Loading...
HomeMy WebLinkAboutMINUTES - 09271983 - R M9 IN 3 THE BOARD OF SUPERVISORS NET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN GULAR SESSION TUESDAY N ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ. CALIFORNIA PRESENT: HONORABLE ROBERT I. SCHRODER, CHAIRMAN, PRESIDING SUPERVISOR TOM POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR SUNNE W. MC PEAK SUPERVISOR TOM TORLAKSON ABSENT: NONE CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 01 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize Contract Change Order, Assessment District 1980-4, Work Order No. 5472, San Ramon Area. The Public Works Director having recommended the initiation of Contract Change Order No. 16 for Assessment District 1980-4 in the amount of $6,996.50 to compensate the contractor, Gradeway Construction, for installing queue detector loops on the I-680 offramp, relocating one of the opticom detector units and minor telephone conduit, headwall and miscellaneous fence, traffic island and signing work; and The Public Works Director having reported that said change order and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change order. 1e""mm�MMf11rraIwai/ N N aMlw tie aM�rN�M err N M CJI.'OUM OK COUNTW CLM wd es al■Mt CM*of M Nrd y► � ' 2W Orig.Oept.: Public Works Department Design and Construction* Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division DC.19804000BO.T9 �j 02 v1..-.ttw•.-.!2r.'.,, :�•--•;� 3. sa n`.,�•-..se�'��.�....-� .—.t•"T..,-a.-r-..-.,�.� _��_,.�___t .�e-�- i'--�-;_ •- _ .. - f �O�RJ/ /I�j�voT�s �E� iEm �3ez d9, /9�3 THE BOARD OF SUPERVISORS NET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY 2 )-?7 /f ?,3 N ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: HONORABLE ROBERT I. SCHRODER, CHAIRMAN, PRESIDING SUPERVISOR TOM POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR SUNNE W. MC PEAK SUPERVISOR TOM TORLAKSON ABSENT: NONE CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 01 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize Contract Change Order, Assessment District 1980-4, Work Order No. 5472, San Ramon Area. The Public Works Director having recommended the initiation of Contract Change Order No. 16 for Assessment District 1980-4 in the amount of $6,996.50 to compensate the contractor, Gradeway Construction, for installing queue detector loops on the I-680 offramp, relocating one of the opticom detector units and minor telephone conduit, headwall and miscellaneous fence, traffic island and signing work; and The Public Works Director having reported that said change order and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change order. 1 Mir�rlMr tMt t#1�r•t�ra■/w�IMrN a1 M alms twr ad wry so M some e1 M fwd of GWwd�On On dM AM& dull.Oi NKM County Q� eM M e1DMa GM*of lM Owd Orig.Dept.: Public Works Department Design and Construction' Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division DC.19804000BO.T9 09 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, NePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Final Map ) RESOLUTION NO. 83/1054 for Subdivision 6094 ) Pacheco Area. ) The following document was presented for Board approval this date: The Final Map of Subdivision 6094, property located in the Pacheco area, said map having been certified by the proper officials. Said document was accompanied by: I. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $9,500; II. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a surety bond, No. 4482142, issued by Safeco Insurance Company of America with Middletown Enterprises as principal, in the amount of $9,500 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED. Im towel M so"low Md snow"M w weds 41 aw "Wd of 49peftism so me dft @boom Arra",15p:�:t a-;Z.i983 4.11.OU1304,COUKff CUMIC &W ex offiole Cl k of 8w Omd Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Middletown Enterprises klia P/W) c/o W. F. Bottoms 2114 MacDonald Avenue Richmond, CA 94801 Safeco Insurance Co. of America (via P1w) 03 Safeco Plaza Seattle, WA 98185 RESOLUTION N0.83/1054 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27. 1983 , by the folbwinD vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 18-75, Orinda Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Bea Zavalney and Harold Dodd and the County for construction of certain improvements in Sub- division MS 18-75, Orinda area, through June 30, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. Ibeg"owillrodeftleo e/ an safto too and saw"M on rerei of M ftor of Supsib s•M rte dR ATlE81�s AP:t `z_/ /9 8'3 d It 011.98 .C01N IM CiIM Md os Glob Clava of tM awd y .ONw Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Bea Zavalney & Harold Dodd (via Piw) 20 Orinda Way Orinda, CA 94563 O 60927.t9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 27, 1983Ado ted this Order on . by the foilowing vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder - NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Deferred Improvement Agreement along State Highway 4 for DP 3020-83, Oakley Area. Assessor's Parcel No. 37-160-027 The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with Donald A. Kaae, as required by the Conditions of Approval for DP 3020-83. This agreement would permit the deferment of construction of permanent improvements along State Highway 4 which is located between Gardenia Avenue and Norcross Lane in the Oakley area. ITIS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I bm ft eat shaft le el "met •e1fts tate w Now"ee*a women at rr Mwd N 6uPwda ea M Nle• m Z 9,F3 J.A.OLIOON.COINITY CLiB�I aM es eftMle Clrk N 11r iNr� Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Donald A. Kaae t"'a PAN Route 1, Box 52 Brentwood, C 94513 B0927.t9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 111-80, Danville Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Sudivision Agreement between Arnold Sterne Leff and Lynn Sterne Leff and the County for construction of certain improvements in Subdivision MS 111-80, Danville area, through September 28, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is 'APPROVED. 1 Mwe�rw��R�lsa�rm■iemeamla�al anaMlw Wn w/wa/•soffamlis slow Itd of MwMrm•M M dhoa ATT=TEa-t'j'A ! 2. ?R3 rte.OLSO M,COUNTY CLM m d an eIIMMe Cft*of ft ftoC 42. Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Arnold Sterne Leff 6 Lynn Sterne Leff (via Piwi 174 Mountain Canyon Lane Danville, CA 94526 B0927.t9 L 0 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27_ 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5736, Tassajara Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Bruce Flanagan and the County for construction of certain improvements in Subdivision 5736, Tassajara area, through September 29, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. IMr�wiflMVrlft�lse M M soup MM me fwd an soii,stew Owd of Ogwdew M Ille d AT0=110 M ^L f . 1993 d it.OILIM M.COUNTY GILD aM w e1lolo Ois*e1 tilr IM 01 Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Bruce Flanagan (vii P/W) 5225 Camino Tassajara 07 Pleasanton, CA 94566 B0927.0 THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on September 27. 1983 by the following voN: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 136-79, Alamo Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Howard T. Bassler, Jr. and the County for construction of certain improvements in Subdivision MS 136-79, Alamo area, through August 24, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 ban"eeM r 00 r•VA r •Mer am ww aMwd es M mer as Nw'4 of Mwdl M soda Mra ATTEITEO: ,-I gt. -?7. /9 A 3 JA.OLOWK COINAr CLOK wr en 40de CM*9100 @M d ,,, •now Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Howard T. Bassler, Jr. Wa piwl 1071 Stone Valley Road Alamo, CA 94507 L "_1 08 B0927.t9 IF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the f61kr rin0 vote: AYES: Supervisors Powera, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Relinquishment of DP 3020-83 Donald A. Kaae Oakley Abutter's Rights IerMlerrs�t�lseof m eefto Iwo sed eMwd•M lmft�s el r Mrd of superMNw es 6*dft dmm AM OLOSW COUK"GLIM aM es elbb CMM of IM Mrd Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning B0927.T9 L 0.9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, MCPeak, 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 Pacific Telephone to partially close (except for emergency traffic) Appian Way at Rancho Road during working hours between 9:00 a.m. and 3:00 p.m. for a period of four days (to be scheduled between September 22, 1983 and September 30, '1983) for the purpose of performing work in a telephone manhole, subject to the following conditions: 1. Traffic may be reduced to one lane with flagmen control. 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. 1boor..1"r66re- of an seem$"a Md 6"WW ft r 6*M11*@ken •am M e■Mrvl r er so dft sheat ASS. .JU . 4Z, i 9 U ax OLSOM Col lf"CLm aM w elftele Ctrl of M NMN my 4L= DOW Orig. Dept.: Public Works (LD) cc: CHP, c/o AI (via P/w) Sheriff-Patrol Div. Commander j(v4 P/W) Pacific Telephone (via PW) 80927.0 10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Sepember 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Assigning County Rights, ) Subdivision 5521, ) RESOLUTION NO. 83/1055 Danvi l le Area. ) On September 10, 1980, this Board having approved the Final Map and Subdivision Agreement for Subdivision 5521 in the Danville area; and The City of Danville having been incorporated, effective July 1, 1982; and The County Public Works Department having received a request dated September 19, 1983, from the City of Danville requesting that the agreement, fees and deposits be assigned to the City of Danville; and The Subdivision Agreement between Contra Costa County and the subdivider providing that if, before the County accepts the improvements as complete, the County's jurisdiction over the subdivision passes to the city, the County may assign to that city the County's rights and interests under the agreement; NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, hereby ASSIGNS as of September 27, 1983, all of the County's rights and interests under the aforementioned Subdivision Agreement to the City of Danville. BE IT FURTHER RESOLVED that the Public Works Director is AIR MIZED to transfer to the City of Danville the $1,000 cash deposit (Auditor's Deposit Permit No. 33447, dated August 29, 1980) guaranteeing construction of the improvements. 1��II ewf1�Ml�ralereyeMretemwrel aw alft*NO=TIMI COMM•fw OVA"01 90 Dwa of f m. s .aw tlw rwa. Jill.0L8f%^_K COIIM CLOW and es oflieb Chit of Nw fwd Ify � .O�/tty Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Director of Planning Auditor-Controller City of Danville (via P/w) 542 San Ramon Valley Boulevard Danville, CA 94526 RESOLUTION NO.83/1055 i. 1 bo927.t9 WHEN RECORDED, RETURN RECORDED AT REOUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Utility Relocations, Vista Del Monte (C.C. §§ 3086, 3093) Trailer Park, Project No. 7520-6B8667 ) RESOLUTION N0. 83/1056 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Flood Control District on November 22, 1982 contracted with William G. McCullough Co., Inc. P. 0. Box 426, Antioch, California 94509 Name and Address of Contractor for the relocation of sewer, treated and well water and electric lines in the Vista Del Monte Trailer Park in the City of Concord, Project No. 7520-668667 with Gulf Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the City of Concord; and The Chief Engineer reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 1, 1983 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED BY THE BOARD on. u¢—,,�. az*. >5 e3 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, 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: J. R. OLSSON, County Clerk b at Martirez, California ex officio Clerk of the Board By eputy C erk Originator: Public Works Department, Design and Construction Division cc: lecora ano recurn Contractor (via Pww) 12 Auditor, Public :.ori-"s Accounting Division RESCLUTICA ISO. 8311056 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications for Standby RESOLUTION NO. 83/1057 Engine Drive - Water Well No. 2, Discovery Bay WHEREAS the Public Works Director has filed this day with the Board of Supervisors, as the governing body of the Contra Costa County Sanitation District No. 19, Plans and Specifications for Standby Engine Drive - Water Well No. 2; 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 $102,000; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1(b) Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on Thursday, October 20, 1983, at 2:00 p.m., and the Clerk of this Board is directed to post Notice to contractors in accordance with Section 4755 of the Health and Safety Code, inviting bids for said work, said Notice to be posted in a conspicuous location at the Discovery Bay Fire House, Sanitation District No. 19 Water Well No. 1 office and the Discovery Bay Elementary School. 1 Mft/ew"IMI Mia r e bw eNowel w ewes Obw ems sobs"w Mie aftOn M Me • Mrs of irMerlaoes tae IM�reR ATTESTED:. 1,444 m2.7., im.OLSSON=CCAM TY COOK eud an oMoio CAwk of rw Sem/ h 22 .Dow OAP:80.StandbyEngine.19.0 Orig. Dept.: Public Works - EC cc: County Administrator County Auditor/Controller Public Works Director Accounting Division RESOLUTION NO. 83/1057 13 THE MD OF MERVISORS CORMA COSTA COUNTY, CALIFOMMIA Adopted this Order on Spntpmhpr 27- 1481 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Right of Way Acquisition Assessment District 1973-3 Channel Z Work Order No. 5455 San Ramon Area The Board of Supervisors ORDERS THAT the following Easement Agreement is APPROVED, and ACCEPTED: Grantor Document Date Payee Amount Southern Pacific Easement Undated Southern Pacific $3,000.00 Transportation Agreement Transportation Company Company Payment is for acquisition of property rights for construction of a storm drain facility in San Ramon. The Chairman of the Board is AUTHORIZED to execute the above Easement Agreement on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Easement Agreement recorded in the Office of the County Recorder. 1 MiM�erf�fMtff�r•MraNeMwwee�el a now 1dM Md«MMM so M wMWAe of so Mr of 0-9� IMn M go ilk reR ATTaTIV 2 7. 19 913 JA.OLSOM COUMT GLM and on el0ft GW&N M Mme/ IV Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting BOO92O.t9 14 1 THE BOARD OF SUPERVI NO OF CONTRA COSTA COUNTY, CAUFOAMIA Adopted this Order on September 27, 1983 by ow somowinp vOM: AYES: Supervisors Powers, Panden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: RENTAL RATE ADJUSTMENT GENERAL AIR SERVICES BUCHANAN FIELD AIRPORT The Public Works Director having advised that the General Air Services, Inc. lease is on a month-to-month basis effective December 1, 1982, with no rent adjustment occurring since December 1, 1980. It is the RECOMMENDATION of the Public Works Director that the General Air, Inc. , month-to-month rent be increased from $1,030 per month to $1,130 per month effective November 1, 1983 and payable in advance on the first day of each calendar month. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 MrN�awtiyr tlrttlil�ratiaraa/eAc�et�r41 an aellm Bion @ad onba1 aw go admdo st w Beed of Supwd rs ea 9w dw dmm ATTEsTM -;2 7't 9 a JA.OLSSON, COUNTY CLO K and e: s0clo Clwk N M Gad Orig.Dept. : Public Works/Aarport cc: County Administrator Public Works Director , Accounting Division Lease 14anagement Division Buchanan Field Airport General Air Services, Inc. , (via Airport) - 15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 . by the folkminp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: DELINQUENCY PATIENT PLAN NAVAJO AVIATION BUCHANAN FIELD AIRPORT The Public Works Director advises that: Navajo Aviation,- a Fixed Base Operator at Buchanan Field Airport, is currently in arrears and has proposed a delinquency payment plan involving $1,000 weekly payments which is intended to bring their account up to date on or before February 27, 1984. The Public Works Director and the Manager of Airports RECON ENDS approval of the aforementioned delinquency payment plan. IT IS BY THE BOARD ORDERED that the delinquency payment plan for Navajo Aviation is APPROVED. 1 f+��orNti yl fw r•Inre�sMeMe�siT M elfte trym a"«rr"a M so sko a M.on Ord M Sumvism en SIN Oft d1 ATTESTED.--646t, --2 7- 19,T3 JA-OLSUON,COON"CtElllt NO u offleb C%*of tM Bawl Orig. Dept.: Public Works/Aisport cc: Public Works Department P.W. Accounting Division Lease Management Division County Administrator County Counsel Navajo Aviation' (via Airport) 16 SEP 083 Q 94553 BOARD Or Si3?E-HVI&,d5 t.F Qi-Irl1k COSTA CUMITY, CX MXUA 3e: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties,) RLSOLliTION 110. 83/1059 and Fees on the 1982-83 Secured ) Assessment Roll. ) TA:: CL.T ZSGTOR I S 1. On Parcel Wumber 100-421-030-0, Sale Number 82-01205, 1% delinquent_ penalties, costs, redem.tion penalties and fees attached to the second installment due to inability to complete valid procedures initiated prior to the delinquent :late. Havinj; received timely payment, I now request cancellation o� the 10;*dalinquent penalties, costs, redemption pe:zalties and fees, pursuant to Revenue and Taxation Code Section 4985. .7yT:.J: 12, 1983 A� RZ.) P. :,C: I.I, Tax Collector I cons t to this cancellations. J( CLAUSE-12 County Counsel *: ? ,Deputy By: ,Deputy xxxxxxxxx-xxxxxx- xxaxxxxxxxxx- xx-xxkx::xzz-x Pursuant to tie above statute, and showing that these uncollected delinquent penalties, costs, redemption penalties, and fees attached due to the inability to complete valid procedures initiated prior to the delinquent date, the Auditor is GAj:.2: ;-j to Cancel them. PA,a3:..} ;;:+ Sept. 27, 1983 , is% u :AdI:..;uS &TL _ Supervisors present. AFL:bv cc: County Tax Collector cc: County Auditor tZEZU°-IM0:Y 110. 83/1059 IMs>�est�y�ls� M Mso"ahnMdsaw"Maesoon ofas Gmd M dupwobw M M do*dwom d.R.OLEKK CO>I M CLQ Md sot adWo Chiu of Ow MuM 1'7 RESOLUTION NO �3I105 9 � J13 1%3 BOARD OF SumvisORs OF CONTRA `i=A ftm, GAUFORNIA Re: Assessment Roll ChangesAOU 83.22 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 ayLle- rassED ON .7-,),7 FJ Assessor unanimous Supervisors present. When red by law, consented to b if County el `:� _Zoe page 1 of 20 epd t Chief1/1 J- /f uatidn �MMr oM�MM�irafwaaNeMNtee�ef Copies: Audi /r a�as11M trw ead Moved M Ma of Me wwd Of sspwMson M Ow do*d w L 9/7/s3 ATTESTED: •��'. J 4�3 B169-B187 J.R.O::SOk; CO:JNTY CLERIC and ex Of8do Owk of do Rord DOW A 042 19/40 AOU 83.22 v 4 1 g CONTRA COSTA COUNTY ASSESSOR'S OFFICE L NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT llSf..or E �• ACCOUNT NO. s� CORR. N0. IROLL YEAR 19 F34Y TRA W.3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT ri _ 1_00_3_ . 9_020 YX ESCAPED TAX LAND _ At A2 At 1003 _9020 YZ ESCAPED INT IMPROVEMENTS At A2_ At —lDo3 9040 Y P Y --..— -PERSONAL PROP AI A2 AI 1903_ J.� -.YJ,——L E&RESE _ PROP STMNT IMP At A2 At BI 1 1003 9040 YR ADDL. PENALTY_ TOTAL BI 00 NOT PUNCH ELNNT ELEMENT. DATA ELHNT NESSA�E YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R l T SECTION . ACCOUNT TYPE 01 Lt 32 040 19 _ _ PER PROP PRIME OWNER 33 l � /� _32_ Qgi- - -- irep�QYEMElY7�S_ OTHER OWNER 34 32 _042_ LAND �J DBA NAME .aS i : /f1 1 32 _043 PS IMPR _ J TAX BILL %NAME L4� otm k9V A olw 32 044 PENALTY TAX BILL STREET E NO. 75 – IjJ 11JACA. 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX BILL 21P 77 9G 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PER PROP 32 _026_ SECTIONS S3 _32 _ 049 _lMPR4YEMEhWJ -- �32 027 'OF THE REV. AND TAX CODE _32 050 _ _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32053_ BI EXMP___ 90E6SAGE YEAR OF DO NOT PUNCH 32 05_4 _ OTHR EXMP _ ELMNT ee E CAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET m --. 32 032 19 PER PROP 32 056 19 _ PER PROP r! 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 32 034_ LAND 32 058 LANG 32 035 — PS IMPR — 32 059 PS IMPR �7 32 _0_36_ _PENALTY 32� 060 PENALT Y C32 _037_ BI EXMP 32 061 BI EXMP Cw 32 _038_ _ OTHR EXMP _32_ 062 OTHR EXMP 32 039 NET 32 063 NET M—�A 4011 12/80 L/ 'Supervising Appraiser -3 1 Date Al ,, — b 170 CONTRA COSTA COUNTY ASSESSOR'S OFFICE f / BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT IC NAME .C�c�L! �l�-1 f41 W ACCOUNT NO. CORR. NO. ROLL YEAR !9 3! TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT of 1_00_3 9020_ _YX _ESCAPED TAX LANO AI _A2_ At 81 1003� _9020 Y2 ESCAPED INT 1MPROYEM[NTS At A2AI ---�• ,.�....r.. at _.10(13— ,9010 YQ.:_ � fiU1l.TY._ PERSONAL PROP At _ A2 At BI �1..QQ3_. ___9295_ _YL_._ Mi.SP.N_BCLSITT..�._ PROP STMNT IMP At A2 �At _ er 1003 9040 YR ADDL. PENALTY TOTAL � " Br DO NOT PUNCH ELNN1 NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELNNT NO, ESCAPE %PROPERTY TYPE ASSESSED VALUE R t T SECTION JACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 041 k) OTHER OWNER 34 32 042_ _ LAND _ 013A NAME 35 �32T 04'3 ___ PS IMPR k TAX BILL %NAME 7 'tA'" oeo A Ave 32� 044 T_PENALTY TAX BILL STREET( N_0. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 7632 046 OTHR•�XMP TAX BILL ZIP 77Wf~ ,3 32 _047 NET REMARKS 32 02'5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 _ PER 32 026 SECTIONS Ir-71 32 049 _IMPRQV.E�IK�$� ~ �32 027 OF THE REV. AND TAX CODE _32 050 _ LAND !�^ 32 02B RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 __A53 81 EXMP iS14E YEAR OF DO NOT PUNCH 32 054^ - OTHR EXMP ELMNT it PROPERTY TYPE ASSESSED VALUE No ESCAPE R 1 T SECTION 32 _0_55 rt NET :4 32 032 1 "` PER PROP � 32 056 19 _. � PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0% 32 _034T LAND 32 _058_ _ LAND 32 035 PS IMPR _ 32 059 PS IMPR 32 _036, _PENALTY 32� 060 PENALTY 32 _037_ BI EXMP 32 061 BIEXMP 32 1 0_38_ - OTHR EXMP _ 32 __062_ OTHR EXMP C? 32 ~039 NET 063 NET A 4011 12180 'Supervising Appraiser pat 13/7 / CONTRA COSTA COUNTY ASSESSOR'S OFFICE • S NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME � �'• ' t ACCOUNT NO. CORR. N0, ROLL YEAR 19 TR w FULL VALUE PENALTY F. V. EXEMPTIONS A V. CO t AD REVENUE LC DESCRIPTION AMOUNT jr VALUE TYPE CD AMOUNT Co AMOUNT Co TYPE NU. AMOUNT BI _ _1003 9020 YX ESCAPED TAX LAND _AI A2 At _BI _1003 9020 Y� ESCAPED INT �• IMPRO_VE_ME NTS MA I A2^ AI— _ r _B 1 —10p3-- 9440 YQ- PENALLTY PERSONAL PROP At _ A2 _W At _ e1,).0033__97.4 ,LIFN-BLLSP PROP STMNT IMP AI A2~ �AI— �BI 1003 9040 YR ADDL. PENALTY In TOTAL BI DO NOT PUNCH ELNN1 r[SSW YEAR OF 00 NOT PUNCH i DESCRIPTION i N0. EtENENT OATH ElNN1 No ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 _ 32_ 040_ 19 PER PROP 3S PRIME OWNER 33 c ,�,f P � • .. Ls-tA.7G 32_._ -._.0.11_- u _ 11�Ip�0y�MENTS_ OTHER OWNER 34 -32, 042 LAND DBA NAME 35 +32 043_ PS IMPR _ TAX BILL �/ NAME 74 lt� ~32r- ^044 PENALTY 3� / 3 jj TAX BILL STREET ( NO. 75 ,�,Qys _ �q I� 32 _045_ 81 EXMP N TAX BILL CITY STATE 76 ✓� ` 32 _ 0_46 _ OTNR XMP TAX BILL 21P 77 32 ~_047_ — NET 3 .S REMARKS 32 02_5_ ESCAP 0 ASSESSMENT PURSUANT TO 32 7048 t9 _ 3 _PER PREP 3 — _32 _026_ SECTIONS32_ 04,9 _ _LMPR4yEME _—.. _32 027 OF THE REV. AND TAX CODE 32 �050y LAND 32 020 RESOLUTION NO. 32 051 PS IMPR _ 32 052 PENALTY .3 32 32 _ _053_ _ 61 EXMP 111111W YEAR Of 00 NOT PUNCH �32— _054 _ rOTHR EXMP ELNNT E A E PROPERTY TTP[ ASSESSED VALUE A t T SECTION - 05NET 32 _ 5 _ __ 32 032 I! PER PROP 32 05619 _ PER PROP 32 033 IMPROVEMENTS _32_ 057^ IMPROVEMENTS �. 32 _Q)4_ LAND 32 _050_ _ LAND 32 0!S PS IMPR _ _ 32— 059_ PS IMPR 2 _036_ _PENALTY 32 060 PENALTY — C 32 _0377 BI EXMP 32 061 BI EXMP �. 32 0_30_ _ OTHR EXMP _32_ _062_ _0_T_HR EXMP 32 ~039 NET 32 y063 NET �_ 4011 12/80 , Supervising Appraiser / Date �i,Y�' 7j;L- ASSESSOR'S OFFICE CONTRA COSTA COUNTY �OIQ�f�S / bUSINESS PERSONALTY SYSTEM – UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /l �GiXp qIll�— ACCOUNT NO. CORR. N0. ROLL YEAR 19 ,3 TRA 3J YO FULL VALUE PENALTY F. V. EXEMPTIONS A.V. rCD FU—ND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNTTS AI _ 1_0_03— . 9020 YX ESCAPED TAX LAND _ AI _A2 AI _1003 _-9020 YZ ESCAPED INT IMPROVEMENTS A2_ AI 904Q—,--J.AA3— PERSONAL PROP Al _ _A2 _ Al 81 —7.90— ___9795---IL-- --LIF.1!1-RUSE, PROP STMNT IMP Al iA2 AIT81 1003 9040 YR ADDL. PENALTY 101A1 - -- — BI DO NOT PUNCH ELNNTMESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT M0. ESCAPE R I T SECTION ACCOUNT TYPE 01 32--040 19 PER PROP � PRIME OWNER 33 3 2 _4.9.1 - —.i A-PP-QYLE-lAE.N T S OTHER OWNER 34 32 _ 042_ LAND 4j DBA NAME 35 l kIi' % 32 043 PS IMPR TAX BILL �/ NAME 74 siq 32— 044 PENALTY .3 TAX BILL STREET t NO. _79 / ✓ 32 045 8 1 EXMP I TAX BILL CITY 4 STATE 76 32 046 OTHR-9XMP i TAX BILL ZIP 77 32 047 NET Sv— ' REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32_ 04_8 19 _ PER PROP --- 32 _026 SECTIONS_ ,5J/.. 3 S 32 _ 049 _ IMPRQV_EkElLLS— --- •– _32 027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ _052_ PENALTY__ _ _32 _053_ —_ BI EXMP MttS/iI YEAR OF 00 NOT PUNCH _32_ 054 _ OTHR EXMP _ ELNNT yet ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 — NET --- — — 32 03 19 ' PER PROP -37 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 057. —+ IMPROVEMENTS LAND _ 32 098_ LAND_ �,. 32 x,34_ .3.' 32 099 PS IMPR- -- . 32 035 PS IMPR _ --- 32 036 PENALTY y Ci3 32 060 PENALT Y _ _. C', 32 037_ _81 EXMP 32 061 BI EXMP '' 32 _031_ _ OTHR EXMP _ —32_ 062_ _OTHR EXMP_ _ 32 039 NET 32 063 NET 01 Servisin Appraiser rz 3 Date u �� A 4011 12/80 i" P R . PP CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Aaa x-f"a -H, ACCOUNT N0. CORR. N0. IROLL YEAR 19 TRAwil a- 3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTIO14 AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. I AMOUNT BI _ 1_003_ 9_020 YX ESCAPED TAX LAND_ _ AI _A2 _AI _BI _1003 _9020 Y� ESCAPED INT IMPIIOVEMENTS !AI A2 y At UI 90A0 _ YQ_- P Y_ .. —J.003 — PERSONAL PROP AI _ _A2 _—Al B! —],94� _-_9.7 _Y.1.— ,LlmLRLLSr PROP STMNT IMP Al — A2 AI BI 1003 9040 YR ADDL. PENALTY 10TAL -- — e1 ELNNT MESSAGE YEAR OF DO NOT PUNCH 00 NOT IUNtN ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE i DESCRIPTION i NO. ho. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 - PER PROP �y PRIME OWNER 33 '(f 32 _Q41 _ __.1�IpRQVEMENTS OTHER OWNER 1 _ _32 042_ — _LAND V ODA NAME ,iT 32 043 PS IMPR /Z _ v TAX BILL %NAME 7, *6IcC 32 044 PENALTY Y63 TAX BILL STREET t NO. 75 Ad Am 32 045 8 1 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET az REMARKS 32 02_'5_ ESCAPED ASSESSMENT PURSUANT TO _32 048 19 � 3 PER PROP 32 026 SECTIONS_ s,3�, �— 32 _ 049 LPR.QYEME.N.LS --- _32027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3 32 _32_ 052 PENALTY 112 32 _053_ _ BI EXMP - � MISSAGE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ EIMNT �o ESCA E PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 NET 32 _032 19 XUlff PER PROP 3 �,�' 32 086 19&1 PER PROP Z 2 ali 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0% 32 _034_ LAND 32 _058 LAND_____ J 32 039 PS IMPR _ _ .3 32_ 059 PS IMPR _ ,• 32 _036 _PENALTY 32 060 PENALT Y c 32 _037_ BI EXMP 32 061 81 EXMP R32-2 _038OTHR EXMP _32062 OTHR EXMP 039 NET Of 32 063 NET .� W A 4011 12/80 Supervising Appraiser IA:) Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE �j�jlQ S7t" ,, ^ 8 NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1J .�1! chi ACCOUNT N0. „3 CORR. NO. ROLL YEAR 19 - TRA s z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of _ 1_003_ 9020 YX _ESCAPED TAX LAND —Al _A2_ AI Bi 1003 _9020 Yf ESCAPED INT IMPROVEMENTS Al A2 Al � � PERSONAL PROP Al—Al 81 .—.aQ 0 . YO _ P• _Y_ A2 Al 1 1.903— 9745__ _-Y..L.� LIEN_RLLSC.� .� PROP STMNT IMP Al A2 w Al ___BI 1003 9040 YR AWL. PENALTY TOTAL ! Bi DO NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION -owNO. ELEMENT. DATA ELMNT ho. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP "7 7 � PRIME OWNER 33 fC,Q 291 _ J�+IPflQYFtlI� j OTHER OWNER 37 �4" 7 01-r WAy4, _32 0_42_ LAND DBA NAME 35 "'�� 32 043 PS� IMPR TAX BILL %NAMEJW I+• 32 0i44 PENALTY .� Y TAX BILL STREET 4 NO. 75 3 2 045 81 EXMP TAX BILL CITY 9 STATE 76 /x/11 a C�i .' 32 046 OTHR EXMP TAX BILL 21P 77 32 047T NET / / 7 3 REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 049_ I9 _PER PROP 32 026 SECTIONS _32 _049 �MPRQVEjy4E�g 32 027 'OF THE REV. AND TAX CODE 32 _ 050a _LAND 32 028 RESOLUTION NO. 32 051 Y PS IMPR 32 32 052 PENALTY _32_ 053_ BI EXMP PROPERTY TYPE ASSESSED VALUE olisAct YEAR OF 00 NOT PUNCH 32 054OTHR EXMP _ EIMNT ,� 14 ESCA E R t T SECTION 32� 055 NET 32 032 i9 PER PROP / 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 _057. IMPROVEMENTS 32 _934 LAND 32__059 LAND 32 035 PS IMPR 32 059 PS—IMPR 32 036 _PENALTY 32� 060 PENALTY 32 03? _BI EXMP 32 061_ _ B! EXMP_ PS 2 _03d_ _ OTHR EXMP 32_ 062_ OTHR EXMP 2 039 NET I f 00E I.A �32 063 NET Al A tV A 4011 12180 -Supervising Appraiser Date t ya�� CONTRA COSTA COUNTY ASSESSOR'S OFFICE . I! NABUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ME �"' � � ' ACCOUNT N0. CORR. NO. ROLL YEAR 19 TRAIff FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1_003_ 9020 _YX _ESCAPED TAX LAND Al _A2_ Al 81 1003 —_9020 Y2• ESCAPED INT IMPROVEMENTS AI A2 Al H 81 ---1.003— 9040 YQ P N WTY_ PERSONAL PROP Al _ _A2 Al _ g1 9Q �-_214 �� �JJM_ASF; PROP STMNT IMP At A2 'Al �81 1003 9040 YR ADDL. PENAI,TY TOTAL ! 8l -- -� DO NOT PUNCH ELMNT ELEMENT. DATA EIMNT wEssAce YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION f NO. N0. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 i _3_2L_ Q4•L - _JtApB_OVEMENTS_ OTHER OWNER 34 J4 A A Aff S L& � _32 042_ LAND DBA NAME 35 dws ,'(i�,,. 32 _043 -PS� IMPR TAX BILL %NAME 74 32 044 y PENALTY TAX BILL STREET E NO. 75 3 ' j 3 2� 045 8 1 EXMP TAX BILL CITY 4 STATE 76 _32 _046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 __ PER PROP _ 2 026 SECTIONS ,,3 32049 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 _ EINNT "61ACE YEAR OF PROPERTY TYPE ASSI:SSEO VALUE 00 NOT PUNCH 32 054 _ OTHR EXMP M9 of ESCAPE R t T SECTION _32 0_55 NET 32 032 !!i PER PROP L232 056 19 ._. PER PROP 1 32 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS 0% 32 034_ LAND 32 058LAND _ _ 1 32 035 PS IMPR _ 32 059 �PS IMPR i (S 32 036 _PENALTY' 32 060 PENALT Y 32 r03? BI EXMP 32 061 81 EXMP 32 0_31! OTHR EXMP 32 _062_ OTHR EXMP 32 -039 NET 32� 063 NET �A 4011 12/80 'Supervising Appraiser DateAr' S-771 m Now mom . CONTRA COSTA COUNTY ASSESSOR'S OFFICE �� NAME �WBUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ��+'s� ACCOUNT N0. Zjfj2djrCORR. N0. ROLL YEAR 19 -kW TAA ,r FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUIID REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _1_003 1 9020 YX ESCAPED TAX _ LAND _ AI _A2 At BI1003ii__9020 YLL ESCAPED INT IMPROVEMENTS �AI A2 At 9I —lon 9010 YQ PERSONAL PROP At _ _q2 _q1 9I —J.043_ -__97.45._ __yL__LlElLBL•LSL• PROP STMNT IMP �At A2 At 81 _1003 1 9040 YR ADDL. PENALTY__ TOTAL I el DO NOT PUNCH ELHNT ELEMENT. DA1A ELHMT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCRIP110N i' N0. No. I ESCAPE R L T SECTION ACCOUNT TYPE 01 Z 32 _040 19 _ PER PROP -r PRIME OWNER 33 i i/tl F i -3Z— 011_ _ �p�QV_EMENTS T OTHER OWNER 34 32 042 LAND W DBA NAME 35 _32 _0_43 PS IMPR TAX BILL ° NAME 74 70?C A o t RS 32 044 PENALTY TAX BILL STREET( NO. 75 // ,r _1fAPeZzy0e ZZ-4y, 32 045 81 EXMP TAX BILL CITY 4 STATE 76 i . 32 046 OTHR fXMP _ TAX BILL 21P 77 9 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 PER PR 9,P -- -- 32 026 SECTIONS 32 _ 049 ___ _LMPRQV_EmE 32 02T 'OF THE REV. AND TAX CODE 32 050` LAND `- 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY_ 32 _053, _ 81 EXMP 010m YEAR OF DO NOT PUNCH 32 P ElMN1 10 ESCAPE PROPERTY TYPE ASS(SSEO VALUE -- -05-4— — OTHR EXMP 09 R L T SECTION 32 0_55— _ NET _ 32 032 19 PER PROP _32 056 19 _ PER PROP O 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS •11. JZ 0114_ _ LAND _ 32 058 LAND 1 32 035 PS IMPR _ 32 059 `— -PS IMPR —��- 732 066 _PENALTY 32` 0_60 PENALT Y 32 031_ _BI EXMP 1 321 061 BI EXMP 32 030 _ OTHR EXMP 32 _062 OTHR EXMP 32 039 1 NET 32 063 NET NA 4011 12/80 �7�,/ 'Supervising Appraiser 3 Dateflg yy�� 6 / -7 ASSESSOR'S OFFICE CONTRA COSTA COUNTY M�✓�S�<t'USINESS PERSONALTY SYSTEM - UNSECUHE[) ESCAPE ASSESSMENT ACCOUNT NAME LQ'/'�A&r4i/ ACCOUNT N0. 371E CORR. N0. ROLL YEAR 19 3- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A V. CO I1JUD REVENUE LC DESCRIPTION AIAOUNT VALUE TYPE CD AMOUNT co AMOUNT co TYPE NO. AMOUNT 01 _ 1003 _9020 Yx _ ESCAPED—TAX LAND Al A2 At — +01 ~1003 `9020Y --Y2 ESCAPED INT IMPROVEMENTS Al A2_ At _ _ul- __9Q4.0_.._ __YQ._. _F_ ;rjjj .T_Y__ _ PERSONAL PROP Al A2 At _^ _at �IJ4i._r .__9.745__ _._YL__ __LIf.N_RLL5t' _ PROP STMNT IMP Al A2 At d t i 003 '90,10 Ylt ADDL. PENALTY— TOTAL i 1 -- -_— 91 00 NOT PUNCH ELNNTrtu�ct YEAR CF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i' DESCRIPTION a NO. ELEMENT. DATA EIMNT ro ESCAPE R 1 1 SECTION ACCOUNT TYPE 01 d 32 040 19 .—. PER PROP PRIME OWNER 33 ' � 1 32— _0!11__ __ JhPTIOVE►�EN.i.S._ __ -- 32 042 _ _ LAND ,N OT HER OWNER 34 DBA NAME 35 _3_2 _04_33 PS IMPR -- TAX BILL r/ NAME '37. k •'C Oft 32 _044_ PENALTY TAX BILL STREET( N0. 75 e-,*i % V _3 2~ _045 _ 0 1!EXMP- — TAX SILL CITY 4 STATE 76 gpe Ca, 32 _046 _OTNR__CxMP _—N _— TAX BILL ZIP 77 32_ 047 NE T REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 .PER PR0F____._._ _32 026 SECTIONS sy _3? 04-9_ _32 027 OF THE REV. AND TAX CODE 32 _DSO— LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32_ _052_ —� PENALTY—_ 32 _053_ —_ 0I-Ex MP• vias YEAR OF DO NOT PUNCH 32_ 0.54-- OTHR EXMP ELMNT Gt is ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 — NET 32 _032 19 PER PROP _ 32 _056— 19� PER PROP 32 033 IMPROVEMENTS _ _32 _057. —�_ IMPROVEMENTS ►�N 32 _034_ LAND 32 056_ LAND 32 059 $2 035 PS IMPR —_" PS IMPR —_ •-� 32 _0_36_ _PENALTY 32 060 PENALTY 32 _037_ BI EXMP 32 061 BI EXMP 32 _036_ _ OTHR EXMP _32_ _062_ _— OTHR EXMP 32 039 NET 32 063 NET 1*:A 4011 12/80 Supervising Appraiser Datu/j Lfif�ji 00 rsi�9 ASSESSOR'S OFFICE / eo UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE ASK930ft COWAMIS • 1 L coot NOT COo! Al LAND Al IMPROV Al PER PROP Al PSI Al ExarA T Dow? I N000[ " ce LL [ '� MESSAGE OR A2 LANWPEN A2 IMRIPEN. A2 PP/PEN A2 PSVPEN A2 • ACCOUNT NUNIEN M fUNO REVENUE � r�� T E S A3 NEW TRA A3 A3 A3 T A3 % " �A " DISTRICT DESCRIPTION Bz 82 82 82 j NO. 82 1 T ° c CI CI CI CI cl i i 0 tv A 4040 12/80 Supervising Apprai Date ll CO ASSESSOR'S OFFICE 19 FI UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE l °1001 NOT toot Al LANO Al IMPROV Al PER PROP Al PSI Al ExtwAm"t •K dC is < < MESSAGE OR A2 LANWKN A2 IMP./PEN. A2 PP/PEN A2 P31/PEN A2 �M ACCOUNT NUNIEN TEl E FUND REVENUE A3 NEW TRA A3 A3 A3 A «o., DISTRICT DESCRIPTION 82 82 82 82 N0. 82 A T CI G CI CI Ecl 91 ell O E A 4040 12/80 Supervising Apprai DateAj ASSESSOR'S OFFICE �c -- UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY 9ATCH DATE- FULL VALUE- MARKET VALUE AS$tssoft cc -,w is E" E cosi Al LAND Al IMPROV. Al PER PROP Al PSI Al Ext�Am"y Mor CXCoot AR ! L as *r coot A2 LANWPEN A2 IMP/PEN, A2 PP/PEN A2 PSI/PEN A2 � E MESSAGE OR .--..---�--- L x e L A3 NEW TRA A3 A3 A3 E A3 � ACEOUNi NUN�EA x FUND DISTRICT � r. rA« 82 82 82 " 82 N4. 82 % R • DISTRICT DESCRIPTION CI G CI CI Ecl T t E PR N /k3, A 4040 12/88 Supervising Apprais �✓ Date �f! CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. E3 CORR. NO. ROLL YEAR 19 TRA 012 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1_00_3_ 9020 _YX _ESCAPED TAX _ — LAND _ —Al _A2_ Al BI 1003 9020 YE ESCAPED INT IMPROVE MINTS Al A2 Al dl —1003 9040 YQ P NALTY -- — PERSONAL PROP Al _ _A2_ _ Al 01 1901-3-7-45 �YL_ ,LIEALBLLSE PROP STMNT IMP Al JA2 Al 91 1003 9040 YR ADDL. PENALTY— TOTAL B1 DO NOT PUNCH ELMNTELEMENT. DATA ELMNT MESSAGE TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 41W No. Mo. ESCAPE R L T SECTION ACCOUNT TYPE 01 x 32 040 19 _ PER PROP y� PRIME OWNER 33 32 _Q4.L_ lMP-A-.Y-EkElM- �N OTHER OWNER 34 32 042 LAND ODA NAME 35 32 043 PS IMPR _ TAX BILL °/ NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 32 045 B 1 EXMP TAX BILL CITY STATE 76 32 046 OTHR €XMP _ TAX BILL ZIP 77 9 s� 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER PROP 32 026 SECTIONS_ 32 049 —__ �MPREMEILLS --•---••- -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 MESSAGE YEAR OF DO NOT PUNCH 32 05_4 _OTHR EXMP ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 _0_32 19 PER PROP 32 056 19 _ PER PROP A 32 033 IMPROVEMENTS 7S _32_ 057. IMPROVEMENTS 32 034 LAND 32 056 LAND _ --— - --- ---- - 32 035 — PS IMPR _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY _ 32 _037_ 81 EXMP 32 061 BI EXMP 32 _038_ _ OTHR EXMP _32_ _062 OTHR EXMP r --1 32 039 NET 32 063 NET WA 4011 12/80 �-� Supervising Appraiser �/ Date /3 6 16193 ASSESSOR'S OFFICE CONTRA COSTA COUNTY _J 9USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �-�/W/�/�ilS /i f'/G �U ACCOUNT NO. CORR. 140. IROLL YEAR 19 -,F TRA j FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO LUNO REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI - 1_003 _9020 YX ESCAPED TAX -_ LAND _ Al A2 Al BI 1003r _9020 Y2 ESCAPED INT IMPROVEMENTS Al A2 Al 81 -lOQ3-- —9 0-4.0YQ _ PFNW-Y PERSONAL PROP Al _ _A2 -Al 81 043__�79�-litHio-RE.LS17,BI 1003 9040 YltDDL. PENALTY PROP STMNT IMP Al ,A2 At -- - TOTAL BI ELMNT NO, ESCAPE MESSACE YEAR OF R l T SECTION DO NOT PUNCH DO NOT PUNCH ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VA% LUE i DESCRIPTION '� NO. _32_ 040 19 PER PROP ACCOUNT TYPE 01 — _ PRIME OWNER 33 �' G _3.2_Q_qL_ — !!�Y_N.4Y_E✓MEL�LS_ _ — OTHER OWNER 34 32 042 LAND OBA NAME 35 32 _043 — PS IMPR TAX BILL %NAME 74 A 32_ 044 PENALTY TAX BILL STREET C NO. 75 QrA 32 045 B 1 EXMP TAX BILL CITYSTATE 76 32 046_ OTHR EXMP TAX BILL ZIP 77roy 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32__048_ 19 ! . PER PROP 32 026 SECTIONS_ �3� 32 - _04 _ 9_ Y___ •�MPR�vEMEN7�S- —__-- •- _32 027 OF THE REV. AND TAX CODE _32 _050 __LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 3.2-- _052_ PENALTY 32 32 _053 _ 81 EXMP - M[6S/iE YEAR OF DO NOT PUNCH _32 05_4 _ OTHR EXMP n ELMNT go ESCAPE PROPERTY TYPE ASS�SSEO VALUE R l T SECTION 32 055 NET m -- 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0% 32 034_ LAND 32 058_ LAND 32 035 PS IMPR _ 32 059 PS IMPR _ 32 _0_36_ _PENALTY 32 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP 32 _038_ _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET wA 4011 12/80 Supervising Appraiser r AJ Date yY3� r"� g / s ASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT , NAME MAe 'AA ACCOUNT N0. CORR. N0, ROLL YEAR 19 s TRA S ,3 003 a7 FULL VA-L U_Ef PENALTY F. V. EXEMPTIONS A.V. Co fUNO REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1_003_ • 9020 YX ESCAPED TAX LAND _AI _A2 At BI _1003 _9020 Y* ESCAPED INT IMPROVEMENTS -At A2 At _BI —10Q 9040 YQ P PERSONAL PROP At _A2 At 91 .9Q�_ _�T� _y1._ l�l-REgy PROP STUNT -IMP AI ,A2 At 81 1003 9040 TO1Al YR ADDL. PENALTY BI EIwNT MESSAGE YEAR OF 00 NOT PUNCH IW Not l►TNG i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION ACCOUNT TYPE 01 4 32 040 19 PER PROP OWN[" 3 PRIME O3 ��� /Ci 111 __Ifl -8QY� NIS —. tom. _3�— Q.91.