Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08091983 - R M8 IN 2
ivUT E..,.f Au (, US i °I , 1183 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY August 9, 1983 I -M 107 N R COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: HONORABLE ROBERT I. SCHRODER. CHAIRMAN, PRESIDING SUPERVISOR TOM POUTERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR SUNNE M. MC PEAK SUPERVISOR TOM TORLAKSON ABSENT: NONE CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 0 2 0I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, NePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Increase in Contract Contingency Fund for Arthur Road Storm Drain, Project No. 0662-6S4154-82, Martinez Area. The Public Works Director having recommended that the contract contingency fund for Arthur Road Storm Drain Project be increased by $2,500.00 to provide additional funds for the compensation of the contractor for utility related delays and protection work as provided for in Contract Change Order No. 5; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 MMVer�Mrt�laef�a■iwwMMAM Mml�el t�lmlmwa M�d�rMlb ATTISTIV. AlM 4 3 is.OLS",COUNTY am rid on eMe Clock M No Owd �Done Orig.Oept.: Public Works Department Design and Construction Division- cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.ARTHURRD000BO.BW 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/953 SUBJECT: In the Matter of Approving Plans and Specifications for Barbados Drive Reconstruction, Project No. 0671-6R6736-83, San Ramon.Area. WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Barbados Drive Reconstruction; 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 $233,000; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as an Emergency Project under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 1, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the CONTRA COSTA SUN.. IM�airr��w■letlsraisaaadaamaataa/ya�f M nom Om and MMan a llm"M eM Illmd M d1+ I - om dw iia ATTESTM. AUG 9198 f"a ".OLSW i,CCUIM Cum and es a1Nde Ck*of No Nen/ sir .oNw Orig.Oept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Maintenance Division DC.BARBADOSDRBO.BW RESOLUTION NO. 83/ 953 0 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, NePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None ' SUB..Il� :T: Approve San Francisco Bay Conservation and Development-- ss on Applica ions, Pinole and Martinez Areas. The Public Works Director having reported that the San Francisco Bay Conser- vation and Development Commission has required the completion and submittal of applications for the desilting of Pinole Creek and for the repair of shoulders on Waterfront Road at a cost of $100,000 per application; and The Public Works Director having recommended that he be authorized to prepare, sign, and submit said applications; IT IS BY THE BOARD ORDERED, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED. a�.Mr awl MIM Milt r��aa/�ettot/rol m so to falm and adwed M do abuft of Mr Bmr of&Awftm m I*dde dmm AUG 91993 d.R.Oi s>➢iO[it,COON"Cum ead me eNWo Clmlt of do hod Orig.Dept.: Public Works Department, Maintenance Division cc: County Administrator County Counsel Public Works Director . Maintenance Division MFK:BCDCBO.T7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAL.IFOAMIA Adopter this Order on August 9. 1983 . by We SoNo-Im AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. A13SENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/962 Subdivision MS 173-79, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision NS 173-79, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdi vi s ion,together with the provisions for its design and improvement, is OETERNIKO to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROBEO 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!moby o.Ayr Mr1 Mr.r•Uw•M•�w•ee•N1� an wUon IMaw and aMMN M 80 MbM"M•180 eowd of Wpwviw-*on ow dM MwR ATTESM: AUG 9 1983 J.R.Omopi.COUIM C1 M etd•:ofado CMMk of as now AC 'Olilts M.Fl�rnian Originator: Public Works (LD) cc: George Haet et al 5532 Wisconsin Street Concord, CA 94521 RESOLUTION N0. 83/962 BW09.is 4 �.S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA AdopW this Order on August 9, 1983 , by dw following vole: AYES: Supervisors Powers, Fanden, NCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Amending Subdivision Agreement,) RESOLUTION NO. 83/954 Subdivision MS 9-78, ) Lafayette Area. ) The following substitute security to guarantee the road and drainage improvements as required by Title 9 of the County Ordinance Code was presented for Board approval this date: Security in the form of an investment certificate (No. 16474) dated July 26, 1983, and issued by Western Community Money Center in the amount of $65,450, deposited by Terra Bilt, Inc. NOW THEREFORE BE IT RESOLVED that the Subdivision Agreement approved by the Board on October 21, 1980, and amended on January 19, 1982, is hereby AIENKD to allow substitution of the above-mentioned corporate surety bond in place of the cash security; BE IT "URTHER RESOLVED that the Public Works Director is AOMIM to return the letter of credit issued by Bank of Contra Costa to Terra Bilt, Inc. �ha�aty►o�wytlMttMl�raUweMawwMea�lel an adoa tdm sad awbmd an do OWN of tis Dowd ~Svpw pU6 9 1 ATTESTED: -JiL OLSSON.COVNIY CUM end sac Gado Cm*of as Owd Originator: Public Works (LD) cc: Director of Planning Public Works - Accounting - Des./Const. Bank of Contra Costa 1500 North California Blvd. Walnut Creek, CA 94596 Western Community Money Center 675 Ygnacio Valley Road Walnut Creek, CA 94596 Terra Bilt, Inc. 1381 Locust Street Walnut Creek, CA 94596 RESOLUTION N0. 83/954 B0809.t8 0 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM CALIFORNIA AdopW this pr,dw on August 9, 1983 . . by Vw follominp Mote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder- NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 59-79, Lafayette Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Frank D. Troxel, et ux and the County for construction of certain improvements in Subdivision MS 59-79, Lafayette area, through August 12, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 f�r�MflyfMlfld�M•NMMfaM111M�a�� M sofm WhM Md OWN"M aM MV MSM Of Ir owd of SupwvIsm M On dw dmm ATTF : AUG 91983 .LX OUNICK MUM cum and=aNdo Cis*of NIM B.fad b .Mrl► Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Frank D. Troxel, et ux 3475 Rancho Del Hambre Lafayette, CA 94549 BOBD9.t8 0 g THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on _ig•s*T?983 . by the fol aanin vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5062 Phase II, Lafayette Area. The Public Works Director having recommn nded that he be authorized to execute an agreement extending the Subdivision Agreement between Shapell Industries of Northern California and the County for construction of certain improvements in Subdivision 5062 Phase II, Lafayette area, through May 199 1985; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPRM. �I�M���11s11rtt�rslmrw/ewwMMlr W scum t=M/~W M 90 INNEW Gl ike Mord N ftaewas M M dft Mwm` At AUG 91983 WMEMOMMEW J.R.OLSWK COMITY GLM and ex oflido cm*of M filer/ 1 . Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Shapell Industries of No. California P.O. Box 1169 Milpitas, CA 95035 60809.t8 0 9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 . by w talowin0 vola: AYES: Supervisors Powers, Fanden, Me Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJ&Wietion of Improvements, ) DP 3057-81, ) RESOLUTION NO. 83/955 Walnut Creek Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3057-81 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. 1bus"M"N"Mttreamende«we eWell .�.aloa�aed«rN.s.a w.MM�al w stood of supwNoa w&M Maw. A.R��; AUG 9198 im.OLSWK COUMI'T CUM Ned ex ottido w M w Bwr .•�rwr r Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Director of Planning Ryder Hanes P. 0. Box 4008 Walnut Crede, CA 94596 010 RESOLUTION NO. 83/955 B0809.T8 A9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 by the foNowin0 vote: AYES: Supervisors Powers, Fanden, McPeak, Tyrlakson, Schroder NOES: Hone ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) DP 3058-77, ) RESOLUTION NO. 83/956 Martinez Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3058-77 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been CONFI.ETED. �M.rr..�r�w.r.tir..d.wwrewNrel M SOON N*M Md MINK M go OdNAM M i~ Dowd N svpwvboa M aw doft rheim ATTESTED:A_ 9 M1 J.R.OLSSON,COUKry lNut11K end M eMkio Clwk of Me Send ti ,Oapr� Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Lemke Construction, Inc. 1124 Caven Way Concord, CA 94520 RESOLUTION NO. 83/956 Oil 60809.18 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 . by tIN bNowlnp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) Subdivision MS 29-78, ) RESOLUTION N0. 83/957 Concord Area. The Public Works Director having notified this Board that the improve- ments in Subdivision MS 29-79 have been completed as provided in the Subdivision Agreement with David Zeigler heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMUM 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 March 27, 1979 United Pacific Insurance Company of Washington Bond No. 0071337 BE IT FURTHER RESOLVED that the Public Works Director is MMIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 14620, dated November 30, 1978) to David Zeigler pursuant to the requirements of the Ordinance Code. 1 MrM�e�>11at1�rabwewlaawMe�ei ew w4 w born and enhmW aw!a wlw W M M Dowd of iwanftms on 6*dale saw. Ate ; AUG 91983 J.R.O •swwl couf if cuffs OW ex 0040 ciwk oti the Re" Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. David Zeigler 5444 Clayton Road Concord, CA 94521 United Pacific Ins. Co. of Washington P. 0. Box 4038 Concord, CA 94524 - 0 12 60809.t8 RESOLUTION NO. 83/957 THE BOARD OF SUPERMIORS OF CONTRA COSTA COi11�fTY, CAUPOAMIA AdoPhd h,is or,w on August 9, 1983 by Ow 11oNowiiq voM: AYES: Supervisors Powers, landen, NCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJ CT• ospletion of Improvements, ) Subdivision MS 10-78, ) RESOLUTION NO. 83/958 E1 Sobrante Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision NS 10-78 have been completed as provided in the Subdivision Agreement with Richard Giaraimita, et ux. heretofore approved by this Board in conjunction with the filing of the Subdivision Nip; and NOW THEREFORE BE IT RESOLVED that the improvements have been COfLEM 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 2, 1980 Indemnity Company of America No. 610323 BE IT FURTHER RESOLVED that the Public Works Director is AVIMZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 24734, dated November 7, 1979) to Richard Giaramits, et ux. pursuant to the requirements of the Ordinance Code. INNS" 9WMkft aN =daammmMam/ral an sem" no Mlmwd M M Odom"of an award of supe vbm M No Oft d aims AT1 SrM AUG 91983 x.11.OLSO M,©oUK"cum aM M e0do,CM*al Ms Bw/ Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Richard Giaramita, et ux. 5145 Valley View Road El Sobrante, CA 94803 Indemnity Co. of America 500 Airport Blvd., Suite 138 Burlingame, CA 94010 ' RESOLUTION No. 83/958 B0809.ts 013 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 . by No 1oMowMq vote: AYES: Supervisors Powers, Fanden, NCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJF�1 et i on of Improvements, Subdivision 5714, ) RESOLUTION NO. 83/959 Pleasant Hill Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5714 have been completed as provided in the Subdivision Agreement with Security Owners Corporation heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been FILETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY June 16, 1981 Fidelity b Deposit Company Bond No. 9483565 BE IT FURTHER RESOLVED that the 51,000 cash deposit (Auditor's Deposit Permit No. 40462, dated April 23, 1981) made by Security Owners Corporation be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1h@wWewftMitNrrs&waM*wm 1eWe1 m ae1t s ftha m d wMwnd an w mhoka of ftr §wd of supwdr on w d t.sheim AUG 91983 JA.OLSSON,COUNTY CLlMc esd e=0100b Clark of NM now b .soft Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Security Owners Corp. P.O. Box 430 Martinez, CA 94553 Fidelity b Deposit Co. P.O. Box 7974 San Francisco, CA 94120 RESOLUTION W. 83/959 BO809.t8 L 014 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9- 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder. NOES: None ABSENT: None ABSTAIN: Supervisor Powers SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 137-77, E1 Sobrante Area. On August 24, 1982, this Board resolved that the improvements in Subdivision MS 137-77 were completed as provided in the Subdivision Agreement with Stephen L. Suda 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 AlllilRl2� to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 29308, dated April 16, 1980) to Stephen L. Suda, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. t hwMp oMly"Na r s tmmodawsNewof M eeftn.hO Mr MIMN M y mbimbe el M Mood of Supwvbm an tr dab dk m ATTES=; AU6 91983 J.R.OLSSM Coux"GLM mad es oMido CM*of NW wd .ODM► Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Stephen L. Suda 5150 La Honda E1 Sobrante, CA 94803 Indemnity Co. of Calif. Bond No. 611834P 500 Airport Blvd. Suite 138 Burlingame, CA 94610 015 B0809.t8 Pq THE BOARD OF SUPERVISORS OF.CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9. 1002 , by the following vote: AYES: Supervisors Powers, Fanden, XcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit under the Road Improvement Agreement for DP 3033-78, City of San Ramm. APN#E 208-217-022. On July 13, 1982, this Board resolved that the improvements for DP 3033-78 were completed as provided in the Road Improvement Agreement with Nelson T. Lewis Construction Company, and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Warks Director is IMl1NMM to refund the 51,000 cash deposit (Auditor's Deposit Permit No. 19964, dated May 22, 19791 to Nelson T. Lewis Construction Company , pursuant to the Road Improvement Agreement and Ordinance Code Section 94-4.406. I�MywlMrwaRMMsia•t+waaiewr�aat+r�lT� as mom% arR and saftal so 80 01100fte of Oma bwd M$Wwvbm as liar ON Mow. ATTESTED: AUG 9N3 _.._„_._ J.R.OL 40N.COUNTY CLEJrrt MW wt GrAft Clerk of tM Gwd �r Public Works (LD) Public Works - Account. - Des./Const. Director of Planning Nelson T. Lexis Construction Co. P. 0. Box 637 Hayward, CA 94543 Employers Mutual Liability Ins. Co. of Wisconsin Bond No. 0650-21-034887 P.O. Box 3995 San Francisco, CA 94119 t 016 BOB09.t8 ps THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9. 1983 , by the folbwft vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 214-78, Alamo Area. On November 3, 1981, this Board resolved that the improvements in Subdivision MS 214-78 were completed as provided in the Subdivision Agreement with A & R Developers 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 A0111MM to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 23021, dated September 5, 1979) to Delbert & Frances Rapini, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. lir��Mt MIs is a Uw as/NmwM�N �a0N011 trtM M/Mrlw M��N M• tiNis N s1�1Ms01s emu M rls�R AST; AUG 91983 J.R.Mom COUNTY CLQ and ex oMao Ck*M the Mrd •DOW Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning A & R Developers 30 Oak Court Danville, CA 94526 Delbert & Frances Rapini 1150 Lawrence Road Danville, CA 94526 United Pacific Insurance Co. Bond No. U 060906 P.O. Box 4038 Concord, CA 94524 017 60609.t8 THE BOARD OF SUPERVISOR= OF CONTRA COSTA COMITY, CALIFORNIA Adppb this Order on Auaust 9. 1983 by the follow!w vols: AYES: Supervisors Powers, Fanden, IKcPeak, Torlakson, Schroder . NOES: None ABSENT: None ABSTAIN: None SUBJECT: Waiving Ordinance Code Section 94-4.414, Subdivision NS 173-79, Brentwood Area. It is by the Board ORDERED that the requirement for consent to dedication if public roads over existing easements of record, as set forth in Section 94-4.414 of the Contra Costa County Ordinance Code, is waived for Subdivision NS 173-79, Brentwood area. The applicant was not able to obtain the consent of the owners of record over the existing easement recorded in Book 38 of Deeds at page 422, Contra Costa County records. The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. IAws/�M�M�IMIai�• r M 09n MM M/sa find an No ift Stm nowd of Supwdem M On dft M.wR XMSTM AUG 9 03 JK OLSSON,COUNTY C� and OR OWAdD CI 11 Of Ms 8801 'le .war Orig. Dept.: Public Works (LD) cc: Director of Planning George Haet et al 5532 Wisconsin Street Concord, CA 94521 BOBO9.t8 018 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, C"WORNIA Adopted this Order on August 4- 1983 by tlw t0111004"vow= AYES: Supervisors Powere, Fabden, mepeak, Torlakson, Schroder . NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission to Partially Close Appian Way, E1 Sobrante Area. The Public Works Director, having reported that prior approval has been granted to Hood Corporation to partially close (except for emergency traffic) Appian Way between Fulton Way and Manor Road during working hours between 8:00 a.m. and 4:00 p.m. for a period of three days (to be scheduled between August 3, 1983 and August 12, 1983) for the purpose of installing a telephone manhole subject to the following conditions: 1. Southbound traffic will be detoured over Fulton Way and Manor Road. 2. 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; 3. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County; IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. 11w��Mrd M�MIy Mwt MNo M•rY1l.edmrwMte�r of on sVft Id, F and SRWW aR M Ob"10 at 40 9 @� a d dLVerrhrna an No MIS dlf1m11. ATTESTIV. A& 9 1983 J.R.OLSS M,Couxff CUM amd as oftio Ck*01180 NOW Ilapr�' Orig. Dept.: Public Works (LO) cc: Public Works - Des./Const. Attn: Francis Rolf son CHP Sheriff-Patrol Div. Comitnder EON9.t8 013 File: -3054M(F)/0.4.3. TM 00MW OF s1�E111nsoAs OOI�flPA t�OSTA C011NTY. CA�lf0wN1A AS EE OFFICIO TIE 101E IC MV OF TIE NIVERVIEII FIRE MEMO OISTRIQ AdlOpled go OMW on August 9, 1983 b!►*W!0Nftmh MOM: AVM Supervisors Powers, Fanden, McFeak, Torlskson, Schroder 1N0ES. None ABSOM None gl &MCT; Approving Addendum No. I to the Reroofing at Administration Building, Riverview Fire Protection District, Antioch Area. Project No. 7200-4804; 0928-WH804B The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Reroofing at Adminstration Building, Riverview Fire Protection District, 1500 West 4th Street, Antioch. This Addendum provides for changes and clarifi- cations to the contract documents. There is no increase in the estimated construction contract cost. 1 Iwaay aaAle rat M11 Y•U1ra11/MwsMe+/a1 am aefte Ub w aw/SoUnd as M MUNIMS of ft Nand M&*Wd a M io Ob alma AT:UTED: a IGg 1963 JiL OLSO M,cOUM exM am an some CWk of fNe Mum zg� now Odd. Dept,: Public Works Dept. - Architectural Div. Cc: Public Works Department Architectural Division P. W. Accounting Fire District (via A.D.) g.rfodadden.t7 020 F1 k: 2604M(S)IC.i. WHEN RECORDED, RETURN RECORDED AT REQUEST OF QNER TO CLERK BOARD OF at o'clock K SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA WATT, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICI OF COMPLETION Gallagher & Burk, Inc., ) (C.C. 3086, 3893) County Service Area R-6 ) Project No. 7753-4704; 0928-WH704B ) RESOLUTION No. 83/960 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on December 14, 1982 contracted with Gallagher & Burk, Inc., P. 0. Box 7227, Oakland, California, for Improvements at Orinda Community Center Multi- Purpose Field, County Service Area R-6, Orinda, Budget Line Item No. 7753-4704; 09284*MB with United Pacific Insurance Company 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 recomends its acceptance as complete as of August 9, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. 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 9, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlskson, Schroder 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: August 9. 1903 J. R. OLSSON, County Clerk & at Martinez, California ex offi io Clerk of the Board By Reeni Maifatto, Deputy Originator: Public Works Department Architectural Division cc: Record and return Contractor (via A.D.) Auditor-Controller County Administrator P. W. Accounting Architectural Division Service Area Representative (via A.D.) 021 RESOLUTION NO. fl3:Zo� bo.spfie ldcoap.t7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on gust 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Construction Management Services Agreement between Sanitation District No. 5 and Harris and Associates (Work Order 7380-6x5230) The Public Works Director, as Engineer Ex Officio of Contra Costa County Sanitation District No. 5, recommends to the Board as the governing body of Sanitation District No. 5, that the "Agreement of Construction Management Services for the Construction of Wastewater Treatment Facilities in Port Costa, California" between the District and Harris and Associates, of Lafayette, be approved. The Agreement provides for construction management services including construction inspection, operator training and development of an operations and maintenance manual. The maximum payment limit under the terms of the Agreement is $80,951. The construction management services are being partially funded by a State and Federal Clean Water Grant. IT IS BY THE BOARD ORDERED that the recommendation of the Engineer Ex Officio is hereby APPROVED, and the Chairman is hereby AUTHORIZED to execute the Agreement of behalf of the District. t�wewew�Mmltil�refiwee/eeweMMAe1 M @@am I*=Wd enuaw M IM nomw e1 as Dowd of SupwvIsm on Nw drl.shoom ATTErEp; AUG 91983 J.R.OLSSM COtP.M CLENC end a=allieio Cleric d Ow Bmd 42 b DBO:BDOr.Aprv.SD5.Harris.29.t7 Orig. Oept.: Public.Works - EC cc: County Administrator Public Works - Accounting Auditor/Controller Harris and Associates (via- EC) L � 022 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Award of Contract for Construction of Wastewater Treatment Facilities Sanitation District 5 - Port Costa (Work Order 7380-6x5230) Bidder Total Amount Bond Amounts Robert J. Collins $514,500 Labor & Mats. $514,500 P. 0. Box 96 Faith Perf. $514,500 Martinez, CA 94553 E.H. Morrill Company Allan A. Bradford W.R. Thomason Engineering Construction Power-Anderson C. Overaa and Company Monterey Mechanical Company The above-captioned project and the plans and specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The specifications allow for the Board to reject any bid item; and The Public Works Director as Engineer Ex Officio of Contra Costa County Sanitation District No. 5 recommending that the bid listed first above is the lowest responsible bid and further recommends that the bid item for Act of God insurance be rejected because it is unnecessary and this Board as the Governing Board of Contra Costa County Sanitation District No. 5 concurring and so finding; IT IS BY THE BOARD ORDERED, the bid item for Act of God insurance is hereby rejected and 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 lump sum prices submitted in said bid (less $500 for Act of God insurance); 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 the required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Chairman 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 Chairman, the bid bond posted by the successful bidder will be exonerated and shall be returned. i�wrMr.«�r M.t�r r•�..w.wwe�•�rlr a .�•ai..r�.•e�w�•r•w wr■r•oe w Dowd of ivpw0o a on M.dole douL DBO:BDOr.Award.Contr.29.t7 ATMSTEM:add" 943 Orig. Dept.: Public Works - EC 01 del.CI.88ft COun"CILMIK cc: County Administrator and=°ffidO Clava of So Owr County Auditor/Controller Public Works - Accounting Contractor (via EC) 023 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson* Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/961 SUBJECT. In the Matter of Approving Plans and Specifications for Terminal Road Extension, Project No. 0841-6X5325-82, Concord Area. WHEREAS the Public Works Director has filed this day with the Board of . Supervisors, Plans and Specifications for Terminal Road Extension; and WHEREAS the general prevailing rates of wages, which shall be the minimus 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 $92,600; and WHEREAS a Negative Declaration pertaining to this project was published with no protest, and the project has been determined to be in compliance with the General Plan, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Planning Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 1, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the CONTRA COSTA SUN. an awn iia Md smwM as IM GAVAN of M @Md of ft*WV1Nn as so dit*am ATTIEsT: AUG ' 91983 AR.OL38 M,COOK"exec and an ell0do Ck*at go 9w Oriy.0ept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Buchanan Field Airport Manager RESOLUTION NO. 83/ 961 DC.TERMINALRDEXTBO.BW 024 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 9, 1983 Adopted this Order on . by the following vote: AYES: Supervisors Powera, Fanden, NePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Between Port-A-Port, Inc., and Contra Costa County The Public Works Director recommends that it is in the best interest of the County to enter into a lease agreement with Port-A-Port, Inc., for construc- tion, maintenance and operation of T-hangars at the Buchanan Field Airport west side T-hangar lease area, identified as Sites TH-1 and TH-2. The term of this lease shall be for a period of twenty (20) years with a rental rate of 24.4 cents per square foot per year, prorated to a monthly rate of $2,911. Cost- of-living escalators to be applied beginning after the third year. