2648), and remove the class of Coordinator of Volunteer Services, salary level H2 274 (1621-1970). Amend Resolution 71/17 and 81/1007 establishing positions and resolutions allocating and removing classes to and from the Basic/Exempt Salary Schedule, as described above. Am Personne i to Recommendation of County Admin=strator Date: Recommendation approved S� /V /9 a effective i County dministrator Action of the Board of Supervisors AUG 3 1 1982 Adjustment APPROVED (QED) on J. R. OLSSON, Co�inty Clerk Date: AUG 311982 By: y C Barbara .Fierner APPROVAL ej thia adju6tmen.t con titutea an Apphopni.ati-on Adjustment and Pensonnet Reno&ti-on Amendment. NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 014 POSITION ADJUSTMENT REQUEST No. /�2 G.84 Date: 6-16-82 Dept. No./ v �pers Department Health Services Budget Unit No. 0860 Org. No. 6574Agency No. 54 auk 12 AH h Action Requested: Classify one Health Services anrpl Alcoholism Rehabilitation Administrator site aS - 11;1VIL 'EF Proposed Effective Dote: 8-11-82 Explain why adjustment is needed: To provide a position to do financial analysis for the Contra Costa Health Plan. Classification Questionnaire attached: Yes © No Estimated cost of adjustment: $ 0 with Cost is within department's budget: Yes Q No offset) 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. Ra Philb' or) DepartNAt Head Asst. Personnel Department Recommendation Date: Aucust 4, 1982 Classify 1 Health Services Administrator (A-Level), salary level V5 444 (1535-2335) and cancel Chief Health Educator, nosition 54-2181, salary level H2 570 (2179-2648). and abandon the class of Chief Health Educator, salary level H2 570 (2179-2648). Amend Resolution 81/1007 and Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: a day following Board action. El Date WorirectOr Vf FerSon—neT County Admin' trator Recommendation Date- c�'—.s— 8z- Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action AUG 311982 Adjustment APPROVE DXt5M WM on J.R. Olsson, County Clerk Date: AUG 311982 By: aca erner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M 6/ AK 75 015 POSITION ADJUSTMENT I-WE &Q17 �.1L� No:44 11b Department Health Services/CCHP Budget Uni'tn0 date / 5/� QwIL SERVICE.09Wf Action Requested: Claseity one (1) Bealth Wbrxation ftotgr #We'W level position in CC#6574• canoel Alco. Rehab Admin. 9ft t poa. /5B-o61► P'oposed effective date: ASAP Explain why adjustment is needed: to properly classify a position reflecting the duties currently performed by a Senior Clerk (Joyce Starling) Estimated cost of adjustment: Amount: 1. Salaries and wages: ; -. 2. Fixed Assets: (�-t stems and cost) •�.L~`; —' Estimated total �' ' C4111, $ Go4. :y:�-';Tliii Signature Ray Philb1onnel Services Assistant Department Head Initial Determination of County Administrator Date: aril 27, 1982 Approved for study in conjunction w. h P 300 595 C nt Ad Inistrator Personnel Office and/or Civil Service Commission Date: August 4, 1982 Classification and Pay Recommendation Classify 1 Health Information Systems Specialist (A-Level), salary level V5 444 (1535-2335 and cancel Alcoholism Rehabilitation Administrator, position 54-1818, salary level H2 667 (2401-2918). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. erso ne i reetor Recommendation of County Administrator Date: 7,, cfive �io approved ppr oved /1�2Q Couny Administrator Action of the Board of Supervisors Adjustment APPROVED 49~mevE-B) on AUG 311982 J. R. LSSON, Co ty Clerk Date: AUG 311982 By: yQ Barbara J ierner APPROVAL o6 thiz adjub.tment eon5tituteb an APPUP&ia ion Adjub.tment and PeuonneZ Reno ation Amendment. NOTE: Top section and reverse side of form mub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 1.6 sg POSITION ADJUST ENT REQUEST No. IS 7F1 Date: 8/16/82 { w� -Wt. No./05" Copers Department Community services Budget Unit No. Ory. No Agency No. 59 Arr, i' 4 29 Action Requested: Cancel Class of Home Maintenance Worker-CETA and establish Class of Home Maintenance Worker EFY61eciPdICE ►)EDT- Proposed Effective Date: 8/25/82 Explain why adjustment is needed: To establish project clLns replacing the former crray ice_ for workers in the Home Maintenance and Weatherization projects. Classification Questionnaire attached: Yes No EJ 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 Department must initiate necessary appropriation adjustment. o Use additional sheets for further explanations or comments. A. . Bo �Q o ) Department nead Personnel Department Recommendation Date: August 25, 1982 Allocate the class of Home Maintenance Worker-Project, Salary Level H1 683 (900-1093). This class is not exempt from overtime. & 81/1007 Amend Resolution 71/17/establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 'M day following Board action. D soate "ire nel CountyAdmin' rator Recommendation Date: Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel C3 Other: for County Administrator Board of Supervisors Action AUG 3 Z 1982 Adjustment APPROVED/DiSAPAROVEO on J.R. Olsson, County Clerk Date: AUG 311982 By: ierner . APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION ANEW N . M 6/8 017 .:�. Ori ECEIVED V PERSONNEL DEPART ME-t-T POSITION ADJUSJUGAN,Z24R�E U E S T No: /JLE Department Health Services/Medical CareBudget Unit 540 Date S-13-16 Action Requested: Establish the class of thieServices and allocate it to salary level #H2-420. Proposed effective date: 6-16-82 Explain why adjustment is needed: To reflect reorganization of Respiratory Therapy Service and addition of new responsibilities to its supervisor. Estimated cost of adjustment: Contra CO3ta coAmount: ktCEIVEounty 1. Salaries and wages: $ 2. Fixed Assets: (tizt .items and coat) MAY 20 1982 Of i of- I-CuEstimated total my"'It d nistralr Signature Ra Philb' ersonnel Services Assistant Department HOW Initial Determination of County Administrator Date: Countv Administrator Personnel Office and/or Civil Service Commission Date: Augiist 5- 1QA? Classification and Pay Recommendation Allocate the class of Chief, CardiopulmonarySupport Services to the Basic Salary Schedule at Salary Level H2 452 (1936-2354). Effective day following Board acti This class is exempt from overtime. Amend Resolution 71/17 and 81/1007 establishing positions and resolutions allocating classes to the Basic Salary Schedule, as described above. Personnel Director Recommendation of County Administrator Date: �G-Z Recommendation approved effective County AdmintKttrator Action of the Board of Supervisors AUG 3 11982 Adjustment APPROVED (Qi5APPR(Y7E0) on J. R. OLS N, County Clerk Date: AUG 311982 By. % . —�1dc76 . J Barbara .Fierner APPROVAL o6 &Zz adjuAtment eone.tdtutu at AppnopAi.ation Adju6bment and PenaonneZ RuoPuti.on Amendment. NOTE: Toe section and reverse side of form mutt be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) 0 18 RECEIVED 'PERSONNEL DEPARTMENT POSITION ADJUSTTMENT RE Q U E S T No: �� bS Department Health Services/Medical CareBudget Unit 540 Date 5-13-82 Action Requested: Reclassify Supervising AesnirstosY iadtien t54-1270 to Chief. Cardiopulmonary Support Services PTao0s"'effEctive date: 6-16-82 Explain why adjustment is needed: To properly classify the incumbent (Scotti Hunt) 6orm�esia Count according to revised duties and responsibilities. Ri=C IXC13 y Estimated cost of adjustment: MAY 2 p 1982 Amount: 1. Salaries and wages: Office$of 2. Fixed Assets: (ti,6t .L-tems and coat) County Administrator Estimated total $ Signature Ray Fhilb' , ersonnel Services Assistant Department e Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: August 25, 1982 Classification and Pay Recommendation Reclassify person and position of Supervising Respiratory Therapist, position 54-1270, salary level H2 314 (1687-2050) to Chief, Cardiopulmonary Support Services, salary level H2 452 (1936-2354). Effective day following Board action. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Sch e, s de ' d above. ersonnel Direc Recommendation of County Administrator Date: Recommendation approved effective '9— County Administrator Action of the Board of Supervisors Adjustment APPROVED (z*sAftPR9vEB) on AUG 311982 J. R. OLSSON, County Clerk Date: AUG 311982 By: r Q Buba .Fierner APPROVAL o5 thi.a adju.6tment conati.tutea an Apprtopniati.on Adjue.bnerrt and Peuonnet ReeoP.uti.on Ameaidmcnt. NOTE: Two section and reverse side of form mue.t be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) - 019 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C-03 FY 1982-83 3 ACCOUNT COOING I.OEPARTNENT N NOANIIATIGN MIT: County Administrator ORGANIZATION SUR-OBJECT 2. A611T (INJECT/F ERPERIE It FRET AS1ET ITEM NN. TITT OECREAS> INCREASE 0003 2100 Office Expense 10,000 0003 2260 Rent of Real Property 5,000 0003 2301 Auto Mileage 3,000 0003 2310 Professional Services 7,000 0990 6301 Reserve for Contingencies 25,000 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLL R To reinstate budget appropriations for ey �� Date 'y/ continuation of county office in Sacramento, per request of Chair, Board of Supervisors. COUNTY ADMINMA"0618p R- By: Date 8 /24/8 FRANK FERNANDEZ C3 BOARD OF SUPERVISORS Sopecvixn Po�rrs.FsMn4 YES: S�ader.dRcat.Tud+Arxl N0: None 8 24 8: J.R. OLSSON,CLERK4. FRANK FERN� EZCa_ Fermin_-Finannt / •IGIIATUA[ TITtL DAT[ By: APPR@NIATI11 AP00 SDD� AIL JONRNAI 10. IN 129 R*r.7/77) AEE INSTRUCTIONS ON REVERSE SIDE 020 / CONTRA COSTA—MMY APPROPRIATION ADJUSTMENT tle T/C 27 Fh r9sz- =- ACCOUNT COOING 1.DEPARTMENT ON ODCANIIATION NNIy:,Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FRFINED ASSET ED ASSET ITEM 10. BBANTITT <DECREAS> INCREASE Communications Division 2511 2270 Repair/Service Equipment $532.00 2511 4955 Battery Tester/Charger o0of 1 $532,00 APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER B . Date Y/Pz Equipment to Test and recharge rechargeable batteries. COUNTY ADMINISTRATOR By: T �Md _ 11/K l 010a; Date V/$ BOARD OF SUPERVISORS SDpen•oon[Mvm.FaFden. YES: Sdhr.*k,,WPeak,T.,UkluD NO: None 111984, OUB YU ASA III 8 X10 X82 J.R. OJ)SSON,CLER / 4- r - !/ SIAaATUA[ TITLE DATE By• Reed L. McDonald APPROPRIATION A POO,D/)6 ADJ.JOURNAL NO. (N 129 SEE INSTRUCTIONS ON REVERSE RIDE 021 CONTRA COSTA COUNTY ��lq APPROPRIATIONT RIM STMENT T/C 27 F:y. 1981-3 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION.KIT: ORGANIZATION SUB-OBJECT 2. FIRED ASSET OBJECT OF EIPENSE OR FIRED ASSET [TEN DD TITT <ECREASE1, INCREASE Communications Division 2511 2250 Rent of Equipment $2,000.00 2511 4955 Control Center Consol D009 3 $2,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER / To transfer the 82-83 payments to the fixed asset By: Dote account to record the portion of the lease purchase COUNTY ADMINISTRATOR - agreement expended in the final year of the lease. By: DOI. 311-W e�NT S/y.- _"G',Oe' /?O. 537/ 4/ BOARD OF SUPERVISORS YES- Supe^i—P,. .Fanden, SAnd,,,Md?,.k,TM-1wwn NO: None G J.R. SSON,CLERK 4' ""`at NATURE ASA TITLEII �7 TIM4DAT,- ey: R. L. Mc Donald APPROPRIATION �_11P�!�� rOO' ADJ.JOURNAL 10. IN 129 Rttv. /TT) NEE INSTRUCTIONS ON REVERSE 310E 022 CONTRA COSTA COUNTY 1 / APP ROPRIATIoA__&DJUSTMENT ✓ ' TIC 27 ACCOUNT COMIC L OEPARTNEIT OR OSCAIIZATI6I stti; RECORDER - MICROGRAPHICS 0354 ORCANIIATION SUB-OBJECT 2. Fitts Ass" <DOECREASEE INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM I0. 140ANTITY 0354 2100 Supplies $6,413.00 0354 4951 Office Equipment 1 1 $2,982.00 0354 4951 2 1 3,021.00 0354 4951 " 3 1 410.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER Micrographics Equipment //y}am� Micromax 800 Rollfiche Reader Motorized $2,813.00 By; Dote FI UIV tax 168.78 Micromax 800 Rollfiche Reader Manual 2,850.00 COUNTY ADMINISTRATOR tax 171.00 Blip Chip 1 385.00 By; _ Dote n tax 23.10 Equipment required to continue Micrographics conversion BOARD OF SUPERVISORS from special trust account $ulsrrs•isn YrTrs.F.shdrn. YES: 5� I,r,McF c k.1'ori,4wn NO: None �,tlG 13 County Recorder 7 /29/82 J.R. (�}SSON,CLERK 4• Ve nT�c one By. APPROPRIATION A PQO 52��z ADJ.JOURNAL 10. (M 129 R•..7/77) NEE INSTRUCTIONS ON REVERSE SIDE 4 i 023 CONTRA CQ 1S a COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT Of ORCANIZATION KNIT: ACCOUNT CODING Byron Fire District Zone 1 ORCANIZATION SUN-OBJECT 2. FINES ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM It. WTITT \ECAEAS> I116NEASE 7006 2474 Fire Fighting Supplies 1,465.00 7006 4955 Mobile Radio 0001 1 1,465.00 AP 1ROVE0 3. EXPLANATION OF REQUEST AUDITOR-.CO b�.LSeir- To appropriate for one mobile radio. By: COUNTY A MINISTRAT`O • � fi,� AUG 2 6 1982 BOARD OF SUPERVISORS Supnv&s P—n.Fand— . YES: Sch dc,.),S Y k.T.,I,a o NO: None J.R. Oj.SSON1 CLERK/ 4. 4:4 ' I a AT .. TITLE DATE By: �' APPROPRunoN APOO 5009 ADJ.JOURNAL 10. IN 129 Rev.7 77) SEE INSTRUCTIONS ON REVERSE 710E � � 024 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 , by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak. NOES: *:one. ABSENT: Pione. Supervisor Fanden.(for the reason that a portion of ABSTAIN: it includes the five physician positions that are being cut.) SUBJECT: Amendment to Resolutions ) 82/849, 82/868, 82/879 and 82/968 ) RESOLUTION NO. 82/991 This resolution amends the above resolutions which authorized abolishment of positions, increase or reduction of hours of positions, split of positions, reclassification of positions, and/or retention of positions as necessary to implement Board approved budgets by deleting from the "positions to be abolished" for the Health Services Department one part-time Supervising Therapist position, funding for which has become available due to changed staffing patterns in the Miller Centers. The Board hereby RESOLVES that the attachments to the above resolutions for the Health Services Department shall be amended as shown on the attachments to this resolution. 1 hereby earthy[hat this N a true and correct copy of an action taken and entered on the minutes of the Board of Suporrisors,pn the dais shown. ATTESTED: ACJ 11982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of#W Soard By Deputy Orig. Dept.: Personnel cc: County Administrator Health Services RESOLUTION NO. 82199 L 025 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Chief of Community Health Services - VBDB POSITION NO. POSITION TYPE (FT, PT, PI) 54-02035 Fulltime CLASS: Assistant Health Officer - VBNA 54-02106 Fulltime 54-02107 Fulltime 54-02167 Fulltime 54-02224 Fulltime CLASS: Mental Health Treatment Specialist, Level C - VQXA 54-01429 Fulltime 54-01462 Fulltime 54-01296 Fulltime 54-01796 Fulltime 54-00283 Fulltime CLASS: Cook - 1KWA 54-00910 Fulltime P.ESOLUTWIN, No. 8L/99/ U 026 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 31, 1982 unless otherwise noted. CLASS: Therapist Aide - VSWA 54-01168 Fulltime 54-00748 Fulltime CLASS: Supervising Therapist - VSVA 54-00723 Fulltime CLASS: Health Educator - VMWA 54-01964 Fulltime 54-02155 Fulltime CLASS: Health Educator-Project - VMW1 54-01819 Fulltime 54-02147 Fulltime 027 R-ESCLUTION NO. CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on October 1 1982 unless otherwise noted. _ XQVA CLASS: Program Evaluator II POSITION TYPE (FT. PT, PI) POSITION NO- Fulltime 54-01285 Fulltime 54-00714 028 RESOLUTION NO. g e-/�l q CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Vocational Counselor X7WA 54-01454 Part time 20/40 to 10/40 029 FEIQLU iONI roc. 8ZACl/ WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER 113 TO CLERK BOARD OF at o'c oc T1. SUPERVISORS Contra Costa County Records J. R. OLSSON. County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving } RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for } and NOTICE OF COMPLETION Pine Creek Water Line Replacement (C.C. §§ 3086, 3093) Project No. 7520-668685 ) RESOLUTION NO. 82/992 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 21. 1982 contracted with Champions_Plumbing and Heating_ Inc. P.O. Box 5103, Walnut Creek, California 94596 Name and Address of Contractor for furnishing, installing and harkfi?ling 11Q0 I -F_ of 14" diameter. schedule 40 PVC pipe and connecting it to an existing domestic water service. located at the end of Trails End Drive in the Walnut Creek area. Project No. 7520-6R MAS with N/A as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of July 16, 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON August 31, 1982 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: AUG 3 11982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk elf Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works Accounting Division RESOLUTION NO. 82/992 030 File: 270-M(F)/B.4. T1#NE eepD Q� g�pEp�/ g pg �� (�Q� �p u L?o f�FFI1;I0 TAE 1;OVEliA&1f09y-OF THE C%TMflW r&W&A IMff*A Adopted this Order on August 31, 1982 by the ftHowi 1q voo. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPsak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications for Repainting Administration Building, Contra Costa County Fire Protection District, Pleasant Hill Area. Project No. 7100-4753; 0928-WH753B RESOLUTION NO. 82/993 WHEREAS Plans and Specifications for Repainting Administration Building, Contra Costa County Fire Protection District, 2010 Geary Road, Pleasant Hill, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Director; and WHEREAS the Engineer's cost estimate for the initial construction contract is $9,000.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class la Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; The Board of Supervisors, as the Governing Body of the Contra Costa County Fire Protection District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 30, 1982 at 2:00 p.m., and the Clerk Qf this Board is directed to publish Notice to Contractors in accordance with Section 913885 of the.Health & Safety Code, inviting bids for said work, said Notice to be published in the Martinez News Gazette 1 Mawti oamh that tlda M•tnra andaanogoayaf an action taken and entered on Vie mkvAn of Bw Board of Buantwn on tin data eboam. ATrE$TI!D: AUG 31 1982 J.li.01.350N,COU10M CLOK MW ox offtolo Ckrk of the Nod PY � 1 Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller Fire District (via A.D.) 031 RESOLUTION NO. 82/993 File: 260-7801(5)/C.1. 'WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. ,SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COlUff, CALIFORNIA I'Z� In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICF OF COMPLETION Devil Mountain Construction, Inc. ) (C.C. 93086, 3893) County Service Area R-6, Orinda ) (7753-4784; 0928-WH784B) ) RESOLUTION NO. 82/994 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 21, 1981 contracted with Devil Mountain Construction, Inc., 871 Howe Road, Martinez, California 94553, for the Orinda Community Center Park, Phase V, County Service Area R-6, 26 Orinda Way, Orinda, California, 94563, Budget Line Item No. 7753-4784; 0928-WH7848 with Fidelity and Deposit Company of Maryland as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of August 31, 1982; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on August 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None 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: AUG 3 11982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By elf Originator: Public Works Department Architectural Division cc: Record and return Contractor (via A.D.) Auditor-Controller P. W. Accounting Architectural Division RESOLUTION NO. 82/994 032 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on a119„mr 'All. too? ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Tarlakson, Neftak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Continuing Planning and ) Engineering Work on Walnut Creek Basin ) Investigation Projects and Requesting ) RESOLUTION NO. 82/995 California Water Commission Support for) Fiscal Year 1984 Federal Appropriation ) for Same, Central County. ) WHEREAS the California Water Commission will be meeting on September 2, 1982 to develop its preliminary recommendations for Fiscal Year 1984 federal funding for the Corps of Engineers' Walnut Creek Basin Investigation; and WHEREAS the Walnut Creek Basin Investigation provides for the study of Mt. Diablo Creek, Grayson Creek, Murderers Creek, Walnut Boulevard Drain, Las Trampas Creek, Tice Creek, Sans Crainte Creek, San Ramon Creek, Green Valley Creek and Sycamore Creek to determine the feasibility of federal participation in the construction of drainage improvements for these waterways; and WHEREAS the improvement of said waterways, where economically feasible and publicly acceptable solutions can be found, would be in the best interest of the community; and WHEREAS the Public Works Director has reported that the preparation of the necessary studies at the local level at district cost is a positive expression of interest in completion of the Walnut Creek Basin Investigation, that the estimated local cost to complete the remaining work is between $150,000 and $200,000, and that reports on .three of the above creeks will be ready for submittal to the Corps of Engineers within the next twelve months; and WHEREAS the Public Works Director has recommended that over the next two years additional planning and engineering work should be performed to complete studies on those creeks having the most probability of yielding an economical, publicly acceptable solution and that the California Water Commission should be requested to support a federal appropriation of $100,000 in Fiscal Year 1984 for engineering work by the Corps of Engineers on the Walnut Creek Basin Invest- igation. NOW THEREFORE BE IT RESOLVED that this Board hereby APPROVES the continuation of the planning and engineering work being performed by the District and REQUESTS the California Water Commission to recommend to Congress a federal appropriation of $100,000 in Fiscal Year 1984 for engineering work by the Corps of Engineers on the Walnut Creek Basin Investigation. Orig. Dept.: Public Works Department, Flood Control Planning cc: County Administrator Ihereby certify Mat this Isatrwandeome 00"01 Auditor Controller sn aanon akin and entered on 00 MIMMUa a1 NO Public Works Director Need 018•.rpemLmm on the date ahem. Flood Control AUG 311982 Accounting ATTESTE7: California Water Commission via PWD J.R.OLSSON,OOONTY CLISAK P.O. Box 388 end ex 0t8clo Cleft of#w Board Sacramento, CA 94802 my .Daptllf RESOLUTION NO. 82/995 FC.BDRESFEDAPP.T8 � _ 0 3 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Recognizing the ) Service of Andrew H. Young, a ) Member of the Contra Costa County ) Resolution No. 82/996 Planning Commission for Sixteen ) Years ) WHEREAS, Andrew H. Young has completed approximately sixteen years of service on the Contra Costa County Planning Commission and has served three times as its Chairman; and WHEREAS, Mr. Young served as a charter member and first Chairman of the San Ramon Valley Area Planning Commission; and WHEREAS, he served two terms as the President of the Lafayette Improvement Association, served on the Lafayette Local Government Study Committee, served as Director of Lafayette Community Center, received the San Ramon valley Citizen of the Year award in 1977, and served on the County Supervisors' Liaison Committees for Orinda, Moraga, Walnut Creek and San Ramon Valley; and WHEREAS, he served as President of the Insurance Forum of San Francisco, President of the Berkeley RONS Chapter of the Reserve Officers Association of the United States, President of the Larinda Toastmasters Club, President of the San Francisco Chapter of the Order of the Blue Goose International; and WHEREAS, he was former Commanding Officer of the U. S. Naval Reserve Electronics Division 12-25 and served in the U. S. Navy as a Commander in World War II, experiencing action with the amphibious assault forces in Guam, Saipan and Okinawa; and WHEREAS, he has been a resident of Contra Costa County for over thirty-six years, having resided in Lafayette for seven- teen years and presently in Alamo; and WHEREAS, he has earned widespread community respect for his outstanding service to the County; and WHEREAS, he has a reputation for being fair and indepen- dent in the decisions that have guided County development for approximately sixteen years; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that it hereby honors and commends Andrew H. Young for his exemplary and outstanding service to the citizens of the County of Contra Costa. PASSED by the unanimous vote of the Board members present this 31st day of August, 1982. 1 HEREBY CERTIFY that the foregoing is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Witness my hand and the Seal of the Board of Supervisors affixed this 31st day of August, 1982. J. R. OLSSON, CLERIC cc: County Administrator P. I. 0. By Barbara J/ Fierner, Deputy Clerk 034 Resolution No. 82/996 t In the Board of Supervisors of Contra Costa County, State of California In the Matter of Proposed Rates ) and Charges and Regulations ) Related Thereto for Space Rental ) RESOLUTION NO. 82/997 and Activities at Buchanan Field ) Airport, Contra Costa County ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Unless otherwise provided for by lease agreement, the following rates, charges, fees and regulations related thereto shall apply for space rental and services provided by Contra Costa County at Buchanan Field Airport: Section 1 . Aircraft Storage and Parking (a) The following schedule of charges for outside aircraft parking space is applicable: Based Itinerant Aircraft Aircraft AIRCRAFT WINGSPAN OR LENGTH Monthly Daily (WHICHEVER IS GREATER) Rate Rate 40' or less $35. $3.00 40' or less (taxi-in/taxi-out) $53. $5.00 50' or less but more than 40' ) $53. $5.00 60' or less but more than 50' ) $71 . $8.00 75' or less (but more than 60' ) $93. $12.00 more than 75' (charge per foot) $ 1 .65 $ .20 Proration of based aircraft rates for fractions of months will be charged at 1/30 of the monthly rate for each day for aircraft coming into a new tie-down location. Anyone terminating a tie-down agree- ment prior to the end of a month will be charged a rate of 1/15 of the monthly rate for each day up to a maximum applicable rate for that month. - Itinerant daily charges will apply to non-commercial aircraft re- maining overnight; however, the owners/operators of the Sheraton Inn- Airport are hereby empowered by the County to provide parking valida- tion for itinerant non-commercial aircraft remaining overnight for the first three consecutive nights. (b) The rate for the "Cloverleaf Hangar" shall be $65/month per bay as is. (c) When paved aircraft parking is not immediately available for aircraft wishing to be based at Buchanan Field Airport, the County may from time to time at the discretion of the Airport Manager offer unpaved aircraft parking at a "remote" location on the airport at a cost of $10 per month. "Remote" is defined as a site on the airport not readily available by automobile without two-way radio equipment installed. The Airport Manager will provide access to these remote sites one time per month maximum. Tenants at these remote sites who are able to make arrangements for access to these sites with FBO's or by installing aircraft radio in their own vehicles and with the additional permission of the Airport Manager, may visit the site more frequently. No "convoy" vehicles will be allowed. The Manager of Airports may terminate this procedure any time paved parking becomes available and may require all aircraft utilizing RESOLUTION NO. 82/997 Page 1 of 3 .. 035 unpaved areas to be moved to paved aircraft parking areas. Aircraft owners wishing to re-locate from unpaved parking areas to paved parking areas will be granted first priority as space becomes available. (d) The airport west side "gravel area" is available to aircraft with wing span of 40 feet or less only, at a cost of $25 per month. Aircraft owners in this area desiring space on the east ramp will be given priority for relocating to another site if requested. (e) Monthly tenants are at all times required to maintain in full force and effect an "Application, Agreement & Permit for Non-Commercial Aircraft Storage," the original of which shall remain on file in the office of the Manager of Airports. (f) On July 1 , 1980 and thereafter, new monthly tenants are required to maintain in their account a two month aircraft storage advance. Section 2. Itinerant Landing Fees for Non-Based Aircraft (a) Nonscheduled commercial activity will be charged a flat $10 per aircraft landing, plus applicable aircraft storage and parking rates. (b) The terms "Commercial Activity, "Commercial Aircraft," and "Non- Commercial Aircraft" are respectively defined in Contra Costa County Ordinance Code, Sections 1106-2.410, 1106-2.412, and 1106-2.420. (c) Unless credit arrangements satisfactory to the Manager of Airports have been made, landing fees are payable prior to departure from Buchanan Field Airport. Section 3. Miscellaneous Service Fees (a) Should County airport personnel determine that an aircraft is improperly parked, thereby obstructing normal operations activities, or com- promising safety, the County will tow the aircraft to a proper location and charge the aircraft owner a flat $50 towing fee. (b) When a flight plan filed with the Federal Aviation Administration is not closed in a manner prescribed by the FAA, and a field search by County airport personnel is able to locate the aircraft at Buchanan Field Air- port, the aircraft owner will be charged a flat $20 field search fee. (c) During storm conditions, should County airport personnel determine that an aircraft is improperly tied-down, thereby compromising the safety of the aircraft as well as surrounding aircraft and property, the County will properly secure the aircraft and charge the aircraft owner a flat $20 fee. Section 4. Auto Fees for Access to Aircraft Parking (a) Where auto access to specific aircraft parking areas is permitted by the Manager of Airports, the County will upon receipt of evidence of aircraft ownership, or evidence justifying the need for aircraft access, issue a gate card (or key) and an auto decal (the decal must be displayed in a conspicuous place). On June 30, 1980, all existing cards were in- validated and on July 1 , 1980, new gate cards (or keys) took effect. The one-time charge for acquiring a new gate card (or key) is $8.00, irrespective of when the card (or key) is purchased, and is valid for not less than one year, but not more than two years, with the actual termination date established at the discretion of the Manager of Airports on the basis of apron safety and security; at that time, new cards (or keys) will be sold. New cards (or keys) when returned to the office of the Manager of Airports are eligible for a $1 refund. Should the recipient of the gate card (or key) fail to abide by Airport rules and regulations, the Manager of Airports is empowered to declare a forfeiture of the gate card (or key). RESOLUTION NO. 82/997 Page 2 of 3 036 Resolution Number 81/636 dated June 9, 1981 adopting and prescribing activity rates and charges at Buchanan Field Airport, Contra Costa County, is hereby superseded August 31, 1982. The rates, charges, fees, and regulations specified in this Resolution will be effective August 31, 1982. PASSED by the Board on AUG 3 11982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None the aA1h auethtaU Hrwatadearnrta�rM an m1W Mm end MMMed M an MWAftf M Me Bua:d of SupWISon on Mw dap*xmL .:TcsTEc: _ AUG 31 1982 d.R.OLSSON,COUNTY CLERK arid ez ofrida Clark of the Board Originator: Manager of Airports By ! Carbon Copies: County Administrator `County Counsel Auditor-Controller Public Works Director Manager of Airports Aviation Advisory Committee (Via Airport) Public Works - Accounting Division RESOLUTION NO. 82/997 Page 3 of 3 037 1, l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY.CALIFOIMIIA Adopted this Order on ailglic+ ;l, IQ22 -,by the Wowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving Plans ) and Specifications for Waterbird } Way Phase III Improvements ) RESOLUTION NO. 82/998 Project ;'10662-6R4206-82 ) Road No. 3882, Martinez Area ) WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Waterbird Way Phase III Improvements; 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 $168,000; and WHEREAS the Environmental Report pertaining to this project has been reviewed by the Planning Commission on March 11, 1980 and found to be adequate, said report having been filed with the Board and the project has been determined to be in compliance with the General Plan, the Board hereby adopts the Environmental Impact Report and determines that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determin- ation with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 30, 1982 at 2 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 San Pablo News. 1 handy e�rtlry fhatttMaNa&nraandaweateappef an action taken end ontoM as IM nYwtes of Y SaaW a::.aenkors en No deb&hewn. ATrTECI: AUG 311982 J.R.OLISSON,COUNTY CLERK and ex otfklo Clerk of Ilse 1111ea1d By / Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 82/998 DC.WATERBIRD.BO.T7 038 BOARD OF SUPERVISORS OF CONTRA COSTA COUNT7, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION N0. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By2 PASSED ON AUG 311982 uta, Asslstant Assessor unanimously by the Supervisors �� present. When Ttunty ' tl by law, consent to by Co By Page 1 of 2 �l Deputy hief, Va uation Ihereby certify that this isatrue and eorneteopyof Cop'es: Auditor an action taken and entered on the minutes of the Assessor Board of Suporylsors on the date shown. Tax Collector ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK S-CE16-4 and ex officio Clerk of the Board By`� Deputy A 4042 12/80 a p RESOLUTION NUMBER I x/99 _ . 039 I ASSESSOR'S OFFICE E3 CURRENT ROLL CHANGES IEDUALIZED ROLL LAST SUBMITTED eY AUDITOR) INCLUDING ESCAPE)WINCH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. va T£H DATE: AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDA.V E X E M P T 1 0 N S AS WR GO * PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND AV. NEW IIPR.A.V. PERSONAL PROP.., I T T E . N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT V AMOUNT T PSI E AV. E AV. P A.V TW aa6-a as- ds 9 G 9 1 ss ASSESSEE'S EXEMPTION CHECK xASSESSORS DATA NAME ,[ -� TRA nv? ROLL YEAR �a -Jj R BT SECTION Z ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR - R BIT SECTION NAME TRA 2 C ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION ASSE55EE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION ASSESSEE'S qLEXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - LL RBT SECTION Il� ASSESSEE'S EXEMPTION CHECK - Ilk 1 ASSESSORS DATA NAME TRA ROLL YEAR RST SECTION r � AR 1499 (12/16/90) 11,ASSE$SOR FILLS IN DATA FOR THESE ITEMS APPRAISER �. SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE `\ /6 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor By PASSED ON AUG 311982 oe ta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the qunty Counsel By Page 1 of 2 Deputy i e Valuat 9 f / 1 herby aMi y that this Is a We and correct cu ff of /Copies: Auditor an action taken and entered on the mimtt"of the Assessor Board of Supervisors on the date shown. Tax Collector ATTESTED: AUG 311982 S-P816-1 J.R.OLSSO:�,CCUNTY CLERK and ex otficio C erk of tao Board By ,Deputy A 4042 12/80 RESOLUTION NUMBER 041 1 ❑ CURRENT ROLL CHANGES (EOUALIIEDROLL LAST SUBMITTED BY AUDITOR) ASSESSOR'S OTEICE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRCNT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. OATCH DATE- AUDITOR M S E DATA FIELDS U L S AUDITORS MESSAGE AUDITOR E £ X E M P T 1 0 N S S M 70TAL OEDA.Y LEAVE BLANK UNLESS THERE IS A CHANGE A PARCEL NUMBER G CORK• I E NET OO NEW LAMD AY. NEW INCLUDES PER SDNAL PROP.AV. f T TY AMOUNT E X N [XEMPTi0N5 INCL SOES YPE AMOUNT Yp AY,CXlNT p A.V. ' V. T yn EXEMPTION CHECK ASSESSEE'S TRA ROLL YEAR cU - RUT SECTION ASSESSOR'S DATA NAME Uf�O U l>�—�—� 3-' �,� �Y f 'f Y EXEMPTION CHECK ASSESSEE's TRA ROLL YEAR �� R UT SECTION i ASSESSOR'S DATA NAME z c s i ASSESSEES EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR RBT SECTION a. ASSESSEE'S 2XE E%EMPTION CHECK ROLL YEAR T SECTION h+ ASSESSQR'S DATA NAME 77 ASSESSEE'S EXEMPTIONCHECK ROLL YEAR - RAT SECTION ASSESSOR'S DATA NAME AsSESSEE's CHECK ROLL YEAR - RUT SECTION ASSESSOR'S DATA NAME ASSESSEE'S CHECK - ASSESSOR$ DATA NAM[ RQLI YEAR RATSECTION CHECK ROLL YEAR - RUT SECTION ASSESSOR'S DATA NAME 9, AR4469 {12/16/90) tASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 116 SUPERVISING APPRAISER � PRINCIPAL APPRAI-iER2%2r�._-- DATE �'-�� c' G /� TG s ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON AUG 31 1982 ta, sistant Assessor unanimously by the Supe- sors present. When required by law, consented to by the Cq/unty Counse a By_ ` Page 1 of 2 Deputy ief, Valuation Ihereby certify that this Isatnwand correct copy of an action taken and entered on the minutes of the le Auditor Board of Supervisors or.the date shown. Assessor AUG 311982 Tax Collector ATTESTED: J.R.OLSSON,COUNTY CLEM-1- S-P$16-2 and ex officlo Clerk of the Board Byi��a I ,Deputy A 4042 12/80 RESOLUTION NUMBER L 043 ASSESSORS OFFICE ❑ CURRENTROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR)f INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE! _ AUDITOR S E M U L DATA FIELDS E AUDITORS MESSAGE AuolTon F E TOTAL OLDA.V E X E M P T 1 0 N S S CORN PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A X E NEWLAND A.V. NEW MPR.AV. PERSONAL PROP.AV T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT T Y AMOUNT E T PSI PC AV E AV. P a.V. ' kk ASSESSEE'S EXEMPTION CHECk ASSESSORS DATA NAME 1[� �' TRAD ROLL YEAR �n -�� R 8T SECT ION �ys- poi»o-c�3G �s y�� ? 2 90 0, ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAMETRA v ROLL YEAR R 9T SECTION z c ' ASSESSEE' ASSESSOR'S DATA NAME TRA EXEMPTION CHECK ROIL YEAR - R87 SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CNECk ROLL YEAR - R9 T SECTION NAME ASSESSEE'S EXEMPTION CHECK ASSESSORIS DATA NAME TRA ROLL YEAR - ROT SECTION ASSESSEE'S EXEMPTION CHECK - ASSESSORIS DATA NAME TRA ROLL YEAR R&T SECTION f c Qi Cl AR4489 112/16/90) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER PRINCIPAL APPRAISERATE � HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOENIA Re: Assessment Roll Changes RESOLUTION NO.. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON AUG 311982 3oe:�5utar� , Ass�istant Assessor unanimously by the Supervisors present. When req ed by law, consented to by t ount/y� Co BY � ��/ Page 1 of 4 Deputy fief, Val on I hereby certify that this Is a true and correetcopy of Coes: Auditor an action taken and entered on the minutes of the V Assessor Board of Supcnisors on the date shown. Tax Collector AUG 31 1982 ATTESTED: - S-C816-1/ J.R.OLSSCPJ,COUNTY CLEP.K S-C816-3 and ex officlo Clerk of the Board 8y'L ,Deputy A 4042 12/80 RESOUMON NUIGIER_� 045 ASSESSOR'S OFFICE CURRENT ROLL CHANGES EOUALIZEO ROLL LAST SUBMITTED eY AUDITORI INCLUDING ESCAPES WHICH CARHV NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. IATCN DATE' AUDITOR S EM DATA FIELDS E U L AUDITOR F E Total oLoa.¢ E X E M P 7 1 0 N S g AUDITOR'S MESSAGE CORK• PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G X E MEW LAN00.V. NEW MPR.AV. PERSONAL PRO P.A.V. T T T . N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E 111 T PSI E AV, E AV. E AV ASSESSOR'S DATA ASSESSEE'S 5 E TRA//o EXEMPTION CHECK ROLL YEAR �� -�� RBT SECTION s � � ASSESSEE'S EXEMPTION CHECK ROLL YEAR R 9T SECTION ASSESSORS DATA NAME Ives TRA /�O3_ �� S Z A SESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME C� Y�Y7 TRA ROLL YEAR �a .rf R9T SECTION -3/ — ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA ESS TRA ROLL YEAR �a �3 RST SECTION i79 s'G�- yy ,1 0 93s /a7 ASSESSORS DATA ME TRA EXEMPTION CHECK ROLL YEAR �� R BT SECTION 9s E'SExEMPTION CHECK ASSESSORS DATA TRA ROLL YEAR �/� -� R&T SECTIONa � /7 oDEE's !Xt TRA� ��jEXEMPTION CHECKROLL YEAR !ia �3 RBT SECTION ASSESSOR'S DATA E O _ ,j/��EE'S EXEMPTION CHECK ASSESSORS DATA [ / TRA�a� / ROLL YEAR �� 13 RST SECTION S3/ f p AR4469 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAIS ' DATE `a_LI� ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUOITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. SATCH DATE: AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLOAY. E X E M P T 1 0 N S S �R,0 PARCEL NUMBER ( M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LANG A.V. NEW MPR.AM PERSONAL PROP.A,.V I T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV E A,V. P A,V. ct�yiao-cY��/ GG aav U UDU �' � A55ESSEE'S EXEMPTION CHECK ASSESSOR'SDATANAME TRA ROLL YEAR R87 SECTION aASSESSEE'S EXEMPTION CHECK z ASSESSOR'S DATA NAME TRA ROLL YEAR R dT SECTION z 'o ASSESSEE'S E%EMPTON CHECK �j ASSESSORS DATA NAME TRA ROLL YEAR R9T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA JA ME TRA ROLL YEAR y�j �3 R d T SECTION SSEE'S EXEMPTION CHECNn34SSESSOR'S DATA ME TRA ROLL YEAR R8T SECTION-o? o-vii- U00 .r�ro U �sJASSESSOR'S DATA MEE'S TRA E%EMPTION CHECKROLL YEAR �j �3 R13T SECTIONME-ares 5/as s9��9 i> ooG G 7SSEE'S TRA EXEMPTION CHECKROLL YEAR 6 -� R6T SECTION:/xj ASSESSORIS DATA AMEsav sao T4SSOE'S EXEMPTION CHECKASSESSORIS DATA AM! TRA gy ROLL YEAR J.? 63 RST SECTION.y/�j f - pJ� r �I AR4489 (12/16/90) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER FA PRINCIPAL APPRAISER /' DATE ���� � ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES EQUALIZED POLL LAST SUBMIT TEd BY AUOITORI* INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. HATCH DATE; AU017OR S EM DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE rOIAL OLDA.V E X E M P T I O N S A SER• PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEWLANDAY NEW MPR.AV PERSONAL PROP.AV. 1 T T T EXEMPTIONS INCPUDES Y AMkk SI OUNT Y AMOUNT Y AMOUNT 1UNT E P P E E Al)Dov ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR �j R 8T SECTION bASSESSEE'S NAME EXEMPTION CHECK ROLL YEAR �� �3 R ST SECTION z ASSESSOR'S DATA TRA 7 i ASSESSORS DATA G E%EMPTION CHECK ASSESSEE'S TRA ROLL YEAR x� - R9T SECTION NAME ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAM[ TRA ROLL YEAR R 6T SECTION `—T ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - ROT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - ROT SECTION ASSE SSEE'S EXEMPTION CHECK - ASSESSOR'S DATA NAM[ TRA ROLL YEAR RST SECTION I ASSESSEE'S EXEMPTION CHECK I` ASSESSOR DATA NAME TRA ROLL YEAR RBT SECTION i o r iE O I� AR4469 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L_ SUPERVISING APPRAISER 116, _ Or.; PRINCIPAL APPRAISE DATE LI6-Ee1 In the Board of Supervisors of AUG 18 1982 Contra Costa County, State of Calif&jMz.CA 94553 AUGUST 17 , 19 82 In the Matter of Cancel Second Installment Delinquent renalty, Cost, Redemption Penalty, and RESOLUTION NO. 82//N3 Fee on the 1961-82 Secured Assessment Boll. TAX CO:ZECTOH'S .0li0: 1. On the Parcel Number listed below, 6p delinquent penalty, cost, redemption penalty, and fee attached to the second installment due to inability to complete :slid procedures initiated prior to the delin- quent date. Having received timely payments, I now request cancellation of the 6% delinquent penalty, cost, redemption penalty and fee, pursuant to Revenue and Taxation Code Section 4985. 147-1101-030-1 Dated: Angus t 173 1982 ALFRL) P. LOI.2a, Tax Collector Ij.nt to this cancel tion. 'i CI.AUUSE:J ounsel Deputy Dy: , 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 x-x BOA:WIS ORD.2: Pursuant to the above statute, and showing that this uncollected delinquent penalty, cost, redemption penalty, and fee attached due to the inability to complete valid procedures initiated prior to the delinquent date, the Auditor is O..JWZ2:D to CAZEL them. PASSED ON AUG 311982 � by unanimous vote of Supervisors present. I hereby certify that the foregoing is a true and correct copy of on order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3�day of l 19LL OLSSON, Clerk By `/ Deputy Clerk APL: blv cc: County Tax Collector County Auditor H-24 3'79 15M RESOLUTION NO. 82/1003 045 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/1004 Subdivision MS 99-812 E1 Sobrante Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 99-81, property located in the E1 Sobrante area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivi s ion,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. I hereby certify the:this is a true and correct copy of an action taken and entered on ine rnirutes c:...._ Board of Suoerelsor.on[!!c dale shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Originator: Public Works (LD) cc: Director of Planning Ralph/Marilyn Willis 120 Jessen Court Kensington, CA 94707 RESOLUTION N0. 82/1004 � L 050 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on August 31. 1982 ,by the IbwlOwM9vOW. ` AYES: Supervisors Powers, nanden, Schroder, Torlakmnn, and McPeak moEG None ABSENT. Mone ABSTAIN: None SV Approval of the Parcel MapJ RESOLUTION NO. 82/7005 Subdivision MS 89-81,Martinez Area ' The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 89-81, property located in the Martinez area, said map having been certified by the proper officials; NOW Tx[V[rORs BE IT RESOLVED that said mbui,ision,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. x*=eby cemfyms!this ma truewdvwffect copy of m"wcHmnttx ,and entered"nthe minutes^vthe Board ofm°pervi"`ru or.the dato shown. ATTESTED: AUG 3 1 198Z J- and officio Clerk of the Soard Deputy Ori nator: Public Works (LO) - cc:- Robert Lap eur 16l6Alhambra Avenue Martinez, 094553 RESOLUTION NO. 82/1005 051 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31. 1982 .by Ow roppy*p vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/1006 Subdivision MS 67-78, ) Walnut Creek Area. ) ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 67-78 have been completed as provided in the agreement with Richard A. Harrington heretofore approved by this Board. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY January 13, 1981 United Pacific Insurance Co. U303202 BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 37024, dated January 2, 1981) to Richard A. Harrington pursuant to the require- ments of the Ordinance Code. 1 hereby certify that this is a true and eorroot copy o1 on action taken and entered on the minutes of the Board of Supen dsors on the date shown. ATTESTED: J.R.OLSSON,CMUNTY CLERK and ex officlo Cierk of the Board e f .ueputy `Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Richard A. Harrington 2891 Comistas Drive Walnut Creek, CA 94598 United Pacific Insurance Co. P. 0. Box 7870 San Francisco, CA 94120 RESOLUTION NO. 82/1006 052 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. /�0 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 410-230-034-2 11017 Land / 4831 80-81 Imps / 81-82 P.P. / 82-83 Mack Chesney, A/S Tony & Remy Ricaporte 462 Mills Dr. Benicia, CA 94510 Add Agreement of Sale Owner Copies to: Requested by Assessor PASSED ON AUG 3 11982 unanimously by the Supervisors Auditorpresent. Assessor By Z Tax Coll. J Su a, Assistant Asgessor When require by lzw, consented Page 1 of 1 to by the my Counsel 1 hereby cantly that This Is a Irua and comet copy of r an• Nawipd entered on the minutes of the Res. #� By Bo d of Supervisors of the date shown. Deputy ATTESTED: AUG 311929 J.R.OLSSCN,COLfNTY CLEF X S-IU✓B.�S-/ and ex officio Clerk of the Board hief, Valuation By J .Deputy 053 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 411-047-002-0 11017 Land / 4831 80-81 Imps / 81-82 P.P. / 82-83 Mack Chesney, A/S Tony & Remy Ricaporte 462 Mills Dr. Benicia, CA 94510 Add Agreement of Sale Owner Copies to: Requested by Assessor PASSED ON AUG 311982 unanimous y by the Supervisors Auditor present. Assessor By Tax Coll. ata, ssista�Asses�sor When requi ed by law, consented Page 1 of 1 to by th ounty Counsel 7 this Is a true and correct copy of / l U BY '/Res. # taken anan action taken and entered or.the minutes of the eputy Board of Supervisors on tho date shown. /. ATTESTED: AUG 311982 S_�✓8d S-I t J.R.OLSSON,COUNTY CLERK Chief, Va ation nd ex officio Clerk of the Board ey ,Do" 054 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 , Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area property Value Value Change Section 79-80 411-047-001-2 11017 Land / 4831 80-81 Imps / 81-82 P.P. / 82-83 Mack Chesney, A/S Tony & Remy Ricaporte 462 Mills Dr. Benicia, CA 94510 Add Agreement of Sale Owner Copies to: Requested by Assessor PASSED ON AUG 311982 unanimously by the Supervisors Auditor present. Assessor By Qs-�- Tax Coll. JoW Sjutd,Assistant ssessor When requir by law, consented Page 1 of 1 to by the my/Counsel Res. #1 SY �,1 by eerlity that this Ism true and comet copy of Deputy on action token and entered on the minutes of the Board of Su;ervisors on the date shown. ATTESTED: AUG 311989 Chief, Valua ion J.R.OLSSON,COUNTY CLERK andexofficio Cierx of the Board Deputy 4� 055 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. / d The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on theg ,rPd assessment roll for the fiscal year 19 82 - 19 83 - Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 411-047-006-1 11017 Land / 4831 80-81 Imps / 81-82 P.P. / 82-83 Mack Chesney, A/S Tony & Remy Ricaporte 462 Mills Dr. Benicia, CA 94510 Add Agreement of Sale Owner Copies to: Requested by Assessor PASSED ON AUG 3 11982 unanimously by the Supervisors AuditorA - present. Assessor By iC td� Tax Coll. JAS ta, Assistant Assessor When re ed by law, consented Page I of I to by a County Co 1 1 he earlNy that Ihla le a true and correct copy of p / on tae red entered on the minutes of the Res. #0 G 0 By 9oard of Supervisors on fhe date shown. Depu ATTESTED: AUG 311987 J.R.OLSSOfd,COUINTY CLCPK �-y✓825-( `.� �. � ��� and ex of Cf ric of the Bosrd Chief, Valuation i / By / ,Deputy 056 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneo assessment, on the secured assessment roll for the fiscal year 19 B� - 19 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 76-77 164-400-031-5 05016 Land / 4831,4986 77-78 Imps / 78-79 P.P. / City of Martinez Correct Assessee, Cancel Assessment & Penalty, Change to Non-Taxable Copies to: Requested by Assessor PASSED ON AUG 3 11982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. a, ssis n A ssor When requ' d by law, consented Page 1 of 1 to by t un ty Coun I hereby artNy that this Is a true and correct Copy of Res. #� By an action taken and entered on the minutes of the Deputy Board of supervisors on the date shown. _ ATTESTED: AUG 31 mo Chief, Valuation J.R.OLSSON,COL'f:TY CLERK and ex officio Clerk of the Board n f By ,Deputy 057 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the -PrtjrPd assessment roll for the fiscal year 19__8 __ - 19_aL. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 164-400-031-5 05016 Land / 4831,4986 80-81 Imps / 81-82 P.P. ! 82-83 City of Martinez Correct Assessee, Cancel Assessment & Penalty, Change to Non-Taxable Copies to: Requested by Assessor PASSED ON AUG 3 11982 unanimousTy by the Supervisors Auditor present. Assessor By — Tax Coll. Jc Su a, AssisVssessor When requir d by law, consented Page 1 of I to by th/e unty Couns Res. # d ey f -✓°� IMnbyu� Ally that this isatrue and corractcopyof ' Deputy an action taken and entered cn the minutes of tam rd of Supervisors on the date shown. TTESTEC: AUG 3119PP F/ Chief, Valuation J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board �i By I fh ,Deputy 058 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. G' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 411-047-005-3 11017 Land j 4831 80-81 Imps / 81-82 P.P. / 82-83 Mack Chesney, A/S Tony & Remy Ricaporte 462 Mills Dr. Benicia, CA 94510 Add Agreement of Sale Owner Copies to: Requested by Assessor PASSED ON AUG 3 11982 unanimously by the Supervisors Auditor present. Assessor BY— �a� Tax Coll. e� u a, Assistant �es� r When required by law,'tonsented Page 1 of 1 to by ' ty Counsel Res. 1 By _/ rebyeerfltythatthis laatrue and correct copy ol V _'�DepU y an action taken and entered on the minutes of tic Board of Super.•Ison cr,the date shown. S-RJ✓�3y^/ ;/ �/� / rrESTED: AUG 31 19E7 ief, Valuat n J.R.OLS3ON,COUNT!CLEM%- and ex officl;.C!erk c...a Board By U V4.U341 ,Deputy 059 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTL CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. a d The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked vith 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 16"""`'-' PASSED ON AUG 311982 E-e ta, Assi tant Assessor unanimously by the Supervisors present. When require law, consented to by the y Co el By Page 1 of 10 Den —Chief, VIal Copies: Auditor Ihwebycodify that this isatrue and comctcopy of Assessor (UnseC) Turner an action taken and entered on the minutes of the Tax Collector Board of Supervisorson the date shown. 8/25/82ATTESTED: AUG 311982 W6941177 J.R.OLSSON,COUNTY CLERK and ex officio Cierk of tho Scard ){y � ,Deputy A 4042 12/90 RESOLUTION NUMBER Av 060 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY -P2 1 �9 BATCH DATE: FULL VALUE-MARKET VALUE coni Al LAND Al IMPROV. AI PER PROP Al PSI Al ExEw.AMouNT ASSESSOFft cokommis 0 L p" NOT COD[ 00 NOT ENCODE 'E L L MESSAGE OR A2 LAND/PEN A2 IMPJPEN. A2 PP/PEN A2 P51/PEN AZ 0 "D `*, ACCOUNT NUMBER L Y FUND REVENUE " A3 NEW TRA A3 A3 A3 1 A3 N.a DISTRICT DESCRIPTION B2 B2 82 82 P NO. 82 .� �. A11 T c.x CI CI CI CI E CI O Do Ocow M 7O_ — ° 6 2F6PC '01 i < ' 4 ' S3)&FM � �Lt 1 5 II � 'c o-I s 04 I d ab� a ` ' 4 s —FE0521 EM6 4 . A 4040 12/80 Supervising Appraiser N— ` • Date3`! � ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES S CONTRA COSTA COUNTY —! 4 F7 . BATCH DATE: FULUE-MARKET VALUE c tf # coal At LAFPTMPRTA2 ROP At PSI At Exem,AM"T ASSESS04 COMMENTS 0 L Iter cax A2tAMP/ EN A2 PSI/PEN A2 �rqr [>rcoat L E r MESSAGE OR E" {`* ACCOUNT NUMBER L w fUND REVENUE :� A3 NEA3 1 x0. 92A62 B2 tDISTRICT DESCRIPTION CI CI E CI r M OU MAC Q19ICD c Q(.r h m -833 1- Tf 11 ��fCcryy��¢2 r 'O A 4040 12/80 Supervising Appraiser Date -0 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: I ' V I -7 I FULL VALUE-MARKET VALUE co A E eee[ AI LAND At IMPROV. At PER PROP At PSI At E%ENvAMoum "SSESSOat cowNi Es wer CODE ro NOT ENCODE �L E ■OR MESSAGE OR A2 LAFA/PEN A2 IMP/PEN, A2 PP/PEN A2 PSI/PEN A2 o "�`*�e ACCOUNT NUMBER TE L f FUND REVENUE Is A3 NEW TRA A3 A3 A3 TS A3 A N " DISTRICT DESCRIPTION 02 B2 02 B2 y N0. 82 Al 7 °' CI CI CI CI E CI o N83 I j S - 3 - 4j CFi-73gd►3 3 '101 V Y 4 09AL00 Ad -- u 6a2 13 q N ho,46 N o3_3AF AIpa� 619 W43 900 4 PJ,4La� a 1 003 q C') -- n A 4040 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY �-M- '-7 BATCH DATE: FULL VALUE-MARKET VALUE C I E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al ExcwAM"T Asmsoo cow[x+s of 0 CODE esr coo[ 00 XDT actio[ " E E "� MESSAGE OR A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSVPEN A2 W 0 E°+ ACCOUNT NUMBER E w FUND REVENUE � A3 NEW TRA A3 A3 A3 T A3 �° t I ■LE DISTRICT DESCRIPTION 82 U2 82 82 E N0. 82 .i E+� " It t e.E Cl CI CI CI E CI x _ � ��'7 _8� -b5- -0 a M �V 63 A� 3J r ayr E432 F&3 m aJa b a A 4040 12/80 Supervising Appraiser Fate ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: 17LI 73 FULL VALUE-MARKET VALUE c° A E Levi Al LAND At IMPROV. Al PER PROP At PSI Al E%EMPAM"T �SSESSORY CowENTS a� 0 L on AeT coo[ A2 LApO/PEN A2 IMP/PEN, A2 PP/PEN A2 PSI/PEN A2 °o Nor EMcooc En r� LL E s MESSAGE OR o r ICCOUNf NUNBEA w FUND REVENUE : A3 NEW TRA A3 A3 A3 1 A3 �r �' �a• E w Aa DISTRICT DESCRIPTION 82 82 B2 82 rp N0. B2 .�. ' A� E ° CI CI CI C I E CI O 1735 Z2 �hPan J/ CO C 7 6F,481 r A b Y n m r r 0 — rn� vt A 4040 12/80 Supervising Appraiser w Date 1 2 8� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES I CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE _ `0 E e of Al LAND Al IMPROV, AI PER PROP Al PSI Al E%ENPAMouRT ASSESSOR% COWERts M •• 0 CR ROT cooE 00 A2 LAND/PEN A2 IMPJPEN. A2 PP/PEN A2 PSI/PEN p2 Mor ENcooc to R �� << E i MESSAGE OR U. +, ACCOUNT NURSER T K FUND REVENUE s A3 NEW TRA n3 n3 A3 1 A3 S .', �A i R"a DISTRICT DESCRIPTION 62 e2 B2 82 r ND. R2 T t CI CI CI CI E CI tTl dl fid z T b Y — a , A 4040 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES `CON�TR�A COSTA COUNTY BATCH DATE, FULL VALUE-MARKET VALUE 77),1 -75 cp A E e001 AI LAND Al IMPROV. Al PER PROP Al PSI AI E%ENPAMOUNT Asstssoat cp,u,r„Ts rm �� 0 E ca aer toot A2 LANO/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 npT tncooE (n rc EE E MESSAGE OR A3 NEW TRA A3 A3 A3 A3 o "u 7, ACCOUNT NUMBER T M FUND REVENUE T "� °w E E 82 82 B2 B2 p N0. B2 S A " DISTRICT DESCRIPTION CI CI CI CI [ Q r AA T o. c CI yCFggq 1 GC___ _ A _ _ vas SUS �'r dA13 r3 06 Lv8�7�Q� a Fis GH?l Al W3 - - - CF3( +��RS Al a a m o C7 A 4040 12/80 Supervising Appraiser Date o� Z CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINIESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT IT�J 7 (o ACCOUNT NO, 14 CORR. NO. IROLL YEAR 19 K3 TRA -Iqll FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE co AMOUNT CO AMOUNT CD ITYPE I NO. A IA li U.11 T B1 1003 9020 - YX -ESCAPED TAX LAND Al A2 Al BL 1003 9020 Y ESCAPED INT IMPROVEMENTS NIS A I A2 Al 13, 9Q!tQ— YQ --ffjykLIyL- -0- PERSONAL PROP Al A2 A) 111 1903 ,7A S -,Xi, _ T.Trim,or-I 1:17. rLo 4t YR ADDL. PENAL t" PROP STMNT IMP AT A2 AT BI 1003 TOTAL BI 4W 00 NOT PUNCH ELWNT ELEMENT DATA ELMNT lKESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 4W K ESCAPE A L T SECTION ACCOUNT TYPE_ 01 32 040 19 PER PROP PRIME' OWNER 33 c)nLz OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 r) V(J 32 045 81 EXMP TAX BILL CITY 4 STATE 76 SOL 6eam o n q 32 04.6 — OTHR EXMP TAX BILL ZIP_ 77 (?4583 32 047 NET -REMARKS...... 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP 32 026 SECTIONS 5 32 049 ENT$ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 -028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 1 32 053 81 EXMP YEAR or 00 NOT PUNCH 32 054 OTHR EXMP > [LUNT PROPERTY TYPE ASSESSED VALUE No ESCAPE R A T SECTION 32 —0-5-5 NET 32 032 _19 Y2- PER PROP -32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32__ 034 LAND 32 058 32 05.9 PS IMPR 32-1. 036 PENALTY 32 060 PENALT Y 32 037 01 EXMP 32 061 BI EXMP 32 038 OTHR EXMP 2 OTHR EXMP m L32-1 03-9 NET qK31 f(IfSET 32 063 NET 00 ik 4011 12180 ...Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY 7 earcN Dare: FULL VALUE-MARKET VALUE C E iaoi 11eT cooc Al LAND Al IMPROV Al PER PROP Al PSI Al EMcinAwoumi Asscss0� corwdn .r L E ■`" MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 DO Mor nrc00c 0 "" `', ACCOUNT NONSER I. II FUND REVENUE . A3 NEW TRA A3 A3 n3 i /� r"r o" EA "�" ,DISTRICT DESCRIPTION B2 82 B2 B2 i NO. 92 0.c cl CI cl cl E CI � G - mtMOU z. CFS!7 36L3 lm X8' d u (Pai: r � ck I I —— co A 4040 12/80 Supervising Appraiser r^% ' Date S Z i✓1 1 - BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. !�S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By- PASSED ON AUG 311982 3o uta, Assistant Assessorunanimou sly by the Supervisors present. Vlhen requir y law, consente to by the o ty Couns By �` Page 1 of 36 Depu Chief V uation / I hereby certify the trues this Is a true and coret Copy of Copies: AudY r an actlon taken and entered on the minutes of the Ass ssor (Unset) Tu-mer Board of Supervisors on the date shown. Tax Collector AUG 31198Z 8/25/82 ATTESTED: E226-E260 J.R.OLSSON,COUKTY CLERK and ex ofiiclo Clerk of Eine Board By. ospuIll A 4042 12/80 RESOLUTION NUMBER Ild 070 CONTRA COSTA COUNTY ASSESSORS OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT LJl'� oC m ACCOUNT NO. 'F CT IS EI CORK.N0. ROLL YEAR 199-28,3 TRA 4,P6566 No FULL VALUE PENALTY F. V. EXEMPTIONS A.!. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AFA'JL';IT BI _ 1_003 9020 _YX .ESCAPED TAX QLAND` —_ At A2_ At BI 1003 _9020 YZ ESCAPED INT IMPROVEMENTS yA1 _ A2_ AI BIY 9040 --Q-- PY - PERSONAL PROP At _ _A2 At 81 1 ]� _ Y1.,_LIEfLRLLSP PROP STMNT IMP_ At _ A2 Al - BI 1003 9040 YR ADDL. PENALTY--i TOTAL el 00 NOT PUNCH ELNNTN[SSACE YEAR OF DO NOT PUNCH = DESCRIPTION i N0. ELEMENT. DATA ELNNT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 / 32 040 19 PER PROP PRIME OWNER 33 "_ m _3-?,__Q4.L`_. UAPP-Q MENTS J OTHER_ OWNER 34 32 042_ LAND DBA_NAM_E 35 32 043 PS IMPR TAX.BILL %NAME 74 32 _ 044_ PENALTY TAX BILL STREET NO. _75 32� 045 _ 81 EXMP TAX 0 L CITY E STATE 76 46IULpCL/2 R 32 046_ OTHR EXMP _ TAX BILL 21P 77 2f ZS 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32__04019� PER PROP 32_ 026_ SECTIONS_ -531 32__ ^0.49_ -.LMPRQVE ENTS _ _32_ 027 OF THE REV. AND TAX CODE _32 050 _LAND 32028 RESOLUTION N0, 32 051 PS IMPR _ 32 32 _052_ PENALTY 32 32 0_53_ 81 EXMP o NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ' > ELNNT PROPERTY TYPE ASSESSED VALUE -- — --— -- m �o ESCAPE fl l T SECTION 32—_055 NET I_` 32 032_ 19 ,,3 PER PROP ac� 1 32 056 19 PER PROP 1) 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS .moi. 32 034 LAND 32 058 LAND _ 32 035_ `�_ PS IMPR J 32_ 059 - _PS IMPR ^— 32 036 _ _PENALTY 32 060 PENALTY 32 037 _BI EXMP 32 061 81 EXMP 32 _0_38OTHR EXMP___ 32 _062 _ _OTHR EXMP _ 32 039 NET a 3 S3 32� 063 NET Fla n 4011 12/60 Supervising App.•aiser Aa, Date Date � uyr CONTRA COSTA COUNTY ASSESSOR'S OFFICE EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ NAME oc 7p ACCOUNT NCV CORR,N0. IROLL YEAR 19 T3 TRA m to FULL VALUE PENALTY F.Y. EXEtdPT10NS A. rl,3 FUND REVENUE LC DESCRIPTION AMOUNT [7 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AM;I'.IT 1 1003 9020 YX ESCAPED TAX LAND_ _ _ AI A2_ AT 1 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI_ _ A2� Al l �OQ3 904_Q— Y '_ P YPERSONALPROP AI A2 A) I -• 1aLLSE mPROP STMNT IMPAI A2 AI 1 1003 9040 YR ADDL. PENALTY__ TOTAL -- BI _ 00 NOT PUNCH ELNNT NfSSAC[ YEAR OF DO NOT PUNCH i DESCRIPTION i No. ELEMENT. DATA ELNNT Ao. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE OI 32 _040_ I9PER PROP PRIME OWNER Q5 ROY€MENTS OTHER_OWNER 34 32 _ 042_ LAND DBA NAME 35 32 _043 PS IMPR TAX BILL s/.NAME 74 Y32. 044_ PENALTY TAX BILL STREET( NO. _75_ J�1 32`_045 81 EXMP TAX BILL CITY STATE 76 _32 _04_6OTHR EXMP TAX BILL ZIP 77 Jr 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19_ PEI PROP _ 32 026 SECTIDNS_S f 32� 049 IMPR,QVE,ME TS _027 OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR _3_2 _32 052_ PENALTY 32 32 _05_3_ 81 EXMP _ DME$SAC[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP m ELNMi go ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET — — 32 032_ 19 _ .� PER PROP j qspo 32 O56S6 19 —.. PER PROP 32 033 IMPROVEMENTS _32 _057. IMPROVEMENTS 32_ 0,34_ _,• LAND 32 _0_58 _LAND____ __ 32 035 -�` PS IMPR _ 32 055 `PS IMPR 32 036 }PENALTY 32� 060 PENALTY 32 037 _BI EXMP 32 061 81 EXMP O 32 DDB_ OTHR EXMP 327 _062__ OTHR EXMP 32 039 NET J 32 063 NET 1\? r. 4011 12180 �, �� Supervising App,•a:ser A5 -t'ic Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT le-c�a ACCOUNT NO. J CORR.NO. IROLL YEAR 19 T R A r7i In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT 0 -0. 9020 YX ESCAPED TAX VALUE TYPE CD AMOUNT CD I AMOUNT CO [TYPE N A M 121 T at 0 0 3 oLAND—I­---- Ai A2 Al 81 1003 YE ESCAPED INT IMPROVEMENTS Al A2 Al a[ --loos - 9444- YQ --EENALn- PERSONAL P or Al T A2 Al 1903 —9.745 --Yl-- LIEN Rr it Sr im PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL Do NOT PUNCH E111T ELEMENT. DATA EL NNT HISSACL YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION -w NO. No. ESCAPE R I T SECTION ACCOUNT-TYPE 01 32— 040PER PROP PRIME OWNER 33 I M I'JLQY5BllLU- -- OTHER_0"E R 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX SILL STREET! NO, 75 6A 32 045 81 EXMP TAX BILL CITY STATE 76 P7i);)/-/,qs/ 6 32 046 OiBB-fiLmp X "LL LA X BILL TAX BILL TAX BILL ZIP 77 32 047 NET REMARKS—- 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 0 4 8_-jjl� PER PR9P 32 026 SECTIONS A4 9 32 IMPROVEMENTS _ 32 027 OF THE REV. AND TAX CODE 32 050_ -LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 112 32 053 01 EXMP III 55AEf YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > [LUNT PROPERTY TYPE ASSESSED VALUE ESCAPE R I T SECTION 32 055 NET 32 032 -19-1— PER PROP 531 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ 034_ LAND i 32 058 LAND____ 32 .035 A!F�fl 32 059 PS IMPR 3-2 036 PENALTY 32 060 PENALT Y 32 037. 61 EXMP 32 061 BI EXMP 32 OTHR EXMP OTHR EXMP L_12 1�_3- - 32 062 9 NET F -32 63 NET P. 4011 12/80 — Supervising App,,qiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE ��77 bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME_ fiE `�.o � '. rn ACCOUNT NO. t� T Xt� CORR.NO. ROLL YEAR 19 TRA S CCC O FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMI-1UNT at 1003 9020 YX _ESCAPED TAX O LA14D_ _ _ AI A2 At BI 1003 _9020 Y$ ESCAPED INT IMPROVE ME AI_ _ A2_ At _ et0 ,904Q Y P Y PERSONAL PROP At _ _AZ At .y131 -103.__.. 7A _YI, AU- S.n ..._.T. _ M PROP STMNT IMP, _uAt _ A2 At _ 8t 1003 9040 YR ADDL. PENALTY x' TOTAL BI DO NOT PUNCH ELMN1 ELEMENT DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH f DESCRIPTION � NO. no. ESCAPE � R i T SECTION ACCOUNT TYPE Ol PRI7l 7) _32 040 t9 ,� PER PROP ME ,OwttER _33 -4-Z---k4 i_. T__ .Lt t4VEMENZ$ �� OTHER OWNER 34 32 042_ _ LAND _ _DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY jT TAX BILL STREET�NO. _75 32 045 B I EXMP �1 TAX BILL CITY �STATE 76 lie 1 6W 32_ 0_46OTHR FXMP _ TAX BILL ZIP 77pc 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _32 025 SECTIONS t�j1 32 349 1 PRQVEMg 32027 OF THE REV. AND TAX CODE 32 050 LANG 32 028 RESOLUTION NO. 32 051 PS IMPR 3.2 32 052_ PENALTY 32 32 _053 81 EXMP MESSAGE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELUNT PROPERTY TYPE ASSESSED VALUE to ESCAPE R i T SECTION 32 055 V NET 32 032, 19 PER PROP 3� 32 056 I9 _ PER PROP 32 033 IMPROVEMENTS _32__057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32A 635_ PS IMPR J_ 32_ 059 PS IMPR~ __�- 3,2i 636, _PENALTY 32 060 PENALT Y 32 037 of EXMP _ 32 061 81 EXMP 32 038_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET32 063 NET A 4011 12/80 �r_— � Sapervising App;aasc:r Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT '7 ACCOUNT NO, �75AW,`1 CORR.NO. IROLL YEAR 1 jr,,7�e3 TRA (0p,05 113 TRA ril CD FULL VALUE PENALTY F. V. EXEMPTIONS A.V. D FUND IREVENUE LC DESCRIPTION AMOUNT # rF VALUE TYPE CD AMOUNT CO AMOUNT CO [TYPE NO. AMOUNT 8 I : 1003 9020 YX ESCAPED TAX_ LAND At A2 At at I 1003 Y LL ESCAPED INT AZ At at 1 9QAQL— YQ IMPROVE MENTS AT It PERSONAL PROP AT A2 At at 0.3—----97-45----.1 LIRN RELSE-- 040 YR ADDL. PENALTY to PROP STMNT A2 At 81 1003 9 TOTAL at DO Not PUNCH fLNNTELEMENT. DATA ELMNT NESSACE YEAR 0 PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4w DESCRIPTION No. NO, ESCAPE -- I R I T SECTION ACCOUNT TYPE 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND --NAME D13 A 3532 043 PS IMPR AX BILL %NAME 74 044 PENALTY C TAX BILL STREET( NO. 75 1-16) T-1 u 32 045 8 1 EXMP TAX BILL CITY STATE 76 1poraal� 2 046ATHR FXMP TAX BILL ZIP 77 li C/.566..