HomeMy WebLinkAboutMINUTES - 02111982 - R 82B IN 3 R'.Y.
FE16RUA
A53,
f;�� .-air•. A- Y
ai
'
THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES
PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN
ADJOURNED REGULAR SESSION AT 12:00 NOON, THURSDAY,
FEBRUARY 11, 1982 IN THE LOBBY RESTAURANT,
1117 ELEVENTH STREET, SACRAMENTO, CALIFORNIA.
PRESENT: Chair Sunne {V. McPeak, Presiding
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Tom Torlakson
ABSENT: Supervisor Tom Powers
CLERK: J. R. Olsson, represented by
Mr. Melvyrn G. Wingett,
County Administrator
The Board met with the County Legislative Delegation to
discuss matters of mutual interest and concern, including the
County legislative program for 1982 and fiscal concerns. No
official actions taken.
And the Board adjourns to meet in regular session
on Tuesday , February 16, 1982 at 9:00 a.m.
in the Board Chambers, Room 107, County Administration Building,
Martinez, CA.
Sunne W. McPeak, Chair
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2.402
IN REGULAR SESSION
9:00 A.M.
TUESDAY February 16, 1982
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Chair Sunne i4. McPeak, Presiding
Supervisor Tom Powers
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Tom Torlakson
ABSENT: None
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
0 01
In the Board of Supervisors
of
Contra Costa County, State of California
February 16 , 19 8
In the Matter of
Ordinance(s) Adopted
The following ordinance(s) was (were) duly introduced and
hearing(s) held, and this being the time fixed to consider adoption, IT IS BY
THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall
publish same as required by law:
0 02
ORDINANCE NO. 82-15
Re-Zoning Land in the
RAC11EC0 Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page H-14 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2494-PZ )
FROM: Land Use District C { Commercial )
TO: Land Use District L-I ( Light Industry )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec.84-2.003.
n ..
o t
1 1
SECTION II. 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 MARTINEZ NEWS-GAZETTE a
newspaper published in this County.
PASSED on February 16, 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) ( )
5. T. Torlakson ( X) ( )
ATTEST: J.R.Olsson, County Clerk
and ex offici Clerk of the Board
Chairman of the Board
B ,Dep. (SEAL)
Diana M. Herman ORDINANCE NO. 82-15
0 03
2494-RZ
ORDINANCE NO. 82-16
Re-Zoning Land in the
Byron Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page N-27 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. 2499-R? )
FROM: Land Use District C ( Commercial )
TO: Land Use District A-3 ( Heavy Agricultural )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec.84-2.003.
A•3
-3m %wY 4 Poiur of ?MASER R�
2499-FLZ
A-30
-20
A-2
SECTION II. 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 ANTIOCH DAILY LEDGER , a
newspaper published in this County.
PASSED on February 16, 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) ( )
5. T.Torlakson ( X) ( )
ATTEST: J.R.Olsson, County Clerk
a ex offi !o CC,lerk of the Board ��
By c / � ' Dep.
Chairm(SEAL)of e Board
Diana M./Herman 82-16
ORDINANCE NO.
0 0i4
2499-1L
/33
POSITION ADJUSTMENT REQUEST No: ,
Department Health Services Budget Unit 0450 Date 12-3-81
'7T—
Action Requested: Transition one (1),Intermediate.TJist Clerk Project Position #JWVI-
5Z-0S3 to the classified service. Proposed effective date: 12-16-81
Explain why adjustment is needed: To transfer incumbent ir"o the classified service
pursuant to Interim Merit Rules Section 1603.1.
Estimated cost of adjustment: Contra rc-ta COUnty Amount:
1. Salaries and wages: RECEIVED $
2. Fixed Assets: (-t_.et .itema and coat) 5EG 41981
of $
Estimated Wgl)ty Administrator $
Signature Gene Tamames Administrative Services
Department Head Assistant II.
Initial Determination of County Administrator Date: // December 7 1981
Approved. XgntyVhtnistrator/CM2
Personnel Office Date: February 9 1982
Classification and Pay Recommendation
Classify and transition Intermediate Typist Clerk-Project to the classified service and
Reclassify Intermediate Typist Clerk to Communicable Disease Technician.
Transition Intermediate Typist Clerk-Project, position 52-53, to classified service, Salary
Level Hl 810 (1021-1241) and Amend Resolution 71/17 by reclassifying Intermediate Typist
Clerk, position 52-53 to Communicable Disease Technician, Salary Level H1 954 (1179-1434).
Effective day following Board action.
t
Personnel Directere
Recommendation of County Administrator Date: L T—,_071=8
Recc,T-icnd,fFon approved
ctez'' a FEB 1 7 1982
County Administrator
Action of the Board of Supervisors FEB l0 1982
Adjustment APPROVED (#SA�PR9ihE0) on
J. R.,, OLSSON, County Clerk
Date: FEB 13 1982 By: If M,
Barbara j. erner
APPROVAL os this adjustment constitutes an Appnopni.ation Adjustment and Pefrzonne£
Re,sotation Amendment.
NOTE: Top section and reverse side of form mutt be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) Q 0 5
POSITION ADJUSTMENT RE 6IUEST No:
(I q?)
Department Auditor-Data Processing Budget Unit 1050 Date January 13, 1982
Action Requested: Reclassify Senior Program Analyst-EDP incumbent and position #10-231
to Supervising Program Analyst-EDP. Proposed effective date: ASAP
Explain why adjustment is needed: To properly reflect job duties and responsibilities.
Estimated cost of adjustment: Amount:
1. Salaries and wages: $ 1,090
2. Fixed Assets: ft"t ite i6 and co.6tl
Estimated total - J $ 1,D90
Signature
e 0He :'
Initial Determination of County Administrator Date: Fehr„ary 2. 1989
To Personnel: Request recommendation.
ountyAd istrator
Personnel Office and/or Civil Service Commission Date: February 9, 1982
Classification and Pay Recommendation
Reclassify 1 Senior Program Analyst-EDP position and incumbent to Supervising Program Analyst-
EDP.
Amend Resolution 71/17 by reclassifying Senior Program Analyst-EDP position #10-231, Salary
Level H2-659 (2331-2395) and incumbent to Supervising Program Analyst-EDP, Salary Level
H2-739 (2580-3136). Effective day following Board action.
Personnel Direc
Recommendation of County Administrator / Date: FFA 11,22
re:ui'..^:E:ldBi[0^ approved
FEB 17 1982
County Aldministrator
Action of the Board of Supervisors
Adjustment APPROVED on AFB 161982
J. R. OLSSON, County Clerk
FEB 16 1982
Barbara J. erner
APPROVAL o6 .t46 adjustment eon6titute.6 an Appnopniati,on Adjustment and Peuonnet
Re.SoCution Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) �,
POSITION AE>J-71' 4 (H
S '• �.t REQUEST No: V
Department District Attorney=tc Z BA'I2 ?M'Ht Unit 0242 Date 1/28/82
5 VICE DEp'r�rpuru D�5riU
7,CiC7 �r7V4nitS'
Action Requested: Reallocatteposi`ti�ks ZKTA 42-051, 2KTA 42-055, 2KTA 42-056, and
2KTA 42-061 to new class Weo-rY A�572rtsr TroeN[
Proposed effective date: ASAP
Explain why adjustment is needed: To transfer above described positions (which are beino
retained for attorneys serving in the exempt c ass or Sr. epu y o the new c ass.
Estimated cost of adjustment: Amount:
1. Salaries and wages:
2. Fixed Assets: (List .items aad coat)
$
Estimated total $
Signatures
Department Head
Initial Determination of County Administrator Date: February%2, 1982
To Personnel: Request recommendation.
COU
Administrator
Personnel Office and/Gr r;..;, Serviee Gemmissien Date: 2 7—Y-4
Classification and Pay Recommendation
Reallocate the persons and positions of Deputy District Attorney IV, position
's 051, 055, 056 and 061, Salary Level H2 935 (3138-3814) to Deputy
District Attorney, deep class, Salary range H5 935 (3460-3814) and H2
825 (2811-3417). Can be effective day following Board action.
ersonnel Director
Recommendation of County Administrator Date: FEB 0 i5u
i
effective FEB 17 1982 CEJ
County Administrator
Action of the Board of Supervisors FEB l 0 1982
Adjustment APPROVED (BIbA ) on
J. R. OLSSON, Coun y Clerk
Date: FEB 161982o.
Barbara j. ierner
APPROVAL 06 -thins adjustment consti,tu,ta cut AppAopa,iati.on Adjustment and Pehsonnet
Rcso�ut.ioiz Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0
0 7
POS I T I ON A D J U S T M E N T REQ UES T No: .1 2
Department BAY I•;iiNICIPAL COURT Bud Gni JWH3W 1/21/b2
Action Requested: Downgrade one Chief t @Wu§JA�"jt*T to one Deputy Clerk IV
and one Deputy Clerk I Proposed effective date: 2/1/82
Explain why adjustment is needed: 1977 Court consolidation resulted in two chief
deputy positions (one from each court). One retirement now makes possible a
reduction in cost. (see over)
Estimated cost of adjustment: (Chief Deputy ;�2362 (5th stp) Amount:
Dep. Clk. IV 1536 (1st stp)
7. Salaries and wages: Dep. Clk. I 86b ( " " ) $ 17.55 savings plus
2. Fixed Assets: (Ctst items and cost) benefits
0
Estimated tota� / $ 17,55 moa.
—save(
Signature
De rtment Head JO PYLAE, Clerk-Admin.
Initial Determination of County Administrator / Date: 3:98
To Personnel: Request recommendatio l 7
�C-untAdministrator
Personnel Office and/ Date:
Classification and Pay Recommendation
Classify one Deputy Clerk IV and one Deputy Clerk I; cancel one Chief Deputy
Clerk.
Amend Resolution 71/17 by adding one Deputy Clerk IV position, Salary Level
H2 220 (1536-1867) and one Deputy Clerk I position, Salary Level H1 670
(888-1079) and cancelling one Chief Deputy Clerk position #OZ, Salary Level
H2 464 (1960-2382). Effective day following Board action.
lV Personnel Directo�
Recommendation of County Administrator Date: FFR j 0 i93'
Recomme,-,d3';'.:; annr--:ed
effective FEB 1 7 ;9a2
County Administrator
Action of the Board of Supervisors -EB 10 1982
Adjustment APPROVED (ai5A*Hi8#€D) on
W. T. PAASCH, County Clerk
Date: FEB 1"01982 By. ll
Barbara J.F'_rner
APPROVAL o3 .this adiustmeizt coast Lutea an Appaoptiati.on Adjustment and Pensonnet
Resoiativn Ameizdment.
F
E: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an rganization chart depicting the section or office affected.
00 (M347) (Rev. 11/70) 0 0 8
POSITION ADJUSTMENT REQUEST No: Sr
:' 1•,V'E.D;
Department HEALTH SERV-TCES/M & A Bujelt [NV�� Date _JL29182
rt-, 3 ,
Action Requested: Add one (1) Tate f;s 918 .Sr Hill time
s hi ons
-X Te Res. ;[W V A- 13 e?0 r Z Proposed effective date: p/ln/Ap
Explain why adjustment is needed: the last Jnf-umhPn+.-b.A to -nrk nill tip. t-1p zip -++1,
the workload.which Continues to require the usp of nill ti.p A�Ployae-•
— +'n. ACCOU11t4— Oflice
Estimated cost of adjustment: Amount:
1. Salaries and wages: Contra Costa Cou9ty
2. Fixed Assets: (ti4t items and co-6t) RECEIVED
I LU
82 $
Estimated t tal Office ' $
80U-nty Ad;Wki—rator
Signature Gene TamameI Personnel Services Assistant
Department Head
Initial Determination of County Administrator Date: February 3, 1982
Approved. 6tlz�& 14_
CountAdministrator
Personnel Office andlnr Civil SPnV_iCp_CQw_ission Date: February 9, 1982
Classification and Pay Recommendation
Increase Hours of Intermediate Typist Clerk, position 54-1390.
Amend Resolution 71/17 by increasing the hours of 20/40 intermediate Typist Clerk, position
54-1390, to 40140, Salary Level Hl 810 (1021-1241). Effective day following Board action.
tri eMn. J,.6�tV
Recommendation of County Administrator Date: FEB 10 1982
Reconimc-ndatiin approved
effect;-ve FEB 17 1992
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED (aV5A**ReVEi)) on FEB 16 1982
J. R. 0,LSSON, Count Clerk
tFB 16 1982
Date: By:
Barbara J.kief&r
APPROVAL c6 tivL6 adjustment coastitute.6 an Apptop&iation Adjustment and Pmsonrjet
Resotation Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 09
i
POSITION ADJUSTM CR;,EeP.EST No: /
Department STH SERVICES/P.H. Bu4381Iu&t 5�yy+4 ?bV 1/26/82
Action Requested.: Refer to Box "%" for aetioRV WSUE
Proposed effective date: 2/10/82
Explain why adjustment is needed: to properly classify Position accordine to the duties
and responsibilities attached to it and the work being_performed
Estimated cost of adjustment: Amount:
1. Salaries and wages:
2. Fixed Assets: (tilt stew and coat)
Estimated total t r $
Signature GENE TAMAMES, PERSONNEL SERVICES ASSISTANT
Department Head
Initial Determination of County Administrator Date: January 27, 1982
Approved. To Personnel Department for
appropriate action. i/-
I
/1 •_i Admim strator
Personnel Office Date: February 9, 1982
Classification and Pay Recommendation
Allocate the class of Communicable Disease Technician to the Basic Salary Schedule, Classify
1 Typist Clerk and cancel 1 Communicable Disease Technician-Project.
Amend Resolution 81/1007 by adding the class of Communicable Disease Technician, Salary Level
H1 954 (1179-1434) and amend resolution 71/17 by adding 1 Typist Clerk, Salary Level H1 670
(880-1079) and cancelling 1 Communicable Disease Technician-Project, position.52-466, Salary
Level H1 954 (1179-1434). Effective day following Board action.
This class is not exempt from overtime. A"
Personnel Director
Recommendation of County Administrator Date: rLd1U i-
Reco:,��endaton ,circ.,=o
effective FEB 17 1982
County ministrator
Action of the Board of Supervisors
Adjustment APPROVED on FEB 101982
J. R.nOLSSON, County Clerk
Date: r LB 1.31982 By:
Barbara J. ierner
APPROVAL oa .thus adjue imen.t coros-tltutes an Appnopntnti-on Adjus tmeiLt and PuL6onfiet
Reso£wti.on Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 10
.! CONTRA COSTA COUNTY C
APPROPRIATION ADJUSTMENT
T/C z 7
36
1.DEPARTMENT ON ORCANIIATION UNIT:
ACCOUNT CODING PUBLIC WORKS DEPARTMENT
ORCANIIATION SUB-OBJECT 2 FINED ASSET /ECREAS> INCREASE.
OBJECT Of EXPENSE ON FINED ASSET ITEM ID. OUARTITT
0473 2170 HOUSEHOLD EXPENSE 7,050.00
0990 6301 APPROPRIABLE NEW REVENUE 3,150.00
0990 6301 RESERVE FOR CONTINGENCIES –16;269.88
l
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER TO INCREASE BUDGET FOR SOLID WASTE TO EXPAND
G THE WHITE OFFICE PAPER RECYCLING PROGRAM, AS
,, 6-
yDate AUTHORIZED BY 1/19/62 BOARD ORDER ATTACHED.
COUNTY ADMINISTRATOR
By: �:•Y Date W'O/SS
BOARD OF SUPERVISORS
YES:
NO: _ne
DFE B/16/198
J.R OL,Ss N,CLERK a.� � PUBLIC WORKS DIRECTOR 2 /2/82
SIAFATYR[ TITLC OAT[
ByAPPROPRIATION A POOt5200
ADJ JOURNAL NO.
IN 129 RAv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 �1
Cf,?j I RA I '.STA COU':IY
ESTIMATED RE 'EfiUE 'ADJUSTMENT
TIC 24
I.CIPAITKttT rt rt{AlIZtllrt rtil.PUBLIC WORKS DEPARTMENT
itt{u�t trr,tt
x,21E,tt 1FfttrF E lfv(;V}f rfSctteftcs ItGttiif �af{ttiStj
u{actT
0473 9946 SUNDRY NON TAXABLE SALES 3,150.00
APPROVED 3, EXPLANATION OF REOUEST
` • CO "`;Lro TO RECORD REVENUE FROM THE SALE OF WHITE OFFICE
.'3jj� PAPER FOR THE RECYCLING PROGRAM.
Dc+^
:TY .:STR�TOR
a a� Si:�ERv,scRS
't S S:iuu..:,b3J'ca1.,T�xLkwa
FF T uq
t�,,Iic ti;orks Di-rector 2/2/82
____
glrtat +.. R A,)0 s�
Q
12
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C f7
i
24
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0540 Health Services Department -
ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET /DECREAS> INCREASE
N0. QUANTI TT ��-
0540 4543 Expansion Upgrade 4639 Pacheco 12,211.00
0995 6301 Reserve for Contingency - EF 12,211.00
0995 6301 Appropriable New Revenue 12,211.00
APPROVED 3. EXPLANATION OF REQUEST
AUDI TOR-CONTROLLER To provide funds for the renovation of Discovery
By. "CO` ° " t4 DD,e House - 4639 Pacheco Blvd. This project was financed
by a grant #8622 from the State Department of Rehabil-
COUNTY ADMINISTRATOR itation for the renovation of the Pacheco Discovery
House. County Contract 1#29-419-1 is applicable to
By: 'l, a'Y,LfL— Dale VWS this grant.
BOARD OF SUPERVISORS
$r:�r:.rvra flea res I'^.ern,
YES: h11'raV:,T.'U_
NO: ;,z_ne
F�B o)9BZ
Health Services
J.R. OLDS SON,CLERK :'
vo Director 2 /8/82
� r
SIGNATURE TITLE DATE
By a APPROPRIATION APOO
Arnold S. Leff, M.D. ADJ.JOURNAL NO.
(N129 Rei 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 13
~ CONTRA CQSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT CODING I.DEPART NEXT OR ORGANIZATION UNIT. 0540 Health Services Department
REVENU
ORGANIZATION ACCOUNT 2 REVENUE DESCRIPTION INCREASE 4DECREASE>
0540 986 Other-Revenue - Medical Services 12,211.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LLER
g To provide financing for renovation of Pacheco
BY: /' Da,e /9N Discovery House. See attached TC 27.
COUNT�YZf. ADMINISTRATOR
13, 'I �-�11-I,IC 1-..C�'-� Dale
BOARD OF SUPERVISORS
YES:
FEB )98
NODate Health Services
J.R. 0SON,CLER Director 2/8/82
SIGN URE TITLE GATE
By � � Arnold S. Leff, M.D. //
REVENUE ADI. RAQO�Z/T
JDDNNAL NO.
(MN134 R—Y/TB)
14
CONTRA COSTA COUNTY }
APPROPRIATION ADJUSTMENT
T/C ,27
1.DEPARTNENT OR ORGANIZATION UNIT:
ACCOUNT CODING Clerk - Elections 0043
OACANIZATIOX SUB-OBJECT 2. FIXED ASSET
OBJECT DF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT DECAEASE��i INCREASE
0043 4951 Office Equipment & Furniture 1 302,210
S 1044 Retirement 12,120
2100 Office Expense 37,080
2315 Data Processing Service 500
0990 6301 Reserve for Contingencies -
General Fund 252,510
0990 6301 Appropriable Revenue 41,510
APPROVED 3. EXPLANATION OF REOUEST
. AUDITOR-CONTROLLER To internally adjust funds and appropriate
f/6 reserve for contingencies - general funds to
By: Date z/U/U purchase the MARK-A-VOTE vote tabulating system.
The purchase of MARK-A-VOTE was approved by the
COUNTY ADMINISTRATOR Board of supervisors on December 8, 1981.
r^ �
By: '` Date
BOARD OF SUPERVISORS
YES:
NO: ;e
On
FEB/1�y 198 A,ss>AN�
t,'oun�ry
J.R. OL�SSDfI,CLERK ,. 4i �" i2c-6iS�U¢ 2/6/B2
31 TYRE TITLE r DATE
By: APPROPRIATION A POO
ADJ.JOURNAL 90.
IN 129 Rov 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 15
rl
CONTRA COSTA COUNTY
ESTIMATED,REVENUE ADJUSTMENT
T/C 24
ACCOUNT CODING 1 DEPARTMENT OR ORGANIZATION UNIT.
Clerk - Elections 0043
ORGANIZATION ACCOUNT z REVENUE DESCRIPTION INCREASE ZDECREASE>
0043 9635 Election Services 41,510
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To estimate additional Elections Service
$ for fiscal 81-82.
ey: -Date
COUNTY ADMINISTRATOR
J allty$
By:
ti OOte
BOARD OF SUPERVISORS
S.,-,iwrs P--,rs,F�hd—
YES: Sshn.fsr,MU'c,w,Tod�kwn
FEB 16 19 2
NO: Date / ,rsa�snNl..�r
,,,,j ry
J.R. OCL SON,CLE t r� eF&,57."Az 2-A-S Z
SIGNATURE TITLE DATE
REVENUE AN. RA00 -Z
JOURNAL 10.
(Y9134 R.,2/79)
0 16
CONTR7-COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
is
1.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING
Aud'
ORGANIZATION SUB-OBJECT 2. FIXED Ass Er /ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. DDANTITT
4528 2170 Hous hold Ex 1,345.00
4524 1,910.00
4525 3,168.00
0990 6305 Reserve for Prior Year Obligations 6,423.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER To appropriate for a prior year purchase order for
acoustical screens, which was not properly encumbered
B y:� Date 2/ 9/8 io carry forward an appropriation to cover this
expenditure.
COUNTY
AD�yM/..J,JJ�.JISTRATOR
1 yk�/1tL11�rSll< Date -V/Q/�S
By: J
BOARD OF SUPERVISORS
Superv;v,rs Pnwrn,Fandrn,
YES: &h—d I P-L.T.,bkwD
NO:
DFEB /16/198
J.R. OE�SSON,CLE K 4. Budget Analyst 2/9/ 8
SI.. URE TITLE DATE
By: APPROPRIATION A POO 5212
ADJ.JOURNAL 10.
(N 129 R-7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 17
® CONTRA COSTA COUNTY i K
APPROPRIATION ADJUSTMENT �!
T/C 27 I 1%1L
c
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING COUNTY CLERK - RECORDER 0043
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY \\
0043 2479 Other Special Department Expenses $15,000
4405 yi�$S Leasehold improvements — $15,000
524 Main Street, Martinez
y
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER TO transfer funds from the Elections Budget to
the Public Works Department, Lease Management
Daley Budget to fund leasehold improvements to the
1 v Elections Office, 524 Main Street, Martinez.
COUNTY ADMINISTRATOR
BY: ? tDate
BOARD OF SUPERVISORS
YES: &_,_.:..
NO: ;-.-ne
FEB 1�J 1�8z
J.R. CtSSON,CLERK 'SIGN
G' Cd�r31/13 8
' SIG ATTIRE TITLE DATE
BY: / APPROPRIATION AA POO,5.208,5 l3-Z g
ADJ.JOURNAL 10.
(N 129 R., 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
0 18
CONTR4. CO$T4 COUNTY !— .
APPRV R-IATION ADJUSTMENT
T/C 27
ACCOUNT CODING 1.DEPARTMENT DR ORGANIZATION UNIT: I/
COUNTY CLERK — RECORDER 0355
-.CANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. RUAMTITT DECREAS> INCREASE
0355 2100 Office Expense $1,900
0355 4951 Office Equipment and furniture OGb/ Z $1,900
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROLLER Internally adjust funds to purchase two electric
l� FEF l b yJ' typewriters. These two new typewriters will
BY: F VN-v SCr� Date / / replace typewriters twelve and fourteen years
old.
COUNTY ADMINISTRATOR
By; f 1.Z1 rf A.,Ck,i Dote
BOARD OF SUPERVISORS
YES:
Smrudcr.pfcP,:..i'oda:wn _ .
N0:
FEB 1 o 198
On / / 1
J R. 0 SOy,CLERK 4. may` County Clerk 2/8/82
81ANATURE TITLE p DATE
BY APPROPRIATION A POO S�/
ADJ.JOURNAL 10.
(N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
19
CONTRA COSTA COUNTY
APPRdpetAriON ADJUSTMENT
T/C 27
DEPARTMENT OR ORGANIZATION UNIT:
1. 0540 Health Services Department
ACCOUNT CODING -
ORGANIZATION SUB-OBJECT 2. FI%ED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT DECREAS> INCREASE
0540 4229 Supply Expansion Joints 26.00
0540 4516 Automatic Fire Sprinkler System 6,874.00
0540 4529 Modular Units Outside Improvements 395.00
0540 4532 Electric Outlets L-Ward 2,140.00
0540 4535 L-Ward Office Space 1,016.00
0540 4536 Central Supply - Nurse Lounge 3,294.00
0540 4537 O.R. Storage Room 1,635.00
0540 4539 Replace Carpet Miler West 299.00
0540 4540 Remodel Secretary's Office - HSD 3,000.00
0540 4541 L-Ward Second Floor 2,313.00
0540 4729 Oakley Clinic 20,992.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-C M��_
TO close remaining balances of completed projects into
By: Date
Z/9/0 the Oakley Clinic project.
COUNTY ADMINISTRATOR
By: 'F. �1�IAIl CC,,211 Dote -'//L'/2
BOARD OF SUPERVISORS
5� .. k".
YES- Srhna,:. �ou,La,n
N0: N,,glt
FEB X16 198
°a / Health Services
J R. OL SON,CLER .,
Director 21 8/ 82
SIBNATnXE TITLE DATE
By: '} Arnold S. Leff, M.D. APPROPRIATION A P00 ��IS
ADJ.JOURNAL 10.
(N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 20
CONTRA COSTA COURTY
APPROPRIATION ADJUSTMENT
T/C 2 7
1.DEPARTNE17 OR ORGANIZATION UNIT:
ACCOUNT CODING Social Services and Health Services
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM MO. QUANTITY DECREAS> INCREASE
SOCIAL SERVICE
5145 1011 Permanent Salaries 2284
0465 3570 Contribution to Enterprise Fund 2284
MEDICAL HEALTH SERVICES
0540 1011 Permanent Salaries 2284
0995 6301 Contingency Reserve-bled Svcs 2284
0995 6301 Appropriable P.evenue 2284
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTI,LER To transfer to the Health Services'Department
Dote 2 /8/8 funds to cover the compensatory time balances
By'— of those staff who transferred to Health Services
COUNTY ADMINISTRATOR with the Conservatorship Program in accordance
//�� with the attached memo.
By; �.titlFn /tGa Dore /Jc/
BOARD OF SUPERVISORS
YES: .. ....-.�.o
NO: ::_.ne
fIB o)982
For R.E. Jornlin
J.R OLSSON,CLERK 4. Director 1 /2°/82
SIYNATURE TITLE DATE
By: APPROPRIATION A POO 5205
ADJ.JOURNAL NO.
(M129 Rev 7 77) SEE INSTRUCTIOI,S ON REVERSE SIDE
0 21
CONTRA-COSTA-COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT CODIRC (.DEPARTMENT OR DRCANIIATION GRIT- HEALTH SERVICES
OACAAI2ATIOA AEYE"1CCOUNT i REVENUE DESCRIPTION INCREASE DECREASE,
0540 9865 County Subvention - Med Svcs 2284
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL ER
To estimate an additional county subvention to the
By: � ZL'L` Date 2/g/8
Health Service Enterprise Fund. See appropriation
COUNTY ADMINISTRATOR
FEB 1 Q 82 adjustment and attached memo.
BOARD OF SUPERVISORS
YES: $dln.icr,V:Yc,i:.TocLokwo '
NO: DFEB � a/19 2
J.R. OL,,SSDN,CLERI (See apRiation adi.) 2-8-82
iNATURE TITLE DATE
"
r�I
REVENUE ADJ. RA00 5205
JOURNAL NO.
1-9134 R.,2/79)
4 22
.T CONTRA COSTA LOUNTY
APPROPRMMN ADJUSTMENT
T/C 2 7
ACCOUNT CODINA I-DEPARTMENT OR oeDANa►noN UNIT: PUBLIC WORKS
ORCANIZATION SUB-OBJECT 2. FLIED ASSET <DECREAS> INCREASE
OBJECT OF EXPENSE OR FILED ASSET ITEM N0. DUAATITT
4544 4956 DENSITY COMPACTOR 0020 63.00
4544 2130 SMALL TOOLS TO 4956 63.00
I
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
/ TO COVER THE ADDITIONAL COST OF MATERIALS
By: ' DOte / TESTING MOISTURE DENSITY COMPACTOR PER
PENDING PURCHASE ORDER.
COUNTY ADMINISTRATOR
By; W.�.'bLQ.YL Date
BOARD OF SUPERVISORS
Supen'isnrc PovT�:,r.1,&�
YES: Sdn>,ki m pc j T.,L k.= _
NO: NvA9
J.R. OL$SON,CLERK(�_ 'FES Io a PUBLIC WORKS DIRECTOR 2/ 9/82
//
SI.NATUtg TITLE DATE
BT APPROPRIATION A POO 3-9/9
ADJ.JOURNAL 10.
IN 129 RST 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 23
CD TPi RA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
D(C
ACCOUNT CODING L DEPARTMENT OR ORGANIZATION UNIT: ANIMAL SERVICES DEPARTMENT 0366
ORGANIZATION SUB-OBJECT 2. FIXED ASSETF<DECHEAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
4417 4073 To plant acquisition - Pinole Animal
Center Remodeling $100,600
d
0366 1011 Permanent Salaries 21,000
1013 Temporary Salaries 6,000
1019 Comp C SDI Recovery 1,670
1042 F.I.C.A. 6,700
1044 Retirement 47,700
1060 Employee Group Insurance 9,500
1063 Unemployment Insurance 1,830
1070 Worker's Comp 6,200
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL ER
The remodeling of the Pinole Center was not adequately
By: C'-D abate 2 / 8/82 funded to accommodate holding cats as required by State
law and to permit transfer of animal licensing to Animal
COUNTY ADMINISTRATOR Services.
gy, 111 r' Date
BOARD OF SUPERVISORS
YES: S:h1..4.c..ti1�'.ak,IwWslm
NO: ae
Gots/19 ly
J.R. OLSSON,CLERK (?' 4. Director 2/4/82
SIIIIIATUIIE TITIC DATE
By: APPROPRIATION A P00 5207
ADJ.JOURNAL NO.
IN 129 Rw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 24
CONTRA COa1A COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING L DEPARTMENT OR ORGANIZATION UNIT: 1 iE 11 j _
Sheriff-Coroner
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO- QUANTITY
2511 4955 Microwave Phase aI 0019 1 65.00
2511 4955 Terminal Modem 0013 5.00
2515 4954 Incubator 0016 60.00.
APPROVED 3. EXPLANATION OF REQUEST
AUDI TOR-C NTROLLER
EFEB 0 6 19y To add appropriations to the Microwave System
By: , Date / Phase III to allow for minor increases in
price. Internal adjustment not affecting De-
COUNTY ADM NISTRATOR partment totals.
By: DDI, 4/8
BOARD OF SUPERVISORS
YES:
N0.
FEB 10 1982
J . Ot SSON,CLERK _ 4. l`� T _ —,nC��-�' Adm. Svcs. Ass't 2 /4 /82
SrGNATUNE TITLE DATE
R.L. McDonald APPROPRIATION AP00,f-Z/D
ADJ.JOURNAL 10.