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Chairman is AUTHORIZED to -execute, on behalf of the County, said lease with Port-A-Port, Inc., under terms as set forth in said lease. hwmbyseem eMebb atm o deco mtewd an songs Imtwi wA wOmW an tM■wwlms of e• News er smo w 'sms ATTEVrEo; AUG 91983 d.A.OI.SSOM,COUN"Cll 1 and an osdcia Ck*ee Ifftwo eemr �!► •Irl► Orig.Dept.: Public Works/Airport bo.portaport.T7 cc: County Administrator Public Works Director P.W. Accounting Div. Lease Management Div. (via Airport) Port-A-Port, Inc. Route 1, Box 14K Paso Robles, California 93446 (via Airport) L . 025 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Destruction of the 1977 Unsecured and 1970 Secured Tax Rolls IT IS BY THE BOARD ORDERED that the 1977 County Unsecured Tax Rolls be destroyed pursuant to Revenue and Taxation Code Section 2928 and that the 1970 County Secured Tax Roll be destroyed pursuant to Revenue and Taxation Code Section 4377, as recommended by the County Treasurer - Tax Collector. PASSED by the Board on August 9, 1983. 1 Ma%v cot"IAa1w1�rel�eM/eMwMel�ef M Wun akf-a Me W*WW M dw=Now of so supan so do" hoes f 3 ATT-.TED: A- jit.Ct" Couxw CUf><wAK and ex a CNAc ct OW§Wd MI Orig. Dept.: Treasurer-Tax Collector cc: County Administrator County Auditor-Controller 026 In the Board of St"rvisors of Contra Costa County, State of California August 9, , 1983 M dr MWIN of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND George Rex Ditmars 002-083-008-9 1% Penalty $20.74 630 Indiana Ave. Cost 5.00 Brentwood, CA 94513 PASSED by the Board on August 9, 1983. 11weby cw0fy the " 1i a@-' -9 is a tm and carred copy of an ardr •Iwrrd es do nkKow of said •cord of Supwvims an Ow"af,rwoid. cc: County Auditor-Controller VAMm my hood and to Seal of Io lewd of County Treasurer-Tax supw%ism Collector affixed tMs 9th day of Aucuat Applicant J. N. OLUON. Clwk r DWAr CWk 02'7 H-24 4a?Ism 1 . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. AOS 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 roll(s) as indicated. Requested by Assessor Byi PASSED ON AUG y 1%3 oe ta, ssistant Assessor unanimollinly by the Supervisors present. When requi d by law, consented to by th unty Counsel elof �_ puty �Mi'Mr w�8w 8~is r•�aya�w�astM/FM Copies: Auditor w ago"WW as/anowy•y s M Assessors Tax Collector ATfam: AUG 9 IN3 apo as 40040=Wk M Ma Nayd y v -i A 4042 12/80 RESOLUTION NUMBER AOS 028 VALUE CHANGES ASSESSOR'S 0ICURRENT POLL CHANGES 1EOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TF.PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAFIRY IN. BATCH DATET OR AIXNTAR S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR i E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE. A AUDITOR'S MESSAGE CORR.� NET OF INCLUDES G I X T EXEMPTIONS PSI T T v AMOUNT y AMOUNT E E AV E AV. N 074-040-025-4 1,046,402 210,391 11,041,8 1,087,158 W ASSESSOR'S DATA ASSESSEE'S Glass Containers Corp. TRA 53040 ROL6�(E1b4 gATSECTIGF�hl NOJJ cC�S �OJJ " ASSESSEE'S TRA ROLL YEAR R 1 SECTION ASSESSOR'S DATA NAME ASSESSEE'S POLL YEAq R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TAA POLL YEAR A E T SECTION 1 ASSESSOR'S DATA NAME EASSESSEE'S TqA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA ASSESSEE'S TRA POLL YEAR R T SECTION ASSE OA TT END OF CO RECTIONS TNIS PAGE O ASSESSEE'S TPA PALL YEAR SECTION ASSESSOR'S DATA NAME ASSESSEE'S TPA LL vrAw T SECTION ASSESSOR'S DATA NAME L... A0144N(7122/02) ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER �- Cd VALUE CHANGES ASSESSOII'S OffICE CURRENT ROLL CHANGES (EOUALIIED ROLL LAST SUBMITTED BY AIIDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® TE R OR PENALTIES CHANGES INCLUDING CURRENT YEAR ESCAPES WHIrH DO CARRY IN. BATCH DATE AUDITOR E DATA FIELDS M S EXEMPTIONS E PARCEL NUMBER F E LEAVE BLANK UNLESS S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPfI A V rERSONAI PROP A V THERE IS A CHANGE A AUDITOR'S MESSAGE CORK r I N NET OF INCLUDES G D X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AN E A V. A+ . 380-042-006-3 117,504 175,000 0 0 00 W ASSESSOR'S DATA AS NAMES S I T Corp TR" 76042 ROIL �2-83 R A T SECTION 531.4, 506 N ' ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R 8 T SECTION NAME ASSESSEE'S RA'" ROLL YEAR TR-9 T SECTION ASSESSOR'S DATA NAME I i II i ASSESSEE'S TRA ROLL YEAR R 6 T SECTION 1 ASSESSOR'S DATA NAME EASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA AME m ROLL YEAR R A T SECTION ASSES EASSESSEE'S 0 ORRECTION ON THIS AGE TRA ROLL YEAR R T SECTION ASSESSOR'S DATA TRA MOLL YEAR R a T SECTION ASSESSOR'S DATA r ARNN(7122/n) , G SUPERVISING APPRAISER kk DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER hil W Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 83-84 702-502-149-5 82007 Land 0 531, 4985 Imps 38,380 P.P. 0 Bank of America 200 Kentucky St. Petaluma, CA 94952 Add Parcel and Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 702-902-149-5 82007 Land 0 531, 4985 Imps 38,000 P.P. 0 James A. or Virginia Wood 3554 Alcott Cir. Bethel Island, CA 94511 Cancel Penalties, Add Parcel & Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 074-090-009-7 4831 Land 4831 Imps P.P. Albert D. Seeno Construction Co. Tax Rate Area Correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 215-090-020-3 4831 Land 4831 Imps P.P. Donald C. & Marianne W. Wood 2810 Camino Tassaiara Danville, CA 94526 Tax Pate Area Correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 709-821-703-2 Land G 4831, 4985 Imps 0 P.P. 0 Ronald R. & Lisa L. Freeman 720 Treasure Dr. Pittsburg, CA 94565 Deletion of Parcel, Cancel Assessment & Penalties AOiSO718-1 AOS#83.12 PAGE 4 OF 4 031 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes AOU 83.11 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 91983 JoqCj3utafAssistant Assessor unanimously by the Supervisots present. When re red by lax, consented to by County Co 1 e 1 of Page _18— P ie anon :hwryea�►w1lYsrarwawdaa�wda�►et ea adw Won and an9wW MOW w'.Ia�Mw N IM Copies: r Foati of ftoe M w YM shw& Ass sot ATTESTED: AUG 91983 Tax Collector M-3; M111-M114; E92-E103 J.R.OLSM", CLOW and ex o#W*Cl-.t :of w IkK.d b 1-4U A 1042 12/90 AOU 83:11 L t 032 CONTRA COSTA COUNTY eV 7U ` �n2mE�_(Ir�,a AUDITOR'S OFFICE BUSINESS PERSONALTY SYSTEM-UNSECURED AUDITOR MANUAL. BILI. A1#5 NAME L4m&--R4 CORA No, ACCDUNT N0. .179- 7 TRA: 10LL YEAR 1! FULL VALUE PENALTY F V. EXEMPTIONS A.M. VALUE TYLE CD _._. AMOUNT CO AMOUNT t0 TYPE ND. AMOMNT LAND ---- -Ai- A2 -- ---- Al_ -- INFROVEMEITS Al_ _A2 _-Al_ PERS�MAL PHI) �~ Al 7 -�� - A2 y Al PROP STUNT IMF AI At Al TOTAL • 65tlh i UNSECURED PROPERTY TAX DATA CD F"D REVENUE LC DESCRIPTION r T_YAMOUNTy �„ M! ?Once !! 1003 0020 COUNTY TAX AI !i !i Br 01 00 107 PUNCN [LOOT ELEMENT DATA DESCRIPTION 10. ACCOUNT TYPE PARCEL NUNIER � Qg__ /' '_e I -�- PRIME 811NEA 33 07MER 3NEI 34 OTN;R ;;;,1 34 CIA NAME 35 TAX BILL s/• NAME 14 TAX JILL STIEET A NO. 11 �I�JT -b _T TAX RILL CITY A STATE 16 TAX BILL 2!P 11 REMARKS 32 "s"s«' «e7— L 32 +I Full Value Q 32 275.5 ReductionJ 32 Assessed Value 32 32 32 (XII 21 SO/i 3/40) tqa�c3,�l 033 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE �e E LEVY � � Al LAND Al IMPROV. Al PER PROP Al PSI Al ExtmpAMOUNI ASSESS0R� C0 mWj S D p�� RSA CODE Dec �� E MESSAGE OR A2 LAND/PEN A2 IMP.IPEN. A2 PP/PEN A2 PSVPEN A2 re NOT ENtooE w r' ACCOUNT NUMBER T t FUND REVENUE a A3 NEW TRA A3 A3 A3 T A3 e e " E " 82 82 B2 82 T N0. 82 r A II N ° DISTRICT DESCRIPTION " A T O. CI CI CI C I E CI ) - - Al2 �5 AI 7sV 1 OEO�LrFDS � � �o L 1.� � %�cii►�lL�i W 17 A A 4040 12/80 Supervising Appraiser--Iii •/_c�•--� _ ___ Date � ( ...� ;• ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: ey-- FULL VALUE - MARKET VALUE ••i L coot NOT At LAND At IMPROV. AI PER PROP AI PSI M EtttwrA � ASxsfONy Co�jg • to �L T MESSAGE OR A2 LANWPEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 °O got Move i� ACCOUNT NUNIEN N FUND REVENUE T r • T T A3 NEW TRA A3 A3 A3 A3 •t• • EA I ■ t DISTRICT DESCRIPTION 82 82 02 62 j N0. 02 / / Q T ° t CI G CI CI [ CI /J /SGC-f--A --3076111 GUt,E�sc�v ' �a l- s 1p 7 4. .5*�s 35 A 4040 12/60 Supervising Appraiser_ Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: ✓ YL FULL VALUE - MARKET VALUE LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEMeAmomy ASSESSo� CowwftjS to% O L O"� NOT CODE BO NOT ENCODE I LL E MESSAGE OR A2 LAND/PEN A2 IMPIPEN. A2 PP/PEN A2 PSVPEN A2 �� `+�� ACCOUNT NUMBER T N FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 "r " EA II " "° DISTRICT DESCRIPTION 62 82 82 82 j N0. 82 " 1 T °' CI CI CI CI E C LJ Co y i a w - ,o lam, o A 0 12/80 Supervising Appraiser . Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE I I ee A E LEVY °o E Rer coo[ Al LAND Al IMPROV. Al PER PROP Al PSI AI Ex[woA r ASSESSOR% cOmW?,jS r �L E " MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 roo Mor [N000[ No [*�e ACCOUNT NUMBER T L E FUND REVENUE iA A3 NEW TRA A3 A3 A3 T A3 It a DISTRICT DESCRIPTION B2 B2 82 B2 j NO. 82 I T ° CI CI cl C I E CI Acto W - i r (y55 oz A I _ l� a a 7 � w — A 4040 12/80 Supervising Appraiser 2 �� �� - Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. � CORR. NQ ROLL YEAR 19 '• . ', TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 902_0 YX _ESCAPED TAX LAND Al A2 Al BI 1003 _ 9020 YS ESCAPED INT IMPROVEMENTS Al A2_ Al 81 --100 _20q_ YQ PENALTY PERSONAL PROP Al _A2 Al 81 Q3 I m sf: PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT POW ELMNT ELEMENT. DATA ELMNT Mfss4t. TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH lW DESCRIPTION f N0. 10. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 U ? e -• — .41 * BJ OTHER OWNER 34 1 fie. _32 0_42_ LAND DSA NAME 35 32 043 PS IMPR TAX SILL t NAME 74 32 044 PENALTY TAX MLL STREET, 140. 75 / /Q / 32 045 01 EXMP TAX SILL CITY STATE 76 t +32 _046 OTHR EXMP .TAX SILL ZIP 77 2,56VC~ 32 _047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 �19 _ _ PER PROP 32 026 SECTIONS � _32 _049 JMf!RQYEM9NTS 32 027 "OF THE REV. AND TAX CODE 32 050J LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 0_53 91 EXMP _ of SIX( YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP t 1 ELN11 of ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET 32Q32 19 PER PROP , 32 056 19 PER PROP 39 033 IMPROVEMENTS _32 _05T. IMPROVEMENTS +M. 31 ,,,9,14_ LAND 32 058_ _LAND _ as 0PS IMPR 32 059 PS IMPR C _2119L. _PENALTY 32� 060 PENALT Y 32 _0_37 S1 EXMP 32 061 BI EXMP 31 _0339_ OTHR EXMP 32 _062 OTHR EXMP Q 32 039 NET _ j 132 063 NET 00 A 4011 12/80 �'� ' t '�c:..sn.. Supervising Appraiser ,� ,- �"s' Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -- C ACCOUNT NO. ' CORR. N0. ROLL YEAR 19, �'� TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG _ -Al _A2_ Al _ BI 1003 9020 YS ESCAPED INT IMPROVEMENTS JAI_ A2_ Al B1 0.3__ 904 Y • PERSONAL MOI Al Al Al 61 Qom_ nR�E_ - MOI STUNT IMP AI A2 Al 81 1003 9040 YR ADDL. PENALTY_ 101AI BI 1/ W /NNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH Itttll►t11N 4w N0. eo. ESCAPE R 1 T SECTION ACCOUNT 1rPC 01 32 040 19 _ PER PROP PRIME OWNER 33 / 3 L- IMPROVEMENTS THER OWNER 34 ,' _32 042 LANG 09A NAME 35 32 _043 PS IMPR _ TAX SILL % NAME 74 32 044 PENALTY TAM SILL STREET( N0. 75 32 045 61 EXMP TAIL OLL CITY STATE 76 32 046 OTHR EXMP TAX STILL ZIP 77 l 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 32 _026_ SECTIONS_�d+ J 32 _049_ _ MPROVEME 32 _021 rOF THE REV. AND TAX CODE 32 050 _LAND _32 026 RESOLUTION NO. 32 051 PS IMPR _32 _ 052_ PENALTY _32 _053 BI EXMP of UK( TEAK 1/ 00 NOT PUNCH _32__ 054 _OTHR EXMP _ KNIT t=t APE ?loftily TTP( ASSESSED VALUE N l T SECTION -3-2---055 NET PER PROP ) 32 056 19 _ PER PROP �i 3z 035 NMPROVEMENTS _32 057. _ IMPROVEMENTS ANO _32__058_ LAND 03� h IM/R _ 32_ 059 PS IMPR i tog _Q 3+ PENALTT 32 060 PENALT Y 0�1 AI EXMP 32 061 61 EXMP 3= 0�6 OTNR EXMP lk 1 32 _062_ OTHR EXMP 3 039 NET +32r 063 NET p A 4011 12/80 �� �'...(,t.�R. Supervising Appraiser Date W CO CONTRA C"TA COUNTY ASSESSOR'S OFFICE /-- hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ' NAME L � FiE �� ACCOUNT NO. .. CORR. NO ROLL YEAR i9 ,.� . TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 10_03_ 9020 YX ESCAPED TAX LANG At _A2_ At at 1003 _^9020 YE ESCAPED INT IMPROVCMINTS At A2_ At _81 LA0 -_ PERSONAL PROP AI _ _A2 At 81 QQ3Lqo REPROP $TMNT IMP Al A2 At 81 10030 YR ADDL. PENALTY__ TOTAL e1 OO NOT I/ICN ELNNT ELENENT. DATA ELNNT wsw YEAR Of PROPERTY TYPE ASSESSED VALUE 00 "Of PUNCH 4w OESCRIITI4I i NO. no. ESCAPE R 1 T #Eti101 ACCOUNT TYPE Ot 32 040 19 PER PROP PRIME OWNER 33 t Q4!_ kfBQYEP�I�LTi- -- 00 OTHER OWNER 34 32 042 LAND 09A NAME 35 32 _043 PS IMPR w TAX SILL ; NAME, 74 32 044 PENALTY TAX TILL STREET( NO. 75 04. 32 045 81 EXMP TAX MLI. CITY 4 STATE 76 16 Aw ek ZdZAIAT32 _04_6OTHR [XMP TAX SILL 21P 77 Jam- 32 047_ NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 _ 19 PEIi PROP 32 026 SECTIONS 32 _ Oa9 _ J_MPRQVEMfAl ---- .- �32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 _32 053 81 EXMP "! MO3 YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE '- '-- �' R i T SECTION 32 053 NET 32 �S PER PROP 32 056 i9 �,... PER PROP &a IMPROVEMENTS 32 057. IMPROVEMENTS IS LAND 32 OS8LAND PS IMPR 32 059 PS IMPR PENALTY32060 PENALT Y lim ! ii EXMP 32 061 81 EXMP t OTHR EXMP S2 _062 OTHR EXMP 039 NET ~32� 063y NET =A 4011 12180 '� . .,. � -..._ Supervising Appraiser f�_ �j', , :-- Date C CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C , NAME ACCOUNT NO. 1 J E CORR. N0. IROLL YEAR 19���'lS TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 61 _ 1003 9020 YX ESCAPED TAX LANG _ –Al _A2 Al 91 1003 _9020 YS ESCAPED INT IMPROVEMENTS Al A2_ Al 61 1 0 9Q4Q_ YQ ' PENAM PERSONAL PROP Al _ _A2 Al _ of 1 1003! J4 yl,_ Liam RGl.ca PROP STMNT IMP Al IA2 I Al el 1003 9040 YR ADDL. PENALTY _ TOTAL I 1 81 01 NOT /ONCN ELNNT NESSACE YEAR OF 00 NOT PUNCH 1w 060101111i N0. ELEMENT. DATA EINNT No. ESCAPE PROPERTY TYPE ASSESSED YAIUE R I T SECTION ACCOUNT TYPE 01 j 32 040 19 _ PER PROP PRIME OWNER 33 .$ _� Q41 IMPROVEM NTS OTHER OWNER 34 32 042_ LAND OBA NAME 35 32 043 PS IMPR _ TAX /ILL % NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 32 045 91 EXMP TAX BILL CITY 4 STATE 76 (_� C[`} _3_2 _04_6_ OTHR EXMP _ TAX SILL ZIP 77 C as i 4 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32__048_ 19 _ PER PMP 32 026 SECTIONS s 3 j 32 049_ _ MPRQV)EME r32 02T 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 1 PS IMPR 32 32 052 PENALTY 32 32 _05_3 81 EXMP M66616[ TEAR OF DO NOT PUNCH 32 054_ _OTHR EXMP _ UNITof ESCAPE PROPERTY TYPE ASSESSED VALUE A 9 T SECTION 32 055 NET v 3t �3PER PROP 15 32 056 19 — PER PROP v 31 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS ' 311 . LAND _32 059_ _LANO`_�_ q PS IMPR _ 32_ 059 PS IMPR _! 31 -9;9-. _PENALTY 32 060 PENALTY _ 037 SI EXMP 32 061 01 EXMP _ 32 _038_ OTHR EXMP _32_ _062 OTHR EXMP 32 039 NET i 32 063 NET A 4011 12/80 ,'I,C �-Lr _ Supervising Appraiser -,�/-,� Date H CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME lItj Od hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT " _ 9 If PENALTY— ACCOUNT NO. �� CORR. N0. ROLL YEAR 19 �c TRA t�3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUAD REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANA ��— Al _A2 Al 81 1003 9020 Y! ESCAPED INT �- 1MPROVtMRNTS AI A2_ Al of Q 904 YQ _ PERSONAL PROP AI _ _A2 _ Al s1 Q _ OVIA PROP STMNT IMP Al A2 AI — 81 1003 9040 YR ADDL. PENALTY —�� TOTAL i ei —ofIts NOT PINCII ELMNT mtss E YEAA OF i OESCAI/1i0N i MO. ELEMENT. DATA EtMNT PROPEATY ;TYPE] ASSESSED YAIUEao NOT PUNCH ro. ESCAPE A 1 T SECTION ACCOUNT TYPE 01 32 040 19 . _. PER PRO PRIME OWNER 33 _32— I IME-RMYERENIS ~— � G OTHER OWNER 34 32 042 LAND D!A NAME 35 32 _043 PS IMPR TAX SILL t NAME 74 32 044 PENALTY — TAX MLL STREET( 000. 73 32 045 61 EXMP TAX MLL CITY STATE 76 I L 32 046 OTHR EXMP TAX •ILL ZIP 77 :_3 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 _048 _ 19 32 026 SECTIONS 32049 lMPR.�EME 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 t TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP F;7ff ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET !_ � � 1! PER PROP 32 056 19 ._.. PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS Q4_ LAND 32 058 LAND 0.��.. P3 IMPIt _ 32 059 PS IMPR -- _Q � PENALTY 32� 060 PENALTY 3! Oit of EXMP 32 061 61 EXMP r 32 _03•_ OTHR EXMP _..—_. 32 _062 OTHR EXMP 3 03! NET 14-1 32� 063 NET p A 4011 12180 ' ervisin Appraiser ..�. - Su P 8 . PP ,.J Date CONTRA CftTA COUNTY ASSESSOR'S OFFICE NAME � §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �t L-�ax�L1_-' '� .,�,�� r ACCOUNT N0. E CORR. N0. =ROLL 19 %�• TRA FULL VALUE VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX _ESCAPED TAX _ LANG Al _A2 Al 81 1003 _9020 YLL ESCAPED INT IMPROVEMENT$ AI A2_ Al 01 --1Ap 9Q4 �!QP PER PROP Al _A2 Al 01 224 LIAN ARV PROP STMNT IMP Al ,A2 Al e1 100ENAM 3 9040 YR ADDL.�PENALTY __..-..- TOTAL I81 00 NOT PMNCN ELNNT ELENENT. DATA ELNNT Nusm YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCRIPTION i N0. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 ._. PER PROP PRIME OWNER 33 s 4L_ OTHER OWNER 34 1 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX BILL t NAME 74 32 044 PENALTY TAX GILL STREET( NO. 753 2 045 81 EXMP • TAXMLL CITY 4 STATE 76 L 32 046 OTHR CXMP TAX BILL IIP 77 8 ') 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 5.3 � 32049 MPROVEM"TS 32 027 'OF THE REV. AND TAX CODE 32 _ 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 _053 01 EXMP _ N[ifKt YEAR OF 00 NOT PUNCH 32 0541 OTHR EXMP EtNNt �1 ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 513 It PER PROP 32 _056 19 PER PROP 3t 033 � 4 IMPROVEMENTS _32 057. IMPROVEMENTS LAND 32 030_ LAND 03i !i IMPR 32 059 PS IMPR 31 Alk. PENALTY 32� 060 PENALT Y 3= _037 BI EXMP 32 061 01 EXMP <' 3Y _03•_ OTHR EXMP 32 062_ OTHR EXMP 3t 039 NET _F 32� 063 NET Q A 4011 12/80 Ift, X. -tt: _- .Supervising Appraiser Date CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAPE 1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �� CJ's' ACCOUNT N0. 3 cq 51 CORR. NO. ROLL YEAR 19 ,J " TRA 17elIll FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX r LAND _ Al A2 Al 81 1003 9020 Y! ESCAPED INT IMPROV9M[NTS AI A2 Al 81 0 9Q4 Y PERSONAL MOP Al _ _A2 Al 81 0 RFISF _ PROP STMNT IMP Al ,A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL e1 11 NOT ?loco ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i OESCRI/TION i N0. Ao. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 _Q41 AITS OTHER OWNER 34 32 042 LAND ODA NAME 35 32 _043 PS IMPR _ TAX BILL % NAME 74 32 044 PENALTY TAX MLL STREET( NO. 75 32 045 81 EXMP TAX GILL CITY 4 STATE 76 a _32__0_46 OTHR EXMP TAX BILL ZIP 77 �Ci, 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PRS__ _ 32 026 SECTIONS r �,. 32^_049_ MPR,OVEME �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ _052 PENALTY 32 32053_ 61 EXMP _ _ F29 ( TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ESCAPE IAOIERIY TY/E ASSESSED YALUE A l T SECTION 32 055 NET IW PER PROP r- 32 056 19 _ PER PROP IMPROVEMENTS 32 _057. IMPROVEMENTS LAND 32 038LANDPS IMPR 32 059 PS IMPR0PENALTY 32 060 PENALTY 11 EXMP 32 061 91 EXMP OTHR EXMP 32 062OTHR EXMP NET 32 063 NET A 4011 12/80 /I�-��~_- SDate upervising Appraiser ►fes C. CONTRA COSTA COUNTY ASSESSOR'S OFFICE G/ j BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �/ / NAME - ,�_ rAL . ! � CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FU O REVENUE LC DESCRIPTION AMOUNT TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Bi +003 9020 YX ESCAPED TAX Al _A2 Al el 1003 9020 Y* ESCAPED INT NTS Al A2 AI 8i 0 9Qd rR0► Al _ _A2 Al 1!+ ._10 BJ-SE _...-.�._..._ IMP Al A2 AIBI 1003 9040 YR ADDL. PENALTY TOTAL _ 81 !! NOT PIlNCN ELNNT EtENENT. DATA EtkNT MISSACf YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH �"' lfSCAIPTION f N0. 00, ESCAPE A t T SECTION ACCOUNT TYPE 01 '' 32 040 19 _. . PER PROP PRIME OWNER 33 _3 —041-- !MP _ r� OTHER OWNER 34 32 042_ LAND W OSA NAME 35 32 043 PS IMPR .ti TAX BILL s NAME 74 32 044 PENALTY TAX MILL STREET( NO. 78 32 045 Of E X M P TAXMLL CITY 4 STATE 76 _32 '046 OTHR EXMP TAX BILL ZIP 77j 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS > _32049 JMPRQVgME N T S _ 32 027 'OF THE REV. AND TAX CODE _32 _ 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 0_53_ BI EXMP otu"E TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP [LINT 2T ESCAPE PROPERTY TYPE ASSESSED VALUE R S T SECTION 32 055 NET �'�• 32 3 I>I' PER PROP �� 32 086_ 19 PER PROP 4� 31 033 IMPROVEMENTS 32 087. IMPROVEMENTS *! „Q,14_ LAND 32 058 _ LAND 43� PS IMPR 32 059 PS IMPR ^� _0S. , _PENALTY 32 060 PENALTY 3t _031 SI EXMP 32 061 BI EXMP 32 _038_ OTHR EXMP 32 _O62 OTHR EXMP 3y, 039 NET '' 32� 063 4NET A 4011 12/80 'Supervising Appraiser � ? ��' Date tt CONTRA COTTA COUNTY ASSESSOR'S OFFICE ____LLT% OUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME n Q �_ j rVITAL NT N0. J / CORK. N0. ROLL YEAR 19 moi• TRA '" FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT LUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 111 100_3 9_0_2_0 YX _ESCAPED TAX Al A2 _AI BI 1003 9020 Y6 ESCAPED INT OVEMENT!{ �AI A2_ AI _ ., ONAL PROP Al Al Al «~ � _ ---- ---- - --. !! 343_ �.97� YL ALLSE.._._ STMT IMP _AI A2 _AI - — y 111 1003 9040 YR ADDL. PENALTY __.___.__ __ _.._______ s 1 _ -_` Zs 11 NIT PINCH ELNNT rlssicl YEAR Of 00 NOT PUNCH 4w DESCNIPIIIN 41P N0. ELfNENT. DATA ELN11T of ESCAPE PROPERTY TTPE ASSESSED VALUE R 1 t SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _!E_ _0.�1.. OTHER OWNER 34 32_ 012 .__ LAND ODA NAME 35 32043 PS IMPR % TAX DILL NAME 71 �32 _.._. 044 _PENALTY TAX Mll S?BEET( NO. Ta J �_ 32 045 Of EXMP TAX SILL CITY STATE 7632 046 ' -/�-- - + TAX DILL 21P 77 �,) 3z _ ___047 NET -_ REMARKS !2 025 ESCAPED ASSESSMENT PURSUANT TO 32- 0411 __I.9_ PER PR51P ____ r" 32 026 SECTIONS 32 049 IMPRO�EMEKJS _ _ _ 32 027 OF THE REV. AND TAX CODE 32 OSO LAND - 32 026 RESOLUTION NO. 32 05_1_ PS IMPR 32 32 052 PENALTY_ !2 053 _ 81-EXMP _ Mt"t HAN I/ 00 NOT PUNCH 4_32 054 - _OTHR EXMP A [tell of ESCAPE /NIPERTT TYPE ASSESSED VALUE N t T SECTION _32� 05,5 � NET 3: �31 19 PER PROP 32 �056i 19� PER PROP 3t 033 IMPROVEMENTS �32 057! IMPROVEMENTS .SIM . ►A110 32� 086_ _LANG___ _ O}� P3 IMPR 32059 PS IMPR .� _per _PENALTY _ 32 060 PENALT Y Gay DI EXMP 32 061 61 EXMP 3: 030 OTHR EXMP 32 _062_ OTHR EXMP p 0119 NET 32 ~063 NET A 4011 12180 �j-i'/�• ,::.: Supervising Appraiser 'r Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / NAME !�C L /C_I^.. -" RN T N0. `-� CORR. N0. R LL YEAR 19 8 j' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT UE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX rrr _ Al _A2 Al _ 81 1003 _9020 YE• ESCAPED INT EMENT: Al A2_ Al 81 MDQ 9Q4 NAL PROP Al _ _A2 Al _ 81 Nom_ JA RPI.cp _ STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ OTAL e1 10 101 P1NCN ELNNT ELEMENT. DATA ELNNT MESSASE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 41 IMPROVEMENTS OTHER OWNER 34 32 042 LAND 111 DNA NAME 35 _3_2 043 PS IMPR _ TAX NIL L s NAME 74 32 044 PENALTY TAX NLL_S_TRE_ET( NO. 75 32 045 01 EXMP TAX MLL CITY STATE 76 /L _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 SECTIONS ., 32 _049_ MPROVEME �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 61 EXMP Mti><Kt YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP E_M_ ESCAPE PROPERTY TYPE ASS(SSEO VALUE R S T SECTION 32 055 NET (\ �3� 1! PER PROP 32 056 19 _ PER PROP it 033 IMPROVEMENTS 32 057. IMPROVEMENTS ��4 LAND 32 058_ LAND O3� PS IMM _ 32 OS! PS IMPR _ 32 -2;9— PENALTY 32� 060 PENALT Y _ 3: _037 NI EXMP 32 061 81 EXMP �. 