Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12141982 - R 82L IN 2
19-82 DECEMBER TUESDAY POSITIM ADJ1151 W .BEST ►�T Date: RECEIVED Dept. No./ Capers Depart�ecit ShM %8&gPTMEMT Budget Unit No. 0300 Org. No. 2590 Agency No. 25 _ t� �1 k Action Requested: WWI&cel Acl�bunt Clerk II position (25-404) Add one Clerk-Experienced level noSition i Proposed Effective Date: _ Explain why adjustment is needed: To properly classify position according to duties i '1 Classification Questionnaire attached: Yes p No 13 3 Estimated cast of adjustment: S Cost is within department's budget: Yes ❑ No❑ f If not within budget, use reverse side to explain;how costs are to be fund d Department must initiate necessary appropriatioA adjustment. Use additional' sheets for further explanations or comments. (fory DepaitTtt Head Personnel Department Recommendation j Date: December 7, 1982 1 's Classify 1 Clerk-Experienced Level position, salary level H1 887 (1103-1341) and cancel Account Clerk II, position 25-404, salary level H2 005 (1239-1506). k t 4mend Resolution 71/17 establishing positions and resolutions allocating classes to the basic/Exempt Salary Schedule, as described above. j ~Effective. O'day following Board action. © ate or 51�rectbt o15 Personnel I :ounty Administrator Recommendation oe Date: Approve Recommendation of Director of Personnel 1 C3 Disapprove Recommendation of Director of Personnel 13 Other: forCounty Aftf-nigWator_) Board of Supervisors Action I Adjustment APPROVED/90APPReY€fion DEC 1 d jM J.R. Olsson, County Clerk Date: ncr'1 ,i i4R7 By. APeROVAL OF-THIS ADJUSMItT C(kISTt S A PERSt1Nt�lEL/SALARY RESOLUTION AMENDMENT. ?3UO (M347) 6/8Z - 0 POSITION ADJUSTMENT REQUEST No. /a F5 5 t RECEIVED Date: Dept. No./ PERSONNEL DEPARTMENT Copers Department District Attorney Budget UnitKNo 0E 2 pFlq`po. 2810 Agency No. 42 Action Requested: Add two Deputy District Attorney (experienced level - A salary schedule) positions and two uZerk (expersencealeve7-- P saZary se a pose sons. Proposed Effective Date: 111183 Explain why adjustment is needed: One attorney and one clerk will be required at the Richmond Office whsle one attorney and one cZerk MLL be required at the Goncord 0JTTce to handle the addedworkload resu ting from the transfer of juvenile felony filing functions from the Proba- lzon�his office. See attached memorandum. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s 62,280 Cost is within department's budget: Yes 11 No If not within budget, use reverse side to explain how costs are t f nded Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Departmen Personnel Department Recommendation Date: December 7, 1982 Classify 2 Deputy District Attorney (experienced level A) salary level — -e H2 902 (3036-3690) and 2 Clerk-Experienced Level positions, salary levelAn o a H1 887 (1103-1341). `c'� z= mm t�) ro m • e m 3C -t z co m Amend Resolution 71/17 establishing `" s positions and resolutions allocating classes to tN'! Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. a>< January1, 93 e esonne County Administrator Recommendation Date: V�Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel D Other: i �orCounty Administrator Board of Supervisors Action Adjustment APPROVED/91&APPROVEU on Uj 0 14 1982 J.R. Ols on, County Clerk 1 i Date: _ULU 141982 By. APPROVAL^OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT- 0 2 POSITION ADJUSTMENT REQUEST No. RECEIYEO Date: 12.7/82 lERSONNEL D-cPA"TKENT - District Att De 0242 0242 Copers 42 Department t I� Of a IUnit No. Org. No. Agency No.. Action Requested: Request to cancel Dep. D.A. IV pos. #42-00057, D.A.-Sr. Inep. pos. x-00099, Asst. D.A. pos. #h2-00049 and Process Server pos. #42-00269. T Proposed ect ve Date: ASAF Explain why adjustment is needed: See explanations on reverse side. Positions are in excess of requirements and are unfunded. Classification Questionnaire attached: Yes ❑ No Estimated cost of adjustment: s Cost is within department's budget: Yes ❑ No❑ If not within budget, use reverse side to explain how costs are to a funded ` Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or ep tment Hea Personnel Department Recommendation Date: December 7, 1982 Cancel Deputy District Attorney, position 42-57, salary level -H6 014 (3736-4119), District Attorney Senior Inspector, position 42-99, �sa&ary level H2 523 (2079-2527), Assistant District Attorney, position 42-49, salary level H3 132 (3813-4635) and Process Server, position 42-269, salary -Z le'el H1 747 (959-1166). LU o O t"W C T h Q W.. p.Cir Amend AesoT tion 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: )0 day following Board action. d Date or Direct o e onne County Administrator Recommendation Date: ar Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel d Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/6TPRDOED—on DEC }4 X982 J.R. Olsson, County Clerk Date: DEC 141982 By: w APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. ,17.7 f•A1 0 3 POSITION ADJUSTMENT REQUEST No. /a 8 40 Date: District Attorney Dept. No./ 0242 Copers. 042 Department y Budget Unit No. Org. No.2805 Agency No. Action Requested: CanceZ Assistant District Attorney osition #047 effective 1/4/83, add one Deputy Distract-A obi rn�ix�4'erm virion ej-;-ec•zye 116183. Proposed Effective Date: Explain why adjustment is needed: RepZace position Zost by appointment of Sanu_el Meanick to Municipal Court Bench. 35i ffEai.ent, Xundq oi.7.7_ he m,ni7n777.e mar vajj Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes [] No 0 If not within budget, use reverse side to explain how costs are *orDepartmenj*Ld l Department.must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Personnel Department Recommendation Date: December 7, 1982 v � . Classify 1 Deputy District Attorney Fixed Term position, salary level C2. N X4 515 (1982-2687) Effective 1/3/83 T m �n o�^ Cancel Assistant District Attorney, position 42-047, salary level = rnm H3 132 (3813-4635). Effective 1/4183 T m 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. 113 ate oDirecto oil Fe-- rsonnel County Administrator Recommendation Date: ��- 42/Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/DiiAPPROM on DEC 14 1982 J.R. Olsson, County Clerk Date: DEC 141982 By: - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. uL G/IS 0 4 ��-- POSITION ADJUSTMENT REQUEST No. 49 jJ 33 Date: Nov. 16,198 Dept. No./ v L Copers Department Manpower Budget Unit No. 583 Org. go, 5601 Agency No. _� is 4 18 rn ►h1-- Action Requested: Reclassification of Manpower Aide position 58-22 Admimistrative Analyst -- ^Iuij _n . Proposed Effective Date: Dec. 1. 1982 Explain why adjustment is needed: To appropriately classify duties and responsibilities of position. Classification Questionnaire attached: Yes []x No Estimated cost of adjustment: $ 1,100 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs ar be fµaded. j Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Department Head--- Personnel Department Recommendation Date: RecTassify Manpower Aide position #58-22, Salary Level H2 134 (1409-1713) to Administrative Analyst, Salary Level H2 231 (1553-1887). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. Date o Directo o erson County Administrator Recommendation eL Date: Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/RtSWROM on DEC 141982 J.R. Olsson, County Clerk Date: Dze 1 41962 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 6/8 0 5 rs POSITION ADJUSTMENT REQUEST No. 1,9 1 S to Date: 9/30/82 Dept. No./ ` L Copers Department Health services Budget Unit No. All Org. No. A11 Agency No. 54 "r- 1 Au Action Requested: NON-ROUTINE: Establish the deep class'of H ��1��R 5Fii�ices Planner/Evaluator and allocate it to salary range $1535-3142 "`t' "="iV1rj, nchT Proposed Effective Date: 2 Explain why adjustment is needed: To provide an appropriate class to reflect consolidation of planning and evaluation functions department-wide. Draft Spec and Resolution G�lI8�R1[�ttl[ix1R >SX�4�14i4'&'�i attached: Yes 0 No Estimated cost of adjustment: S.0 (for lass 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. Ray Philbi Use additional sheets for further explanations or comments. Personnel Sices Assistant for Department Hea Personnel Department Recommendation Date: 12--74 2- Establish Establish the deep class of Health Services Planner/Evaluator and allocate it to salary range $1535-3142. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. Cl Date or i ec r ersonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel C3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/&HM-' R09ED on DEC 1 4198Z J.R. 01 on, County Clerk Date: i,cC 141982 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. O 6 M3 6/8 a POSITIM-MMSTlENT REQUEST No. /� ? Date: 9/30/82 Dept. No./ y L. Copers Department Health Services Budget Unit No. All Org. No. All Agency No. 54 NON-ROUTINE: Reallocate the 1' P J AH yr Action Requested: �.�. �- positidh d e le on attachment "A" of the draft resolution to the new deep class of Health Servxogic 3?X_�PXVW1EE9 IMtor Proposed Effective Date: 10427/822 _ Explain why adjustment is needed: To properly classify the identified positions in the new deep class Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: E E Cost is within department's budget: Yes xl No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. ( ay Philbin Use additional sheets for further explanations or comments. T(for) ersonnel Services Assistant Department Head Personnel Department Recommendation Date: 12 Reallocate the positions and persons shown on Attachment "A" to the new deep class of Health Services Planner/Evaluator, Salary Level as shown; reclassify Program Evaluation Technician position:#54 1063 to Program Evaluator I effective December 14, 1982, and reallocate Program Evaluator I position #54-1063 and person to Health Services Planner/Evaluator effective December 15, 1982. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the . Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. [� see above Date r i ect ersonne County Administrator Recommendation Date: AApprove Recommendation of Director of Personnel c3Disapprove Recommendation of Director of Personnel Ci Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ll-FSAPPROV€P on DEC 14 1982 J.R. Ols CountyClerk Date: SEC 141982 By; APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 7 6/82 0 "r HEALTH SERVICES PLANNER/EVALUATOR JO Q ATTACHMENT A Pavroll Monthly Step Class Pay Series Anniv. Sen. Employee Name Employee No. Position No. Salary No. Code & Level Step Date Date Baron, B. 28260 54-1050 $2777 B-16 VCXB V5 889 7 7/1/83 12/20/16 Bastian, L. 34412 54-1558 $2335 B-9 VCXA V5 444 18 11/1/83 5/1/80 Jossey, C. 34081 54-1559 $2133* B-6* VCXA V5 444 15 4/1/83 10/1/80 Krumholz, S. 36009 54-1049 $1793* A-8* VCXA V5 444 8 3/1/83 5/13/81 Wahle, F. 06194 54-783 $2790* B-17* VCXB V5 889 8 10/1/83 3/14/66 Wdlfe, T. 33969 54-1063 $1383.20 (28/40)* B-3* VCXA V5 444 3 7/1/83 11/16/78 Vacant 54-1751 ** B Lvl. Vacant 54-290 ** B Lvl. Vacant 54-1435 B Lvl. * Next higher step in deep class but with Y-Rate at implementation. Y-Rate to be removed at anniversary date of employee or July 1, 1983 whichever comes first. ** Provisonal appointees Paskowitz (38121) and Tanzer (36934) to be appointed to new class. i i. i co- POSITION ADJUSTMENT REQUEST _ NO. A29/41 ' '',� L Date: •11j$/82 2 12�'�' Copers Department Health SvOledical Care BudgetNUnit No. �40i Drj 6370 Agency No. 54 -;RVi', Action Requested: _ title the class i to the class level 4!B2-629 of the sal&= schedule Proposed Effective Date: Explain why adjustment is needed: To update the class spec to reflect current restore a full 15% pay differential with the highest paid subordinate. __— Classification rpmittEnmitm attached: Yes FX1 No(] Specification Estimated cost of adjustment: S 1287}jy Ar Cost is within department's budget: Yes ® No(� If not within budget, use reverse side to explain how costs are to be fa Department must initiate necessary appropriation adjustment. Bay Ph Use additional sheets for further explanations or comments. Personnel cea for D artmern Head Personnel Department Recommendation Date: 4J.-- Revise and retitle the class of Chief Therapist to Chief, Rehabilitation Therapy Services; reallocate the class and vacant position #54-722 to Salary Level H2-629 of the salary schedule. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: of day following Board action, ate for Director sonn County Administrator Recommendation , 1j �L Date: Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel C3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/8f'3APf'ROVE-8 on DEC 14 1982 J.R. Olsson, County Clerk Date: DEC 1.4 198Z By: � APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 6182 0 9 !� ✓. . POSITION ADJUSTMENT REgKST No. /o?X 39 • RECEIVED Date: 12/1/82 Dept. N0./ ,PERSDNNEL DEPARTMENT COpers Department nth Services/Ked. CarRudget Unit N 1W. 6325 Agency No. 5_ Action Requesteod. Reclassify P.Z. Hospital Attendant position x+1606 and incumbent Lena ¢ Uneio Proposed Effective Date: 12 1 2 Explain why adjustment is needed: ROUTINE ACTION: To properly classify this position reflectin the expanded duties of na—Zl 1 cense cum n . Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: S 4,000/year 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.Web Beadle, Dept. Personnel Offic( Use additional sheets for further explanations or comnents.By: is Fisher, �Pareei Tech or DepaHea Personnel Department Recommendation Date: 1.)•?-8.2. Reclassify P.I. Hospital Attendant position #1606, Salary Level H1 869 108 1317) to Licensed Vocational Nurse II, Salary Level H2 084 (1340-1629). M W r- jib m< �m y-y so S s N ;r Amend Resolution 71/17 establishing positions and rgsolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: E0 day following Board action. El Date r recto o Per o ne County Administrator Recommendation L Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: [for)- County Administrator Board of Supervisors Action A�� 1 4 1982 Adjustment APPROVED/DISAPPROVED on J.R. Olsson, County Clerk Date: DEC 1410 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (N347) 67W 010 . � POSITION ADJUSTMENT REQUEST No. �; u Date: 12-6-82 PERSOktRECEW D Dept. No./ DE,AR7H� 65 Copers Department Social Service Budget Unit No 0 OrgN. Agency No. 53 Cancel SW II Position #1310 (28/4 a SSIMIrPi 2/40) and add as Action Requested:follows: 4 hrs. to SW III Dosition #935 (20/40 to AM); 8 hrs. each to SW III Positions #149 32/40 to 40/40), #307 (32/40 to 40/40 #938 (32/40 to 40/40) and to /4 and 8 hrs. each to SCS I Position #1608 32/40 to 40/40) and #SL5 11 Position (32/40 to 40/40 Proposed Effective Date: 1-1-83 ' NOTE: Above are all person and position.opr Explain why adjustment is needed: appropriately assign work hours to Services staff Classification Questionnaire attached: Yes No Estimated cost of adjustment: E Cost is within department's budget: Yes ® No[� If not within budget, use reverse side to explain how costs are to bej did. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Depa ment Head Personnel Department Recommendation Date: j2-7-8aL agho Cancel5�����,,[[ position #1310, Salary Level H2 307 (1675-2036) and Social Casework Specialist II #117W, glary Level H2 427 (1889-2296)and add 4 hrs to SW II position 0 935 (20/40 to 24/40); 8 hrs. each to SW III positions #149 (32/40 to 40/40, #307 (32/40 to 40/40, #938 32/40 to 40/40 and #939 (32/40 to-40/40) and i hrs. each to SCS I position #1608 (32/40 to 40/40), Salary Level H2 354 (1756-2134) and SCS II position #312 (32/40 to 40/40). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ❑ day following Board action. ® I- i-R3 Date or i ctor o ersonne County Administrator Recommendation Date: L g Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/BfSAPHWED on DEC 14 1982 J.R. Olsson, County Clerk Date: DEC 141981 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 0112 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TYC"T1 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION SUR-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. NUANTITT DE CREAS E��! INCREASE Communications Division 2511 4955 Ambulance RadioA 7 $19,170.00 *-now.._ 0990 6301 Reserve for Contingencies $19,170.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT R-CONTROLLER TO provide Cadillac Ambulance Service with radios. In B� Date/z the near future 6 new ambulances will be placed in COUNTY ADMINISTRATOR service. This provides a radio for each unit plus a /�, , spare. By: Data BOARD OF SUPERVISORS S,, rx Pna.r f_ry}.n. YES: smr.Nd'r+A,i�xl,tx� NO: -Jk41 C DEC 141982 L ASA III 12/8/E J.R.OLSSON,CLERK 4. Reed L. McD tona�d T[ "n"a [ TITLE OA By -- APPROPRIATION APOO S133 ADJ.JOURNAL NO. IN 129 R 7/771 SEE INSTRUCTIONS ON REVERSE SIDE 013 3.z CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOVIT CODUC LRenRTNEIT oR RRCulzAnel UNIT. PUBLIC WORKS DEPARTMENT RROARIZATIIN IEVEIUE 2. IICREASE <IECIEASE> ACOIURT REVENUE DESCRIPTION COUNTY SERVICE AREA P-1 7649 9560 FED AID HUD BLOCK GRANTS $ 97,973.34 PPROV£D c „I C3. EXPLANATION OF REQUEST AUDI TO TR II TO REBUDGET REVENUE FROM COMMUNITY DEVELOPMENT ey: Date! / o BLOCK GRANT FUNDS FOR CROCKETT COMMUNITY CENTER PHASE II. C UN_TA AD ISTRATOR By: (Trl Date�� BOARD OF SUPERVISORS S-Prnisors Poxr,randm YES: Schft kc.Nip-,.,T.>r'•:: {`C C NO: /(iE n L� V i•Date't J.R. OLSSON, CLERK J- Public Works Dire=tor 11/23/82 By nature TITLE DATE REVENUE ADJ. RAOO ' JOURIA: N0. ;N 6134 7/7'.` 014 CONTRA COSTA COUNTY /..33 APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING BUDGET UNIT #0242 - DISTRICT ATTORNEY ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OWNIITT 0990 6301 Reserve for Contingencies 64,470 2810 1011 Permanent Salaries 49,670 2810 1042 F.I.C.A. 3,300 2810 1044 Retirement Expense 5,370 2810 1060 Health Plan 3,330 2810 2102 Books-Periodicals-Subscriptions 250 2810 2200 Memberships 250 2810 4951 Office Equipment & Furniture 2 2,300 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER This appropriation adjustment is required to fund the salaries & benefits, services & supplies and capital BY: Date outlay costs of 2 Deputy District Attorney (Experienced level, A salary schedule) positions and 2 Clerk (Experi- COUNTY ADMLNiSTRATOR enced level, B salary schedule) positions which have been requested to be created effective January 1, 1983 to BY: Date W31 'handle the transfer of juvenile felony filing functions from the Probation Department to the District Attorney's BOARD OF SUPERVISORS Office as directed by SB 105. The capital outlay items are two 15" IBM Model 6705 typewriters with the correctin( YES: Z�Pmi oka�.c•g.5 feature. These items are required because of our lack of sn:wT°` k4 suitable typewriters to assign to the new clerical NO: `ILL-� positions. pti.0 14198 On / / r� J.R. OLSSON,CLERK 4. u� District Attorney 11/30/8 ILLIA.M A.T nnc a„iE BY: eon` APPAOPAIATION A POO ADJ.JOUAAAL NO. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 015 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT " T/C 27 I.DEPARTMENT ON OACANIIATION UNIT_ ACCOUNT CODINC PUBLIC WORKS (ROADS) ONCANIIATION SUN-OBJECT X- FIXED ASSET /nECREAS> INCREA' OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. QUANTITY 0662 2100 OFFICE EXPENSE 50. 2190 PUBLICATION LEGAL NOTICES 3,000. 2250 RENTS 8 LEASES-EQUIPMENT 30,000. 2310 PROFESSIONAL SERVICES 30,000. 3540 RIGHTS OF WAY $ EASEMENTS 160,000. 1085 PERMANENT COUNTY FORCE 3,000. 2319 PUBLIC WORKS CONTRACTS 220.050. i I I i APPROVED 3. EXPLANATION OF REQUEST AUDI CONTROLLER �J / TO REALLOCATE FUNDS WITHIN ORG 0662 ROAD e Q Date CAPITAL (ROAD FUND) ORG TO COVER DEFICITS ON PROJECTED OVERAGES IN VARIOUS EXPENDITURE COUNTY ADMINISTRATOR ACCOUNTS. 3y: Date / 30-RD OF SUPERVISORS Suprrvivrc Pnarr,°,?�en" YES: Srhrufec,McPc.i6,T�rial„n •40: 7L�-x� DEC 14198 R. OLSSON,CLERK a LIC WORKS DIRECTOR 12/7/82 ,...r TITIN o.ra y 7CQc AIPAC?ilAT10N APOOS��� 016 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODINC 1,DEPARTMENT Of ORGANIZATION UNIT- PUBLIC WORKS (ROADS) OROANIIATIOR Sal•OBJECI t FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. DUANTITi DECRFAS� tNCAEAS 0672 1085 PERMANENT COUNTY FORCE 200,000. 2190 PUBLICATION LEGAL NOTICES 700. 2250 RENTS 8 LEASES—EQUIPMENT 250,000. 2282 GROUNDS MAINTENANCE 10,000. 2310 PROFESSIONAL SERVICES 240,000. 2470 ROAD CONSTRUCTION MATERIALS 150,000. 3540 RIGHTS OF WAY 8 EASEMENTS 4.000. 2302 USE OF COUNTY EQUIPMENT 25,700. 2319 PUBLIC WORKS CONTRACTS 829,000. 1 I i 1 I1 1 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO REALLOCATE FUNDS WITHIN 0672 ROAD MAINTENANCE Dme (ROAD FUND) ORG TO COVER DEFICITS ON PROJECTED OVERAGES IN VARIOUS EXPENDITURE ACCOUNTS. COU'T dD INISTRATOR 3Y' D.I. /`y7$/ 10-RD OF SUPERVISORS SuPu 61n Amro F,hdm, YES: Nd'o t,lb tlkwn '40: 'g ' �EC i a 19R - / i R. OLS SON,CLERK 4. IC WORKS DIRECTOR 12/7/az .To■ T.Tll ..T, P ?L AP=AG=�ut1eN A?00_i_4Z3 A!: J2:']tl: NC 017 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODINC I. DEPANTWENT ON OACANIIATION UNITS PUBLIC WORKS (ROADS) ONCANIIATTON SUB-OBJECT z ABED ASSET /ECREAS� INCREAS OBJECT OF EXPENSE DN FIXED ASSET ITEM N0. OUANTITT 0671 2250 RENTS & LEASES-EQUIPMENT 911,200.00 2282 GROUNDS MAINTENANCE 700.00 2310 PROFESSIONAL SERVICES 60,000.00 2479 OTHER SPECIAL DEPARTMENTAL EXP. 100.00 1085 PERMANENT COUNTY FORCE 972,000.00 t i I ` t 1 1 � APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER TO REALLOCATE FUNDS WITHIN 0671 ROAD MAINTENANCE Br- Date%L 7/ (GENERAL FUND) ORG TO COVER DEFICITS ON PROJECTED OVERAGES IN VARIOUS EXPENDITURE ACCOUNTS. COUNTY MRATOR 30ARD OF SUPERVISORS 5aPt"6--Pn ,Fallen, Y E S: s�Yd[,M�.•�,rYrl wY� v0: DEC 14198 On R. SSON,CLERK4. IC WORKS DIRECTOR 12/7/8 •TUR[ TITLN OST[ r ' a i" At?NOP;IATlCN A POOLS/.Z2 018 1 CONTR OSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODIIC i. DEPARTMENT Of OACINIZli10N UNIT:.PUBLIC WORKS (DEPTS.) - OICANIZATION SUB-OBJECT Z. FIXED ASSET /ECREAS> INCREA OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. OWNTITT 0063 4956 TAMPERS 0005 5,411.01 4551 4956 TOOLS & SUNDRY EQUIP.-TRAILERS 2,004.00 ,0063 itf.F-3 /4uiros f 7r ca��Cs -�e�/lace�keu�`tejuft 3/�f��� ae;h 8e (EQUIPMENT REPLACEMENT RELEASE #0005-9991) 1 f i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR94 LER DEC O1 1982 TO PROVIDE FUNDS FOR PURCHASE OF 5 NEW TAMPERS. By: ate / OLD TAMPERS # 7190-93 & 7195 TO BE TRADED IN. SMALL TRAILER BUDGET ITEM WILL NOT BE PURCHASED. COUNTY ADMINISTRATOR ,. 3y: CkA, Date`r/ 1 30ARD OF SUPERVISORS YES: SeP S *P-WI,-I Adm. Sd-dcc,M.P-k. v0: i DEC 14198 on �- R. OLSSON, CLERPUBLIC WORKS DIRECTOR 11/30/E K 4. ......... TITLE DAT[ . y: APPRO?aLLTICN A POO 5119 019 CON O-eOSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOIIC 1.DEPARTME17 01 ORCJNIZAT10k UNIT:PUBLIC WORKS (DEPTS.) ONCARIZATION SUN-01JECI 2. FIXED ASSET IECREASE> INCREA, OIJECT OF EIPENSE OR FIRED ASSET [TEN 11. OUANTITT +\ 449C[ EQUIPMENT GARAGES 0062 +49�§ PRINTER, TERMINAL, COVER, MODEMS 0001 6,020.00 0062 2270 REPAIR $ SVC EQUIP TO 4955 6,020.00 r •- 1 APPROVED 3, EXPLANATION OF REQUEST AUDITOR-CO TRO lER // 91: _Dote U/ 7/� TO PROVIDE FUNDS FOR COMPUTER TERMINAL, PRINTER AND COVER FOR THE SHELL AVE. GARAGE. COUNTY ADMINISTRAT,,O,,((R., 37- \.Cfh—_—Dot. IOARD OF SUPERVISORS�LJy >T�e+�+sott Po+rr.FaMirn, . YES: SAAW".AtrP-k.Tutu—, DEC 141982 iC WORKS DIRECTOR 12/718: R. OLSSON,CLERK 4. Y t/ 020 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING i.DEPARTMENT OR ORGAMIIATION UNIT: DISTRICT ATTORNEY BUDGET UNIT #0242 ORGANIZATION SUB-OBJECT 2. FIXED ASSET DECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. OIMNTITT 2820 1044 Retirement Expense 1,900 2920 4955 Radio and Communications Equipment / 1,900 APPROVED 3. EXPLANATION OF REQUEST The purpose of this adjustment AUDITOR-CONTROLLER is to obtain authorization to purchase 1 Quasar Video Camera VK 743 for a price of $960 including tax and l BY-C- Date/-Z Quasar Video Recorder VP 5420 for a price of $940 includi tax. The District Attorney's Office is in urgent need of COUNTY ADMINISTRATOR upgrading its portable video equipment capability. Our 8/ present equipment is black and white portable video which Zs By: Data is in excess of 10 years old. The equipment is outdated, cumbersome to handle and carry about, expensive to operat BOARD OF SUPERVISORS and is becoming unreliable. Cost of purchasing video tap sup�;'-ft for this equipment is becoming prohibitive and tapes are YES: .�dn+drr,M1Ir1+c�It, difficult to locate. As an example, 8 hours of black ane white video tape now costs $400+, if we can find the type NO: rte. needed. Th same hours of recording time in color with DEC}4/198 then pmenal'/� about $15. Our present equi121M c the tape every 30 minute: R J.R. OLSSON,CLERK 4. A. 01IfAL District Attorney 12/8 lI.NATYAE �j' TITL! eAT! By: APPROPRIATION A POOo2 ADJ.JOURRAL 10. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 021 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CONIC 1.DEPARTMENT DR ORCANIZATION UNIT: Health Services De artment ORGANIZATION 508.OBJECT L FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. TIT, <DECREASE> INCREASE /ai SO J 0540 4954 Medical & Laboratory Equito,coo pment 98;A99-88 1 /D,SO O 0540 4955 Ambulance Radios/and Attachments 6 98,988-89 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To reclassify funds to provide for the procurement of __11 Date equipment as specified in the attached memorandum dated December 9, 1982. Source of Funds will be COUNTY ADMINISTRATOR 6977-4954 and applied to 6979-4955. By: SWWA 211RA2 J Date BOARD OF SUPERVISORS J Nopeni,o�Pnaer,Fatden. YES: bdmde,...,uiok,Turlakwn DEC 141982 on / / IF Director of J.R. OLSSON,CLERK Health Services 12 /9/E e16NATUNE TITLEp� DATE Q R Arn d S. Leff, M.D. By: APPROPRIATION A,PQO_51,3,F ADJ.JOURNAL NO. IN 128 RAT.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 022 Health Services Department • OFFICE OF THE DIRECTOR = EMERGENCY MEDICAL SERVICES ,g -- Hospital 8 Administration 2500 Alhambra Avenue Martinez.Californio 94553 n•, (415) 372-4690 ST'9 COLJt`'C`I To: Tom Moan pa,e; December 9, 1982 B/0 606 Ferry St. ep0 From:Paula A. Hines, RN, MSN Subject: Ambulance Radio Purchase EMS Director Cadillac Ambulance Service has requested the following equipment for six new ambulances in order to provide the ambulance service for emergency response zones 2 and 5. Cadillac was awarded the permit for these zones on December 7, 1982. Operations necessitate immediate purchase of these radios in order to provide a continued service to the community. AMBULANCE RADIO PURCHASE 6 - Syntor Model T44SRA3200K UHF 50-W4Z/PL 4-Freq (3 filled) Repeater/Direct. System 90, touch-Tone, Emergency Medical Accessory Group, Palm Mike, Speaker, 5dB antenna & Coax, control & power cable. F1 F2 F3 F4-Blank @ $2,730 ea = $ 16,380. 1 - Syntor Model T44SRA3200A - 1,620. 4 - MT500 4-W, Heliax, dual charge MICAD and spare battery, swivel case, 4Z/PL, regular charger, touch tone: Fl F2 F3 - Strapped to F2 F4 - Blank @ $2,452. _ $ 91808. Sub Total $ 27,808. S. Tax 1,807.52 Total $ 29,615.52 Contra Costa County 023 CONT,Rr'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT 000140 L DEPARTMENT OR OICAIIZAGI01 OMIT: Health Services - Environmental Health 449ANIZATIOR 1101-0IJECT 2. FIRED ASSET /SECT OF EXPENSE OR FIIED ASSET ITEM it TITT Df GAEAL' INCREASE' 0452 4954 Medical and Lab Equipment 8,005.00 0063 4953 Autos and Trucks 0004 1 8,005.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide for the transfer of funds to By: Dot. 1'*2purchase a replacement for Ford Cargo Van, E-350, 1982, County No. 5941, COUNTY ADMINISTRATOR which Environmental Health has requested to be transferred to their Division By: DOt• y as an emergency response vehicle. BOARD OF SUPERVISORS 14111TIM13 Fah':-.YES- Fah' . YES: S�Yader.A[d'd�.torUkw- NO: DEC 14 1982 on J.R. OLSSON,CLERK 4. A m ator 12-3-82 r4�� TITLC TNN ur Glenn L. riolle Br � 4rmnunRl A1000A01 WRIA1 go �S1J7/ 024 L• ( CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING 1.DEPARTMENT 01 ORGANIZATION UNIT: Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE DA FIXED ASSET ITEM 10. 11MNTITr DECREAS> INCREASE 0540 46'6 1/7 Burglar Alarm System Los Medanos Facility, Pittsburg 3,405.00 0540 2869 Repairs and Maintenance - Buildings and Grounds 3,405.00 APPROVED 3. EXPLANATION OF REQUEST AUDI - ONTROLLER RE p 0 87982 To reclassify funds to provide for a burglar alarm e ae / system as justified in the attached memorandum COUNT A MINISTRATOR dated December 8, 1982. Source of funds is By: Data / 6388 - 2869- BOARD OF SUPERVISORS S"e"iwr$Power,Fanden. YES: Schroder.XUPL-A Tudakaun - NO: DEC 141982 On / / Director of J.R. OLSSON,CLERK Health Services 12 /8 /82 SIGNATURE TITLE DAt! By: Q Arnold S. Leff, M.D. APPROPRIATION AP00�/3� ADJ.JOUANAL 10. (M 128 Rev.7/TT) SEE INSTRUCTIONS ON REVERSE SIDE 025 -� CONTRA COSTA COUNTY _ HEALTH SERVICES DEPARTMENT MANAGEMENT AND ADMINISTRATION DIVISION To: Charles A. Cannon, Jr. Date: December 8, 1982 Central Administr be Services Director From: David Dornaus Subject: RECOMMENDATIONS FOR Security Chief INCREASED SECURITY AT LOS MEDANOS On Tuesday, December 7 a security inspection was performed at the Los Medanos Facility, 550 School Street, Pittsburg. The inspection team consisted of myself, Tom Wangerrin and Corporal Wayne Paul of Pittsburg police. We found that the Public Works Department has effectively screwed closed all opening windows in Wing 4. Also in place are either chains or dead bolts on most outside doors. Based on the size and layout of this facility it is not possible to make it burglar proof, but we can make it an undesirable target. The following is the recommendation of the inspection team for the facility at its current usage: (Additional remodeling will require a modification in security measures.) A - Authorize Sonitrol to start work on proposed new alarm system (uncertain of sources of funding at this time). B - Install dead bolts in areas identified on facility map so as to hamper movement within facility by unauthorized persons (see attached diagram). C - Paint wing numbers at appropriate places on facility to help police and fire identify areas of facility from outside. D - Provide driveway between east and west lots for fire access and police patrol (should be discussed with Public Works as to cost and feasibility). E - Provide a "you are here" sign at entrance to facility. During business hours this sign will assist the public and during off hours it will assist police and fire. DD:kk Attachment: Los Medanos Facility Diagram cc: Judi Sizemore Pat Filice Gordon Soares A.-41 3ft51 Lew Pascalli 026 is o id #1 Install:desdbolt,Dietsry to iwally�`� #2 Install'deadbolt,Wing 5 to Hallway #3 Inate.11 deadbolt,Hallyay to Surgery , +` - #4-Provide drive from West Lot to East Lot #5%rnRta11-'de'adbolt-with--flag;Widg-4-to Hallway..-� 6' #6 Paint Wing numbers on outside of wings ;H in ler int-3-4-feet highi e large pr VJ-Inetall deadbolt with flag in E E doorw4 .` 0Insta.11:locking pin in sash-window next I to E R door e— i rj +� #9-Provide a "y0 • :, � II ARE HERO sigo at entrap 1079^T_ r e �1 4---d, detox b alcohol i ,y...• '', _ parking _ico &:hoot street-- o Da7ez Keyj+ , .esu.! �ex�esuo CONTRA COSTA COUNTY ' HEALTH SERVICES DEPARTMENT Gordon Soares To: Division Director Date: November 18, 1982 Charles A. Cannon, Jr. Central Administrativ From: Services Director Subject: LOS MEDANOS SECURITY PLAN The purpose of this memorandum is to give you a status report and recommendation on our efforts to develop and install an improved security system for the old Los Medanos Hospital building. On Monday, November 15, 1982, Dave Dornaus met at Los Nedanos with Pat Filice; Judy Sizemore; Pat Davis; Tom Langrin; Pat Dreyer, Public Works; Wayne Paul, Pittsburg Police Department; and Howard Karpus, Sheriff's Communications. The purpose of the meeting was to clarify responsibilities for security at Los Nedanos and to reach agreement on the type of improved alarm system which should be installed. In our discussions, we considered an expanded Sonitrol system and an expanded (and more expensive) alarm system proposed by Sheriff which would involve computer technology, infrared and ultrasonic devices. In the proposed Sonitrol system, detection time varies because a human operator must evaluate alarm sounds, determine illegal entry, and call the police department by phone. The Sheriff's proposed system sends a signal via phone lines directly to the police dispatcher thus saving time. However, Police Officer Paul felt that the small difference in notification time by the Sonitrol system would not be an adverse factor. He also was not favorably disposed toward the Sonitrol audio type of alarm, but this is only his opinion as a nonprofessional in alarm systems. In any event, Pittsburg Police Department response time is five minutes or more depending on how busy they are at the time. The results of the meeting were generally disappointing as nothing was resolved. The only concrete recommendation was by Judy Sizemore in requesting that Police Officer Paul, accompanied by Dave Dornaus, perform another security survey of the whole facility next week. There have been three prior security surveys: one by Sonitrol, one by the Sheriff's .Office, and one by Dave Dornaus. Another survey, as recommended, can do no harm other than to further delay action. Whatever system is chosen, it will take at least one month for Pacific Telephone to install lines. If we adopted an improved system today, such as that proposed by Sonitrol, it would take until the end of the calendar year to get it installed and operating. A-4 1 3x81 028 Gordon Soares -2- November 18. 1982 r Dave Dornaus and I continue to be concerned about the delays outlined _ above. In the meantime. Dave has requested that all windows that open into Wing 4 (Public Health) (see Attachment 1) be secured with metal screws so that they cannot be opened. This would force intruders to break the glass which sets off the present alarm system and should also discourage intruders entering through broken glass. This is being worked on today by Public Works. Dave Dornaus has also requested that all outside doors (17) at the instal- lation. except front door on School Street. be chain locked or bolted at the end of the business day. This has generated a problem with Riverview Fire District, but they have agreed to work with Tony Siino of Public Works to see if they can give us a waiver or an alternative. Judy Sizemore has also suggested the installation of dead bolt locks on the doors between the various wings and the rest of the facility. This would confine intruders to whatever wing they might be successful in entering. Because of the continuing urgent need to get an improved alarm system installed and prevent further break ins and -iss of County property. we are prepared to proceed as originally recommended with the improved Sonitrol system at an estimated initial cost of $3.405 plus $355 per month (see Attachment 2). If this funding could be made available, we could proceed with the contracts already developed by Sonitrol. CAC:lp Attachments (2) cc: Dave Dornaus Pat Filice 029 s r-- .: • - � i * � �a�'' - -- - - - - - - --- - ---- --- •- -- ' ski �� .� 07 9 �.3 , I 1078 rv'�! i s r ��" • ^ � �r I � I {� dolos i alcohol 1 F .y•.� �1 _ Pslkin9 :.kcu 1'- a I I I • cahool Silect p 'Dere! Keyjl I,t2 '`TSI COSTS OF PROPOSED ALARM SYSTEMS r FOR OLD LOS MEDANOS HOSPITAL SONITROL PROPOSAL Wing 4 (PH) $1,625 + $ 84/mo. + $ 55/m. for telephone and monitoring $ 95 Installation Fee to Pacific Telephone Win 1 (Admin.) :1,235 + $ 94/mo. Total $2,955 + $233/mo. Wings 2, 3. 5. 6. 6 7 450 + 122 mo. Initial Cost $3,405 + $355/ma. After remodeling there will be a need to re-evaluate Wings 2, 3, 5, 6, i 7. SHERIFF'S OFFICE PROPOSAL Wings 1 and 4 $10,761 + $ 50/mo. for telephone and monitoring Additional Wings $ 4,000 to $ 5,000 each plus an unknown monthly charge ATTACHMENT 2 031 N CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT MANAGEMENT AND ADMINISTRATION DIVISION a. 0 Charles A. Cannqn, Jr: 10/11/82 Director, Central Administrative Services .:rom: yen Subject: SECURITY REPORT Of ER PERIOD COVERED: Date 10/9/82 Time From 4:30 AM -70_3_L4L5 l NARRATIVE DESCRIPTION OF INCIDENTS OR OCCURRENCES. (include location, tine, and names of persons involved, and action taken). 10/9/82 at 4:50 AM Saturda morning, Sonitrol Security 'System, heard noises inside the 10�8 area of Pittsburg Health Clinic. At 4:51 Sonitrol called the Police. At -5:11 AM the Police arrived at the clinic. They found wing 5 area door open. The Policy ente!Ted the clinic and searched the complete area. They didn't find anyone in or around the clinic area. Sonitrol called Judy Sizemore, she arrived at the clinic at 5:30 API. The officers , secured the locks , doors, and windows of the clinic. Then at 5:42 AN Judy Sizemore coded the alarm system back into Sonitrol. 10/11/82 i1onday :,orning I checked to see if anything was taken or if any damages were made or reported. The intruders tried to break into the old Pharmacy. I also found a pair of gloves they left behind. I called the Police and they came ovei, to see the damages. They said they would try to find out who broke into the clinic. mix,111TS 0- SUP WFSE: Sighature of Security Officer 032 PITTSBURG POLICE DEPARTMENT CASENO. PITTSBURG,CALIFORNIA indexed cma - ' GENERAL REPORT R3_ Lig 31 Code Section 3. Crime I�1At?He.^c; 7> _Sig i OiJClardfintioo S. Reporting C Area 3 j 603 0>� f O c /ate Time Oeeorred-Day 1)74 7. Date and Tune Reported B. Location of Otfurreaee 0_/, 3icdma Name-Last.Fust.Middle (Firm if Business) 10. Residence Address 11. Rea.Phor -v it - CC.;._,t.�sf - ,� 4'. nct[. SI• 3 Occupation 13. Race.Sez 14.Age 15.Date of Birth 16. Buaines Address (School if Juvenile) 17. Bus.Phon Suspect (Last.Fist.Middle) 59. Rase-Se: 611.Age 61.Flt 62.Wt. 3.Hsu 64.Eyes 65.ID No.or DOB 66.0 '4/ Yee Address.Clothing or other identifying marks or characteristics bg. C ontw I. apes u ontmu¢r P-/P 2) Tn\.� vJy\,TJ (Yfk r w n i�F-\Al2fr�AC'.y f1A) L`tr,Q7,'Esl, l�tJL 112RCA21 0144!1 AS 11Z 0,Qu7_(=i,3kl9�N i7 C�t-l�r,\Z �1a� �JJTI �Tt�llr 1-� T �o�►�� A zt r� 2no n-) 7_0 �(� t�LT.S_L�-Ct1Cr, i'�� t-0ut•)� )J.b Q`1}��L. 5stigating Officer Asia ing Officer/& Processed by Date and Time '.omments _ ire'ewed b Date and Tune r 1 V 1 .:Vi�1lr��} Yal4Sf --' IfatrtF &pies Lr f.tr,l� ��i.t'nC ji.9. �.`:J-'. 'Jtlr ��, rase r� QJuv. to, (n+. Chief O Cli � 'Urw.t 4 — -r 033 PITTSBURG POLICE DEPARTMENT Case No. PITTSBURG,CALIFORNIA C _ p lv - E SUPPLEh1ENT QRIPIEML PROPERTY/EVIDENCE REPORT Page No. Code Sect�Inrident `jfi' (Last Name First Recording Ofe. Prop.Booked to Ofc.Booking Prop. cert 6n h 'L' l+�r'/t'f' f]V M S Ll Finder Property S-Stolen F- FoundDispos. ER- Evid. Room PL-Prepared for Lab L,qcnd E-Evidence SK We Keen ee ing LeRcnd R- Refrigeration LO -Ret.to or left with owner Comments Item Prop. l No. Leg. /Description Value 1 •s l�S F Imeat-atutg oft iar Aseatmg Officetis Proeased by Date ad Time Comments Reviewed by Date and Time Assigned ❑Patrol ❑Traffic Copr[s ❑Patrol OAdro.Ser. ❑D.A. ❑Other Case ❑ tnv. ❑ Juv. tu: ❑ Inv. ❑chief 0 CU t7n4d 034 OW Q�N-7o7. �/���;qq PITTSBURG FOLICE DEPARTMENT ulS2-- 4Cf r- FELONYIGINAL PITTSBURG,CALIFORNIA CII Use Only pI GENERAL 6SOUIPPLEMENT /`" CONTINUATION/SUPPLEMENTARI REPORT Page No. Cqd�Ssct�{ ident ictim (Last Name Fust) /I Address �. Telephone No. j(, �jCi Ft ti'F /✓�7C'r ("r! i7 J(, �/ 0Z 1119y �r� UrCs {oL\U— 1-,rr,d,L- t7r T!� 1-\lTl��l1(r i SV Gt1T ZA)N tJ(9� m,,— 7 NET o 1,3 ICO - iAQ- P, P,2 fn Z7 TGI�'y "ZI l� N(,- t„nom A C-1-71,1 XyA SAE- 1� ,2 i0 TFd� �Tl 1�I.tt LJ>;� t=r,�,> >> Ot 1211 Aou)a\rt �p p2 r CAT Tt.11i�TTT�TT t'1tJS c ,�c-�f?ts' �r�t•.�\ z.t•� �"N wex>> 7Zsrr, Po., i\ -r arm OociZ . TI-1T_: u�\ME,(;i .-(rSy�-) i5 ���-nom- t A Y)V- O l =r.J St ALJ T�"tJ Cls, t��CavC(s r,F” Tf-1� "r��o( •AT � �E3'� NO c,�z't�c�—��`_� C�.,L.� _ Inrtigating-Officer Assisting Offlcer(a Processed by Date and Time Comments Reviewed by Date and Time Assigned [:],Patrol QTrafnc Copies Patrol Q Adm.Ser. n D.A. QOther Cam — D Inv. Q�V. to: Q Inv. Q Chief Q CII Clowd I 035 •aw: J�: •s..icg-.'< t` i +R•. � l i - -^—:EM'r• r� re a si [. ,•i� ' i{fiy t. t ' f f�is t: t .at ra•'73KN-s 3s?,y"M s37•f+: •li.^ ¢ �x: taL•: 3Fiaxf% i Y, •h.. t, a s Fai• iLa 3 {t ¢�a . ill�ltiiii''�Yp.>Rt�ii'.a'•'•'••~''•-'.'•x.,i7Y.u_•'•-w'1iiY1W�::i�f:i�l7ti �t ` ••�.uilus:iMi�u :•Na:lia.iesia._a..•.4ad�+a s.: - N .. 7i..F... x. j :i;:: _ j •"1y%dmit F•:�;Eiifse:�ri 'K 'ii:..ii j�{F; a••: le:` T} ti:FLipt�t, �.,•. - _i: ...:..gs fly �ts•;o-:F:':E72:r:�E; '•%%sia:•.?'Fl:ar'°: .i F°St::.:::wMll .. RM"i :E::ei°!i°'sem•. - F:. :.• e.' -' - -' .Ss�,•-,. *:.x4 :3:-ii c..:.:...:: -_rx.�• 'a_:_ cis,:_n:..- - —- CQIQ� OSTA COUNTY 1 ('buck Cannon i0� I DATE 25 Octob^r 1"�•":2 WA David Por-m-as!/ SUBJECT L-V- 3rea�ins ! Cbuck: The first and third illegal entries at Los Fedanes were throue i alidin€;windows. The vinda a waa: i'o-rc^d net bro::en. The s::cor: entry c:.:e t%rouslz sn o'atsi�?e door t]-.ct was s}:iud. I ha,,e contaat_�d Jerry Beebtol o. Public !oers and re-iuested th---t 1:•crs or pins br i nst::lled " =:a,>- •.„ en all cutaide windmi. This would necessitate }Te - ••::•�p'a',i:ir•!: ,:.._�s•�•:,'• �'f«t:i=.%:�=;a-t:-:!>-;•{.; breatii.nr c the winda:F to enter thrmigh it. the s*st:nd breaLing f-lae2 would set o_'': the alarn in the Mllwsy if the office door wan left np.-n tD the hallway. Z hive elso requ=•cted that all osteida -doors be secured with :iacp and p.-dloc:. or drop ;.rz'. .Terry feels tha:: T..''. mn purchase the windc;i locks rad install them. 'i'';ja {ii ti;Y'?idificf_in�#ul bar will b* dont by F.V. ? CONTRA COSTA COUNTY ;- HEALTH SERVICES DEPARTMENT MANAGE[ENT AND ADMINISTRATION DIVISION To: Charles A. Cannon, Jr. pMMft: Director, Central Administrative 10/22/82. Services Froen: James Yepson Subject: SECURITY 2EPORT SECURITY OFFICER PERIOD COVERED: Date 10/22/82 Time From 12:55 To 3:00 NARRATIVE DESCRIPTION OF INCIDENTS OR OCCURRENCES. (Include location. time, and names of persons involved, and action taken). At 12155 a.m. Friday morning, Sonitrol Security System heard noises inside the 1079 area of the Pittsburg Health Clinic. At 12:58 a.m. Sonitrol called the Police. At 1:05 a.m. the Police arrived at the clinic. They found Wing 4, conference room window open. The Police searched the complete area, but didn't find any intruders. Sonitrol called me at 1:01'a.m. I arrived: at the clinic at 1:34 a.m. The.officer and I checked inside of Wing 4 for damages; or theft. The intruders got away with 3 electric typewriters. The officer took fipger pripts off the window that the intruders used to get in and out of the wing. At 2:25 the officer left. At 2:30 I secured the locks, doors, and windows of the clinic. Then coded the alarm system back into Sonitrol. As soon as I get a copy of the Police report I will send you a copy. COMUTS OF SLIP NURSE: Signature of Security Officer l+—t 1 3Jtsl 037 l 1 ' ni� J /,/0 �I Ar i 1 5weCr 107 3V -- r r� 2- GuAR4r s?4-m,. ' dotax & alcohol j} .,P, parking _ic-u school street CONTRA COSTA COUNTY 'An incident is any ha HEALTH DEPARTMENT pening Khich is not c SPECIAL INCIDENT REPORT sistent with the roc'. DO N1T FTLE ICN � A— RMgp operation-of the clir offices. It imay be r apparent non-injury r situation which sigh sult in an accident, or a happening which lead to legal action against the county.° Person: astsame) (FirstName) e._ n t a a em Femaleff 1 HOME ADDRESS HOME PHONE EXACT LOCATION OF INC IDENT-P,{t,&„ FleprL aRrvice DATE TIME l�bc%cV P6 Z/IJ (of tnc ent) (of incident) Property or Equipment Involved: Describe ejer l,;c ±t:p,= ;#--,0- Description of Incident - what happened, what causes were, injury, damage to prc ty: �i.c�a�-�r fi- 4hoV-'- r J�1 S4, �fJcTOx l iV 10 —$1- i�,{��v„�. rr1 LL �n.Sr..euli a�lrio� a( �e�rt✓ G�(,e_�p/f �i�i ca f�rvc•� c�rc�• /ta»� Lv'n.�mJ wh;cf c.�c� o,K S✓1n ed locd�,L - Afv L"fOrr Date of Report: !0--L4—gY Signature: 6-f,cczal'f NAME, ADDRESS, PdDNE ! of Witnesses: e"01- 4-5 xL R �R� tpnl WAS PERSON INVOLVED SEEN BY P YSICIAN: DATE: yes ED no TIME SEEN CLAM WHERE =IPM PHYSICIAN'S NAME: STATEMENT OF PHYSICIAN: PLAN TO PREVENT INCIDENT RE-OCCURRING:14 4- lo-e w)�nt� <o P rer;ovL (le-1 L,,—kk • LenSidcr b-r-j ;C y ACTION TAKEN BY EMPLOYEE OR SUPERVISOR: goh'{te.C� �r ✓;tel 2�crnh?vie, ��l r / n Fo 1;Gc �r �j�•-- ^R-fort-r>` 01C J*.n5 1"'')S�;^ l2 Opt, Mf{ Cr;n,cr r4-!',•P. r, Fi'ck( -- 1411Q Cr.� YY D Tit a I Signature Of Supervisor JCompT: ting Report GA 70 Duplicate: Submit both copies to Department HEAD 039 t _ Cas No, PITTSBURG POLICE DEPARTMENT C22-S19'Z FELONY ®ORIGINAL PITTSBURG,CALIFORNIA °1 we 0* GENERAL SUPPLEMENT CONTINUATION/SUPPLMENTART REPORT PwNo. , Code Sect/lncdent Victim (La Name Fiat) Add— Well No. P.C.95'9 SAA COSTA CC:uIJtY SSo SulRx ST prT75at1R� ou 0 -2.2-J!2 Ar toga uas V acc Wr t4 -Yo -n4t CDuAIW F1MM bFRCQ SIT SSS SWCOI_ ST skis?- 4 ""Wg. r FWAM b nFn saNcacc Hob -=&-IN A Agg2.A `L.at-Pok.r maw:IL num. T wAscs" –rbI(S sl>iftr+arr TD t.isr MLSL.UCs OROPGTtty wr+ittl LiA6 uA)IrV&JA1 14 c mF i TD Aw ay 6&,k%Vf o'kAU-CAM, PaDuc PO4itti WP.SLN& "tWsor.. 639.40301 ckvs e �r1E 3�T�Qrr� rJt% -NPWNn-AS 90 Ajar -Fe7- BeOV s/EVFtc,Ly iDc°�>`�r D WAUahN 0111.- CALL IN rrs A(JM4t3R /4S scaV kS PwAbLff- THE -NekJAME-AS APPA46-0 TD nc THE bAA Y Mil, (" pA09 ITS. inwbiptiag OMM Awistini otticetls Prooemd by Date and Time u Rowiasad by Data and Time Awip W ❑latrol p Trattie copies 0 Patrol p Adm.Sec. p D.A.Ootber Car 0 lam• p Jas. to: Q In,. p cbw p Cn Mead 0,1() PITTS3URG POLICE DEPARTMENT C—No. PITTSBURG.CALIFORNIA C6A•SI 2 o sureINE En PROPERTYMMENCE RlftRT P'` . Code Sea/Iaaident Vied.(Lest Nems Fens) Reamdieg Ofe- Plop.Co"toO!a Rooi Prep. C: 59cau ept) OT O S OFad- Property S-Swan, F•Found Dispos- ER -Etid. Rona PL-hopuw far Lsi rd E.Evidence SK -Ste R Rd ntioa LO-[et.b or idt wlfh owner Commrnb Item Prop. No. I.e& Description pa - vx seatAL'� 522860 2S j3m da SrtRL'y MOM I. 2 90-79 T IT 12 OF`O b E IavestiQeting Officer An4sti4g Offioc(s by Date aw Tille Comments Reviewed by Date sed Thus Arip ed ❑Pstrol ❑'Nettle Copley ❑Petra) QAd.-Ser. 0 D.A. ❑Other Cas 0 ❑ In.. ❑j.. to: ❑In.. ❑Chief [3 CD Closed ni 0�.1 PITTSBURG,CALIFORNIA indexed/cma USEONLY - 51 FELONY REPORT Code Section 3 Crime 4. Classification5.Repo y U lC Are' Date and Time Occurred-DaywLO-*49 7.Date and Time Reported 8. Location of Once ccurre Itttms: ame Last,rimt,X11dale(Firm it mesa) 10.Residence Addres6 11.Res.Phon !7-, \ -C f( Occupation 13.Race-Sex 14.Age 15.Date of Birth 16.Business Address(School if juvenile) 17.Bus.Phon LI - /- es for V=Victim W=Witness P=Parent RP=Reporting Party DC=Discovered Crime R0=Reporting Off. IS.CHNc s 20 and 30 ❑CONTINUA ame-La t,,Ffret Aliddle 20L1 e 21.Residence Address �( 22.Res.Phon E 0t J ES /JAC r 1 13 MFA i tL 77 k1Go - Uccupation 24.Race-Sex 25.Age 2 .Date of Birth 27, Business Address(School if juvenile) 28.Btu.Phon 0TLI I \4/ S _ - 141 r= _/39-ya. Name-Last,First,Abddlc 30.Code 31. Residence Address 32.Rea.Phon. Occupation 34.Race-Sex 35.Age 36.Date of Birth 37. Business Address(School if juvenile) 38.But.Phom NOD US OPERANDI (SEE INSTRUCTIONS) Describe characteristics of premises and area where offense occurred C)E rI ASTN 0EdZE(` , AfoT \kstr3(,E 76 Pbeu� nJ ,�nez.:� D cribs briefly how offense was committed ?FSai_- fP?Y� Ad (lF�r2 \A%A/L_)nVd AJD Ccen5ll 6KC1A./F1_) FAY' ,4,42-) Pf5t-A34�0 uj_1 k 0\4hJ A4&_,,c/r GF ('C cZIC�G C FG�c.r r'�-ti✓xfT )eacribe weapon,instrument,equipment,trick device or force used .dr. P2Y 7-000, , OX e,/)) _ 4otive-hype of pro ah• cn or other reason for offense 'ltimated lees value and/or extent of injuries-minor,major �,cl Krla.1J What did suspects say-note pecubaritira (JI.J k-/V 0\_41k1 Ji:tun's activity just prior to and/or during offense r/_6ISED Al/; We - /N</i,F "radema/rk-other distinctive action of suspects uspv t vehicle-License No.-ID No.-Year-Make-Model-Colors(other identifying characteristics) ,"pest 10. 1 (Lye,First,Middle) 49.Race.Se: 50.Age 51.Ht.52.Wt. 53.Hair 54.Eyes 55.1D No.or DOB 56.Ar Yea Wdrras,clothing or other identifying marks or characteristics uspecf No._^ (Last,First,Middle) 59.Race-Sex 60.Age 61.Ht. 62.W 43.Hair 64.Eyes 65.1D No.or DOB 66.Ar Yu Iddrees,clothing or other identifying marks or characteristics 68.CHECK IF M NAMES IN CONTINUATI1 dating Officer Assisting Officer a Processed by Date and Time cr: IrT 9 1q82 nents / vie d by Date and Tirbe G 17.4 �G• I&A,Ivy A a ntd Patrol 0 Traffic Copies Patrol C1 Adm.Ser. O D.A. ¢9 thet Case Inv. Iuv. to: 1 Inv. O chic[ ❑CIl Claud ^"i 1311) 042 PITTSBURG POLICE DEPARTMENT GaeNo, PITTSBURG,CALIFORNIA AORIG,TALSVPPL M PROPERTY/EVIDENCE REPORT P'�'�' �S6'PPLEMENT Code Scctlladme ded Victim(Last NaFiat) Recording Ofa Prop.Booked to Ofe-Boolgeg Prop. Lr d ! OV C3 S QFioder 'roperry S-Stolen _ F•Found Dispos. ER Evid. Room PL•Prepared for Lab end E-Evidence A-Safe K Legend R-Refrigeration LO•Ret to or left with owner _zgAmments 1hf I C L Y at Prop. 1 o. Leg. Description Vabte Lf0LA F-rA1 UA f'-'1 stigating Officer Asaiatiog officerr• y Date tme �(C 1 .uncut, Reviewed by Date and Tbee.. gned ❑Patrol Traffic Copies ❑Patrol f]Adm.Ser. ❑D.A. ❑Other Cue :❑ 0 Inv. El Jv.. to: 0 Inv. ❑Chief []cu Closed rghl' (1000) _043 Car.No. PITTSBURG POLICE DEPARTbCff Cu FELONY ORIGINAL PITTSBURG,CALIFORNIA Us ! GENERAL 0SUHLEMENT CONTINUATION/SUPPLEMENTARY REPORT Pop No. (ore Sect In ident xictim (Last Name First) Address Tele a No. �L �S�I 0k] A T o i n0gg\ T \A/AS TV!MA-r'Wn Ta SSX) .d !A/TSusrnJ A.(ArIM ,d�it/.OM- . AkRi,LAC QFr 5141\/FL! A41b ra�Cr'Lt= ��cl�C.��!� ictF dKF-A E�e- AdIr PmSrAcE S161,A of S�_Z7YTL ^-o57- T. -fETT• b/��, 142S YFMP O AZ,2JZ-2 A—, 17Wr= PiTZ;S&"-(;E L-t F —19 ri^XJ7-7=-f o A kl!) PROJEL) >P.r. r. rE a VO-TI&4 ,d r✓ OFFiCE� T Ar:erJ l Akin vjE rtji cr -rxt, IJ le-rN rEdr---4 vJiJG T k1A-r- A AZo�/./1,/ l_F.'JFG HIED/f�C 646 14J TUB`M.//),)L� Q i-74E F=LC7- Fff7- 'SAX/ 9624 naEd Srat Y 'Sotil 5r.� r 7) 771A-r' 'T,c% /,t,�T AcnPL� 773E RUIL D dr -, At f- T --- JAI,11704�- Vh,'e) .Q2&-Q--L1- rbiOT nF FU-72L,' \1,1AK P(ACFD 7� P� i�l� ;A T" \11101-md OF TUE r`< e7-waz S%cj r2i1nM nF -rpE NERC-TI: PSZrd FV W(Jc Z . ZFc���l-- ��� �T A�U��! "Tzl� VJ1416)6.c/ SGZEFI.1 f /Atlj) Pei -r7JE" U/rAlDaV/ (-?PEJ W17;N std 0dti✓JU 299 -FnQ(. OLS A( ,N EULF-C 2 AID Zr A4n\1r'D Ail t Z) Investigating Officer Asci+dne Ofnoer/s Psoeesed by Date and Times ( Comments _ Retwwed by Date and Time Assigned p Patrol Traffic Copies Q Patrol []Adm.Set. O D.A.=]Other Casa Q Uv. Q JUT. to: Q Inv. Q^hief Q CII t7loaed[' C0-39/13 (3) (5000) 044 Cue No. jtf! 'PITTSBURG POLICE DEPARTMENT Anw-' �•:e::� Cu Use 0e GENERAL CSUPPLE.MEN� PITTSBURG,CALIFORNIA CONTINUATION/SUPPLEMENTARY REPORT Pqe No. e Sect fInci nt ictim (Last Name Fiat] Address Tek a No. LI CA, t ,►tf, U EA(- SO y V. \ PAWED lEeb u Pnd FjJPr T1 t-'P�e��� 7VE rbl r nF r-�JrZY F70P- LArFrJr<{.d - TC/7YLd � � �F �dr2 TZ� tm� Guc _ L On VI T-LESS C?X rc r7-:5 V-1EX-FE' As 7� -rm EmE W. t'�c !(� r.ln nnlF t c1 -�lr. A2Ea aF 7"�t/F AZex�TN 41 j16T-E ' PFr.lll,1 Or FcpujPmFAJi h/u--W i.c16 o A6 1ae1,e5r1&4rtu6 / of �F=:= Investigating OIfficer Assiatlng Officer/s Processed by Date and Ti ji CommentsReviewed by Date and TL Assigned []ratrol (]Traffic Copies [Z]Patrol Q Adm.See. Q D.A.DOther C Inv. M JUT. to: p Inv. ❑Chid ❑CII c a4iiii CP-39/13 C3? (5000) ; _ 045 Came No. PITTSBURG POLICE DEPARTMENT C$2-Sf3Z FELONY ®ORIGINAL PITTSBURG,CALIFORNIA C11 Uae Only. i;ENERAL SUPPLEMENT CONTINUATION/SUPPLEMENTARY REPORT P;eNo. ' Code Sectl1l1�ncident V' :im (Last Name First) Addrna Telephone No. Sc-40n- Sr ennw&L ou 10 -11-82 AT l 0'�O WA-S 'V 0.c c Scayr ,A C -•o -r-W rlxALTH 1409L;T11 OFFICE AM 5750 SCaCOI_ ST dBWV A O14UMN . Z WJMO 62r mm shucue� HAb TAmN- A BLW- AAY PLE-ftQ77: EAAu0%L -20PAI T WAL0t --Mu SVPpLizwDN1 7b UST TT•IE' Mu;r.UC. op'c 6�5/ tjwul LJzfA UAl�AJ AT 36JOAL`f D j4 4 LLC"AJ. r'Qpu c 146-4Ln-f VASIA16, "WYO �'�39:4�3�} ou'r 61Z D i-ALtLQhN WLW- G41-- IN l-r5 MOMICK A::- Sad>U AS DLsSS+.! L . W0 7:.0��r�eiTEeS �Pf�4 'r0 8E Y-Nq- t>AJLY Mt"j AJ` P"tM7V Q,-rf le,1/6 PJ#-Tt4L-'AL 1-71 dAC' .ivestigating Officer /Wilting Officer fa Processed by Date and Time (aJ- .omments a iew Date and Time • _ D:.7.� Gd3 :uaigned 0 Patrol 0 Trafflc Copies ED Patrol 0 Adm.Se 0 D.A.L]Other CAN Inv. E-] to: 21Inv. 0 L'hlef []CII Closed 0 C"' .;) (5000) 046 i PITTSBURG,CALIFORNIA C 8?a•5132 nUISINAL- ;SUPPLEMENT T PROPERTY/EVIDENCE REPORT PaseNn. .t _vac Sect/Incident Y' tim(L st Name Fast) Recording Ofc- Prop.flocked to Ofe.Booking Prop. C. S13e• ' - AX OV 0 S O Finder operty 5-Stolen F •Found Dispos. ER•Evid. Room PL•Pmparead for I.ab ^end E-Evidence SK-Sate Kee IN Legend R- Refrigeration LO -Ret.to or left with owner 'r=ents Prop. D Leg. Description ` Value Iw s 8 M s c -r( ,T SMALL 5228606 co�nrrir .�.� 6z oca Ob SEXIAL 2 -5 IBM CWM3 L- T xtigating OfficerAseiting Off icer/a Processed by Dale aud Time t vnenta Reviewed by Dale and Time igned 0 Patrol •0 Traffic Copia 0 PatrolAd in.Ser. 0 D.A. 0 Other Cue 0 (3 Inc. ❑Jur. to: ❑Inv. ❑(fief ❑CII Clamed -09!13 (4) (1000) 047 CONTRyA,..Co A COUNTY APPROP ,APt TION ADJUSTMENT T/C 2 7 ACCOUNT CODINC I.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Service Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM R0. DARiIiT OECREAS� IM.CAEASE 0540 4951 Osborne 01 Double Density Computers/and attachments 2 5,000.00 0540 2866 Other Purchased Services 51000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide the capability of automated data analysis,. financial analysis, and word processing in the finance e . Dot and evaluation offices. These computers are directly compatible with the Amherst Associates HSL and will COUNTY AD NISTRATOR be employed to enable on-sight processing and thereby lY / reduce dependence on the high cost HSL for routine BY: Date processing. BOARD OF SUPERVISORS Organization 6979 applies. Source of funds is to be s .mRi� >�A internal allocations to 6567-2822 $2,500 and YES: sduDAK.Mp,,k.r�a,lw� 6545-2866 $2,500. DEC 141982 on / / Health Services J.R. OLSSON,CLERK Director 12/7/ F' 816HAT"r. TIT LL DATE BY. Arnold S. Leff, M.D. APPROPRIATION AP00,5�/•29 ADJ.JOURNAL 10. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 048 CONTW7OtSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services De artment ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM O0. OUANTITT DECREAS> INCREASE Medical Services 0540 4955 ADDS Terminals 1 930.00 0540 2862 Repairs and Maintenance - Equipment 930.00 CCHP 0860 4955 ADDS Terminals 1 930.00 0860 4951 Office Equipment and Furniture 930.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER TO reclassify funds t0 provide for purchase of terminals for Health Information Systems and CCHP. ey Dote �/ Organization 6979 applies for 0540, 6177 for 0860 COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS SuP—i—P-",.F.hden. YES: Sduudcr,MrPrak.Torl�k�.n No: �L,- DEC 4 X982 On / / Health Services Director 11/16/82 J.R. OLSSON,CLERK IYN ATURE TITLE DATE By. `11 Arnold S. Leff, M.D. APPROPRIATION A P00 r/30 ADJ.JOURNAL 10. (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 i� CONIWC-MSTA COUNTY l_ APPROPRIATION ADJUSTMENT tiJ T/C 27 t.DEPARTMENT OR ORGANIIATION UNIT: ACCOUNT CODING Social Service and District Attorney ._;AMIIATION SUB-OBJEC7 2. FIXED ASSET /ECREAS> INCREASE OBJECT OF EXPENSE OR FIRED ASSET ITEM N0. 10VANTITY Social Service 5105 2310 Professional and Specialized Services $52,650 District Attorney 2843 2310 Professional and Specialized Services $52,650. APPROVED 3. EXPLANATION OF REOUEST )ITOR-CONTROL R Responsibility for the contract with Battered , ' j) I Women's Alternatives is being transferred from the 1� Date U/71V Social Service Department to the District Attorney effective January 1, 1983. This adjustment transfers 7NTY DM�TOR the appropriations to cover the County share of the Dotecontract from January 1 through June 30, 1983. +�I .. 17✓! I RD OF SUPERVISORS Sap,rvisott Pnarct R.M1pq: YES: NO: fDEt 1/482 0n �ltAE�f/ For R.E. Jornlin, OLSSON,CLERK 14. Director 12/7/82 ^� BION ATONE - 7ITo DATE APPROPRIATION 9,po ADJ.1OURNAt 110. (M 124 R.,7(77) SEE INSTRUCTIONS ON REVERSE SIDE 0-00 4 j CONTRA COSTA COUNTY / APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: Social Services and Health Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE DN FIXED ASSET ITEM N0. OUANTITT DECREAS> INCREASE Social Services 0518 3314 County Aid - Supplemental 16,695.00 0465 3570 Contribution to Enterprise Fund 16,695.00 Health Services 0540 2861 Medical Purchased Services 16,695.00 0995 6301 Reserve for Contingency- EF 16,695.00 0995 6301 Unrealized Revenue 16,695.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To transfer funds from - Health Services Department to Social Service Department ey' Dated to enable that department to pay the "Host County Rate" 61/ for minors shared as clients in residential placement COUNT By: gINISTRATOR Date at Concord House - see attached memorandum of __,J. Stratton, November 17,T982. / BOARD OF SUPERVISORS Sup—hm RI\Tr.FaF'rr.. YES: Sdm,dm MrPrak.Tudf kw DEC 1/4962 // Director of J.R. OLSSON,CLERKHealth Services 12 /7 /82 IINN ATU RE TITLE DATE BY: s ' .cam' Arnold S. Leff, M.D. APPROPRIATION A Poo 5/32 ADJ.JOURNAL 10. (N 129 ReT 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 05.E CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING 0540 Health Services Department ORGANIZATION ,COUNT 2_ REVENUE DESCRIPTION INCREASE 40ECREASE"- 0540 9865 County Subsidy - Medical Services 16,695.00 APPROVED 3. EXPLANATION OF REOUEST AUDITO -CONTROLLER DDtE`� See attached T/C 27. COUNTY ADMINISTRATOR By: DateT>'g� BOARD OF SUPERVISORS SuMn'iwrs P„vrr.1'-4�'cn, YES: Sci:rudcr. DEC 14 19 2 NO: ` f es Date / / Director of J.R. OLSSON,CLERK Health Services 12/7/82 51 TUR TITLE DATE By - Arnold S. L ff, M.D. REYEYYE Au. RA00,5'/3---,, JNYYAL YO. (1016134 Rev.2/79) 052 C NTRA COSTA COUNTY 1311 PROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING Building Inspection ORGANIZATION SUB-OBJECT 2. FINED ASSET OBJECT OF EXPENSE OR FINED ASSET ITEM 10. ODANTITT DECflEJIS� INCREASE 3400 2250 Rent/Lease Equipment 6,400 3400 2100 Office Supplies 150 3400 4951 Fixed Assets 6,550 Terminal $ 950 1 Modems 4,000 4 Protocol Converter 1,600 1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER Above originally budgeted to lease controller and By: /— M —Date/) �/� modems for Land Info System, but the transfer to COUNT ADMINISTRATOR fixed assets will enable us to purchase a portable By: Date (1/5/82' terminal, controller and modem to permit the LIS BOARD OF SUPERVISORS Director to demonstrate the Land Info System t0 YES: SaPmry or P-1.FAdrn. cities and other agencies within the County. S,hn kq AILPnk.Tudak„.n NO: On—DEC�4/1198i J.R. OLSSON,CLERK 4. 818RATURE TITLE DATE By: h� �a�� APPROPRIATION ADJ.JOURNAL 10. IN 129 Rev.7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 053 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Board Date ROTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, ) The copy o th.i6 ocamen_t m to you .ib youA Routing Endorsements, and ) notice o5 the action taken on your ctaim byy the Board Action. (All Section ) Board of Supeui6ou (Phuguph III, b references are to California ) given Nuuant to GoveAnment Code Section 911.8, Government Code.) ) 913, 6 915.4. Ptease note the "waAni.ng" below. Claimant: Charles Ludlam, 1440 Oadand Blvd., Walnut Creek, Ca. 94596 Attorney: LaUnTY I;aur.Sel Address: DEC -2 1982 Amount: $280,000.00 Mall?nez,CA 94553 Date Received: November 29, 1982 By delivery to Clerk on By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o Application to File Late Claim. DATED: Nov. 29, 1982 J. R. OLSSON, Clerk, By , Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( j This Claim complies substantially with Sections 910 and 910.2. (�() This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( j Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ion 91 .6). DATED: �P'2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre enc 01 (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Dec. 14, 1982 J. R. OLSSON, Clerk, by .r ,K�,. - Deputy Reeni Mal to WARNING TO CLAIMANT Government Coe Sections 911.8 & 91 You have onty 6 montU 6ADm the g o notice to you aMin which to bite a count action on this heje.cted Ctaim We Govt. Code Sec. 945.6) on 6 months SAom the deniat os youA Application to Fite a Late Claim within which to petition a count JoA Aeti_e6 JAom Section 945.414 ela.im-6i.Ging deadline (see Section 946.6). You may seek the advice ob any atto2ney os your choice.in connection with th.id matteA. I ou want to eonsuft an atto4ne oa 4houtd do 4o ,immediateC . IV. FROM: Clrkeof the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by sailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of thin Claim in accordance with Section 29703. DATED: Dec. 15, 1982 J. R. OLSSON, Clerk, By, t.��-c� Deputy eeni—Ma at o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk o the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By 0554 County Administrator, By t November 29, 1982 FILED NOV-'-9 1982 Board of Supervisors Contra Costa County J. p. CLUON County Administration Building CLERK 10ARQ Of SU1ERVISM Martinez, CA 94553 CONi�► 1O Gentlemen: I am presently my claim for damages against Contra Costa County as follows. My friend, Scott Cunningham and I bought approximately 13 acres on the north west corner of Wilbur Avenue and Fulton Shipyard Road, Antioch, California about February, 1981 for the purposes of commercial develop- ment. In early 1982 the Board of Supervisors approved this property as part of the flood control area known as Drainage Area #56. The property was appraised by the County Tax Collector as having a value of $320,000. We were sent a tax bill verifying this value. Later, the Department of Public Works offered to buy this very same property at a value of only $40,000. This is grossly unfair to be caught between these two county departments. As the county has included this property in their flood control plans, it has been impossible to sell this land to private investors or to develop it ourselves. I believe I have been damaged in excess of $280,000. I would appreciate it if you would review this matter and I hope it is your decision to reimburse me for my loss. Please advise me as to any important time periods and as to how I should proceed in the event you are unable to pay for losses. Thank you, Very truly yours, Charles Ludlam 1440 Oakland Blvd. #1 Walnut Creek, CA 94596 (415) 933-7314 0uv BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ,Board Date NOTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, ) The copy o6 tW_&cumm_t_m_a=to you .c4 youA Routing Endorsements, and ) notice o6 the action takenuA claim by the Board Action. (All Section ) BoaAd o6 Supeui.son.a (FaAagonyoIII, below), references are to California ) given purzuant to GoveA ment Code Section 911.8, Government Code.) ) 913, S 915.4. FZea6e note the "waxning" below. Claimant: Valley Of California, Inc., and William Dawes o ! Vlly Lo:.1.34) Attorney: Sedgwick, Detert, Moran s Arnold DEC 3 ��82 111 Pine Street Address: San Francisco, Ca. 94111 Cr M553 Amount: Not Specified Date Received: Dec. 2, 1982 By delivery to Clerk on By mail, postmarked on Dec_ 1 . iaR2 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 2, 1982 J. R. OLSSON, Clerk, ByDeputy Reeni MaltatVb II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim tion 911.6). DATED: �Z ' 2' JOHN B. CLAUSEN, County Counsel, By r , Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: Dec. 14, 1982J. R. OLSSON, Clerk, by rn ae — Deputy Reeni Malfat WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have7_0Zy__6 montU jum tize maZung 56 tw no ce U—y—ou—WOtin which to 6.cte a count action on thi,6 rejected Claim (zee Govt. Code Sec. 945.61 on 6 monthz boom the denia.t o your AppCi.eati.on to File a Late Claim within which to petition a eouAt 6or retie6 6rom Section 945.41z ela.im-Jiting deadline (zee Section 946.6). You may seek the advice o6 any attorney o6 youA choice .in connection with W6 matta. 16 you want to consult an attorney, you 4houtd do 4o .immediately. IV. FROM: Clerk of the Board T0: 1 County Counsel, ( ) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 1982J. R. OLSSON, Clerk, By Deputy eeni malfaCto V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By County Administrator, By 05 LAW OFFICES OF SEDGti ICH, DET£RT, MORA' & ARNOLD A PARTNERSHIP INCLUDING PR,Z,.CESSIONAL CORPORATIONS I11 PINE STREET SAN FRANCISCO, CA 94111 CABLE SEDMA TELEPHONE 14151 DB2-0303 LOS ANGELES OPFICE TE-Ex 35-6455 7E�t'01-IER 4415. 982-030= 3600 WILSHIRE BLVD•.SUITE 1934 November 3 0 1982 LOS ANGELES.CA 90010 TELEPHONE 12131 356-2533 Clerk Board of Supervisors County of Contra Costa 651 Pine Street Martinez, California Re: Claim of Valley of California and ^� William Dawes against County of Contra Costa f•�y Dear Sirs: We are enclosing the original and one copy of a ° Claim for Indemnification against the County of Contra Costa. Please file the original and return a filed/endorsed copy to our office in the stamped, self-addressed envelope enclosed for your use. Thank you for your cooperation. Very truly yours, SDETERT, MORAN & ARNOLD By LG�%L Paul B. Lahaderne PBL:de Enclosures 057 i I SEDG[:ICH, DETERT, MORAN & ARNOLD PAUL B. LAHADERNE f 2 Eleventh Floor { 111 Pine Street 3 ISan Francisco, California 94111 Telephone: (415) 982-0303 4 Attorneys for Claimants Xs- AGAR $ VALLEY OF CALIFORNIA, INC. andWILLIA14 DAWES6 '7 8 BEFORE THE BOARD OF SUPERVISORS 9 OF THE COUNTY OF CONTRA COSTA 10 , 11 IN THE MATTER OF THE CLAIM OF ) NO. VALLEY OF CALIFORNIA, INC. ) 12 AND WILLIAM DAWES AGAINST THE ) CLAIM FOR INDEMNIFICATION COUNTY OF CONTRA COSTA. ) 13 ) Government Code §910 14 , i 15 ITO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: 16 The undersigned claimants hereby make claim against 17 the COUNTY OF CONTRA COSTA, and in support of said claim 18 represent the following: 19 1. Name and Address of Claimants 20 Valley of California, Inc. William Dawes 21 i 226 Brookwood Road Orinda, California 94563 22 23 2. Attornevs for Claimants 24 Sedgwick, Detert, Moran & Arnold 111 Pine Street 25 San Francisco, California 94111 26 W OFFICES SEDGWiCK.DETERT. YDRAN C ARHOLD J((� �,t HF♦iHE 9T RE ET�c.F O rJ V ELEVENTH FLDOR SAH FRaH Ci3C0 1-5 982-0303 1 i 1 3. Date, Time and Circumstances of Alleged Loss or Injury. 2 3 Claimants have been named as defendants in a civil 4 action entitled Merle Sande and Mary Anne Sande v. Ernest G. 5 Altman, et al. , Action No. 238321, filed in the Superior Court 6 in and for the County of Contra Costa. A copy of the Complaint 7 Ifor damages is attached hereto as Exhibit A. 8 I This action is for damage to plaintiffs' real property 9 located at 16 St. Hill Road in Orinda, California. Plaintiffs' 10 property is located on an upslope bordered by St. Hill Road to 11 the east and Tahos Road, a County road, to the west. 12 During the period of January 1982 through April 1982, 13 there was soil subsidence in the southwest corner of plaintiffs' 14 property, located immediately below (east of) Tahos Road. 15 At the time and place indicated, Tahos Road was in a 16 ( dangerous and defective condition due to inadequate compaction 17 of fill materials supporting said road and inadequate drainage 18 facilities located adjacent to and under Tahos Road, thereby 19 allowing water to flow onto and saturate the soil of the southeast 20 corner of plaintiffs' property, resulting in the subsidence 21 I in question. 22 23 4. Amount of Compensation or Other Relief Sought. 24 25 Claimants seek full or partial indemnification from i 26 the County of Contra Costa due to the dangerous and defective uW OFFICES SEDGWICK.DETERT, YORAN d ARNDLD oc+a...i. wog+c ..o. TREE11. 1INC "T T,o.. 2. 0 5 111 S EIEVENTN FLOOR SAN FRANCISCO 1413; 982-0303 i J 1 condition. of Tahos Road and its drainage facilities. 2 Claimants first received notice of the above-described 3 lawsuit on September 3, 1982 and therefore file their claim for 4 indemnification within the 100 day limitations period of 5 , Government Code §911.2. 6 ' 7 DATED: November 30, 1982. 8 9 S .DGk' DETERT, MORAN & ARNOLD 10 i 11 j By I P ul B. Lahaderne 12 f Attorneys for Said Claimants I 13 14 15 i 16 i 17 18 19 t 20 i 21 22 j 23 24 25 26 uw OFFICES SEDGWICK. DETERT. MORAN E ARNOLD r[aa.on.;co••oA.ne..a .pro 111 PINE STREET 3 S._N NTn FRANCISCO /1 ('1 '::.FRANCISCO U l/1 '4191 982.0303 77, a 1 •_ Y �i� +1 �j Y ry .:. as lLa. ERSO, n �)t0 1::ir:,, Suite 310Ri . r. o ��r 411 (4 ' S) -'54-7400 JR O'SSO. 5 CC' ar !: �a"LLO_"e15 .G, 513intiffg �/` L t Lei 61� ,! a i 81� IN ^ SUPERIOR COURT OF THE' STA B OF CA�II ORt. � � iii:::Y. T Tr 9 ' IN AND FOR THE COUNTY,: 01, a 0 F l0 ---00066 � sa rr e and X_hRI NINE SANDE, Plaintiffs, } NO • ` 14 . R NEST G. AL,TmVix. and KENNETH ) CO%SPLAILdT EOR DP!LaiG1 S EO 0 =s rl�50�: doing .business as rLLTALAN ) NEGLIGrNCE,' FRFLL T411Ls,kt L N e " 15 CO STRUC, iO CO 'P._:]', a copart ) • ISCO,JDUGT, BRA O 16!' T2rs11'�. R..ESi v: A T_AN )- S7F�T'RA QTY, 1. �[ 1 duall.l , R0SEA.R: FISSELL, ) . A117 FOS '$tiTE►;E`:� ^rte��i r C^ 1D mlm b •t'•. �. F 9�"ub �.irk r "`�.."�'�. �i I. LL=r •: DA WE BETTER HO:-LS ) ••ulSr JC h �M2��Rx � OFCALIFOR22IA )' s and :DOE S, 1 through V, ) inclusive, _ 20 !i Defendants -� n, 23 COF�ES NOW the plaintiffs and-`-for causes of actson �g3i;hst the de_cndants, and each of them, alleges as fo=lows 25 �� h ,. FIRST CAUSE- 05- 2 6,II I The -true names or capacities, �,hetti.er indiv du'a { corporate, associate or otherwise, .of the. aefendantsname here=i.n x 29 as DOES I; thrcur_h 4, inclusive, are .unyrio:en to` plaints s,K ho 3G a� terefore sue said defendants b}r, such fictit�o.xs names; "ana 31 �l�intiffs will amend this complaint-'to .s?�ok .their uex and 32; .:capacities when the sane have been ascertained: 33:I II .ter ; Plaintiffs, t;ERLE and AtARY vt1,**' SANDE`, hezei'nar . to a5referred to as Si.vJE ar m " e the owners of real property hock e� 36 ! '-1Ta O inca', CQL.^.t�� of rS V e Contra Cost, , commonly }mown as= w � •w•c►oc+.now r�' i e.,' wn.'-�,�`y -��'�v`Ts G bGi blt: ' S t i t `Orinda al so !.no,.r 4S pa`s mel One ands 'arCe I�� _ G JL_�'e}r -lap filed iVoveroei 1.3. T°74, IIooY 58 � 3I� _iC^Sa is :r:Ul UC':OrS -•i3pS" page =' Cc__ COs to COL'ntV` _ ac .a, c:.�rt•: Co!:_ains a house occupied by p; s, zric thea. 7.� �.t all times herein rientioned ETRNuST O ALi`1'1`� and ��; NEE, �.. + 59:: ttiere coosrtners doirc business as '81l1L •..., ! fig: _ fir r t � � {i LJ .5^_^.UCi i0:; t:Q:;i'��:'.Y herei natter` Irnotrn as AJ' :,aSla13Cen5@ , 10� cont=actor by the State o= Cali`orris, ` ane they perTorried, th !� "* "e`" 11'i C .'tit uctjCn o: 4-he ho=me described in par'aaraDh II anC: ►e sa t_ »" ' �+ F n E y� 12� p*-iON or owners of the real property known as lns; St Hill oa������ 13 OzlnZa. 14 I J 1� { rt a'll times hereir. mentioned ROSS :h'tY FISS..LL Yieein 1 _, 16 cite_ nno:.'n as s ISS£_T1L, was a real estate SdTeSoersOn OAe t n' 1: ( tZ. B�1TLR ::O?:iS :'tyyLTY, a real estate oi�2Ce lOGatealllCtd 18 .r.ri i T` TlTT r � 7e aTte� reTerred to as E_ _1L_. I10.4 S ani .1 JJI.� �� 45 (:IQ ` aleSral' �Crel� at�r {iO4; as D !LSWas a estate n�'"'SaA2 .. � z 2Q x onera t�nc t,'i tt2- VALLEY O ' CALIi OzLN1 It'C. do,nQ busy ness��a�s� dl �l:f.T.LL RE:AL hereinafter knol,�n as cFLL .Y Dom` :22 i M real estate representative ar_d advisor Tor SPI D£ a*`dZSS ` , . 23 I a .ted;As real estate representative anz r advisor for Ai^'L 1n .. , � 24 ne sale o tine property described in Daragrzp'� 1_' by 25 SAl~i7 :. P.11 .or" these defendants are `autho.izedj to{ co I:us 26 in. Contra Costa Count <;27: V _ ' b, 28 Apdanril 19 1980ceTentOn 'or about , rte•; ALi"gilt:, h a3n ��: t �9 t7c==':����.e aCCui ` improved the real Dl'Ooer`v5 red and }.Hold NO 30 1<G. St`_ I-ill Road,. Orinda, sold said property:;ane,;the hom- : A, 31 lo01 ca'te --hereon. to SANDE: pursuant to 'tre: Zeal _£stagy a Purchas 32 s Contract .ane Fcecept for Deposit atta heZ' hereto as s.aIib 'A � 3v VI sRIP-*U llefen?ant, P.LT'_21F;, c>as Jilt o� negligenceF incon g' Y AM 35 l -� rection. -.: th the development of said proper tv_ describedin� r36,J. i �aracra;�3i II in that the site �•:as` de�.=eloped, uron =i ands llull D3uglasf :t r Fi..:DLCISOL � .asoc..noN —2 Gr .11 OMh C7►. 1 .7�'ic'�,x,''�' =T.-'�`s,x=„-}`«'�' 'fv+ T GC re tllL..ttiGtZ 7, �� asurrc•s�c ' I � k c' rwiso+e r r a p [!151254-71D0 1 l-,c:auso of the unstable subsurface and soil Conditicns, an.`-,:efend_znt failed to prcperly investigate these ,rc :o rcme=u)• the _rstability by installing proper 41; soil drainage, soil stabilization and to tate other landslide 5q control measures dictated by the use of adequate engineering 6�j ccrsuitation and advice. No adequate means for control of 7!1 such landslides or for the proper installation, maintenance 81 and servicing o= drainage systems was provided by defendant 9j; in this recard, and beca;:se of that negligence the following 10 described Camace occurred. .I 11 VII 12I� During the nonths of January, February and April, 1982 13 landslides and earth movement occurred on the property described 14 in Paragramb II, which has caused damage to plaintiffs' property 15 and to the improvements thereon by damaging the drainage 161 I; :acilities, fou - aticn earth support, cracking and possible 171! distortion and ;:cher structural damage to the home, and it 181I 1 is anticipated that additional and further similar damage will 1911 be caused to plaintiffs' property, and specifically to plaintiffs' 2O,Ihome, by further earth movement and landslides in and about 21lPlaintiffs* property. phis damage is continuing and includes the 22 factor that plaintiffs' property has depreciated in value 23 � comparable to other property in the Orinda area, and additionally 24 in the event of sale of said property, plaintiffswill incur real 2-51 estate comcn;issions, closing costs, connission on purchase of 261 other property, the costs of moving to a new home and other 271erpenses which are not fully known to plaintiffs at this time. P-8 PI ask leave to amend this complaint and insert the amount �41of actual and further damage when such amounts become known to 301 plaintiffs. 31 VIII - 32 Defendant, ALTIMAN, was aware of prior earth movement, th 33 landslide hazard, subsoil insufficiency and inadequate site 34 1 problems when they improved the property and prior to the sale 35 of said property to plaintiffs on or about April 19, 1980, and 36lalthough ecui=ped with such knowledge, either negligently, b nut:san i ....o�..,.. -3- L r.....c[su.wu.o 063 •urrs see �J •.o.wa DID.. C. 93 —is tO SDS:s:c 1 _ :te::ti : or purposely concealed such information from 2 : al:si.^.r-res in order to sell said property to them. Plaintiffs 3 _%ara.ore pray for damaces in an amount, to be hereinafter 41, to=in d. 5:; Ix 6 i De-fendants, FISSELL and DAlIES, are experienced real i• 711 estate salespe=sons intimately familiar with Orinda real estate 8:1, :•alues and ch3--acteristics and at all times herein referred 9knew or should have � � 16 St. Hill Road was situated �� ve krow:, that 1011 in an area well known for slides and earth movements and I; 11 . despite this knowledge either negligently, intentionally or 12,1 purposefully failed to advise or warn SANDE that such dangers 131 existed or might exist to this property. These actions or 14i failures to act caused and contributed to plaintiffs damages 151 as described herein. 16 t:::E?EFO?.E, plaintiffs pray for damages as hereinafter set =orth. 18 ii SECOND CAUSE OF ACTION 15 � I 2011 Plaintiffs refer to Paragraphs I through I}: of their 21 ' First Cause of Action and by reference make them a part hereof. 22 II 23i The knowledge by defendant, ALTMAN, of the soil r 24 ' condition and the landslide potential involving 16 St. Hill Road, 25 Orinda and the improvements thereon was fraudulently withheld 26 from plaintiffs and as a result of said fraud, plaintiffs 27 purchased the property and sustained damages as hereinafter set 28 `orth. 29 i III 301 Defendant, ALTMAN, possessed in his construction 31Ifile reports directed to them from soils engineers and containing 30 references to other reports from other soils engineers in the 33 Contra Costa County file which documented a history of soil 341 movement, landslides and repair efforts on such slides from ' 35�, 0ctober, 1963 through 1977. Defendant, ALTMAN, intentionally and 36.1 V/ f i+r:aetsa� � ..s z oc..TION — ,. •7)4MC�a y.r.f.4( burl:IMG sunt sic r 064 .•..L• Ca Y.:ei . t ft gk c.:.;._t.,a to shop: or ad-rise plairtifTs a'fs saics `:1� o_ the ti-uc, soito l coad�tions aeon ;saza Droo+; Lc ccc ;;; ::nate the sale of. said prooerty to: tnerie, rxd u �; .,t no reason other way,. to:'discover _ � _� f . �1 d to_..� unitive '; �� it o :::stic:.. 'lainLir_s are therefore entice e. P . -�i-4__ .ca::iages fron defendant, IiLT:' �t 'in an amount, 6 � - �lta_tc r 4etermanec. v } THIRD CAUSE OF ACTION gthe 10 , '' s refer to Paragraahs :1. throw h 11 Firs Cause o Action and Paragraph I:II o the Second C:aus o , 12! Action. 1 0 x 131 II , T TN.H?: was guilty o� 'wilfull misconduct 14I,' Defendant, F� r 1 in' connec pion w ith tale fraudulent co�ceal ent and the fail � . r . :cisc_ese to' .TJla,nt�._rs the soil conaitlon, landslice$ �o; e*lta i n It wrich informatzor their } 1• r .a, c po �h pial ca.:,ace to the home, Baas cor_asnec r. their files 'and the 'Co4�ity 19�� lairti=I=s are en-itled to darnages therefor in an amours uto�b � 20 hereinafter determined: 2.1 II FOURTH CAUSE OF AcT:I02377 rc 2Z �I �E' Z3 Plaintiffs re, . to Paragranlis' I through TX of they t F st Cause o= Action and by reference make them a part heeo�f $ M ♦ � t . � �� —• Y 26`�I Defendants, by offering to sell and' selling,rthp o Z� described' in .; g. Paragraph II and the ad,1oining lots to the ��gen. ` a & y cl the im^ ogre nen-, 28�� pylic, liedly warranted that said lots ar._ ` . Z� thereon were fit. =propEr and safe for use asresidencesan '. ¢� 30` „jami.sy horses. ` Plaintiffs relied upon such implae3 warrank : purchase. � kr , .raking the 33;1` Defendants }_new at all tine herein mentione:? MR .. 10 M 34„ said -_ronerty I:as`not in fact safe or, propesl} constructs purpose for for which it was. e soil or the p %ntenae � . 33 stab 3°6 �.t'rat there e_:istec a realpossibilit o_ la:l cslide and saL k y :;J1 J1 D?glass n f�w�q�fiOG1aT1DA t _ � ass'•.,- y d . t ft gk c.:.;._t.,a to shop: or ad-rise plairtifTs a'fs saics `:1� o_ the ti-uc, soito l coad�tions aeon ;saza Droo+; Lc ccc ;;; ::nate the sale of. said prooerty to: tnerie, rxd u �; .,t no reason other way,. to:'discover _ � _� f . �1 d to_..� unitive '; �� it o :::stic:.. 'lainLir_s are therefore entice e. P . -�i-4__ .ca::iages fron defendant, IiLT:' �t 'in an amount, 6 � - �lta_tc r 4etermanec. v } THIRD CAUSE OF ACTION gthe 10 , '' s refer to Paragraahs :1. throw h 11 Firs Cause o Action and Paragraph I:II o the Second C:aus o , 12! Action. 1 0 x 131 II , T TN.H?: was guilty o� 'wilfull misconduct 14I,' Defendant, F� r 1 in' connec pion w ith tale fraudulent co�ceal ent and the fail � . r . :cisc_ese to' .TJla,nt�._rs the soil conaitlon, landslice$ �o; e*lta i n It wrich informatzor their } 1• r .a, c po �h pial ca.:,ace to the home, Baas cor_asnec r. their files 'and the 'Co4�ity 19�� lairti=I=s are en-itled to darnages therefor in an amours uto�b � 20 hereinafter determined: 2.1 II FOURTH CAUSE OF AcT:I02377 rc 2Z �I �E' Z3 Plaintiffs re, . to Paragranlis' I through TX of they t F st Cause o= Action and by reference make them a part heeo�f $ M ♦ � t . � �� —• Y 26`�I Defendants, by offering to sell and' selling,rthp o Z� described' in .; g. Paragraph II and the ad,1oining lots to the ��gen. ` a & y cl the im^ ogre nen-, 28�� pylic, liedly warranted that said lots ar._ ` . Z� thereon were fit. =propEr and safe for use asresidencesan '. ¢� 30` „jami.sy horses. ` Plaintiffs relied upon such implae3 warrank : purchase. � kr , .raking the 33;1` Defendants }_new at all tine herein mentione:? MR .. 10 M 34„ said -_ronerty I:as`not in fact safe or, propesl} constructs purpose for for which it was. e soil or the p %ntenae � . 33 stab 3°6 �.t'rat there e_:istec a realpossibilit o_ la:l cslide and saL k y :;J1 J1 D?glass n f�w�q�fiOG1aT1DA t _ � ass'•.,- y d i 1 i c•:ot'-�_ c`_.i::�: _s anc repaars to proper eng�neeT}ing; sneLif�ca�tiors .arc..; . :o 'Laecnate °remedy at la:,�, D1a3;Itlfi 5 respect�ull�y Y 11 7 R ..€ 3 -^CUCS:t t::�lt *�' = .Court OrC:er Cef?S d�37t5 t0all rthe ` n 4� ^ccLssa rc s in order to abate said nursance 5p ,• -C?.r. plaintiffs pray for j,udcment aaa�nst themer f^ . 6�! dfe�dsl :ts: and each of them, as follows: z l " 7�` a that ha 1 i,or compensatory am ou*its cowering dada o 8 i; z'lrzaq} occcrr�r., plus such further damace which occurs `accord g tb _D_oof, i:. .aa amount to be hereinafter aeterm�neC, n�to � �unit'ive and exemplary.,damages, 1 n anamo.. ]1 :be herein determined; 3, For general damages in 'an- amount` to be hereinaifte .12 { y 13�) ee._ermined; 11 � an injunction requiring aefendants to pad 15� -or the ha°zarc'_s =rom existing and possible Future lancslides t 16 a'nd to "abate the nuisance; Mrs 17: S For costs of suit incurred herein, .and y ::G io.r such other and:_ further reliefr as, to the CQu � ' a8 ll' 19 seem s just and -Drover. " iiD: fUCLSZ& � 108� 23` s 24 I Attorney dor P l_ znt Y f�s 26e i 29, " 71 f :3 1 32 33: ON a� �^ 3b � � n`.D�lh:'Dnuylas _7_ � a rf+n�'ttscn �w Is•OCI�TION � ��t� �f��,3. ;O♦SOL il• �' 3 /�OrIwG� C�•aSs] �r���0 JE,AL ESTATE P.URCHI >E CONTRACT t eta fes..: gtJD RECEIPT.'FO R DEPOSIT t4 . IS'.IS MORE TNAN-A HECEIP7 FOil MONEY.IT IS INTENDEDTO BEA LEGALLY BINDING CONTRACT REAP IT`CAREFt1LLY` � *� California- ON trtved!rom_1a rein calt:d f:uyrr,vlr s:,m o! ��i/c��rrU.���-l1"�� {�a�L-•-�hl Dollars p, personal check�'pzyable tolG �� tdr rt l.y.cash L"t..Cashtera a-leek p,or z, s x" L=•+�C 'cJ .✓C�� to!-te held uncashed un ti acceptance of this offer as deposit on account+of pu�ehas�pn e f Lam,{r. f/a�h/.��r�1J l:�.' -rr rG-�✓ 'i.&o E-'S ..Dollars S -�'S'�� o�•0 '8 • r the purchase of prop�^J•ty.situattd in /"gyp'¢ .County of w�✓7.�� �''arT'g Calforma+ t r7 scr4t,rd as toltos: _ — � ,,/'!,� _f�l�-a-✓ -t�c.� the balance of purchaselce asfolloils Buyer will depostl,n es[row>+tth . �__ �'s i.'Z/C•2 /`a ✓S'C c'��✓G ,Q Ci�rls/_�lT o�I/rL .`L /.✓'��7�iY`%��� ��+��'�''', _��� —=L� • � o�_ /�t/T��.n<<sT ry�/ef/P'.s/.0 U%9"� �'� " � � /?1J�/ 7 r.4! /ro.C:✓/.1 �G���/ i4PT.Q C✓c�s� ��'`�`�'i'��- ,�a t�d -�" C ��GL=L'� i0 G�'f. C.4y ����� AT SG�cois%n �/t�i�� `�'� •',7.21� ► ,. c+coo �; /F�✓ r.✓.:-���sT _ 7. F_./t-1Q_�'.%��l'C r��"��C+p - �/!y�/V a GC /it/�C/�t"�"T' cr+t✓L��i x� n���l �'�,� e /.✓r'.a �!'z tar�S /�ie_�c^i oma' .a_ _� �t 1 !%��:i� r ��t��-�.�c� O��✓-`«L/>_�-�+ -moo �'��•.}-/.a i.,/ ';t-✓Y"-Sff�"x J9'7rw�,'c'' L • .3�/ _�1� �` ✓ !:// -7^1 �A C�ISf-S lj� � fji/ r r J ` �r�,j/'.`—S tGc-c.-•'tom -= � s.r _.'rL-_Yi/)_�_Ts�['.cc w ��iC�Y�!'G�� _� F.�—•s�°�s/-��4/31'���•'� �Ei� c����C�'%k � � _— Ta ,y�-L:oS_rlSr_�LQF1 Of'T.c. 1 of 6c�yr=2_ y�:fr<<✓_ _ ='g E>�_;C� /c=T�'�� f� -+!r . - �,t�G_S ���1 c��:a.��A� �✓o Cos>-- ��_z41/1/c=.� � ����" g� � s'G���' �C•CL-mss -io ScJ�Pr Gf�o�.Z:r-� G�� C c-s:T �iP i C. �y c/%R:s .l'r✓ 7P-'�` ' RM, MIP MW 4e' �-a�i T p.,/ TiY� :.P�P2ot�ACy , /sly--•4G_E .S.l�✓1C�`�- G.✓ n/� �'a_�Fc�_l� /✓Jo,/1C%��•��9P?it �/"S�T� Yi4�,��� 47 let-forth above my lems and conditions of a factual nature applicable to this sale, such as financing, prior sale.of other property tin ►atter of struciurat.pest control inspe ion,mpairs and personal property to be included in the sale..' •` & 3 Dc;,osit will:p will not' be inert.sed by S to S y� ;ucpsance o!this offe� ' x Buyer docsJ does oat p intend to occupy subject property as hisresidence. r The 1:ra,it men:l i:i7tai b!AMY prt 't:t*^2' [d cs par.o':!t<�sJ•l.:ni f:. fi r< C.r i:3/f.'i I7'r�'•.f'l;l7..`��T:- .��. �•'Jl=1�.�lr��- � r'LX 1 QIP .Ji' L'�Y.. •:Lw..f.'>r.+flr•... .. . .: � 1.. .,»+ �r•n r: a.•' .:•t%•,r L.t;:..:t •i'U: t.i .r�.f:y tit a:it"i.:.r fr.:dnGTi.Yl3nrriltJtf::F8(r L of/i�1Q1:�.�..LD 9.CCG ,�2.-sCi�S;' e yi'r'apat t, fel'71 ;#-cr r.ottn;.cn1.&rer D q 1, a. _�.J x st:LLLM �/• �.ir-..+�-ter�+1 +.