�7 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04jk I _R PROP 32 026 SECTIONS_ 32 04:9 __IMPR. QV m"NTS 32 027 OF THE REV. AND TAX CODE 32 00 -LAND 32 028 RESOLUTION C51 NO. 32 051 PS IMPR 32 32 052_ PENALTY 1 32 1 1 32 053 -41 EXMP- YEAR OE PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP cli so ESCAPE R I, T SECTION 32 055 NET r" — — 32 032 19 PER PROP 32 Oss 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 _034 LAND 32 058 32 035 PS IMPR 32 059 PS IMPR 32 036. PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 01 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP C=L-12 1 039 NET 32 063 NET -Q it 4011 12180 42 §upeTViSing App,,aiser Date C.T( CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ,dE,4�Ileu Jea11 /Q BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E_��) ACCOUNT NO. 3Ez?E/ CORR.N0. ROLL YEAR 19 ; Y3 TRA S p FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMt2U:1? 81 _ 10039020 YX _ESCAPED TAX -! LAND AI A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVE M_E_NTS -AI _ A2_ AlBI _ _ _ __ app 9Q40- Y_Q__ P NALTY_ PERSONAL PROP -Al _ _A2 Al 81 043..-_91-4yt, LTrN BB1,SE _ m PROP STMNT IMP^ AI A2 AT BI 1003 9040 YR ADDL. PENALTY__ TOTAL — el DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32040 19 PER PROP PRIME OwNER 33 ERUbE j-,q A _ _-qgi_ ' FLOVEMENTS V OTHER OWNER 34 (.(.)E37- Jdnioe 32 042LAND DBA NAME _ 35 32 043 PS IMPR TAX BILL t/ NAME 74 32 044 PENALTY TA%BILL STREET C NO. _75_ _ IEA1()19 32 045 B 1 EXMP ` TA%BILL CITY STATE 76 Gorelvc2lq- _32 -046 _OTHR EXMP TAX BILL 21P 77 Y S a 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 _026 _SECTIONS- 32 _32__027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR - - _32 32___052_ PENALTY 32 32 053 BI EXMP MESSACE YEAR Of 00 NOT PUNCH 32 054_ OTHR EXMP - ELMM1 /o ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET 1V _ — 32 032 19 512-73_ PER PROP 32 056_ 19 PER PROP 32 033 -^ IMPROVEMENTS _32 _057. IMPROVEMENTS /M 32 034_ _.. LAND 32058_ _LAND______ 32 035_ --= PS IMPR - - _32-_059 PS-IMPR 3?' 036_ _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038_ OTHR EXMP _ 32 _062_ OTHR EXMP O 32 039 32 063 NET _ - NET ►1 a. 4011 12/80 Supervising App,•aiser Date C3 _ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME .4 wok BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 2 o�J >o ACCOUNT NO. 3 E CORR. N0. ROLL YEAR 19 TRA m N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMJL'NT BI 100_3 _9020 YX _ESCAPED TAX LAND_- ---_— Al _A2 Al 81 1003 —9020 YZ ESCAPED INT _ IMPROVEMENTS Al _ A2_ Al _BI '003 _9040 Y PENALTY PERSONAL PROP _AI _ _A2 Al BI _1003 9745 —.Y1, I.TrIN gx..,Sr• _ m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY _ A T O T A L -- ----- BI -- -- DD NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUN^T TYPE 01 32 040 19 _ PER PROP PRIM[ OWNER _33 r0 p r "/lehCe _3.2__24 __ LMPgOVEMENT �— OTHER OWNER 34 32 042 LAND DBA NAME 35 32_ 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO _75_ 17 32 045 01 EXMP _ TAX BILL CITY STATE 76 019 _32 046 _— _OTN XMP TAX BILL 21P 77 32 047 NET _ REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _ 32_ 026_ SECTIONS_ S _32 _049 ___IMPRQ EEE _ _32027 —OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32-052 -PENALTY 32 32 _053_ BI EXMP a MESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP — �L) ELNNT No ESCAPE PROPERTY TYPE A5SE55E0 VALUE R L T SECTION 32 055 NET ` --. 32 032 19_. PER PROP �S3 32 056- 19 _ PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32__ 034 LAND 32058 _ _LAND_______ _ IMPR__ 32_ 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALTY _ 32 _ 037 _BI EXMP _ 32 061 BI EXMP 32 038_ OTHR EXMP _ 32 _ _062 OTHR EXMP _ 32 _039 NET .531 32 063 NET A 4011 12/80 7 Supervising App,•aiser T-cS'Z Date CONTRA COSTA COUNTY {� ASSESSOR"S OFFICE NAME T yvu�.1P�UIC�PS ?n�NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / 33ACCOUNT N0. �(�NS� E� CORR,N0. IROLL YEAR 19 oZt3 TRA v' FULL VALUE PENALTY F.V. EXEMPTIONS A.:. CO FUND I REVENUE LC I DESCRIPTION AMOUNT O CrC VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. Ath','LIN T BI I003 9020 YX ESCAPED TAX oLAtlD� – At A2_ AI -_81 1003 _9020 Y2 ESCAPED INT – Z IMPROVEMENTS AI A2 At --,..___ —AI �B1 _1O0 9040_--Y—Q-- PER SONAL_PROP_ AI _A2 At BI 101—--91-45 _ Yl, lIEN ALLSE _ m PROP STMNT IMP_ At A2 At BI 1003 9440 YR ADDL. PENALTY—t­- 10 T A L ENALfiYTOTAL 81 OO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENTDATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 04L. _–_ _ I M PJLQYEMENTS OTHER gWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 ` _044 � PENALTY (� ILL STREET E NO, 75 32 045 81 EXMP 1 TAX 81LL CITY (STATE 75 � � C 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 _ PER P•BOP _ 32 026 `SECTIONS_ � 1 32 _{i44_ _,.IMPRQVEjLiENTS _ -� 32__027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR -- 32 32_ 052_ PENALTY_ 32 _053 81 EXMP _ N(�SA4( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE m No ESCAPE R T SECTION 32 055 NET _ 32 032 19 PER PROP �– 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 _057 IMPROVEMENTS M 32 034_ LAND 32 05$ _LANG 32- 035 T P5 IMPR 32 05_9 PS IMPR 32 036 _PENALTY 32� 060PENAL?Y 32 03T i _BI EX MP _ _ 32 _06{ __ BI EXMP 32 038 OTHR EXMP _ 32 __062_ OTHR EXMP 32 039 NET 32� 063 NET r. 4011 12180 /J �� Supervising App,Iliser ��3 c��-� Date OD CONTRA COSTA COUNTY ASSESSORS OFFICE bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 'cl NAME ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AM9L11T at 1003 9020 -YX ESCAPED TAX LAND AI A2_. At al 1003 y� ESCAPED INT iMPROVE.MENTS At A2 At at 1001 YQ PERSONAL PROP At AZ Al 81 1 —31-4 5 -AL— LIEN 1111-1,5171 t" PROP STMNT IMP At A2 At BI 100 ADDL. rm LO40 y PENALTY TOTAL I I I I el I I I DO Not PUNCH ELNKT ELEMENT. DATA ELNNT HISSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION -w No. ESCAPE R I T SECTION ACCOUNT TYPE— 01 F 32—-040 _1 PER PROP PRIME OWNER 33 —QIL- IMP -QKLMfNl5- OTHER OWNER 34 _32___042 LAND DBA NAME 35 32 043 PS IMPR O TAX HILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 0(in 32 045 81 EXMP -0/9 _TAX BILL.CITY_(STATE 76 [�J/1 32 046 OTHR gXMP TAX BILL ZIP 77 04150-6e 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 F�RCLP­ 32 026 T -�FIQV 5 _32__027 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 1 32 053 81 EXMP v 015SAV YEAR Of 00 NOT PUNCH_ 32 054 OTHR EXMP > ILNNT PROPERTY TYPE ASSfSSEO VALUE ESCAPE A I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033. IMPROVEMENTS 32 057 IMPROVEMENTS 0 Oft 32 034 LAND 32 058 LAND 32 035PS IMPR 32 059PS IMPR 32 .036, PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 81 EXMP 238 32 - OTHR EXMP 32 062-- OTHR EXMP -1 32 1 039 NET .063 NET CD A 4011 12/80 Supervising App,-aiser F'd-�-<f Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Ir1na C, bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. LN CORR.NO. [ROLL YEAR 19 J T R A Cl 10(ag m In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUtID REVENUE LC I DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. Aw)V:jT BItoo3 YX ESCAPED CAPED TAX _A2 AI .01 1003 __9020 YZ ESCAPED INT IMPROVE ME NTS AI_ A 2 AI —8lou HAI— YO --UNAJJ—Y PERSONAL PROP At A2 AtBt 3.1 -—- - -- - URN &r-LSE _PROP SjMNT ll��P__ �I A2 A I at 1003 9040 YR ADDL. PENALTY TOTAL B DO Not PUNCH EL9NT ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE WESSACE YEAR or 00 NOT PUNCH DESCRIPTION iw No. NO. ESCAPE R t 7 SECTION ACCOUNT TYPE_ 0132 040 19 PER PROP PRIME OWNER /7)a e --tee M 0 T H E!�_PWNER 34 32-- 042 LAND OBA -NAME 35 32 043 V~ PS IMPR TAX-BILL %NAME 74 32_044._ PENALTY TAX BILL STREET_4 NO. 75 32 045 at EXMP TAX BILL CITY 4 STATE 76 Pee,: 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER PROP 32 026 SECTIONS_ 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 V PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP TEAR Of 11 HOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE ESCAPE R t T SECTION 32 055 NET 32 —032 19 PER PROP 32 056 19 PER PROP 32 O�33 IMPROVEMENTS 0 — 32 057. IMPROVEMENTS -h 32 LAND 32 058 LAND 32 035 .PS IMPR 32 059 PS IMPR 5_2_ _92I6. _PENALTY_ 32060 PENALTY 32 037 Y i 81 EXMP117281 EXMP 3 32 9� _ OTHR EXMP -- 063 NET 062 OTHR EXMP 32 3 .. .......................... 32 1-039 NET 3i 2 GO _A I C=) is 4011 12/80 J Supervising App,�aaser x -,.V,;2J Date —e. CONTRA COSTA COUNTY1ASSESSOR'S OFFICE NAME- ,. ��0-100-40 OUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, <2F6B q(79P )))Z-7-2, _ CORR,NO. IROLL YEAR 19 T R A OC)�3 FULL VALUE PENALTY F.V. EXEMPTIONS A.1). 0 CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE No. A MQ LIN T HI I003 9020 YX ESCAPED TAX LAND At AZ At 0 81 1003 Yz- —ESCAPED INT IMPROVEMENTS At A2 At Bi 1001 Ktll— YQ --RJlwUJ-y-- PERSONAL PROP _At A2 At B-1 —IL— LIEN RFI,qF PROP STMNT IMP At A2 At rm at 1003 9040 YR ADDL. PENALTY Po TOTAL at I i I 4W00 Not PUNCH ELNNT ELEMENT DATA ELMNT NE$SACf YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W NO. $0, ESCAPE R I T SECTION ±CcquNy TYPE— of 32040 --19-- PER PROP PRIME OWNER 33 brjopMb �72anoco A� -32--—Q!jL-- 1 PBQVEMENTS OTHER OWNER 34 32 042 LAND OBA ",ME— 35 32943 PS IMPR -TAX.BILL c/,NAME 74 32 '044_ PENALTY TAX BILL STREET 4 NO. 75 + 32 045 81 EXMP _LAX BILL CITY !r STATE_ 16 ond 32 046 OTHR jXMP TAX BILL-ZIP 77 cf(4 U)4 32 047 NET E M ARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 i 9 PER PROP 32 026 SECTIONS g,3 I ---- - 32 049 L-mllqQVE EBLl$L 32 1 027 OF THE REV. AND TAX CODE 32-- 050 -LAND : 2 1 028 RESOLUTION NO. 32 051 PS IMPR 32 F 32 052 PENALTY 2— 32 053 81 EXMP NISSACI YEAR or DO NOT PUNCH 32 054 OTHR EXMP ELMNI PROPERTY TYPE ASSESSED VALUE YO ESCAPE R I T SECTION 32 055 NET 3219 -93?- - .— PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 0 — --- 32 057 IMPROVEMENTS 32"- P34_. LAND— 32 058 . - 32 035 PS IMPR 32 059 PS-IMPR ZI 32 060 PENALTY 32 037 at EXMP 32 061 at EXMP 32 038 OTHR EXMP 32 OTHR EXMP F -l'it? - -- 32 0"-3 NET 32 063 NET A 4011 12/80 2P Supervising kpp;,aiser 3-s"? 3 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 'ACCOUNT NO, 0 E111�2R)LU CORR,NO. IROLL YEAR 19 0 Y3 T R A xjJ6001))l 1 3 t7l (n FULL VALUE PENALTY F.V. EXEMPTIONS A.`:. CD FUND ' REVENUE LC I DESCRIPTION AMOUNT 0 t- VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. A M V.1 T 81 1003 9020 YX t-ESCAPED TAX OLANG___._____,_ -A!— _ A2__ At el 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At 61 9040— Y --U.W%ljy PERSONAL PROP At AZ At 81 yl, mrN RLLSr—� to PROP STMNT IMP Al A2 At 111 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH fLNNT ELEMENT. DATA ILl"T 9ESSACE YEAR 0 DO NOT PUNCH PROPERTY TYPE ASSESSED VALUE DESCRIPTION i w ESCAPE R 1 7 SECTION ACCOUNI TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 VK 14-A 27 -3�Z— _Q1 L- -LMP-ffQY.EB-EN I S 0 7 H f-R--0 W N ER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET,♦ NO. 7� -4 z I 110 (1)am P)IJ kjL 32 045 81 EXMP _LAX 81L1. CITY STATE. 76 n-h(io P, 32 046 OTHR EXMP Ll q��l TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESWT PURSUANT TO 32 046 19L—_ PER F.EPR 2 026 SECTIONS 32 49 -3 —— -0--- -IMPqQVEMENTS _32___92 7 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 YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > FLNNT IESCAPE PROPERTY TYPE ASSESSED VALUE 0 No R L T SECTION 32 055 NET 32 032 19 IrLLY3 PER PROP 2 056 19 PER PROP 32 033 IMPROVEMENTS 32 CST IMPROVEMENTS 0 k— ---- — —— -- 3 LAND 32 058 LAND 32 035 059 PIS IMPR 32 0.36 PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 at EXMP 32 038 OTHR EXMP 3270 4 OTR EXMP - 1 H — 32 039 NET 32-1 063 NET A 4011 12180 Supervising App;wiser' ?l date CONTRA COSTA COUNTY ASSESSOR'S OFFICE �n bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT �1 NAME �o ACCOUNT NO. r E CORR.N0. ROLL YEAR 19,5 - O TRA m N oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT '" VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE I NO. AM'JIUNT BI _10039020 YX ESCAPED TAX _ LAFJD AI A2_ Al 81 1003 9020 YESCAPED INT IMPROVE ME NTS JAI _ A2_ AlBI _ _ —�Op 9040 Yom_ P' Y PERSONAL _PROP Al _A2 Al 81 1003— �9745 XI. LIEN BTILSE _ m PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY__ _ 101 AL Bf DO NO1 PUNCH ELNNT NESSACI YEAR Of DO NOT PUNCH i DESCRIPIION i N0. ELEMENT, DATA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNTTYPE 01 32 040 19 ._ PER PROP _ PRIME OWNER 33 _3Z--_Q4L _LaLPB OTHER—OWNER 34 IJ �� S'� 32 042_ LAND DBA NAME 35 32 _ 043 _ PS IMPR _ TAX BILL L/ NAME 74 32__ 044_ PENALTY _ TAX BILL STREET-(NO. _75_ _ 32 045 BI EXMP _ TAX BILL CITY�STATE 76 32 _046OTHR FXMP TAX BILL ZIP 77 tX 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32__048 19 _ PER PROP 32026 _SECTIONS_ �31 32 __049 _.IMI R_OVEMENTS _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_ 91 EXMP n NE5SAC[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP C) ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET 1m _ _ 1� 32 _032_ 19 �3 PER PROP S�l 32 056 19 PER PROP lk 32 _033 IMPROVEMENTS _32 057._ IMPROVEMENTS M 32 034 _ LA_ND 32 058_ LAND _ 32_ 035_ -- PS IMPR J _ 32_ 059_ - PS IMPR - I%�` 32_ _036 _ _PENALTY 32 060 PENALTY _ 32 037_ BI EXMP _ 132 061 BI EXMP32 038OTHR EXMP 32 062__ OTHR EXMP ]2 039 NET J32� 063 NET 00 A 4011 12/80 ' Supervising App;-a;ser -IR-31 oZ+ Date W CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME J � � l e Y~(',I�Imo) OUSINE:SS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT -..� M ACCOUNT NO. t IS E CORR.N0. ROLL YEAR 19 TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AM'..L'C!T BI 1003 9020 YX _ESCAPED TAX LANG_ _ _ AI A2 Al _ _BI _ 1003 9020 YZ ESCAPED INT - � IMPRO_VEM_E_N_TS AI _ A2_ AI _8I lOU3 9Q40 Y P 'Y rPERSONAL PROP_ AI _ _A2 AI BI _100. ..._ 95 YL..__..LlEN_Rr.I.Sr M PROP STMNT IMP— AI _ A2 Al 191 1003 9040 YR ADDL. PENALTY 7O TOTAL 00 NOT PUNCH ELNNT ELEMENTDATA ELNNT PROPERTY TYPE ASSESSED VALUE wEssAt[ YEAR OF DD NOT PUNCH i DESCRIPTION f .N0. Mo, ESCAPE R L T SECTION ACCOUNT TYPE 01 32 _04_0_ 19 _ PER PROP PRIME OWNER 33 fy7t {..L,r — 1M ROVEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32� 043 PS IMPR TAX BILL %NAME 74 32 044_ '� PENALTY TAX BILL STREET NO. _75_ 32 045 01 EXMP TAX BILL CITY t STATE 76 - Cl0 32 045__ DTH, R E%MP TAX BILL 21P 77 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP__ _ _32 _ 026 _SECTIONS_ a�t 32 _049 _ M_PFI VVEtt1E _32__02T OF THE REV. AND TAX CODE 32 450` -LAND __- 32 028 RESOLUTION N0. 32 051 PS IMPR _ _32_ _052_ PENALTY 32 32 053 BI EXMP fl Of$SAC( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP m ELNNT rlo ESCAPE PROPERTY TYPE ASSESSED VALUE — A l T SECTION 32 _055 NET 32 032 19 PER PROP '7 (0 32 056 19 PER PROP 32 D33 IMPROVEMENTS _32 057. IMPROVEMENTS M -32-- 034 _ LAND 32_ 058 LAND _ 32 G35_ PS IMPR 32_ 059_ PS IMPR - _ - 32 036 _ _PENALTY 32 060 PENALTY 32 037_ _BI EXMP 32 _06! BI EXMP �- 32 038__ OTHR EXMP _ --�-y--� 32 462 0_THR EXMP 32 _039 NET 53/ 32i 063 .-NET GIo v. 4011 12/80 Supervising App;•aiser Elate FTS C CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME GASALAA�� BUSINESS PERSONALTY SYSTEM – UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 9/04 CORR.NO, IROLL YEAR 195?43 TRA (077 ),4 m EA FULL VALUE PENALTY F.V. EXEMPTIONS A. co FUND REVENUE LC I DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A M U tl.,l T of 1003 9020 YX ESCAPED TAX I At AZ At 1631 1003 9020 Y2• ESCAPED INT 1, 1 IMPROVE ME 14 TS At A2 At at 1()03­--9040---M-- PENALTY PERSONAL PROP At A2 A[ at -003 ---V.45-- YL I.TrN RrLSP to PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY 10 T A L 4*DO NOT PUNCH ELNNT NESSAGI YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ELEMENT. DATA ELNNT o(SCRIPIlON 'w wo. I No. ESCAPE R L T SECTION ACCOUNT TY-PE ol 32 040 19-- PER PROP PRIME OWNER 33 0 MJ' OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044__ PENALTY TAX BILL.STREET_t;NO. 75 Zlt5 W111MA) SS 32 045 81 EXMP TAX 8 Ljn_C!T�y (STATE 76 V,-kf_S to fA C,3 32 046 OTHR EXMP TAX BILL 21P 77 (/Is 42-5 32 047 J NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER ?Bqa 32 02,6 --SECTIONS 049 JMPR.MME_TS_ 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 01 EXMP NISSACE1 YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > ELWNT PROPERTY TYPE ASSESSED VALUE C) 055 NET #o ESCAPE R & T SECTION 3,2 32 032 19 PER PROP 32 056 is PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ .034_ LAND_ 32 56 LAND 32 035 PS IMPR 32 059 PS IMPR 32— 036 _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 al EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP r ;32 ; NET 53? 32 063 NET A 4011 12/80 Supervising App,,aaser 3a Date CJYC-C 7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ;0 ACCOUNT NO. CORR,NO. ROLL YEAR 19 U M - — .�) _TRA of to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC I DESCRIPTION AMOUNT 0 Ei —VALUE TYPE cc AMOUNT CD AMOUNT CD TYPE NO. A M'J UN T -Of 1003 9020 YX - ESCAPED TAX___ LAN?- A2 At BI 1003 9020 Y ESCAPED INT _LMPRPYE.MKNTS 'At A 1 8 1 qQA0——YQ----kENALlY­ PERSONAL _PROP Al A2 Al — -- ­ _- ­­- — _— — —8—1 A YL Lin t" PROP STMNT_IMP_. Al A2 Al BI 1003 9040 YR ADDL. PENALTY 10 T A L BI DO Not PUNCH ELNNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH DESCRIPTION 4w. % na. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 -040- — 19 PER PROP mo PRIME OWNER 33 K yi)o 67 7 r- — - -- o 41-J71 —Q4 t- -Lmp-EU2-yZmEBJ 5- OTHER OWNER 34 32 042 LAND -DBA NAME 35 32 043 PS IMPR TAX BILL C/o NAME 74 32 044 PENALTY TAX BILL STREET_4 N9. _75 z5 y9t)e 32 045 81 EXMP TAX BILL CIT�Y_�STATE 76 32 046 OTHR EXMP TAX BtL.L-ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 Is __fjER PROP 32 026 SECTIONS -31 32 40.49 -IMPRQYEMENTS `027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32052 PENALTY 32 32 053 81 EXMP of SsAcl YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP FLNNT PROPERTY TYPE ASSESSED VALUE -- 32 055 NET ESCAPE A I T SECTION 32 032 19 52—?7 : 32 056 19 PER PROP PER PROP 32 033 IMPROVEMENTS 0 — --- 32 057 IMPROVEMENTS ff 32 034_ LAND 32 ARB LAND32 035 PS IMPR 32 059 Ps IMPR 3� 03 6 PENALTY— — _PENALTY 32 060 32 037 01 EXMP 32 0618t EXMP 32 038 OTHR EXMP OTHR EXMP CL3 9NET 32 063 NET I . A 4011 12/80 ____§UpeTViSing App;•a5,ser 9-1�34-2- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Pna bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO, IROLL YEAR 19 Sg-y,� TRA OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO I AMOUNT CD TYPE NO. AM') ----81 1003 9020 YX ESCAPED TAX LAND At A2 AI at 1003 __9020 Y2 ESCAPED INT A2 At 81 IMPROVEMENTS ! JAI 10 u_3-- YO -—EENALM— PERSqNAL PROP At A2 Ai --Bl O3 —_97A -IL— LIRN RELSE.— t" STM NT STNT IMP -AI AZ At 01 100. 9040 1 YR ADDL. PENALTY rn TOTAI Ell DO NOT PUNC14 [LNNT ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION ELEMENT. DATA No. go, ESCAPE R k T SECTION ACCOUNT.TY-PE ol 1, 2 040 19, PER PROP PRIME OWNER 33 �2 ed :7ir Ive n 7e-4��(4 __:LZ__291_ 114 PR OV EAEfali- T H E R—OWNER 34 32 042---- LAND DBA NAME 35 32 _2_43 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_4 NO. 75 115o2 32 045 8 1 EXMP TAX BILL CITY E STATE 76 32 -046--- OTHR FXMP TAX HILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 ! _ --J PER PBP 2_-- 32 026 SECTIONS 32 049 —1-111112YEAIENTS 32 0.27 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053--- BI EXMP YEAR 11 DO NOT PUNCH 32 —054--- OTHR EXMP > CAP PROPERTY TYPE ASSESSED VALUE cl) SECTION 32 055 NET M fs E R I T— --- 32 032 19 PER PROP 32 056 it) PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS,,_ 0 32 058 LAND 32_ 934_ —3 2——05-9— 32 035 PENALT Y PS IMPR 32 036. PENAL—TY 32 060 32 0 BI EXMP 2 038--, OTHR EXMP 32 062 OTHR EXMP 3— -— -- NET 32 063 NET 00 E32 ! 2.3 9 1 037 61 EXMP .1a 4011 A 4011 12/80 Supervising Apiva,ser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME �lr BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT _�O3 t, M ACCOUNT NO. - E CORR.N0, ROLL YEAR 19 a p ' TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT t- VALUE TYPE CO AMOUNT CD I AMOUNT CD TYPE NO. AM,.1UN T 81100_3_ 9020 YX _ESCAP_ED TAX aLAND_ _ _AI _A2 At _ BI _ 1003 9020 YZ ESCAPED INT V� 4 IMPROVEMENTS yAt _ A2- At _ BI_ 1DD3 -9Q4 _YL_ p y PERSONA- PROP -AI - _— _A2 At BI . 1.03�_9]� _-.Y.L_.._ RU- Sr STMNT IMP_ At _ A2 —AI BI 1003 9040 YR ADDL. PENALTY_ A TOTAL -- --- BI — 00 NOT PUNCH ELNNT NESSAGE YEAR OF DO NOT PUNCH 4WDISCRIP11ON f NO. ELEMENT. DATA EINNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 14 ._ PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 _ 04.3_ — PS IMPR TAX BILL %NAME 74 -32 044_ PENALTY TAX BILL STREET4 NO. 75 Pan 1, 32 045 at EXMP TAX BILL CITY STATE 76 432 OA 6_ _0TH. R�XMP TAX BILL 21P 77 32 '047 _ NET REMARKS 32 025 ESCAPED ASSESSMENT PU SUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS_ _ -- � .. 32 449- - IMPR.OvEMEf1L$ . _ _32__027 OF THE REV, AND TAX CODE 32__ 050 LAND - 32 028 RESOLUTION NO. 32 051 PS IMPR -- �- 32 32 _052_ PENALTY -_ 3232 053 81 EXMP Y MESSAGE YEAR Of DO NOT PUNCH 32054 OTHR EXMP _ ELMNT NG ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 0_55 _ NET Lm _ 32 032 14 PER PROP 500 32 056 19 _ PER PROP lyvy 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS M 32__ 034_ --• LAND 32 058 _ _LAND_�•___� 32 035_ -- PS_iMPR -- 32 059 PS IMPR _ 32 036 — _PENALTY 32— 060 PENALTY 32 037 — Y _ BI EXMP 32 061 BI EXMP d 32 038_ OTHR EXMP 32— _062OTHR EXMP 32 —039 NET 32 063 NET 00 A 4011 12180 � � Supervising App;-aiser ate CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME sess lr BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. j CORR.N0. ROLL YEAR 19 ,�q TRA011001) m LL Tn FULL VALUE PENALTY F.V. EXEMPTIONS A. CO FUND REVENUE LC DESCRIPTION AMOUNT o _ VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMc;U.IT BI 1003 9020 YX ES-CAPED TAX LANA _ AI _A2 AI 81 1003 9020 Y2 ESCAPED INT _ z IMPROVEMENTS Al _ A2_ Al BI 100,; 4040 Y —ffAkLjy L9 PERSONAL PROP Al _ _ _A2 _AI �81 ,1D03 —9745—YL LIEN BELE tin PROP S_TMNT IMPAl A2 Al _81 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNT NCSSAct YEAR OF DO NOT PUNCH = DESCRIPTION i N0. ELEMENT. DATA ELNNT eo ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 `J 32 040 19 PER PROP PRIME OWNER 33 i ESSJG l'c... LL-0 _32____49.1 . .—_ M-Pa0LEM.N7, -- — OTH_ER_Ow_N_ER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 _044PENALTY TAX BILL STREETS;NO. _75_ 355c9 H(l)i-Fax IA 32 045 - 81 EXMP TAX BILLCITY C STATE 76 nc 32 0_46_ OTHR XMP _ TAX BILL ZIP 77 _ `j 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 04_8_ 19= PER PROP 32_ 026_ SECTIONS 531 _ 32 _049_ `_IMPR,OVEMEIM ._ _ _32__027 �OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR . _32_ _32 052_ _ PENALTY 32 32^_053 BI EXMP a ofSSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP — ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE p A T SECTION 32 055 NET ���pppm _ 32 032 19 ._ _ PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057 IMPROVEMENTS M 32_ 034 LAND 32 058 _ _LAND _ r, 32 035 ---_ PS_IMPR — 32_ 059 PS IMPR- -- - 32_ 036 _PENALTY 32 060 PENALTY 32 037 __BI EXMP 32 061 48-1 EXMP 32 038_ _OTHR EXMP _ 32 _062 OTHR EXMP 32 039 NET "50 32— 063 NET Coit 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 9Z7&)/,Y� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. (7-)c:q ROLL YEAR 19, ?eA CORR.NO. TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC I DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. A M 0 U'l T BI 1003 9020 YX ESCAPED TAX LAND AI A2 A2- At III—At _Of 1003 9020 —yz ESCAPED INT 'IMPROVEMENTS At loo,3-- 9M--m--EEwJJ­Y— ROP At AZ At at RLL-T, _f�ERSqNAL P 3 -914-5 t" PROP STMNT IMP At A2 Al BI 1003 9040 YR ADDL. PENALTY— T 0 T A L ----r —F— I I -- 81 Do NOT PUNCH ELNNTELEMENT. DATA ELKHT WESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4w DESCRIPTION 41P NO, 110, ESCAPE R i T SECTION ACCOUNT TYPE Cl 32 040 19 PER PROP PRIME OWNER 33 —Q4L,, OTHER OWNER 34 32 _042 . LAND DBA NAME 35 32 043 PS IMPR -TAX BILL L/,j!AME 74 32 044 PENALTY TAX BILL- STREET-t NO. 75 32 045 81 EXMP—. TAX BILL CITY (ESTATE 76 32 - 046__ -.qTqB--cXMP TAX BILL ZIP 77 1? 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO j 2 049 19 02�q_ 027_ OF THE REV. AND TAX CODE 32 050 LA!tD 32 0_28 RESOLUTION NO. 32 051 —i-PS IMPR 32 32 052 PENALTY__ 32 053 81 EXMP III YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > [LUNT PROPERTY TYPE ASSfSSED VALUE clIlo ESCAPE R i T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 0_33 IMPROVEMENTS 2 097. IMPROVEMENTS 32 LAND 32 058 LAND 32 035 PS LMPI? 05, IS IMPR E12 036 PENALTY 32 060 PENALT Y 32 037 61 EXMP 32 061 111 EXMP- 32 -12— 0.62 OTHR EXMP 9� OTHR EX!!P 32 039 NET 107e 32 063 NET 7 A 4011 12/80 e�: -- ------Supervising Appraiser Date -7 CONTRA COSTA COOUNT,Y/� Q, ASSESSOR'S OFFICE NAME ( C' / iC l KJr BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. r C' [� CORK.N0. ROLL YEAR 19 p7�= TRA rn tn FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AFA!)V.IT` BI _ 1003 9020 YX_ ESCAPED TAX — LAND Al _A2_ Al ^BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI_ A2_ Al _ BIlnQ3 9040 _YQ'_ P Y — PERSONAL`PROP - Al _ _A2 Al 'BI X903-- 97.4 Y_L_ LIEN gt],Cg _ m PROP STMNT IMP_ Al - A2 Al 81 1003 9040 YR ADDL. PENALTY__ TOTAL el DO NOT PUNCH ELNNT NESS►CE YEAR Of DO NOT PUNCH i DESCRIPTION i N0. EIENENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040_ 19 _ PER PROP _ PRIME-OWNER 33 /U _3�—Q9.L.y ��,IT.IPROVE tNTS OTHER OWNER 34 _32_ 042_ LAND OBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET E NO. _75_ _ 32 045 81 EXMP TAX BILL CITY (STATE 76 n _32 046 i OTHR XMP _ TAX BILL ZIP 77 5 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 _. PER PROP _ 32__026 _SECTIONS_ 32__ 049_ __IMPRQVE ENTS _ _32027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR T 32 _32_ 052_ PENALTY 32 32 _053_ BI EXMP _ ofSSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET `m _ 32 032 19 i PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034 _ _ LAND 32 058 _ LAND _ 32 075_ _ PS IMPR _ _ 32059 PS IMPR 32 036 _ _PENALTY 32 060 PENALT Y _ 32 037 _ 81 EXMP 32 061 81 EXMP 32 _0_38OTHR EXMP _ _32 062_ OTHR EXMP _ O 32 039 NET T 32� 063 NET r, 4011 12/80 Supervising Appraiser crS o2 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME , ACCOUNT NO, CORR.NO. IROLL YEAR lq��, TRA m FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FWD REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. A th'_�UN T at IOU3 9020 Yx ESCAPED TAX LAND At A2 At I---------- —, — —_ I!L_ 1003 __9020 YZ ESCAPED INT IMPROVE MENTS At A2 At 8.1 -4 YO REwuJ_y __ PERSONAL PROP At A2 At 81 _J_QQ3 ----9,745 __YL_ LTrN RFLsr m PROP S.TMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL 41W DO NOT PUNCH ELMNT mtssAct YEAR or 00 NOT PUNCH DESCRIPTION 41NOELEMENT. DATA ELMNT PROPERTT TYPE ASSESSED VALUE. go. ESCAPE R I T SECTION ACCOUNT TY-PE 01 32 040 19 PER PROP PRIME OWNER 33 34 IMRRQVEMENTS OTHER OWNER 042 LAND _DBA NAME 35 32 043 i PS IMPR TAX BILL %NAME 74 32 044 -PENALTY TAX BILL STREET NO 75 32 045 at EXMP TAX BILL CITY K STATE 76 32 046 OTHR EXMP TAX BILL ZIP _ 77 C;962 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO .32 _048S9 026 SECTIONS S _Lj PER PROP 32 31 32 049 .IM11110YEMEXT-s— __p2T OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 1—. .- . — — 32__ 053 81 EXMP "t sslict YEAR Of 00 NOT PUNCH 32 054OTHR EXMP > ELMNT PROPERTY TYPE ASSESSED VALUE so ESCAPE R L T SECTION 32 055 NET 32 03 19 PER PROP Sam 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND_ 32 058 LAND 32 035 PS IMPR 3?— R5 PS_IMPR 3.2_ 036. PENALTY 32 060 PENALTY 32 037 Ell EXMP 32 061 at EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET _063 32 0 6 3 CD NET I J- M P. 4011 12/80 Supervising App,­,usell Date CONTRA COSTA COUNTY ASSESSORS c ,OFFICE �I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / NAME .�'qc' 'qlj ✓✓JJ C a`7 7o ACCOUNT NO. SS eE CORR.NO. ROLL YEAR 19 3 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT No VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 _9020 YX ESCAPED TAX __— y. LAND At A2 At _ BI _ 1003 9020 YZ ESCAPED INT IMPROVEMENTS At _ A2_ At _BI l0p3 904 YO PENALTY PERSONAL PROP At _ _ _A2 AI 8I_�94 __�]� Yl. LT FN BL•1.Sr w PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY _ � iOTAI -- --_— 81 DO NOT PUNCH ELHNT NESS�ICE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i N0. ELEMENT, DATA EINNT N0. ESCAPE R t T SECTION ACCOUN_i TYPE 01 All 32 040_ 19 PER PROP PRIME OWNER 33 _3_,?__Q91 M gOVEMENTS —. OTHER OWNER 34 32 042_ _ LAND DBA NAME _ 35 32 _ 043 PS IMPR _ TAX BILL %NAME 74 32_ 044 PENALTY TAX BILL STREET_4 NO. _75_ � 32 045 81 EXMP TAX BILL CITY STATE 76 T tl 32_-046-- OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32__048_ 19 PER PROP 32_ 026_ _5_ECTIONS_ 32 049 _IMPR,OVEMENTS 32 _027 OF THE REV. AND TAX CODE 32 050!_ LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32__052_ PENALTY 32 _053_ BI EXMP Y NE55ACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ EINMT �c ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET m - 32 032 _19__ PER PROP Jr3/ 32 056 19 = PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS .0H 32 _034 _ LAND_ 32_ 058 _ _LAND_____ r- 32 035_ —_ PSS IMPR _ __32_ 059 PS IMPR =_ PON` 32 036 _ _PENALTY 32 060 PENALTY 32 037 _ BI EXMP - _ 32 061 BI EXMP 32 038_ OT HR EXMP 32' __062___ OTHR EXMP Q 32 D39 NET � 32 063 NET P. 4011 12/80 Supervising App;a ,er c`r d3 fie- Date W — CONTRA COSTA COUNTY ASSESSOR'S OFFICE �'},'"}an 11 bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT a� � -y-�G' NAME "� / ( �-1 !�.' I ACCOUNT N0. E` CORK.N0. ROLL YEAR 19 TRA m N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUErYY DESCRIPTION AMOUNT 0 --� r' VALUE TYPE GD AMOUNT CD AMOUNT CD TYPE NO. AM JCNT 81 1003_ 9020 _ESCAPED TAX _ M LAND _ At _A2_ At at t003 9020 ESCAPED INT IMPROVE MENTS AI_ A2_ At _81� 0Q3 9040 _ P PER50NALyP_ROP_ _A! _ _A2 At at 9Q-3—,_.._97-4 t.TrN RELS _ M PROP S_TMNT IMP At - A2 At BI 1003 9040 ADDL. PENALTY_ 7O TOTAL _ - BI DO NOT PUNCH ELNNT NESSAtf YEAR Of DO NOT PUNCH + DESCRIPTION f N0. ELEMENT. DATA EtNNT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 (" _32.._ _Q41 OTHER OWN_E_R 34 32_ 042_ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL !/,NAME 74 32 044_ PENALTY TAX BILL STREET­t N0. _75_ 32 045 Of EXMP _ TAX BILL C_tTY_ STATE 765 Q.L P rje, 0,R 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19= PER PROP _ -32-- _026_ SECTIONS 32__049 _„IMPR,OVEM9NTS 32__027 _SECTIONS— THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR _3.2 _ 32_ 052_ PENALTY _ 32 _053_ BI EXMP Y NfSSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP C) ELNNT Mo ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET rm - 32 032 19 PER PROP �'�1 32 056 19 PER PROP _ 32 033 '! IMPROVEMENTS _ 32_ 057 ___ IMPROVEMENTS M 32 034 LAND _ 32 058 LAND_v_ 32y 035 �— PS IMPR 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 06181 EXMP 32 038_ _ OTHR EXMP3- 062 OTHR EXMP - 32 039 NET S- 32 -063 NET C�7A 4011 12180 Supervising Appraiser Date r� _ CONTRA COSTA COUNTY ASSESSOR'S OFFICE /I/C�f��L'/� EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Y' 7o ACCOUNT NO. ^� CORR.N0. IROLL YEAR 19 TRA 076L?V In y FULL VALUE PENALTY F.V. EXEMPTIONS A.`:. CO FUND REVENUE LC I DESCRIPTION AMOUNT O r� VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AM�,LNT BI 1003_ 9020 YX ESCAPED TAX _ Ei LAND Al A2_ Al BI 1003 9020 Y2 ESCAPED INT IMPROVE ME_NTS AI A2_ Al _BI �Op 9040 Yom_ P Y_ y PERSONAL PROP Al _ _ _A2 Al BI —103 97.45-- YL_ 1,717N RLLSE _ m PROP STMNT IMP- -AI A2 Al BI 1003 9040 YR ADDL. PENALTY__ 7O TOTAL BI 00 NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH 40DESCRIPTION i N0. ELEMENT. DATA ELMHT na. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT _T_YPE 01 32 _04_0 _19 ,— PER PROP PRIME OWNER 33 _32 _Q4L. OTHER_OWNER 34 32 042_ LAND DBA_NAM_E 35 32 043 PS IMPR _ TAX BILL c/,NAME 74 32 044 PENALTY TAX BILL STREET t NO. _75_ ? / /? Willow R3 2 045 8 1 EXMP TAX BILL CITY E STATE 76 / a ra 32 _046_ OTHR—XMP _ TAX BILL ZIP 77 ,] 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04819 PER PROP _ 32_ _026 _SECTIONS_ 32 _049_ _ IMPROVEMENTS _32_ 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32_ 052_ PENALTY 32 _32 _053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP a _ E> ELNNT �C ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 _055 NET _ 32 _032_ 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 LAND 32_ 058_ LAND 32 035 --- _PS IMPR —_ 32— 059 PS IMPR 32 036 _ _PENALTY 32 060 PENALTY 32 037 BI EXMP _ 32 _061 BI EXMP 32 038_ OTHR EXMP �— 32_ 062 OT_HR EXMP _ O 32 1039 NET J 32 063 NET -� CD A 4011 12/80 � ——Supervising App,•a;ser 1 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Q (?I, --_ 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M 5 ACCOUNT NO. CORR.NO, IROLL YEAR 19ff,?, .k 5,3 ,5 TRA (ol (o/ Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FOND REVENUE LC DESCRIPTION AMOUNT CD AMOUNT CD TYPE NO. I ESCAPED TAX VALUE TYPE CD AMOUNT AM,W 1003 90 2 0 _YX A2 Al 111 1003 9020 Y2 ESCAPED INT IMPROVEMENTS Al A2 Al �QQ9040__Y_Q___21VALly__ PERSONAL PROP Al A2 —Al -_ - --- —_ —,I—_1.Q03_._--929 _lL_ 1.70. .... r PROP STMNT IMP ___ _ Al AZ At a[ 1003 9040 YR ADDL. PENALTY TOTAL V _ 1 al I I 4W 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 4w NO. M0. ESCAPE R L T SECTION ACCOUNT TYPE 0132 040 19 PER PROP Z� PRIME OWNER 33 71,7 -Q4L- _LM_PJlJQYKMENl5_ OTHER OWNER 34 32 _042 LAND DBA NAME 35 32 _243 PS IMPR TAX.BILL %NAME 74 32 _044 PENALTY TAX BILL STREET NO. 7 32 045 BI EXMP TAX BILL CITY �STATE 76 lj-/;r)/? 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 -.046 19 T PER PROP J026 _SECTIONS_ 32 049 J-MeqGVEMENTS _32__027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 at EXMP Of$sW YEAR11 00 NOT PUNCH 32 054 OTHR EXMP CIS > ILNNT CI PROPERTY TYPE ASSiSSED VALUE rn ID IS R I T SECTION 32 055 NET 32 032. 19tLL-83 PER PROP S Z� 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057IMPROVEMENTS 32 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 3,2— 036-. PENALTY 32 060 PENALTY 32 037 81 EXMP 32 0611_ BI EXMP 32 1 038__ OTHR EXMP 32_ O62__ OT H R EX MP Cb 32 1 039 NET 32 063 NET 0' r. 4011 12/60 Supervising Appj-a:ser 3tf,:P� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME li-)�Aj BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR 19 J TRA oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC OESCRIPTION AMOUNT t- VALUE TYPE co AMOUNT CD I AMOUNT CD [TYPE NO. AIA jVAT 01 1003 9020 YX ESCAPED TAX LAND At At BI 1003 __9020 YE ESCAPED INT IMPROVEMENTS At A2 At —at im—, K4Q— YQ 2FN/uJ_y___ PERSONAL PROP At A2 AI Of _1.003--_ 91-45 YL LlrN EllLsa— t" PROP STMNT IMP At AZ At B1 1003 9040 YR ADDL. PENALTY TOTAL BI DOH EtNNT ELEMENT. DATA ELNNT IfEssict YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH NOT PI R t T SECTION DESCRIPUNCTT ON -w a NO. ESCAPE ACCOUNT _ TYPE OL_ 32 _ _040 _I 9 PER PROP PRIME OWNER 33 allew S'7- _L2__ _QAL I S OTHER. OWNER- , — 34 32 042 LAND -DBA NAME 35 32043 Ps IMPR TAX BILL %NAME , 74 32 044 PENALTY TAX BILL STREET 4 NO, 75 11 P474 1A 32 045 'BI EXMP _LAX BILL CITY STATE 76 j?_04_1� MP _.g_ Sj!j� TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED (r PURSUANT TO 32 OAA_ PER F�RQE__ -3,2- _026 SECTIONS 32 32 0,27 OF THE REV. AND TAX CODE 32 050 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052EENL LLT 32-- _12 _053_ BI EXMP YEAR or PROPERTY TYPE ASSfSSED VALUE DO NOT PUNCH 32 —0-54-- OTHR EXMP c") to ESCAPE R I T SECTION 32 055 NET mI & 10 f I 32 032 19 PER PROP fit 32 05,6.- 19 PER PROP 32 033 J IMPROVEMENTS 32 057. IMPROVEMENTS 32__ 034_ LAND 32 035 PS IMPR __12 059 PS IMPR 32 036 PENALTY 32u 060 PENALT Y 32 037 81 EXMP 32 061 Bi EXMP 32 038 OTHR EXMP[� _32'_ 062-.- OTHR EXMP NET�32 39 NET I/_901 02 32 063 A 4011 12180 _�Supervising App,­i;ser Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �p ACCOUNT NO. ' C C CORR.N0. ROLL YEAR 19 Y - J TRA cr"il FULL VALUE PENALTY F.V. EXEMPTIONS A,11. co FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CO AMOUNT CO AMOUN-[ CO TYPE NO. AIA•jL',IT _ BI _ 1_003_ 9020 YX ESCAP-ED TAX S LAND At _A2_ At BI 1003 _9020 YZ ESCAPED INT IMPROVE ME_N_T_5 — At _ A2_ At BI _��0 _ 9040 YO P _ PER SO_NA,L_PROP_ _A1 _A2 AI 61 1,0QL_ 37-4 Y.j,,_ RFLSE m PROP STMNT,IMP_ _AI i A2 At BI 1003 9040 YR ADDL. PENALTY__ ___ TOTAL at NESSACE YEAR DF DO NOT PUNCH i DODNOT ESCRIPTION ELMNT i NO. ELEMENT. DATA ELMNi No. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 k _32, 01L _i.__.JMPgOVEMENTS_ OTHER OWNER 34 32 042_ _LAND DBA NAME 35 32 _043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_(NO. _75_ 7 32 045 B I EXMP TAX BILL _CITY_l STATE 76 ) 32 046.---- OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19= PER PROP _ 32 026 _S_ECTIONS� �j 32 049IMPROVEME _-- .- _ 32027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32__052 PENALTY 212 32 _053 BI EXMP __ t M[SSAG[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP EINNT PROPERTY TYPE ASSESSED VALUE M �o ESCAPE R T SECTION 32 055 NET _ 32 032 _19 PER PROP 1Y,2 32 056 19 PER PROP (� 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS r0i� 32 034_ __ _ LAND 32_ _ 32^ __035_ '-- PS IMPR __ __ _ 32_ 059_ PS IMPR 32 036 _ _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 _061 BI EXMP 32 038 _ OTNR EXMP _32_ 062_ OTHR EXMP _ 32 _039 NET 32 063 NET CC P. 4011 12/80 Supervising Appraiser Date �_J Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE Cj BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT tJ NAME GG `1 ACCOUNT N0. 7 CORR,N0. ROLL YEAR 19 S, TRA o FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUEriYR DESCRIPTION AMOUNT r VALUE TYPE CO AMOUNT Co AMOUNT CD TYPE NO. AMuUaT 81 1003 9020 ESCAPED TAX LANA _ _ AI _A2_ At BI 1003 9020 ESCAPED INT { IMPROVEMENTS AI _ A2_ At _81 i9 A P PERSONAL PROP_ At _ _A2 At 81 Q03_� REI, E PROP STMNT IMP� At A2 At Bi 1003 9040 ADDL. PENALTY ]0 TOTAL B! DO NOT PUNCH ELNNT XESSACI YEAR Of DO NOT PUNCH DESCRIPTION iso. ELEMENT. DATA ELNNT N8. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040_ 19PER PROP PRIM_C OWNERFN— OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO. _75 177 32 045 81 EXMP TAX BILL CITY C STATE 76 _ 32 046._ _ OTHR EXMP TAX BILL ZIP T7 �j `^ 32 H047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _04$_ I9 — PER PROP _ 32 026 _SECTIONS 32 049_ -IMEL49VEMENTS _ _32027 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 MESSAGE YEAH Of DO NOT PUNCH 32 054 OTHR EXMP ca ELNNT .0 ESCAPE PROPERTY TYPE AS5�SSED VALUE R t T SECTION 32 055 NET 32 032 19 32 086 PER PROP PER PROP __ S�i t9 __ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ro 32 ,034_ LAND 32 058 LANp_�__� r„ 32 035 _ _ PS IMPR 32_ 059 PS IMPR F3KiV 32_ 036_ v _PENALTY 32 060 PENALTY 32 037 81 EXMP _ 32 061 81 EXMP 32 038_ OTHR EXMP__ 32_ _062 OTHR EXMP 32 039 NET 32� 063 NET CC l; 4011 12180 _ Supervising App;.aiser c� Date Co ---- �- '_�sa ___ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 'Rf}hf�m BUSINESS PERSONALTY SYSTEM - UNSECURED FSCAPE ASSESSMENT ACCOUNT �- 5 M ACCOUNT N0. { Ei CORR. NO. IROLL YEAR 19 TRA N FULL y ALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT O 0 r' VALUE TYPE CD AMOUNT Co AMOUNT CD TYPE NO. AJ,.V)V:IT of 1003 9020 YX ESCAPED TAX LAND _ _ AI _A2_ At 61 1003 _9020 YZ ESCAPED INT — IMPROVEMENTS 'AI _ A2 AI _ _81 Ioo 904 - YO P Y TPERS_ONAL_^PR_ --OP_ Ai — __ _A2 81 11TQ.,._---97A S --Y LLTFN Rrf..Sr m PROP STMNT IMP_ —AI A2 At BI 1003 9040 YR ADDL. PENALTY_ x' TOTAL --- BI I Iu DO NOT PUNCH ELNNT XESSAtE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNkT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R 4 T SECTION ACCOUNT TYPE 01 32 _ 040_ 19 PER PROP _ PRIME OWNER 33 OTHER OWNER 34 32 042__ LAND DBA NAME 35 32 =_043 PS IMPR _ TAX 81—LL NAME 74 32 044_ PENALTY TAX BILL STREET 4 NO. _75_ _ 2 32 045 B I EXMP TAX BILL CITY 4 STATE 76 _32 046 OTHR CXMP _ TAX BILL ZIP 77 32 047 NET _ REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER _— _32 026_ _SECTIONS � 37- 32044�� )MPijOVEME ._ 32�_027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 ^PS IMPR 32 _3_2_ 052_ PENALTY 32 32T _053_ BI EXMP N[SSMt[ YEAROF DO NOT PUNCH 32 054 OTHR EXMP �... as ELNNT Np ESCAPE PROPERTY TYPE ASSESSED VALUE --—-- R t T SECTION 32 0_55 NET 32 032 t9 PER PROP ) 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS N+ 32_ 034_ _._ J LAND 32 058_ _ LAND 32 y __035 _ ^� PS IMPR _ 32_ 058 PS IMPR [thlw 32.� 036 _ _PENALTY_ 32 060 PENALTY 32 037 _BI EXMP 32 061 81 EXMP 32 038_ �_ _OT IR EXMP 32 _062 OTHR EXMP 32 O39 NET 32 063 NET �'— p A 4011 12/80 Supervising App,�aiser �f' �' Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 41-4isoBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N C 1p m ACCOUNT N0. 2 G CORR.N0. ROLL YEAR 19 3 TRA in FULL VALUE PENALTY F.V. EXEMPTIONS A.V. O CD F 1IND REVENUE LC DESCRIPTION AMOUNT pr VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOL'CIT BE 1003 9020 Y% ESCAPED TAX LANG_ AI A2 At BE 1003 9020 YZ ESCAPED INT z< IMPROVEMENTS At _ A2 At __ 81 --1003 9D40 YQ -ELMLUL ' PERSONAL PROP _AI -- _A2 At 81 ,lQ03 Ljff AFLSF _ PROP ST_MNT IMP_ -AI A2 At BE 1003 9040 YR ADDL. PENALTY � TOTAI -- -- el — --- DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE . ... OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. no. ESPE R I T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 -32___441 _ I1dP�OVEMENTS -_ OTHER OWNER 34 32__042 LAND _ DBA NAME 35 32_ 043 PS IMPR _ TAX BILL %NAME 74 32 044_ PENALTY TA_X_BILL STREETS NO. _75 _ S 32 045 81 EXMP 1 TAX BILL CITY 4 STATE 76 dh e 32 04_6 -- OTHR OTHR %MP _ TAX BILL ZIP 77 502 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32__048_ 19_ PER PROP - _32 026 SECTIONS-S3' 32 -049 _ - - - - - - --IMPR.QVtEMENTS _32__027 OF THE REV. AND TAX CODE 32 050 _LAND _ -_ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _3_2__052_ PENALTY 32 32 053 BI EXMP V MESSAGE YEAR OF Do NOT PUNCH 32 054 OTHR EXMP— MP — — -- ELNNT PROPERTY TYPE ASSESSED VALUE _ _ _m na ESCAPE R I T SECTION 32 055 NET I[ONAD 32 032_ _19 PER PROP Jam' 3 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. C IMPROVEMENTS - 3 -- �++ 32__ 034_ LAND 32058_ _ _LAND _ 32 035 _ _PS IMPR -- -_ 32_-059 PS IMPR- -- __ 32 036 _PENALTY 32 060 PENALTY _ 32l 037 BE EXMP _ 32 _061 BI EXMP 32 038__ OTHR EXMP - � 32 _062OTHR EXMP {�+ 32 —039 NET 3��- 5�� 32 063 NET O A 4011 12/80 u ervisin A a:ser H+ P 8 PP'""• oZ Z Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME �� � BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT E—c `J 7 x ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FOND REVENUE LC DESCRIPTION AMOUNT rVALUC TYPE CD AMOUNT CO AMOUNT CD ITYPE NO. AM')Ll:4T at I00_3 9_020 YX . ESCAPED TAX LAND AI A2 At BI 1003 9020 Y ESCAPED INT iMPR4_VEM_ENT_S AI_ _ A2_ At _BI X00 904 _lc,_'_ PENALTY PERSONAL PROP At _A2 At _ BI ,1�q,_ 1-4 S _YL_ LlrN $LLRP t" PROP STMNT IMP_ AI ` A2 At B! 1003 9040 YR ADDL. PENALTY__ TOTAL M 01 DO NOT PUNCH ELNNT MES5A6E YEAR OF DO NOT PUNCH 4W DESCRIPTION 401 No. ELEMENT. DATA ELNNT eo ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040_ !9 _ PER PROP _ PRIME OWNER 33 q&II _32 QQI .. __ jLQyEM9NT5 pTHER_OWN_ER 34 32042_ LAND OBA NAME 35 1-32 W 043 PS IMPR _ TAX BILL `lnNAME 74 32 044_ PENALTY TAX BILL STREETS N0. _75__ 32� `045 BI EXMP TAX BILL CITY STATE 76 32 046 _ OTHR EXMP TAX BILL ZIP 77 g 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _ 32i 046 19� PER PROP _ T _ 3.2 026 _SECTIONS, CD/ 2 _p" _ IMPR_QY MENT 32__027_ OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _052_ PENALTY 32 32 _053 BI EX MP _ MESSAt[ YEAR OFD NOT PUNCH 32 _054_ OTHR EXMP cl EINNT IO ESCAPE PROPERTY TYPE ASS�S5E0 VALUE R 1 T SECTION 32 055 NET 32 032 19 PER PROP 32 056 i9 PER PROP 32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS 32_ 32 y 035 PS IMPR _ 32 059 PS IMPR 32 036 _PENALTY 32� 060 PENALTY 32 037 at EXMP 32 061 BI EXMP� I..A 32 038 OTHR EXMP 32 _062_ OTHR EXMP w G 32 - 039 NET V 32_ -p63 NET A 4011 12180 f Supervising App wiser � Elate CONTRA COSTA COUNTY ASSESSORS OFFICE NAME bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, M CORR.NO. IROLL YEAR 19 TRA V) FULL VALUE PENALTY F.V. EXEMPTIONS A,V. 0 CD FU4D REVENUE LC DESCRIPTION AMOUNT -VALUE TYPE CD AMOUNT _CD I AMOUNT CO ITYPE I NO. A IA I,)UN T Of 1005 9020 YX . ESCAPED TAX O LAND A, A2 At Bf 1003 __9020 _YESCAPED INT IMPROVEMENTS A] A2 At BI 9040 YQ ' --EENALI—y— PERSONAL PROP At A2 Al 81 _91-45 YL LIEN JLLLSF_ PROP STMNY IMP At A2 At of 1003 9040 YR ADDL. PENALTY TOTAL BI I DO NOI PUNCH ELNNT NESSA&I YEAR OF DO NOT I PUNCH 4W DESCRIPTION NO. ELEMENT. DATA ELNRT PROPERTY TYPE ASSESSED VALUE - - I ESCAPE R I T SECTION ACCOUNT TYPE 01 2 PER PROP PRIMO OWNER 33 ajrj� LZ_ I M PJ3-Qy EBj'NL5__ -2-T HE N-OWNER 34 32 042 LAND OBA NAME 55 32 043 PS IMPR TAX BILL %,NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 SM00/_ t��Kojv �jtt7 3-2 --045 8 1 EXMP _TAX PILL CITY 4 STATE 76 t 32 046. OTHR EXMP TAX BILL ZIP 77 (-?4-L-56 32 047 NET J5 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04 1�1PROP026 C 31 - A_ �k PER L __ _32�__ _SECTIONS- --- 32 .- 049 _IMPROVEMENTS _32_ 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3,2 — 32 052 PENALTY 32 32 053 EXMP AA($$Act TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP fLNNT 00 ESCAPEOr I R & T SECTION 32 055 NET 32 032 19 PER PROP t, 32 056 19 PER PROP 32 . 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32_ .-0,34_ LAND 32 058 LAND__ _n_ 035 PS IMPR 32 059 PS IMPR 32_ 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 3 i-_ _9A, —_ _BI —EXMP 32 062 OTHR EXMP 32 1 039 1 NET i I _-) :531 32 063 NET A 4011 12180 , Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME tBUSINESS PERSONALTY SYSTEM - UNSECUREE) ESCAPE ASSESSMENT ACCOUNT ' M ACCOUNT N0, CORR.N0. ROLL YEAR 19 TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMJNCIT _B1 1003 _9020 YX ESCAPED TAX A2 At 8t 1003 _9020 YE ESCAPED INT y�~ x IMPROVE MENTS YAl A2_ At 81 1 D 9Q4 YQ,,,,__ P '� PERSONAL PROP At _A2 AI 81 QO3 _21 A �^ ��5r _ PROP STMNTTIIMP` Ali A2 At BI 1003 9040 YR ADDL. PENALTY A TOTAL at — -- DO NOT PUNCH ELNNT E YEAR OF DO NOT PUNCH DESCRIPTION i % ELEMENT. DATA ELMHT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 Ile 32 040 19 _ PER PROP _ PRIME OWNER 33 C,. 1-2_-__Qg_t_ MI�.'ROV£M£NTS_ OTHER OWNER 34 y 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX pill_STREET NO. _75 r e 32 045 81 EXMP TAX BILL CITY STATE 76 32 046_ OTHR CXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 848 19 PER PREP ,___ -3.2 026 SECTIONS 32 _049_ NTS _AND 32 027 OF_THE AX CODE _32 _ 050 LAND 32 028 RESOLUTION NO. 32 051 'PS IMPR _ -- 32 32 052_ PENALTY 32 32 _053 81 EXMP a NESSttE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP EIMMT PROPERTY TYPE ASSESSED VALDE M NoESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ LAND 32 05B LAND_ 32 035 _ _PS IMPR 32 059 PS. IMPR 32_ 036 _PENALTY 32 060 PENALTY 32 037_ � BI EXMP 32 051 BI EXMP 32 038 OTHR EXMP _ T 32 _062_ OTHR EXMP 32 _ 039 NET 32T 063 NET E: 4011 12/80 Q v---- Supervising Appraiser Date n CONTRA COSTA COUNTY ASSESSOR'S OFFICE n )Ez50A) BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /y p ACCOUNT N0, CORR.N0. ROLL YEAR 19V Y,3 TRA 1 m FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX A2 At 81 1003 9020 YZ ESCAPED INT At IMPROVEMENTS _ A2At 81 ,10U3 _— ._ P' Y — 9Q4 4.— Y�_ C PERSONAL PROP At _ _A2 AI BI Q _ g-1,SF _ m PROP ST_MNT IMP_ At — A2 At BI 1003 9040 YR ADDL. PENALTY _ j° TOTAL 81 DO NOT PUNCH ELM NESSACE YEAR OF DO NOT PUNCH lw DESCRIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 1- 32 _0_40 19 PER PROP _- PRIME OWNER 33 G S Lam, _LZ—_QgL _ __ PQOVEMENTS OTHER_OWN_ER 34 _L< 32 042_ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL C/q NAME 74 32 044 PENALTY TAX BILL STREET�NO. _75_ _ nn 32 045 81 EXMP TAX BILL CITY 4 STATE 76 C. 32 0_46 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _ _ 32 _ 026_ _SECTIONS32 __049_ __IMPR,OVEMENTS- _ _32__027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR _3.2_ 32 052_ PENALTY 32 1 32 _053_ BI EXMP Y ME5SACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ cl ELNN1 go ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET V --- — 32 032 _19 - 3 PER PROP -2jZQ= 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 _._ LAND 32 058_ - LAND---__ 32 035 ---� PS IMPR -_ 32— PS IMPR _— 32 036_ _PENALTY 32 06060 PENALTY 32 037 BI EXMP 32 061 81 EXMP 32 038_ OTHR EXMP _32___062__ OTHR EXMP 32 039 NET .7J 32 063 NET OA 4011 12/80 42Supervising App;a;ser F 5, Date THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1932 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Seeking Emergency Financial Assistance for McDonald Island Levee Break. RESOLUTION NO. 82/1016 WHEREAS the Delta is a local, State, and Federal resource of great value; and WHEREAS the United States has particular and special interests both in maintaining the Delta levee system and the Delta resource as a system conveying water to the Central Valley Project export pumps and in maintaining the tremendous agri- cultural production of the Delta lands; and WHEREAS Delta Islands are subject to a "domino effect" of chain reaction failure where one levee break can lead to exposure and failure of additional levees and islands; and WHEREAS the San Joaquin Board of Supervisors has declared a State of Emergency and the Governor of the State of California has declared a State of Disaster; and WHEREAS past administrations and the Federal Emergency Management Adminis- tration (F.E.M.A.) have provided emergency assistance in critical situations of levee failures; and WHEREAS in 1980 such assistance was provided in Contra Costa County at Webb and Holland Tracts; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California strongly urges the continuation of the historic Federal commitment to the Delta and its levee system, maintaining a clear and firm Federal interest; BE IT FURTHER RESOLVED that this Board of Supervisors urges the White House and F.E.M.A. to declare the McDonald Island break a disaster and provide appropriate financial aid at the same level of assistance as has been forthcoming in comparable situations. 1 hereby certify that thisis a true end carrectcM of an action taken and entered on the minulee of the Board of Supervisors on the dab shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK cc: San Joaquin County Board of Supervisors and ex officio Clark of Ow Board 222 E. Weber Avenue, Rm. 703 Stockton, CA 95200 Director of F.E.M.A. Region IX 211 Main Street, Room 220 San Francisco, CA 94105 President Ronald Reaqan The White House Washington, D. C. 20515 Congressman George Miller 367 Civic Drive, Suite 14 Pleasant Hill, CA 94523 Public Works Director Director of Emergency Services County Counsel Supervisor Tom Torlakson RESOLUTION NO. 82/1016 1 0 C THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by fMfollowing yoW: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Establishing a Revolving Fund for the Cooperative Extension Service Resolution No. 82/1017 The Cooperative Extension Service having requested the establishment of a revolving fund in the amount of $100 for the emergency purchase of materials and supplies not readily available from Central Service; and The County Auditor-Controller having reviewed said request and having approved the establishment of the requested fund. NOW, THEREFORE, BE IT RESOLVED that a revolving fund in the amount of $100 is hereby established for the Cooperative Extension Service pursuant to Government Code Section 29321. I Mnbtr earllly thM 1t�N b�Hwwdoarnalaapal an action taken and entered ao 9W Nbrid n at go bard of SupoMson on fM daft dMML ATmT; AUG 31 1%2 J.R.01.880M,COWRY CUM trod ax ofWO CIG&of 11109 Road By Orig. Dept.: cc: Cooperative Extension Service County Administrator Auditor-Controller RESOLUTION NO. 82/1017 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORMA Adopted this Order on August 31, 1982 by dw following voN: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Determination of Property Tax Exchange ) RESOLUTION NO. 82/1018 for Sandhill Area Boundary Reorganization) (LAFC 82-24 Oakley/Brentwood Area ) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax transfer except for the annexing district; WHEREAS, the Sandhill Area Boundary Reorganization (LAFC 82-24) proposes annexation of territory which results in provision of services not previously provided; and THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that the property tax exchange for the Sandhill Area Boundary Reorganization (LAFC 82-24) shall be zero for all affected agencies. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. Ihara wcut"omI6bkaft""d0 odogof an action taken aM W*NW M OW 06VAN of 10 Board of bparvNms on ow Mia a waft ATTESTED: AUG 311982 J.R.OLSSON.COUNTY CLM and e-ofBdo CNrk of ft Mwd By OMwy Orig.Dept.: County Administrator Cc: Auditor-Controller LAFC Oakley Water District Contra Costa Water District Frederick Bold, Jr., Attorney at Law City of Brentwood RESOLUTION NO. 82/1018 1Q8 THE BOARD OF SUPERVISORS OF CONTRA COGTA COUNTY,CALIFORNIA. Adopted this Order on August 31, 1982 by the f101klwing vOh: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Determination of Property Tax Exchange ) for Hillview Reservoir No. 103 Boundary) RESOLUTION NO. 82/1019 Reorganization (LAFC 82-23) ) WHEREAS, Section 99 of the Revenue and Taxation Code provides that the City and the County shall by negotiation agree by resolution to exchange property tax revenues among themselves and any affected agencies; and WHEREAS, the Hillview Reservoir No. 103 Boundary Reorganiza- tion (LAFC 82-23) involves annexation of territory to the City of Pittsburg for which property tax exchange is determined by the previously approved Master Property Tax Exchange agreement; and WHEREAS, the Reorganization proposes concurrent annexation to the Contra Costa Water District and Contra Costa County Sanitation District 7A which would result in both districts providing services in an area where such services have not been previously provided and where Section 99.1 of the Revenue and Taxation Code provides for the annexing agency to negotiate for a portion of the growth property tax in the affected territory; and WHEREAS, the Contra Costa Water District and the Contra Costa County Sanitation District 7A have both resolved to request zero property tax for the Hillview Reservoir No. 103 Boundary Reorganization (LAFC 82-23) ; and NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby DETERMINES that the property tax exchange in accordance with Section 99 of the Revenue and Taxation Code for the Hillview Reservoir No. 103 Boundary Reorganization (LAFC 82-23) shall be zero for the Contra Costa Water District and the Contra Costa Sanitation District 7A. This resolution does not change the property tax revenues accruing to.other agencies serving the subject territory or the affected agencies' right to collect taxes for existing bonded indebtedness. 1 MrMh asAOp ODM Ods Is�twrs MM duvet s s//N m sellm Mm said adored an Ow wAnkto at Nm Osrrd M Swwndsm on dw"e1mm Armor ; AUG 31 1982 J.R.01.830N.COUIM Cl.Efi1K and es ofOWo Clerk o11M Bodti By r Orig. Dept.: County Administrator cc: Auditor LAFC City of Pittsburg Contra Costa Water District Contra Costa Sanitation District 7A Public Works RESOLUTION NO. 82/1019 10g 1n^ G=�(O.>.o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Retirement Board, Staff s Property ) Covered by County's Insurance. ) RESOLUTION NO. 82/ 1020 To the extent allowed by law, the Retirement Board and staff, and the operations property (not held solely as an investment) , of the Contra Costa County Employees Retirement System are covered by the County's program of self-insurance, and by the County's applicable insurance policies (fire, etc.) , in the same ways and amounts as are the County's other officials, personnel, and property; and the County holds them harmless and will defend and indemnify them as its other personnel, including defense against, and payment of, claims and liabil- ities concerning acts and omissions in connection with the functioning of the Retirement System. I herby certify that th:s to a true andcornetcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shows. ATTESTED: AUG 3 11982 J.R.OLSSON,COUNTY CLERK and ex fflclo Clark of the Board 7 By .Deputy Orig.Dept.: Co. Administrator cc: Retirement Board County Administrator County Counsel County Auditor RESOLUTION NO.82/1020 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) Amendment to Resolution ) Resolution 82/1021 82/63 which establishes ) terms of employment for ) Exempt Medical staff ) The Contra Costa County Board of Supervisors, having previously enacted Resolution 82/63 relative to the terms of employment for Exempt Medical Staff hereby amends said resolution to incorporate the following section on Holidays which reads as follows: Section 23.1-Holidays A. The County will observe the following holidays: Labor Day Admission Day Columbus Day Veterans' Day Thanksgiving Day Day After Thanksgiving Christmas New Years' Day Lincoln's Day Washington's Day Memorial Day Independence Day Such other days as the Board of Supervisors may be resolution designate as holidays. B. Effective May 1, 1982, Lincoln's Day, Admission Day, and Columbus Day shall be deleted as holidays and each Exempt Medical Staff Member shall accrue two (2) hours of personal holiday credit per month. Such personal holiday time may be taken in increments of one (1) hour. No Exempt Medical Staff Member may accrue more than thirty-two (32) hours of personal holiday credit. On separation from County service, Exempt Medical Staff Members shall be paid for any unused personal holiday credits at the employee's then current pay rate. C. Exempt Medical Staff Members in position which work around the clock shall continue to celebrate those holidays listed in Section 23.1 (A) above. 23.2 The following provisions indicate how holiday credit is to be applied: A. Exempt Medical Staff Members on the five-day forty (40) hour Monday through Friday work schedule shall be entitled to a holiday whenever a holiday is observed pursuant to the schedule cited above. RESOLUTION NO. 82/1021 � � 111 -2- B. Exempt Medical Staff Members on a work schedule other than Monday through Friday shall be entitled to credit for any holiday, whether worked or not, observed by employees on the regular schedule; conversely, such Exempt Medical Staff Members will not receive credit for any holiday not observed by employees on the regular schedule even though they work the holiday. C. Exempt Medical Staff Members will be paid their basic salary rate for holidays actually worked. 23.3 If any holiday listed in section 23.1 (A) above falls on Saturday, it shall be celebrated on the preceding Friday. If any holiday listed in section 23.1 (A) falls on a Sunday, it shall be celebrated on the following Monday. This resolution is effective as of May 1, 1982. cc: Personnel Ihereby cerlif thatthis!ec::u andcorrectcopyof Administrator an action takcn ar.�i on tt:a minutes of the' Auditor Board of Supervisor:,an the data shoy u. County Counsel ATTESTED: AUG 31 i w Health Services Physicians Union, Local 683 J•n•01-SSW COUNETY CLERK and ex officio Clerk of the Board r BY rr RESOLUTION NO. 82/1021 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1 a a 2 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: MS 99-81 Annexation ) to County Service Area ) RESOLUTION NO. 82/1022 L-46 ) (Gov. C. 9§56261, 56320, (LAFC 82-32) ) 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AM ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by the landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on July 8, 1982. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On August 11, 1982, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "MS 99-81 Annexation to County Service Area L-46 (LAFC 82-32)" and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-46 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Fbrmation Commission, in accordance with Goverrment Code 956450. 1 hereby certify chat this is a trueandcorreeteopy of an aet!on tskcri cid e-tared on tho minutes of the Board of Supervi.or an the date shown. DCG/jh August 31, 1982 Orig. Dept. Clerk of the Board AT.iSTEO: cc: LAFCO - Executive Officer JAI.OLSSC;:, '-Y CLERK State Board of Equalization end e:;oNicio Clerk of the Board County Assessor County Recorder / Public Works Director9y/� GE L= Deputy Pacific Gas & Electric Co. Diana M.HOMO Attn: Lighting Engineer P. 0. Box 5308, Concord, CA 94524 Ralph Willis 20 Jessen Court, Kensington, CA 94708 County Auditor-Controller O//3 ~ LOCAL AGENCY FORIMATION COMMISSION 38-83 Contra Costa County, California Approved Description DATE: 8-11-82 BY: L•D C• (LAFC 82-32) M. S. 99-81 Annexation to County Service Area L-46 EXHIBIT "A" BEGINNING at the northwest corner of the parcel of land described in the Deed from Joseph J. Hyams, et ux, to Harry L. Stevenson, et ux, dated January 31, 1938 and recorded February 1, 1938 in Book 459 of Official Records, at Page 300, and being a point in the center line of the County Road as described in the Deed from Jean ,Taylor, et al, to County of Contra Costa, dated April 28, 1937. and recorded July 13, 1937 in Book 445 of Official Records at page 397; thence from said point of beginning along said center line, North 871 25' East 229.20 feet to the northeast corner of said Stevenson Parcel (459 OR 300); thence South 2° 35' East, along the east line of said Stevenson Parcel, 164.12 feet to the northeast corner of the parcel of land described in the Deed from Harry I. Stevenson, et ux, to Willis A. Hemphill, et ux, dated January 14, 1949 and recorded January 27, 1949, under Recorder's Serial No. 3247; thence along the northerly line of said Hemphill Parcel (3247-49) as follows: North 73° 49' West 116.58 feet and North 840 53' 20" West 94.29 feet to a point in the westerly line of said Stevenson Parcel (459 OR 300); thence North 150 09' West along said line, 116.79 feet to the point of beginning. Containing an area of .66 acres, more or less. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the fallowe 0 woft: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McFeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Bids for the Provision of Paratransit Services in the San Ramon Valley. (0550-CEB) The Public Works Director having received bids on Thursday, August 5, 1982 for the provision of paratransit services in the San Ramon Valley under the Transportation Development Act, Article 4.5 provision; and The Public Works Director having reviewed the term of contract dates recommends that both bids be rejected; and The contract be rebid with an adjustment made on the contract period to reflect the incorporation of the cities of Dublin and Danville; and The new term of the Contra Costa County contract will begin on October 1, 1982 and end on July 1, 1983, when each city will become the responsible claimants for these funds. THE BOARD OF SUPERVISORS APPROVES the recommendation>of the Public Works Director. I MrtbtraMNtr�t w�belrw�MMenoteNlN an aetbn than and wow"an a*mbuba of VW floani of Supurbom a-+Hu dab abeam ATIUTED: AUG 311982 J.R.OLS-ON,COUNTY CLERK e"d ox 0341410 Claret of the OWN 8y ,DeNuly Orig. Dept: Public Works Dept. (Admin. Services) CC: Public Works Accounting Community Transit Services, Inc. San Ramon Valley Community Center, Inc. County Administrator County Counsel Purchasing • L 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA; Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize Contract Change Order, Assessment District 1980-4 Project No. W.O. 5472 San Ramon Area The Public Works Director having recommended the initiation of Contract Change Order No. 8 for Assessment District 1980-4 in the amount of $7,614.00 to compensate the contractor, Gradeway Construction, to relocate an inlet and the main entrance to the Safeway property, construct a new entrance on San Ramon Valley Boulevard to the Kilpatrick property, change street pullboxes and conduit runs, install conduit chases for the median irrigation system, and add a fence on San Ramon Valley Boulevard opposite Old Crow Canyon Road. The Public Works Director having reported that said change order and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change order. I hnht eerWy tM/MN N atrwrNeMnateePra an ee:uon falcon ane anbnd on t11a ariw�a a IM board of ftpnilsmAUG 311@ A2 ATTESTED: J.A.OLSSON,COUNTY CLERK tyre a, off! Clads of the Sowd BT r Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division DC.ASSESS.1980.480.T7 115 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Sobrante Avenue for Subdivision MS 99-81, E1 Sobrante Area. Assessor's Parcel No. 430-121-004 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Ralph Willis, et ux, permitting the deferment of construction of permanent improvements along Sobrante Avenue as required by the Conditions of Approval for Subdivision MS 99-81 which is located fronting approximately 225 feet on the southside of Sobrante Avenue approximately 375 feet east of Circle Drive intersection in the E1 Sobrante area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certlly that this Is a true end correct copy of an action taken and entered on the minutes of the Board of Supervisora on the date shown. AITESTED: AUG 3I 1982 J.R.O;_SSONv,COUNTY CLERK and ex officio Clerk,of it'U Board By epuhj Diana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Ralph/Marilyn Willis #20 Jessen Court Kensington, CA 94707 116 -- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along South Crest Avenue for Subdivision MS 89-81, Martinez Area. Assessor's Parcel No. 375-032-19 and 375-032-030. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Robert LaFleur, permitting the deferment of construction of permanent improvements along South Crest Avenue as required by the Conditions of Approval for Subdivision MS 89-81 which is located on the east side of South Crest Avenue in the Martinez area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I heraby certify that this is a true and correct copy of an actitm to?on and ontered on the minutes of the Board o:3uperilsom on the date shown. ATTESTED, AUG 31]982 s.Ii.tU SSO[.,, 30jti s`r CLERIC tf:clo Clerk of tizo Board By `c" ,Deputy Diana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Robert LaFleur 1616 Alhambra Avenue Martinez, CA 94553 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Willow Road for LUP 2020-82, Bethel Island Area. Assessor's Parcel No. 029-030-001 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Howard Holmes, et ux. permitting the deferment of construction of permanent improvements along Willow Road as required by the Conditions of Approval for LUP 2020-82 which is located fronting for 400 feet on the southside of Willow Road approximately 175 feet west of Piper Road in the Bethel Island area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby eartily that this Is a true and co-rectcopy of an action taken and entered on the minutes OHMS Board of Suparviscm on tho date shown. ATTESTED; AUG 311982 J.fi.O,S301i1,COUNTY CLERK and ex afticio Clerk of tite Board EV ,Deput/ Diana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Howard and Marianne Holmes P. 0. Box 346 Bethel Island, CA 94511 L 11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5521, Alamo Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement between RWC California Company and the County for construction of certain improvements in Subdivision 5521, Alamo area, through September 10, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. ION*by cer ft that this Is•true and comet eopy of an action taken and entered on the minutes of the Board of Supervlsors on the data shore. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and a:officio Clark of the Board D"My Orig. Dept.:Public Works (LD) CC: Director of Planning Public Works - Des./Const, RWC California Company 34 Alamo Square Alamo, CA 94507 Fidelity & Deposit Co. of Maryland Bond No. 9384781 P. 0. Box 7974 1 1 9 San Francisco, CA 94120 ` THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the following vc tif: AYES: Sueervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrunent(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2020-82 Howard Holmes, et ux Bethel Island for Roadway Purposes Offer of Dedication DP 3020-82 Trustees under will Pleasant Hill for Drainage of Mildred A. Hook, Purposes Deceased Offer of Dedication DP 3020-82 Wells Fargo Mortgage Pleasant Hill for Drainage and Equity Trust, a Purposes Massachusetts Business Trust 1 hereby os:Ht;that thislo a trueand correct copy of an action tatcea and entm-ed on the ralnutes of the Board of SJPervisom o;:he date shown. ASTESTED: AUG 311982 J.P..O:.SSON,COUTITY CLERK /and ex officio Cie:K of the Board By Deputy Diana M.Herman Orig.Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning � � 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SV JECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5156, Alamo Area. On June 30, 1981, this Board resolved that the improvements in Subdivision 5156 were completed as provided in the agreement with F. D. Aardvark and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 21404, dated July 9, 1979) to F. D. Aardvark, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. thorebyeertl ythatthNlostrueandeometeoppof on action token and entered on the minutes of the Board of Supwisors on the date shown. ATTESTED: AUG 31 1982 J.R.OLSSON,COUNTY CLERK and ex oflicfo Clerk of the Board BY .Deputy Orig.Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning F. 0. Aardvark P. 0. Box 395 Alamo, CA 94507 t 121 1, 1� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNM Adopted this Order on August 31, 1982 ,by fisc following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5027, Alamo Area. On August 4, 1981, this Board resolved that the improvements in Subdivision 5027 were completed as provided in the agreement with Bergensen Construction Co. and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 17050, dated February 15, 1979) to Bergensen Construction Co, pursuant to Ordinance Cade Section 94-4.406 and the Subdivision Agreement. I hereby errtMp that this Is a trwand eorrect cc"of an action taken and entered or.the minutes aM*fin fSoard of Supervisors on the date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and ex ofWoo1:Clerk of the Board By I/ i Deputy Orig.Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Bergensen Construction Co. 370 Vernal Drive Alamo, CA 94507 United Pacific Insurance Co. Bond # U068849 P. 0. Box 7870 122 San Francisco, CA 94120 ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order pn August 31 1982 ,bythe NbiWaftvote. AYES: Supervisors powers, Fanden, Schroder, Torahson, and NcPeab NOES: none ABSENT: None ABSTAIN: None Completion of Warranty Period and Release of Cosh Deposit under the Road Improvement Agreement for San Ramon Valley Boulevard Road Acceptance, Subdivision 52I6, San Ramon Area. On May 19, 198I, this Board resolved that the improvements for San Ramon valley Boulevard, Subdivision 52I6 were completed as provided in the agreement with Dame' Construction Co., and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 22232, dated August 7, I979) to Dame' Construction co, pursuant to the Road Improvement Agreement and Ordinance :xdp Section 94-4,405' xm"by C*rWy ftd this w0 tnioandmaffedeopyof I 1"*n IM*n and saftr000n"m minmfts of V* mwwrd*wwmpwmwwnm~mo dab ATTESTED: AUG 3 1198 J.R. and ex officlo Clark of fha Swd Orig.Dept.: Public Works (LD) cc: Public Works - Account. Director of Planning Dame' Construction Co. San Ramon, CA 94583 United Pacific Insurance Co. Bond # U072610 Concord, CA 94524 ' k 123 File: 345-7904(k)/6.3. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by dw follow"tots: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Design Development Documents for Remodeling at the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg Area. Project No. 0117-2319 CCC 8MO502/ 0118-2319 CCC 8M0502 The Board of Supervisors APPROVES the Design Development drawings and outline specifications and final construction cost estimate for the Remodeling at the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg, and AUTHORIZES the Public Works Director to instruct the Project Architect, Lyons & Hill, Martinez, to proceed with the construction documents phase of architectural services. The Architect's final estimate for the initial construction contract cost is $723,000, base bid. This project is in accordance with AB 3245 grant from the State Department of Health Services approved by the Board on August 31, 1981. 1 her"ycartifyOWthis b�hwandoenosfogyM an action Jkan and antand on We axawlas of t1» Hoard of Supervisors on tha dab ah ATTESTED: AUG 3 1 1� J.R.OLSSON,COUNTY CLERK and ex officlo Clark of the Dowd 8Y •�a/ff�/ Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting County Administrator Auditor-Controller Health Services (via A.D.) State Health Department (via A.D.) Lyons & Hill, Architects (via A.D.) 12 4 File: (PD)135-04/A.6. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 31, 1982 iM folkmi M: Adopted this Order on ,by �vo AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment of Project Architect for Health Services Operations and Space Study at 100 - 38th Street, Richmond. Project No. 0928-WH503B The County Architectural Selection Committee having reviewed statements of qualifica- tions and interviewed three architectural firms on August 6, 1982 for a Health Services Operations and Space Study at 100 - 38th Street, Richmond; and The Selection Committee and the Public Works Director having recommended that the Board appoint Sokoloff - Bennett Associates as Project Architect for the proposed study; and that the Board authorize the Public Works Director to negotiate an appropriate agreement for the Architect's services; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED. I Malty owttly thatthle In alnwandowndowaf an aetlon taken and entered on dw alaalaa of Ow Board of SupwvNoa on the dale aMam. ATTESTED: AUG 31 1982 JAL OLSSON,COUNTY CLERK and u offlelo Clark of tfw Sawd Ell 4 .ONuq Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting County Administrator Auditor-Controller Architect (via A.D.) 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ausl is 1962 by the following vote: AYES: Supervisors Powers, €anden, Schroder, Toriakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Acceptance of Offer of Dedication Subdivision 2652 Drainage Area 13, Line A Project No. 7552-6D6423 Alamo Area On the recommendation of the Public Work Director, IT IS BY THE BOARD ORDERED that the portion, described in Exhibit "A" attached hereto, of the drainage 1 easement Offered for Dedication on the map of Subdivision 2852, recorded in the Office of the Contra Costa County Recorder on April 13, 1962 in Book 67 of Maps at page 1, is hereby ACCEPTED. The Real Property Division is DIRECTED to have a certified copy of this Board Order recorded in the Office of the County Recorder. tft see"*Wahl*&*WaMeenwtemM an w u*n!"*n end wdvW all MN w1 wAn of MIL Mward of aupeft;ww on 9W dAW wfMiMr4 ATTESAUG 311982 J.R.OLSSON,COUNTY CLERIC and ex ofMe;o Clerk of ow•Darr Ry rJ r Orig.Dept.: Public Works (RP) cc: Recorder (via RP) 126 Subdivision 2852 D.A. 13, Line A EXHIBIT "A" All of the 35.00 feet in width drainage easement lying in Lots 9 through 15 inclusive as shown on the map entitled ecordsBDIVISIOof tra2852" filed April 13, 1952 in Book 87 of Maps at page State of California. . L 127 I�z2 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOMM Adopted this Order on August 31, 1982 b1/the folb*ing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlaknon, MCP/ak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Project No. 7520-688692 Lower Pine Galindo Creek Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conversation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Grant of Easement is ACCEPTED: Grantor Document Date Payee Amount Frank N. Jackalone Right of Way 8-18-82 Frank N. and $1,005.00 Elise Y. Jackalone Contract Elise Y. Jackalone Grant of 8-18-82 Easement Payment is for a slope and drainage easement and temporary construction area for landscaping on the Lower Pine Galindo Creek project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. t The Real Property Division is DIRECTED to have said Grant of Easement recorded in the Office of the County Recorder. ��oM�MIfMMttlaMaLwan/aanaalaahaf M W*m titan and enbM on ow mb w o of M Board of&a*,esm as ow"alwrwL ATTESTIc. AUG 311982 J.R.01 COUNTY CLOW and ex o0ft Clads o1 llw Yarr Ry ft" Lf Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 128 1,zz 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORIM , Adopted this Order on August 31, 1982 ,by the ftwowft vow: AYES: Supervisors Powers, Fanden, Schroder, Toslakeon, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Project 7520-668692 Lower Pine Galindo Creek Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS that the following Right of Way Contract and Temporary Construction Permit are APPROVED: Grantor Document Date Payee Amount Nickolas Munoz Right of Way 8-20-82 Nickolas Munoz $198.00 Contract Temporary 8-20-82 Construction Permit Payment is for a temporary construction area for landscaping on the Lower Pine Galindo Creek Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Temporary Construction Permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said document recorded in the Office of the County Recorder. 11-elow cart.'fr Set ada In atrwend eenegCOIN of Sn sedon'.aken and entered on OW IeNWdei of ten 8card of Supenfeoro ca the deb AWL ATTESTEC: AUG 31 1982 Jdi.0!.SSOK COUNTY CLERK and ex otflclo Clc-k cf ow lewd Orig. Dept.: Public Works (R/P) cc: County Auditor-Controller (via R/P) P.W. Accounting 129 THE BOW OF SUPERVISORS OF COMM CMA Move CA.IFOM Adopted this Order on August 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: School Crossing Guard Agreement For The Richmond Unified School District. Upon the recommendation of the Public Works Director, IT IS BY THIS BOARD ORDERED that an agreement with the Richmond Unified School District to provide school crossing guard service is APPROVED. This agreement is for the period of September 1, 1982 to June 16, 1983 and provides for compensation for the crossing guards at salaries usual for such services and benefits normally accorded to the District's hourly or classified employees. IT IS FURTHER ORDERED that the Public Works Director is authorized to execute the agreement on behalf of the County. l hmby cardfy that fhb b e bwendoomooM e► an action ratan and antarad on ft a+bWes of ffts Board of Suprindurs on tM deb shown. MrtLsT_r. AUG 31 1982 J.R.OLBSONI COUNTY CLERK and ez at1lc:o Clark of flta Hasrd By 0"Ndy Orig. Dept.: Public Works Traffic Operations cc: Richmond Unified School District Accounting Auditor 130 THE BQARD of SUPERVISORS OF COW COSTA COIN, CALVOMIA Adopted this Order on August 31, 1982 by the following vote: - AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES. None ABSENT: None ABSTAIN: None SUBJECT: School Crossing Guard Agreement For The San Ramon Valley Unified School District. Upon the recommendation of the Public Works Director, IT IS BY THIS BOARD ORDERED that an agreement with the San Ramon Valley Unified School District to provide school crossing guard service is APPROVED. This agreement is for the period of September 1, 1982 to June 30, 1983 and provides for compensation for the crossing guards at salaries usual for such services and benefits normally accorded to the District's hourly or classified employees. IT IS FURTHER ORDERED that the Public Works Director is authorized to execute the agreement on behalf of the County. i hMb7oarsgr Md""ie a bmandeelomd M sewn taken aM adaraon s»ok"A"of um board of sup mkm on the dab ahoam. �rtresTEo: AUG 31 1982 J.R.OL930N,Coutm CLE11K 2nd c:uiRsio C**of flw lewd QY .Do* Orig. Dept.: Public Works Traffic Operations cc: San Ramon Valley Unified School District Accounting Auditor 131 /7 [[O THE BOW OF SUPERVISORS OF CMM MM aMFY. CNIFMU Adopted this Order on August 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: School Crossing Guard Agreement For The Walnut Creek School District. Upon the recommendation of the Public Works Director, IT IS BY THIS BOARD ORDERED that an agreement with the Walnut Creek School District to provide school crossing guard service is APPROVED. This agreement is for the period of September 1, 1982 to June 30, 1983 and provides for compensation for the crossing guards at salaries usual for such services and benefits normally accorded to the District's hourly or classified employees. IT IS FURTHER ORDERED that the Public Works Director is authorized to execute the agreement on behalf of the County. 1 hereby aertry that If to b•trueand aorraateMef an action taxon and antsred an Mw n*ndn of Me Bead of Supervisors an the data alarm. ATYESTEC: AUG 31 1982 J.R.OLSSON,COUNTY CLEM( and ex ottklo Clerk of the Swrd by .Do" Orig. Dept.: Public Works Traffic Operations cc: Walnut Creek School District Accounting Auditor 132 . �� BAD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AugBOARD. 31,ACTION 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .this document maZZ9.to you is youtc Routing Endorsements, and ) notice o6 .the action .taken on your cta m by .the Board Action. (All Section ) Board 06 Supe)r.v.i6ortt (Pa ag&aph 111, bettow), references are to California ) given pwLzuant .to GoveAnment Code Sections 911.$, Government Code.) ) 913, 6 915.4. Ptease note .the "warning" below. Claimant: FREDERIC H. CLARK, 166 Canon Drive, Orinda, CA 94563 tounly couesel Attorney: J U L 2 9 1982 Address: Martinez,CA 94553 Amount: 510,000.00 Date Received: July 29, 1982 By delivery to Clerk on By mail, postmarked on July 27, 1982 certified mail 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or,Application Ip File Late Claim. DATED: July 29, 1982J. R. OLSSON, Clerk, By IGC Deputy Barbara Fierner II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim io 911.6). DATED:. .� JOHN B. CLAUSE`, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. _ DATED: AUG 311982 J. R. OLSSON, Clerk, by /IL(h Deputy at a[ !erne[ WARNING TO CLAIMA\7 (Government Code Sections 11. 6 913 Vou have onty 6 months Sam the g o6 thU nottce-757—y-677Mzin which .to Site a count action on this &ejected Ctaim (see Govt. Code Sec. 945.6) on 6 months 6rom Vie denial o{ you& Apptication .to Fite a Late CPaim within which .to petition a count Sot retries Sum Section 945.4'z c&m-6iUng deadti.ue (bee Section 946.6). You may seek .the advice o6 any atto&ney o6 youA choice .in connection with &i.s matter. 16 you want to con6uZt an attorney, you shou.£d do so .immedi.ateCy. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 311982 J. R. OLSSON, Clerk, By &1PYCfJ.JIMIA41A� _ , Deputy ar ara 1 ner V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: AUG 311982 County Counsel, By 0... County Administrator, Bycs 8 133 .1 Rev. 3/78 ENDORSED PACIFIC EQUITY MANAGEMENT 60 E.SIR FRANCIS DRAKE BLVD. F i L L L) WOOD ISLAND,SUITE 300 p LARKSPUR,TELEPHONE(415)CALIFORNIA 9 d61.6254JUL-N, J982 FREDERIC H.CLARK ► [smcwr - CLERK BOARD OF SUPERVISORS B TIMElfl.'LDepwftj IF July 27, 1982 Clerk of Board of Supervisors 651 Pine Street Martinez, California 94553 Re: Claims of Frederic H. Clark Gentlemen: Pursuant to Section 910 of the California Government Code, Frederic H. Clark, hereby presents these claims to the County of Contra Costa: 1. Frederic H. Clark resides/receives mail at 186 Canon Drive, prinda, California 94563. 2. The mailing address to which claimant desires all notices regarding this claim to be sent is 186 Canon Drive, orinda, California 94563. 3. From March through May 1982 at, near and on property belonging to claimant at 186 Canon Drive, orinda, California, claimant suffered serious property damage when the crews for the County of Contra Costa or its agents, believed to be W & W Construction, damaged claimant's property during their work to repair the washed out road on Canon Drive. Damage includes and are not limited to injured trees, dirt pilings left on claimant's property, damaged wooden barriers, and damaged fence, and shifting of claimant's property caused by the tractors used in the clean up operation. 4. The names of the public employee or employees re- sponsible for the damage are not known to the claimant at this time, but claimant suspects that such person or persons are employed or agents of the County of Contra Costa. 5. The amount claimed as of the present time is $10,000. Claimant is unable to calculate an estimate of any prospective injury, damage or loss because of the continuing nature of the physical problems that have resulted from the property damage. Very truly yours, Frederic H. Clark FHC:gll 134 '___WARD OF SUPERVISORS OF CO\TRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aua. 31, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th,i.6 document maiZid to you .i.6 yout Routing Endorsements, and ) notice o6 the action .taken on youA ctaim by the Board Action. (All Section ) Boartd o6 SupeAv.ceou (PanagAaph 111, below), references are to California ) given puuuant to GoveAnmentt Code Seeti-on6 911.8, Government Code.) ) 913, E 915.4. PZea6e note the "wa&ni-ng" Wow. Claimant: JAMES CROSBY, 510 Chesley Ave., Richmond, CA Attorney: Peter Dodd CWJ*cemd Norris & Norris JUL 3 p 1982 Address: 3718 Macdonald Ave. Richmond, CA 94805-2288 Aao*L cA 94553 Amount: $50,000.00 Date Received: July 30, 1982 By delivery to Clerk on By mail, postmarked on July 29. 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application tp File Late Claim. i DATED: July 30, 1982J. R. OLSSON, Clerk, By Deputy Barbara J. Fierner II. FROM: County Counsel TO: Clerk cff the Board of Supervisors (k (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim tion 9 .6). Z DATED: ' Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (Check one only) ( This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. ! . DATED: AUG 3 1 1982 J. R. OLSSON, Clerk, by k , Deputy . 'ierner {WARNING TO CLAIMA\T (Government Code Sections 9111.B 6 913 you have or' y 6 moi Rom e maiting o6 thi6 notice b_y_o_u_TKViin which to J;te a count action on thi.6 Aefeeted CQa.im (dee Govt. Code Sec. 945.6) on 6 rr:onth6 6nom the den.ia£ os youA Appti.cati.on to Fite a Late C?aim within which to petition a count bon Aetie6 6nom Section 945.4'.6 eta.im-biting deadti-ne (bee Section 946.6). You may .6eek the advice o6 any attoaney o6 youA choice ,in connection with this matteh. 16 you want to eon6uZt an attoAney, you .6houtd do 4o i mnediatety. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and-endorsed on the Board's copy of this Claim in accordance with Section 29703.DATED: AUG 311982 J. R. OLSSON, Clerk, By it�W(6 Deputy Barbara I gEmer V. FROM: (1) County Counsel, (2) County Administrator O: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: AUG 311992 County Counsel, By Ai=Cf, _ir�t/ County Administrator, By 8.1 135 Rev. 3/78 ENDORSED JUL 30 1982 PETER DODD Law Offices of cLER: LOA.,.) O: WFILIVsOes NORRIS and NORRIS 3718 Macdonald Avenue Richmond, California Telephone: (415) 235-3568 CLAIM AGAINST PUBLIC ENTITY TO: CITY OF RICHMOND: JAMES CROSBY hereby makes claim against City of Richmond,and Richmond Police Department for the sum of$50,000.00 and makes the following statements in support of the claim: 1. Claimant's post office address is 510 Chesley Avenue,Richmond, California. 2. Notices concerning the claim should be sent to Norris and Norris, 3718 Macdonald Avenue, Richmond, California. 3. The date and place of the occurence giving rise to this claim are June 29, 1982,at Hilltop Mall, Richmond, California. 4. The circumstances giving rise to this claim are as follows: Officer Sudduth twisted claimant's arms behind his back,handcuffed claimant, pushed,shoved and manhandled claimant,subjected claimant to humiliation and fear,and mental distress. 5. Claimant's injuries are injuries to both shoulders,humiliation, mental distress,and fear. 6. The names of the public employees causing the claimant's injuries are Page No. 1 t 136 Officer Sudduth.:, 7. My claim as of the date of this claim is$509000.00. _ 8. The basis of computation of the above amount is the best estimate of attorney for claimant. �(- Dated: 7 NORRIS and NORRIS By PETER DODD Attorneys for Claimant Page No. 2 t 137 JU1.1w it-ALU + BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 31, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy of thi.e�cument min to you .i.a yout Routing Endorsements, and ) notice oS the action .taker, or, your c£air. by th_e Board Action. (All Section ) Board o6 Supelrvizon.b (Patagtaph III, betowj, references are to California ) given putbuant to GOveAnment Code Section 911.8, Government Code.) ) 913, £ 915.4. Pteabe note the "watning" below. Claimant: KIM DeFRONZO, 1603 Encanto Place, Walnut Creek CA Attorney: John J. Schimmenti, 999 N. Sepulvela Blvd., #602, El Segundo, CA Imnly LjUfnSe 90245-2768 Address: AUG 21982 Amount: not stated Martinez,CA 94553 Date Received: Aug. 2, 1982 By delivery to Clerk on By mail, postmarked on July 29, 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. n - DATED: Aug. 2, 1982 J. R. OLSSO?�, Clerk, By 4'U/U, Q, J , Deputy Barbara Fierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late C1 Section 911.6). DATED: Z Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p se (Check one only) ; (() This Claim is rejected in full. ( ] This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: AUG 31.1982 J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Code Sections 1.1.8 & 913 Vou have onty 6 momth6 JiLom the maiting o6 thi.6 notice to you EZthin which to bite a count action on thie Rejected CP.aim (see Govt. Code Sec. 945.6) oA 6 moti•th6 6Aom the den.ia.2 o6 yout Appti.cat(.on to Fife a Late Claim within which to petition a count Jon teeie6 Jtom Section 945.4'6 c&im-6it.i.ng deadCi!+e (bee Section 946.6). You may Beek .the advice o6 any attotney o6 yout choice in connection with thi.6 matteA. 16 you want to eonbu.Ct an attotne , you 6hou,E'd do do .immediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 3 11982 J. R. OLSSON, Clerk, By , Deputy V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: AUG 311982 County Counsel, By fr� County Administrator, 8y 138 Rev. 3/78 ` + 4 RSED . F I L J. R. 0'=10N CLERK 60A;3 O: 'J?c 'lISORS 0 ACJ- CLAIM FOR PERSONAL INJURY UNDER GOVERNMENTAL CODE SECTION 911 .2 TO: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CA. NAME OF CLAIMANT: KIM DeFRONZO NAME AND ADDRESS OF JOHN J. SCHIMMENTI, ESQ. ATTORNEY: 999 N. Sepulveda Blvd. , #602 E1 Segundo, CA 90245-2768 (213) 640-0392 DESCRIPTION OF ACCIDENT: Injury, and witnesses, are shown on the attached report to the Contra Costa County Administrator's Office, which was made by Kim DeFronzo, on June 22, 1982 Claimant is hereby making a formal claim for compensation against Contra Costa County, California, under the Governmental Tort Claims Act (Sec. 911.2, Gov. Code) 4UH14 SC p 1ENTI AftKhey for Claimant ` s 139 i .".COUNTY"OF CONTRA COSTA REPORT EVERY ACCIDENT AS SOON AS { I POSSIBLE TO: -.PUBLIC LIABILITY ACCIDENT COUPlTY ADMINISTRATOR'S OFFICE (OTHER THAN AUTOMOBILE) ✓�� )•gi9,70 551 Pine Street ) i Martinez. California 94553 :( L. UAIEUF ACG tNl ; ' - TUlE THE ! Lit L .t : !4� J; 3[� ' ;CCIDENT %ACf 1 �.fl�r�.9 ��1�,1inc.,ri/ L e�:r�N r ,•;l.�f C:�y;;;i^ '/ll1' 1 f1 10014- 1 1 �7,t _SCR{PTIO OF ,FT' "°�Sjcl.l,�N c•1 LG'.'t i c, h. r./3�1 `Yf,"^• \CCIDENT "' _ yzi ,[ 1 Of W ! ! 'is/t ( f/r 5/i :*e�kll l i'. All e/4'rC, rsnMt h � FRJ�K WQS ryCr %re'.ri+' •tr i7t1 /I J., /.�1 /4! .A ^ ,jt .. f ('•� rL _`' 'i.e .��0 L I Llwcfh'(•;'sd SIREETADDrus IIY STALE IMPHONE C' I OCCUP ON I is rl I A/ THE WHA(WAS INJURED G(3INGLS'HENHU ii / ;.:INJURY �TUn C 0`1 :i frf nc% e� 1. t?�flt / - ��7/ NA)URE PND XTENI OF NJUR I }ter.:c u r•��� t`Tr/5� r W ERE WAS r1VAIRLDIAMNAFTERACCIDENTs r / f `• r' , ` � /'C 1C.[+7 ufcd K'r'! 1 S%^�n kc'�I/�rl �u !%l', `.Jnr' e ) f`• r�•C'!, t./c i NA OFO OR HOS I AL j ��• r/Fi 0s hl IJ OWNER ADORtSS TELEPHONE PROPERTY KIND()I['let R1 Y AND EXI ENT Of DAMAGL DAMAGE i t5It VA 1E0 COST OF PEPAIR { 1 AOORESS �1 f TELEeW,Nt N 3 ` , t, k % ' ! ,I�y � ADDRESS f A-1.1 � TfLFv.IOvE ;WITNESSES hAh'l��. Ira f �r;1 LT L.rCa i; I ADDREM �-' � ILLLPMCrNE • N/�ct�i? •� f,j�'c'. ���C'�P't �� .� �E1C.C�o1/`� �% 5►3 S�Qd'•�'�� %f.TE SIG*IAlU OF REl'GRTING PAR SIGNATURE OF SC'PtRVISOR DEPARTMENT l 7f 1 • r TO BE COMPLETED BY INVESTIGATOR BY WOOM INVESTIGATED DATE COMPLAINANT S STATEMENI I COUNTY'S INVEST(- STATE IM1HETHER OP NOT YOU I"'NK C1 AIN,A ILL BE MADE —'--- --'•__�—.__.---_�.— — GATION OF k1 MARKS(ND RKOMMI NCA HONS .-- ACCIDENT {(TLICY WORT? _ NHkvt•_ —..�_.��....._.�.•. __�._.. _.___ _. 1 r RETAIN PINK COPY FOR YOUR FILES. 140 d ,. , BOARD OF 3MIMISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD AC'�iO CLP. Aug. 31, 1982 NOTE TO CLAIMANT Claim Against the County, ) The Copy 06 tftib document maitEff to you d.6 you& Routing Endorsements, and ) notice 06 the action taker. on youA cta.im by the Board Action. (All Section } Boa&d o6 SupeAv.idou (Paitaagnaph 111, beQow), references are to California ) given pu&6uar�t to GoveAnmeltt Code Sections 911.8, Government Code.) ) 913, E 915.4. Ptease note the "uatning" below. Claimant: PATRICIA KAY JACKSON, 1818 Hoover Ct., Concord, CA cow*Attorney: c01U1h c� Address: JUL R 1982 Amount: $1,187.74 MarC0m'CA94553 Date Received: July 30, 1982 By delivery to Clerk on By mail, postmarked on July I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. July 30, 1982 v4 Pj DATED: J. R. OLSSON, Clerk, By ' � g*a , Deputy Bar ara Lerner II. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board rshould deny this Application to File a Late Clai ion 9 .6). DATED: . - -a Z` JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors pr" r ent / I (Check one only) o') This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: AUG 3 1.1982 J. R. OLSSON, Clerk, by W Deputy lbarlbara ierner {tiARNING TO CLAIMA\T (Government Code Sections 9 & 913) You have onty 6 mor nom the maiZing o6 th notice to you which to 6%.£e a count action on thin &ejected C.P.aim (see Govt. Code Sec. 945.6) oh 6 montltb 6from the den.iaf o6 you& Appei.cation to Fite a Late Claim within which to petition a court 6o& &eti.e6 6&om Section 945.41s ctaim-6iiing dead.P.i.!ie (bee Section 946.61. You may seek the advice o6 any atto&ney o6 you& choice .in connection with ti" matte&. 16 you want to conzuZt an a_.t_to&ney, you should do eo .immediate£y_. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. n _ DATED: A UG 3 11982 J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: AUG 311982 County Counsel, By County Administrator, By 8.1 Rev. 3/78 141 • CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant 4 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 of this form. RE: Claim by )Reser for Mark's_f' -rng stamps F I L E EW ) Against the COUNTY OF CONTRA COSTA) JUL il? 1982 J. R. OLSSON or DISTRICT) CLERK BOARD W SUPEWISORS Fall in name) ) B 4N�, 7A2C0. De pw The undersigned claimant hereby makes claim against the Count of Contra Costa or the above-named District in the sum of $ ', 77 and in support of this claim represents as foll s: 7� ,t .} 8•80 p ----------------------------------------------s� .----�--7--4---------• 1. When did the damage or injury occur? (Give exact date and hour) �t ?a►rkin5 ____Cot =' ---�'Q1��ra f�lCoun�� — 'k d4 i'�tss CQts+�+�tw'. 2. Where did the damage, or 'njury occur. (riiclu a city and co t ) 04trr .�G�GGu� � ,G ' Cc.�vr. ���`,'`xs.' ,CI•nc� �icsc�Gd �ttzrc� /�� �r.J i�,1�aQ�..z�! ��*J c9�"✓ 3. How dad the damage dr injury occur? (Give full details, use extra sheets if required) --- - - ? -------------- ----------------- 4. What p. ticular act or omission on the part of county or district officers, servants or employees ^_aused the injury or damLage? RECEIVED JUL 121982 142 1 5: 'What are the names of county or district officers, servants or employees causing the damage or injury? 2" - • Z _ Z. What damage or injuries do y claim resu�te�? Give full extent of injuries or damages claimed. Attach two estimates or to m ge) n° /CG'�QOht-1 ,rimy.e��J V.s.4iW /JccO% �!' W:, _.,Op g estimated--- 7. was the amount c�aimed ove o amount of any prospective injury or damag ) SEE *4JtAZ ACV a s 11I�A-7%tom. ------------------------------------------------------------------- 8.- Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT t**,r*,t**,k**********,t*4,t�**f**+rfft,►ts�i 1k#t*f*+tt:t##t#*f**,r,rtt*,t*�**r*fs*tff► Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some p2rson on his behalf." • •' •� Na ie and•AdSr'ess of Attorney 41. C a an s Signgnure ,Addresi ' � Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer; or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 143 . 'BILL'S BODY AND PAINT 160x6 CONCORD AVENUE,CONCORD,CALIFORNIA 94M TELEPHONE 415.7964161 Iff ` ���Sd�+� arr • Ttur fviii Ms •ft Ewii Oftii"a�...� IMii• Us.~N- Filwl wa-TMa W IMMe>1i w_ Pat EETIMATE 0R some CORi �yOE FARM EilEl.lT IMS. -7777 f / ^ f TOM i wawwwlet wwf.e1 LaNw•s tw ww. Wawrle d Na1MT MATtwtaLa s twuwa.tes eeeuerteu fYe<t7 eTt ttat,ti rale _ Tito 6091WAS11-T4 tel ieiile w 91in ta491t4TIw ui t1n40 sir eleven aiitTtwa►040" 7/ w YA91lee watt■WAT ii 914i911e04 ivr"fele leen*W idle iTearp. aIT4n"M prlraTt TOTaL MtiTtw Me, Se-am i Na•(�wYfr41AM.t T1 le in*have umtem flNTe iGGAINS" 000491= iwTlleetlet\ta valeTi oiled nlealitT to 41UAit YTTlewv leaTtti. T�44TIMart NraMtt twawtEs to vii WYYY1Ti e4earraleee. ESTIMATE INVALID AFTER 30 DAYS. ewaMe TeT at. _ ESTIMATE OF REPAIRS 4 ~� Martinez Auto Body Shop 635 ESCOBAR STREET — MARTINEZ.CALIFORNIA 90553 Telephone 226-3689 • ALL WORK GUARANTEED Do" ss AoOg 61. NBT. "co Co. OFt6r Na R r(AR MODE, BOD,v.LE MUTOK tivKE/R uCENSE ""EAGE DATE OR ASSIGNwtoq FRONT taco"CutS PARIS SYMBOL �� nW PARTS SvMROt Ina"? ;�� PARTS ...Pt a cEvOfR cENOEt UMPtSR.I FENDER SHIELD cENCIER SHIELD FENDER MLDG FENDER MLDG. UMPf R C•f• HEADLAMP HEADLAMP RT S.