__ 1+ OTHER Own[R 34 Q 32 042_ LAND DIA NAME 35 ' ^32 043 PS IMPR _ j, TAX SILL % NAME 74 32_ 044 PENALTY F� TAx_SILL STREEt ( NO _75 32 045 81 EXMP TAX BILL CITY STATE 76+ _32 046 OTHR EXMP _ TAX SILL ZIP 77 32 _047 NET r REMARKS 32 02_5_ _ESCAPED ASSESSMENT PURSUANT TO 32 048 —19 �� PER PROP _ !2 _026 SECTIONS 3JT 7 32 _ 049 _ IMPRQVEME ---•• _32_ 0271 �OF_THE_REV. AND TAX CODE 32 050 LAND _ 32 025 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052 PENALTY 32 32 053_ _ 61 EXMP 111111119E YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELMIT PAOPEATY TYPE ASSESSED VALUE -- ---- — of ESCAPE R L T SECTION 32 _055 NET \ 32 _ _0_32 IS PER PROP 3, 5 32 056 19 PER PROP V -3 2 033 IMPROVEMENTS _32 057. IMPROVEMENTS t x,34_ LAND 32058_ LAND 3= 035 PS IMM 32_ 059 PS IMPR _ t 07� _PENALTY 32 060 PENALT Y _ 32 _0_31_ _!1 EXMP 32 061 81 EXMP 32 _0_38_ OTHR EXMP32062_ OTHR EXMP 12 039 NET ___0_32_ _063 NET W A 4011 12/80 Supervising Appraiser Date Aj CONTRA COSTA COUNTY ASSESSOR'S OFFICE UANESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. a106CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC 0ESCRIPT10If A0/0UP1T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 811_003 9020 YX _ESCAPED TAX i LAND _ Al A2 Al 81 _ 10039020 Y2 ESCAPED INT IMPROVEMENTS —Al A2_ At 81 --1.A03 �Mll yam•` WlTY_ PERSONAL PROP Al A2 Al 91 P.003—_._9?.4 �.L._ =�Io_�Sr, PROP STMNT IMP Al ,A2 AI al 1003 9040 YR ADDL. PI:NAI,TY TOTAL Ei1 _ 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION IW No. >to. ESCAPE R t T SEtfION ACCOUNT TYPE 01 32 040 194)a7tyf PER PROP PRIME OWNER 33 9 14 C'1 17ek 1-41— 041 �JM_"OV"EN_U A,, OTHER OWNER 32 042 LAND DBA NAME I 4VT 32 _043 PS IMPR TAX BILL a NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 tin ye IT 32 045 01 EXMP TAX BILL CITY (,T/STATE 76 � doe-r 19 e.4 32 046 OTHR EXMP TAX BILL IIP 7732 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS JC d-o', � 3 _04 _ _ 9 �MPRQYEMEKJ5_ 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 05_3 81 EXMP _ k(mcf YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ftllNr of ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32� 055 NET 2 +� 32 03 i! PER PROP 32 036 19 — PER PROP fi 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 4.. 32 -0)4- __ LAND 32 058 LAND A 32 035PS IMPR _ 32 059 PS IMPR .a 32 _036 _PENALTY 32� OGO PENALTY 32 _03?_ 81 EXMP 32 061 Of EXMP 32 _0330 _ OTHR EXMP _32 _06_2_ _OTHR EXMP 327 039 NET 32� 063 NET A 4011 12/80 , Supervising Appraiser Dat ASSESSOR'S OFFICE CONTRA COSTA COUNTY SI E S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME d�G ACCOUNT NO. CORR. NO. ROLL YEAR 19 3_k TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT BI_ 1003 9020 _YX _ESCAPED TAX LAND _ _AI _A2_ Al BI_ _1003 ___9_020 YZ ESCAPED INT IMPROVEMENTS AI A2_ AI BI —1.003 90 0 Y( _ P AWY_ 1 PERSONAL PROP AI _ _A2 AI 0 _190.3— ,9745__ _.Y.L_.,LI1: RL•LS�._ PROP STMNT IMP Al A2 AI BI 1003 _9040 YR ADUL. PENALTY_ _ TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT WESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION 4w N0. NO. ESCAPE — R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP \ PRIME OWNER 33 'Lee gum 32 _Qql _ �+I PAQy.LmfNTS_ OTHER OWNER 34 32 042 LAND 118A NAME 35 32 _043 PS IMPR _ S TAX BILL %NAME 74 32— 044 PENALTY TAX BILL STREET t NO. 75 32 045 B 1 EXMP ' TAX BILL CITY STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET I REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP ' 32 026 SECTIONS of g,5 I it 32 .__049 _ _LMPRQV_ mEhl5_ �32 _027 'OF THE REV. AND TAX CODE _32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR— 32 _32 052 _PENALTY 32 053_ 81 EXMP b OfWgE YEAR OF DO NOT PUNCH _32_ 054-- OTHR EXMP _ ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 _055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 , 32 _Q34_ LAND _ 32 058_ LANO___� 32 035 — PS IMPR _ ��S^ 32 059 PS IMPR J 32 060 PENALT Y 32 _036 _PENALTY — 32 _031 81 EXMP 32 1 061 BI EXMP G7 32 036 _ OTHR EXMP _ _32 _062 OTHR EXMP 32 F039 NET .s 32r 063 NET A 4011 12/80 Supervising Appraiser 3 Date t. 3�p 647 _ CONTRA COSTA COUNTY �'/er� ASSESSOR'S OFFICE NAME M BUS E PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ' 44 44 ACCOUNT NO. CORR. NO. ROLL YEAR 19 3"� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE N0, AMOUNT 8t 1003 9020 YX ESCAPED TAX LAND_ AiA2 Al 8t 1003 9020 Y,E ESCAPED INT T IMPROVE Mf NYS Al A2 Al _o I it)Q3— �gQqQ-- YO P PERSONAL PROP Al A2 Al 8 i _ _.190.3 ,..91-45YL_.__...L.T.FAL_BL•LSE____ _ PROP STMNT IMP Al ,A2 Al a1 1003 9040 YR ADDL. PENALTY TOTAL ei 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE00 4 R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 32 —941IMPAOVEMEN l_ A) OTHER OWNER 34 32 042 LAND n �� DBA NAME 35 32 _043 PS IMPR TAX SILL %NAME ?4 32 044 PENALTY TAX BILL STREET( N0. 75 32 045 81 EXMP TAX BILL CITU C STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ i9 PER PROP 32 026 SECTIONS .� 32 049_ EM MPROV 32 027 'OF THE REV. AND TAX CODE 32 050 - LAND 32 028 RESOLUTION NO. 32 051 �PS IMPR 32 /1/sh %r f'l..+ta ,.ci�r,. f ,.,�.•,�,,s _32 _052_ PENALTY_ 32 053 _.` 81 EXMP N11SALE YEAR OF 00 NOT PUNCH 32 054~ OTHR EXMP ELNNT PROPERTY TYPE ASS(SSED VALUE 11 [Scyl �- R 1 T SECTION 32 055- NET 32 032 19 PER PROP _�7Ott!/ 32 0'56 19 — PER PROP O 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0% — 2 „Q.'JA_ LAND 32 059LAND _ LAND __38 035 PS IMPR 32 059 PS IMPR _01k _PENALTY 32 060 PENALTY 32 _037 _94 EXMP 32 061 81 EXMP 32 _0_3B_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32— ^063 NET A 4011 121$0 'Supervising Appraiser Date 14 0 �1 r> : 1 r ..__ 98,E ;;; BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes AOU 83.23 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 .2 7 17 3 Joe ta, Assistant Assessor unanimously by t e blipervisors present. When req d by law, consented to by th unty Counse By Page 1 of 19 De VaNvion I MMr owrfd fMl NY le aUnaaMNwMo�af Copies: "door M ftftn Ian and aWwW ew IM abeft MIM Ooard of gqwvbwv on Ow dela sbIIIIIIIIIIIIIIIIIIiL 9/14/83 ATTO EO: '�1 7. i 9 93 8210-8227 J.R.OLSSON,COUN"CLOW OW ex aMdo Clads of an Mid my .OaP-1 A 4042 12/90 AOU 83.23 y � 3; '60/6CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME a.0, L ACCOUNT fjo. z CORR. NO. IROLL YEAR TRA 7 FULL - VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUS 6 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT co TYPE No. AMOUNT BI 1003 9020 YX ESCAPED TAX AND Al A2 Al 81 1003 9020 Y 2• ESCAPED INT tMPROvE mftjTS _A l A2 Al 81 90 --lool— --YQ-. __R01I,TY ._____ PERS014AL PROP Al A2 Al 131 _190-3. 9 -Y 7A5-- -. -L—. PROP STMUT IMP Al A2 Al _BI 1003—1 9040 YR ._ADI)I,. ..I'l,l.,NAIjY__., TOTAL­­ DO NOT FUNCH ILMWT NESS4GE YEAR OF VALUE DO NOT PUNCH 4W DESCRIPTION 494- % ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED I No. ESCAPE i I T SECTION ACCOUNT TYPE of 32 040 19 X�� r _fER PROP y I _� PRIME OWNER 3 OTHER OWNER 34 Vides_ ,33 32 32 042 LAND DBA NAME 35 32 043 PS IMPR 6)o-ego- ke^sc ME sfw 1 32 044 PENALTY i�.x_81L�_11/42n .— A,*�.C.-A ____ __ - TAX BILL STREET NO 75 3 32 045 81 EXMP . TAX BILL CITYSTATE 7 Pe 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NE REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS _�2 049 32 027 OF THE REV. AND TA", CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32.__ ...052-.. PENALTY,_.._...__ 17- 32 053 81 FXMP 101 SS C,I YEAR OF 00 NOT PUNCH 32054 OTHR, EXMP PROPERTY TYPE ASSESSI:D VALUE — tt1ESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ .034 LAND ...3.2 05.8 32 035 PS IMPR' 32 059 PS IMPR 52~ 036 PENALTY 32 060 PENALT Y 037 61 EXMP 32 061 BI EXMP _ 32 039 OTHR EXMP 32 062 OTHR EXMP L 32 1"NET 32. -1 063 _N E F A 4011 12/80145;1"/L_,_ Supervising Appraiser3 Dat-AV !9Z, J 00 06 IaTRA COSTA COUNTY ASSESSOR'S OFFICE NAME --- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. ,3 CORR. NO. IROLL YEAR I TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE No. AMOUNT BI 1003 9020 YX ESCAPED AX LAND At A2 Al 81 1003 9020 YZ ESCAPED-INT IMPROVEMENTS Al A2 Al _2040_ __YQ -NAl,TY ______ AI _ A2- __lQQ3._ —9745-- -.-YL— _110. A2 Al PROP STMNT IMP Al 1003 9040 YR ADM.. lli:NAI,I'Y TOTAL 81 ELNNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH co NOT PUNCH ELEMENT. DATA ELMNT ESCAPE P I I SECTION DESCRIPTION No. NO ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 I041­ -I?A P 8.0mkF N T$.' OTHEROWNER 34 oAdv !s 32 042 LAND DBA NAME 35Se 32 043 PS IMPR zA A 32 044 PENALTY TAX BILL %NA 32 045 8 1 EXMP TAX BILL STREET NO. 75 TAX BILL CITY ! STATE 76 00141' _'.3'2__ _046. TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSI-SSMEN7 KII(SUANT TO 32 048 .._1_4..---_._ ._ PER PROF?... . .- ' �JA E- 32 026 SECTIONS S-3 32 049-_ IMPROVEMEN'l'b.. 32 027 OF TIIE REV, AND.Tlo- GO()[ 32 05U. LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32.- 32 052 PENALTY N-a-r- -32""-, I..E.X_M_Pl_'_­. Ill SI.Aflf YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ILNNT PROPERTY TYPE ASSiS$LD VALUE ....... rn T SECTION NET 0 so ESCAPE 32 055 P P" 32 032 19 PER PROP 32 056 19 PER PROP 3a 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 PS IMPR* 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 037 al EXMP 32 061 01 EXIAP 32 038 OTHR EXMP32 .062 OTH,R EXMP 06 3 NET 039 NET 32 I A 4011 12/80 Supervising Appraiser 3 Date ASSESSOR'S OFFICE C�NTRA COSTA COUNTY ryF3USINE5S PERSONALTY SYSTEM - UNSFCURED ESCAPE ASSESSMENT ACCOUNT N AMC ACCO11fit No 7 Conn, No, R'0LL YEAR 19 Y-7 W T R A FUL 1. 'VALUE PENALTY F V. EXEMPTIONS A V. CO FUND D REVENUE LC DESCRIPTION A P.4 0 U.14 T VALUE I- f I't c 0— A ILI 0 1)It T ct) A M 01)ti T CD TYPE NO. AMOUNT BI 1003 9020 Y X ESCAPED TAX LAND A I A2 At at 1003 9020 Y L% ESCAPED InT A'C VAI. IMPROVE mInTs At A2 At -0.40 PERSONAL PROP At A2 At at 1003.___- ._ 745__ _AL_ _LIEN. PROP STOANT IMP At A2 At 81 1003 904-0 YR--- AI)1)1,. 11-ENAIJY TOIA* t 00 NOI FUNCHEtMNT WSW YEAR Of DO NOT PUNCH 41P DESCRIPTION4al WO (t[ mrNT DATA ftN%T No ESCAPE PROPERTY TYPE ASSESSED VAIUE A I T SECTION ACCOUNT TYPE OT_ 32 040 19 PER PROP PRIME OWNER 33 OR 32. IfA PR QV�E.ME NT . . . 041 _S_ OTHER OWNER 345110�es 32 04Z LAND -title DBA NAME 35 G; 4p i cope 3Z 0431- PS - IMPR 32 01n 1,[f)A L T Y TAX BILL STREET NO 75 A 3 045 H I EXMP _. /_' -;k 3� td'W - ­ -1 - ­­­ Aj TAX BILL CITY STATE 7G y 12 046 Of iIR ..CX?AP- TAX BILL ZIP 77 31 2 047 W I REMARKS 32 025 CfCAPED V(fli,UAIJT TO 3l 04B 1 PC It PI?OI, 32 026 5f.C T 1014 S-31 l2 0,19 IM1111 UVE M r 14 1 IS_. 32 027 OF THE PLV AND 14, CONU 32 ()5U LAND 32 028 RESOLUTION NO 37 0' 1 PS IMPR 32 32 05? PENALTY 01 f x hi-P Le -1 111$sill( YEAR Of DO NOT PUNCII 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE c') -17T SRTIii 3 055 NET No ESCAPE 2 32 032 19 PER PROP 32 05 6 19 PER PROP 3Z 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 034 LAND32 056 LAN;_ 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 81 EXMP 32 038 OTHR EXMP32 _062. OT"R_EX.MP_ .. ..... L.L2 J.039 NET 3 2 1 063 1 NET A 4011 12/80 Supervising Appraiser Date -619/ohNTRA COSTA COUNTY ASSESSOR'S OFFICE /I- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N AMC 0. CORR. NO. ROLL YEAR 19f ACCOUNT N I TRA FULL -'VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION A f.4 0 U N T VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND AI A2 Al el 1003 9020 Y ESCAPED INT IMPROVE MENTS Al A2 Al PERSONAL PROP Al A2 Al ef 5__ __YL_ _LIEN. PROP SIMNT IMP Al A2 Al 81 lboi-1,9,0,40 YR 1%. PI:NAI,1*Y 10 T A L Do NOT PUNCH ELMNT ELEMENT. DATA ELMNT- missAcE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W NO. NO. ESCAPE ACCOUNT TYPE 01 32 040 19 XL-�'f PER PROP PRIME OWNER 3 j!APB._vk_ OWNER 34 32 042 LAND ACCOUNT VALUE DBA NAME 35 32 043 PS IMPR TAX BILL %NAME.__j7J-*- 114171 SA)v 32 044 PENALTY TAX BILL STREET NO, 75 32 045 81 EXMP , TAX BILL CITY STATE 7.6 ew__yope 32 046 OTHR EXMP TAX BILL ZI P77 ---/ W _32 047 NF'I _ AO 7 REMARKS 32 025 ESCAPED ASSESSMENT PtIl(SUANT TO 32 048 19 PER PROP 32 026 SECTIONS -312 IMPROVEME.N1 b�_ 32 027 OF THE REV. AND T"AICODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY -3,2- . _053 81 EXMP vt ssirlt YEAR Of DO NOT PUNC14 32054 0114R EXMP PROPERTY TYPE Assisst D VALUE cl) so ESCAPE R I I SECTION 32 055 NET 32 o32 19 VA3 PER PROP 4( 4 - ...nk fro 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 0% 32__ .034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 036. PENALTY32 060 PENALT Y 32 037 of EXMP32 061 81 EXMP ff32 038 OTHR EXMP 32 062 OTHR EXMP 3 039 NET a 32 063 1 NET A 4011 12/80S upervising Appraiser -Datchg ��/YNTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ` rY�� ACCOUNT No. CORR, NO. -IROLL YEAR I9 - TRA FULL -'VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC D E S C F?I P T 10 N A FA 0 U N T VALUE TYPE CO AMOUNT co AMOUNT CD TYPE No. AMOUNT 81 1003 9020 YX ESCAPED TAX A FUND LAND- AI a2._ _AI at 1003 9020 _YE ESCAPED-INT IMPROVE ME NTS AI_ A2 At a' PERSONAL PROP­. -A.1 —Al— PROP STMNT IMP At a2 At —81 1003 9040 YR ADQL. PJ:NAIJY 10 T A L 131 Do Not PUNCH ILMNI oussw YEAR Of DO NOT PUNCH DESCRIPTION 1w No, ELEMENT, DATA ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE i I I SECTION ACCOUNT TYPE 01 32 040 19 PER PROP r PRIME OWNER 33 32 _0.41_. OTHER OWNER 34 32 042 LAND e Ajt—_ 32 043 PS IMPR DBA NAME 35 etc TAX BILL %N A J4" 32 044 PENALTY A t, — TAX BILL STREET NO 75 32 045 81 EXMP -4;L :YA L:u:E TAX BILL CITY 4 STATE 76 _New-- wpor 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NE'r REMARKS 32 025 ESCAPED ASSESSMENT PLINSUANT TO 32 048 19 PER PROP 32 026- SECTIONS 049_ !MPR 0 v E M EN I b 32 027 OF THE REV.• AND TA): CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY V i _95-3— III$SW YEAR Of DO NOT PUNCH 32 054 011,111, EXMP (LUNT PROPERTY TYPE ASSESSLO VALUE c') MNo ESCAPE R lk T SECTION 32 055 NET a 32 032 19 32 056 19 — PER PROP PER PROP 32 033 IMPROVEMENTS 32 057. - IMPROVEMENTS 3..2 .034 _32 _05.6— 32 035 PS IMPR 32 059 PS IMPR •32 036 PENALTY 32 060 PENALTY 32 037 Of EXMP 32 061 81 EXMP ------ 32 038 OTHR EX At. 062 OTHR EXMP .. .... L_12 NET 32 -1 063 NET A 4011 12/80Supervising Appraiser D410_3 !ZW tV eAlONTRA COSTA COUNTY ASSESSOR'S OFFICE ry BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �'� _..`�!C�±� 7X� ACCOUN T NO. 7 CORR. NO. TROLL YEAR 19&1 441 TRA 4 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT — — - 1 1003 9020 _Y X_ ESCAPED TAX tVAtUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI LAND Al A2 Al BI 1003 9020 Y L% ESCAPED-INT IMPROVEMENTS AI A2 ~w AlI 81.--- _ 9.0-4-0.-.. YQ_. --RE y PERSONAL PROP Al A2 Al ---SO ---97.45-- _J.L_. __ j_LlEN_REL,sE._ . - PROP- SYMN-7.1. IMP Al A2 Al 81 1003 9040 YR ADDL. Pl.NAfjY TOTAL__. Do NOT PUNCH ELMNTELEMENT. DATA ELMNT YEAR Of PROPERTY TYPE ASSESSED VALUE MESSAGE DO NOT PUNCH DESCRIPTION NO. No. ESCAPE n I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 S 32 042 LAND D86 NAME 35 32 043 PS IMPR PENALTY 32 0 44 TAX_BLL c/oAtk- -3Z,!?!-- — TAX BILL STREET NO. 75 32 045 8 1 EXMP 4�t 32 046 OTHR..EXMP 32 047 NET T TAX BILL CITY 4 STATE 76 . ...... TAX BILL ZIP 77 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 32 026 SECTIONS 0.4.9 32 027 OF THE REV. A14D TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 053 81 EXMP pt YEAR OF DO NOT PUNCH 32 054 OTHR. EXMP ELMNI PROPERTY TYPE ASS(SSI:D VALUE c") ESCAPE R t T SECTION 32 055 NET 32 032 .19 PER PROP 32 056 19 _.PE,R_PR0P_ 32 033 IMPROVEMENTS32 057. IMPROVEMENTS 0 11% 32 034 LAND 32 058 LAND 32 035 PS _ IMPR_-__. _.___-_____ __._._._ _ 32 059 PS IMPR 32 036 PENALTY . 32— 060 PENALTY 32 037 91 EXMP 32 061 BI EXMP 32 038OTHR EXMP 32 062 R EXMP A_32_1_019. 1. NET 32 063 NET A 4011 12/80 Supervising Appraiser Date oQ 16400RA COSTA COUNTY ASSESSOR'S OFFICE jy NAME �r�� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. z "zr CORR. NO. IROLL YEAR 19h3-JI/ TRA if CCOU' FULL - VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AM0UNT VALUE TYPE CD AMOUNT co AMOUNT co TYPE No. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At 81 1003 9020 Y2 ESCAPED-INT IMPR OVE ME"T S A1A2 At B, Y. PERSONAL PROP At A2 Al at __1943-..._ _.-9795_ -.-YL— _11 EN.RE LS fl­­­ PROP SYMNT IMP AT A2 AI 81 1003 9040 YR Af)t)l.,. IIENAIll fiOTA­L ...... L Do Sol PUNCH EtHNTELEMENT. DATA ELMNT mfssAct YEAR OF PROPERTY TYPE ASSESSED VAI III DO NOT PUNCH 4W DESCRIPTION 4W No, ESCAPE h I T SECTION ACCOUNT TYPE of 32 040 19PER PROP PRIME OWNER 33 k, _3.2L OTHER OWNER 34 44 32 042 LAND DBA NAME 35 lop ig 32 043 PS IMPR TAX BILL %NAMEf 4, 32 044 PENALTY TAX BILL STREET NO. 75 3Jeif 32 045 81 EXMP 3 2 04 6 0 THR EXMP TAX BILL CITY � STATE 7, w_y0pe ­ --A- —Ale TAX BILL ZIP 77 32 047 NE REMARKS 32 025 ESCAPED AWSSME117 PUNSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 _32 027 OF TI,iE.REIV... 32-.- 050.- LAND- 32 028 RESOLUTION NO. 32 051 PS IMPR 3 2 32 052 ,PENALTY_ 32 053 BIEXMP 101 SsClf YEAR OF 00 NOT PUNCH 32 054OTHR EXMP ELNNT PE PROPERTY TY!ln ASS(SSED VALUE — c1l No ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 0 ...... 32034 LAND 32 056 . LAND _ 32 035 PS IMPR 32 059 PS IMPR 036. ...... ..PEN.A.LTI32 — 060 V PENALT Y 32 r 037 81 EXMP 32 061 01 EXMP 32 038 OTHR _EXMP -32 063- NET .3.2-- .062. OTHR EXMP - , 3 039 NET I 'A 4011 12180 Supervising Appraiser Date P/CZNTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME kq of-e 1we a✓ ACCOUNT NO. gZjg*,oj CORR. NO. ROLL YEAR 19fj TRA FULL -'VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT al 1003 9020 YX ESCAPED TAX ACCOUNT VALUE LAND At A2 At of 1003 9020 Y2 ESCAPED INT IMPROVE ME N TS -AI A2 Atof —1003— _ NAIJY ,____ _ — -_YR_. -_PC PERSONAL PROP At A2 At 81 —9745-- -.-YL— —LIEN. PROP STMNT IMP Al A2At 81 1003 9040 YR ADI)I,. IIENAIll DO NOT PUNCHELNNT WSW YEAR Of DO NOT PUNCH 4W DISCRIFTION 4W'- NO. ELEMENT. DATA ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE k I T SECTION ACCOUNT TYPE 07, 32 040 19 PER PROP A PRIME OWNER __33 OTHER OWNER 32 042 LAND 34 4-od eve iT'7 Ve DBA NAME 35 ( ; r1oKe- le eA-r ' 32 043 PS IMPR TAX BILL c/6f JAME 32 044 PENALTY TAX BILL STREET NO 75- 3_ 32 045 81-EXMP .. . . .'. ­ TAX BILL CITY t STATE 76 Ale,W_ V32046 . . - 91JI R_E X.M P___ TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSFSSMEW FIIII(SUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049IMPROVEMENTS..._. 32 027 OF THE REV. AND Wo. CODE • 32 050 LAND 32 028 RESOLUTION (40. 32 051 PS IMPR 32.. 32 `-052 ___.... PENALTY _02A W 32 053 81 EXMP 101 S.Cll YEAR OF _20 NOT PUNCIf 32 0I.H.R-.,EXMP PROPERTY TYPE ASS(SSI:D VALUE cl ESCAPE R i I SECTION 32 055 NET I'll 32 032 19PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 037 91 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP L 3 2 063 NET3i 0­3 9 NET A 4011 12/80 7� Supervising Appraiser fzw ate 15 NANTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT IIJ NAME _)(�JL-w A.e ACCOUNT NO. yz " "--,;L W CORR. NO. IROLL YEAR 19&3!!ky T R A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AFAOUN T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO AMOUNT 131 1003 9020 YX ESCAPED TAX AND At A2 At 81 1003 9020 Y2• ESCAPED INT -NAl,TY ­—.- IMPROVEMENTS--- At A2 At —BI —1()O3­---WQ-.. PERSONAL PROP At A2 At 81 PROP STMNT IMP At At 1003 9040 YR ADI)I,. PENALTY 10 T A L Do NOT PUNCH ILNNT ELEMENT. DATA ELNNT MES YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w DESCRIPTION 4w No. No. , ESCAPE i I T SECTION ACCOUNT TYPE 01 32 04 PROP PRIME OWNER 33 le 14 -.Ql L­ OTHER OWNER 34 32 042 LAND ACCOUNT VALUE 32 043 PS IMPR DBA NAME 35 ow�r A .. ...... - -,e,? TAX BILL `/o NAME '3, 32 044 .-PENALTY--- TAX BILL STREET 4 NO, 32 045 a I EXMP ------ 64) TAX BILL­CITY 'STATE 76 32 046OTHR..EXMP TAX BILL ZIP 77 32 047 NE'r REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 040 19 PER -Pflo-p 32 026 SECTIONS 32 049 !MPRO-VEME.Nl 32 .027 ..OF THE REV.. AND-TAX.,-CODE.. 32 050.. LAND 32 028 RESOLUTION NO. 32 051 P5 IMPR 32 32 052 PENALTY AL AP l/ 32 053 81 EXMP Alc­ . ...... 101 SSW YEAR OF DO NOT PUNCH 32 054 OTHR , EXMP ELNNT PROPERTY TYPE 7* ASStSSLD VALUE R T SECTION 32 055 wo ESCAPE NET 32 032 19PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 057, IMPROVEMENTS 0 32 034 LAND ..32 LAND..__-_._.__._ ._ 32 035 PS IMPR' 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 03? 91 EXMP32 061 61 EXMP 32 036 OTHR EXMP 32 062 OTHR EXMP 32 -039 3 2 063 NET --- ­­ ­ NET__---- I oa I A 4011 12180 Supervising Appraiser 3 DatcAj ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE LEVIAI LAND At IMP/IOV. At PER PWIP AI PSI AI EmtrAmmof •su«anh COrltMq a 00 PDT oo�t /4/PM . L E A2 LA/4/PEN A2 P/PEN, A2 PP/PEN A2 Rt/PEN A2 to"m `oCco` t C M [ MESSAGE OR AS NEIN TRA A3 A3 AT � �,� ACCOUNT NUMlEA T � FUND REVENUE 4 U % At 82 92 02 B2 e2 t DISTRICT DESCRIPTION cl u co co tcl ,off fy.4 rof t4i ,� 3i 6cs a 9f 6fi .— ell 3 y e / 3 3S7- 1 f at ovo / 3/ C 's�' i 0 «rri A 4040 12/80 Supervising Apprais Date L'f);9eVTRA COSTA COUNTY ASSESSOWS OFFICE NAME ASS BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, pl CORR. NO. IROLL YEAR 19 4 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8I 1003 9020_.­ .__y.X­_ –ESCAPED TAX LAND At A2 At at 1003 9020 Y4 ESCAPED INT IMPROVE MENTS At A2 At 81 _904.0— -,-YQ-.- __.PI.NAIl'Y ,. PERSONAL PROP At A2 At -.-YL— _LIEN. at 1003 9040 yt ADDL. lll:NAI,'I*Y 10 T A L BI I PROP STMNT IMP At A2 At NISSAct YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH--- Do NOT PUNCH (LMNT ELEMENT. DATA ELMNT lw DISCRIP114N "W NO. NO. ESCAPE I T SECTION ACCOUNT 'TYPE 01 32 040 l9._____ PER PROP ' ....... PRIME OWNER 33 .SA-K11? kz --Q.4 1- OTHER OWNER _34 _- 44_ 32 042 LAND DBA NAME 35 32 043 PS IMPR W;W Jej— #o�oA_ w— ) :AA` _TAX BILL C&N-AME 74 3_20.44­ _PENALTY I . ___ Q TAX BILL STREET� NO. 75 32 045 a I EXMP TAX BILL CITY STATE 76 3.2--.. 046, . ..__, ._._.._ _..._ .O1JIR ..CXfAF` TAX BILL ZIP 77 32 047 NE'l REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 1 1) PFR I'll? I", 217" 32 026 SECTIONS 7 049. ImPRoVcmcN I 32 027 OF THE REV. AND GUE)E ..32. -- 050LAND1. 32 .028 . _.RESOLUTION NO. ------- 32 051 PS Ih1PFi- 05?_ PENALTY----- 3 32 053 BI E-"XMP ist ssw YEAR Of DO NOT PUNCH 32 054 OTHR EXMP 0 PROPERTY Typ ASSESSED VALUE —T I SECTION 32 05,5 NET.T ESCAPE'A P[,,, a _ I 32 032 19 ?[!�_76 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059PS IMPR 32 036 PENALTY /4F 910- 32 - 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP -3.2-- _062 OTHR__E_X_MP------ 32 039 NET 32 063 1 NET A 4011 12/80 Supervising Appraiser "las DatcAl J-7/ r 00 CON / COSTA COUNTY ASSESS()It'S OFFICE 01@41f EUSINE PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME . ACCOUNT N0. 3 S CORK. N0. IROLL YEAR 19 3 - TRA 7f -- -- — -_---__.--� -_~ FULL VALUE PENALTY F. V. EXEMPTIONS A V. CD FUND REVffIUE. LC DE: CF+I_PTION_ A1.4OUNT VALUE TYPE CO AMOUNT co AMOUNT co TYPE N0. AMOUNT 81 1003 5020 YX ESCAPED TAX __..-- ----- . • -- -- -.. .._.._ ..... _ LAND . ..._._..------ -_ _ - _ Al _ A2 --___�- AI BI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al -___ __ -- --_ - - - _ _-- --. .- --------- - _ Al -_-, BI - - - - - - - - -- - - 9010 - PERSONAL PROP Al A2 - -__ --- Al - _- -- B I --1p03- -YQ PJ3Nl1l,'I'Y.YL— _._.LIEN_1t1 PROP STMNT IMP Al A2 Al — BI 1003 9040 YIZ ADD1,. I'IiNAI,'1•Y TOTAL BI 00NOT PUNCH ELNELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE i DESCRIPTION �• N0.o. Do NOT PUNCH Mo. ESCAPE n I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER / J� ' _. . _.. W 33.. ---- - - --- - JO�/(� --- - �//p�1.�/rf/�C�l3.2_- _0.41 . _..-_ _ _-- -IfrIPROV.Eh1EN7S . ._-.--..._...- .._.._ --- OTHER OWNER 34 -- 32 042 LAND DBA NAME 35 - 32 043 PS IMPR TAX BILL %NAME 74 _ 32 044 PEPJALTY TAX BILL STREETNO 75 O� _-- - _ 3 2 045 B I EX M P - _.._._- _____-•. -- -_-_ _ TAX BILL CITY t; STATE 76 - (2 eo.e-J. 32-. • 046 OTHR EXhfP 32 047 TAX BILL ZIP 77 NE _ _ __ _...---- ----- -- -•- ------• ------ -���-_..._..._.. __ -__ ----------• JET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _—_ 32 048 I�I� 32 026- SECTIONSS31 . 3 _. .. ._� ���-- --- - - 32 049 1MPR OVEI'lF(41's 32 027 OF THE P.EV. AND TA:: C 0 D E 37. 050 LAND 32 028 RES OLUTIOI`I N0. 37. 051 P5 IMPR 32 .. ........ _._._. ..---- •-- _-- 32 052 PENALTY _ •32 053 BI FXh1P v PI SSW YEAR OF DO NOT PUNCH_ 32 054 OTHR EX ELMNT PROPERTY TYPE ASSESSLD VALUEb1P ------_—_. __.. .. _ M ro ESCA E A L T SECTION 32 055 NET 32 032 19 . _._ .__. .PER PRQP__. --- - - -_--- _------ 3.?_- 056_ -19 'r'� PER PROP- 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►4+ 32 .034.. -.__.._. .LANG------ - ----------__ --� ----- •-32 _058_. _ ..LAND..._ - 32 035 PS IMPR _--�_- 32 059 PS IMPR _32 036 _ _ _ PENALTY 32 060 - PENAI_T Y-_-_ - 32 037 81 EXMP 32 061 81 EXMP ff 2- .038 - _-_- OTHR EXMP_- _-_ _ -- - _-- 32 062 OTHR EXMP 2 _ 039 NET _ 32 063 NET K- 4011 12/80 Supervising Appraiser 9 a 3 Date rn AOONTRA COSTA COUNTY ASSESSOR'S OFFICE Q B MINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME V ACCOUNTNO. CORR. NO. IROLL_ YEAR 19 3 TRA -el AMOUN T FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION VALUE TYPE CD AMOUNT cc AMOUNT CD TYPE NO AMOUNT of 1003 9020 YX ESCAPED A LAND At A2 At Of 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At Of 9-040_ PERSONAL PROP At A2 At --9765— -11-1 LIEN.RI;1I,SI----..-- PROP STIONT IMP At A2 At 1003 9040 YR AI)1)1,. lll:NAI,'I*Y L 00 NOT PUNCH ELMNT ELEMENT. DATA ELMNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VAtUE DO NOT PUNCH DESCRIPTION 401 NO. ESCAPE I I SECTION ACCOUNT TYPE of 32 04.0--. --19 -.. :-ka- , PE.R.-PROP PRIME OWNER 33 -14 P#- Ss OTHER OWNER 3432 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 _.._PENALTY___.__._, TAX BILL STREET NO 75_. EXMP TAX BILL CITY � STATE 76 co flAq X-14WtAlh 32 045 8 1 3.2- 046 OT H R.. EXMP'. . TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048. 1-9 Prr? PROP 32 026 SECTIONS 32 049 32 027 OF THE REV, AND-TA.: CODE 32 050 LAND 32 028 RESOLUTION. NO. 32 051 PS'- Ih'iPR-' 32 32 052 PENALTY 32 .32 053_ 81 JX-MP. 1 1 YEAR OF DO NOT PUNCH 32 054 O1HR EXMP FLMNT PROPERTY TYPE ASS(SSLO VALUE 110 ESCAYE R l T SECTION 32 055 NET 32 032 19 4W-97 PER PROP 32 056 19 PER PROP 32 IMPROVEMENTS IMPROVEMENTS 3 3 32 057. ► 0 32 034 LAND 32 058 LAND ...... 32 035 PS IMPR ' 32 059 PS IMPR '4v 32 036 PENALTY 3.2060 PENALT Y 32 037 Of EXMP 32 061 BI EXMP 32 038 OTHR EXMP -3,2— 062 -OTHR EX-MP-- 32 039 NET 32 063 NET # A 4011 12/80 Supervising Appraiser ASSESSOWS OFFICE CONTRA COSTA COUNTY /10- INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. 3 CORR. NO. =ROLL YEAR 19Y.3-4-if TRA FULL VALUE PENALTY F. V. EXEMPTION$ A.V. co I'Llill) REVENUE LC DE-,CPIP-I-101`1 4 M 0 U 14 T VALUE TYPE C I D AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX mum LAND At A2 At at 1003 9020 YE ESCAPED INT IMPROVE MENTS At A2 At BI P,r;NAI.I'Y .- - . - .- _______- - --- -.-- —_ ____ _100-- _5W9- - --YQ-... -1 -- PERSONAL PROP At A2 At 81 -J.QQ3.— —9745-- -.11— —LIEN. PROP STMNT IMP At A2 At BI 1003 9040 YR ADDI­ 1'11:NAI,'I*Y 7 0 T A L 00 NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 41P DESCRIPTION 'W NO. N 0. ESCAPE j T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER ;L _.Q4L_. OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL {/o NAME 74 —3-2_041,11-... _PENA.Lj.Y.__. 32 045 a I EXMP TAX BILL STREET NO. 75 -,.- . _ � _ _ - _,;a TAX BILL CITY STATE 76 __04 6. .01"rill . EX.MP. TAX BILL ZIP 77 32 2 047 r.4 E I REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049... 1 MPR OVE MF N lb _32- .02.7., _OF. .,T�,iE ,RE.V..- A.IJD-TA'e'.,.CO[).E- ,. 32 05U LAND 32 028 RESOLUTION NO. 32 051 PS IMPR ... ... 'PENALT.Y -,.. 32 32 053 BI FxMP Pf$SAC[ YEAR or DO NOT PUNCH _32- 5 _OTHR._ EXMP ctmNl PROPERTY TYPE ASSfSSL 0 VALUE c') go ESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS, IMPR 32 036 PENALTY Z/ p. 1/6 J 32 060 PIENALT Y 32 037 BI Ex MP1 32 061 81 EXMP __ 32 038 OTHR EXMP___ 32 062 OTHR EXMP L 32__ 03.9 I NET 32 063 NET A' 4011 12/80 Supervising Appraiser UA &110RI COSTA COUNTY ASSESSOR'S OFFICE *. -A AS F, dff WJSINESS PERSONALTY SYSTEM – UNSECURED ESCAPE ASSESSMENT ACCOU14T NAME e •ACCOUNT N0. 3 CORR, NO. IROLL YEAR _TRA L FULL VALUE PENALTY F. V. EXEMPTIONS A V. CO FUND REVENUE LC DESr:PIPTIOII 4MOUN T VALUE TYPE CD AMOUNT CD AMOUNT CID TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX - - --------- LAND At A2 At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At of _904.0 --YQ-.. _PENALTY PERSONAL PROP At A2 Al ._jQQ3.__ -9745--- -.11— —LIEN. PROP STMNT IMP At A2_ AI BI 1003 9040 YR AI)DI.. ITNAIlY T 0 T A L 00 NOT PUNCH cl YEAR 0 PROPERTY TYPE ASSESSED VAI 00 NOT PUNCH IW DESCRIPTION 4*1 ELEMENT. DATA ELMNT 1""" . I m t T SECTION 0. 10 ESCAPE ACCOUNT TYPE of 32 040 19 PER PROP 33 32 IMPROVE-MENTS,, PRIME OWNER OTHEROWNER 34 32-.-- 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C&fJAME 7432 044 PENALTY__. 32 045 8 1 EXmP TAX B.ILL..STREET,� NO. 75 TAX BILL CITY STATE 76 3,2_ 04 6 01 HR EXIAP TAX BILL ZIP 77 32 047 NI-1 REMARKS 32 025 ESCAPED ASSI:!;Sf,IEIJT PURSUANT TO _ 32 0116 1S+ PER PROP 32 026 SECTIONS 0 0491. 32 027- .OF _THE.R[Y.. ANDJAI. CODE 32. 050 LAND 32 028 RESOLUTION NO. I n 051 PS INIPR 32 32 052.1 PENALTY 32 32 .053- Bi txhip of$sic[ YEAR Of DO NOT PUNCH 32 054 OlI,IR EXMP j' ELNNT PROPERTY TYPE ASSfSSI:D VALUE No ESCAPE R It T SECTION 32 055 NET 32 032 19tEFr PER PROP 32 056 19 PER-PROP-- 3-a 033 -IMPROVEMENTS— 32 057 IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32--- 036 PENALTY 32 060 PENALT Y 32 037 81 EXMP 32 061 81 EXMP EXMP 52 038 _OT NR EXMP 3 2 063 NET 32 062 OTHR EXMP 32 •039 NET 4 A 4011 12/80 Supervising Appraiser Dat oh4_ Ul IN 1) 46 Pax- COSTA COUNTY ASSESSOIZIS OFFICE CONTRA NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A(CO1,0411 P40 CORR. NO, YEAR 19 TRA &q 0IP O'tf f UI. L V AL U L P E 11 A L T Y F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION 41.40IJ NT VAL VE i vr CGAMOUNT CDAMOUNT CD TYPE N0. AMOUNT al 1003 9020 YX ESCAPED IAX LAND AI A2 AI pt 1003 9020 YZ ESCAPED INT . . IMPROVEMENTS Al A2 Al _9040 PERSONAL PROP Al A2 Al 9795— -.11— PROP STmNT lup Al A2 AI 81 00.3 9040 YR AI)I)I.. ITNA1,11 _--_. TOTAL BI CO hol 111%cm YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH GESt4W 4W 10 ELEMENT DATA ELMNT NO ESCAPEn I I SECTION AccU,0 17 If Ol 32 040 19 PER PROP 01%10[11 140fit- jMPR.QYEMFNT _ 32 042 LAND OTHER WIER MAN_ f4 )v 04 32 3 PS IMPR 35 XI. TALI FILL '/*#1 000 Ad 32 044 PENALTY /' 40ev --- __ , , . - ,_ - _—,, _ _____ 01- Kd-,-- '&*I- ­ ­­..­ ­ ..-­­- 40 &,# pf TAW HILL SIR(( T f 1r) 7 04Y _32 045 8 1 EXMP 32 046 OTHR EXI'AP TAX e'LL CITY STATE - Aj COCev TAY BILL IPP32 047 NE 1' #'rl9f - _­- ; -7 47 TO Prr? rlit c*4"* We rl T IC941; Irv. -32. . 0491. Ni P R Q V E!A 37 Cid f Of t-Ir AND 74 "()()f 32 050 LAND 32 ()I," R[!,rqUTIO*I NO 32 051 PS IMPR 32 2. 052 PENALTY-- 32 053 BI FXMP 01 TEAR Of 00 NOT PUNCH 32 054 OTHR EXMP FROPFAII TIP[ ASSISSt() VALUE — 1111) �c AF F_ R III f MT—iok 32' 055 NET I —_ - ._.- -.- - ­_.___ - PER PROP 32 056 PER PROP 32 0 52 19 X'Alf 3'Z_ 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 034 LAND 32 058 LAND 32 0 59 P S I MIP R 32 035 Ps tmPR -- — ___ .- ...­'A� . I� . 32 036 PENALTY 32 060PENALT Y 32 037 81 EXMP 32 061 81 EXtAP 32 038 OTHR EXMP _.32_-_ .06.2-- OTHR­._EX.MP_.___. 32 039 NET 32 063 NET A 4011 12/80 Supervising; � Appraiser U I W ASSESSOR'S OFFICE / UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY DATCN DATE: FULL VALUE- MARKET VALUE LEVI". i ` E VAt LAND At NPROV. At PER PROP AI PSI N CKWAm"v 'e is `N e � [ Pay conw" LANWKN A2 IMP/PEN. A2 PP/PEN A2 M/PEN A2 " "t`* ACCOUNT NUMBER �ti M FUNq REVENUE MESSAGE OR A3 NEW TRA as A3 AS 1 AS !tM SEA i "a i DISTRICT DESCRIPTION cl _ 82 82 e2 j N8. e2 R Ci U Ci Act cl i A 4040 12/80 Supervising Apprais Date 4 A-� /"� CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMt �iei'lAif�� 2, Ny�h 1L0/�/s��,ljl ACCOUNT N0. CORR. NOL ROLL YEAR 19 TRA (pOlaf FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ Al _A2 Al 80 1003 9020 YS ESCAPED INT IMPROVEMENTS Al A2 Al S I p Q4 PERSONAL PROP Al _ _A2 Al 611003 NZ46 YL LIEN' 11101AP PROP STMNT .IMP Al A2 AI e1 1003 9040 YR ADDL. PENALTY_ _ 11TAL el 11 NIT 10110 ELNNT ELEMENT. DATA ELMNT MESSAc[ YEAR OF rAOrEATT lTrf ASSESSED YALUE 00 NOT PUNCH i IE6CAIPTI11 i 10. �@. ESCAPE A t T SECTION ACCOUNT TYPE 01 32 040 19 ,3 PER PROP PRIME OWNER 331 IMPROVEMENTS OTHER OWNER 34 1 32 042 LAND SA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX 11LL STREET( NO. 75 7.3 32 045 61 EXMP TAX SILL CITY A STATE 76 32 048 OTHR EXMP TAX MLL ZIP 77 S6�2 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT.PURSUANT TO . 32 048 19 P R PR P _ 32 026 SECTIONS 32 049IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR - 32 052 PENALTY 32 053 81 EXMP SWAT NIUN( TEAR OF "$PEATY TYPE ASSESSED VALVE 00 NOT PUNCH 32 054 OTHR EXMP 11 111 All A i T SECTION 32 055 NET it I• PER PROP 32 056 19 PER PROP it 033 IMPROVEMENTS 32 057. IMPROVEMENTS ' f� 1_ AND 32 056 LAN 0�� PS IMPR 32 059 PS IMPR �!� PENALTY 32 060 PENALT Y 32 031 . SI EXMP 32 061 111 EXMP st _0311 OTHR EXMP 32 062 OTHR EXMP 3 0 NET 32 063 NET A 4011 12/80 'Supervising Appraiser Date,*--- Cil ' CA % j S X83 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO,40 S g 3, 19 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 an 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 ce s, s star Assessor unanimously by the Supervisors present. When eqd by law, consented to byunty Co "'✓ 1 0 9PP - Page f Copies: Auditor Iboa* M wt�rawarasllaMa�af me seem Iii aed a moved. so SOONs maw 9�aaM N�oeerlaao ow M�s#ave. MUTED- J.R.OL.SSON,COL MW CLERK and ex oftlo CM&of ve r A 4042 12/90 RE90LUTION N UNIER ,gas 56 VALUE CHANGES AISEfSOII'se ONCE ® EN CURRT ROLL CHANGES IEOUAL12E0 ROLL LAST SUBMITTED BY Ali01TOR1 IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR ER ST OR PENALTIES CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAMPY IN- BATCH DATE' AimiYdp' I E DATA FIELDS M J S L EXEMPTIONS EE PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR.A V PERSONAL PROP A V THERE IS A CHANGE g A CORR.II 1 N NET OF INCLUDES hLQ X T EXEMPTIONS PSIAMOUNT y AMOUNT E 111h, kh- PE A.V. E A V. N 360-192-010-5 41,167 133,113 54,116 10 ASSESSEE'S TRA ROLL YEAR R A T SECTION 1 ASSESSOR'S DATA NAME John & Linda Helfin 06002 83-84 531, 4985 360-281-016-4 1 33,822 112,75742 1 ,565 0 ASSESSEE'S TRA ROLL YEAR R E T SECTION ASSESSOR'S DATA NAME Maxine Wyl and kh, 06002 83-84 531 n ,, 1" 194-202-003-1 272,000 1141,400 1140,390 0 ' - ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME Leon C. Lawyer 66059 83-84 531 .� X. 360-373-004-9 40,208 15,312 134,579 0 ASSESSOR'S DATA ASSESSEE'S S TRA ROLL YEAR R E T SECTION Norman Graham 06002 83-84 531 360-483-003-8 73,259 1'15,311 162,695 0 -I i ASSESSEE'S TRA ROLL YEAR R 8 T SECTION A ASSESSOR'S DATA NAME G. Molloy 06002 83-84 531 hkk� i 244-023-005-6 143,856 36,548 1111,562 0 ASSESSEE'S TRA ROLL YEAR R T SECTION AfSESSOR's DATA NAME Jack 6 Mary Bell 1400t83 4 531 END OFC RECTIONS JON THIS PGE ASSESSEE'S TRA R T SECTION ASSESSOl1%DATA NAME 1 ASSESSEE'S t I I I- T" A R S T SECTION ASSESSOR'S DATA NAME ARNN11/224211 A041SC0906-1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE , PRINCIPAL APPRAISER UI �:i VALUE CHANGES ASSESSOWS OFFICE CURRENT ROLL CHANGES IEOUALIMD ROLL LAS1 SUBMITTED BY AUDITORI IN• CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR EREST OLLPCHANGES INCLUDING CURRENT YEAA 99CAPES WHICH no CARRY IN- BATCH DATE� E DATA FIELDS M EXEMPTIONS LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F ►� S , AUDITOR F E TOTAL OLD A V NEW LANs AV NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A CORA a I N NET OF INCLUDES G X T EXEMPTIONS PSI v AMOUNT y AMOUNT E E AV 6 AV 0 237-121-020-0 10,182 23,192 31,910 0 ASSESSEE'S tTRtA ROLL YEAR R{T SECTION ' ASSESSOR'S DATA NAME 83-84 4831, 4985 1 218-594-002-6 135,047 151,446 188,329 0 ASSESSEE'S ROLL YEAR R{T ECTION ASSESSOR'S DATA hl NAME Eric Okamoto 6 83-84 531, 4985 164-110-005-0 67,626 1310,000 11,000 0 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME Judy Hargrave 12023 83-84 L 531 I 354-112-008-9 17,082 71,462 1135,535 0 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME C & H Sugar Company 62006 83-84 531, 4985 196-290-013-8 70,268 F76,230 162,9()0 0 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME Wm. Horsington 16018 Ilk 83-84 531, 4985 ASSESSEE'S TRA ROLL YEAR R{T INCT1ON p ASSESSOR'S DATA NAME y END OF RECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R{T UCTION ASUBSOWS DATA NAME 77 ASSESSEE'S TRA POLL R T fICTION 1 ASSESSOR'S DATA NAME Jli r ARMM q�7!/{tls) AO/SC0906-1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE L UI 00 PRINCIPAL APPRAISER I VALUE CHANGES i AaSESSOR'S OFFICE :9 CRRENT ROLL CLU UD N(3 ESCAPES N WHICH CAPAY NEITHER PEN LTIESUNORI INTEREST UDItbAI IN• SECURED TAX DATA CHANGE TPRIOR POLL 1:1 EREST OR PENANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARO IWES I BATCH DATE- �pOjTAR I E DATA FIELDS M (I U E EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUMBER F M A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE CORR.• 1 N NET OF INCLUDES G X T EXEMPTIONS PSI v AMOUNT y AMOUNT E E AV E AV N 360-495-023-2 60,036 15,312 51,626 0 ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME H. Montano IIL 06002 83-84 531 360-522-016-3 1 136,100 122,630 168,302 0 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME E. Barrow 06019 83-84 531 244-052-007-6 86,998 28,422 188,658 JO ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA lhNAME D & M McKosker 14002 83-84 L 531, 4985 360-496-010-8 1 95,923 127,867 178,360 0 ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME A. Magidi 06002 83-84 531 118-082-010-0 96,209 33,868 68,007 0 ASSESSEE'S TRA ROLL YEAR R•T SECTION AssEsaoR's DATA NAME Edward Benson 13002 83-84 531 ASSESSEE'S TRA POLL YEAR q T SECTION ASSESSOR'S DATA NAME END OFORECTIONSION THIS PGE ASSESSEE'S TRA poll YEAR R i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLLYFAR T WcT10N ASSESSOR'S DATA NAME ARNN(1/22/tE►� AO#SCO906-1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE . U1 PRINCIPAL APPRAISER i VALUE. CHANGES A$Ut$OR'S OFFICE CORAENT POLL C+IANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN- r, N• rt Uonln ESCAPES WHICH CARRY NFITHEP PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F'� °F fs.Ot1LP Hr. ANOES TIFli INCLUDIND CUPPENT YEAR ESCAPES WHICH DOCARRY IN. BATCH DATE Almnrn f: DATA FIELDS M ' L _ _ EXEMPTIONS E (i EPARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE COPPI AUDITOR F F inTAl otn A v NFY>i ANl1 AV pIw 16.4r," A V tKR9,7NAt PPnP A V THFPE 14 A FIHANOF A OPR I N 4F+ -.6clIIAFn G } T FfFIAPTIryq« PSI AIJnIJNf r AMOUNT E AVkbAV N 030-010-MB-8 1104,000 65,000 15,000 0 A^y�>EgSEE TPA P01 YEAR P A T SECTION ASSESSOR'S DATA HAVE 83-84 4985, 4831.5 113-153-011-3 155,000 64,900 50,100 0 . ASSF.SSEES 1nA Pott YIAP P{1 SECTION + In ASSESSOR'S DATA NAME 83-84 4985, 4831.5 °^ 112-280-005-3 1 1 3,000,000 328,250 2,092,12 0- L ASSESSES 5 TPA n*Xt Vf AP I R{1 SECTION ASSESSOR'S DATA NAME 83-84 L 4831 105-030-066-2 2,99.1,823 496,529 1 0 0 t r ASSESSEE S •PA af>at YfAnR{T SFCTION ASSESSOR'S DATA NAME 83-84 4831 rkh, 126-202-074-4 1 1 120,205 1102,364 9,(91 0 ASSESSEE"S +nA ROtL YTAP A T SECTION ASSESSOR'S DATA NAME Ilk 83-84 4831, 4985 216-261-039-4 1 1 ff 38,983 107,076 0 TPA POLL VIA" A{T{ECTION ASSESSOR'S DATA 83-84 4985, 4831.5 END OF +RECTIONSION THIS P E ASSESSEE'S TPA NOLL VI A{T{ECTION ASSESSOR'S DATA NAME ASSESSEE'S TPA LL v A {t{fCTION ASSESSOR'S DATA NAME MIMMIT/nM2)$ AWSCO906-2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER , DATE , PRINCIPAL APPRAISER Q) C VALUE CHANGES ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUAL12ED ROLL LAST SUBMITTED BY AUDITORI IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR OR CHPENANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AUDI•TL7p E DATA FIELDS M ' U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A AUDITOR'S MESSAGE CORK I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT V AMOUNT E E AV E AV M 110-274-001-4 92,000 42,500 38,500 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION4985, 4831.5 ASSESSOR'S DATA NAME 051-170-011-4 1 362,226 167,885 1159,065732,003 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME kL 83-84 4831 [ --066-161-013-9 32,856 113,337 116,73070 i ASSESSEE'S TRA ROLL YEAR R 6 T SECTION 1 ASSESSOR'S DATA NAME 83-84 L 4831 203-391-006-4 4839000 170,000 240,000 0 'I ASSESSEE'S TRA ROLL YEART SECTION R 8 n ASSESSOR'S DATA NAME 83-84 4985, 4831.5 L% P 256-300-016-1 283,921 75,241 182,263 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 83-84 4831 155-181-008-6 98,200 50,000 30,000 0 ASSESSEE'S TRA Roll YEASE83R 84 R T aecnON 4985, 4831.5 ASSESSOR'S DATA NAME END OF +RECTIONS OTHIS P E ASSESSEE'S TRA MOLL YEAR A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S IIIA ROLL YEAR T SECTION ASSESSOR'S DATA NAME AIINMIt/tt/STI� AO IC0906-2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER IL- VALUE CHANGES A98E9110111%ORRICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITOPI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRE ES7OL POLL INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE AlmnAn E DATA FIELDS M U E EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V NFW LANt1 A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORR 0 1 N NET OF INCLUDES G x T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV. « 521-250-009-3 1 1 57,206 111,457 142,958 10 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 83-84 48319 4985 171-011-034-5 1 140,000 169,600 165,400 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA Ilk NAME 83-84 4985, 4831.5 189-380-068-8 1 133,000 1589000 179,400 0 ASSESSEE'S TRA ROLL YEAR R e T SECTION ASSESSOR'S DATA NAME 83-84 L 4831 L, 544-342-025-1 2,895,322 75,581 1,562,25 652,019 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 83-84 4831 515-301-023-5 684,957 25,016 1106,911 366,520 LA ASSESSEE'S TRA ROLL YEAR R A T SECTION (' ASSESSOR'S DATA NAME 83-84 4831 ASSESSEE'S TRA POLL YEAR R T SECTION ASSESSOR'S DATA NAME END OFC RECTIONS ION THIS P E ASSESSEE'S TRA POLL YEAR q T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLI YEAR T SECTION ASSESSOR'S DATA L NAME A "NINYI//719 AOJISCO906-2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER hL O� VALUE CHANGES ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CK CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR E] ERES7OL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH OO CARRY IN- BATCH DATE- AUDITAR E DATA FIELDS M U L EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE CORK.• NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV N 166-010-016-3 76,197 324,513 P6,057 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Robert Rivera 79083 83-84 531 167-030-003-5 42,812 64,418 ASSESSEE'S TRAP YEAR R 6 T SECTION ASSESSOR'S DATA NAME Robert Lane 14030 83-84 531 218-650-057-1 1 95,024 147,916 5,061 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Craig Parker 16075 83-84 L 531, 4985 �c 218-650-058-9 98,239 47,916 5,569 �0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Peter B. Niblo 16075 83-84 531, 4985 a 218-650-069-6 99,754 47,916 7,084 ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME Cecil J. Saling 16076 83-84 531, 4985 218-650-071-2 104,497 47,916 0,315 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION SS AESSOR'S DATA NAME John W. Heinsohn 16076 83-84 531, 4985 END OF CRECTIONS THIS P EI I ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA LLA R T SECTION ASSESSOR'S DATA NAME AR"NJI/n/101AO#SCO906-3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE W PRINCIPAL APPRAISER VALUE CHANGES A119199OR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D PRIOR TEREST OR POLL HANTGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- PENAL DATE- Ai1DiT6n E DATA FIELDS M U E EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORK./ I N NET OF INCLUDES hL G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV. N 244-024-001-4 1 1 155,674 22,036 45,485 0 ASSESSEE'S Julie C. Blunden TRA 14002 ROLL 83-84 R 6 T 9ECTION531, 4985 ASSESSOR'S DATA NAME 360-392-013-7 1 879094 1570 11019789 0 , ASSESSEE'S TRA ROLL YEAR R 6 T SECTION 1 ASSESSOR'S DATA NAME Clifford 6 Dorothy Brooks hII, 06002 L 83-84 531 a , 002-130-006-6 1 617,698 1259,549 1358,149 F147,840 1 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Wayne & Larry Baio 60008 83-84 L 4831 159-120-001-7 72,025 72,025 27,500,00 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Tosco Corporation 79036 kL 83-84 531, 463 ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS JPGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA PC LLYTAR T SECTION ` ASSESSOR'S DATA NAME ARNN 17/22/52111 AO#SCO906-3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE ` Ch � PRINCIPAL APPRAISER hL VALUE CHANGES ASSESSOR'S OFFICE CUPPENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOM IN, CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEPEST SECURED TAX DATA CHANGE TPRIOR EREST OR PENALTIES CHANGES INCLUDING CURRENT YEAR FSCAPES WHICH DO CARRY IN. BATCH DATE AUDITOR E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE CORK IN NET OF INCLUDES X EXEMPTIONS G PSI v AMOUNT AMOUNT E F AV E AV « 360-192-010-5 40,761 32,786 53,581 0 ASSESSEE'S TPA ROLL YEAR R A T SECTION i ASSESSOR'S DATA NAME John 6 Linda Helfin 06002 82-83 5319 4985 360-281-016-4 7,963 3,035 110,127 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA IlL NAME Maxine Wyland 06002 80-81 531 360-281-016-4 1 32,628 112,383 141,318 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Maxine Wyland 06002 81-82 531 op w 360-281-016-4 1 33,419 112,631 1429144 0 ASSESSEE'S TRA ROI L YEAR R A T SECTION ASSESSOR'S DATA NAME Maxine Wyland 06002 82-83 531 A 360-373-004-9 9,482 13,643 18,227TO Jlit ASSESSEE'S TRA POLL YEAR R A T SECTION f ASSESSOR'S DATA lkNAME Norman Graham hill 06002 1111, 80-81 531 360-373-004-9 1 38,826 114,863 133,566 0 ASSESSEE'S TRA ROLLV R R A T SECTION ASSESSOR'S DATA NAME Norman Graham 06002 Ar-82 531 ENO OF �RRECTHMSJON THIS tE ASSESSEE'S TRA ROLL YEAR p A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARq A T SECTION ASSESSOR'S DATA NAME I AR44M IT/2 WI a M#SP0906-1 , SUPERVISING APPRAISER DATE 1 Uj ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER RIL VALUE CHANGES ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITO"i IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRI EST OOR CHANTGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE- AUDITOR E DATA FIELDS M S EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR A AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPq A V PERSONAL PROP A V THERE IS A CHANGE CORK 0 I NET OF INCLUDES G x T EXEMPTIONS PSI y AMOUNT AMOUNT E kkh� E AV E AV M 360-373-004-9 39,742 115,160 134,237 0 ASSESSEE'S S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA i NOrman Graham 06002 82-83 531 360-483-003-8 1 72,535 15,160 162,075 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME G. Molloy 06002 82-83 531 kL 1--7244-023-005-6 34;226 34,780 106,168 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Jack & Mary Bell 14002 80-81 531 s 244-023-005-6 1 139,641 35,476 108,292 TO ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Jack & Mary Bell 14002 81-82 531 244-023-005-6 142,433 36,186 1110,457 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Jack 6 Mary Bell 14002 82-83 531 i 194-202-003-1 1 293,000 1409000 1399000 0 ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR 83 p�T RECTION 4831.5, 4985 END OF +RRECTIONSION THIS PEE ASSESSEE'S TRA ROLL YEAR p T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME AR"N012?/SIIQ ADOSP0906-1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE IIL PRINCIPAL APPRAISER C� A!!E!lO11'!OFFICE VALUE CHANGES El Cum"NTOI RL CHAMOIS If OROI UALI)FO L IASf SUJFYITYED AV Ai"?O"l IN C.IUOI►YI FSr.AF'1'1 NINICH CARRY NF•11HER PFNALTIFe NOIR rN1f0fST SECURED TAX DATA CHANGE ® ;;;�T ORLPCHA�H41W11JDMMO CURRENT YFAR FSf.APf4 YYNI(,14"CARRY IN• BATCH DATE . Aurntop E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F LEAVE IIKAW uNlfss AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMP" A V KRSO►JAL PROP A V THERE IS A C►JAWIF A AUDITOR'S MESSAGE CORK I N NET OF INClUDCS IIL G X T EXEMPTIONS P51 V AMOONT Tr ANfN/NT E P AV AV 237-121-020-0 14,948 5,518 7,592 0 ASSESSOR'S DATA ASSESSEE'S S TRA IMA I 'FA" R IL %#"I ION E 80-81 4831, 4985 237-121-020-0 1 61,127 122,513 130,975 0 ! ASSESSEE'S TRA RJxI VTAIII 82 "�,"CTIYJN 4831, 4985 ASSESSOR'S DATA NAME G -T- 237-121-020-0 1 62,488 122,963 131,594 0 ASSESSEE'S TRA ROl l VEA" R A t 9EC,hnrJ h ASSESSOR'S DATA NAME 82-83 4831, 4985 �o ASSESSEE'S TRA ROI l YEAR R{T AFCTIMJ ASSESSOR'S DATA NAME A ASSESSEE'S iFIA ROIL Yf AR R L T SECTION ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME END OF +RRECTINS1001 THIS PEE ASSESSEE'S ♦RA RDLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TAA ROIL I VIANR Tu I T10#4 ASSESSOR'S DATA NAME i• ARNMIT/?7/E?Id AO#SP0906-1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER , VALUE CHANGES ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALILED ROLL LAST SUBMITTED BY Al101TOR1 IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® PRIOR ROLL OR PCHALNTGIES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE AUDITn11 - ' E DATA FIELDS M EXEMPTIONS E S AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A CORq A IT ENET OF INCLUDES G EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV M 360-522-016-3 19,509 5,384 169250 0 J ASSESSEE'S TRA ROLL YEARLA T SECTION ASSESSOR'S DATA NAME E. Barrow 06002 80-81 531 VIIL 360-522-016-3 79,596 1210966 166,300 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION j� ASSESSOR'S DATA NAME E. Barrow 06002 81-82 531 ` 360-522-016-3 81,187 22,406 167,626 0 ASSESSEE'S TRA ROLL YEAR R S T SECTION c, ASSESSOR'S DATA NAME E. Barrow 06002 82-83 531 244-052-007-6 1 22,364 16,762 121,093 0 �^ ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME D & M McKosker 14002 80-81 531, 4985 244-052-007.6 84,244 1,27,589 1869059 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME D & M McKosker 14002 81-82 531 IJ 244-052-007-6 86,068 128,141 87,780 0 ASSESSEE'S TRA ROLL YEAR q A T SECTION ASSESSOR'S DATA NAME 0 & M McKosker 14002 82-83 531, 4985 END OF ORECTIONSION THIS PTE ASSESSEE'S TRA ROLL YEAR R t T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME ARNM 17/22/821 a AOOSP0906-2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER IIL VALUE CHANGES ASSES SOWS OFFICE ❑ CURRENT POLL CHANGES (EOUALIZED MOLL LAST SUBMITTED BY AUDITOR) OW CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE tM PRIOR RCHANGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OnBATCH DATE- Au0)TOh E I DATA FIELDS U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPA AV PERSONAL PROP AV TNERE IS A CHANGE A COMM • I N NET OF INCLUDES G X T EXEMPTIONS PS) y AMOUNT � AMOUNT E E AV E AV N 360-496-010-8 93,113 27,050 76,063 0 ASSESSEE'S TAA ROLI.YEAR A 6 T SECTION ASSESSOR'S DATA NAME A. Magidi 06002 81-82 531 360-496-010-8 94,975 27,591 77,584 0 ( ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME A. Magidi 06002 82-83 531 c, 118-082-010-0 93,390 132,876 166,014 0 ASSESSEE'S TRA MOLL YEAR R•T SECTION ASSESSOR'S DATA NAME Edward Benson h, 13002 L 81-82 531 . -7-118-082-010-0 95,257 33,533 67,334 0 { ASSESSEE'S TRA ROLL YEARR A T SECTION ASSESSOR'S DATA NAME Edward Benson 13002 82-83 531 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEARR T SECTION ASSESSOR'S DATA NAME 7TEND OF +RRECTIONSION THIS P E ASSESSEE'S TRA POLL YEAR R i T SECTION ASSESSOR'S DATA NAME ASSTR ROLL YEAR R T RECTION ASSESSOR'S DATA NAME AR44M17/22/821G AONSPO906-2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER , DATE 116 PRINCIPAL APPRAISER VALUE CHANCES ASSESSOR'S OFFICE CURRENT ROLL CHANGES (E0UALIZED ROLL LAST SUBMITTED BY AIIDITORI IN- Fl CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® 1EREST OR CHANTGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AlX)ITgR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V NFW I.AND A V NEW IMPq A V NERSONAL PROP A V THERE IS A CHANGE /\ CORA I N NET OF INCLUDES G X T EXEMPTIONS PSI yAMOUNT AMOUNT E E AV E AV M 166-010-016-3 73,965 3159000 35,000 0 ASSESSEE'S TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA kk NAME Robert Rivera IIL 79083 81-82 531 166-010-016-3 1 15,443 321,300 135,700 0 ( ASSESSOR'S DATA ASSESSEE'S S Robert Rivera TRA 79083 ROLL V82 83 R 8 T SECTION 531 410-254-011-1 79000 1,689 1,407 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION w ASSESSOR'S DATA NAME kkL 80-81 4831 410-254-011-1 28,560 6,891 15,740 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 81-82 4831 n r 410-254-011-1 29,131 7,028 15,854 0 ASSESSEE'S TRA ROLL YEAR R e T SECTION ASSESSOR'S DATA NAME 82-83 4831 167-030-003-5 429448 630781 0 0 ASSESSOR'S DATA ASSESSEE'S S Robert Lane TRA 14030 ROLL YEeA� R 8 T SECTION 531 END OF JORRECTIONSION THISTGE OG O83 ASSESSEE'S TRA ROLL YEAR p T SECTION ASSESSOR'S DATA NAME I . 11 1 1 1 _ T ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ARNN17/22m)a AONSP0906-3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER k VALUE CHANGES ASSESSOWS OFFICEa CURRENT ROLL CHANGES (EOUALiZED ROLL LAST SUBMITTED BY AUDITOR) IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIER NOR INTEREST SECURED TAX DATA CHANGE TPRIOR EREST OR CHPENANTGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AUDITOR E DATA FIELDS M , EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLESS AS AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE CORR • I N NET OF INCLUDES Q X T EXEMPTIONS PSI yAMOUNT y AMOUNT E E AV AV M r 218-650-057-1 1 1 1 22,608 111,400 13,100 0 17 , - 1 j ASSESSEE'S TRA ROLL YEARR A T SECTION ASSESSOR'S DATA NAME Craig Parker 66171 80-81 5319 4985 a 218-650-057-1 920240 1460512 153,448 0 7 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Craig Parker 66171 81-82 531, 4985 218-650-057-1 1 949084 147l442 154,,516 0 of ASSESSEE'S TRA ROLL YEAR R A T SECTION w ASSESSOR'S DATA NAME Craig Parker 66171 82-83 5311, 4985 S '° 218-650-058-9 23,373 11,,400 1150600 0 1 1 1 ASSESSEE'S TRA ROLL YEAR R!T SECTION ASSESSOR'S DATA NAME Peter B. Niblo 66171 80-81 531, 4985 218-650-058-9 95,361 461,512 63,648 0 ASSESSEE'S TRA ROTI YEAR R d T SECTION ASSESSOR'S DATA NAME Peter B. Niblo 66171 81-82 531, 4985 218-650-058-9 J 1 97,267 147,442 64,920 0 3 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Peter B. Niblo 66171 82-83 5319 4985 END OF RECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R!T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME l AR"9101162 22 )6 AO#SP0906-3 SUPERVISING APPRAISER ���.. DATE LL � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER .. VALUE CHANGES ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIT.ED ROLL LAST SUBMITTED BY AUDITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® TPRIOR EREST OR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AUnITOR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A CORK . I N NET OF INCLUDES 1111, G X T EXEMPTIONS PSI TV AMOUNT v AMOUNT E E AV E AVr—�- M 218-650-069-6 23,373 111,400 115,600 10 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA kL NAME Cecil J. Sal ing 66172 80-81 531, 4985 218-650-069-6 959361 146,512 163,648 0 ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL YEAR R 6 T SECTION Cecil J. Saling 66172 81-82 531, 4985 218-650-069-6 1 98,767 147,442 166,420 0 W ASSESSEE'S TRA ROLL YEAR R 6 T SECTION : ASSESSOR'S DATA NAME Ceci 1 J. Sal ing 66172 82-83 531, 4985 •o ASSESSEE'S TRA ROLL YEAR R 6 T SECTION p ASSESSOR'S DATA NAME P ASSESSEE'S TRA ROLL YEAR R l T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME END OF �RRECTIIDNSJIDN THIS PGE ASSESSEE'S TRA ROLL YEAR p S T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ARNSY 17/n/841 Q ANSP0906-3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER IL DATE � � PRINCIPAL APPRAISER k VALUE CHANGES ASUSSOWS O"ICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® TPRIOR EREST OR ROLL HALNTGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATH DAff AIANInt, F DATA FIELDS M S EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUMBER f M S AUDITORS MESSAGE AIXN10e F F YOTA1 nt D AV NFW L AND A V NEW IMPn AV PERSONAL PROP AV THERE IS A CHANGE COPIP A ( N NF i nF INCLUDES kL G x TFKFMtrTtt»I; PSI y AMOUNT y AMOUNT E E AV E AV N 218-650-071-2 23,118 11,400 14,350 0 AS NA SEF TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA John N. Heinsohn 66172 80-81 531, 4985 218-650-071-2 35,0187 46,512 158,548 0 O ASSEPSF.E'S TRA ROLL YEAR R A T SECTION (I ASSESSOR'S DATA NAME John W. Heinsohn 66172 81-82 531, 4985 F 281-650-011-2 96,206 147.442 159,718 0 tr Ar,5[SSFE S TRA ROLL YEAR R b T SECTION �y ASSESSOR'S DATA NAMF John W. Heinsohn 66172 82-83 531, 4985 244-024-001-4 1 54,043 121,391 44,152 0 ASi[35Ef''i TRA ROLL YEAR R A T SECTION a ASSESSOR'S DATA NAMF Julie Blunden 14002 81-82 531, 4985 244-024-001-4 55,123 21,818 145,035 0 Lj~_ AS''iESSf E i TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA kL NAME Julie C. Blunden 14002 82-83 531, 4985 360-392-013-7 86,233 11.565 100,782 0 ASSESSEE S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Clifford L Dorothy Brooks 06002 kL 82-83 531 END OF RECTIONS ON THIS PTE JAASSIESSEE'S TRA ROLLYEAH R T SECTION ASSESSMS DATA NAME SSESSEE'S TRA MOLL YEAR A T SECTION J ASSESSOR'S DATA NAME Il F AR"UOr27V)a AWSPM-4 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER , VALUE CHANGES ASSESSOR'S O"ICEa CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN CLUDING ESCAPES WHICH CARRY NEITHER PENALTIF S NOR INTF.RF.ST SECURED TAX DATA CHANGE ® PRIOR ROR PCHAES ENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- TERESTBATCH DATE- ALIDITOh E DATA FIELDS M EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORR 0 1 N NET OF INCLUDES L G X T EXEMPTIONS PSI v AMOUNT y AMOUNT E E AV E AV M 140-120-011-61 1 1 2,817,164 1139800 1 3,70791 2,8565480 ASSESSEE'S TRA ROLI.YEAR LA T SECTION ASSESSOR'S DATA kk NAME John Muir Memorial Hospital 09010 81-82 4995 140-120-011-6 1 936,870 1 1160076 19079800 0 p ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME John Muir Memorial Hos ital 090105319 49PA ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ` ASSESSEE'S TRA ROLL YEAR R A T SECTION I ASSESSOR'S DATA NAME r t ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME _T1 I 1 7 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME END OF �RRECTIONSJON THIS PTE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL YEAR R•T SECTION ASSESSOR'S DATA NAME AR"n 17/"/Vl G ANSPON64 , SUPERVISING APPRAISER DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS- PRINCIPAL APPRAISER RIL A9929f011%O"ICE EXEMPTION CHANGES CURRENT BULL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- 09 ELUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR EIRSROLL OL PCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE AUDITAn 11 E DATA FIELDS M U E EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORK M 1 N NET OF INCLUDES L G j( T EXEMPTIONS PSI v AMOUNT v AMOUNT E PE AV E AV M 189-140-004-4 1,190, 0 ,197,0 ASSESSEE'S TRA ROI I.YEAR R A T SECTION ASSESSOR'S DATA kL NAME Hernandez 005-157 kk 83-84 4831, 4985 189-150-004-1 19589,T40 1,596900) ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Smith 004-148 83-84 48319 4985 _T 189-170-003-9 1 959,000 HO 966,000 ASSESSOR'S DATA ASSESSEE'S S Kin 002-100 TRA ROLL YEAR 83-84LA T SECTION King v 4831, 4985 • 189-170-007-0 1 686,000 HO 1 693,000 ASSESSEE'S TRA ROLLV R 8 T SECTION ASSESSOR'S DATA i NAME Manzone 002-415 V5-84 48319 4985 y 189-170-010-4 1 700,000 HO 707,000 ASSESSEE'S TRAROLL R{T SECTION ASSESSOR'S DATA NAME McPhail 010-024 Y95-84 48319 4985 189-180-004-5 908,600 HO 9229600 ASSESSEE'S S Coops 012-122 6 012-105 TRA ROLL YVn-84 R{T SECTION ASSESSOR'S DATA NAME 4831, 4985 END OF fORRECTI(Mi ON THIS AGE s ASSESSEE'S TRA ROLL YEAR R{T SECTION ; ASSESSOR'S DATA Ilk NAME q ASSESSEE'S TRA L WAR R{T SECTION ASSESSOR'S DATA NAME ` ARNM(?72/624 ANSEC0906-1116ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER , CJI ASSESSOR'S OFFICE EXEMPTION CHANGES CURRENT BULL CHANGES IEOUALQED ROLL LAST SUBMITTED BY AUDITOR) IN- :9 CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE aTERESTORPENANGETIE SINCLUDING CURRENTYEAR E9CAPESWHICHDOCARRY IN- BATCH DATE, AIIDITdR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS SS AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE CORK 11 I N NET OF INCLUDES kL G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E P AV E AV » 255-472-010-81 1 7,000 H0170,000 ASSESSOR'S DATA NAMEASSESSEE'S Coops 4,8,12,21,22,26,28,30,36 TRA RDI L Y83-84R 6 SECTION 4831, 4985 . 538-012-004-7 1 2,754,02 1 0 2,857 48 ASSESSOR'S DATA i NAMEASSESSEE'S 14 coops TRA BULL YEAR IIL 83-84 R 6 T SECTION 4831, 4985 195-061-012-91 1 7,000 DV 29,847 OJ O ASSESSEE'S TRA ROLL YEAR R,E T SECTION ASSESSOR'S DATA NAME Cochran 83-84 I 48319 4985 115-020-041-6 li 40,000 DV 0 44ASSESSOR'S DATA NAMEASSESSEE'S Bond TRA 02002 ROLL vT SECTION 116, 83-84 R E 531, 4985 114-212-004-5 1 36,941 OV 38,254 ASSESSOR'S DATA ASSESSEE'S s TRA ROLL R.T SECTION NAMERime 8384 48319 4985 r ' 189-150-004-1 1 0 DV 67,758 r ASSESSEE'S TRA ROLLYEAR R�T{ECTION ASSESSOR'S DATA NAME Derber (4-059); Gray (4-099) 83-84 483111 4985 END OF 1ORRECTIMSION THIS E ASSESSEE'S TRA ROLL YEAR R T NCTION ABUSSOR'S DATA NAME ASSESSEE'S TRA POLLYVARR E T NCTION ASSESSOR'S DATA NAME ARNN(7/22/11213 AMSEC0906-1,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER , tT AssEssows 10"ICE EXEMPTION CHANGES CURRENT ROLL CHANGES fE0UAl12ED ROLL LAST SUBMITTED BY AUDITORI IN- CR CLUDINO ESCAf FS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR ER ST POLLPEN INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AlmlT(�R E DATA FIELDS M L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S , AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A AUDITORS MESSAGE CORK.M I N NET OF INCLUDESIIL G X T EXEMPTIONS PSI T T Y I AMOUNT r AMOUNT E PE AV PL, S 189-160-005-6 0 DV 33,447 ASSESSOR'S DATA AS kk NAMES s Mingham (001-382) TRA , L V83 84 R d T SECTION 48319 4985 189-170-010-4 1 0 V132,353_ ASSESSEE'S TRA ROLL YEAR R d t SECTION ASSESSOR'S DATA NAME Thornton (010-090) 83-84 4831, 4985 0 189-180-009-4 i 0 DV 40,000 ASSESSEE'S TRA ROLL YEAR R d T BE ASSESSOR'S DATA NAME Hindmarsh (017-029) 83-84 48310 4985 4 ASSESSEE'S TRA ROIL YEAR R d T SECTION ASSESSOR'S DATA NAME ; T ' l I ti 11 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME A ASSESSEE'S TRA ROLL YEAR R i T SECTION tj ASSESSOR'S DATA NAME END OF JORRECTIONS1 ON THIS GE ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA L YZAR R i T SECTION ASSESSOR'S DATA NAME ARNNIT/"/Ue AOOSECO906-1,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE � PRINCIPAL APPRAISER , .CLKIM BOARD aF A HE M IVMKM CF CODA CO6ZA CmLtw" Gtallarm BCM JWM= September. 27, 1983 Claim Against the County, ) B TO CIA320M lbuting w 11 1 ao0 ts, and ) shoe copy of this to you is your Hoard Action. (All Section ) mtiot of the action tW= on your e]aln by the seferenaes are to ChL fornia ) Board of S ervisors (y+aragraQi: IIx, balm), Oowerment Code.) ) given pursuant to Qmw=wnt Code 5yctims 913 G 915.4. Non nos the —dumbw below. Claimant: Michael Barisof Attorney= Lipman & Star 16133 Ventura Boulevard, Suite 920 — - 7lddress: Encino, California 91436 1mxmt: $1,000,000.00 By delivery to Clads on Date'Aroeived: September 13, 1983 By Wil• postimerked on I. PUN: Clark of the Board of 70: Caasty CbVVAOI Attached is a copy of the abm -noted C3a3m. DAIW: 9/13/83 J.R. CILMON, Clark, , Deputy I. wunty of the Zoara CZ mqwvis= (Check one only) ( f ) This claim =pPlies; with Sections 910 and 910.2. ( ) This Claim FAW to cmwly substantially with Sections 910 and 910.2, and we are so ratifying ClAi=^t. The Board osnnot act foot is days (Section 910.8). ( ) Claim is not timely filed. Board should reject clams an that it was filed lab. (5911.2) DiWED: lam- �/ -Lf� MW B. CLAUSEN. County Counsel, By , Deputy . i. sum unn by w0umus vob o ( This claim is rejected in full. YL c ) This claim is rejected in full because it was not presented wdthin the tine allowed by law. I certify that this is a true and t oopy of the Board's Ox din anI In its minutes for this date. SEP 2 71983 J.R. amm, cls&, Deputy WJW= Oiovt. C. :913) Subject to certain aoeoeptions, you have only six (6) mxfts itaa the dab this n*ica was paarsoDaily delivered car deposited is the sail to fila-a axwt action on this elaia. Sae amnrament Code Section M.6. Mu way seek the advice of any attoa cry of your Chaim In eormection with this aatbr. if you want to cmwalt an attorrry, you ahodd do so i�aediably. r Attadod are aopies of the Oc u s claim. We notified the d2ai ice._ of the Board's action On this Claim by wiling a copy of this doouawnt, and a ergo thereof has been filed and sr-4-,sed cc the Board's copy of this Claim in soca tenoe wdth Section 29703. OWED: . . a Mark# 8 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COqAL49W application to: • Instructions to Claimant Clerk of the Board P.0.Box 911 A. Claims relating to causes of action for death or forin3ury to 5� person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. _ E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. �**rr*�*t�#t**tw**wt*�***+t«t�*t**�ttr:rr�r�***�*:�:��*�***�irt���t**t*�s�**�w♦ RE: Claim by )Reserved for Clerk's filing stamps MICHAEL B RISOF Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fillin name The undersigned claimant hereby makes claim against a oun Contra Costa or the above-named District in the sum of $ 1,000,000.00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour January 13, 1983 at 10:20 p.m. Turtle_ Creek Road, at or near Swallow Tale Lane, Concord1 Ca_____ �. W�iere did tFie damage or in3ury occur? (Include city and county) Turtle Creek Road, at or near Swallow Tail Lane, Concord, County of Contra Costa, California. 3. How did the damage or in3ury occur? (Give dull details, use extra sheets if required) Automobile accident. 4. That particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Failure to adequately provide, maintain and construct proper lighting. (over) 79 5. What are the names of county or district officers, servants or employees causing the damage or injury? - 6. What$amage or injuries-do you claim resintea? ZG�ve �uii extent � of injuries or damages claimed. Attach two estimates for auto damage) Broken collar bone, back injury, the full extent is not yet determined. --------------------------------------------------------------------- --- amount was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage. ) -------------------------------------------------------:------------------ 8. Names and addresses of witnesses, doctors and hospitals. Witnesses, Preston Michaels, 4693 Springwood Way, Concord, Ca. and P- Charles Allen, 4637 Greenbush Drive, Concord, Ca. Mount Diablo Hospital, 2540 E St. , Concord, Ca. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Undetermined at this time. Govt. Code Sec. 910.2 provides: "Th laim signed cl nt SEND NOTICES TO: (Attorney) qf-'by s r9A6 on Name and Address of Attorney ts LIPMAN Z STAR A. 61�0s t ale risof 16133 Ventura Boulevard, Suite 920IA" Gaxl -o Encino, California 91436 ess Concord, California Telephone No. (213) 788-3270 Telephone No. (415) 676-8523 NOTICE Section 72 of the Penal Code provides: "Every person uho, 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 allair or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " shown by the attached Declaration of MICHAEL BARISOF. WHEREOFRE, it is respectfully requested that this application be granted and that the attached proposed claim be received and acted on in accordance with Sections 914.4 - 913 of the Government Code. Dated: August 5, 1983 LIPMAN & AR BY: ILBERT G. LIPMAN Attorneys for Claimant MICHAEL BARISOF and his Guardian and Natural Parent, SHtLT-A BARISOF ��fV i ti•f �1 State of California ) ) ss. County of Contra Costa ) I, MICHAEL BARISOF, declare: That I am 17 years old and my date of birth is April 17, 1966. That I was involved in an accident January 13, 1983, which has and continues to cause me serious mental and physical injury. The vehicle in which I was a passenger in, failed to negotiate a curve due to defective street lighting causing the car to continue straight through the curve. Said vehicle broke through the guard rail and proceeded over the hill rolling over several times. That, as the vehicle was rolling over, before said vehicle reached its resting place, I was thrown out of the vehicle. That I did not know that I was required by law to file a claim against the County for failing to maintain a safe roadway because of inoperative lighting at the accident location nor did I know until recently that the lighting was insufficient. That, as a minor, I was not aware of my legal rights and these highly technical procedure required to exercise such rights . That, as yet not only have I not fully recuperated, said injuries are getting worse requiring possible surgery in the near future. I first consulted legal counsel during the last week of July, 1983. I declare under the penalty of perjury that the foregoing is true and correct. Executed this day of , 1983 at c/ California. r _ 82 MICHAEL BARISOF CLAIM DOAK Cr OF OOM ODu1TY, GLMOOM am= ACrIQit September27, 1983 Claim Agair st the Oohhnty, ) a= TO CLRZWW lbutinq a—resents, and ) The appy of this to you is yea Board Action. (All Section ) notice of the action taken on your claim by the , 15- wsaes are to O�+�*+» ) bard of - –- 32ox (prhragy 4, III, below), Gvuernow* Oode.) ) given p prim to Owier ant Oode Sections 913 i 935.6. NOR" Bali the wNhrnIw below. Claimant: Bonnie E. Clausen. , 2 Fountainhead Court, Martinez, CA 94553 Att=rney: Address: Ahvothnt: by$1134. 98 Hand elivebre Charkon August 23, 1983 denveryDate fac eived: August 23, 1983 by Sail, pos"Iffiaw on I. FKX: nscrs TO: ODunty Attached is a copy of the J MMM# Clark, = x Deputy ty o (Check one only) ( f ) his Claim owplies rubra={ y with Sections 910 and 910.2. ( ) This Claim P=8 to m ply with Sections 910 and 910.2, and we are so ratifying clainant. Tlhe bard aahrhat act for 35 days (sedan 910.8). ( ) Claim is not timely filed. bard should ze ject claim an quad that it was filed late. (5911.2) mm: 2S �"3 am a. Ql►tM. county Oaohsel, sy � Deputy i. vote Of 1 ( This claim is rejected in full. ( ) his claim is rejected in full bsoauae it was not I wdthin the time allowed by law. T certify that this is a tzw and ooacrcopy of the Doard's Osdo entaze 4 In its mim"s for this data. Dom: SEP 2 71983 J.R. an w, Clark, by , Deputy 1!XWG (Gov't. C. $913) Subject to certain aroeptions, you have only sin (6) t mda fzom the date this Botioe was peraonlly dalivered cc dspoaited sa the man to fi ,e'a court action an this cline STs ammnuant Coda Owtim 945:6. Dbu toy weak the advice of Say stb nney of yaw choice 3a connection with this tatbar. If you waeht m aonshilt an attocray, you elhould db so lsmsdiabsly. : r attached are eopdas of the above Claim. We notified the cWjw of the bard's action an this Claim by tailing a copy of this dommont, and a new thereof has been filed and eehdoares4 on the Doard's aapy of this Claim in s000danoe idth Section 29703. awzm: SEP 2 71983 J. 4t. CREM, C afte 7�� �Depu►ty 83 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions 4,:o Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public ent`_ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by �-- )Reserved for Clerk's filing stamps FILED � ainst tie COUI(i 'k `OF CONTRA COSTA) AUG -B ='""-•3 or DISTRICT) K CF.RL` O. SUFEicV15pR5 F1 In name ) OliTR sTA C. s The undersigned claimant hereby makes claim against the unty of Contra Costa or the above-named District in the sum of $ i �' and in support of this claim represents as follows: ------------------------------------------------------------------------------- - ----When did the damage or injury occur? (Give exact date and hour . Where �i� tie damage or in3ury occur? (Include city and county) ----------------------------------------------- - ------------- 3. How did the damage or injury occur? (Giveu�I cletai�s, use extra sheets if required) 4=- --- = - l--- --- -- ----------- t p icular act or-orris n on the part o county or dist=ict officers, servants or empl ees caused the injury or damage? 84 (over) 5. What are the names of county or district officers, servants or ployees causing the damage or injury? i 67 W of indamage-or injuries do you claim.resu�ed? -Give dull extent juries or damages claimed. Attach two estimates for auto damage) g 7. How s e amount laimed ove computed? (Include the estimated amount of arxy prospective in ury or damage. ) -- --------------------------------------------------------- - 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some p2rson on his behalf." Name and Address of Attorney -Claimant i at r tk Add i Telephone No. Telephone No `r%�-� f 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. " 85 •claim Dour aF r9oas aF as-eta► cam a MIIVY. caWYCK ► sante acres September 27, 1983 Claim Against the oxnty, ) N= SO CYAZr Flouting Fkmdorsanent5, and ) ne Copy of this tc you 3s your ' Doard hm.tian. (x U Section ) motioe of the action taken an your Claim by the refrs+enass are to CILUfornia ) Board of (Aaragsaph III, below), OovernW* abde.) ) given p zmxmt to mit Code Sections 913 G 915.6. Pease mots the 'Laing" below. CWmant: Rubin V. & Margaret Hilton Attorney: Ronald M. Abend, Esq 1333 Broadway, Suite 840 Address: Oakland, California 94512 Amoucmt: $250,000.00 by delivery to Cesk an Date Received: August 24, 1983 my aril, post asked on 3 i. INN: Clark of the Board of Verdj= 70: county QMZVWI Attached is a copy of the Claim/ DAM: August 24,198 R. ata.9O1, Cock, sY .�L l� , Deputy &e1j;j Ji- ty of as MOM of (Check one only) ( X) Skis Claim complies y with Sections 910 and 93.0.2.(d_/4W' 1/0r daf?*r m� ( ) 'e s CIIShi }- Cr y susPwt3iy with Sections 910 and 910.2, and we are so notifying Clain ezzt. The Board cwmat act for 1S days (Section 910.9). (y) Claim is mat ttvaly fiW. Board should reject claim on gwund that it was filed late. (591k.2) �Clct,r,+tiv, t 'lu�. .:c� C'�a:.n, dA*"A /b .4 . DiATID: a. CUOM, acunty omm"l, F!y . Deputy 111. KM By Wwanous vete of ervinors Move1 (54 his claim is rejected in fuu.l� jt>4- his c2 aimtw"=5 _01 futit was wdallowed by c� a , I certify that this is a true and I ropy of the Board's Qv&w antssd In its mk wutes for this date. nu5�: SEP 2 71983 J.& a nw, cuzk, bya WAY M1lW= (Gov't. C. $913) vd4eet to Certain emosptions, you hum only six (6) months five the date this matioe was persopally delivered cr dspositd 3a the mail to file'a court action an this Claim. dee Gement sods Section, 945.6. Vou day seek the advice of any attorney of yaw d dm 3u aoaeetion with this matter. If you want to consult an atUaney, you d=M do so L�ediately. IV. PFCK:_ Cleft of the 3=zd 20: (1) own-ty Godimel, (a) county INGET'Switer Attached are Copies of the oboes Claim. 14 wdfied the Blain nt of the Doard's action an this Claim by mailing a appy of this dooarnt, sad a memo ttdwwf has been fiLd and endocs 4 on the 2=61a copy of this 8 Claim in aeaoo�denoe with o tion 29703. ` ON=: 9 11 J. FR. CIMOM, CLea&, / t 1 RONALD M. ABEND ESQ. FA L F D LAW OFFICES OF RONALD M. ABEND, INC. 1333 Broadway, Suite 840 Oakland, California 94512 (415) 465-4430 %RJ OF SUPERV150RST? TO.Attorneys for ClaimantsLCLEIR'K -"9r CLAIM AGAINST PUBLIC ENTITY [Government Code 910—, 910.21 To: COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, room 106 Martinez, California 94553 Re: 3911 El Monte El Sobrante, California 94803 RUBIN V. HILTON and MARGARET E. HILTON hereby make claim against the COUNTY OF CONTRA COSTA for the minimum sum of $250,000.00 and make the following statements in support of that claim: 1. Notices concerning the claim should be sent to the Law Offices of Ronald M. Abend, Inc. , 1333 Broadway, Suite 840, Oakland, California 94612. 2. The date and place of occurrence giving rise to this claim are March, 1983 at El Sobrante, Contra Costa County, California, at or about the above-referenced address. 3. The circumstances giving rise to this claim are as follows: In March, 1983 a massive landslide occurred in the vicinity of La Cima Road and La Cresenta Road, in the City of El Sobrante, County of Contra Costa, State of California. The landslide destroyed numerous houses and severely damaged others. Other homes which are not physically damaged have suffered severe diminution in value, and all residents have suffered emotional distress, inconvenience, and financial 87 hardship as a result of the slide. The slide originated on land owned by the East Bay Regional Park District, within the City of Richmond, and the County of Contra Costa. Claimants are informed and believe the East Bay Municipal Utility District water lines and the West Contra Costa Sanitary District lines contributed to the damage resulting from the slide. 4. Claimants' injuries are in excess of $250,000.00 for property damage, emotional distress, and further and other economic loss. 5. The names of the public employees causing the claimants' injuries are unknown. 6. The claim as of this date is in excess of $250,000.00. 7. Compilation of claim and damages: 1. Total loss of house and other improvements. value: ; or 2. Repairable damage to house and appurtenant structures, estimated cost of repair S exceeds $10,000.00 ; Description of damage: Foundation separated due to apparent soil movement and surface and subsurface water intrusion 3. Damage to land, (walls, fences. grading, drainage, utilities, landscaping). estimated cost of repair: stabilizing foundation and Lot onlv: see above ; 4. Personal property damaged. value $ not applicable ; 2 �8 5. Emotional distress, estimated $ exceeds $250,000.00 ; 6. Other losses described below, estimate $ TOTAL ESTIMATED CLAIM: $ excess of $250,000.00 Dated: August 23, 1983 Lawes ices of nald M. Abend, Inc. A16 UY n of Claimants 3 89 ' •QJ1Il�! BOAC aF am M iytg= or CClCrttA COSTR COMWITY, GiMFaRKA so= ACTION Claim Acpinsst the County, ) B� TO Cii1IIMM September 27,1983 Is Yaw loard Action. (All Sslid En � Section ) zaotioe of action taken an yaws lan by the zeforences are to OLliforn is ) bard of Supervisors (Paragraph III, beim), amarneent Code.) ) given pursuant to ammrneent Code Sections 913 i 915.6. Please note the 'Mosainag' below. Claimant: William Billings, 1117 Golden Rain Road #8. , Walnut Creek, CA Attorney: 94595 Address: AaoMt: $867.34 By delivery to Clock an Date Jkweived: August 26, 198 3 By mail. postaarked ons_���?Q83 I. FIM: TO: County CbUnftI Attached is a copy of the I w,.wted Claim. ak=:August 26,198 R. Qam, Clark, BY 0, Deputy 41v R FRE: oaanty of the Board of (Check one only) LA) 7his Claim ccuplies substantially with Sections 910 and 910.2. ( ) lis Claim FAILS to cooplysubs*�ntial?y with Sections 910 and 910.21 and we are so notifying claiment. She Board cw=* act far 15 days (Section 910.9). ( ) Claim is not timely filed. Board eh ould reject claim an growd tart it Ns filed late. (5911.2) DMED: OM B. am=, County Counetl. �Y ni. SUM amt by vranimus vote o patisant (>G�, 9his claim is resected in full. ( ) 7his claim is resected in full because it res not pa:eeeayted within the time aI lowed by law. I certify that this is a true and correct copy of the Board's ar t onbeoced in its minutes for this date. SEP 2 71983 J.R. ara w, Clerk, ty WJM G (Gov't. C. $913) Subject to certain a000qptians, you have only six (6) safthe fsaa the date this notice res I-a P elly delivered or deposited In the mail to fi.l+e-a court action an this claim. See Gvmniont Code So tion 945.6. TM may awek the advice of any attooiaey of your choice 3a oaection with this matter. If you want to consult an attocrAyr you ahmt3d de w 411nediste3y. Attached we copies of the shove Claim. Ne notified the elaiamnt of the lbard's action an this Claim by ailing a copy of this docaaeent, cad a aew thereof has boon fired and andoarse 4 an the Boord's of this Claim in a000cdenoe idth Section 29703. n►�: SEP 2 71963 J. IL amore Clozk, by . 