�� •••: �9�3- }MI}1 Lbi ATE pt.tljEn IE T Ili tt tts4a GUMr'rEu Tri J�DvtLf qr+nt Al EST t:T[.tf YOU DF bsNC LEG4 ADyrC t NSULT YOUR ATTOitHEt t .t r t;ArvrJJL Day v 1*1<C.JC7:tr+1A A5S•O I�TIO 7 O-RJL7 Ju�" :•r'•' {r/.t u:,'�+/i r.t�' !;t/t.rrr r•%r•tr t tltst� u,�++.< �)kal. T t^ err+'��r Tr+_./:l.�`'J�. .►• �."e" !�.-�L.,�� " ��;r , � i •1 r t •_ t r i/r +i.r � •,1•Y +':J tJ ..JA••..J._i l7✓_f. J i � � Cs }lM.�✓ `; t� 1�.f.� /.r t ��,• � tt !�+ •-/ J'',t , % _�J:._ .J.•f_r.� �� _:��► sr=� � �'.. iti �: � �•���t"�.�� ��`�' • .. ,, .. �.. �-' . .. a ,f.•,._ .:.- .. wx7� ,r�vts-�..�atb3'?..sf:}"a..,f.-.''as... a s.- it,llos=lay It an s t -.i;I tolls;uchT rCo.; told at l•..r ,.. s. .. r •:G .Butt ,ul'rtl er. t: 1 t lyre t a.•t/:,C�Iirina 10 the escrow Ilot Ilet within� / dSr�fiam'st.11et SL�GC11C(tiE1 s't3il.te,rtvtt3.' lot.00%i . ....e.aJ✓- Sf f � F•, .:{f om',r,{•iict•S i•CCCilranCC. �SCrO.. ICC..Io 3�C pain as.iollOwS "'� r�.r ,» • -- -- -' �t 7. T,t•r is tet 1•r five of irrnS V'%ct1m!:*.-nC,!s.rasrments.restrictions.ri5'its and Cortddtiions o!record m knos•n to Sei)er"rOt is titan t fatlnMann^y: .fi 1.Cuttertt :rtal*crty taAvs. (:1 Covenants. conditions. restrictions, and public utility casements of record t[any provtded,tlT r same do riot -Civersely alit•[l the eunloti,rtt use of the property for the purposes for vsbich it is presently'being used unleseasona6ryr � rl,sanwoved !iv Buyer to nrain5 w.1tun- _days of receipt of a currentpteltminary title report furnished at � na�Te`l--rte expenst +` xx and (3} :Setter shall IurrtSh ,Stryer at_3_Z')c'7_.Sexpense a standard California Land Title Assuciatton pofrey Issued-, thov.ing title vested in Buyer subject only to.the above.If Seller(1)ss.unwrlltng�or unatrl4 t�, eliminate any title matter afisash:o:•cd by Buyer as above. Seiler may terminate this agreement, or (2) !ails to deliver title as above Buyer} may Kerns.ate this anteemeni;in ether case. Tile cicposit shall he returned to Buyer. B, Property taxes. pseniums on in%utance acccpiabte to Buyer•rents.interest.and shall bt•.isto rated as of 131 itte date of recoiew,on of deed;at(b) m -Any bend-.ar.assestment wli;cl, is a lien shall be n"e by =G�' =�- C�.G:J '',-,= shall pay eost'`r~�'r transfer taxes,if any. 9. iftsscisionshalt he deliveret!to Buyer (a)on close of escrow.or(b)not later than GJ '` days afterefose of[sera m e n To- Unless otherwise tiesi rated in The escrow instructions of Bu er.-iiiie shall vest as follows: (The manner of taking title may have significant legal and tax consequences.Therefore.give this matter.sertous consrderaitan} 'r 11. 11Broker is a participant of a Board multiple listing service V*10 LS"}. the Broker is authorized!to.report the safe rtsrprtce tetra .and lt^.anctng for the in!ormal,nn,,u h!icat,on.dissemination,and use of the authorized Board members. ' 12. if Buyer fails io compleic sak;purchase as herein provided by reason of any deiauli of Buytr,Seiler shall be teleastd from hes obisgair v. = . to sell the property to Buyer and may proceed against Buyer upon any claim Cr remedy which he may have in law at equrt) provided hosv§va� That by placing their initials here Buyer (7'tC5 ,j{tiej }Seller:-( C,-A- ;2.ZS.9fee that Seller shall retain the deposttas hisUgwda d darTi If-the described,properiy is a dwelling with no more than four units•ori,of which the Buyer intends to occupy as hrrresldrntx Stfict s retain as liquidated damages the deposit actually paid,or an amount therefrom,not more than$ro Of the purchase pti'r�s dfptompti)'retttp anv txccssto Buyer. i3. ff The only controversy or claim between the panics arims outofor relates to;the disposition of the 86ytrs#deposif su controversy ar claim shalt at the election of the parties be decided by arbitration.-Such arbitration,shati.btdetermtii d,in accotdancti o, the Rules of the American Arbitration Association,and judgment upon the award rendered by-rase Arbitratot(i}mayxbeMentered�n anyfco having jurisdiction thereof.The provisions of Code ai Civil Procedure Section X1283.05-shalf.be,applicable to,such arbttratron " 14, Inaany action Or prosred:ng arising aur of his agreement,the prevailing prty shall be entitled to,reasona5ieattorrtel sleerandcosts s 15. Time is of the essence.All modifications or extensions shall be in writing signed by,the parties. 16. e.constitutes an offer to purchase the described property.Unless acceptance is signed 6y:Settcr and the sajjil cap, ehvvered" 'Buyer, in person or by Mail to the address below, within.?05' -4z - 2vs�. ifs a er shall be-deem d rtvoked andAhc deposit sha i returned.'5 er acknowledges receipt of a copy hereof. Real U., .,i .By.cC_! t< r t El rbc , �� s F.cfdress .�Z i •�' r' �.+aClj .c.lJ Address ��> irT/0• Telephone.. Tetrryhnnc _ y: COUNTEROFFER OrrJ'fn ¢6 ACCEPTANCE The ndersigned SeticJ accepts an agsces to sell the property on theme ah�o�jr le s and Conditions.Seller has emplOytd� M �x Broker{s}and agrees«to paV4 oriservlcCs� C-sufw a jig r 2 �}tpayabiasifolt r a (is]On recordation of the deed nr oilier evidence of title,or(b)if completion of sale is jurveniedbydcfauIt of Seller trpo a}Si:{Ice sdcfautr o5, if completion of sale is prevented by default of Buyer.only if and when Seller collects damage from Buyer,bysutt o other Tse a Eilledrir amount not less than one-half at t!se dlarnac•es recovered,but not to exceed the above:fee..after(itsi,df`tlucung;trtit,and eserpwexprnse res rx _. the expenses of tol3ectir,n,,if any. In any action-between Broker and,Seller arising out of this agrverncnt.the prtsatltng pa:ty s)tn t txa nt; to reasonable attorney's fees and costs.The undersiosed acknowledges receipt of a copy an authorirer{s1 to de.JAItt a�srgneid capy to B }. t. Dated: Tclenhone Setter Address lau o6A , Broker{s)agree to the foregoing. Broker Broker Dattel ByDated:, �� .. � '. Fo,�tw la ir,r Baa wl Gr ro ..a r.a.oc:a..a..or itutio'se C S+»twTi�w to a.. .n Cid to n,a yoo}O rriw•ae0 t97$f = �r Ti-. rT i agt Of r D-13-2 NC S 7S 1, yrs D and Yrs VAT A 4r rsae _ -. - 1n ie crencc to:+Ereerrent of Sale between.:... ........_.... •»..._ - .................._-....-.._..... t.1M_r� Cos uc on Co ... ........ -•--_... the Purchaser.and ..... ...........___._•_...- ..._... ............. '. the Seller.dated.........Aa al 19, 1950 „•,•, _,coverine the reaEproperty;commontyisrwwn ..._... x 1£ St. hill Ad., Orinda, CA • x�c _ the undersigned Purchaser and Seller hereby agree to the following: (A) Sales price tobe S353,000-OD. z k. s second note,ani de (3) Seller to carry bacd of trust in the r'ouatnrof,` ='t •. _ .53L�;DD''U7`i�'22f_�_a ar'est pe.ensu. faT'e tiiS">e� y'e's aa p �b7b • - - interest 0 1y in =onthly installments. principal all due ani pnJable� - -. •' - 'hL-'na.t...a_y'."'bef�tice''tif'pi:rclicse prate to'3e«piiid In"cesn hS �I6sf;n�, �77� escrow. Seller to creast huge. Lab a earn e3loLaace ia.eseroL for —...� fo: landsca: :g. Ddett its (D) which rakes rete ence+ the enclosure - - of loft sad bui22ir.5 -.•_ _ (D) ver en^ troffer y to axlif for to Y 15_LorY n5 delis S os time} r'ry> of eccesza.ce. r -c-� ` {�) buyerto increase deposi ar. additional $9,000-00. in est oL, uaoa � _- - __._...• being tarter onelified. - - - C. CJ F v. uy _. - T ` r ^Z^ C K t d The herein agreement• upon its execution by both psrlies, is herewith made an intugrat part of the afore mentioned Agreement of Sale. . s - DRTED _ 047E hF� n _ Fu,rlrrtr a FOR..,o,.r a-6 To Vx r -- Cre•;✓%��: 7 COUNTER OFFER Dated: ......... :,�•::gin;:to the e: r to purchase the real proper•.y commonly known as......._........._..............._...__........... X7 IVIICZ s.!.li✓,••4.................._.........-__.... . . x:,Ied................... ......:..._4rJ..9.Q...._.......the following counter offer is hereby submitted: /--...j"." --'-'Sig. . c..._��.........-.... C. ...... .......` _................_...r......_.._...._.. .._......_ • _ - .T.-. -• i .. �cCc-is..'.C.....Ta.....�'i9.�!�.:1...2.✓G_...^.rr:&r._......... "2,✓J7...-.t�..f-'.; .....FO.C: ..-� A4• `'t2T ...f^�G.Y...... !✓.,_!!!Jrw/ i'GY......�wlfr76L �!7sR✓ZS_... T...!{ __- . ........... ........ .....! ....! ..c�... rs/�'.....�1✓N.r... ................ . .......... `....... .._...................__..__..__..__........__.._. ._..-___....._ r...................................................._.._........__.................._.__... .�Cct - ......... 4 J ....... ...... z._.52....r��r • � ....s ^.�..._S�^.n• .....!�!'!�R t'fJ .S...^..F�.:!F.:^!.,.�......./..rC!v..:. ............�.Gr/irT� ...... .� ...................................._ _. .._ _ .__..._....... ..__.... ......................... _ - ..F.. ja...__...._...._.__.. _._ - ---` _�._c.��.__...•a�rs.. - 7.�. ............._..............................._........_............_......_.._......_........_...._...........................__.._....__._.._.._ —=r"%:�=: OTHER TERMS:All other terms to remain the same. NIGHT TO ACCEPT OTHER OFFERS:Seller reserves the right to accept any other offer prior to purchase's _ -- written acceptance of this counter offer.Acceptance shall not be effective until personally received by (Lifting Agent) EXPIRATION:This counter offer shall expire unless a.copy hereof with purchaser's written acceptance is delivered to seller or his agent within..._.._._......_._:.days from date. • _._..._.._.._.._.._.._.._.._..___._.........._._._._ Seller Seller = _ "3 Dated:._..__..__..,..__...Time:. The undersigned purchaser accepts the above counter offer. 11.44yl of A...pleere Is Mf.by e[tee.t./g.d. Dated:...............................Time:.......................... �iteA .._�� .._...._......._.__.._..._......---......_...._.._..__.._..-_.......__ ._...._..__.._......_........_...._....._...._.._....._.� 071 KT��'�t. i�,3;��M7.r�i�'� ►Owr m..a..»..n C w.w....a n.w.wr..w.......... .....a..«.......r. �A9•�+YOri M I t r*w j,^ T CODUTER OFFER _.. . .. _ Dated:..........U_.........:..FjTime:.................................. 'In response to-he offer to purchase the real propery commonly known as............-..................................... i L ........n!'iNof .........rA.t..._............................................_........... , made by .......blo... ...�!7.ni_5.... n1...^�: Siii✓'� doled.................... -0...........the following counter offer is hereby submitted: �....�".C� srv�c... 'F.._- 5...3.c?rao... .._..._................_......_.... .. .._......+. .�:..r.�..._:..�_..�s..-_...___�.r�• __Sc•LL�.0 70 �iq.l�?./.- ;2w/r�,...N�Tr ........_...��✓.r�..•,��.,�s�-rwr.. r0!¢ . _ .•-sem_ ./.vT.:{�?'S.'•�._.£?^�L.Y...._��✓...MF.✓-�l;L��....../.✓j ;i.LL�!9cR:�!7:5.....��...L�_ .......-�'..... ... b'/�'-....�T+.✓.!1!�^�..,._�RiivriQ .... i'�.?u:=.._�iw�_ �. -• .. ...................... __Pny^?.�r..r`.-.--.AT_•_�A!a••:J.2i. ._._......................__.. ..»_..__.__..�..__... ... _ .�S�ELLr . ..... ......................... e�!1C e�... .C��aS/f•Yiir.cT�.P..+✓_ .nf.. �.T�.. ._ _ �._..!✓o-..T?�t! ...T.a....4FWWL: ..............................._..........-.._............................_......_......................-............_..._...............-- ... ... �• .� /i R = i .� L S!GA p f_'_....4'V..f.5..._.. �.r.. �......[ . ' r. si.;In Iiz....f'.ff..`..1....... .... •!�.'S...._..�:.rr..r: .7f r'!.'K..:1! „�:''....«os�it��� ..............................................................-........................... ........ 7 ..ti.�� ..»...._.... ...__.._..___ ......................................................................................._..._. «_ ............... - .L" - ...................................................................._... _ ..._..._.. ...;, :. ��.. . OTHER TERNS:All other terms to remain the same. ' _- u RIGHT TO ACCEPT OTHER OFFERS:Seller reserves the right to accept any other offer prior It pu+chasers written acceptance of this counter offer.Acceptance shall not be effective until personally received by -.._.._........................................ .. (Usuno MmV EXPIRATION:This counter offer shall expire unless a copy hereof with purchaser's written acceptance is delivered to seller or his agent within..._.._.._.._.._.._:.days from date. Seller Seller t,.*=M Dated: Time: `• 4 •.::- +..�. The undersigned purchaser accepts the above counter offer. a.t.lpl.f Ample.e.It L.mby ock".l.[y.e. Dated:................................Time:..................._........... ._..»_.._----........__.._............_...._......;....... __...._ _...._..__..+....__. _..__....._._......_.._..._._... 072 - Alt i\ 1"f•� I� l 1 ... .r.�.�.�tl i 1 i CERTIFICATE OF SERVICE BY MAIL 2 Title: IN THE MATTER OF THE CLAIM OF VALLEY OF CALIFORNIA, INC. AND WILLIA11 DAWES AGAINST THE COUNTY OF CONTRA COSTA 3 No. n/a Court n/a County Contra Costa 4 I an, over 18 years of age and not a party to the within I entitled action. I am employed at and my business address is 5 ' 111 Pine Street, San Francisco, California. On this date I served the following document(s) : 6 CLAIM FOR INDEMNIFICATION 7 8 by placing a true coPy thereof enclosed in a sealed envelope 9 wit, postage prepaid in the United States mail at San Francisco 10 addressed as shown below. I declare under penalty of perjury that the foreaoin is true 11 and correct. Executed at San Francisco, California, on 12 December 1 19 13 14 DESIREE ESTRADA i 15 16 ; Clerk Board of Supervisors 17 County of Contra Costa 651 Pine Street 18 Martinez, California 19 20 l 21 I 22 23 24 25 f 26 SEDo _K DETERT YORAN R ARkO,D SA♦rc. "t 9r__.+-_ Ii BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Dec. 14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tW ocument to you .c4 youh Routing Endorsements, and ) notice of .the action .taken on youa claim by .the Board Action. (All Section ) Boand o6 Supenviaou (pahagnaph 111, below), references are to California ) given pauuant to Govvmment Code Section 911.8, Government Code.) ) 913, 8 915.4. pteaae note .the "uaauing" below. Claimant: Joseph Edward Baio, 1671 Baio Lane, Concord, CA Attorney: William C. Johnson, Esq. Pisor, Vadney, George & Bennett Address: One Kaiser Plaza, Suite 1585 DEC -2 1982 Oakland, CA 94612 Amount: $25,000.00 Madrrcz,CA 54553 Date Received: December 1, 1982 By delivery to Clerk on By mail, postmarked on Dec. 1. 1982 Certified Mail #P05 7500402 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 2, 1982 J. R. OLSSON, Clerk, Byd , Deputy Jeanne O. Mael o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim on 911 6). DATED: !`—2 —St JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors prVont (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Dec. 14, 19823. R. OLSSON, Clerk, by Deputy R��e,,, a at WARNING TO CLAIMA�NT Gover_nment Co a Sections 911.8 & 913) You have onZy 6 mor as Stom the macung of a" notice to you m in which to 6-i.le a couA.t action on thin rejected Claim (Zee Govt. Code Sec. 945.6) on 6 months Juom .the den.iat of your AppCication to Fite a We Claim wcth.i.n which to petition a eouAt Jon nelieJ Jum Section 945.4'4 claim-6.iting deadline (Ace Section 946.6). You may 4eek .the advice o6 any attorney of youA choice in connection with .thio matte4. 16you want eon4U,tt an attoa.ney, you 4houfd do eo .immediately. IV. FROM: Clerk of the Boato rd TO: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 1982J. R. OLSSON, Clerk, Byz,..:., , Deputy Reenl M 1 att V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By County Administrator, By 0'74 8.1 William C. Johnson 1 P15OR, VADNEY, GEORGE & BENNETT ATTORNEYS LAW E L E D 2 THE ORDWAY BUILDING. SUITE 1585 ONE KAISER PLAZA OAKLAND. CALIFORNIA 94612 p 3 (4151 763-4800 1JpU2 4 R.OLSSON CLERK BOARD OF SUPERVISORS 5 ATTORNEYS FOR Claimant CONTRA COSTA p, 6 7 $ CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA 9 10 TO: County of Contra Costa Board of Supervisors 11 651 Pine P. 0. Box 911 12 Martinez, CA 94553 13 CLAIMANT'S NAME: JOSEPH EDWARD BAIO 14 CLAIMANT'S ADDRESS: 1671 Baio Lane Concord, CA 15 16 CLAIMANT'S TELEPHONE NUMBER: (415) 798-4401 17 ADDRESS TO WHICH NOTICES ARE TO BE SENT: William C. Johnson, Esq. 18 PISOR, VADNEY, GEORGE & BENNETT One Kaiser Palza, Suite 1585 19 Oakland, CA 94612 20 AMOUNT OF CLAIM: $25,000.00 21 DATE CLAIM ACCRUED: November 14, 1982 22 PLACE CLAIM ACCRUED: 1747 Marsh Creek Road Clayton, CA 23 24 CIRCUMSTANCES SURROUNDING CLAIM: Claimant, Joseph E. Baio, on Novem- 25 ber 4, 1982, was a pedestrian on a driveway leading to the main office 26 of the Contra Costa Rehabilitation 075 I Center, located at 1747 Marsh Creek Road, Clayton, California, when he 2 tripped and fell on the driveway. 3 At all times herein mentioned, the County of Contra Costa owned, oper- 4 ated, supervised, maintained and controlled the place where Claim- 5 ant fell; at said time and place, the County of Contra Costa so 6 negligently and carelessly owned, 7 operated, supervised, maintained and controlled the subject drive- way, such that it was cracked, 8 pitted, uneven and was in a danger- 9 ous and defective condition. 10 ITEMIZATION OF INJURIES: Claimant sustained a fracture of his right foot, contusions and 11 abrasions and other injuries, the full extent of which is presently 12 unknown. 13 DATED: No4ee9, 19 14 PINEY EORGE & BENNETT 15By 16 a C. Johnson, Esq. Ator Claimant BAIO 17 18 19 20 21 22 23 24 25 26 -2- 0'7r> BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Dec. 14, 1982 j NOTE TO CLAIMANT Claim Against the County, ) The copy os tk,[s—TEument ma_=to you .is your Routing Endorsements, and ) notice o6 .the action .taken on your cPaim by the Board Action. (All Section ) Boand o6 Supeievcsonb (Pahagnzph III, Wow), references are to California ) given punbuant to GoveAnment Code See..ti.on6 911.8, Government Code.) ) 913, 6 915.4. Ptea6e note the "wa2n.i.ng" betow. Claimant: Mark and Marilyn Hajjar, 4 Diablo View Drive, Orinda, Ca. 94563 Attorney: LOUitty Giii f:Si! Address: DEC - 3 1982 Amount: $300,000.00 MPitinez,CA 94553 Date Received: Dec. 3', 1982 By delivery to Clerk on By mail, postmarked on Dec. 2, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o plication to File Late Claim. DATED: Dec. 3, 1982 J. R. OLSSON, Clerk, By l �QC � , Deputy eeni Malfa II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( <) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board(should deny this Application to File a Late Claim 9 .6). DATED: /—,? - JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors prebOnt (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Dec. 14, 1982J. R. OLSSON, Clerk, by Deputy Reeni Mal a o WARNING TO CLAIMANT (Government Code Sections 911.8 & 9 3 You have onty 6 momths Jitom the maiting oJ this notice you which to bite a count action on this %ejected Cta,im (dee Govt. Code Sec. 945.61 oh 6 mouths 6hom the den.i.at o{ you% Appt.icati.on to Fite a Late Ctaim within which to petition a count bon j.eti.e6 6nom Section 945.4'6 ceaim-6.iti.ng deadtine (see Section 946.6). You may seek the advice o6 any atto)tney o6 yours choice in connection with VU6 matter. 76 you want to eon6utt an attorney, you should do so .cmmedEateey. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Dec, 15, 1982 J. R. OLSSON, Clerk, By Deputy eeni malratvo V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15� ia8 "County Counsel, By County Administrator, By 8.1 077 -:ev. .%78 In the Matter of the Claim of MARK and MARILYN HAJJAR, Claimants, VS. COUNTY OF CONTRA COSTA MARK and MARILYN HAJJAR hereby present this claim to the Clerk of the Board of Supervisors, Contra Costa County pursuant to Section 910 of the California Government Code. 1. The post-office address of Claimants is as follows: 4 Diablo View Drive, Orinda, CA 94563. 2. The post-office address to which claimants desire notice of this claim to be sent is as follows: 4 Diablo View Drive, Orinda, CA 94563. 3. Claimants' telephone number is: (415)254-4263. 4. On or about March 22, 1982 and prior thereto, on the property adjacent to and uphill of Diablo View Drive, at Orinda, Contra Costa County, California, a slide occurred which slide was caused, proximately, and in part, by construction and mainte- nance and utilization of Diablo View Drive by and on behalf of the County of Contra Costa. 5. Name of public employees causing damage: Unknown. 6. The facts of the incident which resulted in damage to claimants is generally referenced in Item #4, above, and is more specifically referenced in that certain Earth Science Consultants' Soil-Foundation and Geological Engineering Report dated July 12th, 1982, the same which was provided prior hereto to the County of Contra Costa, Department of Public Works and reviewed by and at least commented upon by said department in their letter to claimants dated September 28th, 1982, County DPW File Design/Cons-Diablo View Slide. D7� r 7. At the time of presentation of this claim, MARK and MARILYN HAJJAR claim damages in the amount of Three Hundred Thousand Dollars ($300,000.00), which sum is the estimate of the sum necessary to correct the conditions caused in part by the County of Contra Costa and/or its predecessors whose obligations were undertaken by way of dedication, or otherwise, by said County. �. DATED: 1982 , MARK H JJA j/ 1ARILYN HAJJAR 079 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, ) The copy o6 tW7w'_cum_e_nt7ma=to you .i6 youA Routing Endorsements, and ) notice o6 .the action taken on you![ ctaim by .the Board Action. (All Section ) Boa4d o6 Supehv.i.6o4.4 (Pa4ag4aph 111, Wow), references are to California ) given puAzuant to Govev=ent Code Section4 911.8, Government Code.) ) 913, 6 915.4. P.Cea4e note the "wakning" 6eeow. Claimant: Catherine Fling Attorney: Douglas E. harelson NOV2721 Oak Road 2 9 1982 Address: Walnut Creek, Ca. 94596 Ma'_Nnsz,CA 94553 Amount: $1,000,000.00 Date Received: November 29, 1982 By delivery to Clerk on NQv. 29, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim Application to File Late Claim. DATED:Nov. 29, 1982 J. R. OLSSON, Clerk, By a , Deputy Reeni MaJMatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911. ( ) The Board should deny this Application to File a Late Clai on 11.6). DATED: /�l5!O Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors prqtent ; (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Dec. 14, 1982 J. R. OLSSON, Clerk, by Deputy Reeni MA lf WARNING TO CLAIMANT (Government Co a Sections 911.3 8 913) You have onZy 6 monthz 6&om the maiting o6 thiA no ce to you witUn whAch to 6.ile a count action on thio &ejected Ctaim We Govt. Code Sec. 945.6) oa 6 month 6tom the den.iat o6 you4 AppCicati.on to Fite a Late CPaim within which to petition a count bon Ae,P,i.e6 6nom Section 945.414 etaim-6.iting deadt.i•ne (4ee Section 946.6). You may Beek the advice o6 any attot,ne.y o6 yours choice in connection with thele matter. 16 you want to eonau•Gt an atto4ney, you 4houCd do 40_•immedi.atety._ IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703 DATED:Dec. 15, 1982 J. R. OLSSON, Clerk, By � �R2eenXa fatto Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors , Received copies of this Claim or Application and Board Order. DATED:Dec. 15, 19 8 2 J County Counsel. By County Administrator, By B.�. 080 HAROLD E. BAIN FILED DOUGLAS E. HARELSO?t ATTORNEYS AT LAW N10 V -z9; 1982 2721 OAK ROAD WALNUT CREEK.CALIFORNIA 94596 J. R C1LSSON CLERK BOARD OF SUPERVISORS TELEPHONE 14151 9335200 ONTRA COST C . November 24, 1982 Clerk, Board of Supervisors County of Contra Costa 651 Fine Street Martinez, CA 94553 RE: CATHERINE FLING v CONTRA COSTA COUNTY Gentlemen: We represent Catherine Fling. We have been retained to represent her in a claim for injuries arising out of conduct of the Contra Costa County Sheriff's Department on August 22nd , 1982, specifically including, but not limited to, Officers Bloodworth X634529 , Telles #33587, Blumberg #30323. The injuries were inflicted on Ms. Fling by the unlawful arrest, the dissemination of police reports prior to an arraignment , subsequent criminal prosecution, and effects upon her career. Ms. Fling is a member of the United States Air Force stationed at Travis Air Force Base; however, all correspondence regarding this claim should be sent to the Law Offices of Douglas E. Harelson, 2721 Oak Road, Walnut Creek, California 94596. Ms. Fling has suffered humiliation and various detrimental effects as a direct and proximate result of this unlawful arrest. Pursuant to Government Code §910, our client as of this date claims $1,000,000 as reimbursement for her damages and losses based on her physical and mental pain and suffering. We hereby make demand on you pursuant to that code section and would appreciate hearing from you regarding this matter. Very truly yours, 0 f7 AS E. HARELSON DEH:lo BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Dec. 14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tW ocume_ to you is you& Routing Endorsements, and ) notice o6 the action taken on your etvim by the Board Action. (All Section ) Boa&d o6 Supe&vc6ors (Fanagnaph III, Wow), references are to California ) given pursuant to Govehnment Code Section 911.8, Government Code.) ) 913, 6 915.4. ptease note .the "watning" bePow. Claimant: Eddie McIntyre a-0untY Guurse( Attorney: Charles Schwartz, Esq., 630 - 20th Street NOV 29 682 Address: Oakland, Ca. 94612 Martinez,CA 94553 Amount: $100,000.00 Date Received:Novembdr 24, 1982 By delivery to Clerk on By mail, postmarked on Nov. 23, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 24, 1982J. R. OLSSON, Clerk, By Deputy eeni Malfat tdd II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim 1.6). DATED: �- -�Z JOHN B. CLAUSEN, County Counsel, By " Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Dec. 14, 1982J. R. OLSSON, Clerk, by Deputy eeniMaT€'at o WARNING TO CLAIMANT Government Coe Sections 911.8 $ 913) You have onty 6 mo nom tAe maiZing oJ tha no ce you which to jite a eou&t action on this rejected Claim (bee Govt. Code Sec. 945.61 on 6 months 6rom the den.iat o6 your AppUcatti.on to Fite a Laze Cfa.im within which to petition a cow+t Jon reti.e6 Jrom Section 945.4'.6 etaim-6.i Ging deadline (see Section 946.6). You may seek .the advice o f any attorney o f you& choice.in connection with thf6 matte&. TJ you want to consult an attaxney, you ehoutd do so i medi.atee . IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 1982J. R. OLSSON, Clerk, By Deputy e n a V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By County Administrator, By 082- FILED 1 Charles Schwartz, Esq. NOV-It 19$? A Professional Corporation 2 630 - 20th Street J. a oLssoN Oakland, CA 94612 =W 16ARD OF SUPERVISORS 3 n CONTRA COSTA 4 5 6 7 8 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY 9 10 11 EDDIE McINTYRE, 12 Claimant, 13 vs. CLAIM FOR PERSONAL INJURII 14 CONTRA COSTA COUNTY, CODE) OF THE GOVERNMENT 15 Public Entity. 16 / v 17 TO: The Board of Supervisors, County of Contra Costa: 18 You are hereby notified that EDDIE McINTYRE, whose address is 19 c/o CHARLES SCHWARTZ, 630 - 20th Street, Oakland, California, P.O. 20 Box 1350, claims damages from CONTRA COSTA COUNTY in the amount, 21 computed as of the date of presentation of this claim, of 22 $100,000.00. Y3 This claim is based on personal injuries sustained by claiman 24 on or about October 11, 1982, in the vicinity of the CONTRA COSTA 25 COUNTY JAIL under the following circumstances: 26 LAW ornC[s of CfiARL M SCMMIARn MotKLcr PLAZA 6W-son+6"art 0"LANC,CA 0"1: 083 (416)4654"M I Claimant fell from Mezzanine to concrete floor. 2 The name(s) of the public employee(s) causing claimant's inju- 3 ries under the described circumstances are not known to claimant. 4 The injuries sustained by claimant, as far as known, as of the 5 date of presentation of this claim consist of concussion injuries tc 6 the head, neck, back and hip. 7 The amount claimed, as of the date of presentation of this 8 claim is computed as follows: 9 DAMAGES INCURRED TO DATE: 10 Expenses for medical and hospital care $ -0- 11 Loss of Earnings $ -0- 12 Special damages $ -0- 13 General Damages $ 50,000.00 14 TOTAL DAMAGES INCURRED TO DATE: $ 50,000.00 15 ESTIMATED PROSPECTIVE DAMAGES AS FAR AS KNO[7N: 16 Future Expenses for medical and hospital y i7 care $ Unknown 18 Future loss of earnings $ Unknown 19 Other prospective special damages $ Unknown 20 Prospective general damages $ 50,000.00 21 Total estimated prosspective damages $ 50,000.00 22 TOTAL AMOUNT CLAIMED AS OF DATE OF 23 PRESENTATION OF THIS CLAIM $ 100,000.00 24 All notices or other communication with regard to this claim 25 should be sent to claimant c/o CHARLES SCHWARTZ, ESQ. 630 - 20th 26 Street, P.O. Box 1350, Oakland, California. LAW eregcis CW , CHARLES SCHWARTZ •RNKLEY PLAZA am-ROTH STIlErr —2— 0"LAND. 12 084 1 DATED: November 22, 1982 CHARLES SCHWARTZ PROFESSIONAL 2 LAkT .CORPORATION BY: f �' Chdit-•es Sc wartz 5 Attorney for C2a� ant 6 f (PROOF OF SGIVICE BY 0AIL-1013a,2015.5 C-C.P.) 1,the unicrsi;aed,hereby cert;fy that f am a citizen a,+'re 8 (;nfted States over t`e ace of a nhteen years and not a par'-r t3 the tittin action: my h z� rxss adiress is 6.10 20th St Oal'iaM.California NIM 1 served a try s^ ,^f ft hro^.�I3r'a_,Tent by r..--. 10 placing same in an F,:e'^rc..e2.`,,iu9p me"ymg P3. e thereon and ae os€ting said eav :4 in tl.S 1134 at Cs::. 1 California oo�lt,- 1 i da'of—' of L_ _f �i? k39. s>:d en.2to,e 12 ad sled as and certify under penalty of perjury t1:t qmg is true and correct ,13 - " fi 14 Clerk, Boa2.6 of Supervisors -- COUNTY OF CONTRA COSTA 15 651 Pine Street 16 Martinez, CA 17 18 19 20 21 22 23 24 25 26 uw 0"w"cw C H"L[f icMws-wa aw.wrm GMECT _2 441162 085 85 i i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date • NOTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, The copy o6 thisdocument AaMl to you is your Routing Endorsements, and notice o6 -die action taken on youA ctaim 6 tile Board Action. (All Section Soatd oJ SupeAvisou (PwLag&dph 111, betowf, references are to California given pauuant to GoveAnment Code Sections 911.1, Government Code.) 913, S 915.4. Ftea6e note the "Wa4ning" betow. Claimant: Anita L. Dee, 471 E 12th Street, Pittsburg, Ca. 94565 1 ounly Wunsel Attorney: NOV 19 882 Address: Martinez,CA 94553 Amount: $222.83 via J. R. olsson's office Date Received: Nov. 18, 1982 By delivery to Clerk on Nov. is, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 18, 1982J. R. OLSSON, Clerk, By Deputy Reend Malfatto 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim is not timely filed. Board should take no action (Section 911.2). The Board should deny this Application to File a Late Claiection 911.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) X This Claim is rejected in full. This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Dec. 14, 1982 J. R. OLSSON, Clerk, by, -1'4'1at_1a1*00 Deputy Reeni maim WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onZy 6 months Jum the nut"g 06 th" nouce to you wTzhin which to JUe a count action on this ftejected Ctaim (zee Govt. Code See. 945.6) on 6 months J&om the deniat oJ youA AppUcation to Fite a Late CtAiM within which to petition a coutt bon )teZieJ J)Lom Section 945.4's ctaim-Jiting deadtine (see Section 946.6). You may seek the advice o6 any attoAney o6 youA choice in connection with bt" matter. 7Lou want to conautt an atto,%ney, you ahoutd do so immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 1982 J. R. OLSSON, Clerk, By .4�zz z Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: n,,- 15„_1982 (County Counsel, By County Administrator, By 8.i OE. • e 7 1, jX:� / 40 wia;� ,aw�'r •G . ff��•,. lJ' s . y 7 ' 087 CLAIM 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. 0. Box 911, Martinez, CA) C. I£ 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 )Reservel for Clerk's filing stamps FILED Against the COUNTY OF CONTRA COSTA) NOV 12, 1982 Or DISTRICT J.R•OLS CLERK BOARD OFF SUPERVISORS Fill in name) CONTRA COSTA CO BPuy I The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ----(G--iv-e---e-x-a-c-t-d-a--t-e--an--d-h--o-u-r)When did the damage or injury occur? (Give exact date and hour} 0 hnl____ ----------- ------- -------------------- --- 2. Where did the damage or injury occur? (Include city and county)^ 3. How did the damage Or injury occur? (Give full-details,-use extra sheets if required) &N-r214 e6,5!.7r9 cDCvNry -rPuce 17etUlaG Let --r on/ nrf eso ot2,rk p &PI-hT7e4 Ze,) A-0t CC 6 P-AVEZ- y�(- evge- /rY ------------------------------------------------------- ----------------- 4. What particular act or omission on the part of county or district officers, servants or employees ^aused the injury or damage? C'O6,,(y7'Y �'Puc°iK ��[U,�c. 7cc �o,� c� c-oesE CP,uS/rJE TSE �ccr� c SL'�Aii F!2 4-e, 0 vEP ply C'P�. &eett i �Ef'd�'�JGH7 f iy•0 'fair /'Js?P�s .�N if/E �G��nr'T, 088 What are'the names ,of county or district officers, servants or employees causing the damage or injury? _ --- -- ---- 9.. What damage or inj_�furies do you claim resulted?(Give full extent of injuries or damages claimed. Attach two estimates for auto damage) -:----------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) K--R-- ----------------------------------------------------------------- 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 person on his behalf. " Name and Address of Attorney Claiman�s Signature Address 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. " 0 8 C; GOMEZ BROS. ESTIMATE CUSTOM PAINT AND AUTO BODY -OF REPAIRS 2160 Piedmont Way, Pittsburg, CA 94565 Tel. (415)439-1808 NAME &,p'. JJII -- ADDRESS / °L ONE NO. �� MAKEL�YEAR24STYLE SERIAL 0 LIC.# DATE ii Probable INSURANCE CO. ADJUSTER Down Time PHONE NO. BUMPER FENDER FENDER _ Bumper Brkt. Fender Skirt Fender Skirt Bumper Guard Fender Ext. Fender Ext. Bumper Reinf Fender Mldg. Fender Mldg. Bumper Pad W O.Mldg. W.O.Mldg. Gravel Shield Cowl Cowl Valance Headfamp Headlamp Headlamp Door Headlamp Door HEADER PANEL Sealed Beam Sealed Beam Grille Park.Light Park.Light - Grille Mldg. Side Mark.Lamp Side Mark.Lamp Grille Brkt Vert.Supt. DOOR, FRONT DOOR,FRONT Door Hinge Door Hinge Door Reinf. Door Reinf. CORESUPT. Door Mldg. Door Mldg. Radiator Door Handle Door Handle Rad.Shroud Door,Glass Door,Glass Rad.Hoses Anti-Freeze DOOR,REAR Fan Blade Door Mldg Door Mldg. Fan Belt Center Post Center Post Fan Clutch Rocker Panel Rocker Panel Rocker Mkdg. Rocker Mldg. MRecha,qeA.C. QUAR.PANEL QUAR.PANEL Quar.Ext. Quar.Ext. Quar.Wheel Hse. Quar.Wheel Hse. Dog Leg Dog Leg Quar.M1dg. Quar.Mldg. Wheel,Open Mldg. Wheel,Open Mldg. Hood Hinge Fender,Rear Fender,Rear Hood Mldg. Tail Lamp Tail Lamp Hood Latch Side Mark,Lamp Side Mark.,Lamp Ornament REAR OF CAR MISC. ITEMS Name Plate Bumper Top Bumper Brkt. Antenna Bumper Reinf. Battery SPINDLE Bumper Guard Gas Tank Wheel Bumper Pad Frame Tire °o Worn Body Panel Cross Member Hub Cap Gravel Shield Motor Mts. Up.Cont.Arm Floor Undercoat Up.Cont.Shaft Towing&Storage Low.Cont.Arm TRUNK I Refinish As Nec. k Low.Cont.Shaft Trunk Lid Mldg. Wheel Align. Trunk Hinge RECAPITULATION Trunk Lcck Labor Hrs.-e)-e3@ S_3�es e6q,all WINDSHIELD Lic Light 1 Parts $ Adhesive Kit Backup Lamp Moulding Tax $ b Open Items7 If the customer wishes to claim used and/or damaged parts,please check this box (Dj Material 1 hereby authorize the repair work listed to be done along*:t-!me necessary pans and materials l y car will pe dnven by your -- employees to make required tests at my risk.An express meChan,CS hen is hereby acknowledged on above car or trucr to secure the Sublet $ amount of repairs thereto.I herby waive the Statute of Limitations and it any action on this account req W res emo:dy'nen!of an attorney 1 agree to pay 1":1.interest per month which is an annual percentage rate of 18c.from date reasonable attorne.s fees an_coon Coss Storage will be charged 48 hours after repairs are completed.Not responsible for loss or damage to cars or an,cies lett,n cars m_ase of fire.theft.accident or any other cause beyond our control TOTAL 0 � Author-ed by X V P4*,4 etq rE4r& TELEPHONE 689.6117 CUSTOM AUTO PAINTING 1548 GALINDO STREET - CONCORD, CALIFORNIA 94520 JIM MALTBIE p.T.�/ JS „ Make /yYearSenai No. Prod.OatA Mileage License No 16� Btltly Style � Insurance Co. EPA IR ICR.cr LABPAINT ESTIMATE OF REPAIR HRS. PARTS TIME SUBLET 1/11,47 a TOTAL REMARKSt ��yj �L . NRS.OF LA/ORy(�I f �PER HR.f 13k' C PARTS f f PAINT MATERIALS f $ INSURANCE DEDUCTI SUBLET / BY: SALES TAX T.I. [.TIMATE 13 R SED UR INSPECTION AND OOE3 NOT COVER ADDITIONAy PARTS OR IAROR ICN M REOY IRED AIT ER TMC W Rw NAS RCE. STARTED. A/TER T. O f WORN NAS STA RM OR DAMAGED PART. W ICN ARE NOT [v IDE.T ON /IRST IN ESTIMA T£TOTAL S .►[[TION MAT R[�DI3 VERED_ NATURALLY, T115 C3TIMATE CANNOT COVER RU CN CONTINGENCIES. ►ARTS CE. SUBJECT TO CNA. E WIT.OUT N07 /CE. T.I.ESTIMATE ADVANCE CHARGES f IS/OR IMMEDIATE ACCE.T E. THIS WORK AUTHORIZED pY GRAND TOTAL f 0?9 i BILL'S BODY AND PAINT r ' 1800-8 CONCORD AVENUE,CONCORD,CALIFORNIA 94520 • TELEPHONE 415-798-4161 Doe%19: 14 I�-a JD ? A60RESS ;17/ ��� 5'� CM3 —mNE t Wkt/ 1'- • `a Yotr 72 serial No. Body ihrl• ff'f 16 I ,-4AS-lvlt No. Mlle"*. LIcBI10B No •Z /- paint No. Trim No. IneWtll.0 Co BCPAI ESTIMATE OF*VAIN COSTS LABOR -ASrs SUBLE s go TOTAL wttuAwRs• /` ►Iwa.or LAtlow 0 s •cw Nw. /J WANTS WAINT WATswIALS SV INBUw ANCi CROUCTIVILi SU@LST w. SALES TAX Ting CWT/YATt a BAOtB OR wt nvsCT.*.ANO MtA NOT COVIN AOOITI�AL AAATO M LABOR wNltw WAT Bt ACQUINto ARtt Two RMI NAA at tN tTAtTCO. AIif Twt USTIMATE TOTAL WANA RAA ATAATCO* WARN as AAMAAta PANTS WNION ANC ■R tnotwT ON nNAT IN. ONCCTNNI WAT Bt OIBCOTtNCB. NATURALLY. T0I9 LSTIMATC CANNOT COTC■ AYCN gem TINesCItt. NAtTi IOlttt $00LACT To CNAwtt WITwmR NfTKt. TM ttT1YATt ADVANCR CNAwBii III ION IiIYtOIATt ACCANTANCt. ESTIMATE INVALID AFTER 30 DAYS. •wANo TOTAL PARTS PRICES SUBJECT TO INVOICE 0,92 . G c $OARD OF SL, -:VISORS OF CONTRA COSTA COUA"fY LIFORNIA Board Date And as ex officio the Guverning Board of the Contra Costa Dec, 14, 1982 Cyunty Flood Cvutrol a Grater Conservation NOTE.TO CLAIMANT Liaim laim Against the County, ) "1 ne copy 0-1--A truemeent�to you .id you& Routing Endorsements, and ) notice o6 the action .taken on you& cta.im by the Board Action. (All Section ) Soa&d o6 Supe&viso&e (Paaag4aph 1I1, beQow), references are to California ) given puuuant to Gove&nment Code Sections 911.9, Government Code.) ) 913, 5 915.4. Ptea.6e note .the "wa&ni.ng" betow. Claimant: Linda A. Verdugo LOU;qty L,,Ur;801 Attorney: John Victor Tilly NOV 2 2 1982 One Post Street, Suite 2600 Address: San Francisco, Ca. 94104-5284 Mar6nn,CA 94553 Amount: $121,400.00 Date Received: Nov. 22, 1982 By delivery to Clerk on Nov. 22, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:Nov. 22, 1982 J. R. OLSSON, Clerk, By �mLt4� Deputy eeni Ma at II. FROM: County Counsel TO: Clerk of the Board of Supervisors X (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late DATED: //- G.5-�Z" JOHN B. CLAUSEN, County Counsel, By C Deputy III. BOARD ORDER By unanimous vote of Supervisors pres nt (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: p.,_ 14, 1982 J. R. OLSSON, Clerk, by Deputy Reeni' malratto WARNING TO CLAIMANT (Government Code Sections 911.8 & 913 You have onZy 6 months Jtom the maiZing o notice to you WEthin which to 6d.Ze a eou t action on thiz &ejected Ctaim (zee Govt. Code Sec. 945.6) on 6 monthz 6&om the denial o6 youA Appticat-i.on to Fite a Late Ctaim within which to petition a count 6o4 2efi.e6 6from Section 945.4'.6 ctaim-6.ili.ng deadtine (Zee Section 946.6). You may Zeek the advice o6 any atto&ney o6 youA choice to connection with tz" matteA. 14 you want to eonaut t an attorney, you zhoatd do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 1982J. R. OLSSON, Clerk, By oma, Deputy eeni Inds o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1983/County Counsel, By County Administrator, By i R.1 093 t . i 1 JOAN VICTOR TILLY GARTLAND & TILLY 2 One Post Street, Suite 2600 San Francisco, CA 94104-5284 3 � Telephone:-- (415) 781-1854 LE D 4 Attorneys for Claimant 5 Nov x3, 1982 6 ; J. R. OLSSON �: CLERK BOARD OF SUPERVISOR /xONTRA OSTA CO. 7 g � De Claim of LINDA A. VERDUGO ) 8 s ) against ) 9 ) COUNTY OF CONTRA COSTA and ) CLAIM FOR TARING OF AND 10 COUNTY OF CONTRA COSTA FLOOD ) DAMAGE TO REAL PROPERTY it ICONTROL AND WATER CONSERVA- ) (S910 of the California TION DISTRICT ) Government Code) I ) 12 13 TO THE CLERK OF THE COUNTY OF CONTRA COSTA BOARD OF SUPERVISORS: 14 1. You are hereby notified that LINDA A. VERDUGO, whose 15 address is 667 Palm Avenue, Martinez, California 94553, 16 Telephone 415-228-7932, claims damages from the County of Contra 17 Costa and County of Contra Costa Flood Control and Water 18 Conservation District, and each of them, for the taking of and 19 damage to real property in the amount, computed as of the date 40 of presentation of this claim, of S121,400.00. 21 2. This claim is based upon the taking of and damage to 22 claimant's property on January 4, 1982. Said property is 23 located at 677 Palm Avenue, Martinez, California. Such claim 24 arises out of the acts and/or omissions of the County of Contra 25 Costa and the County of Contra Costa Flood Control and Water 26 Conservation District under the following circumstances: 27 a. On or before January 4, 1982, the County of 28 Contra Costa and the County of Contra Costa Flood Control and tar"►►Ices OF GARTLAND C. TILLY —1— ONe POST ST..S Vire 260" SAN FRANCISCO.CA 094 Nt"-52M (416)Tot-1s" I Water Conservation District maintained and operated a certain 2 i public drainage ditch running northeasterly across the south- 3 1 western boundry of claimants property, then continuing in a northeasterly direction through a culvert under Palm Avenue. 5 b. As a result of the plan, design, maintenance and 6 operation of this drainage ditch, claimant's property was 7 flooded on January 4, 1982. Since the County of Contra Costra g and the County of Contra Costa Flood Control District have 9 caused such drainage ditch to be located, in part, on the claim- 10 ants property, such property will continue to be flooded at 11 various times in the future. 12 C. The said County and said Flood Control District 13 have used and maintained the said drainage ditch in such a man- 14 ner as to constitute a continuing private nuisance in that (i) 15 the drainage ditch crosses onto and over claimant's property 16 and, (ii) said drainage ditch does not have the capability to 17 adequately transport runoff waters without overflowing and caus- is ing such runoff waters and mud to pass over claimant's property 19 and enter her single family dwelling located thereon. This use 20 and maintenance of the ditch is an obstruction to the free use 21 of property of the claimant so as to interfere with her comfort- 22 able enjoyment of said property. 23 d. A considerable number of persons in the vicinity 24 of claimant's property are affected by the above described nui- 25 sance. These persons are injured by the nuisance upon overflow 26 of the mud and water from the ditch. 27 e. On January 4, 1982, due to the negligent main- 28 tenance, location and the inadequate capacity of the drainage LAW OFFICES Or MARTLAND . TILLY —2— OM[Post ST.,svrtc 2600 iAN F"NCISCO.CA (� M1W-SZ54 0 (415)Tal•f&l4 • I ditch and without due regard for the property rights of the 2 claimant, the runoff waters overflowed and flooded claimant's 3 land and residence with water and mud. This flooding caused 4 serious and substantial damage to claimant's real property. 5 j 3. Claimant does not know the names of the public 6 employees who caused claimant's damages. However, claimant I 7 I believes that such individuals are employed by the County of 8 Contra Costa Department of Public Works and the County of Contra 9 Costa Flood Control and Water Conservation District. 10 4. The damages sustained by claimant, as far as known, 11 i resulting from the existence of the drainage ditch on her 12 property, and the overflow of water and mud which took place on 13 January 4, 1982, consists of the diminution of economic value 14 and the deprivation of the use and enjoyment of said property; 15 flooding of lawns and residence; damage to residence walls and 16 floors; damage to property's redwood fence, and personal annoy- 17 ance and aggravation. The amount claimed as of the date of 18 presentation of this claim, is computed as follows: 19 a. Damages incurred to date: 20 (i) diminution of economic value 21 and deprivation of use and enjoyment of property: $80,000.00 22 (ii) expenses for replacement I 23 of damaged floor tiles, sheet rock, panelling, 24 and carpets: 15,000.00 25 (iii) loss of earnings during 26 clean-up and repair: 400.00 27 (iv) expense of constructing 28 50 foot concrete retaining wall at rear of lot: unknown LAW OMCCS OF 096 GARTLAND a TILLY -3- ONE POST ST..Suri[2600 SAN FRANCISCO.CA M104-3266 (615) 701-1156 1 (v) expense of replanting 2 lawns and landscaping: unknown 3 (vi) damage to redwood fence: 1,000.00 4 (vii) general damages: 25,000.00 5 Total known damages to date: $121,400.00 6 5. Estimated prospective damages are 7 unknown of this date. 8 Total amount claimed as of day of 9 presentation of this claim: $121,400.00 10 6. All notices or other communcations with regard to 11 this claim should be sent to: John Victor Tilly, Esquire, 12 Gartland and Tilly, One Post Street, Suite 2600, San Francisco, 13 California 94104. Telephone (415) 781-1854 14 15 Dated: November . 1982. 16 i 17 LINDA A. VEADUGO, 18 Claimant 19 20 21 22 23 24 25 26 27 28 ur o.nccs o, GARTLAND& T1LLY Oro vosr Sr.,surto 2600 MN FRANCISCO.CA 94104.52!4 tots) an-16s4 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Dec. 14, 1982 NOTE TO CLAIMANT `Claim Against the County, ) The copy o6 tlu3 cmeent to you 4A youh. Routing Endorsements, and ) notice of .the action .taken on yyou/t ela.im 6yy the Board Action. (All Section } $oand o6 Supexv.ieoh6 (Panagnapk TIT, 6elow), references are to California ) given punbuant to Gom nment Code Seeti.on6 911.8, Government Code.) ) 913, 6 915.4. Pteaee note the "waRni.ng" below. Claimant: Paul George Ashworth, 749 J%fty1fffjJrive, West Pittsburg, Ca. Attorney: NOV 18 02 Address: Martinez,CA 94553 Amount: $454.00 Date Received: Nov. 17, 1982 By delivery to Clerk on Nov. 17, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 17, 19821. R. OLSSON, Clerk, By Deputy Reeni WaltattO II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (x ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Boardshoulddeny this Application to File a Late Claim do 911.6). DATED: �/—/�'g 2 JOHN B. CLAUSEN, County Counsel, By �.�- Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Dec. 14, 1982 J. R. OLSSON, Clerk, by Deputy ReeniM f WARNING TO CLAIMART Government Co a Sections 19 You have o y mo nom e g o no a you which to Site a count action on th,i.6 Aejected Claim (dee Govt. Code Sec. 945.6) on 6 monthe Jaom the denial o6 yout Application to Fite a Late Claim within which to petition a count Joh n.eLi.eJ Jnom Section 945.4'e ela,im-Jiting deadtine Ibee Section 946.6). You may Beek the advice o6 any attakney of youA choice in connection with tlti.8 matter. T6 you want to eon6utt an attotney, you Ahoul.d do Ao .immediateey .. IV. FROM: Clerk of the Board T0: 1 County Counsel, ( County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 19821. R. OLSSON, Clerk, By , Deputy R19ehi Malfatto V. FROM: (1) County Counsel, (1) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982"'County Counsel, By County Administrator, By 098 8.1 CLAIM TO: * BOARD OF SUPERVISORS OF CONTRA COgAUrS Tg hXl application to: Instructions to Claimant • - Mia A. Claims relating to causes of action for death or fortninjury toC593 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. RE: C aim by/� )Reserved fo Clerk's, fili g stamps F- 1 L ED ) Against the COUNTY OF CONTRA COSTA) N 01/ /�y 1982 or DISTRICT) J. R. OISSON (Fill in name) ) CLERK BOARD OF SUPERVISORS CONTRA CO A C B . . De The undersigned claimant hereby makes claim against the Co my of Contra Costa or the above-named District in the sum of $ /5y. Op and in support of this claim represents as follows: ------------------------------------------- ---------------------------- 1. When did the damage or injury occur? (Give exact date and hour) --- <�UcZ--------------- 2. Where did the damage o injury occur? (Inc ude city and county) 3. How did the d mage or injury occur? (Give full details, use extra � sheets if required) W crc taco .g� w s c- Se.ti� Y►�c��dRZI ' � LVS ` 4 It ` ------------------------------------ --- --------------- 4. H'ha particular act or omission on the part of coup y or district officers, servants or employees caused the injury or damage? w 4 5. What are the names of county or district officers, servants or employees causing the damage or injury? ----- -- -- --- ----- ---------- --------- 6. What damage or injuries o you claim esu ted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) �1 LIcAq-`Q-S wle- -ce-- loS� -----H- ------------------ ------- -------- --- --------- 7. ow-- as the amount claimed--above-----computed?-- -- - - (Include the estimated--- amount of any prospective injury or damage. ) ---------------------- 8. Names and addresses of witnesses, doctors and hospitals. `ems _ L�r..y.ur.� �u-r c,�. - - - s L� ------------------- " - --------- 9. Lis�-t-the expendituresiyou made on account of this accident or injury: DATE ITEM AMOUNT /V., Govt. Code Sec. 910.2 provides: "The claim signed by the claimar SEND NOTICES TO: (Attorney) or by someperson on his behalf. Name and Address of Attorney Claimant's Signature '75ig %rescre /fir •-W ress Telephone No. Telephone No.MIISS1151- 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, anv false_ or fraudulent claim, bill, account, voucher or writing, is guilty of a fe?ony. " 100 X3 ,t r Socks 1! IL _ Lost Sao'' o Ar �y r r�3 3� la� t Board Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Dec. 14, 1982 • NOTE TO CLAIMANT O' The co o this�ocument mac d to you.ib gout Claim Against the.County, ) copy Routing Endorsements, and ) notice o6 .the action.taken on you[ etarr byy the Board Action. (All Section ) Boand o6 Supeituieohb (Panagnaph 111, beCow), references are to California ) given putbuant to Govetwent Code Seetion6 911.8, Government Code.) ) 913, 8 915.4. Pte"e note the "uoutn.ing" betow. Claimant: Channy Chan Attorney: Malcolm A. King, King, Husa b Elin CooAY wural 1900 Olympic Blva., Suite 104 NOV 18 W2 Address: Walnut Creels, Ca. 94596 Amount'. $20,490.00 ftfinez,CA 94553 Date Received: Nov. 1-8, 1982 By delivery to Clerk on By mail, postmarked on Nov. 17, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 18, 3.982 J. R. OLSSON, Clerk, ByDeputy 4.ze-,_!IM-altatyb II. FROM: County Counsel TO: Clerk of t e Board of Supervisors \ ' (Check one only) { 1(1 This Claim complies substantially with Sections 910 and 910.2. ( )�) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai tion 911.6}. DATED: /IJOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors prey nt (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardk, Order entered in its minutes for this date. DATED: Dec. 14, 1982J. R. OLSSON, Clerk, by Deputy eeni malry, o WARNING TO CLAINIAAT (Government Code Sections 911.8 & 913) You have 5`nZy 6 mo ,kom the maktmg oJ thia notice to you wMin which to Site a count action on thin kejected Claim (see Govt. Code Sec. 945.61 on 6 monthb Jaom .the denial 06 youA Appf ieatlon to Fite a Late Claim within which to petition a count Jon uti.e6 Jnom Section 945.4'4 eta fm-JiUng deadfine (eee Section 946.6). You may seek the advice of any atto they of your choice in connection with flus matteA. 1J you want to eonsutt an attorney, you should do so .immediatefy. IV. FROM: Clerk ot the Board T0: (Ij County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 1982J. R. OLSSON, Clerk, By , Deputy Reeni Malfat V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By County Administrator, By 102 8. i F L E D CLAIM NOV 0, 1982 I R. OLSSON TO: COUNTY OF CONTRA COSTA CLERK BOARD OF SUPERVISORS ,-� CONTRA COSTA CO. CHANNY CHAN, on behalf of himself, hereby makes claim against the County of Contra Costa for the sum of TVTENTY THOUSAND FOUR HUNDRED NINETY DOLLARS ($20,490. 00) and m -ices the following statement in support of the claim: 1. Claimant's post office address is 901 Moraga Road, Suite C, Lafayette, California 94549. 2. Notices concerning the claim should be sent to Malcolm A. King, King, Husa & Elin, 1900 Olympic Blvd, Suite 104, walnut Creek, California 94596. 3. The date and place of the occurrence giving rise to this claim are on or about December 23, 1981, on the real property owned by the undersigned at 149 Calle La Montana, Moraga, California 94556. 4. The circumstances giving rise to this claim are as follows: Between December 23, 1981, and January 9, 1982, rains caused mud slides and other damage to the above-described property. The primary cause of the mud slides was due to im- proper cuts being made in the development of the subdivision of which the property formed a part. 5. Claimant Channy Chan's damages to his property have been cave-ins and the weakening of support and foundations for fencing and other improvements on the subject property. -1- 103 6. The names of public employees causing the claimant's injuries are presently unknown. The claim as of this date is $20,490. 7. The basis of the computation of the above amount is as follows: a. Clean debris off street and property, hauling $1,040.00 b. Grading and leveling dirt $8,000.00 C. Compacting new dirt $4,000-00 d. Drainage $1,000.00 e. Re-planting $1,800.00 f. sprinkler system $550.00 g. R&taining wall $2,400.00 h. Fence Foundation $600.00 i. Masonry columns (two) $1,100.00 Dated: November/� , 1982. CRANNY CRAM STATE OF CALIFORNIA On this 10th day of November in the year one I and eighty two COUNTY OF Contra Costa thousand nine hu - before me, — rHRTI,;ITNE LT a Notary Public, State of California, duly commissioned and sworn,personally appeared Channy Chan CrFfC:IAL SCAL J,,on to me to be the person—whom name me tand acknowledgedto subscribed to the within innrument that he—executed thesame. IN WITNESS WHEREOF I have hereunto wt my hand and affixed my Official sod in the California County of Contra Costa the 4W and year in thio certificate first above written. wcum�i is onty a gw*raj form winct,ffay be pnoitiet IcK use 0 tffo "cl s lianom -7 and in noway acts.or is eiterama to wt.as a witostituteicir"acinced an attorney. Notary Public,State of California The putoisher ows not"ale any warranty.either exprm or anved as to the k*aj '4111-61ty Of any plomm or Z,.0dity ol MM toinis in"spemic IWM&Ct*n 49 commisojon eqqT0 June 3, 1986 104 Cowdery's Form No.32—Acknowledgement--General(C.C.Sec.11909) 14 PROOF,OF SERVICE BY MAIL I -am a citizen of the United States, a resident of the County of Contra CostZ over the age of 18 years, not a party to the within action, and my business 'address is 1900 Olympic Blvd. , Suite 104 , Walnut Creek, CA 94596. On November 17, 1982 , I served the within CLAIM on the attorneys) in said action by placing a true copy thereof, enclosed in a sealed envelope, with' postage thereon fully prepaid, in the United State Postal Service mail box, at Walnut Creek, County of Contra Costa, State of California, addressed as follows: Board of Supervisors of Contra Costa County 651 Pine St. Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct. Executed on November 17, 1982 , at Walnut Creek, Contra Costa County, State of California. Linda L Crouch LINDA L. CROUCH 105 KING, HUSA & ELIN MALGOLM A.KING TELEPHONE RICHARD F.HUSA ATTORNEYS AT LAW AREA CODE(115) ",IjDMAS B.ELIN 1900 OLYMPIC BOULEVARD 033-9100 REMSEN C.BARNARD SUITE 104 WALNUT CREEK.CALIFORNIA 94596 Date: November 17, 1982 To: Clerk of the Board of Supervisors of Contra Costa County 651 Pine Street Martinez, CA 94553 Subject: Chan v. County of Contra Costa Enclosures: Claim These are furnished for the purpose designated below: ( ) Your signing and returning in the envelope provided. ( j Filing. ( ) Filing and returning of endorsed-filed copies in the envelope provided. ( ) Securing signature of the court, filing of original, returning endorsed-filed copies in the envelope provided. ( ) Recording and returning to the undersigned. ( ) For your records and information. ( ) Also enclosed is our check in the sum of $ to cover costs/ fees. . ( Other: For processing. KING, •HUSA & ELIN l J i REMSEN C. BARNARD 106 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Dec. 14, 1982 NOTE TO CLAIMANT .Claim Against the County, ) The copy o6 tW eument to you .ad your Routing Endorsements, and ) notice o6 .the action Wen on your claim by .the Board Action. (All Section ) Boaad o6 Superuceou (Paragraph III, betvw), references are to California ) given pvuuant to Government Code Section 911.8, Government Code.) ) 913, S 915.4. Pteaae note .the lwa ni.ng" below. Claimant: Diane C. Trent, 21 Hornet Ct., Danville, Oa. 94526 Attorney: Address: NOV 18 1982 Marlir,B.Z,CA 54553 Amount: $44.69 Date Received: Nov. 18, 1982 By delivery to Clerk on via Tz nnmittal By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim pplication to File Late Claim. DATED:Nov. 18, 1982 J. R. OLSSON, Clerk, By , Deputy Reeni Malfat II. FROM: County Counsel TO: Clerk of the-Board of Supervisors (Check one only) (Y) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim o�i 911.6). DATED: �i -/f-J Z- JOHN B. CLAUSEN, County Counsel, By �•� Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (X ) This Claim is rejected in full. { ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED:Dec. 14, 1982 J. R. OLSSON, Clerk, bye. y�wl�w ,`- _ Deputy 'Reeni Malratiro WARNING TO CLAIMANT Government Coe Sections 911.8 & 9135 You have onZy 6 montU dfLom the matting o no v_ Zo you which to Site a cowrt action on this %ejected Claim (see Govt. Code Sec. 945.6) on 6 months 6rom .the deniat o6 you2 Apptieati,on to Pile a Late C.taim within which to petition a eowLt bon rtet.ie6 64om Section 945.4'4 cta.im-6iti.ng deadt,ine (see Section 946.6). You may Beek the advice o6 any attorney o6 your choice in connection with thus matteA. 16 you want to eon4u2S an attorney, you 4houtd do 4o .inmedi.ately. _ IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. ts� 1g1Q9J. R. OLSSON, Clerk, By Deputy Reeni Malfatfo V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk oT the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982"County Counsel, By County Administrator, By 7 0 8.1 CLAIM 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 )Reser* for Clerk's filing stamps F LED Against the COUNTY /1OF CONTRA COSTA) � /8, ��82 or vNJT F� /IL�E rte/DISTRICT)Fill in name) ) O�RO OF SUrERVISOIISOSTThe undersigned claimant hereby makes claim aga ntra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) �J -?S, )91q a;- J 51° -----------T•.—��----�—.—�.----�.��--- 2. Where /dJid�the��damage(}or in/jury occur? (Incl/u�de�.city and coun�typ) �LL�/YL1.L� '�ILQlcJr?J /IVLZYIIJ�IbCc �-d'�/ �l'� -�.QCu_� 3. How did s or the daminjury occu (Give full details use extra sheets i�fQrequired) � .�D �� � 'ef OF 4�t particular actr fi ossion on the partt o�t7_ r-district--- officers, servants or employees caused the injury or daiaage? e A� 108 i 5. What are the names of county or district officers, servants or employees causing the damage or injury? ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates f r 4 auto 1 / damage) --__/eea m ` � a� � milt;f 7. Row was the amount claimed above computed? (Include the estimated - amount of any prospective injury or damage.) � Z�e7a4�aSanJ 13&1 64)q ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 0-74C.R 0'm L'D'9R-A aJ•Y3 #ua lel wR y 69L. 95W s ------------------------------------------------------------------------- 9. List the expenditures you made on account of this de--a-cc--i---n-to---rinjury: DATE ITEM AMOUNT fp-p?��Bd �QPR�e �icmpeR Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some persorl on his behalf." Name and Address of Attorney aw,/ i. 0, A��, Claimant's Signature �D.Pw2Q If d44 Address Telephone No. Telephone No. 37- 971= 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." 109 5 6465 DATE 426!0' "1R.O. NO.: REPAIR ORDER N0. d Z IND SERVICE FOLLOW-UPI .Ulhnnae Ihu ullnwinR repair work to'be done along With the necessary material, CUSTOMER t(AME, ADDRESS, ZIP CODE MILEAGE , , ❑CASH ❑CHARGE OK'D BY e grant rou and/or Your employees permission to operate the car or truck herein on slreAs,highways or elsewhere for the purpose of testing and/or rnsoeElron. L `7,^ 1 T eHASStS N0. s mechaln C's lien is hereby acknowledged on above car or truck to secure the «AIA/ / IC A f s r r I 1 I I 1 r I I I I I r t t ,repairs Thereto. In the event legal action is necessary to enforce this con- nil pay reasonable attorney's fees and court costs. - A / /�n A �/�T REPAIR DATE �11OOELTELEPHONE RES, TIME PROMISED is hereby notified that the d4hicle described on this repair order is not insured d 1 �C r'S r40 O1 ed to the amount of the actual cash value thereof or otherwise, by the under- D L.OATS aler against loss occasioned by theft, fire of vandalism while the property re- PERSON a h the dealer. Customer slates no arliclts o1 person I property have been left in 1 /'^ ' DATE TIME BY ADDITIONAL01 'e, and dealer is net responsible for inspection thfrefor� A x� (/ ( (it, 1�.A` a SELLING DEALER ro CALLED AUTH.AMT. LL INVOICE LIMIT $—r ZQ VO PERSONAL CHECKS ACCEPTED TOTALING OVER$300.00. COLORSERY. ADV. I E S (� X TERMS-STRICTLY CASH 7 fiIUNATURE OR APPROVED CREDIT CARD USE THIS CONTROL NUMBER r S Y gt/rltGly ntAV RE HELD UNTIL ALL SUrtl r.HARfFa ARE PAID IN FULI WHEN INQUIRING ABOUT YOUR CAR r I i $ W �• 5 y � e • U H i i AS PER ESTIMATE VM 7770 JW O O W z O OTIIIE9 P 6 A y ` W f I EIEXPLAIN! looryQ LSSUBLET PSSUBLET TC TOWING LV LOANER m �T— CUSTOMER N0. f 3 : ACFEISP llf5 , ' I - MECHANICAL LABOR ��- BRANER ® SLOANE PAINT MATERIAL MOTORS, INC. � tg SUBLET 1NSUBLET GAL. GAS B 1./ 1840 No. Main St. VOLKSWAGEN PARTS u P.o. ors. ENG.OIL WALNUT CREEK, CAL. 94596 �,,� < 0 P. 0. PTS. TRANS.OIL y CALIF.B.A.R.REO.#A6-76014-N = 5 0 0 DAMAGE CODE �r�cc�,� DAMAGE CODE / Thank you for this Opportunity to Serve you, It Is our aim U to perform all the repairs requested on this repair order to TAX °z r ; ; your complete satisfaction. If our service Was satisfactory SUB TOTAL tell your friends,if not,please tell us immediately, in TOTAL H I ,. BRANER �SLOANE ESTIMATE OF REPAIRS MOTORS, INC. 1840 No. Main St. WALNUT CREEK,CAL.94596 r Phone 934-8224 1,9A,41 W N4 ADDRESS DATIr M E OF y ICLE YE R TYPE .CENSE NO MILEAGE SERIAL NO.ly1N NO.1 a s /29' 8 �1a INSURED By r ADJUSTER I INSPECTOR ` HOMEBUSINESS 7'9 ;7/—' 1?3 SYM. Labor :.= Labo Labor PARTS SYM. ■= PARTS STM. PARTS Hours Ho Hours Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Brkt. Fender Shield Fender Shield Fender Mldg. Fender Mldg. Bumper Gd. Headlamp Headlamp Frt.System Headlamp Door Headlamp Door Frame ISealed Beam Sealed Beam Cross Member ICOWI Cowl Door,Front Door,Front Wheel Door Lock Door Lock Hub Cap Door Hinge Door Hinge Hub&Drum Door Glass jDoor Glass Knuckle Vent Glass Vent Glass Knuckla Sup. Door Midg. Door Mldg. u.Cont.Arm-Shaft jDoor Handle Door Handle License Frame-Brkt. Center Post Center Post Up.Cont.Arm-Shaft Door.Rear Door,Rear Shock Door Glass Door Glass Windshield Door Midg, I Door Mldg. Rocker Panel Rocker Panel Tie Rod Rocker Midg. Rocker Midg. Steering Gear Sill Plate Sill Plate Steering Wheel Floor Floor Horn Ring Frame Frame Gravel Shield jDog Leg Dog Leg Park.Light lQuar.Panel Quar-Panel Grille Quar.Midg. Quar.Midg. Quar.Glass Quar.Glass Fender,Rear Fender,Rear Fender Midg. Fender Mldg. Fender Pad Fender Pad Mirror Inst.Panel Horn Bumper k-Q t jl&I LW Front Seat Baffle,Side I Bumper Rail 0 Front Seat Adj. Baffle,Lower Bumper rk Trim Baffle,Upper I Bumper Gd. Headlining Lock Plate,Lr. Grav Shield Z2 Top Lock Plate,Up. I Tire Hood Top lour Tube Hood Hinge Tr Li Battery Hood Mldg. T L Paint Hood Letters Trunk Handle Undercoat Ornament Tail Light Polish Rad.Sup. Tail Pipe Misc.Materials Rad.Core Gas Tank AUTHORIZATION FOR REPAIRS Radio Antenna Frame You are hereby authorized to make the above Rad.Hoses Wheel specified repairs. Signed Fan Blade Hub&Drum Labor Hrs._ S Fan Belt Back Up lite Parts $ Water Pump 1 Wheel Shield Wrecker Service—$ Motor License Frame—Brkt. Tax S Sublet $ A—Align N—New OH—Overhaul S—Straighten or Repair EX—Exchange RC—Rechrome U—Used S This estim to is based on lowest possible cost cpn istenf WIth quality work, and as such, is guarantee Items not covered by this estimate or hidr�an will be additional. TOTAL $� FORM ER.1002-C 14-791 f w�.. o.c.-o•..c t..yes ascan .u. .+ticscc .�•.u:.c.e.s r:r..ne y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Dec. 14, 1982 NOTE TO CLAIAiAN7' Claim Against the County, ) The copy o6 tki.6 oeumen to you .c6 yours Routing Endorsements, and ) notice o6 the action .taken on gyout claim by .the Board Action. (All Section ) Boand o6 SupeAcvi4oa4 (PanagRaph III, below), references are to California ) given puuuant to Govehnment Code Secti.on4 911.8, Government Code.) ) 913, S 915.4. Ptea6e note the "wa2ning" below. Claimant: Charles Paul Moffett, 2300 Marlin Ct., Pinole, Ca. 94564 Attorney: Lounty Wunsel Address: NOV 17 198"[ Amount: $1825.00 thr6nez,CA 94553 Date Received: Nov. -16, 1982 By delivery to Clerk on Nov. 16. 1952 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 16, 1982 J. R. OLSSON, Clerk, By , Deputy Reeni malfatfo II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ytion 1.6). DATED: 2JOHN B. CLAUSEN, County Counsel, By e_ Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Dec. 14, 1982 J. R. OLSSON, Clerk, by Deputy eeni MaltatCo WARNING TO CLAIMANT (Government Code Sections 911.8 & 9 3 You have only 6 monW 6&om the makZinq cS thiz notice toyou_7MLtn which to 6-ite a count action on thin hejected Claim (see Govt. Code Sec. 945.6) oh 6 months 6nom the denial 06 youn Application to Fite a Late Claim within which to petition a count bon utie6 6hom Section 945.4'4 claim-bit ng deadline (eee Section 946.6). You may zeek the advice o6 any attoieney o6 you& choice .in connection with tlui.6 matter. 16 you want to consult an attorney, you should do 40 .immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15. 1982 J. R. OLSSON, Clerk, By Deputy Beni. mailawco ' V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982`'County Counsel, By County Administrator, By 1121 q.l CLAIM 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 Rail to P,, Q, Box-911,.:Martine z,'-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 'rFILED boo Mart& Cr P:Jels_ ['A j Against the COUNTY OF CONTRA COSTA) NOV 1(o 1982 or DISTRICT) J. R. OLS (Fill in name) ) CLERK BOARD OF SUPERVISORS CONT C A B The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ /V Aj'- and in support of this claim represents as follows: -------------------- --------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) + d = 1--- -_�a:�1_"��-----��-----= = ---1° -------------- 2. - Where did the damage or injury occur? (Include city and county) 23 0 0 t`9P�41 Lb CT 2!'t4d1'&_ _� 'f tca-- `�'f�-` --------------------- 3. ------------------ How did the damage or injury occur? (Give fulldetails, use extra sheets if required) AV Aq ego /ICidd 44,6lex e 7s+7t__T�__/C,a�L 4. What particular act or omission on`the Jpart of county or district -- officers, servants or employees caused the injury or da:aage? 113 5. What are'the names of county or district. a£�icers,. servants, on _ . - employees causing the damage or in.12; .. 1,.. �s.�tT ?� GwsrC�e ��w„srTiit �/+r�srr. �� sJt��✓ �c�t�! tff-V ------------------------------ ------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates- for auto damage) ��� 00d' -- ---- -- - ----------------------- -- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) �a ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. sAac% go f{sir V,9 CO , JsQ.Yy M a lloo, Ci(�R,l�s �7e fir/7 ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM` ' AMO,UNT govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: . (,Attorney) or !! by some person 'on his behalf." Name and Address of Attorney Claimant's Signature 2300 Myo elr.� cT Address P'AML,s Td _l oe, Telephone No. Telephone No., 7y �L,jJd" 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. " 11�: Z rc BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Dec. 14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy os this document maiNY to you .ib youA Routing Endorsements, and ) notice 06 the action .taken on youh cfadm by the Board Action. (All Section ) Boakd 06 SupeAviAo4.6 (Pa4Ag41[ph III, beeaw), references are to California ) given puUuant to Government Code Se-tLona 911.8, Government Code.) ) 913, 6 915.4. Ptea6e note the "wa4 ii.ng" below. Claimant: Dolores Black, 580 Moraga Way, Orinda, Ca. 94563 Attorney: l Ju„ty l ulae! Address: NOV 11 MOO Amount: $60.000.00 Msrtinaz,CA 94553 Date Received: Nov. 17, 1982 By delivery to Clerk on By mail, postmarked on Nov. 16; I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 17. ige21- R. OLSSON, Clerk, By �y( ,fes -- , Deputy Reeni MalfattaV II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Sec 1.6). DATED: /�- /�'G z JOHN B. CLAUSEN, County Counsel, By '/ Deputy III. BOARD ORDER By unanimous vote of Supervisors pr7 9 t (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Dec. 14, 1982 J. R. OLSSON, Clerk, by Deputy �3i e i a tto WARNING TO CLAIMANT Government Code Sections 911.8 You have onty 6 mo tom the maaAxg o no ce BT—y—ou—Mlkr which to Site a eouAt action on this rejected Cta m (bee Govt. Code Sec. 945.6) of 6 montU 64.om the den.iat o6 yout Appi:.i.cattion to Fife a Late Claim within which to petition a couAt Sot tetie6 6tom Section 945.414 claim-biting deadtti.ne (aee Section 946.6). You may 4eek tke advice o6 any attorney o6 youA choice .in connection with th,i4 matter. IS you want to eonsuit an atto4ner you ehoutd do 4o immediatety. IV. FROM: Clerk o the Board TO: 1 County Counsel, ( County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. is. tg_82J. R. OLSSON, Clerk, By . Deputy eeni a tto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By County Administrator, By e.l 115 r. " C;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. 0. 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 DOLORES BLACK ' F I L E D Against the COUNTY OF CONTRA COSTA) NOV1-7j1982 or DISTRICT) J. R. OLSSON Fill in name) ) CLERK BOARD OF SUPERVISORS B CONTRA COSTDeputyA The undersigned claimant hereby makes claim against the Co my of Contra Costa or the above-named District in the sum of $ 60,000.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) Continuously during the months of September and October, 1982. -----------T--------------------------------- {I--- ncl-- ude---cit---y--and----count------ y)---- 2. Where did the damage or injury occur? Damage occurred to claimant's residence at 580 Moraga Way, Orinda, California. ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Damage was caused by a continuous parade of trucks in the employ of the County operating on Moraga WA-1 in Orinda, on weekdays during the months of September and October 1982, between 9:00 a.m. and 5:00 p.m., pulling double loads of dirt (fill) directly in front of the above address resulting in severe shaking and vibration*(See ------------------------------------------------------- -----------------below 4. What particular act ar omission on the part of county or district officers, servants or employees caused the injury or damagr--.? The roadbed was spongy and not sufficiently stable to withstand the continuous weight and stress of the trucks and such heavy loads of dirt. The County was negligent in not foreseeing the damage that most assuredly would result from such conduct. of the roadbed and the adjacent ground on which claimant's residence is situated. The trucks were operated at a fast rate of speed. 6 5. '.What are the names ,of county = Aistrict affitmrs, -servants f +employees causing the :.damage or Inj=72 Do not know. --------------_—�----------------------------- fi. What dmage or injuries do you claim resulted?ed? ZGlve full extent of injuries or damages claimed. Attach two estimates for auto damage) Severe structural damage to the residence of claimant, including but not limited to huge cracks in the walls and ceiling o: a front bedroom, rendering it uninhabitable, large vertical cracks ----------------------------------------------------------------------- 7. How was the amatnt claimed above computed? (Include the estimated amount of any prospective injury or damage.) The basic structure of the dwelling has been damaged and will require major reconstruction and repair. a ----^----------------------------------------------------------- ------ 6. Names and addresses of witnesses, doctors and hospitals. * the foundation, numerous cracks in other walls. ------------------------------------------------------------------------ 9. List the expenditures you made on account of this accident or injur} DATE ITEM AMOUNT .,None 'to date as claimant is financially unable to do anything at 'this time. Govt. Code Sec. 910.2 provides "The claim signed by the claim. SEND NOTICES TO: (Attorney) or by some person on his behal_ Name and Address of Attorney /Claimant's Signature 580 Moraga Way Address Orinda, California 94563 Telephone No. Telephone No. 376-7798 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, vouche or writing, is guilty of a felony. " BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, ) The copy o6 th.ie cument n to you iz'youA Routing Endorsements, and ) notice o6 .the action taken on yyou,% cCatm 6y .the Board Action. (Ail Section ) Boand o6 Supenv aou (Pauguph III, below), references are to California ) given puabuant to Goverment Code Secti.ona 911.8, Government Code.) ) 913, S 915.4. Ptease note .the "wauing" below. Claimant: Vera Ash, As Guardian Ad Litem for Bryana Michele Ash Attorney: Harvey M. Kletz, Kletz i Moll 10UOA� W4t:Se) 5315 College Ave. Address: Oakland, Ca. 94618 NOV 12 02 Amount: MaitmZ CA 94553 Date Received: Nov. 12, 1982 By delivery to Clerk on By mail, postmarked on Nrw_ my ioa7 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 12, 1982J. R. OLSSO'v, Clerk, ByDeputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (1( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( } Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla i , 91 .6). DATED: v JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (Check one only) ( g) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Dec. 14, 1982 J. R. OLSSON, Clerk, by Deputy eenl Malfairto WARNING TO CLAIMANT (Government Code Sections 911.8 6 91 You have onty 6 montA6 Stom tAe matZZnq 56 thu not7ce to you Wtzn4.n which to Site a count action on thin aejected Claim (eee Govt. Code Sec. 945.6) oa 6 months 6Aom .the deniat o� youa Appti.cation to File a Late Claim within which to petition a count boa n e6 6Aom Section 945.4'A cP.aim-jiting dead?,i.ne (see Section 946.6). You may Geek the advice o6 any attotney o6 youA choice in connection with this matteh.. Ii you want to conbuZt an attoAney, you ehoutd do bo .ionmedi.atefy. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. yam, DATED:Dec. 15, 1982 J. R. OLSSON, Clerk, By� Deputy eeni alfa V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By County Administrator, By 8.1 T'ev. ^"►a l, _ CLAIM 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 VERA ASH, as Guardian Ad Litem ) for BRYANA MICHELE ASH, ) FILED Against the COUNTY OF CONTRA COSTA) NOV /---, 1882 or DISTRICT) Fill in name) ) J. R. OMON CLERK PARD OF SUPERVOM n,CONTRA q11 The undersigned claimant hereby makes claim aga' ntra Costa or the above-named District in the sum of $ 25,000.00 and in support of this claim represents as follows: ------------------------------------------------------------------------- d 1. When did the amage or injury occur? (Give exact date and hour) 8/24/82 -----------r------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Contra Costa County Hospital Martinez, CA ------------------------ How did the damage or injury occur? (Give full details, use extra sheets if required) Plaintiff minor while being x-rayed at the Contra Costa County Hospital had her body negligently manipulated and consequently fractured and otherwise injured the minor's left leg. ------------------------------------------------------- ----------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Plaintiff minor while being x-rayed at the Conta Costa County Hospital had her body negligently manipulated and consequently fractured and otherwise injured the minor's left leg. r 5.19 -,What are-the aiames of county or diftrj ct toftivexs, servants or employees _-caus.ing =the -damage nor .,injury? Unknown at this time. ------------------------------------------------ ------------------------ 6. Y�7hat damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Fractured left leg; injured hip; other injuries ------------------------------------------------------------------------- Z, How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) 8--. Na-----mes-----and----------addresses----of-----witnesses-----,--------doctors---and--- - ---hospita-- l---s--------------- Vera Ash; Naomi Smith. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT gnknown. at :this time. Govt. Code Sec. 910.2 provides: "The c],ct.m,/signed by the cl imant SEND NOTICES TO: (Attorney) or by sperson Ahis Jb6hajf." Name and Address of Attorney , Harvey M. Kletz Attorney r Claim- 's Siena ur Kletz & Moll 5315 College Avenue Addfess Oakland, CA 94618 Telephone No. (415) 655-7141 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. " BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, ) The copy o6 .tUA_wcument met, 9 to you is yout Routing Endorsements, and ) notice o6 the action taken on youa claim by the Board Action. (All Section ) Boand o6 Supetvi6ou (Pahaguph 111, betow), references are to California ) given puuuant to Govvtwent Code Sections 911.9, Government Code.) ) 913, B 915.4. Made note .the "wa&ni.ng" beCow. Claimant: Floyd Anthony Barrou, 521 Randolph St., San Francisco, Ca. 94132 Attorney: Lounry GOufsel Address: NOV 15 1982 Amount: $351.00 Martinez,CA 94553 Date Received: Nov. 15, 1982 By delivery to Clerk on Nov. I5. 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 15, 1982 J. R. OLSSON, Clerk, By � rnn, Deputy Reeni Malfat II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( x} This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla' ion 1.6). DATED: 1S_—A Zi JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Dec. 14, 1982J. R. OLSSON, Clerk, by Deputy Reeni Ma to WARNING TO CLAIMANT Government Code Sections 911.8 & 913) You have 5FTy`Tmonth6 64om the maZung o6 tW notice you which to Site a count action on this &ejected Claim (see Govt. Code Sec. 945.6) ox 6 moiVJu 6Aom the denial 06 youA AppQ,i.cati.on to File a Late Claim within which to petition a count 60& nelie6 6&om Section 945.4's cta m-6.t.U.ng deadline (see Section 946.61. You may seek the advice o6 any atto&ney o6 you& choice in connection with this matte&. IS you want to consult an attotney, you 6houtd do so .tmnediateC . IV. FROM: Clerk of the Board T0: County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 1982 J. R. OLSSON, Clerk, Bys,c.rc�c�// Deputy Reen;L Ma to V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982JCounty Counsel, By County Administrator, By 8.1 121 Rev. 3/78 f GLAIR: 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 99553. 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 ,y )Reserved for Clerk's filing stamps ) FILED ) Against the COUNTY OF CONTRA COSTA) NOV /3, 1982 ) or DISTRICT) J. R. OLSSON (Fill in name) CLERK BOARD OF SUPERVISORS CONT COST C The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ l.o and in support of this claim represents as follows: ------ ------------------------------------------------------------ 1. Wh-en--did--- the damage or injury occur? (Give exact date and hour) f o i i51 Sz -,6'6j &�6 ' YrEs saial kquRwr so)raid imow -! Ai kf &flzs S-f���N' Flom. Cori-I- �_Cost., fi�b�l�_f �� N` tN C(yjouz r------ - 2. where did the damage or injury occur? (Include city and county) z --------------------------------------------- r Ca- CCS C« ) 3. How did the damage or injury occur? (Give full details, use extra sheets if required) ---------p---------------------------------P---------------------------- 4. What articular act or omission on the art of county or district officers, servants or employees caused the injury or damage? 1a� oc X / , (122 5:` what are the names of county or distrix. .::fficers, servants or " employees causing the damage or injury? • oft ` `_'`�/vi6. Whatdamage odr ,,ou claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) -------------------------------------------------------- ---------------- 7. How was the amount claimed abov- computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, to and hospitals. Codd ___________________________________________ 9. List the expenditures you made on account of this accident or injury: -DP.TE - ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney �j la'mant gna ure --Address CNts Telephone No. Telephone No. ,685-240 NOTICE Section 72 of the Penal Code provides: "Every person v-ho, 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. " 123 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, ) The copy o6 th.i6 document maitW to you .c6 youA Routing Endorsements, and ) notice o6 the action taken on gouA ctaim by fine Board Action. (All Section ) BoaAd o6 SupeAv Aou (panag�ttph III, betow), references are to California ) given puuuant to Govmnment Code Secti.on6 917.6, Government Code.) ) 913, 6 915.4. PPease note .the "wailing" beCow. Claimant: Pamela J. Berry .3!r-1)CourSef Attorney: Peter Dodd, ESQ Professional Bldg., Suite 229 NOV 16 Me Address: E1 Cerrito Plaza, E1 Cerrito, Ca. 94530 Amount: $1,000,000.00 Martina',CA 94553 Date Received: Nov. -12, 1982 By delivery to Clerk on By mail, postmarked on Ncw.17 . 7987 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 12, 1982 J. R. OLSSON, Clerk, By , Deputy Reeni Malf aol9to II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911. ). ( } The Board should deny this Application to File a Late Claim (Se 911.6). DATED: J'- A a JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent, (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Dec. 14, 1982 J. R. OLSSON, Clerk, by , Deputy ens Mallatto WARNING TO CLAIMANT Government Code Sections 911.8 & 91 You have onty 6 montu 6YLom the ma4xAxg o6 x4tA norice to you wtZft.Ln which to bite a count action on th.i.6 &ejected M m (4ee Govt. Code Sec. 945.61 on 6 monthz 6&om the denial o youA Appti.eation to Fite a Late GCa.im within which to petition a count 6oA Aetie6 6Aom Section 945.4'4 etaim-bit ng deadline (aee Section 946.6). You may Beek the advice o6 any atto&ney o6 you& choice in connection with W4 matteA. 'L ou want to eon4uP.t an atto&ne you 4houtd do 4o inmediateC . IV. FROM: Clerk%? the Board TO: 1 County Counsel, (2 County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:De¢. 15, 1982 J. R. OLSSON, Clerk, By Deputy cent Maltatto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982/County Counsel, By County Administrator, By 1.2� 8.1 Rev. 3,178 LAW OFFICES OF PETER DODD Professional Building, Suite 229 FF I E D E1 Cerrito Plaza E1 Cerrito, California 94530 NOV 1982 J. R. OLSSON CLERK BOARD OF SUPERVISORS COtMA CpSiA CO CLAIM AGAINST PUBLIC ENTITY TO: Clerk of the Board of Supervisors of Contra Costa County: Pamela J. Berry hereby makes claim against Contra Costa County and Contra Costa County Sheriff's Department for the sum of $1,000,000.00 and makes the following statements in support of the claim: 1. Claimant's post office address is 5709 Madison Street, Richmond, California. 2. Notices concerning the claim should be sent to Law Offices of Peter Dodd, Professional Building, Suite 229, E1 Cerrito Plaza, El Cerrito, California. 3. The date and place of the occurrence giving rise to this claim are September 3 and 4, 1982, at Contra Costa County jail facility in Martinez. 4. The circumstances giving rise to this claim are as follows: On or about September 3, 1982, claimant was arrested for drunk driving and taken to the county jail facility in Martinez. While at the jail facility, claimant was beaten, pushed, shoved, maced, subjected to verbal abuse, handcuffed unreasonably, denied access to toilet -1- 125 A facilities, and harrassed at the county jail facility in Martinez. 5. Claimant's injuries are bruises to various parts of her body, injury to her neck and head, irritation to the eyes and nose, headaches, humiliation, embarrassment and mental anguish. 