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