%TEM MEADLAMP DOOR HEADLAMP DOOR DAME SEALED REAM SEALED TEAM CROS,MEMBER COWL COWL WHFE1 DOOR FRONTa. DOOR.cDONt »u8 CAP DOOR LOCK DOOR LOCK Mus 6 DRUM GOOK HINGE DOOR M.NGE .r�uCKIC OR GLASS DOOR GLASS .NuCKtE SUP vENt GLASS vENT.Ga55 PAW LR CONT ARM SHAFT DOOR mtDGS 4,J DOOR MLDGS DOOR MANGLE DOOR HANDLE uP CCNI ARM SHAFT CENTER POST GWLER POST V GOGR REAR DOOR REaf w•cJSMIELD LOUR GLASS DOOR GLASS DOOR MLDG DOOR MLOG '•E ROO ROCKER PANEL ROCKER PANEL VEERING GEAR ROCrER MEDG ROCKER 00L00. STEERING WHEEL SIIL PLAtE SILL PLATE MORN RING FLOOR FLOOR GRAtiEL SHIELD FRAME FRAME PARK uGMT DOG EEG DOG EEG GRILLE OUAR PANES RUAR PANTE OUAR MLOG GUAR MLDG GUAR GLASSOU•I GLASS Mac INST PANEL FRONT SEAT FRONT SEAT AO). / /rT MIRROR IRAN HEADLINING , -02N BUMPER TOP B•ccLE YDE EIRE BAFFLE LOWER BUMPER RRKT BAFFLE.UPPER BUMPER GO �•trERtr LOCK PLATE.ER GRAVEL SHIELD PAIFrT t^ LOCK PLATE-Ur LOWER PANEL MOOD TOF FLOOD ��� H000 HINGE TRUNK UD SRN. ��..�,< HOOD MLDG TRUNK LOCK tDuNK HANDLE IYUIr rj WE LIGHT RAG SUP TALI PIPE PAM RAD CORE GAS TANK T� RADIO ANTENNA FRAME DAO HOSE • WHEEL TOWENO i ELVEN!RIMJs FAN BlAOE MIA R DRUM 145 —• BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 31, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thizo�i=to you iz youh Routing Endorsements, and } notice 06 .the action taken on your ceaim by Vie Board Action. (All Section ) 8oand o6 SupeAv.i.6ou (Pa4agxaph III, betow), references are to California ) given punzuant to GoveAnment Code Sections 911.9 Government Code.) } 913, 6 915.4. Maze note .the "wanni.ng" betote. Claimant: LEO STEIMER, 1912 Park Meadow Dr. , Danville, CA 94526 Attorney, Seymour L. Ellison, Esq. LN"lhraxq 1005-1045 Sansome Street Address: San Francisco, CA 94111 JUL 2 7 a2 Amount: $43,000.00 Mirtlne2,CA X553 Date Received: July 27, 1982 By delivery to Clerk on By mail, postmarked on July ZZ, IV82 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application tq File Late Claim. DATED: July 27, 1982 J. R. OLSSON, Clerk, By Q ( ft, , Deputy ar ara lerner II. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) ( } This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late;Clairmeqtion _11.6). DATED: r l JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent / (Check one only) ( ) This Claim is rejected in full. [ ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. p DATED: AUG 311982 J. R. OLSSON, Clerk, by (A� �Lu Deputy WARNING TO CLAIMA\T (Government Code Sections 4 1. 4 91 You have onCy 6 momth6 6kom the maatng o tie no ce to you-1ZEhin which to Site a count action on thiz hejected Ctaim (zee Govt. Code Sec. 945.6) on 6 months 6ncm .the denial o6 youA Appticati.on to Fite a Late Claim within which to petition a count bon Aeti.e6 61Lom Section 945.4'z claim-6.iting deadCine (zee Section 946.6). You may zeek .the advice o6 any atton.ney o6 yours choice in connection with thiz matter. 16 you want to conzuZt an attorney, you zhoutd do zo .immediateEy_ IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 3 11982 J. R. OLSSON, Clerk, By Deputy as araid4ner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: AUG 311982 County Counsel, By y County Administrator, B Rev. 3/78 146 CLAIM AGAINST THE ENDORSED CITY AND COUNTY CONTRA COSTA i Government Code Sections 910 and 911.2 require i that all claims must be presented to the AL fit 1982 Controller within 100 days from date of accident. J,ri.ULti!2 CLAIMANT'S NAME: Leo Steimer MMDautj Oi ` AMOUNT OF CLAIM: $ 43,000.00 CLAIMANT'S ADDRESS: 1912 Park Meadow Drive Danville, California 94526 Phone: 820-4269 ADDRESS TO WHICH NOTICES ARE TO BE SENT: SEYMOUR L. ELLISON, ESQ. 1005-1045 Sansome Street San Francisco, California 94111 DATE OF ACCIDENT: 4/20/82 and 4/21/82 LOCATION OF ACCIDENT: 1912 Park Meadow Drive, Danville, California HOW DID ACCIDENT OCCUR: Someone called the Sheriff's Department and said a hostage was being held at the residence. DESCRIBE INJURY OR DAMAGE: Property damage done by the Contra Costa County Sheriff's Department Swat Team - Tear Gas Canisters shot into home. NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE, IF KNOWN: Contra Costa County Sheriff's Department. ITEMIZATION OF CLAIM: (List items totaling amount set forth above.) Property Damage $ 18,000.00 Emotional Distress $ 25,000.00 TOTAL $ 43,000.00 jjAg IQLfz edor on behalf of Claimant: NOTE: CLAIM FO ST BE FILED IN DUPLICATE. BOTH COPi MUST BE SIGNED, SEYMOUR L.ELLISON Lawyer 1005- 1045 Sansome Street San Francisco,CA 94111 SLE3 k 147 BOARD ACYTO' I .e0,ucu OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 31, 1982 APPLICATION TO PRESENT LATE NOTE TO CLAIMANT Claim Against the County, ) The copy 06 thih document to you .i,b yours Routing Endorsements, and ) notice o6 .the action taken on yours claim by .the Board Action. (All Section ) Boand o6 SupeAv.ebon6 (Panagnaph III, bePow), references are to California ) given punbuant to GoveAnment Code Sectionb 911.8, 1 Government Code.) ) 913, £ 915.4. Pteabe note the "wa4ning" beeow. Claimant: CHARLES DAVENPORT, 255 E. 16th Street, Pittsburg, CA Attorney: Tanya Pashkowski LOunty Wunse) Hinton & Pashkowski Address: 2940 Camino Diablo, Suite 300 AUG 2 1982 Walnut Creek, CA 94596 Amount: $1,000,000.00 Martinez,CA 94553 hand Date Received: Aug. 2, 1982 By/delivery to Clerk on August 2, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application � File Late Claim. DATED:Aug. 2, 1982 J. R. OLSSON, Clerk, By Wil �/_, Deputy Barbara ierner II. FROM: Count;, Counsel TO: Clerk o the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). The Board should deny this Application to File a Late Claim ion 11.6). DATED: Z _b JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors sent (Check one only) ( ) This Claim is rejected in full. (x) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: AUG 3 1-1982 J. R. OLSSON, Clerk, by Deputy ar r i WARNING TO CLAIMANT (Government Code Sections 9al.8 & 913) You have or y-6 month.6 6itom the maiZing o notice b__y_o_u7MLwn which to 6:te a count action on thi6 &ejected Cta m (bee Govt. Code Sec. 945.6) on 6 rronths 6nom the den.iae o6 yours Application to F.i.Ee a Late Claim within which to Petition a count Jon nelie6 6nom Section 945.4'6 cta.im-Jiti,ng deadf.ine (bee Section 946.6). you may Geek the advice o6 any attonney o6 youA choice .in connection with tki.6 matte![. 16 you want to eomuet an attonnew,yyou_bhoutd do bo immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. c DATED: AUG 311982 J. R. OLSSON, Clerk, By , Deputy Barbara PeEner V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: AUG 311982 County Counsel, By x� ✓ County Administrator, B e.i 1.48 Rev. 3/78 ENDORSED L E 1 LAW OFFICES OF HINTON & PASHKOWSKI it 2 TANYA PASHKOWSKI JIRZK G , 1982 2940 Camino Diablo, Suite 300 3 Walnut Creek, California 94596 ou�v Telephone: (415) 932-6006 ARDOr"supe;viSORS NT C CO d Attorneys for claimant i 5 j 6 In the Matter cf the Claim of L CHARLES DAVENPORT, APPLICATION TO PRESENT 8 CLAIM UNDER SECTION 911.4 against OF THE GOVERNMENT CODE BY TANYA PASHKOWSKI, A PERSON 9 THE COUNTY OF CONTRA COSTA ACTING ON CLAIMANT'S BEHALF 10 i 11 TO: THE BOARD OF DIRECTORS OF THE COUNTY OF CONTRA COSTA: y 12 1. Application is hereby made, pursuant to Government 13 Code Section 911.4, for leave to present a late claim founded 14 on a cause of action for personal injuries which were sustained 15 as a proximate result of negligent performance resulting from 16 a failure to diagnose on or about December of 1981, for which 17 a claim was not presented within the 100-day period provided 18 by Section 911.2 of the Government Code. For additional 19 circumstances relating to the cause of action, reference is 20 made to the proposed claim attached to this application. 21 2. The reason that no claim was presented within the 22 100 day period provded by Section 911.2 of the Government Code 23 is that the claimant CHARLES DAVENPORT was physically 24 incapacitated during all of the 100-da y p g y period specified b 25 Section 911.2 for presentation of the claim and by reason 26 of this disability, failed to present a claim during that period. 27 3. Furthermore the failure to present this claim e 28 within the 100-day period specified by Section 911.2 of the 149 1 1 Government Code was through mistake, inadvertance and excusable i 2 neglect of claimant, and the County of Contra Costa was-not ({ 3 prejudice by this failure. ± i 4 4. This application is being presented within a I 5 reasonable time after the accrual of this cause of action. 6 7 WHEREFORE:, it is respectfully requested that this 8 application be granted and that the attached proposed claim i 9 be received and acted on in accordance with Sections 912.4-913 10 of the Government Code. 11 12 Dated: July 30, 1982. 13 14 15 HINTON & PASHKOWSKI 16 17 18 By TANYYJPAS0W 19 On alf of laimant 20 21 22 23 24 25 26 27 28 150 f 1 TANYA PASHKOWSKI 2 LAW OFFICES OF HINTON & PASHKOWSKI 2940 Camino Diablo, Suite 300 ; 3 Walnut Creek, California 94596 Telephone: (415) 932-6006 4 Attorneys for claimant 5 � 6 - In the Matter of the Claim of ` 7 CHARLES DAVENPORT, DECLARATION OF CHARLES C DAVENPORT IN SUPPORT OF 8 against, APPLICATION TO PRESENT 9 CLAIM UNDER SECTION 911.4 THE COUNTY OF CONTRA COSTA OF THE GOVERNMENT CODE 10 11 I, CHARLES DAVENPORT, declare: 12 That I am the claimant in the above-captioned case: 13 That on or about December 25, 1981, I underwent 14 hospitalization for pneumonia and was subsequently diagnosed 15 as having lung cancer and for a period of time prior thereto 16 I was a patient at the Pittsburg Health Clinic, in the City 17 of Pittsburg, County of Contra Costa, State of California, 18 and while a patient of said clinic, as a result of the 19 carelessness and negligence of said clinic in the misdiagnosis 20 of lung cancer, I have had to undergo and am still undergoing 21 treatment for that condition. 22 That for the 100-day period and for a time thereafter, 23 I was physically ill and incapacitated due to my condition and 24 related treatment and unable to seek legal counsel. I was 25 also unaware of the need to file any claim against the County 26 of Contra Costa for damages. 27 That I had no knowledge of the possibility of medical 28 negligence r prior to December 25, 1981, when my condition was 151 - i 1 properly diagnosed and treatment begun by another doctor. 2 That when I was physically able to do so, I consulted 3 Attorney Tanya Pashkowski on July 28, 1982, to review the i 4 matter for me. i 5 Executed on /2-18-2 at /*"T SGUhV ,California. i 6 I declare under penalty of perjury that the foregoing 7 is true and correct. i 8 i i 9 f i 10 &Z 11 CHARLES DAVENPORT Claimant 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 _ 152 1 TANYA PASHKOWSKI CCC LAW OFFICES OF HINTON & PASHKOWSKI 2 2940 Camino Diablo, Suite 300 Walnut Creek, California 94596 3 Telephone: (415) 932-6006 4 Attorneys for Claimant - 5 - 6 In the Matter of the Claim of 7 CHARLES DAVENPORT, 8 CLAIM FOR PERSONAL against, INJURIES 9 Section 910 of the THE COUNTY OF CONTRA COSTA Government Code 10 I 11 TO: THE BOARD OF DIRECTORS OF THE COUNTY OF CONTRA COSTA: 12 You are hereby notified that CHARLES DAVENPORT, whose 13 address is 255 E. 16th Street, Pittsburg, California, claims 14 damages from the COUNTY OF CONTRA COSTA, in the amount computed 15 as of the date of presentation of this claim, of $1,000,000.00. 16 This claim is based on personal injuries sustained by 17 claimant on or about December 25, 1981, arising out of 18 claimant's treatment or lack thereof, at the Pittsburg Health 19 Clinic, Pittsburg, California, under the fallowing circumstances: 20 While a patient of said clinic, claimant was treated 21 on a regular and consistent basis and was caused to sustain 22 extensive and widespread cancer of the lungs. Claimant is 23 informed and believes and on that basis alleges that in the 24 course of his treatment at Pittsburg Health Clinic, said 25 clinic was careless and negligent in that claimant was caused 26 to sustain extensive and widespread cancer of the lungs as 27 the result of the misdiagnosis of claimant's condition by 28 said clinic. As a result of said misdiagnosis, claimant 153 4 i 1 became and is still injured in his health, strength, activity 2 and enjoyment of life. l • 3 As a direct and proximate result of the conduct of 4 the above-named clinic, cliamant was caused to undergo and ! 5 is still undergoing treatment for his condition. As a direct 6 and proximate result of the conduct of said clinic, claimant 7 has suffered permanent and disabling injuries and has been 8 caused considerable and continuing pain and suffering. i � 9 I As of the date of this claim, it is not possible to 10 compute medical and hospital expenses. There are additional f 11 medical bills which have not been ascertained at this time. 12 All notices or other communications with regard to 13 this claim should be sent to claimant in care of the Law 14 Offices of Hinton & Pashkowski, 2940 Camino Diablo, Suite 300, 15 Walnut Creek, California 94596. 16 17 Dated: July 30, 1982. 18 HINTON & PASHKOWSKI 19 20 BY 21 A A O I Atornleys for Claimant 22 23 24 25 26 27 28 -2- 15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1882 .by tho falkN Ing waft;'; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Aviation Advisory Committee The Board having received an August 16, 1982, letter of resignation from L. F. Grinslade, Jr. , as the Supervisorial District II representative on the Contra Costa County Aviation Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Grinslade is ACCEPTED. ##wool'Me1Ui'tl�N Mls/sanwandoorroeteo/r�sM 40—i ft"n and antarad an do+ aft" owd or S+rOWWOa on Ow Me W Mn►. ATTESTED: AUG 311982 d.R.OL=oN.COUNrr CLERK( and air a ftb CWk a+ft Rafe bMPW Orig.Dept.: Clerk of the Board cc'CCC Aviation Adv. Cte. via Public Works Dept; Public Works Director County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakaon, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Application for Funds from SB 1409 The Acting Drug Program Chief, Health Services Department, having advised the Board that his office and the County Superintendent of Schools had submitted a concept paper to the State Department of Education and State Department of Alcohol and Drug Programs as the initial step in the process for applying for funds under SB 283 (Chapter 1002, Statutes of 1981), as amended by SB 1409 (passed by the Legislature but not yet chaptered); and The Acting Drug Program Chief having noted that this legislation provides funding for programs demonstrating cooperation between County drug programs and schools in establishing a joint School-Community Primary Prevention Program; and The County Administrator having recommended that the Board approve and authorize the Health Services Director and County Superintendent of Schools to jointly apply to the State Department of Education and the State Department of Alcohol and Drug Programs for $68,650 in funds from the School-Community Primary Prevention Program as enacted by SB 283 (Chapter 1002, Statutes of 1981), as amended by SB 1409 of the 1982 legislative session to provide drug abuse prevention programs in the public schools and in connection therewith to endorse the concept paper submitted earlier, and to authorize the Health Services Director to negotiate a contract with the Center for Human Development in the amount of any funds which may be granted by the State Department of Education; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED, and this Order is intended to comply with the require- ment in Section 11965.5 of the Health and Safety Code as being the resolution called for in that section. 1 harMq cer"that this M a trw and e~coptr of on action takan and antarcd on tM minutia of Bw Board of Supervlaors on the data shown. ATTESTED: AUG 311982 J.R.OLSSOh,COUNTY CLERK and ex officio Cltfk of the Btwrd BY1P la n8pul► Orig. Dept.: County Administrator cc: Human Services Health Services Director Acting Drug Program Chief Superintendent of Schools State Department of Education State Department of Alcohol 8 Drug Programs County Auditor-Controller . : 15F 1'HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on gyyuct 31. 10112 by Illi 10400619 VON. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and ltcPeak NOES: None ABSENT: None ABSTAIN: Hone SUBJECT: Highland Peak (Rainey Ridge) Communication Site - Morgan Territory Area. This being the time fixed for hearing on the proposed condemnation of real property in the Morgan Territory area for access to, and the establishment of, a communications facility; and The Public Works Director having advised that the County now plans to enter into a lease for the above property and, therefore, condemnation action is not necessary; IT IS BY THE BOARD ORDERED that the aforesaid hearing is HEREBY CANCELLED. 1 hmby osrft that this is a tnnandcorraiee"al an action taken and entered on the minubs of ib bard of Supery-6 r.on the dab shown. AYYESTEt): J.R.OLSSO ,COUNTY CLERK and ex officio Clark of the Board B ,Mptth Orig. Dept Clerk cc. Public Works Director 157 r � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF FFY 1982-83 OFFICIAL COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN GRANT APPLICATION DOCUMENT (COUNTY #29-815-36) The Board having approved, by its order dated July 13, 1982, the execution and submission of a Preliminary Comprehensive Employment and Training Plan (CETP) document (County #29-815-33) for operation of the County's CETA program in FFY 1982- 83; and The Board having considered the recommendation of the Director, Department of Manpower Programs, and the Private Industry Council, regarding the need to submit the official grant application for said program; IT IS BY THE BOARD ORDERED that the FFY 1982-83 Comprehensive Employment and Training Plan official grant application document (County #29-815-36) requesting a funding allocation of $2,246,644 for operation of the County's CETA Titles II, IV—A, and VII programs for the period October 1, 1982 through September 30, 1983 is hereby APPROVED and the Board Chair is AUTHORIZED to execute said document for submission to the U. S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is hereby AUTHORIZED to make non—substantive changes to said document as may be required by the U. S. Department of Labor. I hereby eertHy that this Is a true andconot copyof an action taken and entered on the minutes of ow ttlowd of SuparrUom on the date shown. ATTESTED: AUG 31 J.R.OLSSON,COUNTY CLERK ,jOr d eexj ofNdo Clerk of the Board Orig.Dept.: Manpower Programs cc: County Administrator County Auditor-Controller U. S. Department of Labor (via Manpower) 158 M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 429-279 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract 429-279 with the State Department of Health Services for excavation, replacement, transportation and disposal of contaminated soil at Willard and Battery Street, North Richmond to correct a threat to public health, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number: 29-279 (State 482-79694) State Agency: Department of Health Services Term: July 1, 1982 through December 31, 1982 Total Payment Amount: $11,354 1 Mreby cwufy that thb 4 s true and eornet copy of an acUon taken and entered on the minutes of tM Board of Supervisors on tM date shown. ATTESTED: AVG 31 MP J.R.OLSSON,COUNTY CLERK and a:o8lclo Clerk of fife Board A�7 By .Deploy Orig. Dept.: cc: Health Services Dept./CGU County Administrator Auditor-Controller State of California DG:ta 159 A . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982ust 31, Adopted this Order on Aug ,by the following vote: AYES: Supervisors Por-Ters, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF OFFICE ON AGING CONTRACT #20-251-3 FOR FRIENDLY VISITOR PROJECT IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute Contract #20-251-3 with Home Health and Counseling, Inc. for provision of Friendly Visitor Services to the homebound elderly for the period from July 1, 1982 through June 30, 1983, at a cost of $19,137 in Federal Title III Older Americans Act funds. 1 herel X certify that this is a fru_and t_rrectcor.;of an action taken and entered on the minutes of the Board of Supervisors on;he date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and ex offk:lo Clark of tha Beard By L`.1ABtthellus •aaub Orig. Dept.: Social Service Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller Social Service Office on Aging Contractor 160 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF OFFICE ON AGING PARALEGAL SERVICES FOR SENIORS CONTRACT #20-386-2 The Board on June 1, 1982 having authorized the Welfare Director, or his designee, to conduct contract negotiations with various specified Contractors including a contract for Office on Aging paralegal supervision service; IT IS BY THE BOARD ORDERED that its Chair is authorized to execute a Contract renewal. #20-386-2 with Southside Community Center for the period July 1, 1982 to June 30, 1983 not to exceed a cost of $28,463 in Federal Title III Older Americans Act Funds. I hereby aertiiy that Me is a t:uo and correct ci.dy at an action taken and entered on the minuses of the Board 01 Supervisors on.he date shown. ATTESTED:--AUG 31 IM J.R.OLSSON,COUNTY CLERK and es 0111tlooC�Clerk of On Baerd By y Orig.Dept.: Social Service Attn: Contracts Unit cc: Director, Social Service County Administrator Auditor-Controller CCC Office on Aging 161 /1"17 I 'THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the fol owM9 vote: AYES: Supervisors Pouers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF CONTRACT #20-424 WITH HOME HEALTH & COUNSELING, INC. The Board having considered the recommendations of the Director, Social Service, regarding approval of the resulting Contract with Home Health and Counseling, Inc. #20-424 for home chore services for the period of July 1, 1982 through June 30, 1983, in the amount of $38,280; IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to sign and execute. 110 Y certlfy that this Is a true and comet eopy of an action taken and entered on the minutes of the Board of Supervisors on;he date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and Ox officio Clerk of the Board BY Dqpft Orig. Delit.-F Social Service Attn: Contracts s Grants Unit cc: County Administrator Auditor-Controller Contractor 162 C 0 1' 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Energy Crisis Intervention Program Amendment #3 The Board having previously authorized approval of Agreement #8200-0824 and Amendment #1 and #2 of said Agreement between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity; and The Community Services Director having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County, Amendment #3 to Agreement #8200-0824, as follows: AGREEMENT NUMBER #8200-0824 Amendment #3 FUNDING SOURCE Employment Development Department (California State Office of Economic Opportunity) FUNDING LIMITS $280,000.00 (increase of $120,000.00) TERM December 1, 1981 through September 30, 1982 Amendment effective August 1, 1982 This agreement is for the purpose of providing service to eligible participants throughout the State, who certify that they have a weather related need for heating and/or cooling and the funds will be used for weather related and supply shortage emergencies. IT IS BY THE BOARD ORDERED that the recommendation of the Community Services Director is APPROVED. _ ,..:,,ythat th:sIsatrue andcorraotcopyd an action taken and entered on the minutes of the Board of Superwisors on the data shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK end as ofiido Clark of the Board By 1f)1v5 ,Douly 1 Orig.Dept.: Community Services cc: County Administrator County Auditor-Controller State Office of Economic Opportunity 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 31 1982 Adopted this Order on Aug ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contracts with Rape Crisis Centers to Provide Assistance to Victims of Sexual Assault The Board having approved the continuation of funding the delivery of rape crisis services to the community by the three rape crisis centers listed below in the amount of $92,110 within the District Attorney's Budget Unit 1'0242 for the period July 1, 1982 to June 30, 1983: Rape Crisis Service of Central Contra Costa $22,229 East County Rape Crisis Unit 172264 Rape Crisis Center of West Contra Costa 62,617 IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute contracts with the three rape crisis centers listed above, for the period July 1, 1982 to June 30, 1983, with payment limits as specified herein, for the provision of services to victims of sexual assault, under terms and conditions as more particularly set forth in each contract. f hareby certify that this Is a true and correct copy of an action taken and antwed on the minulas of the Board of Supervisors on the date shown. ATTESTED:— AUG 31 198 J.R.OLSSON,COUNTY CLERK and ex o}fldo Clerk at the Board m Day C. A�ettfioyvi Orig. Dept.: District Attorney cc: County Administrator Auditor-Controller Rape Crisis Service of Central Contra Costa East County Rape Crisis Unit Rape Crisis Center of Hest Contra Costa Criminal Justice Agency 1�(� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 31, 1932 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SubjtUT: Approval and submission 1982-1983 Short-Doyle Tian upstate The Health Services Director having forwarded the 1982-1983 Short-Doyle Plan Update Part A to the County Administrator, with the recommendation that the Update be submitted to the Board of Supervisors for Approval and submission to the State Department of Mental Health; and The County Administrator having recommended that the Board of Supervisors approve and authorize the Health Services Director to submit the 1982-1983 Short- Doyle Plan Update to the State Department of Mental Health; IT IS BY THE BOARD ORDERED that the recammendation of the County Administrator is APPROVED. I hweby certify that this le a true and correct copy Of an action taken and entered on the minutes of the Board of Supervisors on the date shove. ATTESTED: AUG 31 1982 J.R.CLSSON,COUNTY CLERK and ex offieto Clerk of the,Board By Off! C.%%Hhan Orig. Dept.: County Administrator cc: Health Services Director Assistant Health Services Director A/WMH Division Administrator - A/DA/MH Mental Health Advisory Board 2. 165 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by 00 followft ve": AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS — CONTINGENCY SERVICES (21-001-28) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $335.95 payment made to Arthur Meader. i frMair pAlfy tlr!NM M a gwaadaaa�aafgqai an 000=laken and entered on Ow wftfta of on Board of Suparrbaia on the dab dt . ATTESTED: AUG 3 11982 J.R.OLBSON,COUNTY CLERK and ex WOO Ckf*of wa 90M SY .010-01 Orig. Dept.: Social Service Attn: Contracts Unit CC: Claimant County Administrator Auditor-Controller 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: None, ABSTAIN: None, SUBJECT: Fee Schedule for Alcohol Detoxification and Alcohol Recovery Homes The Board on July 6, 1982, having adopted policy statements regarding the County's alcohol programs, one of which directed the Health Services Director to return to the Board not later than August 31, 1982 with a fee schedule for Board consideration, such fee schedule to provide for a uniform sliding scale schedule of fees charged for services in all alcohol programs based on employment/income level of the population being served; and The Health Services Director having forwarded the Board a memorandum dated August 17, 1982 to which is attached maximum fee schedules with a sliding fee schedule based on income for both alcohol detoxification and alcohol recovery homes; and The County Administrator having recommended that the Board approve maximum fee schedules for alcohol detoxification and alcohol recovery home services, and authorize the Health Services Director to adopt a sliding fee schedule based on income and family size; IT IS BY THE BOARD ORDERED that effective September 1, 1982 a maximum fee schedule for alcohol detoxification services and alcohol recovery home services is as follows: Alcohol Detoxification--maximum fee $42.00 per day Alcohol Recovery Home--maximum fee $22.00 per day IT IS BY THE BOARD FURTHER ORDERED that the Health Services Director is authorized to adopt a sliding fee schedule based on income and family size which will ensure that persons wishing to participate in alcohol detoxification or alcohol recovery home services are not denied such participation solely because of their inability to pay the full maximum fee, but which will insure the fiscal integrity of the program and will generate the maximum reasonable amount of revenue, thereby reducing net County cost. 1 hereby certl:y:hat this Is a true andcorrectcopy of an&coon taken and entered on the minutes of the Board of SuPW►eoredata a 1shown. ATTESTED: AUGA 982 J.R.OLSSON,COUNTY CLERK and e: fficlo Clark of dw Board Orig. Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Mental Health Alcohol Program Chief County Auditor-Controller `G 167 v" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ' Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Granting Extension of Time to File a Final Development Plan for 2246-RZ, Hidden Pond, in the Pleasant Hill Area It has been brought to the attention of this Board that: 1) Orinance Code §84-66.022 provides, in part, that a P-1 District terminates if within eighteen months after its effective date of establishment a Final Development Plan is not submitted to the Planning Commission except that the Board of Supervisors may grant up to five extensions (totaling five years or less) for such submission for no more than one year each upon a showing of good cause. 2) Ordinance No. 80-7 establishing a P-1 District for 2246-RZ became effective on February 15, 1980. A Final Development Plan for 2246-RZ has not yet been submitted to the Planning Commissioner by the developer. FOR GOOD CAUSE SHOWN, this Board hereby grants a one-year extension as requested in which to submit a Final Development Plan for 2246-RZ to the Planning Commission, thereby extending the prior August 15, 1982 Final Development Plan sub- mission date to August 15, 1983. 1 hweby eerdfy that this is a true andcorreet copy Of an action taken and entered on the minutes of the Board of SupmIsors on the date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and as officio Clerk of the Board J By .oaa.,► Orig.Dept.: Planning cc: County Administrator County Counsel Henry Muchlinski c/o William Roemer McBail Co. 856 Camelback Place 168 Pleasant Hill, CA 94523 In the Board of Supmahm. of Contra Costa County, State of California August 31 , 1982 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION Three (3) Heyer Schulte Angelchik Anti-Reflux Prosthesis NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authoxized to sell or dispose of the above personal property. PASSED BY THE BOARD on August 31, 1982 by unanimous vote. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent affixed this_U _Jay of August 19 82 County Hospital J. R. OLSSON, Clark By_ « a ) �� L , Deputy Clerk H-24 3/79 15M 169 THE BOARD OF SUPERVISORS OF CONTRA CO:TA COUNTY,CALIFORNIA Adopted this Order on August 31, 1982 ,by the folk wft vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, NePeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Ballot Measure - City of E1 Cerrito The Board having received a letter dated August 25, 1982, from Lucille V. Irish, Clerk, City of El Cerrito, transmitting copy of Resolution No. 82-66 adopted by the City Council which amends its Resolution No. 82-52, calling a tax election, which was consolidated with the General Election to be held November 2, 1982; and IT IS BY THE BOARD ORDERED that receipt of said documents are ACKNOWLEDGED and same REFERRED to the County Registrar of Voters. li Mnby e�LIM MI/I�NfINM/eMlrgeylel an Ogden When and odwed on Ow aMabe of No Beard of SupwWsm on Nw deb Mere. ATUB, AUG 311982 J.R.01.980N.COUM T CSM and ez o01do Cfuk of On 8md e9 .oa/1Mr Orig. Dept.: County Administrator cc: Clerk, City of E1 Cerrito Registrar of voters County Counsel 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALJFORNUI Adopted this Order on August 31, 1982 ,by the Wowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Legal Services to County Housing Authority The County Administrator having reported that the Housing Authority of the County of Contra Costa needs legal assistance with several pending personnel and employee relations matters and that it has been determined that such assistance may be rendered by County Counsel; BE IT BY THIS BOARD ORDERED that the County Counsel is hereby authorized to provide legal assistance to the Housing Authority of the County of Contra Costa in certain personnel and employee relations matters. I hwwry owV1y 9W wb Matewa,Wwr@W@W 6# an aetton taken aM aearW an ft wMmW of V a Board of Supadws on Vw hU a im& ATMA; AUG 311982 J.R.CLSSON,COUNTY CLOW and ox oMido Clwk at Mw Road 114J 6A DOW , Orig. Dept.: County Administrator cc: Housing Authority of Contra Costa Co. County Counsel 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on AUQUSt 31, 1982 -by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Board of Supervisors Agenda Process On the recommendation of the County Administrator, with the concurrence of the Chief Clerk of the Board, IT IS BY THE BOARD ORDERED that the calendar cutoff time is CHANGED from noon on the Wednesday preceding the Board meeting to 5:00 p.m. on the Tuesday, preceding the Board meeting, effective September 7, 1982 (for the September 14, 1982 Board calendar) . I beesbyeerift that this is a tnisandcanic eMof on action taken and entered on the sainallse of Vw Dowd of SupsMso on Me data shown. ATTESTED: J.R. DLSSON,&INITY CLERK and ex officio Clark of the Board By D"K" Orig. Dept.: County Administrator cc: All County Departments 172 1. �n 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 31 1982 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Agreement with Bethel Island Municipal Improvement District The Board having considered the recommendation of the County Administrator that it approve an agreement with the Bethel Island Municipal Improvement District pursuant to which the County, through the Building Inspection Department, will collect drainage and reclamation fees upon issuance of a building permit for the construction of new buildings and mobile home spaces on Bethel Island, under terms and conditions as more particularly set forth in said agreement; IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute same on behalf of the county. 