(M 129 RAT 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 25
--=i�TRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT LO DING I.DEPARTMENT OR ORCANIZATION UNIT: 1
Sheriff-Coroner / Public l•orks
ORCANIZA71OR SUR-OBJECT 2. FIXED ASSET <ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
4407 4062 Patrol locker room remodel $100.00
2500 2490 Misc. services and supplies $100.00
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROLLER
To transfer appropriations to the Plant Acquisition
By: Dore account for the patrol locker room remodel.
COUNTY ADMINISTRATOR
By; �h'ty1_a nn 11i t_Date ALA
BOARD OF SUPERVISORS
NO: \Lae
FEB 16)982On—
J.R. 04SSON,CLER 4. "" c�— ''` AGA T1
SIGNATURE TITLE DATE
By .Q R. L. Mc Donald APPROPRIATION A
A P00 S•ZI/I
ADJ.JOURNAL NO.
IN 129 RG 7/77) SEE INSTRUCTIONS ON REVERSE 'SIDE
o 26
CONTRA COSTA COUNTY
APPROP*nrffON ADJUSTMENT
T/C 27
ACCOUNT CODING I.DEPARTMENT DR ORCANIZATIDN UNIT: COUNTY ADMINISTRATOR
ORCAMIIATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY DECREAS� INCREASE .
4403 4857 LEASE IMPS 2970 WILLOW PASS 5,000.00
4405 4823 VARIOUS LEASEHOLD IMPS 5,000.00
I ,
APPROVED 3. EXPLANATION OF REOUEST
AUDITO CONTROLLER TO TRANSFER FUNDS FOR LEASEHOLD IMPROVEMENTS
/ AT 2970 WILLOW PASS ROAD, CONCORD — BUILDING "B11
By. Date 67
COUNTY ADMINISTRATOR
BY: 2.'YLCC.1 Date �L/'rj/$
BOARD OF SUPERVISORS
YES: Sr�ro:vr,?fci'c�lc,I'u:Llwa
NO: N e
0"t3 1 0/198
J R. 0 SON,CLER 4. �� COUNTY ADMINISTRATOR 2/9J62
_ EIYMATIIRE� TITLE r� DATE
BY APPROFRIATION APOOJ�19
ADJ.JCURNAL 10.
IN 129 R;- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
27
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
Completion of Improvements,) RESOLUTION NO. 82/191
Subdivision 5411, 1
Antioch/Brentwood Area. )
}
The Public Works Director has notified this Board that the improve-
ments in the above-named development have been completed and that such improvements
have been constructed without the need for a Subdivision Agreement;
NOW THEREFORE BE IT RESOLVED that the improvements in the above-named
development have been completed.
►hereby cerrttw that this is a true andcorrecteopy of
an action taken ar•i entered on the onnutes of the
Board of Supervisors on the date shown.
ATTESTED; FEB 161g87
J.R.OLSSON,COUNTY CLERK
end etc offic/o Work (he Board
Deputy
Originator: Public Works (LD)
cc: Public Works - Des./Const.
Director of Planning
CSAA-Cartog
Jack Hernandez
1454 Highway 4
Brentwood, CA 94513 d 2
RESOLUTION N0. 82/191
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Approval of the Final Map,) RESOLUTION NO. 82/192
Subdivision Agreement and Deferred )
Improvement Contribution Agreement )
for Subdivision 5638, 1
Tassajara Area )
The following document s) was/were) presented for Board approval this
date:
The Final Map of Subdivision 5638, property located in the Tassajara
area, said map having been certified by the proper officials; and
A Subdivision Agreement with Land Factors, Inc. and Bill Hayes, subdivider,
wherein said subdivider agrees to complete all improvements as required in said
Subdivision Agreement within one year from the date of said agreement;
A Deferred Offsite Road and Bridge Improvement Contribution Agreement
with Land Factors Inc.and Bill Hayes, subdivider, wherein said subdivider agrees
to contribute toward the cost of certain road and bridge improvements along
Johnston Road in the Tassajara area; and
Said document(s) were accompanied by the following:
Security to guarantee the completion of road and street improvements
as required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 46939, dated December
2, 1981) in the amount of $1.,000., deposited by Land Factors,Inc.
b• Additional security in the form of:
A corporate surety bond dated November 23, 1981, and issued by United
Pacific Insurance Company (Bond No. U43 51 13) with Land Factors, Inc, as principal,
in the amount of $58,500 for faithful performance and $29,750 for labor and
materials.
Letter from the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said map and that
the 1981-82 tax lien has been paid in full.
NOW THEREFORE BE IT RESOLVED that said subdivision, together with
the provisions for its design and improvement, is consistent with the County's
general and specific plans;
BE IT FURTHER RESOLVED that said Final 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.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
BE IT FURTHER RESOLVED that said Deferred Offsite Road and Bridge
Improvement Contribution Agreement is also APPROVED.
Originator: Public Works (LD) IMtabravlNfow kis&rwave&)""WIN
cc: Director of Planning doRcUwrtak+nand entemdonthamkroprofft
Recorder with DICA (Via P/W) 8wndofSUMMt manOp9 W 962
Public Works - Des./Const. ATTESTED.
Land Factors, Inc.
30 Town & Country Drive J.P.OLSSQN,COU1LTY CLERK
Danville, CA 94526 artdurcMkToCIandofBmv
United Pacific Insurance Co.
1124 E. 14th Street eA
Oakland, CA 94606 OyrAy
Chicago Title with DICA (via PW)
710 S. Broadway, Suite 200 RESOLUTION NO. 82/192 Q 2
Walnut Creek, CA 94596
Attention: Al Gillespie
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16,1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Vacation of Storm ) RESOLUTION NO. 82/193
Drainage Easement in )
Lots 112, 115 & 120 ) Resolution of Summary Vacation
of Subdivision 5439 ) Public Service Easement
Blackhawk Area )
Vacation #1889 ) (S.&H.C. Sec. 8335)
The Board of Supervisors of Contra Costa County RESOLVES
THAT:
This vacation is made pursuant to Streets and Highway
Code Section 8330.
The subject easement was dedicted under Subdivision
5439 for installation of the approved storm drainage system.
Subsequently, the drainage system was constructed according
to plan without involving the use of subject easement in Lots
112, 115, and 120 of Subdivision 5439.
The subject easement lies in the area designated as
residential in the San Ramon Vallev Area General Plan. This
easement was never used for the purpose for which it was dedicated
and there is no present or prospective use for it. For a description
of the portion to be vacated, see Exhibit "A" attached hereto
and incorporated herein by this reference.
This Board hereby FINDS that the proposed vacation
will not have a significant effect on the environment, and that
it has been determined to be categorically exempt under State
guidelines Section 15112 in compliance with the California Environ-
mental Quality Act. This project is not located in an area
of Statewide interest or in any potential area of critical concern.
The Planning Department having made its General Plan
report concerning this proposed vacation and this Board having
considered the General Plan, it finds pursuant to Government
Code Sec. 65402(a) that it has received the report of the Planning
Commission's determination.
This Board declares that the hereinabove described
proposed vacation area is HEREBY ORDERED VACATED subject to
any reservation and exception described in attached Exhibit "A".
From and after the date this Resolution is recorded, the portion
vacated no longer constitutes a public service easement. This
vacation is made under the Streets and Highways Code, Chapter 4,
Section 8330 et sea. The subject easement has not been used
for the purpose for which it was dedicated to the County.
RESOLUTION NO. 82/193
0 30
2
The Public Works Director shall file with the County
Clerk a Notice of Exemption concerning this vacation.
A certified copy of this resolution, attested by the
Clerk under seal, shall be recorded in the Office of the County
Recorder.
thwobycsrtttythat this is a tnreandoonectcopyol
an action taken and entered on the mkntrtee Of the
Board of Supervisor=on the daft shown.
ATTESTED: FEB 16 1962
J.R.OLSSON,COUNTY CLERK
end ex offtcto Clerk of the Boerd
By Deputy
ORIG. DEPT.: Public Works
Transportation Planning
cc: Public Works - Maintenance
Assessor
County Counsel
Planning
Recorder (2)
EBMUD, Land Mgmt. Div.
Thomas Bros. Maps
PG&E, Land Dept.
PT&T, R/W Supv.
Bryan & Murphy Assoc.,Inc.
P.O. Box 287
Walnut Creek, CA 94597
Attn: Roy Clark
RESOLUTION NO. 82/193
"� 0 31
EXHIBIT A
Vacation #'1869
Storm Drainage Easement in
Lots 112, 115 i; 120 of Subdivision 5439
Lot 112, Subdivision 5439; Danville Area
Real property in the County of Contra Costa, State of California, described
as follows:
Being a portion of Lot 112 as shown on the map of Subdivision 5439 recorded
August 29, 1979 in Book 229 of Maps at Page 1, Contra Costa County Records
described as follows:
Beginning at a point on the southwesterly line of the above mentioned Lot 112
distant thereon along the arc of a curve concave to the northeast, the center
of which bears North 55° 58' 43" East, having a radius of 174.00 feet through a
central angle of 03° 42' 13' , an arc distance of 11.25 feet from the most westerly
corner of Lot 112; thence continuing along said curve through a central angle of
08° 28' 48' , an arc distance of 25.75 feet; thence leaving said southwesterly
line North 8° 22' 08" East, 63.41 feet; thence South 30° 36' 29" West, 49.42 feet
to the point of beginning.
runtaining 601 square feet, more or less.
Lot 115, Subdivision 5439; Danville Area
Real property in the County of Contra Costa, State of California described
as follows:
Being a portion of Lot 115 as shown on the map of Subdivision 5439 recorded
August 29, 1979 in Book 229 of Maps at Page 1, Contra Costa County Records
described as follows:
Beginning at the most westerly corner of the above mentioned Lot 115; thence
North 55° 25' 24" east, 138.51 feet to the northeasterly line of Lot 115; thence
along said northeasterly line along the arc of a curve having a radius of 226.00
feet, concave to the northeast; the center of which bears North 47° 19' 04" East,
through a central angle of 07° 19' 49' , an arc distance of 28.91 feet; thence
leaving said northeasterly line South 36° 26' 17" West, 66.00 feet; thence
South 77° 39' 50" West, 83.65 feet to the southwesterly line of said Lot 115;
thence along said southwesterly line North 48° 43' 01" West, 18.66 feet to the
point of beginning.
Containing 5,011 square feet, more or less.
Lot 120, Subdivision 5439; Danville Area
Commencing at the southwest corner of Lot 120 as shown on the map Subdivision 5439
recorded in Book 229 of Maps at Page I on August 29, 1979, Contra Costa County
Records; thence North 56° 17' 48" East, 33.04 feet to the true point of beginning;
thence North 03° 08' 37" East, 77.66 feet to the east line of the storm drain
easement (S.D.E.) shown on said Lot 120 (229 M 1); thence along said east line
South 03° 11' 53" East, 72.13 feet; thence South 56" 17' 48" West, 9.96 feet to
the true point of beginning.
� 32
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Febuary 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Approval of the Agreement for ) RESOLUTION NO. 82/194
Improvement Warranty for Park )
Landscaping for Subdivision 5533, 1
Pittsburg Area. )
The following document was presented for Board approval this date:
An Agreement for Improvement Warranty for Park Landscaping with Crocker Homes
Inc., Developer, wherein said Developer agrees to guarantee and maintain all
improvements as required in said Park Landscaping Agreement within one year
from the date of said agreement;
Said document was accompanied by the following:
Security to guarantee the maintainance of landscaping improvements
as required by Title 9 of the County Ordinance Code, as follows:
A. Cash bond (Auditor's Deposit Permit No. 46939, dated December
2, 1981) in the amount of $1600, deposited by Crocker Homes Inc.
B. Additional security in the form of:
a corporate surety bond dated December 1, 1981, and issued by National
Fire Insurance Company of Hartford (Bond No. 574 09 70) with Crocker Homes Inc.
as principal, in the amount of $22,400 for faithful performance.
NOW THEREFORE BE IT RESOLVED that said Park Landscaping Agreement
is APPROVED.
l hwoby corny that this is a true and comectoopy0f
on action taken and entered on the MIMMe Of the
Board of SupervAors on the date shown.
ATTESTED: FEB 161982
J.A.OLSSON,COUNTY CLERK
endexofficio Clerk of the Board
Illy Deputy
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Des./Const.
Crocker Homes Inc.
P.O. Box 2516
Dublin, CA 94566
National Fire Insurance Company of Hartford
c/o Johnson and Higgins a
601 California Street
San Francisco, CA 94108 RESOLzfLTIoPI No. 82/194
Attention: June Baioni
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECorrection of Error 1 RESOLUTION NO. 82/195
on Declaring Analisa Drive as a 1
County Road, Subdivison 5624 )
Concord Area )
On the recommendation of the Public Works Director, it is by the Board
hereby RESOLVED that the following resolution be corrected as follows:
Development/ Resolution
Area No. Date As Accepted As Corrected
SUB 5624 81/784 July 14, 1981 Analisa Annalisa
Concord Drive Drive
1havocartlfythat thiels a true andeomleteopyad
an action taken and entered on tM minutes of the
Board of Supervisors on the date shown
ATTESTED: FEB 161982
J.A.OLSSON,COUNTY CLERK
and ex offklo Clark of the Board
By ,Deputy
Originator: Public Works (LD) 3 4
CC: Recorder (then to P.19. Records)
RESOLUTION NO. 82/195
File: 105-7801(S)(b)/B.4.
,THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Mone
ABSTAIN: None
SUBJECT: Approving Plans and Specifications
for Renovation of the Crockett
Community Auditorium, Phase II, RESOLUTION NO. 82/ 196
County Service Area P-1,
850 Pomona Avenue, Crockett Area.
(7649-4679; 0928-WH679B)
WHEREAS Plans and Specifications for the Renovation of the Crockett Community
Auditorium, Phase II, County Service Area P-1, 850 Pomona Avenue, Crockett, have
been filed with the Board this day by the Public Works Director; and
WHEREAS the Plans and Specifications were prepared by Architect, Johansson-
Denton and Associates, San Francisco, California; and
WHEREAS the Architects` estimated construction contract cost is $150,000,
base bid; and
WHEREAS the general prevailing rates of wages, which shall be the minimum
rates paid on this project, have been approved by this Board; and
1111EREAS the Board hereby finds the project is exempt from Environmental Impact
Report requirements as a Class 1 Categorical Exemption under County guidelines and
directs the Public Works Director to file a Notice of Exemption with the County Clerk;
IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby
APPROVED. Bids for this work will be received on March 18, 1982 at 2:00 p.m. and the
Clerk of this Board is DIRECTED to publish Notice to Contractors in accordance with
Section §25452 of the Government Code, inviting bids for said work, said Notice to
be published in the San Pablo News
I hereby certify that this la a into and correcteopyof
an action taken and entered on the minutes of the
Board of Supervisors on the data shown.
ATTESTED: FEB 16 1982
J.A.OLSSON,COUNTY CLERK
end ox tNAcio Clark of the Board
By u�d� /6 .Deputy
Orig. Dept.: Public Works Dept. - Arch. Div.
cc:
Public Works Department
Don Freitas, Administrative Analyst
Architectural Division
P. W. Accounting
Director of Planning 3 5
Auditor-Controller
Architect (via A.D.)
RESOLUTION NO. 821 196
3O1RD OF SliPERVISC:RS OF CONTRA COSTA COUNT], CALIFORNIA
ancal Delincuent•First Installment )
zsna_ties on the 1431-52 Secured }
_ssess:,er.- Boli ) RESOLUTION NO. F�2
TAX COLLECTOR'S MEMO:
On first installments of parcels detailed in Exhibit A, attached hereto
and made a part hereof, 6% penalty attached due to the failure of these
people to nay their taxes. After the delinquent date, State of California
Senior Citizens Postoone-ent Certificates of Eligibility were submitted
to the County Tax Collector. The claims for these- Certificates were
tinely -filed with the State.
Under Revenue and Taxation Code Section 20645.5, where the claims for
postponement are timely filed and the failure to timely perfect the
claim is not due to the willful neglect of the claimant or representa-
tive, any delinquent penalty shall be canceled. I now request cancel-
lation of the 6% penalty pursuant to Section 20645.5 of the Revenue and
Taxation Code.
SEE EXHIBIT A ATTACHED
Dated: FEBRUARY 3, 1982
AT_,.RED P. LOMELI
Treasurer - Tax Collector
;` 't Deputy
z y Webster
BOARD'S ORDER: pursuant to the above statute, and to the 'Pax Collector's
showing above that these uncollected delinquent penalties attached because
of inability to complete valid procedures prior to the delinquent date,
the ;uditor is ORDERED to CANCEL them.
PASSED ON FEB 161982 by u.-.anizous vote of Supervisors present.
APL:nlw
cc: County Tax Collector
County Auditor
RESOLUTION NO. 3 19
r ft"byC"fy rhsr this 1,a true and
correctc0004
sn action token end entered on the minutes or the
Boerd of Supervisors on'Uz date shown.
ATTESTED: FEB ^ 1
J.R.of SSCR'. C uFd 7 CLERK
snd ex olti:ro Gizrk of tiro Board
n �.
I
Q 36 _.t"Up 1
EXHIBIT A
Parcel No. Inst Amount Claimant
009-463-005-0 1 $752.14 Silvio A Carnevale
2 752.14
086-171-009-3 1 90.21 Dolores Lisea
2 90.21
112-125-018-5 1 187.27 Bernice M Oliver
2 187.27
117-o4o-036-8 1 188.89 R L Wikle
2 188.89
128-120-008-7 1 2-,2.32 Sylvia G Collins
2 272.32
134-373-009-7 1 328.64 Jane F Bonds
2 328.64
142-255-016-8 1 434.81 G F Roush
2 434.81
144-132-073-4 1 471.69 Mabel M Koeppe
2 471.69
144-190-045-1 1 427.46 Ahmad Zarrabi
2 427.46
149-040-022-1 1 172.65 A Sperandio
2 172.65
152-155-005-1 1 272.06 C K Little
2 272.06
170-050-005-9 1 236.99 C R Martin
2 236.99
175-312-019-3 1 822.94 Willis L Waters
2 822.94
178-371-018-7 1 279.05 Imogene Kewin
2 279.05
183-181-o24-5 1 267.88 Bertha B Kroell
2 267.88
187-240-033-6 1 4o0.27 Elaine A Gray
2 400.27
189-290-048-9 1 395.88 John L Buchanan
2 395.88
189-31D-104-6 1 281.10 Gretchen W Berman
2 281.10
189-440-032-2 1 473.24 H V Acstin
2 473.24
192-050-005-3 1 372.95 E F Selley
2 372.95
192-120-018-2 1 334.57 W B Sollenberger
2 334.57
193-210-011-6 1 313.89 Eduardo A Cortez
2 313.89
196-360-012-5 1 270.62 G P Carr
2 270.62
199-322-039-9 1 283.15 J C Snyders
2 283.15
- 1 -
37
Parcel No. Inst Amount Claimant
207-152-oo6-4 I $316.05 A C Kooy
2 316.05-
209-221-007-5 1 253.15 Wilbur G Neel
209-383-014-5 1 501.05 William J 0 Keefe
2 501.05
210-241-029-3 1 365.44 Joseph Pelletier
2 365.44
2)0-260-008-3 1 173.34 1 G Groth
2 173.34
230-110-013-3 1 268.86 R C Burger
2 268.87
Pers 94.89
233-191-001-4 1 367.34 J H Fisher
2 367.34
236-013-005-4 1 267.17 Harold E Mutnick
2 267.17
241-220-027-7 162 358.38 Kathrine L Willansizett
241-161-024-5 162 358.38
247-o40-008-2 1 351.69 James W 0 Leary
2 351.69
251-091-002-5 1 286.00 Norma Hayes
2 286.00
257-321-038-8 1 446.56 Carmel Failing
2 446.56
257-430-032-9 1 454.72 Douglas K Knight
2 454.72
258-210-014-1 1 327.93 Helen F Mihills
2 327.93
264-050-015-9 1 322.99 Eleanor W White
2 322.99
268-032-oo6-2 1 404.19 Carolyn B Falk
2 404.19
268-141-oo9-4 1 1,038.77 Hermaine I Hunsicker
2 1,038.77
374-171-011-9 1 655.99 Wilton F Latz
2 655.99
403-040-008-9 1 200.01 Harry C Nielsen
2 200.01
426-162-009-2 1 135-98 Ethel Stone
2 )35.98
500-040-002-7 1 168.49 M C Welsh
2 168.49
500-170-007-8 1 876.53 M D Bourgeois
2 876.53
503-371-016-0 1 124.94 P J Carlisle
2 124.94
504-062-022-0 1 77.98 F I Rogstad
2 77.98
2 -
0 38
Parcel No. Inst Amount Claimant
504-403-016-0 1 $139.10 Eve F Landstra
2 139.10
517-202-002-5 1 145.67 R A Davis
2 145.67
523-044-026-4 1 153.11 C A Reichman
2 153.11
529-090-007-4 1 125.83 Florabelle E McCoy
2 125.83
558-254-013-3 1 371.81 C T Brown
2 371.81
571-160-012-1 1 376.24 Kathryn M Klaffke
571-350-009-7 1 157.10 Shirley H King
2 157.10
Pers 78.54
572-100-006-4 1 273.52 F H Swan
2 273.52
- 3 —
d 39
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 ti:.,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
CA!G!i.'L S,^NE? '9
By 4.95i;PH cur,a PASSED ON FEB 16 1982
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When requir by law, consented
to by the o t'y Counsel
t
r o�
By 1 of
4
Deputy
't/hi Val Lfati 6lftmbYOWNYthat this Isatrue endcorrecteopyof
Auditor an action taken and entered on the m1nutes of the
Assessor-MacArthur Board of Supervisors on.he date shown.
Tax Collector ATTESTED:_..FU_1 n 19$7
J.R.
and ox orric:0 G:�:.;ni shu Soard
9yDeputy
A 4042 12/80 p
RESOLUTION NMIBER �'/�g0
—� 0 40
ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR)
INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST.
SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUOING CURRENT YEAR ESCAPES WHICH DD CAflRY
IIATCN DATE
INTEREST OR PENALTIES.
'
AUDITOR
U L DATA FIELDS g
AUDITOR FE S AUDITORS MESSAGE
M TOTAL OLDA.V E X £ M P T 1 0 N S S
co".o PARCEL NUMBER I E NET OF III, LEAVE BLANK UNLESS THERE IS A CHANGE V. G
�( N NEW LAND ANEW MPR.AV. PERSONAL PROP.A.V.
EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNTTY AMOUNT E
T PSI F AV, E RV. P A,V, 'IN
m ASSESSOR'S DATA ASSESSEE'S E%EMPTION CHECK
NAME TRl�yROLL YEAR/ - R 8T SECTION S�
ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR -� R DT SECTION 5W
NAME .r %-7 TRA -
2
C
= 7s( 33 -� 3f 97,39
ASSESSEE'S EXEMPTICN CHECK
ASSESSOR'S DATA NAME TRAIS- ,p_ ROLL YEAR 19 7R 81 T SECTION s3�
ASSESSOR'S DATA AS E'S EXEMPTION CHECK
NAME �rQ Q TRA ROLL YEAR -Xp R 8 T SECTION o�3
p�-
�- 3-06s--j 3a �-
ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK .A
NAME r�GrL. TRA a ROLL YEAR 2 SECTION
o yk-aon-oo - 7 S-a lao,9/0
ASSESSOR'S DATA AS ESSEE S TRA EXEMPTION CHECK ROLL YEAR RB T SECTION
3 19,726 -e-
h..JASSESSEE'S
ASSESSOR'S DATA NAME Gd�S TRA����a EXEMPTION CHECK ROLL YEAR c �� R8T SECTION S3/
- ,,-�3-S 7� 8 Eaa d-
ASSESSORIS DATA AS NAM [E'S /n EXEMPTION CHECK p �+ 33� r/
(y � TR� ROLL YEAR 1�bUb
- 1 RST SECTION 11 71!'tYS'
0
Il-n
h. AR4489 (12/16/80) kIIASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER R. SUPERVISING APPRAISER 0 fin(
PRINCIPAL APPRAIS L" �Sf� 0 DATE ��)
I
CURRENT ROIL CHANGES 1EQUALIZED ROLL LAST SUBMITTED BY AUDITOR)
AssEssOR'S OFFICE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST.
SECURED TAX DATA CHANGE PRIOR ROLL CHAIIGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY
INTEREST OR PENALTIES.
#A ICH DATE:
AUDITOR
M
S E DATA FIELDS E
U L S AUDITOR'S MESSAGE
AUDITOR F E F M E X E M P T 1 O N S S
TOTAL CLOAV A
CORA; PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G
X NEW LAND A.V. NEW)MPR.A.V. PERSONAL PRO P.A.V. E
N
EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT
T PSI E AV. E AV. P A,V,
a� -CIo- IF
3 kU 9,,21q
AssEssEE'sEXEMPTION CHECK
ASSESSORS DATA NAME RA ROLL YEAR ��' ? 9�Q
ROT SECTION
x T ��
y
ASSESSORS DATA AS�NAMES TRA ROLL CHECK ROLL YEAR �g -�� ROT SECTION `�cfl•3S-
z
- a-� 0 036 9 Sala �-
ASSESSEE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA ROLL YEAR f a-U -d"'! ROT SECTION
4
93-'1113-0/' l
a55ESSEE'S /�' EXEMPTION CNICK I I G.�I/ ye„3/y
ASSESSOR'S DATA NAME YEAR l �u 11�Gl TRA��o7 ROLL /,A - 7c ROT SECTION
4Z2 C,
ASSE 55EE's EXEMPTION CHECK vr,.7�F/ +Y.3I,
ASSESSORS DATA NA ME {4r /� U TRA D7" ROLL YEAR 19?..^ -�y'ty ROT SECTION
3-� 3-•c -t X73 ��
ASSESSORS DATA �a �` _... ._..
ASSESSEE'S /j TRA EXEMPTION CHECK ROLL YEAR L) c�� ROT SECTION �S'3J,
C
mc— L
QS- � G 1,5- S
ASSESSEE'S EXEMPTION CHECK ��,
I.phASSESSOR'S DATA NAME �r f TRAQa/ ROLL YEAR F78` -7 ROT SECTION
y ASSES$EE'S / TRA�alyf E%EMPTION CHECK
ASSESSOR�3 DATA NAME ROLL YEAR �7� -,-C) ROT SECTION . f
i! �cp(G�- VV
0
T
AR4489 (12/16/80) b.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER d SUPERVISING APPRAISER/PRINCIPAL APPRAI$efIdli;!-z DATE
1
ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES QOUALIZCD ROLL LAST SUBMITTED BY AUDITORI
INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST.
SECURED TAX DATA CHANGE �X{�� PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY
4
BATCH PATE: //
I/ INTEREST OR PE HALT ES.
AUDITOR
S E M
U L DATA FIELDS E
AUDITOR F E S AUDITORS MESSAGE
F M :-ETL
rAoLDA.v E X E M P T 1 0 N S AS
CWR,♦ PARCEL NUMBER I E OF LEAVE BLANK UNLESS THERE IS A CHANGE G
X N NEWLANOA.V, NEW IMPR.AV, PERSONAL PROP.A.V,
XEMPTIONS NEW
TY AMOUNT TY AMOUNT TY AMOUNT E
T P51 E A.V. E 0.V. P A.V. SGS
/7-
61/0-007-9 /3(,
ASSESSEE'S TRA EXEMPTION CHECK
NAME ROLL YEAR/9?fo
ASSESSORS DATA NA8:
R T SECTION
�j 7 C� or/ .V/0
C� ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK
NAME TRA ROLL YEAR - R 9T SECTION
Z
C
L
ASSESSEE'S EXEMPYKN CHECK
ASSESSOR'S DATA NAME TRA ROLL YEAR - R9 T SECTION
ASSESSOR'S 00.70. ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R 9 T SECTION
ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK
NAME TRA ROLL YEAR - R 6 T SECTION
O ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK
NAME RA
ROLL YEAR - R 9 T SECTION
T
ASS ESSEE'S
S TRA
ASSESSORS NAMEEXEMPTION CHECK DATA ROLL YEAR - R 8 T SECTION
W
I"
. I
ASSESSEE'S
S TRA EXEMPTION CHECK -
ASSESSORS DATA ROLL YEAR RST SECTION
0
AR4489 (12/16/80) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER
III �.
GATE
PRINCIPAL APPRAIS '
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
Dy
By JOSEPH SUTA PASSED ON FEB 16 1982
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When ired by law, consented
to b ,�e�C,oJu�ntyr/
Page 1 of 4'
D`pu'
% C ief, VaILAtions
pies: Auditor /hereby certify that this isatrue andcorractcopyof
Assessor-MacArthuran action tnk.?n and enterad on the minutes of the
Tax Collector 'Board of Cu,-antsors on the dare shorn.
ATTESTED: FEB 1 G 1982
J.R. CLS: ::. vt/ FRK
snd uz Cts ciu ri r(:;.f tiro Hoard
Deputy
A 4042 12/80 /meq
RESOLUTION NUMBER p,pp 2
0 44
ASS(55011'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR)
IHCLUDttx'i ESC MES WHICH CARRY NEITHER PENALTIES NOR INTEREST.
SECURE(? TAX DATA CHANGE F'1 PRIOR ROLL CFOs GES INCLUDING CURRENT YEAR ESCAPES WMICN 00 CARRY
u INTEREST OR PENALT;ES.
•ATCH DATE'
AU0ITOR
S EM
U L DATA FIELDS E
AUDITOR F E S AUDITORS MESSAGE
TOTAL OLOAV, E X E M P T I 0 N 5 S
co",♦ PARCEL NUMBER I E NET Of LEAVE BLANK UNLESS THERE 15 A CHANGE
X NEW LAND AX NEW WPFLA.V. PERSONAL PROP.A.Y. T T T
N [XEMP710N5 INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E
T PSIE AM AV. P A.V. 1rN
OS o1- .37 9e8 �i9 5,3a/ -/So
ASSESSEE'S EXEMPTION CHECK
16 z ASSESSORS DATA NAME TRAM ROLL YEARtG� R HT SECTION �'3J
Ss 6 $
ASSESSORS DATA ASSEs EXEMPTION CHECK ROi.IYEAR NAME TA i/ 3
O o c
z
sD OV4 ops 192 u-xv I $
ASSESSOR'S DATA AssC MEE's TRA EXEMPTION CHECK ROLL YEAR
NAME r � -a"',� RHI' SECTION
ASSESSEE'S
EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA r ROLL YEAR Qa R H T SECTION S��11
St-_.23 _ - sG psS Ll! 338
ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK
NAME 6r- TRA Chi ROLL YEAR - "� R H T SECTION s.•3/
ASSESSOR'S DATA AS NESSEE S TRA EXEMPTION CHECK ROLL YEAR 9 '/ RH T SECTION y�3�r 7y S-
'-�
16728'- -5-,3,,23to orr L21s3 o-
ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK
j1( NAME TRA ROLL YEAR I� J -�^� R H T SECTION Y
7 "
ASSESSEE'S EXEMPTION CHECK
}, ASSESSORS DATA 6. NAME TRA LROLL YEAR47rl - RHT SECTION
0
f�
AR4489 (12/18/80) MLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER
PRINCIPAL APPRAISE DATE
e SSESSOR'S OFFICE I\�{ CURNENT ROIL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) '
7x—YI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST.
SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT TEAR ESCAPES WHICH DO CARRY
❑
1e TCN DetE! INTEREST OR PENALTIES.