32 _0!N_ OTHR EXMP 32 _062 OTHR EXMP 3 03! NET 32� 063 NET 0 A 4011 12/80 - AL ci� Supervising Appraiser Zcf3 no CONTRA COSTA COUNTY ASSESSOR'S OFFICE (' hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ••J ACCOUNT NO. CORR. NO ROLL YEAR 19 TRA 53 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LG DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _At A2 At 131 1003 9020 Y! ESCAPED INT IMPROVEMENTS At A2 Al !I �p0 9Q4 YQ_ PERSONAL PROP At _A2 AI 61 QQ __ T4 RF1,SE.. PROP STMNT IMP At ,A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL at 1N NOT tMNCN ELMNT ELEMENT. DATA ELNNT Mum YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w lEStNIlTION i N0. No. ESCAPE R t T SECTION ACCOUNT TYPE of 32 040 19 _. PER PROP PRIME OWNER 33 Q41 -R Qn OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ TAX SILL o NAME 74 32 044 PENALTY TAX SILL STREET t NO 75 { 32 045 BI EXMP TAX SILL CITY STATE 76 32 046 OTHR XMP TAX BILL ZIP 77 'S 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _._ PER PROP 32 026 SECTIONS 32 __049 MPR.OVEMENTS _ _. .._ ~32 027 'OF THE REV. AND TAX CODE 32 050 _ LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 _32 _052 PENALTY 12 32._053_ 81 EXMP '! tllam TEAN of 00 NOT PUNCH 32 053 OTHR EXMP EINNT it ESCAFF 1ROPERTT TYPE ASS SSEO VALUE R A T SECTION 32 035 NET 32 �3,�„ (! PER PROP 32 056 19 PER PROP &a 033 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 058 LAND P8 IMPR 32 099 PS IMPR AM PENALTY 32� 060 PENALT Y 8E Oat it EXMP 32 061 91 EXMP iZ Oaf OTHR EXMP_ ��,,____ 32 062 OTHR EXMP 34 039 NET ^32� 063 NET p A 4011 121110 /r,L 'Supervising Appraiser aZ Date }A ' q0 CONTRA COSTA COUNTY ASSESSORS OFFICE ehA Itz: hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / NAME ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUAD REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX AN Al A2 Al BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS __. Al A2 Al 8I p 9Q4 PERSONAL PROP Al _ _A2 Al •I 03_ QF1.CF _ PROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY_ TOTAL 81 00 NIT PINCN ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH i DESCRIPTION i NO. 10. ESCAPE R I T SECTION O ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR _ TAX BILL t NAME 74 32 044 PENALTY TAX NLL STREET( NO. 75 32 045 B 1 EXMP TAX MLL CITY C STATE 76 32 046 OTHR EXMP — TAX NLL ZIP 77 5 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _ PER PROP 32 026 SECTIONS 32 049 MPROVEMENTS _—.._ _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 2 32 _052_ _ _PENALTY 32 053_ BI EXMP _ 7F120 YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP MITESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET It PER PROP 32 056 19 — PER PROP IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 056 LANDPS IMPR 32 059 PS IMPRPENALTY 32 060 PENALT Y 81 EXMP 32 061 81 EXMP OTHR EXMP 32_ 062 OTHR EXMP NET 32 063 NET p A 4011 12/80 ��' =� a,�- 'Supervising Appraiser /�-, 7-�,� Date CD a; CLAIK BGl11iD CF Or EKVT80RS C!' CMWR COM MMZIY, t KMKSI 1 RM ALTS Claim against the Comty, ) SM ID C %II Aug. 9, 1983 Pouting Z 11 PAR, and ) the oopy of this document imm—to you is your Board Action. (All Section ) mtioe of the action tdm on your claim by the re veno me are to California ) Board of byperv30ors (aragaph III, below), - mwtn —it Code.) ) given pursuant t+o OoaerzaMInt Cbde Sections 913 i 915.6. Plow note the 9WzmW below. Claimant: Paulette Austin Attorney: Jack Runnion 125 Professional Bldg. _ Address: E1 Cerrito, CA 94530 - - ]rount: $25,000.00 Datie-�Peoeivsd: July 5a 1983 By delivery to.Cleadc on By mail, postmarked an u Y I. PKK: Clark of the Board of p 20: Cbum&y Counsel Gac;aiy Counsel Attached is a copy of the Claim. %E.I L 0 6 1983 2 . " I OLMM: 7/5/83 J.R. OLEO d, Clerk, men a fa0e CA 94553 (Chadc one only) ( x) This Claim complies with Seictions 910 and 910.2. ( ) this Claim P=8 to comply with Sections 910 aid 910.2, and we are so notifying cls_. The Board cannot act ior 15 days (Sectim 920.8). ( ) Claim is tat timely filed. Board should reject claim as gsotmid that it was filed late. (5911.2) mm: 7-6 W am B. QAz158ti1, CDmty a mmi, By neputy - vote ( X) '1lsis claim is rejseW in full. ( ) Mia claim is rejected in full because it was not I 4 wdthin the time allmad by law. I certify that this is a true and I copy of the Board's Cider sn0ered In its ares for this date. AUG 0 91983 J.R. M mm, Clark, by , leputy WMM (cbvvt. C. 5913) Subject to certain anoeptions, you have only six (6) months ftm the date this nation, was persoPally delivered or depmitsd in the mail to fila-a court action an this claim. See oomraamnt code Section 965.6. Stu nay seek the advice of any atbor my of your cholas in c m mactim with this atter. If you want to consult an attorney, you should do so imsediabaly0 Wmm: Clark of the New TO: (1) ORMEY counwar cz) ORM-Ey tar Attached are oopdes of the ft m Claim. We notified the claimant of the Board's action an this Maim by ailing a copy of this document, and a IMMO "I I 'f bas been filed cad aeI 4 on the Board's appy of this .. Claim in wdth Section 29703. illl®: .7. R. Oul", Clinic, by leputy L = ��� CLAIM AGAINST THE COUNTY OF ANNE& COMMA COSH COUNTY 1. CLAIMANT'S NAME (print): PAULETTE AUSTIN 2. CLAIMANT'S ADDRESS: C/O JACK C. Runnion, 125 Professional Bldg, El Cerrito, Ca. (address) (City) (State) (Zip Code) 94530 3. AMOUNT OF CLAIM ; 2 n n n_nn PHONE NO. 524-3161 4 ES ARE TO BE SENT, IF = rIFTLID and 2: (print) T rrt _ rn�iuTnu (Name) 7 2S p of ftai nal B1�t7_ JUL d, -1983 (Street or P.O. Box Number) El Cerrito, Ca. 94530 J. k. OLSWN (City) (State) (Zip Code) Qw Go60"D OF SUUPO WOS 5 DATE Ur AUVjWLN1jLU5b: On or about 4/29/1983 6. LOCATION OF ACCIDENT/LOSS: Contra Costa County 7. How DID ACCIDENT/LOSS OCCUR: Deputy Sheriff shut door of sail bus on Claimant's hand 6. DESCRIBE INJURY/DAMAGE/LOSS: injury to hand. treatment at Contra Costa County Hospital 9. NAME OF PUBLIC ZNPLOYEE(S) CAUSING INJM/DAMAGE/LOSS, IF IBM: Unknown 10. ITIMIZATION OF CLAIM (list items totalling amount set forth above): General Damages ; 25,000.00 Medical and loss of earning capacity according tc; Proof ; TOTAL 00,; 2 s_nnn_nn plapecial damages according to proof. 11. Signed by or on behalf of Claimant: R C. -RUMftq, ATTOM1EY AT LAW 12. Dated: 7/L/1923 051 VERIFICATION STATE OF CALIFORNIA,COUNTY OF 1.the undersigned.say(check applicable paragraph): 1 am a party to this action.I have read the above document and know its contents.The matters uated in it arctrue of my own knowledge except as to those matters which are stated on information and belief,and as to those matters 1 believe them to be true. - 1 am an officer a partner of a party to dds action,and am authoriaad to(stake this verification for and on its behalf.and 1 make this verification for that reason.(have rad the above document and know its cooteots.I am informed and believe and on drat ground allege that the matters stated in it are true. I am one of the attorneys for 13 a party to this action.Such party is absent from the county aforesaid where such attorneys have their office,and 1 make this veri- fication for and on behalf of that party for that reason.I have read the above document and know its contents.l am informed and believe and on that ground allege that the matters stated in it are true. Executed on . 19 ,at California. 1 declare under penalty of perjury that the above is true and correct. (Sigrwture) Subscribed and sworn to before me this day of , (y Notary Public in and for said County and State ACKNOWLEDGMENT OF RECEIPT Received copy of the above document on , 19 (Signature) PROOF OF SERVICE BY MAIL 1 am a resident of or employed in the county aforesaid;l am over the age of Illaid nota party to the withinaction;my busi- aess/IkWwaddressia 125 Professional Bldg, El Cerrito, Ca. 94530 on7-1— 19 83 , lservWtbe"bin Claim for Damages on rnntss ea A Ce *nt-Y in this action by placing a true copy thereof eackwed in a sealed envelope with postage thereon fully prepaid in the United States mail at Fl Cprri to s Cm= addressed as follows: Clerk, Board of Supervisors of Contra Costa County 651 Pine St. , Martinez, Ca. 94553 Executed on 7/1/1983 ,19 to Albany .Cadiforl". (check applicable paragraph.below) (State) 1 declare wider peasky of perjury that the above is true and corre,+ct. ❑ (federal) 1 declare that 1 am employed in the office of a member of the bar of this court at w traction the service was made. r \�\l1Y FU\M MII IM v�i�li��aemi"r AW.L♦1 2.11.MR est\ 052 iCLM- Aug. 99 1983 ".s EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA CO. SANITATION DISTRICT 90. 15 Claim Against the awww, ) on W C1iD bo3t4 , and ) so copy of this m Yon is yaw bond Action. (Ail section ) sotioe of the action taken an yaw clala by tar s+slier+enoes ora to California •card at p I'l Me bale d, Qoewad,re� coda.) ) given p uswtet to aoeeent code sections 913 i 915.4. pleses nob tar QftM1w below. Claimant: D. Jo Dunning, 2591 Overlook Dr. , Walnut Creek, CA 94596 at Y= Address: - A■omt: $886-15 by delivery to.Cheat an Dat: aaaeived: July 6,1983 by tail, post wtAd an lulu 1. 14 T s0• ' Quaty owwwalcounty Counsel Attedod is a appy of the Claim. JUL 0 6 1983 MM: 7/6/83 J.R. CKSM, Clarice PtMWCA94553 Beni Ma at (Cho* area only) (x ) Mis Claim aapuse, y .dt h Sections 910 and 910.2. ( ) This Claim WMA to aaaply substantially idth 8sctione 910 and 910.2, and we we so notirylm _laimot. sus board asanot act for 15 days (Section 910.8). t ) Claim is not timely filed. Mooed andnld reject claim an Inod that it ran riled Lb. (5931.2) ZKM: ?`� am a. Com, county a meal, Deputy vote ( 1%is claim is rejecw in roll. ( ) alas claim is rejected In full bece%me it res not a 4 Within the time allowed by lar. I certify that this is a trna and correct copy of the 0oasd's Omer =bw d in its mixafts for this dans. AUG 0 91%3 J.R. Qac, Cwk, �� Moray 1wil1DBG (adult. C. 5913) sebjset to certain sooeptions, You haft ally sic (6) mmdw loon the date this native res pssaopally dslivared er deposited in the tail to file-& court action an this claim. ass QY#w sant Cbde section 945.6. Tou day seek the advice of MW attorney of Your chat" 3a co mwaticn vital this tatter. If You rant to aaernit an attorney, Yoe a xxW da so 3�ediately. Attached are awes of the Own Claim. Me uotiflad the wt "it of as ,nerd's action an this Chia by tai].iag a c y of this d carat, and a mama thereof bas been filed and 4' - It an the Dowd's aopy of thin Claim in scandance rdt h Section 29703. MRM: J. R. OtAIMP Clado, by , Dopntp L 053 CLAIM TO: OF SUPERVISORS OF CON' COSTA COUNTY Instructions to Claimant ' A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. Q. 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 )Reserved for Clerk'a filing stamps ) FILED Against the COUNTYOF CONTRA COSTA) JUL Si 1983 or o it� c ��%��. / �.!_�� DISTRICT) — (Fill in name) J. aSM 90AW OF SU1NvOM The undersigned claimant hereby makes claim aga ntra Costa or the above-named District in the sum of and in support of this claim represents as follows: l. When did the damage or injury occur? �G1ve exact date and hour] AZ --- r - -- -- ---T-t------------- -- --- -----------y---- ---�lfiere did-tfie 3amage--or injury occur? (Inc�u�e city and count ) ------------------------------------------ ---- --� ------------- 3. How did the damage or injury occur? (G've•'�uII details, extra sheets if required). a J'tw��, oma^ «- Ii - 4. What particular act or omission on the dart of county or district officers, servants or employees ^aused the qjury or, da:aagta? 10 •. :,_ 454 ., what- acs t� CWWty. or d5we=ficm its ev 4NRIa*M& =UnivW tbK ar b firm' rarw '�i� IV.v al. le/J � t aiwage.of in�urles oo -ou: claw resulte G � intent of i tjuri_e� or danages cla3aed. Attach two estimtes for auto* 1 damage) �� 1 --- ------ --- ---------------�----How--w-a-s- h--amo-unt-c-amed above computed? ��-T---- --- (Include the estimate amount of any prospective injury or damage. ) ----------------- ------------------------------------ ------------------ 8. Names and addresses of witnesses, doctors and hospitals. • lwe y446-t �� �. List the expenditures you made on account of this acclaent or Injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney /0 Z?2z� 92 CCIy��,�.- a t s ure `v Address &MA ae Telephone No. Telephone No. 7� �r��:s�:�:��:t;�;���t�rr:�***:•t*�f+r�*:t**t:��r,�*tf�*�f**:f*�:�**:f**�r�*tom*�* 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. " 05*5 - U,40 - - - -- - /.ar e� - f�� Jlo�••-, C :ter q� yr. & e. r dow - - - -- - - ��fr. �• o4a - -- -- - - - . - - r� rC•,• d' - .,..� ate./ to. .[ y.�- . .. ___ .- - - _ . off• 194L., J? -Ozaelalat. _ . _ _ tri-- � � - - --- -- - ---------- -- -- - -- - -- - - � •` 056i - t. _. �'�i� !�-�� O'er /SO" �''w oC'• Gr.. .--- - --- - -- / t r!�', L•,�, `h C.oy►f,.....'s��c.c 6✓. .o(z CLhIM Claim�t tM �Y& ) UM ID Q� August 9, 1983 mooting vdocsoesrts, cad ) me copy of this mmilad to You is Your Board Action. (All Section aotioe of the action td mn an yaw cisme by the re alll-= are tco CII i fc=4 ) Board of 0 of or i Is= III, talar), - t oode.) ) given p zxumnt to CM-w rI Oode Sections 913 a 935.6. PLese mote the ONAndW balm. Claimant: Arlene Collier 25 Arlene Court Att==Y: Walnut Creek, CA 94595 Address: ' 1lmount: $425.00 By delivery to�.mw* an Date'Aeoeiwd: July 8, 1983 By mail, postarind an July 5_ 9 3 I. Pill: SO: C&Mty CMXNWI Attadwd is a copy of the aboMe-noted Claim. /� VNED: July 8. 1983 J.R. C S.9CN, Clark, BY L . D*Uty n. PIM: Cburfty Counsel • CUM CM an Ewa Cc (Check one only) (�) Mis Claim oampliwith Sections 910 cad 910.2. chis Claim PAW to comply wdbsttm;—y with Secticm 910 and 910.2, and we are so notifying n'�. the Board cannot act for 35 days (Section 930.8). ( ) Claim is not timely fi3ad. Dowd aboul+d reject claim an010 4 it tive fiW late. (S931.2) ZRM: 4 -�S .7 m B. Ow=' annty Omni, l Oaputy '. vote Pvesent ( X) Zzis claim is rejected in full. ( ,`) 7his claim is rejected in full because it tics not presented within the time &Uwj ed by law. I certify that this is a true and corrof the Board's Qedmy antmr+a 4 in its abates fw this date. AUG O 91983 J.R. OUMM, Cl rk, by;: �. >amQuty iLM= (Gov't. C. 5913) subject to antain a m tioee, you hm me only six (6) Uxfts floe the date this notice tial peraapony delivered or d4pasited in the ail to fiL-a court action an this claim. Sr aysnammnt Oode Section 965.6. you may seek the advice of any aIOcnmy of yow dkdm in commaetioa with this matter. If you mot to ownmgt an attorney, Yon should do w l�sad3ately. Atteded are copies of the above Claire. Ne aotifisd the Alm at the Board's action an this Main by ailing a copy of this doomm t, and a ammo dereof bas been filed and -- 4, se4 an the Bowd's aw of this •. Claim in aocoadaeroe tidth Section 29703. n11Zi�: J. B. GLS # am** by , Dwaty 058 •CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTr Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) • B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County M 651 Pine Street, Martinez, CA 94553 (or mai o P ,16 Martinez, C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end oT t�iis form. RE: Claim by )neseI— The ■for Clerk's Pilin stamps Against the COUNTY OF CONTRA COSTA) JUL FW or DISTRICT) a � n name )undersigned claimant hereby sakes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: i:"wFen"did"tfie"damage or �i3uiy oc`cu=�""T�ive""e%ict aat�aea'fouij---- r-- eie ars-t"fie"a"�e o=in3usy OC"clic?"ZIncluae city ani-eonntyS'-`" d7�� c�iccr.T L.��ate' --------- ----------- ---- - ry occur -- - - NN_NN --_ 3. sow did the a or"�niury occur? ZG�v ;�uli �eta"�Is, we es�ra�. sheets. iU require - ;.,t ec„� p 4 ��� GL�.!�CLr, ., .E-,• 1A .01 Z:"`1IFat psi ocular ac't'oi"iomiss1-e6 -on- "tbe-part of- coimty at Gi'str ct . offt6eice; servants dr_imploy�es caused the injury o�ge? • '� ' 059 (over) S. wat ate the names of county or district officers, servants or • employees causing the damage or injury? i Q %wee, JX L MIV 9:""llhat in3ie Se er ur8 do you claim resulted? 7Give ullNestent of injuries or damages claimeAttach two estimates for auto damage) #Am w "C, •mss/ ,'I,�,i„ """"N"""N""""""""N"N"" """N" N"""" � �N N-" 7. How was the amount claimed above computed? 7lnclu-de the es-ima amount of any prospective injury or damage.) d"" Names and addresses of witnesses, doctors and hospitals. 3:""List the eicpendltu=es you made"on account of"this"accident oi'inn3nsyi : DATE ITEM Al10VMT • - - -- "- ' Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or nElm 1person on hLs behalf." Name and Address of Attorney a s gna s Telephone No. Telephone No. �3�-►�sr�� NOTICE Section 72 of the Penal Code provides: •Every person who, with intent to defraud, presents for allovance or for payment to any state board or officer, or to any county, torn, city district, ward or village board or officer, authorised to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 0U,0 . CUM Bohm Cr DE am= cam CCMU'Y. cunc A ACl= Clain A4airst the Cowty, ) IM so CL�r Aug. 9, 1983 amall Ac�.mft • aed ) Me aopy of this m Son 3s 3onr gwrd (All Section I Motion of the action taken an Sas Glaim by the s+afec+enoes are m alif enia ) board of plaaph map ba cid, - �arMeent given piasuent to w --'aa- i 3-3ft— owtfoas 913 s 935.6. please aoba the 4MMIW b@kw- Claimw*: Stone International Inc. - Atmtrey: J. Lucian Dgdson III 1280 Boulevard Way, Suite 204 _ Pte; P.O. Box 5607 - - Walnut Creek, CA 94596 Mount: $9.277.50 Hand Delivered N delivery to.CIO* an July 8, 1983 Date baaeived: July 8. 1983 by Mail, 900d■as" as sc: Ommty Atladhad is a copy of the aboia-rotrd Claim. am: 7/8/83 J.R. MEM, Mack, blptty 11. Pun: Munty Moma TO: cum or me Piero at gas a (Check =a anly) ( ) skis Claim colplies Mintent3ly with Sections 910 and 910.2. ( ) This Claft VMS to amply y with Sections 910 ad 910.2, ad we we so ratily3nq ..laimat. 2he board aaanot act for 35 days (/ectian 920-8). ( �') Claim is rat timely filed. Board mould reject claim an �oisd . it was filed late. (5931.2) MM: e MM D. C:UM, county counsel, by OePsty . vote ( ) >his alma is rejected in full. ( skis claim is rejected. in full bomm it was not j within the tine MUM" by taw. I certify that this is a true and oarsMct copy of the board's Met an0ee+ed in itsfor this dabs. AUGOy J.R. QAiM, Mmazte >Deputy NUMM ((bt't. C. $913) Subject to certain m oeptions, you have Maly six (6) awdts itaom the dabs this Monne was pereopally delivered or deposited In the Mail to file-a ca zt action an this claim. See went Code Section 965.6. You May seek the advice of any acton oy of your drodaa In amweation with this Matear. If you want to aonsult an attorney, you abound do 0 i�Mrtdiatrly. • Mem of 70: (1) ORMEY aximat (2) Canty Attached are cggm of the dw ma Clain. We notified the �•1�.� of the Board's action an this Claim by Mailing a copy of this dwmwt, Mad a Mess 14---of has been tiled Med and1 an the 2=d's copy of this - Claim 3n aoaot:+denoa Idth Section 29703. J. b. GLGM, Cranio, by Y 061 R 1 CAPPS, STAPLES, WARD, HASTINGS & DODSON 2 A Professional Corporation JUL - 81983 1280 Boulevard Way, Suite 204 3 Post Office Box 5607 B 'p'NTp,'gS�s=c-zi& NTY Walnut Creek, CA 94596 (415) 939-4411 IL (415) 5 6 Attorneys for Defendant, 7 STONE INTERNATIONAL, INC. 8 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA 9 10 DONNA M. HALL, ) 11 ) 12 Plaintiff, ) CASE NO. 207 476 13 ) VS. ) CLAIM 14 ) 15 3600 MT. DIABLO BOULEVARD, INCOR- ) ewet.C. s PORATED, a California corporation, ; ! QECEIVFI:t w( 16 et al. , .- d� 17 Defendants. ) _ 1983 18 AND RELATED CROSS ACTION. .641WIN BOARD OF ERVI-q c 19 r co. „� 20 The undersigned hereby presents tFe 7fo`r1Mifij- gainst the 21 COUNTY OF CONTRA COSTA: 22 TO THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA 23 COSTA: 24 YOU ARE HEREBY NOTIFIED that STONE INTERNATIONAL, INC. , presents 25 the following claim against the COUNTY OF CONTRA COSTA: 26 1. Name and address of claimant: STONE INTERNATIONAL, INC. , y c/o CAPPS, STAPLES, WARD, HASTINGS & DODSON, Post Office Box 5607, 28 Walnut Creek, California, 94596. All notices should be sent to the 29 above law offices. 30 2. Mature of the claim: This claim is for indemnity, arising 31 out of an action filed by DONNA M. HALL in the Superior Court of 32 California, County of Contra Costa, Action No. 207 476. Said action 33 alleges that on or about February 4, 1979, plaintiff slipped and fell 34 in a large pothole in a driveway located immediately to the west of 35 Petar's Restaurant, located at 3600 Mt. Diablo Blvd. , Lafayette, 36 California. Plaintiff alleges that the driveway was in a dangerous LAW Ms[.M GAPM STAMLM W*JNX MAST1MU i OOOSOM —1— . crre.A .a. 9, c .Ca 062 WALNUT CRMK.GA"M t.st ss�+.n I condition at the time of the fall. 2 STONE INTERNATIONAL, INC. , was the lessee of the'premises 3 at the time of the above accident. STONE INTERNATIONAL, INC. , was 4 served with plaintiff's Complaint and filed its Answer on or about 5 October 14, 1981. The owner of the premises, 3600 MT. DIABLO BOULE- 6 VARD CORPORATION, is also a defendant in the lawsuit. 71 On or about June 21, 1983, STONE INTERNATIONAL, INC. , 8 received answers to interrogatories by 3600 MT. DIABLO BOULEVARD, 9 INC. Said answers indicated that easements or rights of access over 10 the driveway where the accident occurred had been granted in favor of 11 the County of Contra Costa, among others. Said answers further 12 stated that actual maintenance of the driveway since 1959 had been 13 accomplished by the County of Contra Costa. 14 Based upon said information, the County of Contra Costa had 15 a duty to maintain and repair the subject driveway. In the event 16 that plaintiff is able to show that the driveway was in a dangerous 17 or defective condition, resulting in her injuries, said injuries 18 would be the responsibility of the County of Contra Costa for its 19 failure to maintain and repair said driveway. 20 STONE INTERNATIONAL, INC. , encloses a copy of said Answers 21 to Interrogatories herewith. 22 3. Nature and extent of injuries: As indicated above, STONE 23 INTERNATIONAL, INC. , seeks indemnity for any judgment awarded to 24 plaintiff, DONNA M. BALL. Ms. HALL sustained a laceration near her 25 right eye, as well as bruises and stiffness and soreness in her neck 26 and back. Her medical specials total $1,277.50. Ms. BALL also has 27 a wage loss claim in excess of $8,000. 28 DATED: 29 CAPPS, STAPLES, WARD, HASTINGS i DODSON 30 A Professional Corporation 31 32 33 J. U DSON III 34 torney for Said Defendant 35 36 &am emcee or C"W&STMUM . W^M ".=�~,�,� -2- 063 W&L"IT CIK[K C1�rM 21 1 RUSSELL F. KELLEY Attorney at Law 2 3126 Buskirk Avenue Walnut Creek, CA 94596 3 (415) 933-1600 4 5 Attorney for Defendant 3600 Mt. Diablo Boulevard 6 Incorporated 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 DONNA M. HALL, ) 11 Plaintiff, ) NO. 2 0 7 4 7 6 12 vs. ) 13 3600 MT. DIABLO BOULEVARD ) ANSWERS TO INTERROGATORIES INCORPORATED, et al. , ) 14 ) Defendants. ) 15 ) 16 INTERROGATORY NO. 1: Has an easement or other right of 17 access over the driveway of the subject property ever been 18 granted? If so, for each such easement or right of access, 19 please state: 20 a. Name and address of the person or entity to whom 21 said easement or right of access was granted; 22 b. Date said easement was granted; 23 c. Duration of said easement; 24 d. Whether the easement was embodied in a written form 25 and if so, the name and address of the custodian of record of 26 said easement; 27 e. The terms of said easement or right of access. 28 ANSWERS TO t 064 INTERROGATORIES - Page One 1 ANSWER TO INTERROGATORY NO. l: When PETAR JAKOVINA pur- 2 chased the subject property he was told that there were existing 3 easements or rights of access over the driveway of the subject 4 property in favor of the County of Contra Costa (for the main- s tenance yard) , Big O Tires and the owner of the property where 6 Flavio's Restaurant is now located. At no time during the owner- 7 ship of the subject property by PETAR JAKOVINA or subsequently 8 by 3600 MT. DIABLO BOULEVARD INCORPORATED did either of these 9 owners grant easements or rights of access over the driveway. 10 This answering Defendant does not know the terms of any 11 easements or rights of access nor whether they are in written 12 form. In this regard, this answering Defendant does not know 13 whether or not there were any maintenance agreements or require- 14 ments as part of the granting of the easements or rights of 15 access. As to actual maintenance, however, since approximately 16 1959 the County of Contra Costa has maintained the driveway of 17 the subject property. 18 In approximately 1977 Jack Marchant of Lafayette Federal 19 Savings & Loan painted a 'No Parking" sign on the driveway of 20 the subject property in the vicinity of Flavio's Restaurant and 21 Petar's Restaurant. It is the information and belief of this 22 answering Defendant that Lafayette Federal Savings & Loan is the 23 owner of the property where Flavio's Restaurant is located. 24 DATED this 17th day of June, 1983. 25 26 RUSSELL F. KELLEY 27 28 ANSWERS TO _ Q s INTERROGATORIES - Page Two and Last 1 « • 2 - - 3 5 6 ? - - g 9 - 10 11 I; the undersigned, say: 12 I I am the President of 3600 -Mt. Diablo 13 Boulevard, Inc. a California corporation, and• a 14 party to the above-entitled action, and make this declaration 15 for and on behalf of said corporation; the foregoing document is 16 true of my own knowledge, except as to the matters which are 17 therein stated on my information and belief, and as to those 18 matters I believe it to be tree. 19 I declare under penalty of perjury that the foregoing 20 is true and correct. - 21 Executed on June 17 , 19 83_, at - 22 Walnut Creek , California. 