Loading...
HomeMy WebLinkAboutMINUTES - 02231982 - R 82B IN 4 '"'i �.'"t"''.�'""Q'a aC� a,F �, Is"�� ': � '+ce3 i Uf 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 23, 1952 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Vice-Chairman Robert I. Schroder, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Tom Torlakson ABSENT: Chair Sunne W. McPeak CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 ' 001 POSITION ADJUSTMEl.KT-eP'll t)ST No: y- Department County Counsel BudgkoiAt 3)s7Fpgtl1 12-11-81 ML SfRV�CE DE7 Action Requested: Employ two "Fixed Term Depu y ounty Counsel-s" Proposed effective date: 1-1-82 Explain why adjustment is needed: Conservatorship workload has increased 9.5% over 79-80, one attorney is left to attempt to handle conservatorshi s formerl andled by 3 attorneys. Dependency/Abandonment workload backlogged. Estimated cost of adjustment: Amount: 1. Salaries and wages: F.Y. 81-82 $ 39,320.00 2. Fixed-LAssets: 1tl�SCitzh4 and coat) t 1" 1981 Estimated total / /�$ 39,320.00 C'i'c of Signature Depa tment Head Initial Determination of County Administrator Date: December 30, 1981 To Personnel: Request recommendation. Count A finis or Personnel Office and/ 7 Date: 9 —/ -��— Classification and Pay Recommendation Classify two Deputy County Counsel - Fixed Term positions, Salary Level X4 495 (1835-2488). Amend Resolution 71/17 by adding two Deputy County Counsel - Fixed Term positions, Salary Level X4 495 (1835-2488). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: tL8 i 8 198E Rec0mf endatc-, c"Pproved effective FEB 2 4 19e2 County Ad 'nistrator Action of the Board of Supervisors Adjustment APPROVED (-DF-4&PReVFD.) on FEB 2 3 1982 J. R. OLSSON, County Clerk FEB 2 3 1982 Date: By: - rbVa l Ficrner APPROVAL o5 .tlu;e adjustment conztitutea an Appicoptiati.on Adjuzbnvzt and PeuonneP Resolution Amendment. NOTE: Top section and reverse side of form mua.t be completed and supplemented, when appropri e by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 0 2 POSITION ADJUSTMENT REQUEST No: /-2 ��/1 r Department Health Services Blet3 FRi,t: 540 Date 2/5/82 rfE I'1 dt`— Action Requested: Add one (1) Centa ��� } e�jAn; (aural RN Position Q4TXA-690 Proposed effective date: ^/2-g3- Explain why adjustment is needed: staff shortage in this unit is forcing ns to use a temporary employee and to have employees work overtime to get the work done Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (Ziz-t itew and coat) $ Estimated total / $ Signature Gene Tamames, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: February 10, 1982 Approved subject to attached memo , dated February 10, 1982. �l�l(s��l� ount Administrator Personnel Office Date: February 17, 1982 Classification and Pay Recommendation Classify 1 Central Supply Technician and cancel 1 Registered Nurse. Amend Resolution 71/17 by adding 1 Central Supply Technician, Salary Level H1 914 (1133-1377) and cancelling 1 Registered Nurse, position 54-690, Salary Level R8 449 (1521-2303). Effective day following Board action. APPEND RESOLUTION 81/1103 by decreasing the number of positions to 224 and maximum hours per week to 6580. Personnel Director Recommendation of County Administrator Date: 1 II ReCOfRGicfiva ii,ri 1:---provEd FEB 2 4 1982 effective County Adalnistrat r Action of the Board of Supervisors FEB , 3 1982 Adjustment APPROVED (MAPP'R'6M) on Jam.,,R. OLSSON, ,Co_unty Clerk Date: FEB °3 1982- By: /.p/2-/,( La1l � 61 Barb ra j.Fierner APPROVAL o6 -tlu.5 adjustment con6-titute5 an App2opniation Adju.Sttment oid Pe&6onnet Ruo uti.on Amendmbit. NOTE: Top section and reverse side of form mu,5.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 0 3 P 0 S I T I 0 Nf! {ITT 15 i5 T�'E N T R E Q U E S T No: F=aX 3 32 PH'82 Departrtw_nt COUNTY ADMINISTf j�_SERVI`etf+ Unit 003 Date 2/9/82 Action Requested: Chan e Director, Office of Emer enc ices-Exempt, from 5-Ste range H2-731 (255 - o - ep range - - Proposed effective date: 2/24/82 Explain why adjustment is needed: Facilitate employment of new Director. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ * -0- 2. Fixed Assets: (fit .itemb and coat) $ Estimated total � $ *Former Director was at top step. Signature Department Head Initial Determination of County Administrator Cor-ato"r Daattee: February 9, 1982 To Personnel: Request recommendation. Personnel Office and/or Civil Service Commission Date: February 10, 1982 Classification and Pay Recommendation Reallocate Director, Office of Emergency Services-Exempt to the Exempt Salary Schedule, by amending Resolution 79/781 to change Salary Level H2-731 (2559-3111) to Salary Level H5-731 (2821-3111). Effective day following Board action. z n r. M. ersonnel Director — W Recommendation of County Administrator yDate: =1 8 1982n rr -- C= Recomm enda.ion approved effective FEB 2 4 1982 County Administrator Action of the Board of Supervisors FEB N 1932 Adjustment APPROVED (BSD) on J. R. OLSSON, ounty Clerk Date: FEB 2 1932 By: Q Barba_a j.FL-rner APPROVAL ob .tk iz adjustment eona.ti,tu U an Apphopni,attion Adjustment and Pe)csonna Reso&ti.on Amelidment. 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) 0 004 CON—.RA CO3TA COUNTY APPROPRIATION ADJUSTMENT T/C 27 . D I.DEPARTMENT ON ORCANIIATION UNIT ACCOUNT CODING TREASURER.TAX COITMTOP. (0015) ORGANIZATION SUB-OBJECT 2. FINED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0990 6301 Reserve for Contingencies 5965.00 0015 1011 Permanent Salaries 4824.00 0015 10112 FEA 323.00 0015 1044 Retirement 838.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER Adjustment requested to cover additional salary By: Date requirements which exceeded preliminary estimates in final budget. COUNTY'ADMINISTRATOR FEB 2 4 19 2 8 Account Clerk II positions for 812 By: Dare / / (see Exhibit I) $2280.00 BOARD OF SUPERVISORS 4 Management salary increase for 81-82 (see Exhibit II) 2544.00 YES: $duw r�Ae eN,TurLkwn Salaries $4824.00 Abp 5, ;✓;'sc.E Al' PeetK Benefits 1161.00 FSB 3)982 �D ///////e a $5985.00 J.R. OLSSONI CLERK 4. �'�"N •l � " � _- 2- SIGNATURE TIT DATE By: �Q APPROPRIATION A P 0 �2 ADJ.JOURNAL NO. (A1129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE a 007) CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ,3I ACCOUNT CODING i.DEPARTMENT ON 011ANI2ATI0N UNIT! PUBLTC WORKS DRRANuanoN sue-DeJEDT t. FINED Assfr <DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10• QUANTITY • EQUIPMENT OPERATIONS 0063 4957 Mo•twL G.taden 0/.79 1 5279.00 0063 2272 Cntl).0 Garage Gabo.Ei.ne(O•it 5279.00 0063 4953 Compact Sedan6 0002 3 -0- APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER C FEB 1 P 1 t. 1982 1- To eoueA ammi.ae.ion nepaiu on Mo.ton. Gtaden # 7412. By. `..'x-.' �� Dote COUNTY ADMINISTRATOR 2. To .incteaee quantity Only on Compact Sedanb. 8y: lt °41�^� I Dote /t I BOARD OF SUPERVISORS YES: NO: f) ��f th�f �kB 231198 J. 3Z;7�� 4. /,C,,4 �PubZi.0 Wo,%kd D�Aecto& 2 /16(82 NNNw 111"ITURE TITLE GATE ByAPPROPRIATION A POO ADJ.JOURNAL NO. IN 124 Rsv 7177) SEE INSTRUCTIONS ON REVERSE 31DE 0 006 CONTRA COSTA COUNTY U 'A P.7PRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING t.DEPARTMENT ON OICANIZATION UNIT: Pubf-i.c Wohk6 -Buitdi.ng,6 g ri40und6 ORGANIZATION SUB-OBJECT 2. FIXED ASSET /ECREASE`E INCREASE OBJECT Of EXPENSE OR ftIEO ASSET ITEM N0. QUANEITI '`\ 4037 4955 Wiling Machine 0003 37.00 4031 2170 Nouaeho.Ed Ezpewe 37.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER FEB 1 6 1992 To tkan66en 6und6 •to coven purcchase o6 pontabZe gaa Ely; fi' Date / 1 wetding machine. (pen. pending purLchase orcdex) COUNTY ADMINISTRATOR Dote-k/17/k r` BOARD OF SUPERVISORS YES; NO: >)J,_ On- J_ 3/1982L� J.R. OLSSON,CLE Kai 4. *- Pub-e i.c wonkb Diaec ton. 2 I 1 U S 2 61GNATURE If TITLE DATE By APPROPRIATION A 00 5171y ADJ.JOURXAL 10. IN 129 R41 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 007 ,l CONTRA COSTA COUNTY APPRbPIFWION ADJUSTMENT T/C 27 ACCOUNT COOING 1.DEPARTMENT 01 ORGANIZATION UNIT: PubZi.c Wotk6 Dept. ORDANIZATION SUR-OBJECT R- FIXED ASSET ECREASE�>. INCREASE OBJECT Of EXPENSE OA FIXED ASSET ITEM NO- QUANTITY �,; 2511 4955 RepCa.ce Pub Wo2h.6 Radioli 0-1941/ 0002 3,696.00 4543 2302 We oq Co. Equip. to 2511 1,848.00 4548 2270 RepaiA 8 Se2vice Equip. to 2511 1,848.00- APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C =;n—r� FEB Ili 198Z To paovide 4und6 to n.eptace .two Pubti_c Wo,%kz Radios gy; If Date datAoyed in 6-tohm Snom Jan. 4, 1982 - Equipment COUNTY ADMINISTR OR R 6311 A 1725. (Inc ceded puAchade pti.ce ptub COUNTY ADMINISTCR cn6.taUatcon.J By: �'' ate BOARD OF SUPERVISORS Sepenis:rs Raea,F�'••!c.: YES: Sd�xkw�A+'�a,To:Utrwa NO: N. ne riGx,;f }1`fi'ea� F�B y 3)982 PubCic wohh6 Dinectoa 2/16/82 J.R. 4.4SSON,CLERK f ti 4_ —J}Fe-- St TU hE t TiiL[ �•7 DATE ey: �fm APPROPRIATION A POOo ADJ.JOURNAL 10. (N129 Rs, 7/77) - SEE INSTRUCTIONS ON REVERSE SIDE 0 008 -` —'COIWTRA COSTA COUNTY C APPROPRIATION ADJUSTMENT T/C 2 7 (.DEPARTMENT 01 ORGANIZATION UNH: COUNTY ADMINISTRATOR ACCOUNT CODING - ORGANIZATION SUB-OBJECT 2. FIXED ASSET ,/RECREASEE INCREASE, OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. QUANTITY ` D 4405 4097 T)Lanz6onmeh Oii Admin BP-dg. 12,600.00 4405 4199 Uani.ous AUeAatiolis 12,600.00 1 ' APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER )) By: Doie /l j�' To •t2an66e% Sundt 6on. .tAans6onmeA cif change in cOUNT�RATOR County Admirzis.t�catt,on Bu,iEding. By. � _DoteHa 1/1 182 BOARD OF SUPERVISORS YES: Supc :w•rs Pear-,.F:F.dcn, NO: \ut)E FU J.R. QLSSON,CLERK I 4. I" +� �*� ' +'� �h`�' �' 2 16/ 82 �r 51#.ATURE TITLE r.,n� DATE By: APPROPRIATION APQO c7s�a4� ADl.JOURNAL NO. (NI29 RA 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 009 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 27 1.DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODING Health Services - Public Health ORCANIZATION SUE-OBJECT 2, FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM ,r—r­T, O. OTT DECREAS> INCREASE 0451 2100 Office Expense 7,917.00 0451 4952 Mixer 0009 1 7,917.00 APPROVED 3. EXPLANATION OF REOUEST AUCITOR-CONTROL R EY Dn A B U� 1982 To provide for the transfer of funds for „Y. the purchase of Hobart Mixer, 80 quart, for COUNTY ADMINISTRATOR Nutrition for the Elderly Project. These are one-time-only Federal Funds which may By 12�G�?uDase �7/�S not be used for on-going expenses. This is an internal adjustment not affecting total BOARD OF SUPERVISORS budget. YES: Se;r•n 7s,..F„rre<.Fah!cn, SJlr..ic:.S4r'av<.TvcL:x:n NO: Mone FIB 3 J982 / J R OLSSON,CLERK Q. AdTna trator 219 Y82 SIYFATURE TITLE DATE Glenn L. White APPROPRIATION A P00��9 aY.' AOJ.JOURNAL NO. iN ieg Rsr 7/7TJ SEE INSTRUCTIONS ON REVERSE 910E a 010 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODING Health Services - Public Health ORCAWATION SUB-OBJECT 2. FIXED ASSET /ECAEAS� INCREASE DEJECT OF EXPENSE OR FIXED ASSET ITER M0. DUAMTIT, 0450 4951 Tab Filing Systam 0006 1 510.00 0450 4951 Lateral File 0012 1 510.00 0450 2100 Office Expense 700.00 0450 4954 Incubator Waterbath 0013 1 700.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO' LER fi To provida for tha transfer of funds for the FEB O� I9BE purchase of a Lateral File to satisfy State By. Dote Office of Vital Registration requirements COUNTY ADMINISTRATOR for confidentiality of births and fetal deaths. By. A, Data To also provide funding for the purchase of an Incubator Waterbath for conducting fecal BOARD OF SUPERVISORS coliform tests on samples from potentially contaminated water sources in the county. YES: These are internal adjustments not affecting NO: IUCrm total budget. Fl bscm� FEB 2/31982 istrator 2/3 J R. I SSON,CLERK / / I llpM♦Tllp[ TITLE DATE By: t Glenn L. White APPROPRIATION A P00.S ZZ AN JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 011 CONTRX-COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIIATION UNIT. ACCOUNT CODING Orinda Fire District ORGANIZATION SUB-OBJECT 2 FIXED--ASSET <DECREASE> INCREASE . OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITT ji 7080 4951 4-drawer laterial file p0o� 4 1321.00 7080 1019 State Comp Recovery 1321.00 APPROVED 3. EXPLANATION OF REQUEST AUD12 TROLLER r ' Purchase of office files. By: Dote T Note: State Comp checks totalling $1400.00 being COUNTY ADMINISTRATOR submitted this date by Deposit Permit. By:T_` 'L'!'.(>'h�t+ar� Date BOARD OF SUPERVISORS YES, NO: Nane c a ? 3)982 On J R. 0� SON,CLERK /I Chief 2/3 /82 / ! SIGNATURE TITLE DATE z a '^ gy:V APPROPRIATION -ZD ADJ.JOURNAL N0. IN 129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIOE 0 012 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Approving Minority Business ) Enterprise Program for Public ) Works Projects ) RESOLUTION NO. 82/211 WHEREAS the U. S. Department of Transportation now requires that any agency receiving matching funds from them, implement a Minority Business Enterprise Program in accordance with Part 23, Title 49, Code of Federal Regulations; and WHEREAS the Public Works Director has presented to the Board copies of the proposed County Public Works Department Minority Business Enterprise Program for its review and recommends its approval; IT IS BY THE BOARD RESOLVED that said Minority Business Enterprise Program is APPROVED and AUTHORIZES the Public Works Director to execute said program. l hnraby eaRly that th/i Ja a tnMarrdoMnCt ca1PY01 an MOM"talon&W snumd on me ofts"of the 800+tt e/dWMMrwa an 1M tAlla/Awn. AMSTED----.FEB 2 3198 J.It O!>fM,COUNTY CLEW MWwtftb*W*MMM"W SY , Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Counsel Public Works Director Design and Construction Division Caltrans (Certified copy via Public Works Department) RESOLUTION NO. 82/211 0 013 /"7— THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Completion of Public Improvements 1 Road Improvements Agreements for ) RESOLUTION NO. 82/212 Development Permit 3025-80 ) Danville Area 1 1 The Public Works Director having notified this Board that the improvements have been completed for the above-named Permit as provided in the Road Improvement Agreement with William R. & Marylou C. Cook heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said Road Improvement Agreement: DATE OF AGREEMENT SURETY December 16, 1980 Amwest Surety Ins. Co. Bond No. 1006339 BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 36180, dated December 3, 1980) deposited by Ron Cook be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify that this is a trueend correctcopyof an action taken and entered an the minutes of the Board of Supervisors on the date shown. ATTESTED: _FEB 2 3 1982 J.R.OLSSON, COUNTY CLERK and ex offiaia Clerk of the Board Byell Oriainator: Public Works (LD) cc: Director of Planning Auditor-Controller William R. & Marylou C. Cook P. 0. Box 14 Alamo, CA 94507 Amwest Surety Ins. Co. 43 Quail Court Walnut Creek, CA 94596 Ron Cook 0 014 P. 0. Box 14 RESOLUTION NO. 82/212 Alamo, CA 94507 File: 345-7904(j)/B.4, p IN THE BOARD OF SUPERVISORS t / OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Remodeling ) of Wing 4, Pittsburg Health Center, ) 550 School Street, for Public Health ) Offices, Pittsburg Area. (0117-2319 CCC 8MO502/ 0118-2319 CCC 8M0502) ) RESOLUTION NO. 82/213 WHEREAS Plans and Specifications for the Remodeling of Wing 4, Pittsburg Health Center, 550 School Street, for Public Health Offices, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by Lyons and Hill, Architects; and WHEREAS the Architects' cost estimate for construction is $87,000.00 base bid; and WHEREAS this project is supported in part by a grant from the Office of County Health Services, Department of Health Services, State of California; 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 WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class la Categorical Exemp- tion under County Guidelines and directs the Public Works Director to file a Notice of Ex2mptiDn 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 25. 1982 at 2:00 pm , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 525452 of the Government Code, invit- ing bids for said work, said Notice to be published in the Pittsburg Post Dispatch PASSED AND ADOPTED by the Board on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor ,HcPeak thereby certify that Mis is a true and correeteopyof on action taken and onterad on the minutetr of the Board of Supervisors on the date shown. ATTESTED: FEB 2 3 7982 J.A.OLSSON, COUNTY CLERK and ex officio Clerk of the Board n By i° a c� >tCL4 ,Deputy Originating Departra_nt: Public Works Architectural Division cc: Public Works Department Architectural Division Accounting Director of Planning Auditor-Controller RESOLUTION NO. 82/213 0 015 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Sale of Surplus Mobile Home RESOLUTION NO. 82/ 214 Located in Space 9 (Government Code Section 25363 2351 Monument Boulevard Concord, California Project No. 7520-668656 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: This Board by Resolution No. 82/153, determined that the District-owned mobile home described in the Notice to Bidders incorporated therein was surplus property and that it was not needed for District purposes and that it should be sold at public auction to the highest bidder. The Notice to Bidders set 2:00 p.m. Thursday, February 11, 1982, at 2351 Monument Boulevard, Concord, California as the place and time where oral bids would be received: The highest bid received at that time was as follows: Location High Bidder Bid Amount Pilgrim Mobile Home Robert E. Sizemore $ 700.00 Space 9 1455 Center Avenue 2351 Monument Boulevard Martinez, CA 94553 Concord, California At the time of the auction, an amount of $500.00 of the bid price was immediately deposited to secure completion of transaction. On recommendation of the County Real Property Division, said bid is ACCEPTED and the mobile home is sold to the bidder named above, on condition that the balance of the purchase price is paid in cash within three (3) days from this date, and the terms and conditions of the sale are fully complied with. The Chairman of this Board is AUTHORIZED and DIRECTED to execute a Bill of Sale for the mobile home to the bidder named above and cause the same to be delivered upon payment of the balance of the purchase price. The Purchase Agreement dated February 11, 1982, with the successful bidder is hereby APPROVED and the Public Works Director is AUTHORIZED to sign said agreement on behalf of the District. I haraby cortify that this Is a true andpoRaot copyof an salon taken and entered on the minutes of the Board of Superr/aors on the date shown. ArrESTED FEB 2 3 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ' ,Deputy Orig.Dept.: Public Works Department, Real Property Division cc: Purchasing via R/P Auditor-Controller Public Works Accouhting 0 016 RESOLUTION NO. 82/ 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Accept Industrial Access Road ) As a County Road ) RESOLUTION N0. 82/215 The California Highway Patrol has requested the Public Works Director to consider early acceptance of Industrial Access Road into the County Road System thus enforcement of the California Vehicle Code could commence; and The Public Works Director having recommended to this Board that Industrial Access Road, although not entirely complete, be accepted into the County Road System; NOW THEREFORE BE IT RESOLVED that Industrial Access Road, 32/68, 1.01 miles be ACCEPTED as a County road; the right of way was conveyed by separate instrument recorded on September 11, 1981 in Volume 10486 of Official Records on page 114. l herby certify that this h a M*and conuafoopyal an action taken and entered on the M*IU a of Nle Board of Supervisors on the date sho m ATTESTED. FEB 2 31982 J.R.OLSSON,COUNTY CLERK and ex off c/o Clerk of ft Board By rn rl c � Z ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. Public Works - Maintenance Recorder (then return to P.W. Records) Planning Director CSAA-Cartog CHP c/o Al 017 RESOLUTION NO. 82/215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Approval of the Final Map ) RESOLUTION NO. 82/216 and Subdivision Agreement ) for Subdivision 5607, ) Alamo/Danville Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5607, property located in the Alamo/Danville area, said map having been certified by the proper officials; A subdivision agreement with Tri Smith Company, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document(s) (was/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. 49197, dated February 17, 1982) in the amount of $2,200, deposited by Tri Smith Company. b. Additional security in the form of: A corporate surety bond dated August 26, 1981, and issued by Fidelity & Deposit Company of Maryland (Bond No. 9484936) with Tri Smith Company as principal, in the amount of $221,300 for faithful performance and $111,150 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 ALSO FURTHER RESOLVED that said subdivision agreement is also APPROVED. heroby oert/fy that this is a:rus end ca:tact copyof an action taken end on!ared on the minutes of the Board of 8.upar✓lsor o a dale shown. ATrESTEEO: f k R 2 31982 J.R.OLSSON,COUNTY CLERK Originator: Public Works (LD) widex officio Cierk of the Board cc: Director of Planning Public Works - Des./Const. ( 7 Tri Smith Co. Deputy 2076 Mt. Diablo Blvd. Walnut Creek, CA 94596 Fidelity & Deposit Co. of Maryland 255 California St. San Francisco, CA 94111 RESOLUTION NO. 82/216 0 018 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 82/217 Subdivision MS 89-79, ) Blackhawk Area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 89-79, property located in the Blackhawk area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. f MreDy cs►dfy that thfa is a bum and oofrectcopyof an eCtion taken and entered on the minutes of the Board of Supervtsont on the date shown. ATTESTED:__ FEB 2 3 1982 J.R.GLSspnr G tJ1•:;;'CLERK and sz ofi:--o G:.:rir Of;;:v Board �. Deputy Originator: Public Works (LD) cc: A.G. Breitweiser Builders RESOLUTION NO. 82/217 a 019 2525 Willow Pass Road Concord, CA 94519 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor Mc Peak. ABSTAIN: ---_ SUBJEQT : ompletion of Improvements, ) RESOLUTION NO. 82/P18 Subdivision MS 89-79 1 Blackhawk Area. 1 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 certify that this is a true and correctcor! -: an action taken and entered on t _.n;aules of:ne Board of Supervfscrs on the date shown. FEB 2 31982 ATTESTED: J.R.OLS:'Q.' G!"!JIVTY,LC•RK end ex officie,C_,'.cf the Board Originator: Public Works (LD). cc: Public Works - Des./Const. Director of Planning A.G. Breitweiser Builders 2525 Willow Pass Road Concord, CA 94519 RESOLUTION NO. 82/218 0 020 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA 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 C7-1--_--._..6C BY By PASSED ON FEB 2 3 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir y law, consented to by the o ty Counsel of 2 Deputy Chiu a ua ivh neravysert[fyth-=t this Is a trueandcorrectcopyof s'n acdib!7:;:Yar,a;..; red on the rr autos of the Copies: Auditor Board of cn t,:o data Assessor- MacArthur Tax Collector RTT%STrD:sFEB„ $2 J.F. 8„d excl;Lo%..,.. aZrd gt. Q Deputy A 4042 12/80 Gt� RESOLUTION NUMBER p 0 0 +55/SSORS OFFICE CURRENT ROLL CHANCES (EQUALIZED ROLL LAST SU R M IT TED R AU OI TORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL 1111111,11 INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. @A TC DnrE AUDITCR S E M DATA FIELDS E U L S AUDITOR'S MESSAGE wwroR F E TOTAL OLOAV E X E M P T 1 0 N S S CO."• PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G x N NEW LAND AV NEW IMPR.AV PERSONAL PRO—I.Y. T T T E EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PRI E AV. E AV, E AV. �k 01l~ v/ -9 ly':j cr '79,04� 1,000 �AEENNE I EXEMPTION CHECK ASSESSOR'S DATA ( A(I r/,Pz ASS �S Il r(tAvl�.t kec;irtr-O 4 TRA '78005 IMP ROLL YEAR 41/ - �,Z R8T SECTION /•/,P.1/ NAME ` 2+/I- 030-ccll•-6 Zcz 1C. 1 7e Nuc -73-zed } i ASSESSOR'S DATA /• / ASSESSEE•S I, 1/�'�I.rOa TRA 1 Vio ExEMPT10�11�CHECK h,p t�.'lj f^ l y' NAME '{. K cE}k V F/ 4 ROLL YEAR d'/ - d',Z R 9T SECTION z W; Cq),.. I 3f 3�J-3 .'Zs 3S-Cr J+' b ASSESMEE S r T- ,,-f, TRA C/coo EXEMPTION CHECK bk ROLL YEAR d/! -d'2 R9 T SECTION A/f J/ A/9d'.r ASSESSOR'S DATA L(JA� rIyi... NAME G114!" `I.•un c Yre v I�`1-1Zc-0? 13z o17 Ib 3'1770 gr C� ASSESSEE'S T�' r( Ex EMPTION CHECK ASSESSOR'S DATA UjA1,' r�,Fi NaaIE ;.r<�'n �(«IH f C:-r`lL�n�TIc�L rTle TRA ofL'</8 ROLL YEAR 8r - y� RBT SECTION Aj,'3/ — yyd.r 189-1�o-C8�-7 f� IHz H33 f7;r ASSESSORS DATA ASSESSCE'S / /� EXEMPTION CHECK W A P /lyZ NAME GcI�PH r(gIK Fo:;n a frc-i 'Tt-e TRA 090//8 ROLL ROLL YEAR Pt - J' R B T SECTION H�J/ 7- N46Sr 187 Inc-bd� S y1 >7 33H 10/ 3S/ I x t I I I ASSE SSEE-S / �-- I EXEMPTION CHECK d ASSESSORS DATA (,(i/�r r�Y;; NAME Gc(c�rn l�Lilk V-'u�Kcli�ir c'i �r TRA 0FO1fP iso ROLL YEAR �% - z, R a T SECTION. I{83i 9r r{QB,r k17-070 CLS -a 47 b ry `l3 ace l3 occ C) ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA I,:40 //,F„'. NA Me �an'f0J �clwr.rd •� Iq TRA/101-7 Z�.yn ROLL YEAR dpi -PL R a T SECTION tl'?7% Yyfov- S•v.9-I.LZ-ur1:H 7SH z97 J% OUC 7Ly',OCC ASSESSEE'S pp EXEMPTION ICK IJ ASSESSORISDATA I.UA-P r/?w NAME 11c6(I-fSL+K 1y_, b TRA03cAr �W ROLL YEAR r'. - 8 RBT SECTION q ju l/ d- HfeJ' 0 I�p '~ AR4469 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h6, SUPERVISING APPRAISER f� "�- r�%� �'�-•/� PRINCIPAL APPRAISER ��< /P�r.�.•,�» DATE 2 j �2--- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor BY FEB 2 31982 By aoas'r:urA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When require by lac;, ccrsented to by the ty Counsel ") BY /i r - ! `ipe 1 of 2 _P- — r Chief Value ti 'ns c/ ?hereb}.oertlj,1hatthfslaatrue andconecfcopyof an ection tc'c,n. c'_.. "rad c'; utes of the Copies: Auditor Board of _ .a on...c data Assessor -MacArthur AtTES7r?:__.F�g .? 1982 Tax Collector ` --- r Sy�� ty�r Depuiy A 4042 12/80 RESOLUTION NUMBER 0 023 L Giah�/i�J, ❑ ' •5S(SSOR•S OE(ICE CURRENT "OIL ESC CHANGES 6-CARRY.NE ROLL LAST SUBMITTED pY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Nl I'llEflEST OR HAINALT(INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY i e.ICH DA,E AUDITOR S EM DATA FIELDS E U L AUDITORF E S AUDITORS MESSAGE TOTAL OLDAY E X E M P T 1 0 N S S CO."w PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHA NC£ G X NEW LAND A.V. NEW(MPR.A.V. PERSONAL PRO P.AV fEAMOUMTTY AMOUNT TY AM 0U 11T N E%EM"TIONS IN LLU OESE 116 T P51 YEEAV. a,V. dk3' 13f Prrvlcc �cr/rcticL M1Eu �'/�92o ASSE55EE'S / EXEMPT+ON CHECK E, AS SC SSORS DATA ({,•%�� (2Id•f NArnE CO�a F-1 L'iL /y rnr7 rvItlgriella i3 OTR A I;(,US" yup ROLL YEAR 7l -�tl R8T SECTION I��t�� w //Toor ( t7-OSC CJ'�l ? IH 215- 5-79' 5'76,1 6s-C 't Prv,�w (0.recic4 R&J b'Y �J3a n55ESSE E'S EXEMPTION CHECK ASSESSOR'S DATA 11.IPrt� l�ld'1 NAME CO/611-1e61 �'(rHaY '� /LIAPcr//a 6 . TRA 1,1 OS-2 ;W ROLL YEAR dip -,p/ RBT SECTION llfll 'lL 1-/y�J' z L? ly / ASSE55EE'S n n EXEMPTION CHECK 1 ASSESSOR'S DATA '� / S h 13 TRA Y8 0(:.j •Ir1lf ROLL YEAR 000 -JD/ RB T SECTION yd J/ v N9RS- �{)� � � (�j` NAME +L�+NI`CI) Ef4 K rsz-LII/ z s y6 3 1tJ- 3 7S- $DATA ASSESSEE'S EXEMPTION CHECK ASST SSOR n (,(f(j P l�yr NAME /l'fIl7C A TRA 01L'C1 tig0 ROLL YEAR EQ 0 - 6'1 R B T SECTION IVY Jt 4 49,P-r I•'� /S'Z-011 -7 77o AS$FSSOR�S DATA 455E S5EE'S C E%EMPTIDIII, CHECK d)/Ip Y/F7 NAME /,,%/7C Icl1- F7 Ri TRAO'JL'I low ROLL YEAR Pp �/ RBT SECTION y�,J/uHf�l� Soy-rsz-oic -S 7 727 1 3', Doc I 6 4,-Z,r ASSESSOR'S DATA W It P I AS'i5SEE'S TRA 6 CC EXEMPTION CHECK �J': hL— ANE Alto, cL �r Al ;; 1 kl/ ROLL YEAR J'u -bpi RBT SECTION Fl�'7l M F/Fe'r C) Fill-zP/. LI/y-y y3 91s' 16, 7'1 a v p 1U ASSESSEE'S EXEMPTION CHECK Yi1r ASSESSORS DATA NAME 14eC 4I_ W:rdre,„ r•r S2 i1 TRA 11 017 lq{A ROLL YEAR pa -�� RBT SECTION y,PW V yfA'J~ llll-�?I-041-s- ll9, H9 5'z1 Sri 0 V.J U ASSESSEE'S EXEMPTION CHECK ASSESSOR§ DATA GOAD 1�J'y NAME 114«11Gw 1 wccdrtJ, J 9'- ,�qli TRA N 017 %v ROLL YEAR PO - 8i RBT SECTION 1030 W- qy&,r 0 IN AR44B9 (12/16/80) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER s SUPERVISING APPRAISER hLC✓ if:•"+ •/ PRINCIPAL APPRAISER `! �,-•--•-✓ DATE LZ- 3-Ip2_ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. 3 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_Bl_- 19 82 Parcel Number Tax Oriqinal Corrected Amount For the and/or ' Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 203-130-020-1 66008 66008 DELETE ASSESSMENT & PARCEL Deed ref. 9906/36 7/10/80 Use code 63-6 ---------------------------------------------------------------------------------------- 1981-82 012-150-055-7 10001 Land $ 10,754 4831 & Imps 103,725 4985 CREATE NEW PARCEL: Baker, Alvin F. & Nancy B. 2452 Windsor Ct. Livermore, CA 94550 Deed ref. 8895/717 6-26-78 Use code 23-2 --------------------------------------------------------------------------------------- 1981-82 012-150-052-4 10001 4831 CANCEL PARCEL AND ASSESSMENT (Will be split to 012-150-053 054 055) Deed ref. 08895/717 6-26-78 Use code 25-2 ---------------------------------------------------------------------------------------- 1981-82 012-150-053-2 10001 Land $ 10,754 4831& Imps 103,725 4985 CREATE NEW PARCEL: Baker, Alvin F. & Nancy B. 2452 Windsor Ct. Deed-ref.-8895/717--6/25/78---Livermore,-CA--94550 Use code 23-2 ---- ---- -------- ------- ---------- -- -------------------------------------------- Copies to: Requested by Assessor PASSED ON fn 2 3 F G unanimously by the Supervisors Auditor 6Lcrti su L. present. Assessor-MacArthur By Tax Coll. Joseph Suta, Assistant Assessor When required by law, consented Page 1 of �_ to by the County Counsel heroDycortlh,,th,RttA/sfsetrue crtdcorroctcopyol rjn act' on; ,..•,_... r,.c,. cn thr-a;-vutea of fhe "Card Cf =r•�;'s ^.� r.�a:os��.:n. Res. By not required-this page ATTLSp..,1: U puty to , Valuations ill , A 4041 12/80 Gacatj RESOLUTION NO. 07� 0 025 Parcel Number Tax Original Corrected For the and/or Rate Amount Year Account No. Area Type of ---- Pro ert Value of R&T Value ---- --_ _Chane Section 1981-82 012-150-054-0 10001 Land $2,000 4831 & CREATE NEW PARCEL: Baker, Alvin F. & Nancy B. 4985 2452 Windsor Ct. Livermove, CA 94550 Deed ref. 10091/862 11-14-80 ---- Use code 10-2 END OF CORRECTIONS 2/8/82 Requested by Assessor G CIGINEDBY JG By acFH SUTA Deputy Page of 2 When requir by law, consented to by the my Counsel Res. -7"rt By Deputy 026 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 ORIGINAL S;G%IED 3Y By JOZ: 11 AUTA PASSED ON FEB 2 31982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. YJhen requ' d by lav:, consented tc by t' ounty Counsel By ��'� ge 1 of Z3 Lputy Chief, a tion I."bycoHifyt,�etthtsisatrueandcorrectcopyof an action t:!Een-'r-',n1rra9 en the r'dnutes of the Copies: Auditor Doard of Sc 5r.-,ors cn th;,C.1610 ciic:m. Assessor Unsec Turner Tax Collector ATTESTM:_. FEB 2�2 1r� M396 - Al 397 end o:. 2csrd E1197 - E1216 Deputy A 4042 12/80 RESOLUTION NMIBER 0 027 Assrss0II'5 OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA /CO.INT1 BATCH OaTE __ �98I FULL VALUE—MARKET VALUE — A E cool Al LAND Al IMPROV. AI PER PROP Al PSI AlExCrIRArnounr �sscssoR4 cowucror, 0 L 'OR RaT cane DO not CNCODC o •�c Tp [ MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 s �,o ACCOUNT NUMBER T FUND REVENUE i A3 NEW TRA A3 !13 n3 T A3 ", TA II n � DISTRICT DESCRIPTION D2 B2 B2 B2 Tp N0. B2 o _�_.— T o.c CI CI CI CI E CI _� T rn 0 Y --- 0 A 4040 12/80 Supervising Appr `'� Date _-2-9�a (� P(rT1, ,O TRA COSTA COUNTY ASSESSOR'S OFFICE ''1111`` BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �ohnSorl / , A ACCOUNT NO. AjF02,6_EXXr=j CORR.N0. ROLL YEAR 19 IF TRA (nn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT rB1 1003 9020 YX ESCAPED TAXLAND AI A2 AI 1003 9020 YB ESCAPED INT IMPROVEMENTS AI A2AI �UO39L _�•__ PENALTYPERSONAL PROP AI A2 AI .QD �]9 .U- fiE_PROP STMNT IMP AI a2 AI 1003 9040 YR ADDL. PENALTY_ _ /fTOTAL 00 NO1 PUNCH ELMNT ELEMENT. DATA ELMNT N[ssAc[ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH f DESCRIPTION i N0. _ No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 _ 32 040 19 — PER PROP _ PRIME OWNER 33 U;2_&c Lc[ 3Z_ 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 _043 PS IMPR TAX BILL y NAME 74 32 044 PENALTY TAX DILLSTREET NO. _75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP 32 026 SECTIONS - 3 32049_ IMPROVEMENT 32 027 OF THE REV. AND TAX CODE 32 _ 050 _LAND v. 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY _ 32 32 _053_ BI EXMP D of PROPERTY YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP n ELNNT [a ESCAPE PROPERTY TTPE ASSESSED VALUE R i T SECTION 32 055 NET M V 32 032 19 XL 9 2 PER PROP 1 32 056 19 _ PER PROP 1RN 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ LAND 32 058 _LAND I� 32 _035 PS IMPR _ 32_ 059 PS IMPR 32 _036_ _PENALTY 32 060 PENALTY 32 _0_37_ 81 EXMP 32 061 BI EXMP 32 038 _ OTHR EXMP _32__062 OTHR EXMP 32 ^039 NET --- 32 063 NET d A 4011 12/80Supervising AppraiserDate � i � a� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 11L4L/ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L7 ACCOUNT CORR.N0. ROLL YEAR 19�1-eZ TRA CD FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9_020 YX _ESCAPED TAX LAND Al A2 AI 81 1003 9020 YZ ESCAPED INT - 0 ------ --- -- -- --- -- -- IMPROVEMENTS Al _ A2_ Al _ BI 9040 Y PE _ �_ - Y PERSONAL_PROPAl _ _A2_ Al _ 81 -19Q3 -97-4gLLSE m PROP_ STMNT-IMP_ Al _ A2 - Al BI 1003 9040 YR ADDL. PENALTY _ �' 101AL — BI DO NOT PUNCH ELHNf NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMIIT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OW NER 33 ALAN 3g- IMPROVEMENTS ROVEMENTS �1 OTH_ER_OWN_E_R 34 32 042 LAND DBA_ NAME 35 32 _043 _- P$ IMPR - TAX BILL c/.NAME 74 n 32 044 PENALTY - I" _TAX_BILL STREET 4NO. _75_ 8 2 32 045 BI EXMP _ TAX BILL CITY ESTATE 76 E IC/ CA 32 046OTHR EXMP - TAX BILI_ZIP 77 5-1 0 32 047 NET REMARKS-- 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP _-_ -- _ 32 026 -SECTIONS -5-3 32 _049_ __.!MERQVEMENTS _32027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32 _32 052_ PENALTY 32 _ 053 81 EXMP _- "� PESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP n ELNNT PROPERTY TYPE ASSESSED VALUE -- - t„ ko ESCAPE A A T SECTION 32 _055 NET _ 32 _032_ 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0, 32_ _034_ _._ LAND 32 058_ _LAND_-_ h 32 035_ PS IMPR -_ 32- 059 PS IMPR 32_ 036_ _PENALTY 32 060 PENALTY Q 32 037 BI EXMP 32 061 BI EXMP - 32 03B _ OTHR EXMP _32_ 062 OTHR EXMP - d J2 039 NET rj 5 32 063 NET A 4011 12/80 -j 2 Supervising Appraiser �.Z Date �7CONTRA COSTA COUNTY ASSESSOR'S OFFICE' NAME 7�AIQA449.12AI BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 4C, - -El YEAR ACCOUNT NO. (2,r(07�75AJ CORR.NO. ROLL lit TRA FULL VALUE PENALTY F,V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT co AMOUNT CO ITYPE NO. I AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _AI A2 At 81 1003 9020 YE ESCAPED INT At At BI PERSONAL` PROP _AL_ ____ A2 13 _At 1 --1903 __9 I.IEN-R PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI to NOT PUNCH ELMHT DO NOT PUNCH ELEMENT. DATA ELMNT IHSSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DESCRIP110H -W No. NO, ESCAPE R L T SECTION ACCOUNT-TY-PE— --sit 32 _040 . 19 PER PROP PRIME OWNER 33 _UA P R OY E ME N T S 9T_NER 0 NER 34 32 042 LAND _PBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY �p TAX BILL STREET NO 75 32 045 at EXMP 7 AX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRS.—__ 32 026 SECTIONS 2 049 - 11R V -_pEXT-5— 32 2L_ _2F THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 1ps IMPR —-----11 — 32 _ _052 -PENALTY 32 32 053 _.It EXMP f YEAR Of DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE C L Ms 77 f 1-5 11 ESCAPE I No C E R k T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP vll 2 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 3_2_ 035 PS_HAPR32_ 059 PS IMPR 32_ 036 PENALTY 32 060 PENALTY C:) 32 037 BI EXMP 32 061 81 EXMP 32 038 OTHR EXMP _32— _OTHR EXMP 3=2 O-_3_S, _N E T tf�( 1 32 1 063 1 NET I =I— A 4011 12/80 t ____Supervising Appraiser Date �\CkCONTRA COSTA COUNTY ASSESSOR'S OFFICEVV ' NAME Pozmcs BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. OF4?E3C?(!?F 19 TRA /40/ FF1 CORR.NO. ROLL YEAR L101 En 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CO FUND ' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE cl) AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 131 1003 9020 YX ESCAPED TAX- A) A2 At 131 1003 9020 YZ ESCAPED LANA_ -'. ---— — INT IMPROVEMENTSYQ N At A2 AT PERSONAL PROP At A2 Al atT. 4 5 .l,_ Lim-ILLLS PROP STMNT IMP -At _ _A2 At BI 1003 9040 YR ADDL. PENALTY NOTAL at 4W DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT 9ES54CE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION NO. N0. ESCAPE R I T SECTION 01 32 040 19 PER PROP PRIME OWNER 33 32 -- —-ALA OVEMEL{TS —V _OTHER pwNER 34 32 042 LAND _2BA NAME 35 32 043 PS fMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETS NO. 75 3815- 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 ZAFhW--77F,' L21q 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5_L!_ ESCAPED ASSESSMENT/PURSUANT TO 32 048 19 �PER PROP 32 026 SECTIONS 32 0 IM OVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP o yfssi&f YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE n ESCAPE R & T SECTION 32 055 NET rn 32 _032 19 PER PROP 1170 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND -- -. - ----— _A_I_ 33.. 035_ PS-IMPR 32 059 PS IMPR 32- 2- PENALTY 32 060 PENALTY 037 at EXMP 32 061 BI EXMP 32 OTHR EXMP 32 _062_-Ois- - ._OTHR EXMP —32 1 6-39 NET NET Ito A 4011 12/80 Supervising Appraiser Date �fp) CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME �JEA-Vi L L BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /,'�00 ACCOUNT NO. CF-OOSqF=D I CORR.No- I ROLL YEAR 19 TRA )L4010 V) FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I FUND ' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX 8 Ai LAND, A2 Al BI 1003 9020 Y Z. ESCAPED INT IMPROVE M E NTS At AZ At —B.1 1003— _Pawkli_y____ PERSONAL PROP Al A2 _A 1 81 22-45 -LSF — -- PROP S MNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY T 0 1 A L 81I— Do Not PUNCH ELNRT RESSACI YEAR OT DO NOT PUNCH 4*- DESCRIP110N 4w m ELEMENT DATA ELMUT PROPERTY TYPE ASSESSED VALUE NO. ESCAPE R I T SECTION ACCOUNT TYPE__ 21 32 040 19 PER PROP PRIME,OWNER____ _33 �EV 1 _1 17(l]c K _PTHE.R OWNER 34 32 042 LAND 08d NAME 35 32 043 PS IMPR -TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET4 NO. 75 32 045 BI EXMP TAX SILL CITY 4 STATE 76 a E t"A 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER PROP -32 - 026 SECTIONS 32 04 _IMflf!,QjUENTS 32 _027 _..gF THE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — _2 PENALTY 32 32 053 81 EXMP YFSSAaE YEAR Of DO NOT PUNCH PROPERTY TYPE ASSESSED VALUE _�2 054_ OTHR EXMP c) 110 ESCAPE R & T SECTION 32 055 NET 12 _032_ 19 _PER PROP 32 056 19 PER PROP 32 933 IMPROVEMENTS 32 057. IMPROVEMENTS IM 32__ 034_ LAND— 32 058 —12 .. 035 PS IMPR 32 059 tS_IMPR 32 03,6 PENALTY— 32 060 PENALTY _32 037 81 EXMP 32 061 BI EXMP 32 _9311_ OTHR EXMP 32 O.6_2_ OTHR EXMP 3 2C 9 NET mm 32 0 NET IO I A 4011 12180 G Supervising Appraiser _2-4-,�v Date kN� \ CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 'A.c roj ACCOUNT NO.C SS FI CORR.NO. IROLL YEAR 19 TRA"A !�d 0:3 e T Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 100-3--9020 YX ESCAPED TAX- 9 LAND _Ai A2Al at 1003 --9020 Y Z. ESCAPED INT 0 - — IMPR qyK.M�L4 TS A I A2- -A I 1003_ YQ ---LEVJ\�JY--- PERSONAL PROP Al A2 A I ol­-914 r --Yl- a- --LIEN-R ST, 2z ­- Ell 1003 904 YR ADDL. PENALTY m fIRO�_STMNT IMP- A2 -Al — TOTAL 81 Do NOT PUNCH YEAR OF DO NOT PUNCH ELEMENT. DAT 1111T I R T SECTION DESCRIPTION N 0. A ESCAPE PROPERTY TYPE ASSESSED VALUE ACCOUNT TYPE OL- 32 040 19 PER PROP PRIME OWNER 33 lbzlj In OTHER OWNER34 32 042_ LAND N A NAE 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET4 N 32 045 8 1 EXMP TAX BILL STATE 76 Z�Fllgl- -4�;'LaA),b Q 32 046--- OTHR EXMP TAX EIILL_ZIP 77 IW514 32. 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 F�RQP---- .-I -ROVEMEA15-- _32-_927 -QF THE REV. AND TAX CODE -3-2 --o50- -L_A_NDrt — 32 OZB RESOLUTION NO. 32 051 PS IMPR -32- 32 052 PENALTY 32 _12 Ell EXMP YEAR OF > DO NOT PUNCH -3— 2 054 OTHR EXMP iLNNT ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 3.Z. 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 3?__ 32_ 035 IMPR 32 059 PS IMPR _32 036 32 060 PENALTY 32 037 _BI EXMP 32 . 061 BI-EXMP OTHR EXMP 32 038 0 32 062 0 THR EXMP _ T L 32039 9 -NET 53-/ 1 32 065 NET yEa A 4011 12/80 Supervising Appraiser Date IV), CONTRA COSTA COUNTY ASSESSOR'S OFFICE! ZS7-,6-5 BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO,(, / CORR.NO. [ROLL YEAR IS TRA FULLO VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANDI A2 __A) 81 1003 9020 YZ ESCAPED INT jmPRqyE,ME'NTS--- At A2 At —131 1 oc)3 yQ PERSONAL PROP At A2 At 81 --91-45 --U--LIM4-R U- SE--- 4 w PROP STMNT IMP At A2 At of 1003 9040 YR ADDL. PENALTY TOTAL BI—--I 00 NOT PUNCH ILNNT ELEMENT. DATA ELMNT NESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W- DESCRIPTION -4W- N0. No ESCAPE R l T SECTION ACCOUNT TYPE Ol 32 040 PROP PRIME OWNER 33 TZ-L S _9 T H T R-OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,N A ME 74 32 044 PENALTY TAX BILL STREET NO, 751--UL:7-QAl All e 32 045 at EXMP _TAX BILL CITY 4 STATE 76 C 32 04.6 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04$, _L9_ PER F�RCLP 52 026 SECTIONS 32 32 027 OF THE REV. AND TAX CODE 32 050 LAND ------ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 3232 053 EXMP pfSSAct YEAR OF DO NOT PUNCH r 32 054 OTHR EXMP yzy ILNNT PROPERTY TYPE ASSESSED VALUE ESC XF I R I T SECTION 32 055 NET 032 19�"Z PER Pnop -51:5 32 056 IS PER PROP a 033. IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 -,L A '0' -35- -PS- IMPR 32 059 PS IMPR . 32 036 y PENALTY 32 - 060 PENALTY 32 037 _BI EXMP 32 061 81 EXMP 32038 OTHR EXMP 32 _062_ OTHR EXMP 32 _-039- - NET 531 32 ..063 NET W A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE �titia� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �2i/13 NAME ACCOUNT NO. OF 7 S E CORR.NO. ROLL YEAR 19 Y/- o2 TRA m o FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 10_03_ 9020 YX _ESCAPED TAX •-I LAND Al A2_ Al BI 1003 9020 YF. ESCAPED INT IMPROVE------ AI_ _ A2_ AI _ BI lOU 9040 YO PE TY PERSONAL-PROP AI__ __ _ _A2_ __AI BI __1.003__9]_4, _YI, i.IrN g[ySF W PROP STM14T IMP. . Al A2 Al BI 1003 9040 _YR ADDL. PENALTY-- 0 T A L ENALTY__01AL --- -- - BI — Do NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH DESORIP110R i N0. ELEHENT. DATA ELMNT e0. ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION ACCOUNT TrPE______ OI 32 040 19 PER PROP PRIME OWNER _ 33 2T/A/ _32_041 _ IM ROVEMENTS _ OTHER OWNER 34 32 042 LAND _ OBA NAME 35 32 _043 PS IMPR TAX BILL C/o NAME 74 32 _ 044 PENALTY TAX BILL STREET_( N0. 75 _ r�� 32_ 045 B 1 EXMP TAX BILL CITY ! STATE_ 76 A-r'M r /I 32 046OTHR EXMP ) TAX BILL 21P 77 ` 45 Z 32 047 NET _ REMARKS 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 32 0_48_ 19 PER PROP 32_ _026_ _SECTIONS J�.�J� _32 049_ _ IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 3-2 050 LAND 32__02B RESOLUTION NO. 32 051 PS IMPR _32_ _32 _052_ _PENALTY__ 32 32 _053_ BI EXMP 'a YESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELMNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET - -- ✓�3 — — 32 032_ 19 /" PER PROP � 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ 034 LAND 32_ 05 B_ _ _LAND____ 32- 035_ - --_ PR 32_ 059 PS IMPR —_ Illus" _32 036 PENALTY 32 060 PENALTY 32 037 _ BI EXMP 32 061 BI EXMP _ 32 _038_ _ OTHR EXMP _ _ ? _32__ 062_ _OTHR EXMP 32039 NET J^J 32 063 NET W A 4011 12/80 Gam--_ Supervising Appraiser Date C7 V, CONTRA COSTA COUNTY ASSESSORS OFFICE VVV 'Bp-LL BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /� //7 / NAME G ( OL `T - m ACCOUNT N0. Q E CORR.NO. ROLL YEAR 19 TRA In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX LAND_, _ __ AI _A2AI BI 1003 _9020 Y2• ESCAPED INT IMPROVEM_E_N_TS __ Al _ A2_ Al _BI iOQ3 _ 9040 Y PE -NY ._ c PERSONAL PROP Al _A2 Al 81 _j.OQ L LIEN RLLSF m PROPSTMNT IMP_ AI _ _ A2 AI 81 1003 9040 YR ADDL. PENALTY TOTAL 91 DO NOT PUNCH ELMNT MESSACE YEAR Of DO NOT PUNCH DESCRIPTION 4W N0. ELEMENT. DATA EL K0 ESCAPE PROPERTY TYPE ASSESSED YALUE R i T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 E /U 32 X91 _ �1p�OVNTS _ OTHER OWNER _ 34 32 042 LAND _ D84 NAME 35 32_ 043 PS IMPR _ TAX BILL c/o NAME 74 32 044 PENALTY _TAX BILL_STREET(N0. 75 ' _ _ 22Z E WARE 32 045 B 1 EXMP TAX BILL CITY _ _E STATE 76 32 046 OTHR EXMP _ TAX OIL ZIP 77 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _32_ _026_ _SECTIONS_ 53t 32 049_ -IMPROVEMENTS _32_ 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. 32 -05L PS IMPR _ 32 _32_052_ _PENALTY 32 _ 0_53_ BI EXMP of SSW YEAR Of DO NOT PUNCH 32 054 _OTHR EXMP _ n ELMNT _ ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 _055 NET m _ _ 32 _032 19— PER PROP -5'3 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS o — +, 32_ 034_ _ _LAND 32 058_ _ _LAND J 32 035_ _ PS IMPR _ 32_ 059_ PS IMPR yU _32_ 036 ___! _PENALTY 32 060 PENALTY © 32 037 BI EXMP 32 061 81 EXMP 32 _0.38_ OTHR EXMP 32 _062_ OTHR EXMP _ d 32 039 NET :53 If 32� 063 NET "/ W A 4011 12/80 i' �'— Supervising Appraiser a �t �� Date CONTRA COSTA COUNTY ASSESSORS OFFICE! `1�uNC^ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ' ) iV 11 - ACCOUNT NO. F IC�S�EI CORR.NO. ROLL YEAR 19 ff1' TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC IESCRIPT10N AMOUNT O r" VALUE TYPE CD AMOUNT CO AMOUNT CO ITYPE N0. AMOUNT DI _ 1003_ 9020 YX ESCAPED TAX S LAND _ Al _A2 At 81 1003 9020 Y ESCAPED INT IMPROVE MEN_TS AI_ _ A2 y AI _111 1n03 _ 9040 Y PE Ly-_ _ PERSONAL_PROP AI _A2 -A I at _-ID03 ----D 7-4 -,yj,_ I.Tp:J_gLLsr m PROP STMNT IMP Al _ A2 Al el 1003 9040 YR ADDL. PENALTY x TOTAL BI 00 NOT PUNCHELNNT MESSAGE YEAH OF DO NOT PUNCII r' DESCRIFlION i H0. ELEMENT. DATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION ACCOUNT TYPE 01 32 040 19 ._... PER PROP PRIME OWNER 33 C(.NCAN--l--� 32 Q91 _ IAP1ENTS OTHER OW_N_E_R 34 32 042 LAND PSA NAME 35 32 _043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX_BILL_STREET(NO. _75_ r1 EA W IAT _ 32 045 B I EXMP TAX BILL CITY 4 STATE 76 SAPJ RelFAEL efq 32 046_ OTHR EXMP _ _LA X BILL_ZIP 77 j 32 047 NET REMARKS_ 32 02_5_ ESCAPED ASSESSMENT_PURSUANT TO _32__ __048_ 19 PER PROP _32_ _026_ _SECTIONS ,j _ ," 32 049 ___,.IMPROVE¢1ENTS ___32 ___027 OF THE REV. AND TAX CODE _32 050 LAND 32 _ 32 028 RESOLUTION N0. 