AUDITOR
U L DATA FIELDS E
AUDITOR F E S AUDITOR'S MESSAGE
F M TOTAL OLOAV E X E M P T 1 0 N S s
co".> PARCEL NUMBER I E NET OF LEAVE OL UNLESS THERE IS A CHANGE A
X NEW LAND AM NEW)MPR.A.M. PERSONAL PROP.A.V.
TEXEMP71ONS INCLUDES TVP AMOUNT TY AMOUNT TY AMOUNT E
E V. E 0.V. P A.V.
Pin 7o-De16 5- -e-- e
ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA NAME TRA ROLL YEAR �� R8T SECTION6 /V /, 5/y�
107'1-02-017-11 0 66 a,-p 1 /.,), 11176,
ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK
NAME TRA ROLL YEAR -F--:, R 6T SECTION 5��3/• s
z
c
.39 io6
ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK
NAME TRA ROLL YEAR Sy -�a R8T SECTION
14 .�7 G 13 /6 7 77J 1 -&-
ASSESSOR'S DATA ASNAME e TRA O EXEMPTION CHECK
ROLL YEAR �/ -�� R d T SECTION S IgFe7
��9•S.�l-oay-7 1 sv-v v �v 63 Svv -�
A$$ESSORSDATA ASSESSEE'S EXEMPTION CHECK
NAME TRA ROLL YEAR -�� R e T SECTION y y.
-0 96 o/v a—
ASSESSORS DATA ASSESSEE'S �— EXEMPTION CHECK
IIaME ,�' C TRAM 0 ROLL YEAR -�a R9 T SECTION S-3� 9C
119 0/0 d-
ASSESSOR'S DATA ASSESS �, EXEMPTION CHECK
NAME �� c �d TRAvspc}/ ROLL YEAR�L)�/ -�a RdT SECTION _
37 2- -?- -S cDa 3 &vv 1 7/ IVO
ASSESSORS DATA ASSE EE'S EXEMPTION CHECK
NaME TRA ROLL YEAR -�� R8T SECTION yes/
o C4 a
AR4469 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER Q. SUPERVISING APPRAISER
PRINCIPAL APP RAI E7 �L DATE
-2--
ASSESSORS OFFICE CURRENT ROLL CHANGES 1EQUALIZE0 ROLL LAST SUBMITTED BY AUDITOR)
INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. '
SECURED TAX DATA CHANGE PRIOR ROIL CHANES 44CLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY
Q INTEREST OR PENALTIES.
BATCH OAT(!
AUOIT OA M
U `DATA FIELDS 8
AUDITOR'S MESSAGE
AUDITOR F M TorAl OL04.V, E k E M P T 1 0 N S A
COOK♦ PARCEL NUMBER ( E NET Of NEW LAND AY NEW IMPR.A,V, PERSONAL PROP•AV. LEhVE BLANK UNLESS THERE IS A CHANGE G
X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOONT TY AMOUNT E
T Psr E A.V. Av, P A V,
q(-4,9I /'/,,?6-3 37 YeA -eF-
ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR fC�� - '.� RB:T SECTION
ASSESSOR'S DATA
NAME C" 1/'S t�Uoa
ASSESSORS DATA ASSESSORS TRAQ / EXEMPTION CHECK ROLL YEAR ?8-/ - �- R BT SECTION V f,dt /
NAME
x
!- - 99Y "
EXEMPTION CHECK
h--T
ASSESSOR'S DATA
ASSESSEE�S TRA p�•� ROLL YEAR eIe -�' RBT SECTION
NAME
C6.)-In-1-5-
ASSESSEE`5 EXEMPTION CHECK j%?
ASSESSOR'S DATA NAME d •� TR Sogg ROLL YEAR -S'a R p T SECTION 'rT/C�7�S'•
3� SGEE'S o yS G V/ -a
ASSESSORS DATA ASGETRA EXEMPTION CHECK ROLL YEAR - R B T SECTION
NAME
ASSESSEE'S EXEMPTION CHECK
C=) ASSESSORS DATA NAME TRAROLL YEAR - RB,T SECTION
ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION
��• ASSESSORS DATA AS NAMEES TRA EXEMPTION CHECK ROLL YEAR - R9T SECTION
0
m
r�
AR4469 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER jk SUPERVISING APPRAISER
PRINCIPAL APPRA E DATE b, --.x-87
fill "2 - Z, g�- •`�-...
s
BOARD OF SUPERVISOP.S OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION 110. ad
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 81 - 19 82
Parcel Number Tax Oriqinal Corrected Amount
For the andlor Rate Type of of P,&T
Year Account No. Area Property Value Value Change Section
1980-81 540-350-019-1 08001 4831
CORRECT ASSESSEE TO: David B. Press 50%
David H. Press 50%
546 Dimm St.
Richmond, CA 94805
Deed ref. 9697/127 1/16/80 Use code 50-5
------------------------------------------------------------------------------------------
1981-82 540-350-019-1 08001 4831
CORRECT ASSESSES TO: David G. Press 50%
Robert J. Anderson 50%
546 Dimm St.
Richmond, CA 94805
Deed ref. 9995/774 8/7/80 Use code 50-5
------------------------------------------------------------------------------------------
1981-82 540-350-018-3 08001 4831
CORRECT ASSESSEE TO: David G. & Yvonne G. Press 50%
Robert J. Anderson 50%
546 Dimm St.
Richmond, CA 94805
Deed ref. 9945/775 8/7/80 Use code 50-5
------------------------------------------------------------------------------------------
End of corrections this page
Copies to: Requested by Assessor PASSED ON FEB 1 G 1982
unanimously by the Supervisors
Auditor p ;, :::_oBY present.
Assessor-MacArthur By do_=FPH LUTA _
Tax Coll. Joseph Suta, Assistant Assessor
When required by law, consented/hgrypyeertitythat this isatrue andeorrectcopyof
Page 1 of 2 to by the County Counsel enaction taken and entered on the r inutes of the
Board of.1uporvtsors on the date shorn.
Res. / By not required this page
ATTESTED: FEB 1 G 1982
Uc iJty J.R.GLS4CN, G,'LINTY CLERK
0, and ax Officio Clark of the.Board
v
Ch1 f, a i n r
9) Dep(--!y
A 4041 I2/80
RESOLUTION NO. 0 48
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
1980-81 540-350-018-3 08001 4831
CORRECT ASSESSEE TO: David G. & Yvonne G. Press 50%
David H. Press 50%
546 Dimm St.
Richmond, CA 94805
Deed ref. 9697/125 1/16/80 Use code 50-5
-----------------------------------------------------------------------------------------
1981-82 540-350-009-2 08001 4831
CORRECT ASSESSEE TO: David G. Press 50%
Robert J. Anderson 50%
546 Dimm St.
Richmond, CA 94805
Deed ref. 9945/776 8-7-80 Use code 50-5
-----------------------------------------------------------------------------------------
1980-81 540-350-009-2 08001 4831
CORRECT ASSESSEE TO: David G. Press 50%
Robert J. Anderson 50%
546 Dimm St.
Richmond, CA 94805
Deed ref. 9697/126 1/16/80 Use code 50-5
-----------------------------------------------------------------------------------------
1981-82 540-350-010-0 08001 4831
CORRECT ASSESSEE TO: David G. Press 50%
Robert J. Anderson 50%
546 Dimm St.
Richmond, CA 94805
Deed ref. 9954/774 8/7/80 Use code 50-5
-----------------------------------------------------------------------------------------
1980-81 540-350-010-0 08001 4831
CORRECT ASSESSEE TO: David G. Press 50%
David H. Press 50%
546 Dimm St.
Richmond, CA 94805
Deed ref. 9697/127 1/16/80 Use code 50-5
-----------------------------------------------------------------------------------------
END OF CORRECTIONS 2/3/82
Requested by Assessor
By
Deputy
2 When red d by law, consented
Page X of 2 to by t ounty Counsel
Res. By
Deputy
0 49
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION N0.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) belon), 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 rarked 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
ORIGINAL S!GNeD BY FEB 161982
By JOSEPH surA PASSED ON
Joe Suta, hssis-�ant Assessor unanimously by the Supervisors
present.
When require by lar:, ccnsented
to by tae ty Ccr-nsel
By Page 1 of 15
i: ` i Lion..
i I hereby rorNfy that t 41sls a true rndconectcopyol
an acticn` cn and anterad on the minutas of the
Cc,ies: _tor Bos:d c.'£ cfvi<ors on tho Cato shown.
!'urner FEB ti 1947
A TT£S?'__:
Tax CO1l eC`..�)r
?/1/5' J.R. ;t
B32-44 - Bi'S and o rrir; ;;r .:,Of Uto Lccrd
/ f
A 4042 12/80
RESOLUTION NUMBER
0 50
G-32y
Assessor+ s OFFICE 2 3 P2_ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT,
DATCR DATE,
FULL VALUE-MARKET VALUE
Ap E LEVY
1 OPE ROT cooE AI LAND Al IMPROV. AI PER PROP AI PSI Ar EXEMnAMOUnt ASSESSORS CpwMFh',
rTl If) l` E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 NOT EneooE
ACCOUNT NUMBER N FUND REVENUE s T
r , TE E sA A3 NEW TRA A3 A3 A3 T
A A x a DIS'T'RICT DESCRIPTION D2 S2 B2 e2 p 110. 62
O _._.-.— A T o. a CI CI CI CI ( CI
'z. _ _
m --
rn
-_ p .�-y3sr� lS .i_l3 3• —X31%d B Vo laL
y .�—
192
-FF-
Qj
0
y
0
A 4040 12/80 Supervising Appr ' Date
n.
5 -32 �
CONTRA COSTA COUNTY F 2- ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME //1121 C7,5 J
ACCOUNT NO. r5 41"' CORR.NO. ROLL YEAR YEAR 19 7- T R A
FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE I LC DESCRIPTION AMOUNT
VALUE- TYPE CO AMOUNT DO I AMOUNT DO TYPE NO. AMOUNT 81 100.3 9020 YX ESCAPED TAX—
LANDAt A2 At BI 003 9020 YZ ESCAPED IN
0 — — ___
IMPROVEMENTS At A2 At at
--- -- --- --- i 91K—
PERSONAL PROP At A2 At BI
---yL --LL
IMP -AI A2 AI BI 1003 9040 yll ADDL. PENALTY
_-
T 0 T A L
Do NOI PUNCHELNNi ELEMENT. DATA ELNNT KISSAGE YEAR DO NOT PUNCH
EAR OF PROPERTY TYPE ASSESSED VALUE
DESCRIP110H ND. No ESCAPE R I T SECTION
ACCOUNT TYPE6
01 _2i2 _040 19 PER PROP
PRIME OWNER 33 41//Z: 11,48LIfS -3-2——Q4-L- --lWPB-QY5-MEBJS-
OTHER OWNER 34 32 042 LAND
DB.A-NAME— 35 o!!0AJ(?L-)1?j) 7-Tl?r-: )-lr -5 ile- 32 043 PS IMPR
IAX BILL %NAME 74 32 044 PENALTY
TAX BILL STREET NO. 75 2�1 -7-
32 045 81 EXMP
TAX BILL CITY 4 STATE 76 CURD 32 _046 OTHR EXMP
TAX BILL ZIP 77 17, 2'(1 32 047 NET
REMARKS— 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 049_ I9 PROP
32 026 SECTIONS -j31
Amfifi(?VEMEATS-
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 81 EXMP
yf$SAv YEAR OfDO NOT PUNCH 32 054 OTHR EXMP
ILNNT PROPERTY TYPE ASSESSED VALUE 1 --
No ESCAPE R k T SECTION 32 055 NET
32_ _032 19 9/- 92- PER PROP 111111�r32 056 19 PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32__ 034_ LAND 32 05-8-. -L A N'D
It� 32 -- _tS IMPR
035 "Ps IMPR 32—
j/
32 036 PENALTY 32 060 PENALTY
32 037 81 EXMP 32 , 061 81 EXMP-
32 038 OTHR EXMP OTHR EXMP
3=2 039 NET 32 063 NET
lvv— 1:51,00 t�:�
A 4011 12/80 4o, I — vising Appraiser 2- 3-,f 2- Date
1� .=7YG
A;SESSOR1s OFFICE 3 f Z ��'� UNSECURED TAX DATA CHANGES
CONTRA COSTA COUNT)'
DAT.CN DATE. —
_ FULL VALUE- MARKET VALUE
< A l oe ROT LODE Al LAND AI IId PROV AI PER PROP AI P51 AI ExErrogMDu,r ASSESSORS coum rS
r h
m •ic SEE E c MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 m NOT ENCODE
ACCOUNI NUNBER W FUND REVENUE S A3 NEW TRA A3 A3 A3 T
S Y" °" TEA A NS"° DIS'CRICT DESCRIPTION B2 02 D2 B2 y IIO. 132
CI CI CI CI E CI
i
0
C)
m
O
VV
A 4040 12/80 Supervising Appr se Date 2'✓�'�Z
1332-Y7
CONTRA COSTA COUNTY 2-3-82- ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME !/ Its SCAT ,57-elee5 -TVe
z ACCOUNT NO. /2. 9 6 CORR.N0. IROLL YEAR 19gl-Q2- TRA 9 2
in FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT
O
r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003__9020 YX _ESCAPED TAX -�-_—
•i LAND Al A2 Al _ BI 1003 -9020 _YE ESCAPED RIT _
IMPROvEME14TS AI A' 1 Q-
2 Al _BI 90A0 Y PC-N_AL�_ - —_
-------- - - -- - -- - 003—-- —— _
PERSONAL PROP
C AI __ _A2 AI BE _._J.9.4•�_-9J1 _.a!1,_ LIEN ELLSL _
m PROP STI/NT IMP_ _AI - A2 Al BI 1003 9040 _YR _ ADDL. PENALTY_-
10t4i - BE —
DO N01 PUNCH ELHNT PROPERTY TYPE ASSESSED VALUE NESSACE YEAR OF DO NOT PUNCH
DESCRIF110N -W N0. ELEHEHT. DATA ELMNT ND. ESCAPE R 1 T SECTION
ACCOUNT_TYPE01 �_ 32 -_040 19 PER PROP
PRIME OWNER 33
OTHER OWNER 233 TLL TOo /4f/1-L 32 042 LAND .__.
_DBA NAME �� !�_r(,j _!C':1!;? w 32 - 043 _ PS IMPR
TAX BILL %NAME 74 6 O R P F 32 044 PENALTY
TAX BILL STREET NO 75 1,77 /F F 51 Al #v,6 6,0 32 045 B I EXMP
_TAX BILL CITY 4 STATE 76 llePrAl MAl 32 046OTHR EXMP
TAX BILL ZIP 77 5"SS3Y3 32 047 NET _.
REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 �Z PER PROP
32_ _02.6_ _SECTIONS- ,S3/, 'y d� 32-.--049_--- _..IMPROVEME
__32_ _027 -OF THE REV. AND TAX CODE __32 050 __LA_ND
32_ 028 RESOLUTION NO. 32 051 PS IMPR
32 052 PENALTY
CA
— 32 053 _ _ 81 EXMP
vE'.SIE[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP
y ELMNT PROPERTY TYPE ASSESSED VALUE
L) --— - —
�D ESCAPE R l T SECTION 32 055 NET
m —
I(, 32 032 19 = PER PROP 32 056 19 PER PROP
V1 32 _033 IMPROVEMENTS 32 057. IM PR OVEhiENTS
�0+, 32_ 034_ LAND _3_2058_ _ _LAND_____--
r\ 32 035_ _PS_IMPR -_ —_���s - 32_ 059 PS_IMPR —_,-
v, 32 036 _PENALTY _ 32 060 PENALTY
1 _32_ 037 _BI EXMP 32 061 _BLE
32 _0_36 OTHR EXMP 32 _062 OTHR EXMP
039NET 32 063 NET
A 4011 12/80 ising Appraiser 2-3 9'2- Date
Q.s�
[3 3 2 `,-;,-
2-3-�2-
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME COY01 N -51-Z,07scoff-S TVC-
ACCOUNT NO. - 9/ F CORR.N0. ROLL YEAR 19 /-fL TRA '9,,XZ
I^ FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
0
VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 10_03_ _9020 _YX ESCAPED TAX
oLAND_ _ — _A1 _A2_ _A] BI 1003 _9020 YS ESCAPED INT
IMPROVEMENTSAI _ A2_ AI BI
. _-- _ — 10Q3 —9040 YO _ PFN Y_
c PERSONAL PROP _A2 Al BI _--I903272 _Yj,_- EN-1TL1,5p _
PROP_
4TIMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY
" TOTAL BI -
DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT NEssAtE
i DESCRIPTION i NO. xo.
ACCOUNT TYPE__ 01 (,f 32 040
PRIME OWNER _33_ a NLy.FE r STorzEs ZAle- -3Z-- 041 _
OTHER OWNER -3.a}z z3j J 1/111,-ZOO MAA z- Rp 32 042
DBA-NAME _ 35_ Sr0/2F 32 043 T-OZI YA 4011
TAX BILL %NAME 74 61f Po .4 TF 4A 32 044
TAX BILL STREET(140. 75 / MESSAGE 1O. 037 }
_ _ /�'/ .T-�FF (/_ O _32_ 045 r 1
TAX BILL _CITY_4 STATE 76 ePK(AlS 14AI 32 046
TITLE:TITLE: "B1 EXMP"BILL ZIP 77 S.S,3 ,3 32 047
REMARKS_ 32 02_5_ ESCAPED ASSESSMENT _PURSUANT TO 32 048 The {1.gllre(1RSCT't Cil In the SI)aCl'
32_ 026 _SECTIONS /. �'.3/.5 ��3/•� ��6 32 049 a110Ci1tCCl S.OI• TTI Ii\�!P is the .111101111t
32_ 027 OF THE REV. AND TAX CODE 32 050 01 the exemption
32 028 RESOLUTION NO. 32 051
_12�y �ZGfJMOAID L17 32 052
`- - — - --- - B :'IT0 figure in the Space
32 32 053_ allocated 1'or BI L.\QIP is to recapture
ME SS JtF YEAR DE DO NOT PUNCH 32 054
ELUNi PROPERTY TYPE ASSESSED VALUE a prcviously alloyed erroneous
ESCAPE R A T SECTION--------32 055 exemption.
1 _ 32_ 032 19 Zy� PER PROP_,�Y�. � r �f Ff 3�,•�� 32 056
I�1 32_ _033_ IMPROVEMENTS _32 057. IMPROVEMENTS
0n 32_ 034 LANO _ 32058_ LAND__
\ _ 32_ 035_ _ _PS_-IMP-� '7 1�/Q�� •S3/•� S 32_ 059 -- -PS_IMPR__-V-- -~
036 _PENALTY32 060 PENALTY
32 037 BI EXMP ,��_lam ': ' z. •t��3�S rp 32 061 BI EXMP
32 038_ T OTHR EXMP 32 D62 OTHR EXMP
32 _03.9 NET A W17 32 063 NET
A 4011 12/80 Supervising Appraiser Z- 3-p Z Date
I3 s '7
CONTRA COSTA COUNTY 72- ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME 6'424WIVEX jrC)'T6,5 1-1k
15 jo/// — -7— 10"joleg
ACCOUNT NO. 0.2 CORK.NO, ROLL YEAR 19 irl T R A /.Z DESCRIPTION AMOUNT
IT,
Ln FULL L L VALUE PENALTY F.V. EXEMPTIONS A.V. C 0 FUND REVENUE LC
0 VALUE CD AMOUNT 0 U N T co AMOUNT co TYPE NO. AMOUNT at 1003 9020 ESCAPED TAX
Ai A2 At at 1003 9020 Y ESCAPED IN
P, LMPRqy�.MENTS Al A2 A] ou.3— --mNALd-y-—
PERSONAL PROP Al A2 Al at QQ.3 ---9-7-45 --IL-- Llfl
� —1-1-- - --- —�2—-- BI 1003 9040 YR ADDL, PENALTY__PtOP_�TMNT IMP At At
TOTAL 81
ELHNTNESSAct YEAR OF 00 NOT PUNCH
rC 11 REVENUE
VALUE U T Y PE
L A D at
I E 0S
P"'O L 0
NA
PL
'T M T It BI
00 NOT PUNCH ELENENT, DATA ELNNT PROPERTY TYPE ASSESSED VALUE
lW DESCRIPTION No N 0. ESCAPE R i T SECTION
ACCOUN_T
EC1107ACCOUNT TYPE 01 fa 32 040 19 PER PROP
PRIME OWNER 33 14-lLtJALX--5e
-------
OTHER O-W 32 042
32 043 PS IMPR
peA NAME
TAX BILL c/.NA�4E 74 e-,o P,Po R q re 7-w x Dr-Pr 32 044 PENALTY
_TAX BILL SIREET-4 NO 75 56 M A.IIC- .$0 32 045 B I EXMP
_LAXBILL C17Y !;STATE L6 ^/710 PI'C,T AJ-5 /4k 32 046 OTHR EXMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 PER PROP
32 026 SECTIONS --;z 32^_
_32__ _027 OF THE REV. AND TAX CODE 32 050 _LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
.32 052 PENALTY
--,—,2 32 053----Bi EXMP
�PMESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP
:x- ILNNT PROPERTY TYPE ASSESSED VALUE
clM5 ESCAPE R I T SECTION 32 055 NET
32 032 1 PER PROP —
32 056 19 — PER PROP
—P
IMPROVEMENTS 32 -2- IMPROVEMENTS
034
9 32 058 -LAND
?.. 035 PS IMPR 32 059 PS-IMPR
vY ?— 036. -fE—"-L—Ti— 32 060 PENALTY
32 037 .-BL-E-x—MP 32 061 BI EXMP
32 038 OTHR EXMP OOTHR HR EXMP
—2 -039 NET 32 063 NET
A 4011 12/80 Supervising Appraiser 2-3-OZ- ate
J3 3 /JU
Assrs!;Gins OFFICE 2-3—F2— UNSECUREDTAX DATA CHANGES
CONTRA cosra couNn
nATCIT DATE _ -- _ FULL VALUE-MARKET VALUE
`o" N F cervi AT LAND AT IMPROV. AT PER PROP AT PSI AT ExEMPAM"t ASSESSORt CDMMFNIS
to 0 oA
O y4T (( E r MESSAGE OR ROT CODE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 Pal/PENA2 M NOT ENCOOC
r ACCOUNT NUMBER T N FUND REVENUE i A3 NEW TRA A3 A3 A3 T r3
N M A4 DISTRICT DESCRIPTION 02 02 D2 02 Tp ND. B2
o �... N T o'E CI CI CI CI F CI
-'n —
J+
o _
l
A 4040 12/80 Supervising Appr 's Date 2 -3 Z
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME
1
to ACCOUNT NO. L CORR.NO, _] lb ROLL YEAR 19SI-SI-2 TRA (�2,4,�Z.
0
Ln R FULL VALUE PENALTY V. EXEMPTIONS A.Y. EVENUE LC DESCRIPTION
V. CD FUND AMOUNT
VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO, AMOUNT at 100.3 . 9020 - YX ESCAPED TAX
0 LAND_______ _At AZ A[ 81 1003 9020 YZ ESCAPED INT
IMPROVEMENTS At AZ At BI _1003—--M!to.— YQ --RWLLLYL
PERSONAL PROP At A2 At at
--9-7-4 5 -11, --LlM, -BL-LSrj-
PROP STIANT IMP At A2 At at 1003 1 9040 YR ADDL, PENALTY
10 T A L
00 NOT PUNCH ELMNT ELEMENT, DATA EL MNT gt$Skc[ YEAR Of PROPERTY TYPE ASSESSED LU DO NOT PUNCH
DESCRIPTION NO. NO ESCAPE R k T SECTION
ACCOUNT TYPE ol 32 040 19 PER PROP
PRIME OWNER 330
-1 -31--—9-4J--—-lMP-B-QYlMEhJ
OTHER OWNER 14 13 32 042
LAND
OBA NAME 35 A A C JV J 32 043 PS IMPR
IAX BILL '/.NAME (,A 32 044 PENALTY
R
TAX BILL STREET NO. 75 32 045 8 1 EXMP
TAX BILL CITY C STATE 76 14,qbf-c" P
046 -.QiftIl-fLm—
TAX BILLZIP77 cf4 -�1 32 047 NET
REMARKS 32 02!5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIONS J 32 049
jill'ovm-$—
lk —EmE
32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 — 32 052
EENALTY
32 32 053 B1 EXMP
YEAR OF 00 NOT PUNCH54
> [LkNT PROPERTY TYPE ASSESSED VALUE _12 __q OTHR EXMP
M ...... R b T SECTION 32 055 NET
-IL
32 032 19 x.:.79 PER PROP 32 056 19 PER PROP
—32 033 IMPROVEMENTS 32 057 IMPROVEMENTS
32 _034_ LAND 32 058
LAND
32 -.0135 PS IMPR 32 059 PS IMPR
3.2 936 V PENALTY 32 060 PENALTY
32 037 81 EXMP 32 061 81 EXMP
32 038 OTHR EXMP 32 062 OTHR EXMP
j 32 039 NET x— 32 063 NET
ul A 4011 12/80S upervising Appraiser 4--3-Ir.2- Date
co (Ad
6 32,�>L
CONTRA COSTA COUNTY
ASSESSOR'S OFFICE
O'CL(IL
BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME T
ACCOUNT NO, 7?,'9,5Gbej CORR.NO. - IROLL YEAR 19,57 J-2� T R A
m
(A FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CO FUflO REVENUE LC DESCRIPTION AMO iT
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8i 1003 9020 YX ESCAPED TAX
A I At BI Y 1003 --YL- ESCAPED 1147
IMPROVEMENTS A I A2 At
I o o 3- 9040____x_'_--Muly-
PERSONAL PROP At A2
rn PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY
T 0 T A L
DO NOT PUNCH ALNNT WSW YEAR OF DO NOT PUNCH
4t* DESCRIPTION ii NO. ELEMENT. DATA ELHHT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION
ACCOUNT-TYPE- -- OL- 32 040 19 PER PROP
PRiMC OWNER 33
-32—--A',L-—
OTHER OWNER - 32 042 LAND
,L
DBA_�!AME • 32 043 PS IMPR
_jAX BILL C/,NAME 74 32 044 PENALTY
TAX BILL STREET NO. -254 32 045 B I EXMP
-3 -0 Sr) A Wa lk 414
TAX BILL CITY 4 STATE 76 M)6111JQk C 3.2 046 OTHR FXMP
TAX BILLZIP _ 77 q 4, 13(1 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 -PER PROP
_32_ 026 SECTIONS_.._,14 _32_ -04.-9-- IMPRQ�tEME
RE
32 IMPR
_32__027 QF THE REV. AND TAX CODE a 050 LAND
_R28 RESOLUTION �0, 32 051
-32- 32 052 PENALTY
32 32 053 81 EXMP
Rissw YEAR OF DO NOT PUNCH 32 054 OTHR EXMP
> ILNNT PROPERTY TYPE ASSESSED VALUE
In - ---
In ESCAPE R L T SECTION 32 055 NET
I
32 03Z 19 PER PROP 32 056 19 PER PROP
11 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 034_ LAND 32 058 LAND
32 035 PS IMPR 32 059 PS IMPR
32 036 PENALTY 12 0 0 PENALTY
I
2 .1
0'
32 037 BI lE-X!A-P— 32 61 BI EXIAP
32 038 OTHR EXMP 32 06�2 OTHR EXMP
0.3
32 039 NET 32 063 NET
A 4011 12/80 .- 'Supervising Appraiser Date
U al.r:�,J3
1';slssstnl's 0<<'CE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT)
RATCR DATE --- FULL VALUE- MARKET VALUE
R E LC°' AI LAND Al IMPROV Al PERPROP AI PSI Al ExEmPAmoutq A55C550"S COuw(r.
L `UPE R0T C06E (0.0y CNCOOC
'r L E w DTEiSSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2
`r ACCOUNT NUN9ER L r FUND REVENUE i A3 NEW TRA n3 n3 n3 T A3
S TE E62 R2 82 92 Ip 40. R2
xo�E DISTRICT DESCRIPTION
CI CI CI CI E CI
ilqgy—
En
rt
O
A 4040 12/80 Supervising App ais Date 3/
3 2-5'6
2-3- V 2-
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
AA BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME Ile- PeLe-// (hafk5 -/- sol's Xne_
ACCOUNT No. 20
CORR,NO. IROLL YEAR TRA
FULLO
VALUE PENALTY F.V. EXEMPTIONS A.V.
CD FU(46 REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX
ESCAPED TAX
LAND At A2 At BI 1003 __9020 Y ESCAPED INT
IMPROVEMENTS A IA2 At Ell 1003 9040
YQ —PUALT
-
PERSONAL PROP At _A2 At
__XL —Llr2LR U- SE-
PR�P_STMNT IMP Al A2 Al
In 81 1003 9040 YR ADDL. PENAETY
10 T A L BI
DO Not PUNCH ELMNT AESSW YEAR OF DO NOT PUNCH
.DESCRIPTION 4W NO. ELEMENT, DATA ELMNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION
ACCOUNT TYPE01 32 040 1 44-- _ PER PROP
1rl_ ---
PRIME OWNER 33 h.S Lz,;?c- =U__04L IMP _QyEMENTS
R_ __27 �L ZtZ 1-file 32 042 LAND
0-A_NAME 35 YfZom e Ate' 6- 32 043 PS IMPR
TAX BILL %NAME 714" PrrT_5,4wrcy rIq 32 044 PENALTY
TAX BILL STREET4 NO 75 P a So x, .2//or-<_ 32 045
BI EXMP
TAX BILL CITY �STATE 76 e QLf c e e 0 1114 046_ OTHR-
EXMP
TAX BILL—ZIP 77 fF 2-1 32
047 NET
_±EMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO
_3 2_ O4_k_ 19 URPROP_ ____ I-�/_
32 026 SECTIONS -:C3/, I/ 5a
32__049
_32_ -927
_PF THE REV. AND TAX CODE 32 050 -LAND
32 028 RESOLUTION NO. 32 051 I'PS IMPR
F 32— — 3_2_ 052 -PENALTY
32 32__05A_ BI EXMP
III SSICE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP
PROPERTY TYPE ASSESSED VALUE
10 ESCAPE
PER RR T SECTION 32 055 NET
n 32 032 19 LOP
— . . _ 3 32 056 19 PER PROP
32033 IMPROVEMENTS
0 32 05 T. IMPROVEMENTS
3.2-- 034_ LAND 32 058 LAND
035 _.PS-IMPR 32 059 _PS IMPR
L�'A 32-, 036... PENALTY 32 — PENALTY
32-- 037 81 EXMP 32 061
81 EXMP
32 038 OTHR EXMP 32 062
OTHR EXMP
32 039 NET 32 063- NET
I-A A 4011 12/80 Supervising Appraiser
2-3-k 2- Date
B 3 zss�
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME MC .00-le-/1 Char/ts �'SD�/sz',dc.