1 hereby certHy that Qda u s true and cornet copy of an action taken and adored on the minutes of the Board of supervbon on tiro date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and as of io Clark of the Board my Orig.Dept County Administrator cc: Bethel Island Municipal Improvement District Director of Building Inspection Auditor-Controller Treasurer-Tax Collector Public Works Director 173 THE BOARD OF SUPERVISORS OF CONTRA COISTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 .by tela folk Ang vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: E1 Sobrante Amendment to the Richmond City General Plan The Board on August 24, 1982, having referred to the Director of Planning for recommendation a request from Bill Niskern, Chairman, County Service Area R-9 Citizens Advisory Committee, that the Board support the adoption by the City of Richmond of the E1 Sobrante amendment to the Richmond General Plan; and The Board having received an August 25, 1982, memorandum from A. A. Dehaesus, Director of Planning, recommending that the Board support the proposed amendment to the Richmond City General Plan covering the E1 Sobrante area; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. &,WWWeerftMa mteaerwendoorntstOW01 en etxfon taken end entered On dD MhVJ M Of 00 /oerd of Superdeom on q»date MONVa ATTESTED: AUG 31 1*2 J.R.OLSSON.COUNTY CLERK --5 d ex oftio CNrk of No two Orig.Dept.: Clerk of the Board cc: Bill Niskern Director of Planning County Administrator 174 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by VN bNOWN VOW , AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Ordinance Introduced Relatina to Purchasinn Anent. The Board having received a letter from the County Administrator recommendinn an amendment to the County Ordinance Code to allow the County Purchasinn Agent to neaotiate lenal advertising rates: IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED, ORDINANCE INTRODUCED, READING WAIVED and September 7, 1982 is hereby fixed for ADOPTION of same. I hereby=d"that this a.we and eornelooPY Of an action and entered on the minutn 01 the Board of Supervisors on the date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and ez ifialo Clerk o1 the Board BY epuv aja113 M.Herman Orig. Dept.: Clerk of the Board cc: County Administrator 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on august 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Fixing Secured Tax Rates and Levying Property Taxes The Board having received the tax rates to be levied on secured property at 100 percent of full v4tlue and the tax levies for fiscal year 1982-83 as computed by the County Auditor-Controller (copies of which are attached hereto and by reference incorporated herein) as required by State Law for the County, county special districts and service areas, school districts and special education programs, districts governed by local boards, and other public agencies for which the County collects taxes; IT IS BY THE BOARD ORDERED that the tax rates are FIXED and taxes are LEVIED upon taxable property for fiscal year 1982-83 in accordance with the documents attached hereto. I hereby Cei ft that thk Is a trwand cornet Copy of an sedan teker.and entered on thv minuba of the Board of Supervisors on the date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and ea offielo Clark of the Board 8 .DAY Orig.Dept.: County Auditor-Controller CC: County Administrator 176 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Transit Districts' Tax Rates for 1982-83 Certification received from the governing bodies of the inter-county districts listed below call for a 1982-83 levy in their behalf at the following rates which are for voter approved indebtedness. Amount Required Rate as percentage on Secured Roll of full value Alameda-Contra Costa Transit District Special District #1 Levy required under provisions of Section 25900 Public Utility Code and Section 93(a), Revenue and Taxation Code. San Francisco Bay Area Rapid Transit District 14,682,655 .0628 Levy required under provisions of Section 29128, Public Utility Code and Section 93(a), Revenue and Taxation Code. DLB/SK:ell . 1 �l Office of ` COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Count)wide Tax Levy for 1982-83 Section 93(b) of the Revenue and Taxation Code requires the county to levy an ad valorem property tax on taxable assessed value at a rate equal to $4.00 per $100 of assessed value. Beginning in fiscal year 1981-82, Section 135(a) of the Revenue and Taxation Code states that the assessed value shall mean 100 per cent of full value, and Section 135(b) states that the tax rate shall mean a rate expressed as a percentage of full value. Accordingly your Board should adopt the countywide tax levy as indicated. Amount to be Raised Rate as percentage on Secured Roll of full value Countyieide Tax 233,800,251 1.0000 DLB/SK:ell DIM 1: u t178 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Tax Rate Reduction -- Aft. Diablo Hospital District Section 100 of the Revenue and Taxation Code requires a tax rate reduction to the properties within the jurisdiction that requested that its calculated property tax revenue be reduced. The Alt. Diablo Hospital District requested no property tax revenue for 1982-83. Accordingly, the revenue apportioned for the Alt. Diablo Hospital District is calculated with a negative tax rate and it is your duty to set this rate. Amount to be Credited Rate as percentage on Secured Roll of full value Aft. Diablo Hospital 50,000 .0013 DLB/SK:ell Lill 179 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 _ TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: County Special District Bond Issues Tax Rates for 1982-83 In accordance with the terms of issue and the mandates contained in the various lams under which bond proceedings were conducted, the following tax rates should be levied by your Board for 1982-83 to meet the accruing charges of the following county special district bond issues. All of these bond issues were voter approved. Amount Required Rate as percentage on Secured Roll of full value Orinda Fire 1968 Issue 28,566 .0042 Storm Drainage District #16 9,691 .0093 Sanitation District VB 17,191 1.9870 County Service Area R-8 543,594 .0193 Sanitation District #15 233,670 .2952 DLB/SK:ell 18 0 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Local Special District Bond Issues and Debt Service Tax Rates for 1982-83 In accordance with the terms of issue and mandates contained in the various laws under which debt and bond proceedings were conducted, the following tax Ievies should be made by your Board for 1982-83 to meet the accruing charges of the following local special district bond issues. All of these bond issues were voter approved. Amount Required Rate as percentage on Secured Roll of full value Sanitary Districts: Byron 2,146 .0442 Central #2 445,856 .0049 Crockett-Valona 60,562 .1270 Mt. View 49,333 .0107 Rodeo 80,657 .0565 San Pablo 49,908 .0047 San Pablo 1979 and West County 1,633,104 .1533 Stege 104,563 .0145 Hospital Districts: Concord 92,127 .0020 Recreation and Park Districts: Pleasant Hill 123,809 .0141 Water Districts: Crockett-Valona 54,625 .0985 E1 Sobrante 14,243 .0924 Gregory Gardens San Miguel Estates 4,192 .0195 San Ramon Valley 245,821 .0172 Walnut 11,844 .0248 Municipal Improvement Districts: Bethel Island 24,390 .0466 DLB/Sty:ell 181 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Dublin-San Ramon Services District's Tax Rate for 1982-83 Certification received from Dublin-San Ramon Services District requires 1982-83 tax levy and rate for its voter approved indebtedness. The duty of your Board to levy this tax rate on the portion of this district within Contra Costa County is set forth in Sections 61755 and 61757, Government Code and Section 93(a), Revenue and Taxation Code. Amount Required Rate as percentage on Secured Roll of full value Valley Improvement District #1 95,326 .0227 DLB/SK:ell 182 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County N.artinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Elementary School District Bond Interest and Redemption Tax Rates for 1982-83 In accordance with the terms of issue and the mandate contained in Section 152SO of the Education Code, your Board should make the following tax levies for 1982-83 to meet accruing charges of the following elementary school district bond issues. All of these bond issues were voter approved. Amount Required Rate as percentage on Secured Roll of full value Brentwood 43,225 •0195 Danville 77,772 .0061 Knightsen 33,718 .0500 Lafayette 19,750 .0021 Martinez 17,437 .0017 3oraga 118,631 .0220 ;)akley 37,712 .0154 :;rinds 8E, 9C-10C 68,506 .0093 Pinole-Hercules47,795 .0054 San Pablo Sheldon Vine Hill 4,485 .0023 Walnut Creek 20,214 .0015 DLB/SK:ell Gil GL��r �. r±n:ii t 18 - e Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: High School Districts' Bond Interest and Redemption Tax Rates In accordance with the terms of issue and the mandate contained in Section 15250 of the Education Code, your Board should make the following tax levies for 1982-83 to meet accruing charges of the following high school districts' bond issues. All of these bond issues were voter approved. Amount Required Rate as percentage on Secured Roll of full value Acalanes #7A-8B 327,708 .0091 Acalanes n8C-8D 121,548 .0034 Alhambra n6A-6D 5,989 .0005 Liberty #1E-2D 108,253 .0143 Richmond #5 462,614 .0111 DLB/SK:ell 184 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Unified School Districts' Bond Interest and Redemption Tax Rates In accordance with the terms of issue and the mandate contained in Section 15250 of the Education Code, your Board should make the following tax levies for 1982-83 to meet accruing charges of the following unified school district bond issues. All of these bond issues were voter approved. Amount Required Rate as percentage on Secured Roll of full value Antioch Issue 5-7B 626,312 .0483 Nit. Diablo Unified 1,573,096 .0274 Pittsburg Unified 213,200 .0166 Richmond Unified lA-1C 311,115 .0075 San Ramon Unified (including 1,263,499 .0386 component elementary) DLB/SK:ell 185 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: School Districts' Levies for State School Building Repayments and Lease/Purchase Requirements for 1982-83 Section 93(a) of the Revenue and Taxation Code provides for levies pursuant to Part 10, (commencing with Section 15000) of Division 1 and Section 39308 of the Education Code. The below listed levies and rates indicated as State School Building Repayment (SSB) are within Part 10, Division 1 and Lease/ Purchase is covered by Section 39308 of the Education Code. These requirements were provided by the Superintendent of Schools and it is your duty to levy these rates. Amount Required Rate as percentage on Secured Roll of full value Lafayette SSB -- Moraga SSB 375,962 .0697 Martinez Unified SSB 131,886 .0111 Richmond Unified SSB 801,903 .0192 San Ramon Unified SSB .an Ramon Unified Lease/Purchase 1,032,975 .0316 DLB/SK:ell 186 uL Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouch et, Auditor-Controller SUBJECT: Contra Costa County Water District Tax Rates for 1982-83 Certifications received from the Board of Directors of the Contra Costa County {Vater District of the amounts required for their voter approved indebtedness will require the following levies and tax rates. Amount Required Rate as percentage on Secured Roll of full value Contra Costa Water Land Levy 536,963 .0188 Contra Costa Water, Improvement District #1 4212521 .0093 Contra Costa Water, Improvement District #2 24,959 .0293 The duty of your Board to levy these rates are provided in Water Code Section 31158 for the land levy and Water Code Section 31702 for Improvement District #1 and Improvement District #2. nI.B/SK:ell Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Joint School Districts' Tax Rates for 1982-83 Tax rates received from Alameda County for joint school districts within Alameda County and Contra Costa County will require the below listed tax rates and it is your duty to levy these rates. Section 93(a) of the Revenue and Taxation Code provides for levies pursuant to Part 10, (commencing with Section 15000) of Division 1 and Section 39305 of the Education Code. The items indicated as State School Building Repayment (SSB) are within Part 10, Division 1 and Lease/Purchase is covered by Section 39308 of the Education Code. The items indicated as bonds are voter approved indebtedness and are in accordance to terms of issue and mandate of Section 15250 of the Education Code. Amount Required Rate as percentage on Secured Roll of full value : l.asanton Joint Elementary SSB 2,496 .0766 Bonds 766 .0235 Amador pint High SSB 2,167 .0665 Bonds 1,268 .0389 Livermore Joint Unified SSB 938 .0094 Lease/Purchase 7,690 .0770 Bonds 3,805 .0381 South County Community College Bonds 808 .0061 DLB/SK:ell 188 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Hospital District Tax Rate Certification received from the Los Medanos Hospital District Board of Directors indicate their tax requirement for voter approved indebtedness. Your duty to levy this rate is provided in Section 93(a), Revenue and Taxation Code and Section 32221, Health and Safety Code. Amount Required Rate as percentage on Secured Roll of full value Los Medanos Hospital 934,104 .0585 DLB/SK:ell 1.89 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 31, 1982 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Cities' Tax Rates for Voter Approved Indebtedness 1982-83 Section 93(a) of the Revenue and Taxation Code allows levy of property tax to pay for voter approved indebtedness. The cities listed below have certified to us their tax rate for their voter approved indebtedness requirements. Rate as percentage of full value Antioch .0050 Brentwood .0490 Concord .0428 El Cerrito .0210 Pittsburg .0230 Richmond Sewer .0255 Richmond Retirement .1400 DLBJSK:ell 190 THE BOARD OF SUPERVISORS OF CONTRA COGTA COUNTY, CALWORWA Adopted this Order on August 31, 1982 ,by tlta folbwlrp troll: AYES: Supervisors P01•7ers, Fanden, Schroder, Torlakson, Weak. NOES: None. ABSENT: None ABSTAIN: None. SUBJECT: County Affirmative Action Program The Board having this day considered a letter from the County Administrator submitting the Sixth Annual Report on the County Affirmative Action Program; and M. G. Wingett, County Administrator, having noted that sig- nificant progress has been made in having the work force reflect the race/ethnic and sex composition of the labor force in Contra Costa County, but that the data on salaries indicates that women and other protected groups are not yet represented proportionately in the higher paid Positions in County departments; and Chair Sunne McPeak having spoken favorably of accomplishments of the Affirmative Action Program, especially in connection with implementation of Merit System reform during the past two years, and having asked concurrence of the Board on an additional Affirmative Action goal of comparable salary worth in each department; IT IS BY THE BOARD ORDERED that each county department shall have as an additional goal of the Affirmative Action Program the achievement of comparable salary worth as indicated by a representative proportion of women and minorities in all salary levels of employment. I Mrebyeerfiry that*1*to a trueaadaaneslaf/el an now takcr.and udered an the Waifts d the Board of Supervisors an Uw defe abaww ATTM. AUG 31 1982 J.R.0!°SON,COW 1 W CLERK and ca oMdo Clark of On sward By.0 (.alad8 .OtlNttlr Lf Orig. Dept.: County Administrator cc: All County Depts. Personnel (12 for Unions) 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by 1M Wowing rots: AYES: Supervisors Powers, Fanden, Torlakson, and t'icPeak NOES: None ABSENT: None ABSTAIN: Supervisor Schroder SUBJECT: AB 3608 (Ingalls) re Solid Waste Haulers The County Administrator, in response to a Board referral of August 24, 1982, having reported the content and status of AB 3608 (Ingalls) which has been sent to interim study and hearing, recom- mended that the Board acknowledge receipt of his report; and Robert J. Fagliano, Western Regional Sales Manager, Marathon Equipment Company, having stated his reasons for opposing AB 3608, namely that it would restrict business trade, foster inefficiency in the handling of solid waste at a cost to the consumer and permits solid waste haulers to restrict the use of state-of-the art compaction equipment by local businesses since the franchise agreement deals only with the rates of loose garbage; and Mr. Fagliano having stated his opposition to exclusive franchise agreements for solid waste hauling and instead having urged competition among solid waste handlers and having summarized testimony he had provided to the Assembly Judiciary Committee in an effort to defeat AB 3608; and The Board of Supervisors having fully discussed the matter; and Mr. Fagliano having urged that the Board of Supervisors consider operating a land fill site; and Supervisor Fanden having moved that the Board refer AB 3608, the County Administrator's report on AB 3608 and the issue of whether local government should become involved in directly operating a land fill site to the County Solid Waste Management Commission with instructions that the Commission's report and recommendations be referred to the Mayor's Conference for review and comment and then be returned to the Board of Supervisors for further consideration and that staff advise Mr. Fagliano of the date, time and place of the Solid Waste Management Commission meeting; and Supervisor Torlakson having seconded the motion; and Supervisor Schroder having indicated that he will abstain from voting because of a long-standing business relationship with one of the owners of Acme Fill; The vote on the motion was as indicated above. 1 herebv cwWy that thisb a true and eornetaopy of on setlon taken and entared on the minuNe of tla Board of fuperNsora on the date shown. ATTESTED: --- J.R.OLSSO11 COUNTY CLERK and ex oNicto Clark of the Board Orig.Dept.: County Administrator cc: Public Works Director Daptt:y Health Services Director County Counsel Solid Waste Management Commission via Public Works Department Contra Costa County Mayors' Conference Robert J. Fagliani 2595 Secretariat Court ` ' 192 Pleasanton, CA 94566 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Caltrans Meeting on Alternate Routes for Caldecott Tunnel. The Board having received an August 20, 1982, communication from W. K. Hashimoto, Deputy District Director, State Department of Transportation, advising that SB 2066, which is pending in the State Legislature, would ban vehicles carrying specified cargoes from using the Caldecott Tunnel on State Highway 24 at any time other than between the hours of 3 A.M. and 5 A.M.; and Deputy Director Hashimoto having further advised that, since SB 2066 is an urgency statute and will take effect immediately upon being signed by the Governor, Caltrans must adopt regulations specifying alternate routes available, and having invited County participation in a meeting to be held on September 3, 1982, at the Pleasant Hill Police Department Training Room to discuss alternate routes; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director and the Director of Emergency Services. I hereby certify that this Is a true and cored copy of an action taken and entered on tim minutes of ttra Board of Supervisors on the data shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and e:officio Clerk of ttw Board By Deptttf Orig. Dept.: Clerk of the Board Cc: Public Works Director Director of Emergency Services County Counsel County Administrator � = 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the 1olia&ing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, ttcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Consumer Vacancies on Ad Hoc Committee to Study the Emergency Medical Services System The Board on August 10, 1982 having referred to the Internal Operations Committee the issue of nominees for the remaining seats on the Ad Hoc Committee to Study the Emergency Medical Services System, and the Internal Operations Committee on August 24, 1982 having made recommendations for all but the consumer seats, with the understanding that they would make recommendations on the consumer nominees this date, and The internal Operations Committee having reported that they have interviewed some of the candidates and have considered the need for additional geographic representation on the Committee, and The Internal Operations Committee having recommended that the following be appointed to the consumer seats on the Ad Hoc Committee to Study the Emergency Medical Services System: Louis W. Camotta P. 0. Box 1665 Pittsburg, CA 94565 Delores Ramey 840 - 30th Street Richmond, CA 94804 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. I no�byaaMly ra�rrr►irti�vw�nseonm+aal�a/ tow o/suvr+'aors on d,.one ahomr. ATTESTED: AU• 91 J.A.OLSSON,COON"CLERK MW ex officio CWAr no am# /y .mow Lto Orig.Dept.: County Administrator cc: Appointees Emergency Medical Care Cte. via Health Services " Health Services Director County Auditor-Controller County Administrator � � 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 31 1982 Adopted this Order on Aug ,by f1N fOlbwift0 vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Design for County Flag. The Board having heretofore referred to its Internal Operations Committee (Supervisors Tom Torlakson and Robert I. Schroder) the proposal of a 4-H Group that it be permitted to design a County flag for the Board's consideration; and Supervisor Torlakson having this day reported orally that the Internal Operations Committee had met with Joan Enloe, Project Leader, and representatives of the 4-H Group the previous day, and that a suggested County flag had been submitted for consideration; and Supervisor Torlakson having displayed the poster board submittal showing the suggestions of the 4-H Group membership with respect to the flag; and Supervisor Schroder having recommended that the drawing por- traying the suggested flag be referred to the County Administrator for review and having further recommended that the Contra Costa Alliance for the Arts be requested to assist in finalizing the design; and Board members being in agreement, IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee are APPROVED. IT IS FURTHER ORDERED that a letter be sent to the 4-H Group thanking its members for their suggestion and for their work toward the design of a County flag. I herebircerefy that thls Is a true and eorreetcon of an aeUon taken and entered on the minutes of the Board of Supervisors on tho date shown. ATTESTED: J.R.OLSSO, ,COiJNTY'CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Clerk cc: County Administrator Contra Costa Alliance for the Arts Via C/A JR:mn 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Participation in Technical Assistance Study for County Justice System. The Board on June 1, 1982 having referred to the Finance Committee (Supervisors T. Powers and N. C. Fanden) a proposal for the County to participate in a technical assistance study conducted by the American Justice Institute directed at simplifying the oper- ation of the Criminal Justice System, it being noted that the cost for all participants in said study is approximately $25,000; and In an oral report to the Board Supervisor Tom Powers, Chairman of the Finance Committee, having commented on the need to act on this proposal and therefore having recommended that this matter be referred back to the full Board for determination, and that the County Administrator be requested to prepare a report on same for consideration by the Board on September 7, 1982; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Powers are APPROVED. I hereby certify that this Is•Irueandoorreetcopyof an action taken and entered on the minutes of the Board of Supervlaore on the date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of dw Board • v Orig. Dept.: Clerk cc: County Administrator JM:mn , � 196 iv THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, tanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Certificate of Commendation to David Dezell As recommended by supervisor S. W. McPeak IT IS BY THE BOARD ORDERED that the Chair is authorized to execute a Certificate commending David Dezell, Investment Officer in the office of the County Treasurer- Tax Collector, for his dedication to the performance of his duties which has enabled the County to obtain a significant return on its investments. I hembY oerofy that this is a tM ondeomet COPY of an action taken and entered on the minutes of the Eosrd of Supervisors on the date shown. ATTESTED: J.R.OLSSO ,COUNTY CLERK and ex oNlClo Cls of the Board my ,Devutl! Orig. Dept.: Clerk of the Board cc: Treasurer - Tax Collector County Administrator 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and 14cPedk NOES: None ABSENT: None ABSTAIN: None SUBJECT: Review of Procedure for responding to Board Communications. In conjunction with Board approval this day of a change in the cutoff time for agenda items Supervisor Fanden having brought up the subject of staff responding to communications addressed to the Board and having expressed the view that the Board itself should answer all such communications; On the recommendation of Chair McPeak, IT IS BY THE BOARD ORDERED that its Internal Operations Committee (Supervisors Torlakson and Schroder) shall review calendaring and response procedures as they pertain to communications and responses to items submitted to the Board. 1 hereby car ft that this Is a true and correct copy of an action taken and entered on the minutae of the Board of Supervisors on the date shown. ATTESTED: AUG 311982 J.R.OLSSON,COUNTY CLERK and ex officlo Clark of the Board ey .Deputy Orig.Dept.: Clerk cc: Internal Operations Committee County Administrator 198 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, M. cPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Establishment of a Teenage Mother Program The Board on October 27, 1981 approved a special needs and priorities contract with the State Department of Health Services for a Comprehensive Adolescent Pregnancy Program from July 1, 1981 through June 30, 1982 under which the State paid the County to coordinate nursing, social worker, and nutritionist services and provide counseling to teenage mothers, pregnant teens, and their parents and provide education to said teenagers on prenatal care, parenting, child development, and family planning; and The Board on June 29, 1982 approved an amendment to the state contract to continue program services through August 31, 1982; and The Board on May 18, 1982 approved an application to the U. S. Department of Health and Human Services for federal funds for a five-year Comprehensive Adolescent Pregnancy Program as described above with a proposed term of October 1, 1982 through September 30, 1987; and The Health Services Department having been advised by the federal government that no decision would be made regarding the application until October 1, 1982, but that the possibility of federal funding is promising; and School Districts having expressed an interest in supporting educational and consultation services to teenage mothers after expiration of the state contract on August 31, 1982 to continue the program until federal funding is forthcoming; IT IS BY THE BOARD ORDERED that in the interest of the health and education of its young citizens the County hereby establishes a Teenage Mother Program which will coordinate nursing, social worker, and nutritionist services and provide counseling to teenage mothers, pregnant teens, and their parents and provide education to said teenagers on prenatal care, parenting, child development, and family planning, with said program to be available to school districts within Contra Costa County that agree to pay the County's costs for operating the program in their districts, such costs to be determined from time to time by the Assistant Health Services Director--Public Health. I Mosby codify the this N a true and ronsetcopy of an action taken and entered cn the minutes of the Board of Superrisors on the date show.. 19� ATTESTED: AUG 31 d.R.0i.3SOi4;COUNTY CLERK and ex officio Clerk of the Board By C/• .D.v�tr Orig.Dept.: Health Services/CGU CC: ounty Administrator Auditor-Controller ti 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the 161110 kV rob; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, NePeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: . Granting Permission to Partially Close Crow Canyon Road, San Ramon Area. IT IS BY THE BOARD ORDERED that permission is QVKn D to Pestana Construction Company to partially close (except for emergency traffic) Crow Canyon Road between Twin Creeks Drive and San Ramon Valley Boulevard for a one-night period between 9:00 p.m. and 6:00 a.m., between September 1, 1982, and September 8, 1982, for the purpose of installing a water main (in accordance with Item 3 of the Board Policy on Road Closures) subject to the following conditions: 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. 1 hole"gar"go11Yele sk""doer"eapyel an moron tike and inbred M M abaft of ow Board of AupwvWis on vw dog etre. ATUSTED; AUG 311982 J.R.OLSSM Cowry CUWK and ex oftlo Clwk of U*board my 4 ,awh► Orig. Dept.: Public Works (LD) cc: Public Works - Des./Const. Attn: Mitch Avalon Pestana Construction Co. (via PW) CHP Sheriff-Patrol Div. Commander San Ramon Fire Protection Dist. 200 r _ - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the following : AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Award of Contract for San Pablo Avenue Culvert Replacement, Project No. 0662-6U4290-82 Bidder Total Amount Bond Amounts Raymond A. Aguiar $59,920.00 Labor & Mats. $29,960.00 1790 Ellis St., #36 Faith. Perf. $59,920.00 Concord, California 94520 Hess Concrete Construction Co., Inc. Sarott Construction Company Bay Cities Paving & Grading, 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 has reviewed and found them to be 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 iNnhy uANtr tMt tlNa la a hw aMeanoN eater N an action taken and entered an on mMNAaa of Via Board of Supendsors on Iter date shown. ATTESTED: AUG 31 1982 d.A.OLSSON,COUNTY CLERK and ea ottic7c Clark of fhe Own! er Orig.Deiii.-F Public Works Department, Design and Construction Lision cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 .by the folkm"vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakeon, Mc1Plak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Award of Contract for 1982 Slurry Seal Project, Project No. 0672-6U2125-82 Bidder Total Amount Bond Amounts California Pavement Maintenance $36,777.67 Labor & Mats. $18,388.84 Co., Inc. Faith. Perf. $36.,777.67 9390 Elder Creek Road Sacramento, California 95826 Valley Slurry Seal Co. McReynolds Paving, Inc. Ted R. Jenkins 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 has reviewed and found them to be 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. hurter Gamy ON MMB a ftw owee"dc"Yer On r " idtwl and rnNrrd an Mt nWnuW N UN Dowd of Supw-bon an um dor dwwL ATTESTED. AUG 311982 J.R.OLUON,COUNTY CLERK end 0.