32 051 PS IMPR -3 2 _32 _052_ PENALTY 32 _053 BI EXMP n vtSSAt[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ a CLNNT to ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET _ 4m �\ 32 032 _19 d! PER PROP zoos3� 32 056 19 PER PROP —3— 2 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 -- - - +, 32 034 _ _ LAND 32_ 056_ _ _LAND__ 32- 035_ _----_ PS IMPR -- _ 32_ 059 V PS_IMPR 32 036_ PENALTY_ 32 060 PENALTY 32 037 _ �61 EX IAP 32 061 BI EXMP _ 32 038_ OTHR EXMP_ 32 062_ OTHR EXMP C::) 32_039 NET s.3/ 32^ 063 NET W A 4011 12/80Supervising Appraiser ' Date cCONTRA COSTA COUNTY ASSESSORS OFFICE' �06iN3W) E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / 1 /// NAME U �/ (�(/(O m ACCOUNT N0. lz EI CORR.NO. ROLL YEAR 19 el- TRA 50.? N FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CO FUND REVENUE LC DESCRIPTION AMOUNT O r' VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 1003__9020 _YX ESCAPED TAX 0 LAND — _— _AI _A2_ AI BI 1003 —9020 Yi: ESCAPED INT _ IMPRO_VEM_E_N_T_S Al _ A2_ AT 81 PEN. Y PERSONAL PROP Al _A2 AT —81 ---9oao YQ_'_ ---- -- -- -- -- — 7D J4 _.YT.—. LTr•N &LLSr m PROP STMNT IMP Al A2— _ AT BI 1003 9040 YR ADDL. PENALTY to - — ---- TOTAL BI 00 NOT PUNCH ELNNT XESSACE YEAR OF 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMNT n0. ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION ACCOUNT TYPE 01 't 32 040 19 PER PROP PRIME OWNER 33 �N �}l� 3- -L_ _LPBMjMENTS- - _----- OTH_ER OWN_E_R 34 32 042 LAND _ DBA NAME 35 32 _043 _ PS IMPR _ TAX BILL %NAME 74 `/ 32 044 PENALTY __TAX_BILL STREET.( NO. 75_ _ �s AN 32 045 BI EXMP TAX BILL _CITY f STATE 76 SAN 32 046 OTHR EXMP _ TAX BILL 21P 77 WIP7 32 047 NET REMARKS.- 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP ------- - --- __ 32_ 026 __SECTIONS 32 ._ 04_9 --IMPR,OVEME.N_L$_. -------- 32 027 ----.-_32027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR i — ___ 32 _32___052_ __ __PENALTY 32 32 053 BI EXMP y VESSACE YEAR OF DO NOT PUNCH 32 054— OTHR EXMP _ ELNNT PROPERTY TYPE ASSESSED VALUE _ m 10 ESCAPE R b T SECTION 32 _055 NET I 32 032 19_y PER PROP ZOO _<3/ 32 056 19 PER PROP W 32 033 IMPROVEMENTS 32 057. IA7PROVEMENTS 32__ 034 _ LAND 32 058_ -LAND _ 3.2 035_ _ _PS_IM_PR -- _ 32_ 059 - PS_IMPR - - — - _L32= 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 1 32 _ 061 BI EXMP 32 _038_ OTHR EXMP ___ _ _32_ _062_ _OTHR EXMP _ 32 0_39 NET ,j 32 063 NET A 4011 12/60 ' Supervising Appraiser -4/-5'z Date G�4J CONTRA COSTA COUNTY ASSESSOR'S OFFICE' NAME-�J yB/3aLO�J BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT l" m ACCOUNT N0. 3�7%rUIE/ CORR.N0. ROLL YEAR 19 g,l-8a TRA �Ll 0 FULL VALUE 0 PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT t' VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI _ 1003__9020 YX__ESCAPED TAX LAND-- J _ _ Al A2 _ At _BI 1003 _9020Y2• ESCAPED INT -v IMPROVE MENTS Al _ A2_ Al _61 Lam-' PERSONAL PROP Al A2 Al BI X003 X040 Y0 PEN. Z ESE-- w PROP STMNT IMP Al A2 AI BI 1003 9040 YR ADDL. PENALTY to ----.- -- - ____i -- TOTAL- - - - B1— -- ----- DO NOT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH i OESCRIPl1ON a N0. ELENEHI. DA1A ELMHi No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I, T SECTION ACCOUNT TYPE- 01 32 040 19 PER PROP PRIME OWNEReM TobAlAIV _32 211_- _ 11ApROVEMENTS _ -� _ OTHER OWNER _-_ 34 32 042LAND OBA NAME _ 35_ 32 043_ PS IMPR TAX BILL %NAME 74 32 044 PENALTY Tax BILL STREEi(N0. 75 32 045 _ 81 EXMP TAX BILL CITY ! STATE 76 Pz /' 32 _0_46OTHR EXMP TAX BILL-ZIP 77 9 S .s 32 047 NET REMARKS _32 02_5_ ESCAPED ASSESSMENT_PURSUANT TO _32_ 048_ 19 PER PROP 32__ _ -026SECTIONS_ Jr3/ 32 _049_ ___AMPRIQVEMENTS_- -- __ 32 _027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ _052_ PENALTY 32 __05_3__ _ 81 EXMP ,}7 M...... TEAR OFJ DO NOT PUNCH 32__054_ OTHR EXMP _ - ELMNT PROPERTY TYPE ASSESSED VALUE to I ESCAPE R d T SECTION 32 _0_55 _ NET _ I� 32 032_ 19 t� _ PER PROP 8 52� 32 056 19 PER PROP t.l\\ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS n 32__ 034_ _ LAND 32 058_ LAND__ ------ _ 32- 035 _-- PS_IMPR _- _ 32_ 059 - -PS _IMPR __--•- _32 036 _ _PENALTY 32 060 PENALTY O 32 037 __- BI EXMP 32 061 BI EXMP__ 32 _038 OTHR EXMP 32 062_ OTHR EXMP C: 32 039_ NET .5.3 32 063 NET A 4011 12/80 Supervising Appraiser t,J- 9-�c� Date O 'C�� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Z_ I NAME L Ru-1-T,4 Z070Y ACCOUNT NO. OF17609FME1 CORR�NO. IROLL YEAR 19 8/-e,7 TRA 13 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE -TYPE CO AMOUNT Co AMOUNT CO TYPE NO. AMOUNT at 1003 9020 YX -ESCAPED TAX LANA At A2 AT 81 1003 9020 Y ESCAPED IN IMPROVE MENTS AT A2 AT 01 loo-k ___2ao_ YQ _Q PERSONAL PROP At AT BI 1 Q-L_ PROP STMNT MP A2 IAt AT Ell 100 9040 y ADDL. PENALTY-- T 0 T A L Bi— CD BI DO NOT PUNCH ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION NO. ELEMENT. DATA K ESCAPE R I T SECTION ACCOUNT TYPE ol 32 _040 19 k_-TI PER PROP PRIME OWNER 33 V a 3 R -[MPJ3-Qyl-M9-N-U- OTHER OWNER 34 32 LAND _OElIli NAME 35_ 32 043 PS IMPR Y. TAX BILL c/o NAVE 74 32 044 PENALTY _!AX BILL STREET(NO 75 32 045 Ell EXMP TAX BILL CITY 4 STATE 76 09 32 046 OTHR EXMP TAX BILL ZIP 77 S S 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 52 048 Is PER F�RCLP 32 026 SECTIONS 32 0 IMPR,TPQ�LLME 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 3,2 078 RESOLUTION NO. 32 051 PS IMPR —2I2_ — 32 052 PENALTY 32 32 053 81 EXMP YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE n ELNNT Mo ESCAPE R I T SECTION 32 055 NET 32 032is -PER PROP 32 056 19 PER PROP 32 -033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 -05-8-, _.LAN.D----.-.— 3 035 FIB-IM PR 32 059 Ps IMPR bi 32_ 036 -PENALTY 32 060 PENALTY C=) 32 03781 EXMP 32 061 81 EXMP- 32 038OTHR EXMP 32 __062 OTHR EXMP _ 32` 03 9 NET 32 063 NET IT A 4011 12/80 Supervising Appraiser AW Date C!d CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ke Z� _ ,;?P ACCOUNT NO. CE3709F92F1 CORR.NO. IROLL YEAR 19 TRA (0�70�a FULLO VALUE PENALTY F,V. EXEMPTIONS A.Y. CC) FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX LANO At A2 At — Ell 1003 9020 Y2• ESCAPED INT 9VE.MKNT_5__ At A2 AI'- BI1 PERSONAL.....--PROP At A2 —At 81 9745 .__YL __Ll ULILELSE-_ r CnT1 PROP 'STMNT IMP AI A2 TAI BI 1003 9040 YR ADDL. PENALTY-- 70 TOTAL 81 L I DO h 0 1 PUNCH ELMNT MESSACE YEAR OF DO NOT PUNCH DESCRIN ION -w NO, ELEMENT, DATA ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _PRIME OWNER 33 �Ahl--I-p EZAIAII—, 7RE4s B OTHER OWNER 34 32 042 LAND DBAI NAME_ 35 32 043 PS IMPR TAX BILL %NAME 74 32__044 PENALTY TAX BILL STREET-4 NO, 75 32 045 8 1 EXMP TAX BILL CITY ! STATE 76 /sb u/" 019 32 _046__ __ 2THR EXMP TAX BILLZIP — 77 9�J6 s:- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 19 PER PROP 32026 SECTIONS 573� - - 32 _049 __'MPR,- _Lm- . VEMENTS 32 027 OF THE REV. AND TAX CODE 32 05j0_ LAND 028 RESOLUTION NO. 32 051 PS IMPR 32 PENALTY 32 053 I ssict YEAR OF .. .......... DO NOT PUNCH Bf EXMP > ILNNI PROPERTY TYPE ASSESSED VALUE _12 _054__ OTHR EXMP m NO ESCAPE R I T SECTION 32 055 NET 2 032LER PROP -75-3/ i 1 • 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 034_ LAND- 035 Ps IMPR_ 32 059 PS IMPR ? 036. 32 060 PENALTY 32_ 037 Ell EXMP 32 061 81 EXMP 038 OTHR EXMP 3 2 0_62, OTHR EXMP 3 2 0 3 9 NET 32 --063 N T _ A 4011 12180 Supervising Appraiser V•(TQ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME IQ ACCOUNT N0.(`ff_�4�WEJ -1 CORR.NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX o LAND__ _AI A2 At BI 1003 __9020 Yll ESCAPED INT IMPROVEMENTS At A2_-_ _ __ 8I Y _ PEAAJj)�_ PERSONAL PROP At A2 At 131 PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH flxNTNESSW YEAR Of Do NOT PUNCH DESCRIPTION 'WI No. ELEMENT. DATA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION A_CCOU T TYPE 0 ­ tt__ __ —1 1 — 32 040 19 PER PROP PRIME.OWNERI 33 eak _.32y_49-L-. QTHER_OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR !AX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO, 75 G MJF 32 45 81 EXMP TAX BILL CITY STATE 76 r7mokl (219 32 046 OTHR C:xMP TAX BILL ZIP 77 9�4_5_Fo 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 0413 19 PER PROP 32_ 026 .-SECTIONS.- _ _LMTj�QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32L 32 052 PENALTY 32 053 81 EXMP If VESSA" YEAR OFDO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE ESCAPE R & T SECTION 32 055 NET 32 -032 19 PER PROP 37 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS 32__ 034_ LAND 32 A 3-2_ 035-1PS_ltIPR--- 32 059 PS IMPR __�2- 036 -PENALTY-- 32 060 PENALT Y 32 037 BI EXMP 32 061 81 EXMP__ 32 038 OTHR EXMP _32_ 0.6 2- _._OT.HR EXMP EE 1 0­39 ----1-NET LIM 32 063 NET yp A 4011 12/80 Supervising Appraiser q-<57W Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME lJ� I I IN�OS`P1� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _IC2 f ' / • rpn ACCOUNT NO. T _�•E( CORR.N0. ROLL YEAR 14 TRA pi Lo FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CO AMOUNT CD ITYPE I NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ _ AI_ _A2Al BI 1003 _9020 YZ ESCAPED INT _ IPAPR0VEPAENTS AI A2 AI --.•--_-- — _ --- _ BI _ -- - - ^1003 90n0 Y2_- PEN "Y _ C PERSONAL-.PROP_- -AI - -- _ _A 2- __ Al 81 .QQ:�--g]�i .YL— iL•N_ELLSE_ M PROP STMNT-IMP_ Al Az AI BI 1003 9040 YR ADDL. PENALTY - --TDTAI - - -- — —©I -- --- DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIFT10N 4' N0. No. ESCAPE R T. T SECTION ACCOUNT TYPE- 01 32 040 19 _ PER PROP PRIME OWNER 33 5' I'-40bo eV 3 2__ Q-4_I _ _LIApROVEMENTS OTHER _OWNER34 32042_ LAND DBA NAME 35 32 _043 PS IMPR _ TAX BILL %NAME 74 _32044_ PENALTY TAX BILL STREET(NO. 75 _ 7vec c)/v 32_ 045 B I EXMP - TAX BILL_CITY 4 STATE 76 / _32 __0_4_6_ OTHR FXMP _ TAX BILL_ZIP 77 Sc0 r 32- 047 NET REMARKS_ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32-. _026 SECTIONS S3I _32-_-049- _----IMPROVEMENTS --._-- -- _...__ 32 _027 OF THE REV_AND TAX CODE 32 050 _LAND 32_ 028 RESOLUTION NO. 32 051 PS IMPR _32_ 052__ PENALTY 32 _053BI EXMP n Xf SS�t[ YEAR OF DO NOT PUNCH 32 054_ _OTHR EXMP FLNNT PROPERTY TYPE ASSESSED VALUE �o ESCAPE R A T SECTION 32 _055 NET - 32 032 19 PER PROP S 53/ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS a -- --'- -- -- +, _32_ _034 _ __-- LAND 32 058_ LAND _ h� 32 035_ PS_-IMPR -- - 32- 059 -- PS IMPR- 32 036 _PENALTY_ _ 32 060 PENALTY _32 _ 037 _81 EXMP 32 061 BI EXMP 32 038_ OTHR EXMP _ 3.2_ _062 _0_T_HR EXMP 32 039 NET S-' S 3Z 063 NET A 4011 12/80 // /' Supervising Appraiser -2- 9-�oC - Date CONTRA COSTA COUNTY ASSESSORS OFFICE I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME rpn ACCOUNT N0. C_ ELLR67KLE2 CORR.N0. ROLL YEAR 19 g/_f1a TRA / FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT CD pr VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003__9020 YX ESCAPED TAX LAND- _ _ — AI A2 _AI BI 1003 9020 YE ESCAPED ITIT _ IMPROVEMENTS AI_ _ A2_ AI BI _tel' 1003— PERSONdL PROP AI _A2 AI -- —B�— _ 90n0 Y(L,_ PEN_ �- _ m PROP STMNT IMP_ AT A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL -— ----- BI -- --- — DO N 0 1 PUNCN ELNNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELHNT xa ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE_ 01 _ Q�7n 32 040 19 PER PROP PRIME OWNER 33 X1/1"J EV /e /A OTHER_OWNER 34 32 042LAND OBA NAME 35 32 _043 PS IMPR _ TAX_BILL %NAME 74 32 044 PENALTY TAX BILL STREET4 NO. _75_ _ .� _ 32 045 81 EXMP TAX BILL.CITY 4 STATE 76 32 046___ OTHR EXMP TAX BILL ZIP _ 77 32 047 NET _REMARKS _ 32 _02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 _048 _ 19 PER PROP _32_ _026_ _SECTIONS S.J/ 32 __049_---...IMPRQVEMENTS--- _--_—__— _,_ _ _32_ 027 OF THE REV. AND TAX CODE _32 050 -LAND 32 _028 RESOLUTION NO. 32 051 PS IMPR 32 _ _32 052_ PENALTY32 _ — 32 _ 053 81 EXMP _ y YE SSAt[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ ELNNT PROPERTY TYPE ASSESSED VALUE m Mo ESCAPE R A T SECTION 32 _055 NET _ -� 32 032 19 PER PROP zoo32 056 19 PER PROP 32 _033 IMPROVEMENTS _32 057. _ IMPROVEMENTS 32-- 034_ _.._ _ LAND 32 058_ _ _LAND flJ 32_ 035_ PS IMPR -- _ 32_ 059 PS IMPR _ IA' 32 036 _PENALTY_ 32 060 PENALTY O 32- 037_ 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 _062_ OTHR EXMP Q 32-_039 _ -- NET --- / .s / 32 063 NET A 4011 12/80s Su erviin / P S AppraiserDate CONTRA COSTA COUNTY ASSESSORS OFFICE NAME L,R RKi�U ETUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT m ACCOUNT N0. CORR.N0. YEAR 19 f-�'p� TRA ROLL to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUIID REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 10_03__9020 YX ESCAPED TAX LAND_ _ _AI _A2 At BI 1003 9020 Y$ ESCAPED INT _ IMPROVEMENTS At A2_ At _ BI c — PERSONAL PROP AI A2 At 81 --1003 _9UA( YO P yJ�1.TY — -- --- - -- -- -- ---- ----J9_Q3 979 _-Y.L_.—ITE REl r• - m PROP STMNT IMP At A2 A1— DI 1003 9040 YR ADDL. PENALTY TOTAL - - BI — - DO ROT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH 4- DESCRIPTION i N0. ELEMENT. DATA ELHNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R 8 T SECTION ACCOUNT TYPE 01 32 040 _ 19 __PER PROP V PRIME OWNER 33 �rl(tt�lr�_`rj Mcakk/ P ueo N _3Z _Q!L _ IMPROVEMETS _ N OTHER OWNER _ 34 y� r 32 042 LAND 08A_NAME 35 32 _043 PS IMPR TAX HILL %NAME 74 32 044 PENALTY — _TAX BILL STREET(NO. _75_ iLh L9r- 32 045 B I EXMP TAX BILL CITY f STATE 76 nj N O e. 0 - 32 046 _ OTHR FXMP _ TAX BILL-ZIP 77 q5117 32 047 NET 56 531 _REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _32 026_ _SECTIONS_ S3I 32 049_ ..IMPRjQY-LMENTS _32027_ OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32__ 052_ _-PENALTY 32 _053 BI EXMP �ESSw YEAR OF 00 NOT PUNCH 32 _054_ OTHR EXMP _ EIMNT PROPERTY TYPE ASSESSED VALUE m �o ESCAPE R A T SECTION 32 055 NET h� 32 032 19 f U_- PER PROP S 3( 32 056 19 PER PROP 32 03_3_ IMPROVEMENTS 32 057. IMPROVEMENTS 32-_ 034_ ,-_ -- LAND 32 058_ --_-- LAND _ _32- 035_ __-----__ PS__IM_PR _ 32_ 059 PS_IMPR--•--- — -- 32 036 _ _ _PENALTY_ _ 32 060 PENALTY _ Q _32_ 037 BI EXMP 32 061 81 EXMP 32 038_ OTHR EXMP _ _32 062 _OTHR EXMP 32 039 NET ! S 3 I 32 063 NET A 4011 12/80 NA -�L� Supervising Appraiser -qZ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -/ //L NAME 13goLL)K)12 1-L 1,?14 ;Q (—M . ACCOUNT No. , IL PJ�_I CORR�NO. ROLL YEAR IS g)-,?A TRA 1,�0/5 ) 112F FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALVE TYPE CD AMOUNT CD AMOUNT CC) TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2 Al 61 1003 9020 Y ESCAPED INT 0 IMPROVE ME NTS A I A2 AI 81 9QA0 -_ I Do— --!Q— ff_ _TY_ PERSONAL PROP At A[ 61 1903 ___a7_4 LIEN 2-LLSE m PROP IMP A] A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL_ -,—_._ _.-—_ t� TOTALBi DO NOT PUNCH ELMNT ELEMENTDATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W NO. . N0 ESCAPE R I T SECTION ACCOUNT TYPE Of 32 040 19 x-8'0 PER PROP PRIME OWNER 33 1foU_)A)= I ;qmz5S 32 IMPROVEMENTS OTHER OWNER 34 32 042 LAND D B A NAME 35 32 043 PS IMPR Tax BILL l/.llAME 74 32 044 PENALTY TAX BILL STREETS N0. _75_ 32 045 SI EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET 53/ REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 1990-sl 9,d 32-, 026 __SECTIONS __94 9_ M -L-PRQY-LMENTS _02,7 OF THE REV. AND TAX CODE �32 050 LAND 32 028 RESOLUTION NO. 32 - 051 PS IMPR T32 _ — __IL__052— PENALTY 32 32_ 053 Bt EXMP 00 NOT PUNCH 32 054 OTHR EXMP > ELNNT 5 Y E A R 0 F PROPERTY TYPE ASSESSED VALUE 11 1 Sc E R & T SECTION 32 055 NET 7 _5 3 32 032 19 7 PER PROP 32 056 1.3 PER PROP 32 0 3 3T IMPROVEMENTS _�M P R OV E M E N T S 32 05 034_ LAND 32 050 LAND 3 035_ PS_IMPR_ 32_ 059 PS-IMPR LI 32 036 _PENALTY 32 060 PENALTY Q 32 037 81 EXMP_ 32 - 061 BI EXMP_ 32_ OTHR EXMP 32 _062 NET OTHR EXMP 32 063 32 039 NET .31 3:3 F A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO,C F,,7)3cj5(9 K6 I CORR.NO, ROLL YEAR 19YT TRA FULLcrnn U L L VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNTL VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND At A2 A) BIL 1003 9020 Y-Z ESCAPED INT IMPROVE MENTS A4 _ A2 At------—--— --B I Op PERSONAL PROP AI AZ AI at 1-4 5 --YL---Ll M- RLLS PROP STMNT IMP- _At AZ At BI 1003 9040 YR F ADDL. PENALTY- - - --- — --- -- I - TOTAL BI BI DO NOT PUNCH ILNNTELEMENT DATA ELMNT NESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH cE$cRIFllON -W No. NO ESCAPE R L T SECTION ACCOUNT TYPE of 32__040 19 PER PROP PRIME OWNER 33 I�jqmUe L OTHER OWNER 34 32 042 LAND D8 A NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_(NO 75 3 eQ 32 - 045 B I EXMP TAX BILL CITY 4 STATE 76 2_ 046 OTHR XMP TAX SILL ZIP 77 — 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ L!j­_ 32-- 026 I_SECTIONS-- 531 32-- 049- ..LMER.QY-EMENTS 32 -0�27 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR -�2- — - —_A_k___�052- _fKNALjj­_ 32 32 053 BI EXMP yissw YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELWNTPROPERTY TYPE ASSESSED VALUE —-'-- C)'rrnE SC APE R I T SECTION 32 055 NET IAt 32 032 19 PER PROP 531 32 056 19 PER PROP 2. 033 IMPROVEMENTS 32 057 IMPROVEMENTS 2 034 D 32 058 --L A NO 03532_ 059 PS_IMPR 036 -PENALTY 32 060 PENALTY 32 037 81 EXMP 32 -- 061 BI EXMP_ 32 038 OTHR EXMP 32_ 062 -OTHR EXMP - 32 039 NET32 063 NET 4 Supervising Appraiser C/ ate A 401.1 12/80 CONTRA COSTA COUNTY ASSESSOR'S OFFICI eONAR� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME . (p m ACCOUNT N0. F51C, FAQ CORR.NO. ROLL YEAR 1915�/-F TRA I^ fULLVALUE PENALTY F.V. EXEMPTIONS A.V. 0 CD FUND REVENUE I LC DESCRIPTION AMOUNT pr' VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNTBI _ 1003__9020 YX _ESCAPED TAX LAND__ _ _ At _A2_ At BI 1003 9020 YS ESCAPED INT " IMPROVEMENTS At _ A2AI61 —-- - - - -- Y PEST—Y-- C PERSONAL PROP At - -_ _A2 At --- BI —9-7-45 LTfiNLSp cn PROP STMNT IMP At A2 AI BI 1003 9040 YR ADDL. PENALTY _ - -- z, TOTAL - - -- BI - ----- DO NOT PUNCH ELHNT ELEMENT. DATA ELMNT NESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH = DESCRIPTION i NO, No. ESCAPE R F T SECTION ACCOUNT TYPE OI n 32 040 PER PROP __S- _I-_--- PRIME OWNER _ 33 Lef'L)A�l(1 �I�I� _32 _IMPROVEMENTS_ OTHER OWN ER _ 34 32 042 LAND DBA_NAME 35 32 043 PS IMPR -TAX BILL °%NAME 74 32 044 PENALTY N TAX BILL STREET NO -75 _ 32 045 B I EXMP — -TAX_BILL_CITY is STATE 76 32 046 _ OTHR EXMP _ TAX BILL ZIP 77 32 047- NET J?C S — REMARKS_- 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32__048_ 19 PER PROP _ _32- 026 _SECTIONS- 53r 32 -049_ —__ EE R.OVEM __ _32_ _-027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR ` ----- -32 _32__052_ PENALTY 32 32 053_ _ BI EXMP m > NESSA[E YEAR OT 00 NOT PUNCH 32 054 OTHR EXMP FINNY No ESCAPE PROPERTY TYPE ASSESSED VALUE --- - — p R A T SECTION 32 055 NET _ I� 32 _032 19 U' _PER PROP p - 531 32 056 19 PER PROP _- 0 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32__ 034_ _ _—_ LAND 32 058 LAND_ 32_ 035_ _--- -_ _PS IMPR _ 32_ 059 -- PS_IMPR------ -- W _32_ 036 _PENALTY _ 32 060 PENALTY r� —3-2 - 037 _—_ BI EXMP 32 _ 061BI EXMP__ 32 038 M _ OTHR EXP _ _ _32__ _06_2_ _0_T_HR EXMP O 32 039 NET A E3 32 063 NET A 4011 12/80 Supervising Appraiser &a Date CD co BOARD OF SUPERVISOP.s OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. F91,;2,13 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 Cade 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 - 1982 . 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 1981-82 401-350-030-3 06000 Land $100,025 $ 33,163 $65,862 4831 Imps 69.551 22,238 47,313 1980-81 Land 33,494 Imps 21,802 CORRECT ASSESSEE: Rene E. Be La Briandais Marjorie Be La Briandais P. 0. Box 196 Pinole, CA 94564 Deed ref. 9465/511 7/31/79 Use code 48-3 ------------------------------------------------------------------------------------------ 1981-82 401-350-029-5 06000 4831 CORRECT ASSESSEE: Rene & M. Be La Briandais c/o Union Oil Co. P. 0. Box 7600 Los Angeles, CA 90054 Deed ref. 9465/511 7/31/79 Use code 35-4 ---------------------------------------------------------------------------------------- - 1981-82 086-020-012 86006 Land $107,316 4831 & Imps -0- 4985 A Create Parcel & Assessment: Stanley Works 195 Lake St. Deed ref. 6034/229 12/30/69 New Britain, CT 06050 Use code 53-5 ------------------------------------------------------------------------------------------- End of corrections this page 1982 Copies to: Requested by Assessor PASSED ON FE8 2 3 ORIGINAL SIGNED BY unanimously by the Supervisors Auditor JOSEPH sura present. Assessor -MacArthur By Tax Coll. Joseph Suta, Assistant Assessor i hereby certify that tt,!s is a true find ccrrartcopl It an action ta1:'n sn�.::tcrod"rl tha n`=lutes:JI rhe Board of Sc:rervisors on ti:e data snown. ATTESTED:—EEB I 1982 J.R.GLS"✓.' r- -?:i and sx c;.', .�G.s::ci i,•a Board nyodl/1 Deputy 0 050 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 1981-82 086-020-011 07024 Land $ 38,870 4831 & 4985 A Imps 317,256 (structure) 1,187,360 (PSI) PP 46,400 CREATE PARCEL NO. AND ASSESSMENT: Stanley Works 195 Lake St. New Britain, CT 06050 Deed ref. 0634/229 12-30-69 Use code 53-5 ------------------------------------------------------------------------------------------ 1981-82 086-020-009-6 86006 Land $160,380 -0- 4831 CANCEL ASSESSMENT: Stanley Works 195 Lake St. New Britain, CT 06050 Deed ref. 06034/229 11/20/81 Use code 53-5 ------------------------------------------------------------------------------------------ 1981-82 708-830-136-6 07024 Imps $ 32,700 -0- 4986 CANCEL ASSESSMENT & PENALTIES Use code 88-7 ------------------------------------------------------------------------------------------ 1981-82 709-513-074-1 07023 Land $ 13,000 -0- 4986 CANCEL ASSESSMENT AND PENATIES Use code 7 ------------------------------------------------------------------------------------------ 1981-82 708-601-260-1 07013 Imps $ 30,500 -0- 4986 CANCEL ASSESSMENT & PENALTIES Use code 88-7 ------------------------------------------------------------------------------------------ 1981-82 712-502-049 79028 Imps $ 19,300 531 ADD NEW PARCEL: Benson, Diane Beverly c/o First Interstate Bank 405 Montgomery St. San Francisco, CA 94104 Use code 8899-7 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 2/11/82 Requested by Assessor By Deputy 051 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: -As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation Sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 19 82 . 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 1981-82 712-502-049 79028 Imps $19,300 531 ADD NEW PARCEL: Benson, Diane Beverly c/o First Interstate Bank 405 Montgomery St. San Francisco, CA 94104 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 2/17/82 Copies to: Requested by Assessor PASSED ON FEB 2 3 1982 Junanimously by the Supervisors Auditor OSE ORIGINAL PH SUTA SIGNED BY present. Assessor-MacArthur By Tax Coll. Joseph Suta, Assistant Assessor fherebyeertit thatthls1satrueandcorrectcopyof ^n -- --^n the ftiLnutes of the an acticn 12. a. Board of£ . tr.= ^f::7 data s 'n• Al or-- FEB 2 31982 and Gx c;h1.-J i2 uT VIC La;aid Z4lL ,Deputy ��� � 0 052 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 ORIGINAL HSUTA BY FEB 23 1982 By PASSED ON 3oe Suta, Assistant Assessor unanimously by the Supervisors 1:, pre,�SgAt. When requi by lav:, consented to by th untyCounsel By Deputy no. 1f r ef, V a Itiat�6X ftlwsbycertitlittretthfsisatruaandcorreotcopyof an action ta,:;n an.'::tared crr tha rninutaa 0f the p' s: Auditor Board of Sc sn r;or o:tta caro ohoEvn. Assessor-MacArthur Tax Collector ATTEST. and t;z o"W.., e: of w;rJ 61y Deputy A 4042 12/80 / RESOLUTION NUMBER 8�1aas r 0 053 ASSESSOR'S OFFICE CURRENT ROLL CHANGES FOUALIZEO ROLL LAST SUOMITTED BY AUDITOR) 1 I J�) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE 77F PRIOR RDLL CHANGES INCLUOING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. BATCH DATE: AUDITOR S EM U L DATA FIELDS E AUDITOR F RS MESSAGE TOTAL OLDA.V. E X E M P T 1 0 N S S co".! PARCEL NUMBER I E NET OF LEAVE OLANK UNLESS THERE IS A CHANGE G X NEW LAND A.V. NEW MPH.A.V. PERSONAL PROP.A.Y. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E A.V. E A.V. P A,V. .pr ASSESSEE'S EXEMPTION CHECK </�J/ I< ASSESSOR'S DATA NAME TRA ROLL YEAR/ �! �7� R 9T SECTION ASSESSORS DATA ASSESSAEE S TRA EXEMPTION CHECK ROLL YEAR -�� R INT SECTION10, z _ Sa-oil- 3G 8-)0 / 377 j ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR �/ �� RBT SECTION A55ESSEE'S EXEMPTION CHECK ASSESSORS DATA ?? NAMEEFac 4 TRA Oo ROIL YEAR /[�� -�� R 6 T SECTION yy�s- 1 ASSESSORS DATA ASSESSEE's EXEMPTION CHECK ry NAME �. TR1b ROLL YEAR o R 8T SECTION 6i8 : r 6 o/3a3.3,i/ ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME �{ v TRAa/OQ ROLL YEAR/9,a> - R6 T SECTION `s'3/�ygrs- ASSESSORrS DATA ASSESSEE'S EXEMPTION CHECK NAME tTA ROLL YEAR i -� RBT SECTIONASSE SSE E'S A EXEMPTION CHECK ��,j� ASSESSORS DATA NAME ROLL YEAR/,Of/ 42 R9T SECTION G Q 0 (� AR4489 (12/16/80) bh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER PRINCIPAL APPRAIS DATE d ASSESSOR'S OFFICE f7 CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. SA TCH DATE: AUDITOR S EM DATA FIELDS E U L AUDITOR F E OLDA.V S AUDITORS MESSAGE TOTAL E X E M P T 1 0 N S S co".t PARCEL NUMBER I E NET OF I.EAVF. BLANK UNLESS THERE IS A CHANGE G X NEW LAND AV V.NEW NPR.APERSONAL PROP.A.V. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT V AMOUNT E T PSI E A.V. P AV. P A.V. E 66 7- . 3- 0 .�(o `SSD v a�5,Sa 8— ASSESSORS DATA ASSESSEE'S nr TRF0/OO EXEMPTION CHECK ROLL YEAR �� R 9T SECTION NAME y J� - '• - - �/�C"d `� C�/U Com" +�..� ASSESSORS DATA A SNAMEE S LLQ /I t RAO-J g EXEMPTION CHECK ROLL YEAR R 8T SECTION 2 CHECK ROLL EXEMPTION ASSESSEE'S TRA E%EMPTR 8 T.SECTION v- ASSESSORSDATA NAME S' b'� �"� !� ASSESSOR'S DATA ASE'SS �� TRA/,�„ EXEMPTION CHECK ROLL YEAR �g -ejL RBT SECTION S - - l 63" S�)Uv ASSESSORS DATA A sESSEE'SEXEMPTION CHECK ROLL YEAR -�� ttt R 8 T SECTION NAME r l �+ s A SSE SS E E'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R6 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R&T SECTION ASSESSEE'S EXEMPTION CHECK IoW ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION . 0 rm AR4489 (12/16/80) b.,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER PRINCIPAL APPRAISER- `"" DATE 7-e2, rr BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �a6 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 - 1982 , Parcel Number Tax Oriqinal Corrected Amount For the and/or " Rate Type of of P.&T Year Account No. Area Property Value Value Chance _ Section 1981-82 193-612-004-5 66055 4831 1980-81 " " CORRECT ASSESSEE TO: Mann, Donald P. & Rosemary" 19 Alamo Glen Ct. Danville, CA 94526 Deed ref. 9486/226 8-15-79 Use code 11-1 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 2/17/82 Copies to: Requested by Assessor PASSED ON FEB 2 3 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY dOSEPHSUTA present. -MacArthur Assessor By Tax Coll. Joseph Suta, Assistant Assessor ttgrBbyeartity.hatthis isatrue andcorrectrcr-11 When required by law. consented �oGdrpn� o`, iaaetas, �� urescl:rs Page 1 of _1_ to by the County Counsel FEB 2 3 )9$ ,— Res. k Y/ �f ld r,t: i Valvat" n / Deputy Deputy A 4041 12/80 / RESOLUTION NO. �tio Q 056 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 ORIGINAL SIGNEb BY FEB 2 31982 By JOSEPH SUTA PASSED ON Joe Suia, Assistant Assessor unanimously by the Supervisors -present. When requir by law, consented to by th unty Counsel By 1 of 2 Deputy ,///� ef, Val.�ua�i n ,h—by csrtif,:thatthis itatrue andcomectc pAyQf un sct;:;:i t ;�a wr. ;.ra cn the minutes of the Board of 1: c; ::7t. r.'ata shown. G les: Auditor Assessor-MacArthur ATTES; Tax Collector Deputy A 4042 12/80 RESOLUTION NUMBER 0 c 0 057 ASSE550R'S OEEICFCURRENT ROLL CHANGES FOUALISED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES, HATCH DATE AUDITOR S EM DATA FIELDS E U L AuortaR i E S AUDITORS MESSAGE TOTAL OLOA.V E X E M P T 1 0 N S S CORR 0 PARCEL NUMBER ) M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLAND A.V. NEW IMPR.AV PERSONAL PRORA.V. T T T G N EXEMPTIONS INCtUQES Y AMOUNT Y AMOUNT 7 AMOUNT E T P51 E A.V. E AV. P A.V. TW 5,21-iso-val~ -5yas -�- ASSESSEE'S EXEMPTION CHECK ( ' ASSESSOR'S DATA NAME TRA ROLLYEAR !C'� -(*� R$T SECTION ASSESSOR'S DATA ASSCAES TRA EXEMPTION CHECK ROLL YEAR R BT SECTION ' fd-S z c SIZE _ -/tet✓i �L ASSESSORS DATA HAM[ n5s&sSEF's TRA EXEMPTION CHECK ROLL YEAR - RB7 SECTION ASSESSOR'S DATA a55ES5EE'S EXEMPTION CHECK NAME TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA ASSE55EE'S EXEMPTION CI4ECK NAME TRA ROLL YEAR R d T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - NAME TRA ROLL YEAR R8T SECTION ASSE SSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R&r SECTION ASSCSSEE'S EXE-Tal.l-' - W ASSESSORS DATA NAME TRA ROLL YEAR RaT SECTION 0 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER / f ' PRINCIPAL APPRAIfSE � -- C/ DATE CA I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor ORIGINAL JOSEH sura ar FEB 2 3 1982 By PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requi by law, ccnsented to by th unty Counsel By /ill: 1 of 15 epnty Chief, Val ions hereby certify that this is a Prue and coriectcopyol (/ sn action tatrea arc':.,.._rstl en'ho minutes of the Copies: Auditor toad of.Sc;:arvisc:a ca t:.o dote onovn. Assessor (Unset) Turner ATTEST._:.: FEB. 2 3 1982 Tax Collector 2/18/82 J.R,0, 3,"!, C B3253 - B3271 and ox oii;cio G'-"'of t!:s:orrd Cr� Deputy A 4042 12/80 RESOLUTION NUMBER 0 059 CONTRA COSTA COUNTY ASSESSOR'S OFFICE t n BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (7 ACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA Q FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND IREVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ . 9020 YX _ESCAPED TAX SLANG AI A2 Al BI 1003 _9020 Y2 ESCAPED INT IMPROVEMENTS Al A2V Al BI .�.OQ3_—_-900 ,�'_ PENALTY PERSONAL PROP Al -- _A2 AI 81 .03 �.7� �L_._LXEfLart r. rn PROP STMNT IMP_ Al — iA2 'AI BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL I BI DO ROI PUNCH ELNHT NESSACE YEAR OF DO NOT PUNCH �- DESCRIPTION i N0. ELEMENT. DATA ELNIIi No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE _01 J 32 04D 19 PER PROP PRIME _OWNER 33 �j.��r nap.,r-F- j��[� 12. DdS 3 041 _ IM ROVEh1ENTS _ _ OTHEROWNER 32 042 LAND _ DBA NAME m 32 _043 PS IMPR A TAX BILL y NAME 32 044 PENALTY TAX BILL STREE_T(N0. _75_ 5 Otl r S 32 045 B I EXMP TAX BILL CITYSTATE 76 32 046 OTHR EXMP _ TAX BILL 21P 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32_ 048_ 19 PER PROP _32 _026 _SECTIONS_ 32 049 — _-l­Mfj1j.QVEMENTS .__. 3.2027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ _ PENALTY 32 32 _053_ 81 EXMP Y XESSAC[ YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP C) ELNNT Mo ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET m -- Ij�, 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ISM 32 034 LAND 32 058 LAND 72 =033- _- PS IMPR —,fig 32 059 PS IMPR =__ 32 036_ PENALTY 32 0 0_1 PENALTY 32 _0_37_ BI EXMP 32 O61 BI EXMP 32 0_38_ OTHR EXMP _32062 OTHR EXMP 32 039 NET 32 063 NET p A 4011 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE CONTRA COSTA COUNTY Dodop BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. (b. CORR.NO. ROLL YEAR "1 9147- TRA (b FULL' VALU'E' PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 09020 YX ESCAPED TAX VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 10 0 3—--- LAND _AI A2 A[ BI 1003 9020 Y2- ESCAPED INT z IMPROVEMENTS Al AZ Al 0 3_,--..g 1to Y() PERS_CN!A-L PROP ---AI AZ Al ._--_ 92-45 TrIN U- .9r' PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL Do Rol PUNCH [LRNTELNUT 1XISSACE YEAR If PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4r- NO. ELEMENT. DATA Nu ESCAPE R I T SECTION ACCOUNT TYPE01 32 2LI& _240 19 PER PROP PRIME OWNER 33 32 041J!-1 - , _OTHER OWNERn�R 34 ---—32 042— LAND DBA NAME 35 32_ 043 PS IMPR jj TAX 8ILL /,NAME 74 32 044 PENALTY qj _LA!_AILL STREET 4 NO. 75 12-q-; 2 045 81 EXMP TAX 13ILL CITY 4 STATE 76 nleAiA� Yxeek. 32 046 OTHR EXMP TAX BILL ZIP 77 Lj q(, 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 2 048– 19 PER PRQP_-- 32 026 -- –SECTIONS-- 32 -_049_ _-- .-!Jm-fnQvF.ME IS 32 027 OF THE REV. AND I TAX CODE 32 - 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY� 32 32 053 81 EXMP YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE ESCAPE R _1 T SECTION 2 055 NET 32 0,32 19 PER PROP S 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057IMPROVEMENTS 0 32 _P34- —N - -LAq 32 035 PS IMPR 32 059 PS IMPR 32 _pUL PENALTY 32 060 PENALTY I+) 32 03.7 81 EXMP 32 061 81 EXMP _12___�62 OTHR EXMP — – -8 166--" 52 03 OTHR EXMP — 32 pig NET 32 1 063 NET A 4011 12/80 supervising Appraiser Date CIM "U L/ CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A ACCOUNT NO. / ( CORR.N0. ROLL YEAR 19 2 TRA to (A FULL V A L U PENALTY F.V. EXEMPTIONS A.V. CD ND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX off LAND _AI A2 Al BI 1003 _9020 Y� ESCAPED INT P' IMPROVEMENTS AI A2_ AI BI _ 1n03 90h0 Y _ P _ PERSONAL PROP -AI - -_ _A2 i Al BI 97 ---YL— LIEN $LLS[: _ m PROP ST_MNT IMP Al - A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL -- -- - BI -- DO NOi PUNCH ELNNT ELEMENTDATA EL PROPERTY TYPE ASSESSED VALUE MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i .• NO. No. ESCAPE R l T SECTION ACCOUNT TYPE DI lA 32 040 19 PER PROP PRIME OWNER 33 f�nr1nP _32 —OIL- IMP_$_QVEMENTS OTHER OWNER 34 32_ 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_4 N_0. 25_ n e. XJ 32 045 B I EXMP TAX BILL CITY STATE 76 { 32 046__ OTNR XMP _ TAX BILL-ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP __ _ -32 _026_ SECTIONS_ SAII _32 _049_ TLAN IMPR.OVEM_32027 OF THE REV. A D TAX CODE 32 050 G 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052_ PENALTY 32 32 053 BI EXMP > M[SSAGE YEAR OF DO NOT PUNCH 32 054OTHR EXMP _ EINNT PROPERTY TYPE ASSESSED VALUE MO ESCAPE R d T SECTION 32 _0_55 NET — 32 032 19 -�- PER PROP _ ,3 32 056 19 PER PROP 32 033 IMPROVEMENTS TS 32 057. IMPROVEMENTS o _ M 32 _034_ _ LAND 32 058 _LAND_ 32 035 PS IMPR _L 2 32_ 059 PS IMPR-_-- __---_ I 32 _036 PENALTY _ 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP G 32 _038 OTHR EXMP _32062 OTHR EXMP 32 039 NET 32 063 NET G A 4011 12/80 rye, Su ervisin A Supervising . PPraiser -/O-e2 0 te,, ASSESSOR'S OFFICE CONTRA COSTA COUNTY bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 6 n t IROLL YEAR 19 ACCOUNT NO. (�('b I//,'(t e-- &4,4 CORR.NO. k?, T R A rrl ICC D FUt I I REVENUE LC DESCRIPTION AMOUNT (A FULL V4LUt PENALTY F.V. EXEMPTIONS A.V.AV� 0 VALUE TYPE co AMOUNT CO AMOUNT CD ITYPE NO, AMOUNT 131 1003 . 9020 YX ESCAPED TAX LAND Al A2 Al 181 1003 9020 YiE ESCAPED INT ITS __ --A A2 Al _a PERSONAL PROP Al A2 _A1 91 _9,745___Yl__LlElLJLLLSr YR ADDL. PENALI'Y t" PROP STMNT IMP AI A2 A 1 1003 9040 TOTAL HT ELMNT YEAR OF PROPERTY TYPE ASS ESS VALUE DO NOT PUNCH 00 wol PUNCH ELM ELEMENT, DATA ESCAPE R k T SECTION DESCRIPTION -W N 0.— mo ACCOUNT TYPE 01 (A 32 040 19 PER PROP PRIME OWNER 33 _312— OTHER OWNER Y4, +b n 4i 32 042 LAND 2 3Z 043 PS IMPR DBA NAME 35 co)10 14 TAX BILL %NAME­_�� CW)/I,-/I P 044 PEN ALTY _jAX BILL STREET_{;NO 75 32 045 B I EXMP TAX BILL CITY (STATE T6 /_01 046 OTHR EXMP B CA TAX BILL-ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 -32-- -026 SECTIONS4W 1113.0-KE-M E N I S 32__027 OF THE REV. AND TAX C0E 32 050 LANG 32 028 RESOLUTION_NO. 32 051 TPS IMPR ...... 32 052 PENALTY 32 32 053 81 EXMP YEAR Of 00 NOT PUNCH 3 OTHR EXMP > 2 PROPERTY TYPE ASSESSED VALUE —— to ESCAPE R T SECTION 32 055 NET 32 032 19 0--eyl I PER PROP 32 056 19 R L PE _ —PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034_ LAND 32 058 035 PS IMPR PS IMPR PENALTY 32 060 PENALTY 037 81 EXMP 32 _061 131 EXMP 038 OTHR EXMP 32 062 OTHR EXMP r32 1-039 --T NET 32 063 NE7 A -- A 4011 12180 9 Supervising Appraiser 2-/,,P-,P Date L) �6 21 CONTRA COSTA COUNTY ASSESSOR'S OFFICE J71 I 16� BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1 pa ACCOUNT NO. CORR.NO. ROLL YEAR 19 TRA d,7 oFULL V A L U E PENALTY F,V. EXEMPTIONS A.V. CD 1`046 REVENUE LC DESCRIPTION AMOUNT CD AMOUNT CD 131 VALUE TYPE AMOUNT CO TYPE NO. AMOUNT 199_3 9020 YX ESCAPED TAX AZ At 81 1003 Y Z ESCAPED 114T IMPROVEMENTS A2 At 1.0(),3— PF JUJI--- PERSONAL PROP AZ At I.Qn— 97A5— IFILRELSE PROP STMNT IMP At A2 Al---- 81 1003 9040 YR ADDL...PE Ll'Y_I---- TOTAL Bf DO Not PUNCH ELHNT ELEMENT. DATA ELMNT NESS4CE YEAR or PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH 4W DESCRIPTION 4W No. Na. ESCAPE R I T SECTION ACCOUNT TYPE 32 040 19 PER PROP PRIME OWNER 33 OTHER E-R— --- lle�,j Matti 32__042_ LAND �4n -) (7-2 OBA NAME 35 Art 32 043 PS IMPR TAX BILL %NAME --JT 0/�" rA CA) as 32 044 PENALTY TAX BILL STREET�NO. 75— :2 Is/ N ..Sn+c, S� 32 045 81 EXMP TAX BILL CITY STATE 76 /n-- hnaiM�,, ( n 32 046 MP TAX BILL ZIP 77 32 047 NET REMARKS 32 025' ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _PER-jPRCLP---- 32 026 SECTIONS 32 027 OF THE REV. AND TAX CODE 32 050 -- LAND 32 028 RESOLUTION NO. 32 051 iPhs I M P R 32 --3—2— 052— PENALTY 32 053 B1 EXMP 32 NFSSACE YEAR OF NOT PUNCH 054 OTHR EXMP > ELWNT PROPERTY TYPE ASSESSED VALUE DO BILL V MOUNT Pt ER El. D ESCAPE R A T SECTION 32 055 NET 32 052 19 PER PROP 32 056 19 PER PROP —32 0-33 v IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 _034 LAND 32 058 LAND---- 32 PS IMPR 32_ 059 _PS IMPR� 32 036 PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 01 EXMP- 52 038 _j OTHR EX!2 32 062 OTHR EXMP 32 039 NET 32 065 NET O A 4011 12/80 Supervising Appraiser 210-k", Date 8 CONTRA COSTA COUNTY 2 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME B'1-5/mtf-53 616119AICJAL &RO,4 rwct- -ACCOUNT NO. CORR,NO. IROLL YEAR 19gl-f2_ TRA jl(q oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT a[ -- 1003 9020 YX ESCAPED TAX LAND At AZ A] 81 1003 9020 YZ ESCAPED INT_ IMPROVEMENTS 'AI_ A2 AI PERSONAL -— PROP----— --At - -— a'—B I— ---I Do 3-- P rlllmj—y - - -7 ji-Rasr- — - —7---- —A2 At—— —19�0.3 --9-45 YI, —Llf in PROP STMNT IMP Al A2 At 131 1003 9040 YR ADDL. PENALTY `TOTAL Ell 00 Not PUNCH RESSAG f YEAR Of DO NOT PUNCH DESCRIPTION 41p- D NO. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I I SECTION ACC.OUN-1,TY,PE 01 -- 32 040 19 r-8.2- PER PROP PRIME OWNER 33 o;- lr5- ,-l-,4Z- 6 _ RU-5,rnysA441VRi2uP 27A)C. -3-2—-A!IL--.-l9-PaQY9-9ENTS- OTHER OWNER 34 32 042 LAND ,08A NAME 3.5 32 043 PS IMPR TAX BILL %uAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 g4 L/p 32 045 81 EXMP TAX BILL CITY 4 STATE 75 uIZAiur eeoe.—, r/1 32 046 OTHR EXMP TAX BILL ZIP 77 9 591, 32 047 NET - REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP .__SECTIONS_ .-il— IMPR. - OXFMENTS 027 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR —?12- 32 _052PENALTY 32 32--_05_3 91 EXMP I,I SSW YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE No YESCAPE A I 7 SECTION 32 055 NET 2 _0 3 2 .19EPER PROP 32 056 19 PER PROP _ 32 033 -IMPROVEMENTS 32 057. IMPROVEMENTS _-�12_ 934_ LAND 32 -05-8- —_ LAND-LAN,D.------ — A 2 035 PS_IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 BI EXMP 32 038 ----,-OTHR EXMP -3 2— 062 OTHR EXMP r3 ��9 �2 I NET 1 32 063 NET C:) �I m A 4011 12/80 Supervising Appraiser 8'2- Dat UT atUT a� [9 3 2 CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME &III—O ECH TONgi/ ACCOUNT NO. ,Z 87/ E CORR.NO. ROLL YEAR 19 TRA Z X o FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE I NO. AMOUNT BI_ 1003_ 9020 YX ESCAPED TAX LAND _ Al A2 AlBI 1003 9020 Y$ ESCAPED INT O IMPROVEMENTS Al A2- At _ _BI _ _------- - _ -� 1003—_ 90Q0 Y PE 1'Y PERSONAL_PROP_T_ -_AI _A2 Al 81 ,�S7 QST_9]+�rs_ -.YL_ LIMLELLSP m PROP STMNT IMP AI A2 �AI Ell 1003 9040 YR ADDL. PENALTY x TOTAL BI DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELMNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT_TYPE__ 01 32 _04_0_ 19 .K7:8j. PER PROP /f/j �6p PRIME OWNER _33 6-4/_9 RxeH .10/JgtJ32__Qgl _ ItA PROVEMF.NTS OTHE_R_OWN_E_R _ 34 .$T $OL 32 042LAND _ DBA_NAME 35 f;0 66 fJL F 32 043 PS IMPR ^_ IAX BILL C/NAME 23 /+/1 V 7-4t) 17 32 _044_ � PENALTY 141 386 _ _TAX BILL STREET(N0. _75 _ ,� , d6F LA _32_ 045 B I EXMP TAX BILL CITY 4 STATE +76 G L I/1=g cr7'V el 32 _046_ OTHR EXMP TAX BILL ZIP 77 j 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32_ 026 _SECTIONS 32-__-049 ____IMPROVF�i1E -------- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR GOA)dd fj.� _32__052__ _ PENALTY 32 32 _05_3_ _ BI EXMP LV[S5.1G[ YEAR OF DO NOT PUNCH 32 _054_ _OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE Ian wo ESCAPE IR A T SECTION 32 0_55 NET E1.. 32_ 032- 19 JUL-Sf/ _PER PROP 3 32 056 19 PER PROP I,K\) 32_ _033 IMPROVEMENTS 32 057. IMPROVEMENTS e 32__ 034 LAND _3205 B_ LAND_ _ 32=_ 035 =-~!— PSIMPR -_ 32_ 059 -- -PS IMPR-_-- - -- -__3 2 036 _PENALTY _­3 3 32 060 PENALTY 32_ 037 _BI EXMP 32 061 BI EXMP 32 O}8 OTHR EXMP _ 32_ 062_ _O_THR EXMP _ 32 _039 NET 32 063 NET A 4011 12/80 Supervising Appraiser ?-/O L Date CTS f tv Z2-7z— F-� iJ l�lsV CONTRA COSTA COUNTY ASSESSOR'S OFFICE �y�� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �_�k 7u ACCOUNT NO. ?i CORR.140. ROLL YEAR 19 ?1–,P2_ TRA p ` FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD F NO REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT BI _ 100_3 9020 YX ESCAPED TAX SLANDAl _A2_ Al BI 1003 9020 YZ ESCAPED INT _ x IMPROVEMENTS YAI A2 Al _ BL——1[1U 90Q0 _YS'- PE ALlY— PERSONAL PROP Al _ _A2 Al 81 10123--97-45 _.YL._ LIEN_$L•LSE — _— PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY rn TOTAL ---- - -- BI TELHN1 ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH -4W DESCRIPTItON N0. No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME _OWNER 33� y�'1{>�S _ r C- _3_Z._ Q-4 - APIEL VEMENTS _ OTHER OWNER- W: HlJ 32 042_ LAND .DBA NAME 35 ni4n sh6e •tib• -I 32 043 PS IMPR — 94S 32 044 PENALTY TAX BILL /�NAME I �!i!1%•b rL.Gk �_.r7,, _ � _— TAX BILL STREET(N0. _75_x_71�- CI _ 32 045 B 1 EXMP ._..._ .. _ _:1 I N 5���0 TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 s 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS ;�l2� 32__.._ 049 .-IMPROVE-M-ENTS 32 _027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION-NO. 32 051 PS IMPR 32 _32 __052_ PENALTY _ 11 32 _053_ _ BI EXMP Y N[SSACC TEAR OF DO NOT PUNCH _32_ 054_ _OTHR EXMP _ C) tINNT :o ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 _055 NET m - �(� 32 032 19 _7 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 10 32 034_ LAND 32 05B LAND 32 _035_ PS IMPR - _�a 32_ 059 PS IMPR =__ {IJ`1 32 036 _PENALTY 32 060 PENALTY 32 _0_37 81 EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP - _32___062 _ OTHR EXMP 32 039 NET 32 063 NET Date A 4011 12/80 �! Supervising Appraiser O .T ASSessrrt OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, RATCI, DATE _.--- /`7 / FULL VALUE- MARKET VALUE r `- ---- q E LCvr Al LAND Al IMPROV. Al PER PROP Al PSI AI EXEMPAMOUNT ASSESSORS C0vMEN,S P. CODE ROT CODE PO NOT ENCODE r I OR I A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 E o "� CT �CCOUHt NUMBER qI MESSAGE OR w FUND REVENUE E:5 A3 NEW TRA A3 A3 A3 tr A3 ° r" B2 B2 82 B2 p N0. B2 NAD DISTRICT DESCRIPTION S Aq T o.c CI CI CI CI E CI C3 __ ��u l3� �hr��� ��_R I-.- ._- - - . uas�•s ,5�i� ��_B 1_.�.�7_-- � 17 rn _ y - n, cr) A 4040 12/80 Supervising Appraiser ° d Date M tj 2 — /7 _8-z. CONTRA COSTA COUNTYASSESSOR'S OFFICE I NAME->�(r)1'e oGtrc �OA2�02q�; USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A ACCOUNT NO. CORR.N0. ROLL YEAR 19 _8' TRA m FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD F N REVENUE LC DESCRIPTIONAMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT _BI _ 1003_ 9020 YX ESCAPED TAX «J LAND___ Al A2 Al 81 1003 9020 Y2. ESCAPED INT x IMPROVEMENTS JAI Aly AI _ BI �n0� 9040_ _YES__ PE [U]Y _ _ PERSONAL_PROP Al _ _ _ _A2 Al BI _ _ —..1943_ 9,745 _-YL_,LIEN_BLLSL� _ PROP S_TMNT IMP_ Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY__ TOTAL 81 DONOT ELHNT ELEMENT• DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH iDESCRIPTI(ON 1w N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 rrbre-h�_fn['[.� ,_32 pgL_ _LLPB-OV 1 _ OTHER OWNER _32 042 LAND DBA NAME 35 ,to �j-n-k/)Yl 32 043 PS IMPR �j TAX BILL °%NAME q� A 32 044 PENALTY eTAX BILL STREET( NO. _75_ 32 045 81 EXMP TAX BILL _CITY 4 STATE 76 .4i)j`too,k i4Q 32 04_6 OTHR EXMP _ TAX BILL ZIP 77 ql 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32__0_48_ 19 PER PROP 32 _026 SECTIONS_ 1.3 1.q SDw 32 _049 __IMPROVEME 32 _027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32 052_ PENALTY 32 _05_3_ BI EXMP a MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP n ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET 32 032 19 hl-92- PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32_ 058 LAND 32 -035 __PS IMPR 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 _0_37_ 81 EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP _ 32 _062 OTHR EXMP +_ 32 039 NET 32 063 NET O A 4011 12/80 'Supervising Appraiser 2-/(J-d Z Date CJS C.7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME - F, 6k'ed BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT w ACCOUNT NO. (bQ31(,&F R17 CORR.NO. IROLL YEAR 19 TRA m 0 FULL' VALUE PENALTY F.V, EXEMPTIONS A,V. CO FUelD' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT of 100_3— 9020 YX _ESCAPED TAX O LAND _At At 1003 9020 Y Z- ESCAPED INT IMPROVEMENTS At A2 Al BI —1.00 PERSONAL PROP _At AZ A! 131 Wn— --Y.L--—LIEN-R.ELSE PROP,..-STMNT IMP_ A2 At fit 1003 9040 YR ADDL. PENALTY TOTALat 4qp DO NOT PUNCH ELMNI ArSSACE YEAR Of DO NOT PUNCH DESCRIPTION iNo. ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 LBANAM OTHER OWNER 32 042 -LAND D _2_ E 32 043 PS IMPR lI'll-) TAX BILL %N A ME 74 32 044 PENALTY �Ll TAX BILL STREET�NO 32 045 B I EXMP 1�n TAX BILL CITY STATE 76 All 41LTi 32 046 OTHR XMp TAX BILL ZIP _ 77 32 047 NET REMARKS 32 625 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PR - ,32— .026 SECTIONS---5-3 It 41 .i*lb& 32 0-49 32 027 OF THE REV, AND TAX CODE 32 050 -- LANG 2 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 1 32 053 — -- WSW YEAR OF DO NOT PUNCH BI EXMP ILMNT PROPERTY TYPE ASSESSED _32 054 OTHR EXMP VALUE ESCAPE R & T SECTION 32 055- NET 32 032 -19 PER PROP 32 056 19 PER PROP —32 0-33 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32 058 LAND 32 -0'35 PS _ _ __t�PR 32 59 PS IMPR_ ­ NALTY 32 060 PENALTY 32 _037 BI EXMP 32 06t BI EXMP _038 OTHR EXMP 32 062 OTHR EXMP L3212 039 NET i 32 063 NET A 4011 12/80 Supervising Appraiser Date U CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO. IROLL YEAR 19 91-9"2- TRA 641h,?S O F U A VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 131 1003_ 9020 _YX ESCAPED TAX At A2 At Bt 1003 9020 Y Z ESCAPED INT O IMPROVEMENTS At A2 At "I ­— -- -- -­--l-00 I ---RQA0—-YQ----P-k-NALTY- PERSONAL PROP .-At A2 A at 19,01— `„(jam--LITILRELSE PROP STMNT IMP­. FA2 At BI 1003 YR ADDL. PENALTY TOTAL BI I DO NOT PUNCH ELMNT ELEMENT, DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -w No. Na. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 -Q41 OTHER OWNER SW9,5 Nit 11 e. Irk-%Lo'q -- ,---w--qj Nit 11 32 042 LAND DBA NAME n 'k'a m d ri 32 045 PS' IMPR TAX 32 044 PENALTY C� TAX BILL STREET( NO. 75 0 A o Y� /O(pq 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 41,6 32 047 NET REMARKS 2 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 1 EROVE14ENTS i- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP ftwNTmmil YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE cl I ESCAPE R & T SECTION 32 055 NET r7l 32 032 19-2 U- 2 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 �ft 32 034_ LAND -32- 058 LAND 32 035 PS IMPR32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP OTHR EXMP 32 06 OTHR EXMP F32 039 NET r 32 063 l I NET Supervising Appraiser A 4011 12/80 Dal CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME-- 61 f(s Df�Ap bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 1�11clll� 99/h? CORR.NO. IROLL YEAR 19 r-j-n TRA O FULL V At UE PENALTY F.V. EXEMPTIONS A.V. CD 1`014 D REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX O LAND_ ____ A2 At —A, 8i 1003 __9020 YZ ESCAPED INT IMPROVEMENTS A I A2 At -----Bl YQ PERSONAL PROP At AZ At a' PROP STIONT IMP Al A2 At Yl of 1003 9040 YR ADDL. PENALTY TOTAL 81 -- - _--i___ 4W 00 Rol PUNCH ELNNT ELEREHL DATA ELMNT WESSACE YEAR OF DO NOT PUNCH DESCRIPTION -w NO. PROPERTY TYPE ASSESSED VALUE K ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Tel 0 —Q41 -jjAPROVE B-0TS OTHER OWNER vilk 410 32 042 LAND DBA NAME Ll 32 043 PS IMPR Tax:81:LL :1:11�IE 04, qzlS?3 32 044 PENALTY TAX BILL STREET(NO. 75 1) () 6ox 16 32 045 9 1 EXMP TAX BILL CITY STATE 76 /,z-f E4 e. 32 046 --_,qTHR EXMP TAX BILL ZIP — 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR if -3-2 32 052 PENALTY 3 2 52 053 > EtNNT III SSH( YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 —054 OTHR EXMP ESCAPE R A T SECTION 32 055 NET 32 032 191L 1� PER PROP 32 033 IMPROVEMENTS 32 056 —19 PER PROP 0 — — IMPROVEMENTS 32 LAND 32 056 —2 05 a 0 9 32 059 PS 32 035 PS IMPR —L-LW— S I% R 32 -2J6 _PENALTY32 060 PENALT Y 32 031 at EXMP 06 81 EXIAP 0611111 32 038 OTHR EXMP 06 32:JO62 OTHR EXMP 32 039 a NET 3 3 NET A 4011 12180 'Supervising Appraiser te U /5 J,4 / / ASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME z ,�5� t�ltJrU IYfL/G', i ACCOUNT N0. 1 CORR.NO. ROLL YEAR 19vZ TRA $ $/-�jy?{a' y �ULC VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND _ AI _A2_ A! 81 1003 9020 YsZ ESCAPED INT x IMPROVEMENTS ~Ai A2 Al 81 _1003 W9040 Y(�_ PE Y PERSONAL_PR OP _AI _ _ _A2_ AI 8I _J QQ3 ---9745— --LIEN BUSH m PROP STMNT IMP AI A2 Al� 81 1003 9040 YR ADDL. PENALTY_ _ 81 69 NOT PUNCN ELNNT ELTiNT XE SALE YESCAPEf PROPERTY TYPE ASSESSED VALUE DD NOT PUNCH -w DESCRIP1104 N0. ELENENT. DATA R I T SECTION ACCOUNT TYPE OI 32 040 i9 -Ff! PER PROP PRIME_OWNER' 33s�'f; �!-t,�1C1� t 17PjP-sn _32�gL_ IMPRQVE,�4j'NT4 - _ OTHER OWNER 34 32 042 _ LAND ` _ _, DBA NAME 35 32 043 PS IMPR I TAX BILL C/ NAME 74 32 044 PENALTY 1.J TAX BILL STREET(NO. 75 f�;.5-�f�: fir/Lt�_ 'LC:2-1t�./ 32 045 B i EXMP TAX BILL CITY STATE 7632 046 OTHR EXMP TAX BILL ZIP 77 Cf . ',� 32 047 v NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19PER .32 _026 _ SECTIONS_;.5`.3L�_._f9�$� 32 04_9 _ IMPR_pyEM _32 027 iOF THE REV. AND TAX CODE 32 050 LAND ^ 32 028 RESOLUTION NO. 32 051 rtPS IMPR _ 32 j�L' 052_ PENALTY C. L / _ 32 053 BI EX ASP Y KESSACE YEAR Of DO NOT PUNCH 32 054OTHR EXMP cz ELNNT go ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 _055 NET M 32 032192` g PER PROP 32 056 19 �. PER PROP � 32 033 _ IMPROVEMENTS QT '�// 32 057. IMPROVEMENTS +0„ 32 034_ LAND rx� z/y 32 056 _ LAND {t 32 0_35 PS IMPR 32_ 059 PS IMPR jA 32 035 `PENALTY 32 060 PENALTY CCCIIISSS 32 037 81 EXMP 32 061 BI EXMP 32 093938 OTHR EXMP 32 062 OTHR EXMP - NET 32Y 063 NET 32 A 4011 12/80 Supervising Appmis r. � 91,?1,P Date WV w✓//GLS141, RESOLUTION NO. 82/229 RESOLUTION ACCEPTING PETITION Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: Certain owners of real property have filed with the Clerk of this body a petition, signed by them, requesting the public improvements described in the petition, the cost to be specially assessed against land benefiting from the improvements. The petition contains an express waiver of statutory proceedings under the Special Assessment Investigation, Limitation and Majority Protest Act of 1931, as provided in Section 2804 of the Streets and Highways Code. The Board of Supervisors finds that all of the owners of more than sixty percent (60%) in area of the land subject to assessment for the proposed improvements have signed the petition. Accordingly, the Board of Supervisors accepts the petition and directs that special assessment proceedings shall be undertaken by the terms of the petition, and without further compliance with the Special Assessment Investigation, Limitation and Majority Protest Act of 1931. This action is final within the meaning of Section 3012 of the Streets and Highways Code. On RESOLUTION NO. 82/229 0 074 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 23rd day of February, 1982. ATTEST: JAMES R. OLSSON, Clerk BY RESOLUTION NO. 82/229 2 0 075 RESOLUTION NO. 82/230 RESOLUTION APPROVING BOUNDARY MAP Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: A map entitled "Proposed Boundaries of Assessment District 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, County of Contra Costa, State of California" has been filed with the County Clerk. This Board approves the map and adopts the boundaries shown on the map as describing the extent of the territory included in a proposed assessment district to be known as Assessment District No. 1980-4, San Ramon Blvd. at Crow Canyon Road, County of Contra Costa, State of California. This Board finds that the map is in the form and contains the matters prescribed by Section 3110 of the California Streets and Highways Code. This Board directs the County Clerk to certify the adoption of this resolution on the face of the map, and to file a copy of the map with the County Recorder for placement in the Book of Maps of Assessment Districts. COPY RESOLUTION NO. 82/230 Q 076 r I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 23rd day of February, 1982. ATTEST: JAMES�R/. OLSSON, Clerk BY 2 RESOLUTION NO. 82/230 0 077 RESOLUTION NO. 82/231 RESOLUTION OF INTENTION TO ORDER IMPROVEMENT IN ASSESSMENT DISTRICT NO. 1980-41 SAN RAMON VALLEY BLVD. AT CROW CANYON ROAD The Board of Supervisors of the County of Contra Costa resolves: This Board intends to order the following improvement under the authority of the Municipal Improvement Act of 1913: The construction or acquisition of street, storm drainage, and utility improvements in Crow Canyon Road, from Interstate 680 to Twin Creeks Drive; in San Ramon Valley Boulevard, from Old Crow Canyon Road to a point 1200 feet south of Norris Canyon Road, in Norris Canyon Road, from Interstate 680 to Twin Creeks Drive; in Twin Creeks Drive, from Crow Canyon Road to Norris Canyon Road; in a proposed storm drainage easement located 1200 feet southerly of, and parallel to, Crow Canyon Road, said easement running between Twin Creeks Drive and San Ramon Valley Boulevard; and in utility easements to be designated. The improvements shall consist of the following: clearing, grading, paving, curbs and gutters, sidewalks, street monuments, street lights, street name signs, traffic control signs; striping, traffic signals, sanitary sewers and appurtenances, storm drainage facilities, water distribution facilities, fire hydrants and appurtenances, landscaping, the conversion of electrical and communication facilities from overhead to underground locations, utility conduit streetcrossings, and the relocation of existing utility facilities, together with the acquisition of all necessary interests in real property. This Board finds that the land specially benefited by the improvement is shown within the boundaries of the map entitled, Proposed Boundaries of Assessment District 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, County of Contra Costa, State of California. This map has been approved by the Board and is now on file with the County Clerk. The land within the exterior boundaries shown on the map shall be designated Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, Contra Costa County,California. on ipv RESOLUTION NO. 82/231 078 This Board intends to levy a special assessment upon the land within the described district in accordance with the special benefit to be received by each parcel of land, respectively, from the improvement. There shall be omitted from special assessment all public streets, alleys and places and all land belonging to the United States, the State of California, and this County now in use in the performance of a public function. This Board orders that a portion of the cost of the improvement shall be paid from funds of the County and that the balance of costs shall be specially assessed. Where any disparity occurs in level or size between the improvement and private property, this Board determines that it is in the public interest and more economical to eliminate the disparity by doing work on the private property instead of adjusting the work on public property. Accordingly, work may be done on private property for this purpose with the written consent of the landowner. This Board intends to enter into agreements with the following entities under the provisions of Section 10110 of the Streets and Highways Code, inasmuch as certain facilities included in the improvement are to be under their ownership, management and control: Pacific Gas & Electric Company Central Contra Costa Sanitary District East Bay Municipal Utility District Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed twelve percent (128) per annum, will be issued in the manner provided by the Improvement Bond Act of 1915 (Division 10, Streets and Highways 2 RESOLUTION NO. 82/231 0 079 Code) , and the last installment of the bonds shall mature fourteen years from the second day of July next succeeding ten (10) months from their date. This Board finds that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (commencing with Section 2800, Streets and Highways Code) does not apply to these proceedings. This Board appoints NYSTROM ENGINEERING CORP, as Engineer of Work for this project, and directs the preparation of the report required by Section 10204 of the Streets and Highways Code. In the opinion of this Board, the public interest will not be served by allowing owners of assessable lands to enter into a contract for the work of improvement as otherwise permitted in Section 10502.2 of the Streets and Highways Code. The amount of any surplus remaining in the improvement fund after completion of the improvement and payment of all claims shall be transferred to the general fund if the surplus does not exceed the lesser of one thousand dollars ($1000) or five percent (5%) of the total amount expended from the fund. Otherwise the entire surplus shall be applied as a credit on the assessment as provided in Section 10427.1 of the Streets and Highways Code. 3 RESOLUTION NO. 82/231 a O fi 0 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 23rd day of February, 1982. ATTEST: JAMES R. OLSSON,, Clerk By_( r n n ) f c3 nP 4 RESOLUTION NO. 82/231 O 0s, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: In the Matter of Making Amended ) RESOLUTION NO. 82/235 Assessments for Division of ) Parcel(s) in Assessment District ) (S. & H. C. ss. 8730, 8531, No.1973-3 (Bishop Ranch ) ) 8731, 8732 & 8733) and setting a public hearing ) thereon. ) 1 NOTICE OF MAKING OF AMENDED ASSESSMENT Parcels 26, 27, 50-A-1A-2 and 54-A The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 74/927, on October 22, 1974, 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 lonqer 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 be 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. RESOLUTION NO. 82/235 0 082 2 The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in The Valle 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 to the hearing date. y prior f hereby txft fy that this to a ffus and cenectcopyof an action taken and entered on the minutes of the Board of Supervtaors on the date shown. AmSrED: FEB 2 31982 J.R.OLSSON,COUNTY CLERK and ex offfcto Clerk of the Board By retic ,Deputy Orig. Dept.: Public Works (LD) cc: Public Works Director Auditor-Controller Assessor County Administrator County Counsel RESOLUTION NO. 82/235 0 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: .assessment District 1979-4 ) Annexation to County Service ) RESOLUTION N0. 82/236 Area L-42 (San Ramon Area) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Annexation was filed with the Local agencv Formation Commission of Contra Costa County by the representative of the owner on November 9, 1981. The subject Annexation has been designated by the Local Agency Formation Commission as "Assessment District 1979-4 Annexation to County Service Area L-42 (San Ramon Area)". A description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. as determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed Annexation is that the area to be annexed is in need of street lighting services. This annexation was approved by the Local Agency Formation Commission on December 9, 1981, subject to the condition that the territory proposed to be annexed be as described in Exhibit "a", attached hereto. At 10:30 a.m. on Tuesday, February 23, 1982, in the chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board held a public hearing on the proposed annexation. At said hearing, the Board of Supervisors heard and received any oral and written protests, objections or evidence which the public desired to make, present or file. This Board believes this Annexation is in the best interests of the people of the affected service area and the territory to be annexed and is fair, just and equitable. This Board therefore APPROVES and ORDERS this Annexation as conditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified conn of the Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. DCG:g t hereby certify that this is a true and correctcopyot Cc. LAFCO - Executive Officer an action takon and entered on the minutes of the State Board of Equalization Board of Supervisors on tho dolt shown. County Assessor ATTESTED: FEB 2 3 1982 County Recorder Public Works Director J DLSSON, COUNT'ICLERK Pacific Gas & Electric Co. ertdexofflCioCforkofthe Board P.O. Box 5308 Concord, CA 94524 Attn: Lighting Engineer �� .DOM* George W. Arth, Jr. and Betty Ruth Arth 110 Tenth St., Oakland, CA 94607 0 Q S,4 RESOLUTION NO. 82/236 LOCAL AGENCY FORMATION COMMISSION 90-82 Contra Costa County, California Revised Description DATE: 12/9/81 BY: L•vG. (LAFC 81-82) Assessment District 1979-4 Annexation to County Service Area L-42 EXHIBIT "A" Beginning at the most westerly corner of Parcel A as said parcel is shown on the parcel map, entitled "M.S. 123-70 Parcel Map" recorded October 27, 1970, in Book 14 of Parcel Map, at page 34, Records of said County; thence, along the northerly boundary line of said Parcel A, North 720 54' 41" East, 1794.89 feet; thence, South 440 51' 00" East, 1023.71 feet; thence leaving said minor subdivision (14 PM 34), South 650 41' 41" East, 78.52 feet; thence South 540 32' 28" East, 19.21 feet; thence along a nontangent curve to left, with a radius of 250.00 feet through a central angle of 080 57' 14" for an arc length of 39.07 feet;thence South 440 20' 28" East, 101.50 feet; thence South 220 32' 28" East, 28.30 feet; thence, South l0 23' 47" East, 60.00 feet; thence, North 790 53' 30" East, 12.62 feet to the westerly line of the map entitled "Map of Albertson Tract San Ramon, Contra Costa County, California" which map was filed in the office of Recorder in Volume B of Maps, at page 31, Records of said County; thence along said westerly line, North l0 23' 47" East, 884.02 feet; thence, South 720 44' 27" East, 488.94 feet; thence, North 470 32' 56" East, 549.10 feet; thence, South 390 44' 38" East, 989.05 feet to the southeasterly line of Old Crow Canyon Road; thence along said southeasterly line, South 500 17' 13" West, 169.99 feet; thence, South 330 45' 39" West, 29.30 feet to a point from which a radial line of a nontangent curve concave to the southeast having a radius of 120.00 feet bears South 530 14' 56" East, thence Southwesterly along said curve, through a central angle of 130 47' 3", an arc distance 28.87 feet to a point from which radial line of a compound curve concave to the east having a radius of 42.00 feet bears South 670 1' 59" East; thence along said curve, through a central angle of 760 31' 57", an arc distance of 56.10 feet to the northwesterly line of Crow Canyon Road; thence, along said northwesterly line North 660 9' 23" East, 96.63 feet; thence North 740 55' 45" East, 563.12 feet; thence, North 640 45' 10" East, 11.72 feet; thence, South 250 14' 50" East, 293.00 feet; thence along the general northerly line of the map entitled "Subdivision 3790, Twin Creeks Unit 1", recorded September 19, 1968, in Book 124 of Maps, at page 1, Records of said County, also following along the existing County Service Area L-42 Boundary South 640 45' 10" West, 573.96 feet; thence, North 770 15' 11" West, 106.59 feet; thence, North 410 40' 50" West, 196.25 feet; thence, North 860 56' 7" West, 27.85 feet; thence, South 580 52' 10" West, 191.45 feet; thence, South 240 32' 10" West, 134.64 feet; thence, South 600 12' 10" West, 155.76 feet; thence, South 400 19' 10" West, 106.91 feet; thence, North 810 48' 50" West, 179.51 feet; thence, South 590 9' 10" West, 198.68 feet; thence along the general southerly line of the map entitled "Parcel Map, Subdivision MS 75-78" recorded December 14, 1978 in Book 72 of Parcel Maps, at page 44, Records of Said County, North 730 12' 50" West, 300.54 feet; thence, South 210 17' 10" West, 399.30 feet; thence, North 730 10' 50" West, 188.10 feet; thence, South 90 23' 10" West, 174.35 feet; thence, South 300 27' 10" West, 113.56 feet; thence, South l0 38' 50" East, 151.39 feet; thence North 370 51' 52" West, 141.17 feet; thence, South 130 5' 50" West, 131.93 feet; thence, North 620 24' 10" West, 271.26 feet; thence, South 400 55' 50" West, 132.00 90-82 feet; thence, South 210 19' 10" East. 108.24 feet; thence, South 340 55' 50" West, 66.00 feet; thence, South 640 15' 44" West, 171.60 feet; thence along the general westerly line of said parcel map (72 PM 44), North 430 14' 10" West, 141.24 feet; thence, North 500 20' 50" East, 184.80 feet; thence, North 210 39' 10" West, 10.35 feet to most easterly corner of Parcel D as shown on the parcel map entitled "MS 45-70, Parcel Map" recorded February 23, 1972 in Book 21 of Parcel Maps, at page 3. Records of said County; thence, along the easterly boundary of said Parcel D (21 P.M.3), North 450 02' 54" West, 72.83 feet; thence, North 680 57' 51" West, 167.20 feet; thence, North 380 37' 58" West, 129.73 feet; thence, South 740 45'57" West, 224.97 feet; thence, North 450 59' 03" West, 177.93 feet; thence, North 080 47' 01" West, 80.82 feet; thence, North 240 51' 13" West, 210.37 feet to a point on the southerly boundary of Crow Canyon Road; thence, continuing along aforesaid map (21 P.M. 3), from a tangent bearing South 810 24' 24" West, running a 2040.21 foot radius curve to the right through a central angle of 010 27' 34" for an arc distance of 51.97 feet; thence, South 590 07' 17" West, 209.75 feet; thence, North 850 10' 10" West, 509.18 feet, thence, North 640 39' 08" West, 80.18 feet; thence, North 600 40' 08" West, 24.89 feet; thence, North 820 55' 27" West, 123.15 feet; thence, South 860 24' 51" West; 215.20 feet; thence, leaving the existing County Service Area L-42 boundary and crossing Crow Canyon Road, North 140 38' 31" East, 349.27 feet to the southwesterly line of said Parcel A (14 P.M. 34); thence, along said southwesterly line North 350 08' 23" West, 38.37 feet; thence, North 140 22' 40" West, 521.27 feet; thence, North 190 46' 32" West, 96.14 feet to the point of beginning. Containing 150.70 acres, more or less o 086 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determination of Property Tax ) Exchange for the Michael Gee ) RESOLUTION NO. 82/237 Boundary Reorganization (LAFC 81-35) WHEREAS, Section 99 of the Revenue and Taxation Code provides that the City and the County shall agree by resolution to exchange property tax revenues among themselves and affected agencies as a result of boundary changes; and WHEREAS, the Michael Gee Boundary Reorganization (LAFC 81-35) involves annexation of territory to the City of Walnut Creek for which property tax exchange is determined by the previously approved Master Property Tax Exchange Agreement and concurrent annexation to the Central Sanitary District, Contra Costa Consolidated Fire Protection District, and County Service Area R-8 and detachment from the San Ramon Valley Fire Protection District, County Service Area R-7 and County Service Area P-2; and The Revenue and Taxation Code provides .for 100% transfer of the property taxes from the affected territory where one agency assumes the responsibility for the services from the detaching agency, and the transfer of property tax for the Central Sanitary District is determined by a master interim agreement between the County and the District; NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County does hereby determine that 100% of the property tax accruing to the San Ramon Valley Fire District from the affected territory of the Michael Gee Boundary Reorganization (LAFC 81-35) shall be transferred to the Contra Costa Consolidated Fire Protection District and 100% from County Service Area R-7 to County Service Area R-8 and 100% from County Service Area P-2 to the City of Walnut Creek. This Resolution does not change the property tax revenues accruing to other agencies servicing the subject territory or the affected agencies' right to collect taxes for existing bonded indebtedness. PASSED AND ADOPTED on February 23, 1982., by unanimous vote of the Board. 1 hwoby certify that this is a true and correct copyol an action taken and entered on the minutes Of thtr Board of Supervisors on the date shown. ArTESTED: FEB 2 3 1982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By C. Matthews Orig: County Administrator CC: Auditor-Controller Public Works San Ramon Fire District Contra Costa Consolidated Fire District Central Sanitary District Sheriff-Coroner City of Walnut Creek LAFC RESOLUTION NO. 82/237 0 087 THE BOARD OF SUPERVISORS OF CONTRA COSTA COIINTY, CALIPORNIA Adopted this Order on February 23, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor MCPeak ABSTAIN: None SUBJECT: } VACATION of ) RESOLUTION NO. 82/238 Loring Avenue ) Crockett Area ) Resolution & Order Vacating Vacation #1870 ) a Highway (S.&H.C. Sec. 8324) The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 19, 1982, this Board passed a resolution of intention to vacate the County Highway described in Exhibit "A" attached hereto and incorporated herein by this reference and fixed February 23, 1982 at 10:30 a.m. , in its Chambers, as the time and place for the hearing thereon and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering all evidence offered concerning the vacation by all interested parties. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has reviewed and considered the negative declaration together with any comments received during the public review process and approves its adequacy for California Environmental Quality Act purposes. The Planning Department made its general plan report concerning this proposed vacation and this Board considered the general plan, and FINDS, pursuant to Government Code Sec. 65402(a) , that it has received the report of the Planning Commis- sion's determination. This Board hereby DETERMINES pursuant to Streets and Highways Code Sec. 2381 that the vacation area is not useful as a non-motorized transportation facility. This Board therefore further FINDS that the hereinabove described proposed vacation area dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". The Public Works Director shall file with the County Clerk a Notice of Determination 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. Originator: PW, Transp. Plan. ih"bYeWti►Ythe?'his Isatrue sndcrorrscreoiprof cc: Public Works-Maintenance anaetiontaken and on.reradonthe minutNaafthe Assessor Hoard of Supervisors on the data shown. County Counsel ATTESTED: FEB 2 3 1982 Planning J.R.OLSSON,COUNTY CLERK Recorder (2) EBMUD, Land Mgmt. and Rx officio Clark of the Board Thomas Bros. Maps PG&E, Land Dept. PT&T, R/W Supv. BY wr ` —,Deputy Mr. Edward Valencia 455 Alhambra St.,Crockett 94525 d bo.loring.t2 RESOLUTION NO. 82/238 i Tom• EXHIBIT A Vacation #1870 A portion of Loring Avenue as shown on the map of Subdivision M.S. 131-69 filed September 30, 1971 in Book 18 of Parcel Maps at page 38, Records of Contra Costa County, California described as follows: Beginning at the southwest corner Parcel A as shown on said map (18 PM 38); thence, east 175.00 feet along the south line of said Parcel A (1B PM 36); thence, leaving said south line south 8.00 feet; thence, west 175.00 feet; thence, north 8.00 feet to the point of beginning. Containing an area of .032 acre or 1,400 square feet of land more or less. RESERVIt,G AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions -bf-Section E340 of the State of California Streets and Hig!:::ays Code, the ease:.=nt and right at any time, or from tirre to time, to construct, raintain, operate, replace, re;_ove and renes sanitary sc::ers and storm drains and appurtenant structures in, upon, over and across a street or highr:ay proposed to be vacated and, pursuant to any existing franchise Qr renewals thereof, or otherwise, to construct, maintain, operate, — replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy petroleum and its products, ammonia, water and for incidental purposes, including access to protect such works from all hazards in, upon and over the area hereinbefore described to be vacated. 099 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: RESOLUTION NO. 82/239 Completion of Improvements, ) Subdivision 5053, ) Alamo Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Norman P. La Croix heretofore approved by this Board in conjunction with the filing of the subdivision map; and NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY September 16, 1980 Covenant Mutual Insurance Co. Bond No. 101788 BE IT FURTHER RESOLVED that the $1800 cash bond (Auditor's Deposit Permit No. 21581, dated July 16, 1979) deposited by Howard Parsons be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 Mrahy wNty that this[as true end correct oopyof an action taken and entered on the minutes of the Board of Superv;sorc cn the date shown. ATTESTED: FEB 2 3 1982 J.R.OLSSON,CCU":'TY CLERK and ex officio Clerk of the Board 1y � .DePt�j► Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Norman P. La Croix 1321 Hillview Drive Milpitas, CA 95035 Covenant Mutual In6. Co. c/o South Coast Surety Gen. Agency, Inc. 100 Pine Street, Suite 2785 San Francisco, CA 94111 Howard Parsons RESOLUTION NO. 82/239 0 090 84 Stoddard Place Danville, CA 94526 B3ARD Jr SUFVtIiI3&G Or CJ;NTR4 COSTA Cu"u•_NTY, CALIFOn&LL In the Matter of Canceling of ) Delineuent Penalties on the ) R,SOLUTIOti NO.82/240 Unsecured Assessment Poll. ) WIU-R:--A-S.t due to a clerical error, parent ha<<ng been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I no:.• request pursuant to Sections h985 and LS56 (a) (2) of the P.evenue and Taxation Code, State of California, that the celinquent penalties and recording fees that have accrued due to inability to co--•late valid procedures be cancelad on the below listed bills and appearing on the Unsecured Assessment Roll. ::ame Fiscal Year hcco�urt No. Penalty Stover, Floyd A. 1981-62 C_=2880 XE1 3.56 Stover, Floyd Alexander 1981-82 C-01s68cpm 1.00 Delta :'eiorial hospital 1981-82 03L050-=- 11.1 8 Fobir_son, Alice Margaret^e 1981-82 RhO29-2-D00 4.88 Dated: February 16, 1552 ?- LOi141Z'j Tax Collector I consent t hese cancellations. JOaN� B. County uns BY: Y��g{i ol.J By: Deputy Tax Collector ieouty X-X-Y.-X-J:Y.-Y.-Y.-Y-Y. 3Jnc 'S qtr�'r,; Purs::ant to .e above statutes, snd showing that these deli-nq':_nt peva ties attached because payments received :._.e not timely processed, the 8JD_iJK is OHDI_sD to C-_;l ,L :rt;i. p„SS_, Jti Fc1+ru s> 23, 7'_•E2 , by uziati.;.:,::s vote of Supervisors present. 1 hereby certBy that this 1s a true end correctcopyof an action tekan on the minutes of the Board ofFt;,ris+sc:��pqn,::a dato sLcs:n. Y ATTESi5'J:.. iu. 3 g2 ` J.R.GL SS^'s, C -r C:EnK and ex o;:c,:u : .;:of:a;;odrd DepLly cc: County Tax Collector County Auditor F_a; LJ+?iJ': ::J,82J240 0 091 8;2:?.B OF St7FiaV!SJPS OF C0 ip.A COSTA CJUNTr, CALIFOP-NIA in the :•'atter of Canceling of ) Belinquent ?enaities on the ) :SJlLTION NO.92/241 Unsecured Sssessrert Roll. ) TAX CDi:i.3CTJR'S E. WHEREAS, due to a clerical error, payment laving been timely received was not timely processed, Vnich resulted in delinquent penalty charge thereto; and so I noir request ?u:suant to Sections L985 and 1:986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees that ::are accrued due to inability to cotmlete valid procedures be canceled on the below listed bills and ap_earing on the Unsecured Assessment Roll. Name ^fiscal Year Account No. Penalty Recording. Fee 3aton Credit Corp. 1981-82 0389LO-EW3 68.98 7.00 Eaton Credit Corp. 1981-82 03890-F.003 13.73 7.00 sated: February 5, 1962 =-� p• s,J:'�.1s Tar_ Collector I corsent to hese cancellations. JOHN B. CIS lit, aunty Counsel Deputy Tax Collector Deputy X-Y_-X-X-X-X-F-X =IL-Fi'S JrDFurs art to tae above statutes, and sho-in 'gat these delinquent penalties attached because pa: ..ents raceired were not timely processed, the IMTToi is ORM2ED to CANCEL T:itis. .55:x: ON 71 1•/R2 , by unanicous trate of Supervisors present. I herebycorilly?het thin Ira true ardearrectcopyof an action tzkc-n 2-17-1, C�n th-2 nrsutes of the Board of S.,:crvleora on ti.o JW&er,s;.n. arresr��:_EF J.R.r!; tir..�ax and ex o..: .r G W t.u Board �1 Q �'/�.s .Deputy cc: County Tax Collector County Auditor L—E-SOU ION NO. 921241 0 092 BOA3D OF ?ERITISORS OF CJN7.0 COSTA COUNI ,' CALIFORNIA Re: Cancel First Ins tallment Delinquent ) Penalties on the 1981-82 Secured ) R--SOLUTIO:d N0. 82/ 242 Assessment Roll. ) TAX COLLE.^,TO..'S .a''4J: 1. On the ?&reel Numbers listed below, 6' delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6% delinquent penalties pursuant to Revenue and Taxation Code Section 4985. 007-020-020-9 150-150-002-7 403-431-018-7 013-134-013-5 150-150-060-5 4o9-oil-o07-5 033-160-037-9 150-150-072-0 419-051-001-8 037-070-023-9 170-231-006-9 425-130-006-9 068-181-009-9 171-160-021-1 425-252-045-9 074-3553-062-8 171-202-003-9 430-433-009-7 088-193-oo6-9 184-100-006-8 431-233-014-7 097-331-003-0 184-342-008-2 416-102-001-3 097-331-006-3 193-350-014-0 433-230-014-6 097-331-008-9 195-121-010-1 500-110-002-2 097-331-015-4 196-010-026-9 504-011-026-3 097-331-020-4 196-010-027-7 505-221-036-5 097-331-023-8 196-010-028-5 505-244-010-3 097-331-026-1 199-090-008-4 505-333-009-7 097-334-003-7 199-391-010-6 509-012-021-2 097-334-010-2 209-421-024-8 517-090-019-6 118-05O-010-8 216-240-010-1 520-061-003-7 126-1�2-005-2 241-220-022-8 523-052-002-4 130-080-004-0 243-090-021-3 529-200-021-2 257-430-008-9 258-561-019-5 534-171-015-9 132-186-009-8 360-512-002-5 549-020-075-4 133-071-014-4 372-114-031-1 570-130-019-5 144-100-047-6 372-114-032-9 702-902-024-0 144-250-032-6 372-221-006-3 708-601-126-4 149-020-027-4 377-225-010-0 709-821-634-9 150-150-001-9 400-351-002-3 709-821-707-3 Dated: February 17, 1982 ALFRED P. LOMELI, Tax Collector I consent to these cancellations. JOHN 7111111 -Et ounty, Counsel � ,Deputy B : ,Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x x-x-x-x-x-x-x-x-x-x-x- r-x-x-x-x-x-X-X-x-x BO.LiJ'S J.Ju"3: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures inititated prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PA33EJ ON February 23, 1982 , by unanimous vote of Supervisors present. APL:bly cc: County Tax Collector cc: County Auditor RESOLUTION NO. 82/242 I h9rehy cerrvry ftp at this is a true end aorreot copy of e,. :;:cred or the rr.nutes of tfw Board of _,.turn cr.,t`u Bete sacF'rn. ATTEST_, : FEB 2 3 1982 J.R. CLS C-— .'TY and ox r,L:�:o C"J,,of the 30rd 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on by the following vote: AYES: 1;uvervlcorG 7 *-era, rahoon, t=cl,roaer, Terlrkson NOES: none ABSENT: t.o,ervisor Kcre,ak ABSTAIN: none SUBJECT: :n the "atter of Cancellation of) Liens on Property acquired_ ) RBSOLDTION N0: 02/243 b Public Lgencies (Rev. & Tax C. h936(a)(6) 'auditor's Keno P=suant to Revenue and Ta:.ation Code 4986(a)(6), I reco^aend cancellation of the follm.-In; tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Consent L. BDUO110T, .kudit .-Controller X41 B. r S N, Coun !!r a 0 t By: - ^1;e Ccntr a Costa Cownty roard of Supero'=sors RESOLVE'S I11T: Pursuant to the above authority :and reco-eendation the County Auditor shall cancel th- Sc ta;: li-Inns for e:-xlyewrs of 1931--62 & 1930-81 F C3 Y^:1Ti 198142 Tax _te tcouiring Ta-es to be r2a I:u-iber h:7ency Canceled 6013 075-090-003-7 RAST BAY FMIVMAL PP.RK DISTRICT (por) $ 195.85 `G50 550-330-005_1 EAST BAY ?MIOPUL PARD 7139.b2 DISTRICT (por) SO01 56O-330-007-9 EAST BAY RTvIOM1.L PA-RK DISTRICT (por) 353.64 2014 126-102-002-6 CO::CORD REDLIFELOPI-C.Irr I ICY (all) 185.90 2051 126-020-076-9 CITY OF COI^, 10.04 2006 127-032-036-7 CITY of CO10?J) (?or) 5.99 22004 127-032-o4o-9 CITY OF CXCORD (por) 17..43 2-D12 127-220-020-3 CITY OF CONCORD (por) 309.02 0 094 Tay ?a,.e Fa_-cel r:cc�irinC Taxes to be _tea ?'umber =-encu Canceled 2002 129-020-012-8 CITY OF CO?ICOP.D (Por) $ 16.45 2002 130-171-008-1 CITY OF CONCORD (Por) 3.69 9065 171-030-003-6 CITY OF :--Tj.rsr CREW, (Por) 89.68 9000 171-273-016-5 CITY OF WALNUT CR—.,K (Por) 54.09 85127 b33-190-019-3 CONTRA COSTA COUNTY (por) 2.90 6007 401-1110-003-8 CITY OF PDIOLE (all) 182.18 11009 410-121-0133-5 SAJd P.+BLO RED ELOP2•it i T AGENCY (all) 146.99 FOR Y AR 1980-81 11009 410-121-043-5 SAM PABLO REDEV3LOPi-L?7T AGENCY (all) 46.89 t herebYcertltythetthisisa truee�dc0r rectcepv, 8riaetion tahcn src'sr,'�rsB ev th3 r-sures or are Board cl°•�;rvFsor ti,;n'q Ga "• A?TESTc7:. B —^ J.R. Rud sx c.;. Doputy ORIG. DEPT. Auditor-Controller Ct,•,n;.y 7,-.% Ccilccl.or 2 (Reiern—'on) (Se_u-ed ) P.FSOLU,7I0?1 No. 92/243 0 095 I THE 130 RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on f ehrnery 23. V,-82 ,by the following vote: AYES: sui�criisors :overs, randen. sahrnder. Torlai:son NOES: none ABSENT. %m-esviscr mct aak ABSTAIN: non* SUBJECT: :D. 1h 'be :ratter of the Cancellation of ) Ta. liens On and Transfer to Unsecured ) RESOLUTION 1t0. Rz/yen ,oil of Property ,cquired by Public ) =Zencies. ) (Fev. E. Tax C. 4.986 (a)(6) and 2921.5) nditoris I ano- I;rs:i tnt to 'e.enue and Taxation Code L•986(a)(6) and 2921.5, I recommend cancellation of a portion of tie fo13mdmg tar, liens and the transfer to the unz-ocured roll of the reminder of Ivaecs verified and to=es prorated accordingly. L. TiCUC::T, I Consent •`.::.ii' or-Controller JO?:7: B. t; R, Count un ell Deputy By: r - .. ,: t: tr �� t: � .: ;rr n �:• ,ro �t:• s- a.- � :.=•w tt � ttttoa+.� sFo •x ,:- +s a• :� o c• .. _ .. _ .� The Contra Costa Co=ntLy Board of Supervisors P SUGMS a:AT: _u .r_art to t`•e above a at1mrit}- Fhd reoc mndation, 'ale County Auditor Shall cancel a portion of t'.•,r•_o tea liens and transfer the rer..aining taxes to the19�-80 lc 1980-81 imrvcurod rolls. FOR 1=_.AR 1979-80 _. Date of Transfer 2or.,aining ' —to arcel coui.ring ;.]location 1pount to tees to be 'a =^ency of t-z:es Unsecured C=9celled 5124 h1S-180-005-5 MAST BAT REGIOI.;L PARR DISTRICT (all) 7-1-78 to $ 35.95 $ 231.57 8-22-79 `5124 418-180-006-3 E.•"_ST BAY F-WE 1AL PARK DISTRICT (all) 7-1-78 to 8-22-79 7.58 48.86 6 124 418-180-007-1 MT B.SI n,sI0:1AL PARK DIS'I:3ICT (all) 7-1-78 to 8-22-79 23.54 151.64 i3=.3 1950-81 6007 410-L10-003-8 CIT7C OF PL:OL 7-140 to 5-11-81 165.07 24.55 iftiwaertirythat rrfslsa trueandaonecteopyor M aeffon taken s:.tercel on tha m:i=of tho Board of S r-.-r::o•a an t. 'eta Orig. Dept: iu�ito=-;ontroller AtrEsrr FEB 2 3 1982 CC: Comnty auditor 1 J.R. . Coyrty tar. Follcator 2 and ('enc-_ ion) (Umemk cd) 8Y ,Deputy �^ 82/1-44 0 096 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNM Adopted this Order on T •••+•L;' Pmt^t ns+ ,by the following vote: AYES: suvervisors Po-ers, randee. schroder. Torlakeen, NOES: none ABSENT: 5u;nrvisnr `tcreak ABSTAIN: none SUBJECT: :-. =n Z-e -st:.er o' -'2e Cancellation of ) Ta:: Lisns C.- and Transfer to Unsecured ) REESOLUTIOLI 1:0. 82/245 Roll o: i'roperty Acquired by Public ) (Fey. & Tax C. 4986 (a)(6) and 2921.5) :adi tor!s Kano: 11u•s.arnt to -teserue and Taxation Cr•e 4986(a)(6) and 2921.5, I recommend cauncellation of a Portion of the foLoz:ing tax liens and the transfer to the unsecured roll of tine remainder of taxes verified and tz:es prorated accordingly. X.CILD L. BOUC:_.T, I Consent ;::ii:.?r Ccn'roller J3111- B. 5:i', Court COL. 1 '�• - _s� Deputr By! 1-7 .. _ .. .. ,r x o .: o o t. „ t o �• •� tt �r o sr •s iF � � o a• # •x o ,•t x �• o rrLat The Contra Costa County Board of Supervisors R�SOLtr•,S THAT: to t.%e abo.e authority and recomendation, the County auditor Shall cancel a portion of t1hvse tax liens and transfer the renainin;; taxes to the 1981- 82 ..,.aecurcd roll. r_. Date of Transfer :remaining •e Parcel ;acquiring lllocation i:r.ount to taxes to be -::a :::injar A^ency of tar.•es Unsecured Cancelled 3001 556-3.lo-ool-6 EAST BAY.FOGIONAL PART: 7-1-82 to DISTRICT (all) 1-5-82 $ 6.63 $ 213.50 8050 560-33o-006-1 FAST BAY RMIOR L PARK 7-1-82 to DTSTRI:lT (nor) 1-5-82 35.41 1,139.62 $QOl 560-330-007-9 EAST BAY i `iIO:;1L PARK 7-1-8I to DISTRICT (Dor) 1-5-82 11.14 358.64 L6013 075-090-003-7 EAST BAY RrxIO:AL P:3S 7-1-81 to DISTRICT (nor) 1-22-82 27.53 195.85 f1lof WperNfy,!hatthishatrimandcorractcopyof SWaW1.^,n t2*' _ ;cn 1;o of the 9pRrd?i: r:�':::•.::: ''' 1111.. ATTEST ands.. Orig. Dept.: ud;tor--.ontroller cc: County :'d;tor 1 :. tax BY Deputy Coir y Collector 2 (,eye- tion) MS:LU_IU:: 1:0. 82/245 0 097 f f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Revision to the Pay and Performance Evaluation Plan for the Deep Class RESOLUTION NO. 82/ 246 of Health Services Administrator WHEREAS, The Board of Supervisors has adopted Resolution 81/581 relating to the compensation and terms and conditions of employment for deep classes; and WHEREAS, the County Civil Service Commission established the deep class of Health Services Administrator on January 13, 1981; and WHEREAS, effective January 21, 1981, the Board adopted Resolution 81/86 establishing compensation provisions and terms and conditions of employment for the deep class of Health Services Administrator, BE IT BY THE BOARD RESOLVED that effective March 1, 1982, the following revised compensation provision and terms and conditions of employment are applicable for the deep class of Health Services Administrator: 1. Salary Range: The compensation in the Health Services Administrator classification shall be set by the Board of Supervisors and reviewed periodically during con- sideration of compensation for County Management classifications. 0 098 RESOLUTION 82/246 1. Salary Range (continued): The following Responsibility Level designations A, B and C refer to the Health Services Administrator job specification, in which the duties and responsibilities of each Responsibility Level are defined, and designate the steps within each level of responsibility. Increments between steps are two and one- half percent (21-. ). Step 11 Outstanding 10 Performance-Steps_____ -9-------------- --- 9 8 7 Step 6 Level C 5 . . . . . . . . .21 Outstanding 4 . . . . . . . . .20 Performance Steps 3 . . . . . . . T9------------------ 2 . . . . . . . . .18 1 . . . . . . . . .17 16 15 14 13 12 Level B 11 10 9 Step 8 7 . . . . . . . . .16 Outstanding 6 . . . . . . . . .15 Performance Steps_ 5 . . . . . . . . .Td------------------ 4 . . . . . . . . .13 3 . . . . . . . . .12 2 . . . . . . . . .11 1 . . . . . . . . .10 9 8 7 6 Level A 5 4 3 2 1 Step A-14 is the maximum base salary step for Responsibility Level A and steps A-15 and A-16 are reserved as Outstanding Merit Performance Salary Advancement steps for increments of Responsibility Level A as provided in Section 66 herein. Step B-19 is the maximum base salary step for Responsibility Level B and steps B-20 and B-21 are reserved as Outstanding Merit Performance Salary Advancement steps for increments of Responsibility Level B as provided in Section 6B herein. Step CC-9 is the maximum base salary step for Responsibility Level C and steps C-10 and C-11 are reserved as Outstanding Merit Performance salary advancement steps for increments of Responsibility Level C as provided in Section 6B herein. 0 099 RESOLUTION 82/246 2. Initial Appointments For purposes of initial appointment, the appointing authority may appoint a Health Services Administrator at any salary step of the Responsibility Level to which the position is assigned. However, a promotional appointment to the class must result in at least a five percent (5%) salary increase not to exceed the maximum base salary level for the Responsibility Level to which the appointment is made. Additionally, a transfer appointment is subject to the limitation described in Paragraph 9. 3. Reassignments Within the Class: Any incumbent of the Health Services Administrator Class who is reassigned between vacant positions at different responsibility levels or has the functions of his/her present position increased or decreased sufficient for placement in a different responsibility level or for placement at a higher or lower step in the same responsibility level, may have his salary adjusted at the discretion of the appointing authority to any step in the new or existing responsibility level. However, no such adjustment upward may occur more fre- quently than six months following the date of initial or transfer appointment to the class. An incumbent reassigned downward between responsibility levels or between steps in the same responsibility level may have his/her salary Y rated as defined in Section 13 herein as an alternative to immediate salary reduction. However, in all reassignments, whether within the same leval or between levels, written documentation shall be provided to and approved by the Director of Personnel prior to action by the appointing authority. Effective upon the date of any reassignment as provided for in this Section 3 and continuing for a period of six months thereafter the incumbent will be subject to performance review by the appointing authority and may be subject to further reassignment or salary adjustment for unsatisfactory performance. 4. Reappointment: A Health Services Administrator who terminates service with the County in good standing and is subsequently appointed from a re-employment list to a position in the classification within two years from the date of termination may be appointed at any step within the Responsibility Level to which the position is assigned. 5. Anniversary Date: (A) New Appointments to the Class - The anniversary date of a new employee shall be the first day of the calendar month after the calendar month when he successfully completes six months full time service, except that when he began work in the first regularly scheduled workday of the month for his position which was not the first calendar day that month, the anniversary is the first day of the calendar month when he successfully completes six months full-time service. (B) Reassignment to Higher or Lower Responsibility Level - The anniversary date of a Health Services Administrator incumbent who is reassigned or who has had his salary adjusted in accordance with provisions of Section 3 shall remain unchanged. (C) Demotion from Another Class - The anniversary date of an employee demoted to Health Services Administrator is the first day of the calendar month after the calendar month when the demotion was effective except when the demotion was effective on the first working day of a month in which case the anniversary date will be the first day of the month. RESOLUTION NO. 82/246 0 100 (C) Transfer - The anniversary date of an employee transferred to Health Services Administrator remains unchanged. Effective on the date of any transfer or reclassification to the class of Health Services Administrator and continuing for a period of six months thereafter the incumbent will be subject to performance review by the appointing authority and may be subject to reassignment and salary adjustment for un- satisfactory performance. 