ACCOUNT NO. ZO' �S EES CORR.NO. ROLL YEAR 19TRA ,'Z jOKIZ
M
N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE I LC DESCRIPTION AMOUNT
0
VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 _9020 YX ESCAPED TAX
LAND At _A2 Al 61 1003 9020 YZ ESCAPED INT
IMPROVEMENTSAI
1003—_ A2J AI BI 9040 Y PGN. Y
--- —
C PERS 0 N A L__PRPP _A I__ A2 ---AI --_ BI _jVQ___92-45---YL _1+IL'N_1LL'1.3I:__-._._
rn PROP STMNT _IMP` Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY
" -- TOTAL ~- — BI
DO SOI PUNCH ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
DESCRIPTION i N0. 1111 ESCAPE R L T SECTION
ACCOUNT TY-PE 01 32 040 _ 19 — PER PROP
PRIME OWNER 33Dowr.lL..L'[iarlp�5/ "� Sen f InC. _32 _QgL_
OTHER OWNER -� j '471Ar E✓arGV /l Y 32 042_ LAND -.-_
DBA NAME 35 qs7-d g R Vf17/AV&- 32 043 PS IMPR
TAX BILL '/NAI.IE P b e 4 32 044 PENALTY -
TAXBILL STREET NO. 75 PQ BDX S 32 045 81 EXMP
_TAX B_ILL__CITY 4 STATE 76 ❑Cord CLL. 32 046OTHR EXMP_LA X BILL ZIP___ 77 :57.2/ 32 047 NET
REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 —19-- PER PROP
32026 SECTIONS- -!!;--3 32_ 049_ _ IMPROVEMENTS
_ _32____027 OF THE REV. AND TAX CODE _32 050 -LAND
32_ 028 RESOLUTION NO. 32 051 PS IMPR
_32_ _32052_ _PENALTY
32 _053_ BI EXMP
'7 YISSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP
s ELNNT PROPERTY TYPE ASSESSED VALUE --—--
n IIO ESCAPE R A T SECTION 32 _0_55 - NET _
I\ 32 032 19 2-f--7 PER PROP .5,- 32 056 19 PER PROP
IW., 32
_9 33 _ IMPROVEMENTS 32 057. IMPROVEMENTS
fi 32034_ LAND 32__058_ _LAND__
035 _ _.-Ps 'APR-- i 32_ 059 —_ PS IMPR____--
32 036 _PENALTY_ 32 060 PENALTY
32 037 81 EXIAP 32 061 BI EXMP__
32 038_ OTHR EXMP _ _32 _06_2_ _ OT_NR EXMP
32 _039 NET 32^ 063 NET
A 4011 12/80 Supervising Appraiser 2-.3- 2 Date
�13-
(3 3Z SG
A';SI-Y;()P'S OFFICE z 3•x'2. 1r�,.ff( UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT,
RATCN DATE _
FULL VALUE-MARKET VALUE
Al LAND Al IMPROV. Al PER PROP Al PSI A[E%ENPAmoU t ASSESSon� Co, Uhr,
0 L
on ROT ROT CODE CO NOT ENCODE
to r•�Ec E E h1ESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2
to
u ACCDUNI HUMBER T E M FUND REVENUE Css A3 NEW TRA A3 A3 A3 Tlw
A3
`'o EA E a
82 B2 B2 B2 B2
DISTRICT DESCRIP'T'ION
• p T o.C CI CI CI CI _CI
J,
Q7
O
Lo
cl
,-
m
A 4040_12/80 Supervising App aise Date 2 3-b'2-
cr_.�
,3-32-57 ,7
2-J- F, Z-
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
bUSINESSp PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME I11111MBfIRL-1,A) r�
pkof: Ca
ACCOUNT CORR.NO. IROLL YEAR 19f/-$`2. TRA
FULca
L V AL UE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD A NIOUNT CD AMOUNT CD TYPE NO. AMOUNT 131 1003_ _ 9020 Y X -ESCAPED TAX
c)
LAND_ AI _A2 _AI Ell 1003 9020 YS ESCAPED INT
t M P R OV E M E H T S Al A2 A I B I
YQ ---PJ1 WJ J-y
PERSONAL -PROP 'A 1 A2 Al Bl yl. -_Ll 2L2Z-LSF
W PROP SThlNT IMP- At A2 Al 81 1003 9040 YR ADDL. PENALTY
TOTAL BI
00 NOT pUNCR ELNNT WESSACE YEAR OF DO NOT PUNCH
DESCRIPTION IW N0. ELEKENT. DATA ELMOT PROPERTY TYPE ASSESSED VALUE 1 No. ESCAPE R I T SECTION
ACCOUNT- TYPE of Q — _22 040 19 PER PROP
PRIME OWNER 33 e A6 11,2 63 1F sT L r.V Pe rfA -r d PROLE 621?P
I OWNER 34 32 042 LAND
`k,n VBANAME 35 32 043 PS IMPR
TAX BILL %NAME 74 32 044 PENALTY
TAX BILL STREET(NO 75 2fjL5( LJ r-9LJrFQl?AJT,9 131-VD 32 045 BI EXMP
TAX BILL CITY Q STATE 76 32 046 OTHR EXMP
TAX BILL ZIP 77 5'9t 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIONS
2-_027 THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 052 1 PENALTY
32 053-1 B1 EXMP
101 SSW YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP
> ELNNT PROPERTY TYPE ASSESSED VALUE
IM
to ESCAPE IT & T SECTION 32 055 NET
32 19 2- PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32__ 034_
�32 035 PS IMPR 32 059 PS IMPR
036 —PENALTY 32 060 PENALTY
32 037, 81 EXMP 32 061 _JBI EXMP _
3
X"p3 OTHR EXMP OTHR EXMP
32 039 NET
32 063 NET
A 4011 12/80 Supervising Appraiser 2-3-F2- Date
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP341A
Re: Assessment Roll Changes RESOLUTION NO. X
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
ORJOSEPy UTA eY FEB 161982
By PASSED ON
Joe Suta, Assistant Assessor unanimously by the Supervisors
p4awt.
Men requi�- by lay., consented
to by th untyrCo'unsseell
BY .��/�'/�"�/ C--G e 1 of to
D--�yuty —
__
( l'hiAf, \al r ion Ih"AYeartifythat this Is0true andcorrectcopyof
On action taken and entered on the minutes of the
Copies: Auditor Board Of Suporv/sors on the date shown.
Assessor (LI]1SCC) "i•urneT ATTESTED. FEB 16 1982
Tax Collector
2/4/82 J.R.OLSSOIJ, C;:JIVTYCLERK
E1191 - E1196 and ox officio Clark of the Board
M390 - M395
,DePuIY
A 4042 12/80 p
RESOLUTION NiMBER
0 65
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Z7_
NAME
ACCOUNT No. (05�R-) P' CORK.NO, ROLL YEAR TRA '53oj
FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND _ REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT co AMOUNT co TYPE NO, AMOUNT at 1003 9020 PED TAX
LAND _AI AZ A] BI 1003 9020 YZ CAPED IN
O JMPR OVE M E N TS A I A2 At —BI wo"
fE!jj(,N�� PROP At AF71 at 100— .97 9 YL— Ly rN RU. SE--
Im PROP STMNT IMP__ AT A2 At BI 1003 9040 YR ADDL. PENALTY__
DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT 9ESSAGE YEAR OF DO NOT PUNCH
-W DESCRIPTION 4W No. Ito ESCAPE PROPERTY TYPE ASSESSED VALUE R I I SECTION
ACCOUNT TYPE --2132 040 19 PER PROP
PRIME OWNER 33 -39—
OT-HER OWNER — 34 32 042 LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL `(o NAME 74 32 044 PENALTY
qj TAX BILL STREET_(NO. 75 -EN 14/00d 32 045 a[ EXMP
TAX Bt LL CITY t STATE 76 EAlD LL (2f9 32 046 OTHR EXMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04-8_ 19 PER F�RQP
32 026 SECTIONS 32 IMPR_QyV
fjA E T S
2— 027 OF THE REV. AND TAX CODE --32 050 _LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
ZS�- 32 052 PENALTY
—
32 1 32 053 BI EXMP
YEAR or DO NOT PUNCH 32 054 OTHR EXMP
> ILMNT 1WESOSACE YESCAPE PROPERTY TYPE ASSESSED VALUE
R I T SECTION 32 055 NET
rn
T
32 032 19 PER PROP 513Z 32 056 t9 PER PROP
32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS
0
32-- .034 32 r058
32 059 PS IMPR
035 PS IMPR
036. PENALTY— 32 0-0- PENALTY
32 037. ---Bl EXMP 32 06:�[ 81 EXMP
32 OTHR_ EXMP 32 0"62 OTHR EXMP
32 039- NET -32-1,063 NET
A 40i1 12/80 Supervising Appraiser '26 F'2' Date
<�25 cl�4—
1Q ASSESSOR'S OFFICE
CONTRA COSTA COUNTY E ASSESSMENT ACCOUNT
NAME Tmoon Wv BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE 11
Ac�cou_NT—,,o.O 'P r7,2200,P CORR,NO. ROLL YEAR 19 TRA uol?=91
rn
FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CO FUND REVENUE LC 1 DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX
LAND_ At AZ-. Al of 1003 __9020 Y? 1 ESCAPED INT
IMPRqyE.ME 14TS At AZ Al _B 1003—
P PROP At A2 AI __li2LjtzLsr
E�SSONA L
-
W _tR
rn OP _�IM�T_IMP_' _,At A2 At BI 1003 9040 YR ADDL. PENALTY—
_
TOTAL RL
Do NOI PUNCH (LMNfELNUT NESSW YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH
4w DESCRIPTION 4W- No ELEMENT. DATA I RD. ESCAPE R I T SECTION
ACCOUNI TYPE OI 32 040 19 PER PROP
PRIME OWNER 3 3 —3 2——Q-4L-
`DBA E 32 043
OTHER I OWNER 34 lk 32 04��_ LAND
NAME PS IMPR
_
-TAX BILL c1,.NAFAE 74 32 044 PENALTY
TAX_BILL STREETS NO, 75 OrA6 32 045 81 EXMP
TAX BILL _ l
CIT K STATE 76 no-orri CR 32 046 OTHR EXMP
_ _' l——
TAX BILL ZIP 77 32 047 NET
REMARKS5 ESCAPED ASSESSMENT PURSUANT TO _f�RCfP
32 02 ---32 040_ 19 PER
32 026 SECTIONSy. 32______049 �IMPR.QYF-MENTS
ALID
3-2 _PS IMPR
32 027 OF THE REV. AND TAX CODE -32 050
_�L28 RESOLUTION NO.— 32 051
9_ 32 052 PENALTY
32 EXMP
YEAR OF DO NOT PUNCH 32 054 OTHR EXMP
ELNNT PROPERTY TYPE ASSESSED VALUE
ESCAPE R I T SECTION 32 055 NET
M
32 _03, 2 19 PER PROP 32 056 19 PER PROP
37 _033 IMPROVEMENTS 12 057. IMPROVEMENTS
32 034 D 32 058 _LAND,—____ _ _._ ._
(�,,� 32
LAN-D.----- -
32 03532 059 PS IMPR
32 036 PENALTY 32 060 PENALT Y
I= 32 037 BI EXMP 32 061 at EXMP_
32 038 OTHR EXMP 32_ _062 EXMP
32 039 NET .5-3Z 32 063 NET
M A 4011 12/80 Supervising Appraiser ate
Z CON
IRA COSTA COUNTY ASSESSOR'S OFFICE
NAME Rosser BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
o
ACCOUNT No. C FLI I G2,ANIG I CORR.NO. IROLL YEAR 19 81-802 TRA (o,Z 00 Q
FULLo VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
I
VALUE TYPE Co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX— -----
LAND A2 At at 10031-__9020 Ye ESCAPED INT
IMPROVE ME NTS At A2 At BI
looi .--90Al2- YQ -PEN,J--TK---
PERSONAL PROP AI_ A2 A I at
-1-0 Q-3---3-7-4'; --YL-- LlrN B21.51
NOTAL
STMNT A2 IMP At At 81 1003 9040 1 YR ADDL. PENALTY
10 1 A L BI
DO NOI PUNCH ELNNT ELEMENT, DATA ELMNT RESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
-W DESCRIPTION 411p- No No. ESCAPE R I I SECTION
ACCOUNT,TYPE 01 32 040 19 PER PROP
PRIME 0 WNER 33
14 OTHER OWNER___ 34 32 042 LAND
DBA NAME 35 32 043 PS IMPR
TAX 8 1 L L_1/,NAh1E 74 32 044 PENALTY
-TAX BILL STREET NO 75 42A S 7- 32 045 81 EXMP
_TAX 81LL_CITY 4 STATE 76 0 32 046 OTHR EXMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER F�RCLP
32 026 SECTIONS 32 049 1 PR
32 . 027 OF THE REV, AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 -J 52 PENALTY 0
32 32 053 81 EXMP
of!SAC[ YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP
1LkNT PROPERTY TYPE ASSESSED VALUE -
No ESCAPE R I SEC T 10 -3 2—-0'5 5 NET
32 19 PER PROP .56/ 32 056 19 PER PROP
32 .033 IMPROVEMENTS 32 057. IMPROVEMENTS
_12-_ 034 i L AND 32 058 A
2 035 PS IMPR 32 059 Ps IMPR
32 036PENALTY 32 060 PENALTY
32 037 81 EXMP 32 061 BI EXMP
32--1 038 OTHR EXMP 32 062 OTHR EXMP__
039 NET
-3-2 32 063
NET
A 4011 12/80 -Supervising Appraiser /-c?7-oO� Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
I� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAMEIN FRANC SCO LU L L} P
I 3S
ACCOUNT N0. CORR.N0. ROLL YEAR I9 �-�e2. TftA0(b18 1
0
FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUN 0 REVENUE LC
DES CRIPT ION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at _ 10_03 9020 YX _ESCAPED TAX
OL_AND__ AI _AZ At 8! i003 W902q YZ ESCAPED INT
�• IMPROVE MEN_T_5_ Al A2 At _B1
_J 443 Y PENAL-TAY _ _
PERSONAL PROP Al A2' At _ 81 __..100.3U- SE,_,
PROPSTMNr IMP_ QI A2 At _BI 1003 9440 YR ADDL. PENALTY
TOTALY — — BI
DD NOT PUNCH ELMNT kmw YEAR OF DO NOT PUNCH
DESCRIPTION f NO. ELEMENT. DATA ELMNT xo ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION
ACCOUNt TYPEY 01 32 040 19 Y PER PROP
PRIME.OWNER _ 33 �CO U (A}(j Ass. _ 2 Qgi -� IdP�OVEMENTS _ _
34 32 042 LAND
y� _08A_NAME y 35_ _32 043 PS IMPR _
TAX 94L °/6NAl,1E 74 32 044 PENALTY
y; TAX BILL STREET(NO. 75 00 AOX 17t-,R n 32_ 045 8 t EXMP
lV TAX 8_ILL_CITY_�STATE �76— 32 _046_ OTHR EXMP
TAX BILL ZIP 77jCj 32 047 NET
REMARKS �32 _02_5_ ESCAPED ASSESSMENT_PURSUANT TO 32 048_ I9 PER PROP
32_ _026_ _SECTIONS_�3jt _ 32049_` -�
32 _027 OF THE REV. AND TAX CODE 32 -050 LAND _ �v
32 028 RESOLUTION NO. 32 051 PS IMPR
32
_32 y 053 Of EXMP
y wl$SAC( YEAR OF 00 NOT PUNCH ,32 054` OTHR EXMP —
ELMNT PROPERTY TYPE ASSESSED VALUE - —
n wo ESCAPE R d T SECTION 32 055 NET
32 032, -19 PER PROP 531 32 056 19. PER PROP
32 _033 IMPROVEMENTS 32 _057_ IMPROVEMENTS
32 034 .. LAND 32 058_ _ _LAND____
32 035_ _ _ PS IMPR—_- _� _ 32 059 _PS IMPR _ v
32036 _PENALTY 32i 060 PENALTY
32 037 _81 EXMP 32 061 Bi_EXIAP _
32 038_ OTHR EXMP 32 062_ OTHR EXMP
32 TO,
NET _ S' _32� 063 NET �-�—
A 4411 12/80Q,46 Supervising Appraiser Date
:D
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME-Rd RE? 1
BUSINESS PERSONALTY SYSTEM — UNSECUREE) ESCAPE ASSESSMENT ACCOUNT z-
rn ACCOUNT NO. N CORR.NO.
-JROLL YEAR 19 T R A
FULL VALUE PENALTY F.V. EXEMPTIONS A.V,
CO FUND REVENUE LC DESCRIPTIO AMOUNT
VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT of 1 003 9020 YX ESCAPED TAX
o !!A-,,I?------- --A I A2 A] 81 1003 -9020 yi< ESCAPED INT
I MPR OV E M E N TS AI A2 Al
C= PER-SONAL—PROP Al 9Q_-__--9-745— --YL --llRN—RLLSr
Al
fR OfP_ A I A2 A I�TMNT IMP Ell 1003 9040 YR ADDL. PENALTY
TOTAL
131
DO Nol PUNCH ELMNT NESS&CE YEAR OF 00 NOT PUNCH
DISCRIPTION 4W NO. ELEHENT, DATA A ELNNT PROPERTY TYPE ASSESSED VALUE
NO, ESCAPE R I I SECTION
ACCOUNT TYPE ol -32 040 19 PER PROP
PRIME: OWNER 33
P--a�V -- —32——Q4jL JW-BJQKfl�
OTHER OWNER 34 ;PC
32 042 LAND
DBA NaME 35 32 043 PS IMPR
-TAX BILL %NAME .— 74 32 044 PENALTY
TAX BILL STREET(NO. 75
32 045 B I EXMP
_LA X MLL Cl 7 G LLt-
_���STATE " 32 046 OjHR EXMP
TAX BILL-ZIP 77 94S�S' 32 047 NET
REMARKS-_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048
_ — --------19-- _PER jPROP
3..2_ 026 SECTIONS
32 049 --..,..IMPROVEMENTS
2L- 027 .__qE THE REV. AND TAX CODE 050 -LAND
3.2__028 RESOLUTION NO. 32 051 PS IMPR
3 32 --952 PENALTY
32 053 BI EXMP
ItAK Ut DO NOT PUNCH
ELNNT PROPERTY TYPE 32
C) ESCAPE ASSESSED VALUE 054__ OTHR EXIJP
m7 R T SECTION 32 055 NET
--32 032 19 PER PROP 32 056 ...19 — PER PROP
0 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32_ _P34_ LAND 32 058 LAND
32 035
__PS IMPR 32— 059 --PS—IMPR-
yJ -3 036- PENALTY 32 060 PENALTY
32 037 81 EXMP— 32 061 81 EXMP
32 038 O.THR EXMP 32 062 OTHR EXMP
32 039 NET OiT NET
A 4011 12/80
Supervising Appraiser 3 Date
C�Gl--
H\� '
mw`x^ mnr^ covwT, Aoaevoux'o orncE
bumwEon psnoowuLTv aYeTcm owmcoonso �ao�r� xnacaaw�wT 000nuwT ����/�<
x^u� - / '/' ��-7(/�
�a ACCOUNT NoC-1
F U L L V A L U E PENALTY E V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION
(D AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE No. AMOUNT BI 1003 9020 YX ESCAPED TAX
PERSONAL PROP At A2 At
� ft��P_STMNT IMP AT At af 1003 9040 YR ADDL. PENALTY
DO NOT PUNCH ELMNT 415WE YEAR 0 DO NOT PUNCH
4W O[SCRIPIION -W N 0. ELEMENT. DATA ELMHT PROPERTY TYPE ASSESSED VALUE
ACCOYNT TYPE Cl 32 040 19 PER PROP
OTHER OWNER____ 34 32 042 LAND
D84 NAME 35 32 043 PS IMPR
_LAX BILL %N4ME 74 32 044 PENALTY
045 at EXMP
TAX BILL CIT-Y STATE 76 67,!5R 17—o C,-;7 32 046 MP
TAX BILL ZIP 77 32 047
NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO --�I— 19 PER PROP
32 026 SECTI;NS
32 R-QVEM9B-U_
32 028 RESOLUTION NO. 32 051 PS IMPR
I'l SSW YEAR Of DO NOT PUNCH 32 054 OTHR EXMP
PROPERTY TYPE ASSfSSED VALUEL
3 033 IMPROVEMENTS — 32 056 19 PER PROP
L AND— 32 058 LAND
3 035 PS IMPR
32 059 PS IMPR
2 036, PENALTY
32 060 PENALTY
or
.A—---— --
�
|�
~a L32_L039 NET C6A 32 3 NET
�(��Assr srlrl s OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT,
fi
M391
nATC11 DATE. _ 1 FULL VALUE-MARKET VALUE
c_ po E E Al LAND Al IMPROV AT PER PROP AI PSI AI EXEMPAMOUNT ✓1SS[S5ont Cow,rnT;
DO
m r 1 OOR
D RST CODE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 NOt ENCODE
COD
r E E DTESSAGE OR
o `* ACCOUNT NUHBER E R FUND REVENUE i A3 NEW TRA A3 A3 A3 A3
T s 82 82 82 82 B2
° fti N Np°E DISTRICT DT;SCRIPI'ION PET
_ R T CI CI CI CI CI
p _
m
y
m
-
i
MMM A 4040 12/80 Supervising App Date —,;2-7 9,2 CEJ
`�hJ�ASSIiS;(At'S OFFICE CONTRA COSTA COUNTY
UNSECURED TAX DATA CHANGES
nATCR DATE
FULL VALUE-MARKET VALUE 39C2
T A E LEVY Al LAND AI IMPROV AI PER PROP Al PSI Al ExEmPAMOUNT .SSESSD-t COMMENTS
7j P' 0 L cOR ROT CODE rO NOT EN000C
Ill �rE E E un MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A?_ PP/PEN A2 PSI/PEN A2
or ACCOUNT NUHBER T 1 w FUND REVENUE :F A3 NEW TRA A3 A3 A3 TT A3
r- �, V• !A w NACE DISTRICT DESCRIPTION 02 B2 82 e2 p R0. 92
O
A E CI CI CI CI E CI
v,
In
T—
N
v
m
O _
A 4040 12/80 Supervising App i Date 1-Q-7-23a j 2
s OFFICE N-19 UNSECURED TAX DATA CHANGES CONT RA COS TA cou T
RATC11 DATE ._ _ _FULL VALUE-MARKET VALUE M,39 3
°' ^! R f 1C°T At LAND At IMPROV. At PER PROP At PSI Al ExENPA.OUNT •SSESSO"� Co—IN
C°DE ABT CODE m NOT "cool
�l E wOR MESSAGE OR A2 LAND/PENA2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2
" `� ACC4UN1 NUMBER f L w FUND REVENUE zS A3 NEW TRA A3 A3 A3 Tp A3
° E f N°c DISTRICT DESCRIPTION B2 B2 82 82 p N0. 82
A R 0.E CI CI CI C1 E CI
" R f
V,
o
y
n,
A 4040 12180 Supervising Apprai r Date
�A$ CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 9
ACCOUNT NO,nF� A CORR.NO. IROLL YEAR 19 T R A
FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT
0
1. VALUE TYPE — CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX
LAND AT A2 AT BI 1003 y� ESCAPED INT
IMPR OZ M-fLl LL-- A, A2 AT Ell
PERSONAL PROP Al A2 AT 131 —190-3—--9-745 --Yl— LIEN—RU- Sr
w PROP STMNT IMP Al A2 A] al 1003 9040 R ADDL. PENALTY
M
TOTAL Ell
00 NOT PUNCH [LUNT 4W ELEMENT. DATA ELMHT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE —DO NOT PUNCH
'CRIpjION 4W NOD[� I I R I T SECTION
ACCOUNT TYPEOI 32 040 19 PER PROP
PRIME OWNER 2--Q!IL
OTHER OWNER 34 32 042 LAND
.UjA NAME 35 32 043 PS IMPR
�j TAX BILL %NAME 74 32 044 PENALTY
TAX BILL STREET NO, 75 32 045 BI EXMP
inX BILI CITY �STATE 76 32 046 OTHR EXMP
TAX 8ILLZIP--- 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_-04A-. 19— PER PROP----
32 026 SECTIONS 32 049 IMPROVEMEBJj*--
2 02 T- OF THE REV. AND TAX CODE 32 050 -LAND
32 028 RESOLUTION NO, 32 051 1 PS IMPR
3.2__052 PENALTY
32 03� 81 EXMP
32 L_ --- ----
YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP
> (LUNT PROPERTY TYPE ASSESSED VALUE
cl Na ESCAPE R d T SECTION 32 055 NET
32 032 _t9 PER PROP 32 056 19 PER PROP
a 033 IMPROVEMENTS 32 057. IMPROVEMENTS
034_ 32 058
S IMPR
035_ PS_IMPR 32 059 P
-32- 036 _PENALTY 32 060 PENALTY
32 037 BI EXMP 32 061 Ell EXMP_
32 038 OTHR EXMP 32 062 OTHR EXMP
y32� 039 NET A 48.51 32 063 NET
A 4011 12/80 Supervising Appraiser
'7
CONTRA COSTA COUNTYASSESSOR'S OFFICE
�
ABUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
erN
NAME ti.! ) «7 !J
ACCOUNT NO. i CORR.NO. ROLL YEAR 19g-$Z, TRA
N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
0
r' VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT _BI 10_03_ 9020 YX _ESCAPED TAX _ —
LAND ___..-.._�...- _ At A2 At 81 1003 __9020 Yi= ESCAPED INT
IMPROVE M_E_NT_S At A_2y AI BI -I oo3_
C PERSONALP_ROPAI _ __ `_A2 At �81 _....19,Q3 9 Z4 5_ _-YL , LL5E .
m _PROP STMNT IMP At A2 AT Bt 1003 9040 YR ADDL. PENALTY__
DD NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH
4W DESCRIPTION -W- NO. ELEMENT. DATA ELMRT PROPERTY TYPE ASSESSED VALUE No. ESCAPE R I T SECTION
A_C_GOUNT_TYPE 0i .I 32 440_ 19 ^ PER PROP
PRIME OWNER
HW _____
OT ER_ONER 34 F� �a,�/L"+E 32 042_ LAND
_DBA NAME 35 32 _043 � PS IMPR
_TAX B+LL %NAME 74 32 044 PENALTY
TAX BILL STREET( NO. _75 32 045 B I EXMP
TAX BILL CITY 4 STATE 76 _32 046_ QTHR EXMP
TAX BILL_ZIP' _ 77 32 047 NET -
REMARKS_ 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ f9 —� PER PROP
32 _ _026_ SECTIONS- 49- _.IMP EM-
32__027 OF THE REV. AND TAX CODE _32 050 -LAND
32 028- RESOLUTION NO. 32 051 PS IMPR
-- _32 _052_ PENALTY
32 32_053_ BI EXMP
Yf55 t[ YEAR OF 00 NOT PUNCH 32 054 QTHR EXMP _
n
ELNNT we ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET
`rn
_032 19 PER PROP 32 056 19 — PER PROP
}} 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
0-+, 32 _034_ LA_NO 32 058 _ _IANO______�-
32 035 _- PS—IMPR _ 32_059 PS IMPR �F
332 036 _PENALTY 32 060 PENALTY
32 037 _81 EXMP 32 061 BI EXMP_ _
32 QTHR EXMP _32_ 062 .__ _OT_HR EXMP
32 _03_9_ NET T 32063 T NET
A 4011 12/80 - Z,... 1.- Supervising Appraiser !-�2 e4w Date
I
� f
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Determination of Property Tax)
Transfer for Subdivision 5555) RESOLUTION NO. 82/204
Annexation to County Service )
Area R-7 (LAFC 81-87) )
WHEREAS, Section 99.1 of the Revenue and Taxation
Code provides that a jurisdictional change resulting from a
special district providing one or more services to an area
where such services have not been previously provided shall
not become effective if one or more affected special districts
involved in the property tax exchange negotiation fails to
adopt a resolution agreeing to a transfer; and
WHEREAS, the Board of Sun_ervisors shall determine
the property tax exchange for each affected district that
fails to adopt a resolution agreeing to a property tax trans-
fer; and
WHEREAS, Annexation of Subdivision 5555 to County
Service Area R-7 (LAFC 81-87) proposes annexation of territory
which results in provisions of services not previously provided
and no resolutions have been adopted agreeinq to property tax
exchanges; and
THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY RESOLVED that the property tax increment
allocation factors for the affected agencies in the area of
Subdivision 5555 Annexation to County Service Area R-7
(LAFC 81-87) shall be as follows for the 1983-1984 fiscal year
and subsequent years:
Agency or Jurisdiction 66053
County .2913814
Library .0163052
Flood Control .0022395
Flood Control Zone 3B .0089067
Water Agency .0004215
San Ramon Valley Fire .2047627
Resource Conservation .0001973
Mosquito Abatement .0027446
Alamo Lafayette Cemetery .0012717
BART .0068998
Air Quality Management .0020109
East Bay Regional Park .0328041
County Service Area R-7 .0143653
East Bay Municipal Utility Dist..0143045
IT IS FURTHER RESOLVED that the application for
Subdivision 5555 Annexation to County Service Area R-7 (LAFC
81-87) is hereby reinitiated to the Local Agency Formation
Commission.
RESOLUTION NO. 82/204
0 77
This resolution does not change the property tax
revenues accruing to other agencies serving the subject territory
or the affected districts' right to collect taxes for existing
bonded indebtedness.
PASSED AND ADOPTED on February 16, 1982 by the follow-
ing vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson,
Powers.
NOES: None.
ABSENT: None.
i hereby certify that this is a true and correct copy of
an action tskon and a::.2-r�y on the rninufss of the
Board cf Sudan,.:. v. ..:dile stic+en.
ATTESTEC Y FE B 161982
and e;:of:icio:.re.k ut tna Board
By ,Deputy
C.Matthews
Orig: County Administrator
cc: Auditor-Controller
Public Works
Agencies Listed
LAFC
RESOLUTION NO. 82/204
Page 2
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Application)
for LAFCO Approval to Annex ) RESOLUTION NO. 82/205
Territory to the Brentwood )
Fire District ) (Gov. C. Sec. 56195, 56140)
1. Pursuant to the District Reorganization Act of
1965 (Government Code Sections 5600 et seg.) the Board of Super-
visors of Contra Costa County proposes the following change of
organization:
2. The proposed change of organization is annexation
of affected territory to the Brentwood Fire Protection District.
Said territory consists of Orwood and Palm Tracts and surrounding
territory not now in a fire district. Boundaries of said territory
are as set forth in attached Exhibit "A".
3. The territory proposed for annexation is legally
inhabited.
4. The reason for the proposal is to extend fire
protection services to the residents of Palm and Orwood Tracts.
5. The Brentwood Fire Protection District Board of Fire
Commissioners is in concurrence with this action.
6. The Board of Supervisors herebyrequests that the
Local Agency Formation Commission initiate proceedings for the change
of organization proposed herein.
PASSED AND ADOPTED this 16th Day of February 1982
by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and
McPeak.
NOES: None.
ABSENT: None.
f herabyeadify that this Ise trueandconectcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: FEB 16 im2
J.R.OLSSON.CCL':TYCLEA;
�jand ex officio Clerk cf the£ua.d
fish r�cu .OraP�
cc; LAFCO Executive officer
County Administrator
County Assessor
County Auditor-Controller
Brentwood Fire District
RESOLUTION NO. 82/205
D 7�
Orwood/Palm Tract Annexation
to the Brentwood Fire Protection District
EXHIBIT "A"
Beginning at a point on the eastern boundary of Contra Costa County,
said Eastern boundary being the center of Old River at its intersection with
the center line of Rock Slough extended Easterly, said point being also on
the boundary of the Oakley Fire Protection District; thence leaving the
Oakley Fire Protection District boundary and following along the aforesaid
boundary of Contra Costa County, Southerly, 17,000.00 feet, more or less,
to its intersection with the center line of Indian Slough extended Easterly,
said point also being on the boundary of the Byron Fire Protection District;
thence leaving the eastern boundary of Contra Costa County and following
along the boundaries of the Byron Fire Protection District, the Brentwood
Fire Protection District and the Oakley Fire Protection District, Westerly,
Northerly and Easterly, 23,000.00 feet, more or less, to the point of
beginning.