-x cr'klo Clort of tM Dowd 8y ,D" Orig. Dept.: Public Works Department, Design and Construction Cision cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the folio*"vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and HcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Status Report of Internal Operations Committee on Campaign Reform At its meeting on August 23, 1982, the Internal Operations Committee again met with interested parties to discuss campaign reform. Particular attention was directed to the composition of the proposed committee which will work with the Internal Operations Committee on campaign reform issues such as a limitation on campaign contributions and reducing campaign spending. The committee heard alternative points of view with respect to the need for a relatively large committee to assure all points of view are heard as against a smaller committee with specified representatives. It was noted that by previous Board action interested persons have until September 13, 1982 to file applications for partic- ipation on this committee. The Internal Operations Committee also discussed how adequate input might be received on the campaign reform issue and concluded that for the months of September and October, at least, it would routinely devote the first hour of each regular Internal Operations Committee meeting to this subject. In this way all interested persons will know when this matter will be discussed and will be able to attend and express their point of view. The Internal Operations Committee will begin this practice at its next meeting on September 13, 1982, and at that, meeting will seek to determine the composition of a balanced ho work with the Internal Operations Committee on this imp ubject. ire T. TORLAKSON M. I. SCHRODER Supervisor,_ District V Supervisor, District III IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. 1 hereby est"the Ihle he a lne and emreoteM of an cellon tabn and enlered on the nAnUW of the Soard of Supervisors on the date shown. cc: County Clerk - Elections ATTESTED: AUG 3 11%2 County.Administrator J.R.OLSSON,COUNTY CLERK and e:odldo Chart of the Board Doputy 203 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on AUQust 31. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, and MCPeak NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Proposal for Commendation Program for Industries. Supervisor Nancy C. Fanden having commented that an article in the August 29, 1982 Contra Costa Times indicated that Contra Costa County industries had had 48 air pollution violations cited in one month, the second highest total among Bay Area counties; and Supervisor Fanden having expressed her concern and having suggested that the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder) be requested to consider developing a policy for the Board for issuing certificates of approval or disapproval; and Board members having considered the suggestion and it having been noted that the Bay Area Air Quality Management District already issues citations for violations but that little recognition is given to violation-free industries; IT IS BY THE BOARD ORDERED that the Internal Operations Committee is REQUESTED to review the possibility of establishing a policy for recognizing industries who have not received citations for pollution. I herby C@F ty that this Is a true andcorrect eoppof an aetlon taken and entered on the mhnutes of the Board of Superrl Kon the deb shown. ATTESTED: / / J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board v By •Deputy Orig.Dept.: Clerk cc: Internal Operations Committee County Administrator 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 ,by the following vote: AYES: Supervisors Powers, Torlakson, McPeak NOES: Supervisors Fanden and Schroder. ABSENT: ABSTAIN: SUBJECT: Hearing on the Appeals of J. Markoulis and C. Abar and B. Kesler et al from Board of Appeals Conditional Approval of Land Use Permit No. 2010-82, Pleasant Hill BARTD Station/Walnut Creek Area The Board on August 10, 1982, having fixed this time for hearing on the appeals of John Markoulis and Charles R. Abar and Bruce N. Kesler et al from Board of Appeals conditional approval of Land Use Permit No. 2010-82, Pleasant Hill BARTD Station/Walnut Creek area; and Harvey Bragdon, Assistant Director of Planning, having advised that approval of the Land Use Permit would allow construction of a public parking lot on a parcel of land known as the Southern Pacific right-of-way; and Daniel C. Helix, applicant, having advised that he leased this property from Southern Pacific Land Company and applied for a one-year conditional use permit for paid parking, having stated that the property is currently being used by commuters as a parking lot and that the proposed conditions of approval would require him to improve the property in order to reduce the unsafe conditions which exist, and having urged the Board to deny the appeals and uphold the decision of the Board of Appeals; and John Markoulis having stated that the proposal would force some people to look for alternative parking in surrounding neighborhoods and that the additional cars would adversely impact his neighborhood, having questioned whether Southern Pacific Land Company has any right to use the property inasmuch as the railroad tracks have been removed, and having requested the Board to defer action on this matter until it has been determined who actually owns the property; and John Clausen, County Counsel, having stated that determining land ownership is neither necessary nor appropriate in granting a land use permit; and Charles Abar having urged the Board to acquire title reports in order to determine ownership of the property before granting any land use permit; and Bruce N. Kesler having questioned whether Southern Pacific Land Company or Dan Helix has any right to use this property, having stated there is no support for the proposal, and having urged the Board to deny the Land Use Permit; and Leland B. Evans having commented with respect to ownership of the property by Southern Pacific Land Company after it is no longer being used for railroad purposes and having requested the Board to complete a title search and legal opinion before granting the Land Use Permit; and Edward Dimmick, representing the Walden Improvement Association, having expressed concern for the additional cars that would be parking in the surrounding neighborhood and having questioned the permit parking fee; and Mr. Helix, in rebuttal, having stated that the question of land ownership is not appropriate with respect to issuance of this Land Use Permit, having detailed the type of improvements required as part of the Conditions of Approval for this Permit, and having urged the Board to deny the appeals; and Chair McPeak having stated that the issue before the Board today is the appropriateness of this land use, that there has been no protest to the proposed land use, and that a need for parking does exist in the area; and Supervisor Schroder having stated that the proposed use in inappropriate on a permanent basis inasmuch as the property is designated a transportation corridor in the General Plan and having expressed concern that approval of this Land Use Permit could jeopardize future acquisition of this property by the County for the proposed corridor; and Supervisor Fanden having concurred with Supervisor Schroder and having expressed opposition to the Land Use Permit until the question of ownership has been addressed; and Supervisor Powers having agreed that the property should not be used on a permanent basis for anything but a transportation corridor but having expressed concern for denying a temporary use permit which would improve the existing parking problem on the property; and Supervisor Torlakson having concurred with Supervisor Powers; and Supervisor Powers having recommended that the aforesaid appeals be denied and that the decision of the Board of Appeals to approve the Land Use Permit subject to conditions be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED and that Land Use Permit No. 2010-82 is APPROVED subject to conditions (Exhibit A attached hereto and by reference made a part hereof). IhMa M1jfyMatthis laaataandeWnww Or an aWW than and emrad on Me mkwd"Of tha &Wd of sumvbors on the daft shanm. ATTESTED.. J.A.OLSSO ,COUNTY CLERK d ON OWWO Clark Of W BOard ey Ro cc: Daniel C. Helix Southern Pacific Land Company John Markoulis Charles R. Abar Bruce N. Kesler Director of Planning 206 D CONDITIONS OF APPROVAL FOR LAND USE PERMIT 2010-82: 1. Development shall generally be as per plans submitted to the Planning Department April 5, 1982,subject to the following conditions. 2. This permit is granted for a period of one year only. Any extension of time shall only be allowed after submittal and approval of a new land use permit application. 3. The applicant shall provide pedestrian walkways the length of the site. The location ' shall be subject to final review and approval by the County Planning and Public Works Departments. These walkways should, wherever possible be located on the parking lot side of the post and cable set up to channelize the pedstrian movements to crosswalks and to discourage jay walking. 4. The applicant shall initiate in conjunction with the Walden Improvement Association a permit parking area. 5. The applicant shall submit to the County Planning Department and the Public Works Department for review and approval a plan for closure of entrances evening and weekends. 6. The applicant shall prohibit flyers and windshield notices from being distributed within the parking lot. This shall not prohibit such notices from being handed out during the one week prior to beginning of constrsuction of site improvements for the purpose of advising the current users of the changes in the nature of the use. Any such informational notice shall disclose that these pay parking lots are a private enterprise and are not BART District facilities. 7. In addition to the above notices, the applicant shall place at least one large sign (to be reviewed and approved by the Planning Department) at each entrance proclaiming that these parking lots are a private enterprise and area not BART District facilities. 8. Prior to the beginning of any site improvement work, the applicant shall submit a complete signing program including all directional and informational signs to the Zoning Administrator for review and approval. 9. Comply with the requirements of the Public Works Department as follows: A. Unless exceptions are specifically granted, comply with the requirements of Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code. 1. An exception is granted to Article 1006-2.10 "Road Standards" for all frontage improvements or right of way dedications because of the temporary nature of this application, provided the applicant provides adequate sidewalks, pathways and/or crosswalks for pedestrian movements and submits a plan indicating provisions for such subject to the approval of the Public Works Department. 207 2010-82 pg. 2 B. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. An ex- ception is allowed for Section 914-2.006, "Surface Water Flow- ing from Subdivision" , provided this permit is granted for a one year use and the applicant collects all the water reaching or originating onsite to an existing storm drain facility. C. Submit site grading and drainage plans with contours and all existing and proposed storm drain facilities , to the Public Works Dept. , Land Development Div. , for review and approval prior to the issuance of any building permit or the construct- ion of site improvements. D. Construct a 15-ft. , wide paved driveway section at all entrances and exits . E. Provide a second exit on Coggins Drive for the northern section of the parking lot. F. The method of fee collection should be subject to review by Public Works Dept. , for its effect on the access roads . If it is found that the proposed method causes stacking on Coggins Drive, second entrances shall be established. G. Obtain an encroachment permit from Public Works Dept. , Land Development Div. , for construction of driveways or other improvements within the right-of-way of any adjacent roads. H. No access is allowed on Treat Boulevard. The applicant should not be allowed to use the section of railroad right-of-way be- tween Treat Boulevard and the Contra Costa Canal unless an al - ternate access is developed to the satisfaction of Public Works Dept. In addition, landscaping shall be installed subject to approval of the Zoning Administrator and parking shall not extend further south than 400-ft. , from Treat Boulevard . I . Install NO PARKING signs along Del Hombre as directed by Public Works Dept. , Traffic Division . J.. Finance installation of permit parking signs on nearby resident- ial streets if it is found that this development increases the problems along those streets and the residents request a permit parking area. DE:plp9alup 4/09/82 Revised, Z.A. 4/22/82 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by ft foilowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Mobile Home Advisory Committee Supervisor T. Powers having recommended that Doris C. Rasmussen, 13613 San Pablo Avenue r31, San Pablo 94806, be appointed as the Supervisorial District I tenant representative on the Mobile Home Advisory Committee to fill the unexpired term of John Olsson ending December 31, 1952; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. t rw.eroadh�nwr.a hr.arwoem�etoaryal an aeUon Wtan and«n.ne ow m.nKnw.s w ur. aowd a oua•rybm on a»def.horn ATTESTED: AUG 311982 J.R.OLSSON,COUNTY C"#W and ex of io 011"of Yn so" �► J .DOW A Orig. Dept.: Clerk of the Board cc: Doris C. Rasmussen Mobile Home Advisory Gte. via County Administrator County Administrator County Auditor-Controller " 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Relicensing The Board having received an August 24, 1982 letter from Kirk Roberts, General Manager, Cablevision Contra Costa, P.O. Box 186, Moraga, California 94556, transmitting a formal request for relicens- ing pursuant to the newly enacted cable television ordinance; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. r kr.Ylr a.rfwy ab.f ffd.la a a�w«d..rraafoary.f an aellm:akin and w*wed on dw mWAd"of*a bard of oupemi ara on Ow dole dwm ATUSTEO: AUG 311982 J.R.OLSZSON,COUNTY CLOW and ex offlclo Clefk of Vw Illowd By ,Dody Orig. Dept.: Clerk of the Board CC: Public Works Director County Administrator 210 THE BOARD OF SUPERVISORS OF CONTRA CO=TA COUNTY,CALIFOAMIA Adopted this Order on August 31, 1982 by#W"M no Vc4: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Offer to Expand Private Master Antenna System The Board having received an August 20, 1982 letter from Larry D. Whitney, President, Western Cabled Systems, 818 Douglas Street, Redwood City, California 94063, advising that the company now operates a private master antenna system serving the Marsh Creek Trailer Park, and offering to expand its services to the Marsh Creek Road and Morgan Territory Road areas; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. law sbv*WWI OWN"N of+wwdown"Ceryof on ac*m lsken and a+Nnd an No■Awjbo d ffa Sowd of SupmrNon on Mw dsb diem ATTESTED: AUG 31 1982 J.R.OLSSON,COUNTY CLEMC uid ex othdo CIO*of Vo ReeM Dy .Daly Orig. Dept.: Clerk of the Board CC: Public Works Director County Counsel County Administrator 211 THE BOARD OF SUPERVISORS OF CONTRA COTTA COUNTY,CALIFORIIM Adopted this Order on August 31, 1982by the toNoM�npvote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report - "New Water Ethics for 19801s" County-wide Policy Statement The Water Committee reviewed the draft policy statement entitled "New Water Ethics for the 1980's" approved by the Board of Supervisors on August 10, 1982 and thereafter submitted to the Assembly Water, Parks and Recreation Committee. The Water Committee recommends that the draft policy statement be distributed, with a request for comments to our legislative delegation, local agencies and individuals including water districts, and County water consultants. It is the intent of the Committee to prepare a policy statement for endorsement by the water agencies of the County and as input to the statewide quest of a new, comprehensive, balanced water management plan. Tom Torlakson Sunne Wright McPeak Supervisor, Distrct V Supervisor,District IV ITIS BY THE BOARD ORDERED that the recommendation of the Water Committee is APPROVED. f bON*OdObbawmdwyea"Met an scum tdnn aa/aww/M M mea of ow 50Md 4f SuPwv m M*A dft dwom AmSM. AUG 311982 .t.FL OUMO .COUWM CU MK and ex 0two Ck*of dw Ma d By Orig. Dept: Public Works (EC) cc: Administrator Auditor-Controller Public Works-Accounting 212 THE BOARD OF SUPERVISORS OF CONTRA COTTA COUNTY, CALIFORNIA Adopted this Order on Atigumt 31, 1oa2 ,by the fWkrMnp vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report - Endorsement of the Water Resources Conser- vation and Efficiency Act The Water Committee has reviewed the Water Resources Conservation and Efficiency Act (Proposition 13 on the November General Election). The Act declares that the waters of the State are a limited resource and that conservation and efficient management of water resources are necessary to meet the competing needs of urban communities, industry, agriculture and recreation. The Act promotes water efficiency and conservation and requires those receiving water from a water project pay their full proportionate share of the costs of developing and delivery of the water. Additional water importation will be considered only where economically competitive water conservation programs are developed and implemented in the importing area. The Act provides for groundwater management programs in critically overdrafted basins. The Act declares that water development and use shall conserve water in rivers, streams and lakes, for fishing, recreation, wildlife support, water quality control and related purposes. The Act proposes a fair compromise in the controversy over the Stanislaus River and the New Melones Reservoir. Based upon these provisions, the Water Committee recommends that the Board of Supervisors endorse the Water Resources Conservation and Efficiency Act (Proposition 13). Tom Torlakson Sunne Wright MCPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the Water Resources Con- servation and Efficiency Act (Proposition 13) is ENDORSED with the understanding that implementation must reflect local concerns and will insure a reasonable exercise of authority by the State Water Resources Control Board. Orig. Dept: Public Works (EC) thaayOaArps�MSUahakaaaa�aamslaaNN an eetlon lain and a fted on 1w~w N wa cc: Administrator sowdetswpwdowanMe"tea' Auditor-Controller ATTESTED: AUG 3 1 M2 Sarah Wright J.R.Ot„SSON,COUNTY CLERK Yes on 13 ane e:offklo C1wk of the goer 2217 Market St. San Francisco, CA 94114 By 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August Tl, 1282 ,by on following vote. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report-Board of Supervisors Support for AB 3491 (Water Transfer and Water kights) The Water Committee discussed the status of AB 3491 (Katz/Bates-Water Transfer and Water Rights). The bill has been passed by the legislature and has been sent to the Governor for signature. The bill encourages voluntary short-term transfers of water. The bill also permits local public agencies to sell, lease, exchange, or otherwise transfer surplus water. The Board of Supervisors has supported efforts to encourage voluntary water transfers to promote efficient use of the State's water resources. Tne Water Committee recommends that a telegram be sent to the Governor encouraging him to sign AB 3491. , Tom Torlakson Sunne Wright McPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendation of the water Committee is APPROVED. 1 honby Csrtlfy that this Is a trueendeorreeteenrof oa ectlon!Akan and onisrod an The mhutas of I* Board of Supsn:so:s on the data Morn. ATTESTED: AUG 311982 Orig. Dept: Public Works (EC) J.R.OLSSON,COUNTY CLERK cc: Administrator and ex°fficlo Clerk of dw Deem Auditor-Controller water Committee By L4L ,Dowly 214 August 31, 1982 Closed Session At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litigation and labor negotiations. At 2:00 p.m. the Board reconvened in its Chambers and continued with the calendared items. 215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by Ufa folkrwing spa. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, XcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Rezoning Application 2520-RZ Filed by Jerry Loving, Pacheco Area (Robert W. Mueller, Owner) The Board on August 3, 1982, having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Jerry Loving (2520-RZ) to rezone land in the Pacheco area from Single Family Residential District (R-6) to Multiple Family Residential District (M-17); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2520-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-45 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 14, 1982, is set for adoption of same. I/Mnbl�oMeNY�IANIt�NYb�nioo�togp�Of - «1�etkn tdnn Md�nN�rd"elm of IM i"a srob" AUG 311962 ATTESTED: J.A.OLSSON,COUNTY CLERK Mid o:oKiclo CMrlt Of 00#0W d Orig. Dept.: Clerk of the Board cc: Jerry Loving Robert W. Mueller Director of Planning County Assessor - 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 32 1982 ,by qt folWak p wolf: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Rezoning Application 2528-RZ Filed by Rosewood Partnership, Oakley Area The Board on August 3, 1982, having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Rosewood Partnership (2528-RZ) to rezone land in the Oakley area from Multiple Family Residential District (M-29) to Retail Business District (R-B); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2528-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-46 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 14, 1982, is set for adoption of same. 1ftambrwrwyowOkitahwoWaom 0"Wol an a -- NNW endWWWW on"nw dw a ow rwe eta�oN�a 311982 ATTESTED: J.A.OLSSON,COWTY CLERK aid ON oAfClo C#W*of ow Ewe/ ada Orig. Dept.: Clerk of the Board cc: Rosewood Partnership Director of Planning County Assessor 217 JPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ,der on August 31� 9A�_ by 111!f Nmk v MOIf: Supervisors Powers,Fanden,Schroder,Torlakaon,McPeak None Ab, 4T: None ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment ) RESOLUTION NO.82/1023 of the County General Plan for the ) (Gov. Code SS65355) Port Costa Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 24-1982-CO, adopted by the County Planning Commission, recommending a comprehensive amendment to the County General Plan for the Post Costa area. On August 31, 1982, this Board held a hearing on said amendment proposed by the County Planning Commission Resolution No. 24-1982-CO. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in this matter. Several persons testified on this proposal and the public hearing was closed. The Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR guidelines. The Board members, having fully considered this amendment, determined that the recommendations as submitted by the County Planning Commission are appropriate with the addition of a designation on the plan map that a general plan study has been authorized on the HIVEST site. The Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1982 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. 'L 1AMMyaanNYM�M/1/1/fn/�M140011rCfCar01 .n.abn&tw aad an1*tod on Ina awwUa a ur M.er a lvprMaaa on"wa.nar,r �nssrFvr AUG 311982 JA OLSSON COUNTY CLEM aid ON a#" of me/ori aw .on Orig.Dept.: Planning Department cc: Director of Planning x Public Works Director County Counsel RESOLUTION NO.82/1023 21,p RETAKE VC) L L O \Aj THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Augugr 31, 19X2 ,by the foKowing vote. AYES: Supervisors Powers,Fanden,Schroder,Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment ) RESOLUTION NO.82/1023 of the County General Plan for the ) (Gov. Code SS65355) Port Costa Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 24-1982-CO, adopted by the County Planning Commission, recommending a comprehensive amendment to the County General Plan for the Post Costa area. On August 31, 1982, this Board held a hearing on said amendment proposed by the County Planning Commission Resolution No. 24-1982-CO. Notice of said hearing was duly give- ;n the manner required by law. The Board at the hearing called for testimony of all per.-.-ns interested in this matter. Several persons testified on this proposal and the public hearing was closed. The Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR guidelines. The Board members, having fully considered this amendment, determined that the recommendations as submitted by the County Planning Commission are appropriate with the addition of a designation on the plan map that a general plan study has been authorized on the HIVEST site. The Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1982 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. t ho"y tel'vw this is a trwandooneeteWof an moan Ukan and ontand on Ms nWuNa of dw �a� AUG 3 11982 n. A77E87ED: J.R OLSSON.COVAIT Y CLERK aid es oNkb of to"law w► .DOW Orig.Dept: Planning Department cc: Director of Planning Public Works Director County Counsel RESOLUTION NO.82/1023 21 F r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 31, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Internal Operations Committee on the Out-of-Home Placement System Report On July 26, 1982 our Committee met to review the Out-of-Home Placement System Report, and we presented an Interim Report to your Board on July 27, 1982. We are now prepared to provide the following report. On August 23, 1982 we met with staff of the Social Service Department, Mental Health Division, and County Administrator's Office. Ann Adler of the Family and Children's Services Advisory Committee, and Paul Crissey were also present. Elena Hopkins, Assistant County Welfare Director, outlined the August 20, 1982 revision of the Integrated Out-of-Home Placement System Report, which was previously sent to all members of the Board. This revision retains the Joint Social Service and Mental Health approach, but further reduces net County cost to insure the $308,000 savings as previously directed by the Board of Supervisors. Specifically, the current proposal is for a contracted 20-bed, short-term facility, two contracted 6-bed homes in Central County for the more disturbed youngsters, and improved coordination of the Out-of-Home Care functions in the Social Service Department. Katherine Armstrong, Chief of Children and Youth Mental Health programs, indicated the Mental Health portion of the plan involves some reorganizing and redirecting of current Mental Health program elements, including the Youth Inter-agency Assessment and Consulta- tion Team which will have a more direct role in coordinating services, planning, and follow up. The Board of Supervisors previously directed the Social Service portion of the plan achieve at least $308,000 in net County savings during the 1982-1983 fiscal year. Accordingly, the Social Service Department presently estimates that the current proposal will result in annualized savings of $697,600 in net County cost, with $348,800 in net County savings during the current fiscal year, assuming the plan is effective January 1, 1983, which is the goal. The proposed plan can be implemented with no additional County appropriation or additional staff for tither Social Service or Mental Health. Ann Adler of the Family and Children's Services Advisory Committee commented that the proposal is an excellent working plan which adjusts mental health needs of the children, the quality of care, and cost, and includes a good evaluation plan. Paul Crissey advised the Committee that the key to the success of the plan is recruitment and training of foster parents because their availability as resources for placing youngsters is critical to the success of the remainder of the Out-of-Home Care System. The County Administrator presented a report listing several areas of the plan which were inconsistent or unclear, primarily in the area of financial detail. Staff of Social Service and Mental Health agreed to meet with the County Administrator's staff to provide the needed clarification. D�/q 2. Contingent upon the Board receiving assurance from the County Administrator that the above concerns have been satisfied, the Internal Operations Committee recommends: 1. That the Board approve the Integrated Out-of- Home Placement System Report as presented in the August 20, 1982 revision. 2. That the Board approve in concept contracting for a 20-bed facility to replace the Children's Receiving Center; authorize the County Welfare Director to issue RFP's consistent with appli- cable State regulations and return to the Board with a recommendation as to whom the contract should be awarded; 3. That the Board approve in concept negotiating with Youth Homes for two 6-bed long-term group treatment facilities, one facility to be contracted through the Social Service Depart- ment and the other through Mental Health, and authorize the County Welfare Director and Health Services Director to negotiate contracts for these facilities, such contracts to be returned to the Board for further consideration. 4. That the Board request County Counsel to research the insurance issue presented on page 17 of the report and forward a copy of his reply to the Board at his earliest convenience. 5. That the Board direct the County Administrator and District Attorney to prepare a report on the child support issues presented on page 18 of the report and return that report to the Board for further consideration before any additional collection procedures are under- taken. 6. That the Board direct the County Welfare Director and Health Services Director to jointly prepare quarterly reports on the implementation of the system outlined in the report, the first such report to cover the period through March 31, 1983, such reports to be filed with the Board through the County Administrator's Office by the end of the month following the end of quarter covered by the report. 7. That the Board direct the County Administrator to include in the Budget Message for the 1983-1984 County Budget an assessment of the extent to which the net County cost of out-of- home care has been reduced through implem nta- tion of the proposed system. T. TORIAKSON, Supervisor I. SCHRODER, Supervisor District V District III Ann Adler, Chairperson, Family and Children's Services Advisory Committee, having urged the Board to adopt the plan and direct the implementation of same as soon as possible; and Henry L. Clarke, General Manager, Contra Costa County Employees Association, Local 1, having requested that consideration be given to qualified county employees affected by the proposal who wish to transfer to the Probation Department or be considered by the future contractor; and Board members having discussed the matter, IT IS ORDERED that the recommendations of the Internal Operations Committee are APPROVED. IT IS FURTHER ORDERED that the County Adminstrator and Personnel Department are REQUESTED to pursue the meet and confer process with Local 1 with respect to positions affected by the out-of-home placement program, and that the County Welfare Director include in the Request for Proposal (RFP) process a recommendation for the contractor to recognize the experience of County staff in evaluating personnel requirements for the program. ho W"dify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors cn the date shown. ATTESTED: �'` 3/ /y 2— J.A. __•:. - . 'LEAK and ex cL` 0 Cr_:K of ncc board 1Y '"`; ,Deputy cc: Welfare Director Health Services Director County Administrator Personnel Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on August 31, 1982 ,by the tollot�ft vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Closure of Community Services Program Center at Davis Park, San Pablo. Gloria Yancy, Chairperson of the San Pablo Area Council, having appeared before the Board this day and objected to the plan of the City of San Pablo to close the Community Services Program Center at Davis Park to the San Pablo Area Council, with no apparent arrangements having been made to provide another location; As suggested by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the County Administrator is requested to communicate with the parties involved, clarify what has happened and determine what steps are being taken to find an alternative location for the Center. 1 hereby certify that this Is a true and eorrecl copy of an action taken and entered on tho minutes of the Board of$upenl n on the date;Sown. ATTESTED: J.R.OLSS N,COUNTY CLERK and ex officio Clark of the Board By Dept Orig. Dept.: Clerk cc: County Administrator a a� And the Board adjourns to meet in regular session on Tuesday September 7 1982 ' at 9:00 a.m. in the Board Chambers, Room 107, County Administration ng, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk The preceding documents contain 1�sd!_ pages.