30 •r TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at enr3 ofthis farm. RE: Claim by )Reserved tar.os I L'_ rF ED CA— Against the COUNTY OF C -taTRA COS Ai AUG 261983 J. R. OLSSON or SheA%% D41507- DISTRICT) CLERK aOF0ERVISORS(Fi l in name) CO. The undersigned claimant hereby makes .claim against the County of Contra Costa or the above-named District in the sum of $ B67IJ& and in support of this claim represents as follows: 1. Wien aid the'damage or injury occur? (Give.'exact date and dour) - � JuN� x983 w..IG,•oww .��--�, � CJ�e��. w��S�.rt' I�[1cN . _ - -------- efs- Bea�----------- --- 2. tihere did tFie damage or injurg occur? (Includ--- _�"`e city and ccunt_v1 6 20 !a o/f (!Cab Gc9*r PLOW*-7' 14 ' AAC4 --------- --------------------------------------------- 3 How :aid the damage or injury occur? (Give full details, use extra sheets if required) Sr (3 kL. M1C4&J6s2 *r4 *-A6T�.R btfocfj )ntcn' (^.,LLy K)eked m G6&Vt- F h dac res i K s��d of o•.Ye�eiir� ad��e�o/eftvmaC wmkhtd ore Cam h�-nom i PA- oca>7�*d ab7Arnfv ----------- - - ---- ---- ------------ 4 Qhat particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? lna�M� et of feJt6oM..1a4 1, k7W-fT1n8. l- T,-Sg_ wee. O6V;L'ousfY ro'rcpyret 9iiA net TRMMe& -b "iAbWc, qdr1 Mon 11 In psi ■ ■ 91- 1 ' �W�at are the names of county or dist--- officers, servants or employees causing the damage or injury? S �"' �`'�'c,et, h�r.."�e�.�. Skc.�t.t Id's' �►?'' �,; tcn.l�►�� ��f�"�� 6. What 3aaage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) �I5rADY 2x►.�bc� G doo rcd.. .' �.- How utas the amount claimed above computed? (Include the estimated- amount of any prospective injury or damage. ) Af av-t, ------------ -----------------------------------------__-____.------------- 8. Names an 4:0 + $` apddresses of witnesses, doct�ors anti hosf�itais / , G&w.t� 9.�-List-the expenditures you made-on account of t,�is�acc3dent or -injury. BATE ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claima-t SENO NOTICES TO: (Attorney) or by some erSon on his behalf. Name and Address of Attorney Claimant's Siw- dire AddDes.kr. Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person w-ho, with .intent to defraud, presents for allow,-:r_ce 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 , accoun' or writing, is guilty of a felony. " 92 .CLAIM BOARD OF MWISMS OF COMM COM accurst, CRUPa M BMW ACTIOM Claim the qr ty, ) RM TD CLADM September 27,1983 * routinglhdoa:saanemts, and ) The copy of this oven* =WW to his Pair Board Action. (All Section ) n*Am of the action taken an your by the seferenoes are to Calif rnia ) Board of Supe:visczs (Aasagraph III, below), Government Code.) ) given Par'so'n* to Qwwmrmt Code Sections 913 i 915.6. Please rots the -Mcnint below. Claimant: Duane Fiene. , 3801 Palmwood Ct, Concord, CA 94521 Attorney: Address: Jkw mt: $470.52 By delivery to Clark Cn AuguL . 9 8 3 Date'-ftoeived: August 26, 1983 Bl► tel. p an I. FUD: Clerk of the Board o Supervisors TO: munty Attached is a copy of theaborts-rated Claim DA=:August 26,1983J.R. MM, Mark, /C . Drputy K FIM: Ooxhty O (Check one only) V., ) This claim maplies shhbstantially with Sections 910 and 910.2. ( ) This Claim P=8 to =ply M-catential y with Sections 910 and 910.2, and we are so notifying claimant. The board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim on grand that it was filed late. (5911.2) Dom: MW B. Cmb'Flil, Ootshty 0a:a0e1, B!y Deputy I. NAM RM By Unanincus vote s pacess:ht This claim is re jec'ted in full. ( ) This claim is rejected in full because it was rat pcesen0ed wdthin the time allowed by law. I Certify that this is a true and eoac:ect appy the Board's Ordsr aa7I In its stiiMas for this data. nom: SEP 2 73 J.R. aasaM, Cl.�k, by L� Le UMM (Gov't. C. 5913) Subject to Certain eooeptio :s, you have only six (6) combs f m the date this notice was I rsorrlly delivered or deposited In tar mail to file-a aahst action an this claim. Sea Owern sent Cods Section 965.6. You any seek the advice of any attM ey of yaw droioa in aoRrction with this aattar. If you want to consult an attooW, you should dD so 4MMwiats3 y. r Attached are eopdes of the abope Claim. Me ratified the claix ant of the Board's action an this Chia by aailirq a copy of this w-t, and a ssM thereof has been filed and aadoaresd an the Ba'rd's of this Claim in s000edasos with Section 29703. DATA: SP t 7 I J. B. OLSON* Claadk, by 93 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions ::o Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public en"_ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o this form. RE: Claim by )Reserved for Clerk's filing stamps Duane_ nen' ) F Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill in name Vic...., ,` _•-;_c: The undersigned claimant hereby T.takes claim Contra Costa or the above-named District in the sum of S �/�. i� and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date ani hours August 6th 1983 at 7:32 P.14. Where did tic damage or injury oc-cur? (Include city ani county] The damage occured on Concord Ave. going towards Contra Costa Blvd. . Immediately past the Sheraton Inn there is a turn off for the golf range and the holes are right next to the entrance on Concord Ave. . 3. How did the damage or in ury occur? (Give �u�I details, use extra sheets if reouired) was traveling at the speed limit when I hit the large pot fiolev estimated at IO inches in diameter and 4 inches deep. It jarred my hood loose. and ripped my safety latch out of the hood. The hood flew up doing extensive damage to my hood, cowl, sun visor and paint. 4. What particular act or omission an the Qart o� county or �lstrlct offic rs, servants or employees caused the injury or damage? Inproper malntainance of the road surface which resulted in vehicle damage. There were no barricades or warning signs. 4 (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? N/A 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Damage to my hood, cowl, sun visor, and paint. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) I had two estimates done and averaged them to get the amount of $470.52. Copies of these estimates are enclosed. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Steve LaRocque 1707 Lindenwood Dr. Concord, Ca. 94521 682-9716 --:-------------s---------------------------- --t-----t -------:-:---- � List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some pgrson on his behalf. " Name and Address of Attorney 1 C aimant s ignatu e A res ell p, Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 95 BILL'S BODY AND PAINT 1 .8 CONCORD AVENUE.CONCORD.CALIFORNIA 94 MZ TELEPHONE 415-7181161 -;, Dow__a t+u. %'r// �f✓ T��� s.+a oft ts.T$"I• fwd•ww rlbss• ucsrs af- Palls.w•. T..m a►s. w.....�— wa.., wnuan cr awwo corys � rOtrs swurT MEMEMEN mum TOTAL wsr�w.ul 4�mfts. OF Lagoa 0 s;,-sea..w. PART* wa.wr MATtw11L9 L Inwvw.aca esa+ucTIGLs �YSLtT tTl sots*PAs TMs 69VINATS Ia 048as 00 000 184 M M waaT.a•Aas GOT swatss AITIs♦AL sA•Ts M ss «I.. PAT *111sasw.sas Awas Tom Masa W sats sTAsf�o. AwTas TN pT.aa•Tt TST•L most was aTYTaa. .e. M *&1w see ""s antes Ata s•► awaaa•T 40 •IswT /M •sac TlM MAT INs1"evesas. YTYV/•lT. "le "VINATa "So" cow" "goaol T lsaasaws. same 0•.948 866MV To comma we"Wo swag. Taos rTIMSTa &*vanes amasses Iw wM I...aanATs .seswAwca. ESTIMATE INVALID AFTER 90 DAYS. sw•a* TOTAL PARTS PRICES SUBJECT TO INVOICE MIKE ROSE'S AUTO BODY INC. DBA M YEAR 97f DAT Q BOD STYLE G � 0MILEAGE AIM SERIAL NO. � INSURANCE 6861739• LICENSE 2001 FREMONT ST. CONCORD, CALIF. 94520 TOWING-FRAME STRAIGHTENING-EXPERT COLOR MATCHING H•PHONE NAME ov W-PHONE FREPAIR REPLACE ESTIMATE OF REPAIR COSTS LASR HRS PARTS SUBLET ek 6 df PAINTING NEEDED FOR ABOVE REPAIRS TOTAL REMARKS: HRS.OF LABOR @$ PER HR.t PARTS @ LISTS LESS %DISC S PAINT MATERIALS S INSURANCE DEDUCTIBLE SUBLET S BY: TAX-%OF SALES TAX S THIS ESTIMATE IS BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS OR LABOR ESTIMATE TOTAL S WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN STARTED.AFTER THE WORK HAS STARTED, WORN OR DAMAGED PARTS WHICH ARE NOT EVIDENT ON FIRST INSPECTION MAY BE DISCOVERED ADVANCE CHARGES$ NATURALLY.THIS ESTIMATE CANNOT COVER SUCH CONTINGENCIES.PARTS PRICES SUBJECT TO CHANGE WITHOUT NOTICE.THIS ESTIMATE IS FOR IMMEDIATE ACCEPTANCE. GRAry.■D TOTAL THIS WORK AUTHORIZED BY i t � a 15 w � , I 1 I 1 98 a �r PF; < AMP r +7w �r '`tir• � Y r El ` 99 -CLAIM sow GF -4 M S CF CORM cam COMAV r. C#Z.ZlOWA sono AM7 N gain► Aga3,nst the aas:ty. ) WM so Ct&ZM September 2701983 Routing �do�reema , and ) The copy of this document to you is your " Board Action. (All Section ) notice of the action titan an your claia by the :+eferenoes are to CLlifornia ) Board of Soperviso�rs (Aasagraph III, below). 0796rnment Code.) ) given purrrant to aw rmant Cotta Sections 913 G 915.6. Please nota the "Mooning• below. Claimant: R. B. Matheson Attazaey: Craig F. Andersen Attorney at Law Address: P.0. Box 5926 Concord, CA I=Wgy5a� Amount: $31,658.00 Hand delivery to teoreio on Date'-Aeoeived: August 25, 1983 sy mail, poeftat:W on 983 I. FTC!: CUA of the Dowd af Supervisors TO: County Counsel Attached is a copy of the Claim DSTW:August 25,1983J.R. CL:OW, Clerk, �Jy , Deputy I. . Catnzty omr4ml bpwn (Check one only) (>e) This claim complies substantially with Sections 910 and 910.2. ( ) This 0aint FAIIS to comply substantial y with Sections 910 and 910.2, and we are so ratifying clainent. The Board cannot act for 15 days (Section 910.8). ( ) Claim is rat timely filed. Board should reject claim an gzm-d that it was filed late. (5911.2) DAM: OWN S. CLAUSEN, County Counsel, Hy , Deputy . Sam UNMERMis vote of rz a present This claim is rejec.W in full. ( ) This claim is rejected in full because it was not pcvewdAd within the tine allowed by law. I certify that this is a true and correct copy of the Board's Moder entered in its minutes for this data. nom: SEP 2 71983 J.R. Cumin, Clerk, by . Deputy WAMM (aw't. C. $913) Subject to certain eoaoeptions, you him only six (6) aonths frac the date this notice ma persapally delivered or deposited in the axil to file-a court action an this Claim. wee Qmwneent Code Section 965:6. You Cay seek the advice of any attic -my of yaw dxAm in eoarction with this atter. If you want to consult an attocnay, you should do so Jaadiately. IV. am: M70 of tft vim • • • tGZ Attached are eapies of the abode Clara. Ise aatifiad the claiaent of the Board's action on this Claim by ailing a Copy of this doonrnt# and a samo thereof has been filed and erdores 4 on the umd's copy of this Claim in a000tdanoe with Section 29703. ,Q UM: $ER 2171.9 1 Je IL 4:141 o Cleadt, .,..LAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, -CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps R. B. Matheson ) P.O. Box 6088 ) Concord, Calif. 94524 L_-Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill in name) ) J- ,. CLSC:i O:,;_) OF SUPERViSOZ The undersigned claimant hereby makes claim a Contra Costa or the above-named Districtin the sum of 31.658.00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) - November 30, 1982 through July 21 , 1983. ------••--- 4-----------2or--i - --- ------ -------- ---- --- ------- --- o. Where did the damage r--in- j- - -- - - - ury occur? (Include city and county)---- 2445 Vista Del Monte, Concord, Ca 3. How did the damage or injury occur? (Give full details, use extra sheets if required) • Heavy equipment and trucks utilizing an easement provided by claimant to the County of Contra Costa. --------------------------------------------------------------T--------- 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Failure to properly supervise the use of the easement. Failure to restore the real property of claimant to its original condition as originally promised. Misuse of the easement. Failure to properly maintain and repair the ease- ment. (over) 101 5. What are the names of county or district officers, servants or employees causing the damage or injury? Greggory Connaughton, Asst. Civil Engineer, William F. Fellman, Real Property Agent, Paul B. Gavey, Real Property Agent ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Real property left in a state of disrepair following use (broken pavement services, depressions, pavement separa- tion, creation of draina a problems, diimmti,.nuation in value 7. Howes wa�he unn cllai e�abFo e�com�mpuuted? nc u e e estimated amount of any prospective injury or damage. ) Low bid of restoration plus $10,000.00 for loss of use. (See attached estimates) - - - -- - - - - - - - ---- --- --------- -- ---------- ------- --- ---------- 8. Names and addresses of witnesses, doctors and hospitals.------------- R. B. Matheson, Thomas Sullivan, P.O. Box 6088 , Concord, Ca. 94524. Greg Connaughton, Public Works Dept. , County 255 Glacier Dr. , Martinez, Ca. 94553. Paul B. Gavey, Public Works Dept. , County Admin. Offices, 6th Floor, Martinez, Ca94553 -- -- - -- -------------------r 9.--Lis-t-the--expenditures--------------you----made-----on--account---------of---this accident or injury: DATE ITEM AMOUNT None to date *****�,�***re******�*w,r��w��r*rr*�**�*�*********:�,�**tet:*��f***+►*�**�*�*�f*�** Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some rson on his behalf. " Name and Address of Attorney laimant s Signature CRAIG F. ANDERSEN � _ P.O. Box 5926 Attorney at Law Address P.O. Box 5926 Concord, Calif. 94524 Concord, Calif. 94524 Telephone No. 825-5100 Telephone No. 825-5100 *****:***�**�*��****«**:***�***�:***:****�*;f:**::::fes:*::f#:*t:*****•t*�* 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. " 102 t _ AMENDED CLUX Sam aF aig on 1%T-4 OF aMFM cob M IDOMM , BMW AM7W Claim Against the amity, ) a= 10 CLAD' September. .27, 1983 is oaid Action. (hu Section ) aatiof action tW= on yourclaim and The cupy of this &F�— a � by the references are to California ) Board of Supervisors graph III, balm), Gvaermoent Code.) ) given pursuant to Gv mmunt Code Sections 913 a 915.6. Plasm note the 'isasMIW below. Claimant: Robert & Linda Banovac & Banovac Corporation, ** Attorney: Gallawa, Brown & Kroesch A Professional Corporation - - Address: 1006 - 4th Street, 7th Floor Sacramento, CA 95814 Amount: Unspecified By delivery to Clark an Date*Faceived: September 1, 1983 By =11, Postm zksd cn "&u J _ 983 I. FTM: Clark of the Board of TO: County Attached is a copy of the DATED:Seutember 1.198t3R. MESON, Clark, By • �Y K ll R I. PTM: amity o (Check one Daly) ( ) This Claim caplies y with Sections 910 and 910.2. ( ) This Claim FAnS to co*ly with Sections 910 and 910.2, and we are so notifying claimant. The Board cwmt act for 15 days (Section 910.8). (�) Claim is not timely filed. Board should :eject claim cn gzm d that it vas filed late. (5911.2) DATED: fes- S 3 JCt�] 8. CL�1Lb'H�t, Caaity Cota�sal, . Deputy BOARD CFWt by urmu=us vete Of ( ) this claim is rejected in full. ( This claim is rejected in full because it was not presented within the tine alla+ed by law. I certify that this is a true and aarrset copy of the Board's etas anta:ed in its minutes for this date. DATED: E P 2 7 M J.R. MESON, Clark, WJKW ((bv't. C. $913) bybject to certain a wgPtions, you hive only six (6) mman twe the date this notice was persopally delivered or deposited In the mail to file-a court action an this claim. Sae Gbvernment Cods Section 985.6. V= sty seek the advice of any attorney of yoga dWJ is a nslaction with this matter. If you went to consult an atlornsy, you should do sa i:■rdiatisly. Attached are eq;d s of the Own Claim. 1b notified the claimant of tba Board's action an this Claim by mailing a a W of this dmumte and a WIND t3:e=eof bas been filed and andorae I on the Board's of this Claim in aI with lection 29703. Dui: SEP P 71983 .7. D. a mm, Cle*, by Y 3 1 GALLAWA, BROWN t KROESCH 1 , A Professional Corporation p 2 ' 1006 - 4th Street, 7th floor Sacramento. California 95814 3Telephone: (91E ? 444-9364 -_ `f + In the matter of 5 � ROBERI and LINDA BANOVAC and SUPPLEMENT TO CLAIM 7i BANOVAC CORPORATION FOR INDEMNITY 8I against the COUNTY OF CONTRA COSTA � I TO THE CLERK CF THE BOARD OF SUPERVISORS: inj Pursuant to ROBERT and LINDA BANOVAC'S receipt of the � 11 County of Contra Costa ' s "Notice of Insufficiency and/or _1 � ? 12li nonacceptance of Claim" . RCBERT and LINDA BANOVAC hereby i3i s•:pplement their claim for indemnity which was filed with the 14 clerk :)f the Board of Supervisors on August 24, 1983 as 15 follows: 16 � 9. ROBERT and LINDA BANOVAC were served with 17 plaintiff's complaint on May 4, 1963. 18 10. ROBERT and LINDA BANOVAC were not aware of a 19 possible claim against the County of Contra Costa until after 20 June 30, 1983. On June 30, 1983 in Superior Court Action No. 21 245054 defendant and cross-defendant Creektree Homeowners 22 Association requested the County to admit the following fact 23 "that the County of Contra Costa Public Works Department was 24 informed on or about March 26, 1982 by tetter from Marilyn Yee 25 of the Creetree Homeowners Association that there were trees 26 in front of the Creetree Homeowners' property on Danville 27 Boulevard, on property owned by the County of Contra Costa 28 1 104 1 which, in their present condition, created a danger to the i 2 surrounding area, including the sidewalk and street surface on 3 Danville Boulevard" . Therefore, on or about June 30, 1983, 4 ROBERT and LINDA BANOVAC, for the first time discovered that 5 they may have a claim for indemnity against the County of 6 Contra Costa for its failure to rectify a dangerous condition 7 on one of its streets thereby causing the plaintiff' s injuries 8 as set forth in Contra Costa Superior Court Action No. 245054. 9 DATED: August 30, 1983. 10 GALLAWA, BROWN & KROESCC f A Professional Corporation 11 12 By: Patricia McPoil 13 14 Ij 15 ! 1 16 17 18 19 20 21 22 23 24 25 26 27 28 2 105 CLAIM Claim Against the Oot:nty, ) SOS TO Q,AUp September. 27, 1983 !biting F- clorameents, and ) The copy of this caret to you is yaw Board Action. (AU Section ) notice of the action tW= an ymw claim by the references are to Oalifornia ) !card of bypervis ws (Pers91 III, below), OoVuetteeeat Oxde.) ) given Ptasvatnt to OMPOn met Oods Sections 913 G 915.4. please note the -Numing- below. Claimant: Les Warren Indv. , and dba Stevens Creek Marine Attoz ': Van Loucks & Hanley 675 North First Street, Suite 910 Address: .San Jose, CA 95112 Unspecified By delivery to Clerk an Date *110e ved: August 24, 1983 By 10 il. PostWlosd onALv„nr 24 1983 Certified I. FRE: ME of tile Board Of 94mmisors 70: Oaunty comniel Attached is a copy of the noted Dxw:August 24, 1983.R. Q.sm, Clerk, By /[ , Deputy Kelly It. Cglhoun I. . comty Of (Check one only) ( ) This Claim omplies y with Sections 910 and 910.2. ( ) This Claim TAUS to cmgly with Sections 910 and 910.2, and we are so notifying cLLt=wt. The Board aenmot act for 15 days (Section 910.8). ( X\) Claim is not timely filed. Board should reject claim an gLard that it was filed late. (8911.2) im B. Chat m' Ootsnty O am"I, By , Deputy . in. BMW am by vale o present ( ) This claim is rejected in full. This claim is rejected in full because it res not pceeented Atbin the tbw allowed by law. I certify that this is a true and ?I Plow et copy of the Board's Order entered in its minutes for this data. SEP 2 71.983 J.R. neputy WaM (Oov't. C. $913) BdyJwt to certain wo"Alons, you heroe only sic (6) ai xabs fsae the Bats this notice was pwwopally delivered or deposited in the axil to, ffla-a court action an this claiw See Oavern•■nt Oode Section 965.6. Tbu say seek the advice of any a 11 w -my of yaw choice is coiaction with this tatter. If you wet to consult an attorrey, you ab mdd do so lreediably. ter Attacbed are copies of the aboae Claim. 19e notified the cam* of the Board's action an this Claim by tailing a copy of this doacrnt, and a atm thaswf has been filed and endorsed an tZ;- :/;�701 'sof this 106 Claim in aoaoedrnoa with Section 29703. �; SEP 2 71993 J, �, aim, y I - 1 VAN LOUCKS HANLEY 675 North First Street, Suite 910 2 San Jose, CA 95126 Telephone: (408) 287-2773 3 4 5 Attorneys for LES WARREN, individually and dba 6 STEVENS CREEK MARINE 7 8 9 10 LES WARREN, individually and ) dba STEVENS CREEK MARINE, ) 11 ) CLAIM FOR COMPARATIVE Claimants, ) EQUITABLE INDEMNITY 12 ) PURSUANT TO CALIFORNIA VS. ) GOVERNMENT CODE 13 ) SECTION 901(ff) COUNTY OF CONTRA COSTA ) 14 ) 15 TO THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 16 651 Pine Street Martinez, California 94553 17 18 YOU, AND EACH OF YOU, WILL PLEASE TAKE NOTICE that the 19 undersigned hereby serves and makes a demand upon you to the 20 cause and amount set forth in -the following proposed claim: 21 The above-named claimants, through their attorneys, 22 VAN LOUCKS & HANLEY, present a claim to the Board of Supervisors, 23 County of Contra Costa, pursuant to Sections 901, 905 and 910 of 24 the California Government code. 25 The post office address of claimants are as follows: 26 c/o VAN LOUCKS & HANLEY 675 North First Street, Suite 910 27 San Jose, California 95112 28 -1- 107 1 All communications concerning this notice of claim 2 should be sent to claimants attorneys, VAN LOUCKS & HANLEY, whose 3 address is written above. 4 This is a claim for comparative equitable indemnity, 5 which arises out of a Superior Court action brought by JOE ANN 6 PFAFF, WILLIAM PFAFF, SHERRY PFAFF CUSHINGHAM, and RICKY PFAFF, 7 in the County of Santa Clara, No. 522622, wherein said JOE ANN 8 PFAFF alleges that her deceased spouse died as a result of a boat 9 accident, more particularly described in plaintiffs' Complaint. 10 Claimants allege that the County of Contra Costa, 11 through CONTRA COSTA COUNTY MEDICAL SERVICES, so negligently 12 examined, treated and cared for plaintiffs ' decedent, WILLIAM J. 13 PFAFF, so as to proximately cause his death and to cause the 14 resulting damages of plaintiffs. Said treatment occurred on or 15 about November 13, 1982 and November 14, 1982. The treatment 16 occurred at Contra Costa County Medical Services, 2500 Alhambra 17 Avenue, Martinez, California. 18 The Complaint was served on claimant on or about April 19 25, 1983. 20 Claimants are ignorant of the true names of the public 21 employees whose acts created the dangerous condition of public 22 property hereinabove alleged. Claimants pray leave to amend this 23 claim to add the true names of said employees when they have been 24 ascertained. 25 At the time of the presentation of this claim, claimant 26 seek a judgment allocating and determining the County of Contra 27 Costa's equitable share of all of the damages claimed or incurred 28 by JOE ANN PFAFF, WILLIAM PFAFF, SHERRY PFAFF CUSHINGHAM, and -2- 108 1 RICKY PFAFF, for claimants' costs of suit in the aforesaid 2 Superior Court action, and for claimants' attorney's fees. 3 DATED: August 23, 1983 4 VAN LOW K_ S' &,' HANLEY 5 6 By. / j MART UN W. MERTES 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3- 109 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA IN THE MATTER OF ) Declaring the Week of } October 1 to be Northern ) California Champagne Races Week) RESOLUTION NO. 83/1060 WHEREAS, the City of Danville will host the Northern California Champagne Races as part of the Jubilee celebrating the first anni- versary of the Danville Livery and Mercantile; and WHEREAS, Jubilee means anniversary; and WHEREAS, the County of Contra Costa, in the State of California desires that everyone living in Contra Costa County should enjoy a weekend of family fun and relaxation; and WHEREAS, the weekend of October 1 and 2 will be filled with community and family-oriented activities ranging from a vintage fashion show to blacksmith and folk art demonstrations to display of horseless carriages to various good old-fashioned entertainment acts; WHEREAS, the Champagne Races will be held Saturday, October 1 , 1983 in the City of Danville at the Danville Livery and Mercantile; WHEREAS, the Merchants Association of the Danville Livery and Mercantile will donate all proceeds from the Champagne Races to Employment Related Child Care, a division of Contra Costa Children's Council ; and NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County proclaims the week of October 1 , 1983 as Champagne Races Week in the County of Contra Costa, State of California. PASSED AND ADOPTED by unaminous vote of the Board Members present on this 27th day of September, 1983. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of September 1983 J. R. OLSSON, CLERK By, Deputy Clerk 110 RESOLUTION 83/1060 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by ow fouming vie: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT:None ABSTAIN: None SUBJECT: Proclaiming the Week of October 9 through October 15, 1983 as "Fire Prevention Week" in Contra Costa County. The Board having received a September 19, 1983 letter from William F. Maxfield, Fire Chief, Contra Costa County Fire Protection District, requesting that the Board observe the nationally-recognized annual Fire Prevention Week, for which the theme this year is "Learn Not to Burn - All Through the Year." by proclaiming the week of October 9 through October 15, 1983, as "Fire Prevention Week" in Contra Costa County; IT IS BY THE BOARD ORDERED that the request of Fire Chief William F. Maxfield is fhweb—. ow""fob an scum pkcn avid aMea=4=Ow IM613IM of MMI •pav4 04$�`;�1K` 'CM Ltib Cita dW%'. j.R.C'_..:OK,CC`V:: TIY CLERK t Orifi. Dept.: Clerk cc: Fire Chief William Maxfield County Administrator ORDINANCE NO. 83- 38 (Raising Hotel Tax) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 64-4. 402 of the Contra Costa County Ordinance Code is hereby amended, to increase the Transient Occupancy Tax , rate from 6. 5% to 8. 5%, to read: 64-4.402 Rate. For the privilege of occupancy in any hotel, each transient is subject to and shall pay a tax in the amount of eight and one-half percent of the rent charged by the operator. This tax consti- tutes a debt owed by the transient to the county which is extinguished only by payment to the operator or to the county. The transient shall pay the tax to the operator of the hotel at the time the rent is paid. If the rent is paid in installments, a proportionate share of the tax shall be paid with each installment. The unpaid tax shall be due upon the transient's ceasing to occupy space in the hotel. If for any reason the tax due is not paid to the operator of the hotel, the tax administrator may require that such tax shall be paid directly to the tax administrator. (Ord. 83- 38 , §1; Ord. 80-73, §l; prior code §2530. 2: Ord. 1891. ) SECTION II. USE OF PROCEEDS. The revenues from the Transient Occupancy Tax increase adopted herein shall be placed in the County General Fund. SECTION III. EFFECTIVE DATE. This Ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES , a newspaper published in this County. PASSED and ADOPTED on September 27, 1983 , by the following vote: AYES• Supervisors - Powers, Fanden, McPeak, Torlakson, Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R. OLSSON, County Clerk & ex officio Clerk of the Board Board Chair By: , Dep. Diana M. Herman [SEAL] 112 ORDINANCE NO. 83-38 ORDINANCE NO. 83-35 Re-Zoning Land in the Concord Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Pages E,F,G-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. 2569-RZ ) A-2 General Agriculture FROM: Land Use District H-1 ( Hgagy Tndustri al ) TO: Land Use District L-1 ( Light Industrial ) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. .C' ice\ \ •�1:�:'•' — .••{❖:.•:.•:p:Y.� ::},}: HI :::•~•�.::{: ..� •.•. •,�:�:�:�. •:is• • �`•�•:L}:;.ti�h.� ••ti•,,.�Y�: It A_2-- SECTION -.SECTION II. EFFECTIVE DATE. VIbis ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES a newspaper published in this County. PASSED on September 27, 1983 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R. I. Schroder (X) ( ) ( ) ( ) 4. S. W. McPeak (X) ( ) 5. T. Torlakson (X) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the B d B � 7J , Dep. (SEAL) Diana M. Herman ORDINANCE NO.83-35 2569-RZ y 113 /-.72- POSITION zPOSITION ADJUSTMENT REQUEST No. /'S//3 t Date: 09-16-83 Dept. No./ 0599 Covers (r lrtment Community Servi a Lf .�Bedoet Unit No. 1436 Org. No. Agency No. Action Requested: Revision of Speech Pathologist - Project Class and retitle Head Start Speech Pathologist - Project i Proposed Effective ate: 09-z7-53 Explain why adjustment is needed: Update of Job Description and to bring position titles in line with other Head Start position c asst ica ions. Classification Questionnaire attached: Yes No Estimated cost of adjustment: S e/w Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs ared Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. tr partmen414eald Personnel Department Recommendation Date: 9-.L0 3 Revise and retitle the class of Speech Pathologist - Project, Salary Level H2 506 (2044-2484) to Head Start Speech Pathologist - Project. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 10 day following Board action. 0 QWL- ate (for)-Director rsonne County Administrator Recommendation , Date: JJ Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel G Other: i for County Administrator Z L ..rd of Supervisors Action Adjustment APPROVED/DiSAPPROVE& on SEP 2 71983 J.R. Olss County Clerk Date: SEP 2 71983 By: ' APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT 114 a3 � POSITION ADJUSTMENT REQUEST No. /.3//0 Date:9/12/83 De- _ � •� .-1 L t-' Copers Department Budget Health Services/lbd. Care Budd' li1v.� et Unk ttit N 54 6 3W li 900 Org. No. 6304 Agency No 54 Action Requested: Reclassi Hospital Attepi mt Rsitioas 461 (Shaven soba= . 457 (Shirley RicbzonR) and cw . Proposed Effective Date: 92 Explain why adjustment is needed: ROUT= ACTION: to properly classify these positions to refle the increased duties of the newly cense cum n s Classification Questionnaire attached: Yes [z.] No Estimated cost of adjustment: S 10.000/sear 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. s Fisher, Adaiaistntive Anal Use additional sheets for further explanations or comments. �T or partment Hea Personnel Department Recommendation Date: 9-.20 Reclassify Hospital Attendant positions 463, 457, and 1071 , Salary Level H1 869 (1083-1317) to LVN II, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. D .A- 0i Date o e rsonne County Administrator Recommendation Date: 9ka e3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel E3 Other: or County Administrator Board of Supervisors Action Adjustment APPROVE DMWPROVE-8 on SEP 2 71983 J.R. Olsson, County Clerk Date: SEP t33 By, CcGf�� APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M / ' - - 115 95 y ; tt!N.c'ure:c. [4_;;)"e-•0:ertted as f crt of Jub` oxygen and mist dol=very devices,`_ suction machines, 4?r coiZrressors and e3ectronic bedscales. .–'.�..o:. i•,•,.a�s C:d:.:.e a: s peraa�..Sa ape:r;.e»pozst..n c 'x , R.N e , Supervising :curse, ward +at v..:._ ..•s t.. real t.:,..o u:ut, _:pert: s:: ±i ::+i t7 +;i ..•.t;c tx rr:m_ii.Ie- sT sem— ,.sc.c c.+.t:cis z:.tai-»••:..!fear to re:acn or I,)! ptc.-e. stat. w Cr ...aw.• `4�,-;-..«j tt. (-:w::tl VArp r?•:. ?aticJ,t, fa:_ily,rrsignificant other" required to deliver patient;care. Con_eritz� fdr . , care, providiria health information. Cottriurrity Agencies -- con"13.tian or,0--at ori of. j,atient, health information. - j:cti.fication of R.N. and/or physician of patient cor:dItion :hanpes. To institute ctsii.o-peilmonar r resircitr_tion and protocols appropriate to',medical, crisis chest rain, respiratory disttxess, shock, etc. r:satset».. , ro..:.d..,aa.:n�o:.s t7•.ut.• w.. r+ .s.+.::.•/: Interprel-atior. of history anti vital signs and -instituting appropriate. Tacotocol._accord- 31; � to medical crisis. Assec-sments, doCUIIlt.•YLatior.s, observatic.snS, kriowledge__ai sjtills, eq'zyj .ent and crugs ':.•uoc.. atclare,ts cccurctolr dos.t::r t . %w a Los deem for the jas• _.._ .r..«� _ aaf i +a�� Dorn J ���• ~ -~ �. !•a 4romu:tlr.^.Gr'J/II4;:D'AT•.:.11Vf:IIVIwOft I: w••�1 •'4i i.f. e•..o7Cra etattmMsIs tnaCCt::a:r at Aeit:�ddin�: - r• . Correct w t•s . s.a::c !.epee. to Irr.ct.or. V.` % :.•.a. . : "sir=ct patient cart: c_'` nedically ill patient'-.. NuIzInu observations,, a:sessments rt:•j�:.ring knowlei:ge of normal and a:!%iorma:t ri:y:io]o;;,r of diaea,e:z. . ?.urs,n,? care and sophisticated nodical treatments require more knowledge arta nursirfg skill:. Hospital policy and protocols require almost arbour :,.ua pra:edures done on the mr- 3 cal unit to be done by licensed staff. wI'Ll pc•u or tnss ;oti do; _rLee. to: #•.+s-cross:y e:A ty V Review of 'total 2:ursinr, case given by employee. knowledge of protocols, procedure., technical nursing, skill and documentation is reviewed to &--sure qualityi.-promptness arc ap_rropriatness of nursing ireterventian and care. Ji !"• �..net a n�:ir.s tt;:sr, e:shotthaae,at.-::sy tneic.ntal Lt ssantiat 7 •f7p;;C! Time I:eG..ttsd: ShotShanC t Tame It.Qei.ed r Slo is ..Lal Iow LeJrato.to*100 the spec tat Cettifscoler and ctinimum.amounts of training and espstsonce,roquIted3ti ysrfwmi 2hisl fel: - - Required education: L.V.N. Requited esparlence: One year acute ical—suraica/ titt fAk- 11sQ�irstl 1" ao a c/!• .o o . . t5iy. tests l djl Dstr r -': comucNTs or DEAAATMEt1T HEAD Ccn.u..f.t all t:t9 statement of tho ompialso and supervisor. Designate,any other pw « itt .s in the,deportment fhiclt ta+_Lwlrssa tie aimifor.in duties on., N a;.Wiai Li i:11N. - (Si;&atute} _ . (Date f POSITION MMSTHM REQl W Ilo. 3 11A Date: 9/14/83 Dept. No./ t , • ,� Copers Department Orinda Fire District Budget UnitcrNo. 7080- ! :fit lio. 70_80 Agency N0. �_ Action Requested: Downgrade position of Fire Mat�a1GGrJ{re(tA Jire Inspector Nyo T_ Proposed f ect ve ate: Explain why adjustment is needed: Fire Marshal has retired. Some inspection/investigation duties delegated to Fire Companies. However, a 40 hr week position is needed for hazard abatement plan checking intra-agency liaison, arson investigation, and complex inspection work. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s ( 5,904.00) Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are t be Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or a Personnel Department Recommendation Date: September 20, 1983 Classify 1 Fire Inspector position, salary level H2 585 (2212-2688) and cancel Fire Marshal Group II, position 78-001, salary level H2 753 (2616-3180). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: JK day following Board action. a Date sone County Administrator Recommendation Date: 4 w M 13 Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 13 Other: or nsr Board dof Supervisors Action SEP 2 71x3 lldjustment APPROVED/8iWPR0YED on J,R. Olspn, Comnty Clwk Date: SEP 2 71983 a , 1'& ivuz/ APPROVAL OF THIS ADJUSTNENT CONSTITUTES A PERSONNEL SALARY RESOLUTION MOWN NT. P3DO (K347) 67W 117 FMITIRN ADal511ENT RMST No. /-Rill Date: 9/12/83 Y t ¢ept. No./ Copers Department Health Services./MedicalMBBuudget Unit No. 540 Org. No. 6501 Agency No. 54 Action Requested: R caC1X55RVur (4) 20. 40 Institutional Services Aide positions, cancel two i4 n_ 4-5an 4- . Proposed Effect ve ate: 9/ /83 Explain why adjustment is needed: To adjust staff=ing/scheduling pattern in Hospital Food Service to protide wore flexibi ity. Classification Questionnaire attached: Yes [] No (as per class specs) Estimated cost of adjustment: s 0 (offsets) Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be fundeddices Department must initiate necessary appropriation adjustment. Ray Philbi Use additional sheets for further explanations or comments. Personnel Assistant or paNWt Head Personnel Department Recommendation Date: 9'-aL►—� Classify four 20/40 Institutional Services Aide positions, Salary Level H1 817 (1029-1250); cancel two 40/40 Institutional Services Worker positions #54-859 and 869, Salary Level Hl 909 (1128-1371). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. D Date or) DirMtor—of JVrsonne County Administrator Recommendation Date: 0leJ Approve Recommendation of Director of Personnel C3 Disapprove Recommendation of Director of Personnel G Other: Jl--� &or ounel, n strator Board of Supervisors Action SEP 2 71983 Adjustment APPROVED/Pt WPROVEO on J.R. Olsso , County Clerk Date: SEP 2 7 L%3 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M /8 � . 11� POSITIM ADJIIMIIT REQUEST No. Date: 8/9/83 �. Depf. !W. . Copers Department Health se" 13/A/DA/Mfi Budget Unit No.540/6900 Org. No.��- Agency No. 5 11C I G 1117 AM 83 Action Requested: glacel &R2Weinjr Thera int position 20 Therapist in bent ei vi Proposed Effective ate: 9/1/83 Explain why adjustment is needed: Consolidation of California Cbildren!n Services gad Miller Center Therapys staff Classification Questionnaire attached: Yes (] No Estimated cost of adjustment: S NIA 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. is Fisher Use additional sheets for further explanations or comments. atrati�e at or epartment ea Personnel Department Recommendation Date: 9-ao23 Cancel position #724 (20/40) and layoff incumbent, Supervising Therapist Salary Level H2 489 (2009-2442); add one 20/40 Occupation Therapist position, Salary Level H5 372 (1971-2173). 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. close 83 Date ""t AME'el County Administrator Recommendation Date: / Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 6 Other: Gly for Couftty FAministrator Board of Supervisors Action Adjustment APPROVED on SEP 2 71963 J.R. Olsson, County Clerk Date: SEP 2 71983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT, M6/82 7 POSITIM ADJUSTlERT RMST No. /2010 RF ,ENEt Date: 8/3/83 Health Services / Dept. No./ S 0 i Copers Department Environmental Health Budget Unit Nd:"0452 V q gLift.5875 Agency No;s4 Action Requested: Non-Routine: Classify two (2) full time Health Sec; lint ngitinns- Proposed Effective ate: 8/31/83 Explain why adjustment is needed: To e2Wand services in the Hazardous waste Manan .ent Drn cram (.!,,6r date County budget adopted. Classification Questionnaire attached: Yes [] No ® (Duties per Class Spec) Estimated cost of adjustment: f 51,816/year Cost is within department's budget: Yes [� No FY 83-84 Re2ommended If not within budget, use reverse side to explain how costs are to be funded Department must initiate necessary appropriation adjustment. Ray Philb Use additional sheets for further explanations or comments. t vac or a Personnel Department Recommendation Date: 91.7.1� 33 Classify two fulltime Occupational Health Specialist positions, Salary level H2 561 (2159-2625). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: PD day following Board action. &kao= 0 Date "or ren or rsonne County Administrator Recommendation Date: O �3 J( Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel L� Other: ZL. &u or my Administrator Board of Supervisors Action Adjustment APPROVED on SEP 2 71983 J.R. Olsson County Clerk Date: SEP 2 71983 1 By; � APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (M347) 6/82- 120 To- BOARD OF SUPERVISORS FIM: Arthur C. Miner, Director caft Private Industry Council coo DATE: September 27, 1983 .QXM SUBJECT: AUTHORIZING EXECUTION OF FFY 1983-84 NINE-MONTH DTPA TITLE II-A CONTRACT (19-1038-0) WITH WORLDWIDE EDUCATIONAL SERVICES, INC. SPEC 1 F 1 C REQUEST(S) OR RECOMEMAT IONS) ! BKI =KkAO IMO JUST 1 F 1 CAT ION That the Board AUTHORIZE the Director, Private Industry Council, to execute, on behalf of County, Job Training Partnership Act (DTPA) Title II-A Contract (I19-1038-0) with Worldwide Educational Services, Inc. for the period beginning October 1, 1983 and ending June 30, 1984 with a contract payment limit not to exceed $309,680, subject to approval by County Counsel as to legal form. On August 22, 1983 the Private Industry Council designated service deliverers for the FY 1984 nine-month transition program under the JTPA. The JTPA Transition Plan was approved by the County Board of Supervisors on August 30, 1983. This Contract will provide training in West Contra Costa County under the JTPA Title II-A Adult and Youth Program for approximately 102 JTPA-eligible Contra Costa County residents. Contracts for other service deliverers under the JTPA Title II-A Adult and Youth Program were approved by the Board on September 20, 1983. Funding for this Contract is 100 percent Federal Funds. CONTINUED ON ATTACHMENT; - YES SIGNATURE RECOMMENDATION OP COUNTY ADMINISTRATOR � RECOMMENDATION OR MOARD COIIIITTMR APPROVE OTHER ACTION 01* BOARD ONv APPROVED AS RECO1011amm OTHER VOTE OF SUPEEIIV I SMS; 1 HE Ny CERT 1 FY THAT THIS IS A IMM UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTEMM ON THE MINUTES OR THE MOAIO ASSENT: ABSTAIN: OF SIIPERV1S011118 ON TIM DATE StOM. cc: County Administrator wT'rESTEv ���3 County Auditor-Controller 1.R. OLSSON. COLWay CLEW Private Industry Council AND CK OFFICIO CLJM OF THE ■o"M Contractor Wr .oEPUTY 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None ABSENT: None . ABSTAIN: None. SUBJECT: Approval of Contract Cancellation Agreement #26-850-3 with George R. Gay, M.D. The Board on April 26, 1983, having approved Medical Specialist Contract #26-850-1 with George R. Gay, M.D., for professional services in contractor's medical specialty (Anesthesiology); and The Board having considered the recommendations of the Director, Health Services Department, regarding cancellation, by mutual consent, of contract #26-850-1 effective September 27, 1983, IT IS BY THE BOARD ORDERED that said contract cancellation agreement is hereby APPROVED and the Director, Health Services Department, or his designee (Assistant Director, Health Services Department - Medical Care Division) is AUTHORIZED to execute the cancellation on behalf of the County as follows: Number: 26-850-3 Department: Health Services - Medical Care Division Contractor: George R. Gay, M.D. Contract to be Cancelled: 26-850-1 Original Term: May 1, 1983 through April 30, 1984 Effective Date of Cancellation: September 27, 1983 t kmby Cat"that this is a tura aaweornwoopy d an moon taken and entered on tl«rnhwNa of Mw Board of Supezhown. ATTESTED: J.R. OLSSO' , COUHTY CLERi and ex officio C:erk c: ike Board G haazz" .o.o,rq► Orig. Dept.: Health Services Dept./CGU cc' County Administrator Auditor-Controller Contractor SH:ta 122 - a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on September 27, . by the following vote: AYES: Supervisors Powers , Fanden. KePeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: SECURITY CONTRACT BETWEEN ALAMEDA AND CONTRA COSTA COUNTY FOR MENTAL HEALTH PRISONERS The current security agreement dated October 5, 1981, contains a provision for up dating the rate due to increase or decrease in county costs. Alameda County has requested an increase in the per day cost from $42 to $49 dollars per bed. Contra Costa County presently maintains 4 beds under this agreement. The Sheriff-Coroner agrees with this increase. Therefore, it is recommended that effective September 1, 1983 the Board approve the new contract and authroize the Chairperson to execute it. 1 Bary oorafyem eft benwanroenestemel an aorta+fawn and enNrb on Ike 8900198 61 80 8-- of svoervb on t'r do*shown. ATTESTEQ: l J.R.OLSWN,COUNTY CLERK MN ex offkio Clark of tlK 8Wd Orig. Dept.: Sheriff-Coroner cc: County Administrator Auditor-Controller Health Services 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27. 1983 . by On Mowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Approval of the Ninth Year (1983-84) CDBG "Jobs Bill" Program Agreement With the Housing Authority of the County of Contra Costa. The Board having heard the recommendation of the Director of Planning that it approve the Community Development "Jobs Bill" agreement with the Housing Authority for implementation of Activity #5 - Park Development and Recreation Program with a payment limit of $59,000; IT IS BY THE BOARD ORDERED that the Chairman and the Executive Director of the Housing Authority are authorized to execute said agreement. Iha�eby oetlMf tMttlits M�troeaMoonrctoeppef ar action talon and entered on tM i-MUM Of rw ffiowd of Superw rs on the date storm. 2, ATTESTED: J.R.CLSBCN,COMMY CLEFT and ex off!c!*Clem:of Ow 6card DOW Orig. Do, . Planning cc: County Administrator Auditor-Controller County Counsel Contractor 121 TO: BOARD OF SUPERVISORS Contra FROM: M. G. Wingett, County Administrator /C�a <, DATE: September 27, 1983 O "1 SUBJECT: Renewal of Contract with City of Concord for Purchase of Promotional Services from Concord Convention SPECIFIC REQUEST(S) OR RECOMMENDATION(S) • BACKGROUND AND JUSTIFICATION RE,L Ot"NIDti7A T:ON Apt=v e contract between the County and the City of Concord under the terms o which the County will pay the City the amount of $19, 175 to help support the Concord Convention and Visitors Bureau for the period July 1, 1983 through December 31, 1983. BACKGROUND Since the 1960-1981 fiscal year, the County has contributed toward the budget of the Concord Convention and Visitors Bureau on the basis that the Bureau provides promotional services on behalf of the Sheraton Inn, which is located in an unincorporated area. The County's contribution is based on the ratio of Transient Occupancy Taxes collected at the Sheraton Inn in relation to the total of such taxes collected from the Sheraton Inn and all other hotels motels within the City of Concord. On August 24, 1983 at the request of the Mayor of Concord, the Board appointed two members to a task force which has been established for the purpose of developing a proposal for creation of an independent Convention Bureau. In anticipation that an independent Bureau may be created, the City of Concord is recommending that the existing Concord Convention and Visitors Bureau be funded only through December 31, 1983. CONTINUED ON ATTACHMENT: YES SIGNATURE: X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATIO O OARD COMMITTEE APPROVE OTHER f SIGNATURE(S) j ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS UNANIMOUS (ABSENT ) I HERESY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISO ON THE DATE SHOWN. CC: County Administrator ATTESTED f Auditor-Controller J.R. LSSON. COUICTY CLERK City of Concord AND EX OFFICIO CLERK OF THE BOARD County Counsel - . 125 M282/7-03 BY DEPUTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27 , 1983 , by the foNawlno vote: AYES: Supervisors Powers,Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment Agreement #24-297-4 with California Health Associates, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement #24-297-4 with California Health Associates, Inc. for a three-month extension of said contract, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the amendment agreement as follows: Number: 24-297-4 Department: Health Services - Alcohol/Drug Abuse/Mental Health Contractor: California Health Associates, Inc. Term: extended from September 30, 1983 to December 31, 1983 Payment Limit Increase: $106,802 to a new total of $503,974 Service: Methadone Program Services 1 Mnh►eeroy Mat this is s true andaoneN oe0y e# an setbn taken and entered or the minutes 01 00 Dowd of Super M iia date shown. ATTESTED: 7 4 M g 3 J.R. OLSaG`q, as^>'JJX71;CLEM and ex officio C:2:K C± the board Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 126 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27 , 1983 , by the toll wft vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment Agreement #24-259-7 with Center for Human Development The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreesent #24-259-7 with Center for Human Development for a three-month extension of said contract, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the amendment agreement as follows: Number: 24-259-7 Department: Health Services - Alcohol/Drug Abuse/Mental Health Contractor: Center for Human Development Term: extended from September 30, 1983 to December 31, 1983 Payment Limit rease: $56,250 to a new total of $337,500 Service: Adolescent residential drug program study and New Experiences in Affection and Trust (NEAT) Family program services 1 hanby C*r t►that this h s tm WW G0 an acthn taken and onieced on"W wlrA tes of*a ; @oa�d of S1t72t'..3' On thv_z'_.w co*- - ATTEe"':=M: 9Aa J.R.0tS50e:. CQLWI CLim WW ex GrIc;0 C:erx of 1:a Oozed Orig. Dept.: Health Services Dept/CGU cc: County Administrator Auditor-Controller Contractor SH:ta 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 . by Ute following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Extension Agreement #24-296-4 with Youth Homes, Inc. The Board on February 15, 1983, having approved Contract #24-296-1 and on June 28, 1983 having approved Contract Extension #24-296-3 with Youth Homes, Inc. for long term residential treatment for mentally disturbed adolescents; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Extension Agreement #24-296-4 with Youth Homes, Inc., IT IS BY THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract extension agreement as follows: Number: 24-296-4 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: YOUTH HOMES, INC. Term: extended from September 30, 1983 through December 31, 1983 Payment Limit: increased by $24,283 to a new total of $119,409 1 hwe"certify the this is a true and eo reet=W of an action taken and entered on r,=w*wW of the Board of Sup"I ra on tko dr,:e zhown. .01 ATTESTE dU /0-3 J.R.OLSS%=4 C,?'WITY CLEM and enc officio Cicrk of tiLe Board ilk — /1I k � Orifi. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 128 TP: BOARD OF SUPERVISORS FRS: Arthur C. Miner, Director cocrft Private Industry Council coda DATE: September 27, 1983 SUBJECT: AUTHORIZING EXECUTION OF TWO (2) FFY 1983-84 JTPA CONTRACTS WITH WORLDWIDE EDUCATIONAL SERVICES, INC. SPEC 1 F 1 C REQUEST(S) OR RECOiMENOAT I ON(S) ! OWNGRQAO ANO JUST 1 F 1 CAT 1 ON That the Board AUTHORIZE the Director, Private Industry Council, to execute, on behalf of County, Job Training Partnership Act (DTPA) Employer Based Program Contracts with Worldwide Educational Services, Inc. to provide classroom training for JTPA-eligible County residents for the period beginning October 1, 1983 and ending November 18, 1983, subject to approval by County Counsel as to legal form. JTPA Contractor Service Program Contract Payment Limit 1. Worldwide Educational Word Processing/ $11,250 Services, Inc. Classroom Training (19-7033-0) 2. Worldwide Educational Digital/Electronics $17,250 Services, Inc. Training ` (19-7034-0) The Private Industry Council, at its meeting of July 18, 1983, approved the recommendation of the Planning Committee to fund the two (2) proposals submitted by Worldwide Educational Services. Contracts to provide these training services up to September 30, 1983 were approved by the Board on September 20, 1983. This contract will allow provision of these training programs through November 18, 1983. Funding for these contracts is 100 percent federal funds. CONTINUED ON ATTACHMENT: - YES SIGNATURE: 11613 REMMF EE COMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OWARD COIMIITT APPROVE OTHER ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERV I UMM Y 1 !!!RMy CERT 1 FY THAT THIS IS A TRM o UNAN I MOUS (A� Pf Et ) AND CQIRECT COPY � AN ACTION TAMN T AYES: NOW. AND ENTERED ON THE M 1 PUMS OF THE �A10 ASSENT; ARSTA 1 N: OF MI1111E1 v 1 ON TW DATE MOM. cc: County Administrator ATTESTED A9A County Auditor-Contraoler J.R. a.SscN, COLMY CLCAK Private Industry Council ANO EX OFFICIO CLKW OF TM ■DARD Contractor my .DEPUT129 2 9 TO: BOARD OF SUPERVISORS (�; FROM: M. G. Wingett, County Administrator aft colo DATE: September 21 , 1983 CO^ SUBJECT: Parent Aid Service Contract Renewal SPECIFIC REQUEST(S) OR RECOMMENDATION(S) • BACKGROUND AND JUSTIFICATION RECOMMENDATION: Approve and authorize Chairman to execute on behalf of the County contract 20-358-7 with the Contra Costa Children's Council in the amount of $19,000 for the term July 1 , 1983-June 30, 1984 to provide parent aid services in West County. BACKGROUND/JUSTIFICATION: The Board of Supervisors on June 28, 1983 approved continuation of Contract #20-358 for West County parent aid services for fiscal year 1983-84 at the same rate as fiscal year 1982-83 with a Payment Limit of $17,300. The Welfare Director is recommending that the Payment Limit be increased to $19,000 for fiscal year 1983-84 so that the West County parent aids will be paid at the same rate as parent aids funded through Community Development (HR 1718) funds and that the June 28, 1983 Board Order be modified accordingly. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER SIGNATURE(S) ACTION OF•OARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED y-4 Auditor-Controller J.R. LSSON. COUNTY CLERK Social Services AND EX OFFICIO CLERK OF THE BOARD Contractor e -13 0 M311111/7-93BY DEPUTY TO: BOARD OF SUPERVISORS C " ra FROM: Robert E. Jornlin, Director: % Social Service Department" ' �' a DATE: September 20, 1983 Com„" "1 SUBJECT: AUTHORIZING AGREEMENT WITH ST. ANDREWS PRESBYTERIAN CHURCH FOR USE OF MEETING ROOM SPECIFIC REQUEST(S) OR RECOMMENDATION(S) A BACKGROUND AND JUSTIFICATION IT IS BY THE BOARD ORDERED that the Acting Director, Office on Aging is AUTHORIZED to execute an agreement with the St. Andrews Presbyterian Church for utilisation of a meeting room by the Social Service Department/Office on Aging on September 26, 1983 and continuing indefinitely until terainated at no cost to the County. BACKGROUND: The Social Service Department will conduct meetings for Office on Aging staff and the County Advisory Council on Aging committees from September 28, 1983 and continuing indefinitely. The meeting room at St. Andrews Presbyterian Church will be used for this purpose. There is no charge for this service, but the agreement requires Board ratification due to the hold harmless statement. The Welfare Director recommends approval and signature of one original and one copy of the attached agreement, which is similar to other agree- ments the County has approved. 14 1f 7 � CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION Of COUNTY ADMINISTRATOR RECOMMtNOATION OF BOARD COMI/ITTEE APPROVE OTNER SIGNATURE(S) 2 ACTION OF BOARD ON APPROVED AS RECOMMENDED OTMEA VOTE OF SUPERVISORS UNANIMOUS [ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD ORIG. Administrator's Office OF SUPERVISORS ON THE DATE SHOWN. _ATTR: Contracts i Grants Unit ATTESTED 4ROLSSON. cc: Social Strvice/Office on AcingJCOUNTY CLERK Auditor—Controller AND EX OFFICIO CLERK OF THE BOARD Contractor 131 Msaa/7-83 •Y V - DEPUTY ACREffiMENT FOR USE OF ST. ANDREWS PRESBYTERIAN CHURCH PROPERTY Effective Dates September 28, 1983 Contra Costa County for its Advisory Council on Aging , rsquests permission to use the premises of St. Andrews Presbyterian Church, and if approved by the Business Affairs Commission, do hereby agree to the terms outlined as follows: 1. The undersigned officially represents our organization. He/she will be responsible and accountable for the use of the preaises, and will be present at all meetings, or will name an alternate who will assume equal responsibility and accountability. 2. Room (s) to be used on September 28, 1983 (and thereafter by pre arrangement; Day (s) _ ; Time, From 8:30 /lt! to 1:30 PM; Estimated nusber of people 75(Not to exceed the posted awcimnm room occupancy). 3. No other portion of the property nor any other time schedule will be used without prior approval of the Business Affairs Commission. 4. The area occupied will be left neat and clean, and upon leaving after each session, the furnishings will be placed as they were uyon entering -- chairs, tables, equipment, etc. 5. Any breakage will be reported i=ediately to the Dmsiness Affairs Commission, and proper compensation will be made to the Church Treasurer. 6.. Upon vacating the premises after each session, the leader of the group will be responsible for closing all windows and taming off all lights and thermostats in areas used and, if so one else is in the building, will be responsible for locking all building exterior doors. 7. To defray costs of maintenance, utilities and depreciation, we do hereby agree to make a contribution to the Church in the amount of $ perms_. If no amount is specified, we understand that the Church will appreciate any free-will contribution we are able to make. 8. We understand that failure on our part to meet these teras may result in termination of this agreement. 9. Contra Costa County is self-insured by Pre-Funded ?runt fond financial addi lP- 10. We agree to keep the Church Secretary informed of any changes in our group leadership -- name, address, and telephone =Ober -- and to provide prompt notification if the use of rooms is tezminated. 11. Additional comments: Name Carl N. Cole, Acting Director Contra Costa County Office on Aging Organization Advisory Council on .__ Anus Address 2425 Biose Lane. - Concord, CA 94520 Telephone: Home York 671-4233 St. Andrews Presbyterian Church: By By (Please sign both copies and return them to the Church for approval, after which a copy will be returned to you.) i 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 • by the foflowino vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: Supervisors McPeak, Schroder. ABSENT: None. ABSTAIN: None. SUBJECT: County Emergency Dispatch System. The Board this day considered the recommendations of the Health Services Director that the Chairman of the Board be authorized to execute on behalf of the County non-financial contracts for receipt of County dispatched emergency ambulance calls, for a period of one year commencing September 28, 1983, as set forth in his September 27, 1983 memorandum to the Board, a copy of which is attached hereto and by reference incorporated herein; and The following persons appeared and spoke on the award of the contracts as recommended, and the procedure followed in arriving at the recommendations: John T. Knox, Cadillac Ambulance Service James Runions, Cadillac Ambulance Service Pat Boldy, Antioch Ambulance Service Philip A. Phillips, Dublin San Ramon Services District Howard Robert Higgins, Antioch Ambulance Service Gary Hursh, Cadillac Ambulance Service Peter Langham, Cadillac Ambulance Service Russell Quinn, Hercules Police Department Donald Bradley, City of Pinole Willie F. Dorsey, North Richmond and Richmond Iron Triangle Michael Posley Robert Fall, Cadillac Ambulance Service Nathan Robinson Michael C. Shipp, Richmond Minority Police Officers' Association Tony Zanotelli, Richmond Police Officers' Association, Richmond Police Department Dr. Allen Sebransky, Brookside Hospital John Gilbert Nelson, Cadillac Ambulance Service Earl Riggs, President of Regional Medical Systems; and The Board discussed the matter in some detail with members differing in their points of view on the issue; On motion of Supervisor Powers, seconded by Supervisor Fanden, IT IS BY THE BOARD ORDERED THAT: a. Action on the contracts recommended by the Health Services Director is DEFERRED: b. The Board hereby APPROVES and AUTHORIZES its Chairman to execute on behalf of the County contract for 30 days. to receive and respond to emergency dispatch calls from the County's emergency dispatch system as follows: 134 ZONE 1 Cadillac Ambulance Company ZONE 2 Cadillac Ambulance Company ZONE 3 Regional Medical Services ZONE 4 Regional Medical Services ZONE 5 Cadillac Ambulance Company ZONE F East Countv Ambulance Service ZONE 7 Antioch Ambulance Service ZONE 8 East County Ambulance Company ZONE 9 San Ramon Valley Fire District ZONE 10 Moraga Fire District c. The Health Services Director is INSTRUCTED to report to the Board not later than October 25. 1983. to describe how the recommendations were arrived at. who.served on the advisory committee to the Health Services Director, and how a rotating dispatch system might be implemented in the event the Board decided not to continue with exclusive contracts for emergency dispatch purposes. 1 1W1by certMy that this ISO trua OW GO aN O M 40 an ecoon taken and entered on the mNwtw W IM Soerd of SupervU an Uw date shown. ATTESTED: j.R. mssoN,COUNTY CLERK sn0 s:enwjo Clerk M M Nerd .DGPw Orig. Dept, Clerk of the Board CC : County Administrator Health Services E!rbergency Medical Services 134 A d�tor-Co troffer CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT M. G. Wingett, County Administrator Board of Supervisors Sunne McPeak . -Robert Schroder To: Nancy Fanden Dade• Se ember 27, 1983 Tom Torlakson Tom Powers From: Arnold Sterne Leff, M.D. Sub19= AMBULANCE CONTRACTS TO RECEIVE Health Services Directo COUNTY DISPATCHED EMERGENCY CALLS The Health Services Department requested proposals from private ambulance companies and public safety agencies for contracts to receive emergency ambulance calls dispatched through the County communications and Delta Regional Communications Center. The proposal process included selecting a committee of representatives from police, fire, hospitals, communications and emergency medical advisory committees to review each proposal and make recommendations on awarding contracts to the Health Officer. I, as the Health Officer, reviewed and concurred with the committee's recom- mendations. They are as follows: Emergency Response Areas 3 and 9 - San Ramon Valley Fire District Emergency Response Areas 4 and 5 - Regional Medical Systems Emergency Response Areas 6, 7, & 8 - East Contra Costa Ambulance Company Emergency Response Area 10 - Moraga Fire District Cadillac Ambulance Services' proposal was submitted for emergency response areas 1 , 2 b 5. The committee recommended they be awarded emergency response areas 1 b 2. The president of the company declined to sign the contract to provide ambulance service in areas 1 2. Their position was they would not accept County Communications (COMM - 7) dispatched calls. Cadillac Ambulance Service held a press conference restating their position. The Health Services Department asked all current private ambulance providers if they would be willing and able to provide emergency ambulance service in emergency response areas 1 and 2. Two companies responded positively. Regional Medical Systems indicated their ability to provide advanced 'life support in the immediate future. They were then asked to provide this service. Four basic life support units will be stationed within emergency response area I (West County) to receive County dispatched calls. One basic life support unit will be stationed in 135 A-41 3/61 M. G. Wingett, County Administrator -2- September 27, 1983 Board of Supervisors Sunne Mc Peak Robert Schroder Nancy Fanden Tom Torlakson Tom Powers emergency response area II (Martinez and a portion of Pleasant Hill). Two advanced life support units will be positioned at the borders of emergency response areas 4 and 5 respectively and will be available to provide paramedic service in Martinez and Pleasant Hill . ;s a consequence of not receiving independent bids for emergency response areas 1 b 2, new requests for proposals to receive County dispatched calls will be directed to private ambulance companies and public safety agencies to be awarded within the next sixty days. Attached is the press release and a map of the emergency response areas. ASL:DB:gm Enclosure 136 PRESS RELEASE On July 12, 1983. a new County Ambulance Ordinance was adopted by the County bard of Supervisors. Under the teras of the new Ordinance individual ambulance companies may apply for emergency and non-emergency ambulance permits in any of the IO county emergency response areas which will allow them to receive and respond to private calls for ambulance services. In addition, the Health Services Department requested proposals from private ambulance companies and public safety agencies for contracts to receive emergency ambulance calls dispatched through the County Communication Center and the Delta Regional Communications Center in the ten emergency response areas countywide. At the request of Arnold S. Leff, M.D., Contra Costa County Health Officer, a committee consisting of representatives from fire, police, communications, hospitals and emergency medical care advisory groups was organized to review each proposal and make recommendations on awarding the contracts to the Health Officer. The committee recommendations were reveiwed and concurred with by the County Health Officer and are being forwarded to the Board of Supervisors for final approval on Tuesday. September 27, 1983. The committees recommendations are as follows: Emergency Response Areas 3 6 9 San Ramon Valley Fire District Emergency Response Areas 4 6 S Regional Medical Systems Emergency Response Areas 6.768 East Contra Costa Ambulance Company Emergency Response Area 10 Moraga Fire District Emergency response areas 1 and 2 consisting of West County, Martinez and a portion of Pleasant Hill received no independent contract bids among the pro- • posals. As a consequence, new requests for proposals for emergency response areas 1 and 2 will be directed to private ambulance companies and public safety agencies to be awarded within the next 60 days. During the interim 60 days, emergency calls for ambulance services dispatched by or referred to county com- munication centers in emergency response areas 1 and 2 will be directed to Regional Medical Systems for response. As a result of the proposals, paramedic services for county dispatched emergency ambulance requests will be provided in all areas of Contra Costa County by July 1984. 13'7 From Contra Costa County Health Services 9/26/83 s 1 so � �� " COO" st a two* core" �'` s • EME ' a vow's tote w 00 THE BOARD OF SUPERVISORS OF CONTRA COSTA LIN Y. CALIFORNIA Adopted this Order on September 27, 1983 by the toNOWWO 100W AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request That Ambulance Companies Disclose Financial Records. The Board this day heard considerable testimony of dissatis- faction with the contracting process for County dispatched emergency calls; and Supervisor McPeak moved that each of the ambulance companies be REQUESTED to fully disclose their books to the Health Services Director, Emergency Medical Services Office and the Internal Operations Committee (Supervisors Fanden and Powers) , said motion was seconded by Supervisor Powers, and IT IS BY THE BOARD SO ORDERED. I herebq certify that this is a true and eorretit Cofer of an moon taken and entered an the minus of the Board of supervis e on the date st:owa. ATTESTED: J.R. C'?;►c;,::. �` i:;_—`t CLr:'•K and e:c 044—,:c G::r`:o=roc 803rd Orifi. Dept.:Clerk of the Board cc: Health Services Director Emergency Medical Services County Administrator 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY$ CALIFORNIA September 27. 1983 Adopted this Order on •by So folkpW p W00. AYES: Supervisors Powers, Fanden, Torlakson. NOES: Supervisors McPeak, Schroder. ABSENT: None. ABSTAIN: None. SUBJECT: County Ambulance Ordinance The Board this day heard considerable testimony of dissatisfaction with the contracting process for County dispatched emergency calls; and Supervisor Fanden moved that letters be sent to each of the cities in the County soliciting their comments on the County's Ambulance Ordinance, said motion was seconded by Supervisor Torlakson, and IT IS BY. THE BOARD SO ORDERED. 1 herby catNy heat this is a true WWOM W of W action taken and 4mtesed cn tie MI*VA J of Met Board of su�:ti:s . ,�..;:.-��Q =`1 ATTESTED: f J.R. QI.SSC T:, !: i ii:::Y CL»EQV and ex off,'cio C 6tfk of bw Board Orig. Dept.: Clerk of the Board cc: County Administrator Health Services Director Emergency Medical Seivices 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 27 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 83/892 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO. 83/1061 CHILD CARE INSTITUTIONS WHEREAS, the Board on July 12, 1983 adopted Resolution No. 83/892 establishing rates to be paid to child care institutions for the Fiscal Year 1983/84; and WHEREAS, the Board has been advised that rate adjustments for certain institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 83/892 is amended as detailed below. Private Institution Monthly Rate Effective Date Our Family/Imola (N) $1,719.00 June 1, 1983 Aldea/Napa (N) Redwood $2,175.00 June 15, 1983 1lrsrebl oawythatthbbatraaarrdoanadowet ea wtlon taken and entered an the 01imbe a 00 Board of Supery on the date shorn. ATTEST:O: 7 -/fB13 - J.R.OLSSON, COUNTY CLEM owl ex ofrodo CNtk of the Rowd Orig. Dept.: Probation Department cc: Social Service Department (Attn: Veronica Paschall) County Welfare Director County Administrator Auditor-Controller Superintendent of Schools Health Services Director RESOLUTION N0. 83/1061 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: County Contribution Toward Health Plan Premium Increases Extension October 1983 Only In accordance with the provisions of the Board Order dated July 26, 1983, IT IS BY THE BOARD ORDERED that the County contribution toward Health Plan Premium Increases also be extended for October, 1983 only. 1 hereby codify that this is a troe and cornet eM of an action taken and eciereu;nn tiie minute:of the Board of SUPOMs- ATTESTS and ex oI;.V.Q Ctle t.of U-.0 PC=id aw Doul, cc: Employee Organizations County Counsel Director of Personnel County Administrator Auditor-Controller I.E.D.A. 142 _.,.. . ., ._ ,r- :=: ■ od ■ .a :,mow �.be, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 2 7,19 8 3 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: RELIEF OF SHORTAGES IT IS BY THE BOARD ORDERED that the Mt. Diablo Judicial District is relieved of a $1.00 shortage and the Bay Judicial District is relieved of a $10.00 shortage pursuant to Government Code Section 29390 as recommended by the District Attorney and County Auditor-Controller. 1 Mwby ea�tlly tAattMa M•t+nvatlMearsP1 of W atdlon talon and anttmd on tha n*K to of 8w board of supra on ow dal*dwwn. ATTEST : z �3 J.R.OLSSON,COUKTY CLEF* and ox officio Clock of#W BMW Orig. Dept.: CAO CC: District Attorney County Auditor-Controller Mt. Diablo Judicial District Bay Judicial District 143 TO: BOARD OF OERVISORS FROM: Donald L. Bouchet, Auditor-Controller CA)ntra Costa DATE: September 14, 1983 @ coxity SUBJECT: Authorize Auditor to Replenish Cash Difference Funds/ Shortages Not Exceeding $25 Resolution 83/1062 SPECIFIC REQUEST(S) OR RECOMMENDATION(S) B BACKGROUND AND JUSTIFICATION RECOMMENDATION To resolve that the County Auditor-Controller be authorized to replenish cash difference funds pursuant to Government Code Section 29380.1, and be authorized to replenish.. individual shortages not exceeding $25 pursuant to Government Code Section 29390.1. BACKGROM To increase overall administrative efficiency, we are recommending the establishment,of "cash difference funds" for certain departments in accordance with Government Code Sections 29370-29381. Our experience with such a fund established for the Treasurer-Tax Collector indicates that these funds can reduce the total workload of handling small cash shortages while maintaining adequate controls, and provide for the acceptance of payments for amounts over or under the proper amount (where the difference does not exceed $5.00). However, Sections 29377-8 of the Government Code require specific board authorization to- replenish these funds. G.C. 29380.1 allows the Board to delegate this authority to the Auditor. The Auditor was given specific authority to replenish the Treasurer-Tax Collector's cash difference fund via a board order dated October 2, 1979. The proposed resolution would give the Auditor-Controller general authority to approve requests for replenishment from all departments having cash difference funds. In some instances, the establishment of cash difference funds may not be appropriate. This proposed resolution would also provide the Auditor-Controller with general authority to replenish small shortages such as those frequently incurred by departments handling a large volume of cash transactions. Currently relief of these shortages requires the approval of the Auditor-Controller, District Attorney, and the Board of Supervisors (G.C. Section 29390). Relief of shortages of amounts greater than those covered by cash difference fund procedures, or greater than $25 if no cash difference fund has been established, would still require specific board approval. CONTINUED ON ATTACHMENT: YES SIGNATURE: / RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURES) �, ,'71 % 4 ACTION OF BOARD ON APPROVED AS RECOMMENDED QTHER VOTE OF SUPERVISORS UNANIMOUS (ABSENT ) i HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISOR ON THE DATE SHOWN. 14 4 CC: All County Departments ATTESTED J.R. OLSSON. COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD M39217-IIS 83/1062 * DEPUTY In #6 Board of Supwvi�ors of Contra Costo County, State of California September 27 , 19 M the mono of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section 02SSO4 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION #1713, 1977 Dodge Aspen 4 door, License #E695989 (wrecked) #2111, 1981 Chev Malibu patrol, License #E767307 (wrecked) #3624, 1972 Ambassador Station Wagon, License #E5971S7 NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD ON September 27, 1983 by unanimous vote. I hereby certify that the foregoing is a true and cornet copy of an order adored on the e inufes of said Board of Supervisors on the doh aforesaid. cc: County Administrator M/dneu my hard and do Sod of dtit board of County Auditor su Purchasing Agent hued " day of 19�3 Public Works J. R. OISM,4= C erk By (�' OWJIY Clark 145 H-24 3179 ISM TO: BOARD OF SUPERVISORS Atom: M. G. Wingett, County Administrator colo C� DATE: September 21 , 1983 CO^ SUBJECT: Federal Emergency Food & Shelter Program SPECIFIC REQUEST(S) OR RECOMMENDATION(S) ! BACKGROUND AND JUSTIFICATION REQUEST: Approve allocation of $103,177 in Federal Emergency Food and Shelter Program funds to agencies specified in attached memorandum dated September 20, 1983 from Director, Community Services Department and authorize Director, Community Services Department, to negotiate contracts with these specified agencies for the period October 1, 1983 - January 30, 1984, said contracts to be returned to the Board for further consideration. BACKGROUND: See attached report from Director, Community Services Department. CONTINUED ON ATTACHMENT: X YES SIGNATURE: �I RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER SIGNATURE(S) ACTION OF BOARD ON ea elm er 277M APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 4- UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS Is A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED yd —'O� 42,7 Ifir-4 Auditor-Controller j.it. O ssON. COU TY CLERK Col®unity Services AND EX OFFICIO CLERK OF THE BOARD Specified Agencies 146 Mssa/7-sa BY _ . DEPUTY Commundy$ervi6CS 671-4544 Community Services Department Contra Hew start 671-4540 a Housing!Energy 671-4544 ' 2425 B+ss�� bane,Suitc 12G Concorl, Cai+f.,rn+a 94520 COL'. "� Ida Daniel Berle Executive Director 10 MEMORANDUM ToM. G. Wingett, County Administrator °ATf: September 20, 1983 FROM Attn: A. Dean Lucas, Management Analyst Ida Daniel Berk, Executive Director SUSJE T: •BOARD AGENDA ITEM - Authorizing Director of Community Services Department to engage in contracts for the expenditures for the emergency food and shelter program (FEMA). BACKGROUND - Public Law 98-8 signed by the President on March 24, 1983 provides for emergency expenditures that will meet urgent needs and protect and add to the national Wealth by providing jobs for the people; providing for the indigent and homeless through fiscal year 1983. Under this law, the Federal Emergency Management Agency (FEMA) is responsible for carrying out an Emergency Food and Shelter Program. A total of $100 million has been appropriated for this program. Half of this appropriation ($50 million) is to be provided as a grant for use by a National Board, which will consist of repre- sentatives of the United Way of America; the National Conference of Catholic Charities; the Council of Jewish Federation, Inc. ; American Red Cross; and FEMA. The remaining half ($50 million) will be used to provide food and shelter through grant to the States which will distribute funds to local recipients. All grants are to be awarded within 30 days after enactment of P.L. 98-8; all funds are to be expended by the end of Fiscal Year 1983. In July 1983, the State Department of Social Services announced the availability of funds for Emergency Food and Shelter Program (EFSP) Services for Contra Costa County. The Board of Supervisors was offered - and accepted - the option of administering the award. The award for the EFSP Service will be $103,177. The Community Services Department will administer the program for the Board of _ Supervisors. A local board made up of representatives of Contra Costa County, the United Way, the Salvation Army, Catholic charities, the National Council of Churches, the Jewish Welfare Federation and the American Red Cross has determine+ how the funds awarded to Contra Costa County are to be distributed among the Food and Shelter pro- grams provided by private voluntary organizations in -this area. - lq l 1 page two The agencies and the recommended dollar amounts by the local board on September 19, 1983, are the following: Concerted Services $7,100 Loaves and Fishes 5,000 United Council 10,000 Center for New Americans 2,500 Community Food Coalition 10,000 Faith Temple 3,500 Antioch Ministerial Fellowship 3,677 Housing Alliance 10,000 CC Crisis b Suicide Intervention 2,800 North Richmond Neighborhood House 7,000 Southside Community Center 4,100 LULAC 3,000 St. Vincent de Paul 10,000 Christian Believers 5,000 GRIP 3,000 Pittsburg Community b Emergency Services 2,000 Richmond Rescue 9,000 Carquinez Coalition 4,000 Cambridge Community Center 500 Program Administration (CSD) 1,000 $103,177 Grand Total REQUEST - I am recommending that the requested actions be placed on the Board agenda for the Septembor 27, 1983, meeting. Board Order is aLtachrd. 11)13:1113/dh Attachment 148 �4-/,6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 27, 1983 Adopted this Order on . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Advance of County General Funds for the Community Services Department Block Grant Program Pending Receipt of Check for Fourth Quarter Funding The Director, Community Services Department, having been advised that the advance under the 1983 Community Services Block Grant would not be sent by the State of California Office of Economic Opportunity until after receipt of the required Monthly Report of Expenditures for September 1983, and The County Auditor-Controller having advised -that funds available in the Community Services Trust Account are insufficient to fully fund the program in October. IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to advance funds from the County General Fund pending receipt of the aforementioned funding, for continued operation of the Community Action Program. 1 Mereby eerttty that this fs a tnw wWcw-act copyal an action taken and entered on the nditdn of Ow Board of Supenriso cin tho da!