6. The names of the public employees causing the claimant's injuries are: Claimant does not know all of the names of the employees causing injury, but does recall that one officer was named Sargeant Porter. 7. My claim as of the date of this claim is $1,000,000.00. 8. The basis of computation of the above amount is the best estimate of attorney for claimant. DATED: November 5, 1982 PETER DODD, ESQ. Attorney for Claimant -2- 126 i f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Dec. 14, 1982 M4EADED NOTE TO CLAIMANT Claim Against the County, ) The copy of this document maitW to you .1.6 your Routing Endorsements, and ) notice o6 the action taken on ggouh Claim by the Board Action. (All Section ) Soand o6 Supetv.i.bot6 (Panagiyaph II1, below), references are to California ) given pun.6uant to Govetwent Code Secti.on6 911.8, Government Code.) ) 973, 8 915.4. Ptea6e note the "WaAn.ing" below. Claimant: Edward N. Deans, P.O. Box 231008, Pleasant Hill, Ca. Attorney: Address: DEC —7 1962 Amount: $760,000.00 W-tt(naz,CA 94553 Date Received: Dec. 6, 1982 By delivery to Clerk on nPe_ 6, jQe2 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-notedAClaim or Application to File Late Claim. DATED: Dec. 6. 1982 J. R. OLSSON, Clerk, By , Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla -9 .6). DATED: f J JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one,only) ( X ) Thfs- aim Is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Dec. 14, 1982 J. R. OLSSON, Clerk, by Deputy eeni Mal a to WARNING TO CLAIMANT (Government Code Sections 911.9 & 9 You have onty 6 montu 6um tAe g oj thiA notice zo you which to bite a count action on th.i.6 Rejected C,Paim (bee Govt. Code Sec. 945.6) oh 6 month6 6uom the deniat o6 youtc AppUcati.on to Fite a Late Ctaim within which to petition a count 6o)L AeCi.e6 6nom Section 945.4'6 ctaim-6.iling dendtbie We Section 946.6). You may 6eeh the advice o6 any attouey o6 yours choice in connection with this matteA. 16 you want to con6eyuCt an attacnyou 6houtd do eo .immediately. IV. FROM: Clerk of the Board T0: (ij County Counsel, ( ) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Dec. 15, 1982 J. R. OLSSON, Clerk, By ,4/ Y12.c� Deputy Reeni Halrarto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED:Dec. 15, 1982 County Counsel, By County Administrator, By 12'7 I CLAIM TO: ACI BOARD OF SUPERVISORS OF CONTRA C JRYapplication to: Instructions to ClaimantVerkotthe Board L P.O.Box 911 53 A. Claims relating to causes of action for death orMforeZinjlury�tos 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. RE: Claim by )Reserved ' tamps I L E D �.0 -15&� Z3 i0-61 4,,LL ed Against the COUNTY OF CONTRA COSTA) DEC 7J 1982 2-T F�� ) R. or c 9�! � DISTRICT) CLERK BOARDD OF SUPERVISORS Fill in name ) e oHr c A The undersigned claimant hereby makes claim againsFt the Co o Co a� Costa or the above-named District in the sum of $ Tc UtNJ4Ic7- and in support of this claim represents as follows: -- a -------------- -----------------T----- ---- 4 1. When dad-the damage or injury occur? (Give exact date and hour) Where did the damage or injury occur? (Include city and county)_ _ 7jRo ot"I 4-g fL1r C'.acL6,J n455 A�se5v s 'a le M - 9b p4 i g 0� --o91 -0 3 _ _ __ (- - - 3. How did the damag or injury occur? (Give dull details, use ex�ra sheets if required) �S �,u� Cn 43 '� �Fft c r'►Z _RcintG ZD7G-SL za�_��z�l ppe,e) � ay �t w� ��,�7 4. What particular-act or omission on the part of county or district officers, servants or employees caused the injury or T11 5 �C�w�f�E Le©,.��►t. ) �c-yr7 /�J vp damage? &C- SMcf - u6M 4 0 Use �c s lei~ �� % � ce� 128 5. What are the names of county or district officers, servants or employe s causing the damage or injury? / TL �j lwstnq%AN rS NO"C ✓��t"�7�vJ �JA�L���r ` J rJjw1 Al o-r Y74 t--Kqu t'zt tF-S -------------------- ---------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage 20 1?'SLeSS , --------------- !�� -------- - --- ----p-- 7. How was the amount claimed abo a com uteri. (Include the estimated amount of an�prospe 3 tive insry or damage.) ES ,,�,.7c,� �cnz•F� ��u._C !rOC404. s1' t� -Vsc-s, 8. Name and ad resses of witnesses, doctors and hospitals ----_-.-.-------_--._--i---r- -------------------------•-_---T-----T-------_T-T_--- 9. List the expenditures you made on account of this accident or injury: > DATE 9. ITEM AMOUNT � LG72 Ictus. Cw t TG�J �J�Cv��►�►� \11 J! oU a / Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some `er�son n his behalf." Name and Address of Attorney N Clain► t s Signa ture Address Tee- f e7z'� 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." 129 FOTO: BOARD OF SUPERVISORS OF CONTRA C0§ Q9WRyappticationto: Instructions to ClaimantClerk of the Board i � .O.Box911 Martinez.California 94553 A. C,�aims 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 end of this form. *,tt** RE: Claim by )Rese ' ng stamps N FILED NOvaa 1982 Against the COUNTY OF CONTRA COSTA) J. R.oLssoN or DISTRICT) QERK WARD OF suPERW&M Fill in name ) °on`rR° cosi.ttE6i The undersigned claimant hereby makes claim against the Cougty of Conga Costa or the above-named District in the sum of $ 70 �E Er67LaNaleh and in support of this claim represents as follows: ------------------------------------------- -------- ----- ------ 1. when didtthe damagfe� or injury ocncpur? (G+ri've. exact date anpd hour ON 6 2 A'So d 7 J�`� l tt�^' D C. c �`tw �l(Ac 1,O'1' 1 2. Where did the damage or injury-occur? : y y)- (Include cit and count �,e9pc k.uow.� ds 12-(5- (t JJ6w ,'4G;3 (2d Qr��J41��z Com. '1. 11 C*6- OW-16'L- 01)G, W-oZ 9 o1)G - 091 -0 ------------ --------------------------- ---- ------------- 3. How did he damage or injury occur? TGive ?u3I-$etai1s, use extra sheets if required) ��� Ajee /Stow r6w y4,. 05t) UAtil ea use �t�Ac,��s># 2070- E�1r 7' 2_0z(,C FZ - A�,iGc�7ra� 644* 104)C wr y i<r4S T f Sc-r� - ----------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or\employees caused the injury or damage? TRG ?L oN(K G (C& )q l! fUtGe- 49504,7__ 9504,7__ / % evC"i ��s��r �4u use. 'PcPOs1,44 To To eWl, (over) 130 5. What are the names of county or district officers, servants or employees causing the damage or injury? N•�4 % ;�r�'� �6 1 Wh dam ge -ilsjuries do claim resulted? Give full extent odf injuries or damages claimed. L lAttach two estimates fo auto / _ 4kage �U p�^►�un„[! '�� �5 ` am$ iZtoAe A f lid&S I --I J'P Ap- ' 7. How1was the amount cl imed above computed? (Include the estimate J amount of any prospective injury or dams e.) C, Fe i2 14-11 o+J �ss 1 -Ag�$K'�+{E� r J r•L - --- ----�----------------------------------- 8.--Names- and addresses of witnesses, doctors and hospitals. T,5 ,.>Ai C � ---------------------------------------------------------------------�---- 9. List the expenditures you made on account of this accident or injury: DATE ". TEM AMOUNT �AJ d4els r; _ fCUC. Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some ' trson on his behalf. " Name and Address of Attorney N clw-� Claimants ignature iti II�� Address Telephone No. Telephone No. X O N �Z 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." 131 r V LADED BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, ) The copy o6 thi6 ocument to you .c6 yours. Routing Endorsements, and ) notice o6 .the action taken on your etaim by .the Board Action. (All Section ) Boaad o6 SupeAvi4ohb (Pawguph 111, bdow), references are to California ) given puuuant to Government Code Section 911.8, Government Code.) ) 913, 8 915.4. Ptea6e note the "warning" be&w. Claimant: Vorine Taylor, 400 Whitney Ave., Vallejo, Ca. 94590 Attorney: LOUOty WuGsei Address: 140V 17 1981 Amount: 5 10,000.00 Martinez,CA 94553 Date Received: Nov. 16, 1982 By delivery to Clerk on Nov. 16, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Nov. 16, 198x. R. OLSSON, Clerk, By, L„��/yJ � — Deputy Reeni MWIfaffn II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2)/. ( ) The Board should deny this Application to File a Late Clai ion 9X1.6). DATED: 1174-L JOHN B. CLAUSEN, County Counsel, By G �� , Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (C eck o elonly) ( X ) This aim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED:Dec. 14, 1982 J. R. OLSSON, Clerk, by �L — Deputy eeni alratco WARNING TO CLAIMANT Government Code Sections 911.8 & 913) You have o—n-Ty-7 monZU Skom Zfte g o6 tW notice to you which to bite a count action on thi6 rejected Ctaim (bee Govt. Code Sec. 945.6) oh 6 montha 6nom the den at obb your Appti.eation to Fite a Late Ctaim within whiieh to petition a count bon ael!.ie6 6nom Section 945.4'4 ctaim-6.iting deadtLne We Section 946.6). You may Beek the advice o6 any attorney o6 yours choice .in connection with thda matter. IJ you want to eon6uit an attotney, you 6houtd do ao .immediateC . IV. FROM: Clerk of the Board TO: County Counsel, ( County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703 DATED: Dec. 15, 1982J. R. OLSSON, Clerk, By ni Deputy Malfarttn V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By County Administrator, By 1 8.1 32 R• -- Z/TF CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant OClaims 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) QClaims must be filed with the ['lark of thn Annrd of S» ryicnrG at its office in RoDD 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (P. 0. Box 911) 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. © Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by. )Reserved for Clerk's filing stamps ) ' ) Against the COUNTY OF CONTRA COSTA) FILED or DISTRICT) NOV is 1382 (Fill in name) ) J. R OLSSON QERK BOARD OF SUPERVISORS The undersigned claimant hereby makes claim aga nst= f C ntra Costa or the above-named District in the sum of2. and in support of this claim represents as follows: ------------------------------------------------------------------------ d l.. When di-dn _the amage or injury occur? (Give exact date and hour) �cA :L-)- I I lpSo� Co A-m 2. Where did the damage or injury occurl (Include city and county) - � Vri. ��Gw*�� �ret� � ► .t�� c.a�.ifi�. ( � ��'n�a-C �d*�L� - - ---------- 0 ------------- 3-.--H-ow--did-----the----d-amage-----or injury occur? (Give full details, use extra sheet�required) � � (� n � 9L ------- - - - ---G-- o -Q----------------------------------0-- 4. What particular admission on the part of county or district officers, servants or employees caused the injury or damage? L!h/�n o ulY� �/���'�•''� d-C.-e2- (over) 133 5. What are the names of county or district officers, servants or employees causing the damage or injury? (,ln'1 KAaur,.-- -- ------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) .wt : �v ,c AA,n,.- ¢ :sem�- sh ZXi 1ti,�.Qa- � ir 0 ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) --. N----------------------------------,------------------------------------- 8ames and aoddr�esses of witnessesdoctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT'/o � - 011 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Zaimant natur 4 / Telephone No. Telephone No.�7O NOTICE Section 72 of the Penal Code provides: ".Every person -rho, 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." 134 Late Claim BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA Board Date ROTE TO CLAIMANT Dec. 14, 1982 Claim Against the County, ) The copy o6 this document nxEMY to you is yours Routing Endorsements, and ) notice o6 the action taken on your ctaim 6s� the Board Action. (All Section ) BoaAd o6 Supvtvi,soha (Paugitaph 111, betow), i.references are to California ) given putsuant to Govanment Code Seeti.ons 911.8, Government Code.) ) 913, 5 915.4. Ptea6e note .the "wa/tni.ng" 6etow. "Claimant: Michelle Denise Bartee, a minor l0ui!ty coufisel Attorney- William C. Ulrich NOV 19 W2 2108 Grant Street Address: Concord, Ca. 94520 Martinez,CA%9 553 Amount: $1,250,000.00 vika County Administrator Date Received: Nov. 1-9, 1982 By delivery to Cl: on N_„ 19 190.2 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-notedpplication to File Late Claim. DATED: Nov. 19, 1982 J. R. OLSSON, Clerk, By Deputy Rauni M�lf II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). {)C) The Board should deny this Application to File a Late Clai cti n 911.6). DATED: �r= -�JOHN B. CLAUSEN', County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors pr es nt (Check one only) ( ) This Claim is rejected in full. ( X) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Dec. 14, 1982J. R. OLSSON, Clerk, by , Deputy Reeni M f WARNING TO CLAIMANT (Government Code Sections 911.8 4 913) You have onZy 6 mo ,tom the g o6 Uth noUce—Z7Y07=01in which to 6%te a count action on this nejec.ted Ct im Isee Govt. Code Sec. 945.6) Olt 6 months 6itom .the denin£ 06 your App icati.on to Fite a Late Ctaim within which to petition it count 6o& hetie6 6nom Section 945.4's claim-6,iting deadt,i.ne (see Section 946.6). You may seek the advice o6 any attoaney o6 yours choice in connection with this mattes. 16 you want to consult an attoan you shoutd do so i mediatet . IV. FROM: Clerk of the Board T0: 1 County Counsel, ( ) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by sailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 15, 1982J. R. OLSSON, Clerk, By Deputy Reeni Malfattov V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 15, 1982 County Counsel, By County Administrator, By 13-0 8.1 f 1 WILLIAN C. ULRICH F I L E D Attorney at Law 2 2108 Grant Street Concord, CA 94520 NO�1 1q, 1982 3 (415) 671=8070 J. R. OLSSON 4 aERK BOARD OF SUPERVISORS OtJTRq�OST CO B 11 1F 5 g In the Matter of the ) Claim of Michelle Denise ) 7 Bartee, a Minor ) APPLICATION FOR LEAVE TO PRESENT $ against Contra Costa County ) LATE CLAIM Dept. of Manpower Services :) (Gov C 911.4) 9 ) 14 TO CONTRA COSTA COUNTY DEPARTMENT OF MANPOWER SERVICES: 11 1. Application is hereby made for leave to present a late 12 claim under Section 911.4 of the Government Code. - The claim is 13 founded on a cause of action personal injury, which accrued on 14 July 6 through August 6, 1982, continuing, and for which a dispute 15 may exist as to whether or not a claim was timely presented. For 16 additional circumstances relating to the cause of action, referent 17 is made to the proposed claim attached hereto as Lxhibit P_ and 18 made a part hereof. 19 2. The reason for delay in presenting this claim is that 20 the claimant was a minor during all of the period when the claim 21 should have been presented as shown by the declaration of Peggy L2 Bartee, parent and guardian of Claimant herein, attached hereto 23 as Exhibit B and made a part hereof. I 24 3. A further reason for delay in presenting this claim is 25 that the claimant was mentally incapacitated during all of the 26 period when the claim should have been presented and by reason of 27 the disability failed to timely present the claim as shown by the 28 declaration of Peggy Bartee, parent and guardian of Claimant herein �1- 136 Contra Costa County EXHIBIT A U.— 111..UNNNIsrI Dept. o Manpower Ser. Omit,A 5(11 1 2425 Bisso Lane CLAIM FOR DAMAGE OR M'IJURY Concord, CA 94520 (UM,awitiefw Altwt.it.w.-I 96-104 Ilse ink or typewriter. Bre reverse ride for instructions and additional information required. 1.NAME OF CLAIMANT(Pi.—rriwt td/n.—) ZAGE].MARITALSTATUS S. MICHELLE DENISE BARTEE 116 Single AMOUNT OF Ct.A1M L ADDRESS OF CLAIMANT(Srr.at,city.w .Slat.) 1512 Cahon Court, Antioch, CA 94509 PROPCRTY S.NAME AND ADDRESS OF SPOUSE IF ANY DAMAGE $80.00 N/A PCRsaNAL $1,250,000.00 ' INJURY including i.PLACE OF ACCIDENT(Gir.city.r I—.Nd St.t �d..r.r city it.. . 1111"Ii/../a r t damages r)..r..K.t.a..r..r.inwe—) an or a6'out s`�tate fII& Ways >n tfie area in ���3-0 and around Antioch, CA, within an approximate 15 mile radius of the Antioch CalTrans yard. 7.DATE AND DAY OF ACCIDENT TIME(A.Mr.ar r.Y. TOTAI. July 6-August 6, 1982, inclusive 7:00 a.m.-�i:30 p.m. sl,250,000.00 !'DE PRPTION OF INVOLVED AND ACCIDENT—STATE CADS£S'IN SAIL,ALL KNOWN FACTS AND CIRCUMSTANCES ATTEXDIMG Ti1E DAMAGE OR INJURY,INDEIITIFYING PERSONS SEND ALL NOTICES TO: --Please see Attachment appended hereto-- WILLIAM C.ULRICH ti ATTORNEY AT LAW 2108 GRANT STREET CONCORD.CA 94520 (415) 671-8070 10. PROPERTY DAMAGE MME Or OWNER.IF OTHER THAN CLAIMANTADDRESS or"""" OWNER.IF OMR THAN GAIMAMT N/A N/A BRIEFLY DESCRIBE KIM AND LOCATION OF PROPERTY AND NATURE AND EXTENT OF DAMAGE. SEE INSTRUCTIONS ON REVEIKE SIDE FOR METHW Or SMWA 1TYTWN CWM $80.00 cash extorted from Claimant. Please refer to ATTACHMENT for complete details It. PERSONALINJURY STATE NATURE AND EXTENT OF UUURY WHICH FORPS THE 9515 OF THIS CLAIM Claimant was forcibly sexually assaulted, suffering physical violation of her body. Claimant was struck on and about the head. As a result of her physical abuse and of the threats, coercion and duress inflicted upon her, Claimant has suffered and is suffering severe and extreme psychological trauma. Please refer to ATTACIIMrNT for further details. 12. WITNESSES MMES AODR(SfES Charles Heisler a rans yard-INfildsor RVad, Mitiuch, CA Kenneth Lassiter t1 11 It 11 11 to 11 Leonard Covarrubias It 11 11 1I t1 tI I1 James Estes Address unknown Michael Hamilton Address unknown --Please refer, also, t.o ATTACHMENT-- PERJURY exxxxx RXIRXUXXIX* U AMOUNT�OF RE THIS CLAIM COVERS DER THE I ONLY OF AND INJURIES XA �� •'� 4u,�NT1..1 SAIDA BY THE ACCIDENT A R18E0 1 AGREE L ACCEPT 7S7Qf1S7t7C7LA SAID AMOUNT IN FULL SAT" ON AND FINAL' T(.EMENT OF tI ' s1611ATUAE of CLAIMANT on behalf of XXXXX } X XXXXX P Claimant Michelle Bartee er Daughter and WARD. 2 (-Ai a nlMAX" a DATE OF CLAIM K�xKNXXA�Y+XNYl6Y1llX�XX�XNKX}C4�S1FY,xXaNEhYc�?IDi7Q90()7CJ(x November 12, 1982 SIRMOTE:Synat.ta u d.►w.aA..ld A..-d in Jl/.ewe aYmopent Lac.. - 138 1 attached hereto as Exhibit B and made a part hereof. 2 4. This application is presented within a reasonable time 3 after the_ accrual of the cause of action as shown by the declarati 4 of Peggy Bartee, parent and guardian of Claimant herein, attached 5 hereto as Exhibit B and made a part hereof. G WHEREFORE, it is respectfully requested that this application 7 be granted and that the attached claim be received and acted upon 8 in accordance with Sections 912.4-912.8 of the Government Code. 9 Dated: November 12 1982, IO 11 PEGGY Parent and Guardian 12 of Claimant, Michelle Bartee, and on behalf of Michelle Bartee, 13 Claimant 14 15 16 17 18 20 ' 21 22 23 24 25 `lG 27 `lei -2- 137 1 ATTACHMENT TO CLAIM FOR INJURY 2 Claimant is a 16-year-old girl who is mildly mentally re- 3 tarded, has severe learning disabilities, and has severe difficult'E 4 with language and communication. 5 In May-June, 1982, Claimant was referred to summer employment G by Ms. Janine Adams, Resource Specialist, Park Jrl. High School, 7 Antioch, CA. . The was to Neighborhood Youth Corps' g Summer Youth Employment Program. Through the Summer Youth Em- 9 ployment Program, per Mr. Ed Dumin and Mr. Rudy Graziani, Claimant 10 was placed in a job with CalTrans (State of California Dept. of 11 Transportation) , Antioch yard, supervised there by Mr. Charles 12 Heisler. 13 Claimant was assigned to work on a road crew with four male 14 youths. Two of those youths are as yet unidentified. The others 15 were Janes Estes and Michael Hamilton. The road crew was to be 16 supervised, guided, and trained by the CalTrans driver assigned. 17 During the period from July 6, 1982 through August 6, 1982, 1g and continuing throughout that period, at least two of the males, 19 James Estes and Michael Hamilton, took advantage of Claimant's 20 mental disabilities and forced her to perform various sexual acts /was 21 against her will. Her participation induced by fear, confusion, 22 threats of grievous bodily harm and/or death, and by actual, 23 tortious, physical force. 24 Further, on August 6, 1982, James Estes and Michael Hamilton 25 extorted from Claimant the sum of $80.00 under threats of grievous 2G bodily harm and/or death to herself and/or her relatives. 27 All of the above acts complained of occurred between the 28 hours of 7:00 a.m. and 4:30 p.m. , while Claimant was under the -1- 139 1 ostensible supervision of a CalTrans employee. 2 Claimant's injuries were suffered as a proximate result of 3 negligent supervision by CalTrans supervisor Charles Heider, 4 CalTrans drivers Kenneth Lassiter and Leonard Covarrubias, other 5 unknown CalTrans employees, and as a proximate result of negligent G counseling, placement, referral, monitoring and supervision by all 7 persons participating in the agencies and in the process through 8 which Claimant was employed, including the following: Janine g Adams, Resource Specialist, Park Jr. High School, Antioch, CA; 10 Gerald Pangburn, Supt., Antioch Unified School District; Neighbor- 11 hood Youth Corps; Nick Gonzales, Director, Neighborhood Youth 12 Corps; Surmer Youth Employment Program; Ed Dumin, Youth Employment 13 Coordinator, Summer Youth Employment Program; Rudy Graziani, 14 Youth Employment Technician, Summer Youth Employment Program; Dr. 15 Richard T. LaPointe, Contra Costa County Supt. of Schools; County 16 of Contra Costa; Dept. of Manpower Services; Judy Ann Miller, 17 Director, Dept. of Manpower Services; State of California; State 18 of California Dept. of Transportation (CalTrans) ; C.E.T.A.; 1,) United States of America; and other individuals as yet unknown. 20 Injuries suffered by Claimant were both physical and emotions . 21 She was sodomized, had attempted intercourse (rape) inflicted upon 22 her, and suffered numerous contusions and swelling on and about th 23 head as a result of physical force inflicted upon her. She has 24 suffered, and is suffering extreme and severe psychological trauma 25 and is now in counseling/therapy, which is expected to be long-term. 26 Witnesses are known only as the persons referred to above, 27 and as Charles Heisler, CalTrans supervisor, Windsor Road, Antioch 28 CalTrans drivers Kenneth Lassiter and Leonard Covarrubias; James -2- 1 4 0 I Estes and Michael Hamilton, addresses unknown; and the other two 2 youths referred to herein, names and addresses unknown. More in- 3 formation may be available from the Antioch Police Dept. , who 4 investigated the incidents herein described. 5 G 7 8 0 10 11 12 13 14 15 16 17 18 19 20 `ll 22 23 24 25 26 27 28 141 -3- j E X H I B I T 'B' 2 Declaration of Peggy Bartee 3 I declare that I am Peggy Bartee, mother and guardian of 4 Claimant Michelle Denise Bartee, a minor whose date of birth was 5 Larch 26, 1966. 6 Michelle Bartee is mildly mentally retarded, is severely 7 learning disabled, and has severe problems with language and g communication. 9 In the summer of 1982, pursuant to referrals, placement, 10 counseling and/or supervision, variously, by the employees of the 11 Antioch Unified School District, the Summer Youth Employment 12 Program, the Neighborhood Youth Corps, and CalTrans, my daughter, 13 claimant herein was placed in a job on a CalTrans work crew, 14 supervised by a CalTrans employee, where she was to work and be 15 supervised with several male youths. 16 I am informed and believe, and thereon allege, that certain 17 of the other youths took advantage of Claimant's mental disabiliti s 18 and forced her to perform certain sex acts against her will, using 19 force, fear, duress and coercion. I am further informed and 20 believe, and thereon allege, that these acts took place continuous y 21 during the period from August 2-6, 1982, and intermittently during 22 the period from July 6-August 2, 1982. 23 I am also informed and believe, and thereon allege, that on 24 August 6, 1982, two of the other youths, under threat of great 25 bodily harm, extracted from Claimant the entire sum of $80.00. 25 During all time periods mentioned herein, Claimant was, and 27 is now, mentally disabled. 28 During all time periods mentioned herein Claimant was, and 14 -1- 4 I is now, a minor. 2 Claimant's mental disability, coupled with the emotional tralui 3 suffered as a result of the injuries herein alleged, caused con- 4 siderable delay in bringing these facts to light, caused confusion 5 as to dates of occurrence, and resulted in the instant claim being G possibly subject to the objection that it is not timely filed. 7 Late filing of this claim will result in no prejudice what- 8 ever to any public entity against whom claim is being made, as 9 due diligence has been exercised, the facts are still fresh, and 10 all relevant witnesses are available. 11 I declare under penalty of perjury that the foregoing is true 12 and correct and this Declaration is executed on November 12, 1982 13 at concord, California. 19 �61 15 PEGG IG 17 1s 19 20 21 22 23 24 25 26 27 28 -2- 143 PROOF CW SERiTICE BY MIL I ar: ove:• the age of eighteen a::d not a par,.; to the with_:- action. My bjainess addrese is 2308 Orant Street, Condor ,California 94520. 0r November 12, 1962 I served the fere�.oi g document on the partiea hereto by placing a true copy of It in a sealed envelope addressee as below, with postage felly prepaid, in the United States mail at Concord, California . I declare ender penalty of perjury that the foregoing is true and correct_ Executed at Concord, California, or. November 12, 1982 i� BETH REDDING � is Contra Ccsta Cot:n v Depa_tament of blannower Services 2425 Bisso Lane J Concord, CA 94520 144 '• �� NT � Richard T.LaPointe,Ph.D. John E.Hendrickson Superintendent Robert G Williams, Ed.D. 75 Santa Barbara Road David H.Yamamoto, Ph.D. Pleasant Hill,California 94523 415/944-3388 nO i Auisunt Superintendents Neighborhood Youth Corps tij l e s 1700 Oak Park Blvd, Rm C-1 Pleasant Hill, CA 94523 CD�RG (415) 944-3300 Nick Gonzales, Director August 31, 1982 CONFIDENTIAL Judy Ann Miller, Director Department of Manpower Programs 242.5 Bisso Lane, Suite 100 Concord, CA 94570 Dear Judy, On August 10, 1982, I received word from Ed Dumin, SPEP Coordinator for the Brentwood area that there was a possible extortion involving a NYC/SYEP participant. Michelle Bartee, age 16, victim, reported that Jim Estes, age 17, and Michael Hamilton, age 16, the allegeded perpetrators threatened her life if she did not pay them an undisclosed amount of money. Apparently this had been going on for some time, but it wasn't until the above stated date that Michelle reported the incident. The incident took place while the youth were assigned at the Caltrans agency. The supervisor stated that he had no idea what was taking place and according to Mr. Dumin, there was adequate supervision of all enrollees each and every time that he had monitored the site. Mrs. Bartee, the victim's mother, pressed charges against the youth. The police were called in and arrested Jim Estes who was taken to Juvenille Hall. Michael Hamilton was arrested several days later. In continuing the investigation, we found that there were additional charges that will be brought forth against Estes and Hamilton. The charges will include extortion, robbery, and various counts of sodomy. We have provided Michelle with a doctor's care and she was also referred to the Rape Crisis Center. Mrs. Bartee feels that we have done all that we could have under the circumstances. The police will probably subpoena the files on the three participants, but we haven't been notified of anything to date. Ironically, both Jim Estes and Michael Hamilton are ex-offenders, which is a significant segment mandated to be served under SYEP. Sincerely, Ni G es, Director NEIGHBORHOOD YOUTH CORPS NAG:hv attachment (1) 145 'l r ye�te �9$Z ye a}e5'�° �� 9 °t G°�`to°tY`$c3• tt,.etioa�'�y a s'� a �`oo� res° 'Ilk��' ey: st �c►°aa414er to sty,s 4t y4°ba`i Ne 0 Oa ti r",�1 f. .�p� 's je :o p 0"' a �0 G° � #e ay Ott• t e34 yp°yar* Qo5 X11$,?e y }e ��a }a at el a eit.�a�,�e et` �� v, Sri 5h yaa ary y e 4c J�d�°t '(P o csaa�ey�5f, G$1 a� ye awe teq Ces d` ` C. a c e y 5 � ark Je5 acs t rol�� 0 dco 4 te�� ao3 carp" 0aZ toYae• nay ee t° a4�cei o° �t Z�l 5 lea� at tat �t� 4 e tai c s cot ete ! pst mag Lrr t J t�er 0$a nco tea _.�� lCTWO boys Oai j arrested i August 15, 1982 for alleged extortion Antloch police on Thursday arm . rested two boys, 1e and 17 years old.on suspicion of e:tortlon. Police said the two Antioch youths, iota worked with a W year-old Antioch girl on•art&w Caltrans projtwts, allegedly . threatened her and her grand-• father•with bodily horn itabe did not give these money. Police my the two yovVs managed to collect$E0 from the m girl before she quit her job.bis. that police have recovered W. _ Reports also say .the yours coerced the girl Into per for n*ig variexz sero, alts with while on he job.•luring bre" ' and lunch houk� in hiaft bothu•oa s. However. police say their),, . • vestigation of the Incidents6 which reportedly occurred in Ju-. ly and early August.is not cons plete, and snore .charges ZAay. result. One youth wigs taken to, Juvenile hall. wdile the other, reportedly aide-with Influets•,a, was cited at his tame. r • 147 SYEP M WORKSITE AGREEMENT P THIS WORKSITE AGREEMENT between the , located at and the SYEP Contractor, Costa Costa County Superintendent of Schools,.Neighbor- hood Youth Corps Division, located at 1700 Oak Park Blvd., Rm C-1, Pleasant Hill, California 44523, hereinafter called the "Sponsor", will provide assurances of -adherence to Worksite Standards and Criteria for the Summer Youth Employment Program (SYEP), as provided for under U.S. Department of Labor Regulations and the Contra Costa County Department of Manpower Programs policies. A. Worksite Agency Obligations 1. Except as herein otherwise provided, the Worksite Agency shall defend, save harmless and indemnify NYC, the Contra Costa County Superintendent of Schools, and County of Contra Costa, and their officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, arising from or connected with the operations or the services of the Worksite Agency hereunder, and resulting from the conduct, negligent or otherwise, of the Worksite Agency, or its employees. 2. During the entire term of this Agreement and any extension or modification thereof, the Worksite Agency shall keep in effect insurance policies meeting the following requirements: a. Liability Insurance. The Worksite Agency shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-awned automobiles, naming NYC, the Contra Costa County Superintendent of Schools, and the County of Contra Costa and their officers and employees as additonal insureds, with a minimum combined single limit coverage of $500,00 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence, such policies of insurance covering NYC, the Contra Costa County Superintendent of Schools and the County of Contra Costa shall be limited to and arising out of or connected with the operations of the services of the Worksite Agency hereunder. b. Additional Provisions. The policies shall include a provision for thirty 30 days written notice to NYC, the Contra Costa County Superintendent of Schools and the County of Contra Costa before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to NYC, the Contra Costa County Superintendent of Schools, the County of Contra Costa, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Worksite Agency's insurance policy or policies. Not later than the effective date of this agreement, insurance evidencing the above liability insurance. 1 - Form W/S-1 (FEV. 5/82) 148 16. The Worksite A!- cy agrees to release participa- for necessary counseling, sk is training, and workshops as de ed necessary by the Sponsor. 17. The Worksite Agency assures adherence to child labor laws, and the provision of a safe and sanitary working environment for SYEP participants. 18. The Worksite Agency assures that work experience activities at the agency will not involve the construction, operation, or maintenance of such part of any facility as is used, or will be used for sectarian instruction, or as a place of religious worship. 19. The Worksite Agency assures that the work experience activities at the Agency will not involve political activities in the offices of elected officials, such as mayors, county executives, governors, members of Congress, or State legislators. 20. The Agency will report participant injuries to SYEP Field Office on forms provided. 21. The Worksite Agency assures that no participant will be placed in or remain working in any position which violates CETA maintenance of effort regulations. CETA maintenance of effort regulations prohibit any participant being placed in or remaining in any classification which either: 11 Is under lay-off and the recall list expiration date has not yet been reached; 2. Is under lay-off and no recall list/reemployment rights exist, for a period of one year from the last lay-off or until the next operating year of the agency, whichever occurs later; or 3: Is under a hiring freeze. 22. The Worksite Agency assures that it will permit on-site monitoring of worksite activities by Sponsor, Contra Costa County Department of Manpower Programs, and the U.S. Department of Labor. B. Sponsor Obligations. 1. The Sponsor shall provide worksite supervisors and designated substitute supervisors with orientation regarding SYEP goals and Worksite Agency responsibilities. 2. The Sponsor shall provide all participants with orientation to SPEP, including goals and objectives, appropriate worksite behavior, program rules and regulations, and payroll policies and procedures. 3. The Sponsor shall refer participants to the. Worksite Agency. 4. The Sponsor shall maintain complete and accurate job descriptions for each participant and shall ensure that copies are provided to the Worksite Agency. - 3 - Form W/S-1 149 i t i Cobs Cwr Ce t- Signatures: These signatures attest the parties' agreement hereto: CONTRA COSTA COONTY SOPERMEMENT OF SCHOOLS, - ;u , Br (Name, Title) ¢ WORKSITE AC£NGS, Ry (Deaigaate official capacity is arganisatiaa and affix corporation ` seal or attach rasolution of gorernlag board) y u RETAKE FOLLOW (Two ho s Y - IOCH LEI GER • arrested August 19, 1982 for allege4i extortion Antioch police m 71mrsday ar- rested two boys. !d and 17 years old,on suspicion of extortion. Police acid the two Antioch youths, who worked with a lb- year-old Syearold Antioch girl on rasions Caltrans projects. allegedly threatened her and hes grand. father with bodily hw7n Mahe did. not give than money. .r:a_ Police say the two y � managed to collect loll framam tied girl before she quit her job.U t., Vat police have recovered W. Reports also may .the youftm coerced the girl Into pwfortr various sexual a4ts with , whlle on he job.Aturing and lunch houi in • batlu corns However. police say their)ri . ` vestigation of the incidents, which reporiedfy occurred in Ju- ly and early August.Is not Cott~ plete. and more.charges may. result. One youth wise taken to juvenile hall, while the other. reportedly sick-with influewA, was cited at his home. 147 - SPEP M WORKSITE AGREEMENT THIS WORKSITE AGREEMENT between the , located at and the SYEP Contractor, Costa Costa County Superintendent of Schools,.Neighbor- hood Youth Corps Division, located at 1700 Oak Park Blvd., Rm. C-1, Pleasant Hill, California 94523, hereinafter called the "Sponsor", will provide assurances of 'adherence to Worksite Standards and Criteria for the Summer Youth Employment Program (SYEP), as provided for under U.S. Department of Labor Regulations and the Contra Costa County Department of Manpower Programs policies. A. Worksite Agency Obligations 1. Except as herein otherwise provided, the Worksite Agency shall defend, save harmless and indemnify NYC, the Contra Costa County Superintendent of Schools, and County of Contra Costa, and their officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, arising from or connected with the operations or the services of the Worksite Agency hereunder, and resulting from the conduct, negligent or otherwise, of the Worksite Agency, or its employees. 2. During the entire term of this Agreement and any extension or modification thereof, the Worksite Agency shall keep in effect insurance policies meeting the following requirements: a. Liability Insurance. The Worksite Agency shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned automobiles, naming NYC, the Contra Costa County Superintendent of Schools, and the County of Contra Costa and their officers and employees as additonal insureds, with a minimum combined single limit coverage of $500,00 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence, such policies of insurance covering NYC, the Contra Costa County Superintendent of Schools and the County of Contra Costa shall be limited to and arising out of or connected with the operations of the services of the Worksite Agency hereunder. b. Additional Provisions. The policies shall include a provision for thirty 30 days written notice to NYC, the Contra Costa County Superintendent of Schools and the County of Contra Costa before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to NYC, the Contra Costa County Superintendent of Schools, the County of Contra Costa, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Worksite Agency's insurance policy or policies. Not later than the effective date of this agreement, insurance evidencing the above liability insurance. 1 - Form 'W/S-1 (REV. 5/82) 148 16. The Worksite AC- cy agrees to release participa- for necessary t.ounseling, skltls training, and workshops as de ed necessary by the Sponsor. 17. The Worksite Agency assures adherence to child labor laws, and the provision of a safe and sanitary working environment for SYEP participants. 18. The Worksite Agency assures that work experience activities at the agency will not involve the construction, operation, or maintenance of such part of any facility as is used, or will be used for sectarian instruction, or as a place of religious worship. 19. The Worksite Agency assures that the work experience activities at the Agency will not involve political activities in the offices of elected officials, such as mayors, county executives, governors, members of Congress, or State legislators. 20. The Agency will report participant injuries to SYEP Field Office on forms provided. 21. The Worksite Agency assures that no participant will be placed in or remain working in any position which violates CETA maintenance of effort regulations. CETA maintenance of effort regulations prohibit any participant being placed in or remaining in any classification which either: 1: Is under lay-off and the recall list expiration date has not yet been reached; 2. Is under lay-off and no recall list/reemployment rights exist, for a period of one year from the last lay-off or until the next operating year of the agency, whichever occurs later; or 3. Is under a hiring freeze. 22. The Worksite Agency assures that it will permit on-site monitoring of worksite activities by Sponsor, Contra Costa County Department of Manpower Programs, and the U.S. Department of Labor. B. Sponsor Obligations. 1. The Sponsor shall provide worksite supervisors and designated substitute supervisors with orientation regarding SYEP goals and Worksite Agency responsibilities. 2. The Sponsor shall provide all participants with orientation to SYEP, including goals and objectives, appropriate worksite behavior, program rules and regulations, and payroll policies and procedures. 3. The Sponsor shall refer participants to the Worksite Agency. 4. The Sponsor shall maintain complete and accurate job descriptions for each participant and shall ensure that copies are provided to the Worksite Agency. - 3 - Form W/S-/i 149 .� C Signatures: These signatures attest the parties' agreement hereto: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS, By. (Name, Title) WORKSITE AGENCY, By, (Designate official capacity in organization and affix corporation seal or attach resolution of governing board) For County Agencies State of California as. County of Contra Costa ACKNOWLEDGEMENT (cc 1190.1) The person signing above for Worksite Agency known to me in those individual and business capacities, personally appeared before me today and-acknowledged that he/they signed it and that the corporation or partnership named above executed this instrument pursuant to its bylaws or a resolution of its board of directors. DATED: Notary Public/Clerk — 5 — Form W/S-1 - - 1�0 Standard iota Contra Costs County F� H v �ti•�y STAFDARD CONTRACT (purchase of Services) p 1. Contract Identification. ■umber 1 9 - 4 0 11 4 - C Department: Manpower Programs Subject: Provision of 1982 CETA Title IV-A Summer Youth Employment Program (SYEP) serving eligible youth residing in Contra Costa County (excluding the City of Richmond) 2. 'parties. The County of Contra Costa, California (County). for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Capacity: Public Agency Address: - 75 Santa Barbara Road, Pleasant Hill, CA 9k523 3. Term. The effective date of this Contract is March 2, 1982 and it terminates September 30, 1982 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 1,100,533 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. Generaland S ecial Conditions. This Contract is subject to the General Conditions and Special Conditions if any attached hereto, which are incorporated herein by reference. 8. Project This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County FFY 81/82 Comprehensive Employment and Training. Fle_z (CETP), Title IV-A of Annual Plan. 9. Legal Authority, This Contract is entered into under and subject to the following legal authorities: Title IV-A of the Comprehensive Employment and Training Act, as amended by the Omnibus Budget Reconciliation Act of 1981; P.L. 97-1h; 20 CPE Farts 675-680; California Government Code Section 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By)( By. 4 Designee, Boar of Supervisors Y Designate official capacity in organi- Attest: J. R. Olsson, County Clerk zation and affix corporation seal or �J attach resolution of governing board) By. /!?(�CPE(� State of California ) Deputy County of Contra Costa ) as. ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor, known to we in those individual and � �►A business capacities. personally appeared Byf� � before me today and acknowledged that Designee he/they signed it and that the corporation or partnership named above executed this instrument pursuant to its bylaws or a Form Approved: resolution of its board of directors. Dated: 9-).- BY. , 4iaiaty-Aab}it Deputy County Clerk (A-4617 REV 978) 5 i - .1 PAYMENT PROVISIONS (Fee Plus Lost Reimbursement Basis) Number 1 — 40 1 9 — 6 I. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fees: a. $391,364 total fixed fee payment, payable semi—monthly in accordance with the fixed fee payment schedule in the Service Plan's "Budget of Estimated Program Expenditures", Detailed Disbursement Schedule. Final payment to be subject to Contractor's submission of reconciliation demand as specified In paragraph D.2.a.(I) of said Budget of Estimated Program Expenditures. b. An amount equal to Contractor's allowable costs for participant wages, fringe benefits, allowances and supportive services, not to exceed $709,169, funds to be transferred to Contractor in accordance with the transfer fund schedule and reconciliation demand as specified in the Detailed Disbursement Schedule. 2. Payment Demands. Contractor shall submit written demands semi—monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and In the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered in accordance with paragraph D.2., Detailed Disbursement Schedule of the Service Plan but no later than thirty (30) days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph I. (Payment Amounts) above. 3. Right to t+tithhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or In part, either has not been carried out or is Insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish Information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Cost Report and Settlement. No later than thirty (30) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph l.b. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph l.b. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 5. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than IS months from the termination date of this Contract. If such audits) show that the payments made by County pursuant to Paragraph 1.b. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 4. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been Incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph l.b. (Payment Amounts) above, including any adjustments made pursuant to Paragraph 4. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 6. Audit Exceptions. Contractor ageees to accept responsibility for receiving, replying to, and or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contr torts failure to perform properly any of its obligations under this Contract. rj`Z initials• onrractor rnty,Dept. SERVICE PLAN Number 19 - 4019 - 0 A. SPEP PROGRAM SPECIFICATIONS. Contractor shall establish and operate a Summer Youth Employment Program for low income youth during the term of this Contract, in accordance with the applicable provisions of the Comprehensive 1hployment and Training Act Amendments of 1978 (CETA); the County's federally approved CETA Title IVA SYEP Annual Plan; the SYEP Program Operating Plan (POP) which is incorporated herein by reference; applicable CETA Code of Federal Regulations (CPR) and guidelines prescribed by County; and the Summary of CETA Services contained herein. Contractor's SYEP program shall serve only youth who are 14 to 21 years of age.who are residents of Contra Costa County (excluding the City of Richmond). Contractor shall secure facilities at 1700 Oak Park Blvd., Rm C-1, Pleasant Hill, CA and shall employ appropriate staff to provide this program of inter-coordinated SYEP services, as follows: 1. SYEP Planning Activities. Contractor shall plan and prepare for implementation of a 1982 Summer Program in accordance with Title .IV-A of the Comprehensive Employment and Training Act of 1978 (CETA), as amended, and the federal regulations, bulletins, and directives pertaining thereto. Contractor shall provide such "start-up" or planning activities so as to be fully able to implement said Summer Program and to place a minimum of 1,000 CETA-eligible youth participants in work experience jobs or in vocational skills training. Under said SYEP planning activities (which include but are not limited to the following services), Contractor's Neighborhood Youth Carps (NYC) CETA Office (located at 1700 Oak Park Blvd., Rm C-1, Pleasant Hili) during the period from March 2, 1982 through June 18, 1982, shall: a. Hire and Employ Summer Program Staff. Hire and employ the following Summer Program staff, subject to the Budget of Estimated Program Expenditures, set forth below: I Program Director 1 Program Evaluator (part-time) 1 Job Developer 1 Accountant 1 Office Assistant II 3 Accounting Assistant I 1 Staff Secretary II 5 Youth Employment Coordinators 18 Youth Employment Technicians 6 Office Assistant III 1 Supportive Services Specialist 5 Bus Drivers I Youth Work Experience Coordinator (half-time) b. Establish SYEP Field Offices. Establish SYEP Field Offices in the following five (5) locations: Brentwood, Pittsburg, Pleasant Hill, Martinez and San Pablo. C. Orient and Train Summer`Program Staff. Orient and train the above staff in the SYEP operation and CETA Title I and Title IV-A regulations. d. Develop and Establish Administrative Plans. Develop and establish administrative and operational plans, procedures, operational manuals, materials, and controls for the 1982 program, including but not limited to program information, a record-keeping and reporting system in conformance with Department of Manpower Programs directives, a monitoring system and staff and supervisor training materials. e. Consultation and Technical Assistance. Provide consultation and technical assistance as may be required by County's Department of Manpower Programs to assist County in preparing its CETA Title IV-A Grant Application for the 1982 SYEP program. f. Resources and Inter-Agency Relationships. Develop and organize resources and inter-agency relationships to support and augment the operation of the Summer Program. g. Academic Credit. Contact nine (9) school districts to determine the feasibility of providing academic credit to SYEP participants and establish written agreements by May 28, 1982 with those school districts which agree to provide such credit. h. Disseminate Information. Disseminate information to the general public about said program. Contractor Count Dep . 1- �.5 3 i " � FaY Cocnty asamrles _N __ sT.e Ge of California .,ovaty o1 Contra cbsta ACBNOL*�7?G€KCh: ire SS9Cf_1) `-"� The person slaniag-no-for Wrkaite Atency known to at in those - li individual aed business capacities, parsamal-ly appeared befose me today �4 andacknwledaed that he!tbey alftsed It ssd that the corporation or .P. partnership named abvve examted this iostrusemt pursuant to its bylmx i or A resnlutioe os 1-hosed of directors. DATED: d �. Notary pall=! ler •� I i Form W/S-1 150 oeiore we today and acknowledged that Designee he/they signed it and that the corporation orpartnership named above executed this instrument pursuant to its bylaws or a Form Approved: resolution of its board of directors. p' Hated: - iA-4617 rd 9/76) y�1 l PAYMENT PROVISIONS (Fee Plus Cost Reimbursement Basis) Number 19 - 4 01 4 - 0 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions. County will pay Contractor the following fees: a. $391.364 total fixed fee payment, payable semi-monthly in accordance with the fixed fee payment schedule in the Service Plan's `Budget of Estimated Program Expenditures`, Detailed Disbursement Schedule. Final payment to be subject to Contractor's submission of reconciliation demand as specified in paragraph D.2.a.(1) of said Budget of Estimated Program Expenditures. b. An amount equal to Contractor's allowable costs for participant wages, fringe benefits, allowances and supportive services, not to exceed $709,169, funds to be transferred to Contractor in accordance with the transfer fund schedule and reconciliation demand as specified in the Detailed Disbursement Schedule. 2. Payment Demands. Contractou shall submit written demands semi-monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered in accordance with paragraph D.2., Detailed Disbursement Schedule of the Service Plan but no later than thirty (30) days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee. County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Rlght to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is Insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish Information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Cost Report and Settlement. No later than thirty (30) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph l.b. (Payment Amounts) above, County will remit any such excess amount to Contractor. but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph l.b. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 5, Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than IS months from the termination date of this Contract. If such audits) shoo: that the payments made by County pursuant to Paragraph I.b. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 4. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph i.b. (Payment Amounts) above, Including any adjustments made pursuant to Paragraph 4. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 6. Audit Exceptions. Contractor ageees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contr torts failure to perform properly any of its obligations under this Contract. 152 Initials:�r�l on*tactor County, Dept: . SERVICE PLAN lhmber 19 - 4019 - 0 A. STEP PROGRAM SPECIFICATIONS. Contractor shall establish and operate a Sumer Youth Employment Program for low income youth during the term of this Contract, in accordance with the applicable provisions of the Comprehensive Employment and Training Act Amendments of 1978 (CETA); the County's federally approved CETA Title IV A SPEP Annual Plan; the SYEP Program Operating Plan (POP) which is incorporated herein by reference; applicable CETA Code of Federal Regulations (CFR) and guidelines prescribed by County; and the Summary of CETA Services contained herein. Contractor's SYEP program shall serve only youth who are 14 to 21 years of age.who are residents of Contra Costa County (excluding the City of Richmond). Contractor shall secure facilities at 1700 Oak Park Blvd., Rm C-1, Pleasant Hill, CA and shall employ appropriate staff to provide this program of inter-coordinated SYEP services, as follows: 1. SYEP Planning Activities. Contractor shall plan and prepare for implementation of a 1982 Summer Program in accordance with Title IV-A of the Comprehensive Employment and Training Act of 1978 (CETA), as amended, and the federal regulations, bulletins, and directives pertaining thereto. Contractor shall provide such 'start-up" or planning activities so as to be fully able to implement said Summer Program and to place a minimum of 1,000 CETA-eligible youth participants in work experience jobs or in vocational skills training. Under said SYEP planning activities (which include but are not limited to the following services), Contractor's Neighborhood Youth Corps (NYC) CETA Office (located at 1700 Oak Park Blvd., Rm C-1, Pleasant Hill) during the period from March 2, 1982 through June 18, 1982, shall: a. Hire and Employ Summer Program Staff. Hire and employ the following Summer Program staff, subject to the Budget of Estimated Program Expenditures, set forth below: 1 Program Director I Program Evaluator (part-time) 1 ,'ab Developer 1 Accountant 1 Office Assistant II 3 Accoiniting Assistant I 1 Staff Secretary II 5 Youth Employment Coordinators 18 Youth Employment Technicians 6 Office Assistant III 1 Supportive Services Specialist 5 Bus Drivers 1 Youth Mork Experience Coordinator (half-time) b. Establish SYEP Field Offices. Establish SYEP Field Offices in the following five (5) locations: Brentwood, Pittsburg, Pleasant Hill, Martinez and San Pabl or. C. Orient and Twin Summer'Program Staff. Orient and train the above staff in the SYEP operation and CETA Title I and Title IV-A regulations. d. Develop and Establish Administrative Plans. Develop and establish administrative and operational plans, procedures, operational manuals, materials, and controls for the 1982 program, including but not limited to program information, a record-keeping and reporting system in conformance with Department of Manpower Programs directives, a monitoring system and staff and supervisor training materials. e. Consultation and Technical Assistance. Provide consultation and technical assistance as may be required by County's Department of Manpower Programs to assist County in preparing its CETA Title IV-A Grant Application for the 1982 SYEP program. f. Resources and Inter-Agency Relationships. Develop and organize resources and inter-agency relationships to support and augment the operation of the Summer Program. g. Academic Credit. Contact nine (9) school districts to determine the feasibility of providing academic credit to SYEP participants and establish written agreements by May 28, 1982 with those school districts which agree to provide such credit. b. Disseminate Information. Disseminate information to the general public about said program. initialc:�__/�= Contractor Count Dep�.5. i 3 Number 19 - 4019 - 0 1. Application Materials. Develop and distribute application materials to at least 2,000 youth and certify a minimum of 1,000 youth eligible for participation In the Summer program. J. Worksite Selection and Work Experience Jobs. Contact potential employers and develop at least 1,300 subsidized work experience jobs for eligible youth participants in the public and private non-profit sector. Worksite selection shall be based upon ability to provide worthwhile and sufficient work; ability to execute time and attendance policies; ability to provide necessary equipment and materials to do the job; a sanitary and safe working environment; accessibility to public transportation; and ability to provide work which matches participant skills. k. Worksite Agreements. Develop and secure signed worksite agreements for each worksite provider, as prescribed by County and applicable CETA regulations to ensure said worksite agreement shall be in effect at the date of participant enrollment in work experience. The worksite agreement shall include, but not be limited to, the following assurances: (1) sufficient work to occupy youth who are assigned; (2) adequate supervision of each participant; (3) adequate accountability for participant time and attendance on the job; (4) adequate materials and equipment for the job; and (5) adherence to SPEP rules and regulations. The worksite agreement shall also Include the number of participants assigned, their position titles and schedule of working hours, heir specific working locations and the supervisor-to-participant ratio. 1. List of Worksites. Compile and continually update a list of worksites, Including addresses, supervisors' names and phone numbers, and participants' names to be made available to the Department of Manpower Programs and the public on request. M. Curriculum and Worksite Supervisors Handbook. 'Develop a curriculum, in accordance with Department of Manpower Programs guidelines, for a Worksite Supervisors Workshop and prepare a Worksite Supervisors Handbook which include, but are not limited to: (1) explanation of SPEP rules and regulations; (2) description of SPEP goals and objectives; (3) explanation of supervisors' duties and responsibilities; and (4) practices and principles of supervision. n. Worksite Supervisors Workshops. Conduct workshops for all Worksite Supervisors and all Designated Alternate Worksite Supervisors for the purpose of orienting them to the program, including activities and services, worksite standards, participant job descriptions, HYC contact name and number, principles of supervision, and providing them with a Worksite Supervisors Handbook. o. Basic Skills Education Curriculum. Develop a basic skills education curriculum with local school districts for said youth participants who demonstrate basic skills deficiencies. For those local school districts which require financial reimbursement for basic skills instruction provided, Contractor shall develop and execute a written financial agreement between Contractor and said school districts delineating the progiam curriculum to be provided Summer Program youth. p. Vocational Skills Education Curricula. In providing this GYEP service, Contractor shall: (1) Develop vocational skills educational program curriculum in Journalism with the Contra Costa County Superintendent of Schools (ROP) for said youth participants who demonstrate the need and interest such that-a written financial agreement is executed between Contractor and the Contra Costa County Superintendent of Schools (ROP) delineating the program curriculum to be provided Summer Program youth; Initials: `Contractor Corm ty Dept. -z- 15 4 Amber 19 - 4019 - 0 (2) Develop vocational skills educational program curricula with the Mt. Diablo Unified School District for said youth participants wbo demonstrate the need and interest such that a written financial agreement Is executed between Contractor and the Mt. Diablo Unified School District delineating the program curricula to be provided Summer Program youth; and (3) Maintain a catalog of vocational skills educational programs currently provided by the Contra Costa County Superintendent of Schools (ROP), Mt. Diablo Unified School District, Pittsburg Unified School District and Martinez Unified School District for said youth participants who demonstrate the need and interest such that said youth participants may enrolled in one of these vocational skills programs. q. Labor Market Information Workshop Curriculum. Develop a labor market information workshop curriculum which will be conducted by the Youth Employment Coordinators. r. Unsubsidized Job Development Process. Contractor shall develop ■ process for developing unsubsidized jobs for appropriate program participants which shall include: (1) a means by which to identify appropriate participants; (2) a process for establishing contacts with prospective employers and the State Employment Development Department and referring appropriate participants; (3) a system for developing and maintaining a list of open positions with prospective employers for the purpose of referring appropriate participants; and (4) a system for maintaining records-and reports on participants assisted. S. Participant Orientation. Provide orientation to a minimum of 11000 eligible youth. Orientation must include, but is not limited to, information regarding program goals and objectives; explanation and copy of participant rights and grievance procedures; information regarding supportive services participants may receive; the role and responsibility of participant, counselor and worksite supervisor; explanation of payroll procedures; and personal tips, including dress and punctuality. All participants will receive a Participant Handbook containing orientation information which they may take with them. 2.. Program Implementation. Contractor shall administer and operate the "Program Implementation" component of the SYEP, providing paid work experience or vocational skills training to a minimum of 1,000 eligible youth residing in Contra Costa County (excluding the City of Richmond). Of the 1,000 eligible youth participants, goegraphical, ethnic group and target group distributions shall be as determined in the Program Operating Plan on file at the Department of Manpower Programs. Contractor's Neighborhood Youth Corps (NYC) CETA Office shall provide the following services beginning June 21, 1982: a. Vocational and Educational Assessment. Provide vocational and educational assessment to a minimum of 1,000 eligible youth participants prior to placement in an activity. Assessment must include, but is not limited to: development of an Inventory of the participant's work experience, skills and educational attainment; the participant's activity(ies) preference; proximity of worksite to youth's residence; and a signed state— ment by the participant which indicates his/her concurrence with the services to be provided. b. labor Market Information. Provide labor Market Information to all parti— cipants. (A waiver may be granted for participants who have received similar service within the previous twelve (12) months, not including FY 181 SPEP, providing written documentation of such service is maintained in the participant's file.) Labor Market Information will include, but is not limited to: information regarding the educational and training requirements for "open" occupations in the Bay Area; completion of one job appli— cation and one resume, to be maintained in each participant's file; and participation in one mock interview. Initials:x Contractor Count Dept. —3- 155 &Aber 19 -.40-1 e. Supportive Services and Allowance Payment Service. Contractor shall: (1) Provide CETA supportive services and/or training allowances for participants, and make such psyments, subject to guidelines prescribed by County's Department of Manpower Programs Director and the Budget of Estimated Program Expenditures set forth below. (2) Certify the need of each participant for available CETA supportive services payments (e.g., for transportation, child care, or health care) and/or training allowance payments and compute the amounts of such payments, in accordance with eligibility and payment guidelines prescribed by County. (3) Document the actual daily attendance of participants in SYEP services or training activities for which supportive services and/or training allowance payments are needed. (4) Hake payments to eligible participants for needed CETA supportive services and/or training allowances, based on actual hours of parti- cipant attendance in SYEP services and/or training activities, and in accordance with each participant's EDP, guidelines prescribed by County, and applicable CETA CFR. Contractor shall utilize a standard payment system prescribed by County which shall include, but not be limited to, the following elements: (a) Determination of participants' entitlement and computation of the' amount(s) to be paid; (b) Issuance and distribution of payments; (c) Maintenance of payment and entitlement records and preparation of required reports; and (d) Maintenance of a system to detect and collect overpayments. d. Work Experience Employment Service. In providing this SYEP service, Contractor shall: (1) Develop individualized work experience positions within Contractor's organization, or in public or private non-profit agencies under written worksite agreements, for the employment of a minimum of 900 participants. Contractor shall provide a minimum of 150 hours of paid work experience to each of the 900 participants which will enable them to develop good work habits, develop occupational skills, develop improved attitudes toward work and relationships with supervisors and co-workers, and develop an understanding of the importance of punctuality, self-motivation, responsibility and good grooming. Of the 900 participants receiving paid work experience, 41 drop-outs, 40 ex-offenders126 19-21-year-olds and 17 handicapped youth will each receive 250 hours or more of paid work experience. Contractor shall enroll 950 participants in Work experience by July 23, 1982. (2) Develop and maintain written job descriptions for all work experience positions to provide a basis for determining the comparability of all work experience positions to existing jobs of other individuals similarly employed within Contractor's organization or the respective public or non-profit agencies. (3) Ensure that all youth are placed in appropriate well-supervised work experience positions in accordance with the "Summer Youth Employment Program FY 182 Plan Narrative" on file at the County's Department of Manpower Programs Office. (4) Ensure that there is at least one supervisor to every eight (8) work experience participants at all workeltes. (5) Hire and employ these participants as employees of Contractor to work In such work experience positions and provide appropriate fringe benefits for participants, Including workers' compensation insurance coverage in accordance with applicable CETA regulations and guidelines prescribed by County; Contractor may outstation its work experience employees at worksites with public or non-profit agencies in accordance with applicable CETA regulations under said worksite agreements. Initials)r tractor County Dept. -4- 15 6 Number 19 -401,9 - 0 (6) Pay wages directly to eligible program participants working in said work experience positions and provide all needed payroll and related administrative services. (7) Periodically review the progress of each work experience participant to determine whether continued participation in work experience, transfer to another CETA service ar training activity, placement in permanent, unsubsidised employment, or some other action is most appropriate. (8) Provide follow-up services for all participants in work experience positions within 30 days of the date that each participant begins work experience and continuing throughout the duration of the work experience placement, through a review of counseling and activity records, direct contacts with enrollees and work supervisors, and the provision of guidance and counseling to participants in order to: (a) Determine the quality of work; (b) Assess the participant's work attitude; (c) Identify and resolve any problems; (d) Assure that the participant's work experience activities are consistent with the job description; (e) Ensure continuation of the work experience placement for the full planned duration; and (f) Determine the satisfaction of the participant and the work supervisor with the work experience placement. Follow-up services must include, but are not limited to, the following: (a) Each participant shall be contacted in person within 30 days of the date that each participant begins work experience, written documentation of which is to be maintained in each participant's file; (b) For each participant, the worksite supervisor shall complete a "Supervisor Evaluation Form" twice each month throughout the duration of the work experience placement, to be maintained in the participant's file; (c) Each participant shall complete a "Participant Evaluation Form" at least twice during the work experience placement, to be maintained in the participant's file; (d) As they are submitted, Contractor staff shall review the completed "Supervisor Evaluation Form" and "Participant Evaluation Form" for each participant; and (e) As problems arise, written documentation of follow-up services provided to resolve problems shall be maintained in the Individual participant's file. e. Basic Skills Education. Contractor shall provide a minimum of 60 hours of basic skills education to 140 eligible youth participants also receiving work experience, but who demonstrate the need for basic skills education. Basic skills education shall include reading, mathematics, and English as a second language as needed. Of the 140 eligible youth participants, 28 will be drop-outs, 22 will be handicapped, and 21 will be ex-offenders. Of the 140 ellgible youth participants, a maximum of 60 may neceive training specifically designed to assist youth in successfully completing the state high school proficiency test. Of the 140 eligible youth participants, a maximum of 12 may be placed in the University of California, Berkeley, "Summer Science Student Program". Initials: tractor County pt. number_ 19 - 4019 - D f. Vocational Skills Training. In providing this SYEP service, Contractor shall: (1) Provide a minimum of 80 hours of Journalistic Skills Development instruction to 15 eligible youth participants who also will receive 160 lours of practicum Work Experience in the production of a newspaper and who demonstrate the need for Journalism vocational skills. Eligible youth participants shall receive one unit of credit for each 14 hours of instruction. (2) Provide vocational skills instruction to a minimum of 85 eligible youth participants who demonstrate the need for vocational skills. The minimum number of hours of vocational skills training to be provided shall be in accordance With the established minimum number of hours required by the local school district providing said Instruction. Eligible youth participants shall receive one unit of credit for each 16 hours of instruction. (3) Ensure that at least 502 of all youth participants enrolled in vocational skills instruction are out-of-school youth. Ensure that at least 302 of all participants enrolled in vocational skills training instruction are placed in an unsub- sidized job in a target occupational division which is directly related to the skills Instruction received upon completion of•training. (4) Provide follow-up services for all participants in vocational skills training instruction in order to assess the,participant's attitude toward the skills Instruction being received, to Identify and resolve any problems, to ensure continuation of the vocational skills instruction placement for the full planned duration, and to determine the satisfaction of the participant and the skills instructor with the place- ment, such that: (a) Each participant shall be contacted in person within 30 days of the date that each participant begins vocational skills instruction, written documentation of which is to be maintained in each participant's file; (b) For each participant, the vocational skills instructor shall complete a "Instructor Evaluation Form" twice each month through- out the duration of the vocational skills training placement, to be maintained in the participant's file; (c) Each participant shall complete a "Participant Evaluation Form" at least twice during the vocational skills training placement, to be maintained in the participant's file; (d) As they are submitted, Contractor staff shall review the completed "Instructor Evaluation Form" and "Participant Evaluation Form" for each participant; and (e) As problems arise; written documentation of follow-up services provided to resolve problems shall be maintained in the individual participant's file. (5) Ensure that documentation of completion of training will be provided by the appropriate vocational skills training instructor and that such documentation will be maintained in the participant's file. - g. Academic Credit. Contractor will provide school districts with adequate information for the school district to grant academic credit to at least 450 eligible youth participants for their participation in one or more of the following: basic skills education, vocational skills training and work experience. h. Monitoring. Contractor shall monitor each worksite to ensure compliance with worksite agreemnts such that regular on-site monitoring of all worksites determines the following: (1) quality of work assignments; (2) quality of supervision; (3) sanitary and safety conditions of worksites; and (4) benefits gained by participants. Initials ix A/I Cffntractor County pt. -6- i fiber 19 - 4019 - 0 Each worksite will be monitored on-site within 2 meets of participant's enrollment at the site. A second on-site monitoring visit wiTl occur within 3 weeks of the first monitoring visit. A report of each monitoring visit will be coipleted, including a timetable for corrective action and follow-up. Contractor shall maintain all reports on file and make them available to the Department of Manpower programs upon request, and shall provide each worksite agency with a summary of findings. 1. Msubsidized Employment Transitioning. At least 10% of all SPEP participants or a minimum of 100 participants, whichever is greater,will obtain unsub- sidized employment following completion of SPEP work experience or vocational skills training. Of these participants, at least 75% will be placed in unsubsidised employment as a result of contractor's job development and referral activities. Contractor's job development activities, including placement, shall be completed by September 30, 1982. J. Exit Interview. With the exception of participants who discontinue their participation without notifying the Contraecor, all participants shall receive an exit interview prior to termination from the program. The exit interview shall include, but is not limited to: (1) Participant's evaluation of the program; (2) Participant's immediate goals and objectives; and (3) Contractor's assessment of participant's performance and progress. k. Termination of Work Experience Participants. Contractor shall terminate the paid work experience positions (employment) of all participants hereunder on or before August 31, 1982, including youth that are employed as administrative staff per- forming activities that are allowable by CETA Title IV-A regulations. In no event shall participants work full time after the beginning of their school year. 1. Allowable Contract Close-Out Activities. Contractor shall perform allowable close-out activities in the time and manner prescribed by the County's Manpower Program Director, or her designee, limited to the following: (1) Report and record preparation and submittal; (2) Completion of follow-up activities; (3) Completion of evaluations of worksites and worksite employee assessments, enrollee exit interview evaluations of other elements of the Summer Program hereunder; (4) Preparation, completion, and submission of required fiscal and program close-out reports; (5) Preparation and submission of a program review report, the format of which is to be agreed upon between the Contractor and the County; and (6) Preparation, completion, and submittal of audits and cost reports. B. ADMINISTRATION. In administering this program of SPEP services, Contractor shall: 1. Prepare, submit and maintain on file with County's Department of Manpower Programs at all times, in the form and manner prescribed by County, a SPEP Program Operating-Plan, which shall specify the total planned monthly expenditures and enrollment levels (i.e., cumulative number of enrollee entrances to and exits from participation) In each SPEP activity specified above, for each calendar month of the Contract term. Said Plan shall be subject to the prior written approval of County's Manpower Program Director and may be modified only upon prior written approval of the Manpower Program Director. 2. Ensure that services provided under this Contract are provided in accordance with the total planned monthly expenditures and enrollment levels specified in its SPEP Program Operating Plan, such that: actual performance on each such expenditure and enrollment category will not deviate by more than fifteen (15) percent (or, for enrollment categories, by more than two (2) persons, whichever is greater) from the corresponding planned monthly performance, for each calendar month of the Contract term. Initials: tractor Co�mty pt. 159 Number 19 -4019- 0 3. Maintain an effective liaison and working relationship with County's Department of !Manpower Programs staff and with County's established CETA manpower program contractors. 4. Provide, in the time and manner prescribed by County, 9-track 1600 BPI data tapes containing participant record data. Content and format of said tapes shall be in accordance with County specifications. C. GENERAL PROVISIONS. 1. Participant Compensation, Benefits, and Working Conditions. Contractor shall provide all necessary participant wages, fringe benefits, and working conditions pursuant to applicable CETA regulations, including the provision of appropriate worker's compensation insurance coverage, and other fringe benefits for participants. Contractor understands that funds under this Contract cannot be paid into the California State unemployment insurance benefit system or a retirement system on behalf of participants, except as may be allowed by applicable CETA regulations or the U.S. Department of Labor, and that Contractor may be responsible to make unemployment compensation and retirement system contributions an behalf of participants employed under this Contract without recourse to the County of Contra Costa. 2. Participant Rights. Contractor shall advise all participants (i.e., applicants and enrollees) of the existence of County's CETA grievance procedure and of their rights and responsibilities upon entering Contractor's program under this Contract. Contractor shall grant participants the opportunity to present grievances and complaints as required by County and CETA regulations, including informal hearings for resolving Issues and complaints, prompt determinations, written notice of grounds for any proposed adverse action, opportunity to respond, and further appeal in accordance with applicable CETA regulations. Contractor shall advise every participant prior to his entering upon employment of the name of his employer and of his rights and benefits in connection with any CETA-subsidized employment. 3. Monitoring. Contractor's services and performance under this Contract shall be monitored as follows: a. Contractor's staff will attend workshops provided by County's Department of Manpower Programs staff on the use and preparation of required forms, reports and records. b. Contractor shall prepare and submit to the County timely, accurate fiscal and Management Information System (MIS) reports, which will be reviewed regularly by County's Department of Manpower Programs staff. c. Contractor's staff will meet at least once per quarter with County's Department of Manpower Programs staff to discuss the progress of the Contractor toward accomplishing established performance objectives and meeting applicable evaluation criteria, to assist Contractor's staff in solving administrative problems, and to assist Contractor in developing an effective program. 4. Maintenance of Effort. Contractor shall ensure a maintenance of effort as follows: a. Contractor's activities and services provided under this Contract shall result in an impact on the employment problems of youth and shall neither reduce nor supplant Contractor's activities and services which were in effect prior to this Contract. b. Contractor shall use Federal funds provided under this Contract to supplement, rather than supplant, the level of funds that would otherwise be available to Contractor from non-Federal sources for the purpose of planning and administering programs and activities within the scope of this Contract. c. Contractor's program activities, including worksite agreements, shall not: (1) Result in the displacement of currently employed workers; (2) Substitute jobs assisted under this Contract for existing federally assisted jobs; Initials: ntrattor Cour y pt. 160 �R- 0 :1 p Number 19 — 4 0 1 9 — O (3) Employ any youth when any other person is on layoff by the employer from the same or any substantially equivalent job in the acme area; (4) Employ any person to fill a job opening created by paying off or terminating the employment of any regular employee, or otherwise reducing the regular work force, in anticipation of filling vacancies by hiring youth to be supported under 6YEP. (5) Infringe upon the promotional opportunities which would otherwise be available to persons currently employed in public service not subsidised under CETA; and (6) Permit a job to be filled In other than an entry—level position in any promotional line until applicable personnel procedures and collective bargaining agreements have been complied with. d. Where job restructuring will occur or where new job classificaki2ns will be developed, Contractor's program activities shall not be undertaken In order to negate established personnel procedures or to displace currently employed workers. 5. Protection of CETA Equipment. Any property, including equipment and supplies, purchased directly by Contractor shall remain the sole property of Contractor, and shall not be subject to CETA regulations regarding ownership and disposition of property. Contractor shall cooperate with County in tagging and appropriately identifying all CETA equipment (i.e., equipment loaned by County to Contractor for use hereunder), including devices and machines used for training, instruction, evaluation, or other service delivery, and any other CETA property or supplies procured or otherwise acquired under this Contract; Contractor shall maintain all such CETA property in good working repair at all times and shall provide All Risk insurance as may be required by County for said property with the County named as an insured under the policy. Contractor shall maintain adequate safeguards to prevent loss, damage, misuse, or theft of such property and shall investigate, fully document and Immediately report to County any such loss;,damage, misuse or theft. D. BUDGET OF ESTIMATED PROGRAM EXPENDITURES. 1. Program Budget. Contractor shall provide services under this Contract. in accordance with the following budget of estimated program expenditures: Contract Term Cost Categories (Federal Funds) a. Administration S 144,750 b. Training 18,000 c. Allowances 97,950 d. Manpower Services 228,614 e. Enrollee Wages 589,518 f. Fringe Benefits 12,701 g. Supportive Services 9,000 TOTAL (Contract Payment Limit) S1,100,533 Initials: tractor County pt. 0 � Number 19 - 4019 - 0 2. Detailed Disbursement Schedule: a. Fixed Pee Payments. (1) The above budget line items of Administration, Training, and Manpower Services shall be subject to the following fixed fee payment schedule providing Contractor submits demands at least 8 working days prior to payment date: Total Manpower Payment Date Period Amount Administrative Training Services June 4, 1982 March 2, 1982-May 31, 1982 $166,452 $60,838 $7,720 $97,894 June 15, 1982 June 1, 1982-June 15, 1982 27,764 10,139 1,285 16,340 June 30, 1982 June 21, 1982-June 30, 1982 27,764 10,139 1,285 16,340 July 15, 1982 July 1, 1982-July 15, 1982 27,764 10,139 1,285 16,340 July 30, 1982 July 16, 1982-July 31, 1982 27,764 10,139 1,285 16,340 Aug. 13,1982 Aug. 1, 1982 Aug. 15, 1982 27,764 10,139 1,285 16,340 Aug. 31, 1982 Aug. 16, 1982-Aug. 31, 1982 27,764 10,139 1,285 16,340 Sept. 15, 1982 Sept. 1, 1982-Sept. 15, 1982 27,764 10,139 1,285 16,340 Sept. 30, 1982 Sept. 16, 1982-Sept. 30, 1982 27,764 10,139 1,285 16,340 Oct. 30, 1982 Sept. 16, 1982-Sept. 30; 1982 2,800 2,800 -0- -0- (2) Notwithstanding the above schedule, paragraph D.2.a.