23 24 25 PETARN4MOVIM 26 i! LAW C.PXFs e• J"aw"wa7 veal%"%" 066 8176 906"1"wvtMv[ - er•►an►e••••.e•A.•i.••••• - I)YI)GO • PROOF OF SERVICE BY !MAIL 2 51013 (a) , 52015.3 C.C.P. 3 4 I, the undersigned, hereby certify that I am a citize: 5 of the United States, over the age of eighteen years and not a 6 party to the within action. Hy business address is 3126 Buskir) 7 Avenue, walnut Creek, California 94596. I served a true copy o: 8 ANSWERS TO INTERROGATORIES 9 10 by mail• by placing same in an envelope in the United States mail 11 at Walnut Creek, California, on the 17th day of June 12 1983. Said envelope was addressed as follows: 13 J. L. DODSON, III John A. Meadon, III Attorney at Law Attorney at Law 14 P.O. Box 5607 P.O. Box 55 Walnut Creek, CA 94596 Moraga, CA 94556 15 16 17 18 Executed this 17th day of June , 1983, 19 at Walnut Creek, California. 20 I certify under penalty of perjury that the foregoing 21 is true and correct. 22 t 23 .t KD1 A. D GHT • 24 25 Re: Hall v. 3600 Mt. DiableBlvd. 26 N0. : 207476 27 06'7 28 I PROOF OF SERVICE BY MAIL - 1013a, 2015.5 C.C.P._ 2 I am a citizen of the United States and I am employed in the 3 County of Contra Costa, State of California. I am over eighteen (18) years of age and not a party to the within above-entitled action. My 4 business address is 1280 Boulevard Way, Suite 204, P.O. Box 5607, 5 Walnut Creek, California, 94596. 6 On , 41 (.D 19 83 , I served the following documents 7 in connection with Action No. 207 476 , RE: HALL vs. STONE INTERNATIONAL, INC. , et al. (Conga Costa Superior Court) 8 9 10 CLAIM AGAINST COUNTY OF CONTRA COSTA 11 12 13 14 by placing true copies thereof enclosed in sealed envelopes with post- 15 age thereon fully prepaid, in the United States Post Office at Walnut Creek, California, addressed in the matter set forth below: 16 17 John A. Meaden III, Esq. 18 WALSH, MORTON, MEADEN & AJLOUNY Attorneys for Plaintiff Post Office Box 55 (415) 376-2300 19 Moraga, CA 94556 20 21 Russell F. Kelley, Esq. Attorneys for Defendant and 22 3126 Buskirk Avenue Cross-Defendant, 3600 MOUNT Walnut Creek, CA 94596 DIABLO BOULEVARD, INC. 23 (415) 933-1600 24 25 26 27 28 29 30 31 I declare underpenalty of perjury that the foregoing is true and 32 correct and that this declaration was executed at Walnut Creek, CA on this (,p day of _, 1903 . . 33 34 35 aAQ7 orLt. 36 KAREN G. ROWLAND, Secretary CAW meets w C"W&fTAPM&WAVAM smsTu f a 0009010 •.nwatele..a cw�..+. 068 0 MR I" M"w/T C*64n.CA 9MM 1Ml ow"1t . , t CLM t now or on P,To s or aacam cmay, cuipaw A now acn= Claim Awkinst that ODUCItY, ' Sm 20 QAZ� August 9. 1983 Routing a 4 to, ad Un at this lb- Boa tion. Chu section ) notice of action Wb n an you= = by the sefereac n are to Califocnis ) •card of Supervisoes Q+azagraIII III, bow, - Goser.t oafs.) ) liwa purmfnt to aop.cA.ne able Sections 913 s 935.4. liaise now the 4ftndw belm. Claixw*: John Balzer Attarnay: Charles McCrory, McCrory & Blick 5 Palo Alto Square. Suite 1000 --_ Address: 3000 E1 Camino Real Palo Alto, California 94306 haomst: $100.000. 00 BY ftliVWy to CLarlt an Date Factieed: July 8. 1983 gY man, P On Certified Mail P 216 504 Z56 . TO: unt Atteded is a copy of the ERM: July 8. 1983 J.R. CLSSM, Cleric, ftuty Calhom (Chsrk one only) ( ) This Claim coma' s with sections 910 and 910.2. ( ) 'chis claim Info to comply substantiiy idth Sections 910 fad 910.2, and we are so notifying claimitnt. Tha Board eennoI act for 35 f.ys (911CUM 910-9). (�) Claim is not timely filed. board should reject claim an 9w=d that it vas filed late. (5931.2) G. C EMM: 7—c c am a. am=, County counsel, lePbY . tato of ;Comm ( ) This claim is rejected in full. ( V) This claim is rejected in full becouns it vas not pc�1 4 Idtbin the fife J� &Uoftd by law. I certify that this is a tache and eoars+eN copy of the loatd•s alcdee m er.d In its minutes for this date. . n►zsa: AUG 0 y 1983 J.R. arm, clerk, . Doty Win= (Gov't. C. $913) Subject to certain eowq*1cns, you b.roe only six (6) umths team the date this notice vas per MUy deUverad cr d pmdtsd in tbo mail to file-a court action an this claim. See Gaieramt able Section M.G. You fay seek the advice of any attocnly of yoar choice In comaction with this fatter. If you vast to consult an attoemy, you abould do so imosdiately. IV. PUN: Clark of t he Board • Attached are copies of the above Claim. We notified the cry of tis board's action an this Claim by failing a copy of this doommt, and a a o !hereof has been filed and endorsed an the aoard•s copy of this •. Claim in a000rdenoe vdth Section 29703. a. CLSM, CU*,, by , 9waW ti 069 F E D JUL P, 1983 CLAIM FOR PERSONAL INJURIES [GovernmentGM Section 0 a 8010wo a: Claim of John Balzer vs. County of Contra Costa TO THE COUNTY OF CONTRA COSTA: YOU ARE HEREBY NOTIFIED that JOHN BALZER claims damages from you for personal injuries in the amount of ONE HUNDRED THOUSAND DOLLARS ($100,000.00) plus special damages in an amount not yet ascertained. This claim is based on injuries sustained by JOHN BALZER between December 31, 1982, and January 14, 1983. The subject inci- dent took place at the Contra Costa County Hospital, 2500 Alhambra Avenue, Martinez, California. Claimant JOHN BALZER was first seen on December 31, 1982, at the emergency ward of the Contra Costa County Hospital for an injury to his eye. * He was subsequently ad- mitted as an inpatient and surgery was performed on January 11, 1983. He was then released from the Contra Costa County Hospital on January 14, 1983. As a result of the surgery, his pupil was offset and his vision was impaired. The claimant consulted the law firm of McCrory and Blick on April 13, 1983, and inquired whether he had a claim. Claimant had not asked for any other legal advice prior to April 13, 1983. As a result of the April 13, 1983 inquiry, claimant now maintains that the County Hospital and its employees and agents negligently diag- nosed, treated, operated on and cared for claimant's eye, causing 070 permanent injury to his eye. As a result of said negligence, the claimant was permanently injured. The names of the public employees causing claimant's Injuries under the described circumstances are unknown to claimant at this time, other than to know that Dr. Gong and Dr. Dowling participated in the surgery. As a proximate result of said negligence, claimant hes sustained serious injury to his eye, the exact nature and extent of which is un- known at this time. As a further proximate result of said negligence, claimant has incurred and will incur medical and related expenses which to this date aro approximately $5,S80.00. The exact amount of these expenses are unknown at this time. As a further proximate result of said negligence, claimant has incurred and will incur loss of wages, the exact amount of which Is un- known at this time. The total amount claimed as of the date of presentation of this claim is ONE HUNDRED THOUSAND DOLLARS ($100,000.00) general damages plus medical and related expenses and wage loss. Claimant resides at 8507 Beverly Lane, Dublin, California. All notices and communications with regard to this claim should be sent to Charles McCrory, McCrory and Blick, 5 Palo Alto Square, Suite 1000, 3000 El Camino Real, Palo Alto, California, 94306 (telephone: 615-696-0611). DATED: July 7, 1983. McCRORY AND BLICK CHARLES RORY" Attorneys for Claimant -z- 071 PROOF OF SERVICE BY MAIL ( 1013a, C.C.P.) STATE OF CAT PORNU COUNTY OF SANTA CLA" j SS I m a dUsen of the United SWu aid a reei&mt of the eounty afaeomW; I am over the age of eighteen years aid iota party to the within above entitled action: my address S PaloAlto Square, Suite 1000, 3000 EI Camino Reil, Pab Ako, CA 94306 ................................ ............................................................ On July 7,..1.98.3 I M w the wftWn_Claim forPersonal Injuries (Government Code Section 910) .................................................................................................... ... an the County of Contra.. ..... moCosta in acid o. by � a true copy thereat enebeed ... ........ in a sealed envebpe with postage thereon fully wepud. in the UaiLd Stew poet atfiee at ...._Pah ......................... Alto ... California, addressed as follows Clerk Board of Supervisors Box 911 Martinet, California 94553 I certify (or dselare).ander paalty of perjury,• that the lfaeagoiig is tree and soerset. ZZICUw on . 7/7/83....... ..... Pa.. Alto........................................ California. .. .� A 4 A.'.(6tdl......................................... ANN MARIE BARBE alpeteee) 001W of Mvia IV no Nem& how SWM ears peaft of reef.es. i at =WAM a4whetiw _ 072 • • ANENdM = DOM ci N Cr CMWR COSIR May. Claim against the County, ) MW ID Ci I1 August 9; 1983 Footing andocs■meits, and ) me copy of this to yon is your Hoard Action. (AI1 Section ) motiae of the action, token an yaw claim by the r efirwAms are to Ctilifocnia ) Hoard of Supszvisoacs (bragsapb 3=0 below), Get Code.) ) given p mwint to aoaamsnt Code Sections 913 G 915.4. Plasm mods the wNwdng' below. Claimant: Protective Insurance Co. (Insured-Weasley Skeates) 801 E.-Qui Avenue, Suite 215, P.O. Baa 3610, Pullertaa, CA 92634 .Atboac'ney: Address: — - Ah $667.53 vya �,,, 1 i!y wm� an, _���..3��_ Date ;Feaeived: July 22, 1983 By mail, pm mazW an I. PM: : County Manua Coui-,ty COunsel Attached is a copy of the above-stated CI&W JUL 2 2 1983 CAM: July 22. 1983 J.R. ate M, Clark, 91j. AZA 94553 n. : City CbWuwl 70: Colark of an Dowd of B (Chic t-- Qaly) ( X ) m caspl3as e, y with Sections 910 and 910.2. ( ) This Clair► PAILS to maply suibstant;_y with Sections 910 and 910.2, and we are so notifying claimant. dhe Baud cannot act foc 15 daps (Section 910.9). ( ) Claim is not tamely filed. Hoard should reject claim m givtad it was filed late. (5931.2) DADS: `]7S — Jai B. C[i1tM, County Cotmeel, . Deputy . M. DOM amm by wAnIMS vats of ( � - ft/ e is rejected in full. This claim is rejoc..ded in full bac■sses it was mat pnaersted wdthin the time aU&A d by law. I certify that this is a t nu and correct of the Hoetd's acder aabeatid in its minutes far this dab. Dm: AUG D y lyd3 J.R. CLSS N, Cl rko . Drpyty (Cwt. C. $913) eubjsct to aattain amoMptions, you bov a only a1z (6) mambo fsoa the dab this notice was persopaliy delivered ac depoeibd In the ail to file-a court action an this claim. an amPern ant Cods Section "S.S. Ibu may seek the advios of as:y atdOcmey of yaw cd%ioe 3n mmrotion with this matter. If you wont to aaesnit an attorney, yon d ould do so imnediably0 : SM 1ma TO: , gal abieft Attached at+e oopAas of the dWM Claim. Me aoti,fiad the CIMJMft of the Hoard's action an this Claim by mailing a copy of this doowwat, and a mama thereof has been filed and amdoeeed an, the >oet+d's am of this 073 Claim in acooedanos with section 29703. �: J. s. crBeaN, C20*0 bet X118 Insu @ w o Company 801•E Chapman Avenue•Suite 215 P.O.Box 3610 Fullerton,California 92634 (714)879-4 July 15, 1983 County Counsel EV I L E p JUL 2 1 3 John B. Clausen afiipez. CA 94553 County Counsel i U L 2 2) 1983 P.O. Box 69 J. R. OISSON Martinez, CA 94553-0116 pZ 6001) Or SUPERVISORS s �%w RE: Our Insured: W. Skeates Claim Number: 59-07456-B Date of Loss: 4-14-82 Location of Loss : Industrial Road, Pittsburg, California Dear Mr. Clausen: We are in receipt of your notice of insufficiency and are advising you that this claim was paid on June 29, 1983 in the amount of $667.S3 to Inter Modal Southern Pacific. We are in the process of attempting to pinpoint the exact location of this incident and will advise you accordingly, as soon as possible. Should you have any questions regarding the above, we can be reached at the above number, Monday thru Friday, 8:00 A.M. to 4:30 P.M. Thank you for your anticipated courtesy and cooperation. Very truly yours, AL4 Robert Wiese Claims Supervisor •. RW:gah a cc: George Smith Insurance Wesley A. Skeates f ` 1 074 . . • Irnos Company X801 E Chapman Avenue.Suite 215 P.O.Box 3610 Fullerton.Caiitomia 92634 June 29, 1983 (714)879.4860 F ILED The Board of Supervisors JUL 61 1983 P.O. Box 911 Martinez, Ca 94553 J. 9. aii� cum of su��vnoas 0o s a l RE: Our Insured: Wesley Skeates Claim Number: 59-07456-B Date of Loss: 4-14-82 Location of Loss: Industrial Road, Pittsburg, California Gentlemen: Let this letter serve as notice of claim being made against the county due to the above referenced accident in the Contra Costa County. We are the liability insurance carrier for Wesley Skeates and have paid for the property damage to a semi-trailer (No. XTRZ978643) belonging to the Southern Pacific Railroad totaling $667.53. A basic description of the accident is as follows: Our insured was pulling a semi-trailer, referenced above with a clearance of 13 feet 6 inches and was on Industrial Road, when he went under an overpass with a stated clearance sufficient for this trailer, however as he started under the overpass, the top front portion of the semi-trailer, caught the overpass, due to the lowest spot under this overpass being filled with concrete. This apparently changed the clearance however, the clearance sign was not changed. At this time, we are giving you notice of this claim so that you may have the opportunity to review this case and investigate the matter, advising us of your decision, as soon as possible. We are requesting your acknowledgement of receipt of this claim, to the undersigned, as soon as possible. 075 1 . • -The Board of Supervisors June 29, 1983 .59-07456-B Page -2- Thank you for your anticipated courtesy and cooperation. Very truly yours, �;C� ja o ert Wiese Claims Supervisor RW:gah cc: George Smith Insurafice P.O. Box 429 Concord, Ca 94522 ATTENTION: Claims Wesley A. Skeates 81 Vernon Street, Apt #210 Oakland, Ca 94610 076 AMENDED -`M saw Cr - Or COMM C0= CMY, CNLM C M HMW AMM Claim Against the Canty, ) 9M to CLAIMW August 9, 1983 souting Do Action. Chu Nectian ) aoiand UO � action tMM an yaweL is � 11V the smfei+aetots are to adifocaia ) Hoard of et--- 4sors 3II, bdct4, - fb :t Cods.) ) given Parmittt to tivneac�eat Code lsctioat 913 i 915.6. pleest :tote the 'Ir~ below. Claimant: Allstate Insurance (Insured Gene & Danella Reihdl) 2323 Crow Canyon Rd, San Ramon, CA 94583 Address: Mount: $200,000.00 by delivery to.Clark an Date'-ftcaived: July 18, 1983 by mail, postmadloed ca T,.t., iS_ 1983 CartifiPa Moil P 366 333 '114 I. PM: Clark of the Doord ofSupernsors TO: Canty _ 1 Attached is a copy of the above-seabed -� 1 B 1983 July 18, 193 J.R. CLa9Ri1, Clerk, HY . bipiily' n. : County ` (Chsc* �/fit/ y) ( ) MdmClaim ampUes y with SMLetians 910 and 910.2. ( ) This Clain► FAILS to amply sutiswith Sections 910 and 910.2, and we are so notifying clai>rant. The Hoard cast<tot act fCW is days Mecum 910.8). ( ) Claim is rot timely filed. Hoard should reject claim on it rs filed late. (5911.2) nm: 7— K—,$-7 am H. CLRUM, Canty Counsel, Hy oep�ty JLJLJL* Sam CFM UUMimais vote ( Y) is rejected in full. ( ) This claim is rejected in full bscsouss it reps rot pwithin the time allawd by law. I certify that this is a true and I copy the Hoard's Cc din andsr+ed In its alufts fior this daft. AUG 0 91983 J.R. CLSS M, Clark, by z% y WRCM Rbv't. C. $913) Subject to certain enmq 1=w, you bane only six (6) a=dw !sole the date this notice res persopelly delivered or deposited in the axil to file'a court action an this claim. Set Owerm ant Colt section 965.6. Tw may seek the advice of any attoritsy of your d oioe in amnecti,on with this matter. If you rant to consult an attorney, you d odd do so itaimdiattly. the Board TD: (1) Canty • • Attached art copies of the above Claim. 14 ratified the cj.* cd the starch's action an this Claim by aailittg a copy of this doamrtett, and a memo tl- Is Las been filed WA andorsa I on the Hoard's copy of this •. Claim in rdth 8sction 29703. J. R. CLMM, C1m*t by • , Deputy 077 District Claim Office June 30, 1983 R. O:M-N 2323 Crow Canyon Road F SUPERVISORS San Ramon,California 94583 Phone: 415 MO436W Claim Number = 16697 78380 (GGI) REGISTERED MAIL Our Insured Gene and Denella Reindl Address 2601 Driftwood Court E1 Sobrante, CA 94803 The County of Contra Costa P. O. Box 749 Martinez, CA 94553 Attention: R. W. Giese Director of Building Inspection Dear Mr. Giese: We are currently investigating a clAim for damages to our insured's property in El Sobrante, California. Engineering reports have determined that causation for this damage was the undermining of our insured's property (as well as others) created by a blocked drainage ditch. This blockage was created by a landslide occurring in 1977 to 1978 behind properties lo- cated on LaPaloma Road and McCormic Road. Our investigation shows that you may be held responsible for these damages due to your failure to take appropriate actions to remove this blockage once you had placed the responsible parties on notice. Public records have revealed that you were aware of this problem as early as July 17, 1978 when your de- partment filed a report that a slide had occurred behind the Woodruff property located at 616 LaPaloma, E1 Sobrante, Califor- nia. In that report, you state the probable cause was fill debri and uncompacted fill across the property line. You further com- mented that i.t greatly exceeded the limits of issuance and that the permit was apparently cancelled yet the filling continued illegally. This report also specifically mentions in Item 1, "make sure drainage is not diverted or blocked". Further in- formation shows that both your department as well as the Board of Supervisors were involved in this problem up to the current date yet have failed to rectify the situation. This letter is intended to put you on notice as to our rights of subrogation in the matter and we will be contacting you for final disposition once our investigation is complete and final repair cost determined. Be advised that our property is but one of four involved with this problem and total projected -1- 078 AWIwe _2_ cost are estimated in the two hundred thousand dollar price range. By this letter I am also asking that you assume your re- sponsibility and exercise your authority to see that this blockage is removed before it does further damage. Sincerely, Kenneth R. wa ing Senior Prope y aim Representative KRK:lw cc: Board of Supervisors Contra Costa County P. O. Box 911 Martinez, CA 94553 079 /.s1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by do following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Settlement of Litigation John Bradford Jalbert v. County of Contra Costa, et al. (Claim No. GL 78-246) - Superior Court No. 196835 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of John Bradford Jalbert v. County of Contra Costa, et al. , No. 196835, for $160,000; and John Bradford Jalbert having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit upon receipt of County payment of $160,000; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement and payment from the General Liability Trust Fund is hereby CONFIRMED. f�0y art�1/1►IAst IAb�a bwae/oen�tco0.v of an.caon talon rid mrd co me mbm"a ow Sowd of&wPWWW s an NM dW&at+own. ATTESTED: 4&� J.R. OLSSON, COUNN CLERK end ex ON,in CW*St 00 Surd Orig. pt.: County Administrator ,cc: tvia CAO) Auditor-Controller County Counsel Public Works Department George Hills Company, Inc. Gordon, DeFraga, Watrous & 080 Pezzaglia, Inc. I a7Sf TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adoptsti this Ordw an August 9, 1983 . by 9w Wowing Veft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ------------- SUBJECT:. Issuance of Certificate of Commendation As requested by Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that authorization is GRANTED for issuance of a Certificate of Commendation to Michele Hoggatt for her outstanding spelling skills which resulted in her becoming the Contra Costa County Spelling Bee Champion and the County's representative at the national spelling competition in Washington D.C. t twehy eertltyr that m1sisemmendeotrweteopyat or rz i:I;;#tai:+i axd ontfred Or Me mini Of ths bw.d ct Suaervis AUG 7d03 awn. ATTESTED ..� j.R. CLSSt)N, CCtlNTY CLFAK .and ox officio Cierk-Of Nw Bond prig. Dept.: Clerk of the Board cc: Supervisor Torlakson County Administrator 081 IN THE Boum OF SUPERVISORS of THE COUNTY OF CONTRA COSTA. STATE Or CALIFORNIA In the Matter of Resignation ) of Martin J. Nichols, Deputy ) Resolution No. 83/952 County Administrator ) WHEREAS Martin J. 'Marty' Nichols has submitted his resig- nation after 13 1/2 years of service to Contra Costa County to accept the position of Chief Administrative Officer for Butte Countys and WHEREAS Mr. Nichols, after having received his Bachelor's Degree in-'Public Administration and Political Science from Fresno State College, began his career with Contra Costa County on February 9, 1970, as Administrative Analyst in the Office of the County Administrators and WHEREAS Mr. Nichols has been promoted on several occasions to positions of higher responsibility in the Office of the County Administrator, including that of Deputy County Administrators and WHEREAS during his tenure with Contra Costa County, Mr. Nichols has worked with most county departments on budget and organisational matters, on legislation, and on a wide variety of administrative and capital projects including the design and oon- struction of the County Detention facility and Work Furlough Centers and WHEREAS Mr. Nichols has participated in the activities of various professional organisations such as the American Society for Public Administration and Western Governmental Research Associations and WHEREAS Mr. Nichols has earned the respect of fellow county employees, and county department heads and officials for his friendly manner and ready sense of humor in the performance of his many assignments on behalf of the Countys NON, THEREFORE, BE IT RESOLVED that this Board expresses Its sincere appreciation to Mr. Nichols for his dedicated service to Contra Costa County and wishes his continued success in his new position of Chief Administrative Officer for butte County, California. PASSED BY THE BOARD on August 9, 1983, by the following votes AYES: Supervisors T. Powers, N. C. Fanden, S. W. McPeak, T. Torlakson, R. 1. Schroder NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of a resolution adopted by the Board of Supervisors on the ' date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed cc: County Administrator this 9th day of August. 1983. J. R. OLSSON, Clerk By Deputy Clerk 08 RESOLUTION N0. %83/952 '� ORDINANCE NO. 83-30 Re-Zoning Land in the Pleasant Hill/Bartd Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page L-14 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2555-RZ ) M-29 / Multiple Family Residential FROM: Land Use District R-1S ( Cinglp Fami 13 Rabeielantiol ) TO: Land Use District P-1 ( Planned Unit Development ) and the Plainning -Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. 'r' I P-1 � \ CORI P1 *1774 " 01 // �1��.�� .t�110. t f r. j_• . SECTION Q. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the tONTRA COSTA TIMES ,_ a newspaper published in this County. pASSEDon August 9, 1983 by the following vote: Supervisor Me, No Absent Abstain ` 1. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. R. I. Schroder ( X) ( ) ( ) 4. S. W. MCPeak ( X) ( ) ( ) S. T. Torlakson ( X) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board hairman o the Bas Dep. (SEAL) 2555-RZ Diana M. Herman ORDINANCE NO. 83-30 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _. August 9, 1983 , by the tollowinp vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Resignation from the Human Services Advisory Commission The Board having been advised by the County Administrator of receipt of a letter from Ellen J. Anderson, dated July 14, 1983, addressed to the Chair, Human Services Advisory Commission, submitting her resignation from the Human Services Advisory Commission as a representative At-Large; IT IS BY THE BOARD ORDERED that the resignation of Ms. Anderson is ACCEPTED, and the Clerk is directed to apply the Board's policy for filling said vacancy. IArMrayrMlli►MsrMi/rar~eanlaraeetswat on w ift ft"M ane GnOnd on on Sonom o/" Owd or Sups vWm en Ne di ft @Ns , Arrurm 61�.��„� J.A. OLSSOM COUNrr CLERK -and ex oM�o Gwrk o1 tM Hord BY SNOWY Orifi. Dept.: County Administrator cc: Chair, HSAC County Auditor Ms. Ellen J. Anderson 084 •' CO3TA COUNTYfONTllk ROPRIATION ADJUSTMENT T/C 2 T 1. IEPAITNEIT IN NCANI' .11 UNIT: PUBLIC WORKS (ROADS) ACCOUNT COOING • NCANIZATIIN SII-MJECT 2. FIXED ASSET �ECIEAtE� IMC�EASE NJECT IF EXPENSE IN FIXED ASSET ITEM 11 TT 0671 1085 PERMANENT COUNTY FORCE 50,000.00 0671 2250 HIRED EQUIPMENT 100,000.00 0671 2310 PROCESSIONAL SERVICES 250,000.00 0671 2470 ROAD\MATERIALS 40,925.00 0990 6301 RESERVE FOR CONTINGENCIES 440,925.0 0990 630> APPROPRIATE NEW REVENUE 440,925.