-9 shown. i ATTESSED: J.R. OLSSON,COUP€TY CLERK dnd ex officio Clerk of#w Board .0"My Orifi. Dept,: Community Services cc: County Administrator County Auditor-Controller 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval for Health Services Department (Alcohol/Drug Abuse/Mental Health Division) contract terminations and contract negotiations for reduced funding levels The Board having considered the recommendations of the Director, Health Services Department, regarding termination of certain purchase of service contracts due to reductions in County and State funding, and regarding authorization for contract negotiations for reduced contract funding levels, IT IS BY THE BOARD ORDERED that said recommendations are APPROVED and: 1. The Director, Health Services Department, or his designee (Assistant Health Services Director - Alcohol/Drug Abuse/Mental Health) is DIRECTED to give 30 days advance notice, in writing, by certified mail to the below-named contractors so as to terminate these contracts effective November 9, 1983, as follows: CONTRACT TERM AS CONTRACT NUMBER CONTRACTOR AUTOMATICALLY EXTENDED a. 24-736-17 Sunrise House, Inc. 7/1/82 - 12/31/83 b. 24-722-20 Bi-Bett Corporation 7/1/82 - 12/31/83 c. 24-295-2 Ronald W. Morrisette 7/1/83 - 6/30/84 d. 24-711-8 Center For Human Development, Inc. 7/1/82 - 12/31/83 e. 24-728-29 Rubicon Programs, Inc. 7/1/82 - 12/31/83 f. 24-213-5 Desarrollo Familiar, Inc. 8/1/82 - 12/31/83 g. 24-751-30 Phoenix Programs, Inc. 7/1/82 - 12/31/83 2. The Director, Health Services Department, or his designee (Assistant Health Services Director - Alcohol/Drug Abuse/Mental Health) is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: ANTICIPATED TERM OR MAXIMUM CONTRACTOR PROGRAM SERVICES EFF. DATES EST. AMT. a. 1Sunrise A cohol recovery home services 7/1/83 - Sr 145,857 House, Inc. 6/30/84 b. Bi-Rett Alcohol recovery home, detoxification, and 7/1/83 - $ 827,655 Corporation drop-in/supportive services 6/30/84 c. Ronald W. Consultation for development of treatment 7/1/83 - $ 10,100 Morrisette programs for disturbed children 6/30/84 d. Center For Substance abuse prevention, health promotion 7/1/83 - $ 204,972 Human Develop- and community mental health education 6/30/84 ment, Inc. e. Rubicon Vocational services (through 11/9/83), com- 7/1/83 - $ 381,958 Programs, Inc. munity mental health education, independent 6/30/84 living, and day treatment services for mentally disturbed adults f. Desarrollo Info. and referral, community mental health 7/1/83 - $ 164,500 Familiar, education, and outpatient mental health 6/30/84 _ Inc. treatment services g. Phoenix Residential, day treatment, and community 7/1/83 - $1,268,714 Programs, living services for mentally disturbed 6/30/84 Inc. adults 1 I+areby am Wy dwt this Is a trw aweonaeteapy of an action taken and entercd on Iho nftt*w of Mw Orig. Dept: Health Services Dept./CGU Board of 8upcnrt on the dale shown. cc: County Administrator n,A le. Auditor-Controller ATTESTED- 17 d70 Z Contractors J.A.OLSSC Y C ,COUNTLE si and ex offkio Cie&of dw Bowd BP:bv �Ir � l � oft�llq 150. ii 41 To: BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator "`^ "a DATE: September 21 , 1983 SUBJECT: Application for Energy Crisis Intervention Program Funds SPECIFIC REQUESTS) OR RECOMMENDATION(S) A BACKGROUND AND JUSTIFICATION RECOMMENDATION: Ratify actions of Director, Community Services Department, in submitting letter of intent to apply for $116,429 in 1983-84 Energy Crisis Intervention Program funds, and to negotiate a contract with the State Office of Economic Opportunity for these funds, said contract to be returned to the Board for further consideration. BACKGROUND: On September 15, 1983, the Director, Community Services Department, was advised by the State Office of Economic Opportunity that $116,429 in funds for the fiscal year 1983-84 Energy Crisis Intervention Program were made available for Contra Costa County, but that to secure these funds the County would have to submit a letter of intent by September 21 , 1983, thereby making it impossible to obtain prior Board approval. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S) ACTION OF BOARD ON September 27, 1983 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS UNANIMOUS (ABSENT ) i HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISOR ON THE DATE SHOWN. CC: County Administrator ATTESTED Auditor-Controller J.R. o SSON. Co PITY CLERK Community Services AND EX OFFICIO CLERK OF THE SOARQ State Office of Economic Opportunity 1 1 via Coe imunity Services M892/7-93 BY ��� DEPUTY X 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1933 , by the following vote: AYES. Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES None ABSENT: None ABSTAIN None SUBJECT: Desilting of Wildcat Creek in the Vicinity of Third Street by Flood Control Zone 7, North Richmond Area. The Chief Engineer having recommended that emergency desilting work be performed in Wildcat Creek between the Verde School and the marsh, that said work be performed by the force account method to insure its completion prior to winter, and that S100,000 be allocated for said work; and The Finance Committee having recommended that the $100,000 needed for the emergency desilting project consist of equal appropriations from the Special District Augmentation Fund and the County General Drainage Maintenance Fund; 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 Chief Engineer is APPROVED. IT IS FURTHER ORDERED that this Board FINDS that said work is an emergency action necessary to protect the health and safety of the North Richmond community from flooding this winter by Wildcat Creek and that said work is exempt under Section 15071 of the CEQA guidelines and the Public Works Director is REQUESTED to file a Notice of Determination of said finding. IT IS FURTHER ORDERED that the Board APPROVES allocations to Flood Control Zone 7 of S50,000 from the Special District Augmentation Fund and $50,000 from the County General Fund (Drainage Fund 0330) for said emergency desilting work. IT IS FURTHER ORDERED that the Public Works Director, in his capacities as Public Works Director and Chief Engineer, is AUTHORIZED to execute License Agreements with the West Contra Costa Sanitary District for the excavation and placement of earth materials on said District's property. ttowerewtww lMaratmrayawiewe pool am aMtw I0aa and ealweM M•a vAuft el IN Ilmr el Mowdr em illo dift almm ATTRiTM. "at -;2 Z- /9 83 J.R.OLSVON,COUNTY CLM am0 on offscio Cb*of M @md h .ODM► Orig.ftt.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Flood Control DC.WILDCATCRBO.T9 152 THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Increase in Contract Contingency Fund for Pacifica Avenue Storm Drain Outlet Repair, West Pittsburg Area, Project No. 0662-6U6403-83 (Pacific General Engineering Corporation). On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $5,000.00 in the contract contingency fund for the Pacifica Avenue Storm Drain Outlet Repair Project is APPROVED, said increase is necessary to provide additional funds for quantity increases in Class 2 aggregate base and rock riprap. 1 Icy ewNly rNl NMO le o IwaaMaer�wlaaN M as sereu lei=and adwW aA No■deu100 M Ow heard of Supovhms on JN dole dww L ATTESTED:-a '`?._..:�, 19 8'5 J.R.OLSISOM,COMP CLERK and ex ofti:b Clark of 00 Oaard By rn •0NM! 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.PACIFICAAVEBO.T9 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27. 1983 by the following vote: AYES: Supervisors Powers, Fanden, NePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Deferred Improvement Agreement along Arnold Industrial Way for Subdivision MS 34-83, Concord Area. Assessor's Parcel No. 159-100-005, 159-120-008 and 159-120-012 The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with Tosco Corporation, as required by the Conditions of Approval for Subdivision MS 34-83. This agreement would permit the deferment of construction of permanent improvements along Arnold Industrial Way which is located east of Solano Way in the Concord area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1hwd*6War0r•1lftba6wa ds WeWe1 M ---*, raw,WA.n ha ew ow mhww of ra Hard of Supwvbm on Ow dab W 0 0 L ATTESTED: = a -7• i 9 ff3 J.A.LILSSC'?1, COUNTY CLOW and ex ollioio Cfwt of No Dorn my Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Tosco Corporation (via Piwf Avon Refinery _ Martinez, CA 94553 1.5 4 B0927.t9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/1058 Subdivision MS 34-83, ) Concord Area. 1 The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 34-83, property located in the Concord area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivi s ion,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. 1 he"by Soso Is•leeWanrseeraale"al an saran Wkb- and emend an the n*vAaa of On Hoerr N Supwvhm on the rale dmvmL ATMTED: .2:4. 1993 J.R.OLSS1: COUNTY CLERK ane!ex eMc>>Cleric of the Board Originator: Public Works (LD) cc: Tosco Corporation (via P,w, Avon Refinery Martinez, CA 94553 60927.t9 RESOLUTION NO. 83/1058 15 5) X- � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 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 Pinehurst Road Slide Repair, Project No. 0671-6116311-83, Moraga Area. Bidder Total Amount Bond Amounts Retaining Walls, Inc. $53,343.00 Payment $26,671.50 P. 0. Box 1063 Faith. Perf. $53,343.00 Orinda, California 94563 Hilfiker, Inc. Homer J. Olsen, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. IwN�M1ry wl M�Is�f��-wweloo�al w sores fila-and ielwrd w MM wYil"of No Dmd of&god a an fes dM-spa ATTESTED:. 1-41111 1�S ? J.R.OLiSM COUMfTY CLINK Orig.Dept.: Public Works Department and ex o"Wo Clwk of f*Nord Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor (vii Niw) DC.PINEHURSTBO.T9 156 TME BOARD OF SUPERVISORS OF CONTRA COTTA COUNTY. CALIFORNIA September 27, 1983 Adopw Utas Oror Oft .by to 1101110ftO VOW AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT' None ABSTAIN: None SUBJECT: ' Rent rates in mobilehome parks in Contra Costa County The Board having received a September 20, 1983 letter from Dorothy Elsenius, Chair, Mobilehome Advisory Committee, forwarding a survey on rent rates in mobilehome parks in Contra Costa County; and Advising that the results of the survey indicate that there is insufficient justification for establishing rent control at this time; RECEIPT of the aforesaid survey is hereby ACKNOWLEDGED. 1 harry;+es�tlfr that this Is a trwandeonaeloo�af . an seJen UXei and Mte;zd o"f1:o mV-3M of#0 sonmj of SU:M'.v;sors on tw data dw-"-. J.R.02'—O',:, e0E;Z-9 Y CLrrF`K finrj e;:ofiisiz)Cleric of tto Dowd ay .may Orip. Oept: Clerk of the Board OC: Mobilehome Advisory Committee County Administartor 157 TO: BOARD OF SUPERVISORS ■//^__ �ra FROM: M. G. Wingett, County Administrator Cwa DATE: September 21 , 1983 Cwty SUBJECT: Hearing Pursuant to Health and Safety Code Section 1442.5 "Beilenson Hearing" SPECIFIC REQUEST(S) OR RECOMMENDATION(S) a BACKGROUND AND JUSTIFICATION RECOMMENDATION: Fix Tuesday, November 1 , 1983, at 2:30 p.m., as the date and time to conduct a hearing pursuant to Health and Safety Code Section 1442.5, adopt description of health programs subject to reduction or elimination, and order Health Services Director to post the notice of hearing at all County health facilities and appropriate contract facilities in the County pursuant to Health and Safety Code Section 1442.5 by 5 p.m. Friday, September 30, 1983. BACKGROUND: The adopted County Budget for 1983-84 provides approximately $650,000 less in funds for alcohol, drug, and mental health programs than is required to maintain the present level of all programs. The Health Services Director is, therefore, proposing the reduction or elimination of the programs listed on the attached summary. Additional reductions which are believed not to impact the provision of services to indigents are also being made. CONTINUED ON ATTACHMENT: YES SIGNAYUREt looaAA to /1,0"u Lei Z,.. I At RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF ISOARD COMMITT99 X APPROVE OTHER SIGNATURE(S)I ) � G ACTION OF 9OARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS UNANIMOUS (ABSENT ) I HEREBY CERTIFY THAT THIS 15 A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. County Adminsitzator �� � CC: Health Services Director ATTESTED State Department of Health Services J.R. OLSSON. COUNTY CLERK via County Administrator AND EX OFFICIO CLERK OF THE BOARD_ Alameda Contra Costa Health Systems AgFF �►��GIJy 1via 58 Ms.an-SCn unts1 a on�iounty A�ller inistrator BY - ot�uTY rnuumm+a wnu JW+.LvY OF THE CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT PROPOSED FOR ELIMINATION OR REDUCTION IN NOVEMBER 1983 DUE TO REDUCTIONS IN COUNTY AND STATE FUNDING PROJECTED ESTIMATED NUMBER + FOR ALCOHOL/DRUG ABUSE/MENTAL HEALTH DIVISION PROGRAMS FUNDING REDUCTION OF F9113ON3 AFFLCM (Annualized) I. ADMINISTRATION. Eliminate three (3) adainistrative/management positions T.7 Full-Time Equivalent) and reduce 1 full-time clerk position to half-time In the Department's ADAMH Division Administration; and reduce one (1) 1139.363 Unknwrn administrative/management position by 8 hours per week in the Department+a Drug Abuse Program Administration. 2. STAFF TRAINING. Reduce one (1) supervisory/training position (Exempt Medical Staff Physician) by 6 hours per week in the Department's Psychiatric Residency Program and reduce 1 full-time clerk position to half-time in the Divielonts $ 35,704 Unman Training Unit. 3. PSYCHIATRIC SERVICES. Eliminate 1 full-time Exempt Medical Staff Resident Physician position in the Departments Psychiatric Residency Program and $ 30,124 6 to 30 thereby reduce the number of physicians who are available to treat patients. 4. ALCOHOL PROGRAM SERVICES. a. Reduce the number of recovery home bads that are available under County funding in the Recovery Home Program operated under contract by Sunrise House, Inc., In Concord 6 13,000 0 to S and/or Pleasant Hill (if Sunrise House, Inc., does not agree to reduced contract ser- vices, the entire contract and related services may be terminated). b. Eliminate transportation services for intoxicated individuals between various county facilities (primarily in Martinez) and the Detoxification/Shennum Center Program operated under County funding under contract by BiBett Corporation in Concord and/or reduce the number of detoxification beds that are available under County funding In said Shennum Center Program and/or reduce the Shennum Center Drop-In services, such 38,000 3 to 35 as the hours of operation, and/or reduce the number of recovery hose beds that are available under County funding in the Diablo Valley Ranch Program operated under contract by BiBett Corporation in the Clayton/Concord area (if BiBett Corporation does not agree to reduced contract services, the entire contract and related services my be terminated). e. Eliminate 2 alcoholism counseling staff in the Department's Alcoholism Information and Rehabilitation Services (AIRS) program effective January 1, 1984, and thereby nduos 3704yg 40 to so the available counseling services in the Richmond and/or Concord area. S. CNILDNd3 SERVICES. •. Reduce use of psychiatric consultation and eliminate paid psychological testing Interne In the Department's Youth Interagency Assessment and Consultation Team (YIACT) i 320"2 40 to so and thereby reduce the Quality of and the rate at %blob cbild aaeeaameatm are eWleted for agencies serving disturbed children. o. Reduce the number of hours of professional consultation/teohnioal assistance and staff training services provided under contract by Ronald Morrisette for the Department's childrens services programa (including the residential group home program operated by 6 70000 Valk a Youth Noma. Inc.,) and thereby reduce the possible quality of treatment services for F--+ mentally disturbed children (if Ronald Morrisette does not agree to reduced contract CJ1 services, the entire contract and related services my be terminated). Page I of PROJECTED IMATED NUMBER FUNDING REDUCTION OF PERSONS AFFECTED Annualised r weak 6. PREVENTION SERVICES. Reduce the number of hours of substance abuse prevention, health promo- tion. and staff training services provided under County funding under contract by the Center For Human Development, Inc., and thereby reduce the degree to which substance abuse and health problem are prevented and reduce the possible level of community knowledge, $120,000 Unknown awareness, understanding, and involvement regarding prevention and health promotion (if Center For Human Development, Inc., does not agree to reduced contract services, the entire contract and related services may be terminated). 7. COMMUNITY MENTAL HEALTH SERVICES a. Eliminate the vocational services (Rubicon Garden Center) program operated under County funding under contract by Rubicon Programs, Inc., for mentally disturbed adults in El Cerrito and Richmond and thereby reduce the number of mentally disturbed indivi- $120,745 10 to 45 duals who complete vocational skill training, find gainful employment, and became self-supporting (if Rubicon Programa, Inc., does not agree to reduced contract ser- vices, the entire contract and related services may be terminated). b. Reduce the number of hours of consultation, education, and information services pro- vided under County funding under contract by Desarrollo Familiar, Inc., (Families Unides) regarding community mental health in the Ment County region (if Desarrollo i 51500 Unknown Familiar, Inc., does not agree to reduced contract services, the entire contract and related services may be terminated). o. Reduce community care/residential services provided under County funding under contract by Phoenix Programs, Inc., in the Richmond and/or San Pablo areas in the Nyumba Chuki and/or Casa Cecilio Chi programs (if Phoenix Programa, Inc., does not $ 15,500 0 to 5 agree to reduced contract services, the entire contract and related services my be terminated). d. Eliminate one clinical supervisor/management position in the County-operated Moret County Community Mental Health Services and thereby reduce the amount of clinical $ 40,000 Unknown supervision and guidance that mental health treatment staff are able to receive. 8. INPATIENT PSYCHIATRIC SERVICES. Eliminate three (3) hospital attendant (door monitor) posi- tions 2.5 full-time equivalent) on J Mand at County Hospital and thereby restrict the move- $ 49,284 Unknown mart of patients in and about the psychiatric ward facility. d� NDTICE CF PUBLIC FEARING The Board of Supervisors of the County of Contra Costa will conduct a PUBLIC HEARING pursuant to the Health & Safety Code Section 1442.5 on proposed elimination and/or reduction in the level of health services provided in the County. The hearing will be held at the following time and place: Board of Supervisors Chambers Rome 107, Administration Building 651 Pine Street Martinez, California 94553 November 1, 1983 at 2:30 P.M. At the hearing the Contra Costa County Board of Supervisors will consider the impact on the health care needs of the County's indigents by iuglemm - tation of the proposed changes contained in the attached summary. More detailed information on these proposed changes is available for review at the office of Mr. Gordon Soares, 2500 Alhaanbra Avenue, Martinez, California 94553 during regular business hours (generally Monday thru Friday, 8 a.m. to 5 p.m.) . This notice may be amended from time to time before the Public Hearing in order to clarify or reduce its impact. The proposals may be rejected or modified by the Board of Supervisors before the Public Hearing. I certify that this is a full true & correct copy of the original document Which is on file in my office. ATTEST: J. R. OLSSON, County Clerk & es-officio Clerk of said Board of Super- visors by Deputy Clerk. G' on 7, /983 161 TO: BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator Calm Coda DATE: September 21 , 1983 Couly SUBJECT: Medi-Cal Proposal SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATION: Approve proposal; authorize Health Services Director to submit proposal to California Medical Assistance Commission and State Department of Health Services, and authorize Health Services Director to negotiate a contract with appropriate State officials. BACKGROUND: See attached memorandum from Health Services Director dated September 20, 1983. CONTINUED ON ATTACHMENT: X YES SIGNATURE: II i�C X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE _X APPROVE OTHER SIGNATURE(S) ACTION OF BOARD ON SPp tpmhPr 27. 1983 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS Lit UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISOR ON THE DATE SHOWN. County Administrator Cc: Health Services Director ATTESTED ? r 0 -2- California Health Services Department J.R. dLSSON. COUNTY CLERKAND EX OFFICIO CLERK OF THE BOAR4 �A California Medical Assistance Commission j ;( Auditor-Controller -"�C:E'�l� Ms62/7-62 BY DEPUTY CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT To: Board of Supervisors Date: September 20, 1983 �• V FromA rnold Sterne Leff, M.D. / 1 Subject: Contra Costa County Health Services Directo Medi-Cal Proposal Submitted for your review and approval is a proposal to contract with the State to transfer the management of the local Hedi-Cal Program from the State to Contra Costa County. The Health Services Department developed this proposal for submission to the California Medical Assistance Commis- sion pursuant to Welfare and Institutions Code Sections 14087.5-14087.95, as added by Chapter 328 (AB 799), and amended by Chapter 594 (SB 2022), Statutes of 1982. Essentially, the proposal is based on a public-private partnership, and includes three tiers of contracting: 1) State of California - Contra Costa County 2) Contra Costa County - Health Maintenance Organizations 3) Health Maintenance Organizations - Private Providers (physicians, hospitals, ancillaries, and other health service providers) =nese contracts are designed to contain Medi-Cal expenses in Contra Costa County, and to assure beneficiary access to quality care through enrollment in a contract HNO. Specifically, the Countv will contract with the State to manage or arrange for the delivery of health care services to a majority of the Medi-Cal recipients residing in Contra Costa County. The Health Services Department will contract with Contra Costa Health Plan and other HMO's to enroll eligible Medi-Cal beneficiaries. It is the County's goal to provide each beneficiary with a choice of HMO's in which to enroll. However, in certain rural or more remote parts of the County, Contra Costa Health Plan may be the only health maintenance organization available. Each contract HMO will be required to: • Accept an at-risk prepayment, capitated premium to provide the contracted range of services. • Provide a specific benefit package which meets Federal and State Medicaid requirements, and which is responsive to local needs. • Provide a primary care case management system which assures each beneficiary has a primary care physician who is responsible for 133 A-41 3181 Board of Supervisors -2- September 20, 1983 providing all primary care services, and for locating and coordinating all other outpatient, inpatient, specialty and ancillary care services. • Comply with local standards for quality assurance, utilization control, financial resources, marketing, enrollment and beneficiary relations. In large measure, the proposal is consistent with local, State and Federal aims. It identifies a new way for local public and private providers to cooperate; furthers -State Medi-Cal cost containment efforts; and provides - the State and Federal governments with a project which will demonstrate the feasibility of alternative case management arrangements. Once the Board has approved this document, the Health Services Department will submit it to the California Medical Assistance Commission and Department of Health Services to begin contract negotiations. In order to reach final agree- ment on the terms of a contract, the State must obtain a waiver from the Federal Department of Health b Human Services to allow Contra Costa County to carry out this unique program. We will not be in a position to present a budget on this proposal until we begin negotiations with' the State. However, this program is based on a cost containment strategy that will save State and local funds for Medi-Cal, and the Board has final approval over any contract with the State. This proposal has evolved over this past year into a rational, realistic, and innovative approach to manage the Medi-Cal program. It will allow the County to continue providing leadership to our local government colleagues around the country; to continue rnir present level of creativity in serving Medi-Cal and uninsured patients in a prepaid, capitated setting; and to remain at the cutting edge of vital developments in health care cost containment efforts by using Contra Costa Health Plan as the major provider of services. I look forward to discussing this proposal with you at the Board of Supervisors' meeting on Tuesday, September 27, and hope to receive your approval at that time. Please feel free to call upon me or my_ staff if you have any questions or comments prior to the Board meeting. Thank you for your support. ASL:dcg cc: C. VanMarter 164 D CONTRA COSTA COUNTY MEDI-CAL PROPOSAL i i 1 i i Prepared by the Contra Costa County Health Services Department for submission to the California Medical Assistance Commission September 16, 1983 165 TABLE OF CONTENTS Page EXECUTIVE SUMMARY Program Highlights 1 Program Summary 4 INTRODUCTION 7 Local Administration 12 Prepayment Financing of Services 14 Primary Care Case Management 15 Beneficiary Options 16 Establishment of a Public/Private Partnership 17 PROGRAM DESCRIPTION 18 1.0 County Contract with State 20 1.1 Major Elements of County-State Contract 20 1.2 Medi-Cal Eligibility in Contra Costa County 21 2.0 County Contracts with Organized Health Systems(OHSs) 23 2.1 Major Elements of County/Organized Health System 23 Contracts 2.2 Contract Solicitation and Negotiation 24 2.3 Contract Payment 26 3.0 Benefit Package 27 4 .0 Responsibilities of the Primary Care Case Manager 29 5.0 Standards for Organised Health Systems 31 6.0 Monitoring and Auditing of Organized Health Systems 33 7.0 Beneficiary Enrollment 34 7.1 Eligibility Determination Process 34 7.2 Dual Choice Information Program and Selection 34 of Provider 7.3 Change of OHS 35 7.4 Special Populations 3k 8.0 Proposed Modifications to Eligibility Criteria 38 6.1 Health Partnership/Share-of-Coat Eligibles 38 6.2 Guaranteed Enrollment 40 9.0 Program Staffing 41 9.1 Staff Overview 41 9.2 Program Specifications 41 10.0 Evaluation Design 45 10.1 Introduction 45 10.2 Hypotheses 45 10.3 Methodology 46 10.4 Bibliography for Review of the Literature 55 166 APPENDICES Health Maintenance Organizations Serving Contra Costa County Appendix A Contra Costa Health Plan - Description Appendix B Eligibles Appendix C Provider Contracting Appendix D Benefits Appendix E Contra Costa County' s Federal Health Partnership Proposal - Excerpts Appendix F Article 2.8, Assembly Bill 799, Appendix G "County Health System" Contra Costa Health Coalition' s Public/Private Cooperation Task Force Report - Excerpts Appendix H Eligible and Provider Maps of Contra Costa County Appendix I Summary of Communications to the Community and Medi-Cal Beneficiaries Appendix J Curricula Vitae of Rey County Personnel Appendix R Implementation Plan Appendix L 167 EXECUTIVE SUMMARY 168 PROGRAM HIGHLIGHTS Contra Costa County is proposing to contract with the State of California to transfer the management of health care for Medi-Cal beneficiaries from the State to Contra Costa County with the goal of providing high quality, accessible health care to all !fedi-Cal recipients. The authority for such a contract is contained in California State Statutes of 1982, welfare and Institutions Code Sections 14087.5 - 14087.95, as enacted by AB 799. The objectives of the proposed contract are to: • Demonstrate that a case managed health care delivery system will reduce total Medi-Cal expenditures for services provided to beneficiaries residing in Contra Costa County. • Improve the quality of health care provided to Medi-Cal beneficiaries. • Improve Medi-Cal beneficiary access to health care services through enrollment in an organized health system. • Provide a comprehensive benefit package to Medi-Cal beneficiaries. • Establish a system that is more responsive to local needs and concerns. To carry out these objectives, Contra Costa County will: • Contract with the State of California to provide services at a negotiated percentage less than the expected cost of providing these services on a fee-for-service basis. • Negotiate contracts with organized health s stems on a capitated, prepaid reimbursement basis to euro 1 Contra Costa County Medi-Cal beneficiaries. • Establish a benefit package to be provided to beneficiaries that will, at minimum, meet Federal Medicaid and State Medi-Cal requirements. • Require a primary care case management system to be established by each contractor. This will guarantee that every patient has a primary care physician who is responsible for locating, monitoring, and coordinating all health care services received. • Establish standards for each contractor based on local needs and concerns. Areas to be covered are marketing, quality assurance, utilization control, financial resources, •patient relations, and enrollment. - 1 - 169 Program Highlig 9/16/83 • Perform monitoring and periodic audits of each contractor's compliance with County standards. • Enroll Medi-Cal beneficiaries in an organized health system. • Establish a Medi-Cal prram staff within the County Health Services Department to be responsible for continued program planning, administration of ongoing operations, and evaluation of program accomplishments. Contra Costa County's innovative approach to the provision of health care service is based on its experience in providing case managed care to the indigent on a prepaid, capitated basis. This approadh has demonstrated that it is possible to provide high quality, accessible services to Medi-Cal beneficiaries at a lower cost then the current fee-for-service system. Contra Costa County's program provides the following benefits: • For the Federal Government - Decrease in total dollars spent on the Medi-Cal program - Increased quality of care - Access to care assured for Medi-Cal beneficiaries - Disenrollment opportunity maintained - Provides an opportunity to evaluate a locally administered prepaid capitated system - Provides an opportunity to study varying approaches to case managed service delivery • For the State of California - Decrease in total dollars spent on the Medi-Cal program - Financial risk transferred to the County - Decreased administrative responsibility for the management of Contra Costa County's Medi-Cal program - Increased financial accountability of providers via a locally administered finance and payment system - Increased quality of care - Access to care assured for Medi-Cal beneficiaries - Provides an opportunity to evaluate a locally administered prepaid capitated system - Provides an opportunity to study varying approaches to case management service delivery 2 170 Program Highlights/16/83 • For Contra Costa County - Maximum control over the Medi-Cal dollars spent in the County - Increased quality of care - Access to care assured for Medi-Cal beneficiaries - Standard setting with flexibility to meet local concerns and needs of special populations - Increased ability to identify provider and beneficiary concerns through local administration of the grievance procedure - Allows the County to expand its business management approach to health care delivery • For the Beneficiary - Increased quality of care - Access to care assured for Medi-Cal beneficiaries - A coordinated delivery of services that includes a comprehensive benefit package and a prevention oriented approach to individual health care management. - Better access to a grievance process • For the Providers - Increased knowledge of and control over each patient's total health care program due to physician's role as case manager - More stable patient population - More stable, reliable reimbursement for services provided to Medi-Cal patients through a prospective payment system - Simplified billing procedures - Greater access to provider grievance mechanism through locally administered procedures 3 - 171 .Program Summary, 6/83 • PROGRAM SUMMARY COUNTY CONTRACT WITH STATE Contra Costa County is proposing to contract with the State of California to manage the Medi-Cal program for the County's Medi-Cal beneficiaries. State funding will be on a fixed prepayment basis amounting to less than anticipated fee-for-service expenditures. The County will assume total fiscal and administrative responsi_iility for providing or arranging for the provision of services to eligible beneficiaries. Under the terms of this contract, the County will ensure the provision of cost-effective, comprehensive, accessible, quality health care , services to Medi-Cal beneficiaries using a case management delivery system approach. ORGANIZED HEALTH SYSTEMS The County will negotiate capitated, prepaid contracts with organized health systems (OHSs) . For the purposes of this proposal, an OHS is defined as: any entity that is responsible for providing, arranging, and/or paying for Medi-Cal services to Medi-Cal beneficiaries, including but not limited to health maintenance organizations, prepaid health plans, independent practice associations, non-profit medical care foundations, preferred provider organizations or other health care service plans, or other entities which Contra Costa County determines are capable of meeting its requirements including the certification requirements set forth in the Knox-Keene Act (Chapter 2, commencing Section 1340) of Division 2 of the Health and Safety Code and regulations adopted thereunder and is willing to accept payment on a capitated, at-risk basis. COUNTY CONTRACTS WITH ORGANIZED HEALTH SYSTEMS The County plans to contract with organized health systems to assure reasonable access to services in. all parts of the County. Contracts will be solicited through a negotiated procurement pro- cess. This method allows for the possibility of negotiations before an award is made. Issues which may be negotiated between the County and the OHS'S include rates of payment, services, beneficiaries to be enrolled, risk sharing, and County/contractor obligations. Contract awards will be based on relative prices, financial stability of the organization, beneficiary access to services, ability to perform primary care case management, and ability to comply with any other financial, quality and program- matic criteria established by the County, including the ability to meet the Knox-Keene certification requirements as specified. The intent of this contract solicitation process is to encourage the participation of all organized health systems serving Contra Costa County residents. 4 172 Program Summary, 16/83 • BENEFITS The County will guarantee that the benefit package for each beneficiary complies with State and Federal Medicaid requirements and promotes cost-effective, coordinated, and comprehensive care. In addition to providing a negotiated range of services, each contract provider will be required to provide primary care case management, prevention, and health promotion services. Contracting OHSs will negotiate a basic benefit package with the County for which they will be responsible. Any benefits not provided or arranged for by a contractor will be arranged for by the County. In all cases the primary care case manager will be ` responsible for ordering and approving all services provided to each Medi-Cal beneficiary. PRIMARY CARE CASE MANAGEMENT All contract OHSs will be required to provide a primary care case manager for each Medi-Cal enrollee. Primary care case management achieves the County's objectives of providing high quality, coordinated and cost-effective care for Medi-Cal beneficiaries. A primary care case manager is usually an internist, general or family practitioner, pediatrician, or obstetrician/gynecologist who agrees to take the responsibility of providing primary care services and of locating, monitoring, and coordinating all inpatient, outpatient, specialty and ancillary care a patient receives. The County proposes to evaluate the effectiveness of primary care case management under different methods of reimbursement and under different organizational structures. STANDARDS The County will establish local OHS standards which are based on Waxman-Duffy Prepaid Health Plan requirements and Knox-Keene Act Certification Requirements. These will be modified to accommodate local needs and concerns. These standards will address access, quality assurance, utilization review, enrollment, financial resources, marketing, and beneficiary relations. A locally administered program will enable the County to develop standards which are suited to the abilities of local providers and the needs of the County's beneficiaries. MONITORING AND AUDITING The County will also assume responsibilty for monitoring and auditing OHSs in compliance with the established standards. This local and ongoing review of the services and care provided 5 173 ' PrSgram Summaryt`�9/16/83 to beneficiaries will lead to a program which can be modified and improved to respond to the concerns and needs of all parties. BENEFICIARY OPTIONS The Contra Costa County managed Medi-Cal system is designed to offer beneficiaries a choice of both organized health systems and primary care case managers whenever possible. The County will aggressively seek contracts with OHSs serving its residents in order to provide as wide a choice of OHSs as possible. It will guarantee a choice of primary care case managers for these beneficiaries who choose the Contra Costa Health Plan'and require other OHSs to provide this choice as part of their primary care case management system. • • • - 6 - .174 THE BOARD OF SUPERVISOR= OF CONTRA COTTA %WUffY. CALIFORNIA AdopW 944 Order On September 27, 1983 .r!►"UoNowMvole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Overpayment of unsecured property taxes by Pacific Ceiling Systems The Board having received a September 14, 1983, letter from Brent Kone, President, Pacific Ceiling Systems, requesting a reduction in unsecured property taxes on a compressor, valued at $375. 