6. Merit Performance Salary Advancements: Subsequent to initial appointment to the class all Health Services Administrators shall be eligible for a salary advancement of up to 2 steps of the salary range upon successful completion of an initial six months probation period. Annually on the assigned anniversary date thereafter all Health Services Administrators shall be eligible for a salary advancement based on the performance evaluation described below. The appointing authority will conduct an evaluation of the Health Services Administrator's performance at least annually prior to the Health Services Administrator's anniversary date. The performance evaluation will be based on performance of assigned management functions which will be established by the appointing authority for each individual position directly with individual Health Services Administrators. By April 1, 1981, the Health Services Director shall establish and place in effect performance objectives for each incumbent of the Health Services Administrator classi- fication and shall review the objectives annually prior to the Health Services Administrator's anniversary date. (A) Standard Performance - If a Health Services Administrator receives an overall rating of STANDARD from the appointing authority on the performance objectives established for the individual, said employee will be advanced two (2) steps on the salary range, provided however, that said advancement may not exceed the maximum base salary rate for that Responsibility Level as designated in Section 1 above. (B) Outstanding Performance - If a Health Services Administrator receives an overall rating of OUTSTANDING from the appointint authority in the performance objectives criteria established for that individual, said employee will be advanced up to three (3) steps on the salary range (i.e. two (2) for standard performance and one (1) additional step for outstanding performance) provided, however, that said advancement may not exceed by more than two (2) steps the maximum base salary step for the Responsibility Level to which the incumbent's position is allocated. The appointing authority may conduct an evaluation of an employee's performance objectives at a time other than the employee's anniversary date. If the employee receives an overall rating of OUTSTANDING, said employee may be advanced one step on the salary range for outstanding performance provided, however, that said advancement may not be an addition to OUTSTANDING performance steps already in effect; may not exceed by more than two (2) steps the maximum base salary step for the Responsibility Level to which the incumbent's position is allocated and may not be effective sooner than 90 days from any adjustment to the employee's salary excluding general adjustments to the salary range of the HSA classification. Any additional step awarded to reflect Outstanding Performance shall remain in effect only until the day prior to the employee's next anniversary date and will terminate on that date or at the appointing authority's discretion, whichever is sooner. RESOLUTION NO. 82/246 0 101 (C) Below Standard Performance - If a Health Services Administrator receives an overall rating of BELOW STANDARD from the appointing authority in the performance objectives established for that individual, said employee may be awarded, at the appointing authority's discretion, no merit performance salary advancement and may be held at the current step until re-evaluated. Such employee may also be subject to Y Rate as defined in Section 13. A Health Services Administrator who receives an overall rating of BELOW STANDARD may be re-evaluated at any time during the subsequent year and, if the employee then receives a rating of STANDARD or OUTSTANDING, said employee's salary may be adjusted in accordance with Sections 6A or 6B above. The decision of the appointing authority shall be final. 7. Reclassification of Position: The salary of an employee whose position is reclassified from a class on the salary schedule to the Health Services Administrator classification shall be established in accordance with Section 2 (Initial Appointment). The salary of an employee whose position is reclassified from the Health Services Adminis- trator classification to a classification on the basic salary schedule shall be governed by ordinances and/or resolutions governing the classification to which the employee is reclassified. 8. Seniority: Seniority for employees promoted, demoted or transferred to the deep class of Health Services Administrator shall be governed by appropriate provisions of the County Personnel Management System Regulations or Section 9, 10 and 11 of this Resolution as appropriate. 9. Transfers: A transfer from another class by an employee with permanent status to the class of Health Services Administrator may be accomplished if both the top and bottom steps (i.e., the whole salary range) of the employee's current class is totally within the parameters of the Health Services Administrator salary range anywhere between steps A-1 and C-9. Salary upon transfer to the Health Services class will be set by the appointing authority as provided in Section 2. A transfer from Health Services Administrator to another class by an employee with permanent status in the Health Services Administrator class may be accomplished if the salary range of the class being transferred to is totally within the parameters of the Health Services Administrator salary range or if Health Services Administrator is totally within the parameters of the salary range of the class being transferred to. Salary upon transfer to the Health Services Administrator class will be set by the appointing authority as described in Section 2 provided that a transferee may not be appointed at a salary step in the deep class which exceeds by more than 5% of the base salary they currently receive in the class from which they transfer. 10. Promotions: A promotion from another class to Health Services Administrator occurs when an employee is appointed from another class which has a salary range with a top step that is below the top step of Health Services Administrator and a bottom step that is below the bottom step of Health Services Administrator. RESOLUTION NO. 82/246 0 102 Salary on promotion to the Health Services Administrator class will be set by the appointing authority as provided in Section 2. A promotion from Health Services Administrator to another class occurs when a Health Services Administrator is appointed to another class which has a salary range with a top step that is above the top step of Health Services Administrator. Salary on promotion from the Health Services Administrator class will be set by the appropriate deep class resolution for the new class, or by Resolution 81/581, whichever is applicable. 11. Demotions: A demotion from another class to Health Services Administrator occurs when an employee is appointed from another class which has a salary range with a top step that is above the top step of Health Services Administrator and a bottom step that is above the bottom step of Health Services Administrator. Salary on demotion from another class to Health Services Administrator shall be in accordance with County Ordinance Code Sections 36-4.804 and 36-4.805 (operative under Resolution 81/581) except that no demotional appointment may be made at any step above step C-9 on the Health Services Administrator salary range, except when the appointing authority determines that the demoted employee previously performed in an outstanding manner duties sub- stantially similiar to those of a Health Services Administrator in which case the appointing authority may make a demotional appointment above step C-9 in acccordance with the Ordinance sections cited above. A demotion from Health Services Administrator to another class occurs when an employee is appointed to another class which has a salary range with a top step that is below the top step of Health Services Administrator and a bottom step that is below the bottom step of Health Services Administrator. Salary on demotion from Health Services Administrator to another class shall be in accordance with Sections 36-4.804 and 36-4.805 of the County Ordinance Code) operative under Resolution 81/581) or other applicable Ordin- ances or resolutions relating to the class to which the demotion is made. 12. Classification Documentation: Preliminary to the implementation of this Resolution, the Personnel Department in consultation with the Health Services Department will identify and document all positions both filled and vacant which are to be initially reallocated to the Health Services Administrator deep class including the Responsibility Level range appropriate for each position. Subsequent addition or deletion of positions to or from the class will be via Personnel Adjustment Request (P-300). Movements between steps within the same Responsibility Level or between responsibility levels will be by written documentation provided to and approved by the Director of Personnel. 13. Y-Rate Defined: As used in this Resolution, Y-Rate means the withholding of a class-wide salary range adjustment and placement of a Health Services Administrator at the closest step of the new range but no lower than the salary held before the Y Rate. RESOLUTION NO. 82/246 0 103 03 14. Other Provisions: Except as may be changed or modified by resolution hereafter, all other provisions of Resolution 81/581 are applicable to this "deep classification" of Health Services Administrator, including applicable resolutions governing management benefits. PASSED BY THE BOARD on February 23, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor MCPeak. "erebycenifythat this fsatrue andcon,acteopyof en action taken and entered on the minutes of the Board of Supervisors p20.3 We shown. ATTESTED: }E D 2 3 �ytSL J.R. OLSI_^.r J, C^J1JTy CLERK cc: Personnel and ex officio Ciar;c of the Board County Administrator Auditor-Controller, Payroll By s� County Counsel Deputy Health Services C. til�tihe;�s 0 104 1£SOLUTION NO. 82/246 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor PicPeak ABSTAIN: SUBJECT: Amending Board Resolution No. 81/1013 ) Establishing Rates to be Paid to ) RESOLUTION NO. 82/247 Child Care Institutions ) WHEREAS this Board on September 1, 1951 adopted Resolution No. 81/1013, establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list. NOW, THEREFORE, BE IT BY THE BOA11 RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institutions Monthly Rate Finch Home/Concord (14) $727 thereby certify that this is a true and correct copyof an action taken and entered on rhe minutes of the Board of Supe visors on We data shoKn. ATTESTED: FEB 2 31989 J.R. Cvi,':4 Y C«RK and ex cf,;c;o Ciera of rhe Bcard By Deputy C. Matthews Orig. Dept.: Social Service Dept. cc: County Administrator Social Service Department Att'n: Veronica C. Paschall Probation Department County Auditor-Controller Superintendent of Schools RESOLUTION N0. 82/247 p 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: AP'.E -LNG RESOLUTION NO. 81/1013 RESOLUTION NO. 82/248 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective February 1, 1982: Add Private Institution Monthly Rate Alpine Endeavors/El Cajon (N) $ 1,362 hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on tte date shown. ATTESTED: FEB 2 31982 J.R. OLE-'3C,;, 00NTY CLERK and ex officio Glerk of the Board By C/. De u Pty C. Matthews Orig. Dept.: Probation cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services Director District Attorney-Family Support County Administrator O Auditcr-Cont^olle_r 106 Supt. of Schools RESOLUTION No. 82/248 IN THE BOARD OF SUPERVISORS OF CONTRA CONTRA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of Revised Property) Tax Agreement - Mt. View - ) RESOLUTION No. 82/249 Vine Hill Annexation to ) City of Martinez ) WHEREAS, the Local Agency Formation Commission approved, on February 9, 1982, with boundary revisions, the Mt. View-Vine Hill Annexation to the City of Martinez and as a result, the City and the County have a 15 day period to renegotiate the existing property tax agreement for the annexa- tion; and WHEREAS, the County Administrator having presented a letter to this Board indicating that a renegotiated agree- ment has been agreed upon with the City staff and recommending approval in concept of the revised terms; and WHEREAS, the revised agreement provides for payment of $100,000 in property taxes from the Shell Oil Company valuations for 1982-1983, $200,000 for 1983-1984 and $300,000 for 1984-1985. Such amounts are to be offset by payments by the City to the County for estimated County revenue losses of $518,000 which are to be recovered during the first three years of the agreement; and THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY that the renegotiated agreement is APPROVED in concept and the County Administrator is directed to finalize the agreement for signature by the Board Chair after review by the County Counsel. PASSED by the Board on February 23, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: Supervisor Schroder (for the reason that he was concerned with the impact of reduced revenue on service provided countywide) ABSENT: Supervisor McPeak I hereby certify that this is a true and correct copyo! sn action ttkLin,nd catered on the M!nutea of the gond of Ss,:rrfa�s/or,tho data sro::•n. 4TTESTcD: L:ulL2ci 9L J.R. OLS. _" NTY Rt.�Ri and ex or:_. L';_;k 01 l.he uoard �,. 'G' •' ^i�2 v %' Deputy Orig: County Administrator cc: City of Martinez County Counsel County Auditor LAFC RESOLUTION NO. 82/249 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Disability Separations, ) ) RESOLUTION No. 82/250 Govt. Code 31721(b) Operative. ) The Contra Costa County Board of Supervisors RESOLVES THAT: This Board requested the addition of Subdivision (b) to Government Code 931721 to resolve the question of whether it is the Merit Board or the Retirement Board which hears appeals when an employee is being separated for disability but is not eligible for a disability retirement, by providing that it is the Retire- ment Board which shall hear such appeals. This amendment was made by Chapter 1158 of 1981 Statutes, effective on Jan. 1, 1982, but it does not become operative in any county until the Board of Supervisors so provides by resolution. NOW, THEREFORE, BE IT RESOLVED that provisions of subdivi- sion (b) of Section 31721 of the Government Code shall be opera- tive in this County beginning tomorrow. AASSED pn Feb. 23, 1982 unanimously by the Supervisors present. (PSupervisor McPeak absent? AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. f hereby certify that this isatrue and correct copyof an action taken and entarad on the minutes of the Board of Supervisors on t,�e date shown. ATTESTED: FEB 2 3 7982 J.R. O!S!^C,N, COUNTYC_ERK and ex oilicio Lieerrk of the Board By [ .f!/ /� Deputy Orig. Dept.: Co. Counsel cc: Retirement Administrator & Board C. Matthews County Administrator Personnel Director Merit Board County Counsel EVL:GWM:eg (2-2-82) RESOLUTION No. 82/ 250 � 108 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on February 23, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT- Commissioner McPeak. ABSTAIN; None. SUBJECT: Conducting a Decertification RESOLUTION NO. 3368 Election for the Housing Authority of the County of Contra Costa. The Board of Commissioners of the Housing Authority of the County of Contra Costa RESOLVES AS FOLLOWS: Public Employees Association, Local 1, has presented a petition to decertify Millwrights' Local 102 as the majority representative of the Maintenance Unit of the Housing Authority of the County of Contra Costa, but Millwrights' Local 102 has refused to agree to allow the State Conciliation Service to conduct a decertification election. Housing Authority administration and the Public Employees Association, Local 1, have asked that Michael G. Ross, Chief, Contra Costa County Employee Relations, be designated as a neutral third party to conduct the decertification election, M. G. Wingett, Contra Costa County Administrator, has been designated as the Acting Executive Director of the Housing Authority; this designation includes his capacity and authority as Employee Relations officer, and Mr. Ross is one of his agents in this, capacity. Inasmuch as the petition for decertification has been examined by Mr. Ross and has been found to be in order and a timely conclusion of the decertification process is necessary for the efficient conduct of employer-employee relations in the Housing Authority, Mr. Ross is hereby authorized to conduct the decertification election and report the results of same to this Board of Commissioners. cc: Personnel Department- Employee Relations Contra Costa County Administrator Housing Authority of the county of Contra Costa 0 10 9 HOUSING AUTHORITY Cr TH9 COUNTY OF CONTRA COSTA 5135 ESTUDILLO STREET P.O- BOX 2796 (415) 229.5770 MARTINEZ,CALIFORNIA 94557 CERTIFICATE _ I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer- Acting Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on February 23, 1982 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 23rd day of February, 1982 (SEAL) r Melvyrn Win tt, Actino ecretary � leo THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak ABSTAIN: None. SUBJECT: Hearing on Proposed Condemnation of Real Property for Lower Pine-Galindo Creek Flood Control Project. The Board on January 26, 1982 fixed this date as the time for hearing on the proposed condemnation of property for the Lower Pine-Galindo Creek Flood Control Project, Concord area; and The Board on February 16, 1982 having declared its intent to continue the hearing to March 2, 1982; IT IS BY THE BOARD ORDERED that the hearinq on the proposed condemnation of property for the Lower Pine-Galindo Creek Flood Control Project, Concord area, is CONTINUED to March 2, 1982 at 10:30 a.m. tharabyeartffythat this Isatrue andoonectcopy r an action taken and entered on the minutes of t Board of Supervisrra or,the date shown. ATTESTED: FEB 2 31982 J.R. OLSSON.COUNTY CLERK and Ox 014010 Lhent of the Board Orig.Dept.: Clerk cc: Public Works Director County Counsel Property Owners (Via R/P) AJ:mn 0 111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Review of Government Code Section 65864. As recommended by Supervisor Tom Powers, the Internal Operations Committee (Supervisors Tom Torlakson and Robert I. Schroder) is requested to review provisions of Government Code Section 65864 pertaining to Development Agreements and submit recom- mendations as to whether the Board should adopt a resolution or ordinance establishing procedures and requirements for the consider- ation of such Agreements upon receipt of proper application, as proposed by Kem J. Akol of Castle Construction Company, Inc., Concord. thereby certify th.st Lhk is a true and correct copyof an action taken and crr)xed on the rnk.utac of the Board of Supouisors on the date shown. ATTESTED: FEB 2 31982 J.R.OLSSON,COUNTY CLERK and ex o#iclo Clerk of the Board Deputy Orig.Dept.i Clerk cc: Internal Operations Committee County Counsel County Administrator Castle Construction Co., Inc. 0 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: private Industry Council The Board having received a February 16, 1982, letter from Judy Ann Miller, Director, Department of Manpower Programs, advising that Elwood G. Trimpey has resigned as a business repre- sentative on the Private Industry Council; IT IS BY THE BOARD ORDERED that the resignation of Mr. Trimpey from the Private Industry Council is ACCEPTED. t hereby certily that this is a true and correct copy of an action taken and entered on the minutes of the Board of SuP6rvis0ts on the date 3 1982 shown. ATTESTED: J.R.OLSSON,COUNTY CLERK �- arL1101" d ex oi:,Cio C 6Board y .Dvuty and Bahl/ Orig. Dept.: Clerk of the Board cc: Private Industry Council via Manpower Dept. Director, Dept. of Manpower Programs County Administrator 0 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor MCPeak ABSTAIN: SUBJECT: Task Force on the Employment and Economic Status of Women The Board having received a February 16, 1982, memorandum from Judy Ann Miller, Director, Department of Manpower Programs, advising that Margie Gasca has resigned as the handicapped repre- sentative on the Task Force on the Employment and Economic Status of Women; IT IS BY THE BOARD ORDERED that the resignation of Ms. Gasca from said Task Force is ACCEPTED. 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 2 31982 J.R.OLSSON,COUNTY CLERK c--and ot;,cio Clerk of tha Board By ,Deputy R da Orig.Dept.. Clerk of the Board cc: Task Force on the Employment and Economic Status of Women via Manpower Dept. Department of Manpower Programs County Auditor—Controller County Administrator 0 114 S In the Board of Supervisors of Contra Costa County, State of California February23 . 19 SL In the Matter of Delivery of Services with Reduced Revenues While the Board was considering a proposed resolution that would approve in concept a revised property tax agreement with respect to the Mt. View-Vine Hill Annexation to the City of Martinez, Supervisor R. 1. Schroder expressed concern about the loss in future revenues to the County by agreements of this type, in which the County is required to provide certain services to all residents in the County (including those who reside in the incorporated areas) without any reimbursement fromthe cities that are, in effect, benefiting from the County's loss. Supervisor T. Powers recommended that the County Administrator be requested to develop a format for discussion between the County and the cities and school districts in the County to lead toward improved understanding of the need and methods for providing improved, effective delivery of essential services to the public in light of the shift in property tax revenues resulting from property tax transfer agreements. Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on February 23, 1982. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Cc: County Administrator Supervisors affixed this -)-4,A day of February_, 19 82 J. R. OLSSON, Clerk By // {� 6.