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- (CONT 0LLER TO INCREASE ROAD MAINTENANCE BUDGET-GENERAL FUND BY: Date �i31i FOR ESTIMATED REVENUES CLA I MED IN FY 82-83 FOR STORM DAMAGE PROJECTS. REIMBURSEMENT CLAIMS. FOR COUNT AD ISTRATOR FHWA PROJECTS ER-1052 (1), ER-1052 (2), AND ER-1052 (3) TOTALLED $835,312. By: Dab BOARD OF SUPERVISORS NO: QRAW op J.R. OLS! ON, CLER 4, PUBLIC WORKS DIRECTOR 5�1/83 Q iIiMATYiE TITLE OAT[ APMNNIATI/N A POO AIJ.MINAL 11. (11129 Rev.T/TT) WE IMTR{:CTIONS CN REVERIE SIDE Os5 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT, T/C 24 LIENRTNENT N 116ANIZATIll INIT: ACCINNT 901110 PUBLIC WORKS (ROADS) 61611I1ATIAA ACp111T : REVENUE DESCRIPTION INCREASE <NECREASE> 0671 9531 FEDERAL AID DISASTER-ROAD DAMAGE 440,925.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL R- TO INCREASE ROAD MAINTENANCE-GENERAL FUND By:� Date �� REVENUE BUDGET FOR ESTIMATED REVENUES FROM FHWA 1982 STORM DAMAGE CLAIMS. REIMBURSEMENT COUN Y ADMINISTRATOR CLAIMS FOR GRANTS ER-1052 (1), ER-1052 (2), AND ER-1052 (3) WERE SUBMITTED IN APRIL TOTALING or: Dote AR/ $835,312, WHICH IS $440,925 HIGHER THAN CURRENT REVENUE BUDGET. BOARD OF SUPERVISORS &*MomFww f%FAAM YES:aer.Md"Tafth" NO:_. DMV U 1 X3 J.R. OLS CL SIG (14� u e L LIC EUBLUPIR $` z" 0�51",wk 11"11NE M. RA02P.3/ AMINAL N1. 01 4134 Glow.11/41) 086 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT 01 NGANIZATIIM OMIT: Orinda Cozomunity R-6 ORGANIZATION 6II-01JECT 2. FIXED ASSET OBJECT OF EXPENSE 11 FIXED ASSET ITEM MI TTj<kCkEAS> INCREASE 7753 4704 CONTTR ORINDA SPORTS FIELD 2,350.00 6301 Reserve for Contingencies 2,350.00 AOUNTAPPROVED 3. EXPLANATION OF REQUEST Y 0 ROLLER To appropriate funds for soccer goal. ILIDMINISTRATOR By: Dat, BOARD OF SUPERVISORS &*"vWn ramm Fah&m YES: MbNd14MffeLTiddam NO: Au u v on . J.R. OLSS , CLERIC► ,ISNAT 9 TITS, ,AT[ 8y: APMIPRIATIN All ,ra o ADJ. JIOMMAL 11. (11129 Rev.7/77) •[IE INSTRUCTIONS RDE SIDE 087 POSITIM ADJUSTIEAT REQIEST No. ling Date: 7/27/83 GG � Dept. Nod�"o ',% C. i J E 1 Capers Department PROBATION Budget WOW. 308 �. No.. 3_ Agbncy No. 3� rn Action Requested: Increase hours of DPO` Pposition U14 (vacant) from 20/40 to 30/40 Zvi► 5ER Proposed ect ve ate: 8/15/83 Explain why adjustment is needed: To accommodate available funding in D.A. 's Diversion Project 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 ItA be f Department must initiate necessary appropriation adjustment. • Use additional sheets for further explanations or comments. aic�-- or [*Wtwnt Head Personnel Department Recoi ndation Date: August 2, 1983 Increase Hours of Deputy Probation Officer III, position 30-214, from 20/40 to 30/40, salary level H2 485 (2001-2433). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: [3 day fo 1 ing Board action. 8 a e or r r6ftr%onnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel C3 Other: or y AwnWtratoe Board of Supervisors Action AUG O y bdJ Adjustment APPROVED/Dt WPROVED on J.R. Olss , County Clerk Date: AUG u 91983 By; -APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AIENDiENT. F13UU (M347) 6/82 088 .35 . POSITIN ADJiLST1 W RAST No. im 16 el - Date: 8/1/83 Dept. Nor./JCI-z Copers Department Health Services/M&A Budjfitr-VntL rW'-,.5!_ Org. No. 6466 Agency No s4 Action Requested: Add one (1) Account cAWk111 14���) fflition, cancel Account Clerk III position 54-1740 OpoS ect veDate: /10/83 Explain why adjustment is needed: To properly classify posiiton in line with duties and re- sponsibilities to be performed Classification Questionnaire attached: Yes ❑ No Estimated cost of adjustment: S Cost is within department's budget: Yes ® No ❑ If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel sere t orM Head Personnel Department Recommendation Date: Add one Account Clerk II (40/40) position, Salary Level H2 005 (1239-1506); cancel Account Clerk III position #54-1740, Salary Level H2 100 (1362-1656). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: JJ day following Board action. 13 Date oro ersonne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel D Other: or nstrator Board of Supervisors Action AUS y Adjustment APPROVED/�8ISWRffW on 3 J.R. ;;7K County Clerk Date: AU6 y3 By• APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AlENDNENT.F3UU (M347) 6/82 . 089 3� "�- POSMW ADaIS Mff ROMM No. J3Mb/ Date: 8�/-83 Dept. No./ PERSONNEL G'; . Copers Department Health Services/Public Budget UnitX45 "a 1lo. 5856 A�fency No. 54 Health C P �1 Action Requested: Add one (1) 24/40 Clerk-B positions cancel Clerk-B (P/I) position S4-2219 i ROUTINE Proposed EffectiveDate: 8/10/83 Explain why adjustment is needed: To Properly reflect actual hours to be worked Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel se t or Personnel Department Recommendation Date: Jr A -13 Add one 24/40 Clerk - 6 position, Salary Level Hi 887 (1103-1341); cancel Clerk - B (P.I.) position f54-2219. 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. Date or ne County Administrator Recommendation �3 Approve Recommendation of Director of Personnel Date: 'O Disapprove Recommendation of Director of Personnel a Other: or Administrator Board of Supervisors Action AUG 0 s 1983 Adjustment APPROVED/646APPROVED on J.R. Ols on, County Clerk Date: AUG 0 91983 By:Z / ,tl/ APPROVAL Of THIS ADJUST1ENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMEIDDENT. P300 (K347) 6/82 OJO 3� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9,1983 by Ow following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlatson, Schroder. NOES: . None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing submittal of grant request to the State of California Office of Economic Opportunity (CSBG Jobs $) for funds.which would provide at least twenty (20) low-income unemployed people in Contra Costa County with job training and long term gainful employment. Grant request will also provide for coordination efforts, leveraging and support of economic development ventures within low-income target areas of the county. The Economic Opportunity Council having approved and iecommended the grant request to State Office of Economic Opportunity and upon the recommendation of the Director, Community Services Department, IT IS BY THE BOARD ORDERED that the Director, Community Services Department, is AUTHORIZED to submit the grant request (entitled "Job Creation and Humanitarian Services Project for Contra Costa County") to the State Office of Economic Opportunity. Said program will operate for one full year (from August 15, 1983 to August 15, 1984) and the Board Chairmen is AUTHORIZED to execute same. Total amount of grant requested is: $353,920 ��d!►pedtfrttlNarahwaurowrsaseNll� sn aNlon Wan and ents�W on M�irwre et r rrd d 9"WW on on piste shun:. ATTESTED: {.R.OLSSON;COUNTY CLERK MW e:0Md0 Clerk o!tM Bewd � aOs/eb Orap. Dept.: cc: County Administrator Auditor-Controller Community Services State Office of Economic Opportunity/ via Community Services 091 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdoPW this Order on Au¢uat 9.10111 . by the 10NOW14 vOtl: AYES: Supervisors Pourers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Novation Contract #26-857-2 with Ralph B. Bernstein, M.D. and Ronald D. Adler, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-857-2 with Ralph B. Bernstein, M.D. and Ronald D. Adler, M.D. for professional ser- vices in contractor's medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-857-2 Department: Health Services - Medical Care Division Contractor: Ralph B. Bernstein, M.D. and Roanld D. Adler, M.D. Specialty: Gastroenterology Term: May 1, 1983 through April 30, 1984 Payment Rate: $ 225 per session, defined as the provision of con- sultation and/or training services and/or the performance of medical procedures. 1 hwsbl►eKtllr Mst NtM Im a bwsMosrwstss/paf - sm action talose and salved at the ab obs at So Msrd e/tis/mrNs an the dCIO "'car7. ATTESTED: 3 J.R.OLSSON, Otlp'".rr CLERK and u oKkdo Clark at On Smd e4amLlou— of .,o•wat Ort. Dept•: Health Services Dept./CCU CC: County Administrator Auditor-Controller Contractor SH:ta 092 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9. 1983 , by Mte toNowh vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Novation Contract #26-858-2 with Gregory G. Fouts, M.D., Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-858-2 with Gregory G. Fouts, M.D., Inc. for professional services in contractor s medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-858-2 Department: Health Services - Medical Care Division Contractor: Gregory G. Fouts, M.D., Inc. Specialty: Urology Term: May 1, 1983 through April 30, 1984 Payment Rate: $42.80 per hour of consultation and training services, $86.67 per RVS Unit for each medical procedure. 1 hMNftew ftreal*ft1ssInesand "met m sedon- ' and mend on M mh Mn of tr @esed of SupwW ws on Ow dab shore:. ATTESTED: JA.OLSSO ,COUNTY CLOW and ex oNk10 Ck*of the Sean/ Odg• Desi: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 093 BOARD OF SUPElvISORS M. G. Wingett, County Administrator CQft CAM DATE: August 1, 1983 QX SUBJECT: Relief of Cash Shortage in the Office of Animal Services !EC1FIC REQUIsT(S) CR 1lE00SSLIOATIa1(S) ! MCIOIOUM AND JUSTIFICATION REQUEST Authorize relief of cash shortage in total amount of $24.50 in Revolving Fund of Animal Services Department pursuant to Government Code Section 29390 as recommended by County Auditor-Controller and District Attorney. BACKGROUND AND JUSTIFICATION During processing of fees and charges for services, staff may have issued receipts without collection of cash from individuals receiving service. Upon review, both the Auditor-Controller and the District Attorney report that neither the shortage nor any delay in its discovery was caused by fraud or negligence. It is their opinion that it is extremely doubtful that the missing funds will be recovered and, therefore, under provisions of Government Code Section 29390, the Animal Services Department should be relieved from shortage, and the amount of $24.50 be deemed a charge against the General Fund. CONTINNm ON ATTACMEWT: rss SIGNATURE: RECOMMENDATION OF COUNTV AM 1 N I STRATOR MW O>MMIIOAT I ON OR BOARD CO>r I TTEE APPROVE OTNER ACTION OF BOARD ON August 2 APPROVED AS ROCOIrOOm OTNSR VOTE CF' suIMMVISMS I I40110W CERTIFY 7MRT THIS IS w 7MM NMMIIMSM (AMMMIT ) AND OXXOIECT CCPV OR AN ACTIM TAIMN AYES: Nom: AND pQB> ON TOM MIMPTRS CR TOM Smamllo AriTIT: ASSTA1N: CF SN101V1SCIIS ON TM OATZ Cc: County Administrator wrTEST� �� Animal Services Director J.R. COUNrr camollc County Auditor AM mom:tOrFICIO CLERK CW TIs man District Attorney 094 M382/7-t3 THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Omer on August 9, 1983 , by the foNowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. . SUBJECT. Authorizing release of certain county departments from responsibility for equipment missing two or more years. ,In order that the accounting and physical records may be reconciled, IT IS BY THE BOARD ORDERED that the following County Departments are released from responsibility for miscellaneous equipment items which have been missing for two or more years, as shown on list filed with the Clerk of the Board: Sheriff-Coroner Building Maintenance Social Service Buchanan Airport Probation West County Fire Protection District District Attorney ��Mlre«s�►�tw.rsrw.�«w..�.�rN se.ellsw 1s4n and ssl�rd on ra sNsi+l�s N w. Dosed of srsseNao�s an tt,.d�bo sb J.A.Of W.C&AUFm CLUE OW es oeedo 0"- k Of OW @Md Orig. Dept.: Auditor-Controller CC: Administrator Auditor _ Departments listed 095 EQUIPMENT MISSING TWO OR MORE YEARS May 2, 1983 DEPARTMENT DESCRIPTION COUNTY NUMBER District Attorney Desk 48600 if 59603 it 27104 it 22322 Recorder 74765 Radio 89677 to 89678 Typewriter 16953 File Cabinet 75450 Buchanan Airport Duplicator 84066 Building Maintenance Buffer 06355 Spray Can — Electric Drill 82304 Drafting Table 04354 Adding Machine 05190 of 05191 Desk 22839 35MM Lens [Jest County Fire Radio 37279 Microfilmed t 096 • EQUIPMENT MISSING TWO OR MORE YEARS May 2, 1983 DEPARTMENT DESCRIPTION COUNTY NUMBER Sheriff Telescope Typewriter 42538 Desk 45417 Typewriter 58202 71179 " 42533 Desk 75824 31050 89573 89574 Radio 86033 86059 86061 " 89598 Pager 94658 of 94659 is 94667 to 94668 i File Cabinet 34451 79899 " 38089 Calculator 47008 Recorder 96128 Camera 37307 68709 " 68710 Adding Machine 48346 Typewriter 48386 Television 68707 68708 92980 Sewing Machine 82234 Mixing Machine 82236 Pan Carrier 94573 94574 94576 94577 94578 Projector 97952 Screen 97953 Social Service Desk 66027 to 38519 Adding Machine 72317 Probation Reader 41880 Typewriter 54374 to 49291 Desk 83601 Floor Polisher 51605 Dryer 52656 Vacuum 91356 Microfilmed 09 THE ZOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 . by#w f61W&00 vote AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: RATIFY CONTRA COSTA HEALTH PLAN CONTRACTS The Board of Supervisors on September 10, 1980, authorized the Executive Director of the Contra Costa Health Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subject to Board ratifications; and The Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following contracts (Form #29-702) for individual Health Plan Enrollments: Number Contractor Effective Date 372 TREVINO, Pedro and Isabelle G. August 1, 1983 373 KENNEDY, Margery Ann August 1, 1983 374 RASSETT, William August 1, 1983 375 OSEQUERA, Lucinda August 1, 1983 376 TURLEY, James August 1, 1983 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. 1 tm@ly mW,ttial!Ma N Moa andaanaolaMll� an aWon tabu and an18 d on 00 wlMM"at so @wd of SOW an Ow deft I? ATTESTED: J.R.msso.%,G. 'lnm as" and es o iso Giic:a of dw @4wd Orifi. Dept.: Health Services Department, attention Contra Costa Health Plan cc: County Administrator Auditor/Controller State of California 098 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' August 9. 1983 Adopted this Order on . by the follo&ft vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Agreement to Indemnify, Defend and Hold-Harmless East Bay Regional Park District The County Administrator having advised the Board that the County Personnel Department is desirous of utilizing East Bay Regional Park District property for conducting physical agility tests; and The District has indicated willingness to allow the County to use park property for this purpose on the condition that assurances are provided by the County that the District will not be held liable for any injuries or damages arising from said use; IT IS BY THE BOARD ORDERED that the County agrees to indemnify, defend and hold-harmless the East Bay Regional Park District from any liability arising from County use of District facilities for said testing purposes. 1hwftewrty*Wrrsrstw=dewrwleo d M soros Wows and e 1 on dw MhWW so so rwd of on rio drlo oMwR ATTESTED: JJL OLSSONAOUNTY.' end on eftm- Cleric of Ow Boort Orig. Dept.: CC: County Administrator Personnel County Counsel East Bay Regional Park Dist./ via Personnel _ 099 i•4(3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on August 9. 1983 by the fo0owinp vow. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Public Hearing to Determine Fiscal Year 1983-1984 Distribution of Special District Augmentation Fund The County Auditor-Controller having advised the Board that it is estimated that $19,063,923 will be allocated in fiscal year 1983-1984 to the Special District Augmentation Fund; and It is further estimated that the carryover balance in this fund from fiscal year 1982- 983 will be $224,572 resulting in a total amount available for distribution of $19,288,495. IT IS BY THE BOARD ORDERED that a public hearing will be held on August 16, 1983 at 2:00 P.M. to determine the distribution of these funds. �Mom earllq twat tlds r a tare and aerwetea/8 of an axion falai and 008r on M mkwW N M hoard of SupwvIeN on tww dela a ora. % ATTESTED: J.R.OLSSO"..JouffT CLEWA OW es ofrdo Cock of the Oosa/ M . ..:oW" Orifi. Dept: cc' County Administrator Auditor-Controller Public Works . 10.0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 19M , by Ow fbllo+wi.ng vote: AYES: Supervisors- Povers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None SUBJECT: Setting Special Tax Levy For County Service Area P-2 In accordance with the requirements of the voter approved ordinance establishing a special tax for police services in County Service Area P-2, the rate must be set by the Board of Supervisors for the 1983-1984 fiscal year. The Citizens advisory Committee having made recommendations that the rates remain the same as last fiscal year as outlined in a March 31 , 1983 letter to Supervisor Schroder. IT IS BY THE BOARD ORDERED that rates for the special tax for police services in County Service Area P-2 for 1983-1984 shall be as follows: 1. Single Residential - $9.00 per parcel per year; 2. Small Multiple Residential - $12.00 per parcel per year; 3. Large Multiple Residential - $18.00 per parcel per year; 4. Commercial/Industrial/Institutional - $27.00 per parcel per year; �Mi�lr eNMr�►Mnt w.r•�ew.n�e•e.•t••yaf •••esu wan and mMr don Y��.wr N rM §md of sew on r,.ar. AN h ATTESTED: AV 4 d.R.OLSSON, erouwy a mm OW a 01WO CNNc o1 Mw§Wd Orig. D*Pt•: County Administrator CC: Sheriff-Coroner Auditor-Controller Citizens Advisory Committee, P-2 L 101 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9. 1983 ..by the following vole: AYES: Supervisors Powers, randen, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: Norte. SUBJECT: Setting Special Tax Levy For County Service Area P-4 In accordance with the requirements of the voter approved ordinance establishing a special tax for police services in County Service Area P-4, the rate must be set by the Board of Supervisors for the 1983-1984 fiscal_year. The Citizens Advisory Committee having made the recommendation that the rates remain the same as last fiscal year; IT IS BY THE BOARD ORDERED that rates for the special tax for police services in County Service Area P-4 for 1983-1984 shall be as follows: 1. Single Residential - $6.35 per parcel per year; 2. Multiple Residential - $12.70 per parcel per year; 3. Commercial/Industrial/Institutional - $25.40 per parcel per year. ��r�r•.awl►si.t w.r•�.aid•owaat•aN•� an soon Worn aM saw"•o ow aikwro of so Oeord d irM ors on t�dor ssoww. ATT TXT: J.R.OLSM COUNTY CLERS and ex offkio Clerk of tM Soma 6;AA azaz&%089W Orig. Dept.: Sheriff-Coroner CC: County Administrator Auditor Citizens Advisory Committee, P-4 i ` 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on August 9. 1983 by the PONOWN VOW: AYES: Supervisors Powers, Fanden, McPeak, Torlakson. Scbroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Setting Special Tax Levy For County Service P-5 In accordance with the requirements of the voter approved ordinance establishing a special tax for police services in County Service Area P-5, the rate must be set by the Board of.Supervisors for the 1983-1984 fiscal year. The Citizens Advisory Committee having made recommendations that the rates remain the same as last fiscal year as outlined in a July 15, 1983 letter; IT IS BY THE BOARD ORDERED that rates for the special tax for police services in County Service Area P-5 for 1983-1984 shall be as follows: 1. Residential - $150.00 2. Commerical/Recreation - $360.00 per parcel per year. II�Mya�lytlrlMlmraUwaa/ea�wela/raf an Ballon Iran and on 11W■WAAW of so Surd of the daft shown. ATTESTED: JA.OLSSON' OUNTY CLMM end enc olAclo Clark of Ow Dowd Off• DOW Sheri ff-Coroner cc: County Administrator Auditor-Controller Treasurer-Tax Collector Citizens Advisory Committee for P-5 County Counsel 103 TME BOARD OF SUPERVISORS OF CONTRA COSTA COLMT Y, CAUFORNIA AdopW this Order on August 9, 1983 . by Ow bllominp vote: AYES: Supervisors Powers, Fanden, McPuk, Torlakson. Schroder. NOES: None. ABSENT: None. ABSTAIN: None• SUBJECT: Authorizing Board support for Director, Community Services Department, regarding resolving inequities in Community Services Block Grant Legislation The Director, Community Services Department, having advised the Board that the present Community Services Block Grant Program legislation contains inequities in its program fund distribution and implementation process, and that if said inequities are left unchanged, they will result in a substantial reduction of Community Services Block Grant funds to Contra Costa County, resulting in a devastating reduction of Community Services to the poor of this County; and Inasmuch as efforts by a number of Community Action agencies in the State, including the Community Services Department, are being directed towards a more equitable solution to this statewide problem through the State Legislature and State Office of Economic Opportunity; IT IS BY THE BOARD ORDERED that the Director, Community Services Department, be DIRECTED to pursue remedies to the funding inequities and implementation of the present Community Services Block Grant legislation. IAw�/��Mrt�ratmrss/«wrMNlr a one=110100 a"r■Mrse an Ilk r1 es New rl f1s�rMarrs M Mr Orme.Mess ATTRIM. d,11.0-00— UNI V CUM sM roc oliiolo Oink of Ms Nee/ Li• � ' Orig. Dspt: Community Services cc: County Administrator 104 { - 1117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on August 9, 1983 by tM foNowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Authorize Transfer of General Fund ) Interest Revenue to Public Works ) Improvement Fee Trust Fund #8192, ) Valley View Road Widening, E1 Sobrante ) •0662-6R4470 ) On March 24, 1981 Contra Costa County entered into a road improvement agreement with Ditz-Crane, Subdivision 4833, for the construction of Valley View Road widening between Sweeny Court and a point approximately 250 feet south of D'Avila Way in the E1 Sobrante Area as required by conditions of approval for Subdivision 4833, Development Permit 3001-77, and Rezoning 1757; and The developer was required to deposit with the County $204,200 as a preliminary estimate to cover all costs associated with preparation of plans, specifications, construction costs (except for pavement widening in excess of 16 feet) , contract administration, and construction inspection; and Now that the project is designed and ready for advertising an estimate of the final cost indicates that the developer's obligation will be approxi- mately $317,200; and At the time the developer deposited his initial project payment of $204,200, March 11, 1981, the Public Works Improvement Fee Trust did not exist; therefore, the money was deposited in the Public Works Trust Fund #8310 and invested by the County along with other available funds, with the interest accruing to the General Fund. If the money was placed in a fund similar to the Public Works Improvement Fee Trust #8192 and invested, the interest accrued would have been added to the developer's base deposit amount to off-set his financial obligation; and The Public Works Director having determined in conjunction with the County Treasurer that the interest which accrued -to the General Fund from March 20, 1981 through July 31, 1983 is computed to be $58,8,70. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is approved and the transfer of $58,870 of General Fund interest revenue to the Public Works Improvement Fee Trust #8192 for credit to the Ditz-Crane deposit associated with the road improvement agreement for the Valley View Road widening in the El Sobrante area is authorized. �M�wir aa�lly lyt M1�r a ew awd aawaataa�of as adhm h6ft WW enftmd om Ma mbpAn of go Nawd o1 sup«wm,on On data d m ATTESTEM: JA OL.SSON,COUNTY CLEM OW ex o11do CMdc of dw Sow Lis Orifi. Dept.: Public Works Transportation Planning 1 f cc. Accounting Land Development Design/Construction Ditz-Crane 105 Auditor-Controller Treasurer a:r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 � by the tollowk vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposals on Local Government Financing The County Administrator having filed a letter with the Board proposing a legislative program intended to serve as a compromise between the positions taken by the State Administration and the Legislature prior to their recess on July -19, 1983, and recommending a plan of action for implementation of said proposal; and The Board Members having variously discussed the language of the proposal, and having made some amendments to the proposed legislative program; IT IS BY THE BOARD ORDERED THAT the attached proposed legislative program is APPROVED as the policy of the Board of Supervisors of the County of Contra Costa. IT IS FURTHER ORDERED THAT the County Administrator is DIRECTED to forward this proposal to the Governor, the leadership in both houses and both parties of the Legislature, this County's legislative delegation, and the County Supervisors Association of California, urging that the proposal be given serious attention when the Legislature reconvenes on August 15, 1983. i Irby ear!"