00 and tools, valued at $3,712.00, which had been sold prior to statement date; IT IS BY THE BOARD ORDERED that the aforesaid correspondence is REFERRED to the County Assessor and County Tax-Collector. C of 6 .Deputy Orap. Dept.: ' Clerk of the Board - cc: County Assessor County Treasurer-Tax Collector County Administrator C7' 5^ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak and Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Penthouse Building Height Exemption The Board having received September 13, 1983 and September 21 , 1983 letters from Ingrid Werner, 264a Arlington Avenue, Kensington, California 94707, requsting an explanation with respect to new construction of an astronomical observatory at 131 Lawson Road, Kensington Area, and the procedures of the Planning Department and Bulding Inspection Department in allowing this type of structure in a residential neighborhood without a public hearing; and Mrs . Werner having appeared and objected to the owner of the aforesaid property being issued a building permit, commenting that the former green dome was of metal and had no doors or windows to the outside, that it could only be used for astronomical obser- vation of the sky, but that the new structure is of standard construction, has doors and windows just like any living space and allows people to sleep there, walk on the roof, look down through windows , etc .; and Mrs . Werner having advised that in her opinion the new structure violates the height limitation as it is now four stories high, and Mrs . Werner having demanded a public hearing on the issue; and The Board having requested the Director of Planning to review the matter and report to the Board later in the day; and Later in the day, the Director of Planning having appeared and having advised that in approving the bullding permit application as to the zoning code, the Planning Department had determined that the observation room was a penthouse and therefore exempt from the building height limitations in the zoning codes, and having further advised that the room has no bathroom nor kitchen and is unheated; The Board thereupon ACKNOWLEDGED receipt of the report from the Director of Planning and REQUESTED that he review the ordi- nance code provisions governing this situation. •ower cwlffy thst 10%b 0 Mw aM CONW CO"a w.trove U*"ow weend on*4 n*nw d mo &"y of surrvioo Z77' owr. JA.CLSSOU, COUNTY CLERK W4 on ofaafo CIGAL of OW Bawd Ry v .00" cc: Director of Planning County Counsel Director of Building Inspection THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ September 27 , 1983 by the following AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Proposed Regional Waste-To-Energy The Board having received a letter dated September 15, 1983, from Dianne Feinstein, Mayor, City of San Francisco, in response to the Chairman's letter of August 24, 1983, in which he proposed that the City of San Francisco explore the possibility of establishing a regional waste-to-energy project; and Mayor Feinstein, having advised that Deputy Mayor, James Lazarus, City of San Francisco, will be coordinating such a joint staff meeting and will be requesting the partici- pation of the Chief Administrative Officer, the Department of Public Works, President of the Board of Supervisors and Consultants in the City of San Francisco, and will be notify- ing the Contra Costa County Board of Supervisors of said meeting in the near future. IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director, the Director of Planning and to the West Contra Costa Sanitary District. I h"b~lry that thkia a hwandeol,wl eo�yOf sn:;c::"2n to{e�and enterW on the mlrwtis of the Baard of SupervhWv On the date shown. ATTESTED:, J.R. OLESOY, COUNTY CLERK -and ex Oftio C/eik of the Board Byx/ Deputy Orig. Mpt.: Clerk of the Board cc: County Administrator Public Works Director Director of Planning West Contra Costa Sanitary District 177 , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by tM following vole: AYES: Supervisors. Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Deer Habitat Protection The Board having received a letter dated September 20, 1983 from Harold C. Cribbs, Executive Secretary, State Fish and Game Commission, advising that the Commission is charged with the respon- sibility to protect and enhance deer herds throughout the State, is concerned over the loss of critical deer habitat as a consequence of the development of land which formerly provided valuable wildlife habitat, and is therefore seeking information with respect to the Board' s policy related to deer habitat protection with direct reference to the County's General Plan and its implementation; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Planning for response with the request that he detail the relationship, if any, between the County and the refuge at the Concord Naval Weapons Station. 1 hereby Cert!ty that this Is a true andeormteopy of ac acHor�t2ken and entered on the minutes of the Board of 3­40TV139A on tho dobe s;:07,rn. ATTW`;TED: 017 /a r J.R. OLSS^;r. CC �rf CLLi ;: and ex osuscio Coc::j of the Dcard By- Oopuq Orig. Dept.: Clerk of the Board CC: Director of Planning County Administrator 178 To; BOARD OF SUPERVISORS CoIlra FROM: M. G. Wingett, County Administrator A)�st DATE: September 21, 1983 SUBJECT: Well Drilling Bonding Requirements SPECIFIC REQUEST(S) OR RECOMMENDATION(S) A BACKGROUND AND JUSTIFICATION RECOMMENDATION: Refer report of Health Services Department to Water Committee. BACKGROUND: On June 7, 1983, the Board referred to the Health Services Director and County Counsel for report a letter from Roy W. Mays expressing dissatisfaction with the $5,000 bonding requirement of the County for the drilling of wells. The Assistant Health Services Director--Environmental Health, has now filed a memorandum with the Board which is concurred in by County Counsel explaining the reasons for the bonding requirement and suggesting that his report be referred to the Board's Water Committee (Supervisors McPeak and Torlakson) for a more comprehensive discussion with all affected parties. We concur with this recommendation. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER SIGNATURE(S) ACTION OF BOARD ON September 27. 983 APPROVED AS RECOMMENDED OTHZR VOTE OF SUPERVISORS X UNANIMOUS (ABSENT A 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON TME DATE SHOWN. Mr. Roy Mays Cc: Supervisor McPeak ATTESTED Supervisor Torlakson J.R.46LSSON. COUNTY CL RK County Administrator D EX OFFICIO CLERK OF THE ROAJI y County Counsel Health Services Director Mesa/7-43 my DEPUTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ September 27, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: Supervisor Fanden SUBJECT: Hazardous Waste Task Force The Board on August 16, 1983 having referred to the County Administrator an August 8, 1983 letter from Supervisor S. W. McPeak suggesting the formation of a Hazardous Waste Task Force and having made other recommendations related thereto; and The County Administrator having submitted a September 23, 1983 letter to the Board making certain recommendations in relation thereto; and Supervisor Fanden having expressed concerns because no data is available on the cost of the proposed Task Force, and having recommended that the proposed steering committee consider and report back to the Board on the cost issues in addition to the other recommendations made by the County Administrator, and having expressed her opinion that the same goals could be accomplished by simply augmenting the Solid Waste Commission and asking them to carry out the proposed charge to the Task Force; and Leslie Stewart, on behalf of the League of Women Voters, having indicated that while the League could not co-sponsor the Task Force, they would like to be involved; and Supervisor McPeak having recommended that the League of Women Voters be added to the proposed steering committee; IT IS BY THE BOARD ORDERED that: 1. The Board agrees to co-sponsor a Hazardous Waste Disposal Task Force with the California Manufacturers association, the California Foundation on the Environment and the Economy, and the Sierra Club, if the latter is agreeable. 2. A Hazardous Waste Disposal Task Force is hereby created to consist of between 20 and 25 members. 3. Supervisor McPeak is appointed as the Board's representative to convene a Steering Committee consisting of representatives from the Board, the California Foundation on the Environment and the Economy, the California Manufacturers Association, the Sierra Club, and the League of Women Voters. The responsibility of the Steering Committee will be to decide on the exact size and composition of the Task Force, determine who will make appointments to the Task Force, reconmend a final charge for the Task Force, determine the estimated cost of and means to fund the Task Force's work, and report back to their respective organizations. The Steering Committee should be asked to report back to their respective organizations by November 1 , 1983. The County Administrator is directed to staff the Steering Committee. �ewMere:..trh►thrt tt�rk•nwandoonrct�ya Dowd Of and«ftw an me miiwtas or the Orig. Dept.: County Administrator PNV60aoi"thodiNsl►oMn. 01 cc: Members of Steering Committee ATTESTS 1 Planning Director ` Public Works Director J R. OLSSON, cowry CLERK Health Services Director 'snd ex oNkio ClOrk-0100 Bond Director, OES Solid Waste Commission &my THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 by tifN following vote AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize Execution of Fueling Facility Lease Buchanan Corporate Properties The Public Works Director recommends that the County enter into an agreement with Buchanan Corporate Properties to allow the installation of a jet fuel fueling facility on their leased premises for the purpose of fueling Buchanan Corporate Properties aircraft only. The term of this agreement shall coincide with the master lease and payment for said privilege shall initially be six cents ($.06) per gallon for all fuel delivered into the fuel storage tanks, the fuel flowage fee to be evaluated annually beginning July 1, 1985. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Chairman is AUTHORIZED to execute said fueling facility lease. IwN�wrlw tlr t�1�•U11s�1/MwMM!of W e5ohm toiw wr wftN as dw Mesa*el rr @wS of gwpwvh m on Ow dft Waim AMMO., Ll"- d.1.4 ltd J.t1.OLS!:Otr,COUNTY CLOW en0"o!t!cio Qwk of M Bewd -1 w .Dow Orig. Dept. : Public Works/AIRPORT cc: County AdninistrAtor Public Works Director Accounting Division Lease Management Division Buchanan Corporate Properties (via Airport) - 1� 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 . by Hie folW&** voN: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize Execution of Lease _ Between Buchanan Corporate Properties 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 Buchanan Corporate Properties (a partnership) , for construction, maintenance and operation of a corporate nangar on the west side of Buchanan Field Airport, identified as Corporate Hangar Site 8. The term of this lease shall be for a period of thirty (30) years with a rental rate of forty five cents ($.45) per square foot per year, prorated to a monthly rate of $1,456.87. Cost of living escalators to be applied beginning after the fifth (stn) 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 Buchanan Corporate Properties, under terms as set forth in said lease. ikwebye rplom/itoobve- ----Wwewtrel =sen.n tMw aW wiend on fo w*los of dw Dwd of supwvls s on Ow dols*cam ATTESTM 98.3 �.�� J.R. CLSSSON. CGU,%M CLEM an0 ex OM:10 Clerk of YID 0r Urig. Dept.: Public Works/AIRPORT cc: County Administrator Public Works Director Accounting Division Lease Management; Division Buchanan Corporate Properties (via Airport) 182 TME BOARD OF SUPERMIOR: OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on September 27, 1983 by to inlao- lq vaft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN. None SUBJECT: Report from the Aviation Advisory Committee Re: Proposed Lease and Fueling Agreements Board Referral of September 20, 1983 At the September 20, 1983 meeting of the Board of Supervisors, the Public Works Director requested approval of a lease for construction, mainte- nance, and operation of Corporate Aircraft Hangar facility and fueling facility agreement on Buchanan Field Airport with Buchanan Corporate Properties. The Board having considered the request referred .the matter to the Aviation Advisory Committee for report back to the Board on September 27, 1983. In response to this referral, the Aviation Advisory Committee submits the following: "The Aviation Advisory Committee finds that the proposed leases and agreements of the Buchanan Corporate Properties are not in compliance with the Buchanan Policies and Standards for Development dated June 26, 1979, particularly Section 10. pages 11 and 12. Therefore, a variance procedure is required as specified under Variance Procedure Section J. pages 33 and 34. The Committee requests the completed variance be referred back to the Aviation Advisory Coomittee for consideration". IT IS BY 7K BOARD ORDERED that the request of the Aviation Advisory Committee is REFERRED to County Counsel to determine whether the proposed leases and agreements are in compliance with the Buchanan Field Airport Policies and Standards for Development, dated June 26, 1979, or whether compliance with the variance procedure is required. 1 IwN��Mlp fr1 Mls la a I�aM�rl�of an soon Won and wAaW on w wh Moa of M Maned of Supwvkom on M.role absum ATTESTED:, IL.4Z. -a 7, j-;r3 J.R.OLSS01I,COUNTY CLERK and ex olftlu Clerk of IM Naar+ orig. Dept.: Public Works/Airport cc: County Administrator Public Works Director Accounting Division Aviation Advisory Committee (via Airport) 183 aac.bo.referral.T9 BOARD OF SUPERVISORS OF CONTRA COSTA COMM CALIFORNIA Adopted this Omer on September 27, 1983 ,by Vw 1owow*n voN; AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report to the Board Buchanan Corporate Properties Lease and Fueling Agreement Buchanan Field Airport On September 20, 1983 the Board considered the matter of Buchanan Corporate Properties lease and Fueling Agreement, and deferred action on these matters for one week pending report from the Aviation Advisory Committee. The Public Works Director hereby submits the following information in support of his September 20, 1983 recommendation: 1. On January 11, 1983 the Board authorized the Public Works Department to advertise for bids for Corporate Hangar Facilities at Buchanan Field Airport. In said advertising the bidders were authorized "to operate totally independent from all other Airport tenants". Fuel facilities were not a forbidden use. 2. The newly approved Airport Layout Plan authorizes corporate hangar sites on the west side of the Airport. The sizes of these sites and the use has been clearly identified to both the County Board of Supervisors and the Aviation Advisory Committee. The Aviation Advisory Committee has reviewed this Airport Layout Plan and has approved the concept. Two members of the Aviation Advisory Committee participated in the approval of the bid to Buchanan Corporate Properties. All Fixed Base Operators had copies of the bid documents and were fully aware of the approved Airport Layout Plan. 3. The section of the Airport Policy and Standards for Development referred to by the Aviation Advisory Committee and the Fixed Base Operators as being in non-compliance is attached as Exhibit "A" - Section 10 Auxiliary Aviation Sites. The AAC referred to both sections a) and b) indirectly by re err ng to pages 11 and 12. Section b) applies to "aviation businesses" and the Buchanan Corporate Properties is not an aviation business, but a real estate firm desiring a corporate hangar for corporate owned aircraft. Section 10 a) appears to be the appropriate section for interpretation. The Public Works Director sees no violation of this section and the proposed fueling facilities is not considered a "competing" activity. Buchanan Corporate Properties is expressly prohibited from selling fuel to the general public and further can only service aircraft which are stored in the hangar and owned by partners with a minimum of a 5% interest in Buchanan Corporate Properties (a minimum investment of $25,000). Any aircraft in that hangar that does not meet these conditions would be required to purchase fuel -from the Fixed Base Operators. Buchanan Corporate Properties is installing jet fuel only and any aircraft using aviation gasoline would be required to purchase from the Airport Fixed Base Operators. Buchanan Corporate Properties currently has one aircraft of this type and one jet. 4. The Public Works Department is in the process of developing revised Airport Policy and Standards for Development which will clarify the issue of corporate development. Buchanan Corporate Properties is also in compliance with our planned standards which will be presented to the Board in the near future. The proposed Policy and Standards for Development for corporate leases desiring a fueling facility are: a. 20,000 gallons minimum storage per type of fuel. b. Leasing of a minimum of 30,000 square feet from the County. c. Developing of a hangar no less than 3,600 square feet plus 750 square feet of office space. d. No sale of fuel or services. - .184 -2- There is a potential for five additional sites on the Airport that could be developed to meet these minimum standards. Assuming an average of five (5) airplanes per site, this would be an additional twenty-five (25) aircraft over and above the ones that will be at the Buchanan Corporate Properties location. The Buchanan Airport is currently master planned to accommodate 850 aircraft, and the most recent count shows 615 aircraft. 5. A financial analysis of the three (3) east side Fixed Base Operators for the twelve (12) month period which ended June 30, 1983 along with the projections of revenues for the new Buchanan Corporate Properties site follows: DIABLO AVIATION Total square feet occupied 155,750 Total revenue from ground rental $16,500.00 Total revenue from concession 22,701.48 Total revenue from fuel 8,436.48 Total revenue $47,637.96 Revenue to Airport per square foot per year: $.31 NAVAJO AVIATION Total square feet occupied 148,150 Total revenue from ground rental $18,125.00 Total revenue from concession 11,920.03 Total revenue from fuel 5,962.29 Total Revenue $36,007.32 Revenue to Airport per square foot per year: $.24 PACIFIC STATES AVIATION Total square feet occupied 237,741 Total revenue from ground rental $27,898.00 Total revenue from concession 7,955.11 Total revenue from fuel 11,654.31 Total Revenue $47,507.42 Revenue to Airport per square foot per year: $.20 Average revenue from all Fixed Base Operators: f.24 per sq.ft.per year. BUCHANAN CORPORATE PROPERTIES Total square feet to be occupied 37,000 Estimated annual jet fuel usage 60,000 gallons Total revenue from ground rental $16,650.00 Total revenue from fuel (estimated) 3,600.00 Total Revenue $20,250.00 Revenue to Airport per square foot per year: $.54 185 • —3— The Public Works Director RECONENDS that the Board ACKNQiED6E receipt of the preceding report and further RECOINENDS that the agreements for Buchanan Corporate Properties lease and fueling facility submitted on September 20, 1983 be APPROVED. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. Ion*s8d"Swum I&a 1wandGMwlw ff4f ae 0~Won wW eaUnd an IM NAMW N Ma @Md of&*Wvbws on w.do**am ATTESTED: J.R.OLS:93M,COUN"CLOR and aY or`.icic 040 of aw Yoai� Orig.Dept.: Public Works/Airport cc: County Administrator Public Works Director Accounting Division Aviation Advisory Committee (via Airport) bo.report.board.T9 186 J) Should the County grant an option for additional airport property and/or facilities. the lessee will be required to exercise such option within a prescribed period of time, and may be required to pay for the right to secure such an option. Prospective tenants will be encouraged to secure adequate property at the- time of initial development to allow for expansion requirements within the leased site. (9) ]ixed Base Oterator (FBO) Sites. Although precedents are estab- lished by existing FRO agreements. this Paragraph (9) will endeavor to outline general policy for incorporation into any new or amended agreements the intent of such policy is to protect the substantial capital investment of all PBO's at Buchanan Field Airport. a) The County will require that an FBOs lease a minimum three (j) acre parcel of airport property for the construction of hangars, offices, auto parking@ aircraft apron, landscaping, etc.= construct at least one hangar including offices, shops, parts storage. lounges. etc. of not less than 18.000 square feet= construct paved apron and on-site taxiways for ingress/ egress to the aircraft operating area and to hangar facilities. and for the parking of lessee's aircraft= invest a. minimum amount of capital determined to be not less than the replace- ment value of like facilities at Buchanan Field Airport= and to provide comprehensive FBO sales and services as defined in Section C (Glossary). b) Any airport lessee who does not meet the requirements out- lined in a) above will not be permitted to engage in any of the stated FBO sales and service activities. (10) Auxiliary Aviation Sites. a) In addition to FBO sites. the County will lease additional airport sites for open and/ or enclosed storage of aircraft based at Buchanan Field Airport. Such proposed private devel- opment must demonstrate a need to serve the aviation community and give evidence that such development will not compete with PBO operations. The County policy of encouraging development of new aircraft storage areas. including T-hangars. by the investment of private capital is affirmed and will be continued. Use of such lessee aircraft storage accommodations by air- craft owners will expressly prohibit any type of aviation activity that directly or indirectly competes with FDO operations, or the operation of any other duly authorized aviation business at Buchanan Field Airport. b) In addition to FBO sites and those sites leased for storage of based aircraft. the County may lease additional sites for other aviation businesses providing that such businesses do 11 EXHIBIT "A" 187 not in any May compete with sales and service privileges granted to Buchanan Field Airport FBO's by lease agreement. Examples of such an auxiliary aviation activity might include a private corporate hangar, distribution warehouse. unique aviation sales and services, etc. with regard to such matters. the County will endeavor to exercise careful and considered judgment to protect the interests of existing aviation tenants, while at the same time responding to the needs of the aviation industry and the flying public in general. E. BUILDIN3 STANDARDS a RESTRICTIONS (1) Setback Lines. The County hereby establishes the following minimum front, side and rear site setback lines prohibiting the construc- tion of all buildings and structures, permanent or temporary, within the stated distances from site boundary lines. from curbs and sidewalks and from taxiways and runways mairtained for public use on the boundary of or within the site. Front setback lines shall be measured from the existing curb or where applicable the designated curb line, and side and rear set- back lines shall be measured from the site boundary lines, and shall be as followsi a) The minimum front setback from the prig or secondary street curb line shall be twenty-five (2 feet for buildings and structures not exceeding fourteen (1 ) feet 1A height. thirty (30) feet for buildings and structures from fourteen (14) to twenty-live (25) feet in height and thirty-live (35) feet for buildings and structures exceeding twenty-five (25) feet in height, unless greater distances are required on account of utility easements. b) The minimum side setback from the site boundary line shall be fifteen (15) feet for sites up to and including two hundred (200) feet in width and twenty (20) feet for sites over tufo hundred (200) feet in width. unless greater distances are required on account of utility easements. c ) The minimum rear setback from the site boundary line shall be twenty (20) feet unless a greater distance'is required on account of utility easements. Corner sites shall conform to minimum front setback requirements for each of the primary and/or secondary frontage streets and to minimum side setback requirements. Corner sites are deemed to have neither rear boundary lines nor rear setback lines. when more than one building or structure is proposed for a site, each building or structure shall be deemed to be located on a separate site and applicable setback requirements shall apply to each such situ provided. however. that this requirement may be 12 18� TO: BOARD OF SUPERVISORS c � FROM: Finance Committee 40Caft Goso DATE: September 12, 1983t.J�X "7 SUBJECT: Public-Private Sector Funding for Family and Children Services SPECIFIC REQUEST(S) OR RECOMMENDATION(S) ! BACKGROUND AND JUSTIFICATION Recommendation Authorize preparation and mailing of flyers soliciting contributions to the County for family and children services; the mailing is to be made only to those property owners whose property tax is paid by the lending institution and in those instances in which tax bills for parcels under single ownership are grouped. Background As a result of the County's financial problems, many requests for needed family and children services cannot be funded in the 1983-1984 budget. A request was submitted to the County that a solicitation be made to property owners for contributions to the County to be used for this purpose. County Counsel advises that the County can include with its tax bill a solicitation for contributions to the County conditioned upon use of the funds for specified purposes within the authority of the County. Mr. A. P. Lomeli, County Treasurer-Tax Collector, advises that the current tax bill for)n cannot accommodate the information needed for a solicitation. It will be necessary, therefore, that a separate flyer be prepared for inclusion with the tax bills. The addition of a flyer to the tax bill packet forwarded to property owners will increase total postage cost by $22,000; however, the insertion of the flyer with tax bill information in those instances where the bill is paid by the lender and where bills are grouped for properties under a single owner- ship will not result in any significant increase in postage expense. The solicitation would reach about 130,000 property owners under the more limited mailing. The expense of printing the flyer and the additional clerical costs incurred by the Treasurer-Tax Collector in segregating and accounting for the contri- butions is not considered to be significant and can be accommodated without any budget adjustment. It is recommended that this proposal serve as a pilot project and the results reported to the Board. The desirability of continuing with another solici- tation, perhaps on a more extensive basis, in fiscal year 1984-1985 can be determined following evaluation of the results attained this year. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR xx RECOMMENDATION OF BOARD COMMITTEE xx APPROVE OTHER SIGNATURE(S) Supervisor T. Torlakson Supervisor S. W. McPeak ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS X UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED September 27, 1983 Treasurer-Tax Collector J.R. OLSSON. COUNTY CLERK ND EX OFFICIO CLERK OF THE BOARq M282/7-83 BY DEPUTY TO: BOARD OF SUPERVISORS ' FROM: INTERNAL OPERATIONS COMMITTEE Contra C a I5ATt: September 22, 1983 C`r"" "1 SUBJECT: PROGRAM OPTIONS TO HANDLE DETENTION SYSTEM OVERCROWDING -EC I F I C REQUEST(S) OR RECO►MENDAT 1 ON(S) S BACKC-ROUND Atm JUSTIFICATION Recommendations: The Internal Operations Committee recommends that the following recommendations, as proposed by the Correctional Facility Planning Task Force, be adopted: 1. If foundation funding is approved for the Probation Department's Home Detention Program, the $184,260 grant should be accepted. (Approval is anticipated momentarily.) 2. The Correctional Facility Planning Task Force should be designated as Advisory Group for the Home Detention Program. 3. The Criminal Justice Agency should develop a specific evaluation plan for the Home Detention Program as part of their continuing planning and monitoring responsibilities regarding jail overcrowding options, as detailed in the Correctional Facility Planning Task Force's report of September 19, 1983. 4. Assessment of the impact of the Home Detention Program on overcrowding should be made in concert with the ongoing monitoring of the de`icention system population. (Recommendations regarding implementation of the next facility and/or program option(s) will be made after further monitoring and assessment.) 5. Consideration should be given by the Sheriff and judges regarding extending the Work Alternative Program sentence limit from 15 days to 30 days. 6. The Correctional Facility Planning Task Force should explore the desirability of propos- ing legislative changes in current accelerated release legislation, or other legislation affecting jail overcrowding at the County level. 7. County Parole should handle cases not covered by Home Detention, i.e., inmates not sentenced to a term of probation after jail and those inmates with holds and warrants from other jurisdictions. (If the Home Detention Program is implemented, and County Parole serves the previously described prisoners, it is assumed that the existing system and staff can screen and supervise these potential parolees.) Background: At Supervisor Fanden's request, Mr. Roemer summarized the Task Force's report of September 19. The report is based upon Board Order of August 23, 1983 and sets forth four program options :ONTINUCO ON ATTACINCNT; X res SIGNATURE: RECO.-CNOATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF DOA COMMITTEE OVC _ OTNER n slc++AnmLI51� Cy C h en Tom Powe .0,r ION Or 00^14 ON _ SeAember 27. 1983__. _._ Ana OVED As RECOMMENDED X OTHER X_ f Reference #1 above: Grant approved. voTc or supcnVISon$ 1 ►CREVY CERTIFY THAT THIS IS A TRUE UNANIMOUS (AOSENT ) AMID CORRECT COPY OF AN ACTION TAKEN AYES' NOES. AND ENTERED ON THE MI►AJTCS OF THE OOARD AUSENT: AUSTAIN: OF SUPERVISORS ON TFE DATC SHowri. cc Criminal Justice Agency (for distribution ATTESTCD September 27, 1983 to Task Force) J.R. OLSSON. COUNTY CLERK Sheriff-Coroner Ex pi Fl to CtERX Or Tri DDAnD County Administrator County Probation Officer DY _ �� � .00PUTII 1�G PROGRAM OPTIONS TO HANDLE ' •DETENTION SYSTEM OVERCROWDING 2 September 22, 1983 to relieve detention system overcrowding. These are: Home Detention, County Parole, Accelerated Release and the Work Alternative Program. Mr. Roemer further reported that the Task Force itself had met the morning of the 19th and adopted this report and the recommenda- tions contained therein. There was some concern expressed by the Task Force with respect to the Home Detention Program, including the possibility that the program, by taking low- risk offenders from the Work Furlough and Clayton Rehabilitation Centers, would not relieve overcrowding at the Martinez Detention Facility; that sentencing practices may be modified, which could counterbalance the overcrowding relief provided by the program; and that there could be some negative impact on the Work Furlough Center and Clayton Rehabilitation Center because of the need to fill those beds with a different classification of inmate. Another point was made that County Parole deals with the same pool of offenders, and this may reduce the possibility of developing a caseload of 75 persons in the Home Detention Program. Supervisor Powers indicated the Task Force apparently felt there are some potential problems involved in the Home Detention Program. He inquired how that affected the recommendations of the Task Force. Mr. Roemer replied that the Task Force feels the program has potential for relieving overcrowding at the MDF and ought to be implemented on an experimental basis. The Task Force feels these issues should be addressed as part of the evaluation of the program and that the Task Force itself will review periodically the program's progress and report back, as appropriate, to the Internal Operations Committee. Mr. Powers agreed. Supervisor Fanden asked about the status of the grant. Mr. Roemer reported the grant from the Edna McConnell Clark Foundation appears to be imminent and would be in the amount of $184,260. This will fund three teams, each consisting of a Deputy Probation Officer and a Probation Assistant and each team supervising 25 home detainees. The Probation Depart- ment is prepared to absorb the approximate $27,000 of operating cost that would be involved. Supervisor Powers inquired about the liability to the County of someone on home detention, and Mr. Roemer replied that the judgment to release will be by a judge via a probation modification request from the Probation Department. Assistant Sheriff Mitosinka reported on a meeting of the City Managers regarding possible expansion of the Sheriff's Work Alternative Program and some concern that was expressed about extending the program to persons with longer sentences, without the Sheriff's Depart- ment supervision. Further consideration will be given to this issue. The Assistant Sheriff further stated that the MDF continues to be overcrowded and recently has seen a high of 560 inmates. It is quite possible the Home Detention Program may not be a "no cost option", since the Sheriff may have to move inmates to empty beds at the Work Furlough and/or Rehabilitation Center for whom more supervision may be required. Mr. Roemer mentioned that the Task Force will also be discussing ideas to amend legislation that would give counties more flexibility in dealing with overcrowding, such as expanding the authority of the Sheriff in terms of accelerated release. Supervisor Powers supported the development of such a legislative package. It was the consensus of the Committee that the Task Force recommendations should be adopted and that the Home Detention Program grant should be accepted, if funds are awarded by the Foundation, and that the program should be implemented on an experimental basis. 191 TO: BOARD OF SUPERVISORS FROM: Internal Operations Committee �.�Jl fly Costa DATE: September 26, 1983 Cody SUBJECT: Appointments to Advisory Council on Aging SPECIFIC REQUEST(S) OR RECOMMENDATION(S) A BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: 1. Reappoint to the Advisory Council on Aging for terms expiring September 30, 1985 the following: AT-LARGE APPOINTMENTS Irene Diethelm Bea Hill Mary Jean Clark 209 Boulder Drive 1803 Virginia Ave. 3117 Golden Rain Road Antioch, CA 94509 Richmond, CA 94804 Walnut Creek, CA 94595 Katherine Oppenheimer Roberta Lumb Charlene Woloveke 3033 Shane Drive 33 Chapel 864 Dolphin Drive Richmond, CA 94806 Lafayette, CA 94549 Danville, CA 94526 Walter Blumst Aaron Goldenberg 265 Ivy Place 1236 Walker Ave. Orinda, CA 94563 Walnut Creek, CA 94596 Reappointment Nominated by Nutrition Project Council: Lela Sater 1928 Woodland Drive Antioch, CA 94509 2. Appoint to the Advisory Council on Aging to fill existing vacancies in the At-Large category, the following: Replacing Eloise Kucera for a term expiring September 30, 1984: Margaret Willis 516 Johnson Drive Richmond, CA 94806 Replacing Maurice Williams, Sr. for a term expiring September 30, 1985: Otto Henn 1066 Jensen Circle Pittsburg, CA 94565 X CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR X RECOM D MMITTRe _X—APPROVE OTHER _ SIGNATURES) N y C. Fanden Tom((( Powers ACTION OF BOARD ON toeple=er z/ APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS UNANIMOUS (ASSENTr�— ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE HOARD OF SUPERVISORS ON THE DATE SHOWN. CC: Clerk of the Board ATTESTED Director Area Agency On Aging J. . OLSSON. COUNTY CLERK County Administrator AND EX OFFICIO CLERK OF THE111OAR12— County Auditor-Controller &/6xw lalG Mama/7-es BY DEPUTY -2- 2. (continued) Replacing H. H. "Bud" Harr for a term expiring September 30, 1985: Jacqueline H. Christensen 18 Corte Encina Moraga, CA 94556 BACKGROUND: The Advisory Council on Aging recommends the reappointment of the above eight (8) members whose terms are expiring and who have indicated an interest in being reappointed. The Nutrition Project Council has nominated Mrs. Sater for reappoint- ment. The Advisory Council on Aging has screened the applications of those who have applied for the vacant At-Large seats. Our Committee has reviewed the applications and concurs with the recommendations made above. 193 To: BOARD OF SUPERVISORS FROM: Internal Operations Committee ""^ "� Costa DATE: September 26, 1983 Co(^ SUBJECT: Appointments to HMO Advisory Board SPECIFIC REQUEST(S) OR RECOMMENDATION(S) ! BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: 1 . Appoint to the HMO Advisory Board to the position representing Financial Management, to replace Robert A. Cusack whose term expired and who asked not to be reappointed, to a term expiring January 31 , 1986: Kenneth R. Klum 3 Loma Vista Drive Orinda, CA 94563 2. Appoint to the HMO Advisory Board to a position representing members of the HMO, to replace Mary Madrid for a term expiring January 31, 1984 and reappoint to a term expiring January 31 , 1987: Sally J. McGraw 5142 Smith Drive Martinez, CA 94553 BACKGROUND: Our Committee has reviewed the applications received for these vacancies and agree with the recommendations of the HMO Advisory Board on the above appointments. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR X RECOMMEND BOARD COMMITTEE X APPROVE OTHER SIGNATURES) ncy C. Fanden Tom Powers ACTION OF BOARD ON SeDtembPr 27- 1983 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS X UNANIMOUS (ABSENT ------ ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: Health Services Director ATTESTED September 27, 1983 County Administrator J.R. OLSSON. COUNTY CLERK Auditor-Controller AND EX OFFICIO CLERK OF THE 80 W) M342/7-83 BY DEPUTY To: BOARD OF SUPERVISORS �,(� FROM: Internal Operations Committee """ "`� Costa DATE: September 26, 1983 Cody SUBJECT: Appointments to Adult Day Health Planning Council SPECIFIC REQUEST(S) OR RECOMMENDATION(S) • BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: 1. Accept resignations of Lovie McIntosh, Clara Bright and Edie Harmon and apply Board policy. 2. Reassign Elizabeth MacKenzie from the Acute/Long-Teal Care seat to the County Health Program seat for a term expiring August 21 , 1987. 3. Reassign Barbara Rehborg from an Over 55 Years of Age seat to the Acute/Long-Term Care seat for a tern: expiring August 21 . 1987. 4. Change expiration date of seat previously held by Lovie McIntosh to expire August 21 , 1987. 5. Change expiration date of seat occupied by Annelle Rouse to expire August 21, 1987 and reappoint Ms. Rouse to that seat. 6. Reappoint William A. longshore, M.O. , to an Over 55 Years of Age seat with a term to expire August 21 , 1987. 7. Change expiration date of Area Agency on Aging seat occupied by Eloise Kucera to expire August 21 , 1987 and reappoint Ms. Kucera to that seat. 8. Change expiration date of Senior Transportation seat to expire August 21 , 1987. BACKGROUND: Staff to the Council recommend the above actions and our Committee agrees with the recommendations. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITT[[ X APPROVE OTHER SIGNATURE(S) Nancy C. Fanden Tom Powers ACTION OF BOARD ON September Z7 , 1983 APPROVED AS R[COMM[ND[D OTMtR VOTE OF SUPERVISORS X UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED September 27, 1983 Auditor-Controller J.R. OLSSON. COUNTY CLERK Health Services Director ND EX OFFICIO CLERK OF THE BOARD Welfare Director al 4A 195 M382/7-83 BY MOCZ DEPUTY C� BOARD OF SUPERVISORS FSI: Internal Operations Committee caft CAA3 DATE, September 26, 1983 C(XM SUBJECT: APPOINTMENT TO ADVISORY COMMITTEE ON THE EMPLOYMENT AND ECONOMIC STATUS OF WOMEN SPEC i F 1 C REQUEST(S) OR RECOMENDAT 1 ON(S) a MCPWIROJPD AND JUST 1 F 1 CAT 1 ON APPOINT to the Advisory Committee on the Employment and Economic Status of Women, Ms. Annette Barnes, to fill a Youth Category vacancy, with the term ending February 28, 1986. The Internal Operations Committee has received several applications for appointment to the Advisory Committee on the Employment and Economic Status of Women. The Chair of the Advisory Committee and the Manpower Programs Director both recommend the appointment of Ms. Annette Barnes to the Youth Category of the Advisory Committee. Our Committee has reviewed the applications and agrees with the recommendation from the Chair of the Advisory Committee on the Employment and Economic Status of Women and the Manpower Programs Director. The mailing address of Ms. Barnes is: 400 South 17th Street Richmond, California 94804 CONTINUED ON ATTACMIENT: _ YES SIGNATURE; i RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE .__ OTNER C. anden ACTION OF BOARD Sept-Amber 97T 1983 APPROVED AS RECOMMENDED OTOOM r VOTE OF SLOMEW I SMS 1 HEREBY CERTIFY THAT TH I S IS A TRUE X MAN 1 MOUS (ABSENT "''--' ) AND CORRECT COPY OF AN ACT 1 ON TAKEN AYES: NOES* AND ENTERED ON THE M I NIMS OF THE BOARD ABSENT; ABSTA 1 N: OF SUPERV 1 SOBS ON TW DATE SM11N. cc: Manpower Programs ATTESTED September 27 , 1983 County Administrator J.R. OLSSON, COUNTY CLERIC Annette Barnes APD Ex OFFICIO CLEW OF THE 100M Chair, Advisory Committee County Auditor .DEPUTY 196 TO: BOARD OF SUPERVISORS �` } FROM: Internal Operations Committee Cz "ra Costa DATE: September 26, 1983 CQy SUBJECT: Appointments to County Justice System Subvention Program Advisory Group SPECIFIC REQUEST(S) OR RECOMMENDATION(S) R BACKGROUND AND JUSTIFICATION REQUEST: 1. Reappoint to the County Justice System Subvention Program Advisory Group the following for terms expiring August 31 , 1985: Representing Chief George Straka Chief representing a city above median population of cities in Contra Costa County Cecil Heden A representative of a private agency that serves adult offenders / Rose Manning One representative from each of three private community-based adult or juvenile assistance agencies involved in the prevention or treatment of delinquency or criminal activity 2. Appoint to the County Justice System Subvention Program Advisory Group the following for a term expiring August 31 , 1985: Jane Beatty 1548 Arbutus Drive Walnut Creek, CA 94595 BACKGROUND: See attached letter from the Criminal Justice Agency. CONTINUED ON ATTACHMENT:X YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RFC 1 O BOARD COMMITTEE APPROVE OTHER fS�,� ,, SIGNATURE(S) Ncy C. Fanden Tom P ers ACTION OF BOARD ON ep em er , Ivuj APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS X ------ UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: Appointee - Jane Beatty ATTESTED September 27, 1983 197 County Administrator J.R. OLSSON. COUNTY CLERK Criminal Justice Agency AND EX OFFICIO CLERK OF THE BOARD Auditor-Controller 14saa/7-43 NY -44� � �4 �, __.. DEPUTY CRIMINAL JUSTICE AGENCY of CONTRA COSTA COUNTY CHAIRPERSON William A.O'Malley District Attorney Euecutive Director VICE-CHAIRPERSON Richard Rainey GEORGE ROEMER Sheriff-Coroner September 12, 1983 Honorable Nancy C. Fanden ' Honorable Tom Powers Internal Operations Committee Board of Supervisors Administration Building Martinez, CA 94553 Dear Supervisors Fanden and Powers: VACANCIES ON COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM ADVISORY GROUP On August 31, 1983 the terms of the following three members of the Subvention Program Advisory Group ended: 1. Chief George Straka Category 9 Chief representing a city above median population of cities in Contra Costa County 2. Cecil Heden Category 12 A representative of a private-agency that serves adult offenders 3. Rose Manning Category 14 One representative from each of three private community-based adult or juvenile assistance agencies involved in the prevention or treatment of delinquency or criminal activity. All three wish to be reappointed. The Contra Costa County Police Chiefs' Association is rgtommending the reappointment of Chief George Straka (see attached letter) . All three are experienced Advisory Group mealbers. I am recommending that all three incumbents be reappointed for another two-year term ending August 31, 1985. The County Administrator concurs in this recommendation. ...Continued Internal Operations Committee -2- August 12, 1983 In addition, there is one vacancy created by resignation in Category 14 (see category description above) . An Announcement of County Advisory Board Opening was distributed. One application for membership has been received from Jane Beatty of Walnut Creek. Mrs. Beatty is currently Executive Director of the Volunteer Bureau and formerly was Director of Friends outside. She has had considerable experience with the County justice system and, particularly, the use of volunteers within that system. A copy of her Personal Data Sheet is attached. For your information, I am attaching a copy of the Advisory Group membership roster. • �V truly your�s�, W-F* GEORGE RO Executive Director GR/jw Attachments (3) To: BOARD OF SUPERVISORS - `- - FROM: Internal Operations Committee —C—" --� osta DATE: September 26, 1983 Ca^ SUBJECT: Appointments to Loan Review Panel--Community Development Housing Rehabilitation Program SPECIFIC REQUEST(S) OR RECOMMENDATION(S) ! BACKGROUND AND JUSTIFICATION REQUEST: 1. Appoint to the Loan Review Panel for the Community Development Housing Rehabilitation program the following for terms expiring December 31, 1984: Catherine Quintero Citizen Representative 911 Walnut Street Martinez, CA 94553 Johanna Boslin Housing Finance Field Representative 219 Rainbow Lane Pleasant Hill , CA 94523 2. Reappoint to the Loan Review Panel for.a term expiring December 31, 1984: James R. Briscoe Housing Finance Field Representative 401 Zinfandel Drive Clayton, CA 94507 BACKGROUND: Ms. Quintero replaces Wilbert Cossel. Ms. Boslin replaces Ms. Jimno. There were no other applicants. Mr. Briscoe is seeking reappointment. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR X RECOMMENDATION OF SOARD COMMITTEE APPROVE OTHER SIGNA�RE(S) NaC. Fanden �6m�P ers ACTION OF BOARD ON SPp#omhPr ?7, 1981 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS X UNANIMOUS (ABSENT ------ ) I HEREBY CERTIFY THAT THIS Is A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: Clerk of the Board ATTESTED SentEmhar 77, 1993 Loan &Grant Review Panel J.R. OLSSON. COUNTY CLERK Via Building Inspection AND EX OFFICIO CLERK OF THE BOARD Building Inspection Dept. Director of Planning M21112/7•4112 County Auditor-Controller BY DEPUTY 198 County Administrator 7i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of the 1983) County Charity Drive ) RES11111.l1TION NO. 83/1064 WHEREAS the United Way of the Bay Area and the Combined Health Agencies Drive are about to begin their 1983 campaigns for funds; and WHEREAS the campaigns will, if successfully conducted, provide financing for a variety of community organizations; and WHEREAS these organizations serve commendable purposes such as the prevention of illness, indigency, and delinquency; and WHEREAS employees of Contra Costa County and other governmental entities . within the County have been requested to participate actively in the 1983 campaigns of the United Way of the Bay Area and the Combined Health Agencies Drive and contribute to the funds which are used to financially support member organizations; and WHEREAS this Board of Supervisors endorses a single charity drive among County employees to allow them the opportunity to donate to either or both of these fund raising organizations; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that J. Michael Walford, Director, Department of Public Works, is designated as Chair for the 1983 Charity Drive campaign among County employees; and BE IF FURTHER RESOLVED that Robert Schroder, Chair, Board of Supervisors, is designated to serve as Honorary Chair for said campaign; BE IT FURTHER RESOLVED that the following County employees are appointed to serve as the Charity Drive campaign Chairpersons within their respective departments: Department Department Head Department Chairperson Administrator M. G. Wingett Sherri Roe Agriculture J. H. deFremery Ed Meyer Animal Services D. Iwasa Mike Ross Assessor C. Rush Ed Cozens Auditor-Controller D. L. Bouchet Tom Cunningham Building Inspection R. W. Giese G. H. McConnel Clerk-Recorder J. R. Olsson T. Chamberlain I. Zwenner S. Gonsalves R. Malfatto Community Services I. D. Berk Ida Burke County Counsel J. B. Clausen Pat Covington District Attorney W. A. O'Malley John Cristolos Emergency Services C. Williams Mae Recktenwald Fire Districts: Contra Costa W. Maxfield Mike George Moraga D. Skinner Capt. Wandel Orinda D. Evans Asst. Chief Luihn Riverview V. Aiello Jackie Brown West County C. Schwab Fire Marshall Hooper Health Services A. S. Leff Charles Cannon Housing Authority P. Villarreal Richard Martinez Library E. Siegel Sherry Crowe Marshal R. Davis Philip Chavez 199 Municipal Courts: Bay R. Gordon Linda Livingston Delta N. Rampani Joan Stine Mt. Diablo M. Eck Pauline Tebo W.C.-Danville R. Chiesa Elana Suarez Personnel H. Cisterman Shelly Pigghin Planning A. A. Dehaesus Ron DeVincenzi Private Industry Council A. Miner Dorothy Gill Probation G. S. Buck Maxine Maas Publ;c Defender P. R. Murphy Rita Larsen Public Works J. M. Halford Sara Hoffman Retirement B. J. Lanoue Irene Seagoe Sheriff-Coroner R. K. Rainey John Murdock Social Service R. E. Jornlin Carole Allen Superior Courts L. LeTellier Scott Beseda Treasurer-Tax Collector A. P. Lomeli Sal Amantea Veterans' Resources E. R. Rieger Dorothy Harkness BE IT FURTHER RESOLVED that all public employees in Contra Costa County are urged to contribute within their means to the County Charity Drive. BE IT FURTHER RESOLVED that the official time span for the 1983 County Charity Drive shall be October 10th to October 21st. BE IT FURTHER RESOLVED that the Board endorses a raffle as a means of encouraging participation in the Charity Drive by making it fun for the employees and hereby pledges three days off, with pay, to the employee who wins the grand prize in the raffle. ���r..�rrrr�.r•twwr«�..��wra w asyw Ohm and wIMN M M intoe of M Mrd M Supwvbm m M do%dmm ATMTEW. N.J. fi4- .77_ i 9 J.R. OuiON.COUNTY CLONE wA as*Mae Cwt of Me Mr By Orig. Dept: County Administrator c/o Marilyn Burke cc: Public Works Director All Department Chairpersons Listed jmw.res.t9 RESOLUTION NO. 83/1064 U L TO: BOARD OF SUPERVISORS ra FROM: Robert E. Jornlin, Director, Social Service Department `"�"�.}",, A. S. Leff, M. D., Director,Health Services Department Costa DATE: September 14, 1983 W ^ SUBJECT: APPROVAL-LONG TERM CARE PILOT PROJECT SPECIFIC REQUEST(S) OR RECOMMENDATION(S) it BACKGROUND AND JUSTIFICATION The Health Services Director and County Welfare Director having jointly presented a proposed model for a County Long Term Care Pilot Project developed by The Long Term Care Working Group in accordance with the 'Board's charge of December 14, 1982; and the Board having concurred that the Pilot Project be Implemented to test a parallel public/private system in Central and West County using existing resources; IT IS BY THE BOARD ORDERED that the proposed model for a Long Term Care Pilot Project be adopted and that the Health Services Director and County Welfare Director proceed with implementation with the Project, to begin client service by January, 1984 to run for one year after a full client caseload of 60 to 100 persons is obtained, and further that Project Long Term Care Board will report back to the Board of Supervisors on the Project at the end of the Project period. CONTINUED ON ATTACHMENT: YES SIGNATURE: X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURES) ACTION OF BOARD ON 3 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: Health Services Dept. ATTESTED Z�.J,2 d)+ Ac 3 Social Service Dept. J.R. OLSSON. COUNTY CLERK (Attn: Contracts Unit) AND EX OFFICIO CLERK OF THE BOARD County Administrator 20 -4 County Office on Aging Masi/�-�a BY DEPUTY To: BOARD OF SL.'ERVISORS _ �3 FROM: Internal Operations Committee CMra Costa DATE: September 26, 1983 C40^ SUBJECT: Review of the Recommendations of the 1982-1983 Grand Jury SPECIFIC REQUEST(S) OR RECOMMENDATION(S) B BACKGROUND AND JUSTIFICATION RECOMMENDATIONS Coordination and cooperation between the Board of Supervisors and Grand Jury be improved by implementation of the following measures: • The 1984 Internal Operations Committee should review the County Adminis- trator's proposed responses to the 1983-1984 Grand Jury's recommendations with members of the Grand Jury in advance of the full Board hearing; Is The Grand Jury be invited to designate a member as liaison with each Board committee for informational purposes; and • The Grand Jury be furnished a schedule of the meeting time of all Board committees so members may attend if desired. BACKGOUND The Internal Operations Committee met on Monday, September 26, 1983, and reviewed each of the 89 recommendations and County Administrator's proposed responses to the recommendations of the 1982-1983 Grand Jury. Mr. Dan Arteaga, who has served on the Grand Jury for the last two years, was in attendance and furnished supplementary information to Committee members. He commented favorably on the responses prepared by the County Administrator and noted that action on many Grand Jury recommendations had already been initiated by county departments. He expressed special concern about the recommendations relating to the independent status of the Housing Authority, to those pertaining to Purchasing operations, and to those relating to affirmative action. He also noted that information is occasionally furnished confidentially to the Grand Jury, sometimes by employees or even department heads. Committee Chairman Fanden expressed appreciation for his attendance and pointed out that attendance of additional Grand Jury members would have been desirable; she suggested that next year's Grand Jury could perhaps build on the start made this year by having next year's Internal Operations Committee review the 1983-1984 Grand Jury recommendations. The Committee noted that there is agreement between the Board and Grand Jury on many recom- mendations, but that implementation is dependent on availability of funding. The Committee also asked that several reports be furnished to the Grand Jury to show the Board' s consideration and action on issues mentioned in the Grand Jury's report. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE - APPROVE OTHER SIGNATURE(S) ncy C. Fa den Toers ACTION OF BOARD ON ep a er r luaj APPROVED AS RECOMMENDED 2LL OTHER The Board also instructed the Clerk of the Board to provide the Grand Jury with a copy of each Board Committee report after Board action; it further directed that a copy of this report of its Internal Operations Committee, and the reports of the County Administrator dated September 12 & 19,1983 be filed as the Board's preliminary response to the Grand Jury's recommendations. VOTE OF SUPERVISORS _ X _ UNANIMOUS (ABSENT —"— --- ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. 20,E cc: Judge Channell, Presiding Judge, ATTESTED September 27, 1983 Superior Court J.R. OLSSON. COUNTY CLERK Grand Jury Executive Secretary (µo) AND EX OFFICIO CLERK OF THE BOARD County Administrator (A) Public Works Director (-z) M38e/7-03 BY DEPUTY At 1 p.m. the Board recessed to meet in Closed Session in Room B-12 , County Administration Building, Martinez, CA to discuss employee negotiations . The Board reconvened at 2 :30 p.m. in its Chambers and continued with its calendar. 203 T-� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. . NOES: None ABSENT: None ABSTAIN: None SUBJECT: Alternative Sites for Proposed New County Detention Facility The Board on September 20, 1983, having fixed this time to consider Report #2 from the County Administrator with respect to alternative sites for the proposed new County detention facility; and It having been pointed out that the deadline for submission of an application for Proposition 2 monies is November 18, 1983, and therefore a decision on the site must be made without delay if the County is to meet State requirements relating to the application; and It also having been noted that of the eight sites considered, staff has concluded that the 245-acre property owned by Shell Oil Company at the intersection of Highway 680 and Marina Vista, Martinez area, has the best potential for siting of a new County detention facility; and Board members having considered the matter; NOW, THEREFORE, IT IS BY THE BOARD ORDERED THAT: a. The Blum Road property is eliminated, once and for all, as a potential site for the proposed facility; b. County staff is authorized to immediately begin discus- sions with Shell Oil Company concerning possible acquisition of the aforesaid 245-acre parcel; c . The County Administrator is directed to immediately make arrangements with the Director of Planning for the preparation of an Environmental Impact Report for utilization of the site; and d. The County Administrator is instructed to pursue ways for funding acquisition of the Shell site, including the possibility of selling the Blum Road property. 1 hereby certify that this is a trwand corracteopy of an action taken and entered on the minutes of the Board of Superwls on the date shown. ATTESTED: -?z 3 J.R. GLSSC:-i. COUMITY CLERK and eh o f:clo C:erk of t►he Board ByALd .D"uty Orig. Dept.: Clerk of the Board cc: Criminal Justice Agency County Sheriff-Coroner County Administrator Public Works Director Planning Director Health Services Director 2�4 Environmental Health Div. 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 by the following vale: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: gone ABSENT: None ABSTAIN: None SUBJECT: Appointments to Committees On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following actions are approved: . NAME ACTION TERM Mary F. Reese Appoint to the Byron-Brentwood- Term to expire 766 Sarah Street Knightsen Union Cemetery September 27, 1987 Brentwood District Jane Stewart Appoint to Drug Abuse Board Term to expire P.O. Box 815 June 30, 1986 Brentwood, CA 94513 Elizabeth Rimbault Reappoint to Assessment Appeals Term to expire 3100 Windsor Drive Board as an Alternate Member September 3, 1985- Antioch, 985Antioch, CA 94509 I hereby certify that this Is a Mmandcorwcteopyet an action taken and entered on the minutes of ft Boar!of Supervisors on the date shown ATTESTED: "� 0 !y Ima J.A. OLSSON. COUNTY CLERK .and ex officio Clark of the Board Deputy Orig. Dept.: Clerk of the Board cc: Mary F. Reese Jane Stewart Elizabeth Rimbault County Administrator Supervisor Torlakson 2 Jr Auditor-Controller Assessor THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. . NOES: None ABSENT: None ABSTAIN: None SUBJECT: Policy Statement Relating to Personnel Supervisor R. I. Schroder having this day recommended that the Board adopt, for the information of all concerned officials of County departments and districts, a policy statement consistent with the Merit System Reform Principle to assure that employees are pro- tected against coercion for political purposes; and The other members of the Board having indicated concurrence therewith; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the follow- ing policy statement is ADOPTED: "Neither members of advisory boards, commissions or committees, nor of the Board itself, shall seek to influence the decision of an appointing authority on personnel matters." I hereby certify that this Is a true and coned copy of an action taken and entered on the reNNNss of Ow Board of Serv:s son the date shown. ATTESTED: - ­r 7 If X-f J.R. OLBC3N, COUNTY CLERK and ex o;iic:o Clerk of the Dowd my Deputy Orig. Dept.: Clerk of the Board cc: County Departments County Districts and Authorities 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Sep t enb e r 27 . 19 33 , by Ow following vote: AYES: Supervisors Pot.ers , Fanden , McFeak , Torlakson , Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Commending :mita Lee Mixson As recommended by Supervisor Robert I . Schroder, the Board hereby =i\IiORSES the endeavors of Anita Lee Mixson in arranging for an Oktoberfest to be stared at the Walnut Creek Civic Arts Theatre on October 16 , 1983 , for the purpose of raising funds for her students so that they might visit Taichung County , this county's "Sister County" in "Taiwan , the Republic of China. �f:Crets.•Cf:is .r.._:i:`1�t i8:�^.:�.^...^.d;• ._i, an=13.1 ta:cen zm..*cn::�:-ad on the r..:r:;:!!s ef10.0 ! Board of Cn ;im c=:�Z:t ATTc-T-D: / A3 and ex / —_�_ By ���-�.,.�. �-y-, Dept Orig. Dept.: Clerk of the Board cc: County Administrator C; � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request from the City of Walnut Creek to Continue Hearing The Board having received a September 22, 1983 letter from Richard Hildebrand, Mayor of the City of Walnut Creek, requesting a continuance of the October 4, 1983 public hearing to consider the amendment of Drainage Plan and increase of fees for Drainage Area 44B to allow his staff and Flood Control staff time to address their concerns regarding this matter; THEREFORE THE BOARD DECLARES ITS INTENT to continue the aforesaid October 4, 1983 hearing to November 8, 1983 at 10:30 a.m. 1 Mi'My wrh w144W r•bwae/sswMN/�sf 40 80"s"Me OW eM.rw eo w.imo.el M. Nrr of supwwkwo on e»dsb sham A1TESTED.--hL&t. .2 7, 9 R"? d.R.OLSSOM.COON"CLOW end u oMdo Clwk of 6w Bewd Orig. Dept. : Clerk of the Board cc: City of Walnut Creek Public Works County Administrator Orig. Dept.: cc: 208 X /z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 27, 1983 by#,foNowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Fencing for Sheriff's Rehabilitation Center in Clayton Supervisor Torlakson having advised that the fencing material that had been donated by the U. S. Navy for the Sheriff's Rehabilitation Center in Clayton had not yet been installed, and having expressed his interest in expediting the project; As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County Administrator, County Sheriff-Coroner and the Public Works Director are REQUESTED to review the status of the installation of the aforesaid donated fencing at the Sheriff's Rehabilitation Center in Clayton. f tars"aa�llfyfl�t�Yratara■d�rta�!►a an seem Idw ow seland an M adwasa Of f w amd of Ma M dft�AaNI. A?TESTED: - az IMI_ J.R.OLSSOM,COUKIM CLERK and ex GIMO amt of 11r Rord By .Dape{1y Orig. Dept.: Clerk ac: County Administrator County Sheriff-Coroner Public Works Director 209 X i3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Resolution No. 83/1063 Deep Class Pay Plan for Health Services ) Administrator, Health Information Systems ) Specialist, Health Services Planner/ ) Evaluator and other classes which may ) be designated ) 1. WHEREAS, The Board of Supervisors has enacted Resolution 83/1, as amended, hereinafter referred to as the Salary Regulations, and Section 20 of that resolution relating to the compensation and terms and conditions of employment for deep classes, BE IT BY THE BOARD RESOLVED that effective September 1, 1983 the following compensation provisions and terms and conditions of employment are applicable for the below listed deep classes: Health Services Administrator Health Information Systems Specialist Health Services Planner/Evaluator 2. SalarX Ranges: The compensation for these deep classes shall be set by the Board of Supervisors and reviewed periodically. The following responsibility level designations refer to the classifi- cation specifications which define the duties and responsibilities for each class and the levels therein. Increments between steps are 2-1/2x. The base salary and Outstanding Performance steps for each level are shown below. The top two steps at each level are reserved for Outstanding Merit Performance Salary Advancement steps as provided in Section 12b of this resolution. 210 RESOLUTION N0. 83/1063 2a. HEALTH INFORMATION SYSTEMS SPECIALIST: Responsibility Level and Step Salary Schedules and Levels V5 444 and V5 889 A Level (Steps 1-16) 1535 - 2223 Step B Level (Steps 1-21) 1965 - 3142 21 Outstanding 20 Performance Steps T9- 18 18 17 16 15 14 13 12 Base Salary Level B 11 10 9 Step 8 7 . . . . . . . 16 Outstanding 6 . . . . . . . 15 Performance Steps 5 . . . . . . 4 4 . . . . . . . 13 3 . . . . . . . 12 2 . . . . . . . 11 1 . . . . . . . 10 9 8 7 Base Salary 6 Level A 5 4 3 2 1 -2- 211 2b. HEALTH SERVICES ADMINISTRATOR: Responsibility Level and Steps Salary Schedules and Levels V5 444 and V5 889 A Level (Steps 1-16) 1535 - 2223 B Level (Steps 1-21) 1965 - 3142 C Level (Steps 1-11) 2846 - 3643 Step 11 Outstanding 10 Performance Steps 9 8 7 Step 6 Base Salary Level C 5 . . . . . . . . . 21 Outstanding 4 . . . . . . . . . 20 Performance Steps 3 . . . . . . . . 9 2 . . . . . . . . . 18 1 . . . . . . . . . 17 16 15 14 13 12 Base Salary Level B 11 10 9 Step 8 7 . . . . . . . 16 Outstanding 6 . . . . . . . 15 Performance Steps 5 . . . . . . 4 4 . . . . . . . 13 3 . . . . . . . 12 2 . . . . . . . 11 1 . . . . . . . 10 9 8 7 Base Salary 6 Level A 5 4 3 2 1 -3- 212 2c. HEALTH SERVICES PLANNER/EVALUATOR: Responsibility Levels and Steps Salary Schedules and Levels V5 444 and V5 889 A Level (Steps 1-16) 1535 - 2223 B Level (Steps 1-21) 1965 - 3142 Step 21 Outstanding 20 Performance Steps 9 18 17 16 15 14 13 12 Base Salary Level B 11 10 9 Step 8 7 . . . . . . . 16 Outstanding 6 . . . . . . . 15 Performance Steps 5 . . . . . . . 4 4 . . . . . . . 13 3 . . . . . . . 12 2 . . . . . . . 11 1 . . . . . . . 10 9 8 7 Base Salary 6 Level A 5 4 3 2 1 3. Initial Appointments: For purposes of initial appointment, the appointing authority may appoint an employee in a deep class covered herein at any base salary step of the Responsibility Level to which the position is assigned. However, a promotional appointment to the class must result in at least a five percent (5%) salary increase not to exceed the maximum base salary level for the Responsibility Level to which the appointment is made. Additionally, a transfer appointment is sub- ject to the limitation described in Section 9. 4. Anniversary Dates: Except as provided below, anniversary dates shall be governed by the Salary Regulations. The anniversary date of a deep class incumbent who is reassigned to a higher or lower responsibility level or who has had his/her salary adjusted in accordance with provisions of Section 12 shall remain unchanged. -4- 213 5. Reemployment An employee who terminates service in a deep class covered herein with the County in good standing and is subsequently appointed from a re-employment list to a position in the deep classification within two years from the date of termination may be appointed at any step within the Responsibility Level to which the position is assigned, except that an appointment may not be made at an Out- standing Performance step unless the employee had been evaluated as having Outstanding Performance upon separation. 6. Short-Term Reassignment: An incumbent who is temporarily reassigned from his/her present posi- tion to a position allocated to a higher responsibility level in a deep class covered herein shall have his/her salary increased on the twenty-first (21st) work day of said assignment to the higher step and shall continue to receive the higher pay for the duration of the assignment. Upon termination of the assign- ment, the incumbent shall immediately revert to the salary step he/she would have received had he/she remained in his/her permanent assignment. Designation of short-term reassignments may include, but are not limited to, backup for another employee on extended sick leave, vacation, leave of absence or special project. 7. Reassignments Within Class: Any incumbent of a deep class who is reassigned between vacant positions at different responsibility levels or has the functions of his/her present posi- tion increased or decreased sufficient for placement in a different responsibility level or for placement at a higher or lower step in the same responsibility level, may have his/her salary adjusted at the discretion of the appointing authority to any base salary step in the new or existing responsibility level. However, no such adjustment upward may occur more frequently than six months following the date of initial or transfer appointment to the class. An incumbent reassigned downward between responsibility levels or between steps in the same responsibility level may have his/her salary Y-rated as defined in the Salary Regulations as an alternative to immediate salary reduction. However, in all reassignments, whether within the same level or between levels, written documen- tation shall be provided to and approved by the Director of Personnel prior to action by the appointing authority. E. Reclassification of Positions: The salary of an employee whose position is reclassified from any other class to a deep class covered herein shall be established in accordance with Section 3 (Initial Appointment). The salary of an employee whose position is reclassified from a class covered by this resolution to another classification shall be governed by ordinances and/or resolutions governing the classification to which the employee is reclassified. -5- RESOLUTION NO. 83/1063 214 9. Transfers A transfer from another class by an employee with permanent status to a deep class covered herein may be accomplished if both the top and bottom steps (i.e., the whole salary range) of the employee's current class are totally within the parameters of the deep class salary range (anywhere between the lowest step for the lowest level and the highest step, including any Outstanding Performance steps, for the highest level), or if the salary range of the deep class covered herein is totally within the parameters of the class being transferred from, or if the top step of the salary range of the current class is within 5% of the top step of the deep class as provided in the Personnel Management Regulations. Salary upon transfer to a deep class covered herein will be set by the appointing authority as described in Section 3 provided that a transferee may not be appointed at a salary step in the deep class which exceeds by more than 5% the base salary they currently receive in the class they are transferring from. A transfer from a deep class covered herein by an employee with per- manent status to another class may be accomplished if the salary range of the class being transferred to is totally within the parameters of the deep class salary range, or if the deep class is totally within the parameters of the salary range of the class being transferred to, or if the top step of the deep class is within 5% at the top step of the class being transferred to as provided in the Personnel Management Regulations, unless these provisions conflict with those in another deep class resolution, in which case the provisions of the deep class resolution for the class being transferred to shall apply. Salary upon transfer to another class from a deep class covered herein shall be set acording to the ordinances or resolutions applicable to the class to which the employee is transferring. 10. Promotions• A promotion from one class to a deep class covered herein occurs when an employee is appointed to a deep class covered herein from another class which has a salary range with a top step that is below the top step (including Outstand- ing Performance steps) of the deep class and where a deep class transfer has not occurred. Salary on promotion to a deep class covered herein will be set by the appointing authority as provided in Section 3. A promotion from a deep class covered herein to another class occurs when an employee is appointed to another class which has a salary range with a top step that is above the top step of the current deep class. Salary on promotion from a deep class covered herein will be set according to the ordinances or resolutions applicable to the class to which the employee is promoting. -6- RESOLUTION NO. 83/1063 215 11. Demotions• A demotion from another class to a deep class covered herein occurs when an employee is appointed to a deep class covered herein from another class which has a salary range with a top step that is above the top step (including Outstanding Performance steps) of the deep class. Salary on demotion from another class to a deep class covered herein shall be in accordance with the Salary Regulations except that no demotional appointment may be made at any step designated as an Outstanding Performance step for the responsibility level of the position except when the appointing authority determines that the demoted employee previously performed in an outstanding manner duties substantially similar to those of the deep class and level designated for the position to which demoted, in which case the appointing authority may make a demotional appointment at an Outstanding Performance step in accordance with the Salary Regulations. A demotion from a deep class covered herein to another class occurs when an employee is appointed to another class which has a salary range with a top step that is below the top step of the deep class and where a deep class transfer has not occurred. Salary on demotion from a deep class covered herein to another class shall be in accordance with Salary Regulations or other applicable ordinances or resolutions relating to the class to which the demotion is made. 12. Merit Performance Salary Advancements: Permanent employees shall be eligible for a salary advancement of up to 2 steps on the salary range upon their assigned anniversary date based on the employee's performance. (For employees serving a probation period, the anniversary date typically occurs at the completion of probation and annually thereafter; however, in some instances, the Salary Regulations and Section 4 of this resolution provide for other anniversary dates.) Additionally, effective on the date of any reassignment as provided for in Section 7 of this resolution or upon the date of any transfer or reallocation to a deep class covered herein and contin- uing for a period of six months thereafter, the incumbent will be subject to performance review by the appointing authority and may be subject to reassignment or salary adjustment for less than Satisfactory performance. The appointing authority will conduct performance evaluations periodi- cally, typically annually prior to the employee's anniversary date and at any other appropriate time. The performance evaluation will be based on performance of assigned functions which will be established by the appointing authority. 12a. Standard Performance - If an employee receives an overall rating of STANDARD from the appointing authority, said employee may be advanced up to two (2) steps on the salary range, provided however, that said advancement may not exceed the maximum base salary rate for the assigned responsibility level as designated in Section 2 above. -7- RESOLUTION NO. 83/1063 216 12b. Outstanding Performance - If an employee receives an overall rating of Outstanding from the appointing authority, said employee may be advanced up to three (3) steps on the salary range (i.e., Ordinarily this would be two (2) steps for standard performance and one (1) additional step for outstanding performance. However, if the employee is at the maximum base step, up to two (2) steps may be granted for Outstanding Performance; or if the employee is at one step less than the maximum base step, one (1) step for standard performance and two (2) steps for Outstanding Performance may be granted). In no case, however, may advance- ment exceed by more than two (2) steps the maximum base salary step for the responsibility level to which the incumbent's position is allocated. The appointing authority may conduct an evaluation of an employee's performance at a time other than the employee's anniversary date. If the employee receives an overall rating of Outstanding, said employee may be advanced on the salary range up to the maximum step the employee could have received for Outstanding Performance on the prior anniversary date (as described above); said adjustment may not be effective sooner than 90 days after any other adjustment to the employee's salary excluding general adjustments to the salary range. Any step or steps awarded to reflect outstanding performance shall remain in effect only until the day prior to the employee's next anniversary date and will terminate on that date at the close of business or at the appointing authority's discretion, whichever is sooner. 12c. Below Standard Performance - If an employee receives an overall rating of BELOW STANDARD from the appointing authority, said employee may be awarded, at the appointing authority's discretion, no merit performance salary advance- ment and may be held at the current step until re-evaluated. Such employee may also be subject to Y-Rate or reduction in salary as provided in the Salary Regulations. An employee who receives an overall rating of Below Standard may be re-evaluated at any time during the subsequent year and, if the employee then receives a rating of STANDARD or OUTSTANDING, said employee's salary may be adjusted in accordance with Sections 12a and b above. The decision of the appointing authority shall be final. 13. Classification Documentation: Movements between steps within the same responsibility level or between responsibility levels will be by written documentation provided to and approved by the Director of Personnel. 14. Seniority: 14a. Seniority for employees initally reallocated to the deep classes covered herein shall have their seniority established for layoff and displace- ment purposes in .their deep class as indicated on the attachments listed below (where applicable) which are incorporated herein by reference: Res. 81/86 - Attachment A (Health Services Administrator) Res. 82/1479 - Attachment A (Health Services Planner/Evaluator) -8- RESOLUTION NO. 83/1063 217 14b. Seniority for employees promoted, demoted or transferred to the deep classes covered herein shall be governed by appropriate provisions of the County Personnel Management Regulations and the following additional clarifying provi- sions for multi-level deep classes. (a) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level positions. (b) For purposes of layoff and displacement, incumbents in higher level positions shall be considered as meeting the position requirements for lower level assignment positions. (c) Notwithstanding (b) above, incumbents of higher level positions may not displace into positions requiring special licenses, experiences or skills, such as bilingual proficiency, unless they possess such licenses, experiences or skills. 15. Other Provisions: Except as may be changed or modified by resolution hereafter, all pro- visions of the Salary Regulations are applicable to the deep classes covered herein, as are applicable resolutions governing management benefits. As referred to in this resolution, "Appointing Authority" means the appointing authority or his/her designee in the specific situation. 16. Repeal: Resolutions 81/86, 82/636 and 82/1479, as amended previously, are hereby repealed. PASSED BY THE BOARD by unanimous vote of members present, on September 27 , 1983. 1 hereby certify that this isatnwandeanataop►a an action taken and entered on Me mhu tss of the Board of Superriso on the date shown. CC: Personnel ATTESTED: Z 2 z x 3 County Administrator Auditor Controller J.R.ot.ssa:�, COUNTY CLERK Health Services and ex officio Cfe:k of flu Bodfd -9- 218 RESOLOTTON 140. 83/1063 And the Board adjourns to meet in regular adjourned session on Monday , October 3, 1983 , at 9 a.m. in the Board Chambers, Room 107, County Administration Build- ing, Martinez, CA. -i r Robert I.- Schroder Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy 21,9 THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS, ETC.) T N BY THE BOARD OF SUPERVISORS DURING THE PERIOD THROUGH .?7. AND FILMED UNDER THE DIRECTION AND CONTROL OF THE OFFICE OF THE CLERK OF THE BOARD. e. hwrl�l C. MATTHEWS, DEPUTY CLERK OF THE BOARD OF SUPERVISORS DATE 3