(1), payment of the last $2,800 administrative amount shall be contingent upon Contractor submitting a final accounting of participant wages and fringe benefits to the Department of Manpower Programs by October 30, 1982, unless the Manpower Director gives prior written approval for a subsequent date. b. Participant Wages, Fringe Benefits, Allowances and Supportive Services. (1) Upon receipt of a demand in the format prescribed by County, the following monies will be transferred to the Contractor for participant wages, fringe benefits, allowances and supportive services, providing Contractor submits demands at least 8 working days prior to fund transfer date: Total Supportive Fund Transfer Date Amount Wages Fringes Allowances Services June 30, 1982 $ 83,575 $ 63,053 $1,332 $15,600 $3,590 July 15, 1982 151,080 127,195 2,747 19,853 1,285 July 30, 1982 151,080 127,195 2,747 19,853 1,285 Aug. 13, 1982 151,080 127,195 2,747 19,853 1,285 Aug. 31, 1982 151,080 127,195 2,747 19,853 1,285 (2) Subject to the above budget line item amounts for Enrollee Wages, Fringe Benefits, Allowances and Supportive Services specified in paragraphs D.l.c., D.l.e., D.l.f., and D.l.g., a contingency fund of $21,274 shall be made available for said budget line items. Contractor shall submit to County, not later than October 30, 1982, a final accounting (reconciliation demand) of wages, fringe benefits, allowances and supportive services paid to participants. In the event that the total funds transferred to Contractor for participant's wages, fringe benefits, allowances and supportive services were in excess of Contractor's actual expenses, Contractor will submit refund of excess payments with final accounting. 3._ Changes in Budget and Disbursement Schedule. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed, but only with prior written authorization from County's Department of Manpower Programs Director (or authorized designee). To accomplish this, Contractor shall submit to County (prior to implementation) a revised Detailed Expenditure Schedule in the form and manner prescribed by County, showing any proposed changes in the subcategories and detailed line item budget amounts. Upon receiving written approval of its revised Detailed Expenditure Schedule from County, Contractor may implement the appropriate budget changes. Iaitiala:3eAJ - ntractor County Dept. -10- 162 SUCLAL CONDITIONS (CETA Programs) Number 19 - 4019 - 0 1. Compliance with Federal Requirements. Contractor shall comply with all Federal regulations, guidelines, bulletins, and circulars applicable to Title g-A of the Comprehensive Employment and Training Act of 1978, as amended. 2. Available-Copies. Copies of the County's Project documents, as specified in Paragraph 8. (Project) of this Contract, and all pertinent Federal statutes, regula- tions, guidelines. bulletins, and circulars applicable to this Contract, shall be available at all times for inspection by the Contractor during regular business hours at County's Department of Manpower Programs Office. 3. Retained Powers. All powers not explicitly vested in the Contractor remain In the County. i. Status of Participants. CETA participants and Contractor's employees shall In no way be considered employees or.agents of County. Contractor is an independent contractor, and County shall neither direct nor have control over Contractor. Its activities, or the methods and details by which Contractor fulfills its obligations under this Contract. In providing services hereunder, Contractor shall work coopera- tively with County's Director of Manpower Programs 5. Payment Adjustments. a. If any funds are expended by the Contractor in violation of the terms of this Contract (including all applicable statutes, regulations, guidelines. bulletins, and circulars), County may deduct the amount of such unauthorized or illegal expendi- tures from payments otherwise payable to Contractor in order to recover any amount expended for unauthorized purposes in the current or immediately preceding fiscal year. No such action taken by County shall entitle the Contractor to reduce program operations or salaries, wages, fringe benefits, or services for any program partici- pant, including Contractor's staff, or to expend less during the effective term of this Contract than those amounts specified in the Budgets of.Estimated Program Expend- itures included in the:Service Plan. Any such reduction in expenditures may be deemed sufficient cause for termination of this Contract. Within thirty (30) days of request by County. Contractor shall reimburse County for any payments made for expenditures which are in violation of this Contract. b. Contractor shall reimburse County fully and completely for any repayment of funds made by the County to the U. S. Department of Labor at the request of that Department's Secretary after it has been determined that such repayment is required from the County due to the unauthorized or illegal expenditures by Contractor. The Secretary's determination as to the necessity for any such repayment shall be con- clusive as between County and Contractor. 6. Termination, Further Provisions. This Contract may be terminated as specified in Paragraph 5. (Termination), page 1, of the General Conditions, subject to the following: a. County's termination for failure of Contractor to perform (General Conditions, Paragraph 5.b.) may not be exercised until 30 days after Contractor has been sent by County a written notice specifying the failure to perform and Contractor has failed to correct such failure of performance within said 30 days after the sending of said notice. - b. County may exercise its right of termination specified In Paragraph 6.a. of these Special Conditions as to any separable part performance under this Contract, allowing the remainder of the Contract to continue in force. C. Notwithstanding Paragraphs 5.a. QWritten Notice) and 5.c. (Cessation of Funding) of the General Conditions, this Contract may be terminated by County In its sole discretion in the event that Federal funding for this Contract ceases, upon seven-day advance written notice thereof to Contractor by the County's Manpower Program Director. Initials: ntraetor County pt. 163 REV. 1/80 -1- SPECIAL CONDITIONS (CETA Programs) ltumber 1 9 - 40 19 -7. Statistics, Reports, and Records. Contractor shall keep and maintain such documents, records, and accounts as may be required by County or the Federal statutes, regulations, guidelines, bulletins, and circulars applicable hereto. Contractor shall compile, compute, and provide to County all such statistics. program reports, and records as may be required by County. Said-documents, accountsm statistics, reports, and records shall be maintained and provided in the form and manner prescribed-, by County. S. Child Labor. No person under 18 years of age shall be employed in any occupation which the U. S. Secretary of Labor has found to be hazardous for persons between 16 and 18 years of age. Any eligible participants under 16 years of age will be employed only in accordance.with the limitations imposed by CETA regulations. 9. Affirmative Action Plan. Contractor shall comply with all applicable require- ments of Executive Order No. 11246, entitled "Equal Employment Opportunity." as amendedby Executive Order No. 11375, and as supplemented in Department of Labor Regu- lations (41 CFR Part 60). Contractor hereby certifies that it has an Affirmative Action Plan, if required by State or Federal law, which declares that it does not discriminate on the basis of race, colpr, religion. creed, national origin, sex, and age and which specifies goals and target dates to assure the implementation of that plan. Contractor shall also comply with Affirmative Action requirements established by County and the Department of Labor. 10. Environmental Protection. If the Payment Limit of this Contract exceeds $100.000, Contractor shall comply with all applicable standards, orders, or regulations issued pursuant to the Clean Air Act of 1970 (42 U.S.C. 1857 at seq.) and the Federal Water Pollution Control Act (33 U.S.C. 1251 at seq.), as amended. Violations shall be reported to the U. S. Department of Labor and the Regional Office of the Environmental Protection Agency. 11. Program Management Requirements. Contractor shall establish and maintain Internal program management procedures for the effective administration of its Contract program, including provision to: a. Monitor day-to-day operations; b. Periodically review the performance of the program in relation to pro- gram goals and objectives; and c. Measure and evaluate the effectiveness and impact of program results in terms-of participants, program activities, and the community. When Contractor finds that its program operations do not equal planned performance, it shall develop and implement appropriate corrective action and seek to improve its overall program management and effectiveness. 12. Financial Management Requirements. Contractor shall comply with Office of Management and Budget Circular A-102, Attachment G, Paragraph 2., pertaining to standards for financial management systems in federally-funded activities. Pursuant thereto, Contractor shall establish and maintain a financial management system providing: a. Accurate, current, and complete disclosure of financial information pertaining to its Contract program in accordance with County or Federal reporting requirements; b. Effective control over and accountability for all Contract funds. property, and other assets; and c. The ability to evaluate the effectiveness of program activities. Contractor shall adequately safeguard all Contract funds, property, and other assets and shall ensure that they are used solely for purposes authorized under this Contract. Initials: 4tra)ct�.r Co y Dept. REV. 1/80 -2- 164 SPECIAL Cm TICINS (CETA Programs) s,.beT 9 - 4019 - 0 13. Property Management Requirements. Contractor shall comply with applicable requirements established by County or the U. S. Department of Labor governing the procurement, ownership, use, and disposition of CETA equipment and other personal property (including minor equipment costing over $50 per item and unused expendable personal property with a total inventory value over $500). Contractor shall establish a control system to ensure adequate safeguards to prevent loss, damage, or theft to property, including CETA equipment. 14. Property Records. Contractor shall maintain accurate records of any CETA equipment and other sue h property procured with Contract funds or Otherwise acquired under this Contract in accorance with requirements established by County or the U.S. Department of Labor, including Office of Management and Budget Circular A-102, Attachment N, Paragraph 6.d., pertaining to the maintenance of records to provide property description, identification numbers, acquisition date and cost, source, location, use, condition, and disposition. Contractor shall investigate and fully document any loss, damage or theft to property. Notwithstanding Paragraph 4. (Retention of Records), page 1, of the General Conditions, Contractor shall retain such property records for three years after the disposition of such equipment or property. 15. Procurement Standards. Contractor *ball comply with applicable State and local laws, rules, and regulations governing the procurement of supplies, equipment, and other materials and services, and with requirements established by County or the U.S. Department of Labor for such procurements with Contract funds, including Office of Management and Budget Circular A-102, Attachment 0 (Procurement Standards). Pursuant thereto, Contractor shall: a. Maintain a code or standards of conduct governing the activities of its officers, employees, or agents involved in procurement and prohibiting the solicita- tion and acceptance of gratuities, favors, or anything of monetary value from subcon- tractors or potential subcontractors. b. Conduct all procurement transactions in a manner so as to provide maximum open and free competition and prevent conflicts of interest of noncompetitive practices which may restrict or eliminate competition or otherwise restrain trade. c. Make positive efforts to utilize small business and minority-owned business sources of equipment, supplies, and services and to allow these sources the maximum possible opportunity to compete for the provision of equipment, supplies, and services procured utilizing funds under this Contract. d. Utilize, for procurements over $10,000, the method of formal advertising, with adequate purchase descriptions, sealed bids, and public openings; however, pro- curements may be negotiated to accomplish sound procurement if it is impracticable and unfeasible to use formal advertising, as when: (1) the public exigency will not permit the delay incident to advertising; (2) the material or service is available from only one person, firm, or other sole source; (3) the procurement involves a contract for personal or professional services or any service rendered by an educational institution; or (4) no acceptable bids have been received after formal advertising. Nevertheless, in all cases competition shall be obtained to the maximum extent practicable. Contractor's records of such procurements shall contain justification for subcontractor selection and any use of negotiation in lieu of formal advertising, and the basis for the cost or price negotiated. 16. Nepotism. Contractor shall comply with the Federal restriction pro- bibiting nepotism (20 CFR Part 676 Section 676.66). Pursuant thereto, Contractor shall not hire any person in an administrative capacity or staff position funded under this Contract if a member of the person's issiediste family is already employed in an administrative capacity by Contractor. Initials: �-I _ Contractor Count :Dept.16`) . M. 1180 _�.. SPECIAL coxDITIONS (CRTA Programa) 19 - 4019 - 0 Number 17. Davis-Bacon Nage Rates. Contractor shall comply with applicable regula- tions of the D. S. Department of Labor regarding payment of prevailing wage rates to all laborers and mechanics employed by Contractor or any subcontractor in any con- struction, alteration, or repair, including painting and decorating, of projects, buildings or works which are assisted under this Contract, in accordance with the Davis-Bacon Act, (60 D.S.C. 276a), as ascended. 18. Final Contract Closeout. In the event that the services provided by Con- tractor under this Contract are not purchased by County under a new contract follow- ing termination of the within Contract, Contractor shall comply with final Contract closeout procedures established by County or the U. S. Department of Labor. In such event: a. Contractor shall provide and submit to County, within 60 days following the termination of this Contract, all financial, program, performance, and other reports required by County under this Contract. b. Contractor shall account for any CETA equipment and other property, Including supplies and materials, procured with Contract funds or otherwise acquired under this Contract. c. This Contract may be amended to extend the term for up to 60 days to allow Contractor to incur allowable administrative costs during said 60-day closeout period for the purpose of initiating a final closeout of this Contract, preparing the above-specified reports, and submitting said reports to County. d. Under any such Contract amendment, County may reimburse Contractor pursuant to Paragraph G. (Payment Demands), page 1, of the Payment Provisions for such allowable administrative costs that are actually incurred, but subject to the Payment Limit of this Contract or to the total amount of the amended Payment Limit, should the Payment Limit of this Contract be increased by County under said Contract amendment. 19. Assurances and Certifications. As a further condition, Contractor shall comply with those Federal requirements and make those assurances and eartifications set forth in the "Assurances and Certifications" which are attached hereto and incorporated herein by reference. Initials: 1� ntzaetor County Dept. las REV. 1/80 -4- ASSURANCES AND CERTIFICATIONS ,umber 19 - 4019 - 0 Subject to the General and Special Conditions Contractor bereby slakes we joilosing assay since* and certifications. General Assurances. Contractor assures and certifies that: 1. It will fully comply with the requirements of the Comprehensive Employment and Training Act, all Federal regulations issued pursuant to the Act, and with applicable sections of County's Comprehensive Employment and Training Flan. as approved by the Department of Labor. 2. In operating programs funded under the Act, it shall assure that it will administer its programs under the Comprehensive Employment and Training Flan in full compliance with safeguards against fraud and abuse as set forth in CETA and the CETA regulations; that no portion of its CETA program will in any way discriminate against, deny benefits to. deny employment to, or exclude from participation any persona on the grounds of race, color. national origin, religion, age, sex, handicap, or political affiliation or belief; that it will target employment and training services to those most in need of them. 3. In operating programs for youth funded under Title IV of the Act further assures that: a. Youth participating in program, projects, and activities under subparts 2 and 3. shall be youth who are experiencing severe handicaps in obtaining employ- ment, including but not limited to those who lack credentials (such as a high school diploma), those who require substantial basic and remedial skill devel- opment, those who are women and minorities, those who are veterans of military service, those who are offenders, those vho are handicapped, those with depen- dents, or those who have otherwise demonstrated special need, as determined by the Secretary per Section 444(a); b. Training and work experience for eligible youth will be coordinated with school-related programs, including the awarding of academic credit per Section 426(b)(2); c. Applications will be coordinated to the maximum extent feasible with the plan* submitted under Title II, but service* to youth under that title shall not be reduced beause of the availability of financial assistance under Title IV. per Section 436(a)(2). 4. In administering programs under CETA, the Contractor assures and certifies that: a. It will comply with Title VI of the Civil Rights Act of 1964 (P.L. 38-352). b. .It will comply with the provisions of the Uniform Relocation Assistance and Real Property Acquisition Act of-1970 (P.L. 91-646) which requires fair and equitable treatment of persons displaced as a result of Federal and federally- assisted programs. c. It will comply with the provisions of the Batch Act which limit the political activity of certain State and local government employees. d. For grants, subgrants, contracts in excess of $100.000, or where the grant officer has determined that orders under an indefinite quantity contract or subcontract in any year will exceed $100,000. or if a facility to be 6sed has been the subject of a conviction under the Clean Air Act 142 O.S.C. 1857c-S(c) (1)) or the Federal Water Pollution Control Act 133 O.S.C. 1319 (C)) and is - listed by the Environmental Protection Agency (EPA) or is not otherwise exempt, the grantee assures that: (1) no facility to be utilised in the performance of the proposed grant has been listed on the EPA List of Violating Facilities; (2) it will notify the RA, prior to award, of the receipt of any communication from the director, Office of Federal Activities. O.S. Environmental Protection Agency. indicating that a facility to- be utilised for the grant is under con- sideration to be listed on the EPA List of Violating Facilities; and (3) it will include substantially this assurpnce, including this third part. in every nonsmempt_eeb;rent. contract or subcontract. initials: y C tractor County pt. 1011/60 167 Contra Costs County - Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance under this Contract, including but not limited to, licensing, employment and purchasing practices; and wages. hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorised representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and sake available for inspection and copying by authorised representatives of the County. the State of California, and the United States Government. the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. Contractor shall retain all documents per- taining to this Contract for five years from the date of submission of Contractor's final payment demand or final Cost Report; for any further period that.is required by law; and until all Federal/State audits are complete and exceptions resolved for this contract's funding period. Upon request, Contractor shall make these records available to authorised - representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, and may be cancelled immediately by written mutual consent. b. Failure to Perform. The County. upon written notice to Contractor, may immediately terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination. the County may proceed with the work in any reason- able manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract, without prejudice to the County's rights otherwise to recover Its damages. C. Cessation of Funding. Notwithstanding Paragraph 5.a, above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and con- ditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed speci- fications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes. may be developed and set forth in a written Informal Agreement between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to •the extent that they further detail or clarify that which is already re- quired hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. (A-4616 REV 6/80) -1- 168 f . . Contra Costa County {+ 1 Standard Form GENERAL CONDITIONS (Purchase of Services) 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopt ad bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its- governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees, agents and partners to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in-connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose no. directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions. and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, or handicap, and that none shall be used, in whole or in part, for religious worship or instruction. 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all lia- bilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages. from any cause whatsoever arising from or connected with the operations or the ser- vices of the Contractor hereunder, resulting from the conduct. negligent or otherwise, of the Contractor, its agents or employees. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in Special Conditions: a. Liability Insurance. The Contractor shall provide compre- hensive liability insurance, including coverage for owned and non-owned automobiles, with a minimum combined single limit coverage of $500,000 for all damges, including consequential damages, due to bodily injury, sickness .or disease, or death to any person or damage to or destruction of property, including the loss'of use thereof, arising from each occurrence. Such insurance shall be endorsed to include the County and Its officers and employees as additional named insureds as to. all ser- vices performed by Contractor under this agreement. b. Workers' Compensation. The Contractor shall provide workers' compensation insurance coverage for its employees. (A-4616 REQ 6/80) -3- 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the foilowing Mote: AYES: Supervisors Powers, Fanden. Schroder, Torlakson, NcPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING EXECUTION OF FFY 1981-1982 SEVEN-MONTH CETA TITLE IV-A SYEP CONTRACT WITH CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS The Board having authorised, by its Order dated March 2, 1982, negotiation of a CETA Title IV-A Summer Youth Employment Program (STEP) contract with the Contra Costa County Superintendent of Schools for the seven- month term beginning !larch 2, 1982 and ending September 30, 1982 with a total Qaymen't limit of $1,091,036; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute said contract with a new payment limit of $1,100,533 representing an increase based upon notification of the County's final FFY 182 SYEP allocation from the U. S. Department of Labor (CETA Regional Bulletin /21-82); IT 3S BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, Contract /19-4019-0 with the Contra Costa County Superintendent of Schools, beginning March 2, 1982 and ending September 30, 1982, with a total payment limit of $1,100,533.and under terms and conditions as more particularly set forth in said Contract. ��1wK11��Me111irwetnrwlenweeas�r a"aefto tsRan and snrofe on.1M mlaw deft soars o►&Vwvteo R0 0 shw~ ATTESTED: 82 AR.OLSSON,COUNTt'CLERIC and or OHlcb Clef*of on saw J g' .DOW Q Matthews Orig.Dept: Department of Manpower Programs cc: County Administrator County Auditor-Controller vContractor 170 ile Copy -'"coatia Costa County standard YOM CONTRACT AlgND?DrNT AGREEMST Unber 19 - 40 19 - 1 1. Identification of Contract to be Amended. fiber: 19-4019-0 Department: Manpower Programs fubject: Provision of 1982 CETA Title IV-A Summer Youth Employment Program (SPEP) serving eligible youth residing in Contra Costa County (excluding the City of Richmond) Mfective Dote of Contract: March 2, 1982 2. Parties. The County of Contra Costa, California (County) for its Department named above, mad the following named CoLtractor mutually agree and promise as follows: Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Capacity: Public Agency Address: 75 Santa Barbara Road Pleasant Hill, CA 94523 3. Amendment Date. The effective date of this Contract Amendment Agreement is August 1982 4. Amendment Specifications. The Contract identified above is hereby amended as set forth In the "Amendment Specifications' attached hereto which are incorporated herein by reference. 5. Legal Authority. This Contract Amendment Agreement is entered into under and subject to the following legal authorities: Title IV-A of the Comprehensive Employment and Training Act, as amended by the Omnibus Budget Reconciliation Act of 1981; P.L. 97-14; 20 CFR Parts 675-680; California Government Code Section 53703. 6, Signatures. These signatures attest the parties' agreement hereto. COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By` By kSGC/ �--- Designee, Bcard of Supervisors / Designate official 0spacity in Attest: J. R. Olsson, County Clerk organisation and affix corporation seal or attach resolution of governing board) G By �Lg G(.L 4=Gt� State of California ) Deputy County of Contra Costa ) as. ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractors known to me in those � individual and business capacities, Bye personally appeared before me Designee today and acknowledged that he/they signed it and that the corporation or partnership named above executed this instrument pursuant to its Form Approved: bylaws or a resolution of its board of dir etors. Dated: G' By � Notary Public Deputy County Clerk 171 M.ber 19 - 4019 - 1 ` D. BUDGET OF ESTIMATED PROGRAM EXPENDITURES. 1. Program Budget. Contractor shall provide services under this Contract in accordance Zth the following budget of estimated prograa expenditures: Contract Tera Cost Categories (Federal Funds) a. Administration b 149,344 b. Training b 16.000 C. Allowances 97,950 d. Manpower Services 228,614 e. Enrollee wages 669,278 f. Fringe Benefits 14,377 g. Supportive Services 9,000 TOTAL (Contract Payment Limit) $1,186,563 2. Detailed Disbursement Schedule: a. Fixed Fee Payments. (1) The above budget line items of Administration, Training and Manpower Services shall be subject to the following fixed fee payment schedule providing Contractor submits demands at least 8 working days prior to payment date: Total Manpower Payment Date Period Amount Administrative Training Services June 4, 1982 March 2, 1982-May 31, 1982 $166,452 $60,838 $7,720 $97,894 June 15, 1982 June 1, 1982-June 15, 1982 27,764 10,139 1,285 16,340 June 30, 1982 June 21, 1982-June 30, 1982 27,764 10,139 1,285 16,340 July 15, 1982 July 1, 1982-July 15, 1982 27,764 10,139 1,285 16,340 July 30, 1982 July 16, 1982-July 31, 1982 27,764 10,139 1,285 16,340 Aug. 13, 1982 Aug. 1, 1982 Aug. 15, 1982 27,764 10,139 1,285 16,340 Aug. 31, 1982 Aug. 16, 1982 Aug. 31, 1982 29,262 11,637 1,285 16,340 Sept. 15, 1982 Sept. 1, 1982-Sept. 15, 1982 29,262 11,637 1,285 16,340 Sept. 30, 1982 Sept. 16, 1982-Sept. 30, 1982 29,262 11,637 1,285 16,340 Oct. 30, 1982 Sept. 16, 1982-Sept. 30, 1982 2,900 2,900 -0- -0- (2) Notwithstanding the above schedule, paragraph D.2.a.(1), payment of the last $2,900 administrative amount shall be contingent upon Contractor submitting a final accounting of participant wages and fringe benefits to the Department of Manpower Programs by October 30, 1982, unless the Manpower Director gives prior written approval for a subsequent date. b. Participant Wages, Fringe Benefits, Allowances and Supportive Services. (1) Upon receipt of a demand in the format prescribed by County, the following sonies will be transferred to-the Contractor for participant wages, fringe benefits allowances and supportive services, providing Contractor submits demands at least 8 working days prior to fund transfer date: Total Supportive Fund Transfer Date Amount Wages Fringes Allowances Services June 30, 1982 $ 83,575 $ 63,053 $1,332 $15,600 $3,590 July 15, 1982 151,080 127,195 2,747 19,853 1,285 July 30, 1982 151,080 127,195 2,747 19,853 1,285 Aug. 13, 1982 151,080 127,195 2,747 19,853 1,285 Aug. 31, 1982 230,073 204,562 4,373 19,853 1,285 Initials:. Contractor County pt. -1- 172 Number 19 - 4 014 - (2) Subject to the above budget line item amounts for Enrollee Wages, Fringe Benefits. Allowances and Supportive Services specified in paragraphs D.l.c.. and D.l.g., a contingency fund of2S 3,717 shall be made available for said budget line items. Contractor shall submit to County, not later than October 30. 1982, a final accounting (reconciliation demand) of mages, fringe benefits. allowances and supportive services paid to participants. In the event that the total funds transferred to Contractor for participant's wages. fringe benefits allowances and supportive services were in excess of Contractor's actual expenses. Contractor will submit refund of excess payments with final accounting. y 3. Changes in Budget and Disbursement Schedule. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed, but only with prior written authorization from County's Department of Manpower Programs Director (or authorized designee). To accomplish this, Contractor shall submit to County (prior to implementation) a revised Detailed Expenditure Schedule in the form and manner prescribed by County, showing any proposed changes in the subcategories and detailed line item budget amounts. Upon receiving written approval of its revised Detailed Expenditure schedule from County, Contractor may implement the appropriate budget changes. Initials:i- l,/ Contractor Coun y De -2- 17 A ' AMENDMENT SPECIFICATIONS Number 19 - 4019 - 1 In consideration of Contractor's agreement to provide increased hours of paid work experience for participants under the Contract identified herein, County agrees to increase the total amount payable to Contractor under the Contract Payment Limit by an additional8$ 6,030. County and Contractor agree therefore, to amend said Contract, effective August 16, 1982 as specified below, while all other parts of the Contract remain unchanged and in full-force and effect: 1. Payment Limit Increase. The Payment Limit of this Contract Ii hereby amended by increasing the total amount specified in Paragraph 4. (Payment Limit) from $$1,100,533 to a new total of $1,186,563. 2. Revised Total Fixed Fee Payment. Subparagraph a, of Paragraph 1. (Payment Amounts) of the Payment Provisions is hereby amended by changing the total fixed fee Payment from39$ 1,364 to39S 5,958. 3. Revised Reimbursement costs. Subparagraph b. of Paragraph 1. (Payment Amounts) of the Payment Provisions is hereby amended by changing the maximum amount payable for Contractor's allowable costs from70$ 9,169 to $790,605. 4. Revised Work Experience Standards. Subparagraph d.(1) of Paragraph 2. (Work Experience Employment Service) of Part A. of the Service Plan is hereby deleted and replaced with the following provision: "d. ... (1) Develop individualized work experience positions within Contractor's organization, or in public or private non-profit agencies under written work-site agreements, for the employment of a minimum of 900 participants which will enable them to develop good work habits, occupational skills, improved attitudes toward work and relationships with supervisors and co-workers, and an understanding of the importance of punctuality, self-motivation, responsibility and good grooming: (a) At least 282 participants shall each receive a minimum of 150 hours of paid work experience, but not to exceed a maximum of 250 hours; and (b) At least 618 participants shall each receive a minimum of 160 hours of poid work experience, but not to exceed a maximum of 320 hours. Of these 618 participants, 41 drop-outs, 40 ex-offenders, 126 19-21 year-olds, and 17 handicapped youth shall each receive -W—minimum of 250 but not more than 320 hours of paid work experience. Contractor shall enroll a minimum of 950 participants in work experience by July 23, 1982.' 5. Revised Budget. Paragraph D. (Budget of Estimated Program Expenditures) of the Service Plan is hereby deleted and replaced by a new, substitute Budget, which is attached hereto and incorporated herein by reference. Initials:Y�/ Contractor County ept. 174 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted flits Order on August 24, 1982 by Ute Vale. . AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Weak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT:AUTHORIZING xxEcUTION OF CETA TITLE Iv A SYEP CONTRACT AMENDMENT WITH ' CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS (f19-4019-1) The Board having authorized, by its Order dated June 1, 1982, execution of a CETA Title IV—A Summer Youth Employment Program (SPEP) contract with the Contra Costa County Superintendent of Schools for the seven—month term beginning March 2, 1982 and ending September 30. 1982 with a total payment limit of $1,100,533; and The Board having authorized, by its Order dated August 24. 1982, submission of certain Modifications to the County's FFY 1981-82 SYEP Annual Plan Subpart, requesting an increase of $86,030 in funds from the U. S. Department of Labor, to be used for said program; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to program said additional funds by amending the SYEP contract with County's Superintendent of Schools to provide additional services to participants thereby fully utilizing actual funds available for said program during FFY 1981-82; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, standard form Contract Amendment f19-4019-1, effective August 16, 1982, with the Contra Costa County Superintendent of Schools to provide additional hours of work experience for CETA—eligible participants, and increase the contract payment limit from $1,100,553 to a new total of $1,186.563, and under terms and conditions as more particularly set forth in said Contract Amendment. 1 hereby certify that tf:ts Is s true and torrecteopy of On action taker and entered on the minutes of the Board of Supervisors on the detc shevra. ATTESTED: AUG 2 41962 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By (. / Lube ,Deputy C. Nrt+.itFtex- Orifi. Dept..department of Manpower Programs CC: County Administrator C unty Auditor—Controller ..Contractor THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14. 1982 ,by the following vote: AYES: Supervisors Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Salvador D. Billecci, Member of the 1981-82 Grand Jury, William C. Fahy, Member of the 1981-82 Grand Jury and 1982-83 Grand Jury, and John Sparacino, Member of the 1981-82 Grand Jury, and all other Grand Jury members and county personnel listed as defendants in connection with United States District Court for the Northern District of California Civil Action File No. C 82-3351 RPA, Warren L. Smith v. Contra Costa County Superior Court et al, reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. thwowev*MMtbbteaftnow awtoapyof an action taken anda awed on Me nNnuMe of Mw ooard of supwvbm on the dato abowa ATTESTED: J.A.OLSSON,COUNTY CLERK .ww ex o fkb Cbrk a Me Board By DOPWY Orig. Dept.: Clerk of the Board cc: Salvador D. Billecci William C. Fahy John Sparacino County Counsel County Administrator 060 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Settlement of Litigation, ) Nakao, et al. v. Rushen, et al. , } U.S.D.C. No. C-81-3816 SAW ) The County Counsel having presented to the Board a recommended settlement in the case of Nakao, et al. v. Rushen, et al. and that settlement having been approved by the Social Service Department and the plaintiffs; and The plaintiffs having executed a settlement agreement and general release in consideration for the sum of $13,000.; IT IS BY THE BOARD ORDERED that the settlement of the above- entitled case for $13,000.00 is approved; and Sunne McPeak is authorized to sign the settlement agreement on behalf of the County of Contra Costa; and that the Auditor is authorized to pay $13,000.00 to Charles Nakao, Helen Gabriel Nakao, and Dennis P. Riordan, Esq., as full settlement of the above-entitled case. f*w"Y"HilYthst thlsis atrusandcomctcopyof an sctlon t8ken and entered on the minutes of the &bard of Super�tt.-,; the date shown. ATTESTED: ? �_/'/, /fi'J'Z, J.R. OLS' "VUNTY CLERK and ex oi:i::3 C,;lsrk of the Board Deputy Orig. Dept.:County Counsel Cc: Social Service Auditor County Administrator Personnel . x '77 s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Appointment to Animal Services Advisory Committee Supervisor McPeak having been advised of the resignation of Sam Smoker from the Animal Control Advisory Committee as an appointee of the Mayors' Conference and Supervisor McPeak having further advised that the Mayors' Conference nominates as their .representative to said committee xoger Hengst; IT IS BY THE BOARD SO ORDERED that the resignation of Sam Smoker is accepted and it is further ordered that Officer Roger Hengst, 1666 N. Main Street, Walnut Creek, 94596, is appointed to fill the position formerly held by Sam Smoker. 1 hereby certify that thin to a true and corroctcopy of on action taken and en!:md on the minatos of the Board of Supervisors on the data them. ATTESTED: D E C 1 4 1982 J.R.OLSSON,COUNTY CLEP.K and ex officio Clark of the Board Orig. Dept.: Supervisor McPeak cc: Mayor's Conference Animal Control Advisory Cte. Officer Roger Hengst THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to Mobile Home Advisory Committee NAME ACTION TERM DORIS C. RASMUSSEN Reappointment as Tenant Full Term, expiring 13613 San Pablo Ave., #31 Representative, Supervisorial December 31, 1986 San Pablo, CA 94806 District #1 JOY E. HENRICH Reappointment as Manager Full Term, expiring 13900 San Pablo Ave— Representative, Supervisorial December 31, 1986 San Pablo, CA 94806 District #1 As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid appointments are APPROVED. r I hereby oertlty that this Is a true and correct COPY Of an action taken and entered on the minutes of the Board a:Supervisara on the dais shown. ATiES:EC: .I'c��d 1QA? J.R.OCSSu�a,Cuut1E':"V CLERK CC. County Administrator and rx C- the Board Mobile Home Adv. Cte. /? Auditor—Controller Sy222L LZI 3Z — D" Doris C. Rasmussen Joy E. Henrich 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fabden ABSTAIN: None SUBJECT: Appointment to Contra Costa county Drug Abuse Board Supervisor McPeak having recommended that Lynn Gunn, 15 Surmont Court, Lafayette 94549, be appointed to the Contra Costa County Drug Abuse Board to fill the unexpired term of Mary Jo Starsiak ending June 30, 1984; IT IS BY THE BOARD SO ORDERED. I hereby car"that this is*WwandcoftdcM611 an action Wo and entered cn the minutes of the Board C.'Superviscra us lra date sh=in- ATTESTED,_-Ag.�41982 J.R.0,.SzIU,�j, CLF_iK and ex ofile,.0 c?J':to Board 0"uty Orig. Dept: cc: Supervisor McPeak Health Svcs. CCC Drug Abuse Board County Administrator Auditor-Controller Lynn Gunn 180 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors, Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Economic Opportunity Council - District II appointment On the recommendation of Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Timothv W. Platt Appointed to Economic Term ending June 115 Muir Road Opportunity Council 30, 1983 Martinez, CA 94553 Alternate to Supervisor Fanden 1 hereby codify that this is a trw and eprectoW of an aotlon taker oral entarcd on the mkmtee of Um Board d.Sc?ezisors on the W2 shown. ATTESTED: DEC 141982 J.R.OLSSOtr,CCUN-17 CLERK and ex off!c!:)Ciork of the Board 8y - .DWiV Orig. Dept.: Clerk of the Board cc: Comminity Services Director EOC County Administrator Auditor-Controller Supervisor Fanden Timothy W. Platt 18i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on T) yPmhPr 14 i aR2 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reappointments to Sanitation District 45 Citizens Advisory Committee NAME ACTION TERM Elsie Freitas Reappointed to Term expires Donald Robinson Sanitation Dist. #5 December 31, 1984 Frank Jurik Citizens Advisory Committee Dana Wagner As recommended by Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the aforesaid reappointments are APPROVED. 1 herby MMv thatQNs It•true andCOReCI*Mof an aetlon Laken and enfm-md on the minutes of the Board C1 SI ervisaru on the date ahoam. ATTESTED. n;' I 4198 Xid iX tt lclo Qork of the Sonyd Orig.Dept.:' Clerk of the Board CC: Public Works Dept. Environmental Center SD #5 Advisory Cte: County Administrator Auditor-Controller Elsie Freitas Donald Robinson Frank Jurik 1.$2 Dana Wagner j - ORDINANCE NO. 82-61 Re-Zoning Land in the Orinda Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page/s M-10, N-10 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. 2508-RZ ) R-20/SD-1 Single Family Res idential/Sloppe Den ity Combinin FROM: Land Use District R-40/SD-1 ( Sin¢le Family Residential/Slobe Denxty Combinin TO: Land Use District P-1 ( Planned Unit Development ) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. Y 4 SD-1 n SECTION H. 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. SUN a newspaper published in this County. PASSED on December 14 1982 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 ) ( ) ( ) ( ) S. T.Torlakson (X ) ( ) ( ) ( ) ATTEST: J.R.Olsson, County Clerk and ex officio CIerk of the Board � / Chairman of the Board By �--/ ,Dep. (SEAL) Diana M. Herman - 8261 ORDINANCE NO. 183 2508-RZ ORDINANCE No. 82- 62 (Cardroom Ord. Amended) 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 52-3.319 of the County Ordinance Code is amended, to allow pro-rating the fees for cardtables .so they ex- pire when the main cardroom annual license expires, to read: 52-3.319 License. a) Fee. I£ the Board approves the application and orders the Sheriff to issue the license, the applicant shall pay him an annual, non-refundable license fee of five hundred dollars per table. The Sheriff and applicant may pro-rate this table-fee to cover the remaining period of the cardroom-license. (b) Certificate. The Sheriff shall then issue the appli- cant a certificate of the license, suitable for display. The applicant shall conspicuously display this in the cardroom at all times. (c) Duration. The license is effective until revoked or suspended or until the licensee fails to have it renewed. (c) Disuse Voids. A license becomes void upon a 300-day absence or suspension of operations allowed by it, regardless of the reason therefor; except that the Board may, during the 300 days or extension(s), extend the time by increments of not more than 100 more days for good cause shown. (Ords. 82-62 S1, 82-44, 76-67 S2, 1779, 1506, 1464: S52-2.616, S52=2.618(a) : prior code 55205.5, 55206.) SECTION II. Section 52-3.321 is amended, to simplify the renewal process for cardroom licenses (Subsection (c)), to read: 52-3.321 Re-Newal. a The Sheriff shall notify each licensee at least 70 days before the license expiration date. (b) Nevertheless, a licensee desiring to have his license renewed, shall apply therefore sufficiently (at least 60 days) in advance of its expiration date (anniversary of issuance) to allow its processing as a new application before the expiration of the license sought to be renewed. A renewal application shall other- wise be handled with the same processing, fees, approval, or dis- approval, etc., as if it were a wholly new application. (c) Form & Procedure. (1) The Sheriff shall provide a form of verified applica- tion or designate such information as he requires, which can be in the form of a verified statement that there has been no change (or only specified changes) in the latest information in the Sheriff's file. (2) The renewal application shall be processed as an orig- inal application, but the Sheriff may omit or simplify proce- dures he deems unnecessary in each case, such as posting notices in the neighborhood. The Sheriff shall recommend renewal or non- renewal to the Board, and shall schedule a hearing thereon before the Board only if important evidence needs to be presented there- at; and the Board shall order the renewal or non-renewal. (3) Renewal is considered normal in the absence of com- plaints about deviations from the provisions of this Chapter in- volving the cardroom, licensee, or anyone associated with its 18.4 business or operation. If the Board approves the renewal; the Sheriff shall note on the license certificate that it is_a re- newal. A renewed license is otherwise subject to all the provi- sions of this Chapter concerning cardroom licenses, and may it- self be renewed. (Ords. 82- 62 §2, 82-44, 1861, 1508s 552-2.612(c): prior code §5202(c) .) SECTION III. Section 52-3.707 is amended to require annual re- newals of worker permits, to read: 52-3.707 Action. a) Cause. The Sheriff may deny the initial or renewal application only if, in his opinion, the applicant was ever con- victed of a felony, or of a misdemeanor involving theft or fraud or other dishonesty, or is not of good moral character. (b) Issue. Otherwise, the Sheriff may issue a 12-month non-transferable permit to the applicant with such conditions noted as the Sheriff believes conduce to effectuating this Chapter. (c) Fee. Each permittee shall immediately pay a non- refundable non-proratable permit fee of $50. (d) Appeal. Appeals are governed by Chapter 14-4. (Ords. 82- 62 93, 82-44, 1779, 1458: §52-2.408, §52-2.410: prior code §§5209, 5210.) SECTION IV. Section 52-3.708 is enacted, to provide for renewals of worker permits and to fix the total fee therefore at $25, to read: 52-3.708 Re-Newal. a) Application. Before the end of the eleventh month of the permit's life, the permittee may apply to the Sheriff to re- new it. (b) Form, Fee, Procedure. The procedure shall approximate that in Secs. 52-3.321(c) , 52-3.703, and 52-3.707, except that (1) the application fee is $25, any unused remainder of which is re- fundable only if the renewal is denied, (2) no fee is due for issuing the permit, and (3) action is by the Sheriff rather than the Board. (Ord. 82- 62 §4.) SECTION V. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be pub- lished once with the names of supervisors voting for and against it in the BRENTWOOD NEWS a newspaper published in this County. PASSED on December 14, 1982 by the following vote: AYES: Supervisors - Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J. County Clerk & ex officioio Clerk Clerk of the Board Board Chair By ]. .Dep. Diana M. Herman [SEAL] GWM:eg (12-6-82) -2- ORDINANCE No. 62- 62 1ST ORDINANCE No. 82-63 (Purchasing Agent, Public Defender Services) 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 1108-2.214 of the County Ordinance Code is amended by adding, to Subdivision (3) of Subsection (b) , special expert services for the Public Defender, to read: 1108-2.214 Purchasing agent - Independent contractors. (a) General. He shall engage contractors to perform services for the county and its offices, without the furnishing of material, where the ag- gregate cost does not exceed the amount authorized in Government Code Section 25502.4 from time to time. (b) Exceptions. This section does not apply to: (2) Phonographic reporters' services or tran- scripts; (3) Special expert services for the District Attorney's, Public Defender's, or Sheriff's offices; (4) Election supplies; (5) Consultants and other experts employed directly by the Board; (6) Other services which by law some other officer or body is specifically charged with obtain- ing; (7) Road equipment rented pursuant to Section 1108-2.208; and (8) Contracts he lets pursuant to Streets and Highways Code Section 1074. (Ords. 82-63 , 82-51, 81-19, 71-101, 69-75; prior code § 2502.4, § 2502; Ord. 1212 § 3 [1958]; see also § 1108-2.215, and Gov.C. §§ 25502, 54201 ff) . SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be pub- lished once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on December 14, 1982 by the following vote: AYES: Supervisors - Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R. Olsson, County Clerk & ex officio Clerk of the Board �y. By ,Dep. Board Chair Diana M. Herman [SEAL] GWM:eg (11-19-82) ORDINANCE No. 82-63 1GC THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following:vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Relinquishment of DP 3014-82 Maria Bruno West Abutter's Rights Pittsburg Consent to Dedication MS 51-82 Central Contra Costa Walnut Creek of Drainage Easement Sanitary District I hereby certify that this Is a true and correct COPY of an ic:ion taken End entered on the minutes of the s a i c9 Supervisors on the date shown. r1Fr 141982 f."C'.v30N,CGUMTY CLERK gad eN oiflclo Clark of'he hoard By 1/--"�� Deputy Cians'�.Hurmc!^ Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 0 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: BUCHANAN FIELD AIRPORT APPROVAL TO ADVERTISE FOR BIDS T-HANGAR SITE DEVELOPMENT As there is a demand for additional T-Hangar Development on Buchanan Field Airport, two sites have been identified which are compatible with the newly proposed Airport Layout Plan. These sites were previously identified on the old Airport Layout Plan and the locations are identical. The Public Works Director now recommends that bids be solicited for the development of the two sites on the west side of Buchanan Field Airport. After receipt of such bids, the Board will be fully apprised of the results of the bid screening process, and accompanying the bid acceptance recommendation will be appropriate documentation regarding the economic analysis of the proposed development. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is accepted and the the T-Hangar bid solicitation process commence forthwith. PASSED BY THE BOARD on December 14, 1982. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTcC: I ) 1I 198� J.P.OLSSON,CCU%TV CLERt1 and a fficlo Clerk of the Board l •D p°h► By Orig: P.W. Airport cc: County Administrator County Counsel Public Works Director Airport Lease Management Aviation Advisory Committee (Via Airport) Airport Land Use Commission (Via Airport) t ( 188 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES-.Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 4874, Clayton Area. On November 24, 1981, this Board resolved that the improvements in Subdivision 4874 were completed as provided in the Subdivision Agreement with R. Kent Nelson and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHMIZED to refund the $1,948 cash deposit (Auditor's Deposit Permit No. 22694, dated August 23, 1979) to R. Kent Nelson, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of SupeMsors on thedateshown. ATTESTED: J.R.OLSwc',COUMTY CLERK and a iticio Clerk of the Board By � —.Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning R. Kent Nelson 4363 Fairwood Drive Concord, CA 94518 Fidelity & Deposit Co. of Maryland Bond No. 6030461 P. 0. Box 7974 ti 189 San Francisco, CA 94120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Willow Pass Road for DP 3014-82, West Pittsburg Area. Assessor's Parcel No. 97-061-002 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Maria Bruno, permitting the deferment of construction of permanent improvements along Willow Pass Road as required by the Conditions of Approval for DP 3014-82 which is located in the West Pittsburg area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I here by cer•tty 4t;at t:is is a Frt:e a;idComet xet copy of ._..cn and crtared ci•.:ne mlr>u.es et the Leo_... ape:r'.sers en'.:ia c a:::saovm. .•x cf icic w3 :f:of the Board Deputy piano 11.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Maria Bruno 3005 Willow Pass Road Pittsburg, CA 94565 l i 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1989 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Problems at Bayview Park Subdivision, San Pablo The Board having received an August 9, 1982 letter from Billy R. Brown, Chairman, Citizens Advisory Committee for County Service Area M-17, requesting that the Board look into several items of concern to residents of the Bayview Park Subdivision in San Pablo relating to zoning restrictions that apply to use of said area for storage of large commercial equipment, the enforcement of sanitary conditions applicable to landfill sites in residential areas, and the use of the Sheriff's Office to enforce laws relative to same; and The Board having ordered on August 24, 1982 that the aforesaid communica- tion be referred to the County Administrator, Director of Planning, Health Services , Director, and the County Sheriff-Coroner for report; and The County Administrator having reported to the Board that two parcels of property are involved; one in the City of Pinole, and the other within the unincorporated area, and that while the landfill site is within the City of Pinole, the County Health Department could find no present public health problem and that as the parking of commercial vehicles was on land within the jurisdiction of the County, staff of the County Planning Department have notified both the owner of the property and the trailer that the property is zoned General Commercial (C), which requires development plan approval prior to commercial truck storage activities, and as no such plan has been approved, both have been notified by letter to comply; and As the Sheriff's Department has received no complaint and has no jurisdiction to enforce parking regulations on private land; and As Mr. Brown has indicated that he is now satisfied with the condition of the property and the response of County staff; IT IS BY THE BOARD ORDERED that the letter from the County Administrator in response to Board referral regarding concerns expressed by Mr. Billy Brown about uses of property at the intersection of San Pablo and Del Monte Drive, Pinole area, is ACKNOWLEDGED. 1 hereby certify that this Ise true andcom.-loopy of an action taken and entered on the minutes of Ma Board of Supervisors,on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offi c io Clerk of the Board By iGu+.�Qlt ,Dapuh► Orig. Dept.: County Administrator cc: Director of Planning Health Services Director City of Pinole Billy R. Brown County Sheriff-Coroner l i 19 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: 1992 Federal Census of Agriculture James E. Gorman, Public Information Office, Bureau of the Census, having requested the Board to adopt a proclamation urging farm and ranch operators to cooperate in the 1982 Federal Census of Agriculture to begin or, January 1, 1983; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. 1 hsraby ewey that this is a b"40dCornoteM of an ACtlon taken and sntared on Me minutes of tlN Board of Super doors on tho dab shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex ofticlo Clark of NN Bond By DWWIY Orig.Dept.: Clerk of the Board cc: County Agriculture Commissioner County Administrator . 1�2 At 10 :30 a. m. the Board recessed to meet in Closed Session in Room 105 , James P. Kenny Conference Room, County Administration Building , Martinez , to discuss litigation matters . At 11 :05 a. m. the Board reconvened in its Chambers and adopted the following order: 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALt"*A Adopted this Order on December 14, 1982 ,by Ute f011Owirtq vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Fixing hearing date for administrative appeal of Contra Costa Medical Systems, Inc., dba Regional Medical Systems. Supervisor S. W. McPeak having called to the attention of the Board an administrative appeal received from Contra Costa Medical Systems, Inc., dba Regional Medical Systems, appealing from an action of the Health Services Director in granting an ambulance permit in Emergency Response Areas 2 and 5; IT IS BY THE BOARD ORDERED that January 4, 1983, at 3 P.M. is FIXED as the time for hearing on the aforesaid administrative appeal. I hemby comity that this Is a twe and sovem o of an action taken and anWW on tb,4 mkwuij of Mr Board of Sup n:on the dabs shown. ATTESTED: '_;_ J.R.OLSSOV,COUNTY CLERK d rx o11116o Clerk of Ow Board By afwhl Orig. Dept.: Clerk of the Board of Supervisors cc: Health Services Director County Counsel County Administrator Chief, Contra Costa Fire Protection District Bruce M. Bell, Attorney for Regional Medical Lt 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14. 1982 by the following vote: AYES: Su7ervisors Powers, Fanden Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: County Drainage Maintenance Policy, Countywide The Public Works Director having submitted a memorandum dated December 14, 1982 recommending that the current county drainage maintenance policy be modified to discontinue all work on non-County owned facilities except under emergency conditions; IT IS BY THE BOARD ORDERED that said recommendation is referred to the Finance Committee. I lmb10841Y OatlhMlo atruaandeonaaleepp W an actbn taken and anlarad on IM arnutaa of No Board of sups d" tba dela shomi. ATTESTED:— I-0- /,-/ 1/1'2_ J.R.06^a," N,COUNTY CLERK and ex ofeolo CNrk of ow Boon! by Lq aPub Orig. Dept.: Clerk of the Board cc: Public Works Department, Flood Control Planning County Administrator County Counsel Finance Committee Members aj/gt 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Smoking Policy in County Offices The Board having received a November 29, 1982, letter from employees in the County Social Service Department at 30 Muir Road, Martinez 94553, regarding the Board's policy on smoking in county buildings, expressing concerns of employees in that building on said issue, and requesting that the policy on smoking be reviewed; and The Board having heard testimony from representatives of staff employed at 30 Muir Road, which included comments on physical discomfort experienced by certain personnel working in a smoke- filled environment, possible health hazards, a suggestion for designated smoking and non-smoking work areas, the need for a proper ventillation and exhaust system in areas where smoking is permitted, and the need to preserve the rights of both smokers and non-smokers; and The Board having received additional comments and petitions signed by county employees supporting a non-smoking policy in county buildings; and Board members having discussed the matter, IT IS ORDERED that the aforesaid matter is REFERRED to the County W21fare Director for report. IT IS FURTHER ORDERED that the Internal Operations Committee (Supervisors Torlakson and Schroder) is requested to review with County Counsel the Board's smoking policy in county buildings. 1 hereby certify that this Is a true and correctem of an action taken and entered on the rainufes of the Board of Supervisors on tho date shown. ATTESTED:. i'y /98-1- J.R.OLSSON,COUNTY CLERK and ex offklo Clark of the Board ey a .DWUb Orig. Dept.: Clerk of the Board cc: Internal Operations Cte Welfare Director County Counsel County Administrator 196 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December.14, 1987 -- by the following vote: AYES: Supervisors Powers,Torlakson, McPeak NOES: None ABSENT: Supervisors Fanden and Schroder ABSTAIN: None. SUBJECT: Water Committee Recommendations on the U.S.Army Corps of Engineers'October 1982, Draft Feasibility Report and Draft Environmental Impact Statement (for the)Sacramento-San Joaquin Delta, of California Supervisor Tom Torlakson observed that the Water Committee is at a disadvantage in reporting to the Board at this time, and the Board is similarly disadvantaged in responding to the Corps of Engineers before the end of this month, because two complementing levees studies by the State's Emergency Delta Task Force and Department of Water Resources are not yet complete. A comprehensive approach to Delta protection involving Federal, State and local governments is needed. The Corps of Engineers' study essentially deals with the Federal role, while the other two studies would help provide the State and local perspective. He further noted that third uncompleted study, by the Federal Emergency Management Agency, is investigating the effects of levee failures on the water quality of the Delta. Its findings may influence the Federal government's commitment to providing emergency aid(e.g., repairing levees and pumping out islands) in future flood situations. A substantial reduction in the Federal emergency role in the Delta would alter a key assumption of the Corps of Engineers' plan. Supervisor Torlakson then presented the following nine Water Committee recom- mendations,with commentaries,to the Board of Supervisors: 1) The Board should actively support the report's position that the Federal Government should have a major responsibility for the preservation of the Delta. The report proposes that the Federal government's role in the Delta extend beyond its traditional functions of water supply, emergency, flood aid, and navigation to include rebuilding levees, expanding recreation, and enhancing the environment. One reason this new role is necessary is for the financial resources which the Federal government could apply to the Delta. The Corps of Engineers Draft Plan recomends Federal contributions ranging from $880 million for the overall System Flood Control Alternative Plan to$350 million for the Incremental Flood Control Alternative Plan. 2) The Board should actively support a Federal role in preserving the Delta which is based on the recommendations of the Corps of Engineers'report. The Corps'report under consideration is the result of 35 years of efforts to get a study authorized by the Congress and carried out by the Corps of Engineers. Another 6-10 years will be required to get a project approved,funded,and designed before it could be under construction. If a course of action other than one substantially emanating from the draft report would be sought,a new study would have to be authorized. The kind of time that course would require simply is not available for the Delta. 3) The Board should urge the State to become the sponsor for the non-Federal portion of the Corps project. Both speed and practicability will be served if the State agrees to become the non- Federal sponsor. A sponsor is required before a proposed project can be recommended to higher levels by the Sacramento District of the Corps of Engineers. The State is the only reasonable choice because of the multiplicity of local governments which would participate in the Delta project, the extensive involvement of State agencies and programs, and the need for State financial commitments. New legislation may be needed as well. L 197 If State action cannot be obtained imminently, the Delta counties should agree to become joint sponsors as an expedient to enable the approval and authorization process to proceed. One important reason for working for prompt action on the approval of a Corps'plan is that larger non-Federal shares for a project's components are being considered by the Federal Administration. 4) The Board should urge the State to provide the funding for the non-Federal first cost acquisition and development expenses, and also for the subsequent operation and maintenance expenses, of the recreation and habitat enhancement features of the proposed project. The Corps of Engineers is proposing that the Federal government participate in the acquisition of a system of recreational sites and fish and wildlife enhancement areas in the project area of the Delta because these features are demonstrably beneficial to a broad segment of the public. These features are desirable and should be included in the project. However,the local governments of the Delta are in no position to provide the non-Federal share of the recreation and habitat facilities' first costs or to subsequently provide monies for their continuing operation and maintenance. Nor should local governments be expected to do so because their residents would represent a minority of the public benefitting from the improvements. The State does represent many more of the potential beneficiaries, and is in a position to create income sources, such as Delta user fees, to provide for the facilities and their upkeep. Local agencies could provide contract services for the operation and maintenance of these facilities in many cases. 5) The Board should recommend that the Corps of Engineers adopt a project proposal based on the Systems Flood Control Alternative Plan rather than the Incremental Flood Control Alternative Plan. This recommendation is made because the Water Committee believes that the Delta is a system of islands and waterways which must be dealt with comprehensively, and not selectively on an island-by-island basis using (with respect to each island) favorable benefit-and-cost comparisons as the sole criterion for Federal participation. The full System Flood Control Plan, as it is now written,would call for the rebuilding of levees and their ultimate maintenance to Federal standards of about 54 islands; the Incremen- tal Flood Control Plan,only about 15. Although the Incremental approach would involve lower Federal costs and more demonstrably comply with Federal Water Resources Council policies for maximizing the economic return of water project expenditures, its results would be inequitable, sometimes inconsistent with other objectives, and possibly not economical for all parties in the long run. It is noted that the Systems Flood Control Plan, as written, would also have an overall favorable benefit/cost ratio and could be revised to improve its financial performance. It is acknowledged that the Incremental Flood Control Plan would directly provide for levees to be rebuilt on only Webb and Hotchkiss tracts in Contra Costa County. Quimby and Coney Islands would be acquired for habitat under the Corps program. Three inequitable aspects of the Incremental Plan are: 1), that only one-quarter of the islands would have levees rebuilt to a high standard, and rebuilt largely at Federal expense; 2), that islands with the more marginal and more expensive to repair, levees would have to bring them up to a specified Corps of Engineers standard without Federal assistance for them to continue to be eligible for emergency restoration aid in the event of flooding; and, 3), that islands which now have attained a good level of protection(e.g.,Bethel)would be left out of the program. A few examples of inconsistencies built into the Incremental Plan are: not including Sherman Island which carries the Highway 160 link to the Nejedly Bridge from the area north of the river; not including Holland Tract, but proposing to develop a recreation area on the north side of the island; not including Bethel Island with its large existing population; and not including islands such as Bradford which protect ;other islands' levees from the direct impacts of storms. '; The overall economics of the Incremental Flood Control Plan is difficult to.evaluateM because it assumes that islands which were not improved by the Plan ant-ohich-ftooded will be reclaimed even while it sets higher and uncompensated levee'requirementsr.for those islands in order for them to be eligible for Federal:emergency aid., Island owners would be responsible for huge expenditures while the Federal government could expend tens of millions of dollars each year for emergency aid.. (In this connecti0ki"Jif4oWd be desirable for the Corps of Engineers to attempt to establish a Federal COjnMitmeil f�c future emergency aid to the Delta) c -2- o E 4 I The existence of inequities and inconsistencies in the Incremental Flood Control Plan probably would not be a compelling reason for the Federal Government to more than double its financial commitment to the Delta as would be required by the terms of the System Flood Control Plan as it is now set forth in the Corps of Engineers'draft report. A primary reason is that the proposed Flood Control Plan components of the Systems Plan would not have a suitable benefit/cost ratio. The Systems Plan, however, could be revised to improve its flood control benefit/cost ratio and ease its financial impact on the Federal government. More non-Federal financial participation probably would have to be provided (here is where the not-yet- released Emergency Delta Task Force and Department of Water Resources reports might provide guidance). The time period for carrying out the project might be extended to spread its costs. A priority system such as the one being considered by the Emergency Delta Task Force would help to pace the expenditures.* Some aspects of the pian, such as certain of the costs of second phase of levee reinforcement work, might be "traded"(with State guarantees)for basic work on other islands'levees. A few islands might simply prove to be too expensive to have their levees rebuilt. It is not claimed that acceptable adjustments would be easy to make, but the effort to make them could help preserve today's Delta. By recommending the System Flood Control Plan, the proposed Federal project would essentially implement the State Legislature's policy that the Delta should be preserved in a form as near to its present character as possible. This should justify expanded State participation in an overall program. 6) The Board should request that the Corps_of Engineers' report address the need for an interim flood protection program,and the means available to the Corps for encouraging the establishment of an interim program. It has been noted that 6-10 years or longer will be needed to process the Corps of Engineers' proposal to the construction stage. Based on recent experience, 10 or more islands could be flooded during that period, and all or some could be reclaimed using Federal emergency aid. This aid cost the Federal Government about $40 million in 1980. The levees on some islands eligible for levee reconstruction could deteriorate and expose them to flooding. Islands not included in the levee project could be flooded and abandoned, contrary to the Corps' Draft Plan assumptions. This prospect is inefficient and uneconomical. An interim program which consists of more than Federal emergency aid is a virtual necessity, and would be ultimately advantageous to the Corps of Engineers' project. It should be constituted to enable most islands to improve their levees during the next several years. It is understood that the State would probably have to create and largely fund an interim program, but the Corps of Engineers' report could help establish it by providing it a role in an overall program. Special districts representing the islands have asked for low interest loans (not hand- outs) to fund their levee improvement programs. They have also requested that the Federal Government change its rules to allow local and State monies spent to improve levees under an interim program to be applied as a future credit toward the non-Federal share of the Corps of Engineers'project. 7) The Board should ask the Corps of Engineers to predicate its plan on the assumption that the Peripheral Canal will not be built and to address the impacts of a through- Delta water transfer system on the plan. The present draft of the Corps of Engineers' report largely assumes that the Peripheral Canal will be built and operating during the period of its project's life (50 years), although the report often does provide alternate "without Peripheral Canal"figures and analyses. Considering the vote on Proposition 9 in 1982, the central assumption of the plan should now be that the Canal will not be contructed. This would not merely be a philosophical modification. It would affect the engineering and costing of the Corps' plan. For example, several more islands might be added to even the Incremental Flood Control Plan using the"without Canal"figures. *The Task Force probably will propose an A-B-C classification system of priorities, with the A group of islands to receive first attention because of their more serious levee problems. For Contra Costa County, the islands (or tracts)in the A group would be Bradford,Holland, Jersey, Palm, Quimby, and Webb. The B group is Bethel, Coney, and Hotchkiss. The C group is Byron, Orwood and Veale. It is noted that Quimby and Coney islands would be acquired for fish and wildlife habitat under the Corps of Engineers'Plan. -3- L ; 19P Similarly, the probable ramifications of a through-Delta water transfer system should be included in the plan not merely because such a facility could become a reality but because its construction could make the preservation of additional island's necessary. Contra Costa County does not endorse any particular through-Delta water transfer proposal at this time, nor does it endorse any particular channel widening proposals related to increased water transfer. Contra Costa County did recently adopt a statement of Delta water transfer policy and criteria. It is relevant to the analysis of a transfer system and should be consulted by the Corps of Engineers. (A copy is attached.) 8) The Board should support the concept of the land use control program proposed in the Corps of Engineers' report but request that the report acknowledge the need for exceptions in connection with established urbanized areas and the appropriateness of some new non-agricultural uses related to recreation and agriculture. The report proposes that the Federal policy that flood control improvements should not induce new growth should be implemented by California's system of planning require- ments, development controls, and environmental reviews, which is already in place and largely exercised by counties and cities. This approach is consistent with positions taken by Contra Costa County in the past. Our concern in the present case is that the "agricultural only" policy might be interpreted so narrowly that local governments would be precluded from allowing new urban development in established urbanized areas, such as Bethel Island, allowing a house on a large multi-acre parcel,allowing private marinas and other recreational uses in appropriate locations,or allowing rural-service uses anywhere in the project area. We believe that the details of a land use control program can be worked out at the appropriate time since there is general agreement on the substance. 9) The Board should request that the Corps of Engineers address,or clarify,in their final report the following specific questions raised by local reviewers: - What are the impacts of the proposed relocation of the Contra Costa Water District's intake? - What are the impacts of shipping traffic on the Delta's levees? To the extent problems are identified,what can be done to control ship speeds? - What are the anticipated effects and impacts of the proposed Sacramento and Stockton ship channel projects on the Delta's levees and on the proposed levee improvement program? - To what extent are levee failures caused by the burrowing animals, and what programs can be instituted at the local, State, and Federal levels to reduce these failures? In making these recommendations, the Water Committee acknowledged that it is difficult to propose a new program costing $415 million to $1,007 million in a time of severe economic recession, even if most of it is to be paid for by the Federal government; but, the Committee wished to point out that the Delta and its resources are worth considerably more and that it is addressing a program which would,for the most part,take nearly a decade to initiate and even longer to implement through full reconstruction. By then, the Delta should be even more valuable,and all concerned may be much better able to financially support the project. The Water Committees al;.o urges that the County and other local governments be given the opportunity to comment further on the Final Feasibility Study during the review which will take place in connection with the circulation of Final Environmental Impact Statement. Supervisor Torlakson proposed that the Water Committee recommendations Report should be adopted by the Board of Supervisors and transmitted to the U.S. Army Corps of Engineers with the following two additions: 1) The Board should recommend that the Corps of Engineers include the islands given A and B priority classifications by the Emergency Delta Task Force in any final plan. -4- 200 2) The Board should recommend that the Corps of Engineers include Sherman Island in any final plan because of its strategic location. Supervisor McPeak directed that the Board's position on this matter should be transmitted to the County's State and Federal legislative delegations. IT IS BY THE BOARD ORDERED that the recomendations report of the Water Committee,with the additions proposed by Supervisor Torlakson,are APPROVED. I hereby cer tffrthat No Ne true andcorreatoepyef an aetton taken end entered on the minutes of the Board of SupeMeore on the date shown. ATTESTED: '� — JI/J 49j � J.R.OLSSOM,COUNTY CLERK and ex officlo Clark of the Board By U ,O. Orig. Dept: Planning Department County Legislative Delegations via Pub Works (EC) County Administrator Public Works Department DAPC via Planning Department Emergency Delta Task Force via Supervisor Torlaksori State Dept. of Water Resources via Pub. Works (E.C.) Water Committee members -5- 201 1 s DRAFT Delta Water Transport Policy Statement (Prepared by the CCC Public Works Department for the Board of Supervisors Water Committee) Revised December 1982 The Sacramento-San Joaquin Delta is an integral part of Contra Costa County. Much of Contra Costa County's agriculture is located in the Delta and virtually all of the County's municipal and industrial water comes directly from the Delta or is transported through the Delta. Also significant are the fisheries and recrea- tional resources of the Delta which should be viewed as a statewide resource. It is a known fact that the viability of the Delta is deteriorating. This is evidenced by numerous levee failures over the past few years, the decline in fisheries, and the decline in Delta water quality. There is a great need to make improvements in the Delta. In addition to the localized benefits of the Delta, the Delta is a source of water for many parts of the State. The Federal Central Valley Project and the State Water Project export water out of the Delta to Central and Southern California. Some of the problems in the Delta are a direct result of these water exports. For example, during certain times of the year, reverse flows in the Delta channels occur. Also, because of water exports out of the Delta which would otherwise have repelled salt water, there is a significant salt water intrusion into the Delta during certain times of the year. In order to mitigate some of these problems and also allow for a more effective method of transporting water through the Delta, various proposals for Delta water transport have been introduced. The Contra Costa County Water Agency (CCCWA) has developed this policy statement on Delta water transport in order to evaluate future water transport proposals and also to serve as a basis for a possible new proposal which would recognize the environmental importance of the Delta. � i 202 2 Over the ye,&rs, the CCCWA has expressed concern for the Bay- Delta system. This statement of concern has been prompted by various proposals to modify the Delta system to serve various ends. The proposals that have been perceived to be detrimental to the Delta were vigorously opposed by the CCCWA. Examples of these are the Peripheral Canal and the San Joaquin Valley Drain. The CCCWA will continue to oppose these types of projects until there are guarantees that enhance the viability of the Delta and recognize the importance the Delta plays statewide. So far, no proposal for Delta water transport has been able to meet these requirements. The CCCWA sees that there are currently three options for Delta water transport: the status quo, on isolated system (where water is transported outside existing Delta channels) or a non-- isolated system (where water is transported through existing Delta channels). Maintenance of the status quo would cause the continuation of the decline of the Delta and is judged unacceptable by the CCCWA. A second alternative is an isolated system that separates export water from river flow by physical or operative means. Isolated systems have been strongly resisted in the past by the CCCWA and will continue to be opposed because of the real and potential environmental damages to the Bay-Delta system. This leaves a non-isolated alternative which would continue fresh water flow through and out of the Delta, a non-isolated alternative must provide for the Delta's needs as outlined in this policy statement. If it is not constructed or operated in a manner that recognizes the viability of the Delta, a non-isolated alternative may be no better than an isolated alternative. A review of these alternatives clearly points to a non-isolated transport method. Although the CCCWA does not recommend a particular proposal at this time, we have set up the following criteria which any Delta water transport proposal will be required to meet. The criteria are as follows: 1. Consumptive Uses Water quality in the Delta for all beneficial �.i 203 { 3 ,r uses including municipal/industrial and agricultural uses must be guaranteed. In particular, salinity and pollutants into the Delta must be regulated through contractual and constitutional guarantees. This includes agricultural drainage from projects such as the San Joaquin Valley Drain. 2. Entrapment Zone This area where the fresh water and salt water meet is recognized as an important area where young fish are nurtured where there is a high concentration of the food organisms that start the food chain in the Delta. This zone moves seasonally depending on natural runoff, releases from upstream reservoirs, and Delta water export. It is important to stabilize the location and the movement of this zone so that there is a minimum of adverse impacts to fisheries or consumptive uses in the Delta. Full protection of the Suisun Marsh, which is highly dependent on the salt/fresh water interface, must be guaranteed. 3. Levees. The agricultural and recreational uses of the Delta levees and islands must be maintained. It is also recognized that the levees play an important part in overall Delta water quality and flood control . Any proposed Delta water transport program should address the needs of all the levees in the Delta as well as those that may be directly involved in the proposal. 