•... �'�:c�:-��-d�wwetM/yN DOW of QkQWL ATTESTED: f 1-f JA.OLS •.Y 4:L1= oW ex G%SL'e. c:L-..ori Me Owd Orig. Dept: County Administrator cc: Governor George Deukmejian Larry Naake, CSAC Director Senators Dan Boatwright, Nicholas Petris Assemblymen Baker, Bates, Campbell, Isenberg Senate Majority and Minority Leaders 1�s Assembly Majority and Minority Leaders ', PROPOSED LEGISLATIVE PROGRAM FOR FINANCING LOCAL GOVERNMENT The crisis at hand requires a multi-faceted proposal that provides significant opportunities for compromise and recognizes that some of what is advanced may not be enacted. Contra Costa County is recommending a two-pronged proposal which involves: 1. Immediate and permanent suspension of the AB 8 deflator; and 2. Long-term financing and program reform for local government. The following is an outline of such a proposal. A. Program Real ignment: Before the State Legislature can address the long range financial futures of counties, a decision must be made about what our program responsibilities will be. This County should support the principles of program realignment which maintains that the level of government best equipped to manage and finance a particular program should do so. This proposal should take form along the lines of the current legis- lative proposals which provide for the State assuming Income Maintenance activities while the counties would be responsible for social and health programs (AB 2100 and AB 2101). B. Guaranteed County Revenues: Following a decision as to what the counties will be responsible for, and assuming continued responsibility for certain social service, health, criminal justice, and public works activities, a constitutionally guaranteed share of the sales tax, vehicle license fee, the trailer coach fee, the cigarette tax, open space subvention, "AB 8" property tax relief, and business inventory subventions seems essential for counties. Assuming continued justice system responsibilities, counties should be provided with authority to adjust the civil filing fee structure to more nearly cover the costs of adjudicating civil matters, including the cost of providing needed court facilities. In addition, the County should derive sufficient revenue from fines and forfeitures to more nearly cover the costs of adjudicating criminal matters, including the cost of providing needed court facilities. C. Independent County Revenue Source: In addition to a guaranteed source of shared revenues to cover basic responsibilities, counties must have a stable source of funding to support State-mandated programs. Counties also need the authority to levy an independent countywide tax, such as a local gas tax, or sales tax, for compelling individual local requirements. 107 Page 2 C. Independent County Revenue Source: (continued) Contra Costa County supports the dedication of a stable revenue base for local government within the existing State revenues without the need for a tax increase. However, in recognition of the severe constraints on the State Budget, Contra Costa County'is willing to assist in addressing the State Budget problems, and at the same time achieve stable funding for local government, by exploring with State officials the feasibility of joint action to provide additional authority to raise revenues locally. Such revenues could also be used to maintain adequate levels in local discretionary programs, as well as to match State-mandated services. If, however, the State acts to remove all discretionary funds from counties, or allows the AB 8 deflator to remain in effect, and only provides local funding authority as relief, then there must be a statutory guarantee that such new revenues that are generated are totally discretionary. D. Efficient Local Government: To protect this investment in the viability of counties, the State should also provide counties the authority to efficiently utilize and manage its resources. This should include: 1. constitutionally allowing counties authority over "county affairs" similar to that granted to charter cities; 2. a procedure to streamline or eliminate unduly burdensome planning, reporting, and administrative requirements in partnership programs; 3. statutory authority for counties to use the least costly method of providing services and meeting operational needs; 4. statutory authority that provides that a State-mandated program or cost would remain optional if State funds are. not provided; 5. reform of the joint and several liability statutes to relieve local government of the responsibility to serve as the "deep pockets" in civil liability lawsuits. ADOPTED BY THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS AUGUST 9, 1.983 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Joint Meeting with the Contra Costa County Mayors' Conference The Board having received a July 28, 1983, letter from Richard D. Hildebrand, Mayor of the City of walnut Creek •and Chairman of the Contra Costa County Mayors' Conference, proposing that the Board hold a joint meeting with the Mayors ' Conference for the pur- pose of establishing increased communication between the Conference and other legislators; and Board members having discussed the proposal and having concurred with the concept for a joint meeting but having been unable to determine a meeting date at this time; Now, therefore, this Board hereby AGREES to a joint meeting with the Contra Costa County Mayors ' Conference, time and place of said meeting to be determined at a later date. #buore MeataAiyirrwandeoriaceaopy�f an adW oken and aNNwad on Me minutaz OI:eta Soard or SUPrrvitaa on M•date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .end ex ottido Clerk of d»Board BY +h� Orig. apt.: Cc: Chairman Hildebrand County Administrator 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA CO1A AdopW this Oar on August 9. 1983 by 1110 IONowMp vow AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Assembly Joint Resolutions - 70 to 76 - Peace Package The Board having received a letter dated July 29, 1983, from Assemblyman John Vasconcellos, 23rd Assembly District , seeking endorsement of the Peace Package he introduced in the California Legislature on July 1S, 1983, which consists of seven Assembly Joint Resolutions , AJRs 70 to 76, and which is aimed toward a peaceful world; and The Board having considered the matter, IT IS ORDERED that the same is REFERRED to the County Administrator to arrange a workshop for early Fall and to determine who should be invited to make presentations on the issue. Ih'orobyccr',fvl i•7i+1T7�.'�;1 j;err^R.! ..�n�_f�=.. .f ATTES T c�=: �3 J.F.. and e.;f o `cio :i;,:,':of!ha aozrd By Deputy Orig. Dept.: Clerk of the Board cc: County Administrator 110 THE BOARD OF SUPERVISORS OF CONTRA COTTA C0IJNTY. CALIFORNIA AOoplsd#* Order an August 9. 1983 'BY 9010110 m on vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Rental Agreement for Vacant Land at Cherry Lane Near Treat Boulevard and Walnut Creek Flood Control Channel, Walnut Creek, California. The Public Works Director having recommended that a Rental Agreement with Bran&gh Construction Company, dated July 15, 1983,' for rental of County-owned property located at the southwest corner of Treat Boulevard and Walnut Creek Flood Control Channel, Walnut Creek, California,- be APPROVED and that the Public Works Director be AUTHORIZED to sign the Agreement on behalf of the county, said agreement to be on a month-to-month basis at a rate of $200 per month effective July 1, 1983; and The following persons having appeared, and expressed their concerns with respect to the damage the placing of surplus soil from the excavation at the southwest corner of Treat Boulevard and Cherry Lane will have to the surface drainage from this property and requesting the reestablishment of a satisfactory drainage system prior to the winter rains: 1. Gloria Kaprielian, 39 Elmwood Ct, Walnut Creek, CA 2. Edgar J. Hayden, 24 Elmwood Ct, Walnut Creek, CA 3. Albert J. Kritscher, 31 Elmwood Ct, Walnut Creek, CA Good cause appearing therefor, IT IS BY THE BOARD ORDERED that consideration of the aforesaid matter is DEFERRED to August 16, 1983 to permit the Public Works Director to look into the matter. #"mewawftM W#*is&&W9asr.swr @"F6f an.anon own&W wamse an we mass of w OWN of SUP WWBM an Ma dw mom ATTESTED: AUG 0 9 MR-3 dR. OLS3010, COtN1"CLEOW .&W w oftio CWk of be MmW Orig. Dept.=-'Clerk of the Board Cc: Public Works Director - 111 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAL�OANIA Ado 06 Ofd�r on August 9, 1983 .6yIIS 1V@r hp MOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT. None. ABSTAIN: None. SUBJECT: Bay Area Bart System Completion Possibilities. The Board having received an August 2, 1983 letter from Wilfred T. Ussery, Director, District 7, Bay Area Rapid Transit District, 800 Madison Streets, Oakland, California 94607, transmitting ten motions he intends to present-to the Bart standing committees and Board of Directors with respect to a .course of action designed to explore the possibility of completing the Bart system in the Bay Area in a much shorter tine-frame than currently anticipated; forwarding a schedule of meetings in which these motions will be addressed and requesting attendance of a County representative: and The Board having further received an August 4, 1983 communication from James R. Olsson, County Clerk-Recorder, submitting information related to the Transit District's proposal ; IT IS BY THE BOARD ORDERED that the aforesaid ratters are REFERRED to the Public Works Director and the Transportation Committee; 1Mwafe�sy�fMlaM fmrMawwMMl e d gf ids as Mo am dmm 10013 Ate; AUG 9 UN omm aw Oso pians M.Hemun, Qom, pepl„- Clerk of the Board Public Works Director Transportation Committee County Administratbr L . 112. • .�,1. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Letter from East County Ambulance Service, Inc. The Assistant Health Services Director--Environmental Health, Dan Bergman, having appeared before the Board in response to a referral of August 2, 1983 requesting a report from the Health Services Director regarding a letter from East County Ambulance Service, Inc. , requesting that an ambulance subsidy be continued for their company in light of the delays in awarding permanent permits for ambulance service; and Mr. Bergman having advised the Board that Requests for Proposal (RFP's) for new ambulance permits will be completed at the end of this week pursuant to the revised ambulance ordinance, and that he expects to have the Board award contracts for ambulance service by September 28, 1983 and recommends against providing an interim subsidy until replies to the RFP's can be evaluated to determine the need for a subsidy; and The Board Members having discussed the matter fully; IT IS BY THE BOARD ORDERED THAT the Health Services Director is directed to meet with representatives of East County Ambulance Service, Inc.; evaluate the risks to ambulance service in Zone 8 (far east County) if a subsidy is not provided before contracts are granted and return to the Board August 16, 1983 with his analysis and recommendations. �QMMrMrrhr�trwM•IwNaa/o��1M�ef e/eONW!wM Mr MMMT/M so mbu%o N Mr r N M+NuM- MM deb dww& ATTESTIV. d'3 JA Omodcowm brat e d es.Malo art N IAe Beed Az b ^' • .aOryr Orifi. Dept.: County Administrator cc: Health Services Director Dan Bergman, Health Services Gloria McGrath, East County Ambulance Service County Counsel 113 . To BOARD OF SUPERIV CORS FIM: M. G. Wingett, County Administrator CM" 000 DATE: August 2, 1983 SWT: Allocation of AB 1733 Funds SNMEC 1 F 1 C RDOMST(S) OR REOOM)WMAT 1 ON(S) R ■WHOOK JIOO AIS) JUST 1 F 1 CATION RECOMMENDATIONS: 1. Allocate AB 1733 funds as follows: We Care Society, Inc. $ 21 ,247 Families United 75,000 West County Rape Crisis Center 25,000 Early Childhood Mental Health Program 59,763 Family Stress Center 22,937 203,947 Administrative Costs 5,542 TOTAL AVAILABLE $209, 9 2. Authorize the County Welfare Director to prepare and execute on behalf of the County, subject to approval of County Counsel and, as necessary, the State Department of Social Services, contracts to implement the above allocation of funds. BACKGROUND/JUSTIFICATION: On June 28, 1983, the Board determined to defer action on this matter to July 12, 1983 and consider same in conjunction with the adoption of the County Budget. Since that time, delays in adoption of the State Budget have resulted in additional delays in the adoption of the County Budget. On August 2, 1983, Supervisor McPeak requested that the Board consider proceeding to allocate the AB 1733 funds since our deadline for executing contracts for these funds is September 1 , 1983. CONTINUED ON ATTACHMENT: YES SIGNATURE: / Ly-c-- X_ IFItCOIMZND^T 1 ON OF COUNTY ADM 1 N I STRATO RECOMIIEHOAT 1 ON OF SOARD COIM I TTEE APPROVE _ OTHER wasnowiL ACTION OF HOARD ON aIJSt 9. 1983 APPROVED AS RECOMIIE/OED 0. _ varm OF S PSIM I DORS I NNERESY CERTIFY TN►T THIS IS A TNSJE X tSMNIUMM (ASSENT ) AND CORRECT COPY OF AN ACTION TAKM AYES: N=S* AND ENTERED ON THE N 1 N U Tif Or TFE SOdYO ASSENT: ASSTA 1 N: OF SLAPEERV 1 111 1 ON TIE DATE iNDON.JI G cc: County Administrator ATTICSTIM 7 Welfare Director i.R. oLqkm. camrY CLOSC Health Services Director Alia a OFFlclo cLxm Or TN; mcmum County Counsel T M382/7-83 -0"'`x'"114 THE DOARD OF EIIFER11ISMS CONTRA COSTA COUNTY, CALIFORNIA �dOpMd this August 3, 1923 ' by IIS WO Ohio MOIL: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: DIRECTING THE PLANNING DIRECTOR TO PROCEED WITH THE STRUC- TURING OF MULTI-FAMILY REVENUE BOND FINANCING FOR CEDAR POINTE(LINCOLN PROPERTY COMPANY) WHEREAS, the Planning Director has provided the Board with a status report on the revenue bond financing for the multi-family Cedar Pointe project in San Ramon; and WHEREAS, Lincoln Property Company has requested that the County consider various accommodations which may be necessary to ensure project feasibility;and WHEREAS, the Director of Planning has recommended that the County express its willingness to consider such accommodations as are necessary and prudent to ensure that the Cedar Pointe project contains affordable units; said determinations to be based on adequate and complete information relative to the project's financial status. NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommenda- tion of the Director of Planning is endorsed, and that the Director of Planning is directed to continue work relative to structuring the revenue bond financing for the Cedar Pointe project. 1 Mrc�r oe�y mat�Y Y a troaaMoonrelapyd an acs'z�IrMun and anle:�'c:-+Ow MkWW o1 O» 60=d aE Such on Lsr,a A ATi2--s— : J.R.C!JS Z-t^ COUkTY CLEPJC . anci a:..o: - Clerk o`.1bs fiord h .D@pWV Orig. D6pL: Director of Planning Cc: County Administrator Housing Authority County Counsel Lincoln Property Company(G��� City of San Ramon /Pr THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August , 1983 . by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ; ABSENT: None ABSTAIN: None SUBJECT: Approve Advance Acquisitions of Rights of Way for San Ramon Creek at Lavorna Road, Alam Area The Chief Engineer having reported that one of the last significantly inadequate sections of San Raison Creek is located between Chaney Road and Livorna Road in Alam, that Assessor Parcel Nos. 187-140-04 and 187-150-19 located between Interstate 680 and the creek are needed for the ultimate improvement of the creek, and that several attempts to develop these parcels have been made during the past few years; and The Chief Engineer having recommended that he be authorized to commence acquisition of said parcels to protect the future right of way for the improvement of this reach of San Ramon Creek; IT IS BY THE BOARD ORDERED, as the governing body of Contra Costa County Flood Control and Water Conservation, that the recommendation of the Chief Engineer is APPROVED. f M�Mpow�►MttfMslsafnwamiasmesfeapraf an a~We."ami subm i as tis ahIMss of ala Mood of Supon4 !2 oa aw Me saws. AUG 91983 J.R.CIS:, Loti1NTY CLEM em:a::aNkAe of tM Ite" Ori9.0ept.: Public Works-FC at Dow i cc: County Administrator County Counsel Public Works Director Real Property Division Flood Control Planning bo:mfkDetltmSanRmnCr.tS TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following voN: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Alternative Budget for Fiscal Year 1983-1984 The Board having received an August 8, 1983, report from M. G. Wingett, County Administrator, commenting on the recently adopted State Budget and the uncertainties it has presented to Contra Costa County; and In referring to the State Budget, Mr. Wingett having advised that until the County is apprised of the allocation to be received from the State, he would suggest that a contingency plan be developed which would serve as the basis for an alternative or revised County Budget (should that prove necessary) to conform to the estimated revenues which the County will receive under the current adopted State Budget; and Mr. Wingett having provided information relative to the impact of the adopted State Budget and related State legislation and the net reduction to the proposed County Budget of approximately $10.6 million, and having submitted a list of suggested reductions to conform to the revised fiscal resources available to the County as well as an explanation of the programmatic implications of the proposed cuts; and Board members having commented thereto, and having concurred that the County's representatives in Sacramento should be made aware of the fiscal crises being faced by local jurisdictions and the resultant impact on their ability to fulfill their mandates; There being no further discussion,, IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED and the County Administrator is REQUESTED to transmit same to the Governor, the leadership in both Houses and both parties of the Legislature, and the County's legislative delegation. On recommendation of Supervisor T. Torlakson, IT IS FURTHER ORDERED that staff is REQUESTED to prepare a brief summary of some of the key points of the budget crises and send same to community based organizations urgirg people to write to their legis- lators on the impacts of same. t M�r�r aa�M1►wr rw�r a a�aadaNeeta�►a1 aA as0so~and w4 red an 00 ROOM N 00 *Owe M Superr*ors cn me dat 8"WI. ArTESTED: _ ^ y J.R. C�" ^ 7.17Kand ax Lo.--.0 o:the d:iz.•d Orig. Opt.: cc: County Administrator , THE BOARD OF SUPERVOORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopis-I this Order an August 9, 1983 by Me WO sh 0 VON: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Annual Audit Report for Contra Costa County Employees' Retirement System The County Auditor-Controller having transmitted to the Board his report on the financial condition of the Contra Costa County Employees' Retirement System for the year ended December 31, 1982; IT IS BY THE BOARD ORDERED that said report is REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) and the County Administrator. Ihereby 001110th-4thlaketrueandw wea"d an auto-taken and enlemd an Un m6mmas of#W Dowd of Supery on the Cate dwv#nL ATTESTEm te 4 60. -7. )f YJ J.R.OLSSAI C%CIUMITY CLERK and*x ofis'Glo Geri;of the Goam .". Dept: Clerk of the Board CC: Finance Committee County Administrator County Auditor-Contrbller THE BOARD OF SUPERVISORS OF CONTRA COSTA COt�N1'Y, CALIFORNIA AdapW this Oar on August 9, 1983 by tlM Miminp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Park Dedication Ordinance and County Service Area R-7 The Board having received a letter dated July 26, 1983, from Diane Schinnerer, Mayor, City of San Ramon, advising that the i Council members are in agreement with the Dublin San Ramon Services District that the County's Park Dedication Ordinance should be revised to bring the fee into line with current land values and that payments should be made directly to the responsible agency, as is done in Alameda County; and Mayor Schinnerer having further advised that the Council also agrees with a recommendation made by Public Works Director Michael Walford that the remaining County Service Area R-7 be divided into two units with separate advisory committees; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director of Planning and the Public Works Director for report to the Internal Operations Committee (Supervisors Fanden and Powers) . I hereby co Ny that this Is a Mu andea ad eM of an action taken and entered on the R*WA s of the Eoa►d of Supemi"a on the date shown. ATTESTED: - 9 /,f J-R.OLSSOF C-c uf;-.!-y CLERK and ex et`:ci3 C::� :of the Board By Depuly ". Dept: Clerk of the Board CC: City of San Ramon Planning Director Public Works Director Internal Operations Committee County Administrator � - 119 A/5 THE BOARD OF SUPERVISORS OF CONTRA COSTA OVNTY, CALIFORNIA Adopted this Omar on August 9. 1983 by to falloMrinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None ABSENT: None ABSTAIN: None SUBJECT: Representation on the Concord Convention Bureau The Board having received a letter dated July 28, 1983, from Diane Longshore, Mayor, City of Concord, advising that a task force has been formed for the purpose of developing a report and recommendation to the City Council on an independent Concord Convention Bureau, and requesting that two officials be appointed to represent; the County on the task force; and Mayor Longshore having further advised that at its July 2S meeting the Concord City Council voted to increase the Transient Occupancy Tax from 6hS to 8h1 effective August 1, to become operative on October 1 , and having requested that the Board consider increasing the County's Transient Occupancy Tax correspondingly so as to maintain comparability between Concord hotels and the Sheraton Inn; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the County Administrator. 16ws"ww re"Narelmd- -- 1 W slow two oid seam"/�r os of as Nowc of-w M 8o�Www. ATTISIM. dell.OLOBW COIN "CLW and es a lbb Gkok of So•salt Orifi. Dept: Clerk of the Board cc: City of Concord County Administrator Public Works Director - 120' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUPOIIM A Adoptod this Order August 9, 1983 by Ow Mowft vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None A13SENT: None ABSTAIN: None SUBJECT: Position of Opposition to Provision of AB 1961 (M. Waters) This Board on July 19, 1983, having requested Senator Ralph Dills to amend Senate Bill 813 to remove from said bill the provision which would prohibit the use of school buildings for playing bingo, or limit its application to Los Angeles County; and The Board having received a letter dated July 29, 1983, from Senator Daniel E. Boatwright advising that the "bingo" amendment has been removed from SB 813 but that the provision has now been amended into Assembly Bill 1961; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that it adopts a position in OPPOSITION to that provision of AB 1961 which would pro- hibit the playing of bingo in school buildings. 1 hanby e..afy thatchis a a aw and eared oM of an action taken and entered en the mkwW of Vw Hoard of Supervisors Cr the date shown. ATTEMSTED: JR. Cs_,..:: t and ex c:s�c:�Qcrk of the Scud By ". Dept.: Clerk of the Board CC: Legislative delegation�ci- CSAC County Administrator Supt. of Schools 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM. CAL�ORNIA August 9, 1983 AdopNd this Order on ,by Wo bon 10 vols. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder, NOES: None. ASSENT: None. ABSTAIN: None. SUBjECT• Implementation Policies for Proposition 2 Funds The Board having received a July 29, 1983 Management Memo from Norma Phillips Lammers, Executive Officer, State Board of Corrections, 600 Bercut Drive, Sacramento, California 95814, transmitting updated information on the implementation policies for Proposition 2 funds: IT IS BY THE BOARD ORDERED that the aforesaid memo is REFERRED to the Sheriff-Coroner and the County Administrator. 1wow oWrM "Web 8"WaNdeew"• Wel so G&AW of §oard oid SUPWVa a on sw do*MW& Rr AluV eo: AUG 9 J.R.OL"CN.COUNTY a!OK sM*:offtft CNrlt at M dead Diana M.Herm" ONp, psp�:' Clerk of the Board OC: County Sheriff -Coroner County Administrator State Board of Corrections _ 122 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9. 