Containing 31,195 acres, more or less.
i1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
RESOLUTION NO. 82/206
SUBJECT: Proclaiming February 16, 1982, as SSS Cormorant Day
WHEREAS, the SSS Cormorant in Pittsburg is one of the oldest,
active co-ed Sea Scout Organizations in Contra Costa County, having
provided service and leadership to local youth since 1932; and
WHEREAS, the SSS Cormorant Sea Scout Organization provides
a forum for youth to meet the worthwhile goals set forth in the Sea
Exploring Manual, such as good citizenship, service to others, devel-
opment of physical fitness, career exploration and pursuit of fun and
adventure; and
WHEREAS, the success of the organization has been dependent
on the dedicated efforts of the Skippers, Officers and Volunteers
associated with the SSS Cormorant, as well as the members of Elks
Lodge No. 1474;
THEREFORE, be it RESOLVED by the Contra Costa County Board
of Supervisors that in recognition of the 50th Anniversary of the
SSS Cormorant Sea Scout Organization, February 16 is hereby PROCLAIMED
SSS Cormorant Day.
I aanby Certify that this is a true and correct copy of
an action taken and zntered on the minutes o1 the
9oard of supervisors on the date shown.
ATTESTED: FEB 131982
J.R.OLSSON,C_;NTY CLERK
and ex officio C%0*.of the Board
8y .1 ,Deputy
Barba J.Fierner
Orig.Dept.: Clerk of the Board
cc: County Administrator
Public Information Officer
SSS Cormorant
via Supervisor T. Torlakson
RESOLUTION NO. 82/206 79
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
In the Matter of Making Amended 1 RESOLUTION NO. 82/207
Assessments for Division of )
Parcel(s) in Assessment District ) (S. & H. C. ss. 8730, 8531,
No. 1964-3 ( AMADOR ) ) 8731, 8732 & 8733)
and setting a public hearing )
thereon. )
)
NOTICE OF MAKING OF AMENDED ASSESSMENT
(Parcel(s) 40-C-1, 40-C-2A and 52B )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Its Resolution of Intention No. 3094 on June 16, 1964
providing for the establishment of the above noted Assessment District, and
pursuant thereto an assessment and diagram were made and filed with the County
Clerk and confirmed by this Board and recorded in the office of the Public Works
Director of this County (Road Commissioner-Surveyor). The above noted parcels
of land in this District, upon which there are unpaid assessments against which
bonds have been issued under the Improvement Bond Act of 1915, have been divided
so that they no longer conform to the original parcel boundaries as shown on
said assessment.
The Public Works Director, pursuant to an order of this Board, has
prepared and filed with the County Clerk, County Administration Building, Martinez,
three copies of a report and amended assessment and diagram of the lots and
parcels so divided. The report and amended assessment provides that the unpaid
installments of said original assessments shall he segregated and apportioned
in accordance with the benefits of the several parts of each original lot or
parcel and the total amount of the assessment of the several portions of each
original lot or parcel shall be equal to the unpaid assessments upon which said
original lot or parcel of land, plus the costs and fees for making the amended
assessment, the notices, and the amended assessment diagram as has been determined
by the Board.
Further, the Public Works Director has notified the owner of the original
parcel assessed, as the name of the owner appears on the last equalized roll
for taxes, or was known to the Public Works Director, of the order of the Board
fixing the costs and fees of the apportionment, and directing that the payment
thereof be made to the Public Works Director within 15 days of said notification.
More than 15 days have passed since the notification, and the Public Works Director
has not been paid the amount of the costs and fees of the proposed apportionment.
Therefore, the Public Works Director has apportioned the costs and fees to the
respective parcels in proportion to the amount of the divided assessments against
the parcels.
At 10:30 a.m. on Tuesday, March 23 1982 , in
the Chambers of the Board of Supervisors, County Administration Building, Martinez,
California, the Board will conduct a public hearing upon the report and amended
assessment and shall confirm or modify it. At the hearing all persons interested
in the original assessment, or in the land affected thereby or in the bonds
secured thereby, may appear and protest against the amended assessment.
0 80
RESOLUTION NO. 82/207
2
The Clerk of this Board is hereby directed to give notice of said
amended assessments by publishing this notice twice in The Valley Pioneer ,
a newspaper of general circulation published and circulated in this County..
The first publication of this notice shall be complete at least 15 days prior
to the hearing date.
f haraby c*Vfy that this Is a true and oomretcMyof
arr BOW taken and ontared un the mkwm@ of the
Board of Suporriscrs on the deta&norm.
AMSTED: FEB 161982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Bond
Orig: Public Works (LD)
cc: Public Works Director
Auditor-Controller
Assessor
County Administrator
County Counsel
Q 83 -
RESOLUTION NO. 82/207
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on "eoruary 16, 1Q82 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlaicson, '.!cPeak
NOES: :done
ABSENT: 'lone
ABSTAIN: N,one
SUBJECT: Application to State of California )
Board of Corrections for County ) RESOLUTION NO. 82/ 208
Jail Capital Construction Funds. )
WHEREAS, the County Administrator and the Sheriff-Coroner have recommended
that the Board of Supervisors apply for funds under the provisions of Chapter
1351 of the Statutes of 1980 (AB 3245) as codified in Section 6029.1, Article 1
of Chapter 5 of Title 7 of Part 3 of the California Penal Code entitled "County
Jail Capital Expenditure Fund," and reported that such an application must include
certain agreements by the County.
NOW, THEREFORE BE IT RESOLVED by the Board of Supervisors that:
1. The Board agrees the application for funds under Chapter 1351 is
APPROVED.
2. The Board agrees to the appropriation of matching funds if the application
is approved and the Board subsequently agrees to accept the funds.
3. The Board agrees to abide by the applicable provisions of the Penal
Code and regulations which govern the disbursement of 6029.1 of the
Penal Code (AB 3245) funds.
4. The Board agrees to complete the project for which it is applying,
if approved by the State and subsequently accepted by the County.
5. The Chair of the Board is AUTHORIZED to execute the application.
1 hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervi or B ni 6 datshown.
ATTESTED:_-
1982
J.R.OLSS,^J, COUNTY CLERK
and ex officio Clerk of the Board
BY ',Deputy
Orig. Dept.: County Administrator
cc: Board of Corrections c/o CJA
Sheriff-Coroner
Public Works Director
Criminal Justice Agency
0 R2.
RESOLUTION NO. 82/208
i
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: )
Pursuant to Section 22507 of the CVC, TRAFFIC RESOLUTION NO. 2786 - PKC
Declaring a No Parking Zone on Fenr�ary 1F, MR?STREET (Rd. #2295AD), ) Date:
Crockett )
(Supv. Dist. II - Crockett )
}
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department's Traffic Engineering
Division, and pursuant to County Ordinance Code Sections 46-2.002 -
46-2.012, the following traffic regulation is established (and other
action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times except for the
purpose of loading or unloading passengers or freight (yellow curb)
on the north side of WINSLOW STREET (Rd. #2295PD), Crockett,
beginning at a point 60 feet east of the centerline of Rolph
Avenue and extending easterly a distance of 60 feet.
Traffic Resolutions #522 and °1409 pertaining to existing loading
zones on Winslow Street in the above area are hereby rescinded.
PASSED by the Board on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mc Peak.
/�cttlFytfi.:ttStsta aNrandcorractcoiyot
NOES: None. an c 0op tska»cnd an.^rile an tho r.;drr-1,4s of the
Doard of tho daia&hOW-ti
ABSENT: None.
ATTEES TED: FEB1 1982
J.H.CL,C-Ofj,CoJ,'V?yCLERK
grid ox ofikki^,fork of tho$G9rd
- a
D900 f
Diana M.Herman
CC., Sheriff
California Highway Patrol
0 83
T-14
BOARD OF SIPHMSORS, CONTRA COSTA COL Y, CALIFORNIA
Re: •Speed Limits on ) TRAFFIC RESOLUTION NO. 2787.. SPD
INDUSTRIAL ACCESS ROAD (Rd, #3882),
)} Date: February 16, 1982
Martinez Area )
(Supv. Dist. IT - Martinez
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of an engineering and traffic survey and recommendations thereon by
the County Public Works Department's Traffic Engineering Division, and pursuant
to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this Board hereby determines
that the present speed limit(s) established on the below-described road, a street
within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable
and safe, and hereby determines and declares that the following speed limit(s)
is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there:
Pursuant to Section 22358 of the California Vehicle Code, no vehicle
shall travel in excess of 25 miles per hour on that portion of
INDUSTRIAL ACCESS ROAD (Rd. #3882), Martinez, beginning at Waterfront
Road and extending southeasterly a distance of 3,000 feet; thence,
No vehicle shall travel in excess of 40 miles per hour on that portion
of INDUSTRIAL ACCESS ROAD (Rd. #3882), Martinez, beginning at a point
3,000 feet southeast of Waterfront Road and extending southeasterly to
Arthur Road.
PASSED by the Board on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None. thmbycom*t&-Waitatmoandwffntaopyoi
an acticm tater:C0 a Fred 0.q the MNKMS of NN
60ar1 et t?ut:a z•--ora c.17 t2 i dc!c Down.
ATTESTED. FEB 161982
SLR a-rSIJP►;�`..CjUj�iryCtr}K
and a:catapo L'le c of iho$acrd
Dana M.Herman
cc: Sheriff Q 84
California Highway Patrol
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Family and Children's Services Advisory Committee
On the recommendation of Supervisor Torlakson IT IS BY
THE BOARD ORDERED that the position held by Mae Ruth Thompson as the
Supervisorial District V alternate on the Family and Children's
Services Advisory Committee is DECLARED VACANT.
I hereby corlity that this is a true and coffactcWof
an action taken and entered on the minutes of the
Board of suporylsors on the data Shown.
ATTESTED: FEB 1 9 1987 -
J.R.OLSSON.COUNTY CLERK
nd ex oh'itto Clark t tho Sward
"'o C;'at`4
ey
17vuly
nda Amdahl
Orig,Dept.:- Clerk of the Board
cc: Family and Children's Services Adv. Cte.
via Social Service
Social Service Department
County Administrator
0 85
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, McPeak
NOES:
ABSENT: Supervisor Schroder
ABSTAIN:
SUBJECT: Contra Costa County Mental Health Advisory Board
On the recommendation of Supervisor T. Torlakson, IT IS
BY THE BOARD ORDERED that pursuant to Welfare and Institutions Code
Section 5604, Supervisor Torlakson is REAPPOINTED as the Board of
Supervisors' representative on the Contra Costa County Mental Health
Advisory Board for the 1982 calendar year and that Deanna Link is
APPOINTED as his alternate.
I hen0ycertlfyth8t this is s trueend carnatco'yof
Im W11on taken and entered on the 00,M of Supervisor#on the date show'?. of the
ATTESTED: FEB 161982
Jgnd ex RK
a0jo Clerk of the BEowd
onda AmdaM
Orig.Dept: Clerk of the Board
cc:
Supervisor Torlakson
CCC Mental Health Advisory Board
via Health Services
Director, Health Services
County Administrator
o 86
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES:
ABSENT:
ABSTAIN:
SUBJECT: State Hospital Advisory Board for the Developmentally
Disabled for Napa State Hospital
On the recommendation of Supervisor T. Powers, IT IS BY
THE BOARD ORDERED that the name of Henry Lin is REFERRED to the
Internal Operations Committee (Supervisors T. Torlakson and R. I.
Schroder) as a nominee for membership to the State Hospital Advisory
Board for the Developmentally Disabled of Napa State Hospital.
I herby WWY that this is a true and c0fWto0Py0f
an action taken and entered or the Ininut"of the
Board of SuWvisOrs on the date shown.
FEB 161982
ATTESTED;
J.R.OLSSON,cowiry CLERK
and oj,,Cio Clark or the Board
DOPLOW
BY
y� xn
onda Am 'aW
Orig.Dept.. Clerk of the Board
CC: Internal Operations Committee
County Administrator
Health Services Director
Developmental Disabilities Council
0 87
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on vebruary lE, 1932 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: 'done
ABSENT: None
ABSTAIN: lone
SUBJECT: Legislation
Supervisor N. C. Fanden having recommended that the
Board take a position in opposition to HR 5252 which would relax
existing Federal standards on air pollution;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
IT IS FURTHER ORDERED that the County's Legislative
Delegation be notified of said action.
I herebyoartily that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the dete shown.
ATTESTED: FEB 16 1982
J.R.OLSSC.'. C*-.Xj:.TY CLERK
and ex officio C:err,of the Board
By!/i .ter-HClCzi. .Deputy
Orig.Dept.:
cc: Legislative Delegation
County Administrator.
Health Services Director
0 88
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982
p , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Task Force on the Employment and Economic Status of Women
The Board having received a January 29, 1982, memorandum from
Judy Ann Miller, Director, Department of Manpower Programs, advising
that Vickie Dawes, a non-traditional professional representative on
the Task Force on the Employment and Economic Status of Women, has
resigned;
IT IS BY THE BOARD ORDERED that the resignation of Ms. Dawes
is ACCEPTED.
I hereby c-fiir that this is a true and corractcopyaf
an action taken and entered on the minutes of the
Board of super vi n to shown.
�' t
ATTESTED: 82
TY CLERK
I and o:;c6 v,.:orf of Bye Board
� J
BY ,Depu(y
C. Matthews
Orig. Dept.: Clerk of the Board
cc: Task Force on the Employment
and Economic Status of Women
Director, Department of Manpower
Programs
County Auditor-Controller
County-Administrator
89
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Appointment to the Contra Costa County Manpower
Advisory Council.
The Board having received a February 2, 1982, memorandum
from Judy Ann Miller, Director, Department of Manpower Programs,
requesting that Ben Takesh'ta be appointed as the State Employment
Department representative on the Manpower Advisory Council;
IT IS BY THE BOARD ORDERED, that Mr. Takesh'ta is
APPOINTED to the Manpower Advisory Council for a four-year term
ending September 30, 1985.
jhwabycertity that this is a true anqcorrectcbOYOt
an action taken and entered on the minutes of thb
Board of SUpelviSors Gil v.a date shown.
FEB 1619
ATTES7ED:
J.R.OL5-"' C_ERK
and ex officio(jerx of Me Board
BY Deputy
C. Matthews
Orig.Dept.:_ Clerk of the Board
cc: Ben Takesh'ta
Department of Manpower Programs
CCC Manpower Advisory Council
County Auditor-Controller
County Administrator
90
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: Hearing on Proposed Incorporation of the City of Danville.
The Board on January 19, 1982, having continued to this day the hearing
on the proposed incorporation of the City of Danville subsequent to the Local
Agency Formation Commission of Contra Costa County (LAFCO) rendering decisions
on the application of Vladislav Bevc requesting said Commission to revise its
earlier determination on said proposal and on the application filed on behalf
of Herbert B. and Jean R. Elworthy requesting exclusion of the Elworthy Ranch
from within the boundaries of the proposed City of Danville; and
Dewey Mansfield, Executive Secretary, LAFCO, having advised that the
Commission has reviewed the aforesaid applications and has determined not to
make any changes in the boundaries as proposed for the City of Danville; and
The Chair having invited persons desiring to speak to come forward, and
having noted that Millard B. Frazier, 898 Diablo Road, Danville, submitted a
statement opposing the proposed incorporation; and
Gordon Turner, an attorney representing Mr. and Mrs. Elworthy, having
requested the Board to exclude the Elworthy Ranch from the boundaries of the
proposed City of Danville for the reason that the City has no facilities for
providing agricultural services and that inclusion of the Elworthy Ranch is
incompatible with the purposes for which a city is formed; and
Supervisor R. I. Schroder (who also is one of the County's representa-
tives on LAFCO) having advised that Mr. Turner's concerns were considered by
LAFCO and that it was believed that inclusion of the Elworthy cattle ranch
would not be detrimental to either party because the services that are
provided by the County in the area of agriculture are also available to
persons residing within the boundaries of cities; and
Supervisor T. Torlakson, having noted that a portion of said ranch
fronts on San Ramon Boulevard, and having expressed concern that exclusion of
said ranch may impact on services provided to the City, such as police
services; and
All persons desiring to speak having been heard, the Chair declared
the hearing closed; and
Supervisor Schroder having recommended adoption of a resolution to
approve the proposed incorporation subject to confirmation by the electorate
in the June 8, 1982, election; and
There being no further discussion, the Board then proceeded to adopt
Resolution No. 82/209.
Orig. Dept.: Clerk
cc: LAFCO
County Counsel
County Administrator -----
Gordon Turner
JM:mn 91
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
Approval of Incorporation ) RESOLUTION NO. 82/209
of the City of Danville )
(LAFC 81-69) ) (Govt. C. 5§35061, 35062,
35257 & 35258 and
Elec.C. §10012)
RESOLUTION ORDERING CITY OF DANVILLE INCORPORATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The Board's Resolution No. 81/1470 fixed 10:30 a.m. on Tuesday,
January 19, 1982, in the chambers of the Board of Supervisors,
Administration Building, Martinez, California, as the time and place
for a public hearing on the proposed subject incorporation. Notice
of said hearing was duly given pursuant to Govt. C. 5535251 and
35252. At that time the hearing was held and continued to this date .
On January 19th and this date, the Board heard and received all
oral or written protests, objections, or evidence presented to
it concerning the proposed incorporation, and then closed the
public hearing.
For this proposed incorporation of the City of Danville, the
Board hereby makes findings, determinations, and orders as follows:
1. This proposed incorporation is subject to the following
terms or conditions imposed by the Local Agency Formation Commission's
December 9, 1981 decision:
a. That the boundaries of the affected territory
to be incorporated be those described in the attached
Exhibit "A";
b. That the effective date of the incorporation
be July 1, 1982;
C. That the only elected officers for the City of
Danville be the members of the City Council;
d. That the ballot measure presented to the voters,
at the election called by the Board of Supervisors for
the approval or disapproval of the incorporation, provide
for establishing an appropriations limit for the City of
Danville pursuant to Article XIII(B) of the California
Constitution and that such appropriations limit be
approved by the voters if the incorporation is to become
effective.
e. The Commission also recommended that the amount
RESOLUTION NO. 82/209
Q 92
of the appropriations limit to be placed on the ballot be
$4,977,830.00.
2. It has reviewed and considered the negative declaration
(together with any comments received during the public review
process) for this incorporation and approves of its adequacy.
3. It orders the affected territory (described in attached
Exhibit "A") incorporated as the City of Danville subject to the
confirmation of the voters therein on the question. Any written
protests filed and not withdrawn represent less than 50 percent
of the registered voters residing within the affected territory.
4. It calls, provides for, and gives notice of a special
election upon the questions of confirming the Board's incorporation
order (including the adoption of an Art. XIII-B appropriation
limit), which persons shall be elected to the first City
Council and whether members of the City Council in future elections
are to be elected by district or at large.
5. The special election shall be held within the entire
territory of the City of Danville Incorporation described in
attached Exhibit "A".
6. This special election shall be held on June 8, 1982,
and will be consolidated with other elections scheduled within the
incorporation's area for that date, provided, if no other elections
are scheduled, it will not be so consolidated.
7. The proposed amount of the appropriation limit to be
placed on the ballot is $4,977,830.00.
8. Except for the election of the first Councilmen of the
proposed City required to be elected, the questions to be submitted
to the voters at the special election shall be in the following
forms:
A. "Shall the order adopted on February 16, 1982 by the
Board of Supervisors of Contra Costa County ordering the incorporation
of the territory described in said order and designated therein
as the "Danville Incorporation (LAFC 81-69)" be confirmed and a
California Constitution Article XIII-B appropriation limit for
the new City of Danville in the amount of $4,977,830.00 for the
fiscal year 1982-1983 and thereafter until changed as provided by
law, be authorized?"
B. "Shall members of the City of Danville council in future
elections be elected by district and not at large?"
9. It designates election precincts and polling places for
this incorporation election as set forth on Exhibit "B" attached
hereto.
10. That the vote required for confirmation of the
incorporation shall be the favoring of the question set forth in
8. A. above by a majority of votes cast within the entire territory
within which said election is held. In such event, this Board
shall adopt a resolution pursuant to Govt.C.935262. If the
93
RESOLUTION NO. 82/209
majority of votes cast is against incorporation, this Board
shall adopt a resolution pursuant to Govt.C. §35263.
In addition, the Board after the canvass of the returns of
the incorporation election shall make the declaration required
by Govt.C.§35261.
11. The County Clerk is hereby authorized and directed to
publish appropriate notice of the election and to take all actions
required by law to provide for the conduct thereof and the canvass
of returns thereof. The election notice shall be made in accordance
with Govt.C.§§35067, 35259 and 35260 and Elections Code §22830.
12. Pursuant to Elections Code §10012 and its February 2,
1982 order, this Board determines that a charge shall be levied
against candidates for the City Council for the candidate's
statements or other materials sent to each voter.
h:r�Ly certify that this is a true end correct copyo)
an action taken and entered on the minutes of the
Board of Supervisors on the date shcwn.
Vl•1 ATTESTED:
FEB 16 i9y
J.R.OLSSON,CO:IN7Y CLERK
and ex offfclo Clerk of tho 9oard
ate,
cc: LAFCO - Executive Director
County Assessor
County Administrator
County Counsel
Gordon Turner
Donald Bouchet, County Auditor-Controller
San Ramon Valley Fire Protection District
Central Contra Costa Sanitary District
East Bay Municipal Utility District
Green Valley Recreation and Park District
Diablo Community Services District
Richard McNeely
Susanna Schlendorf
George Felice
Chris Winter
Mary Widenor
County Clerk - Mr. Olsson
Elections - Lon Underwood
RESOLUTION NO. 82/209 .
0 94
LOCAL AGENCY FORMATION COMMISSION
Contra Costa County, California 4-82
Revised Description
DATE: 1/13/82 nO
(LAFC 81-69) BY:—
Proposed Danville Incorporation
EXHIBIT "A"
Beginning at the southeast corner of Section 23, Range 1 West, Township 1 South,
Mount Diablo Base and Meridian, thence Northerly to the southern right-of-way line of
Blackhawk Road; thence Northwesterly along said right-of-way line and the southerly
line of Diablo Road, 6,800.00 feet, more or less, to a point where said road is inter-
sected by the southerly extension of the western line of Avenida Nueva; thence across
said right-of-way for Diablo Road to the westerly line of Avenida Nueva at its inter-
section with Diablo Road; thence Westerly along the northerly line of Diablo Road
4,500.00 feet m/1 to the eastern line of Subdivision #2538; thence leaving the
northerly line of Diablo Road and following along the boundary of said Subdivision
#2538, Northerly, 510.00 feet, m/1, Westerly, 221.88 feet, Northerly, 68.30 feet,
Northeasterly, 152.93 feet, and Northwesterly, 188.00 feet, to the northerly line of
said Subdivision 712538; thence along said northerly line, Westerly, 143.00 feet,
Northwesterly, 98.99 feet, and Westerly, 480.85 feet, to the eastern boundary of
Subdivision #2246; thence along said boundary 1100.00 feet to its intersection with
the easterly boundary of Cameo Acres No. 1; thence Northeasterly along said line and
the southeasterly line of Cameo Acres No. 2 and No. 3, 3,400.00 feet,m/l, to the
southeast corner of said Cameo Acres No. 3; thence North 450 53' 45" East 373.06 feet,
and North 550 40' 44" East, 65.00 feet,more or less, to the western line of Subdivision
4894, filed November 2, 1977, in Book 203 of Maps, at Page 49, thence following said
western boundary in a general Northerly direction, 1,135.00 feet,m/i, to its inter-
section with the southern line of the northwest one-quarter of Section 15, TIS, RIW
M.D.B.& M.; thence West along said line and the southern line of the Northeast 1/4 of
Section 16, TIS, RIW, M.D.B.&M., 3,570.00 feet,m/1, to the center line of Green Valley
Road; thence Northwesterly along said center line, being on a curve to the left, with
a radius of 238.73 feet, 160.00 feet, m/1, to the intersection of the center line of
Stone Valley Road as shown on a precise section of Streets and Highways Plan, Contra
Costa County, Road Number 4331, Stone Valley Road; thence following along the center
line of Stone Valley Road, as shown on said highway plan, Westerly, 2,340.00 feet,
m/l, to a point which is 300.00 feet easterly of the western line of Section 16, TIS,
RIW, M.D.B.& M.; thence South, 2,665.00 feet, m/1, to the south line of said Section
16, TIS, RIW, M.D.B.& M.; thence West, along the south line of Sections 16 and 17,
TIS, RIW, M.D.B.& M., 2940.00 feet, m/1, to the north-south mid-section line of
Section 17, TIS, R1W, M.D.B.& M., said point also being the southwest corner of the
area known as Alamo Oaks; thence North, along said mid-section line, 2,950.00 feet,
m/1 to the northeast corner of Subdivision Lot "A" Rancho E1 Rio, filed May 12, 1910,
in Book 3 of Maps, at Page 51; thence following along the northerly and westerly
lines of the last mentioned Subdivision, South 890 20' West, 1,656.50 feet, South
760 50' West, 604.00 feet, North 670 51' 11" West, 60.32 feet, North 670 56' 09"
West, 393.36 feet, North 660 09' 28" West, 351.54 feet, North 670 West, 642.28 feet,
South 880 45' West, 1,244.00 feet, thence South 390 50' West, 562.50 feet, m/1; thence
South 20 20' West 1,136.00 feet, m/l; thence South 480 35' 64" West, 1,166.95 feet
m/l; to the intersection of the southwestern right-of-way boundary of Interstate
Highway 680 with the northern line of Assessor's Parcel 197-240-OD4; thence South
470 30' West 505.00 feet,m/1, thence South 210 East, 256.00 feet m/l; thence
South 610 04' East, 350.00 feet m/1; thence North 860 01' East, 288.90 feet m/lo
95
-1-
4-82
thence South 130 45' East, 67.00 feet m/1; thence South 100 53' West, 258.00 feet
m/1; thence South 60 07' East, 67.00 feet m/1; thence South 470 45' East, 180.00
feet, m/1; thence South 290 10' East, 195.00 feet m/l; thence South 710 48' East,
182.00 feet m/1; thence South 360 15' East, 31.00 feet m/l; thence South 320 22'
West, 75.66 feet m/1; thence South 70 21' East, 57.20 feet m/1; thence South 620 30'
West, 62.09 feet, m/1; thence South 330 85' West, 113.70 feet m/1; thence South
500 45' West, 115.60 feet; m/1; thence South 00 24' West, 140.80 feet, m/1 to the
center line of Danville Blvd.; thence South 430 45' West, 140.00 feet m/1; thence
South 390 45' West, 139.00 feet m/1; thence South 460 West, 148.00 feet m/l; thence
South 400 45' West, 118.80 feet m/1; thence South 430 West, 120.60 feet m/l; thence
South 430 West 154.65 feet m/1; thence South 400 43' West 215.50 feet m/1; thence
South 600 45' West 32.80 feet m/1; South 320 30; West, 100.98 feet m/1; thence
South 430 30' West, 330.00 feet m/1; thence South 420 40' West 100.98 feet m/1;
thence South 170 24' 37" West, 80.23 feet, m/1; thence South 210 41' 40" West,
273.00 feet m/l; thence South 250 30' 10" West, 221.00 feet m/l; thence South
230 03' 27" East, 238.06 feet m/1; thence South 210 56' 33" West, 63.00 feet m/l;
thence South 590 26' 33" West, 66.00 feet m/1; thence South 30 41' 33" West, 76.00
feet m/l; thence South 300 41' 33" West, 192.00 feet, m/1; thence South 70 23' 27"
East, 108.71 feet m/l; thence Southwesterly across Kirkcrest Road to its intersec-
tion with the northeastern line of Subdivision 4610; thence Northwesterly North
90 48' 16" West, 23.72 feet, m/1; thence following said westerly line of Kirkcrest
Road 68.80 feet, m/1 on a radius of 172.00 feet; thence North 320 44' 22" West,
49.36 feet; m/1; thence 114.18 feet on a radius of 228.00 feet; thence North
330 46' West, 42.11 feet m/1; thence North 320 44' 28" West, 189.00 feet m/1; thence
South 740 37' West, 1,100.00 feet m/1; thence South 00 48' East, 405.00 feet m/1;
thence South 180 45' 27" East, 328.00 feet m/1; thence South 350 51' 53" East,
319.57 feet m/l; thence South 240 11' 23" East, 207.00 feet m/1; thence South 230
17' 35" East, 361.14 feet m/l; thence South 140 32' East, 188.00 feet m/l; thence
South 120 17' East, 55.00 feet m/l; thence North 860 55' 44" West, 589.00 feet m/1;
thence South 00 12' 55" East, .166.33 feet m/1; thence South 820 58' 28" East, 97.82
feet m/l; thence South 820 42' 27" East, 25.60 feet m/l; thence South 180 18' 33"
West, 32.70 feet,m/l; thence South 200 52' 30" West, 109.57 feet m/l; thence South
90 46' 30" East, 96.38 feet m/l; thence South 690 27' 30" East, 21.00 feet m/1; thence
South 200 07' East 153.09 feet m/1; thence South 160 32' 30" East, 102.40 feet m/l;
thence South 50 43' West, 40.04 feet m/1; thence South 140 50' West 121.16 feet m/1;
thence South 880 59' West, 125.16 feet m/1 to the northwest corner of Section 30,
T1S, R1W M.D.B.& M.; thence along said section line to the southwest corner of said
section; thence Easterly along the southern line of Section 30, T1S, R1W M.D.B.& M.