4. Fish and Wildlife The flows in the Delta channels should not be altered so that fish and wildlife are adversely affected. This includes reverse flows, abnormal velocities and diminished outflow. The pumping schedules for the State and Federal pumping facilities (and other major diverters) , should be modified to avoid or minimize pumping during critical times for fish, such as spawning periods. Any water transport program should improve the screening operations at the State and Federal pumping faci- 204 4 lit ie s. Consolidation and relocation of State and Federal screening facilities should be studied. Operation of any Delta water transport project should be adjustable to minimize adverse impacts on fish and wildlife. Flexibility should be inherent in any Delta water transport proposal so that if new findings are discovered concerning fish and wildlife, adjustments and mitigation measures can be incorporated into project operation. 5. Flushing Action. Not enough is known about the importance of unreg- ulated flows through the Delta and Bay resulting in a flushing action. There are indications that this action may be important for fish and shellfish in the Bay-Delta system. More research should be done to investigate flushing actions and Delta water transport proposals must be flexible enough to provide for this if necessary. Interim standards should be established in the meantime. 6. Economics. The costs ( economic, environmental , etc. ) for any Delta water transport proposal should be clearly defined and the benefits identified. A cost/benefit analysis should be done to ensure that the project is economically feasible as well as environmentally sound. The CCCWA has prepared this policy statement recognizing the needs of Central and Southern California for water out of the Delta, but also making sure that the environmental needs of the Delta will be recognized. A Delta water transport proposal that meets the criteria in this policy statement should provide long term contractual and constitutional guarantees for the integrity of the Delta as well as containing flexibility to meet additional needs of the Delta as they are discovered. Deterioration of the Delta must stop. It is also hoped that any major proposal for Delta water transport will be part of a comprehensive State water program which will include water conservation, ground water management, pricing reform, and instream uses protection. The CCCWA sees preservation and enhancement of the Delta as a major issue of statewide concern and statewide responsiblility. t- 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Finance Committee on Request for Supplemental Allocation from the Special District Augmentation Fund The Board of Supervisors on November 30, 1982 referred the request made by the Crockett-Carquinez Fire Protection District for a supplemental allocation of $12,279 from the Special District Augmentation Fund for the purchase of two four-wheel drive vehicles. Fire district representatives indicate that the requested purchase will replace two worn-out vehicles, one of which is no longer operable. These units are beyond economic repair and considered unsafe to operate in the hilly terrain of the district. It is proposed that $16,200 be made available for the purchase of two used units considered to be in excellent condition. It is recommended that the necessary appropriation be financed by new revenue from a workers' compensation dividend of $3,923 and a supplemental allocation of $12,277 from the Special District Augmentation Fund; this recommendation is made with the under- standing that the revenue from the sale by the district of three surplus units--estimated at about $10,000--be returned to the Special District Augmentation Fund or offset against future allocations. "44 T. O RS, upervisor N. C. FAIL EN, upervisor Dis rict I District( I IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. I hereby testify that this is s true and corredcopyof on ac:.'cn tuts d oatwed on the mlrutea of the Board of E� vls 6 Ott th/e/data ehl—. ATTEST-ci): w�'t/ •��%�9�.Z J.R.OLS N,COUNTY CLERK d ez offlcfo Clerk of the Board By Orig. Dept.: County Administrator cc: County Auditor-Controller Crockett-Carquinez Fire Protection District County Administrator 206 CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 2T ACCOUNT CODING L DEPARTNENT OR ORGANIZATION UNIT: County Administrator Crocke ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. 10ANTITT GECREAS� INCREASE 7028 4953 Pickup, 4 W.D. 0007 02 $16,200 7028 6301 Reserve for Contingencies $16,200 7028 6301 Appropriable New Revenue 16,200 PPROVED 3. EXPLANATION OF REOUEST AUDITO ROLLER To appropriate refund of workers' compensation mium in the amount of $3,923 and supplemental By: ' Date allocation from the Special District Augmentation Fund for replacement of worn-out vehicular OUN7Y ADMINISTRATOR p equipment. By: Dote BOARD OF SUPERVISORS Sal*-inn P--.Fald-, YES: SdUDdm,MCP-k,T-I k. NO: DEC 141982 On J.R. OLSSON,CLERK 4. SIGNATURE C3 TITLE DATE By:. APPROPRIATION A POO S�3y ADJ.JOURNAL 10. (N 129 RGv.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 207 �- CONTRA�COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 VIIE►ARTIEIT OA OICANIIATION OBIT: ACCOUNT CODIIC County Administrator (Crockett—Carquinez Fire P IICARIIATI11 IETERNE L - INCREASE �DECREIS�f ACCOOIT REVENUE DESCRIPTION 7028 9591 County Aid to.Special District $12,277 7028 9975 Misc. Non-taxable Revenue 3,923 ROVED I EXPLANATION OF REQUEST UDITOF�t- ZRP1 L,LER� /� Opf appropriate new revenue of $12,277 from pall pplemental allocation from the Special District // gmentation Fund and $3,923 received as a ;AUNTY ADMINISTRATOR vidend from the State Compensation Fund. Dot. OARD OF SUPERVISORS YES: S-PM1p"P"er,Fandm, &Lru,c.dlrF'r+l.T lin J U o�i 4/iy Z NO: R. OLSSON.CLERK • y IETEIDE ADJ. O A O � R .3Y JODAIAL 10. ',N 0174 7/77) 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALiF !A"` Adopted this Order on December 14, 1982 by the following vote: AYES: supervisors Powers, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Fanden. ABSTAIN: None. SUBJECT: Report of the Finance Committee on the Home Mortgage Revenue Bond Program The November 5, 1982 report from the Director of Planning on the status of the 1982 Contra Costa Home Mortgage Revenue Bond Program was referred on November 16, 1982 to the Finance Committee for review. Our committee met with the Director of Planning and his staff, County Counsel, and representatives of Dean Witter Reynolds, Inc., and the City of Martinez to consider issues raised in the report and to discuss concerns with respect to the status of the current program and the impact upon the county's program of other bond issues. Although it was indicated by city officials that there was no intent that the new bond issue .compete with currently authorized county home mortgage revenue bond programs, it is readily apparent in a declining bond interest market that the lower interest rates of subsequent bond issues will adversely impact existing programs with uncommitted loans. City representatives expressed a willingness to cooperate and work with the county on this matter. Our committee indicated a desire that confrontation be avoided in that the Home Mortgage Revenue Bond Program benefits the public by providing affordable housing thereby assisting the severely depressed building industry. It is recommended that staff review and develop, for Finance Committee consideration, potential actions to reduce the risk and adverse impact of competing bond issues so that the program can be continued. Inasmuch as home mortgage revenue bond program is beneficial and the future of private financing is uncertain, it is proposed that the option of a subsequent county bond issue in 1983 be kept open. The committee recommends that the Board of Supervisors adopt a resolution to authorize the Director of Planning to submit on behalf of Contra Costa County an application for an allocation of mortgage bonds not to exceed an aggregate principal amount of $150 million to the State Mortgage Bond Allocation Committee. POWE S, Supervisor N. C. FA EN, Supervisor District I District I IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. I tNnby wAlrtlMt thNN at�w�ndeemdaepyet an acdM uken and�Mr.d on uw mrwb.M tM Sowd at supserl(ri f ae Ow dM.Nwrn. ATTESTED- �`I��-•'��sJ /sl/9�•z' cc: Director of Planning J.R.OLSSON,COUNTY CLERK County Counsel ollido Clwk of on Sowd County Administrator %, - '�DWUV 209 Sn THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Appointment of a County Representative to the Goals and Policies Committee of the Bollinger/Hunsaker Canyon Environmental Study On November 30, 1982, the Board of Supervisors referred to our Committee a letter from the Deputy Town Manager, Town of Moraga, requesting that the County appoint two citizen members to the Goals and Policies Committee and, further, that the Board consider appointing a liaison representative to serve with the Town's Environmental Review Committee. Our Committee met on December 13, 1982 with the County Planning Director, and received suggestions of several individuals who might appropriately serve in this capacity. Our Committee is prepared to recommend the appointment of one individual to serve on the Goals and Policies Committee. We will continue to review other names which have been suggested and will make a further recommendation for the second seat in the near future. At this time, our Committee recommends that the Board appoint Mr. Maynard Munger, 1033 Bollinger Canyon Dr., Moraga, as one of the two County representatives on the Goals and Polic' s Committee for the Bollinger/Hunsaker Canyon Environmental Study. Tom Torlakson Rol5ert I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that Mr. Munger is APPOINTED to the Goals and Policies Committee for the Bollinger/Hunsaker Environmental Study. I hereby certify that this is a true end correct copyof an action taken and entered on the minutes of the Board of Suporvkom on the date shown. ATTESTED: J.R.OLSS C.,-�!,COUN7Y CLERK n and ex offlcto Cierk of the Board ' z� ,aspwy i Orig. Dept.: cc: Internal Operations Committee Director of Planning County Administrator 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA, Adopted this Order on December 14, 1982 ,by the followilI191wtv: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Proposal to Appoint a Blue Ribbon Panel to Establish Goals and Objectives for Public Health in this County On December 13, 1982, our Committee met with Dr. Arnold Leff, Health Services Director, on this subject which was referred to us by the Board on September 21, 1982. Dr. Leff has proposed a tentative charge for the Committee and has suggested the names of five individuals for membership. Dr. Leff is also considering recommend- ing several additional individuals and may want to suggest some refinement to the charge to the Committee. Our Committee, therefore, recommends that the Board of Supervisors approve in concept the formation of a Committee along the lines outlined in Dr. Erhart's memorandum to our Committee dated November 1, 1982, as supplemented by Dr. Leff's memorandum of December 10, 1982. We would further recommend that the Board of Supervisors direct Dr. Leff to complete his recommendations for the charge to such a committee, the specific size of the committee, and final recommendations for full membership on the committee and return these to the 1983 Internal Operations Committee at his convenience. In the meantime, this item should be removed. as a referral to our Committee. ----------- �jyy�-� �O'K unC58✓� Tom Torlakson Robert I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. Ohombycer*Nw t"is etn eendeoneetoopyor an act/on tviren arM emend on the mkmat of tM Board of 5luptvk=on the dae&town. ATTESTED: J.A.OLSSON,COUNTY CLERK .and ex officio �C orrk-of go Board Orig. Dept.: cc: 1983 Internal Operations Committee Health Services Director County Administrator 211 .. y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on the Ad Hoc Committee on Emergency Medical Services Our Committee met with representatives from the Ad Hoc Committee on Emergency Medical Services on November 22, 1982 at which time the Committee indicated that they were unable to make further progress on the charge provided to them by the Board on August 10, 1982 and recommended that their Ad Hoc Committee be dissolved. We requested the Committee to meet once more and formulate some specific recommendations based on the work they have done to date. The Ad Hoc Committee returned to our Committee on December 13, 1982 with a report outlining seven (7) specific recommendations. In addition, the Emergency Medical Care Committee held a special meeting on December 8, 1982 and formulated similar recommendations which were also filed with our Committee on December 13, 1982. Finally, a group of east County emergency medical services providers also filed a report with us commenting on the Ad Hoc Committee's recommendations. The basic problem appears to be the lack of technical staff to provide support to the Ad Hoc Committee, a problem which the EMCC fears it will also face. It is unclear at this point what the cost of providing adequate staffing to either the Ad Hoc or EMCC would be much less what the cost would be of adequately staffing an emergency medical services program as is outlined in State legislation. We believe that the Board of Supervisors needs this information before agreeing to designate an emergency medical services agency. We are, therefore, recommending that the Board of Supervisors take the following actions: 1. Agree to disband the Ad Hoc Emergency Medical Services Committee, indicating the Board's thanks to all committee members for the hard work all of them have invested thus far; 2. Refer to the County Administrator the recommendations of the Ad Hoc Committee on Emergency Medical Services, Emergency Medical Care Committee and the East County EMS Committee with instructions to determine the cost of providing an adequate level of technical staff to permit the EMCC to complete the charge originally given to the Ad Hoc Committee; 3. Direct the County Administrator to study and make recommendations to the Board on the appropriate location within county government for the Emergency Medical Services Program; 4. Request the County Administrator to report back to the Board on these items at his earliest convenience and remove this item as a Committee referral. /A 111k, Tom Torlakson Robert I. Schroder Supervisor, District V Supervisor, District III 212 IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. I hereby codify that tela is a Hueandcorractcopyol an action taken and entered on the minutes of the Board of SupervLw.s on the date shown. ATTESTED: ' J.R. OL17`'• %%', COUP47Y CLERK and ex oilic.c Clerk of the Board cc: Health Services Director '' ,Deputy Emergency Medical Services Emergency Medical Care Committee County Administrator Auditor-Controller 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the tolbMil9 vote; AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Ad Hoc Committee on Campaign Reform Our Committee has been meeting on a bi-weekly basis with the Ad Hoc Committee on Campaign Reform appointed by the Board on September 28, 1982. While we are making good progress, it is clear that we will not have completely resolved all issues before the Committee by December 31, 1982. At the present time, we have an additional meeting scheduled with the Ad Hoc Committee on January 10, 1983 as well as a special meeting on the evening of Tuesday, January 18. Because the Internal Operations Committee will be changing membership upon the Board's reorganization in January, it is our recommendation that Supervisors Torlakson and Schroder be appointed by the Board of Supervisors as a special committee to continue meeting with the Ad Hoc Committee on Campaign Reform until we have completed our work and are ready to make specific recommendations back to the Board. If this recommendation is acceptable to the Board, the Board should appoint us as such a special committee and should remove this matter as a referral to the Internal Operations Committee. Tom Torlakson bert Schr er Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. 'hw"Yeer owfthh1sabuawtdaenaataopyol an action token and SOWW an No Mk Me of ab 9oard o►9upwvkrson wr. ATTESTED:-- � 9S�1- J.R.OLSSON,COUNTY CLERK andel ox oft l0,C/jWk o/as Dowd Orig. Dept:_ cc: County Clerk Elections County Counsel County Administrator Supervisor Torlakson Supervisor Schroder 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson and McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Recommendation from the Solid Waste Commission on the Health Services Department's Response to the Grand Jury Report on Hazardous Waste Management On December 13, 1982, our Committee reviewed a letter from the Chairman, Solid Waste Commission, dated November 17, 1982. The Commission reviewed, and has indicated its support, of the Health Services Department's proposal for an expanded local hazardous waste management program. The Commission goes on to indicate that the proposal is consistent with the newly revised County Solid Waste Management Plan. The only reservation expressed by the Commission is with the possible additional cost involved in expanding the local hazardous waste management program. The Commission recommended that studiesbe made to determine additional options for financing, and to refine the control and reporting procedures. Our Committee believes that these comments should be taken into consideration by the County Administrator and the Hazardous Materials Task Force along with the other hazardous waste material issues they have under referral and, therefore, recommend that the letter from the Solid Waste Commission be referred to the County Administrator and the Hazardous Materials Task Force, and that this item be removed as a referral to our Committee. /11121-, 1<14-1 Tom Torl son Rbert I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. IN '6109myodsoIset wndown emet an aetlon ham and aahnd on ft nMaulw a Sa Swd Of SuPs"I s on the dde drown. ATTESTED:- J.R.OLSSON.COUNTY CLp1K and*z 0111610 C11"OI Uro Boad °y- ave4► Orig. Dept.: ? CC: Hazardous Materials Task Force via DES Solid Waste Commission via P41 (EC) Health Services Department 21 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson and McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN:None SUBJECT: Internal Operations Committee Report on Reliever Airport Site On December 13, 1982, the Internal Operations Committee received a progress report from the Public Works Director on potential sites in mideast (Antioch area) and east county areas for a reliever airport. Hal Wight, Airport Manager, advised that further consideration of the Antioch site has been precluded since some of the sites are being planned as residential and other potential sites have become too expensive for acquisition and development. It is unlikely that any other possibilities will arise in the Antioch area. In his report the Public Works Director advised that the continual growth of the County and the eventual extension of Highway 4 make the possibility of the Byron Airport more attractive as a long-range solution. Since originally it was planned for a mideast county airport in the Antioch area and the Byron Airport in the far east, county consideration of the Byron Airport alone would necessitate planning of a larger magnitude. Supervisor Schroder wanted to know the operational costs for another airport and whether County General Funds would be required for its support. Mr. Wight advised that 90 percent of the funding for development of another airport would be through federal funds. He also advised that in all probability the airport could not support itself in the first five years of operation; The Internal Operations Committee recommends that the Public Works Director be authorized to enter into discus 'o with the Byron Airport owners in regard to the possible ion of the airport as the east county reliever airport sit prepare a financial feasibility report to indicate the estimated county cost ion and a pro-forma operating budget for firiy�j years of operation IMA_ law— TOM aw— TOM TORLAKSON 100BERT I.' SCHROD Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. 1 A.wbp eMMy thM tela M•faw and comet eeMr N an aeq- taken and ar 1P d on tha mkofte of Nn Board of 8uparMaorpps on 1M dab ahewn. ATrES _ 14, /711- J.H. 711lJ.N.OLSSON,COUN Y CLERK and ex oMclo Clark of the Board h .oenuq► Orig. Dept.. cc: Internal Operations Committee Public forks County Administrator � ( 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Expansion and Appoint- ments to the Maternal, Child, and Adolescent Health Advisory Board The Diablo Valley Dietetic Association has recommended that a Nutritionist seat be added to the Maternal, Child, and Adolescent Health Advisory Board. The Health Services Department concurs in this recommendation. There is, in addition, a vacancy for the At-Large seat on the Advisory Board. Staff to the Board have reviewed the applications and have made a recommendation for appoint- ment to the At-Large seat. Our Committee, therefore, recommends that the Board of Supervisors take the following actions: 1. Expand the Maternal, Child, and Adolescent Health Advisory Board from 16 to 17 seats effective December 15, 1982; 2. Allocate the 17th seat to a Nutritionist, with nominations to be made by a professional association representing nutritionists; 3. Designate the 17th seat as having a three-year term expiring October 7, 1985. 4. Appoint to the 17th seat upon the nomination of the Diablo Valley Dietetic Association: Donna Coit, R.D. 3249 Driftwood Drive Lafayette, CA 94549 5. Appoint to the At-Large seat: Martha A. Allen 3283 William Way Pittsburg, CA 1/Qfc;c1/Li Tom Torlakson Robert I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. I hereby certify that this is a true and correct copy of an action Taxan and entered en ft minutes of the Board of supervi5cru on tho data shown. Orig.Dept.: Clerk of the Board ATTESTED: , QFC t A 1QR9 cc: Health Svcs. Director J.R.OLSSON,CCOftTY CLERK Advisory Cte. and ex officio Clark of the Board County Administrator Auditor-Controller Donna Coit, R.D. BY ' •O >/ Martha A. Allen 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 , by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Appointments to the Adult Day Health Planning Council The Chairman of the Adult Day Health Planning Council has brought to our attention an application from Robert Feldman, Ph.D. for one of the Over Age 55 vacancies on the Council. Our Committee has reviewed Dr. Feldman's application and find him well qualified and, therefore, recommend that the Board of Supervisors appoint Robert Feldman, Ph.D. of 1 Morello Heights Drive, Marti z to the Adult Day Health Planning Council for a term which expires August i 54t_ �D5"�Ir2f�4a� Tom Torlakson R ert Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that Robert Feldman. Ph. D., is APPOINTED to the Adult Day Health Planning Council, representing the over 55 age group. 1 hereby certify that this Is a true and correct Copy of an action taken and entored on the minutes of the Board of Supervisor;an the dare si own. ATTESTED: DEC 14,199- J.R. 4.1982J.R.OLS32—N,COLIXTV CLERK and cx ofilcfo Cie:k of the Board 6y —,Deputy Orig. Dept.: Clerk of the Board CC: Health Svcs. Director Adult Day Health Planning Council County Administrator Auditor—Controller Robert Feldman 1t 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Action on State Budget Deficit Supervisor McPeak having presented the Board a memorandum summarizing her understanding of the extent of the 1982-83 State Budget deficit, concluding that there is a crisis in governance of State and county programs and recommending the adoption of a program to deal with the governance concerns as well as the budget deficit; and Board Members having discussed the proposed program; IT IS BY THE BOARD ORDERED that the following program is adopted as County policy, the Clerk of the Board is directed to forward this program to this County's legislative delegation, and the County Supervisors Association of California, and Supervisor McPeak and the County Administrator are authorized to communicate this program to the Legislature and other local government jurisdictions, as appropriate: 1. A stable source of financing for local government must be included in the resolution of the current crisis. (The outline of an approach to a stable source of funding was approved by the CSAC Board of Directors.) 2. There must be substantial relief and reforms to effect efficiencies and guard against continuing financial exposure for counties. Such reform and relief measures include: -- Immediate relief of unfunded, unconstitutional mandates as defined under Article XIII B of the State Constitution and as identified through the SB 90 Board of Control process. -- Suspension of all non-essential reports, field surveys and audits. -- Implementation of significant efficiency proposals (PEG and Legislative Analyst recommendations). -- Expansion of fee authority for counties, including civil filing fee authority, increases in fines and forfeitures, or expansion of fine authority. -- Protection from anti-trust liability in the exercise of police powers (as enjoyed by the State). -- Tort reform and protection against exorbitant liability exposure. -- Expansion of contracting authority. -- Interest paid by State on late payments equal to that charged the public for delinquent taxes. -- Expanded charter authority to include the municipal affairs doctrine. 3. While the burden of budget cuts must be shared equally by all levels of government in California, the cuts should be targeted to: (a) the administrative costs of programs; and (b) those functions and regulations that tend to constrain the economy. 219 -z- 4. An oil severance (resource depletion) tax should be imposed and alcohol and cigarette taxes should be increased to partially reduce the budget deficit. Any other revenue increases should be temporary to relieve the current deficit. 5. Revenue increases in the future should be opposed unless coupled with a "stable source dedication" provision in the Constitution. In addition, any revenue increase should be accompanied by a change_ in tax law allowing direct payment (contributions) to designated programs in lieu of taxes in order to stimulate public-private partnerships. I herby certify that thisls a frusand correctcopyof an action taken and entered on the minutes of the board of Supervisors on the dale shown. ATTESTED: a llvf-z J.R.OLSSON,COUNTY CLERK .and ex olikio Clerk of Me Board By t� � - — ,DAPbr Orig. Dept.: County Administrator cc: Board Members County Department Heads Senators Dan Boatwright, Nicholas Petris Assemblymen William Baker, Tom Bates, Robert Campbell, Phillip Isenberg Larry Naake, Exec. Director, CSAC 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fander, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Repeal of Language in Government Code Section 25209.6-- Health Maintenance Organization The County Counsel having brought to the Board's attention language in Government Code Section 25209.6 which allows a Board of Supervisors to operate a Health Maintenance Organization only until July 1, 1984; and County Counsel having presented a draft legislative proposal to amend Government Code Section 25209.6 to remove the language which reads: "This section shall remain in effect until July 1, 1984 and as of such date is repealed unless a later enacted statute which is chaptered on or before that date deletes or extends such date"; and The County Administrator having recommended that he be authorized by the Board to seek the introduction of legislation to amend Government Code Section 25209.6 as proposed by the County Counsel; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Super.I ors on the date shoran. ATTESTED: /'f -?B�? J.R.OLSSCfj,COUNTY CLERK and ex officio Clerk of the Board my Orig. Dept.: County Administrator cc: County Counsel Health Services Director CCHP Director 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA-COIdN0Y CALIFORNIA 1982 Adopted this Order on December 14, - ,by-the following vote: AYES: Sunervisors Powers, Fah-den, Schroder, Torl`a`'ksi;n'', McPeak. NOES: None. ABSENT: None, ABSTAIN: None. SUBJECT: Replacement of Stale-Dated Warrants - The BOARD has determined that it would be inequit`able''er unreasonable under the facts of the individual case not to do so, and mon_ yt � available in the county treasury to make payment on the indebtednesg/ Therefore: IT IS BY THE BOARD ORDERED that the Auditor-Confr6He *-is DIRECTED to issue replacement warrants for the stale-dated warrants l st486elow, in accordance with the provisions of California Government Code`=9e6f!6n 29802(c). Payee or Assignee Date Number _Amount R.D. Edge 3/1/80 D193223 376.33 Linda Bower 1/25/78 P024468 1T.43 Action Remodelers 8/8/78 045249 32.50 Phillip L. DeMara 2/23/78 C16923 36.00 hereby certify that ihy ''4&trueandcorrectcopyof `rX an action taken entt"ithtePeo on`-fi^.e minutes of the Board of SupervisoFa do tie date shown, ' ATTESTED: �vri'9`yi�i/�h ¢9 8a J.R.OLS30M.CC N—irY CLERK and ex off ic_ia efgiTi of the Board By oma► Sit y yin. y Orig.Dept.:'. County Auditor-Controller s tx: County Counsel County Administrator _ 3 sem' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on December 14, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Payment for Attorney Fee for SSI/SSP Claimants— Contingency Services (21-001-32) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $229.50 payment made to Miriam Steinbock. I hereby certify that this is a true and correct copy of an Belton taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: zi/;F8a J.R.OLSS0%,CCUNTY CLERK and ex officio Clerk of the Board my_ i� �io.�,s wpuh Orig. Dept.: Social Service (Attn: Contracts Unit) cc: Claimant County Administrator Auditor—Controller 1223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on December 14, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Advance of County General Funds for the Community Services Department Community Action Program Pending Receipt of Check for Fourth Quarter Funding The Director, Community Services Department having advised that the receipt of check for fourth quarter funding, under Department of Health and Human Services Grant 90195-A, would not be received until approximately December 20, 1982, and the County Auditor-Controller having advised the Community Services Department that funds in the Community Services Trust Account are exhausted, 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. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superri rs on the date shown. ATTESTED: ffj�j' " og_7 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Do" Orig. Dept.: Community Services CC: County Administrator County Auditor-Controller 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA December 14, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization of Advance of Funds to the County Head Start Program The Board of Supervisors having been advised by the Community Services Director that grant documents for the continuation of the County's 1983 Head Start Program have not yet been received, based on the application the Board approved on September 28, 1982 for submission to the U. S. Department of Health and Human Services and having requested that the Board authorize the County Auditor-Controller to advance up to $165,000 of County funds per month until the necessary grant documents have been received to insure uninterrupted operation of the Head Start Program; and The County Administrator having recommended that the Board authorize the County Auditor-Controller to advance County General Funds of up to $165,000 per month to continue operation of the Head Start Program, effective January 1, 1983 and continuing until the Head Start grant documents are received or until February 28,1983, whichever occurs first; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certlty that this Is a trueand corm.:- of an action taken and entered on he minutes o: Board of Supervisors on the date shown. ATTESTED:,&Udag kt-y 1y,19 8� J.R.OLSSON,COUNTY CLERK anndd ex officio Clerk of the Board By (i il2� .Do" Orig.Dept.: Community Services cc: County Administrator County Auditor-Controller 225 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by ft following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization for Contract Negotiations with Community Services Department Head Start Delegate Agencies for Period January 1, 1983 - August 31, 1983. The Board having previously authorized submission of a grant application for Head Start funding for 1983; and The Board having been advised by the Director of the Community Services Department that it is necessary to have new Head Start contracts in place to permit uninterrupted operation of the Head Start Program; The Board authorized the Director of the Community Services Department to conduct contract negotiations with the prospective Head Start contractors for the period January 1 - August 31, 1983, as follows: Contractor / Contract Number Contract Payment Limit (Federal Funding) Southside Center, Inc. $225,442 (HS/83-200) Bayo Vista Tiny Tots Nursery School, Inc. 80,518 (HS/83-201) Martinez Unified School District 25,280 (HS/83-202) Mt. Diablo Unified School District 157,302 (HS/83-203) First Baptist Church 146,396 (HS/83-204) United Council of Spanish Speaking Organizations 236,706 (HS/83-205) I hereby certify that this Is abut and correctcopy of an action taken and entemd on the n lautes of Yn Board of Superri an the date shorn. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex off icio Cierk of the Board By D"WW Orig. Dept.: Community Services CC: County Administrator County Auditor - Controller 226 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the fotlowinp,'t►ote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #29-228-8 with the State Department of Health Services for a supplement to the Dental Disease Prevention Program The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract #29-288-8 with the State Department of Health Services for a suplement to the County's Dental Disease Prevention Program operated by the Public Health Division of the Health Services Department, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-228-8 (State #82-79946) County Department: Health Services (Public Health Division) State Agency: Department of Health Services Term: July 1, 1982 through June 30, 1983 Total Payment Amount: $5,850 Service: Dental Disease Prevention Program I hereby certify that this Is•true and correctcopyol an at u-taken and entered on the minutes of tha hoard of Supery on the date shown. ATTESTED: - /Y) /M.2— J.R.OLSSON,COUNTY CLERK and/ex officloo�Clerk 01 ft Bomd By v {/,f //AA?//Jl r Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State of California DG:ta 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on December 14, ,by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson,_McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #22-170-1 with California Department of Health Services, Resource for Cancer Epidemiology Section The Board having approved a prior Contract 122-170, which was never executed by the Contractor, and the Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-170-1 with California Department of Health Services, Resource for Cancer Epidemiology Section, for completion of the occupational monitoring component of the Cancer Epidemiology Study discussed in the Board's Order of July 20, 1982, concerning application for SNAP funds, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 22-170-1 Department: Health Services - Public Health Division Contractor: California Department of Health Services Resource for Cancer Epidemiology Section Term: January 5, 1983 through June 30, 1983 Payment Limit: $70,000 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis s on the date shown. ATTESTED: 14 1902 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:ta 228 AN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Standard Agreement 929-266-4 with the State Department of Health Services The Board on July 20, 1982 having authorized an application for State funding to continue the cancer epidemiology study conducted through a subcontract with the Resource for Cancer Epidemiology Section of the State Department of Health Services for the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Standard Agreement 929-266-4 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and that the Board Chair is AUTHORIZED to execute said agreement for submission to the State as follows: Number: 29-266-4 State Agency: Department of Health Services Term: January 5, 1983 through June 30, 1983 Total Payment Amount: $10,000 Service: Cancer Epidemiology Study I hereby Certlfy that this is a true and earreetcor.•r t On SCUOn taken and entered on the minutes c,.' a Board of Superr On the date shown. ATTESTED: 9B J.R.OLSSOR,COUNTY CLERK and ex officio Clerk of the Board By ,64p4.y Orig. Dept.: CC: Health Services Dept./CGU County Administrator Auditor-Controller State of California DG:ta 22 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on December 14, ,by the following vols: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 524-705-18 with We Care Society, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-700-18 with We Care Society, Inc. for partial day treatment for developmentally delayed children, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-705-18 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: WE CARE SOCIETY, INC. Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $240,116 during the period July 1, 1982 through June 30, 1983, and $120,058 during said extension I hereby certify that this is a true andeorreeteopyof an action taken and entered on the minutes of#w Board of Supery ra on the date shown. ATTESTED:V L!.tj 141,198,1 J.R.OLSSON,COUNTY CLERK and ex off leioo Clerk of the Board ay V-/!�/d�Ii/lp fly perry Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:sh 2-30 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNI& December 14, 1952 Adopted this Order on ,by the following vote: AYES: Supervisors Po4:ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #24-736-17 with Sunrise House The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-736-17 with Sunrise House for Alcoholism Program Services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-736-17 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: SUNRISE HOUSE Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $158,857 during the period July 1, 1982 through June 30, 1983, and $79,428 during said extension Service: Alcoholism Program Services (Recovery Home Program) I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi s on the data shown. ATTESTED 'uia�ci0/iylYt/E. I!,19ag J.R.OLSSON,COUNTY CLERK and ex ofticio Clerk of the Board By �J �CL&&_ZZA- ,Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:ta 231 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #24-759-12 with Contra Costa Children's Council The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-759-12 with Contra Costa Children's Council, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-759-12 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: CONTRA COSTA CHILDREN'S COUNCIL Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $153,083 during the period July 1, 1982 through June 30, 1983, and $76,541 during said extension Service: Therapeutic Nursery School Program and Preschool Mental Health Teams Program 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board o:sups Is a on the da.9 shown. ATTESTED: �p J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By /.� AL r�bb ,WPufl/ Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:ta 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on December 14, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.:` NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 024-754-5 with Alcoholism Council of Contra Costa The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 0 24-754-5 with Alcoholism Council of Contra Costa for alcoholism program services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-754-5 Department: Health Services — Alcohol/Drug Abuse/Mental Health Division Contractor: ALCOHOLISM COUNCIL OF CONTRA COSTA Term: July 1, 1982 through June 30, 1983 with an automatic six—month extension from June 30, 1983 through December 31, 1983 Payment Limit: $27,392 during the period July 1, 1982 through June 30, 1983, and $13,696 during said extension I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of am Board of Sups=/Oq wn. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk oof,the-Booard By © aPub Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor—Controller x Contractor EAS:sh 231 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA December 14, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powe-s, Fanden, Scroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 1124-707-15 with Contra Costa Association for Retarded Citizens, Inc. The Board on June 30, 1981, having authorized negotiations with Contra Costa Association for Retarded Citizens, Inc. for Lynn Day Treatment Center for developmentally delayed children, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 1124-707-15 with said contrac- tor, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-707-15 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Contra Costa Association for Retarded Citizens, Inc. Term: July 1, 1982 through June 30, 1983 Payment Limit: $121,154 from the period July I, 1982 through June 30, 1983, and $60,577 during the six month automatic extension. 1 hereby certliy that this is a true and correct copy of an action taken and entered on the minutes of the Board of Super on the date shown. ATTESTED: *A0l mIB1 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board by �- C�GiI zl D,,ft Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor le EAS:ta 2P f, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 824-758-10 with City of Pittsburg The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 824-758-10 with City of Pittsburg for the Pittsburg Alternatives for Youth Drug Education Program (Short-Doyle) operated by the City Department of Police Services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-758-10 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: CITY OF PITTSBURG Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $48,857 during the period July 1, 1982 through June 30, 1983, and $24,429 during said extension I hereby certify tl:ai thta tea trueaadcorrectcopyof an action taken and entered on the minutes of jhe Board of Suparvi1;Krs on the datp shown. ATTESTED: AMD 11" J.R.OLSSOAI,COUNTY CLERK and ex Ofticio Clerk of the Board By Do" Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EAS:sh GYM THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on December 14, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Approval of Contract 1124-730-6 with Contra Costa Association for Retarded Citizens, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 1124-730-6 with Contra Costa Association for Retarded Citizens, Inc. for the Geary House Program and Residential Respite Care for Developmentally Disabled Children and Adults, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-730-6 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Contra Costa Association for Retarded Citizens, Inc. Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $55,149during the period July 1, 1982 through June 30, 1983, and $27,574 during said extension I hereby certify that this is a true andeorrecl copy Of an action taken and entered on the minutes of the Board of Supervi s on the date shown. ATTESTED: 9 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board .Dapttgr Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:sh 231 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA December 14, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 1124-213-5 with Desarrollo Familiar, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 1124-213-5 with Desarrollo Familiar, Inc. for mental health services for West Contra Costa County, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-213-5 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: DESARROLLO FAMILIAR, INC. Term: Aug.1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $174,700 during the period Aug.1, 1982 through June 30, 1983, and $85,000 during said extension Service: Information and Referral, Consultation and Education, and Outpatient Mental Health Services for West Contra Costa County I hereby certify that this Ism true and con ecl copy of on action taken and entered on the minutes of the Board of Supery rs on the date shown. ATTESTED: Q 1141 /98)- J.R. 98J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Orig.Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:ta 237 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Po-vers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract U24-723-17 with Neighborhood House of North Richmond, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-723-17 with Neighborhood House of North Richmond, Inc. for Alcoholism Program Services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-723-17 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: NEIGHBORHOOD HOUSE OF NORTH RICHMOND, INC. Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $364,532 during the period July 1, 1982 through June 30, 1983, and $182,266 during said extension Service: Alcoholism Program Services: (1) Social Setting Detox Program and (2) Recovery Home Program/Social Rehabilitation Project and Alumni Services 6a0ueand correct copy of an action taken and entered on the minutes of the Board of SupervAoraon the �date �shown. ATTESTED: p /�{19g� J.R.OLSSOY,COUNTY CLERK and ex officio Cierkk of the Board By G� GLC fs/- ,DaPUty Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 2�N THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 424-743-8 with East County Community Detoxication Center The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 424-743-8 with East County Community Detoxication Center for Alcoholism Program Services (Social Setting Detoxication, Recovery Home, and Drop-In Center Programs), IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-743-8 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: EAST COUNTY COMMUNITY DETOXICATION CENTER Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $241,338 during the period July 1, 1982 through June 30, 1983, and $120,669 during said extension I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supero ors on the date shown. ATTESTED: q J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:ta 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA December 14, 1982 Adopted this Order on , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 824-700-17 with Contra Costa Crisis and Suicide Intervention Service The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-700-17 with Contra Costa Crisis and Suicide Intervention Service for crisis intervention and suicide prevention service, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-700-17 Department: -Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Contra Costa Crisis and Suicide Intervention Service Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $51,500 during the period July 1, 1982 through June 30, 1983, and $2' ,%„ during said. extension 1 hereby certify that this is a tnaeand correct copy of an action taken and entered on the minutes of the Board of Supewls on the date shown. ATTESTED: /4 19 Ad J.R.OLSSON,COUNTY CLERK. and ex ofilcia Clerk of the Board By D"Kft Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:sh A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fander., Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF CHILD DAY CARE SERVICE CONTRACT - YWCA IT IS BY THE BOARD ORDERED that its Chair is authorized to execute Contract 020-327-3 with the Young Women's Christian Association of Contra Costa County (YWCA) for Child Day Care Services in West Pittsburg and Richmond at a cost of $36,000 in State Department of Education funds for the period July 1, 1982 through June 30, 1983. t hereby certify that this is a trueandeormcteopy of an action taken and entered on the minutes of the Board of Super,i rs on the date shown. ATTESTED: (/f`O�• l/�/�l9 B 2 J.R.OLSSOW,COUNTY CLERK and ex officio Clerk of the Board By �v� ,Deputy Orig. Dept.: Social Service Cc: Attn: Contracts Unit cc: County Administrator Auditor-Controller Contractor 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment 829-202-19 with the State Department of Health Services The Board on June 1, 1982, having authorized execution of Contract 829-202-17 with the State Department of Health Services for continuation of the Contra Costa County Family Planning Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment 829-202-19 to decrease the State's encumbrance for this contract, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-202-19 State Agency: Department of Health Services Effective Date of Amendment: November 29, 1982 (no change in original contract term: 7/1/82 - 6/30/83) Payment Limit Decrease: $100,000 (from $260,000 to a new total amount of $160,000) 1 hereby certify that this Is a true and correcteopy of an action taken and entered on the minutes of the Board of Sup* Ishown. ATTESTED: 1y 1 911, J.H.OLSSON,COUNTY CLERK and ex officio Clerk of the Soard By Deputy Orig. D. Cj�16 Health Services Dept./CGU cc: C. t y Administrator Auditor-Controller State Department of Health Services DG:ta 242 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on npramher I11r 19u9 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak , NOES: ABSENT: ABSTAIN: SUBJECT: Approving Amendment No. 5 to the Agreement for Engineering Services with Harris and Associates 7380-6X5230 The Public Works Director as Engineer ex officio of Contra Costa County Sanitation District No. 5, recommended to the Board, as the Governing Body of Sanitation District No. 5, that Amendment No. 5 to the July 17, 1979 "Agreement for Engineering Services" between the District and Harris and Associates, of Lafayette, be approved. Said Amendment provides for the addition of two statements, clarifying language concerning cost ceilings, fixed dollar profit and overhead rates. These additions are required by the State Water Resources Control Board. Services under this amended contract are for the design of a recircu- lating sand filter wastewater treatment plant, partially funded through the Clean Water Grant Program. IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex officio is hereby APPROVED. I hereby certify that this is a true and correct copy of an action tc%zn:rd cnte:'?d on the minutes of the Board of Supentisora on the date shown. ATTESTED: J.R.CLSSON,COUNTY CLERK and offlclo Clerk of the Board Orig. Dept.: Public Works (EC) By ►D" cc: Administrator Public Works (EC) Accounting Auditor-Controller Harris & Associates, via EC DBObo.t12 243 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approving the Engineering Services Agreement with Coleman, Selmi and Wright, for Assessment District 1973-3, Channel Z, San Ramon Area. The Public Works Director has recommended that this Board approve an agreement and fee schedule with Coleman, Selmi and Wright for services as Engineer of Work for Assessment District No. 1973-3, Channel Z, in the San Ramon area. IT IS BY THE BOARD ORDERED that said agreement and fee schedule are APPROVED and that the Chair of this Board is AUTHORIZED to sign the agreement. 1 hereby certity that this Is a true and correct-Py of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �)J' 144 1182-_ J.R.OLSSON,COUNTY CLERK anda tficio CIerS:of the Board By Do" Orig. Dept.: Public Works (LD) cc: PW - Accounting Auditor-Controller Coleman, Selmi & Wright 201 Sir Francis Drake Greenbrae, CA 94904 Sturgis Ness, Brunsell & Sperry Box 8808 Emeryville, CA 94662 244 File: 260-8302(S)/B.4 -THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES' Supervisors Powers, Fanden, Schroder, Tortakson and.lMCPeak NOES: ABSENT: ABSTAIN: SUBJECT: Award of Contract for Improvements at Orinda Community Center -Multi-Purpose Field, County Service Area R-6, Orinda Area. Project No. 7753-4704; 0928-WH704B Bidder Total Amount Bond Amounts Gallagher & Burk, Inc. $59,393.00, Base Bid Labor & Mats. $59,393.00 P. 0. Box 7227 Faith. Perf. $59,3913.00 Oakland, CA 94601 Edbro Construction Orinda, CA 94563 Eugene G. Alves Construction Co., Inc. Pittsburg, CA 94565 Valley Crest Landscape, Inc. Pleasanton, CA 94566 0. C. Jones and Sons Berkeley, CA 94710 Ransome Company Emeryville, CA 94662 The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. Orig.Dept.: Public Works Dept. - Architectural Divlhereby certify thatthtsIca!-uonndcorrect copy of cc: an action taken and entered on the minutes of the Public Works Department Board of Supervisors on the data shorn. Architectural Division ATTESTED: IT, P. W. Accounting Auditor-Controller J.R.OLSSON,COUNTY CLERK Contractor (Via A.D.) andex k;io Clerk of the Board Service Area Coordinator (via A.D.) 245 By f .Dapuly /. 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14. 1982 by the following rote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and Mcpeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing the Issuance of a Warrant to U.S. Army Corps of Engineers for the local share of the Lower Pine Creek Project Phases IIB and III, Flood Control Zone 3B, Project No. 7520-688684. The Public Works Director has recommended the payment of $500,000 as a partial payment of the local share due the Corps of Engineers' for the 1982 con- struction on the Lower Pine Creek Project, Phases IIB and III. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED and the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $500,000 payable to the Treasurer of the United States. I hereby certify that this Is a true and correctcopy of an action taken and entered on the minutes of Use Board of Supervi\sors on the We shown. ATTESTED: oQ.-14, lql?_Z J.R.OLSSON,COUNTY CLERK and ex ficlo Clerk of tha Board l By ,paputy Orig.Dept.: Public Works Department, Flood Control Planning cc: Public Works Director Flood Control Accounting Auditor-Controller (Call Roger Gilchrist ext. 2111 for instructions on warrant preparation) FC.BOPROJ8684.T12 246 L ! THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Increase in Contract Contingency Fund for Storm Drain Maintenance District, Line A, Unit 3, Project No. 2560-6D8579-81 (McGuire and Hester, General Contractors) The Public Works Director having recommended that the contract contingency fund for Storm Drain Maintenance District No. 1, Line A, Unit 3, be increased by $1,000 to provide additional funds for an increase in channel excavation and related items. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and comatcM of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: L'" 1�4 J.R.OLSSOtd,COUNTY CLERK and officio Clerk of the Board By r Do" Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division 247 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Increase in Contract Contingency Fund and Authorize Contract Change Order for Waterbird Way Phase III Construction, Project No. 0662-6114206-82, Martinez Area. The Public Works Director having recommended that the contract contingency fund for Waterbird Way Phase III Construction be increased by $30,000 to provide additional funds for the placement of aggregate base in lieu of the soil fill specified in the contract and that the Board approve Contract Change Order No. 1 for $33,532.01 for said work. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this Is a true and comet copy of an action taker,,and entered on the minkates of the Board of Supervisors on the date shown. ATTESTED: � /4 (1M;1_ J.R.OLSSON,COUNTY CLERK and� icio Clark of ifs Board �f By , , .Doth► Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division 248 l0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: = ABSENT: ABSTAIN: SUBJECT: Refunding Labor and Materials Cash Deposit, Subdivision MS 231-77, Concord Area. On May 1, 1979, the Board of Supervisors approved the Subdivision Agreement with Rhyne and Mary L. Christel for Subdivision MS 231-77 with a $1,725 cash security ($1,150 for performance and $575 for labor and materials) deposited by Rhyne Christel; and On May 11, 1982, the Board of Supervisors resolved that the improve- ments were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and the Board authorized the Public Works Director to refund the $1,150 performance portion of the cash deposit; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the labor and materials portion of the cash deposit; and The Public Works Director having recommended that he be authorized to refund the $575 labor and materials cash deposit (Auditor's Deposit Permit No. 18615, dated April 6, 1979) to Rhyne Christel; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taker and entered on the minutes of fin Board of Supercf. ra or.the data shown. ATTESTED: Cl g J.R.OLSSON,COUyTY CLERK and fticlo Clerk of the Board 1—� BY t . Dapufy Orig. Dept.: Public Works (LD) cc: Public Works - Accounting Rhyne & Mary L. Christel 1572 Sutherland Court Concord, CA 94520 249 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5807, Walnut Creek Area. On December 22, 1981, this Board resolved that the improvements in Subdivision 5807 were completed as provided in the Subdivision Agreement with Albert D. Seeno Construction Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily net the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is RUTH tI/ED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 41401, dated May 26, 1981) to Albert D. Seeno Construction Company, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this is a true and correct copy of an action iai:cn and encored on the minutes of the Board of Supervi ors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and e: cio Clerk of the Board By .aP Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Albert D. Seeno Construction Company 4300 Railroad Avenue Pittsburg, CA 94565 Employers Insurance Company Bond No. 065167038546 550 California Street 25 0 San Francisco, CA 94104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5320, Pleasant Hill Area. On January 27, 1981, this Board resolved that the improvements in Subdivision 5320 were completed as provided in the Subdivision Agreement with Ned Hauskins Development Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHMIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 23909, dated October 9, 1979) to Ned Hauskins Development Company, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this is a true and correct COPY of an action taken and entered on the minutes of the Board of Supervisors on tha date shown. ATTESTED: - /`f, 14 By J.A.OLSSON,COUNTY CLERK and a fticlo Clerk of the Board L/ 131 �C�C•�.�ee�� -- DeP* Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Ned Hauskins Development 1451 Danville Boulevard Alamo, CA 94507 Travellers Indemnity Bond No. 846E229A 2 551 c/o Dillingwood 40' So. Hartz Avenue '_ CA V r:' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ner-Pmher 14 1982 ,by the following vola:,< AYE! Supervisors Powers, Fanden, Schroder, Torlakson and Mepaak`, ,. NOES: ABSENT: ABSTAIN: SUBJECT: Lower Pine-Galindo Creek Project No. 7520-688694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Grant of Easement is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Adam C. and Right of Way 11-30-82 Title Insurance $2,700.00 Lois E. Holt Contract and Trust Company Grant of 11-30-82 Escrow No. CL-289118 Easement Payment is for a Temporary Construction Easement over 1,364 square feet of land and a permanent easement over 640 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant of Easement recorded in the Office of the County Recorder. 1 hereby certify that this is a true and correct copy of an action ta::ar.:as_:.:eyed on the minutes of the Board of SuperaL.ors c::tae date^horn. � ATTESTED: '*< 19?5- J.R.CLSSvrc,CC.;k TY C=ERK and a fiict�Ciec::of the Board By Orig. Dept.: Public Works (RP) Cc: County Auditor-Controller (via R/P) P.W. Accounting 252 ), 1� Ik.. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNW, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following;;vote- AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: ; Lower Pine-Galindo Creek Project No. 7520-688696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contracts are APPROVED, and the following Grant Deed and Temporary Construction Easement are ACCEPTED: Grantor Document Date Payee Amount Apolinar and Right of Way 11-27-82 Apolinar and $665.00 Renate H. Omania Contract Renate H. Omnia Temporary 11-27-82 Construction Easement Payment is for a Temporary Construction Easement over 890 square feet of land required for Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Frederick R. Right of Way 11-23-82 Western Title $985.00 Rubsamen and Jane Contract Insurance Company M. Ulrich Grant Deed 11-23-82 Escrow M-314233-25 Payment is for a Temporary Construction Easement over 1310 square feet of land and Fee Title to 240 square feet of land required for Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw warrants to the payees in the amounts specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Dant Deed and Temporary Construction Easement recorded in the Office of the County Recorder. I hereby certify that this is a true and comet copy of an action taken and entered on the minutes of the Board of Supervisors"on the date shown. ATTESTED: moi,' 41 19T2 J.R.OLSSON,COUNTY CLERK and fficio Clerk of the Board Orig. Dept.: Public Works (RP) By .NPu1r cc: County Auditor-Controller (via R/P) P.W. Accounting 253 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Pauers, Fanden, Schroder, Torlakson, 'McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: DELEGATE AGENCY CONTRACT AMENDMENT Upon the recommendation of the Director, Community Services Department that the following delegate agency contract be amended to provide for the purchase of a school bus to replace one destroyed in an accident; IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute the following Contract Amendment: NUMBER HS/82-200-2 DEPARTMENT Community Services CONTRACTOR Southside Center AMENDMENT DATE: October 15, 1982 PAYMENT LIMIT $165,623 ($15,300 increase) FUNDING Administration for Children, Youth and Families I hereby certify that this is a trueandconsci copyof an action taken and entered on the minulea of ttie Board of Sulmrvisgis on the date shown. ATTESTED: J.R.OLSSO'N',COUNTY CLERK and exx�Officio Clerk of the Board ey aPutY Orig. Dept.: Community Services CC: County Auditor Controller County Administrator Contractor (via CSD) 254 Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.. NOES: None. ABSENT: None. ABSTAIN: None, SUBJECT: Approval of Contract Amendment Agreements with seven Alcohol/Drug Abuse/Mental Health Program contractors The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreements with seven Alcohol/Drug Abuse/Mental Health Program contractors to continue service through January 31, 1983, IT IS BY THE BOARD ORDERED that said agreements are hereby APPROVED and the Chair is AUTHORIZED to execute the Contract Amendment Agreements as follows: Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Extension of Term: From December 31, 1982 through January 31, 1983 Payment Limit Effective Date Number Contractor Increase of Amendment 24-133-9 La Cheim School, Inc. $ 24,150 December 31, 1982 24-244-1 Presbyterian Hospital of $ 1,687 , December 31, 1982 Pacific Medical Center, Inc. 24-259-3 Center foT Human Development $ 21,250 December 31, 1982 24-722-18 Bi-Sett Corporation $ 62,310 December 31, 1982 24-727-17 Many Hands, Inc. $ 17,201 December 14, 1982 24-728-24 Rubicon Programs, Inc. $ 38,538 December 14, 1982 24-751-25 Phoenix Programs, Inc. $104,093 December 31, 1982 1 hereby certify that this Ise true and correct copy of an action taken and entered on the minutes of the Board of SuperviW5 on the date shown. ATTESTED: L4J I!i' /9 B Z J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board sty 6.9�z Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:ta 255 AI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment to Kelly Services Master Contract for Contracted Temporary Help The Board having considered the recommendations of the Director of Personnel regarding approval of the contract amendment with Kelly Services, Incorporated (Fiscal Year 1981-83) to increase the payment limit to $750,000 per fiscal year and to amend the Eligibility for Hire section of the Service Plan and the Payment Amounts section of the Payment Provisions, it is by the Board ORDERED that the contract amendment is APPROVED and that the Director of Personnel is authorized to execute the contract amendment as follows: Number: Issued on individual orders under the master contract Contractor: Kelly.Services, Incorporated Effective Date of Amendment: December 1, 1982 (no change of original contract term) County Department: Personnel Department Amendment Specifications: As per attached I hereby Certify that this Is a true and eorret:t eon of an action taken and entered on the minutes of the Board of Sope:v on on the date ahown. ATTESTED: 9l?a— J.R.OLSSON,COUNTY CLERK and ex officlo Clark of the Board BY Orig. Dept.: Personnel Department cc: Auditor-Controller Kelly Services 2�F THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval and Tie„„ination of Contract EKtensicn with The Dev xe x Foundation The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract Extension Agreement #24-146-8 which has already been signed by The Devereux Foundation to extend contract #24-146-7 for 6 months to June 30, 1983, and The Board having further considered the recanmendation of the Director, Health Services Department, regarding the need to terminate said Contract effective 1/31/83, in that the Health Services Department has been finding services for a severely disabled patient under that contract since 7/1/82 only because of the failure of the Regional Center of the East Bay (RCEB) to provide finding for needed services and it has now been determined that the patient is fully eligible for such RCEBB funding, IT IS BY THE BOARD ORDERED that: 1. The County Purchasing Agent is AUTHORIZED to execute the following Contract Extension Agreement: Number: 24-146-8 Department: Health Services (ADAMH Division) Contractor: The Devereux Foundation Extension of Term: From 12/31/82 through 6/30/83 Payment Limit Increase: $6,438 2. The Director, Health Services Department or his designee (Donald Goldmacher, M. D.): a. Is AUTHORIZED to issue a 30-day termination notice to give The Devereux Foundation advance notice regarding termination of said Contract effective on 1/31/83, and b. Is DIRECTED to explore alternative means for assisting the patient and the patient's representatives in obtaining funding for needed services from the Regional Center for the East Bay. I hsraby certify that this Is a trueand eorreet copy of an action taken and entered on the minutes of the Board of Supe:ri ra on the cYte snows. ATTESTED: 118°Z-' J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board my L°` .�W, Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor � : 2.97 THF BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Pourers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: MEMORANDUM OF UNDERSTANDING AMENDMENT--ALAMA COUNTY TRAINING FOR CUBAN ENTRANTS IT IS BY THE BOARD ORDERED that its Chair is authorized to execute Memorandum of Understanding Amendment 929-020-1 with Alameda County Social Service Department for extension of MOU 29-020 through December 31, 1982 for further provision of training services for Cuban entrants and at no coat to the County. 1 hereby certify:hat this is a tr,:e and correcteopy of W2 action taken and enured on the minutes of the Board of Supe i ra on the date sitorvn, ATTESTED: J.P.CLSSs,, CC.,NTY CLEpi, and ox C: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Po-vers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None, ABSTAIN: None. SUBJECT: APPROVAL OF YOUTH HOMES, INC. FY 1982-83 INTERIM PLACEMENT GROUP HOME SERVICE The Board on July 6, 1982 having extended the Youth Homes, Inc. contract for interim placement group home service for the period July 1, 1982 to October 31, 1982 at the existing rate to allow continuation of service pending completion of a FY 1982-83 contract and review of contract fiscal components for establish- ment of a rate based on Contractor's costs, State guidelines and utilization estimates. IT IS BY THE BOARD ORDERED that Novation Contract 020-225-6 is hereby approved for the period July 1, 1982 to June 30, 1983 with a payment limit of $513,864 and no increase in the monthly rate of $2,379 per child through the Foster Care account of County, State and Federal funds. 1 hereby certify that this Is a tr ieand correct copy of an action taken and entered on the minutes of the Board of Sups son the date shown. ATTEST &J-Wj 4, l g 901 J.R.OLSSON,COUNTY CLERK andex Of �fijccio Clerk of the Board By C `1/I G¢.Gf.G{Ecl3• .I gift Orig. Dept.: Social Service CC: Attn: Contracts Unit cc: County Administrator Auditor-Controller Contractor 5O THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Pov7ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Participation in Fiscal Year 1983 Youth Employment and Training Program The Contra Costa County Superintendent of Schools having requested the County to participate in the Fiscal Year 1983 Youth Employment and Training Program by providing work training and experience to eligible youth during the period October 1, 1982 to September 30, 1983; and The County Administrator having recommended approval of such request inasmuch as County departments have successfully participated in such youth programs operated by the Superintendent of Schools; IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agreement between the County and the Contra Costa County Superintendent of Schools under the terms of which Fiscal Year 1983 Youth Employment and Training Program participants will be placed in various County departments to receive work training and experience during the period October 1, 1982 through September 30, 1983. i hereby certify that this is a trueandcortect copy of an action taken and entered on the minutes of the Board of Supervis on-the date shown. ATTESTED:— "'G tI /4Ill A J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: County Administrator ca: Manpower Program Director Superintendent of Schools Personnel Director 26D THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, mcpeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Recommendation of County Auditor-Controller re Collection Services for the County. The Board having on November 30, 1982 referred to the County Auditor- Controller for solicitation, and review of quotations received from private collection agencies for the provision of collection services to the County; and The County Auditor-Controller having this day reported that one quotation was received as a result of the solicitation to various collection agencies in the County. It is recommended by the County Auditor-Controller that the quotation submitted by Far West Collection Services, Inc. be accepted. Inasmuch as Far West Collection Services, Inc. is the present contractor for collection services for the County, the County Auditor-Controller recommends an extension of the existing contract under the same terms and conditions for the period January 1, 1983 through December 31, 1984. IT IS BY THE BOARD ORDERED that the aforesaid recommendation is hereby APPROVED and that the Chair is authorized to execute an extension of the contract with Far West Collection Services, Inc. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superr ors on the date s4own. ATTESTED: 1:` , If SA_ J.R.OLSSON,COUNTY CLERK and ex officlo,Cllerk of the Board By y ,Deputy Orig. Dept.: Auditor-Controller CC: County Administrator Health Services 261 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Toriakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of the County 1983 Community Services Block Grant Community Action Grant Agreement The Board having been advised that the County 1983 Community Services Block Grant allocation was $667,345, authorized submission of application documents by its order of November 16, 1982, and Having received the 1983 Community Action Grant Agreement for execution with a reduced allocation of $645,987, and upon recommendation of the Director, Community Services Department, IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to EXECUTE the afore- mentioned Community Action Grant Agreement. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of SupsI ers on thedateshown. ATTESTED: -L°�v1^'ryyQ/ /!5�, /I� J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board by f I�GCiti[iL'V_L Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller L i 262 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: \ SUBJECT: Amendment to Contract for Acme Landfill EIR/EIS IT IS BY THE BOARD ORDERED that the Director of Planning is authorized to negotiate an amendment to the existing contract between the County and Torry & Torry, Inc., to provide for additional work required to complete the Acme Landfill EIR/EIS, with the understanding that the additional cost will not exceed $25,000 and will be borne by the applicant. 1 herby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi ra onthe date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex oof fffiicio Clark of fhe Board my Do" Orig. Dept.: County Administrator CC: Planning Department Auditor-Controller Countv Counsel Contractor 263 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: New County Hospital At its meeting on December 14, 1982, Dr. Leff having appeared to report to the Board regarding actions directed at evaluating the feasibility of replacing the existing County Hospital, and the County Administrator having also recommended by letter dated December 8, 1982 that the County retain the services of a financial feasibility consultant to evaluate the impact of a new facility on County costs; and Dr. Leff having reported on the history of County efforts to negotiate a contract with other facilities as an option to replacing the County Hospital, and in this regard, having recommended the following: A. that the Board authorize the Health Services Director to again propose a contract for the care of County-cost patients to the existing medical care facilities in the Contra Costa County area, beginning with Mt. Diablo Hospital; and B. that the Board of Supervisors request the Mt. Diablo Unified School District's Board of Education to extend the period of public agency acquisition of the Williams Elementary School site by sixty (60) days; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator to solicit proposals for financial feasibility consultation services, and the recommendations of the Health Services Director regarfling further contract negotiations and a request of a time extension for the Williams Elementary School site are APPROVED. tMreby certify that this is a ttueand earrectottpya/ an action taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED: '1/, y P J.R.OLS_`.:i:, COU147YCLERK and ex officio Clark of the Board Orig.Dept.: County Administrator cc: Health Services Director Public Works Director County Counsel MDUSD Board of Education c/o Health Services 264 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder„-Torlakson, McFeak, NOES: None ABSENT: None ABSTAIN: None SUBJECT: AB 1733 (Chapter 1398, Statutes of 1982) Child Abuse and Neglect Program The Board having been informed of the passage of Assembly Bill 1733 (Chapter 1398, Statutes of 1982) Child Abuse and Neglect Program by Marion Woods, Director, California State Department of Social Services; and The Board having referred this correspondence to the County Administrator on November 9, 1982 for report; and The County Administrator on December 14, 1982 having presented a report to the Board making the following recommendations: 1. The Board of Supervisors indicate their intent to contract with private, nonprofit agencies and public agencies to provide services to children at risk of abuse or neglect and authorize the Chair to execute on behalf of the County a contract with the State (Department of Social Welfare) pursuant to Sections 18962 and 18963 of the Welfare and Institutions Code as added by AB 1733 (Chapter 1398, Statutes of 1982) for the purpose of funding public and/or private child abuse and neglect prevention and information programs; 2. The Board of Supervisors authorize the Chair to execute on behalf of the County an understanding with the State certifying that the County will provide maintenance of at least the 1981-1982 level of 24-hour Emergency Response services; 3. The Board of Supervisors request the Contra Costa County Child Abuse Prevention Council to make recommendations to the Board on the composition of the multidisciplinary council required to provide recommendations to the Board of Supervisors for the funding processes and priorities. The Child Abuse Prevention Council should be requested to invite representatives from other councils, boards, and commissions in the field of child abuse and neglect to participate in development of these recommendations; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. 1 hervbY ON"1YMut this is a true and owmdgoofof an action taken one antered on Iho mDwNs of Mu Dowd of supervisors on the data ahmn. ATTESTED: /� J.R.OLSSON,COUNTY CLERK and az offlclo Clerk of tha Board BY ,Do” Orig. Dept.: County Administrator cc: Social Service Director H lth Services Director hild Abuse Prev. Council : . 265 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, I982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Extension of Time to Begin Construction Authorized by Final Development Plan No.3018-80,Crockett area. It has been brought to the attention of the Board that: 1. Ordinance Code Section 84-66.16 provides, in part, that a P-1 District Final Development Plan terminates if within twelve months after its effective date construction has not commenced except that the Board of Supervisors may grant up to five extensions (totaling five years or less)for such commencement for no more than one year each upon a showing of good cause. 2. This Board has not previously granted one-year extensions to Metro Enterprises,Inc.,in which to commence construction specified in Final Development Plan No.3018-80,which became effective December 16, 1981. AS REQUESTED, this Board hereby grants an extension to Metro Enterprises, Inc., in which to commence construction specified in Final Development Plan No.3018-80, thereby extending the Final Development Plan expiration to December 16, 1983. f f►aneyoafflly thatfhhl h a frY1MA00IIfrOt00Pyd an salon akon and mane on Ow minas of No Board of Super"on We daa shown. ATTESTED. Z4 l'`- J.R.OLSSON,COUNTY CLERK .and�ax officio GWk of Of Bfwd By Com- !4 .tel► Orig. Dept.:Planning Department cc: Metro Enterprises,Inc. Public Works Director Director of Building Inspection County Counsel County Administrator 266 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA December 14, 1982 b the gots: Adopted this Order on y rtp AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Claims for Refund of Real Property Taxes. The Board having received on December 7 and December 8, 1982, respectively, claims of Dennis F. and Linda J. Buran, 5829 West Motel Drive, Fresno, California 93711, and Joan M. Buhlman, Buhlman Properties, P. O. Box 4903, Walnut Creek, California 94596, for refund of secured property taxes levied for fiscal year 1978-1979; IT IS BY THE BOARD ORDERED that the aforesaid claims are REFERRED to County Counsel. I hwrafiy etr"that this is a true and cornet u ff of an actiontaken w n entad on Um ndmWs of*0Board of f.+•. — on L.0 daft shown. ATTESTED: J.R.OL& N,COUNTY CLERK e:o o Clark of the Board By .Dawnl Orig. Dept.: Clerk of the Board of Supervisors CC: D. F. and L. J. Buran J. M. Buhlman County Counsel County Administrator 2671 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Community Services Department Funding The Board on November 30, 1982, having referred to the County Administrator and Director, Community Services Department, certain letters recommending disbandment of, and other actions with respect to, the Community Services Department; and In a December 10, 1982, report to the Board, the County Administrator having provided information concerning the operation and funding of said Department, having referred to the three programs administered by the County's Community Services Department (Housing/Energy, Community Action, and Head Start), having briefly compared the change in procedures for funding same, and having advised of the impact on the various programs because of reductions in federal and state funds; and The County Administrator having noted that the Board's Advisory Commission on Community Action Programs, the Economic Opportunity Council, recommended funding of existing delegate agen- cies at a reduced level for 1983 with most of the funds being allo- cated for the first three months of 1983, noting that San Pablo funding is in the process of being resolved; and The County Administrator having recommended that the Board authorize the Director, Community Services Department for negotiate contracts for a three-month period (January 1, 1983 to March 31, 1983), with the following agencies: Carquinez Coalition, Inc. $18,335 Concerted Services Project, Inc. 21,099 North Richmond Neighborhood House 18,217 Southside Center, Inc. 25,821 United Council of Spanish Speaking People 47,498 The County Administrator having further recommended that he be directed to report to the Board by March 31, 1983, on the future of the Community Action Program in consideration with funding and guidelines of the Community Services Block Grant, and having indicated that a recommendation for a contract with San Pablo will be forthcoming; and Following discussion by the Board, IT IS ORDERED that the recommendations of the County Administrator are APPROVED. IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to fund said Program pending receipt of funds under the Community Action Grant Agreement and finalization of contracts, and having REFERRED the matter to the Finance Committee (Supervisors Powers and Fanden) for further review and clarification. IMmby certify that this Is a trusandcotreetc"yol an action taken and entered on the minutes of Mtta Board of Supervisors on the date shorn. cc: Finance Committee ATTESTED: /s<. /r/1'.;? Director, CSD J.R.OLS 1^-:, COUNTY CLERK County Administrator and ex officio Cierk of the Board Auditor-Controller �, „"� 9 �,oath► 268 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Letter from North Richmond Area Council Regarding Open Meetings of Economic Opportunity Council Committees Referred. The Board having received a December 3, 1982, letter from Willie Dorsey, Chairman, North Richmond Area Council, stating that a representative of the Council was not allowed to attend a meeting of the Economic Opportunity Council Program Development Committee held on December 2, 1982, with respect to decisions on programs and funding for low income people of the target area known as North Richmond Target Area; and Mr. Dorsey having expressed the concern of the Council that all meetings be open to citizens of the community; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director, Community Services Department. 1 here•'%•ear N that this is a trusandcorroeteopyof an ne.t.:zako d entered on Nu MnIMWO of tha Board cz°,up —* on the data shorn. ATTESTGa_ J.R.OLS k,COUNTY CLERK d ox o flab Chrk of do Bt>t By Deputy Orig.Dept.: Clerk of the Board of Supervisors cc: Director, Community Services Department County Counsel County Administrator North Richmond Area Council 269 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CAUFORNIA. Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contra Costa Coalition Against U. S. Intervention in E1 Salvador Proposed March to U. S. Naval Weapons Station at Concord. The Board having received a December 6, 1982, letter from Howard Sodja, Co-Chair, Contra Costa Coalition Against U. S. Intervention in E1 Salvador, advising that that group and the Committee in Solidarity with the People of El Salvador are planning a rally in Clyde Park on January 29, 1983, to protest shipment of arms from the U. S. Naval Weapons Station at Concord to E1 Salvador, after which the participants will march to the outside of the Naval Weapons Station main gate to hold a peaceful picket; and Mr. Sodja having advised of measures which the groups will take with respect to security, sanitation, traffic and litter control; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Sheriff-Coroner. ltnrctYe mfythatthbisatnteaadeotteNcopyof an actton"taken end enfated on dw mimdo of UN Hoard ofim on the dab ahem. ATTESTED: cP� J.R.OLWISON,COUNTY CLERK d ex offle to C.Wrk of dw Board By .Do" Orig.Dept.: Clerk of the Board of Supervisors CC: County Sheriff-Coroner County Counsel Public Works Director Health Services Director County Administrator 270 ra THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Submission of Supplemental Report on Health Care Services Provided to Indigents The Board having received a letter from the State Department of Health Services reminding the Board of the requirement in Welfare and Institutions Code Section 16716 to submit a report on the health services provided during the 1981-1982 fiscal year to indigents pursuant to T•Telfare and Institutions Code Section 17000; and The Health Services Director having submitted the completed report recuired by Section 16716; and The County Administrator having recommended that the report submitted by the Health Services Director be approved subject to approval by the County Counsel and that the Health Services Director be authorized to execute the report on behalf of the County; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. 1 herby certify that this Is a true and comet copy of An action taken and entered on the minutes of the Board of Superr on on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERIC and e�z officlo Clerk of the Board try 1�/fir D>lj� Orig.Dept.: County Administrator CC: Health Services Director County Counsel State Dept, of Health Services (via Health Svcs. Director) 271 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Interim Report on Long-Term Care Plan The Health Services Director and County Welfare Director, in response to a Board referral of September 7, 1982, having jointly filed with the Board an interim report entitled "Long-Term Care Plan", and having made specified recommendations for Board action; IT IS BY THE BOARD ORDERED: 1. A Long-Term Care Working Group is hereby established consisting of staff from the Health Services Department, Social Service Department, (including the Area Agency on Aging) and Office of the County Administrator, appointed by their respective Department Heads. The Health Services Director is to designate a member of his staff to convene the first meeting of the working group. 2. The Working Group is charged with the responsibility for developing a detailed Long-Term Care Plan for Contra Costa County. 3. An Ad Hoc Advisory Committee on Long-Term Care is hereby established to provide citizen consultation to the Long-Term Care Working Group. 4. The Ad Hoc Advisory Committee is to be composed of representatives from existing advisory boards and other organizations designated by the Working Group which have an interest in or responsibility for services to the elderly. 5. The Working Group is also charged with the responsibility to recommend to the Board of Supervisors actions needed to conform programs in Contra Costa County to AB 2860 (Chapter 1453, Statutes of 1982). 6. The Working Group is further charged with the responsibility to recommend to the Board of Supervisors proposed legislation and the need for waivers to any State and Federal regulations needed to implement their recommended Long-Term Care Program in Contra Costa County. 7. The Working Group, finally, is charged with the responsibility of developing a plan for a County pilot program of coordinated Long-Term Care services for a limited number of clients currently served by both the In-Home Supportive Services Program of the Social Service Department and the Medical Care, Mental Health, and Public Health divisions of the Health Services Department. 8. The County Administrator is directed to send the interim report entitled "Long-Term Care Plan" to the following advisory boards for their comments and recommendations: e Human Services Advisory Commission e Advisory Council on Aging e Nutrition Project Council e Adult Day Health Planning Council e Family & Children's Services Advisory Committee e Mental Health Advisory Board s Health Maintenance Organization Advisory Board 270 ►hereby certify that"is a fna and correct eopy of an action than and entered on the minutes of the board of Supervisars on the dab shown. ' ATTESTED: -i21" —4--' '4-/f P2 J.A.assom,COUNTKCLERx and ex officio Clerk of the Board �, �u<.�✓ 77L��r-Deputy Orig. Dept.: County Administrator cc: Supervisor Sunne McPeak Health Services Director County Welfare Director Human Services Advisory Commission Advisory Council on Aging Nutrition Project Council Adult Day Health Planning Council Family S Children's Services Adv. Committee Mental Health Advisory Board HMO Advisory Board 273 r" THE BOARD OF SUPERVISORS OF CONTRA C08TA COUNTYr CALIFQRNi ; r y� Adopted this Order on December 14, 1982 by the tolkiwingfvote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: AUTHORIZING PREPARATION OF COUNTY APPLICATION TO THE STATE OF CALIFORNIA FOR COUNTY JAIL CAPITAL EXPENDITURE FUNDS The Board having received from the County Administrator a report on Authorizing Preparation of County Application to the State of California for County Jail Capital Expenditure Funds, dated December 7, 1982, stating that notice has been received from the State Board of Corrections concerning the implementation of Proposition 2("County Jail Capital Construction Bond Act of 1981") which passed in November 1982 and which will provide to counties funds for the construction and renovation of county jails; and further stating that planning for the submission of an application for Proposition 2 funds from this County should begin immediately, and that certain guiding principles and recommendations for proceeding with the application process should be followed; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are approved as follows: A. Authorize the County Administrator's Office to commence the necessary planning leading to preparation of an application for County Jail Capital Construction Funds, utilizing the Adult Correctional Facilities Master Plan Technical Task Force, as augmented by a representative of the Planning and Public Works Departments, for policy oversight and the Correctional and Detention Services Advisory Commission for citizen input. The application shall be developed in accordance with the guiding principles detailed in the Administrator's report, including the adopted findings and recommendations of the Adult Correctional Facilities Master Plan. B. Authorize the Public Works Director to designate a project specialist to work with the County Administrator's Office, the Technical Task Force and CADSAC in developing the application, including beginning the planning for any required environmental impact report and pre-architectural programming for the new facility. C. Direct the County Administrator to review and develop, as part of this planning effort, specific recommendations for project financing, including meeting the 25% local match required which currently would present difficulties given the County's fiscal situation. D. Explore with adjacent counties the feasibility of a regional detention facility that meets the correctional needs of the counties involved. IT IS BY THE BOARD FURTHER ORDERED that the County Administrator's Office shall prepare a response to the memorandum of November 16 from the Board of Corrections on the implementation of Proposition 2 expressing this County's judgment that State guidelines for implementation of the County Jail Capital Construction Funds include criteria cited in the County Administrator's report. 1 hereby eaAlfy that this Is a hw andeorraet copy of an action taken and entered on the minutes of the Dowd of Supervisors on the date shown. ATTESTED: ! -4<+� /�• �y8� J.R.OLSSON,COUNTY CLERK Orig. Dept.: County Administrator's Office and ex officio Clerk of the Boar cc: Criminal Justice Agency for distribution By gedl—tall4a ,qopuv 274 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Fire Protection for Northwest County Area Supervisor T. Powers having indicated that inasmuch as new fire stations are being planned by the cities of Pinole and Hercules, study should be devoted to the appropriate location of the facilities needed to provide effective and efficient fire protection services for northwest county communities. In order to pursue this objective which has been discussed in various professional studies, Supervisor Powers stated a process was needed which would involve officials from all of the public agencies concerned with providing fire protection for the northwest county area. It was indicated that the cooperative effort of the public officials concerned with this matter should be encouraged in order to achieve this goal and recommended that: 1. The County Administrator be directed to invite officials of the cities of Pinole and Hercules and the Rodeo Fire Protection District to tour Contra Costa County Fire Protection District facilities which is an example of the benefit of cooperative efforts by local officials. 2. The above officials participate with the Board of Supervisors in appointing a citizen's committee to review the fire protection studies which have been completed and to recommend actions to assist in the decision making process leading to improvement of fire protection services. 3. This matter be referred to the Internal Operations Committee for subsequent follow-up to make certain that these objectives are achieved for the benefit of the entire area. IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Powers are APPROVED. t hzret,v rectify that thLe is a true and correctcopyof e:: :aon taksn ibE Minutes of the Board at SUP!tfV.;.rL;cn the dete shown. ATTESTED: /*-''/!✓� J.R. OLS c„ V, COUNTY CLERK and ex o;r;c:o Cierk of/fhe Board Deputy Orig.Dept.: cc: Supervisor Powers Supervisor Fanden Internal Operations Committee County Administrator 2�5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers,Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Park Dedication Refund - A. Thomas The Director of Planning, having recommended refund of a $300 park dedication fee (P.D. 102-82) paid by Mr. Art Thomas, 3251 Aspra Drive, Clayton because building permits were cancelled; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved. 1 herby eertlfy that this is•bw and eometoopy of an action taken and entered on the minuMs of the Board of Supervi n on the date shown. ATTESTED: LAjj/Y,_ J.R.OLSSON,COUNTY CLERK and ex off�icto Clerk of the Board By_ ,fin ► Orig. Dept.: Planning cc: Building Inspection County Auditor-Controller 276 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Distribution of Park Dedication Fee Funds to Pleasant Hi-11 Recreation and Park District The Director of Planning having advised the Board that the Park and Recreation Facilities Advisory Committee has reviewed and recommended approval of a request by the Pleasant Hill Recreation and Park District for an allocation of Park Dedication Fee funds in the amount of $11,500 for the purpose of constructing a trail along the Contra Costa Canal in the Pacheco area; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved and the County Auditor-Controller is authorized to disburse the funds from Trust Account #10030 3212. 1 hereby oerUfy that this is a true andcorreet copy of on action taken and entered on the minut3s of the Board of Supe.ria on the tato shown. ATTESTED: y��� J.R.CLSSot�;COUNTY CLERK and/ex cfflfijcio Clerk of the Board 1lhr aPWy Orig. Dept.: Planning cc: Auditor-Controller County Administrator Pleasant Hill Recreation and Park District 277 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on December 14. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: E1 Pueblo Day Care Center The County Administrator having advised that the Public Works Department has completed the construction plans for the El Pueblo Day Care Center project; however, no settlement has been reached with the bonding company for the necessary funds to complete the project and recommeting that Public Works be advised to withhold further action until a settlement sufficient to finish the project is reached with the bonding company; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this U a true and correetcopy of an action taken and entered or,.the mEnutes of the Board of Supervisors on the �date shown. ATTESTED:—sa ✓1t,C /4A 3 J.R.OLSSON,COUNTY CLERK and"officio Clerk of the Board By �l- -, f1 Deputy Orig.Dept.: County Administrator Cc: County Counsel Public Works Director Director of Planning' 278 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fander-, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Requesting Designation as Service Delivery Area The Director, Department of Manpower Programs, having forwarded the Board a memorandum advising the Board that the City of Richmond wishes to continue its independent designation under the newly enacted federal Job Training Partnership Act as it had under the Comprehensive Employment and Training Act (CETA), and recommending that the Board concur in the City's request by authorizing the Chair to execute on behalf of the County any documents necessary to request that the Governor designate the County of Contra Cos-ca, with the exception of the City of Richmond, as a service delivery area as is provided for under the Job Training Partnership Act; IT IS BY THE BOARD ORDERED that the recommendation of the Director, Department of Manpower Programs, is APPROVED. I hereby certify that this Is a true and cor.ect copy of an action taken and entered on the m:Rutes of the Board of Supervi ors on the dr;te c c;jr.. ATTESTED: J.P.CLS;?Cfl,COUNTY CLERK and ex o c;o Clerk of the©pard BY Do" Orig. Dept.: County Administrator cc: Manpower Program Director City of Richmond (via Manpower Dept.) Governor of California (via Manpower Dept.) 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA December 14, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, Nle Peak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract with City of Concord for Promotion of County Resources Upon recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Chair is authorized to execute contract between the County of Contra Costa and the City of Concord under the terms of which the Concord Convention and Visitors Bureau will promote and advertise the resources of the County during the period July 1, 1982 through June 30, 1983 at a total cost to the County of $25,490. 1 hereby certify that this is a true and correct copy of an action taken and enteral on the minutes of the Board of SupervI rs on the to shown�.� ATTESTED: �`7�i� J.R.OLSSON,COUNTY CLERK and ex Officio Clerk of the Board Orig. Dept.: County Administrator CC: Auditor-Controller City of Concord County Counsel 280 C7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Decerber 14, 1982 Adopted this Order on , by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: TRANSFER OF BATTERED WOMEN'S ALTERNATIVES SERVICES, INC. FROM SOCIAL SERVICE DEPARTMENT TO DISTRICT ATTORNEY'S ADMINISTRATION The Director, Social Service Department, and Battered Women's Alternatives, Inc., having jointly requested termination of Contract 020-258-6 in the amount of $137,700, effective December 31, 1982; and the County District Attorney and Battered Womens Alternatives, Inc. having concurred that women's shelter and support services provided under Contract 020-258-6 be extended under a contract for the period January 1, 1983 to June 30, 1983 to be administered by the District Attorney's Office; now, therefore, IT IS BY THE BOARD ORDERED that Contract 020-258-6 is terminated effective December 31, 1982 and that a prorata share of contract funds he transferred to the District Attorney's Office by means of an appropriation adjustment and further that the District Attorney is authorized to negotiate a contract for service for the period January 1, 1983 to June 30, 1983 at a cost of $68,850 in County and AB 1246 marriage license fees, plus such other additional marriage license fee revenues to be available January 1, 1983 that the Board determines to be appropriate. I hereby certify that this is a true an action taken and entered on the minutes of tae Board of SupervI rs on the date shown. ATTESTED: pitwy,i- /I yqdl,�_ J.P.OL.SSON,COUNTY CLERK and e;:officio Clerk of the Board By .owwy Orig. Dept.: Social Service Department CC: Attention: Contracts Unit County Administrator's Office Auditor-Controller's Office District Attorney's Office Contractor 251 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Application for Funding Medically Indigent Services Account The County Administrator having transmitted to the board an Application for Funding to the State Department of Health Services for the health care of individuals formerly eligible to the Medi-Cal Medically Indigent Adult program for the period January 1, 1983 through June 30, 1983 for the sum of $4,858,147; and The County Administrator having recommended that the Board approve and authorize the Chair to sign the Application for Funding as recommended by the Health Services Director; and The Health Services Director having recommended that the Board authorize the Chair to execute a Memorandum of Understanding on behalf of the County between the County and the Contra Costa Health Plan for provisions of medical services to Medically Indigent Adults during the period January 1, 1983 - June 30, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Chair is authorized to execute a Memorandum of Understanding on behalf of the County between the County and the Contra Costa Health Plan for provision of medical services to Medically Indigent Adults during the period January 1, 1983 - June 30, 1983. thereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:ICz-a—1-2> /`/ �y J.R. OLSSG'V, COUNTY CLERK and ex officio Clerk of the Board Dopes► Orig. Dept.. County Administrator cc: Health Services Director CCHP Director County Auditor County Counsel 2�� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on nprpmhar 14, 19R? ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AB 2994, Child Abuse and Neglect Programs The State of California having passed Assembly Bill 2994 (Chapter 1399, Statutes of 1982) to aid in the funding of local child abuse and neglect prevention programs from an increase in fees for certified copy of a birth certificate to be collected by the County Recorder and any local registrar; and The County Administrator having presented a letter to the Board making the following recommendations: 1. that the Board of Supervisors designate the Contra Costa County Child Abuse Prevention Council pursuant to Welfare and Institutions Code Section 18965 for the purpose of establishing priorities for determining which child abuse and neglect programs shall be funded (with funds from AB 2994), and that this Council shall make recommendation to the Board of Supervisors pursuant to Welfare and Institutions Code Section 18967; 2. that the Board of Supervisors authorize the Auditor-Controller to establish a County Children's Trust Fund pursuant to Welfare and Institutions Code Section 18966 for the deposit of funds resulting from increase in fees for certified copies of birth certificates collected pursuant to Section 10605 of the Health and $afety Code, grants, gifts, or bequests from private sources to be used for child abuse and neglect prevention and intervention programs and any funds appropriated to the County for the Trust by the State Legislature; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. 1 hereby codify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supery n on the date shown. ATTESTED:X1AOM�Ii 19 82— J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,DWah Orig. Dept.: County Administrator cc: County Auditor-Controller County Welfare Director County Clerk-Recorder Child Abuse Prev. Council THE BOARD OF SUPERVISORS OF COMTRA COSTA COUNTY,CAWFOIRNIA Adopted this Order on December 14. 1982 by the foltowinp!tote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: -AB 1733 (Chapter 1398, Statutes of 1982) Child Abuse and Neglect Program The Board having been informed of the passage of Assembly Bill 1733 (Chapter 1398, Statutes of 1982) Child Abuse and Neglect Program by Marion Woods, Director, California State Department of Social Services; and The Board having referred this correspondence to the County Administrator on November 9, 1982 for report; and The County Administrator on December 14, 1982 having presented a report to the Board making the following recommendations: 1. The Board of Supervisors indicate their intent to contract with private, nonprofit agencies and public agencies to provide services to children at risk of abuse or neglect and authorize the Chair to execute on behalf of the County a contract with the State (Department of Social Welfare) pursuant to Sections 18962 and 18963 of the Welfare and Institutions Code as added by AB 1733 (Chapter 1398, Statutes of 1982) for the purpose of funding public and/or private child abuse and neglect prevention and information programs; 2. The Board of Supervisors authorize the Chair to execute on behalf_ of the County an understanding with the State certifying that the County will provide maintenance of at least the 1981-1982 level of 24-hour Emergency Response services; 3. The Board of Supervisors request the Contra Costa County Child Abuse Prevention Council to make recommendations to the Board on the composition of the multidisciplinary council required to provide recommendations to the Board of Supervisors for the funding processes and priorities. The Child Abuse Prevention Council should be requested to invite representatives from other councils, boards, and commissions in the field of child abuse and neglect to participate in development of these recommendations; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. I hereby certify that this Is a true and correct copy of an action taken anC:ntersd on iho Minutes of the Board of Supervisors on the date shown. ATTESTED: / / J.R.OLSSON,COUNTY CLERK and ex officclQlo Cierk of the Board By )5,«._r1_� ,Deputy Orig.Dept.: County Administrator cc: Social Service Director Health Services Director Child Abuse Prev. Council 284 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Nutrition Project for the Elderly The County Administrator having forwarded to the Board the recommenda- tion of the County Welfare Director, concurred in by the Health Services Director and the Nutrition Project Advisory Council,that the Board indicate its intent that the Health Services Department continue to operate the Nutrition Project for the Elderly; and The County Administrator having recommended that the Board take the following actions: 1. Rescind paragraphs 3 and 4 of the Board's Order of May 11, 1982 on this subject; 2. Indicate the Board's intention that the Health Services Department continue to operate the Nutrition Project for the Elderly through an interdepartmental agreement with the Area Agency on Aging (Social Service Department) for the 1983-1984 fiscal year (July 1, 1983 - June 30, 1984); 3. Order the County Welfare Director and Health Services Director to take whatever steps are necessary to implement the Board's intent to maintain operation of the Nutrition Project for the Elderly with the Health Services Department for the 1983-1984 fiscal year; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. I hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervis on the date shown. ATTESTED: re/JZ�/�/��aJ //-}/ /9Bo2_ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY .Deputy Orig. Dept.: County Administrator cc: Health Services Director County Welfare Director Area Agency on Aging 285 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIF' NIA Adopted this Resolution on December 14, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Sale of Surplus Real Property RESOLUTION NO. 82/ 1440 Vacant Residential Lot on Slater Avenue (Gov't. Code Sec. Project No. 0662-6U4139 Pleasant Hill Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board by Resolution No. 82/1252, determined that the County-owned parcel described in the Notice of Public Land Sale is surplus and that it is not needed for public use. The Notice of Public Land Sale set 2:00 p.m. on December 2, 1982 at the office of the Real Property Division, 255 Glacier Drive, Martinez, California, as the time and place where written bids would be received and considered. The highest bid received at that time was as follows: HIGH BIDDER BID AMOUNT Albert Louis DeNurra and $50,000.00 Deanna Carol DeNurra 1021 Shell Avenue Martinez, California 94553 At the time of auction, an amount of $5,000.00 was immediately deposited by said high bidder to secure completion of the transaction. On recommendation of the Public Works Director, said bid is ACCEPTED and the parcel is sold to the bidder named above, on condition that the bidder comply with all the terms and conditions of the sale as set forth in said bidder's Bid Form and Option and the Notice of Public Land Sale. The Chair of this Board is AUTHORIZED and DIRECTED to execute a Grant Deed for the sale to the bidder named above. The Real Property Division is DIRECTED to cause same to be delivered to the bidder. 1 hereby certify that this Is a tree and correct copy of ar.scuon taker-,3.-id entered on the mimites of the Bec:c:.ci scar-visoom on the date shown. ATTESTEC: ` !� J.R.OLSSOP:,COUNTY CLERK and ex oificio Cierk of the Board By � ,Deputy Orig. Dept.: Public Works (RP) cc: Auditor-Controller Public Works Accounting RESOLUTION NO. 82/1440 286 1.� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 82/1441 Subdivision MS 221-78, ) Walnut Creek Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 221-78, property located in the Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. I hereby certify that this is a true andconect copy of an action tel:,-,9au'entered on the minutes of the Board of SupervCsars on iiia date ehoc.•n. ATTEST-C-: Z-0� )9 i 19 82— J.R.OLS�� :,CCl:rq:y CF_Ep-; a x officio C'ad6:Of the Board BY. ��— o.pury► Originator: Public Works (LD) cc: Perry Barker 28950 Wagon Road Agoura, CA 91301 RESOLUTION NO. 82/1441 20 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14. 1982 ,by the followlnp vote; AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPesit' , NOES:— - ABSENT: ' — ABSTAIN: SUBJECT: Completion of Improvements, Acceptance of ) Instrument, and Declaring Willow Pass Road ) to be a County Road, ) OP 3014-82, ) RESOLUTION NO.82/1442 West Pittsburg Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3014-82 have been completed and that such improvements. have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. BE IT FURTHER RESOLVED that the Offer of Dedication from Maria Bruno for the widening of Willow Pass Road is hereby ACCEPTED and said widening is DECLARED to be a County Road. I hereby certlty that thls Is a true and correct Copy 01 sn action tat<sn crd er.:c:cd on the rinutes of Vw 6,ard of superosors on the date shown. ATTESTED: io ( ��gZ J.R.OLSSON,COUNTY CLERIC my=lerk of the Board .0@PUh Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Recorder, then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Maria Bruno 3005 Willow Pass Road Pittsburg, CA 94565 RESOLUTION NO. 82/1442 288 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT; ABSTAIN: SUBJECT: Completion of Improvements, ) LUP 2029-81, ) RESOLUTION NO. 82/1443 West Pittsburg Area. ) The Public Works Director having notified this Board that the improve- ments for LUP 2029-81 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. I hereby certify that this':;^tra n ^orrec±copy of an attic tc::cn an::.r.'.'::=_ar . :...macs of the Board of Supvr%!501C c:; c_. r .:..... ATTESTED: 'Ia'. I4 Ioy Z- and o".;,3 G,;:....4l_e Loard BY Douly Originator! Public Works (LD) cc: Public Works - Des./Const. - Maintenance Short Stop P. 0. box 886 Benicia, CA 94510 RESOLUTION NO. 82/1443 289 l.9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Improvements, ) LUP 2038-74, ) RESOLUTION NO. 82/1444 Pleasant Hill Area. ) The Public Works Director having notified this Board that the improve- ments for LUP 2038-74 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. 1 hereby certify that this is a true and correotcopyof an action taken anc crtorcd on the minutes of the Board of Supe;s:sore on the dat.:hown. ATTESTED: J.R.OLSSO j,COL":TY CLERK and ex otjiclo Clark ai tine Board By Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance K. H. Hofmann c/o Hofmann Co. P. 0. Box 907 Concord, CA 94522 RESOLUTION NO.82/1444 290 RECORD: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: ) RESOLUTION NO. 82/1445 Fixing Court Filing Fees for ) (Govt.C. Sec. 68090) Calendar Years 1983-84 ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. Pursuant to the authority in Government Code Section 26820.8 (as interpreted by the Legislative Counsel) and Section 68090, this Board hereby fixes the following component and total court filing fees in this County for calendar years 1983 and 1984 under the following Government Code sections: Government Code Secs. 26820.4 and 26827 (Super.Ct.Pl's. &Probate lst paper, etc.) Judges' Retirement (Sec. 26820.6, 26822.3) $ 3 Court Reporter (Sec. 26820.6, 70053, 70056.5) 18 Law Library (Sec. 26820.6, B.&P. C. Sec. 6322.1, Bd/Sups. Res. 80/596) $11 Clerk (Sec. 26820.6, 26821, CCP Sec. 411.20) $63 TOTAL FEE $95 Government Code Sec. 26826 (Super.Ct. Def's. lst paper, etc.) Judges' Retirement (Sec. 26820.6, 26822.3) $ 3 Court Reporter (Sec. 26820.6, 70056.5) $18 Law Library (Sec. 26820.6, B.&P. C. Sec. 6322.1, Bd/Sups. Res. 80/596) $ 9 Clerk (Sec. 26820.6, 26821, CCP Sec. 411.20) $39 TOTAL FEE $69 Government Code Sec. 72055 (Muni. Ct_ P1's. lst paper, etc.) Judges' Retirement (Sec. 72055, 72056.1) $ 2 Court Reporter (Sec.. 72055, 73346) $18 Law Library (Sec. 72055, B.&P. C. Sec. 6322.1, Bd/Sups. Res. 80/597) $ 9 Clerk (Sec. 72055, 68090, CCP Sec. 411.20) $15 TOTAL FEE $44 Government Code Sec. 72056 (Muni. Ct., other lst papers, etc.) Judges' Retirement (Sec. 72056, 72056.1) $ 2 Court Reporter (Sec. 72056, 73346) $18 Law Library (B.&P. C. Sec. 6322.1, Bd/Sups. Res. 80/597) $ 9 Clerk (Sec. 72056, 68090, CCP Sec. 411.20) $10 TOTAL FEE $39 RESOLUTION NO. 82/1445 291 2. 2. Effective Date. Pursuant to Government Code Sec. 26820.8 (as interpreted by the Legislative Counsel) and 68090, these fees become effective on January 1, 1983. I hereby certify that this is a true and correct copy of an ac'.:on taker arc;cniercd on the minutes of the Board ci supe 1ise:a on the date shown. AITESTED: Ate. -T`lCLEPK ana est oih iO CiQl' of the UQa:d By ( �r ,Deputy Orig. CAO CC: Judicial Council County Clerk Superior Court Administrator Municipal Court Administrators County Auditor—Controller County Counsel Law Librarian County Bar Association RESOLUTION NO. 82/1445 292 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Increase Fees for Support ) RESOLUTION NO. 82/1446 of Family Conciliation ) (Govt. Code Sec. 26840.3) Services ) WHEREAS previously the Board has taken action to provide for all space and indirect overhead costs for family conciliation services from services other than fees; and WHEREAS pursuant to the authority in Government Code Section 26840.3 the fee for filing a petition, except a joint petition filed pursuant to Section 4551 of the Civil Code, for dissolution of a marriage, legal separation, or nullity of a marriage, and the fee for a response to such a petition may be increased to an amount not to exceed seventeen dollars ($17) and; WHEREAS said fees in Contra Costa County are currently fifteen dollars ($15) ; BE IT RESOLVED that the Contra Costa County Board of Supervisors hereby APPROVES the increase of said conciliation fees to seventeen dollars ($17) effective January 1, 1983. 1 hereby certify that this Is a true and correct eopy of an action taken and entered on the minutes of the Board of supervisors on tho data shown. ATTESTED: Aat.L... iso. /f 9.? J.R.OLSSON,COUNTY CLERIC and ex//officio Clark of the Board By /✓ ) ,Do" Orig. Dept.:' CAO cc: Auditor-Controller County Clerk Superior Court County Counsel RESOLUTION NO. 82/1446 293 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by tM fotbwinp;vim. AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT- San Ramon Branch RESOLUTION NO. 82/1448 Southern Pacific Railroad WHEREAS, the Board of Supervisors on August 3, 1982 authorized the Public Works Director to submit an application to the California Transportation Commission (CTC) through the Metropolitan Transportation Commission (MTC) requesting allocation of Transportation Planning and Development (TP&D) Act Funds to Contra Costa County for the purpose of acquiring the abandoned San Ramon Branch line of the Southern Pacific Railroad in Central Contra Costa County; and WHEREAS, the Metropolitan Transportation Commission, on September 22, 1982, by Resolution No. 1183 approved Contra Costa County's application for the TP&D Account monies and forwarded said application to the California Transportation Commission with a recommendation for approval; and WHEREAS, it is the Board's understanding that the CTC resolution will allocate two million dollars in State Transportation & Development Act Funds to Contra Costa County for purchase of the abandoned San Ramon Branch of the Southern Pacific Railroad, and further that it will allow Contra Costa County to use up to twenty five (25) percent of said TP&D monies for a feasibility study provided Contra Costa County match funds used for said feasibility study dollar for dollar; and WHEREAS, Contra Costa County intends to complete a feasibility report on alternative uses for the abandoned San Ramon Branch of the Southern Pacific Railroad, and is in general support of the resolution recommendations; and WHEREAS, Contra Costa County is currently facing an anticipated general fund revenue shortfall of approximately $7.5 million in FY 82/83 and is spending 98 percent of all available street and highway funds for maintenance of the County road systems and, therefore, may not be able to provide matching money (on a one-to-one basis) for the feasibility study; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County supports the CTC staff recommendation and requests California Transportation Commission approval of the above CTC resolution. BE IT FURTHER RESOLVED that the Board of Supervisors requests the California Transportation Commission waive the fifty (50) percent match requirement as recommended by the CTC resolution. /rmebr effnry 1OW this la.tru"W60n o 0WOf Orig. Dept. Public Works anac:icnsupvvkm nlAi� d1As Board of Suyw cc; California Transportation Commission /�,,I9 Pot Metropolitan Transportation Commission ATTESTED: San Ramon Branch of Southern Pacific Railroad I.R.O�ON,COUNTY CLERK Public Works Department and ex ON"CNrkofdo9 0 Transportation Planning Accounting Division — � alp* WRG.ResoSRSouthPac14.t12 By 294 RESOLUTION NO. 82/1448 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of Revision to ) RESOLUTION NO. 82/ 1449 the Pay and Performance ) Evaluation Plan for the Deep ) Class of Deputy District Attorney) 1. The Board of Supervisors having enacted Resolution No. 81/581 relating to the establishment of deep classes and to the terms and conditions of employment therein, and; The Board of Supervisors having adopted Resolution 81/1388 effective December 1, 1981 establishing the Deputy District Attorney deep class; BE IT BY THE BOARD RESOLVED that effective January 1, 1983 the following revised compensation provision and terms and conditions of employment are applicable for the deep class of Deputy District Attorney: 2. Salary Range The compensation in the class of Deputy District Attorney is set by the Board of Supervisors and reviewed periodically during consideration of compensation for County management classifications. The following Level designarions, Experienced Level (A) and Specialized Assignment Level (B), refer to the Deputy District Attorney job speci- fication in which the duties and responsibilities of each Level are defined and designate the steps within each Level_ Increments between steps are five percent (5%) within the basic salary progression and two and one-half (2.5%) at the outstanding performance level. Level Steps Specialized 5 Assignment 4 Outstanding (B) 3 2 1 Experienced 7 (A) 6 Outstanding 5 4 3 2 1 Step B3 is the maximum base salary step for Level B and Steps B4 and B5 are reserved for Outstanding Merit Performance salary advancement as provided in Section IOB herein. Step A5 is the maximum base salary step for Level A and Steps A6 and A7 are reserved for Outstanding Merit Performance salary advancement as provided in Section 10B herein. RESOLUTION NO. 82/1449 295 3. Initial Appointments The initial appointment of a Deputy District Attorney shall be made at the first step of the salary schedule for the Experienced Level, provided, however, that a promotional appointment to Deputy District Attorney must result in at least a five percent (52) salary increase, provided the salary schedule permits such an adjustment. Deputy District Attorneys are expected. to have access to a privately owned vehicle which may be used during the course of their employment. 4. Specialized Assignments A Deputy District Attorney who meets the minimum qualifications of the Specialized Assignment Level and is assigned by the appointing authority to a Specialized Assignment position on a permanent basis shall be placed at Step 1 of Level B irrespective of whether or not this results in a salary adjustment of less than five percent (5Z). Designation of an assignment to positions appropriate for Specialized Assignment compensation is the sole prerogative of the County. As additional organization or operational needs arise, Deputy District Attorney positions may be added to or deleted from the Specialized Assignment Level. Continued incumbency in any Specialized Assignment shall be dependent on the incumbent receiving a satisfactory per- formance evaluation from the appointing authority or his/her designee im- mediately preceding completion of six months tenure in the assignment and annually thereafter. 5. Temporary Short-Term Reassignment A Deputy District Attorney who is temporarily reassigned from a position at the Experienced Level to a vacant position in the Specialized Assignment Level shall have his/her salary increased on the twenty-first (218t) day of said assignment to Step 1 of Level B and shall continue to receive this pay for the duration of the assignment. A Deputy District Attorney at salary step A6 or A7 who is so reassigned shall be placed at salary step 32 and shall continue to receive this pay for the duration of the assignment. Upon termination of the assignment, the incumbent shall immediately revert to the salary step he/she would have received and he/she remained in his/her perma- nent assignment. Designation of temporary short-term reassignments shall be the sole prerogative of the County. Short-term reassignments may include, but are not limited to: backup for a Deputy District Attorney on extended sick leave, vacation, or leave of absence. 6. Re-Employment Deputy District Attorneys who terminate their employment with the County in good standing and who are subsequently re-employed as a Deputy District At- torney within two years from the date of termination may be appointed at the level at which they were employed at the time of their termination provided that a vacant position exists at that level. Said appointment will be at the first salary step of the appropriate schedule, unless otherwise provided for by the appointing authority or designee in which case employees may be ap- pointed up to the salary step of the level at which they were employed at the time of their termination. If a vacant position does not exist at the level the employee attained at the time of his/her termination said employee may be appointed to a lower level position provided that a vacant position exists at that level. 7. Definitions and Application of Terms (a) Reassignment means the movement from one work level to another within the deep class or from one work level position to another work level position within the deep class. (b) Promotion, Demotion, and Transfer - For the purposes of promotion, demotion and transfer to and from the deep class of Deputy District Attorney, salary refers to and shall be based on the salary estab- lised for each of the levels within the whole deep classification rather than on the bottom and top salary steps of the whole deep class. -2- RESOLUTION NO. 82/1449 2°C 8. Anniversary Dates (a) Current Probationary and New Employees. The anniversary date of an employee having probationary status in one of the aforementioned classifications as of the effective date of this resolution and all new employees appointed at the first salary step shall be the first day of the calendar month after the calendar south when he/she suc- cessfully completes six months full time service, except that when he/she began work on the first regularly scheduled workday of the month for his/her position which was not the first calendar day that month, the anniversary is the first day of the calendar month when he/she successfully completes six months full time service. (b) Reassignment to Higher Level Position. The anniversary date of a Deputy District Attorney who is assigned to a Specialized Assignment Level position is determined as for a new employee in (a) above. (c) Reassignment to Lower Level Position. The anniversary date of a Deputy District Attorney who is reassigned from Specialized Assignment to Experienced Level shall remain unchanged. 9. Performance Evaluation The performance of each Deputy District Attorney shall be reviewed and evaluated by the appointing authority or designee on or before the employee's anniversary date and annually thereafter. 10. Salary Adjustment (a) Based upon a review of each Deputy District Attorney's performance the appointing authority may authorize an adjustment in the salary of that Deputy District Attorney, except in cases where an employee is already at the maximum salary step of the salary schedule for his/ her level. In the case of satisfactory performance such adjustment shall consist of an advancement of the employee's salary by one (1) step on the appropriate salary schedule established for that level for the class of Deputy District Attorney. In the case of less that satis- factory performance, the employee's salary shall be held until such time as the performance of the employee is satisfactory. No salary adjustment shall be made unless an affirmative recommendation to do so is made by the appointing authority or designee, and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. The appointing authority may recommend un- conditional denial of the increment; or make the denial subject to review at some date preceding the next anniversary. The salary of employees who are on leave of absence from their positions on any anniversary date and who have not been absent from their positions on leave without pay more than six (6) months during their anniversary year preceding the review date shall be reviewed on the anniversary date. Employees on stipendiary educational leave are excluded from the above six (6) month limitation. Persons on military leave shall receive anniversary increments that may accrue to them during the period of military leave. (b) In cases where the employee is at the maximum salary step of the level to which his/her position is assigned (i.e. A5 or B3) the appointing authority may award additional Outstanding Merit Performance salary steps of 2.5% in the same manner as described in (a) above. Any addi- tional step awarded to reflect Outstanding Performance shall remain in effect until terminated by the appointing authority. Outstanding Merit Performance Steps A6 and B4 are effective January 1, 1983. Outstanding Merit Performance Steps A7 and 15 are effective July 1, 1983. (c) Salary adjustments for a Deputy District Attorney shall be effective on the employee's anniversary date. -3- RESOLUTION N0. 82/1449 2 Zvi's 11. Salary on Re-assignment From the Experienced Level to the Specialized _ Assignment Level An employee who is reassigned on a permanent basis from an Experienced Level position to a position at the Specialized Assignment Level shall be eligible for a one (1) step salary adjustment after successfull completion of six (6) months full time service. Said adjustment shall be effective on the employee's anniversary date in accordance with 8(b) above. After the initial salary ad- justment referenced above, an employee will be eligible for another salary adjustment on an annual basis. 12. Salary on Demotion . A County employee who promotes from Deputy District Attorney and is subsequently reinstated to the class as the result of demotion or failing probation will be reinstated to the level he/she attained prior to promotion. Applicable rules on layoff and displacement will be effectuated in the event a vacant position, at the level to which the employee is to be demoted, does not exist. An employee who demotes to Deputy District Attorney shall have his/her salary reduced on the appropriate salary schedule to the monthly salary step of Deputy District Attorney which is next lower than the salary he/she received before demotion. In the event this decrease is less than five percent (5), the employee's salary shall be adjusted to the step on the appropriate salary schedule that is five percent (5%) less than the next lower step, if the schedule permits such adjust- ment. Whenever the demotion is the result of layoff, the salary of the demoted employee shall be that step on the applicable salary schedule which he/she would have achieved had he/she remained continuously in the position to which he/she has been demoted, all within range on the anniversary dates in the demotional class. If the demotion is a result of a failure of probation, the employee shall be placed at the level and salary step he/she was at prior to being promoted. 13. Salary on Voluntary Demotion_ Notwithstanding Section 12 above, whenever any employee voluntarily demotes to Deputy District Attorney at a level which has a salary schedule lower than the - class from which the employee is demoting, his/her salary shall remain the same If the steps in the new (demoted) salary schedule permits, and if not, his/her new salary shall be at the step next below his/her former salary. 14. Salary on Transfer Whenever a permanent employee moves to a Deputy District Attorney position at a work level, the salary schedule of which is allocated to the same salary range as is the class of the position which the employee previously occupied, the employee shall continue to be compensated at the same step of the salary schedule to which the classes are allocated. 15. Salary on Reassignment from a Specialized Assignment Position to an Experienced Level Position An employee who is reassigned from a Specialized Assignment Level position to a position at the Experienced Level shall be placed on that step of salary schedule A which he/she would have achieved had she/he remained continuously in the Ex- perienced Level position to which she/he has been reassigned. 16. Reclassification of Position. The salary of an employee whose position is reclassified from a class on the basic salary schedule to the Deputy District Attorney classification shall be established in accordance with the applicable sections of this resolution. An employee's salary who is in a position that is reclassified from Deputy District Attorney to another class on the basic salary schedule shall be determined based upon the Deputy District Attorney salary schedule for bis/her level and the provisions of Resolution 81/581 or other applicable deep class resolutions or ordinances. 17. Seniority An employee's seniority for layoff and displacement purposes in the deep class of Deputy District Attorney shall be determined by adding (a) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding (b) his/her length of service in the abandoned classes of Deputy District Attorney III and IV to other service described in (a) above. Employees re- -4- 298 RESOLUTION NO. 82/1449 allocated to a deep class because the duties of the posit appropriately described in the deep class shall carry int the seniority accrued or carried forward is the former cl accrued in other classes which have been included in the L for layoff and displacement purposes includes only the sml tinuous permanent County employment.. Other rules affecting seniority are contained in the Regulations. Additionally, per o (a) For purposes of layoff and displacement, no incumbent` o as --�'�"°" OCCUPY lower level assignment positions shall be consider 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 bi- lingual proficiency, unless they possess such licenses, experiences or skills. 28. Other Provisions The provisions of Resolution 81/581 are applicable except those provisions Which hereinafter may be modified by resolutions. 1 hereby C*ff1 that this is a husendeorrvmy�sf an action taken and enured on the minute,of the Board of Supervis ra on the date shown. ATTESTED; J.R.OL3SDR,COU!YTY CLERK and ex officio Clerk of the Board By depttly Personnel Administrator 'uditor-Controller 'mty Counsel 'rict Attorney 'SOLUTION NO. 824-1449 -5- 299 �F A RETAKE FOLLOW- allocated to a deep class because the duties of the position occupied are appropriately described in the deep class shall carry into the deep class the seniority accrued or carried forward in the former class and seniority accrued in other classes which have been included in the deep class. Service for layoff and displacement purposes includes only the employee's last con- tinuous permanent County employment. Other rules affecting seniority are contained in the Personnel gement Regulations. Additionally, (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 bi- lingual proficiency, unless they possess such licenses, experiences or skills. 18. Other Provisions The provisions of Resolution 81/581 are applicable except those provisions which hereinafter may be modified by resolutions. I hereby Mfffy that MN N a hueandeonectespyof an action taken and entered on the minutes of the Board of Supervis s on the date shown. ATTESTED:. zi-,/cJ,/Rata J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By colow Orig. Dept.: Personnel cc: Administrator Auditor-Controller County Counsel District Attorney RESOLUTION NO. 82/1449 -5- 299 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. /�Sd The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1922_ - 19�3 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-501-020-8 79055 Land 4831 Imps P.P. Linda Andrews 247 Bailey Rd. #20 Pittsburg, CA 94565 Assessee Name Correction 4 Copies to: Requested by Assessor PASSED ON DEC 14 1982 unanimously by the Supervisors Auditor Present. Assessor By Tax Coll. Joe Suta, Assistant Assessor When requ' d by law, consented Ibe-by cortitythat this isatrue and correctcopyof Page 1 of -�— to by t ounty Counsel an action"-iken End entered-.n th-a minutes of the S-NV1112-1 eoerd of 5ugvr�ioora on i.ici Cate shown. Res. #8 r By DEC 141982 Deputy J.n.OLSCOM,COW41 V CLERK end=fl;J'Nicio Ctew-i. 'ho Board Chief, a t on By pay �. 300 I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO.� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor PASSED ON DEC 141982 By unanimouslybyy fh5uper— v Jo u a, ssis an ssessor present. When requi by law, consented to by th C unty Couns By y Deputy Page 1 of 27 Chief, iefh , "tan ar s- ra ting 2 2�nj 1 hereby certify that this M e true and cof eetcopy of ie an action:.ikon and ontered on the minutes of the Board of Sup_ !aor_cn Uto Cato shows:. Copies: Auditor AYTESTFD: DEC 1 4 1987 Assessor (Unset) Shearer ..1 filJiie Cd._pf, Tax Collector J.R.OLSS+'=',^ CLE PK and a=t o• ca Ciera of tate®pard E817-823; M267A-M269; M291-M306 gy Oeptdy ADM 4042 9/16/82 RESOLUTION NUMBER gaIj.VS/ 301 ASSESSOR'S OFFICE ��JJ ,? UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY ! � " U . BATCH DATE: FULL VALUE-MARKET VALUE ocei Al LAND Al IMPROV. Al PER PROP AI PSI AI ExE1RAmow ASSESSOAS COM MIS 0 ger coot no war ereooE to le 1 E •°e MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 "" to ACCOUNT RUNBER E M FUND REVENUE % A3 NEW TRA A3 A3 _ A3 T A3 �w " EA w "AD DISTRICT DESCRIPTION 82 82 82 82 j N0. 82 C • A T ° C1 E CI CI C I CI y �2�9-Cog C M to .� Ao —Y Z* 4040 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE ocu� At LAND AI IMPROV. AI PER PROP AI PSI AI EXE1MAMouT ASSESSORS CoMrENl7 E o° ReT cone A2 LAPWPEN A2 IMPIPEN. A2 PP/PEN A2 PSVPEN A2 0o NOT ENCODE EE E !� MESSAGE OR N 0 „ *, ACCOUNT NUMBER T N FUND REVENUE to A3 NEW TRA A3 A3 A3 T A3 �° °w E E " B2 B2 82 B2 p N0. 82 O r° eA T w0.E DISTRICT DESCRIPTION CI CI cl CI E CI 7 IVY g Oo A t >n M I WA 4040 12/80 Supervising Appraiser Date /1 -d ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES "/ Q� CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE oe E coni Al LAND Al IMPROV, Al PER PROP Al PSI Al Ex[w.Ammon ASSESSOR'SCpwwENT6 ReT coos oo NOT "CODE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 C3 M te" Et t Lox MESSAGE OR A3 NEW TRA A3 A3 A3 E A3 ACCOUNT NUMBER T M FUND REVENUE � - � yNe gee E E A B2 B2 B2 82 N0. B2 A w u DISTRICT DESCRIPTION C Te AR 7 0•o CI CI CI CI E CI x i p A 4040 12/80 Supervising Appraiser Date `�• 2 _ ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES rnCONTRAG�CrOSTA COUNTY BATCH DATE: ' " I � 1 f FULL VALUE-MARKET VALUE l E Al LAND Al IMPROV. AI PER PROP Al PSI Al EXENPAMouNT SSSESSOAt Co+e Cp,75 " 0 L �pqr HST CODE DO NOT ENCODE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 V) r� �E E MESSAGE OR p3 NEW TRA A3 A3 A3 T A3 0 "u *, ACCOUNT NUMBER T M FUND REVENUE i e" EA 1 N°° DISTRICT DESCRIPTION B2 82 B2 B2 j NO. B2 A T °'E CI CI CI CI E CI O _ C UlwhtaLt iV 9/&,-H JF F OF3 93 ,Q� ati ro a n m 0 4040 12/80 Supervising Appraiser Date Cil CONTRA COSTA COUNTY ASSESSORIS OFFICE NAME - 1 §USiNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT j ld_g0-u - ! fa ACCOUNT NO. F �� CORR,NO. ROLL YEAR 19 TRA pp FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUELC DESCRIPTION AMOUNT 1 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT B1 1403 9020 YX ESCAPED TAX n� LAND _ AI _A2 Al BI 1003 9020 YZ ESCAPED INT ' IMPROVEMENTS AI A2_ Al et 1 03 9Q4Q- PQ PENALTY PERSONAL PROP Al A2 At at ..3RP1.CA _ PROP STMNT IMP Al A2 Al Bt 1003 9040 YR ADDL. PENALTY TOTAL 81 ;DODEBCRIP11I4N 4W fLN01 ELEMENT. DATA ELNIIT MESSAGE TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH Att. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 nee 39 Q41 IMPROVEMENTS OTHER OWNER 344-4 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY TA%BILL STREET t;N_0. 75 _. -�` 32 045 81 EXMP TAX BILL CITY STATE T6 tV 32 046 OTHR XMP TAX BILL 21P 77 32 047 T NET REMARKS 32 02_5 ESCAPED ASS SSMENT P RSUAN TO 32 048 19 - 32 9 32 026 SECTIONS 32 049 PROVEMENTS _ _32 027 'OF THE REV. AND TAX CODE 32 050 LAND T 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP _ tt*IT omuE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP _ 11 ESCAPE R L T SECTION 32 055 NET 32 032 19 ' 3 PER PROP 32 055 19 _ PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS ! _Q34., LAND 32 058 LAND _ 3! 035PS IMP" _ 32 059 PS IMPR J 73, 07a _ PENALTY 32 060 PENALTY c` 32 _ 037 BI EXMP 32 061 BI EXMP d 32 031_ OTHR EXMP 32 062 OTHR EXMP S! 039 NET 32 063 NET supervising A 4011 12/80 SuperAppraiser Date CONTRA COISTA COUNTY ASSESSOR'S OFFICE NAME St�Gd� j� //��,//jj bUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT __ _dllb ACCOUNT N0. CORR,NO. JROLL YEAR 19 N43. TRAf,/ FULL VALU£ PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX _ESCAPED TAX «� LAND At A2 At Bt 1003 9020 Y6 ESCAPED INT IMPROVCIAENTS ..._ AI A2_ Al 81 1DD 9a Y O PENALTY PERSONAL PROP At _ A2 At _ at 1003 974S YL LIEN RALSP PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL at 00 101 PUNCH ELNNT ELEMENT. DATA ELMNT mfrs £ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4ESCR{P114N i N0. NO. ESCAPE R i T SECTION rte\ ACCOUNT TYPE 01 32 040 19 PER PROP 4� PRIME OWNER 33 /' 39 041 IMPROVEME TS OTHER OWNER 34 32 042 LAND ORA NAME 35 32 043 PS IMPR TAX SILL t NAME 74 32 044 PENALTY TAX RILL STREET 4 NO, 7537-7s ZW8 ziecE W,f 32 045 Of EXMP TAX SILL CITY STATE 76 d/9 32 046 OTHR FXMP TAX SILL tip 77 S 32 047 NET REMARKS 32 025 ESCAPED ASS SSMENT PU S1 TO 32 048 19 _ PER PROP _ 3_2 026 SECTIONS ,S 32 049 IME91OVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 12 32 _053 9f EXMP ElNNT IfrtlsacE YEAR E PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP R R l T SECTION 32 055 NET 32 032 IS PER PROP Jr 32 056 19 PER PROP 1i: 033 IMPROVEMENTS 32 057 IMPROVEMENTS M►,•' 32 5134_ LAND32 058 _ LAND �0 3f 015 PS IMPR 32 059 PS IMPR j 31 _0S6 PENALTY 32 464 PENALT Y f- 32 037 of EXMP 32 061 91 EXMP 32 038 OTHR EXMP 32062 OTHR EXMP 3 439 NET 32 063 NET OA 4011 12/80 'Supervising Appraiser /d"'-�,�.,�,, Date CONTRA COBTA COUNTY t?7'✓ ASSESS01119 OFFICE CY��,� � BUSINESS PERS A TY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME `� KA ACCOUNT N0. 5-15 WGGLE1CORR.NO. IROLL YEAR 199RTRA 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 1003 9020 YX ESCAPED TAX LANG At A2 At BI 1003 9020 Yf ESCAPED INT IMPROVEMENTS At A2_ At BI _10.03 9Q4 YQ' UNC PERSONAL PROP At _A2 At 8I 1003 9749 YL �LffiN'RFI,gl: �• - m PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY 7° TOTAL BI DO NOT PUNCH ELHNT ELEMENT, DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. It ESCAPE R i T SECTION L'3 ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 /j / Q( _V_ 041 IMPROVEM-E TS OTHER OWNER 34 32 042 LAND ` DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET E N0. 75 r e 32 045 BI EXMP 1 TAX SILL 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 P[R PROP _32 026 SECTIONS O 32 049 1 eROVEMENT _ } 32 027 dF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 053 BI EXMP 1111111 tE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP en ELMNT ESCAPE PROPERTY TYPE ASSE5SE0 VALUE R i T SECTION 32 055 NET 32 032 19 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS lq 32 _9!4_ LAND 32 056 _ � LANG 32 OS'�1 PS IMPR _ 32 059 PS IMPR iy 32 _036_ PENALTY 32 060 PENALTY f 32 037" BI EXMP 32 061 BI EXMP (71 32 0OTHR EXMP 32 062 OTHR E%MP 32 039 NET 32 063 NET L 4011 12/80 Supervising Appraiser Date ASSF,SSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRACOSTACOUNTY BATCH DATE: /70 /��� FULL VALUE-MARKET VALUE ao A E CCCE Al LAND Al IMPROV. Al PER PROP Al PSI Al Ex EMGAMDUNT ASSE550"� CO�A1Eh75 70 �" p L nn FIST CODE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 m NOT ENCODE: (A cc EE E MESSAGE OR o "„ T, ACCOUNT NUMBER r N FUND REVENUE °s A3 NEW TRA A3 A3 A3 i A3 "o oM E Ah•o DISTRICT DESCRIPTION B2 B2 e2 B2 p N0. B2 AA D.t CI CI CI CI E CI 1-742 ip M b b d 4040 12/80 Supervising Appraiser Y/prlwri Date o� �p t ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATON DATE: '' FULL VALUE-MARKET VALUE A E Llnl Al LAND Al IMPROV. Al PER PROP Al PSI Al ExENeAMouNi ASSESS/MS COMMENTS COE NOT CODE M "tE �L� E Con MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 DO NOT ENCODE or 'u + ACCOUNT NUMBERT N FUND REVENUE s A3 NEW TRA A3 A3 A3 A3 rEE or EA N N"° DISTRICT DESCRIPTION B2 82 B2 82 p MO. B2 ..� w A 7 ° C CI CI CI CI E CI a n m �A 4040 12/80 Supervising Appraiser Date — o?,ff ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: Inc 2-FULL VALUE—MARKET VALUE CEVYODE Al LAND Al IMPROV. AI PER PROP AI PSI AI EXEMPAMOUNT ASSESSORS coMMENTs M "" 0 l 0R RST CODE 0 .0 r°T L1 E c MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSV PEN A2 Do NOT Enco°E 0 „ ACCOUNT NUMBER T E FUND REVENUE ip A3 NEW TRA A3 A3 A3 T A3 EA A n a DISTRICT DESCRIPTION B2 B2 B2 B2 i NO. 82 O " A T °'E CI CI CI CI E CI J: F579-�$/L FR 6R 1003 M D C) ttt O W E--+A 4040 12/80 Supervising Appraiser�Q� Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE! FULL VALUE—MARKET VALUE 'm-2 `TAd A E LE°rAI LAND At IMPROV. At PER PROP At PSI At E%ENPAMoUNT ASSESSONs cowENTS CODE PST CODE no NOT ENCODE M "EE E N MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN d2 o °T� ACCOUNT NUNBER T L If FUND REVENUE :E A3NEW TRA A3 A3 A3 A3 oN E N N. DISTRICT DESCRIPTION B2 82 B2 B2 p N0. B2 AA T E Ci CI CI CI E CI O p/[ /�/ 7 — �)7 Ce 1 G b a M Vo tit HA 4040 12/80 Supervising Appraiser Date IV CONTRA COTTA COUNTY ASSESSORIS OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C/ C , ( lY� ACCOUNT N0. CORR.NO. ROLL YEAR 1 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT CD AMOUNT CD TYPE N0. AMOUNT Si 1003_ 9020 YX ESCAPED TAX pp LAND At A2 At at 1003 9020 Yi- ESCAPED INT Z IMPROVEMENTS Al A2_ At 911003 9Q4O YQPGS[ ALTY PERSONAL PROP At A2 At 91 lZ3� REL¢F PROP STMNT IMP At A2 A! ._ � St IDO3 9040 YR ADDL. PENALTY TOTAL 81 40 NOT PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE Ot 32 040 19 _ PER PROP PRIME OWNER 33 ' 0, Z 041. 1 IMPUYEMENTS '1 OTHER OWNER 34 32 042 LAND �1 DOA NAME 35 32 043 PS IMPR ` TAX SILL % NAME 74 32 044 PENALTY !� TAX BILL STREET t NO. 75 MLL 3z 045 e 1 EXMP TAX CITY STATE 76 32 046 OTHR XMP TAX BILL 21P 77 32 047 NET REMARKS 32 025 ESCAPED ASJSESSMENT PURSUANT TO 32 049 19 _ PERPROP__ -�l�4 -- 32 026 SECTIONS �j 32 049 MPR�VEMENTS -y_� �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP ELNNT *Glia( TEAK OF PROPERTY TYPE ASSfSSEO VALUE DO NOT PUNCH 32 054 OTHR EXMP Il0 ESCAPE R l T SECTION 32 055 NET 32 032 I ShlKY3 PER PROP 77= 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M., t 034_ LAND 32 058 LAND g �1 38 035 PS IMPR 32 059 PS IMPR 1 2 03111 32 060 PENALTY r 32 037 BI EXMP 32 061 Of EXMP 31 039 OTHR EXMP 32 062 OTHR EXMP 321 034 NET 32 063 NET FW-A 1011 12/80 ' �— Supervising Appraiser /�- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.N0. IROLL YEAR 19 TRA' FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE N0, AMOUNT BI 1003 9020 YX ESCAPED TAX o LAND _ At A2_ At BI 1003 9020 YE ESCAPED INT _ i IMPROVEMENTS At A2_ AI BI A 9Q4 YQ P PERSONAL PROP AI _ _A2 _AI BI 1003 9749 yl. LTEN RP1.9P _ M PROP STMNT IMP _ Al A2 Al BI 1003 9040 YR ADDL. PENALTY tOTAI BI op DO NOT PUNCN ELNNT ELEMENT. DATA ELNNT NESSAOE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCAIP1ION i N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33L�WtZe- /732 041 — IMPROVEMENTS 1� OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP 1 TAX SILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 0_26 SECTIONS J 32 049 IMPROVEMENTS 0000 i32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _053 BI EXMP _ ELNNT 111161m YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP t1 ESCAPE R 1 T SECTION 32 055 NET 32 032 19 PER PROP S 32 056 19 1 PER PROP _ 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS N1, t -974- LAND 32 058 LAND &1 033 PS IMPR 32 059 PS IMPR _ 32 _0036_ PENALTY 32 060 PENALTY _ 32 037 BI EXMP 32 061 BI EXMP --• 32 _0_36_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET w A 4011 12/80 'Supervising Appraiser - ate ►D ' CONTRA CO{TA COUNTY ASSESSOR'S OFFICE NAME-� K - hUSINESS ERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ,n ` ACCOUNT NO. CORR.NO ROLL YEAR 19 (F TRA f; r/( t �► FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE NO, AMOUNT Bt 1003 9020 YX ESOAPED TAX a LAND At _A2 At 8I 1003 9020 Y-B ESCAPED INT x IMPROVEMENTS At A2 AI 81gQ4 YOB. PERSONAL PROP At r� _A2 At BI 003__ 9749 YL LIEN fir, m PROP STMNT IMP At A2 At 8! 1003 9040 YR ADDL. PENALTY aO TOTAL OO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION NO. Na. ESCAPE R t T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 S JEMEN �T OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX BILL % NAME T4 32 044 PENALTY TAX BILL STREETS NO. 75 f t 32 045 81 EXMP TAX BILI. CITY C STATE 76 ? 32 046 OTHR fXMP _ TAX BILL 21P 77j 32 047 NET PR REMARKS 32 02SE _5 ESCAPED ASSS ENT PURSUANT TO 32 048 19 PER OP _32 026 SECTIONS � 32 049 PROVEMENTS _ _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 32 _053 81 EXMP ELNNT N[$$At( YEAR Of DO NOT PUNCH 32 054 OTHR EXMP go ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 032 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _9)4_ LAND 32 058 LAND _ 32 035 PS IMPR 32 059 PS IMPR _ i — 32 031L. PENALTY 32� 060 PENALTY 32 03i BI EXMP 32 061 81 EXMP C 32 038 OTHR EXMP 32 R653 fi2 OTHR EXMP ^� 32 039 NET 32 NET C.V A 4011 12180 Supervising Appraiser Date cil �J ASSESSOR'S OFFICE CONTRA CO�{�TA,, COUNTY G" +c5.1� �— bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M NAME 7 ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA r j 49 FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT 81 1063 902_0 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 Y-Z ESCAPED INT IMPROVEMENTS AI A2 Ai 81 UA 9Q4 Y PENALTY PfRSONAI PROP Ai _ A2 AI 91 _ PROP STMNT IMP AI A2 Al 8I 1d03 9040 YR ADDL. PENALTY_ i TOTAL a1 DO NOT PUNCH ELMNT NESSW YEAR OF DO NOT PUNCH �?a OESCRIPiIOR NO. ELEMENT. DATA ELMNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 0! Al 32 040 I9 PER PROP OWNER 33 PRIME OW u — OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET N0, 75 32 045 81 EXMP TAX BILL CITY <STATE 76 Q 32 046 OTHR EXMP TAX BILL ZIP 77 S 32 047 NET I j REMARK$ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 1 _32 026 SECTIONS o1� l_c� 32 044 IMtROVEMENTS _�.. �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 12 32 053 81 EXMP _ ELMAT M[[[AtE YEAR Of PROPERTY TYPE ASSESSED VALUE OO NOT PUNCH 32 054 OTHR E%MP �[ ESCAPE R t T SECTION 32 055 NET 32 032 19 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 087. IMPROVEMENTS 2 p34_ LAND 32 058 LAND _ 32 033 PS IMPR _ 32 059 PS IMPR 03BL. PENALTY 32 060 PENALTY _ r' 32 _037 91 EXMP 32 061 81 EXMP 32 _0_30_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/80 'Supervising Appraiser f - Date U7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAMEBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. G CT CORR.N0. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT �3 VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 . 9020 YX ESCAPED TAX LAND _ At _A2 Al 81 1003 9020 Y6 ESCAPED INT IMPROVEMENTS AI A2_ Al 8I0 99-4 PERSONAL PROP Al A2 Al BI 1003 9745 YL LTPN RrIAP PROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY ay° TOTAL Bi D4 NOT PUNCH EINNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION �. ACCOUNT TYPE 01 32 040 19 PER PROP rr PRIME OWNER 33 1� OTHER OWNER 34 E 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX SILL o NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. T5 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046THR EXMP TAX BILL 2!P 77 G� 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS ' ,. 32 049 1 PROVEMENTS �32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _0_52 PENALTY 32 053 BI EXMP _ EINNT M[itKE YEAR OF PROPERTY TYPE A55E5SE0 VALUE DO NOT PUNCH 32 054 OTHR EXMP 11 ESCAPE R 1 T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 , PER PROP T 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS «p 32 X34_ LAND 32 058 LAND al, 035 PS IMPR 32 059 PS IMP" 2 03B PENALTY 32 060 PENALTY + 32 yON? B1 EXMP 32 061 81 EXMP 32 038 j OTHR EXMP 32 062 DTHR EXMP CA? 32 039 NET 32 063 NET 1.:+ A 4011 12/80 7w Supervising Appraiser /�'•� ' Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 51 1 VAULCJ� / �/T �y ACCOUNT NO. - S E CORR.NO. ! ROLL YEAR 19 S'-gL TRA Q 4 FULL VALUE PENALTY F.V. EXEMPTIONS A.v. CD FOND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al _ A2 Al BI 1003 9020 YESCAPED INT 7C IMPROVEMENTS Al A2_ Al 81 10 Y PENALTY PERSONAL PROP Al _ A2 Al BI I.SP - ,� PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY_ TOTAL B1 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0lo . . ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 e- 39 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DOA NAME 35 32 043 PS IMPR TA% BILL % NAME 74 32 044 PENALTY TAM BILL STREET NO. 7532 045 BI EXMP TAX MLL CITY STATE 76 (LYL-C32 046 OTHR EXMP TAX BILL 21P 77 q 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ — _32 026 SECTIONS 32 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION N0. 32 051 PS IMPR 32 32 _0_52_ PENALTY 32 32 _053_ BI EXMP _ ELNIT MTesuc YEAR OF PROPERTY TYPE ASS(SSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ,� 00 ESCAPE A 1 T SECTION 32 055 NET loe 32 032 19 PER PROP 77,7770M 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS sk, 32 _Q!4_ LAND 32 058 _ LAND 32 033 PS IMPR _ 32 059 PS IMPR 32 03� PENALTY 32 060 PENALT Y _ 32 037 BI EXMP 32 061 BI EXMP 32 0380— OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/80 � J 'Supervising Appraiser Date Cy) ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: M 305 FULL VALUE- MARKET VALUE 1• LA f CODE Al LAND Al IMPROV, Al PER PROP Al PSI Al E%ENRAmouNT •sscssOR� coNMENn % E on ROT CODE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 no NDT ENCODE < E c MESSAGE OR En "D `+ ACCOUNT NUNm M FUND REVENUE ' A3 NEW TRA A3 A3 A3 T A3 1 6 r- "•� '" If a Is sAc DISTRICT DESCRIPTION B2 82 B2 B2 f NO. 82 0 T CI CI CI CI E CI FSI 153F►3131 _ ' I I' p 'n A 4040 12/80 Supervising AppraiserDate w CONTRA COSTA COUNTY ASSESSORS OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT n n � / � Cp �a ACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD F ND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020_ YX ESCAPED TAX LAND _ AI _A2 Al 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI A2_ AI_ 81 100 9Q4 YO - PENALTY PERSONAL PROP AI _ A2 Al _81 _ gZ45 YL LTFN 11111,913 m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY p]O TOTAL B1 — — N DO NOf PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH I ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE i DESCRIPTION i N0. NO. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP r PRIME OWNER 3 3 041 IMPROVEMENTS 3 ill OTHER OWNER 34 32 042 LAND 1� DOA NAME 35 32 043 PS IMPR _ i TAX BILL C NAME 74 32 044 PENALTY A TAX BILL_STREET 4 NO. 75 �- 32 045 B 1 EXMP ;j TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP 31 TAX-BILL ZIP 77 ,S 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PF.R PROP I _32 026 SECTIONS 32 049 IMPROVEMENTS _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY W 32 32 053 BI EXMP _ M[C{ACE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP EIMAT of ESCAPE PROPERTY TYPE A55�S5ED VALUE R L T SECTION 32 055 NET AQ 32 032 1 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►Dh., 2 —014_ LAND 32 058 LAND_ P 32 035 PS IMPR 32 059 PS IMPR 32 _076_ PENALTY 32 060 PENALTY �- 32 _037BI EXMP 32 061 BI EXMP 32 _036 _OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 �,,,w�,� 'Supervising A raiser I� P 8 .PP / Date CO • CONTRA COSTA COUNTY ASSESSORS OFFICE ,� bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT G rFrl7 NAME._S'a!��� ACCOUNT NO. J — E CORR.N0. IROLL YEAR 19 - TRA FULL VALUE PENALTY F,V. EXEMPTIONS A.V. rCD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CDAMOUNT CO TYPE NO. AMOUNT 1003 . 9020 YX ESCAPED TAX LAND AI A2 AI 1003 9020 Y6 ESCAPED 1147 IMPROVE MENTS AI A2AI 0 9M Y PENALTY PERSONAL PROP AI A2 AI RPI.CP PROP STMNT IMP AI A2 AI 1003 9040 YR ADDL. PENALTY` , TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH Op i DESCRIPTION i NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 3R 041 IMEROVEMENTS (, OTHER OWNER 34 32 042 LAND ^, DNA NAME 35 32 043 PS IMPR TAX BILL a NAME 74 32 044 PENALTY { TAX BILL STREET(N0. 75 3 32 045 B 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 32 026 SECTIONS J3 32 _ 049 IME.11OVEMENTS __.. 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 112 32 _053 BI EXMP _ EtMAT r[r{ICE YEAR OF PROPERTY TYPE ASSI`SSED VALUE DO NOT PUNCH 32 054 OTHR EXMP �� rr ESCAPE R L T SECTION 32 055 NET a� 32 032 19 PER PROP 32 056 19 _ PER PROP I 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►� _ _QJ4_ LAND 32 056 LAND sit 035 PS IMPR _ 32 059 PS IMPR = 3= 036PENALTY 32 060 PENALTY 32 _0_S7 BI EXMP 32 061 BI EXMP C 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/80 'Supervising Appraiser ate ZV F-� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME °��Z� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT — �- ACCOUNT NO. 7 E E CORR.N0. IROLL YEAR lq,��2,23 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 _YX ESCAPED TAX tLAND AI A2 AI 81 1003 9020 Yi< ESCAPED INT PROVEMENTS AI A2AI BI 0 9Q4 Y PENALTY RSONAL PROP AI A2 AI 81 1003 N RR1.SPOP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ — A TOTAL BI DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 32 041 IMPROVEMENTS _ OTHER OWNER 34 E LES C�EC'f}LC 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STRE_ET4 NO. 75 / E / 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 4H5V7 32 047 NET REMARKS L-32025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 026 SECTIONS32 049 MPROVEM 027 'OF THE REV. AND TAX CODE 32 050 LAND 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 _ 053 BI EXMP ELNNT 0166491 YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP we ESCAPE A 1 T SECTION 32 055 NET 32 _032 19 fSLY3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M., 32 _934_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 3 2 _030_. PENALTY 32 060 PENALTY _ 32 _0_31 81 EXMP 32 061 BI EXMP C 32 _0_38_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/80 Supervising Appraiser Date N CONTRA COSTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /'-. NAME L� +� ACCOUNT NO. C,Ft S Z CORR.NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD I AMOUNT co AMOUNT CO TYPE NO. AMOUNT Of 1003 9020 YX _ESCAPED TAX LAND _ AI A2 AI 81 1003 9020 YIE ESCAPED INT IMPROVE MINTS At Ak_ At 81 Ste_ 9Q4 YQ_ PENALTY PERSONAL PROP At A2 At 81 1003 974S YI, LTRN RRI,SE PROP STMNT IMP At A2 At of 1003 9040 YR ADDL. PENALTY _ TOTAL et 00 NOT PUNCH ELNNTEIENENT• DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4W DESCRIPTION i N0. No. ESCAPE ` R t T SECTION g� ACCOUNT TYPE 01 32 040 19 _ PER PROP ti PRIME OWNER 33 C L Q l E' a39 Q41 -imPROVEMENTS,, OTHER OWNER 34 32 042 LAND DNA NAME 35 1 32 043 PS IMPR TAX HILL c NAME 74 32 044 PENALTY TAX BILL STREET(N0, 75 32 045 61 EXMP TAX SILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 C 32 047 NET REM ARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP _ _32 026 SECTIONS , .. 32+_ 049 1 MPRQYfREfijl._ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 81 EXMP y 111SIAtE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINNT N� ESCAPE PROPERTY TYPE ASSESSED VALUE R ! T SECTION 32 055 NET j 32 032 14 PER PROP 32 056 19 , PER PROP LkI 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 OJI4- LAND 32 058 LAND pN 32 03'1 PS IMPR 32 059 PS IMPR _..._..... _ 2 _036 PENALTY _ 32 060 PENALTY _ 32 OiT 51 EXMP 32 061 61 EXMP 32 _036_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET co _32 063 NET A 4011 12/80 'Supervising Appraiser /�•� '-���_DAte W CONTRA COBTA COUNTY ASSESSOR'S OFFICE NAME F7 BC-T7-1611 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ,e: .2 4 ap ACCOUNT NO. CORR.N0. IROLL YEAR 19'7,-g-j TRA FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD ' FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE I NO. AMOUNT 81 1003 9020 YX ESCAPED TAX a LAND _ AI _A2 At at 1003 9020 Ye ESCAPED INT 1' 1MPROV(EMENTS AI A2 AI 81 10g(4 YQ PENALTY _ PERSONAL PROP At A2 At 91 O3 LTFN_RFLSF PROP STMNT IMP At A2 At 61 1003 9040 YR ADDL. PENALTY TOTAL 61 00 NOT PUNCN ELNNT NESSACE YEAR OF 00 NOT PUNCH i OfSCNIPTION i NO. ELEMENT. DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R ! T SECTION ! ACCOUNT TYPE OI 32 040 19 _ PER PROP PRIME OWNER 33 7-7-)611 ;Ple174RD V1 A A z: 39 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX GILL % NAM£ 74 32 044 PENALTY TAX MLL STREET4 NO. 75 { ar&I Alb 32 045 Of EXMP TAX MLL CITY 5TATE T6 1 32 046 OTHR EXMP TAX BILL ZIP 77 r7G 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _ PER PROP _ _32 026 SECTIONS �.. 32 049dPROVEMENTS _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _0_52 PENALTY 32 _053 6I EXMP fINNT MPROPERTY TYPE A5555fO VALUE I;#NCE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP y 11 ESCAPE A l T SECTION 32 055 NET 32 _032 19 PER PROP J 32 056 19— PER PROP I 32 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS +hY. 2 _Q34_ LAND 32 056 LAND SI 033 PS IMPR _ 32 059 PS IMPR _41t _034 PENALTY 32 060 PENALT Y t 32 _03i BI EXMP 32 061 91 EXMP r 32 033$ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET T10 A 4011 12180 Supervising Appraiser /, o'-.P2— Date CONTRA COTTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ` j NAME � � 1 ACCOUNT NO. E CORR.NO ROLL YEAR 199'a 5J TRA Z FULL VALUE PENALTY F V. EXEMPTIONS A.V. CO FU40 IREVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD ITYPE NO. AMOUNT Of 1003_ 9020 YX ESCAPED TAX • LAND Al A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS — Al A2_ Al Bi 0 994 YO ' PENALTY PERSONAL PROP Al AZ Al 61 Q 9745 YT, I,TFN RPI,qR PROP STMNT IMP AlA2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL _ 91 DO NOT PUNCH ELNkT ELEMENT• DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4w N0. No. ESCAPE R t T SECTION (w ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33eZ� ( 3A 041h1EN1 OTHER OWNER34 32 042 LAND DSA NAME 35 1 32 043 PS IMPR ~ TAX 8111 e 32 044 PENALTY NAME T4 TAX BILL STREET 4 NO. 75 32 045 St EXMP TAX BILL CITY 4 STATE 76 � 019 32 046 OTHR EXMP TAX BILL ZIP 77 _/5430 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PR_QP _32 026 SECTIONS ?J 32 049 lmftflOVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 81 EXMP ELNRT NEitAGf YEAR OF PROPERTY TYPE ASUSSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP Ile ESCAPE R f T SECTION 32 055 NET 1CA 32 032 t4 PER PROP 32 056 19 PER PROP QQ� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M► ! O34 LAND 32 058 LANG — ��;' 32 035 PS IMPR 32 059 PS IMPR ! 03i, PENALTY 32 060 PENALT Y r. 32 037 81 EXMP 4 L3Z_ 061 BI EXMP OTHR EXMP 32 062_1_ 62 OTHR EXMP 32 039 NET 32 063 NET W�A 4011 12/80 ww. Supervising Appraiser / -, cZ Date C:3T CONTRA COSTA COUNTY ASSESSOR'S OFFICE 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ,�7 NAME ACCOUNT N0. CORR.NO ROLL YEAR Is - TRA 0 W FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD F ND REVENUE LC DESCRIPTION AMOUNT Fit, ALUE TYPE CD AMOUNT co AMOUNT CD TYPE N0. AMOUNT of 1003 9020 YX ESCAPED TAX D AI A2 At 61 1003 9020 Yz ESCAPED INT OVEMENTS At A2 At 81 ._SO T9Q4 Y_Q PENALTY PERSONAL PROP I At A2 AI at ,1003 RflLSF T�a PROP STMNT .IMP At A2 al BI 1003 9040 YR ADDL. PENALTY TOTAL 61 DO NOT PUNCH LNNT ELEMENT, DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i' N0. Ma ESCAPE R 1 T SECTION ACCOUNT TYPE 01 ' 32 040 19 _ PER PROP 1 PRIME OWNER 33 091 IMPROVEMENTS OTHER OWNER 34 J 32 042 LAND OSA NAME 35 32 043 PS IMPR _ TAX SILL a NAME 74 32 044 PENALTY TAX SILL STREET N_0, 75 /�72 111a _�-'errvla 32 045 111 EXMP 111} TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 r 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PSP _32026 SECTIONS `�✓/ .. 32 049 ME.ROVEMENTS _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR -11 32 32 _052 PENALTY 1 32 32 053 61 EXMP [1NNT IttauE TfAA Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP it ESCAPE R 1 T SECTION 32 055 NET m32 032 19 PER PROP 32 056 19 Y PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 X34_ LAND 32 056 _ LAND _ �U 32 035 PS IMPR 32 059 PS IMPR i 3 _g;IqL. PENALTY 32 060 PENALTY ._ 32 _037 Si EXMP 32 061 BI EXMP 32 _0_34 OTHR EXMP 32 062 OTHR EXMP W 32 39 NET 32 063 NET A 4011 12/80 Supervising Appraiser ! 7✓ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICf bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO, CORR.N0. IROLL YEAR 19Y,-,WejTRA FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD r FOND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1 1003 9020 YX ESCAPED TAX Q LAND _ AI _A2 At 81 1003 9020 YS ESCAPED INT Z IMPROVEMENTS At� A2 At _8{ 10 9g,! YQ PENALTY PERSONAL PROP At _ _A2 At 11[ 10 PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY 7O TOTAL _ at -- 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION 1W N0. ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED YALUf nn, ESCAPE R L T SECTION— ACCOUNT EGTIONACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 3204I -- IMPROVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL ° NAME 74 32 044 PENALTY t TAX BILL S_TREETE N2. 7532 045 81 EXMP TAX SILL. CITY r�STATE 76 t6,11932 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 0225 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 __ PER PROP _32 026 SECTIONS 32 049 IMPROVEMENTS -32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _053 81 EXMP ELNNT PROPERTY TYPE ASSES5ED VALUE witim YEAR OF DO NOT PUNCH 32 054 OTHR EXMP (i ESCAPE A l T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP qp 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M►., 32 _Qjl — LAND 32 058 LAND _ B2 035 PS IMPR 32 059 PS IMPR ! 3t0311 PENALTY 32 060 PENALTY r 32 _037 at EXMP 32 061 BI EXMP _035_ OTHR EXMP 32 062 OTHR EXMP 3 039 NET 32 063 NET W A 4011 12(80 'Supervising Appraiser Date iV _Q BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ,n,[ , PASSED ON DEC 141988 3 litla. Assistant Assessor unanimously by the Supervisors e went. When req ed by law, consented to by t oun4,oun 1 'l By,!! Page 1 of 8 ie uation 1 hereby certify thrt this Is e true andeorred copy of Copies: Auditor an actior i..4vn aad enie:r.'.an:ho minu:es of the Assessor (Unsec) Turner Board of Supz;-!-sc c:-.'.L---w dr`z"Min. Tax Collector nrn , . pop aa8 12/10/82 ATTESTED' Dar; B794-8795; 8789; B790-6793 J.R.OLSSM,Cr.-"J7N Ct~r1K and ax of11clo Clerk of the C;X:-J By D*WtW A 4042 12/80 RESOLUTION NUMBER 8"'I'l t 328 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME CUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ap ACCOUNT NO. " CORR.NO. ROLL YEAR 19 .f,3 TRA m y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX O LAND_ ___ JAI _A2_ At BI 1003 9020 Y' ESCAPED INT Z IMPROVEMENTS At A2_ Al 81 9040 YQ__ PENALTY PERSONAL PROP _AI _ _ _A2 AI 81 10 974A YT, LIEN RPI.SP m PROP STMNT IMP_ At A2 AI BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI DO NOT PUNCH ELMNT NEssAGE YEAR OF DO NOT PUNCH i DESCRIPTION 4• N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE OI -y 32 040 19 PER PROP PRIME OWNER 33 lyl 2_ 041 _ IMPROVEMENTS OTHER OWNER 3 32 042 LAND DBA NAME 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_t NO. _75 J~,3 OG( _ 32 045 BI EXMP TAX BILL CITY (STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 __ PER PROP _32 026 SECTIONS 1531_��(�� 32 049_ _ IMPROVEMENTS_ ._ _32 027 OF THE REV. AND TAX CODE _32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 32 053 81 EXMP YMESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINNT �o ESCAPE PROPERTY TYPE ASS�SSEO VALUE R L T SECTION 32 055 NET _ 32 032 19 PER PROP l��S(p 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 32 036 PENALTY 32 060 PENALTY 32 037_ 81 EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP 32 062_ OTHR EXMP W 32 039 NET 32 063 NET A 4011 12/80 C,p Supervising Appraiser ate -A aW CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME j�riQ/YIQ./� A �R�y S 7o OF ACCOUNT N0. CORR.N0. IROLL YEAR 19 Q.7-p3 TRA Ln FULL V A L E PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX SLAND_ _ Al _A2 Al 81 1003 9020 Y'Z ESCAPED INT z IMPROVEMENTS J Al A2_ Al 81 X00 0_ 904YO PENALTY PERSONAL PROP Al - _A2 Al 81 FJ. BRE_ - m PROP STMNT IMP__ Al A2 AI el 1003 9040 YR ADDL. PENALTY_ 7° TOTAL IBI DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 IM ROVEMENIS OTHER OWNER 34 32 042 LAND _ I DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET! NO. _751/,n-J4gjmd (274. 