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Report of Internal Operations Committee with respect to reconsideration of approval of license transfer between Cablevision of Contra Costa County and Televents; Inc. On June 28, 1983 the Board of Supervisors referred to the Internal Operations Committee a petition which the Board had received from Cablevision of Contra Costa County requesting that the Board reconsider their approval of a license transfer between Cablevision of Contra Costa County and Televents, Inc. The Internal Operations Committee heard the referral on August 1, 1983. Stephanie Allen, Teamsters Local 315, and Carol Cunningham and Paul Harding of Cablevision of Contra Costa County were present and representing the employees of Cablevision. The Internal Operations Committee was asked to assist the employees of Cablevision in maintaining their jobs after the sale of Cablevision to Televents had taken place. County Counsel indicated that the Board had no authority under the County' s Cable Television Ordinance to intervene in management/labor relations of cable television companies. Supervisor Powers expressed concern over a potential loss of jobs in the County and indicated that if the quality of service provided by Televents was to decline he would consider this a serious matter and seek to impose the sanctions provided in the Cable Television Ordinance. Supervisor Fanden recommended that the Board of Supervisors write a letter to Televents expressing the Board's concern over any loss of jobs within the County and urging Televents to consider retaining the employees of Cablevision. It is the recommendation of the Internal Operations Committee that the Board of Supervisors authorize the Chairman of the Board to send a letter to Televents expressing the aforementioned concerns. SupervisW Nancy C. Fanden SupevfviGs6r Tom veers IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee be APPROVED. 1hwebm.=dft an ae+.lon take:+amd aiMN614 an flee shulw of tM board of Surm:swa an the dela shos�.. ATSEwiED: J.R.@ i',3^4.,CoUXTY Q IK SW ex c Wz,Clwk of tfle Smd Orig. Dept. Public Works Administrative Servicesh ��tl%- DqmW cc: Internal Operations Committee County Administrator County Counsel Cablevision of Contra Costa County Televents, Inc. BO.IORepCable.t8 � 123 TO BOARD OF SUPERVISORS FIM: Finance Committee '"a coo DATE: August 8, 1983 QWY SUBJECT: Crime Prevention Services at Contra Costa County Housing Authority Projects 81•EC 1 F 1 C KWMMST(S) OR REOO NIUMAT i ON(S) ! MCIMIaNO AND JUST 1 F 1 CATION RECOMMENDATION Approve the payment of $15,000 by the Contra Costa County Housing Authority to the County for special crime prevention services at various housing projects with the understanding that a report is to be submitted within six months of the results attained for further evaluation. BACKGROUND The expansion of security and crime prevention efforts at various housing projects has been the subject of study and discussion between Housing Authority staff and the Office of Sheriff-Coroner. A proposal by the Sheriff to eliminate and control crime at the projects for a cost of $15,000 is recommended by the Advisory Housing Commission. It is considered essential that an appropriate atmosphere of personal security be afforded at projects in order to properly utilize the substantial investment of public funds made for housing. It is recommended that the $15,000 payment be approved so that crime prevention efforts can be initiated as soon as possible. COMTINIICO ON ATTACIMCNT: __ res iIaNATYRC; - ACCOI•CN DATION OF COUNYT ADM I N i•TRATOR .X_ RCCORMCNDAT I ON OF HARD CM/I TTCC X OTNCR 6(5 T. Torlakson ACTION OF OQARO ON August 9, 1983 APPROVUD AS RCCO>rC/OCO OTIMR _ vam OF SiS'O!V I SCIRS 1 1MSY COLT 1 FY TENT THIS 18 A TOM AIINNIIOIN (AsssKr ) AND CO MCT CGPV OF AN ACTIO! TAMM Am: 2, 3,4,5 Mass: AND ENMIM ON M M 1 NVTM O* M O Mo AENT: 1 -- AMSTA i N: OF SUrEW 1 Sols ON M OA*M sN�. cc: County Administrator ATTESTIM Q Housing Authority J.R. CLOrC Sheriff-Coroner AND Ex OFFICIO CLIM OF M SOMIOr Auditor-Controller 124 M382/7-d3 s+r .oErvrr I TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Water Committee Report - Water Hyacinth Control Program The Water Committee met on August 1, 1983, to discuss the Water Hyacinth Control Program. This item was referred to the Water Committee by the Finance Committee on July 25, 1983. Assemblyman Campbell had arranged for a $10,000 grant from the State Water Resources Control Board to supplement $10,175 of County funds to perform a study of alternative methods of controlling water hyacinths. The $10,000 from the State Water Resources Control Board is not available at this time because of a freeze on new State contracts until October 31, 1983. The County's $10,175 could be used for mechanical harvesting of water hyacinths in the Rock Slough area which will not be sprayed with herbicides by the State Department of Boating and Waterways. Without funding from the State Water Resources Control Board, a thorough study of the mechanical harvesting will not be possible. The Water Committee recommends the following: 1. The Public Works Department be authorized to issue a request for proposals for mechanical harvesting and disposal of water hyacinths in the Rock Slough. The cost for the project is not to exceed $10,175, including staff time to develop the request for proposal and to administer the contract. The request for proposal shall state that price quotations shall be good for 90 days to allow the County to determine if additional funding is forthcoming. 2. The Public Works Department coordinate the harvesting and disposal operations with the Contra Costa Water District to ensure that there are no adverse impacts from the project to District operations. 3. The Public Works Department issue a letter to Contra Costa Water District and cities served by the Contra Costa Water District informing them of the issuance of the request for proposal and notifying them that they will be asked for contributions to supplement the County funding of the project once the proposals are received. 125 4. The Agricultural Commissioner be requested to accumulate monitoring reports from various agencies on the application of herbicides on water hyacinths on the Delta. 5. The Department of Health Services-Environmental Health be requested to report on the availability of methods for monitoring the herbicide Rodeo in Delta waters. 6. The Public Works Department assist volunteer efforts to manually remove hyacinths from the Delta at the same level that was provided for the May 7, 1983, volunteer effort. Sunne Wright McPeak Tom Torlakson Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Mater Committee are APPROVED. �Iw�aO�aaMy tMt fti 1s a t�waa/asrnsfeo�ol an octla�!:kcn-.nd c:.ard or ft., mM,,*js of on Boats of£;tfsar.:.x ,a the We abawc. A�`STS w, AUG 91963 t:r%',GL c1lic.,z C'ke&ai YR Bowd ey L .ONE* DBO:BdOr.Hyac.study.2.t8 Orig. Dept.: Public Works - EC cc: County Administrator Agricultural Commissioner (via Piw) Health Services - Environmental Health Public Works - Accounting Auditor/Controller - Purchasing Assemblyman Campbell (via EC) /- Contra Costa Water District (via EC) 126 T+IE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report The Water Committee met on August 1, 1983, to discuss various issues including the Committee for Water Policy Consensus, a Bay Area Water Conservation Media Program and Water Legislation. The Committee for Water Policy Consensus is nearing completion of Phase I work funded by a $40,000 contract with the Contra Costa County Water Agency. The Committee has reached consensus on a number of major issues and is presently continuing to seek consensus on the remaining issues. A summary of those issues which have reached consensus is attached. Approximately $67,000 is needed to complete Phase II which is designed to expand the base of supporters of the consensus policies, increase public awareness of the consensus policies and to build legislative support for the consensus policies. Last year, the Contra Costa County Water Agency contributed $9,629 to participate in the Bay Area Water Resources Council 's Water Conservation Media Program. The Program was successful and the Council is proposing to continue the Program in 1983. The County share requested for 1983 is $9,500. Staff recommended that the Water Committee recommend support, to the full Board as governing board of the Contra Costa County Water Agency, of two items of legislation. The first item is Assembly Joint Resolution No. 65 by Assemblyman Isenberg concerning a request to the Federal Government to withdraw its lawsuit invalidating the Area of Origin Statues in California law. The second item is Senate Joint Resolution No. 19 by Senator Mello concerning support for restoring commercial salmon fisheries in California by improving natural habitat. The Water Committee recommends the following: 1. The Board of Supervisors as governing Board of the Contra Costa County Water Agency endorse the items of consensus which the Committee for Water Policy Consensus has reached to date (as identified as Approved in the attached memorandum from the Committee for Water Policy Consensus dated July 29, 1983). 2. The Board authorize the Public Works Director to prepare an amendment to the contract with Solem and Associates to increase the contract amount by $22,000 to complete Phase I of the consensus building project and to provide seed money for Phase II. An additional $45,000 for Phase II will be sought from industry and other public agencies. 127 3. The Board authorize expenditure of $9,500 from the Contra Costa County Water Agency budget for the County's share of the Bay Area Water Resources Council 's Water Conservation Media Program. 4. The Board, as governing board of the Contra Costa County Water Agency, takes the following positions on the legislation listed below: AJR 65 - Relative to the water rights of areas of origins (6/28/83) - Support SJR 19 - Salmon Fishery (3/21/83) - Support Sunne Wright McPeak Tom Torlakson Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APPROVED. ih*mbewWy hMw.baaw=d=NdeWe1 an aetlon Wan and uftmd en Ma odors d Ma Dowd of Supe:rbm on the rias aUo m ATTESTED: AUG 3 S3 J.R.Om-DON,COUNTY CLM a W an oMblo Clwk of Ow @and DBO:WC.reportBD.OR.2.t8 Orig. Dept.: Public Works - EC cc: County Administrator Public Works - Accounting Legislative Delegation (via EC) Solem & Associates (via EC) 128 Committee for Water Policy Consensus July 29, 1983 ME- TO: COMMITTEE MEMBERS FROM: DON SOLEM PROJECT DIRECTOR RE: COMMITTEE ACTION ON WATER POLICY STATEMENTS At its July 20 meeting, the Committee for Water Policy Consensus reached agreement on a substantial majority of policy statements. An ad hoc conference cammittee will meet on August 17 to resolve differences on a few remaining items, including the most difficult issue: Delta water transport. Enclosed are the "Statements of Agreement" as approved by the Committee at the July 20 meeting. The action taken on each recommended policy statement is noted. The attached material was circulated first to Committee members who attended the July 20 meeting for a comment period. This was done to ensure the accuracy of the enclosed consensus document. The next full committee meeting is scheduled for Wednesday, September 21. At this meeting we expect that Committee members will discuss the recommenda- tions of the ad hoc conference committee and will give final approval to the water policy document. 973 MOW Street.Ste.201.'San Francisco.CA 94103 • (415)957-0754 129 - Committee for Water Policy Consensu* s BAY/DELTA PROTECTION SUBCOMMITTEE Statements of Agreement as Approved by the Committee for Water Policy Consensus on July 20, 1983 ACTION Referred to Ad 1. Support of a non-isolated, through-Delta transfer of water Hoc Committee utilizing existing channels. Incorporated into 2: Supper#-a€-e€€•s#ream-etera9e-ssuth-a€-#he-Dei#a-#s-serve offstream storage expert-needs;-a44ew-EYr#a44ment-a€-pump4ng-dur4mg-Er4#4Ea4 statement listed €4shery-pep4eds-and-te-ma4n#a4n-water-gw44*y-4n-4he•ae4ta as new statement and-Bay:--Examples-s€-e€€-stream-storage-€aE444#4es-weY4d f2c. on Develop- 4es4wk-6es-Vaquepes-and-6es-Banes-Grande-Rese+we4ps* vent Needs "State- ments of Agreement" Approved 27 2. Support of San Francisco Bay-Sacramento-San Joaquin as Amended Delta estuarine system water quality standards, with standards guaranteed in the state constitution and in the federal-state (CVP-SWP) Coordinated Operating Agreement and in a reauthorization of the Central Valley Project. Deleted 6upper#-a€-#he-attached-water-qua44ty-standards-nuwbets 49-deemed-nesessary-€ep-ppetect4en-a€-agp4aw4tspat and-mun4s4pa4-and-4adustp4a4-uses: Added Numerical standards should be established as a floor for protection of the Bay-Delta estuarine system. These numerical standards should be arrived at through consultations with all interested parties. (This amendment includes eliminating page 3--which lists the water quality standards numbers--of the Bay/ Delta Protection Subcommittee "Statements of Agreement" report.) Referred to Ad 4: 3. Assess responsibility for decline of fish and wildlife Hoc Committee in the San Francisco Bay-Delta estuary by the State Water Project and the Central Valley Project and require the projects to fully mitigate for the damages 973 Market Street. Ste 201. Sar. Franciscc. CA 94103 • (415)957-07U 130 Bay/Delta Protection Subcommmitee Statements of Agreement Page 2 ACTIDN they have caused. No additions to the projects for the purpose of increasing export capability, e.g., additional pumps, may be installed and operated unless these commitments are made and carried out. Referred to Ad 6T 4. Support should be give to water yield development Hoc Committee projects. such as Auburn Dam and enlargement of Shasta Dam, to provide both in-basin and export water supplies for municipal and industrial and agricultural uses, as well as for fish and wildlife and recreation purposes. Approved 6T S. Support of fish screening improvements, including improvements at Clifton Court Forebay. Approved 7, 6. Support of further study of the gated barrier concept westerly of Suisun Bay. Approved 6, 7. Support of agricultural drainage which uses such methods as Amended as evaporation ponds or ocean disposal but no drainage discharge into the BDelta estuary which has an adverse imDact on t receivi;; waters. Research and develooment o a ternative met s of disms'LOo ra na efflrent. such as solar ponds, marsh tat and-6salination, should encouraged. Approved 4T S. Strengthen area of origin projection by requiring gpet4f4t as Amended adequate and enforceable reservation of water within the basin necessary to meet future in-basin needs. Incorporated into Wv Fneew�aglne�+l-ef-ieta�iy-ale+aisle -am-eM+l+ 4N-wale statement #2 of mmmmal4M-pp"ra T--A44-apprepr4at4re-r4ghl9-9Muid Ground t Surface be-mew4#4ed-and-e*fW4%4oN-to-mgv4ve-lhat-appPW4alks Mater Management reve3ap•a-reasMa►3e•wale�r-sN+aenrat +-*ianT "Statements of Agreement" Referred to Ad 11. Support implementation of Emergency Delta Task Force Hoc Committee recommendations on Delta levees. 1.3.1 Committee for Water Policy Consensus DEVELOPMENT NEEDS SUBCOMMITTEE Statements of Agreement as Approved by the Committee for Water Policy Consensus on July 20, 1983 ACTION Incorporated into 4r Lu"ert-€er-4eEa44y-detem4ned-water-seMepva44ee statement #2 of Ground and-Terse-measuresr b Surface Water Mian- agement "Statements of Agreement" Approved 8r 1. Support of the concept that there is enough water available in California to meet needs if the water is properly managed. Approved as Amended Zr 2. Support of development of water supply to meet present and future needs. Development includes physical facilities as well as non-structural means that can create an increased water supply. Emphasis shall be placed €first on developing an increased water supply through means such as: Approved as Amended a. Water conservation and efficiency measures, such as lining canals where water is otherwise lost through seepage so that it is no longer economically and physically available for use. Approved b. Removal of institutional barriers that impede more efficient use of water, such as inequitable limitations on the use of major aqueduct facilities. Deleted d: 6e 4tment-te-4east-eest-prb44e-4nve Owt-hy m m4m4t4ng-rt444aat4en-•€-ex4st4+y 9q*4yT err3eEt-te-eeenew#e•and-env#rsnmenta�-sen- strs4nts�-pr4er•te-EeMtrrst4en-e�new Nhys4Ea3-€ae4404esr Deleted Srppert-a€-phys4ea4-€ae434t4es-that-w*Od-4aspeaae tMe-water-srp'4y-4ns3�rres-such-measrves-as+ Deleted ar 0€€stream-stera�eT-part4sriar�y-swtM-a€-tMe k4tar C73 Market Street.Ste 201. Son Francisco. CA 94103 • (415)957-0754 132 4 Development Needs Subcommittee Statements of Agreement Page 2 ACTION Added C. Cost-effective offstream storage should be rovided south of the Delta both surface and subsurface, for storage of water that is firstdetermined to be surplus to t needs of the Bay/Delta estuary and areas o ora n of that water. This storage will serve ex rt needs while Dermitting increasedex b t or reduction of export pumping rates from the to en necessar to protect Delta water supplies, and during critical ishe rio s. Approved b: d. Underground storage, both in Southern Calif- ornia and in the San Joaquin Valley subject to the development of the necessary manage- ment controls. Added The following factors shall be considered when p anm ng physical faci ities: Approved as Amended e: Fair estimates of the true cost of development and encouragement of pricing policies which result in users paying the costs associated with their use. If subsidies are to be provided, they should be explicitly 4ust4f4ed: identified. Added to Statement 4: Supper#-#er-the-6a� #erne-Depa+ menb-s#-Nea�4A-se4�iny #4 of Ground b w 4f@ m-de#4ntt4ens-and-pubo4e-hea4th-standards-#eM-the Surface Water Man- Meuse-e#-water* agement "Statements of Agreement" Approved 5: 3 Support for communication and cooperation among water policy groups in all regions of the state, with an emphasis on finding areas of statewide consensus. 133 Committee for Water P Consensus GROUND 6 SURFACE MATER MANAGEMENT SUBCOMMITTEE Statements of Agreement as Approved by the Committee for Mater Policy Consensus on July 20, 1983 ACTION Approved 1. All groundwater basins should have locally determined management plans, where needed, to protect the long-term viability of the groundwater basins. Deleted By A4i-agene4es-show4r-reve3/p-watep-and-ewgy-sens*mat4im pians-tMat•ilar-tl-�pMVlr-rasp++-wore-watlp-awl-eeepgy YS!•!i'#�i�l11ij1s Added 2. Su ort and encourage locally developed water and eneray conservation programs and water reuse proarams t at ea to improve basin-wide water and energy use efficiency. Approved 3. Ensure the safety of groundwater supplies by preventing contamination. Approved with 4. Support of adequate federal research funding to determine addition of viable limits of public health standards for water use. statement #4 from Su rt for the California Department of Health letting Development Needs uniform definitions and Eu§lic health standards or the "Statements of reuse of water. Agreement" Approved S. Support of drilling and sealing ordinances designed for the protection of aquifers and the public health and welfare. Approved 6. Support coordination of basin-wide groundwater and surface water use (conjunctive use). Approved 7. Protect the long-term viability of rivers and streams for in-stream uses, such as fishing, recreation and aesthetics. 973 Market Street. Ste.201.Son Francisco.CA 94103 • (415)957-0754 134 132 t rt l Ground b Surface Water Management Subcommittee Statements of Agreement Page 2 ACTION Incorporated into fir A-far-bettar-min derstaM*M-si<-what-eensi;itutes-=svpPtMst offstream storage watep4* fhe-Gayv4he-kVU-and-areas-sf-ove*94n-#s-meededr statement listed as Asswmi -tl+ere-if-aR-agreem�ea - l+as-a-s�+r�r�rs-tees-aastT new statement d2c. cash-effeeEfve-effsfreatm-sierages-rst�+-surface-amd-sub- rTT on Development Needs w4ses-seubh-of-the-De1ta-would-be-9MWPUdr "Statements of Agreement" Approved 9. Proposals for additional water supply facilities should give adequate consideration to water quality and public health aspects of the water supply, bearing in mind the cost-effectiveness of developing water treatment facilities in importing areas. 135 At 10:20 a.m. the Board recessed to meet in Closed Session in Room 105, the James P. Kenny Conference Room, Administration Building, Martinez, CA, to discuss a litigation matter. The Board reconvened in its Chargbers at 10:40 a.nj. and adopted the following order: 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Roessl v. Contra Costa County, et al. Superior Court No. 247714; Compromise OFAction or a and dt taxes IT IS BY THE BOARD ORDERED that the amount of $3,956.00 be paid to William A. Roessl in compromise of Civil Action No. 247714, as recommended by the County Counsel. The County Counsel is authorized to take all steps to effect the settlement and dismissal of the action. The Auditor is hereby directed to draft a warrant in the amount of $3,956.00 payable to William A. Roessl and Berke, Rivera & Davidson, attorneys at law, and forward to the County Counsel. DCG;jh ►hMDy eutlh►dW#*N a Mwardoonrctao0y of ars:coon taws/nd Mgm Oft"mkkfte of the aoud o/Suoar*"U I'll ATTESTED: l_. J.R. OLSSOM COUNTY CLERK anO ON of io C1Mt of dw Iord N DOW Orifi. Dept.: Clerk of the Board CC: County Administrator County Counsel Auditor - Controller 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COGMr CALIFOM11A Adopted this Order on August 9, 1983 , by the following votes AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Proposed Campaign Reform Ordinance This being the time for hearing on the proposed Campaign Reform Ordinance drafted by the Ad Hoc Committee on Campaign Reform; and Supervisor T. Torlakson, Chairman of said Committee, having briefly commented on the proposed ordinancef having noted that said ordinance is patterned after a similar ordinance adopted by the Board of Supervisors of Orange County; and Lon Underwood, Election Supervisor, having referred to the dedication of the Committee in its review of the various components of the proposed ordinance, and having briefly commented on both the majority and minority reports submitted by the Committee, noting that the major difference in the two reports pertains to contribution limits; and Supervisor R. I. Schroder having expressed concern with respect to the proposal for the establishment of a County Fair Political Practices Commission and the fact that the ordinance applies only to the five members of the Board of Supervisors and not to all elected officials countywide; and The hearing having been opened and the following persons having spoken in favor of the proposed ordinance: Phyllis Caesar, member of the Ad Hoc Committee; Barbara M. Rendall, League of Women Voters of Diablo Valley; George W. Prall, Common Cause; Collin Coffey; Edward A. Dimmick; Marianne Aude, Citizens for Planning i Permit Assistance; A. B. McNabney, Mt. Diablo Audubon Society; and The following persons having expressed their disapproval of the proposed ordinance: Palmer Madden, member of the Ad Hoc Committee, who presented the Minority Report and who also presented comments on behalf of Mark Armstrong; Mayor Leo Saunders, City of Clayton; Rate Quisenberry; Susanna Schlendorf on behalf of the Contra Costa Board of Realtors; Faith Jansen, Governmental Affairs Committee of the Concord Chamber of Commerce; James Busby; and Alice Johnson having presented comments relative to the subjectivity of public officials in voting on issues; and Time constraints having precluded the Board from hearing further testimony, the Chairman DECLARED the hearing continued to August 30, 1983, at 2:30 p.m. �Aata�ya«1Ny111rtN��atmmaadeenreto�►a< an setbn N*o and onored on do: km*w of ma Sao of Syparv*=an tha dW*Mown: cc: County Administator County Counsel ATTESTED: J.R. C' '%. CC':1 f'4 TY MERK and arc Clsrk Of UN Board s, .� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on AL"st 9. 1991 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/951 SUBJECT: In the Matter of Levy of Assessments for Fiscal Year 1983-84, Assessment District 1979-3, West Pittsburg Area WHEREAS the Board of Supervisors heretofore fixed this time for a public hearing an the proposed levy and collection of assessments within Assessment District No. 1979-3 (LL-2) Lynbrook Development, West Pittsburg area, as set forth in the Annual Engineer's Report filed with the Clerk of the Board on July 26, 1983. WHEREAS said report contains a full and detailed description of the improvements, the boundaries of the assessment district, and the proposed assessments upon assessable lots and parcels of land within the assesses t district; and WHEREAS no written or oral protests were received; NOW, THEREFORE, BE IT RESOLVED that the aforementioned assessments as set forth in the Annual Engineer's Report are hereby APPROVED. 1Mrsf/ewplMistoois•u" - ___teawef M ester twn ear w*wW es M W6 e1 16 Herd of Svpwftws m tes dols rww. ATTEii ID: J.R. 'LZS^. N,COUNTY CLM amd_::eft:a cleric of w Omd Orig. Dept: Public Works (Admin. Svcs) ResLL2 cc: County Administrator County Counsel County Assessor Auditor-Controller P. W. Accounting Crocker Hames, Inc. RESOLUTION NO. 83/951 138 To� BOARD Of SUPERVISORS . Fpm: Finance Committee Caft costa DATE: July 25, 1983 SUBJECT: Purchase Option - 550 School Street, Pittsburg, CA. SPECIFIC REQUEST(S) OR REC004EPDAT1ON(S) ! RACOWaOUNO APD JUSTIFICATION RECOMMENDATIONS: 1. Staff be directed to prepare final wording of an agreement between the County and the Los Medanos Hospital District. 