2974.95 feet m/1; thence South 240 33' East 183.81 feet m/l; thence South 340 11'
East 65.95 feet m/l; thence South 890 18' 39" East 2080.97 feet m/1; thence North
100 27' 36" East 407.70 feet m/1; thence North 490 33' 56" East 190.76 feet m/l;
thence North 640 43' 29" East 317.80 feet m/1; thence South 870 37' East 114.53 feet
m/1; thence North 650 47' 30" East 177.01 feet m/l; thence North 690 54' East 292.46
feet m/l; thence North 530 O1' East 80.55 feet m/l; thence South 650 38' 10" East
182.29 feet m/l; thence Southwesterly along Remington Loop 40.03 feet along a radius
of 628.00 feet m/1; thence North 650 38' 10" West 135.00 feet m/1; thence South
420 00' 48" West 121.10 feet m/1; thence South 00 34' 56" East 128.20 feet m/1;
thence South 110 16' 44" West 130.30 feet m/l; thence South 230 58' 13" East 134.67
-2-
0 95
4-82
feet m/1; thence South 420 50' East 101.76 feet m/l; thence South 520 12' 27" East
140.17 feet m/1; thence South 710 11' 39" East 189.84 feet m/1; thence North 540
35' 58" East 370.00 feet m/l; thence North 420 53' 26" East 116.83 feet m/l; thence
North 180 50' 58" East 116.87 feet m/l; thence South 130 30' East 91.08 feet m/1;
thence South 440 15' West 158.40 feet m/l; thence South 540 West 163.02 feet m/l;
thence South 510 West 126.72 feet m/1; thence South 510 15' West 124.08 feet m11;
thence South 250 West 77.51 feet m/l; thence South 890 35' 30" West 955.03 feet m/l;
thence South 30 04' 45" East 789.08 feet m/1 to the western line of Section 32,
TIS, R1W, M.D.B.& M.; thence South 00 22' 15" East 2,040.00 feet thence Southerly
along said line to the southwestern corner of said section; thence along the Southern
line of said section 2,640.00 feet m/l; thence North 880 42' 00" East 924.45 feet
m/1; thence South 140 25' 59" West 655.33 feet m/l; thence South 000 41' 27" East
468.69 feet m/l; thence South 120 59' 69" East 441.52 feet m/l; thence South 230 00'
51" East 426.59 feet m/l; thence South 220 31' 55" West 323.84 feet m/l; thence South
330 56' 36" East 240.00 feet. m/l; thence North 560 03' 23" East 250.00 feet m/l;
thence South 330 56' 36" East 427.48 feet m/l; thence North 890 05' 39" East to the
western boundary line of State Highway 680; thence Southeasterly along said western
boundary line to a point opposite the northern line of Fostoria Way; thence across
said Interstate Highway 680, 300.00 feet m/l; thence along the said northern line
of Fostoria Way to the eastern boundary of the Southern Pacific Railraod's right-
of-way, 2,450.00 feet m/l; thence Southeasterly along said right-of-way line to
its intersection with the northern line of Crow Canyon Road; thence Northeasterly
along said right-of-way line to its intersection with E1 Capitan Drive and thence
continuing along the northern boundary line of Crow Canyon Road to a point where
it intersects the southern boundary of Subdivisions 4742 and 4794; thence along
said boundary 200.00 feet m/1 to its intersection with the western boundary line of
Section 2, T2S, R1W; thence along said western boundary of Section 2, North 010
28' 17" East 2,926.02 feet m/l; to the Northwest corner of said Section 2; thence
along the north line thereof East 1,320 feet m/1; to the northeast corner of the
West one-half of Lot 2 of said Section 2; thence along the west line thereof South
750.00 feet m/1; thence South 600 14' 20" East 1,514 feet m/l; to the north-south
mid-section line of said Section 2; thence along said last mentioned line South
000 18' 00" East 823.80 feet m/l; to the northwest corner of the southeast one-
quarter of said Section 2; thence along the north line thereof South 890 56' 19"
East, 2,637.00 feet m/1 to the eastern boundary of Section 2, T2S, RIW, thence
Northerly along said section line, 1,500 feet m/l; thence South 890 09' 18" East,
2,007.51 feet m/1 to its intersection with Dougherty Ranch Road; thence Northerly
along said road 3,278 feet m/1 to its intersection with Camino Tassajara Road;
thence Easterly along said road 1,236 feet m/1 to its intersection with the western
boundary line of the East one-half of Section 36, TIS, RIW, M.D.B.& M.; thence
Northerly along the west boundary of the East one-half of Section 36 to its inter-
section with the southern line of Section 25, T1S, RIW, M.D.B.& M; then Northeasterly
along Blackhawk Road to its intersection with the southern line of Subdivision
Tract 5437; thence Westerly along said line to the southwest corner of the North-
west one-quarter of Section 25, T1S, R1W M.D.B.& M.; thence Northerly to the
point of beginning.
Containing 16.5 square miles, more or less.
0 9
2-3 '7
DAAPILLE INCCRPORATICN
28501, 28522 PRECINCT NO 28501
POLLING PLACE San Ramon Valley Methodist Church, 902 Danville B1vd,Alamo
INSPECTOR
Nome Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
28502, 28505 PRECINCT NO. 28502
POLLING PLACE
Danville Community Presbyertian Church, 222 West El Pintado Rd, Danville
INSPECTOR
None Address
JUDGE
JUDGE
CLERK -
CLERK
CLERK
28503, 28542 28503
PRECINCTNO
POLLING PLACE
Virginia H.Eaton — Garage, 348 Harper Lane Danville
INSPECTOR
Nome Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
28504, 28506, 28556 PRECINCT NO�8504
POLLING PLACE Veterans Memorial Building, 120 So. Hartz Avenue, Danville
INSPECTOR
Nome Address
JUDGE
JUDGE
CLERK
CLERi;.
CLERK
6rEti5M.li35 �6 7
_- 98
28507, 28524 PRECINCT NO 28507
Beverly Tallarico - Garage- 227 Loch Lomond Way, Danville
POLLING PLACE
INSPECTO?
Name Address
JUDGE
JUDGE
CLERK
CLER✓
CLERK
28508, 28538 PRECINCT NO. 28508
Danville Woods Town Howse-Recreaticr. Room-640 Sycamore Circle,Danville
POLLING PLACE
INSPECTO?
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
28509, 28543 PRECINCT NO 28509
POLLING PLACE Betty Casey - Garage- 356 Ramona Road, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
28510 PRECINCT No.2851n --
POLLING PLACE Thelma Burns - Garage- 282 La Questa Drive, Danville
INSPEECTO2
Name Address
JUDGE
JUDGE
CLER
CLERK'
CCLER"
Cr-ESN-�i3E �,y�'1
K�I�r�� o 99
2 8512, 28526 PRECINCT NO. 28512
POLLING PLACE Los Cerros Intermediate School, 968 Blemer Road, Danville
INSPECTOR
Nome Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
28513, 28544, 28559 PRECINCT NO 28513
POLLING PLACE St. Timothy Episcopal Chinch, 1550 Diablo Road, Diablo
fNSPECTOR
Nome Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
28516 PRECINCT NO 28516
Sycamore Association Clubhouse-635 Old Orchard Drive, Danville
POLLING PLACE
INSPECTOR
Nome Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
28517,28535 PRECINCT NO 28517
POLLING PLACE San Raman Palley Community Center; 135 Love Lane,Danville
INSPECTOR
Nome Address
JUDGE
JUDGE
CLERK
CLERK
CL"e R'
�sN_hs5 1
��7flfiljpins"'r n 0 100
� c
28518, 28523 PRECINCT NO. 28518
POLLING PLACE Charlotte Wood Intermediate School, 566 South Hartz Avenue, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERY
CLERK—
CLERK _
28519, 28530, 28560 28519
_PRECINCT NO.
POLLING PLACE Dorothy S. Bstenson - Family Room- 180 Blackhawk Lane, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
2 8521, 2 B541 PRECINCT NO 28521
POLLING PLACE Danville Woods Town House, 640 Sycamore Circle, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
28525 PRECINCT NO 28525
POLLING PLACE Vista Grande School, 667 Diablo Road, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK MM
60-ESN_H3d �L'\Li 11��0�� 0 0
1
01�t�"c7
28527, 28534 PRECINCT NO 28527
POLLING PLACE Green Valley School, 1001 Diablo Road, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK—
28528 PRECINCT NO. 28528
POLLING PLACE Sycamore Association Clubhouse, 635 Old Orchard Drive, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
2 852 9 28529
PRECINCT NO
POLLING PLACE Danville Woods Town House,640 Sycamore Circle, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLER<
CLERK
28532, 28551 PRECINCT No 28532 _
POLLING PLACE Shadow Hills Rome Owners Association Clubhouse, E1 Capitan/St. Christopher,
Danville
INSPECTOR
Nome Address
JUDGE
JUDGE
--
CLERK
CLERK
ERY —
102
1
� t
PRECINCT NO 98533 -
POLLING PLACE San Ramo Vlv Canareaational ChIzah, 989 San RamonValley Myd gDanville
INSPECTO Address
Nome
JUDG-"
JUDG=
CLER.
CLER
CLER
28536, 28537 PRECINCT NO. 28536
Sycamore Association Clubhouse, 635 Old Orchard Drive, Danville
POLLING PLACE
INSPECTOP Address
Name
JUDGE
JUDGE
CLER
CLER
CLER
90501, 90538 PRECINCT NO 90501
Cseenbrook Home Association Clubhause, 300 Oreenbrook Drive, Danville
POLLING PLACE
INSPECTOR
Nome Address
JUDGE
JUDGC
CLER'
CLER:
aEP..
90510 90520 PRECINCT NO 905JO —
POLLING PLACE Greenbrock Homes Assoc#ation Clubhouses 300 Creenbrook Drive. Danville
INSP_CTO? Address
Name
JUDGE
JUDG^
CLER
CLER
CLER'
s
K °,P.7( 0 0 103
90513. 90525 PRECINCT NO. 90513
POLLING PLACE Madeline Jones - Garage- 161 Joaquin Circle, San Raman
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
9051 9 PRECINCT NO 90519
POLLING PLACE Greenbrook Elementary School, 11175 Flan Drive, Danville
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
go5�9 PRECINCT NO y0529
POLLING PLACE Greenbrook Home Association Clubhouse, —Clubhouse, 300 Greenbrook Drive, Danville
INSPECTOR
Name Addrers
JUDGE
JUDGE
CLERK
CLERK
CLERK - -
90537 PRECINCT NO 90537
POLLING PLACE Betty Soares — Garage— 2102 Myrtle Beach Ln, San Ramon
INSPECTOR
Name Address
JUDGE
JUDGE-
CLERK
UDGCLERK
CLERK
CLER
bot sN.x3s ��1
?M�, �� 0 3.04
l l
905110 PRECINCT NO 90540
POLLING PLACE Greenhrook tslementary School, 1475 Harlan Drive, Danville
INSPECTOR
Name Address
JUDGE
JUDG=
CLERK
CLERK
CLERK
PRECINCT NO.
POLLING PLACE_
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
PRECINCT NO
POLLING PLACE
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
PRECINCT NO _
POLLING PLACE
INSPECTOR
Name Address
JUDGE
JUDGE
CLERK
CLERK
CLERK
6:,FSN�H35 a�.iyac 1
C PH' o�U Q 0 105
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1482 by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Schroder.
ABSTAIN: ----
SUBJECT: Lreative Financing of Public Facilities.
The Board having earlier this day held a workshop on County
Capital projects and space needs, and in connection therewith
having discussed methods of financing of such projects;
As recommended by Supervisor Tom Powers, IT IS BY THE BOARD
ORDERED that the issue of creative financing for public facilities
is REFERRED to the Finance Committee (Supervisors Powers and
Fanden) for monitoring.
t*' byasrttfy that this/$a tnrsandeorrecteopyol
N action faken and entered on the minutes of the
Board of Supervisorshe date shown.
ATTESTED: F'EB 161982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of tha Board
Deputy
Orig. Dept.: Clerk
cc: Finance Committee members
County Administrator
AJ:mn
106
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Purchase of Property Located Within Contra Costa County
Flood Control and Water Conservation District Drainage Area 56
The Board having received a February 8, 1982 letter from
Scot Cunningham and Charles Ludlam, 1510 Third Avenue, Walnut Creek,
California 94596, alleging that the Board's January 5, 1982 establishment
of Contra Costa County Flood Control and Water Conservation District
Drainage Area 56 (Antioch area) rendered unmarketable a 13-acre parcel
owned by them and requesting that the County purchase said property at
the fair market value;
IT IS BY THE BOARD ORDERED that the aforesaid request is
REFERRED to the Public Works Director and County Counsel.
f htraby certify that this la s trueandeometeopyof
on action taken and entered on the minutes of the
Board of Supervisors on the date shorn.
ATTESTED:
J.R.OLSSOV COUNTY CLERK
and ex offlclo Clerk of the Board
By " `?t DIPS
Orig.Dept.: Clerk of the Board
cc: Scot Cunningham
Charles Ludlam
Public Works Director
County Counsel
County Administrator
0 107
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
SUBJECT: Report of the Recycling Committee Regarding the Draft Solid Waste
Management Plan
At the February 5, 1982, meeting of the Recycling Committee, certain
parts of the draft revision of the County Solid Waste Management Plan were dis-
cussed.
The Recycling Committee recommends that the following implementation
actions effective upon Plan approval:
1. In furtherance of Board of Supervisors Task ;5, Solid Waste
Commission Task 117 and Task 20, the Public Works Department
shall be assigned to monitor recycling efforts of the cities
and make periodic reports to the Board on the progress of City
recycling efforts.
2. In furtherance of Tasks n5 and #7, legislation concerning solid
waste that impacts Contra Costa County, shall be brought to the
attention of the Board of Supervisors for consideration of
action, and,if necessary, refferal to an appropriate committee
of the Board or the Solid Waste Commission.
3. In furtherance of Tasks relating to resource recovery:
a) Composting of solid waste shall be encouraged as a method
of resource recovery. b) When considering resource recovery
costs and benefits, it shall be emphasized that if the life of
existing landfills are not extended by waste reduction and
resource recovery measures, the costs of developing a new land-
fill site(s) and the probable longer haul distance will result
in higher garbage service bills to consumers.
4. Available information on on-site hazardous waste facilities
shall be compiled and made available with the Solid Waste
Management Plan. Modification of the Plan dealing with haz-
ardous wastes may be necessary upon completion of current
studies byAssociationof Bay Area Governments and others,
and to implement Federal and State laws and directives.
�Nany
�e l ,.i ��SW1.Supervi C. Fanden Supervisor Tom Torlakson
IT IS BY THE BOARD ORDERED that the recommendations of the Recycling
Committee are APPROVED and the same are REFERRED to the Solid Waste
Commission for appending to the plan as applicable.
thereby certify that this is a true andcotnef copyof
an action taken and entered an the minutes of the
Board of Supervisors on the data shoam.
Orig. Dept.: Public Works (EC)
ATTESTED: FES 161982
cc: Public Works Director J.R.OLSSON,COUNTY CLERK
County Administrator Ind ex officio Clwk of the Owd
Solid Waste Commission
Recycling Committee �LaJ
By .D"uw
0 108
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Toilakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Authorizing Appointment of Scott M. Reseda, Assistant Superior Court
Adm 6 inistrator and Jury Commissioner
As requested by the Superior Court Administrator and recommended by
the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of
Scott M. Reseda in the class of Assistant Superior Court Administrator and Jury
Commissioner at the third step ($2489) of Salary Level H5-508 ($2258-2489)
effective March 1, 1982 is APPROVED.
I hereby certify that this is a true acdcorrectcopyof
an action taken and entered on the minutes of the
Board of Supervisors Me date shown
ATTESTED: 61982
J.R.OLSS N COUNTY CLERK
and ex officio Clerk of the Board
By Deputy
C. Matthews
Orig. Dept.:- Personnel
cc: County Administrator
Au'Otor-Control ler
-superior Court Administator
0 109
r. PFD .•'.0^T'
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA rP; 1C,-^2
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 .this document m .to you is yowl
Routing Endorsements, and ) notice 06 .the action .taken on youA e£aim by .the
Board Action. (All Section ] SoaAd o6 SupeAv.i.bor4 (Paragraph III, below),
references are to California ) given pwc6uan-t to GoveAnmen-t Code Sections 911.8,
Government Code.) ) 913, E 915.4. Please note .the "warning" below.
Claimant: D'.V_D }'r.^1, 2111 411 Cavallc Peae, ".rtioch, CA
Attorney: ?cck:•:ell, Rcr7era & Thomas
I . = oa 129 RECEIVED
Address: Antioch, Cr_ ch509
JAN 15 1982
Amount: $105,000.00 CouwrrCcvr:,n
inter-office "AZ""=Z CAJ,
Date Received: Jan. 14, 1982 By/delivery to Clerk on Jan. 14, 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: Jen. 15, 1982J. R. OLSSON, Clerk, By S G�UI�ct �.e �f`7�t/l.h Deputy
?a^para, -FlernPr
II. FROM: Count), 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.5ectio 911.6).
DATED: ! ` JOHN B. CL.AUSEN, County Counsel, By � Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(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: FEB 13 1982 J. R. OLSSON, Clerk, by /yvYlf/l Deputy
ar ora Y rierner
WARNING TO CL.AIIkNT (Government Code Sections 911.8 & 913)
You have onty 6 months flrom the maituig oD this notZee to you E44 Lin which to
bite a count action on this Rejected Claim (see Govt. Code Sec. 945.6) oh
6 montAs 6rom •the den.iae o6 your Application .to File a Late Claim a� thin which
to petition a count hof retic6 6rom Section 945.4'4 claim-6,ifing dead.Ci.e (see
Section 946.6).
You may seek .tAc advice o6 any attorney o6 yowl choice .in connection with &L6
mattet. 16 you want .to consuLt an attorney, you ehou.ld 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: FEB 15 1982 J. R. OLSSON, Clerk, By �G Deputy
ar ora
rner
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: FEB 1 7 1952 County Counsel, By
County Administrator, By
8.1 0 1-10
Rev. 3/78
CLAIM AGAINST THE COUNTY OF CONTRA COSTA ENDOi-SED
To: County Clerk p
Contra Costa County p
P. 0. Box 911
Martinez, CA 94553 i JAPE /`/'QR'
J.R. ULSSON
Claimant: DAVID B. CHECCI C}EFHROARDOFSUFERVISCRS
T C STACO
B,y ONL..i.Deputy
Address: 2111 ttll Cavallo Road, Antioch, CA
Telephone: (415) 778-1851
Send Notices
to: ROCKWELL, ROGERS & THOMAS, P. 0. Box 129, Antioch, CA 94509
Attention: WALTER D. ROGERS, ESQ.
Date and Time
of Occurrence: November 30, 1981; 10:10 p.m.
Place of
Occurrence: Contra Costa County Fairgrounds - Antioch, CA
How Injury or
Damage Occurred: While riding as a passenger in an automobile
being driven by Arnold Manuel Silveira, said
vehicle collided with a wooden pole barrier
located on the County Fairgounds parking lot
and driveway.
Act or Omission
by County Employees
Officer or Agent: The wood pole barrier was placed in an un-
lit area and constituted a hazard to persons
driving onto the parking lot. Said wood pole
barrier was placed in its located at the
direction of employees of Contra Costa County
Fairgrounds.
Names of County
Employees, Officer
or Agent: Unknown at the present time.
Injuries and
Damages Claimed: Claimant sustained injury to his abdomen,
neck, and back, the extent of said injuries are
unknown at this time.
Amount Claimed: General damages in the amount of $100,000;
Special damages in the amount of $5,000; Wage
loss unknown; Future special damages unknown.
Future wage loss unknown.
DATED: January // , 1982.
ROCKWELL, ROGERS & TROMAS
By
-611
WALTER D. R GERS
Attorneys for Claimant
0 111
BOARD AC"_'IC`
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Feb. 16, 19Q2
NOTE TO'CL4IMANT
Claim Against the County, ) The copy o5 .th[6document to you .i.6 yow.
Routing Endorsements, and ) notice o6 .the action, taker on youa c.Zadm by .the
Board Action. (All Section ) Boand od SupeAvi.6orb (PaAagnnph 111, bee-ow),
references are to California ) given puuuant to GoveiLnme;it Code Seetiom 911.8,
Government Code.) ) 913, 9 915.4. Pteaze note the "wan.n,ing" below.
Claimant: 'Cr EFT F. CA ST_;i, a minor by and through his father, B. J. Cassin
13831 Ca-po Vista, Los Altos Fills, CA.
Attorney: .-ilson, Sonsini, Goodrich & Rosati
v,o Palo Ito Square, Suite 900
Address: Palo Alto, CA 94304 RECEIVED
Amount: sl,000,000.00 JAN 181982
Jar,. lE 1982 ,COUNTY
COUNT
Date Received: By delivery to Clerk on
By mail, postmarked on Jan. 15, 1992—
certified
9 2certified mail
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application rp File Late Claim.
DATED: Jan. 18, 19827. R. OLSS01, Clerk, By ; 1/[1 , Deputy
narb aO.vFierner
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
Q ) 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 aim (Section 911.6).
DATED: /- %1 - ,l ' JOHN B. CLAUSE,Y, County Counsel, B) Deputy
III. BOARD ORDER By unanimous vote of Supervisors.present
(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. -7 `
DATED: FEB 16 1982 J. R. OLSSON, Clerk, byf l t Deputy
ar ar ierner
WARNING TO CLAItM7 (Government Code Sections 911.8 & 913)
You have onty 6 mo; tam the maiting o no ce to you Zt&in which to
d.ite a count action on thin tejeeted Cta.im (zee Govt. Code Sec. 945.6) on
6 mo;WL6 dtom the de;uaZ os your AppCi.cation to Fite a Late Ctaim within which
to petition a count dot aeCied dnom Section 945.41z c.Eaim-JiZing deadline (bee
Section 946.6).
you may zeek the advice od any attoaney od yours choice .in connection with tU6
matteA. Id you want to con6utt an attorney, you zhoutd do zo .rmmediatety.
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. /11
DATED: FEB 101982 J. R. OLSS01, Clerk, ByDeputy
4,1rbara.T ierner
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: FEB 171982 County Counsel, By �_�,< —` ,,:.�,� .
County Administrator, By ,/; _ 2A
0 112
6.1
Rev. 3/78
4 LE ®
I JAN /d 19p:
1 HARRY B. BREMOND k J.R.OLSSON
WILSON, SONSINI, GOODRICH & ROSATI ! CLERK BOARD OF SUPERVISORS
y CL coN� HOFS PER
2 Two Palo Alto Square, Suite 900 o _"ePuty
Palo Alto, California 94304
3 Telephone: (415) 493-9300
4
5
6
7
8 IN THE MATTER OF THE CLAIM )
OF ROBERT S. CASSIN, A Minor )
9 By and Through His Father, )
B. J. CASSIN, ) CLAIM AGAINST PUBLIC ENTITY
10 ) (GOVERNMENT CODE §910)
VS. )
11 )
THE COUNTY OF CONTRA COSTA )
12 )
13 TO THE COUNTY OF CONTRA COSTA:
14 Robert S. Cassin, A Minor, By and Through His Father,
15 B. J. Cassin, hereby makes the claim against the County of
16 Contra Costa pursuant to §910 of the Government Code, and makes
17 the following statements in support of the claim:
I
18 i 1. Claimant's Post Office Address is:
19 13831 Campo Vista, Los Altos Hills, California
20 2. Notices concerning the claim should be sent to:
21 Wilson, Sonsini, Goodrich & Rosati, Two Palo Alto Square,
22 Suite 900, Palo Alto, California 94304.
23 3. The date and place of the occurrence giving rise to
24 this claim is October 12, 1981, at Camino Vaqueros in an
25 unincorporated area in Contra Costa County, approximately five
26 tenths (.5) of a mile south of Camino Diablo, Pittsburg Judicial
1h'ILSO N-ZON51 N 1, II
GODS RIChH a ROSATI 1�
PATO CA 94— �I
la.5i a9393C0 —1— -
113
1 District, Contra Costa County, California.
2 4. The circumstances giving rise to this claim are as
3 follows:
4 At the above time and place, Robert S. Cassin was
5 in a car traveling northbound on Camino Vaqueros which was in
6 a dangerous condition due to negligent construction and main-
7 tenance of the road by Contra Costa County in that the curve
g in the road was unsafe taken at the speed limit, but there was
9 no warning sign of such fact. The road was also unsafe in that
10 the County of Contra Costa failed to place road markers identify-
11 ing the boundaries. The road was further unsafe in that the
12 County of Contra Costa listed inadequate means to prevent automo-
13 biles from leaving the road. Due to the dangerous condition of th
14 road, the vehicle in which Robert S. Cassin was riding left the
15 road, traveled down a deep embankment and overturned. Robert S.
16 Cassin received severe injuries as a result thereof.
17 5. The claimant's injuries include but are not limited to,
I
18 severe brain damage, hospital and medical expenses, loss of
19 earnings, and incidental medical care and treatment.
20 6. The names of the public employees causing the claimant's
Y1 injuries are unknown.
22 I 7. The amount of the claim on this date is $1,000,000.
23 S. The computation of the above amount is based on medical
24 expenses incurred to date, estimated future medical expenses,
45 prospective loss of income, general damages and permanent
26 i disability. The claimant was in a coma for approximately seven
SEs 9.
VVILSO N.`S ON SIN I.
GOODRICH&ROSATI
.o„ I
ui,x93.9300
—2-
0 114
1
(7) weeks. The present prognosis is that he will suffer severe
2
brain damage causing permanent disability.
3
Dated: January 15, 1982.
4
WILSON, SON INI, GOODRICH & ROSATI
5
6 BY:
Y B. OND,
Attorney on Behalf of Claimant
Robert S. Cassin, A Minor.
8 Filed By and Through His
9 Father, B. J. Cassin.
10
11
12
13
14
15
16
17
18
19
20
21
22 -
23
24
25
26
WIL50 N`SONSINI.
GOOCRICH&ROSATI
PA-A o�U"3�
.5.n3 o3x I -3-
� 115
ancRD ACT-p";
BOARD OF SUPER17ISDRS OF CONTRA COSTA COUNTY, CALIFORNIA Feb. 16, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 tt1u6 document maited to you .c6 yout
Routing Endorsements, and } notice o6 .the action .taker on youA cQacim by .tJ:e
Board Action. (All Section ) Boa)td o6 Supetv.i.6ot6 (Patagtaph III, below),
references are to California ) given Wu 6uant to GoveAnment Code Secti.on6 911.8,
Government Code.) ) 913, 6 915.4. Pfeade nate the "warming" below.
Claimant: ;t.n}_rte 107 :,arkvood Circle, San "a^on, CA 9458;
Attorney: Robert J. Athey, Esc.
D C. Eox 97 RECEIVED
Address: 1'alnut Creek, CA 94596
Amount: $1,405.24 JAN 18 1982
handmum couN;:�
Date Received: ,:an. 18, 1982 By/delivery to Clerk on Jan. 18,"'1°bryc c.�_
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:Jar. 18, 1982J. R. OLSSON, Clerk, By !i V /.J , Deputy
larbara Fierner
II. FROM: Count}, Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(k) 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 ection 91x.6).
DATED: /- jb } S JOHN B. CLAUSEN, County Counsel, By / Deputy
III. BOARD ORDER By unanimous vote of Supervisors pr sent
(Check one only) i
( ) This Claim is rejected in full.
( X ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board'; Order entered in
its minutes for this date. ]
DATED: FEB 161982 J. R. OLSSON, Clerk, by Deputy
Deputy
_—
WARNING TO CLAIAIAN7 (Government Code Sections 911.8 $ 913)
You have onZy 6 month6 6Aom the mazZLng ofl tJzc,6 notice .to you n which to
6i fe a count action on .th.i.6 ,Lejec-ted Ctaim (see Govt. Code Sec. 945.6) oa
6 months 6Aom .the derLiaf o6 yours Apptication .to Fife a Late Claim within which
to petition a count bon Aetie6 6nom Section 945.4'6 cfa,rm-6.i.Cing deadti.ne (see
Section 946.61.
You may seek the advice o6 any attoane-y o6 youA choice .in connection with .th.is
mattek. 76 you want .to eonsatt an attonney, you should do so .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: FEB 13 1982 J. R. OLSSON, Clerk, By �LzO �L� Deputy
--- aroara Berner
1'. 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: FEB 17 1982 County Counsel, By
County Administrator, By
0 116
8.1
Rev. 3/78
L i 67'
i
JAN % ' t0
J.R.OLSSON
CLE.K.D1111O OF SUPERVISORS
CLAIM AGAINST THE COUNTY OF CONTRA �S pTp TACO.
,y - Dewy
TO THE COUNTY OF CONTRA COSTA:
THOMAS T. PANGELINAN hereby makes claim against THE COUNTY
OF CONTRA COSTA for the sum of $1,405.24 and makes the following
statements in support of the claim:
1. Claimant's post office address is 107 Larkwood Circle,
San Ramon, California 94583.
2. Notices concerning the claim should be sent to ROBERT
J. ATHEY, ESQ., P. 0. Box 97, Walnut Creek, California 94596.
3. The date and place of the occurrence giving rise to
this claim are October 11, 1981, at the 1400 block of Creekside
Drive, Walnut Creek, California.
4. The circumstances giving rise to this claim are as
follows: At the above time and place, claimant's 1972 Chevrolet
Nova automobile was parked on the public street hereinabove men-
tioned. At said time and place PAMELA JEAN CLIFFORD, an employee
of Contra Costa County negligently and carelessly collided with
claimant's parked automobile, while driving a car owned and regis-
tered to the County, causing the damages as hereinafter set forth.
5. The name of the public employee causing the claimant's
injuries is PAMELA JEAN CLIFFORD.
6. My claim as of the date of this claim is $1,405.24.
7. The basis of computation of the above amount is as
follows:
Cost of Repairs to Automobile $ 1,405.24.
Dated: s"uZ
THOMAS T. ANGELINAN
0 117
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA "CARD "C Trr
Feb.16, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy ob thiz do cum en.t matte .to you .i.6 your
Routing Endorsements, and ) notice ob the action .taker, on youA cF.aim by .the
Board Action. (All Section ) Board ob SupeAv.iz ou (paAag&aph III, below),
references are to California ) given puuaant .to GoveAnment Code Sections, 911.b,
Government Code.) ) 913, E 915.4. P ea6e note .the "warning" below.
Claimant: 11'C_-ELLE _'FNNY ";gLc^Id, 2609 Mendocino Dr., Pinole, CA
Attorney: Gre;-ory i;. ull
':eed_^_2r: & --ull
Address: 870 7.1:arr.et Street, Suite 900 PF(__E1k/cD
San Francisco, CA 94102
Amount: $2,000,000.00 JAN i982
Date Received: Jan. 15, 1982 By deliverY to Clerk on OMYCOnnuu
By mail, postmarked on Tpn I L r Tapp
Certified mail
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or,�pplication tq File Late Claim.
DATED: Jan. 15. 19821• R. OLSSON, Clerk, By ,L /�( /�j j�lj��//�j, Deputy
^arbara d°F; rrer
II. FROM: County Counsel TO: Clerk oT the Board of Supervisors
• (Check one only)
C 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 Claim (Section�1.6).
DATED: / %_ JOHN B. CLAUSES, County Counsel, By -� Deputy
l'
III. BOARD ORDER By unanimous vote of Supervisor present
(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: FEB 1 n 1982 J. R. OLSSON, Clerk, by /�{�,Y A-4-ItL
, Deputy
ora i _
WARNING TO CLAIDIANT (Government Code Sections 911.8 & 913)
You have onty 6 months whom the mait4ng c6 thin notice to you Wthin which .to
Jite a count action on .thin hejec.ted M m (.bee Govt. Code Sec. 945.6) oh
6 mon•th6 from .the debit 04 your App-i.cation to Fite a Late Ceaim Within which
.to petitli.on a coutLt jot retie6 Jrom Section 945.4'6 ctaim-biting deadUtie (6ce
Section 946.6).
You may Geek the advice o6 any attorney ob your choice .in connection with .tlu6
matter. T{ you want to eon6ult an attorney, you 6houtd do 60 .immediateey.
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: FEB 1 u 1982 J. R. OLSSON, Clerk, By L �t,ftl V/�,�, 1114 Deputy
V. FROM: (1) County Counsel, (2) County Administrator T0PL": Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: FEB 17 1982 County Counsel, By
County Administrator, By
8.1 118
Rev. 3/78
r
IN THE MATTER OF F 4 L E D
THE CLAIM OF MICHELLE TENNY NELSON, CLAIMANT iAN /�1�-"
i.H.ULSSON
V CLERK BOARD Ci SUPERVISCRS
CONTRA gpSTA CO
D 'C :,moi.: DeDury
COUNTY OF CONTRA COSTA �
MICHELLE TENNY NELSON hereby presents this Claim to the
COUNTY OF CONTRA COSTA pursuant to Section 910 of the
California Government Code.
1. NAME AND ADDRESS OF CLAIMANT:
Michelle Tenny Nelson
2609 Mendocino Drive
Pinole, California
2. ADDRESS TO WHICH MICHELLE TENNY NELSON DESIRES NOTICE
OF THIS CLAIM TO BE SENT IS AS FOLLOWS:
NEEDHAM AND HULL
A Professional Corporation
GREGORY D. HULL
870 Market Street, Suite 900
San Francisco, California 94102
3. DATE, PLACE, AND CIRCUMSTANCES GIVING RISE TO THIS CLAIM:
On November 13, 1981 at the intersection of Appian Way
and the east-bound on-ramp to Interstate 80 in the City
of Pinole, County of Contra Costa, claimant received
severe personal injuries under the following circumstances.