32 045 81 EXMP TAX BILL CITY STATE 76 r ins 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECT 32 32 049 _ IMPROVEMENTS __.._ `32 027 OF THE REV. AND TAX CODE 32 _050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 -2 32 052 PENALTY 32 D h 32 053 BI EXMP _ Y ELNMT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP j � NO ESCAPE R l T SECTION 32 055 NET ; 32 032 19f2---F.3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS S7 32 057. IMPROVEMENTS M 32_ 034_ LAND ��l.3ys 32 058 _ LAND___ 32 035 PS IMPR _ 32_ 059 PS IMPR 32 036_ _ _PENALTY 32 060 PENALTY 32 037_ 81 EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP _32__062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 ising Appraiser 70 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE e A E CCU[ At LAND At IMPROV. At PER PROP At PSI At ExEw.AmouNT ASSES70oft COMMENTS " 0 E aM AST tooE lANQ/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 "OT trcooE rn "�° EE E i MESSAGE OR A2 L ACCOUNT NUMBER T M FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 82 B2 82 82 j N0. 82 AA T "o.°e DISTRICT DESCRIPTION CI ci ci CI E c �I I""A 4040 12/80 Supervising Appra ae7r ' '`' lV Date yrf}r 87`J� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE [ T Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEmPAM"T �SXSSW1y CowcTns o• Coo[ MST COD! Dow MODE W •[[ �•� MESSAGE OR A2 L4NDIPEN A2 IMPIPEN. A2 PP/PEN A2 FSVPEN0 r *, ACCOUNT NUMBER FUND REVENUE A3 NEW TRA a3 A3 A3 T A� m [ �'• DISTRICT DESCRIPTION B2 _ 82 82 82 � NO. B2 • a[ CI CI CI CI' E C x 3/ S Lis VOW w W A 4040 12/80 Supervising Apprais �. "r 1 _'U Date ASSESSOR'S OFFICE M1 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE E .[VT A Al LAND Al IMPROV, Al PER PROP Al PSI Al ExEmoAmomT ASSESSONy COMMnIS 0 eOOE RST CODE 00 NOT ENCODE "[e EE E [en MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN AZ PSI/PEN A2 o ACCOUNT NUMBER T A FUND REVENUE A3 NEW TRA A3 A3 A3 A3 N�e DISTRICT DESCRIPTION B2 B2 B2 82 N0. B2 0 c" �A T o'c CI CI CI CI E CI Y Q!;_7 At �f�3/ She �4 7t1. V 0 C� ,� +;- A 4040 12/80 Supervising Appraiseri .. .�� Date 137gt ASSESSOR'S OFFICE /GUNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE 00 E cool Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEw.Amt ASSESS006 COWAMYS ROT CODE 00 NOT ENCODE 0 L o" A2 LAND/PEN A2 IMPJPEN. A2 PP/PEN A2 PSI/PEN A2 E E • MESSAGE OR °T ACCOUNT NUMBER E M FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 0 'o" ( E ""a DISTRICT DESCRIPTION B2 82 B2 B2 j N0. B2 O �" AA T o.a CI Cf CI CI E C l V 1031 M s �1 lO � A 4040 12/80 Supervising Appraisei` `_` --�� ':�°�-G'1� Date CONTRA COSTA COUNTY d /-/ ASSESSOR'S OFFICE NAME 1—al ser BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. ROLL YEAR 19 TRA er En FUL VACUlf PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND V _ Al A2 Al BI 1003 9020 YESCAPED INT — IMPROVEMENTS Al A2_ AI BI _ _ �0A 9040 Y P PERSONAL PROP _AI _ _— A2 AI BI 1003 RFI.RF PROP STMNT IMP_ A! A2 Al BI 1003 9040 YR ADDL. PENALTY _ � TOTAL — -- 81 — -- DO NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE A 4 T SECTION o` ACCOUNT TYPE 01 32 040 19 PER PROP Y� PRIME OWNER 332 IMPROYEMENTS OTHER OWNER 3 32 042 LAND DBA NAME 32 043 PS IMPR L TAX BILL '/ NAME 74 32 044 PENALTY TAX BILL STREET_( NO. _75 32 045 8 I EXMP TAX BILL CITY g STATE 76 pol eaeh 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32 026 SECTIONS 32 _ 049 _ IMPROVEMENTS —— _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32__052 PENALTY 32 32 _053 BI EXMP Y MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ^ ELMNT PROPERTY TYPE ASSESSED VALUE (M 40 ESCAPE R t T SECTION 32 055 NET — pn 32 032 19 PER PROP asa 94. 32 056 19 _ PER PROP C 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ _034_ LAND 32 058_ _LAND 32 035 _ PS IMPR _ 32— 059 PS IMPR 32 036 _ _PENALTY 32 060 PENALTY _ 32 _037__ 81 EXMP 32 061 BI EXMP (� 32 0_38_ OTHR EXMP_ 32 _062 OTHR EXMP co 32 039 NET 32 063 NET C:q A 4011 12/80 Y -l.. /`/ Supervising Appraiser /2.,3-ItZ Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. &Z4/ ,3 —T 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 ¢ith 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 DEC 14 1982 7o Suta, Assistant Assessor unanimously by the Supervisors present. When requir y law, consented to by the ty Counsel r By Page 1 of 2 De L C ief, Valu io Copies: Auditor Assessor Tax Collector S-C 1122-4 !hershy cer!ih thc!t!+!s in a tn'r'^r!mace!copy of Gr.sci;c:e'ce and er.:e a_'or ihv ninu3ea o1 the 9card r.:�:�;:=^:i3cr o7 i�r�;aia oitcwn. a'rresze �: tit4 J.R.OLSSvP:,C3`. ::'f`CLSn{ and ax cff!c:o C: rk 0-;;1P Board A 4042 12/80 ey RESOLUTION NUMBER 8Z/1%5.3 —T L 336 ASSESSOR'S OFFICE CURRENT ROLL CHANGES fEOUALIZED ROLL LAST SUE1.111ED BY AUDITOR)IN , Cl LIDING ESCAPES WHICH CARRY NEITHER PENAL TIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR SOROLL PENANTIES INCLIIOING CURRENT YEAR ESCAPFS W.IC"OO CAnnYI-- BATCH DATE AWTI—P S L DATA FIELDS M EXEMPTIONS S PARCEL NUMBER F M LEAVF P1 ANK UNLESS S AUDITOR TOTAL OLD A v AUDITOR'S MESSAGE NF W I nND n'J NEW IAIPP A V PERSFINAI Pnlln A V iHFRE:5 A I;HA NOF CORR. N NET OF MOI IIOF G I X T FXFMPTIONS f'SI T AWIMT AMOII/JI E PT AV YF 523-021-029-5 309,769 0 0 0 m ASSESSEE'SnA nIl Ygi-83 RA, E TION 4831, 4985 ASSESSOR'S DATA NAME w 523-021-028-7 88,500 0 0 0 z ASSESSEE'S TRA PUI I.YEAR 11 A T SECTInII Z ASSESSOR'S DATA NAME 82-83 4831 c s M523.021-027-9 88,500 0 0 0 ASSESSEE'S TPA nn,YEAR PAT SFr TIn II ASSESSOR'S DATA NAME kk 82-83 4831 189-011-022-0 103,933 102.618 23,133 0 Cn ASSESSOR'S DATA AS NAMES R R. N. Borgwardt RA 98003 PDI I V-83 R A T SECTION 531. 4985 W 523-021-030-3 0 180,000 220,000 0 ASSESSEE'S TRA ROLL YEAR n a T SECTION ASSESSOR'S DATA NAME Henry Yee Investments 08001 kL 82-83 531 m ASSESSOR'S DATA ASSESSEE'S _ nn ROLL YEAR R a T 5 - ---. —'" END OF G RRECTIONS ON THIS P GE ASSESSEE'S FTRA ROLL YEAR R 8 T SECTION a ASSESSOR'S DATA NAME !" ASSESSEE'S ROLLYEAR q 8 T SECTION ASSESSOR'S DATA NAME III, III_AR448B 17!22!82) SUPERVISING APPRAISER DATE III, W ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: 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 mith 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 DEC 141982 Joe S a, Assistant Assessor unanimously by the Supervisors present. V&n req d by law, consented to by t ounty Coun VPage 1 of 3 Deputy /Pci-. ief, V uatiofis: Auditor IhenbyCertify thetthis Isatrue amfcorrect OMof Assessor an an trken end entered on the minutes of Me Tax Collector Bpe.d of Supervisors on the del*shown- 5-C1203-2 ATTESTED D t�2 J.R.OLSSON,COUNTY CLERK and sx officlo Clerk of the Board qy j ,aPUK A 4042 12/80 RESOLl1TION NUMBER t. . 338 ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES IEOLIALIZED ROLL LAST SUBMITTED BY AUDITOM IN- CLUDING ESCAPES WHICH(TARRY NEITHER PENAL.TIFS NnP INTEREST SECURED TAX DATA CHANGE F-� PRIOR IInRLPFHANGEES S INC111DING CURRENT YEAP ESCAPESWHICHOOCARRYIN- BATCH DATE f1 AIIDITR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M LFAVE PLANK UNI Ess S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERAnNAI PRnP AV THFRF�S ACHANrF A AUDITOR'S MESSAGE CORR I N NET OF INCI UDFS G X T EXEMPTIONS PSI y' AMOUNT AMOUNT E F AV 'I F AV 11 I 149-171-001-6 27,103 49,000_ 41 00_0 0 ASSESSEE'S TPA Pnl I YFAP R A T SFr TION n AssessoR's DATA "AME w Jacqueline Hoover 12052 82-83 531- 4985 0 _ 707-806-001-3 0 0 18 200 ' 0 zASSESSEE'S TPA - Pu1.1.YrAP n A T SECTION Z ASSESSOR' S DATA NAME Alan & Bette Lee c a 209-512-063-6 124,000 40,800 70 890 0 ASSESSEE'S TPA R01 YFAn Ll T SEC TION ASSESSOR'S DATA NAME 209-603-008-1 191 500 72 000 106 500 0 ASSESSEE'S TRA ROLL YF.AP RAT:F.r,TInN f ASSESSOR'S DATA NAME 82-83 4831-5, 4985 2I0-260-027-3 104 000 45 000 52 000 0 ASSESSEE'S TRA nnLl.VEAPR A T SECTION ASSESSOR'S DATA NAME 210-484-007-5 133,04831 .5 ME, 00 55,000 70,000 0 m ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAMEAanr — END OF C RRECTIONS ON THIS P GE ASSESSEE'S RA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION r ASSESSOR'S DATA NAME G ARU99(TT2242) `ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE hk 142— 340 i PRINCIPAL APPRAISER ASSESSOR'S OFFICE ly/ CURRENT ROLL CHANCES IEOUALIZED ROLL LAST SUBMITTED BY AODITORI IN (:ILIDINC ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F� TE E3 ROLL PENANTIGES ES INCLLIDINGCURRENTYEARESCAPESWHICHOOCARRYIN- BATCH DATE ALInIT011 E DATA FIELDS M S E EXEMPTIONS E S AUDITOR PARCEL NUMBER F M LEAVE BLANK UN[.E,S A AUDITOR'S MESSAGE F F TOTAL 01 FT AV NFW[.AND A V NEW IMPR AV PF.RS(INAL PROP n 4 THERF.;R A CIIANOF CORK N I N NET OF INCI.tIOFS G x T ENEMPTIONS PSI AMOIIFIIYAMOUNT E A v ID A V t! 213-220-013-6 184 000 55,000 110,600 0 _ ASSES SEES TRA ROI I YEA P R R FCTION a ASSESSOR'S DATA NAME m 82-83 4831-5- 4985 N I- C Z ASSESSEE'S TRn nOl L'EAR R A L Z ASSESSOR'S DATA 1. NAME c s m m a _ ASSFSSE Tn., ROLL YEAR R 6 T SECTION -_ ASSESSOR'S DATA NAME 'lv ASSESSEE'S TRA ROIL YEARR d T SFCTInN "T ASSESSOR'S DATA NAME kL ASSESSEE'S TRP ROIL YF.AR R 6 T SECTION ASSESSOR'S DATA NAME a D IT, ASSE$SEE'S TRA ROLL YEAR R d T SECTION ASSE990FVS DATA NAME END Of C RRECTIONS ON THIS P GE ASSESSEE'STRA ROLL YEAR R d T SECTION o ASSESSOR'S DATA NAME �— =ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA W A94489(7122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER DATE M� PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. a ISLS"L _ 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 mith 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 pEC 141982 Joe Sutg, Assistant Assessor unanimously by the Supervisors present. When re d by law, consented to by ounty Co By Page 1 of 2 De Chief, Va ation Copies: Auditor Ihereby certilytha!1t:1-1'1C: -Is�i�co:r^etc^?3ef Assessor _ ,zhe caina! ^_i! ha Tax Collector an crt'a ,- �': :DEC 14 S-P1122-4 ..- - -- 8!!d£r,4i:..,., Do"'d DWW A 4042 12/80 1 RESOLUTION NUMBER 341 ASSESSOR'S OFFICE ❑ CURRENT f1011.CHANGES rEOUA LIZED ROLL LAST SUBMITTED RY AUDIT DRI IN �1, CI.IJDING ESCAPES WHICH CARRY NEItHEfl PENALTIES NDR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARR,IN , BATCH DATE TFRFST OR PENALTIES F AI IDITDR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M 1 SAVE BLANK UNI Ess S AUDITOR'S MESSAGE AUDITOR F F TOTAL OLD A V NEW LAND A V NEW IMPR AV PFHSn NAI PRnP AV THFRE:S A 7.HANGE A CORR x I N NET OF INCLUDES Ilk G X T EXEMPTIONS PSI AMnI1N1 M AOIINT E F AV AV „ 189-011-022-0 24,487 24,175 5,450 0 ASSESSEE'S TPA nOI I YFAn R&T SCf,TION m ASSESSOR'S DATA NAME R. N. Borgwardt 11 98003 79-80 531, 4985 N c_ 189-011-022-0 24,951 24,658 5,559 0 zASSESSEE'S TnA Pni L YEAR n d T SECTION cASSESSOR'S DATA NAME R. N. Borgwardt 98003 80-81 531, 4985 189-011-022-0 101,901 100,606 22,680 0 ASSESSEE'S TRA ROI I V[An R d T SEC'rinN ASSESSOR'S DATA NAME R. N. Borgwardt 98003 81-82 531, 4985 ASSESSEE'S TRA / AR P d T SECTInN ASSESSOR'S DATA NAME ASSESSEE'. '---, TRA ROLL YFAP R d T SECTION ASSESSOR'S DATA v7 FIT ASSESSEE'S 7RA -FIEKL YEAR R 8 T SECTION ASS 'S DATA NAME END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME r ASSESSEE'S TRA E.ILYE..a. T SECTION ASSESSOR'S DATA NAME AR448917/22/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 16 DATE III, PRINCIPAL APPRAISER • �j BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. ,QZst_TA _T 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 5)-a-ytrJQ. PASSED ON DEC 141982 Jod buta,-Assistant Assessor unanimously by the ry sora present. When re ed by law, consented to by Coun/t�y Co 1 . By �X' ✓ Page 1 of 7 Deputy SCX1206-1 to - Copies: Auditor tMrebyarlltythetttaateatrwanawrraalee�raf Assessor --Exemptions an action!Moen and entered on tits adnaha of 1110 Tax Collector Board of suparvieon cn the date ehowe. ATTESTED:_9C C X82 J.R.O'LSSON,COUNTY CLERK and es offklo Cleric of tits Board By •may A 4042 12/80 REsOLUTION Nlt#IBER Sar/I4�S6 � � 343 ASSESSOR'S OFFICE 1 JLI CURRENT ROLL CHANGES(EOUAIIZED ROLL UST SUBMITTED BY AUDITOR,IN- , /I_� f,LUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ TE ES ROLLPENAN.ES INCLUMNOCURRENTYEARESCAPESWHICHOOCARRYIN- BATCH DATE' Ai1DlTOR 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 NEW LAND AV NEW,MPR AV PERSONAL PROP AV THERE IS A CHANGE A j CORP Y I N NET OF INCL DOFS G x T EXEMPTIONS PSI y AMOUNT , AMOUNT EP AV E AV 009-322-003-6 0 H015,600 m ASSESSOR'S DATA NAME ASSESSEE'S Hoffman ROLL YEAR R A T SECTION 60019 82-83 275, 4985 009-535-011-1 0 HO 5,600 Z ASSESSEE'S TPA POLL YEAR R b T SECTION z ASSESSOR'S DATA NAME Hesse 60016 82-83 275. 4985 c R;ml 018-160-006-5 0 HO 5,600 a ASSESSOR'S DATA ASSESSEE'S Bailey TRA 58004 ROLL Y82 T SECTION -83 R b 275, 4985 074-213-013-1 0 HO 5,600 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Williamson 01004 82-83 275, 4985 074-321-010-6 0 H015,600 ASSESSEE'S TRA ROLL YEAR R 8 7 SECTION ASSESSOR'S DATA NAME Yocum 01002 82-83 275, 4985 088-522-034-3 0 HO 5,600 M ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Stark 07024 82-83 275. 4985 N END OF C RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R b T SECTION o ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA L NAME r ARe180(7/22182( ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 162- lP 8 (2� PRINCIPAL APPRAISER hL Sc X)2-0&- �ya ASSESSOR'S OFFICE 1 7(1 CURRENT ROLL CHANDES I[OUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN• I/Y CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR ROLL CH NOES INCLUDING CURRENT YEAR EO ESCAPES WHICH O CARRY IN- ERES TOR PENALTIES BATCH DATE AIIDITOR E DATA FIELDS M U E EXEMPTIONS E S PARCEL NUMBER F M LEAVE SI ANN UNI ESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERF IS A CHANGF CORR. I N NET OF INCI IIOES G X T EXEMPTIONS PSIy AMOIINT y AMOUNT E E AV E AV N 095-351-040-1 0 HO 5,600 ASSESSEE'S N ber TRA 07024 ROLL"F� _83 R 6 T SECTION 275 4985 m ASSESSOR'S DATA NAME Y 9 , m N 111-362-001-5 0ESSE ' NO 5,600 Z ASSESSOR'S DATA ASSNAMES S Copeland TRA 02002 RDLL V-83 R a T SECTION 275, 4985 Z aL C m 119-490-013-8 0 H015,600 ASSESSOR'S DATA AS NAMESrSSES S Heimsoth TRA 79020 ROL V-83 R 8 T SECTION 275, 4985 kk 9' 126-181-004-6 0 HO 5,600 r ASSESSEE'STRA ROLL Y R A T SECTION ASSESSOR'S DATA NAME Ford 02002 V-83 275, 4985 126-410-009-8 0 Z 5,600ASSESSEE'S ROLL Y R 8 T SECTION ASSESSOR'S DATA NAME Negley 02002 V-83 275, 4985 128-141-016-5 0 5,600 m ASSESSEE'S TRA ROLL Y 1 6 T SECTION ASSESSOR'S DATA NAME Pullen 02002 V-83 275, 4985 ENO OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION r ASSESSOR'S DATA tAASSESS AME v I EE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA AME ` AR4466(7122/621 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE �2 A�8y C� n7CX1Z(7b'y � PRINCIPAL APPRAISER OIL CJt i ASSESSOR'S OFFICE CURRENT ROLL CHANGES MOUALIZED ROLL LAST SUBMITTED BY AUDITOR)IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES IES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• ' BATCH DATE E DATA FIELDSM S E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP A V THERE:S A CHANOE A i CORR• I N NET OF INCLUDES G x T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV E AV M 147-060-032-9 0 HO 5,600 ASSESSEE'S TRA ROLL YFaP R A T SECTION s ASSESSOR'S DATA NAME Milliken 02002 SL-83 275, 4985 147-320-006-9 0 HO 5,600 = ASSESSEE'S TRA ROLL Y R d T SECTION = ASSESSOR'S DATA NAME Straughn 02037 gi-83 275, 4985 C: m 148-053-016-9 0 HO 5,600 m ASSESSEE'S TRA ROLL YAR R 8 T SECTION �. ASSESSOR'S DATA NAME Reuter 12052 92-83 275, 4985 153-183-001-4 0 HO 5,600 j ASSESSEE'S TRA ROLL Y R 6 T SECTION LI) ASSESSOR'S DATA NAME Ni sewaner 12034 ��-83 275, 4985 153-192-007-0 0 HO 5,600 ASSESSEE'S TRA ROLL Yg AP R 6 T SECTION ASSESSOR'S DATA NAME Jacobsen 12034 kL 52-83 275, 4985 162-212-005-1 0 JRA LR ASSESSEE'S ROLL Y gAR R 6 T SECTION ASSESSOR'S DATA NAME Nenzhuber tf2-83 275, 4985 END OFC RECTIONS ON THIS P GE ASSESSEE'S ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S ROLL YE A T SECTION r ASSESSOR'S DATA NAME /� W AnueelTnzroxl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �6�&y DATE PRINCIPAL APPRAISER �- SCK I ZOLc 3 ASSESSOR'S OFFICE1X1 CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUOITOnI IN- ;9 N l9 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ TERf STOIOR RI PCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH OO CARRY IN- ' BATCH DATE All w6n . 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 NF.W IMPR AV PFA%CHAL PROP AV THERE'S A CHANGF A CORKY I N NET Of INCLUDES G x T EXEMPTIONS PSI v AMOIIN7 G AMOUNT E E AV E AV N 166-010-012-2 0 H 5,600 SSE 'm ASSESSOR'S DATA AS NEAMEE$ Zavala TRA 79139 nrnt YE82-83 n M1 r sfcnoN 275, 4985 kL 166-283-007-2 1 0 H 5,60Q 3 ZASSESSEE'S TRA ROI I IEW2_ T SECTION y ASSESSOR'S DATA NAME Schreihart 12023 t32-83R A 275, 4985 c m 180-070-010-4 Q H 5,600 a ASSESSORS DATA ASSESSEE'S S Graham TRA 09083 WDLL YF8T SECTION 2-83 R M1 275, 4985 188-401-004-0 0 Hd 5,600 ASSESSOR'S DATA ASSESSEE'S S Christy sty IRA 98006 WDLL VE k-83 R 6 i FFCiION 275, 4985 203-254-002-9 0 H 5,600 �j[ ASSESSEE'S TRAPDLL vE n R 8 T SECTION ASSESSOR'S DATA NAME Hops 661662-83 275, 4985 205-040-018-9 O 5,600 Tn ASSESSEE'S iRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Mederos 66008 B2-83 275, 4985 END OF ORRECTION ON THIS AGE OASSESSEE'S TRA ROLL YEAR R 6 T SECTION r ASSESSOR'S DATA NAME ASENAME TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA ARMl9(7M/Mll Sb, W ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ¢ PRINCIPAL APPRAISER bl, K>� / ASSESSOR'S OFFICE IX I CURRENT ROLL CHANGES IFOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F] TE ESTOLL CHANTGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• FNL BATCH DATE' .. - "l1lIOlYOf7 E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW I AND A V NEW IMPR A V PERSONAL PROP A V THERE:';A CHANCE A CORA+ I N NET OF INCLUDES G X T EXEMPTIONS PSI y I AMOUNT v AMOUNT E E AV E AV k 210-182-032-8 0 H015,600 ASSESSEE'S TRA ROIL YFAR R 11 T SECTION 275 4985 y ASSESSOR'S DATA NAME Walters 66085 O + m rn ° 212-381-022-4 0 HO 5,600 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION Z ASSESSOR'S DATA NAME Janas 66080 82-83 275, 4985 r m 212-391-035-4 L 77 0 HO 5,600 S ASSESSEE'S TRA ROTI.YEAR 1 SECTION ASSESSOR'S DATA NAME Taylor 66080 82-83R 6 2759 4985 264-063-008-9 0 HO 5,600 ASSESSEE'S TRA ROLL YE R 0 d T SECTION ASSESSOR'S DATA NAME Meek 83004 92-83 275, 4985 358-261-003-0 1 H015,600 i ASSESSEE'S TRA ROLL YEAR R 8 T SECTION j ASSESSOR'S DATA NAME Letmann 62042 82-83 275, 4985 380-202-045-7 1 0 HO 5,600 In ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Kitchens 76051 82-83 275, 4985 END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEARR 6 T SECTION 0 ASSESSOR'S DATA NAME r ASSESSEE'S TPA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME co o SUPERVISING APPRAISER DATE L 1Z O0 ARIT"mBzl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICEC CURRENT POLL CHANGES(EOUALIZED MOLL LAST SUBMITTED BY AUDITORI IN- 23JUCILDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- AwiTER F� TE OST OR PENALTIES E DATA FIELDSm 8 L I E U E EXEMPTIONS S LEAVE PLANK UNLESS S AUDITOR'S MESSAGE AUDITOR PARCEL NUMBER F MTOTAL OLD A V NEW LAND A V NEW IMPS AV PERSONAL PROP A V THERE CHANCE F E A CORA I IN NET OF MCI UOES G X T EXEMPTIONS PSI y AMOUNT AMOUNT E AV AV 426-161-012-7 0 1401 5,600 1 ASSESSEE'S TPA AM 1.YEART SECTION ASSESSOR'S DATA NAME Kane 104 82_83L' 275, 4985 510-082-003-31 1 0 1HO 5,600 01 1 ASSESSEE'S TPA TEAR AR 8 T SECTION cASSESSOR'S DATA NAME Silva 08002 82-83L: 275, 4985 --T-712 -820-007-3 0 HO 5,600 ASSESSEE'S TRA "111 YEAR -;ErTffIN ASSESSOWS DATA NAME Roby 02002 82-83L 275, 4985 END OF CfRRECTIONSION THIS PJGE ASSESSEE'S TPA ROIL YEAR T SICT111" ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME rR ASSESSEE'S A ROLL YEAR 9 7 SECTION ASSESSORS DATA NAME I I L: ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSORS DATA NAME AR4409(7/22f82) SUPERVISING APPRAISER 116 DATE LL 12"p 112— b.ASSESSOR FILLS IN DATA FOR THESE ITEMS: cl 61 . 5-C Y12 6(, Cts PRINCIPAL APPRAISER IL BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. /s�S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor PASSED ON 141982 By unanimously Dy—theSupervisors p�Suta, Assistant ssessor present. When required y law, consented to by the C y Counsel r By epu y Page 1 of 34 4 1 le , tan ar s- ra ting lhereby certifythatthisIsatrue rand coned c*NOf an acuor,,2!cen and enterer]an tS;o minutes of the Board of 8upemisom o.. the 40to8 hown. Copies: Auditor ATTESTED: SEC 1 419 Assessor (Unsec) Shearer Tax Collector J.R.01,S-,0N,COUNTY CLERK 11/30/82 and ex officio Cert;ct the Board M280-M290; E794-E813; E815-E816 By r Dw* ADM 4042 9/16/82 RESOLUTION NUMBER X��/�S9 l 350 J . ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY N!a(?44 BATCH DATE: FULL VALUE-MARKET VALUE e — 10 E LEVY Al LAND AI IMPROV. AI PER PROP AI PSI AT ExENPAM"T ASSESSOat COMMENTS RST CODE OO NOr ENCODE rm °A"E GE E N°R MESSAGE OR A2 LAND/PEN A2 IMP./PEN, A2 PP/PEN A2 PSI/PEN A2 "" `r, ACCOUNT NUMBER t 1 w FUND REVENUE i9 A3 NEW TRA A3 A3 A3 A3 02 82 82 82 NO. B2 S "*rx°• E� A naaE DISTRICT DESCRIPTION CI CI CI CI E CI O A T to CF929S F � -- b lle4040 12/80 Supervising Appraiser Date oZ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME � §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.N0. IROLL YEAR 19'-2• '' TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE N0. I AMOUNT 81 1003 9020 YX ESCAPED TAX o LAND AI _A2 AI 8! 1003 9020 YESCAPED INT Z IMPROVE MENTS AI A2_ At 810 3 904 Y PENALTY -, PERSONAL PROP At A2 At 81 _- 9749 YI,_i� _LIEN-jLELSE -1G— PROP STMNT IMP At IA2 At 81 1403 9040 YR ADDL. PENALTY -- -- f TOTAL L 1 91 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i DESCRIPTION i NO. No. ESCAPE R 1 T SECTION ACCOUNT TYPE Ot 32 040 19 _. PER PROP _ PRIME OWNER 33 R. L IMPROVEMENTS OTHER OWNER 34 32 042 LAND DOA NAME 35 32 043 PS IMPR _ `4 TAX GILL % NAME 74 32 044 PENALTY TAX OILL STREET NO, 75 32 045 Of EXMP TAX BILL CITY STATE 7b /� 32 046 OTHR EXMP i TAX BILL ZIP 77 32 047 NET I REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04B 19 PER PRS _32 026 SECTIONS 32 049 IMPROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _05-2 PENALTY 32 32 053 81 EXMP 0666E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP WIT PROPERTY TYPE ASStSSED VALUE n ESCAPE R l T SECTION 32 055 NET �'.. 32 _032 19 PER PROP 32 056 19 PER PROP 32 033 r IMPROVEMENTS 32 057. IMPROVEMENTS 32 _Q34_ LAND 32 058 LAND i 035 PS IMPR 32 059 PS IMPR t 030PENALTY 32 060 PENALTY _ 32 _0_37 1 BI EXMP 32 061 61 EXMP 32 _0_38OTHR EXMP 32 _062 OTHR EXMP 32 j 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser - ov Date w cn _ r� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATON DATE ,9�/—(J -7 FULL VALUE-MARKET VALUE R E 1C°' Al LAND Al IMPROV. Al PER PROP Al PSI AI E%ENVAMouNT ASSESSORS ComEh1S F OA O E CODE RST CODE 00 N0T ENCODE m RE I E N MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 En +o `r� ACCOUNT NUMBER T E N FUND REVENUE i6 A3 NEW TRA A3 A3 A3 T A3 r� o" f M NAG DISTRICT DESCRIPTION B2 B2 B2 82 �P NO. 92 ti rR AR T o.c CI CI CI CI f Cl OFY S m e Fga�g a m m m ,r C-TIA 4040 12/80 Supervising Appraiser zb-lAc"cam+, Date //-_�,b-�� W ASSESSOR'S OFFICE /U(NSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: /9,79—,Fo FULL VALUE-MARKET VALUE mo283 e R t LEVY 777T�� Al LAND Al IMPROV. AI PER PROP Al PSI Al Exrm?AMOUNT ASSESSOR% COMMEN75 ^•• p E °opE nar cooE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 FSI/PEN A2 NOT t»coot E E » MESSAGE OR o "»`*�• ACCOUNT NUMBER r t E FUND REVENUE IA3NEW TRA A3 A3 A3 Tr A3 • N E E 1140 DISTRICT DESCRIPTION 82 82 B2 82 p NO. B2 H Y• AE T U.E CI CI CI CI E CI O �99/e-fi7 m i a c� m CWA A 4040 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: ( �U —8/ m"' 1 FULL VALUE-MARKET VALUE _ eo A E coni AI LAND At IMPROV. At PER PROP At PSI At EXEMPAMOUNT ASSESSORt COMMENTS 7C1 ROT CODE W NOT ENCODE Eil N�� OE E N aR h1ESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 N„� `T,o ACCOUNT NUMBER r E E FUND REVENUE CI A3 NEW TRA A3 A3 A3 i A3 N E 82 B2 B2 82 I, NO. B2 N .R AA T N0,E DISTRICT DESCRIPTION Ci a CI cl E Cl 0 qqlot073 0,FPq 9EY a c� m m W A 4040 12/80 Supervising Appraiser A011�-, to Date CTS F TV CONTRA C09TA COUNTY ASSESSOR'S OFFICE r } bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT g cam' NAMEC�f/GKGD/�✓ ACCOUNT N0. CORR.NO. IROLL YEAR 19,? TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD PUAO REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 8i 1003 9020 YX ESCAPED TAX LANA At _A2 At 61 1003 9020 Y2 ESCAPED INT IMPROVEMtNTS _ AI A2_ At BI IOD x --2Q!Q— PERSONAL PROP At A2 At at 100.3 9745 YL LIEN RPIAE _ PROP STMNT IMP AI _JA2 At Bt IUU3 9040 YR ADDL. PENALTY + TOTAL I I I61 00 NOT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION 4w N0. ELEMfNT. DATA ELHNT PROPERTY TYPE ASSESSED YAIUE No. ESCAPE � R It T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 15MM 39 041 -_ IMPROVEMENTS yp OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR �"� TAX 9tLL s NAME 74 32 044 PENALTY TAX MLL STREET(NO. 75 32 045 at EXMP TAXMLL CITY 4 STATE 76 —1kEM0l1 - d rci 32 046 OTHR EXMP TAX MLL XIP 77 ,? 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 r PgR PR P 32 026 SECTIONS 32 049 MPROVEMENT __.. 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 61 EXMP e 011411E YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELM9T 9e ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION 32 055 NET t` 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS ►ap 2 X5.4_ LAND 32 058 LAND 32 0 5 PS IMPR 32 059 PS IMPR 2 _039_ PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 61 EXMP 32 039_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET CJ1 A 4011 12180 , 'CLI tn.ai. Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S` OFFICE NAME ` ' bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT e ACCOUNT NO. CORR.N0. IROLL YEAR 19 TRA OO FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LANG __ AI _A2 At 8t 1003 9020 Y$ ESCAPED INT IMPROVMINTS AI A2 At 8! 0 04 PERSONAL PROP At A2 At 81 1003 _ 974S YL LTRN RPI.SI - PROP STMNT IMP At IA2 At 8i 1003 9040 YR ADDL. PENALTY 7° TOTAL B1 00 NOT PUNCH ELNNT EIENfNi. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH OESCAIPTiON # N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 39 IMPROVEMENTS OTHER OWNER 34 32 442 1 LAND OSA NAME 35 32 043 PS IMPR TAX SILL C NAME 74 32 044 PENALTY $ TAX BILL STREET4 N0. 75 32 045 81 EXMP 11 TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILI ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANTO 32 048 19 PER PROP _32 026 SECTIONS 11 32 049 RROVEMENTS 1 _ „32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 0_52 PENALTY 32 32 053 of EXMP q O'S'"E YEA OF DO NOT PUNCH 32 054 OTHR EXMP ~ FFmr�ili ELNNT to ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 O.LiL 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M., It -QP4_ LAND 32 058 LAND 32 033 PS IMPR 32 059 PS IMPR E 32 03i PENALTY 32 060 PENALTY r 32 0�7 BI EXMP 32 061 81 EXMP 32 Ose OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/00 'Cirfc+r,� Supervising Appraiser if )¢' Date CONTRA COBTA COUNTY ASSESSOR'S OFFICE NAME— SW21eQ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT y}���/7 - ACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al A2 Al BI 1003 9020 YI< ESCAPED INT IMPROVE MEN TS Al _ A2_ Al _ BI Ip 9Q40 YQ PERSONAL PROP Al _ A2 Al 81 0 ry_ YL LIEN _ t PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY 7O TOTAL BI 00 NOT PUNCH ELN NT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED DO NOT PUNCH DESCRIPTION i . VALUE N0. No. ESCAPE R L T SECTION r ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 39 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET(NO. 753 2 045 81 EXMP TAX BILL CITY STATE 76 )4 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET — REMARKS 32 02_5 ESCAPED ASSES MENT PURSUANT TO 32 048 19 _ PER PROP _32 026 SECTIONS S 32 049 MPROVEM 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR t 32 32 052 PENALTY 32 32 053 BI EXMP _ EIMNT 1E11ICE YEAR OF DO NOT PUNCH PROPERTY TYPE ASSESSED VALUE 32 054 OTHR EXMP go ESCAPE R 1 T SECTION 32 055 NET ii. 32 032 19 PER PROP 32 056 19 _ PER PROP I 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS NI., 32 034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR _ I 32 036 PENALTY 32 060 PENALTY 32 _03T 91 EXMP 32 061 BI EXMP 32 _039_ OTHR EXMP 32 062 OTHR EXMP 32 D39 NET 32 063 NET W A 4011 12/80 �.LL9r7611M1cdo Supervising Appraiser U1 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE e�` NAME u��`S(3AJ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT w ACCOUNT N0, CORR.N0. IROLL YEAR 19 TRA I FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 . 9020 YX ESCAPED TAX LAND AI _A2 AI BI _1003 9020 Y! ESCAPED INT IMPROYt MINTS Al A2 Al BI ;S 9040 YQ PENALTY PERSONAL PROP Al A2 Al BI 1003 2749 yl, LTAN RPI,SR _ PROP STMNT IMPAt A2 Al of 1003 9040 YR ADDL. PENALTY_ m TOTAL BI 00 NOT PUNCH ELHNTECfHENT. DATA ECNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. No. ESCAPE R L T SECTION t�V ACCOUNT TYPE 01 32 040 19 _.._ PER PROP ,\ PRIME OWNER 33 e Is 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND (� DSA NAME 35 32 043 PS IMPR `A TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET t N0. 75 A4to 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 q416909 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 r PER _PROP 32 026 SECTIONS 4J 32 049 MPH4VE1dETiI"� _^_ R �32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 01 EXMP _ Niim YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EINNT Ie ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 oss NET 032 i9 PER PROP 32 056 19 __ PER PROP p 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ! _0114_ LAND 32 058 LAND _ 32 0'_!3 PS IMPR _ 32 059 PS IMPR ! OjIiL. PENALTY �^ 32 060 PENALTY 32 0_37 BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 A01 i Supervising Appraiser Date CA co CONTRA COSTA COUNTY ASSESS01119 OFFICE #USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /� �� NAME /' / ACCOUNT NO. CARR.NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F,V. EXEMPTIONS A,V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 YR ESCAPED INT IMPROVEMENTS AI A2_ —Al 81 10D1 904Q_ Q- - PENALTY 6;2— PERSONAL PROP Al AZ Al ^8I� try PROP STMNT IMP Al_ A2 Al BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI i 00 AOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF VALUE DO NOT PUNCH i . PROPERTY TYPE ASSESSED f DESCRIPTION N0. Itt ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 3a 041 IMPROVEMENTS OTHER OWNER 34 _32 042 LAND NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 32 045 81 EXMP 'TAX SILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT,PURSUANT 70 32 048 19 PSR PROP _ _32 026 SECTIONS 32 049 MPROVEMEN TS 32 027 'OF THE REV. AND fAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _0_52 PENALTY 32 32 053_ Bi EXMP e p(st t YEAR OF — � ELNNT PROPERTY TYPE ASSESSED VALUE DQ NOT PUNCH 32 054 OTHR EXMP No ESCAPE q32 19 PER PROP R 1 T SECTION 32 055 NET J2 32 455 19 , PER PROP 32 033 IMPROVEMENTS 32 1 057. IMPROVEMENTS 6" 2 „934_ LAND 32 058 LANG 32 036 PS IMPR _ 32 059 PS IMPR 2 __036_ _PENALTY 32 060 PENALTY 32 , _OST BI EXMP 32 061 BI EXMP 32 039OTHR EXMP 32 _062 OTHR EXMP 32 039 _ NET 32 063 NET W A 4011 12/80t�u 'Supervising Appraiser 1IDate O ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE 1' ?,r II E LEVE At LAND At IMPROV. AI PER PROP AI PSI AI ExENoAMowi ASSESSORS COMMENTS NBT CODE DA"E �E E "oRE MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 00 NOT ENCODE ACCOUNT NUMBER T E N FUND REVENUE I A3 NEW TRA A3 A3 A3 T A3 rr o" E N N Ae DISTRICT DESCRIPTION 82 02 82 B2 P N0. B2 rr T� AE T o.t CI CI CI CI E CI _5as9 GS— g_-G .ly.3� nyu. b C'1 M (CADA 4040 12/80 Supervising Appraiser ecla Date F-� CONTRA COSTA COUNTY ASSESS01119 OFFICE NAME --)()r.L� A. BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CF0351PLEJ CORR.NO. IROLL YEAR 19 XF3 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND At AZ At 61 1003 9020 YO ESCAPED INT IMPROVEMENTS AI A2_ At 01 D $Q4 Y PENALTY PERSONAL PROP At AZ At 01 1003 9745 LIEN RPLSP _ ry PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL _ DI DO NOT PUNCH ELNNTELENEMT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCRiPTiON i N0. Ko-. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 __ PER PROP WSJ PRIME OWNER 33 3, _ 041 IMPROVEMENTS tT� OTHER OWNER 34 32 042 LAND DOA NAME 35 32 043 PS IMPR TAX BILL a NAME 74 32 044 PENALTY TAX BILL STRE_ET4,N_0, T5 Ckwoln W177 ME, 32 045 8 I EXMP TAX BILL CITY STATE 76 lod42=e 32 046 OTHR EXMP r TAX BILL ZIP 77 q445& 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 14 P R PROP _ _32 026 SECTIONS :5 31.- 32 049 I PROVEMENTS ,32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR j 32 32 052 PENALTY 32 32 053 01 EXMP ELNNT o(sti E YEAR Of PROPERTY TYPE ASS(SSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP It ESCAPE R A T SECTION 32 055 NET 32 032 I9Vj&Y3 PER PROP 32 056 19— PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS MM 32 „0314_ LAND 32 050 LAND 32 035 PS IMPR _ ^_u-- 32 059 PS IMPR ! _030 PENALTY 32 060 PENALT Y 32 _037 BI EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP 32 062 OTHR EXMP 32 -039 NET 32 063 NET A 4011 12180 w.n• 'Supervising Appraiser ate CTs N CONTRA COBTA COUNTY ASSESS01119 OFFICE nncp k §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -- /Y! bC, ACCOUNT N0. CORR.NO. ROLL YEAR 19 gaF3 FCD F LL VALUE PENALTY F.V. EXEMPTIONS A.V. FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNTCO AMOUNT CD TYPE NO. AMOUNT 1003 9020 YX ESCAPED TAX LAND At A2 AI 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2At 9Q4 YQ PENALTYPERSONAL PROP AI A2 AI IQ03 9749 YL LTAN RPI.RR _ PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY ,7O TOTAL BI DO NOT PUNCH ELHNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. No. ESCAPE A L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX SILL ° NAME 74 32 044 PENALTY TAX BILI STREET t NO. 75 32 045 81 EXMP TAX MLI CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET �J REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04_8 19 PER PROP _ M _32 026 SECTIONS 53.1 32 049 MPR V 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 _ ELNNT ottsucl YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP If ESCAPE R L T SECTION 32 055 NET 3S 32 032 19 TA— PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 34_ LAND 32 058 LAND ,Q I 38 035 PS IMPR _ 32 059 PS IMPR _ I 32 036_ PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 81 EXMP 32 03B OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET C,�A 4011 12/80 + 'Supervising Appraiser / I- Date 67 ' W CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME—QL„ „SSC � 0n O §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT . 96, �l ACCOUNT N0. 0,F CORR.N0. IROLL YEAR 19 3 TRA 0 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 1003 9020 YX ESCAPED TAX o LANG _ AI _A2 Al 81 1003 9020 YS ESCAPED INT Z IMPROVEMENTS AI A2_ Al 81 10PENAM PERSONAL PROP Al _ A2 Al 61 1003 9745 ylLTFN RPI-AP m DROP sTMNT IMP Al A2AI DI 1003 9040 YR ADDL. PENALTY_ _ TOTAL 81 DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSIICE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 rzo. con Me r w-I n 39 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND \ OBA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX BILL STRE_ETE N0. 75 32 045 81 EXMP TAX SILL CITY 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 _32 026 SECTIONS 32 049MPR V _ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 12 32 053_ 81 EXMP _ mmAcE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EIMET PROPERTY TYPE ASSESSED VALUE EI ESCAPE R l T SECTION 32 055 NET 1� 32 032 1 PER PROP 32 056 19 _ PER PROP n 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M., 32 ,Q34_ LAND 32 058 _ LAND ((� 32 033 PS IMPR 32 059 PS IMPR 2 036_ PENALTY 32 060 PENALTY _ 32 0_37 BI EXMP 32 061 BI EXMP r 32 030 OT HR EXMP 32 062 OTHR EXMP 32 1 039 NET 32 063 NET A 4011 12/80 � 'Supervising Appraiser Date W 07 CONTRA COSTA COUNTY_ ASSESSOR'S OFFICE NAME ` 1 7�r�t X, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -7,27 ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX o LANG _ AI _A2 At 81 1003 9020 YE ESCAPED INT aG IMPROVEMENTS At A2 At 81 1009040 Y PERSONAL PROP At _A2 AI 81 1003 9745 YL LTFN RAI,,qF PROP STMNT IMP At A2 At 8t 1003 9040 YR ADDL. PENALTY TOTAL 8t 00 NOT PUNCH ELNNTELEMENTDATA EIMNT MEssAcE YEAR Of PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH • DESCRIPTION 4W N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 39 n4l IMPROVEMENTS OTHER OWNER 34 32 042 LAND ti DDA NAME 35 32 043 PS IMPR TAX DILL c NAME 74 32 044 PENALTY TAX DILL STREET4 NO. 75 32 045 81 EXMP TAX SILL CITY STATE 76 32 046 OTHR fXMP _ TAX DILL 11P 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PRqqP 32 026 SECTIONS 32 049 IMPROVEMENTS `32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 81 EXMP _ NEtittE YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP EINNT it ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET L 32 032 1 PER PROP 32 056 19 _ PER PROP t 32 033 IMPROVEMENTS 32 057• IMPROVEMENTS �. 2 _9;14_ LAND 32 058 LAND _ _�-- �t1 it 035 PS IMPR 32 059 PS IMPR _^ 2 03f PENALTY 32 060 PENALTY _ 32 _0_37 DI EXMP 32 061 81 EXMP _ 32 03S OTHR EXMP 32 062 DTHR EXMP 32 039 NET 32� 063 NET Date �! 4411 12/80 Supervising Appraiser - tJ7 . tai CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME e 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ,7 96V ACCOUNT N0. r� E E CORK.NO« ROLL YEAR 19 TRA JaM FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8I 1003 9020 YX ESCAPED TAX LAND _ At A2 At of 1003 9020 YE ESCAPED INT IMPROVEMENTS AI A2_ Al BI 1 Ox YQ PENALTY PERSONAL PROP At A2 Al 81 3— 9745_ YL LIEN RELSE — PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY t� TOTAL 81 1 DD NOT PUNCH ELNNTELEMENT. DATA ELNNT NESSACE YEAR OF PROP TYPE ASSESSED VALUE DD NOT PUNCH 'W' DESCA4PTION ai NO. NO. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 _I-Z_ 041 IMFROVEMEHI� OTHER OWNER 34 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX&LL STREET NO. 75 02 32 045 81 EXMP TAX MLL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 qqo43 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT.PURSUANT TO 32 048 19 _ PER PROP _ _32 026 SECTIONS .. 32 049 PROVEMj 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY -11 32 32 053 at EXMP NE$$Act YEAR Of DO NOT PUNCH 32 054 OTHR EXMPi EIMNT It ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET � = 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS M..' 2 034_ LAND 32 058 LAND 32 033 PS IMPR 32 059 PS IMPR 32 _O3iPENALTY 32 060 PENALT Y 32 _0_37 NI EXMP 32 061 BI EXMP 32 038_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 1 063 NET A 4011 12/80 ,GY. 'Supervising Appraiser Date !T CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAMcd- ��Q tbUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7 9 E� � � /� �p ACCOUNT NO. CORR.NO. ROLL YEAR 19 •83 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX o LAND _ At _A2 At 81 1003 9020 Y* ESCAPED INT aC IMPROVEMENTS At A2_ _ _ At 81 10D7 9Q4 ,YO PENALTY PERSONAL PROP At _ A2 At sI _1003 974S YL LTEN-RPI.SP PROP $TMNT IMP At A2 At 81 1003 9040 1 YR ADDL. PENALTY_ �70 TOTAL 81 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO. ESCAPE R L T SECTION p„ ACCOUNT TYPE 01 32 040 19 PER PROP Y� PRIME OWNER 33 qLIMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX SILL a NAME 74 32 044 PENALTY + TAX MLL STREET E NO, 25 32 045 8 1 EXMP TAX MLL CITY STATE 76 32 046 OTHR EXMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS 63I .. 32 049 IMPROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND f 32 028 RESOLUTION NO. 32 051 PS IMPR i 32 32 _052 PENALTY 1 32 32 053_ 81 EXMP ILNNT MEIIIGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP of ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP pp 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 _Q3.4_ LAND 32 058 LAND 32 035 PS IMPR _ 32 059 PS IMPR 2 036 PENALTY 32 060 PENALTY _ 32 037 81 EXMP 32 061 61 EXMP 32 —SL - OT HR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 11/80 1911x��wLC� Supervising Appraiser / - Date CONTRA COMA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. joy(ao!�616'1 CORR.NO. lROLL YEAR 19�=�? TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD I AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX LAND At A2 At of 1003 9020 Y E%• ESCAPED INT IMPROVE MENYS AI A2 At 81 1 03 2af?— YQ PENALTY in PERSONAL PROP At AZ At 81 --ID03 9745 YL LIEN RPLAP PROP STMNT IMP - At A2 Al Of 1003 9040 YR ADDL. PENALTY TOTAL Of .00 Not PUNCH ELHNT ELEMENTESSA;E YEAR OF ED VALUE 00 NOT PUNCH �W DESCRIPTION iNo. , DATA 11.11T No. ESCAPE PROPERTY TYPE ASSESS R I T SECTION ,K) ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 771-01)Y7 R),P7 �? Te., 32 041 IME!RQVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX SILL %NAME 74 32 044 PENALTY TAXST!E_ET 4 tO. TS 32 045 81 EXMP TAX IMILL CITY (STA 32 046 OTHR EXMP -TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 Q 2 — 19 P 32 026 SECTIONS 3 049 IMPRQYEMEKTS_ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 32 052 PENALTY 32 32 053 81 EXMP EINIT "A, If PROPERTY TYPE ASSIESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP Ilo ESCAPE R i T SECTION 32 055 NET —32 032 -1 PER PROP 5 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 -Q34_ LAND 32 058 LAND 31 035 IRS IMPR 32 059 -32 _038~ 03PENALTY 32 060 PS IMPR 111 PENALT Y 32 037 91 EXMP 32 061 81 EXMP 31 E 030- OTHR EXMP 32 062 OTHR EXMP W ci; NET -32 32 063 NET A 4011 12/80Supervising Appraiser 11-- plz-1 Date 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,�n^IL.� ,,' bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ��/ NAME—1S(LY2 pp ACCOUNT NO, S CORR.N0. IROLL YEAR 19 TRA a }$" 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 TAX LAND _ AI _A2 Al BI 1003 9020 Y* ESCAPED INT IMPROVEMENTS Al A2_ At BI 00_ ---2aQ— PERSONAL PROP Al _ A2 Al 61 1003 9745 YL LTEN RPLSP - PROP STMNT IMP AIA2 Al el 1003 9040 YR ADDL. PENAL77_ _ TOTAL BI DO NOT PUNCH ELNNT ELEMENTDATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i ,N0. No. ESCAPE R L T SECTION — )j ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 r32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DDA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX BILL STREET l NO. 75 LC 32 045 B 1 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP r TAX GILL 21P 77 5 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP ` _32 026 SECTIONS 5332 049 IMPROVEMENTS _ 1 32 027 OF THE REV. AND TAX CODE 32 050 LAND i 32 028 RESOLUTION NO. 32 051 PS IMPR i 32 32 0_52 PENALTY 32 _053 BI EXMP _ L [LNIT VISIAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP NI ESCAPE R l T SECTION 32 055 NET 32 032 19�2 3 PER PROP 32 056 19 PER PROP 72 037 IMPROVEMENTS 32 057. IMPROVEMENTS 72 ;A_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 72 036_ PENALTY 32 060 PENALTY 32 _0_37 BI EXMP 32 061 81 EXMP v 32 _0_36_ OTHR EXMP 32 062 OTHR EXMP 72 039 NET 32 063 NET W A 4011 12/80 �)� tww .� 'Supervising Appraiser Date CT7 ccs CONTRA COTTA COUNTY ASSESSOR'S OFFICE Qh E � BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME C�.J �^ ACCOUNT NO. �C CORR.NQ ROLL YEAR !9 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO, AMOUNT BI 1003 9020 YX ESCAPED TAX LANG __Al _A2 At BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI A2_ At at 10 904 Q; PEWdM PERSONAL PROP At A2 At 91 X03 9745 yl. I.TRN RFIq PROP STMNT IMP At A2 At �Bi 1 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. 00. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _ 32 041 — IMPROVEMENTS OTHER OWNER 34 32 042 LAND lk DSA NAME 35 32 043 PS IMPR TAX BILL % NAME T4 32 044 PENALTY TAX BILL STREET 4 N0. 75 32 045 91 EXMP TAX WILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX BILL 21P 77 LIS1 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT.PURSUANT TO 32 048 19 r PI:R PROP — 32 026 SECTIONS 32 049 IMEflOVEMENTS _.._ _ T32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 _053 at EXMP O MEItAtE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP Efie.! E1MNT so ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET }y 32 032 19 PER PROP 32 056 19 _ PER PROP ~` 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS .. 32 _034_ lAMO 32 058 LAND 32 035 PS IMPR _ 32 059 PS IMPR _ 32 03B PENALTY 32 060 PENALTY r' 32 91 EXMP 32 Obi at EXMP 32 _0_3B_ OTHR EXMP 32 062 OTHR EXMP 32 1039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser 11.3 a Date O CONTRA CMIA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �J�? NAME y ACCOUNT NO. E E/ CORR.NO. IROLL YEAR 19 . 3 TRA t� FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE rAl AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX LAND _ A2 AI BI1003 9020 Y� E_SCAPED INT IMPROVEMENTS A2AI BI 3— 9Q- Y ' PENALTYPERSONAL PROP A2 AI 81 PROP STMNT IMP A2 Al BI 1003 9040 YR ADDL. PENALTY p TOTAL BI ' NESSACE YEAR OF DO NOT PUNCH I' =Do NOT AIPUN O ELHNNOT ELEMENT. DATA ELHNT No. ESCAPE PROPERTY TYPE ASSESSED VALUEDESCp 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 1 32 043 PS IMPR TAX BILL a NAME 74 1 32 044 PENALTY TAX BILL STREET C NO. 75 5 e 32 045 81 EXMP TAX BILL CITY 4 STATE 76 / EL' A 32 046 OTHR EXMP TAX BILL 21P 77 93 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS / 32 049_ _ MEROVEMENTS 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 _ ELMRT NEE:ACE YEAR OF PROPERTY TYPE ASStSSEO VALUE 00 NOT PUNCH 32 054 OTHR EXMP 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 . ' 32 -34_ LAND _ 32 058 LAND 7! 03S PS IMPR 32 059 PS IMPR — 32 _036_ PENALTY 32 060 PENALT Y 32 _037 BI EXMP 32 061 BI EXMP r 32 _O_36_ OT HR EXMP 32 062 OTHR EXMP 32 039 NET o7 32 063 NET ' A 4011 12/80 � !-u w�r. Supervising Appraiser _ Date W F+ CONTRA COTTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �� '�/ ACCOUNT NO. S CORR.N0. IROLL YEAR 19 TRA 8� j FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX o LAND _ AI _A2 Al 81 1003 9020 Y* ESCAPED INT Z IMPROVE MINTS AI A2_ Al 81 0 904 YO PENALTY PERSONAL PROP Al _ A2 Al 111 1003 TAN RFLSP m PROP STMNT IMP Al HA2 Al el 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33ij Z19 3a 041 IMPROVEMENTS � 'I, OTHER OWNER 34 32 042 LAND ''r, 0!A NAME 35 32 043 PS IMPR �C)` TAX JILL % NAME 74 32 044 PENALTY 1� TAX MLL STREET NO. 75 AlWm At 32 045 81 EXMP j TAX MLL CITY STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _32 026 SECTIONS___,53/ .. 32 049 ImPROVEMENTS _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 11 32 32 _052 PENALTY 32 32 053_ 81 EXMP Mt6sm YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [LOOT so ESCAPE PROPERTY TYPE ASSESSED VALUE R E, T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 11^� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M. 32 031_ LAND 32 058 LAND +La 31 035 PS IMPR 32 059 PS IMPR 2 036 _ PENALTY 32 060 PENALTY _ 32 0_37 SI EXMP 32 061 61 EXMP �• — 32 036_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET -4 A 4011 12/80Supervising Appraiser Date IV CONTRA COTTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME h&� ACCOUNT NO. 'I /VE CORR.NO IROLL YEAR 19 •0'2 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX LAND At A2 At 81 1003 9020 Y* ESCAPED INT IMPROVEMENTS At A2 At 81 00 9040 YPENALTY PERSONAL PROP AI _ A2 AI 91 1003 074q VT. IT RPI..qP PROP STMNT IMP _A1 A2 At 8_1 1003 9040 YR ADDL. PENALTY PIP TOTAL I 8I DO 101 PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO. ESCAPE R L T SECTION e FTAX NT TYPE 01 32 040 19 PER PROP _ OWNER 33 52 041 IMPROVEMENTS R OWNER 34 32 042 LAND _ r AME 35 32 043 PS IMPR gel LL NAME T4 32 044 PENALTY LL STREET NO T5 32 045 81 EXMP TAX MLL CITY STATE 76 32 046 OTHR XMP TAX BILL 21P 77 32 047 NET I REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ - f _32 026 SECTIONS 32 049 IMeIROVEMENTS j 32 027 'OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 BI EXMP _ ELNNT Nilm YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP 11 ESCAPE R t T SECTION 32 055 NET !2032 I9 PER PROP 32 056 19_ PER PROP rAl 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS %, 32 —Q34_ LAND 32 058 LAND _ +�lq 32 035 PS IMPR 32 059 PS IMPR _ 2 OJT , PENALTY 32 060 PENALTY 32 0_37 81 EXMP 32 061 81 EXMP 32 _0_30_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 r 063 1 NET A 4011 12/80 /1,b�>x,Xa. Supervising Appraiser /- - Date co CONTRA COTTA COUNTY ASSESSOR'S OFFICE - 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �j �/ 3� ACCOUNT N0. l /� CORR.NO. ROLL, YEAR 19 �' TRA N FULL VALUE PENALTY F.V, EXEMPTIONS A.Y. CO I FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 6t 1003 9020 YX ESCAPED TAX LAND _ Al A2 Al 8! 1003 9020 Y* ESCAPED INT g IMPROVEMENTS AI A2 Al _6t ._400 9Q4 Y ' PENALTY PERSONAL PROP At A2 Al 81 X03 9Z45 YL LTFN artcF PROP STMNT IMP Al IA2 Al 6I 1003 9040 YR ADDL. PENALTY- 7 L ENALTYTOTAL 61 00 NOT PUNCN ELMNTELEMENT. DATA ELNNT Mess�ce YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH 41P DESCRIPTION i NO. No. ESCAPE A i T SECTION ACCOUNT TYPE 01 32 040 19 r PER PROP _ PRIME OWNER 33 lac e-, 39 Q41 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. 75 32 045 8 I EXMP TAX BILI CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 45-732 047 NET REM ARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _ PER PROP _32 026 SECTIONS 153 1 32 049 IMPROVEMENTS _ 32 02T 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR J 32 32 052_ PENALTY 32 053 81 EXMP _ MLLiiLI YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP E1NRT ii ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET }w 32 932 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS +p. 32 R34_ LAND 32 058 LAND W 38 035 PS IMPR 32 059 PS IMPR st 031, PENALTY 32 060 PENALT Y 32 _ -031L.. _0_3iBI EXMP ' BI EXMP 32 061 32 0_38_ OTHR EXMP 32 062 OTHR EXMP 3 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAME - �1� J BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT .et� � 7 ACCOUNT NO. li CORR.NO. ROLL YEAR 19 ,3 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 61 1003 . 9020 YX ESCAPED TAX LAND _ Al _A2 At 61 1003 9020_ Y* ESCAPED INT IMPROVEMENT{ At A2_ At 6t p 9Qd! O PERSONAL PROP At _ A2 At 6t 1003 974S YL _ PROP 3TMNT IMP AI A2 At el 1003 9040 YR ADDL. PENALTY TOTAL 61 04 NOT PUNCN ELMNT ELEMENT. DATA ELMNT NESSAOE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4w DESCAIPTION 'i NO. NO. ESCAPE R 1 T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND ^ ODA NAME 35 32 043 PS IMPR I� TAX{ILL t NAME 74 { Z!9 32 044 PENALTY TAX MlL STREETS NO. T5 o2oZI 32 045 at EXMP TAXMLL CITY 4 STATE 76 l 32 046 OTHR fXMP TAX IMLL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP _ 32 026 SECTIONS .5 32 049 IME80VEMENTS r32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 61 EXMP _ ELMNT Missut YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP IIS ESCAPE R !< T SECTION 32 055 NET 32 032—1-91= PER PROP 7m32 056 19— PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 'M 2 �]4_ LAND 32 056 _ LAND �+EJ 38 830 PS IMPR 32 059 PS IMPR 1" ! 03{_ PENALTY 32 060 PENALTY 32 43T at EXMP 32 061 61 EXMP 32 034 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET 5f�.lrrn.i rGa 'Suervisinai � A 4011 12180 'Supervising Appraiser lljDate , CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME � bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT :L�'�+ ,UI.L�! 1�'!� ACCOUNT NO. CORR.NO. ROLL YEAR 19 * 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 81 1003 . 8020 YX ESCAPED TAX p LAND Al _A2 Al 81 1003 8020 YE ESCAPED INT 7G IMPROVEMENTS Al A2 Al 8{ 01 2 YQ —'may PERSONAL PROP Al _. A2 Al 8{ 1003 9749 ,j,_ t.iPN_gpj,Sp PROP 3TMNT IMP Al 42 Al 81 1003 9040 YR ADDL. PENALTY 7D TOTAL 11 B1 00 NOT PUNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i N0. NG. ESCAPE R t T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 VEMENTS -OTHER OWNER 34 32 042 LAND DIA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL SSTREET(NO. 75 32 045 81 EXMP TAX*LL CITY 4STATE 76 32 046 OTHR FXMP TAX BILL ZIP 77 gm.5 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 18 PER PROP 32 026 SECTIONS / ,. 32 049 IMeROVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR E 32 32 052 PENALTY i 32 053 81 EXMP ELNNT NissuE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP is ESCAPE R 1 T SECTION 32 055 NET 32 032 19 PER PROP 77 32 056 19— PER PROP 32 033 IMPROVEMENTS 32 087. IMPROVEMENTS M! L 32 „Q34_ LAND 32 058 LAND 3! 035 PS IMPR 32 059 PS IMPR t -0;q , PENALTY 32 060 PENALTY 32 '03T 91 EXMP 32 061 81 EXMP 32 039 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 7 75 10 32 063 NET A 4011 12/80l� 2wx�vvll Supervising Appraiser Date w. CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT etF� � NAME f � / �It ACCOUNT CORR.NO ROLL YEAR ISFgS3 TRA ,61 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 1003 9020 YX _ESCAPED TAX LAND _ At A2 At 8I 1003 9020 Y* ESCAPED INT IMPROVEMENTS Ai A2_ At 8i 9Q4 Y PERSONAL PROP At _ A2 At 81 1003 9745 YL 117N Rt_¢11 =� PROP STMNT IMP At At 81 1003 9040 YR ADDL, PENALTY TOTAL A2 B1 00 NOT PUNCK ELNNT EIENENi. DATA ELNNT MESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DfSCRt►TIOM N0. Mo, ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 __ PER PROP �} PRIME OWNER 33 ,(, 3Z 041 lMf!ROVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX SILL c NAME 74 32 044 PENALTY TAX SILL STREET4 N_0, 75 32 045 of EXMP TAX SILL CITY STATE 76 32 046 OTHR XMP TAX SILL ZIP 77 7 32 047 NET REMARKS 32 025_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _PER PROP _32 026 SECTIONS r.. 32 _ 049 PROVEMEyj 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR It 32 32 _052 PENALTY 32 32 053 81 EXMP mum YEAR OF 40 NOT PUNCH 32 054 OTHR EXMP FFFeiii ELNNT No ESCAPE PROPERTY TYPE ASSWED VALUE A I T SECTION 32 055 NET 32 032 19 PER PROP 32 456 19 ._ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 „Q"_ LAND 32 058 LAND _ 32 015 PS IMPR 32 059 PS IMPR iM1 32 O;S_. PENALTY 32 060 PENALTY 32 0!7 S! EXMP EN2 81 EXMP 32 039 OTHR EXMP OTHR EXMP 32 039 NET NET W A 4011 12/80 OA 'Supervising Appraiser / i1}r �1 Date CONTRA COTTA COUNTY ASSESSOR'S ofFic:E NAME §USINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT 'Z-7e// ACCOUNT No. CORR,NO. IROLL YEAR 190%, TRA FULL VALUE PENALTY F.V, EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO, AMOUNT ol 1003 9020 YX ESCAPED TAX LAND At A2 At at 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At at 1009Q4 YQ PENALTY PERSONAL PROP At AZ At Of 9245 YL LTI1N BFI,SP PROP STMNT IMP At AZ At 81 1003 9040 YR ADDL. PENALTY TOTAL at 41P go NOT PUNCH ELNIIT ELEMENT• DATA ELK#T PROPERTY TYPE ASSESSED YALUE MISSACE YEAR OF DO NOT PUNCH DESCRIPTION 4W 10. . No. ESCAPE R I T SECTION ACCOUNT TYPE 01 V!5 32 040 19 PER PROP PRIME OWNER 33_ &ZI- W 32 041 __ IMPROVEMENTS _OTHER OWNER 34 32 042 LAND 094 NAME 35 32 043 PS IMPR C\ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET y tO._ 75 T11*1-i-1101-11z, (75 32 045 81 EXMP .TAX MILL CITY 4 STATE 76 'Sa i? 32 046 OTHR EXMP TAX BILL ZIP ?? 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _0�44_ 19 o PER PROP 32 026 SECTIONS 32 049 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 - 32 _ 052 PENALTY 32 32 053 at EXMP 1my mutt YEAR or PAOPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP it ESCAPE IT TYPE A & T SECTION 32 055 NET 32 932 19 PER PROP 32 056 19 PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS k, 32 _04m_ LAND 32 058 LAND as 035 PS IMPR 32 059 PS IMPR 11111 _06 , PENALTY 32 Coo PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 036 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET 4011 12/80 'Supervising Appraiser Date ASSESSOR'S OFFICE CONTRA COSTA COUNTY , BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 'f f NAME�7 ACCOUNT N0. CORR.NO. IROLL YEAR 19 TRA 7 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT I- VALUE TYPE CD AMOUNT CO AMOUNT CQ TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND _ AI _A2_ AI BI 1003 9020 YS ESCAPED INT IMPROVEMENTS AI A2_ At 91 D PENAIM 90A PERSONAL PROP At A2 _AI B I I2Pt,CE ___ PROP STMNT IMP At A2 At e1 1003 9040 YR Ai)DL. PENALTY TOTAL T 9t ELNNT MESSAGE YEAR OF DO NOT PUNCH 00 NOT PUNCH ELEMENT, DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED YALUE R L T SECTION i — 4V DESCRIPTION i N0. ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DNA NAME 33 32 043 PS IMPR (�jI TAX SILL NAME 74 32 044 PENALTY TAX SILL STREET t NO. 75 c7 32 045 81 EXMP TAX SILL CITY 9 STATE 7$ / 32 046 OTHR XMP TAX JILL ZIP 77 Jr 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT.PURSUANT TO 32 048 19 r PER PROP 32 026 SECTIONS S 32 049 MpRQVEMENTS �.._ ^32 027 OF THE REV. AND TAX CODE 32 050 LANA j 32 029 RESOLUTION NO. 32 051 PS IMPR 2 32 _052 PENALTY 32 32 053 81 EXMP C, ILNNT 0(66114( YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP FFii�i Ni ESCAPE A ► T SECTION 32 0515 NET 32 032 1Y PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS poLAND 32 058 LANA M �3*- 32 059 PS IMPR it PE3 03i PE IMPRNALTY _ — ;* OS;_ 32 060 PENALT Y 32 `037 91 EXMP 32 061 01 EXMP 3x. Q3; OTHR EXMP 32 062 OTHR EXMP 3 839 NET 32 063 NET A 4011 12/80 moi . * 'SUpervising Appraiser 22 Date V CONTRA COSTA COUNTY ASSESSORS OFFICE � ���� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME pe ACCOUNT NO. ! 'I CORR.NO, IROLL YEAR 19 TRA FULL VALUE PENALTY F.Y. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND AS _A2 At 81 1003 9020 Yi< ESCAPED INT IMPROVE MENTS At A2 At 81 O 9040PENALTY PERSONAL PROP At A2 A1^ 01 �i9745 YL LTEN REI,SF - PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY {� TOTAL of 1 to NOT PUNCH EINNT ELEMENT. DATA ELNNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE od NOT PUNCH DESCRIPTION f N0. NO, ESCAPE R t T SECTION ACCOUNT TYPE OI qb 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 ( 32 042 LAND DMA NAME 35 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY _ TAX SILL STREET 4 NO. 75 32 045 81 EXMP _ TAX SILL CITY 4 STATE TO iehmnyyi 6 H 32 046 OTHR EXMP TAX BILL ZIP 77 e4 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 r PER PROP _ f 32 026 SECTIONS 32 049 IME80VEMENTS 1 �32 02T 'OF THE REV, AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP ELNNT folu I TEAN Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP T 1111 ESCAPE R t T SECTION 32 055 HE 32 032 111 PER PROP 32 056 19— PER PROP pp 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS MA.• 2 _Q34_ LAND 32 058 LAND �Ta i 035 PS IMPR 32 059 PS IMPR _ 32 -Q]I!L, PENALTY 32 060 PENALTY _ 32 _0_37 of EXMP 32 061 61 EXMP 32 030 OTHR EXMP 32 062 OTHR EXMP 32 039 NET / 32 063 NET A 4011 12/60 'Supervising Appraiser Date `C'7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME cs qp ACCOUNT NO. CORR.NO ROLL YEAR !9 - TRA S (25 FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE C D AMOUNT rAZ AMOUNT CD TYPE NO. AMOUNT 8i 1003 . 9020 YX ESCAPED TAX p LAND Al Al 81 1003 9024 Y$ ESCAPED INT x IMPROVEMENTS Ai 8t 0 9Q, Y 'PERSONAL PROP I Al 81 $$PROP 9TMNT IMP ! AI 81 1003 9040 YR ADDL. PENALTY TOTAL sl DO AOT PUACN ELNNi ELEMENT. DATA ELNNT NESSAtE TEAR OF pgOPEATY TYPE ASSESSED YALUE 04 NOT PUNCH DESCRIPTION f NO. Mo. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 r lctoj 32 041 IMPROVEMENTS OTHER OWNER 34 1 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 1 044 PENALTY TAX BILL STREET NO. 75 32 045 BI EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 5 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 02.6 SECTIONS 3. 32 049 IMPR _.. 32 0 T 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 1 32 32 053 81 EXMP HINT 01111111w11w TEAR F PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP It 1 A 1 T SECTION 32 055 NET 32 032 I9 PER PROP 32 056 19 PER PROP �rq 32 033 IMPROVEMENTS 32 05 . IMPROVEMENTS Ni x _Q;,T- LAND 32 058 LAND 3 1 35PIMPR —_ 32 059 PS IMPR b3i PENALTY 32 060 PENALT Y 32 037 BI EXMP32 061E 81 EXMP 32 _0_38_ OTHR EXMP 32 d62 OTHR EXMP 32 039 NET 32 1 063 NET W A 4011 12/80vu i n 'Supervising Appraiser Date 00 I-". CONTRA CO6TA COUNTY ASSESSOR"S' OFFICt BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT5� NAME ACCOUNT NO. - CORR.N IROLL YEAR t 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 81 1003 . 9020 YX ESCAPED TAX LAND At A2 At 81 1003 9020 Y* ESCAPED INT IMPROVEMENTS At A2 At 8t 0 9Q-4Q YO PEVA= PERSONAL PROP At A2 AI 81 X03 PROP STMNT IMP At A2 At BI 1 1003 9040 YR ADDL. PENALTY TOTAL L BI DO NOT PUNCH ELNNTELENENT. DATA ELNNi NESSAOE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 41 DESCRIPTION 4W N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP Y PRIME OWNER 33 32 041 -- IMPROVEMENTS fi OTHER OWNER 34 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET 4NO. 75 32 045 81 EXMP V^T„ TAX MILL CITY STATE 76 r 32 046 OTHR EXMP TAX BILL ZIP 77 ! 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PR/P _32 026 SECTIONS 33 32 049 1 IM"QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 8t EXMP A ELNNT M[11s�cE YEAR OF PROPERTY TYPE ASSLSSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP AL of ESCAPE R 1 T SECTION 32 055 NET i" 32 032 1 PER PROP 32 056 19 PER PROP kw 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS —9;4_ LAND 32 058 LAND 38 035 P8 IMPR _ -- 32 059 PS IMPR t 036_ PENALTY 32 060 PENALT Y 32 µ_O37 BI EXMP 32 061 BI EXMP 32 0!• OTHR EXMP 32 062 OTHR EXMP [:3:i— O39 NET 32 063 NET {6 4011 12150ervising Appraiser f' '�v�e Date 1� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT p NAME' l(�Y].�.I���.l� (Q ACCOUNT NO. - CORR.N0. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO KUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ At A2 At BI 1003 9020 YZ ESCAPED INT '- IMPROVEMENTS At A2_ At BIlo 7,-- 9Q!Q— ' PENALTY PERSONAL PROP At _ A2 Al SI 1003 97AA Yl. LTFN RPI.917 PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENAL77 �0 TOTAL 00 NOT PUNCH ELMNT ELEMENTDATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i •N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Tz /C 600- 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND (` OSA NAME 35 32 043 PS IMPR "\ TAX BILL % NAME 74 32 044 PENALTY TAX SILL STREET C NO. 7S 32 045 81 EXMP TAX BILL CITY STA 7ond32 046 OTHR EXMP TAX BILL ZIP 77 quml 32 047 NET REMARKS 32 0225 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _32 026 SECTIONS 32 049IMPROVEMENTS _ 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 BI EXMP _ + WIT mtsm YEAR OF PROPERTY. TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP KI 11 ESCAPE R i T SECTION 32 055 NET 32 03'2 IS PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M., _ _Q3.4_ LAND 32 058 LAND _ +�+ 31-- 035 PS IMPR 32 059 PS IMPR 311 _036_ PENALTY 32 060 PENALT Y 32 037 91 EXMP 3 061 BI EXMP 32 03B OT H 2 R EXMP 32 062 OTHR EXMP 3 039 NET 32 063 NET W A 4011 12/80 �iY Y�y�c a Zi,- 'Supervising Appraiser /�- - Date 00 co BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA iRe: Assessment Roll Changes RESOLUTION NO. a f4S8� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correation and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON REC 141982 r .V ta, Assistant Assessor unanimouslyy the a Supervisors present. Mien required by law, consen ed to by ytE Countx Co s By Page 1 of 3 Deput e V lua ion es: Auditor Assessor t hereby certity tdat this,a a lruo and co—teopy of Tax Collector en action taker.and eotcred ec!`a r -lutea of the Board of Su?.ervioem C:r G n Cale Shown. 5-C1202-1 ArTEszED::DE.G 141y82 oi5�:w:6 Ci iRJ Board Deputy A 4042 12/80 p / RESOLUTION NUMBER p�//SCS 384 ASSESSOR'S OFFICE Y 1 CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN CLIIDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PEPE 111111EHALTIES INCLUDING CURRENT YEAR ESCAPO ES W.W.11CARRYIN- BATCH DATE AI IPITOR E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F M LEAVE BI ANu UNLESS S AUDITOR F E TOTAL OLIO A V NEW LAND A V NEW IMPP A V PEPSOtJAt PPOR A V THERE;S A rHANGE A AUDITOR'S MESSAGE COflfl a I N NET OF INCI.UDF.S G X T EXEMPTIONS RSI t� AM(IIINT y AMOUNT E llh� 111- E AV F AV k 196-190-012-1 83,201 41,386 17,315 0 ASSESSEE'S TRA 0111 I vff83 LA T"rr.TION 4985 x ASSESSOR'S DATA NAME m (n $ 180-141-008-3 109,000 68,400 36,600 0 O ASSESSEE'S TPA ROIL YEAR n A r SECTON Z ASSESSOR'S DATA NAME 82-83 4831.5, 4985 c a 188-261-006-4 1 175,500 118,700 38,300 0 ASSESSEE'S TRA ROLI YEAR R a T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 . u 009-502-007-9 58,089 53,000 0 0 ASSESSEE'S RAT v A R a T lIr TION ASSESSOR'S DATA NAME gi-83 4831, 4985 IN, 097-113-030-7 78,000 25,000 37,000 0 ASSESSEE'S TRA ROIL YEAP R a T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 a' 096-044-008-9 42,000 20,000 10,000 0 c� m ASSESSEE'S TRA ROLL YEAR q a T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 END OF C RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R a T SECTION I ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME W AF14489(7122/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER hL DATEIL 00 PRINCIPAL APPRAISER ASSESSOR'S OFFICE I J(I CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOM IN- /L�� CLUDING ESCA�F.S WHICH CARRY NEITHER PENALTIFS NOR INTERFST SECURED TAX DATA CHANGE ❑ PROS POLLOR CHAGES INCLUDING CURRFNT YEAR F.SCAPFSWHIf.HDOCARRYIN- BATCH DATE AUDITOR E DATA FIELDS M S L EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW I.AND A V NEW IMPR A V PEnRn NAL PROP A V THFHE:9.A CHANCE A CORR 9 1 N NET OF INCL UDFS G X T EXEMPTIONS PSI FTnA NT AMOUNT E E AV M 134-410-002-7 187,600 79,800 85,200 0 ASSESSEE'S nn1.I.v��-83 n 8 T SFCTION 4831.5 4965 m ASSESSOR'S DATA NAME a m 095-242-071-9 43,696 10,404 1,212 0 j O ASSESSEE'S TnA nnLl Y l n A T SECTION Z ASSESSOR'S DATA NAME11, 2-83 4831.5, 4985 C 095-241-019-9 42,656 10,404 1,212 0 m ASSESSEE'S FTRARn11Ygn R!L T SF(:TION ASSESSOR'S DATA NAME tS2-83 4831.5, 4985 IIJ 270-321-005-0 90,629 15,505 3,173 0Pnl I'AY-83 n a T SFCT1nN 4831.5, 4985 ASSESSOR'S DATA NAME Ll 192-030-045-4 213,000 69,600 120,400 0 ASSESSEE'S TRA ROLL.YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 170, 4985 v D m ASSESSEE'S -- ROLL YEAR R 6 T SECTION ASSESSOR'S OATA _NAne END OF C RRECTIONS N THIS PGE ASSESSEE'S TRA ROLL YEAR R d T SECTION O ASSESSOR'S DATA NAME m W ASSESSEE'S TPA ROLL YEAR R 8 T SECTION r ASSESSOR'S DATA NAME AR449917/22/92) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ��� 2— PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. S459 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By `_/�� PASSED ON Q 2 Joo�uta,A — ssistant Assessor unanimously-by the Supervisors present. When re red by law, consented to by County Co el By r i Page 1 of 2 + - Deput a7 a ion o;'i s: Auditor I hereby certify the,this Is a tree sndearreo1 W7"."4 Assessor for an eotton ta:en and efflered or.Cis minutes 0- e. TKitax Board of 5upe^ascrs on t`+e hown. s-P1202-1 DEC 14 ATTESTED: S.R.C;t:^G". end ex ot::a ; Pc Boas: / ,DCrL jf A 4042 12/80 RESOLUTION NUMBER 3 8'7 ASSESSOR'S OFFICE ❑ 11111131.1 ROI L CHANGES 11CAMUZED ROLL LAST SUBMITTED BV AUDITOR)IN CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® RORROLL, ES CHANGES INCL11DINGCURRENT YEAR ESCAPES WHICH DOCARRY IN- TF. BATCH DATE' RIIDITOP E DATA FIELDS M U E EXEMPTIONS s PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LANG A V NEW IMPR AV PERSONAL PROP A V THERE!S A CHANGE A CORR M ( N NET OF INCLUDES G x T E%FMPTIONS PSI , AMOIINi 11 AMOUNT E F AV P AV u 095-242-071-9 10,500 2,500 7,500 0 ASSESSEE'S TRA ROIL YEAR R 6 T SECTION m ASSESSOR'S DATA NAME 80-81 4831.5, 4985 0 $_ 095-242-071-9 42,500 10,200 30,600 0 O ASSESSEE'S TPA ROLL YEAR R A T SECTION cAssEssoR's DATA NAME 81-82 4831.5, 4985 s D 095-241-019-9 10,250 2,500 7,500 0 ASSESSEES TRA POLL YEAR R A T SECTION ASSESSOR'S DATA NAME 80-81 4831.5, 4985 A 095-241-019-9 13,808 10,200 30,600 0 ASSESSEE'S TRA ROLL YEAR RFT SFCTInN ASSESSOR'S DATA NAME 81-82 4831.5, 4985 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME v a 0 PT AS E'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME kL t __ I T END OF C RRECTIONS ON THIS P GE ASSESSEE'S RA ROIL YEAR R 0 T RECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R Q T SECTION ASSESSOR'S DATA NAME ARae9(T/2VA21 S W ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 16 ATE 00 PRINCIPAL APPRAISER 00 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the sp „rPd assessment roll for the fiscal year,l9 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 009-352-012-0 60019 Land 531, 4985 82-83 Imps P.P. James G. & Elaine Knapp 90 Coghlan Ln. Atherton, CA 94025 Assessee Name Correction J Copies to: Requested by Assessor PASSED ON DFP, 1 4 1982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor When requirK by law, consented Ihereby certify that th!elaatrue and eorre�2copy of Page 1 of 1 to by the Counsel ars action taken and entered on tho:n mtoo c:the $-NV1207-2 Board of 5caenrfeom en Sio dal±chow:. r oEC 1419x2 Res. # 8�/sir c By ,.'onty . Deputy J.R.OLSSON,C'OUMTY GL';RK and ex cl icio Mark of the Board Chi a u tion By 5 ,Depute, 389 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the sPrured assessment roll for the fiscal year 19__BZ - 19__M. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 138-091-051-1 79034 Land 51,000 531 Imps 102,000 P.P. 0 Betty Mares 3127 Hackney Ln. Walnut Creek, CA 94598 Assessee Name Correction Copies to: Requested by Assessor PASSED ON DEC 14 1984 unanimously by the Supervisors Auditor rr�� present. Assessor By \Lc_�cam. Tax Coll. Joe Suta, Assistant Assessor ihereby cerifyfha:fh:zIse tr When re" i r y law. consented an act!on l:.ke:end on"Ored C-• -• ..c-e_., Page 1 of 1 to by the ty Counsel Board of E;;yrrlsore on tho c:inz eeacaan. S-NV1207-1 r ATTESTIM: DEC 14 1982 Res. # 8a /X(c/ By /� J.A.OLSSL'>:,`i'Niii'�t C!Z.riK Deputy and ex c:3ci3 C�,fEcard hief, 'Valuation By Dout 0 ti BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year.I9_SZ - 19_x. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R3T Year Account No. Area Property Value Value Change Section 81-82 138-091-051-1 79034 Land 50,000 531 Imps 100,000 P.P. 0 Betty Mares 3127 Hackney Ln. Walnut Creek, CA 94598 Assessee Name Correction Copies to: Requested by Assessor PASSED ON DEC 14 1982 unanimous y by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor f hereby certify the!tt;l,Is a true and cer:^ctc�n.,t When req ed by law consented an action iaken or,;;c *.cred on t};o.minute__:..xe Page 1 of 1 to by a County Counsel Bozrd Of Suparvlzoro on the dato shorin. S-NV1207-1 / 14�ATT STED: DEC 141982 Res. ���� By,. J.R.GtiS:�q`a.G^:� �,K . CLERK and es o;d of tit,eonri Chief, alua ion 9y .Qoputy 391 BOARD OF rERVISORS OF CONTRA COSTA COUNTY-NCALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8f11t<6 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured--assessment roll for the fiscal year,19_4�2- 19_83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 130-140-050-1 Land 4,948 4831, 4985 Imps 0 P.P. 0 Jean M. McMullin 4625 Suisun Valley Rd. Suisun, CA 94585 Assessee Name Correction Copies to: Requested by Assessor PASSED ON DEC 141982 unanimous y by the Supervisors Auditor present. Assessor BY Tax Coll. Joe Suta, Assistant Assessor When ;requ.r d by law, consented IhanfsycxrtYYihatth)ataetn�eandcorrectcopy of Page 1 of 1 t0 bye unty Counsel Ort action:akei and erfzred on the minter,o the Board of&ipen:aars or. he date shoran. S-NV1202-1 Res. #g.� By r .T__ LiTI1111111� DSC 141987 eput JA ULSBUFc,COUNTY CLERK prd a;:Oilicic GiGrk of the 8aard hief, 1114ation BY aP�Y 392 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. �. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of grroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 023-100-008-4 Land 80,856 4831, 4985 Imps 0 P.P. 0 Description Correction Copies to: Requested by Assessor PASSED ON DEC 14 1982 unanimously by the Supervisors Auditor �1 present. Assessor By Tax Coll. Jo� Assistant Assessor When requ' d by law, consented rliere6yeiyrlFMIfifsrsa[nwa+doomee[copyof Page 1 of_I to by t ounty Counsel an action!niton end entered on the minutes of the S-NV1202-1 Board of Suparviscra on the dala shown. Res. #� i By .'r DEC 1 d 1982 L Deputy J.R.OLS3ON,COUNTY CLERK and ex officio Clark o,the Board 1' Chis a7ua ion ._ 393 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the see-wed assessment roll for the fiscal year.19_82-- 19� . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 023-100-007-6 Land 18,329 4831, 4985 Imps 0 P.P. 0 Description Correction Copies to: Requested by Assessor PASSED ON DEC 141982 unanimousTy— by the Supervisors Auditor present. Assessor By jki _ Tax Coll. Joe Suta, Assistant Assessor When requ. d by law, consented Page 1 of to by t Ounty Counsel Chereby certify that th'sisatrue and comctcopyof an action taken and entered on!ho minutes of the S-NV120J� Board of Supen isors on t::=data shown. Res. # By A TESTED; DEC 1 d 1989 Deputy J.R.OLSSCti,CCsi3°!7Y CLERK and ex officio Cleric of the Board Chief,—Valuation BY &ZL ,aPUfy _.-_._.... 394 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year l9 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 023-100-001-9 Land 179,251 4831, 4985 Imps 0 P.P. 0 Description Correction Copies to: Requested by Assessor PASSED ON DEC 141982 unanimousTy by the Supervisors Auditor present. Assessor By S)t� Tax Coll. Joe Ja, Assistant Assessor I hereby certify that this Is a true and comet copy of When requ' d by law, consented an action tn:en and ent-ired on the minutes of the Page 1 of _� to by t ounty Counsel Board of Su erviso%. on the d3to shown. S-NV1202-1 7_/e� /. ATTESTER: DE 141982 Res. # � By1. L,.SC-—COUH..CLERK Deputy and cu oifizio Clerk et the Board ief, Va uation By 'Depuh ____. 395 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. a i The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the !assessment roll for the fiscal year.19 2_ - 19 37. beLured Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 023-100-004-3 Land 124,143 4831, 4985 Imps 0 P.P. 0 Description Correction Copies to: Requested by Assessor PASSED ON DEC 14 1982 unanimously by the Supervisors Auditor present. Assessor Bye.�- - Tax Coll. Joe Suta, Assistant Assessor When requ' d by law, consented Iherebycarfifythat WeIsalrueand corredcopy c Page 1 of to by t ounty Couns 1 ars actl,n:azen sr d entorcd on tl:o minulea e1 th, 1 Board o;Sur-rv!oc.rs on 0o d_^fc t5ocan. DEC 141982 S_NV12D� ?-] � _Res. # 2 t�7 By4;�4 ! uty d.;.t; ;t ^.7f:'{TY CLERK and a..cc::::: .:.erk v. .e Board Chief, Valuation By a ,D*put 396 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. / The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor By PASSED ON D F f'. 1 4�98Z 3o ta, Assistant Assessor unanimously the Supervisors present. When req d by law, consented to by th ounty Counse By �� Page 1 of 2 puty ?L 77erfr, Val Copies: Auditor Assessor Tax Collector 1 hereby certify that this Is a trueand correct copy an action Taken and entered on the minutes of t Board of Suiir �aaro on th3 dale chswn. s-P1zo�-1 arresTcD: DEC 141982 J.R.OLSSON,COUNTY CLERK and ex o4lcio C!erk of the Board Dep; A 4042 12/80 RESOLUTION NUMBER 3°�' ASSESSOR'S OFFICE ElCURRENT ROLL CHANGES fFOUALIZED ROLL LAST SUBMITTED BY AI1DtTORhIN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® 1111111 ROLL CHANGEf INCLUDING CURRENT YEAR FSCAPES WHICH DO CARRY lN, TEK1 r BATCH DATE- "AilDiroR E DATA FIELDS M S L EXEMPTIONS E U ES PARCEL NUMBER F M LFAVF BLANK UNLE%:SS AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND AV NEW IMPR AV PF Ti—NAA PROP A V THF.PF:S A CHANGE CORP. I N NET OF INCL I IDE+ G �( T EXEMPTIONS Pot y nfAOitNT -- AMOY INT E F AV F AV N 210-442-016-7 1 8,155 1,840 8,803 0 ASSESSEE'S TRA wli1.YEART SECTION M ASSESSOR'S DATA NAME James R. Rogers 66085 79-SOL' 531, 4985 rn ° 210-442-016-7 8,352 1,876 8,979 0 Z ASSESSEE'S —^� �µ �J iaA R<IlL vFAR R d T SCCTION I ASSESSOR'S DATA NAME James R. Rogers 66085 80-81 531, 4985 m210 M -442-016-7 34,216 7,652 36,632 0 _ hSSES$EE'S T TRA ROI.I.YE0.R R d T SEG TIOtJ ASSESSOR'S DATA NAME James R. Rogers 66085 81-62 531, 4985 194-040-008-6 9,469 5,140 9,964 0 ASSESSEE'S Tan Oki YEAR R d r�ECTMN ASSESSOR'S DATA NAME Thomas D. 8runleve 66029 79-80 531, 4985 'Q i94-040-008-6 9,657 5,242 10,162 0 ASSESSEE'S TPA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Thomas D. BruOleve 66029 80-81 531, 4985 194-04p-008-6 39,402 21,387 41,460 0 M ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Thus D. Brualeve 66029 81-82 531, 4985 END Of ORRECTIONS ON THIS GE ASSESSEE'S ETRAROLLYEAR R T S£CTiON o ASSESSOR'S DATA NAME ASSESSEE'S ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME SUPERVISING APPRAISER ` DAT 11?--2- AR4489 17/221821 _ ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' W PRINCIPAL APPRAISERIlk . 00 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. (o 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 ¢pith 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 �,g..,8�Q �� � PASSED ON F r. 1 41982 Joe ta, Assistant Assessor unanimously by the Supervisors present. When req ed by law, consented to 7,: 1, ounty Counsel By cr Page 1 of 3 Dpu h'ef, Va ua pies: Auditor Assessor Tex Collector Ihenbycertify that this isetrueandeometeopyof an action taken and entered on the nMnuba of the S-C1207-1 Br.-•y o!Supernboro on tho date shown. S-C1207-2 . DEC 141982 J.R.CLSSWI.COMM CLERK and e.--c cfficlo Clerk of the Board By Do" A 4042 12/80 RESOLUTION NUMBER Fly/1�(o 9 343 ASSESSOR'S OFFICE }Z/{ CURRENT ROLL CHANGES t£OUAL12ED ROLL LAST SU13MITTED BY AUDITom IN /��`.` CLUDINr ESCAPES WHICH CARRY NEITHER PENAI.TIES NOR INTEREST SECURED TAX DATA CHANGE ❑ 111,115(ORLPFNANG1S INCL(/DING 111111111T YEAR ESCAPES WHICH DO CARRY IN BATCH DATE AUDITOR E DATA FIELDS M S L EXEMPT 10 NS E PARCEL NUMBER F M I EAVF RI ANK UNtF.SS S AUDITOR'S MESSAGE AUDITOR F E TOTAL CLO A V NFW LAND A V NEW IMPn AV PERSONAL PROP A V THFRF A CHANM: A CORR A 1 NET DF tNCtilDFs: G N E )( T £1fEMPTI{IN!i PCI v AIA(IIINi AMDIIIIT s nv 210-442-016-7 42,040 7,805 37,364 0 ASSESSEE'S iRn Rntl YEAR RA IIfcn[7N w ASSESSOR'S DATA NAME James R. Rogers 66085 82-83 531, 4985 kk 1 194-040-008-6 40,187 21,814 42,289 0 C: --- -- — 2 ASSESSEE'S IRA not I.YEAn n h i SF/:TInN z ASSESSOR'S NAME Thomas D. 8rumleve 66029 82-83 531, 4985 c M 130-210-004-3 28,992 60,00025,000 0 b ASSESSEE'S S Claude MTRA 02002 F<Dt, YEAR 82-83 Rat^.fF.T+nr;531 ASSESSOR'S DATA NAMEMurphy P y c '� 130-210-005-0 5,168 501000 0 0 ASSESSEE'S FRA n011.YF AR R A T SECTION c ASSESSOR'S DATA NAME Claude Murphy 02002 82-83 531 �° 114-191-005-7 23,295 42,500 30,500 0 ASSESSEE'S TRA R{}lt YEAR R h F SECTION ASSESSOR'S DATA NAME Joyce Wagner 02002 82-83 531 035-134-008-8 53,040 10,200 35,320 0 At ASSESSEE'S TRA noLl YEAR n a T SEC.TION ASSESSOR'S DATA NAME 82-83 4831, 4986 ENO OF RR XTIONS ON THIS 6E ASSESSEE'S TRA ROLL YEAR R d T$ECti()N ASSESSOR'S DATA NAME ASSESSEE'S TPA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME !821 SUPERVISING APPRAISER TE ARalD9(7/22 ,ASSESSOR FILLS IN DATA FOR TNESE ITEMS: wt,%'��-�C_� O PRINCIPAL APPRAISER ASSESSOR'S OFFICE y( CURRENT ROLL CHANGES(EQUALIZED ROLL LAST SUBMITTED BY AUDITOR)IN Clt?DING ESCAPES WHICH CARRY NEITHER PENAL TIES NOR INTEREST SECURED TAX DATA CHANGE 1:1 PRIOR POLL EFIFSENANGESSINCLUDINGCURRENTYEARESCAPESWHICHOOCARRY14- BATCH DATE Ati01FOR S E DATA FIELDS M EXEMPTIONS E S AUDITOR PARCEL NUMBER F MTOTAL OLD A V EAVE Rt ANK HARGE S AUDITOR'S MESSAGE F E NFW LAND A V NEW IMPR A V PFRRONAL PROP A V THERE'S n CHANCE ACORK p I N NET OF INCI./IDES G x T E%EMPTICINS PSI Ty AMOUNT AMOVNT E k16 bk, b- AV E AV R 087-142-015-4 83,400 26,500 42,000 0 m AssEsseE's TPA nrnl,vra�-83 n a T^ErnDN 4831.5, 4985 ASSESSOR'S DATA NAME kL c 096-415-002-7 50,000 4,585 13,492 0 O ASSESSEE'S — � TRA nOLL YEAR R A T SECTION c ASSESSORS DATA NAME 82-83 4831, 4985 L 358-264-413-6 86,217 2T,050 53,064 0 ASSESSEE'S TRAnOt L YEAR R x T tECT{nN ASSESSOR'S DATA NAME 82-83 4831.5, 4985 la 317-430-054-3 40,400 30,604 10,714 0 ASSESSEE'S S ASSESSOR'S DATA NAMEEdward J. Cassidy TRA 02039 kL ROILVE82-83 RATSEC,ION 531, 4985 UM TRA ROI L YEAR R A T SECTION ASSESSOR'S DATA TRA BOLI,YEAR R d T SECTION ASSESSOR'S DATA RRECTIdM ON THIS A6f Q ASSESSEE'STAa ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROtI YEAR R a T SECTION I+f ASSESSOR'S DATA NAME GJ ARAASB(7t22M2) ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k DATE AL ��r^'7""J-9 PRINCIPAL APPRAISER IL �„//'� �!•/iGr�L"��!`�"�"�` THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Holidays on Dec. 24 & 31, 1982 ) for Superior & Municipal Courts. ) RESOLUTION No. 82/ 1470 The Contra Costa County Board of Supervisors RESOLVES THAT: Because the holidays on December 25, 1982 and January 1, 1983 fall on Saturdays, this Board, pursuant to Government Code Section 6701 (as amended by Stats. 1982 Chap. 551 §1 [AB-2318], effective as an urgency measure on Aug. 24, 1982) , hereby provides that the alternate days December 24 and 31, 1982 shall be holidays for the Superior and Municipal Courts in this County. I hereby codify that this is a true and correctcopyof an action taken and entered dnttt the Mi . / ntes of the Board of Supe o� he, /-/ /f_ ,- ATTESTED: . J.R.OLSS�`N,COUNTY CLERK and ex officio Clerk of the Board sly ,Deputy Orig. Dept.: County Administrator cc: Superior Court Presiding Judge cc: District Attorney Superior Court Administrator County Counsel Municipal Courts' Presiding Judges Public Defender Municipal Courts' Clerk-Administrators County Bar Assn. Municipal Courts' Marshals County Auditor County Clerk Sheriff 402 RES07,T1"T1)N NO. 82/'_47t' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 2 111-7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the ---setnre>t— assessment roll for the fiscal year 19 6 - 19 3. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 701-518-006-5 Land 4831 Imps P.P. Elizabeth M. Reese 777 Poinciana St. Hayward, CA 94545 assessee name correction Copies to: Requested by Assessor PASSED ON DEC 1 4 hJOt unanimously by the Supervisors Auditor present. Assessor By J' Tax Coll. 1F Joe Suta, Assistant Assessor When re red by law, consented Ihereby certify that this isatrue and coRecteopyof an action lakan and entered on the minutes of the Page 1 of to by County Cou sel Bard of supervisors on the data shown. 1DEC 141982 S-NV1 S-:! Res. h r # � y DepU J.P.(.L5",nri,rvOUr;'TY CLERK o'l the Soard Chief, Valuation sy tom, a 'Deputy 403 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the assessment roll for the fiscal year 19---4;a - 193. =3eetWze— Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 218-670-031-2 Land 4831 81-82 Imps 82-83 P.P. Leland R. Hamilton, % Miller, Freeman Publications 500 Howard St. San Francisco, CA 94105 assessee name correction Copies to: Requested by Assessor PASSED ON DEC 14 1982 unanimously by the Supervisors Auditor present. Assessor Bye Tax Coll. Joe Suta, Assistant Assessor I hereby certify that this Is a true andeewecte*"at When requ' ed by 1 aw, consented an acticn.:ken and entered or.the minutes of the Page l of to by t County Counsel 4 Board of SupervFacca cn tie date shown. 1 DEC 14 1982________ S-NV1118-1 r Res. # 5 1y .�2— BY ^.. -.,CLERKDeput c:.._ L'f i412 Board r L v1ti2Ln y Chief, Valuation ,0lputy 404 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. j?a 713 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By � PASSED ON Q � JoWSutEr, Assistant Assessor unanimously-t7 tne-5upery sors present. When req ed bylaw, consented to by e Co.t�y Counsel i BY / Page 1 of 2 uty hi f, on i Copies: Auditor Ihereby certify that this Isatrwandcormetcopyof Assessor an attic;.taken and entered on the minutes of the Tax Collector Board of supervison 1j the dot hown. S-P1203-1 ATTESTED: DEC yy�tjjLL J.R.OLSSO;e,COUNTY CLERK and ex officio Ctcrti of the Board By ,Dapuil/ A 4042 12/80 RESOLUTION NUMBER LT�z/y'�3 - t c 405 ASSESSOR'S OFFICE ❑ CURRENT PULL CHANGES IFOUA lIZEO POII LAST SUBMITITED RV AUOITGPJ IN- CIIID�NG ESCAPES WHICH CAPPV tJF.ITfIF.P PENALTIES NOR NTEREST SECURED TAX DATA CHANGE ® PRIOR 01 PENALI FS INCLIIOINGCl1PBENT YEAR ESCAPES WHIr.1100 CARPY IN BATCH DATE TERFq ' AllnllOP E DATA FIELDS M U E EXEMPTIONS 8 PARCEL NUMBER F I FAVF RI ANK UNI FS% AUDITOR F F TOTAL OLD A V NEW LANn A`J NF:vv 0.1".A v PF.RSOAIAI PHnP A v THFRF n CHANGE A AUDITOR'S MESSAGE COGP i p I N NET OF INrI IIDF: G )( T F%FMPNONS P^.I I AMOI INT AMOUNT E F AY F AV n 503-233-015-0 61,933 100,000 27,250 0 A.SSESSEE"S TRA nOl l"FANn A T 9f CTl!)N ASSESSOR'S DATA NAME Henry & Edward Albonico 03001 81-82 4831, 531, 4985 m � I C! 503-233-014-3 38,861 50,000 39,250 0 ASSESSEES �— .