2. The Board approve final action to exercise the County purchase option for 550 School Street, Pittsburg, CA. BACKGROUND/JUSTIFICATION The final hearing to consummate the County purchase of the old Los Medanos Hospital building at 550 School Street, Pittsburg, CA was held over since June 28, 1983 to allow for negotiation between the County and District staff upon terms of the title transfer. A compromise agreement has been negotiated whereby the Board would agree to accept the property title subject to restrictive covenants prohibiting use of the property for in-patient, acute care and methadone clinic uses for a period of 61� years which would end on January 1, 1990. The District as consideration for this concession by the Board of Supervisors would agree to defer receipt of $130,000 of the $530,000 purchase option price for the duration of the restriction period. Interest earned on the deferred funds would be evenly divided between the County and the District. The 6� year restriction period would narrow the Board's options for health care planning but approval of the comprise agreement will allow for unapproved title transfer and County ownership which is needed to comply with the terms of the State of California grant being used to purchase and remodel the facility. CONTINUED ON ATTACHMENT: - TES 81ONATURC: RECOMMENDATION OF COUNTY ADMINISTRATOR 77 RECOMMENDATION OF BOARD COIMITTtt __X_?CAPPROVE OTHER SIGNATUREISI: Supervisor T. Torlakson Supervisor S. W. McPeak ACTION OF BOARD ON APPROVED AS RECOMMENDED _!:- OTHER VOTE OF SUPERVISORS 1 HOMEY CERT 1 sY TKST TNI S 19 A TM IC VUNAN I MOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TARN AYES: N=S*. AND ENTERED ON THE N 1 N=S Or THE SCARD ABSENT: ABSTAIN' OF SUPERV1SOBS ON TW DATE SNOM. «: Medical Services ATTESTED 9_ las County Counsel J.R. CKS2M. COUNTY CLERK Public Works AND Ex OFi1C10 CLEIMC OP Tim BAR- S+► 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following votes AYES: Supervisors Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Acme Fill Expansion The Board on July 19, 1983 having fixed this time to receive information relating to the Acme Fill operation in the Martinez area; and Chairman Schroder having reviewed the various cer- tifications and environmental reviews and approvals of all of the various regulatory agencies to date; and The Chairman having invited members of any governmental agencies to comment first, to be followed by interested groups or individuals; and the following having appeared: Mrs. Kathy Radke, Councilwoman of the City of Martinez, who summarized the City's concern's, including several major environmental issues which the City considers not yet resolved, seismic hazards and surface water quality, traffic and circulation problems, loss of wetalnds, and lack of a closure plan, and who urged the Board to take no action until a mitigation plan for the loss of wetlands has been developed; Mr. Thomas H. Lindemeyer, East Bay Regional Park District, who expressed concern that the wetlands mitigation site be in Contra Costa County and be specifically identified at the time, as well as concerns of possible leakage of noxious and hazardous liquids as a result of slope failure; Mrs. Alice Johnson, President, Contra Costa County Board of Education, who expressed her Board's concern with respect to its responsibility to protect public health, safety and the well being of every resident of the County, and who urged implementation of an educational program involving recycling and composting of solid wastes in Central Contra Costa County by the owners-operators of Acme; Mr. Michael E. Belliveau, representing Citizens for Better Environment, who questioned the adequacy of the environmental docu- ments relating to Acme Fill; Mr. Bryan J. Wilson, representing Save San Francisco Bay Association, who urged the Board to oppose the expansion of Acme Fill because of lack of wetlands mitigation; Ms. Jean B. Siri, Mayor of the City of E1 Cerrito, who proposed a $5 per ton charge for any garbage brought into the County for dumping, and who opposed any further filling of the Bay; Mrs. Leslie Stewart, representing the League of Women Voters of Diablo Valley, who urged that to preserve the wetlands, the Board oppose the proposed 200-acre expansion of Acme, but sup- port, with conditions, a 100-acre expansion to provide time to enact longer-range policies which will prevent a recurrence of the present situation; Ms. Marilyn B. McKinney, representing the Contra Costra Community Recycling Center, who urged implementation of a composting program and curbside pick-up of recyclables; Mr. David Nesmith, representing the San Francisco Bay Chapter of the Sierra Club, who generally opposed landfill in wetlands areas, and who favored reduction of volume of landfill through recycling programs; Ms. Anastasia John, 860 Paradise Court, Lafayette, who favored the use of garbage as a resource, rather than a landfill; Mr. Kent Pickett, representing the Mt. Diablo Audubon Society, and a member of the Fish and Wildlife Committee, who urged long-term planning of garbage management, and who suggested several mitigation measures relating to the use of wetlands; Ms. Kathleen Nimr, reprsenting the League of Women Voters on the Technical Advisory Committee of the Solid Waste Commission, who commented on the adequacey of the EIR/EIS and on the history of the landfill site since its establishment in 1958; Mr. Frank Boerger, Harding-Lawson Associates, who appeared for Acme Fill Corporation and responded to concerns raised by those opposing the Acme Fill expansion, commenting on the continuous revi- sion of regulations under which Acme must operate, the need for dredging the Walnut Creek Channel for flood control purposes and the practicality of reclaiming the dredge material for cover material after it has dried out rather than removing the material off the hills in the Vine Hill area, Acmets plans for handling hazardous waste, the wetlands mitigation plan and alternatives, and other matters; and Board members having discussed various issues with Mr. Boerger; and Mr. Anthony Dehaesus, Director of Planning, in response to the Chair's inquiry, having advised that everything on the 22-acre site for which a Land Use Permit had been issued by the County was in compliance, except for a recently submitted grading plan which is still under review; and having commented that the Board had pre- viously taken conclusive action in acknowledging the EIR that the Planning Commission had certified, and had reaffirmed its position as to the 200-acre expansion, which reaffirmation had been com- municated to the Corps of Engineers; and that 13 cities in the County have endorsed the expansion; and Supervisor Fanden having recommended that: 1 . The Fish & Wildlife Committee review the mitigation that can be done by Acme with a concerted effort made to keep the wetlands mitigation area in Contra Costa County if at all possible; 2. The Board's Recycling Committee (Supervisors Fanden and Torlakson) work with Acme in developing a greater program for separation of materials at the dump and curbside pickup; 3• Staff be directed to prepare for the Board*s adoption a resolution which would commit the Board to consider visual and accoustical buffers, retaining the ridgeline to I-680, monitoring exvaeuations and operating requirements for daily recovery, dust and odor control, closure plans, recycling and composting, taxing waste coming into Contra Costa County from other Counties, and a grading plan, including technical aspects; and Board members having further discussed the matter IT IS BY THE BOARD ORDERED THAT: 1. The suggestion of fees for garbage from outside the County is referred to the Internal Operations Committee (Supervisors Fanden and Powers) for review. 2. The Water Committee (Supervisors McPeak and Torlakson) is requested to review the mitigation matter. 3• The Boardts Recycling Committee (Supervisors Fanden and Torlakson) and the Contra Costa County Recycling Committee review recycling efforts, monitor the pilot curbside pickup program in Martinez, separation of garbage at the dump, composting for cover material and the full range or recucling and composting, and con- sider requesting the Board of Education, through Alice Johnson, to develop a unified education campaign in the community. 4. That the Director of Planning and the Public Works Director review and report to the Board on all of the issues recom- mended by Supervisor Fanden for inclusion in the resolution which she proposes the Board adopt. Supervisor Fanden thereupon moved that the proposal for a County-wide garbage coordinator contained in the Grand Jury Report be referred to the Internal Operations Committee (Supervisors Fanden and Powers) . The motion died for lack of a second. r 1hpare""a dthisbaftwandpal Mm"Of an stO w Wan and.ftw.d on 9w mhwns of go ft"d iwpa wea—me aw 0M dila Own �nEs�o: 97, If 1H J.R.OLSWN,C&HTY CLERK and ex eNlWo CNwk of Ow 8oaid .DqPAy cc: Distribution via Planning TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorization to Use Board Chambers On recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that Congressman George Miller is AUTHORIZED to use the Board Chambers on August 15, 1983 from 7:30 p.m. to 9:00 p.m. for a "Town Hall" meeting. IMover corw ow 06 to a waaedoaraerof an aalon Mon see w ft,a on Me a kkms or tft Iaans of av« 6 0 X983 ATTESTED: J.A. OLSSON. COUNTY CLERK .&W ex @RAW CNrk W the Dowd By . fir Orig. Dept.: County Administrator CC: Congressman Miller 'Public Works Director . ATO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Award of Contract for the 1983 Slurry Seal Project, Project No. 0672-6U2114-83. Bidder Total Amount Bond Mounts Ted R. Jenkins $84,391.89 Labor & Mats. 542,195.95 5500 East Second Street Faith. Perf. 584,391.89 Long Beach, California 90803 McReynolds Paving Company Valley Slurry Seal Company California Pavement Maintenance 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 reviewd and found them to sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. la�eerrl�atMlrreamramreeme�teavp d Mmass ��a/MM�aMw Owd el ftp I a em r atrea •tea: AUG S 1N3 end u e11111cip C*k dit Dear Orig.11111pt.: Public Works Department _ Design and Construction Division mew cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division' Contractor DC.1983SLURRYBO.BW l43 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on A1119ust o, 1281 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission to Completely Close O'Hara Avenue, Oakley Area. IT IS BY THE BOARD ORDERED that permission is granted to William G. McCullough Company to completely close, except for emergency traffic and local traffic, O'Hara Avenue between Cypress Road and Laurel Road for 24 hours a day for the period of August 10, 1983 through August 26, 1983, for the purpose of installing a sewer line subject to the following conditions: 1. Traffic will be detoured via Cypress road, Rose Avenue, and Laurel Road. 2. 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; 3. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County; 1 MiN�o�tMtt+a.rota+waa/awnetoa/trd M scow won ML catmmd an go m1rad'i of tr Dowd of 't;Sd b d-oMro. 03 ATTEET:^• -- Us 9 d.7. ::..zsoxi. :'::., :tiT:C�Z1lIC and•x of ::: kh-i*of III*§Md DOW Orig. Dept.: Public Works (LD) cc: CHP (via P/Wo Sheriff (via P/W) - William G. McCullough Co. (via PW) ` as THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize Addendum No. 2 for the West Pittsburg Tract Storm Drain Project, West Pittsburg Area, Project No. 0662-654156-82. The Public Works Director has recommended that he be authorized to issue Addendum No. 2 for the West Pittsburg Tract Storm Drain project. Said addendum will delay the bid opening for one week from August 11, 1983 to August 18, 1983 and further will correct contract quantities given in the Notice and Proposal. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to issue Addendum No. 2 to the West Pittsburg Tract Storm Drain project which will delay the bid opening for one week from August 11, 1983 to August 18, 1983 and further will correct contract quantities given in the Notice and Proposal. f MM�a�ftr�ls e1 ON son MM"ll.wwre.fle�lselr @md at rMftmw es No dM w.m AUG 91983 &.OUN"COUNIT arc �► .oar Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.WPITTSADD2BO.BW TME BOARD OF SUPERVISOR$ OF CONTRA COSTA CALIFORNIA Adopw this Order on August 9, 1983 bytolollowin M01l: AYES: Supervisor Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Port Costa Fire IT IS BY THE BOARD ORDERED that Supervisor Nancy C. Fanden is AUTHORIZED on behalf of the Board of Supervisors to write letters to various Fire Departments commending them for their efforts and cooperation in fighting the fire at Port Costa on August 8, 1983. f WM)cafly that tfdr la a tiward corncteop�►of an action Won and enlnad on the mkwm of rf» board of Supwi a on the MV shown. ATTESTED: AUG 0 9 Mi J.R. OLSSON, COUNTY CLERK .and ox oftio CMrk o/go Cosrd OriQ. DapL: Clerk of the Board/ CC: Supervisor N. C. Fanden County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAI NIA Adopted this Order on August 9, 1983 by Ow IoNow lig VC": AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: East Bay Regional Park District Park Advisory Committee vacancy Supervisor N.C. Fanden having called attention to a July 28,, 1983 letter from Richard C. Trudeau, General Manager, East Bay Regional Park District, requesting the Board name a replacement for John Davis, one of the Board's representatives on the District's Park Advisory Committee whose term expires in December, 1983; and Supervisor N. C. Fanden having requested that the Internal Operations Committee submit a proposed nominee for the Board's appointee to the Committee; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Internal Operations Committee (Supervisors T. Powers and N. C. Fanden) . 1 Mw�7 osAlhr Mwl�M a Ing wi aac��� s>t acYon t�b���nw�d oa�w1�Mr�M M ftor of&*WO M an 1M if*AAM ATTESTED' Q Q ".cc�e�xT�r a�llc and sac a ftij awk d 1M Bmd DWW Orig. Dept" Clerk of the Board cc' Supervisor N.C. Fanden Richard C. Trudeau, East Bay Regional Park District Internal Operations Committee County Administrator I � THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 by ttN bllOwiflo vole: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: Supervisor Powers. SUBJECT: Local Government Fiscal Affairs Task Force. Supervisor T. Torlakson having advised that he had received a July 22, 1983 letter from Assemblyman Dominic L. Cortese, Chairman of the Local Government Committee, announcing the formation of his local Government Fiscal Affairs Task Force which will address the serious current and lonn-term local qovernment fundina problems and inviting Supervisor Torlakson's participation in said Task Force: and Supervisor Torlakson having further advised that he had received a questionnaire on local government fundinn issues which needs to be cormleted and returned to the Task Force; As recommended by Supervisor Torlakson IT IS BY THE BOARD ORDERED that the aforesaid questionnaire is REFERRED to the County Administrator to be completed and returned. IT IS FURTHER ORDERED that Supervisor Torlakson is AUTHORIZED to participate on said Task Force. �ewMAr eMMhN�rr r•r...No.rwaewr� M MMM1 Wh F and MMM"M 1.1 �•1 flood a s*wdnm•o r»00 aA.I Awa d lt.ounowcouqTV CLEK WW OR sod*CWk of t#•Born ey .ONMr Diana M.H~ Orig. Dept.: Clerk of the Board cc: County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by the tollOeing voM: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Reappointment to Human Services Advisory Commission Supervisor Sunne Wright McPeak having noted that the term of office of Mary Lou Laubscher on the Human Services Advisory Commission expired on June 30, 1983 and having recommended that she be reappointed for a four year term ending June 30, 1987; IT IS BY THE BOARD SO ORDERED. Airco yart# tNaOW&W am of an aotlon taMn and aelN�ad an tAa eMrw�la a1IM Iary d S1roar�i�+j� seOM"�' ATTESTED.- Alt TTESTED.Alt OtSXW, COUNTY CURK .and" CIW*or as Board By Orig. Dept.: Supervisor McPeak CC: Mary Lou Laubscher County Administrator- Auditor-Controller 149 THE BOARD OF SMRVI=ORs OF CONTRA COTTA COUNrTwo CALIFORNIA Adopftd this Order on August 9. 1983 by Ste -0 vole: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Regional Garbage Recycling Project Supervisor McPeak having called attention to a recent article in the Oakland Tribune announcing plans of the City and County of San Francisco to pursue a recycling/waste-to-energy project working with other jurisdictions; and Supervisor McPeak having recommended that : 1. The Board Chairman be authorized to send a letter to Mayor Dianne Feinstein and the San Francisco County Board of Supervisors officially expressing this Board's interest in exploring the feasibility of working together on a regional waste-to-energy project ; and 2. The County Administrator's Office and the Public Works Department be directed to initiate exploratory discussions with the appropriate officials in San Francisco, and any other interested jurisdictions, and report the results of such discussions to the Board and to the Ad Hoc Waste-to-Energy Planning Committee of city and county offic- ials that has been forned. to address this matter; and IT IS BY THE BOARD ORDERED that the recommendations of Supervisor McPeak are APPROVED. EL BY__., - . Deputy ". Dept: Clerk of the Board cc: County Administrator Public Works Director Env. Control Health Services Director 150 THE BOARD OF GUPERYISOR= OF CONTRA COSTA COUNTY. CALIFORNIA AdopMd 06 Oar an August 9, 1983 .by Mw loNowMp roM: AYES: Supervisor Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None , OLMACT: Air Conditioning for Byron Boys Ranch. Supervisor Tom Torlakson having commented that he wished to make a status report on the proposal to install air conditioning in the kitchen and dining room of the Byron Boys Ranch; and Supervisor Torlakson having advised that some used equipment had been located and that the acquisition cost of approximately $900.00 was very favorable, however, in- stallation costs had not yet been identified but that it would be in the neighborhood of around $20,000.00, and he was working with the public to secure donations for labor and funds; and Charles A. Hammond., Assistant County Administrator, having advised that this would be an unbudgeted capital ex- penditure and having commented on the need for information on the cost of operations as well as installation and having suggested staff prepare a report on the entire matter for the Boards consideration on August 16, 1983; and Warren Smith, 1100 Bailey Road, Pittsburg, having appeared and urged the Board to secure said equipment for the Boys Ranch as soon as possible before the equipment is sold; and Board members having discussed the matter; IT IS BY THE BOARD ORDERED that the Public Works Director is REQUESTED to report on August 16, 1983 on whether the Board should proceed with acquisition and installation of a used air conditioning unit at Byron Boys Ranch. ohm*"0Wft#W"Na&U9andooraW0W4W an action Won and wftmd an Ma miu w of Me 8w d or SupwvOws on Me ar.Moa, ATTESTED: l"Z'&*1 9 1yS& J.A. OL3.SM COUNTY CLERK .sW on offl10 Gift o/Me Iord ey . Dewey Oft. VepL. Clerk of the Board Public Works Director County Counsel 151 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOIdr1A ARIOpI�d 11t Ofdw an August 9, 1983 �by ft 1010 Whig VOM: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NM: None A88M: Supervisor Powers ABSTAIN: None SUBJECT: Martin Luther King's Birthday On recommendation of Supervisor S. W. McPeak, the Board hereby SUPPORTS House Resolution No. 3345 which would declare Martin Luther King's , Birthday a national holiday and AUTHORIZES transmission of that position to the County's Congressional Delegation; and IT IS FURTHER ORDERED that the Contra Costa County Mayors' Conference be advised of the Board's position and requested to endorse House Resolution No. 3345. I+A*�tw'�+ Mi11r Mwaall/�rwfro/ an:,.:',:M tab.and o os, on IM mhu"d MI board of Suoavbm an Wo dw&Nowa ATTESTED: AUG 0 91983 J.R. OLSSON, COUNTY CLERK .tnd ex oHibb 0"o/1M Owd By .now Orig. apt; Clerk of the Board/ OC: Senator A. Cranston Senator P. Wilson Representative R. V. Dellums Representative G. Miller Representative P. Isenberg County Administrator 152 THE SOARS OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9, 1983 , by ft following vote: AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: CSAC's Energy Grant for Technical Assistance Supervisor S. W. McPeak having referred to a communication she has received from the County Supervisors Association of California (CSAC) transmitting an application for public/private energy funds allocated from the California Energy Commission; IT IS BY THE BOARD ORDERED that the aforesaid application is REFERRED to the Public Works Director (Energy Coordinator) and the Board's Energy Committee (Supervisors McPeak and Fanden) . Iilereby certify that this is a true acrd correct copyof an actio;. tah?--zad arts- o.-?the T -utes of tho &Ord o� `own.. c, tea B•^ard I Orifi. Dept.: cc: Public Works Director Energy Coordinator Energy Committee County Administrator 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 9. 1983 , by the following voW. AYES: Supervisors Fanden. McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Appointments On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be approved: . NAME ACTION TERM Mr. William Walsh Appointed to the County Filling unexpired term of 30 Saratoga Lane Service Area P-5 to the Edward J. Arnold, term Alamo, CA 94507 Citizens Advisory Committee ending December 31 , 1984 �earrii►awwj►fNarrwk�•r�asleonroraa�►a�/ an salon IMS.;r.ns wwwad aw to NAVid .of No ftoo Of SUP"60 aw NO d0f allo0 L ATTESTED. J.R. O!. . COUARY CLERK -&W Ox CNN*CMrk Of tlw eord Opurr Orig. Dept: Clerk of the Board cc: Sheriff-Coroner CAC P-5 County Administrator Auditor-Controller 154 .. _......._.rte •---------. �__. ._.___._ . �_� ---- - �� THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY. CALIFORNIA August 9, 1983 Adopled"0aw rM by �ONOwNq . vOM: AYES: Supervisor Fanden, .McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: District III representation on CAFTA (Contra Costa Alliance for the Arts) On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Nancy Pola Accept resignation Undetermined term from CAFTA of office NAME ACTION TERM Melissa B. Strongman Appoint to CAFTA to Undetermined term 216 Via Del Sol serve as District III of office. Walnut Creek, CA appointee 94596 t htttbp�MtM!'tM1 th&Is s fuwsndaorncie�►o/ an axion talon a"antsrtd ow the#nbu as of the bard or Suporvims on On daft shown. ATTESTED: J.R. OC ON, COUNTY CLERK -and ex oftio Clwk o/Nfr Board BY�• Deputy Ods ate % Clerk of the Board OC: Nancy Pola Melissa B. Strong=n County Administrator Contra Costa Alliance for the Arts 155 The Board recessed at 1: 55 p.m. to meet in Closed Session in Room 105, the James P. Kenny Conference Room, Administration Building, Martinez, CA, to discuss liti— gation matters. At 2 p.m. the Board reconvened in its Chambers and proceeded with its scheduled hearings. 156• TM Boom CW W54POW s Of %0-%M- I COSTA COW-IF IT CAL�OANIA Adopad 9y OmW on August 9. 1983 by"18NO ip row. AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SIBACT: Hearing on Rezoning Application 2558-RZ Filed by Mediterranea, Ltd. , E1 Sobrante Area. This being the time fixed for hearing on the recommen- dation of the County Planning Commission with respect to the application filed by Mediterranea, Ltd. , (2558-RZ) to rezone land in the E1 Sobrante area from Retail Business District (R-B) to multiple Family Residential District .(;1-29) ; 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 Chairman Robert I. Schroder 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 the rezoning application 2558-RZ is APPROVED as recoamended by the County Planning Commission. IT IS FURTHER ORDERED THAT Ordinance Number 83-31 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and August 23, 1983 is set for adoption of same. IMtr6rC&NYthst"is a trwr�daorr�t��ot an awo,to M 24W&W&Q0 On(h •:N1Na�s OI t►q A rd of&lomhor on the d w::Down. ATTESTED. AUG 0 9 J.R OUMON, COUNTY CLOW and ON 04AW CWk of eM 8 d er � arm► Odg- Wi Clerk of the Board/ CC: Mediterranea, Ltd. , Director of Planning, County Assessor West County Fire Protection District 157 And the Board adjourns to meet in regular session on August 16, 1983at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schro r Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 158