Claimant MICHELLE TENNY NELSON was operating her vehicle
in a north-bound direction on Appian Way and was severely
injured when a vehicle operated by Clifford William Barber
turned from the south-bound travel lane on Appian Way into
the path of her automobile in an apparent attempt to enter
the east-bound on-ramp to Interstate 80.
119
County of Contra Costa
Claim: Michelle Tenny Nelson Page 2
MICHELLE TENNY NELSON suffered severe head injuries and
is currently confined at the Kaiser Hospital Rehabilitation
Facility in Vallejo, California.
4. Claimant contends that the intersection is dangerous
and defective as designed and contends specifically
that the sequence of the traffic control lights at
said intersection was dangerous and defective at the
time of said accident and that the intersection was
improperly designed in that it causes south-bound
traffic on Appian Way to cross over north-bound
traffic on Appian Way in order to reach the east-
bound on-ramp for Interstate 80 without making proper
provisions for the safety of motorists traveling
north-bound on Appian Way.
5. So far as it is known to claimant's lawyers at the
date of filing of this claim, claimant has incurred
special damages in the amount of approximately
$25,000. due to the serious head injury referred
to above.
b. Claimant does not at this time know the names or
capacities of the public employee or employees
who are responsible for the defects in said
intersection.
i
0 120
J
County of Contra Costa
re: Claim of Michelle Tenny Nelson Page 3
7. At the time of presentation of this claim, MICHELLE
TENNY NELSON claims damages in the amount of two
million dollars including the reasonable value of
medical bills incurred to date, the reasonable
value of expected future medical bills, the value
of wages lost to date, the reasonable value of wages
and income likely to be lost in the future, and general
damages.
Dated: January 12, 1982
NEEDHAM AND HULL
BY: d � 4
GREGORY D HULL
Attorneys for Claimant
0 121
BOARD ACTION
Feb. 16, 1992
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
-- T Am= CLpl NOTE TO CLAIMANT
aim Against tT e County, ) The copy o6 thiz document maited to you .i.6 yow-,
Routing Endorsements, and ) notice o6 .the action .taker, on your ctaim by .the
Board Action. (All Section ) BoaAd o6 SupeAvi6or,,6 (PahagAaph 111, below),
references are to California ) given puA6uant .to Govmnment Code Seetionh 911.8,
Government Code.) ) 913, 8 915.4. Piea6e note .the "waAn,i.ng" beeow.
Claimant: S a„nette :nz, 2776 Jones Road, ,alnut Creek, CA 94596
Attorney: Jonathan Ainsworth
1990 No. California Blvd., Suite $30 RECEIVED
.Address: 1-.alnut Creek, CA 94596
Amount: $7,000,000.00 JAN `1 a 1982
COUNTY COUNSEL
Date Received: Jan. 14, 1992 By delivery to Clerk on "AST..'' ""
By mail, postmarked on ille,ible
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application t File Late Claim.
DATED: Jan, 1L, 1_gg27. R. OLSSON, Clerk, By _ �/Q r_ Deputy
Barbar✓ F erner
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)
(X) The Board should deny this Application to File a Late Crim(S tion 1.6).
DATED: Y`
S �? JOHN B. CLAUSE\, County Counsel, B• , Deputy
III. BOARD ORDER By unanimous vote of Supervisors pr sent
(Check one only)
( ) This Claim is rejected in full.
(X) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board'; Order entered in
its minutes for this date.
DATED: FEB 1 b 1982 J. R. OLSSON, Clerk, by /rYl� �kir;tt Deputy
ur araLerner
WARNING TO CLAIMANT (Government Code Sections 911.8 62;,13)
You have onty 6 montU 6tom the matXuzg op thi,6 notice .to you within which .to
bite a count, action on th.6 Rejected CP.a.im (aee Govt. Code Sec. 945.6) oA
6 montU jum .the dvi at o6 your Application .to Fite a Late Claim within which
.to petition a count 6or uti.e6 6Aom Section 945.4'9 cta•im-6iZing dead.P.ne Ieee
Section 946.6).
You may seek ttlte advice o6 any attorney o6 youA choice .in connection with tjv:6
matters. 76 you want to eowutt an attorney, you ehoutd do bo dmmediate.2y.
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: rtB 161982 J. R. OLSSON, Clerk, By �f�kLYcr 1 /f 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: FEB 17 1982 County Counsel, By
County Administrator, By
8.1
Q 122
Rev. 3/78
E N D OR S=D
1 JONATHAN AINSWORTH �
1990 North California Blvd. Suite 830 L 6,
2 Walnut Creek, California 94596
(415) 932-7077 JAN/� 19K
3 J.R.OLSSON
CLERK OOARO OF SUIERVISORS
ONIRA GQSTA CO.
4 Attorney for Claimant ey��� f�i oeP
5
6
7
8
9
10
11 IN THE MATTER OF THE )
CLAIM OF SHAWNETTE ENZ ) APPLICATION FOR LEAVE TO
12 AGAINST )
THE COUNTY OF CONTRA COSTA ) PRESENT LATE CLAIM
13 )
14 (GOV CODE 9 911.4)
15 To the clerk of the Board of Supervisors
16 1. Application is hereby made for leave to present a late claim
17 under Section 911.4 of the Government Code. This claim is based
18 upon the negligent prescribing of OVRAL birth control pills and
19 the dispensing of such, Shawnette's injury occurred on
20 December 16, 1980. For additional circumstances relating to the
21 cause of action, reference is made to the proposed claims attached
22 hereto as Exhibits "A" and "B".
23 2. The reason for the delay in presenting this claim is that the
24 claimant was physically and mentally incapacitated during all of
25 the period when the claim should have been presented and by
26 reason of the disability failed to timely present as is shown
27 in her declaration attached hereto as exhibit "C".
28
1
0 123
1 3. An additional reason for the delay in presenting this claim
2 is the mistake, inadvertence, surprise and excusable neglect of
3 the claimant as now particularly shown in her declaration. The
4 County of Contra Costa was not prejudiced by the failure to
5 timely file the claim as shown by that declaration.
6 4. This application is presented within a reasonable time after
7 the accrual of the cause of action as shown by the declaration of
8 Jonathan Ainsworth attached hereto as exhibit "D" and made a
9 part hereof.
10 WHEREFORE, it is respectfully requested that this application
11 be granted and that the attached claim be received and acted upon
12 in accordance with Sections 912.4 - 912.8 of the Government Code.
13 Dated December 6 , 1981
14
15
16 ,
JONATHAN AINSWORTH
17 Attorney for
Shawnette Enz
18
19
20
21
22
23
24
25
26
27
28
2
0 124
LAW OFFICES OF
JONATHAN AINSWORTH
FIDELITY SAVINGS BUILDING -
1990NORTH CALIFORNIA BLVD SUITE 00
WALNUT CREEK.CALIFORNIA 94596
(415)932-7077
CLAIM AGAINST COU14TY OF
CONTRA COSTA
To: Clerk of the Board of Supervisors
County of Contra Costa
725 Court Street
Martinez, CA
Shawnette Enz hereby makes claim against the County of
Contra Costa for the sum of $7,000,000.00 and makes the following
statements in support of the claim:
1. Claimant's post office address is:
2776 Jones Road, Walnut Creek, CA 94596.
2. Notices concerning the claim should be sent to her attorney
Jonathan Ainsworth at 1990 N. California Blvd, Suite 830,
Walnut Creek, California 94596.
3. The date and place of the occurrence giving rise to the
claim are the County V.D. Clinic located at 2355 Stanwell
Circle, Concord, California 94520. The injury occurred
on December 16, 1980.
4. The circumstances giving rise to this claim are as follows:
Shawnette Enz was prescribed and given OVRAL birth control
pills produced by the Wyeth Laboratories in Philadelphia,
Pennsylvania. On December 16, 1980, she had a brain
hemorrhage caused by these pills. Another brain hemorrhage
followed. County doctors prescribed said pills with full
knowledge that they cause brain hemorrhages according to
claimant's present information and belief.
5. Shawnette's individual injuries are as follows:
a. Medical bills in excess of $100,000 to date.
b. Permanent future loss of wages due to total
disability equal to $1,250,000.
c. Brain hemorrhages and related injuries causing
general damages of $5,000,000.
0 125
Clerk, Bd. of Supervisors
Page Two
d. Partial loss of vision.
e. Loss of feeling in arm with accompanying feeling
of heaviness.
f. Future medical expenses $650,000.
6. The names of the public employees who prescribed and
dispensed the OVRAL birth control pills is presently
unknown.
7. Shawnett's total claim as of the present date is
$7,000,000.
Dated December 1981
U(JONATHAN AINSWORTH
�/ Attorney for Shawnette Enz
0 126
LAW OFFICES OF
JONATHAN AINSWORTH
FIDELITY SAVINGS BUILDING
1990 NORTH CALIFORNIA BLVD SUITE 830
WALNUT CREEK.CALIFORNIA 94596
(415)932-7077
CLAIM AGAINST COUNTY OF
CONTRA COSTA
To: Clerk of the Board of Supervisors
County of Contra Costa
725 Court Street
Martinez, CA
Shawnette Enz on her own behalf and on behalf of others
similarly situated hereby makes claim against the County of
Contra Costa for the sum of $7,000,000 per claimant and makes
the following statements in support of the claim:
1. Claimant's post office address is:
2776 Jones Road, Walnut Creek, CA 94596.
2. Notices concerning the claim should be sent to her attorney
Jonathan Ainsworth at 1990 N. California Blvd, Suite 830,
Walnut Creek, California 94596.
3. The date and place of the occurrence giving rise to the
claim are the County V.D. Clinic loated at 2355 Stanwell
Circle, Concord, California 94520. The injury occurred
on December 16, 1980.
4. The circumstances giving rise to this claim are as follows:
Shawnette Enz was prescribed and given OVRAL birth control
pills produced by the Wyeth Laboratories in Philadelphia,
Pennsylvania. On December 16, 1980, she had a brain
hemorrhage caused by these pills. Another brain hemorrhage
followed. County doctors prescribed said pills with full
knowledge that they cause brain hemorrhages according to
claimant's present information and belief.
5. Claimants individual damages are:
a. Medical bills in excess of $100,000 to date.
b. Permanent future loss of wages due to total
disability equal to $1,250,000.
c. Brain hemorrhages and related injuries causing
general damages of $5,000,000.
d. Partial loss of vision.
e. Loss of feeling in arm with accompanying feeling
of heaviness.
f. Future medical expenses $650,000.
U 127
Cler, Bd of Supervisors
Page Two
6. The names of the public employees who prescribed and
dispensed the OVRAL birth control pills is presently
unknown.
7. Shawnett's total claim as of the present date is
$7,000,000.
8. The class on whose behalf this claim is made can be
identified from the records of the County of Contra
Costa V.D. Clinic.
Dated: December /e , 1981
JONATHAN AINSWORTH
l-Attorney for Shawnette Enz
128
1 DECLARATION OF SHAWNETTE ENZ
2 I, Shawnette Enz declare as follows:
3 I am the claimant herein. I sustained injuries caused by
4 OVRAL Birth Control pills which were prescribed for me by
5 Doctors of the County of Contra Costa Free Clinic in Concord.
6 On December 16, 1980 while at work, I suddenly felt my head
7 explode inside. I was taken to John Muir Hospital immediately.
8 Later I was told by hospital personnel that I had sustained
9 two brain hemorrhages and that it was related to the birth control
10 Dills which the County doctors had prescribed for me.
11 I have suffered severe brain damage and was unable to make
12 a claim before now. I was hospitalized for several months
13 following my brain surqery. I have trouble getting around now.
14 I fall down regularly when I try walking. I only recently was
15 able to see an attorney.
16 I declare under penalty of perjury that the above is true
17 and correct. I have firsthand knowledge of the above. If
18 called as a witness, I could and would testify competently
19 thereto under oath.
20 Dated December /$ 1981 at Walnut Creek, California
21
22 d' r
23 SdNETT E Z
24
25
26
27
28
I,C N
0 129
1 DECLARATION OF JONATHAN AINSWORTH
2 I, Jonathan Ainsworth, declare as follows:
3 I am an attorney at law, duly licensed to practice in
4 California and attorney for Shawnette Enz.
5 Miss Enz came to my office on October 21, 1981, obviously
6 disabled and barely able to walk properly. Her speech was
7 slurred and it was obvious that her reactions were very slow.
8 She showed me a long scar on her head from her brain surgery.
9 There was and is no doubt in my mind that she is disabled and
10 unable to take care of her own legal affairs.
11 The County of Contra Costa has not been prejudiced by
12 Shannette not giving notice of her claim earlier.
13 I declare under penalty of perjury that the above is true
14 and correct. I have firsthand knowledge of the above. If
15 called as a witness, I could and would testify competently thereto
16 under oath.
17 Executed December 1981 at walnut Creek, California.
18
19
20 �JONAIL�TAkNN
21 AINSWORTH
22
23
24
25
26
27
28
6K O.
0 130
(VER If ICAT ION--a4b.2015-SC C P.)
I STATE OF CALIFORNIA.COUNTI'OF
I�
J
4 in the obox entitled action or proceeding,t hour'rad the foregoing
5
6 and Ann+.rl:r""'e"thereof are 1;"art trot thr same t,rrur of——An—ledge.r ceps as to thou matters which an thereia
7 stated upon net information or behrf.and as to those manes I b1hrvr it to be true.
9 -
IQ Ewr ted on at .California
t stet tptanl
�.� t declareunder penalty of prrfury.that the jmryning rs trur and ra're'r.
13 � Signature
14
PROOF OF SERVICE BY MAIL (1013a.2015.5 C.C,P.)
15 STATE OF CALIFORNIA,COUNTY OF
tam a resident of the county aforesaid:I am over the age of eighteen years and not a party to the within entitled artion:my business
26 address is.
17 1990 North California Blvd.- Suite 830 Walnut Cr� on59ti
18 on January ll,_.19 82—.I saved the rithinCla]]tl AQ inert C_niint_7�
19 Contra Costa and Application for Teach= tn Praa t T cn4-a 6laifa
20 on the follckruxr Ta3rty in said aetion,by placing a trur copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the Unttrd Staiesmad
21 at Walnut Creek, California
addrrssrd as follows:
22 Clerk of the Board of
supervisors-
23
upervisors23 County of Contra Costa
725 Court Street
24 Martinez, CA
25
26
27 Ezeruted on January 11, 1982 as Walnut Creek California
(date) are
28 1 declare.under penalty of pcerwry that the foregoing is true and comet.
— signature
131
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: Authorizing Legal Defense
IT IS BY THE BOARD ORDERED that the County provide legal
defense for the person listed below in connection with the action
number indicated, reserving all rights of the County in accordance
with the provisions of California Government Code Sections 825 and
995:
Kathryn Bennett, M.D., Staff Physician Superior Court Action #231658
Contra Costa County
Knodell vs. County, et al
I Nanby certify that this Is a true and correct copyof
an action taken and sntered on the minutes of the
Board of Supervise mon the date shown.
ATTESTED; v
J.R.OLSSON, C:UNTY CLERK
and ex officio Clark of the Board
By I ,DvprAy
Orig. Dept.: Clerk of the Board
Cc: County Counsel
County Administrator
County Hospital
0 132
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Discharge from Accountability
As requested by the Delta Judicial District Presiding Judge
in the attached January 25, 1982, letter, IT IS BY THE BOARD ORDERED
that the Delta Judicial District is discharged from accountability for
the collection of certain fines, assessments and penalties pursuant
to Government Code Section 25257.
thereby certify that this is 8 true andcomfticapyof
an action taken and entered on the minutes Of the
Board of Supervisors cn,,.)e data shown,
ATTESTED: FEB 16 19
J.P. OLS:'7,-;, (,:)U,VTYC_ERK
and ex ofilLioGtarr:of the Board
By D.P"tl,
C. Matthews
Orig. Dept._: County Administrator
CC: County Auditor-Controller
Delta Judicial District
0 133
_3 %F"` C0L9 OFFICE OF THE CLERK — ADMINISTRATOR Contra Costa C
-' ounty
DELTA MUNICIPAL COURT RECEIVED
45 Civic Avenue, Pittsburg, California 94565 FEB
-3 1982
Office of
Cot_nty Administrator
To: County Administrator Dare: February 2, 1982
Attention: Dean Lucas
From: Nancy Rampani 1 !l`a- ! 5ubiect: Discharge from Accountability
Clerk-Administrator Pursuant to '25257 GC
On January 25, 1982, we forwarded to you a request to the
Board of Supervisors for discharge from accountability on
several accounts which have been due and payable for over
4 years.
The cost of collection for each of these items would not be
justified compared with the amounts which would be distributed
to the County pursuant to 1463 PC if collected.
Bench warrants have been issued on these cases for 3 or more
years, with no subsequent arrest, indicating that the
defendants, whereabouts are unknown to the arresting agencies.
The auditor's office has indicated that attempting to locate
the defendants for collection would be next to impossible, even
for professional collection agencies, due to the elapsed length
of time involved.
Therefore, I repeat Judge Rose's request that the Board of
Supervisors make an order discharging accountability for the
cases indicated.
L
i V LL)
'
1,
9R?
r ccn�
Micro`iln,_d v.•ii,t boxd order 134
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak,
NOES:
ABSENT:
ABSTAIN:
SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS --
CONTINGENCY SERVICES (21-001-17)
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
a $972 payment made to William Nance.
hereby certify that this is a true and correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: FEB 16 1982
J.R.OL::C^'d. COUNTY CLERK
and ex orficio Clork of the Board
L7 ` ^
By Deputy
C. Matthews
Orig.Dept__: Social Service
CC: Attn: Contracts Unit
cc: Claimant
County Administrator
Auditor-Controller
0 135
�y
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson,McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS --
CONTINGENCY SERVICES (21-001-16)
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
a $657 payment made to Sandra Horwich.
t 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.
ATTESTED: FEB 16 1982
J.R. OLS^n'I COUNTYC'ERK
and ex 1,Lio C:erk of the Board
By
Deputy
C. Matthews
Orig.Dept.: Social Service
Attn: Contracts Unit
cc: Claimant r
County Administrator
Auditor-Controller
0 136
NIL
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on
February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Authorizing Attendance at Western Gerontological Society annual
meeting.
On the recommendation of the Director, Social Service Department,
and the Director, County Office on Aging, IT IS BY THE BOARD ORDERED that
Mrs. Kilkenny, Pleasant Hill, is AUTHORIZED to attend the annual meeting of
the Western Gerontological Society on February 27, 1982 through March 3, 1982
in San Diego, California.
hereby certify that this is a true and correctcopyot
an action tak&n and entered on:he minutes of the
Board of Superv' the date shown.
arresrEo:
fon 16 7982
J.P.OLS :"f, COUNTY CLERK
and ex fiCro Clark at the Board
By •Deputy
C. Matthews
Orig.Dept.: Social Service Department
cc: Director, Office on Aging
County Auditor-Controller
County Administrator
Advisory Council on Aging
0 137
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Travel Authorization
The Director of the Camtunity Services Department having recannended approval of
Head Start Policy Council representative travel to the State Head Start meeting
in Sacramento, California:
IT IS BY THE BOARD ORDERED that Jeanette Tate, Parent Representative of the Head
Start Policy Council, is AUTHORIZED to attend the State Head Start meeting in
Sacramento, California, February 17-19, 1982 with costs changed to Federal Head
Start funds.
IT IS BY THE BOARD FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED
to advance $131.50 to Mrs. Tate to cover travel, registration, lodging and meals
expenses.
I hereby certify that this is a true and correct copy of
an action taken and entered on the rn;nutes of the
Board of Supervisor Bnlh619ta shown.
ATTESTED:
J.R. OLS50N, COUNTY CLERK
and ex officio Clerk of the Board
By Deputy
C. Matthews
Orig.Dept.: Ccumunity Services
cc: Administrator
Auditor-Controller
0 138
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Schroder
ABSTAIN: none
SUBJECT: Authorizing Attendance at National Association of
Counties (NACO)
IT IS BY THE BOARD ORDERED that Supervisor S. W. McPeak is
AUTHORIZED to attend the 1982 National Association of Counties'
Conference in Washington, D. C., on February 19 through February 25,
1982.
1 N.raby certify that this Is a true and correct copy of
N action taken and„ntered on the rninutes of the
ioard of Supervisors on the date shown.
ATTEs?ED. FEB 1 6 198
J.R.OLSSON, C-'JNTY CLERK
rand ex officio Cfark of the Board
by
Orig. Dept.: Clerk of the Board
CC: Supervisor S. W. McPeak
County Administrator
County Auditor-Controller
0 139
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982
by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None. 1
ABSTAIN: None.
SUBJECT: Authorizing Acceptance of Instrument(s).
ACCEPTED: IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are)
INSTRUMENT REFERENCE GRANTOR AREA
Relinquishment of DP 3001-81 Clara H. Harris San Ramon
Abutter's Rights
�hrrr��rttilr t7rarurti:to a true c:+d carrscr espy o�
aN a0ma wan and anmmd on tho mfhum of tha
�ofirdCf�tpar.isora.on:Vra Eats sl,can.
At' sr�€F: FEB 161982
covwY CLERK
=I=c— /'o GAMY of tho Board
Diana M.Herman
Orig. Dept.: Public Works (LD)
cc: Recorder (via PW ID)
Director of Planning
0 140
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak.
NOES: None. l• n
ABSENT: None.
ABSTAIN: None.
SUBJECT: Authorizing Acceptance of Instrument(sl.
IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are)
ACCEPTED:
INSTRUMENT REFERENCE GRANTOR AREA
Offer of Dedication/ LUP 2.004-78 San Ramon Vallev Danville
Slope Easement Medical Center,
A General Partnership
lArwDyczr:lNtF.Kthbh c:r�i���aopycf
to avi"take fins;1AW."or+02 riawa of U!a
Raw ofiuPuv �9'Z61�2o�n.
ATTE3TEO.-- ,.j.
Diana M Herman
Orig.Dept.: Public Works (LD)
cc: Recorder (aria PW ID)
Director of Planning
0 141
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: County Position in Support of AB 665.
Supervisor Tom Powers having advised the Board this
day that the County Supervisors' Association of California (CSAC)
is supporting passage of Assembly Bill 665 (Hughes) relating to
the issuance of bonds for financing private housing, and having
recommended that the Board take a position in favor of said bill;
IT IS BY THE BOARD ORDERED that a County position in
SUPPORT of said measure is hereby established.
I hereby cer*`r that this is a true and correct copy of
an action taken 2nd entered on the minutes of the
Board of Sapervisom on the data shown.
ArrESTED. FEB 16 7992
J.R.OLSSCN,COU TY CLERK
and ex officio Clerk of the Board
Deputy
Orig. Dept.: Clerk
cc: County Administrator (2)
County Legislative Delegation
c/o Art Laib (6)
County Counsel
CSAC
0 142-
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
.
Adopted this Order on � February 16, 1982 .uvthe following vote:
AYES: Supervisors rowers. Faxuen" Schroder, Tvrloksvn, and wcve^k.
NOES: None.
AenswT None.
»aeTmm: ----
SUBJECT: County Position in Support or ko 171.
Supervisor Tom Powers having advised the Board this
day that the County Supervisors' Association of California (C3AC)
is supporting passage of Assembly Bill 171 (V*scvncell^,) relating
to funding so xn claims, and having recommended that the Board
take a position in favor of said bill;
IT Is BY THE 80Ann 0xDsnco mut n County position in
support of said measure /s hereby established.
^h0MbYC*r111Y thatthisisa tnteendcorreetcopytif
On���� a.~.~~==�"=nem�u� m
�w, w
="p°momnovrho damshown.
'
4nd Ox Oftl-iO Clark of the�Qard
` ~
ohg. n�t.:- Clerk
cc: County Administrator2) �
County Legislative Delegation
c/o Art u,iu (6)
County Counsel
oSAC
`
0 143
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order mn February 16, 1982 .bvthe following vote:
AYES: Supervisors power,. Faxdon. smruuer. Torlakmn, and McPeak,
NOES: None.
ABSENT: None.
aoSrA|m: --
SUBJECT County Position in Support of mm 415`
Supervisor Tom powers having advised the Board this
day that the County Supervisors' Association of California (CsAC)
is supporting passage of Assembly 0/l xu uls (Goggin) relating
to re-enacting the Career Criminal Prosecution Proprvm, and
having recommended that the Board take a position in favor of
said bill:
/T IS BY THE O0wxD omVcRcn that u County position in
SoppUxr of said measure i, hereby established.
that this is aim anm
an action taken and entered on the Minutes Of the
Board of Supervisors
ATTESTED: FEB 16 1492
I Clerk of the Board
and ex cfflai�
Orig.Dopi.: Clerk «
pz County Administrator (2)
County Legislative Delegation �
c/o Art Loib (6)
County Counsel
csAC
0 144
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Property Acquisition
Hillcrest Avenue Guardrail
Antioch Area
WO/Project No. 0662-6U4254
IT IS BY THE BOARD ORDERED that the following Document is ACCEPTED:
Grantor Document
United States of America Easement for Widening Bridge
Bureau of Reclamation
Department of the Interior
Easement is for area needed to improve the Hillcrest Avenue Bridge over the Contra
Costa Canal.
The County Public Works Director is AUTHORIZED to execute the above document on behalf
of the County.
The County Public Works Department, Real Property Division, is DIRECTED to cause said
document to be recorded.
thanbyoertifyMet this/s s true endcotnctcopyof
an action taken end entered on the mkk*"O(the
Board of Supervisors on the date shown.
ATTESTED: FEB 16 1982
J-R.OLSSON,COlfNTyCLERK
and ex 0f7k10 Clerk of the&herd
py wnct 0--)i Gt Deputy
Orig.Dept.: Public Works Dept.-Real Property Division
cc:
0 145
I
^
`
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
.
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, pvhden, Schroder, Tnrlaksun, Ncpeak.
NOES: none.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Approving Deferred Improvement Agreement along Arnold Industrial
Way for Lop 2091-81, Concord Area, Assessor's parcel ww.I59-080-031,032
The p"olic Works Director is xVToOnIzso to execute a Deferred
Improvement Agreement with wumero7 m Moran & Associates, permitting the
deferment of construction of permanent improvements nlmm Arnold Industrial
Way as required by the conditions of approval for Lup 209I-81 which is
located on the southeast side of Arnold Industrial Way west of the East
Bay Municipal Utility District wuke7umne Aqueduct right of way in the Concord
area.
:.4MIS is a mmr40rec/COPY at
FEB
ar�an9�
__ _ _
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 7982
by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Approving Deferred Improvement Agreement along San Ramon Valley
B
oulevard for DP 3001-81, San Ramon Area. Assessor's Parcel No. 208-272-010
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Clara H. Harris, permitting the deferment of
construction of permanent improvements along San Ramon Valley Boulevard
as required by the conditions of approval for DP 3001-81 which is located
on the southeast side of San Ramon Valley Boulevard just east of its inter-
area.section with Thorup Lane and northeast of Crow Can von Road in the San Ramon
rr�,-a6;cent,�.�srtrstar�atruoa�dconacra�Frr,�
en aoricw w.a--d arlpmtl on fila ratrwtas-1!
A7 Ml M."31: FEB 161982
40.uG� =� U" riff 7fCLEPR
W d 0X 0r„t:7 01i rxv/i ulo 80ard
ey
rev
Diana M.Herman
Orig. Dept.:
cc: Public Works (LD)
Recorder (via Pf1 ID)
Director of Planning
Clara H. Harris
288 Love Lane
Danville, CA 94526
HDL. Inc.
47 Quail Court, Suite 303 0 14 7
Walnut Creek, CA 94596
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16 1982 .uvthe following vote:
AYES: Supervisors �v°�rs �vua�n. s�brpu"r, �vrzuusvp, m�r��u /
� ,
NOES: moua
ABSENT: None
aoaTA/m None
SUBJECT: Remodelling of Restromns at the Brentwood Veterans Memorial Building,
Brentwood, CA
The Public Works Director advised that:
Contra Costa County owns the Brentwood Veterans Memorial Building, 757
First Street, Brentwood, CA; and
American Legion Post 202 intends to remodel the restroums at the Brentwood
Memorial Building; and
The County has appropriated $»,Ono for the purchase of materials for
the remodelling project; and
The Public Works Director recommends that the Board AxpRovs a Right
of Entry Agreement to permit the American Legion Post 202 to enter the Brentwood
Veterans Building for the purpose of remodelling the restrnvms and that the
Board AUTHORIZE the Public Works Director to execute the Agreement.
IT IS BY Tu6 noaao 000anso that the recommendations of the
Public Works Director are xppmlVsu,
that mmmmtrue And*wWW« ww
an aWon taken and ont0f0d On Me Mkftfi"of tt*
Bow—_'
ervisors on the date 010wA.
wYTeSuyz FEB 16 1982
j.R,OLSSON,COUNTY CLERK
end ex offIC10 CWk at dw Board
By DeputY
OriPublic Works
cc: Clerk of the Board '
Public Works ounmny, & Grounds ^ '
CounCountyw � Administrator '
.
�+
0 148
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Contract for Housing of Contra Costa County prisoners in the
Sonoma County Jail.
The Board having heretofore entered into an agreement between
the County of Contra Costa and the County of Sonoma for housing of
Contra Costa County prisoners; and
The County Sheriff-Coroner having recommended that the Board
approve a modification to said agreement to provide for an increase
in the daily rate for housing prisoners from $25.27 to $28.39 per
day, effective January 1, 1982.
IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to
execute a modification of agreement so as to increase said rate from
$25.27 to $28.39 per day, effective January 1, 1982.
1 hereby certify that this is a true and correctcopyot
an action taken an or.o•r, on the rninutes of the
Board of Supe,vi.3crs•,i: d.ite shown.
ATTESTED:
FEB/G 1982
J.R. OL CGI Ij TY CLERK
and ex ofno;, ;ark of the Board
my Deputy
C. Matthews
Orig.Dept.: County Administrator
cc: Sheriff-Coroner
County Administrator
Auditor-Controller
Sonoma County
0 149
A
P
_
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Contract Extension Agreement 1124-751-19 with Phoenix
Programs, Inc.
The Board on March 31, 1981, having approved Contract 1124-751-17 with
Phoenix Programs, Inc., for residential and day care treatment programs for clients
who have problems of mental illness and/or emotional disturbance; and
The Board on December 22, 1981, having approved Contract Extension
Agreement 1124-751-18 extending said Contract for a period of two months; and
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract Extension Agreement 1124-751-19
with said Contractor, extending said contract for an additional month, IT IS BY
THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the
Board Chairman is AUTHORIZED to execute said document as follows:
Number: 24-751-19
Contractor: Phoenix Programs, Inc.
Extension of Term: extended from February 28, 1982 to March 31, 1982.
Increase in Payment Limit: Payment limit increased by $101,554 to a
new total payment limit of $2,128,587
t hereby certify that this is a true end correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors on is date shown.
ATTESTED: FEB 16 1982
J.R. OLSSOi•1, COUNTY CLERK
and ex officio Cierk of the Board
By ,Deputy
C. Matthews
Orig.Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
SH:ta
0 150
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT- Approval of Contract #e6-098--T with Knight and Carlson
-:2 3-C)I�
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract 9126-098-1 with Knight and
Carlson for consultation and technical assistance in recovering reimbursement from
past reporting periods; IT IS BY THE BOARD ORDERED that said contract is hereby
APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows:
Number:
Contractor: Knight and Carlson
Term: March 1, 1982 through June 30, 1983
Payment Limit: $50,000
#hereby certify that this is a true and correct copyal
an action taken and entered on the minutes of the
Board of Supervis tne d.to shown.
