Loading...
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