___ ____innI�nu vCnR n a r^,Ecnna c ASSESSOR'S DATA NAME Henry & Edward Albonico 03001 81-82 4831, 531, 4985 519-300-002-2 215,000 68,236 131,767 0 A SSESSEE'S 1PA ROI I MEAN R A T 4F11111N ASSESSOR'S DATA NAME Michael & Mary Dalebout 81-82 4831 U ASSESSEES THA nOl L YEAR R 3 r;Fr,TWN ASSESSOR'S DATA NAME W ASSESSEE'S TPA nOL1.YFAP P b T SECTION ASSESSOR'S DATA NAME v D m ASSESSEE'S TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS P GE 0ASSESSEES TRA ROLL YEAR R 8 T SECTfON „ ASSESSOR'S DATA NAME �. ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Q A44489 p/27182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISI14G APPRAISER 111, DATE ik,%1-7'3-8q',_1 PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 7 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 crith 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 DEC 141982 oe uta;Assistant Assessor unanimous by the Supervisors --Prnent. When req ed by law, consented to by County Counsel By �• � age 1 of 2 De ty c Cif,/ a n Copies: Au itor Ihereby ceMlfyfhatth19 Assessor 1eatrue cedrorre-feeayol an action t, Tax Collector d of Supe^anG entered on:tib r°aufeu Cf the Boar 5-C1203-i pe- ",0M on;he ds;c::�o" �s•,'Fn:DEC 1_ 41982�_� ans�,,= a>c?K :itd :E:2�of�;r:-t'soard BY aPUty A 4042 12/80 RESOLUTION NUMBEV7 407 ASSESSOR'S OFFICE ® CUPPE.NT ROI L CHANGES IEOUALIZED POLI.LAST SUBMITTED BY AUDITOR) N. CL IIOIN,ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ TEP SROIP IA HANGEES SINCLIIOINGCURRENTYEARESCAPESWHICHDOCARRYIN- BATCH DATE AIInITOP E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F M I EAVE PI ANK UNI ESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLO A V NEW 1 AND A V NFW IMPR AV PFRIONAL.PROP AV THERE'S A CHANGE A CORR/ I NNET OF )NCI)IDES G X T EXEMPTIONS PSI TY AMOIINT V AMOUNT E I. AV , AV t) 519-300-002-2 219,300 69,600 134,402 0 ASSESSEE'S TPA POLL YFAP Ll T$Er TION m ASSESSOR'S DATA NAME 82-83 4 831n 0 $ 503-233-014-3 39,638 51 000 40L---035--- 0 — --- ----- Z ASSESSEE'S TRA POl L YEAR R b r SEOTION 83 4831 531 4QA3 c ASSESSOR'S DATA NAME Henry & Edward Al bona co [TRA - s ED 164-211-034-8 0 51,686 0 0 ASSESSEE'S ROI I.YEAR R b T SECTION ASSESSOR'S DATA NAME Mark Bronson 374-125-002-5 5,167 3,674 80248 0 ASSESSEE'S POI I.YEARASSESSOR'S DATA NAME Robert B. Avila 82-83 4831503-233-015-0 63 171 102 000 27 795 0ASSESSEE'S ROLL VEAR R 8 T SECTIONASSESSOR'S DATA NAME 1 116 Henr & Edward Albonico —1k 82-93 4831 5-11 41CIRcj m ASSESSEE'S ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 93 END OF C RRECTIONS kN THIS P GE ASSESSEE'S TRA ROLL YEAR R b T SECTION O 0 ASSESSOR'S DATA NAME r ASSESSEE'S TRA POLL YEAR R b T SECTION ASSESSOR'S DATA NAME C) AR4489(71221821 `ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER DATE00 PRINCIPAL APPRAISE 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amending Board Resolution No. 81/1013 ) Establishing Rates to be Paid to ) RESOLUTION NO. 82/147 5 Child Care Institutions ) WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013, establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institutions Monthly Rate Gateway Ranch for Boys/Auburn, CA (N) $660 1 herby certify that thio Is a true and correetc py of an ache"tz::c:n arc;entcra,�cn Me minutes of the Board of Suparti;c�s on the date shown. ATTESTED: J.R.O(SSONI,Coo Y CLEPK and ex officia Clerk of:he Board By ,Dapuly Orig. Dept.: Social Service Department cc: County Administrator Social Service Department Attn: Veronica C. Paschall Probation Department County Auditor-Controller Superintendent of Schools 400 RESOLUTION NO. 82/1475 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder. Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) Fees for Continuing } RESOLUTION NO. 82/ 1476 Education Classes. ) WHEREAS the Board of Supervisors on January 23, 1979 deleted the fee of $10.00 for County employees participating in continuing education classes provided by the Health Services Department; and WHEREAS the Health Services Director has recommended the reimposition of a fee in order to assist in offsetting the cost of continuing education classes made available for County employees by the Health Services Department; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that a fee of $5.00 per hour, or $50.00 per 10-hour unit, is established for all continuing education classes provided to County employees by the Health Services Department. BE IT BY THE BOARD FURTHER RESOLVED that this Resolution supersedes, effective December 15, 1982, the Board's Order on this subject dated January 23, 1979 which deleted the fee for employees participating in continuing education classes. I hereby certify that this Is a true and corteet copy of an action taken and entered on the minutes of the Board of Supervis son the date shown. ATTESTED: J.R.OLSSCs:,COUNTY CLERK and ex officio Clerk of the Board my Do" Orig. Dept.: County Administrator cc: Health Services Director Asst. Director--Medical Care Div. Associate Director--Medical Care Div. RESOLUTION NO. 82/ 1476 < i 410 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Animal Services Dept. ) To Issue Dog Tags ) RESOLUTION NO. 82/ 1477 The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to Food and Agricultural Code §30801, the Animal Services(Control) Department is hereby designated as the county agency to issue dog tags (licenses) , effective beginning on january 1, 1983 1 hereby certify that this Is a true and aorractcopy a, an action taken and entered on the minutes of fir Board of Supervi ra on the date shown. ATTESTED:j�� J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: cc: County Administrator County Clerk Auditor-Controller Animal Services RESOLUTION NO. 82/1477 43.1 CONTta_,Q"TA COUNTY APPROPRIATION ADJUSTMENT T/C 27 County Clerk's Dept. 0240) A i Services De t. 0365 1 DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. QUANTITY �ECREAS� INCREASE 0240 1011 Permanent Salaries 9,661 $ 1013 Temporary Salaries 30,000 1014 Permanent Overtime 875 1042 FICA 629 1044 Retirement Expense 1,420 1060 Employee Group Insurance 387 2100 Office Expense 19,723 2110 Communication 500 2315 Data Processing Services 2,800 D 65,995 8355— 1011 Permanent Salaries 9,661 1013 Temporary Salaries 30,000 1014 Permanent Overtime 875 1042 FICA 629 1044 Retirement Expense 1,420 1060 Employee Group Insurance 387 2100 Office Expense 19,723 2110 Communication 500 2315 Data Processing Services 2,800 65,995 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LLER Transfer of funds to accompany delegation of authority / as County agency to issue dog tags (licenses) from By: Date M/ �/� County Clerk Department to Animal Services Department per Board of Supervisors action December 14, 1982. COUNTY ADM IISTRATDR By: Dot / BOARD OF SUPERVISORS YES: �m7�oo P-v .FandIm, s&wda.wp A,Turlakwn NO: -�Ct-,ems DEC 14198 J.R. OLSSON,CLERK 4. wwa/- w ✓� z/�' ` 31A M Af YAE TITLE DATE ByAPPROPRIATION APOO ADJ.JOURNAL NO. (N 129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE t , 412 Al/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Power$,Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Implementation of AB 941 RESOLUTION NO. 82/1478 WHEREAS, Assembly Bill 941 requires of all counties certain procedures for residential projects; and WHEREAS, Contra Costa County must designate an administrative entity to coordinate the review of and provide information on the status of residential projects within its jurisdiction by January 1, 1983; and WHEREAS, the Director of Planning recommends that the Planning Depart- ment be designated the administrative entity for Contra Costa County; NOW THEREFORE BE IT BY THIS BOARD RESOLVED that the recommendation of the Director of Planning is APPROVED. 1 hereby certify that this Ism true and correct copy of an action taken and entered on the minutes of the Board of Superrl rs on the date shown. ATTESTED: l kf, /r!9.11 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY-6;- DOP14 Orig. Dept.: Planning cc: County Counsel Public Works Department Health Services Department Building Inspection Department County Administrator RESOLUTION NO. 82/1478 �.i. 4 1 3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Pay and Performance Evaluation Plan for the Deep Class of Health Services Planner/Evaluator RESOLUTION NO. 82/1479 WHEREAS, The Board of Supervisors has enacted County Ordinance Code Number 80/23 relating to the compensation and terms and conditions of employment for deep classes and allowing their removal from the general provisionsof Division 36 of the County Ordinance Code incorporated in Resolution 81/581; and WHEREAS, the County Board of Supervisors established the deep class of Health Services Planner/Evaluator on December 14, 1982. Be it By the Board Resolved that effective Decmber 15, 1982 the following compensation provision and terms and conditions of employment are applicable for the deep class of Health Services Planner/Evaluator. 1. Salary Range: The compensation in the Health Services Planner/Evaluator classification shall be set by the Board of Supervisors and reviewed periodically during consideration of compensation for County Management classifications. The following Responsibility Level designations A rnd 8 refer to the Health Services Planner/Evaluator job specification, in which the duties and responsibilities of each Responsibility Level are defined, and designate the steps within each level of responsi- bility. Increments between steps are two and one half percent (2-�X). Responsibility Level B Monthly Hourly Step Rate Rate 21 3142 18.13 Outstanding 203065 17.68 Performance Steps -13-_279V`-'IT.n- 18 2917 16.83 17 2846 16.42 16 2777 16.02 15 2709 15.63 14 2643 15.25 13 2578 14.87 12 2516 14.52 Responsibility Level A 11 2454 14.16 10 2394 13.81 Monthly Hourly 9 2335 13.47 Step Rate Rate 8 2278 13.14 7 2223 12.83 16 2223 12.83 Outstanding 6 2169 12.51 15 __2169 _ 12.51 Performance Steps 5 2116 12.21 14 21 T67 12.21 4 2064 11.91 13 2064 11.91 3 2014 11.62 12 2014 11.62 2 1965 11.34 11 1965 11.34 1 1917 11.06 10 1917 11.06 9 1870 10.79 8 1824 10.52 7 1780 10.27 6 1736 10.02 5 1694 9.77 4 1653 9.54 3 1612 9.30 2 1573 9.08 1 1535 8.86 RESOLUTION NO. 82/1479 i , 414 Stere AA-14 is the maximum base salary step for Responsibility Level A and steps A-15 an�M—are reserved as Outstanding Merit Performance Salary Advancement steps for incumbents of Responsibility Level A as provided in Section 78 herein. Step _B___-�19 is the maximum base salary step for Responsibility Level 9 and steps 8-20 anare reserved as Outstanding Merit Performance Salary Advancement steps for incumbents of Responsibility Level B as provided in Section 78 herein. 2. Initial Appointments: For purposes of initial appointment, the appointing authority may appoint a . Health Services Planner/Evaluator 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 subject to the limitation described in paragraph 10. 3. Reassignments Within the Class: Any incumbent of the Health Services Planner/Evaluator class who is reassigned between vacant positions at different Responsibility Levels or who has the functions of his/her present position 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 of the new or existing Responsibility Level. However, no such adjustment upward may occur more frequently Chen six months following Lhe 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 Section 14 herein as an alternative to immediate salary reduction. However, in all reassignments whether within the same level or between levels written documentation shall be provided to and approved by the Director of Personnel prior to action by the appointing authority. Effective upon the date of any reassignment as provided for in this Section and continuing for a period of six months thereafter the incumbent will be subject to performance review by the appointing authority and may be subject to further reassignment or salary adjustment for unsatisfactory performance. 4.. Reappointment: A Health Services Planner/Evaluator who terminates service with the County in good standing and is subsequently appointed from a reemployment list to a position in the classification within two years from the date of termination may be appointed at any base salary step within the Resoonsibility Level to which the position is assigned. 5. Anniversary Date: (A) New Appointments to the Class - The anniversary date of a new employee shall be the first day of the calendar montF after the calendar month when he/she successfully completes six months full-time service, except that when he/she began work on the first regularly scheduled workday of the month for the position which was not the first calendar day that month, the anniversary is the first day of the calendar month when he/she successfully completes six months full-time service. (B) Reassignment to Hi her or Lower Res onsibilit Level - The anniversary date of a Health Services anner/ va uator ncui nt o s reassigned or who has had his/her salary adjusted in accordance with provisions of Section 3 shall remain unchanged. (C) Qemotion from Another Class - The anniversary date of an employee demoted to Health Services Planner/Evaluater is the first day of the calendar month after the calendar month when the demotion was effective except when the demotion was effective on the first working day of a month in which case the anniversary date will be the first day of the month. (D) Reallocation - The anniversary date of an employee reallocated to Health Services Planner/Eva uator remains unchanged. (E) Transfer - The anniversary date of an employee transferred to Health Services Planner/Eva uator remains unchanged. RESOLUTION NO. 82/2479 � � 415 - 6. Reallocation: An employee and his/her position or a vacant position may be reallocated from another class to Health Services Planner/Evaluator provided that any increase in an employee's salary as a result of said reallocation shall not exceed five (5) percent. 7. Merit Performance Salary Advancements Effective on the date of any transfer or reallocation to the class of Health Services Planner/Evaluator and continuing 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 and salary adjustment for unsatisfactory performance. Subsequent to initial appointment to the class a Health Services Planner/Evaluator shall be eligible for a salary advancement of up to 2 steps on the salary range upon successful completion of an initial six months probation period. 'Annually on the assigned anniversary date thereafter all Health Services Planner/Evaluators shall be eligible for a salary advancement based on the performance evaluation described below. The appointing authority or designee will conduct an evaluation of the Health Services Planner/Evaluator's performance periodically, typically on the Health Services Planner/Evaluator's anniversary date. The performance evaluation will be based on performance of assigned planning and/or evaluation functions which will be established by the appointing authority for each individual position directly with individual Health Services Planner/Evaluators. (A) Standard Performance - If a Health Services Planner/Evaluator receives an overall rating of STANUKR-Dfrom the appointing authority or designee on the performance objectives established for the individual, said employee will be advanced two (2) steps on the salary range, provided however, that said advancement may not exceed the maximum base salary rate for that Responsibility Level as designated in Section 1 above. (B) Outstanding Performance - If a Health Services Planner/Evaluator receives an overall rating of OUTSTANUING from the appointing authority or designee in the per- formance criteria established for that individual, said employee will be advanced up to three (3) steps on the salary range (i.e. two (2) for standard performance and one (1) additional step for outstanding performance) provided, however, that said advance- ment may not 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 or designee 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 one step on the salary range for outstanding performance provided, however, that said advancement may not be in addition to OUTSTANDING performance steps already in effect; may not exceed by more than two (2) steps the maximum base salary step for the Responsibility Level to which the incumbent's position is allocated and may not be effective sooner than 90 days from any adjustment to the employee's salary excluding general adjustments to the salary range of the Health Services Planner/Evaluator classification. Any additional step 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 or at the appointing authority's discretion, whichever is sooner. (C) Below Standard Performance - If a Health Services Planner/Evaluator receives an overall rating of BELOW STANDARD from the appointing authority or designee in the performance objectives established for that individual, said employee may be awarded, at the appointing authority's discretion, no merit performance salary advancement and may be subject to Y-Rate as defined in Section 14. A Health Services Planner/Evaluator 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 OUT- STANDING, said employee's salary may be adjusted in accordance with Sections 7A or 7B above. The decision of the appointing authority shall be final. 8. Reclassification of Position: The salary of an employee whose position is reclassified from a class on the basic salary schedule to the Health Services Planner/Evaluator classification shall be established in accordance with Section 2 (Initial Appointment). The salary of an employee whose position is reclassified from the Health Services Planner/Evaluator classification to a classification on the basic salary schedule shall be governed by ordinances and/or resolutions governing the classification to which the employee is reclassified. RESOLUTION NO. 82/1479 416 r 9. Seniority: Employees reallocated to the Health Services Planner/Evaluator deep class, upon its initiation or otherwise reallocated to this deep class because the duties of the position occupied are appropriately described in the d p class shall carry into the deep class the seniority accrued or carried forward in the former class and seniority accrued in other classes which have been included in the deep class. 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 assignment positions. For purposes of layoff and displacement, incumbents in higher level assignment positions will be considered as meeting the position requirements for lower level assignment positions except that no one may displace into a position which is restricted unless the special qualifications for the position are met by the person displacing to the lower level. Those employees reallocated to the deep class of Health Services Planner/Evaluator on the date of this Resolution shall have seniority established for layoff and displace- ment purposes in the deep class of Health Services Planner/Evaluator as indicated on Attachment A. Other seniority provisions and seniority for employees otherwise promoted, demoted or transferred to the deep class of Health Services Planner/Evaluator shall be ,governed by appropriate provisions of the County Personnel Management Regulations. 10. Transfers: A transfer from another class by an employee with permanent status to the class of Health Services Planner/Evaluator may be accomplished if both the top and bottom steps (i.e. the whole salary range) of the employee's current class is totally within the parameters of the Health Services Planner/Evaluator salary range anywhere between steps A-1 and B-19 or the Health Services Planner/Evaluator salary range is totally within the parameters of the class being transferred from, or alternatively as provided for in Section 1004 of the Personnel Management Regulations. Salary upon transfer to the Health Services Planner/Evaluator class will be set by the appointing authority as provided in Section 2 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 from which they transferred. A transfer from Health Services Planner/Evaluator to another class by an employee with .permanent status in the Health Services Planner/Evaluator class may be accomplished if the salary range of the class being transferred to is totally within the parameters of the Health Services Planner/Evaluator salary range or if Health Services Planner/ Evaluator is totally within the parameters of the salary range of the class being transferred to, or alternatively as provided for in Section 1004 of the Personnel Manage- ment Regulations. Salary upon transfer from the Health Services Planner/Evaluator class will be set by the appropriate deep class resolution for the new class, or by Resolution 81/581, or if neither of these are appropriate due to an actual salary amount difference on the steps of the salary range for the two classes, the appointing authority shall deter- mine whether the employee's salary on transfer will be moved upward to the next step above the employee's current salary as a Health Services Planner/Evaluator or downward to the next step below the employee's current salary as a Health Services Planner/Evaluator provided that the increase in the employee's salary shall not exceed five (5) percent. 11. Promotions: A promotion from another c}ass to Health Services Planner/Evaluator occurs when an employee is appointed from another class which has a salary range with a top step that is below the top step (step B-19) of Health Services Planner/Evaluator. Salary on promotion to the Health Services Planner/Evaluator class will be set by the appointing authority as provided in Section 2. A promotion from Health Services Planner/Evaluator to another class occurs when a Health Services Planner/Evaluator is appointed to another class which has a salary range with a top step that is above the top step (step B-19) of Health Services Planner/Evaluator. Salary on promotion from the Health Services Planner/Evaluator class will be set by the appropriate deep class resolution for the new class, or by Resolution 81/581, whichever is applicable. RESOLUTION NO. 8.2/1479 i 417 r 12. Demotions: A demotion from another class to Health Services Planner/Evaluator occurs when an employee is appointed from another class which has a salary range with a top step that is above the top step (step B-19) of Health Services Planner/Evaluator. Salary on demotion from another class to Health Services Planner/Evaluator shall be in accordance with County Ordinance Code Sections 36-4.804 and 36-4.805 (operative under Resolution 81/581) except that no demotionil appointment may be wade at any step above step B-19 on the Health Services Planner/Evaluator salary range, except when the appointing authority determines that the demoted employee previously performed in an outstanding manner duties substantially similar to those of a Health Services Planner/ Evaluator in which case the appointing authority may make a demotional appointment above steps B-19 in accordance with the Ordinance Sections cited above. A demotion from Health Services Planner/Evaluator 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 (step B-19) of Health Services Planner/Evaluator. Salary on demotion from Health Services Planner/Evaluator to another class shall be in accordance with Sections 36-4.804 and 36-4.805 of the County Ordinance Code (operative under Resolution 81/581) or other applicable ordinances or resolutions relating to the class to which the demotion is made. 13. Classification Documentation: Preliminary to the implementation of this Resolution, the Personnel Depattaent in consultation with the Health Services Department will identify and document all positions both filled and vacant which are to be initially reallocated to the Health Services Planner/Evaluator deep class including the Responsibility Level appropriate for each position. Subsequent addition or deletion of positions to or from the class will be via Personnel Adjustment Request (P300). Movements between Responsibility Levels or between steps in the same Responsibility Level (based upon a change in duties) will be by written documentation provided to and approved by the Director of Personnel. 14. Y-Rate Defined As used in this Resolution, Y-Rate means the withholding of a class-wide salary range adjustment and placement of a Health Services Planner/Evaluator at the closest step of the new range but no lower than the salary held before the Y-Rate. 15. Other Provisions: Except as may be changed or modified by resolution hereafter, all other provisions of Resolution 81/581 are applicable to this "deep classification" of Health Services Planner/Evaluator, including applicable resolutions governing management benefits. 16. Allocation of Current Employees: (A) Salary - The employees and/or positions identified in Attachment "A" shall be reallocatesthe new deep class of Health Services Planner/Evaluator at the salary amount designated as of the effective date of this Resolution. (B) Anniversary Date - The anniversary date of an employee having permanent or probationary status in a position allocated to the class of Health Services Planner/ Evaluator as listed in Attachment "A" shall remain unchanged. PASSED BY THE BOARD on December 14, 1982 by the following vote: AYES: SupervisorEL Powers, Fanden, Schroder, Torlakson, McPeak. Noes: None. f hereby ceraly that this is a .::u::a-rwo ccW of an action taken and entered on fhe adaume of ala Absent: None. ffwrd of superr n,on Ia_b M,ewn. t ATTESTED: / /-'/, %�2 J.R.OLSSON,COUNTY CLERK cc: Personnel a County Administrator ex ofBdo Cluk of On Board Auditor-Controller County Counsel my , >I Health Services Director RESOLUTION NO. 82/1479 t , 418 HEALTH SERVICES PLANNER/EVALUATOR i ' ATTACHMENT A Payroll Monthly Step Class Pay Series Anniv. Sen. Employee Nm Employee No. Position No. Salary No. Code 8 Level Step Date Date i Barons a. 28260 54-1050 $2777 B-16 VCXB Y5 889 7 7/1/83 12120/76 ! " Bastian, L. 34412 54-1558 $2335 B-9 VCXA VS 444 18 11/1/83 5/1/80 Jossey, C. 34081 54-1559 $2133* B-6* VCXA VS 444 15 4/1/83 10/1/80 Krumholz, S. 36009 54-1049 $1793* A-8* VCXA VS 444 8 3/1/83 5/13/81 i Mahle, F. 06194 54-783 $2790* B-17* VCXB V5 889 8 10/1/83 3/14/66 NoTfe, T. 33969 54-1063 $1383.20 (28/40)* B-3* VCXA V5 444 12.1& 7/1/83 11/16/78 Vacant 54-1751 ** B Lvl. Vacant 54-290 ** B Lvl. Vacant 54-1435 B Lvl. * Next higher step in deep class but with Y-Rate at implementation. Y-Rate to be removed at anniversary date of employee or " July 1, 1983 whichever caves first. ** Provisonal appointees Paskowltz (38121) and Tanzer (36934) to be appointed to new class. l r RESOLUTION NO. 82/1479 R IN THE BOARD OF SUPERVISORS j41 r5 OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of compensation and terms and conditions of ) employment for the deep class) Resolution No. 82/ 1480 of Public Health Nurse ) The Board of Supervisors having enacted Resolution 81/581 relating to the establishment of deep classes and related compensation and terms and conditions of employment of individ- uals therein employed, hereby establishes the terms and conditions of employment applicable to the Public Health Nurse Deep Class effective DECEMBER 1, 1982. 1. Salary Range. The salary range for the class of Public Health Nurse is based upon an even step salary range set forth in the Basic and Exempt Salary Schedules as provided for in the Memorandum of Understanding between the County and Contra Costa County Employees Association Local !1. 2. New Permanent A ointments. Public Health Nurses shall be appointed at the step of the sa ary range n accordance with their qualifications and the responsibilities of the job for which they are being hired. The determination of a Public Health Nurse's qualifications and the designation of the appropriate step of the salary range shall be made by the Appointing Authority or designee in accordance with the guidelines set forth below subject to approval by the Director of Personnel. A Public Health Nurse who meets the minimum qualifications for the class of Public Health Nurse as established by the Contra Costa County Board of Supervisors shall be appointed at step one (1) of the salary range. A Public Health Nurse who meets the minimum qualifications for the class of Public Health Nurse and who has additional experience providing bedside nursing care in an acute care hospital will be appointed depending upon the nurse's experience at or below the salary step indicated in the following schedule. At least 1 year full-time acute hospital nursing experience - Step 2 At least 2 years full-time acute hospital nursing experience - Step 3 At least 3 years full-time acute hospital nursing experience - Step 4 At least 4 years full-time acute hospital nursing experience - Step 5 A Public Health Nurse who meets the minimum qualifications for the class of Public Health Nurse and who has additional public health nursing experience will be appointed depending upon the nurses experience at or below the salary step indicated in the following schedule. At least I year full-time Public Health nursing experience - Step 3 At least 2 years full-time Public Health nursing experience - Step 4 At least 3 years full-time Public Health nursing experience - Step 5 At least 4 years full-time Public Health nursing experience - Step 6 At least 5 years full-time Public Health nursing experience - Step 7 At least 6 years full-time Public Health nursing experience - Step 8 At least 7 years full-time Public Health nursing experience - Step 9 The above listed experience allocation patterns may be combined according to the attached grid entitled "appointment steps for PHN's based upon experience". For example: a Public Health Nurse with two (2) years of full-time acute hospital nursing experience in excess of the minimum requirements for the class of Public Health Nurse and two (2) years of full-time Public Health nursing experience will be appointed at or below step six (6). A Public Health Nurse who possesses a Master's Degree in nursing, Public Health or Allied Health Field may be appointed at a step on the salary schedule two steps higher than provided in the above listed experience allocation pattern, except that a Public Health Nurse may not be appointed above step nine (9). The determination as to what constitutes an Allied Health Field is the sole prerogative of the County. 3. Permanent-Intermittent Compensation. If the employment is periodic and irregular (Permanent-Intermittent), ddepending on departmental requirements, payment for hours worked shall be made at the hourly rate established in accordance with section 2 of this resolution. 4. Part-time Compensation. A Public Health Nurse working permanent part-time shall be paid a month y Salary in the same ratio to the full-time monthly rate to which he/she would be entitled as a full-time Public Health Nurse as the number of hours per week in the part-time employees work schedule bears to the number of hours in the full-time schedule. Other benefits to which the employee is entitled shall be assigned on the same pro-rata basis. RESOLUTION NO. 82/1480 420 -2- 5. Limited Term Comm e_n_sa�tion. A Public Health Nurse appointed on a limited term basis (temporary shall el b compensated at the hourly rate of the step established for the level at which the employee qualifies based upon experience and education as provided in section 2 of this resolution. 6. Probationary Em to ees. Employees having probationary status as a Public Health Nurse as o the a ective date of this resolution shall be eligible to receive a salary increase of two steps on the salary range if the employee successfully completes probation after 6 months service. 7. Rea ointment. Public Health Nurses who terminate their service with the County in good standing and are subsequently reemployed in the same classification within two years from the date of termination may be appointed at the step in the salary range at which they were employed at the time of termination. 8. Anniversary Dates. (a) Current Permanent Employees: The anniversary date of an employee having permanent status as a Public Health Nurse on the effective date of this resolution shall remain unchanged. (b) New Permanent Employees: The anniversary date for all new Public Health Nurses shall be the first day of the calendar month after the calendar month when he/she successfully completes six months full-time service, except that when he/she began work in the first regularly scheduled workday of the month for his/her position which was not the first calendar day that month, the anniversary is the first day of the calendar month when he/she successfully completes six months full-time service. (c) Demotion: The anniversary of a Contra Costa County Employee who demotes to the class of Public Health Nurse is the first day of the calendar month after the calendar month when the demotion was effective. (d) Transfers and Reclassifications: The anniversary of a transferred employee or one whose position has been reclassified to the class of Public Health Nurse remains unchanged. (e) Re-Employment: The anniversary of an employee appointed from a re-employment list is determined as for a new Public Health Nurse in (b) above. 9. Performance Evaluation. The performance of each Public Health Nurse shall be reviewed and evaluated perio scally, typically on an annual basis on or before the nurses anniversary date to be effective on the anniversary date. 10. Salary Adjustments. Based upon a review of each Public Health Nurses performance, the appointing authority may authorize an adjustment in the salary of that Public Health Nurse. Such adjustment shall consist of an advancement of the salary by two (2) steps on the salary range established for the class of Public Health Nurse in the case of satisfactory performance. In the case of less than satisfactory performance the employees salary shall be held until such time as the performance of the employee is satisfactory. No salary adjustment shall be made unless a recommendation to do so is made by the appointing authority or designee and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. The appointing authority may recommend unconditional denial of the increment or denial subject to review at some specified date before the next anniversary. 11. Salary on Promotion or Demotion. When a Contra Costa County employee in a class on the basic salary schedule Is appo nted to a position in the Public Health Nurse classification, his/her salary shall be established in accordance with Section 2 (New Permanent Appointment). The salary of an employee in the Public Health Nurse classifica- tion who is promoted or demoted to another class on the basic salary schedule shall be governed by ordinances, resolutions, and memoranda of understanding governing the class to which the employee is promoted or demoted. 12. Reclassification of Position. The salary of an employee whose position is reclassif-le from a class on the salary schedule to the Public Health Nurse classification shall be established in accordance with Section 2 (New Permanent Appoint- ment). The salary of an employee whose position is reclassified from the Public Health Nurse class to a class on the basic salary schedule shall be governed by Resolution 81/581. 13. Seniority. An employee's seniority for layoff and displacement purposes in the "deep class`o-"ublic Health Nurse shall be determined by adding (a) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding (b) his/her length of service in the classes of Public Health Nurse and Senior Public Health Nurse to other service described RESOLUTION NO. 8 2/1480 l- 421 -S- in (a) above. Service for layoff and displacement purposes includes only the employees last continuous permanent County employment. Employees reallocated to this deep class upon its initiation or otherwise reallocated to this deep class because the duties of the position occupied are appropriately described in the deep class shall carry into the deep class the seniority accrued or carried forward in the former class and seniority accrued in other classes which have been included in the deep class. Other rules affecting seniority are contained in the Personnel Management Rules. 14. Other Provisions. The provisions of Resolution 81/581 are applicable except those provisions which have been modified by this resolution or those provisions which hereinafter may be modified by resolutions. 15. County Administrator's Re ulatiME- The County Administrator may promulgate regulations to carry out this reso ut on or any portion thereof. These regulations shall have the force of law. 16. Effective Date. This Resolution is effective beginning on DECEMBER 1, 1982. PASSED unanimously by the Supervisors present , on December 14, 1982. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES. None. ABSENT: None. 1 hanby cWfY that thh ISO role and eorrscteM of an sctllon taken and entered on the minutes of the Board of Superviso on the date shown. ATTESTED: /�i J.R.OLSSON,COUNTY CLERK and ax officio Clark of Bts 9oard m .Depdy cc: Personnel County Administrator Auditor-Controller County Counsel California Nurses Association Health Services Director RESOLUTION NO. 82/1480 422 l , AT'PAaoo,TP TO RFSOL ION #82/1480 APPOIN7T-OU SIPS FOR PHNs BASED ON EXPERIF14M Years of Acute Hospital fnx-riPnce As R.N.* Years of PIII Exrx_-ricncP 0 1 i 2 a-�—4 7 j i 1 Step 1 3 4 5 6 7 8 9 I � 2 2 4 ; 5 6 I 78 l 9 I 9 3 3 5 6 7 8 9 9 j 9 4 4 6 7 8 I 9 9 9 r 9 Z 5 5 7 8 9 9 9 9 I 9 *The 1 year of Acute Care R.N. experience included in the minimum qualifications for PHN is included in this chart. Nurses with a Master's degree in Nursing, Public health or an allies] health field may be appointed 2 steps higher than the above steps allvaed for experience except that no nurse may be appointed higher than step 9. RESOLUT70N NO. 82/1480 Attachment THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTYCALIFORNUI Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Fanden. ABSTAIN: None. SUBJECT: RESOLUTION OF THE COUNTY OF ) CONTRA COSTA AUTHORIZING ) RESOLUTION NO. 82/1481 APPLICATION TO THE MORTGAGE ) BOND ALLOCATION COMMITTEE ) FOR AN ALLOCATION TO PERMIT ) THE ISSUANCE OF MORTGAGE ) SUBSIDY BONDS ) WHEREAS, Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California authorizes counties to incur indebtedness for the purpose of financing home mortgages authorized thereby; WHEREAS, the federal Mortgage Subsidy Bond Tax Act of 1980 limits the amount of qualified mortgage bonds that may be issued in any calendar year by entities within a state, and authorizes the legislature of such state to provide the method of allocation of such bonds within the state;and WHEREAS, the Legislature of the State of California has implemented such federal act by passing Chapter 1097 of 1981 California Statutes (commencing with California Health and Safety Code Section 50171), as amended by Chapters 153 and 1452 of the 1982 California Statutes, which provides that allocations of portions of the state limit be granted by the Mortgage Bond Allocation Committee; NOW, THEREFORE,BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: 1. The Planning Director of the County is hereby authorized and directed, for and in the name and on behalf of the County,to submit an application to the Mortgage Bond Allocation Committee for an allocation with respect to qualified mortgage bonds to be issued by the County of Contra Costa in an aggregate principal amount not to exceed$150,000,000. 2. This resolution shall take effect immediately upon its adoption. 1 hemby earary ad thisk a lnwandeomsotoopyof an sedan taken and 6nkrnd on 1116 a h%ft@ of 1110 bard of Supsry on dw date shown. ATTESTED: J.R.OL ON,COUNTY CLERK and 6x offfdo Cluk of 1116 fiord By ' .X41 cc: Director of Planning County Counsel County Administrator RESOLUTION NO. 82/1481 424 THE.BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAL FOR" r December 14, 1982 Adopted this Order on ,by the,,lollowing vUl , AYES: Supervisors,Powers, Fanden, Schroder, Torlakson, McT?eak.4 ,r NOES: None ABSENT: None ABSTAIN: None ' SUBJECT: RE: In the Katter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO, f!a So7- Ron"of Property Acquired by Public ) , Agencies. ) (Rev. T.ax C. hob and 2921.5) , Auditorts Nemo: Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.52, I rhaomtnettii cancellation of a portion of the following tax liens and the transfer t d t.hct , . unsecured roll of the remainder of taxes verified and tzxes prorated aaoo1�131t�ty Wj DONALD L. BOUCTR;T, I sent Rt . Audit r Controller R. C tl1 a k+ fta � BY: k. ut }tt ^ �. ._ f •f �'ALT' The Contra Costa County Board of Supervisors RESOL%TgE3 TTiAT: Purluatt s to the above authority and recommendation, the County Auditor Shalhtixnael portion of these tax liens and transfer the remaining taxes to'thrs 198081x " unsecured roll. Tax Date of Tr:msfer Pate Parcel Acquiring Mocation Amount to Area Number Agency of taxes Unnecurad 79151 138-142-005-6 CONTRA COSTA FLOOD 7-1-80 to CONTROL (all) 7-20-80 $ 295.69 79151 138-142-006-4 CONTRA COSTA FLOOD 7-1-80 to � coNTROL (all) 7-20-80 215. 21 z70MA, 79125 138-160-001-2 CONTP4 COSTA FLOOD 7-1-80 to $" CONTROL (all) 7-20-80 %,20 975 2$k 79125 1:38-160-002-0 CONTRA COSTA FLOOD 7-1-80 to CONTROL (all) 7-20-80 7.26 7113 ?,O 79125 138-160-oo3-8 CONTRA COSTA FLOOD 7-1-80 to CONTROL (all) 7-20-80 .9h 79048138-170-001-0 CONTRA COSTA FLOOD 7-1-80 to ' �r CONTROL (all) 7-20-80 26 10 508 !i6 r a coT. ,. 79048 138-170-0067J9 CONTRA COSTA FLOOD 7-1-80 to COYROL (all) 7-20-80 64.23 : luditor ontroller Orig. Dept. ice. cc: County Auditor 1 Iherebycarl:fytFattlsisiaatrupgpdcarrectcoi County tax Collector 2 an actlon faken and erdorod a tt ttmtswtrea:at � e3ens�tion) Board of Sa,7er isos ( tke date stiotati o rt1.Ccurea) AresrEa DEC 14198Zt " Y' J.R.OLSSOtd;COU tr R SOLUTIJ:: N0. ! 8 _s%cm ro-4 Ot�lf16 BOttfff THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTYCALtFORt�I(i� Adopted this Order on December 14, 1987 P ,,by the followingvofe u AYES: Supervisors Powers, Fanden, Schroder, Torlakson,, McEeaks NOES: None ABSENT: None ABSTAIN: None �rz 4 r SUBJECT:, rh In the Patter of Cancellation of) � Tax Liens on Property acquired ) RESOLUTION N0, by Public Agencies (Rev. & Tax C: L986O(6) ter:: Auditor's Memo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend° cancellations ` of the foLoi-ring tax liens on properties acquired by public agencies- said ti acquisitions having been verified and taxes prorated accordingly..; I Conse DOI;4LD L. BOUChrT, Auditor-Controller JOMI USEN C By: utY By, The Contra Costa County Board of Supervisors RFSOLVrS THAT:: Pursuant to-the above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of o s f 3x. 1.82-83 and 181-$2 Tax k Rate Parcel Acquiring Taxes. to:b'e Area Number Agency Canceled — FOR YEAR 1982-83 R ,, 79151 138 1lj2 Obs-6 .- COITR4 COSTA FLOOD . .....:. CONTROL (all) $'5,475:58 79151 138-7.�t2-006-4 CONTRA COSTA FLOOD CONTROL (all) 3,985.-74- 79125 ,985,.70 79125 138-160-001-2 CONTRA COSTA FLOOD x ` CONTROL (all) 929.78 79125 138-160-002-0 CONTRA COSTA FLOOD CONTROL (all) 134.54 . r7�Fx 79125 138-160-003-8 CONTRA COSTA FLOOD , CONMOL (all) 91.70 R.x 79048 138-170-001-0 CONTRA COSTA FLOOD CONTROL (all) L-85.06 79048 138-170-007-7 CONTRA COSTA FLOOD x , x CONTROL (all) 801.5L w} t l hereby certify that this is a4veandeorrecicopyof an action iakrn and entered on the minptea of the til Board of supervisors on the date shown. ATTESTED: DEC 141982 J.R.:OLSSOH,COUNTY CLERK and ex officio Clerk of the Board �4F ..r My D.Uty Tay. Taxes to be eee Gmq !�e« e� Canceled �» ~ . 203ga !981-82 791a �7: lwmZwT» m § %y%/ 91/1 COI}�L/ l) 62320 7013 13:420—�: : m : z a \ �O (all) 987-14 79125 1381-16-0-002-0 291 COST: £SD �+ {#S »&9 79125 1-1;-160-003-: :o S: ms 1 0-2091 '3 \£2 130-6 7904: 138-170-001-0 A y � CIO 79o4G 133-170-007-7 _ a »o .C� }0-y . 8532 , ?q. 3wu :eaeQcw£y� - c 01, « ce3��l2 Qez7ed ! 427 1-ay BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIPORNIA In the Matter of Canceling Delin- quent Penalties and Additional ) RESOLUTION NO. 8 Penalties on the Unsecured Roll ) TAIL COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto, and so I not✓request pursuant to Sections 4985 and h986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees where applicable and excess additional penalties that have accrued due to the inability to complete valid procedures be cancelled on the below listed bills and appearing on the Unsecured Assessment Roll. Recording Pen. & Addn'l Name Fiscal Year Account No. Fees Cost Pen Colliflower, William W. & 1982-83 CF6172GEE1 7.00 58.77 ------ Linda Whitlatch, Walter N. & Irene 1982-83 CF8674CD82 7.00 7.02 2.10 Henley, Clinton P. & Donna J. 1982-83 586-909 111.00 411.98 13.48 McGuire & Hester 1982-83 084680-0000 :L4.00 .44 ------ McGuire & Hester 1982-83 084680-0001 14.00 162.05 ------ Boeger, William H. 1982-83 201171-0000 7.00 1.40 .42 Bible, Robert R. & Karen J. 1982-83 900386-0000 7.00 ------ 2.78 Bryan, Robert S. 1962-83 900818-0000 7.00 22.40 3.36 Gardner, Linda C. 1982-83 900871-0000 7.00 11.44 ------ Cowles, Francis Lee 1981-82 T81022-001 7.00 69.94 23.30 Hobby, Ida Lee or Alvin, Kellyl981-82 900751-0000 7.00 3.06 ------ L.H. International 1980-81 203161-0000 7.00 25.26 105.25 Dated: December 1, 1982 ALFRED P. LOMELI, Tax Collector I Consent to ese cancellations. JOHN B. CLA , County Counsel BY: / v By, r Deputy Tax Collector Deputy X-X-X-X-X-XX-X-X-X-X-X-X-X-X-X-X-X-X-Y.X-Y.-Y-X-X-X-X-X-X X-X X-X-X-X-X-X-X-X BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL the-. 1 hemhy certify that this is a true and correct copy of au cctlorf anO encasedcn,ho miuzctas of tha- RESOLUTION N0. c e.c. i!cats DEC 141982 f of 'rd 428 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Cancelling Delin= auent Penalties and Additional Penal- ) RESOLUTION NO. ties on the Unsecured Roll ) TAX COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 4985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees where applicable and excess additional penalties that have accrued due to the inability to complete valid procedures be cancelled on the below listed bills and appearing on the Unsecured Assessment Roll. ADD. NAME ACCT NO. FY RF PEN COST PM. Wheaton, Robt M. 90026h-0000 1982-83 7.00 12.10 6.04 Doedens, John M. Eastwood, Gladys 900928-0000 1982-83 7.00 30.42 5.00 ---- Platt, Douglas & 900929-0000 1982-83 7.00 44.05 5.00 22.02 Maureen Webber, Althea 900931-0000 1982-83 7.00 10.13 5.00 5.06 Wood, Fred J. & 900936-0000 1982-83 7.00 23.64 5.00 11.82 Bertyl P. Dated: December 2, 1982 ALFRED P. LOI•LFLI, Tax Collector I Cons o these cancellations. JOAN B IISEN, C 0 el By: By Deputy Tax Collector Depu x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x-x- - x-x-x X-x-x X-x X BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attach-gid because payments received were not timely processed, the AUDITOR IS ORDERED DO CANCEL THEM. RESOLUTION N0. S7?/ 1heeebycewy,ha,t 151;esUaandcormc,copyof !!! a-, ❑n•",erste Ci;!^ ^B mSruiss of tile Board of . .•...'.d6ic v't7 kTrt_S-EO. D E C 141982 J.R.C'LSSOIN,C0V cy Y CLERK and ex o6: .c of he.�o�� Deputy 429 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Establishment of the County ) Res. No. 82/1486 Basic Adult Care Program. ) WHEREAS the State of California has eliminated the Medi-Cal Medically Indigent Adult Program effective January 1, 1983; and WHEREAS the County is responsible under W.&I.C. §17000 for the health care of its indigents; and WHEREAS the State has allocated $4,858,147. to Contra Costa County for the period January 1, 1983 through June 30, 1983 for health care services to individuals formerly eligible as MIAs; and WHEREAS the County is required by State law (W.&I.C. §16704(c) (3)) to apply State established eligibility criteria for individuals formerly eligible to the MIA Program in Order to receive the State's allocation: The Contra Costa County Board of Supervisors hereby establishes the Basic Adult Care (BAC) Program which is its County health care program for its indigents. 1. Eligibility. Eligibility will be determined according to County Department of Social Service regulations, based on income and resources criteria that applied to Medi-Cal Medically Indigent Adults on December 31, 1982, including County of responsibility provisions. For those persons who would have had a Medi-Cal Share of Cost, gross income and family size shall be used to determine the amount of the monthly pre-payment to be paid by the eligible. 2. Enrollment in HMO. Individuals who are eligible for the BAC Program will be enrolled in the Contra Costa Health Plan and will be bound by the regulations of the Plan. All persons in the Medi-Cal Medically Indigent Adult Program as of December 31, 1982 who are eligible for the County's Basic Adult Care Program for January, 1983 shall be enrolled in the Contra Costa Health Plan effective January 1, 1983. Services from non-Contra Costa Health Plan providers may be authorized, and paid for with County money (from the State allo- cation) , only if the BAC eligible is enrolled in the Contra Costa Health Plan-BAC Program and it is medically appropriate to provide those services by such non-plan provider, as determined by the Health Services Director or designee. Orig. Dept.: Health Services M. Social Services Department County Administrator County Counsel RESOLUTION NUMBER 82/1486 430 3. Aid and Care Available. The aid and care to be provided under the BAC program shall be limited to the basic health services required of a federally qualified HMO pursuant to Title XIII of the Social Security Act, plus medically required prescription drugs. 4. Monthly Pre-payment by the County. Individuals eligible to the BAC Program who the County determines are unable to contribute, (based on income and resources) to the cost of their health care shall be enrolled in the Contra Costa Health plan at full County expense ($202.00/month) . 5. Montly Pre-payment by County and BAC Eligibles (Health Partnership). a. Individuals eligible to the BAC program who the County determines are able to contribute, based on income and resources, to the cost of their health care will be asked to pay a pro- portionate share of their pre-payment cost. Said proportionate share shall be no less than $10. and no more than $65. per month and shall be based on each eligible's gross income and family size. b. Persons determined to be financially able to contribute their proportionate share in this Health Partnership will be enrolled in the Contra Costa Health Plan-Basic Adult Care Program, advised of their monthly pre-payment obligation, and billed for the amount of their pre-payment. The County will pay the balance of the pre-payment amount ($137. - $192./mo.). Persons who do not pay the proportionate share of their monthly pre-payment for a cummulative total of six months shall be disenrolled. The regular collections policies of the Auditor- Controller will be followed to collect pre-payment amounts. 6. Choice of Program. Eligible persons who choose not to participate in the County's Basic Adult Care Program will not be enrolled in the Contra Costa Health Plan and will be treated by the County as private pay fee-for-service patients. The County will not pay for care provided to such fee-for-service patients at non-County facilities. 7. Regulations. The County Welfare Director and the County Health Services Director may establish regulations and procedures necessary to implement and make specific the Basic Adult Care Program established herein. Ihereby certilythat this isatrue andconectcapyof an action taken and entered on the minutes of the Board of Supervisors on Ow date shown. ATTESTED: /4 9,Pv J.R.OL3z7`;V, COUNT Y CLERK and ex officio Clerk of the Board B.l - O. - ,Deputy l , 431 —2— At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, County Administration Building , Martinez, to discuss litigation and labor relations matters. At 2 :30 p. m. the Board reconvened in its Chambers and continued with its calendared items. 432 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA` Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2536-RZ Filed by Henry Bettencourt, San Ramon Area (Eleonore and James Hessler, Owners) The Clerk having set this date for hearing on the recommenda- tion of the San Ramon Valley Area Planning Commission with respect to the application filed by Henry Bettencourt (2536-RZ) to rezone land in the San Ramon area from Controlled Manufacturing District (C-M) to General Agricultural District (A-2) and Exclusive Agricultural District (A-20); and Chair McPeak having stated that due to a faulty legal publi- cation the hearing on the aforesaid rezoning application could not be held at this time and would have to be rescheduled; IT IS BY THE BOARD ORDERED that January 4, 1983 at 10:30 a.m. is FIXED as the time for hearing on rezoning application 2536-RZ and the Clerk is directed to publish notice of same. 1 hwsby cwfify than t"k a tntaattdconaetaopyaf an action taken and aniseed on tan ednuin of Me Aoard of Supwv�j on Me do//ts ahowm q ATTESTED: cCa�nt — 'l/zz J.A.OLSSON,COUNTY CLERK .an/d`am of io Clark of the Board By Orig. Dept.: Clerk of the Board cc: Henry Bettencourt Eleonore and James Hessler Director of Planning 433 r' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 , by the following vote; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2523-RZ and Development Plan No. 3015-82 Filed by Havlick/Hughes/Gilliland, Pleasant Hill BARTD Station/Walnut Creek Area (Central Bank, Owner) This being the time set for hearing on the recommendation of the County Planning Commission with respect to the application filed by Havlick/Hughes/Gilliland to rezone 5.6 acres located at the southwest corner of Treat Boulevard and Cherry Lane in the Pleasant Hill BARTD Station/Walnut Creek area from Limited Office District (0-1) and Single Family Residential District (R-12) to Planned Unit District (P-1) and the application for Development Plan No. 3015-82 to construct an office building; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Merle Gilliland, project architect, having commented on the project design, having stated that the proposal would be an asset to the community and having urged that the applications be approved; and Edgar Hayden, representing the Hedgewood Manor, having stated that the project will compound an existing traffic problem and that the proposed landscaping will not shield a three-story building; and Gerard Dormyte, representing the Walden District Improvement Association, having expressed concern from a traffic standpoint and having suggested that Maywood Drive be considered as an alternate traffic approach; and Mr. Gilliland, in rebuttal, having expressed the opinion that the conditions of approval recommended by the Planning Commission would mitigate many of the neighborhood concerns; and Supervisors McPeak and Fanden having commented on the pro- vision of a child care facility for employees of the proposed office building; and Supervisor Schroder having stated that based on the Planning Commission and staff recommendation and the fact that the project is in compliance with the General Plan he would recommend that the applications be approved and having urged that the Planning Department continue to work with the applicant and property owner to the west to mitigate traffic concerns; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED and that rezoning application 2523-RZ and Development Plan No. 3015-82 are APPROVED subject to conditions (Exhibit A attached hereto and by reference made a part hereof). 434 IT IS FURTHER ORDERED that Ordinance Number 83-1 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 4, 1983 is set for adoption of same. In approving the aforesaid applications, the Board concurs in and makes the findings as shown in the County Planning commission's Resolution Number 40-1982. t hereby artily that this io a b iowWc rraetaopyof an acdon taken and entered on the minutes d we Board of Superrbrue on the date ahown. ATTESTED: -.r!c.,T941- J.A.OLSSON,COUNTY CLERK .andd ex officio Cwk of the Board By�... s� 21 - .paper cc: Havlick/Hughes/Gilliland Central Bank Merle Gilliland Director of Planning County Assessor Public Works Director 435 j ( 1 CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN 3015-82 1. Development shall be generally as shown on the plan submitted with the application and dated received on April 5, 1982, by the Plann- ing Department as modified by the following conditions of approval. Development shall be subject to final review and approval by the County Zoning Administrator prior to the issuance of a building permit. 2. Comply with the landscape and irrigation requirements as follows: A. Prior to issuance of a building permit, a landscape and irriga- tion plan shall be submitted for review and approval by the County Zoning Administrator. A cost-estimate or copy of con- tract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. The proposed trees on the site are to be a minimum of 15 gallons insize. The proposed shrubs on the site are to be a minimum of 5 gallons in size. C. Landscaping shall be installed prior to occupancy for office use. D. Landscaping fronting on Treat Boulevard and Cherry Lane shall be mounded in front of parking areas sufficient to soften automobiles. Mounding and landscaping combined shall be de- signed in these areas to reach an overall height of at least four (4) feet. Landscaping installation on each side of the building shall be designed to minimize the impact of the development. E. Setback areas adjacent to residential land uses shall be land- scaped in conjunction with the required masonry wall. Land- scaping in this area shall include fast-growing trees of a nature that will provide the maximum privacy possible to the adjacent properties. F. Landscaping in parking areas shall be sufficient to minimize the effect of the large paved areas. G. All landscaped areas must be maintained in good condition at all times. 3. Office uses and associated storage areas shall be the only uses permitted with the exception of employee services. Employee ser- vices may include limited banking and/or cafeteria uses subject to review and approved by the Zoning Administrator. 4. Comply with parking requirements as follows: A. Parking shall be designed in conformance with the County Park- ing Ordinance except as provided by these conditions and shall be subject to review by the County Planning Director. 436 P_ge #2 B. That there be 325 parking spaces provided and that' these be spread on 3.3 spaces per 1,000 sq. ft. C. That landscape curbing may be used as wheel stops allowing vehicle overhang subject to review of the landscaping plan. D. Prior to issuance of the Building Permit, the applicant will submit a transportation system management program which may include but is not necessarily limited to: 1. Establish van pools or a car-pool system. 2. Providing secure bicyle storage areas. 3. Providing BARTD's and/or Central Contra Costa Transit Authority passes to employees. 4. Establishing pay parking areas. E. That the transportation management program will be subject to review and approval by the County Planning Director. The pro- posed program will contain assurances for continuing operation for a period of two (2) years with an annual report as to its effectiveness to be submitted to the Planning Director. During the two year period either the application or the Director of Planning may bring the program back to the Commission for review to add, delete or alter any of the provisions and at the end of two years, the Director will bring this matter back, to the full Planning Commission for its review. F. That Condition 4-B does not eli*inate the applicant's responsibil- ity to pay any transit fee comphrable to that required by the Pleasant Hill BARTD Station Specific Plan. G. That some parking areas be identified as "customer parking" only and that the number and location of these is to be reviewed by the Planning Director prior to the issuance of a Building Permit. 5. A six-foot high masonry wall shall be installed along all property lines adjacent to residential uses. The design of the masonry wall shall be subject to review and approval by the Zoning Administrator prior to installation. 6. Comply with the signing requirements as follows: A. There may be two free-standing signs allowed. One at the en- trance to the site on Cherry bane and one facing Treat Boulevard. These signs shall be non-illuminated identification only and may not exceed five-feet in height from finished grade and 10 sq. ft. , in area. Free-standing signs may be located in the setback area, however, they shall be designed in conjunction with the landscape plan. B. All signs shall be subject to the review and approval of the County Zoning Administrator. 437 Page #3 7. Prior to issuance of a building permit, elevations and examples of exterior colors and materials for buildings and structures shall be subject to final review and approval by the County Zoning Admin- istrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, falevision aerials, etc. , or screened from view. 8. Exterior lights shall be deflected so that lights shine onto appli- cant's property and not toward adjacent properties. 9. The applicant shall comply with the requirements of the Contra Costa Consolidated Fire District. 10. The applicant shall pay any fees established by the adoption of Pleasant Hill BAP.TD Station Specific Plan resulting from the current study as they relate to transit, infrastructure improve- ments or preparation of the Specific Plan. These fees shall be based on comparable development intensities within the Plan area to be determined by the Zoning Administrator. Fees are to be paid upon adoption of a Plan irrespective of the site's inclusion or exclusion in the Specific Plan area. 11. Comply with the requirements of the Public Works Department as follows: ;. A. Unless exceptions are specifically granted, comply with the requirements of Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code. This includes the following: 1. Install street lights on Treat Boulevard and Cherry Lane. The final number and location of the lights will be determined by the utility company and approved by the Traffic Engineer. 2. Relinquish abutter's rights of access along Treat Boulevard. B. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements`of Division 914 (Drainage) of the Subdivision Ordinance. 1 C. Mitigate the impacts of the additional traffic generated by this devel- opment on Treat Boulevard and Cherry Lane by constructing the following improvements not to exceed an estimated cost of $62,000: 1. Widen the east bound Treat Boulevard frontage.by 12 feet. This includes dedication of the necessary right of way and relocation of frontage improvements and drainage facilities. 2. Construct frontage improvements along Cherry Lane to a plan line established by the developer and approved by the Public Works Department. 3.= Widen the north bound and south bound approaches on Cherry Lane to Treat Boulevard to provide two-lanes in each direction on the approach. 438 E ! t. Page #4 4. Modify the traffic signal as necessary to accomplish the above improvements. S. Provide a transition lane from 4 to 3 lanes on the east bound portion of Treat Boulevard east of the Cherry Lane intersection. 6. Dedicate the right of way to Contra Costa County for the construction of the above improvements. The Public Works Department shall have the option of accepting an equivalent cash contribution in lieu of constructing road improvements or a combination of the two alternatives. The developer will receive credit from construction of the above improvements or contribution toward any traffic related fees established by the BART Specific Plan. _ D. Prevent storm drainage, originating on the property and conveyed in _ .. a concentrated mariner, from draining across the sidewalk or on driveways. . E. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. F. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improvements. I G. Install all new utility distribution services .underground. ' H. Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review; pay the inspection, plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all fees shall be' completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improve- ments, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required. by the agreement to guarantee completion of the work. I. Obtain an encroachment permit from the Public Works Department, Land Development Division, for construction of driveways or other improvements within the right of way of Treat Boulevard and Cherry Lane. K. Dedicate rights of access over the property involved in DP 30:5-82 to the adjacent properties to the west. Such rights shall be activated when a cross easement agreement is executed by all parties involved. 439 Page #5 L. Right of way dedications and relinquishment of abutter's rights of access shall be executed prior to the issuance of any building permits. These instruments will be prepared by the Public works Department, Land Development Division, upon request by the applicant and submittal of a current title report on the affected property. i DE:ptp9rz 9/17/82 10/26/62 - Revised _ 1 440 . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14- 19R9 ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: Supervisors Fanden, Torlakson ABSENT: None ABSTAIN: None .SUBJECT: In the Matter of Proposed Amendment ) of the County General Plan for the ) RESOLUTION NO. 82/1447 Southeast Clayton Area ) (Gov. Code SS65355) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 39-1982-CO adopted by the County Planning Commission recommending a comprehensive amendment to the County General Plan for the Southeast Clayton area. On December 14, 1982, this Board held a hearing on said amendment proposed by County Planning Commission Resolution No. 39-1982-00. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter. Several persons testified on this proposal and the public hearing was closed. The Board members, having fully considered this amendment, determined that the recommendations as submitted by the County Planning Commission are appropriate except as they apply to the Four Winds site of approximately 12 acres. The Board feels that the Four Winds proposal should be allowed to be heard and judged on its own merits and directs that the site be designated as Single Family Residential-Medium Density. The text of the plan (Alternative II) shall be modified to mandate that development on the Four Winds site only be considered under the Planned Unit Development process. A Final Environmental Impact Report (EIR) on the General Plan amendment and on the related Four Winds Development Project has been prepared as required by law and said EIR has been read and considered by this Board. The Board incor- porates by reference and adopts as its own findings the statement of environmental impacts and corresponding mitigation measures dealing with the majority of the Plan area. The Board determines that the Four Winds project should be considered on its own merits and that the environmental findings addressed in the Planning Com- mission Resolution No. 39-1982-CO are outweighed by the need to consider innovative housing solutions. The Board hereby states that the designation of the Four Winds site is appropriate and declares this statement of overriding considerations pursuant to Section 15089 of guidelines to implement California Environmental Quality Act. The significant impacts found in the draft EIR will have to be considered upon review of the development project on this site. The need to consider such a development project on its own merit outweighs the impacts of precluding the project through adoption of this General Plan. Further, the site is distinct from adjacent properties in that the portion to be developed is on a plateau which is physically separate from the adjacent properties and that factor will tend to minimize impact on them. . The Director of Planning is hereby directed to file a Notice of Determina- tion with the County Clerk. The Board hereby adopts the Southeast Clayton Area General Plan as its third General Plan amendment for Calendar Year 1982. thaAbyea"YIIfIMaJoetrwandaMhate0 of On action token and entered on IM mkww of tM Orig. Dept.: Planning Board p1Suloar"ison;Ondwdft aftOY'n• cc: County Administrator ATTESTED: County Counsel Public Works J.R.OLSSON,COUNTY CLERK -end Ix oHiclo Clerk of the Bab RESOLUTION NO. 82/1447 ��, c 441 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Proposed ) Amendment to County General Plan for ) December 14, 1982 Southeast Clayton Area ) This being the time scheduled for hearing on the recommen- dation of the County Planning Commission on a proposed amendment to the County General Plan for approximately 1850 acres lying southeast of the City of Clayton, which would update the General Plan to reflect existing and approved residential development, agricultural lands, and state park lands, and would establish development policy for areas subject to future development; and Harvey Bragdon, Assistant Director of Planning, having com- mented on the proposed amendment and having noted that the request of the Four Winds Retirement Community Project to designate its 11.58 acre site as single family residential-medium density to allow the construction of 32 duplex units on a portion of the property was not approved by the Planning Commission based primarily on the finding that the proposal is not compatible with the existing character of the area and that the Commission had designated the site as single family residential-very low density and general open space; and The following individuals having commented on the proposed general plan amendment: Dale Adams, attorney representing the Four Winds Retirement Community Project; Kenneth Malmborg, 8100 Marsh Creek Road, Clayton; Patricia Deems, 49 Nottingham Circle, Clayton; Robert Mixson, 1079 Springfield Drive, Walnut Creek; Joseph Comstock, representing the City of Clayton; Eileen Tobin, 1077 Pine Lane, Clayton; Serafino Bianchi, 1185 Pine Lane, Clayton; Robert Doyle, representing Save Mt. Diablo Inc.; Colleen Waldhaus, 1201 Pine Lane, Clayton; Thor Shirley, 1080 Pine Lane, Clayton; David Osteen, President of the Diablo Creek East Homeowners Association; and Supervisor Torlakson having expressed the opinion that a 32-unit project would be inappropriate for the Four Winds parcel, but that the property site should be allowed to develop fully without an open space designation, and therefore having moved that the general plan amendment be approved with a modification to indi- cate that the entire 11.58 acre parcel would be designated single family residential-low density; and Supervisor Fanden having seconded the motion; and Supervisor Schroder having stated that the proposed retire- ment development is a unique housing opportunity and that designation of the property site as medium density would allow the preparation of a development plan to address the problems and concerns expressed this day; and Supervisor Powers having concurred that the Four Winds Retirement Community should be given an opportunity to design an appropriate project for the site; and Supervisor McPeak having stated that in her opinion an appropriate density for the Four winds parcel has not been iden- tified and that she could not support the motion; and 442 The vote on the motion was as follows: AYES: Supervisors Fanden, Torlakson. NOES: Supervisors Powers, Schroder, McPeak. ABSENT: None. Chair McPeak ruled that the motion failed to carry. Supervisor Torlakson then having moved that the general plan amendment be approved with the exclusion of the 11.58 acres owned by the Four Winds Retirement Community Project; and Supervisor Fanden having seconded the motion, the vote was as follows: AYES: Supervisors Fanden, Torlakson. NOES: Supervisors Powers, Schroder, McPeak. ABSENT: None. Chair McPeak ruled that the motion failed to carry. Thereupon, Supervisor Schroder having moved that the general plan amendment be approved with a modification to indicate that the Four Winds parcel be designated single family residential- medium density with the provision that the parcel would be developed through the planned unit approach; and Supervisor Powers having seconded the motion, Resolution No. 82/1447 was adopted by the following vote of the Board: AYES: Supervisors Powers, Schroder, McPeak. NOES: Supervisors Fanden, Torlakson. ABSENT: None. f h*MbYcWMY that this to a trueand eorract eWof an action taken end entered on the mhwbe of ft Board of Supervisors on On dab ahown. ATTESTED: r- J.R.OLSSON,COUNTY CLERK .and ex oftio/o Clerk of leerkof On me,- ey CC. Director of Planning County Counsel Dale Adams Public Works Director County Administrator 443 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: December 14, 1982 MATTER OF RECORD SUBJECT: Workshop Session Between Board of Supervisors and Advisory Housing Commission. The Board of Supervisors, as the Board of Commissioners of the Housing Authority of the County of Contra Costa, met at 5:00 P.M. this day in a workshop session with the Advisory Housing Commission. The members present discussed the Advisory Commission's report entitled "Affordable Rental Housing in Contra Costa County: A Blue- print for Action", and the Commission urged that the Board designate an organization to have lead responsibility in developing 1200 units of affordable rental housing and that a task force be created, using city and county officials and private industry representatives, to work with the lead organization. The Board indicated its willing- ness to designate the Housing Authority as lead agency. Supervisor S. W. McPeak indicated that action on the Advisory Housing Commission's report should be deferred until January 4, 1983, when all members of the Board are expected to be present. Supervisor McPeak also requested that the County Administrator set up a mutually agreeable date for the next quarterly workshop between the Board and the Advisory Housing Commission at a time such that the meeting may be kept on schedule. NO ACTION WAS TAKEN BY THE BOARD. THIS IS A MATTER FOR RECORD PURPOSES ONLY. 1 hem-by certify that this Is a true and 6arHCt copy of as aclfon takcn and antero on Via minutes of the Board of Cu. :s on the date shown. ATTESTED: /3-1 p� J.R.OLS ON,COUNTY CLERK and ex officio Clark of fM Board OBy .Deputy cc: Executive Director, Housing Authority County Administrator County Counsel Advisory Housing Commission 444 A4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on nPCPmhPr 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Notice of City of Antioch's Intent to Dispose of Surplus Unimproved Land (2.57 Acres) A notice dated September 16, 1982, having been received from William R. Galstan, City Attorney, City of Antioch, giving notice to dispose of surplus unimproved property which is a portion of the existing Contra Loma Park located on Mahogany Way in said city, pursuant to Government Code Sections 54220-54232; Mr. Galstan having subsequently informed the Public Works Department staff that the City has withdrawn said property from the sale. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the the County take no further action in this matter. 1 hereby certify that thls Is a true and cornetcOff of an action taken and entered on the minutes of the Board of supervisors on the data shown' 19, 1 y 19 ATTESTED: J.R.OLSSON,COUNTY CLERK and officio Clerk of"w Board ° -..00" By Orig. Dept.: Public Works (RP) cc: County Administrator Mr. Galstan, Antioch City Attorney 445 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on nncamher 1A, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of a First Amendment to the Lease dated November 12, 1976, with Keller Development Company, et al, for the Premises at 630 Court Street, Martinez. IT IS BY THE BOARD DRDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a First Amendment to Lease with Keller Development Company, et al, extending the Purchase Option to June 30, 1983, for the premises at 630 Court Street, Martinez, under the terms and conditions as more particularly set forth in said Amendment. I hereby certify that this Is a true and cormteopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �a, 11, 1 q?� J.R.OLSSON,COUNTY CLERK ofNclo�of the Board By .Doh Orig. Dept.: Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) 446 �,S7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following,vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and MlcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing F=Etion of a Subordination Agreement with Dominic A. Fanelli, Owner of Premises at 131-B Aspen Drive, Pacheco. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTUIZED to execute, on behalf of the County, a Subordination Agreement including a recognition and attornment clause with Dominic A. Fanelli, in favor of that certain lease dated February 5, 1980, covering County leased premises at 131-B Aspen Drive, Pacheco. 1 hereby certify that this is a true and correct COPY Of an actloj taken and entered on the minutes of the Board of Supervts:re on the`aqthown- ATTESTEC: _ J.R.OLSSON,COUNTY CLERK and tticto Clerk of the Board 19Y Orig. Dept.: Public Works Department cc: Lease Management County Administrator County Counsel 447 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT. Exercising an Option to Extend a Lease Dated September 27, 1977, with Joan Buhlman for the Premises at 816 Main Street, Martinez. IT IS BY THE BOARD ORDERED that the County hereby EXERCISES its option to extend the Lease dated September 27, 1977, with Joan Buhlman for the premises at 816 Main Street, Martinez, under the terms and conditions as more particularly set forth in said Lease. I hereby certify that this is a true and correct copy of on action taken and entered on the minutes of the Board of Supervi.ors on the date shown. ATTESTED: c-' 19, (9$� J.R.OLSSON,COUNTY CLERK and07 offido Chrk of the Board ,fir Public Works Department Orig. Dept.: Lease Management Division cc: County Administrator County Auditor-Controller (via LIM) Public Works Accounting (via L/M) Buildings and Grounds [via L/M) Lessor (via LM) Health Services Department (via LM) 448 / 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of a Lease Commencing May 1, 1983, with James G. Maguire, et al, for the Premises at 20 Allen Street, Martinez. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Lease commencing May 1, 1983, with James G. Maguire for the premises at 20 Allen Street, Martinez, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said Lease. I hereby certify that this is a tno and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: " I u(.0 1981- J.R.OLSSON,COUNTY CLERK and ex fficio Clerk of the Board �1 By ,Deputy Public Works Department Orig. Dept.: Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Health Services Department (via L/M) 449 I. �z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14_1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Exercising an Option to Extend a Lease Dated October 25, 1977, with William H. Ahern, Trustee, for the Premises at 3431 Macdonald Avenue, Richmond. IT IS BY THE BOARD ORDERED that the County hereby exercises its first option to extend the Lease dated October 25, 1977, with William H. Ahern, Trustee, for the premises at 3431 Macdonald Avenue, Richmond, under the terms and conditions as more particularly set forth in said Lease. I hereby certify that this Is a true and correctcopy of an action taken and entered on the minutes of On Board of Supervisors on the date shown. ATTESTED: 1 g� J.R.OLSSON,COUNTY CLERK and officio Clerk of the 8owd By r.�.r OrP11ly► _. Public Works Department Orig. Dept.: Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Social Services Department (via L/M) 450 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 ,by the following vote: AYES: Sppervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Month to Month Lease Renewal General Air Services, Inc. The Public Works Director having advised that the lease with General Air Services, Inc. for premises at Buchanan Field Airport for continued use as a fixed base operator expired on November 30, 1982. It is the recommendation of the Public Works Director that the lease be extended on a month to month basis until such time as it is determined by the Public Works Director to proceed with negotiating a long term lease based upon receipt of development plans from General Air Services, Inc. IT IS BY THE BOARD ORDERED that the recommendation of the PUBLIC WORKS DIRECTOR is APPROVED. 1 hereby certify that this Is a true and correct copy al an action taken and entered on the minutes of the Board of Supervisors on the'`dzte shown. ATTESTED: I`1, 1 qgo J.R.OLSSON,COUNTY CLERK and a •�clo Clerk of the Board By .Deputy Orig: Public Works - Airport cc: County Administrator County Auditor-Controller Public Works Director Accounting Division Lease Management Buchanan Field Airport General Air Services, Inc. (Via Airport) 451, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 14, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: "Women's Opportunities Resource DirectorY'Compiled by the Task Force on the Employment and Economic Status of Women Barbara Shaw, Chairperson, Task Force on the Employment and Economic Status of Women, having appeared before the Board this day and presented the "Women's Opportunities Resource Directory" compiled by the Task Force on the Employment and Economic Status of Women; and Ms. Shaw having briefly commented on the scope of the Directory, and having recognized the work of the members of the Task Force, staff of the Department of Manpower Programs, and staff and participants of the County Superintendent of Schools Regional Occupational Program for donating the graphics work for said Directory; and Ms. Shaw having referred to the present economic situation and its adverse effect on employment opportunities for women, having expressed an interest and desire to work with various groups in the development of programs for women, and therefore having requested that the Task Force (scheduled for termination on February 28, 1983) be extended for an additional three-year period and given the designation of Advisory Committee; and Board members having complimented and expressed appreciation to the Task Force for its work on the Directory, having discussed the need for the Task Force to continue its work with respect to the employment and economic needs of women, and having briefly commented on the need to review provisions of the new Job Training Partnership Act; and There being no further discussion, IT IS BY THE BOARD ORDERED that receipt of said Resource Directory is ACKNOWLEDGED and that the aforesaid Task Force is hereby DESIGNATED the Advisory Committee on the Employment and Economic Status of Women with an extended three-year term ending on February 28, 1986. IT IS FURTHER ORDERED that the Internal Operations Committee and the Director of Manpower Programs are REQUESTED to study the rela- tionship of said Advisory Committee to the Private Industry Council and the implementation of the new Job Training Partnership Act. I theft aarft that this is a true and comadW"Of an action taken and entered on the minutes of the Board of Supery.iQ! ;n the date shown. ATTESTED: J.R. CLr r:.:sJTY CLERK and ex cr:. ;c C ierk of the Board Orig. Dept.: CC: Internal Operations Committee Director, Manpower Programs County Administrator And the Board adjourns to meet in regular adjourned session on Friday, December 17, 1982 at 3:00 p.m. in the County Hospital Conference Room, 2500 Alhambra Avenue, Martinez to discuss mental health financing issues with Congressman George Miller. ATTEST: y aC Sunne Wright McPeak, Chair J.R. OLSSON, Clerk Geraldine Russell Deputy Clerk The preceding documents contain pages.