AVWSTE!�- "red 16'7982
f-' (;NTY CLERK
and ex officio 1-firk of the Board
By Deputy
C. Matthews
Orig.Dept.: Health Services Dept./CGU
Co: County Administrator
Auditor-Controller
Contractor
EJM:ta
0 151
In the Board of Supervisors
of
Contra Costa County, State of California
February 16 , 19 82
In the Matter of
Authorizing Execution of a Lease
Commencing March 1, 1982 with Delta
Community Services, Inc. for Desk Space
at 724-3rd Street, Brentwood.
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 March 1,
1982 with Delta Community Services, Inc. for desk space at 724-3rd Street,
Brentwood, for continued occupancy by the Probation Department under the terms
and conditions as more particularly set forth in said lease.
PASSED by this Board on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak
NOES: None
ABSENT: None
1 hereby certify that the foregoing Is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department
Lease Management Division Supervisor
affixed this 16th day of February 1982
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSON, Clerk
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M) By '�ds Deputy Clerk
Lessor (via L/M)
Probation Department (via L/M) Linda Page
0 152
H-24 3/79 15M
HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on February 16, ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: First Amendment to the Seventh Year(1981-82)Community Development
Block Grant Program Project Agreement with the Ambrose Recreation and Park
District, Original Agreement Executed on August 18, 1981.
The Board having heard the recommendation of the Director of Planning that it
approve the first amendment to the Seventh Year (1981-82) CDBG program project
agreement with the Ambrose Recreation and Park District, which includes and additional
$50,000 from previously allocated funds bringing the payment limit to $87,000 to cover
increased engineering,architectural and attorney fees;
IT IS BY THE BOARD ORDERED that the above recommendation is approved
and that its Chairman is authorized to execute said agreement.
I hereby certify that this is a true and correct copyo#
an lotion taken and encored on the minutes of they
Board of Supervisor,on tle d»te shown.
ATTESTED: SEB 161982
J.R. OLS!S ;, Cc;L,7,1TY C_ERK
and ex oofffficro Clerk of the Board
By Deputy
epu y
C. Matthew$
Orig.Dept.: Planning
cc: Contractor
County Counsel
Auditor/Controller
Clerk of the Board_
0 153
In the Board of Supervisors
of
Contra Costa County, State of California
February 16 , 19 82
In the Matter of
Authorizing Execution of a Lease
Commencing March 1, 1982 with Delta
Community Services, Inc, for the
Premises at 724-3rd Street, Brentwood.
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 March 1,
1982 with Delta Community Services, Inc. for the premises at 724-3rd Street,
Brentwood, for continued occupancy by the Agriculture Department under the
terms and conditions as more particularly set forth in said lease.
PASSED by this Board on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schrader,
Torlakson, McPeak
NOES: None
ABSENT: None
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
originator: Public Works Department
Lease Management Division Supervisor
affixed this 16th day of February , 19 82
cc: County Administrator
County Auditor-Controller (via L/M) n J. R. OLSSON, Clerk
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M) ByCCG Deputy Clerk
Lessor (via LiM) Linda PagiV
Agriculture Department (via L/M)
H-24 4/77 15m 0 154
In the Board of Supervisors
of
Contra Costa County, State of California
February 16 ,19 82
In the Matter of
Authorizing Execution of a Lease
Commencing February 16, 1982 with
Delta Community Services, Inc. for
Desk Space at 724-3rd Street, Brentwood.
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
February 16, 1982 with Delta Community Services, Inc. for desk space at 724-3rd
Street, Brentwood, for occupancy by the Building Inspection Department under
the terms and conditions as more particularly set forth in said lease.
PASSED by this Board on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak
GOES: None
ABSENT: None
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department Supervisors
Lease Management Division 16th February 82
affixed this day of Y 19_
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSON, Clerk
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M) By� c4 Deputy Clerk
Lessor (via L/M) Linda Page
Building Inspection Department (via L/M)
H-24 3179 15M 0 155
I
In the Board of Supervisors
of
Contra Costa County, State of California
February 16 , 19 82
In the Matter of
Authorizing Execution of a Lease
Commencing March 1, 1982 with Delta
Community Services, Inc. for Desk Space
at 730-3rd Street, Brentwood.
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 March 1,
1982 with Delta Community Services, Inc. for desk space at 730-3rd Street,
Brentwood, for continued shared use by the Agency on Aging and Supervisor,
District V, under the terms and conditions as more particularly set forth in
said lease.
PASSED by this Board on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder,
Torlakson, McPeak
NOES: None
ABSENT: None
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seat of the Board of
Originator: Public Works Department Supervisors
Lease Management Division 16th _
affixed this day of February 1q 82
cc: County Administrator
County Auditor-Controller (via L/M) 1, R. OLSSON, Clerk
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M) By Deputy Clerk
Lessor (via L/M) Linda Page
Agency on Aging and Supervisor,
District V (via L/M)
H-24417715. 0 156
n
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Consulting Services Agreement with Barton-Aschman
Consultants, Inc. for Traffic Report at 1-680, Sycamore
Valley Road, Crow Canyon Road, and Alcosta Boulevard.
Project No. 0662-684144-82
IT IS BY THE BOARD ORDERED that the Public works Director
is AUTHORIZED to sign a Consulting Services Agreement with Barton-
Aschman Associates, Inc. for a traffic report on projections
for Interstate 680 at Sycamore Valley Road, Crow Canyon Road,
and Alcosta Bouelvard for use by Caltrans in preparing a report
seeking Federal Aid funding. The cost of the report has been
borne by a local developer.
I hereby certify that this Is a true andoorractcopyof
an action taken and en.arsd an the minutes of the
Board of Suparylsors on the data shown.
A rTESTED. FEB 16 1982
JA OLM
SON,COUNTY CLERK
and ax officio Clerk of the Bowd
Depty
By
ORIG. DEPT.: Public Works
Transportation Planning
cc: PW Accounting
Auditor-Controller
bo.syc.cc.alcosta.t2
0 a 57
In the Board of Supervisors
of
Contra Costa County, State of California
February 16, 1982
In the Matter of
Authorizing the County Purchasing Agent
to Sell Exdess'County Personal Property
Whereas, section #25504 of the Government Code authorizes that the
County Purchasing Agent may, by direct sale or otherwise, sell, lease, or
dispose of any personal property belonging to the County not required for
public use, and;
1%'hereas, section =1105-2.212 of the County Ordinance provides that
the Purchasing Agent shall sell any personal property belonging to the County
and found by the Board not to be further required for public use, and;
R'hereas, the Board hereby finds that the following listed personal
property is no longer required or suitable for County use:
DESCRIPTION
SEE ATTACIT EW ''A"
NO11 IHEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby
authorized to sell or dispose of the above personal property.
PASSED BY THE BOARD on February 16, 1982, by unanimous vote.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
County Auditor Supervisors
Purchasing Agent affixed thisl6th day of February , 1982
Public Works
Eastern Fire Prot. Dist.
Orinda Fire Prot. Dist. // � ��J- R. OLSSON, Clerk
By tom- . Deputy Clerk
C. Matthews
H-24 3!79 15M 0 158
1
Attachment to Board Order
ATTACfA¢N ,A,
1949 Dodge 1 Ton Powerwagen pick up
1976 Dodge Coronet, 2-door =.
1974 Ford Pinto
1978 Dodge Patrol
1968 Dodge Survey Truck
1970 Dodge Survey Truck
1962 Rayne 40 Pass. Bus
Tires:
uantit size
4 825 x 20 traction
1 1300 x 20 tires
4 1300 x 20 tubes
2 1300 x 20 recaped tires
0 159
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Records Disposition
IT IS BY THE BOARD ORDERED that pursuant to Government Code Sections
26907.2 and 26202, the County Building Inspector is authorized to destroy building
permit receipts numbered 122001 to 134000, issued in 1976 and invoice copies
numbered 71701 to 75400 issued in 1977.
f 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.
ATTESTED: FEB 16 1982
J.R.OLS:ON, COUNTY C_ERK
and ex officio CierK of the Board
r�
By �A Deputy
C. Matthews
Orig.Dept.:
cc: Orig. Dept: Building Inspection
County Auditor-Controller
County Admihistrator
0 160
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT: ESTABLISHING THE COURT APPOINTED SPECIAL REPRESENTATIVE
VOLUNTEER PROGRAM
On the recommendation of the County Administrator, IT IS BY
THE BOARD ORDERED that a volunteer program is ESTABLISHED in the
Superior Court to implement the Court Appointed Special Representative
Volunteer Program to assist in adjudicating cases and adopting
dispositional orders which are in the best interests of abused and
neglected children who are before the Juvenile Court.
I hereby certify that this is a true and correct copyol
an action taken and entered on the minutes of the
Board of Supervisor .6 d3te shown.
ATTESTED: _--B__16 1982
J.R.i•.r'1:1! 1. r:0.'iJiYC•_ERJC
�aannd a 1i,-1r,::aa.n of the Board
BY Deputy
C. Matthews
Orig. Dept.: Superior Court
cc: The Honorable Richard L. Patsey
County Auditor-Controller
County Administrator'
0 isl
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Sprinklers in County Detention Facility
In a February 4, 1982 letter to the Board, the County
Administrator reported that the Sheriff's Office, the Public Works
Department, the Consolidated Fire District and the Office of the
County Administrator met to discuss the sprinklers in the County
Detention Facility. He noted that use of a sprinkler system in the
Detention Facility is a requirement of the State adopted Uniform
Building Code. The County Administrator advised that for reasons of
fire safety, it was agreed by all agencies that its sprinkler heads
not be removed, but that the Sheriff's Office will begin a review of
operational procedures to determine what additional steps can be taken
to reduce the suicide risk situation. The Public Works Department is
to study various options to reduce the suicide potential of the
individual sprinkler heads.
IT IS THEREFORE BY THE BOARD ORDERED that receipt of the
report of the County Administrator is ACKNOWLEDGED.
lhersby certpy that this Is a tnreand cov ect oopyof
an action taken Snd entered an the minutes of the
Bowd of Supervisors on the date shown.
ATTESTED: FE8161982
J.R.OLSSON,COUNTY CLERK
end est officio Clark of the Board
'Deputy
Orig. Dept.: County Administrator
CC: Sheriff-Coroner
Public Works Director
County Counsel
Consolidated Fire District
162
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Communication Site, Nadeen Peak, Crockett area.
The Board having referred to the County Administrator a request from
Mr. John V. Hook that the County enter into a ground lease arrangement
for a parcel of land located on the John DeMartini Ranch for the purpose
of installina a radio communication site on Nadeen Peak, Crockett, rather
than purchasing it or acquiring it by eminent domain; and
M. G. Wingett, County Administrator, in a February 8, 1982 letter to
the Board having commented on the advantages and disadvantages of
acquiring the site as opposed to entering into a long term ground lease;
and
Supervisor S. W. McPeak having noted that a copy of the County
Administrator's letter was transmitted to Mr. Hook, and having inquired
if a response has been received from him; and
Mr. Wingett having replied that even though there have been
negotiations in regard to the acquisition conducted by staff of the Real
Property Division of the Public Works Department, a response has not been
received to his letter; and
Supervisor McPeak having indicated that she would not be in favor of
taking any action on this matter until a response to the County
Administrator's letter has been received from Mr. Hook, and having
recommended that the County Administrator send a letter to Mr. Hook
asking for his comments on said February 8, 1982 letter;
Board members being in agreement, IT IS ORDERED that the recommenda-
tion of Supervisor McPeak is APPROVED.
I hereby 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: FEB 16 1982
J.R.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By-1u w lO 7pc r. ,Deputy
Orig.Dept.: Clerk
cc: County Administrator -
JM:mn
163
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
SUBJECT: Hearing on Proposed Condominium Conversion Ordinance
On the recommendation of Supervisor McPeak, this Board
hereby gives notice of its intention to continue its hearing on the
proposed amendment to the County Ordinance Code which would provide
criteria for the conversion of rental apartment units and commercial
space to condominium ownership from February 23, 1982 to March 2, 1982
at 2:00 p.m.
IT IS ORDERED that the Clerk give notice of same by mailing
a copy of this order to all interested persons.
I hereby certify that this is a true and corsectcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED:. =L� ��..
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk o/the Board
By .Deputy
Orig.Dept.: Clerk of the Board
CC: List of Names Provided by
Planning Department
Director of Planning
0 164
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on _ February 15 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: none
ABSENT: none
ABSTAIN: none
SUBJECT: 1980 - 1981 Financial Report for Contra Costa County
The Board having received the 1980 - 1981 Financial
Report for Contra Costa County prepared by the Office of the County
Auditor-Controller;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
report is ACKNOWLEDGED.
!her"y certify that this ISO true end correct copy of
an action taksn anc';tiered ear;he,jinutos of the
Board of rua:rvlso.>on:rd dz;o_ O� -rn.
ATTESTcD:Fekruary 61982
J.R.OL 17
and rx Oi,jcj.;v.�.-'of tf,130ard
t� ;L
� •aPwl►•
Barbara J. Fierner
Orig.Dept.: Clerk of the Board
cc: Auditor-Controller
County Administrator
0 165
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Request for Increase in Meeting Fee for Members of the
Board of Retirement
The Board having received a February 5, 1982 letter from
Betty J. Lanoue, Retirement Administrator, Contra Costa County
Employees' Retirement Association, advising that the Board of
Retirement requests authorization to increase the fee paid to Board
members who are not county officials or employees from $60 per
meeting to $75 per meeting for up to three meetings per month;
IT IS BY THE BOARD ORDERED that the aforesaid request is
REFERRED to the County Administrator and the Finance Committee
(Supervisors T. Powers and N. C. Fanden).
lhsnbycsrtify that this Is a truaand corracteopyof
an action taken and entered on the rnkWAW of the
Board of Suparrison on the date shown.
ATTESTED. L
J.R.OLSSON,COUNTY CLERK
grid ex officio Clark of the Board
By ,deputy
Orig.Dept.: Clerk of the Board
cc: Finance Committee
Retirement Administrator
County Counsel
County Administrator
0 166
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on _ February 16, 1482 ,by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Schroder.
ABSTAIN: ----
SUBJECT: Proposed Condemnation of Real Property for Lower Pine-Galindo Creek
Flood Control Project.
As recommended by Supervisor S. W. McPeak, the Board
hereby DECLARES ITS INTENT TO CONTINUE to March 2, 1482 at
10:30 a.m. its hearing scheduled for February 23, 1482 on
the proposed condemnation of property for the Lower Pine-
Galindo Creek Flood Control Project, Concord area.
i8arapr0V*that this is*true andcoreectcopYof
an action taken and entered on the minutes of the
Board of Supervisors an the date shown.
ATTESTED. FEB 161982
J.R.CLSSON,COUNTY CLERK
and ex officio Clerk of the Board
Orig. Dept.: Clerk
cc: Public Works Director
County Counsel
.Property Owners via RIP
0 167
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,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 3052-80(Discovery Bay Shopping Center).
It has been brought to Sthe attention of the Board that:
1. Ordinance Code 584-66.16 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 The Hofmann Co.
in which to commence construction specified in Final Development Plan 3052-80.
FOR GOOD CAUSE SHOWN, this Board hereby grants a one-year extension to The
Hofmann Company in which to commence construction specified in Final Development Plan
3052-80, thereby extending the prior March 11, 1982 Final Development Plan expiration to
March 11, 1983.
1"Mbyewttfy that this Is a trusandeomrcteopyo/
an action taken and entorad on Me mlmdaa Of the
Board Of$GP.71vi IS On the data adoNn,
ArrEST D: FEB 161982
J.R.OLSSON,COUNrf CLERK
and ex officio Ct rr of the Board
By (cino(c�J .Deputy
Orig.Dept.: Planning Department
CC: Public Works Department
Building Inspection
County Counsel
County Administrator
E.Hasseltine
The Hoffman Co.
1380 Galaxy Way Q 1 s�
P.O. Box 907
Concord,CA 94522
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16. 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
SUBJECT: Report of the Recycling Committee Regarding Updates on Solid
Waste Projects.
f
On February 5, 1982, the Recycling Committee heard several reports
from the Public Works Department on various solid waste topics. The following
are summaries of reports presented by the Public Works Department:
1. The White Office Paper Recycling Program has been expanded
to serve approximately 1500 County employees in the Martinez
Civic Center area and the Stanwell Industrial Complex. The
Recycling Committee will help publicize and encourage the
expansion of the program by visiting work areas that are par-
ticipating in the existing white paper recycling program at
the Administration Building and similar supportive events.
2. The Public Works Department is updating the 1981 County-wide
Recycling Study to determine the current costs associated with
the implementation of curbside collection of recyclables in
the central County. The report is expected to be reviewed at
the March 5, 1982 meeting of the Recycling Committee.
3. The two waste-to-energy projects in Contra Costa County are
progressing toward implementation. The West County Agency
project has received proposals from five private companies
to design, construct, operate and own the facility. Con-
struction is projected to start in 1982. The Central Contra
Costa Sanitary District project is nearing completion of
pre-design engineering. The Internal Operations Committee
will be receiving a report from the Public Works Department to
determine if the County should become involved in the project.
The Recycling Committee recommends that this report be accepted by
the Board.
Supe�YC_ Supervisor Tom Torlakson
IT IS BY THE BOARD ORDERED that the recommendation of the Recycling
Committee is APPROVED.
thereby artily that this Is a tmoandoorrooteopyof
an action taken and entered on the mkudn of ft
Board of Superkwis on the date abowm
ATTESTED: FEB 16 1982
J.R.OtSSON,COUNTY CLERK
Orig.Dept.: Public Works (EC)
and ax officio Clark of the Board
cc: Public Works Director
County Administrator By ,DeputySolid Waste Commission
0 169
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Suoervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Denial of Rezonino Application 2482-RZ,
Tassajara Area. (J. J. Parker, M.D. et al, Owners)
The Director of Planninn havina notified this Board that the
San Ramon Valley Area Planninn Commission recommends denial of rezoninq
application (2482-RZ) and Preliminary Develonment Plan, filed by PRC Toups,
to rezone approximately 100 acres of a 145.5 acre narcel located on the
east side of Old School Road, approximately 0.6 miles easterly of Finley
Road, in the Tassajara area, from a Planned Unit District (P-1) to a
Planned Unit District (P-1);
IT IS BY THE BOARD ORDERED that a hearina be held on Tuesday,
March 16, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County
Administration Buildina, Pine and Escobar Streets, Martinez, California, and
that Dursuant to code requirements, the Clerk is DIRECTED to Dublish and
post notice of same.
j*8byGrtlFiffiMf l@aVWandCWWteocror
6,aatlGn"ken aro entervi on Me miwtu of uM
1Gard or*Vrrvk=.on ttia data sfWwn.
ArrESTEIJ: F� E�982-._.
J.R.CLaZ�J.. COUNTY CLERK
6:d rix 0NWO CiC1r a. Bcard
Diana M.Herman
Orig.Dept.: Clerk of the Board
cc: PRC Toups
J. J. Parker, M.D. et al
List of Names Provided by Planning
Director of Planninq
0 170
I
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Appeal of Wilbur Duberstein et al from
San Ramon Valley Area Planning Commission
Conditional Approval of Land Use Permit
No. 2102-80, San Ramon Area.
(Michael H. Kobold, Owner)
WHEREAS on the seventh day of October, 1981 the San Ramon Valley
Area Planning Commission approved with conditions the application of
Michael H. Kobold for Land Use Permit No. 2102-80, San Ramon area; and
WHEREAS within the time allowed by law Wilbur Duberstein et al
filed with this Board an appeal from said conditional approval;
NOM, THEREFORE, IT IS ORDERED that a hearing be held on said appeal
before this Board in its Chambers, Room 107, County Administration Building,
Pine and Escobar Streets, Martinez, California, on Tuesday, March 16, 1982 at
2:00 p.m. and the Clerk is DIRECTED to publish and post notice of hearing,
pursuant to code requirements.
/herebycertllythatthisis enwandeorrectoopyof
an action taken and entered on the minutes of the
Board of Supervlsors.an the data shown.
ATTESTED.* February 16, 1982
J.R.OLSSOPJ,COUNTY CLERK
and ex officio Clark of tho Board
8y .Or/utr
Diana M.Herman
Orig. Dept.: Clerk of the Board
cc: Michael H. Kobold
Wilbur Duberstein
Director of Plannino
0 171
1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Schroder.
ABSTAIN: ----
SUBJECT: Association of Bay Area Governments 1982-1983 Proposed Budget and
Summary Work Program.
The Board having received a February 2, 1982 memorandum
from Ralph C. Bolin, President, Association of Bay Area
Governments, transmitting the 1982-1983 Proposed Budget and
Summary Work Program, which the ABAG Executive Board will
review on February 18, 1982 prior to making recommendation to
the General Assembly on March 27, 1982; and
The County Administrator having advised that he and the
Director of Planning had reviewed the dues fomula and the
Proposed Budget and Summary Work Program and had no remarks or
input on the work outlined; and
IT IS BY THE BOARD ORDERED that RECEIPT of the oral report
of the County Administrator and the Director of Planning is
ACKNOWLEDGED.
I hereby certify that this Is a true and corfoct eopyof
an action taken and entered on the miinures of the
Board of Supervisors FEB 161
�SL
- ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
Orig. Dept.: Clerk
cc: County Administrator
Director of Planning
AJ:mn
0 172
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
February 16, 1982
In the Matter of )
Review of Local Emergency )
WHEREAS Section 8630, Article 14, of the California
Emergency Services Act, requires that the Board of Supervisors
of the County of Contra Costa review, at least every 14 days
until such Local Emergency is terminated, the need for continu-
ing the Local Emergency; and
WHEREAS a period of Local Emergency existed in the
County of Contra Costa in accordance with the proclamation
thereof by the County Administrator and its confirmation by
the Board of Supervisors on the 5th day of January, 1982, as a
result of conditions of extreme peril to the safety of persons
and property caused by torrential rains, heavy river flows, and
abnormally high tides commencinc on or about January 2, 1982,
and resulting in flooding, land and mud slides, and wind damage
throughout Contra Costa County; and
WHEREAS the County Administrator advised the Board
that because there is a federal and state declaration of emer-
gency, it is no longer necessary for the Board to review every
two weeks the need for continuing the local emergency, and
therefore recommended that the Board take no further action on
this matter. The Board concurred.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
AorbrsrRt eDAfhaMusandearnc+oopYof
a matter of record :fait:801IPRW*WAW-teredonthe minutes o/th&
60trd of SUpmvAsors on the dote x;a17;.
ATTESTED:Fe bruary...16---1g02
J.R.OLS.F.- , CLERK
and ox Cfi;t'o Cfurk of the doard
Barbar J. Fierner
Orig. Dept.: County Administrator
cc: County Office of Emergency Services
0 173
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of }
County Capital Needs Workshop ) February 16, 1982
This being the time for a workshop to discuss the capital needs of
the County, Martin J. Nichols, Deputy County Administrator, presented an oral
report providing the Board with an overview of all the facility needs of
Contra Costa County including both immediate and future needs, current efforts to
meet these needs, facility management needs, and facility financing.
Mr. Nichols responded to questions and comments of Board members with
respect to impact on the County's financial resources with annexations of industrial
property to a city (i.e., the annexation of the Shell refinery to the City of
Martinez), the future role of County government in providing services with dimin-
ishing revenues, services provided to new subdivisions and subsequent impacts on
County agencies other than school districts and fire protection districts, the need
to build facilities that have an economical life, and the need to explore various
financing methods. Also discussed was an offer from the City of Pittsburg on the
availability of a building site in downtown Pittsburg.
Mary Erbez, Assistant City Manager, City of Pittsburg, commented on the
potential of the Pittsburg site and requested that a study be made similar to that
done on property owned by the Riverview Fire Protection District.
Lillian Pride, a representative from the City of Pittsburg, commented on
the need to have a master plan that would define the services required and the
population served as well as access to various sites, including the availability of
public transportation.
There being no further discussion, the Chair expressed appreciation to
Staff and all who attended the workshop.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
thereby cer*that thts/s a true and correct copy of
a Matter of Record eaterad on rhi minutes of tho
Board of Super:icc:a or:the date shown.
ATTESTED: Q 16 1982
J.R. DLSSON,COUNTY CLERK
cc: County Administrator and ex officio Clerk of the Board
Depwl,
JM:mn
0 174
February 16, 1982
Closed Session
At 1:30 p.m. the Board recessed to meet in Closed
Session in Room 105, County Administration Building, Martinez,
CA to discuss litigation and employee relations.
At 3:00 p.m. the Board reconvened in its Chambers
and continued with the calendared items.
0 175
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson and McPeak.
NOES: None.
ABSENT: Supervi;or Schroder.
ABSTAIN: ----
SUBJECT: Public Hearing for Approval of First Revision to County Solid
Waste Management Plan.
This being the time fixed for the hearing on the revised Solid Waste
Management Plan; and
Mr. E. Del Simone, Chairman of the Solid Waste Commission, having
appeared and briefly reviewed the plan and advised that after the plan has been
approved by this Board it must be submitted to the cities within the County,
and after approval by a majority of the cities containing a majority of the
incorporated population within the County it may then be submitted to the State
Solid Waste Management Board for approval; and
Supervisor Nancy C. Fanden having expressed concerns with various
aspects of the Solid Waste Management Plan including the following: import of
solid waste from other counties, need for a time schedule, need of definite goals,
need to review current solid waste ordinance, whether landfill owners should pay
for all or part of solid waste enforcement, enforcing ordinance provision for
bonding of landfill operators, need for an up-date on franchise areas, rate
schedule and method of auditing charges to individuals hauling wastes to land-
fills, and abandoned vehicles; and
Supervisor Fanden having noted receipt of a February 11, 1982 letter
from the City of Lafayette, submitted to the Board this day, encouraging
establishment of additional recycling centers; and
Waylene Bucklin, representing the Diablo Valley League of Women Voters,
having appeared and submitted written comments and recommendations on the
proposed plan; and
Marilyn McKinney, representing Contra Costa Community Recycling Center,
having appeared and submitted written comments and recommendations on the
proposed plan; and
The Chairman having determined that no other members of the public
wished to speak; and
Paul Kilkenny, Assistant Public Works Director, having outlined the
actions necessary for the Board to take at this time to approve the plan so that
the plan may be forwarded to the cities and the State, and the Board having
thereupon adopted Resolution No. 82/210, approving said plan; and
Board members having discussed the comments and concerns expressed by
Supervisor Fanden and the speakers;
IT IS BY THE BOARD ORDERED that the following matters are REFERRED to
the Solid Waste Commission:
1. Written comments submitted by Diablo Valley League
of Women Voters.
2. Written comments and recommendations submitted by
Contra Costa Community Recycling Center.
3. Public Works Director's February 9, 1982 response to
the December 22, 1981 comments of Kathleen Nimr.
4. Suggestions contained in the letter from the City of
Lafayette.
0 176
5. The concerns expressed by Supervisor Fanden with
respect to various aspects of the plan.
6. Review of the County Solid Waste Ordinance.
7. Rate schedules and method of auditing charges to
individuals hauling wastes to landfills.
IT IS BY THE BOARD FURTHER ORDERED that those items contained in the
comments and recommendations of the Diablo Valley League of Women Voters and
the Contra Costa County Recycling Center dealing with recycling matters are
REFERRED to the Recycling Committee.
/A.rebycsttnythat this Ise true ardcarrecrcopy o►
an action taken er.; c7 G;a »n ea of the
Board of Superbis),en ttc d3ic,
ATTESTED: FEB 16 M2
tied ex oifiCij uf_rrc a,'i,a Board
+ �.DOPW
Orig. Dept. Public Works (EC)
cc: Solid Waste Commission
Via Public Works Dept.
County Administrator
County Counsel
State Solid Waste Management Board
Via Public Works Dept.
Recycling Committee
Supervisor Fanden
Supervisor T. Torlakson
0 177
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Schroder.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Resolution to Approve First Revision to the County Solid
Waste Management Plan (14 C.A.C. §17150)
RESOLUTION NO. 82/210
The Contra Costa County Board of Supervisors RESOLVES THAT:
1. This Board, on November 24, 1981, adopted Resolution No. 81/1351 - Resolution
of Intention to Approve Revised County Solid Waste Management Plan; Notice
of Public Hearing.
2. After due notice, a public hearing was held at 10:30 a.m., on December 22, 1981
at which time the Board heard comments from the public and County staff on this
first revision to the Solid Waste Management Plan. The public hearing was
continued to February 16, 1982 and staff was directed to distribute the re-
vised Solid Waste Management Plan for further review.
3. The continued public hearing was held at 2:30 p.m., on February 16, 1982 at
which time the Board heard comments from the public and County staff on this
first revision to the Solid Waste Management Plan.
4. The Public Works Director and the Solid Waste Commission have recommended
approval of the revised County Solid Waste Management Plan.
5. This Board hereby FINDS that the revised Solid Waste Management Plan will not
have a significant effect on the environment, and that this Board has reviewed
and considered the negative declaration together with any comments received
during the public review process (all on file with this Board) and approves
(certifies) its adequacy for California Environmental Quality Act purposes.
6. The revised County Solid Waste Management Plan is hereby APPROVED.
7. The Public Works Director is directed to file with the County Clerk a Notice
of Determination concerning this revised Solid Waste Management Plan.
S. The Public Works Director is further directed to send the Solid Waste Manage-
ment Plan to the cities of Contra Costa County and the State Solid Waste
Management Board for approval and the Solid Waste Commission is authorized to
oversee the approval process of the Solid Waste Management Plan.
thereby certify that th/s Is true andcorractcopyol
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED. FEB 16 1989
J.R.OLSSON,COUNTY CLERK
and ex otficlo Clerk of the Board
Orig.Dept.: Public Works
cc: Solid Waste Commission
via Public Works Department
County Administrator
County Counsel
State Solid Waste Management Board
via Public Works Department
RESOLUTION NO. 821210 0 178
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 16, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT:
---SUBJECT: Policy on Calendarina Legislative Matters.
In discussing provisions of proposed legislation brought to the
attention of the Board by one of its members and the feasibility of the
Board adopting a position in support or remaining neutral on same, Super-
visor Robert I. Schroder noted that in many cases Board members are
unfamiliar with the content of the bill; therefore Supervisor Schroder
recommended that Board members and staff submit their recommendation or
proposed recommendation to the County Administrator for review and
placement on the Board agenda (Consent Section), and that said
procedure would also be applicable to legislation on which the County
Supervisors Association of California (CSAC) has taken a position;
IT IS BY THE BOARD ORDERED that the recommendation of Supervisor
Schroder is APPROVED.
I hereby certify that thla/a a truotnd correctcopyot
an action tskan and entered c-?t;s;Jf.7utes of the
Board of SuParv4wrs or.!ha dsty Mown.
ATTesTED: FEB 16198
J.R.OLSSON,COUNTY CLERK
and ex oftfcio Csrk of tiro Board
Orig. Dept.: Clerk
cc: Board Members
County Administrator -
County Counsel
JM:mn
0179
And the Board adjourns to meet in regular session
on Tuesday , February 23, 1952 at 9:00 a.m.
in the Board Chambers, Room 107, County Administration Building,
Martinez, CA.
r
Sunne W. McPeak, Chair
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
The preceeding documents contain /JIO
Wages.
I