•�lii . Deputy Clerk H-24 3179 15M 115 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Economic Development Task Force The Board having received a January 29, 1982, letter from Frank Briscoe recommending that Ben Takesh'ta, Employment Development Department, 363 Civic Drive, Pleasant Hill 94523, be appointed as the State Employment Department representative on the Economic Development Task Force; IT IS BY THE BOARD ORDERED that Mr. Takesh'ta is APPOINTED to the Economic Development Task Force. I hweby certify that this is a true andcorrect oopyot an action taken and entered on the minutes of the aoard of Supervisors on the date shown. ATTESTED: FEB 2 31982 J.R.OLSSON,COUNTY CLERK and ex ol;;cio Clerk of the Board By ,Daputy R da Amdahl Orig. Dept.: Clerk of the Board CC: Ben Takesh'ta Economic Development Task Force via Manpower Department Department of Manpower Programs County Auditor-Controller County Administrator 0 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: Review of Flooding Problems on Jennifer Lane, Alamo Area The Board, on February 9, 1982, deferred to this day its review of drainage problems on Jennifer Lane, Alamo area; and Tom Finley, Deputy Public Works Director-Land Development, briefly described the topography of the area noting that Jennifer Lane is at the lower end of an approximately 250-acre drainage basin subject to flooding and ponding of water because of inadequate natural facilities to receive and convey water to an adequate man-made facility or natural watercourse; and Mr. Finley further indicated that it was Public Works and Flood Control's opinions that the swales and ditches in the area do not constitute a natural watercourse; and Mr. Finley advised that currently there are four approved tentative maps in the general area of Jennifer Lane, and that said approval was conditioned upon the applicant's complying with Section 914-2.006(a) of the County Ordinance Code requiring strict compliance with the requirement to collect and convey water to avoid increasing the flooding problems on Jennifer Lane; and Mr. Finley commented on the cost required to finance the required improvements, and suggested three methods for funding same: 1. Installation of the required improvements by those property owners desiring to develop now; 2. Establishment of a Drainage Fee Area to collect money to reimburse the property owners who installed the required improvements 3. Formation of an Assessment District; and Mark L. Armstrong, representing Nick and Jeanette Bruno, commented on the inability of his clients to obtain final approval of their proposed Minor Subdivision 7-81 because of their inability to construct expensive drainage improvements through three down- stream properties to Miranda Creek, having expressed disagreement with the interpretation of Section 914-2.006(a) of the County Ordinance Code as it relates to a "natural water course" contending that the configuration of the area is a natural water course, (contrary to the County's position), and having proposed that rather than constructing an expensive drainage system (as suggested in Method No. 1 above) , that the Brunos and other minor subdividers in the area (the Carrs MS 88-79, and the Lins MS-36-81) be allowed to construct drainage improvements which would restrict or control the flow of water to slow the rate of flow to relieve the flooding potential in the lower basin; and Mr. Armstrong submitted copies of documents which he -I- 0 117 believed supported the Bruno's position with respect to allowing the runoff from MS 7-81 to be discharged through the existing drainage channels; and Nick Bruno noted that as long as the drainage channels on the Swanson, William, and Stratmore properties are free of debris/fo- liage, the flooding problem on Jennifer Lane is greatly reduced or eliminated; and The following persons commented and expressed agreement that the drainage flows through natural water courses as defined by the Ordinance Code: Don Babbett, Engineer, for Michael J. Majors, Civil Engineers, Inc.; Eugene DeBolt, Engineer, DeBolt Engineering Co.; Dick Eastrom,Engineer, representing Mr. Bruno; Rene Fava, representing several property owners in the subject area; Mr. Lin, applicant for MS 36-81; Paul Carr, a resident on the south side of Jenn2fer Lane and applicant for MS 88-79; and Michael Carrol, representing Stratmore and Anderson, prop- erty owners, advised that his clients would not be expressing an opinion on Mr. Bruno's proposal because of pending litigation; and Mr. Finley indicated that one of the solutions, proposed by the Michael Majors' Civil Engineers, requiring construction of a conduit system to convey runoff from the drainage basin to Miranda Creek, would be extremely costly (approximately $750,000) to the property owners, but noted that the Public works Department does not have, nor has it presented, any plan to mitigate the flooding problems on Jennifer Lane; and Mr. Finley advised that subsequent to 1978 a review of drainage facilities throughout the entire county, as well as a review of the history of the Miranda Creek area, caused staff to conclude that the subject drainageways did not constitute a natural water course; and Mr. Finley further advised that staff has not had an opportunity to review the Bruno proposal and recommended that the Flood Control District be authorized to work with the property owners and develop a plan to resolve said problem; and Supervisor Schroder recommended that review of this matter be continued to March 9, 1982, at 10:30 a.m., and that Public Works staff arrange a meeting with all interested parties on this matter; and Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED. 'tswsbyCWf1TY that this Is a true and carractcopyof an action takon ani catered on the minutes of the Orig. Dept.: Clerk of the BoardBoard ofSuponlsosonthe dstes„cv.n. cc: Mark Armstrong, ATTESTED: `L' Merrill, Thiesen s Gagen Public Works Director J.R.OL.^O^", C=`_;&CLERK county Counsel iRd6XOh-:40 :k u,;he6"rd 1wa —2— Q 118 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Developmental Disabilities Area Board V The Board having received a February 11, 1982, letter from Beverly Casebeer, Chairperson, Developmental Disabilities Council, recommending that Donald E. Simons be appointed to the Developmental Disabilities Area Board V; IT IS BY THE BOARD ORDERED that Mr. Simons, 307 Alora Ct., San Ramon 94583, is APPOINTED to the Developmental Disabilities Area Board V for a three-year term ending December 31, 1984. 1 hereby certiry that this/s a true snd correct copyof an action t2.Icr,and artsrad on the minutes of the Board of Superoisorc'on the date shown. ATTESTED: FEB 2 31982 J.R. OLSSON,COUN Y CLERK —end ex o::;ai0 Clerk of me 80ar0 BY .Deputy on a mdahl Orig. Dept.. Clerk of the Board cc: Donald E. Simons Developmental Disabilities Area Board V Developmental Disabilities Council Director, Health Services County Administrator Q 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Toxic Substance Disclosure Supervisor N. C. Fanden having advised that she had served as a facilitator at a Community Right-To-Know WorkshoD held in San Francisco February 17, 1982 sponsored by the Governor's Office, League of California Cities, County Supervisors Association of California (CSAC), Health Offices Association, Federated Firefighters of California and the American Planning Association; and Supervisor Fanden having commented that with increasing amounts of large numbers of chemicals in common use today, local officials and residents need to be thoroughly informed about substances that night pose a threat to their communities and having proposed that Contra Costa County adopt a Community Right-To-Know Ordinance; IT IS BY THE BOARD ORDERED that Supervisor Fanden's Dr000sal for a Community Right-To-Know Ordinance relating to identification of locations of toxic substances is REFERRED to the Health Services Director for review and report to the Internal Operations Committee (Supervisors R. I. Schroe'.er and T. Torlakson). /hraraDY arb4'IMt fhla is�true ar►d eorrec t eopy o l am aalion Behan and ee.Wad on the MOWN of the <OW at s&jV&v1w*.on On dile shown. ATTESNO, F, B 3198 LR.OLWON,CQUNTY CLERK o«of le Clark of Me Board Diana M.Herman Orig. Dept.: Clerk of the Board cc: Health Services Director I.O. Committee County Administrator County Counsel 0 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Controlling Noise and Property Damage by Off-Road Vehicles. Supervisor N. C. Fanden having advised that she had received a letter from Eleanor Loynd, Secretary of the El Sobrante Valley Planning & Zonino Committee, requesting assistance in controlling noise and property damage caused by off-road vehicles; As recommended by Supervisor Fanden, IT IS BY THE BOARD ORDERED that said request is REFERRED to the County Sheriff-Coroner for report to the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson). an 40M M"ft awl&*W"on ow ff*MM of on daaMt of B. 1982 SW Sx aff4b Cis*of ft&Wd Diana M.Herman Orig.Dept.;_ Clerk of the Board cc: County Sheriff-Coroner I.O. Committee County Administrator Attn: Dean Lucas County Counsel Public Works Director 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Union Oil Company of California's Electrical Cogeneration Project. Supervisor Tom Powers having advised that the Union Oil Company of California has announced plans to spend $50,000,000 on a 23,000-kilowatt electrical cogeneration project which will utilize heat energy produced at the Contra Costa Carbon plant in Rodeo; and As recommended by Supervisor Powers, IT IS ORDERED that a letter be sent to the President of Union Oil Company of California and the Rodeo plant Manager congratulating the Company on its plans. hereby certify that this is a true end correct copyol an acflon to-or,and antared on the minutes of the Board of Sr;acrvisors an the data shown. ATTESTED: FEB 1 _? J.R.O!SS f.14,COUNTY CLERK and ex ofih�io Clerk of the Board Orig.Dept.: Clerk cc: Public Works Director County Administrator D 122 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: ---SUBJECT: Phase I, Modified Wildcat-San Pablo Creek Plan. Supervisor Tom Powers having advised that the Richmond City Council on February 22, 1982, adopted a resolution supporting Phase I of the Modified Wildcat-San Pablo Creek Plan proposed by the Contra Costa County Flood Control and Water Conservation District and indicating its willingness to dedicate City property toward the necessary right-of-way for same; As recommended by Supervisor Powers, the Board hereby DIRECTS a letter be sent to the Richmond City Council expressing appreciation for the Council's support of said plan. I herebyartify that this Is true andcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the dsio shown. ATTESTED: FEB 2 31982 J.R.OLSSONI,COUNTY CLERK and ex officio Clerk of the Board By � � WPtdY Ong.Dept.: Clerk cc: Public Works Director County Administrator 123 t In the Board of Supervisors of Contra Costa County, State of California February 23, _r19 82 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer—Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor—Controller is AUTHORIZED to refund same as indicated below: A�a:SSr::Jyi APPLICANT ZMM=NUMBER AMOUNT OF REFUND D Sc B Western Properties 209644-W00 35.59 P. 0. Box 606, Station A Pschmond, rA 9h808 PASSED by the Board on February 23, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder,- Torlakson NOES: None ABSENT: Supervisor McPeak 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. cc. County Auditor—Controller Witness my hand and the Seal of the Board of County Treasurer—Tax Supervisors Collector affixed this 23rdday of February 1982 County Administrator Applicant J. R. OLSS0111, Clerk By Deputy Clerk Barbara J. Fierner H-244/7715m 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: none ABSENT: Supervisor Mcpeak ABSTAIN: none SUBJECT: Settlement of Litigation - Dorothy Medeiros v. County of Contra Costa (Claim No. AL-82-005) , Superior Court No. 227531 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settlinc; the lawsuit of Dorothy Medeiros v. County of Contra Costa, No. 227531, for $35,000; and Dorothy Medeiros having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit upon receipt of County payment of $35,000; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement and payment from the Automotive Liability Trust Fund is hereby CONFIRMED. I"Mby certify that this is a true and correct copyof at?action taken ar,_.,ered cn the in:,7utos of the Board of S;:p3rvlsor on 076 data S",cxr,. _4TTES,ED:ebrnary ai,. �aa� J.R.OLSS C' TY CLERK tend ex oh_'j Ct.rk of 1ho Board 8r .Deputy Orig.Dept.: County Administrator cc: (via CAO) Auditor-Controller County Counsel George Hills Company 125 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: — ABSENT: Supervisor McPeak. ABSTAIN: — SUBJECT: Acknowledge Receipt of Order Approving Compromise and Release Adopted by the Workers' Compensation Appeals Board - James F. Brown Claim THE BOARD HEREBY ACKNOWLEDGES receipt of the Order Approving Compromise and Release adopted by the Workers' Compensation Appeals Board indicating an award for lump sum payment of $29,670.00, less permanent disability advances paid and less State Compensation Insurance Fund share, by the County to James F. Brown for heart, psyche and back injuries while employed by Animal Services_ I hereby certify that this is P true and correctcopyof an action taken and err• d on the minutes of the Board of Supervisors or,!!v date shown. ATTESTED: FEB 2 3 1982 J.R. OL COUNTY CLERK and ex otix,;,Clerk of the Board By Deputy �. Matthews Orig. Dept.: Personnel, Safety and Benefits Division cc: County Administrator, Attn: Frank Fernandez 0 126 I ^ J In the Board of Supervisors of Contra Costa County, State of California February 23 19 82 in the Matter of Authorizing Execution of an Extension to the Option to Lease Commencing March 1, 1982 with Albert Loo, Jr. and Alice Loo for the premises at 254-256 24th Street, Richmond. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a two-month extension to the Option to Lease commencing March 1, 1982, with Albert Loo, Jr. and Alice Loo for the premises at 254-256 24th Street, Richmond, for the Health Services Department under the terms and conditions as more particularly set forth in said Option to Lease. PASSED by this Board on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: `one ABSENT: Supervisor 1,10eak I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Lease Management Division Supervisors affixed this 23rd day of February 1982 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) By a >>rCrcJ �i _, Deputy Cie& Lessor (via L/M) Linda Page Health Services Department (via L/M) H-24.4177 16m 0 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Approving Consulting Services Agreement for Architectural Programming for Diablo Valley Justice Center, Pleasant Hill Area. 4403-4345; 0928-WH345B The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Del Campo/Ehrenkrantz, Architects (a joint venture), of San Francisco, for architectural programming services for Diablo Valley Justice Center, Pleasant Hill. This Agreement is effective February 23, 1982 and provides for a maximum payment of $75,000, which amount shall not be exceeded without further written authorization by the Public Works Director. thereby owllfythat this is a trueandewwtoopyof an action taken and entered on the minutes of the Board of Supervisors on the data ahewn. ATTESTED: FEB 2 31982 J.R.OLSSON,COUNTMCLERK and sx offkto Clark of the SwO BY1 c n oCct� { Deputy Orig. Dept.: Public Works Dept. - Arch. Div. cc: Public Works Department Architectural Division Accounting (via A.D.) Auditor-Controller (via A.D.) Administrator (via A.D.) Del Campo/Ehrenkrantz (via A.D.) 0 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Internal Operations Committee Report on Employment of CATV Consultant The Internal Operations Committee has had on referral consider- ation of the proposed county cable television ordinance since the Board workshop on this subject on February 2, 1982. The committee has discussed this ordinance at two committee meetings, and additionally has held a lengthy workshop session with representatives of the industry, cities and other interested parties. The focus of this workshop session was three major areas in the ordinance about which there is considerable controversy; these are 1) community programming, 2) cost of under- grounding cable service, and 3) accounting procedures especially as they relate to rate determination. The committee has also considered the employment of a Consultant to assist the Board with adoption of the proposed cable television ordinance. Our view is that employment of such a Consultant would be helpful to assist in resolving areas where controversy still exists. The committee does not want to set back the timetable for adoption of the proposed ordinance however, if that can possibly be avoided, and any Consultant review therefor must be initiated immediately. Staff advised the committee of three firms who might perform this function, but of those only one is a California firm, and that firm has previously performed satisfactory work in this county. it therefore recommends that the Board authorize a consulting services agreement with the firm of Carl Pilnick, Telecommunications Management Corporation, 6380 Wilshire Boulevard, Suite 808, Los Angeles, CA 90048, if the necessary arrangements can be worked out, and with the under- standing that the cost of this short-term assignment will not exceed $7,500. The purpose of the consultant agreement would be to review terms of the'proposed ordinance, to ascertain if there are any significant omissions in the ordinance, to advise if any major provisions are not in line with typical practice and, if so, to suggest alternatives, and to make recommendation(s) on ordinance provisions which are still controversial. The committee also recommends that the Consultant meet and discuss with the committee appointed by the Mayors Conference concerns expressed by the cities relating to adoption of the proposed ordinance. The committee further recommends th_246d t/P, c Works and other staff give priority to this so that the oarrl. ay have the Consultant's recommendations for its hearing on the o dinance on March 16, 1982. I- T. TORLAKSON R. I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. t hersby Certify that this is a true aad canrctcapyol on action taksn and entered on the minulaa of the Board o!Supervbcrs on the dais shorn. Orig. Dept.: �rresrr-n: FEB 2 31982 cc: Internal Operation Committee Public Works Director J.R.OL$SON,COUNTY CLERK County Counsel and ex otlk to Clerk of the Board County Administrator By 0 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: Authorizing Reemployment of Marie Davis, Intermediate Typist Clerk As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Marie Davis in the class of Intermediate Typist Clerk at the third step ($1126) of Salary Level H1-810 ($1021-1241), effective December 14, 1982 is APPROVED. PASSED by the Board on February 23, 1982. t hereby certffy that this is a true and correct copyof an action ta::_r, n'erad on them vutes of the Board of FJr9.'ViECr;ca is,;date S'zwn. ,arrEs r,rO: FEB 2 31982 J.R.OLS'.-'= G !CL!ERK and ex oi,:.::t:i.:rk oil.,`•c aosrd �r nu .Do" Orig.Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 0 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23F 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Authorizing Appointment of Cecil Williams, Director, Office of Emergency Services As requested by the County Administrator and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Cecil Williams in the Class of Director, Office of Emergency Services, at the second step ($2,963) of Salary Level H5-731 ($2,821-$3,111) effective March 15, 1982 is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered or,the minutes of the Board of Supervisors on the cf,.e shown. ATTESTED: J.R. OLSSOAI. COUNTY CLERK and ex officio Clerk of the Board BY Deputy C. Matthews Orig.Dept.: Personnel cc: County Administrator Auditor-Controller Emergency Services 131 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA net , 23, 11"C2 NOTE TO CLAMANT Claim Against the County, ) The copy o6 thi.e document maitea to ,you .i.6 yout Routing Endorsements, and ) notice o6 .the action taker, on youA claim by t1:e Board Action. (All Section ) SoaAd o6 Supetv.i,bot,6 (Patagtaph II1, below), references are to California ) given pua.aurnt to Govvnment Code Seeti.on6 911.8, Government Code.) ) 913, 6 915.4. Plea6e nate .the "waaning" below. Claimant. L.U . :?FiL, 3: :'-:esu Vista 2t., ran . ar"on, C,'. �,4583 Attorney Address: F.:C"!VFt3 A.mount: ;234.3^ tai,1 �3 1982 Date Received: January 22, 1982 By delivery to Clerk on couNrrm� seg By mail, postmarked on Jan. I. FROM: Clerk of the Board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Jan. 22, 1>E2J. R. OLSSON, Clerk, By �0�WA X �t Deputy. :;2 rtara Fierner II. FRM: 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 dai's (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 ct' n 911.6). DATED: / v JOHN B. CLAUSEN, County Counsel, By C Deputy III. BOARD ORDER By unanimous vote of Supervisor present (Check one only) J (X ) This Claim is rejected in full. ( 1 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 2� 19g2 J. R. OLSSON, Clerk, by ItL( , Deputy Bartz.-aierner WARNING TO CLAMANT (Government Code Sections 11.8 1 913) You have or t! 6 month,5 4,%orn the maiting oa thZ6 notice to you wct Lin which to bile a eoutt action on tlua rejected Claim (bee Govt. Code Sec. 945.6) of 6 month.6 6tom .the denial 06 your Application to Fite a Late CPA,im within which to petition a count bot %etiej 6tom Section 945.4'a claim-6iti.ng deadP.itie (bee Section 946.6). You may beep the advice o6 any attorney o6 youA choice .in connection wit1: this matteA. 16 you want to consult an attotnev, you ehoukd do so .immediate2y. 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. j DATED: FEB 2 3 1982 J. R. OLSSON, Clerk, By d JZ(l , Deputy ar ara er er V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received Icop i s of this Claim or Applicatioi a d Board Order. DATED: ✓�:7� County Counsel, By County Administrator, By fl 132 8.1 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. ��*n RE: Claim by )Reserved for Clerk's filing stamps LRU2a nJEAL 3Sm` X54 UtSi19 ci• 5}�n1�2t1m� F I L E D — Against the COUNTY OF CONTRA COSTA) k JADl.a7,1°p or DISTRICT) ( CLERK BOARDOFSSO SOR. � (Fill in name) ) y a Deputy ri CON 5TA CO The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ oZy, 3 D and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) 1c1 I !D OO Pm -----------r--------------ori---n--j-uryoc-----cur? --(Includ------e------citya---nd---county-----)----- 2. where did the damage ------------------------`- c----- -------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) � Lo't.4 oCu�, a,�-Ec.c�' Mate. ...�.�r,-.st �-✓u� ��. �t� 4. What particular act or omission on the part of count strict officers, servants or employees caused the injury or damage? (over) 133 5. What are the names of county or district officers, servants or employees causing the damage or injury? 6E-21A- Cf,-� C 6 c c n -------------------------------------------------- ------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage), ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) , o -t-0 _6-e ct�� 2 17 8. Names and addresses of Rfitnesses, ctors and h spitals. `7 Lc _ 9. List the expenditures you made on aoc of thiscident injury: DATE ITEM AMOUNT r-6 FL 0 -hrc '0.3¢ Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND WOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney ` GL.c� n -C-0=2 . Claimant's Signature 3 S = A. ,) LCL Ct-- Ad ress j Ili—_ r.lzl� cu 9�rr� Telephone'No. Telephone No. l r,) ) ,Y�I- cy 3 j NOTICE Section 72 of the Penal Code provides: '!Every person who, with intent to defraud, ipresents for al•lewance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, -bill, account, voucher, or writing, is guilty o2 a felony." 134 cZ -+-Gte t ,�Lu�(-�w�c-�-� LG . .��-�-n--� ✓�-yi�--� ..h-e ,� (_-CQ,,�- ..E'er G-,-�.� .��/�2e� /r•e,F.c4�l q d _�et�Yr���ccM d- heRvt�C�vm�a: 135 r r i C C PARTS SALE CHECK, 51•P 65 �'✓s �7 DATE SOLD TO . ADDRESS CITY PHONE QTY. PART NO. DESCRIP(ION _ UNIT AMOIIIQT -- ter; -_. .----- SUB TOTAL SALES PJ TAX ry TOTAL 1 -,TKIS RECEIPT MUST ACCOMPANY CC RE RETURNS 1 DESCRIPT{OX pF CXAXGEMLE COTES AMOUNT 365695 TAX TOTAL THIS RECEIPT MUST ACCOMPANY CORE RETURNS ca men iv�o nien i0000 encs�•sli Rs 0 136 m i p � JCPenney Automotive Sate Slip and Pre Use lssHard l Point en 1088740 0 C.rs Name I II .•, Idr,rnlne ncrrnn nlay PIY Inr II'lal a m,rllrl;nite U Merchandise-All parts listed are new unless otherwise noted ,a� Nlsy�.�l�;ppr nolo n,l ,arda� �gle�n,cenanlmrmS. y Additlonal A �'C Sub. Lot No. Ot Unit Price Retail Amt. Merchandise veer Makn Moen lmense Nn Customers S,gn,H Retail A. ryry}}77 •71�1 r� p'pp / (.V•I WK J C.Pbnney Cempany.Inc Slom/nag No. Sold 7/ o i i rmrt.lC,P ce,to b )tem„ �/IO y cr store Req. coy slain nP q7/ 14yo3 ! p I f1A �^�� Date Hone Tekpnoro Na We num.c d nCiY e• !, \ Amount 56 Senlca SoOuenca Sarvke sok ey $ervrce Porien 21'2 399/4010 533 I I Tlmeln/JOb Start T,me wnrnmd/enun 971 TIRES 6 58.91 c.zp �• 0 971 TIRES 1.30 AUTO SERVICES 6.Dat! ' I Ep—'n cnr t.ocabon E]P/s E]P/s "Cr 611BTOTAL 66.41 i ❑'C tart SALE5 TAX 3.93 comem wnan n.e eomeu Iclurn ery to cumpmlaa curlomer �,y.� Ye; NO ❑ ( Yee Na W I I I Notional ncceunl lllnnirlkanon O Merchandise Estimate It. i 14Additional Merchft mllonel servkes oywnom .SBrVIC@ See Shop ;;'d;' Assoc. SaliceSub.199 Lot No, Oty. Amount Additional Comments: No. I Sorvico Aml. Mulller 8 Eahausl 8100 Shock.S ea. 6110 7 7 4 Wheat Brake Job 61:17 I 2� ,��55�N'"v QL�•'�'l'/ /'�/v� v 2 Wheel Brake Job 6140 Alignment 6160 Tune-Up B30D ~ Associate Whool 7000 1 I III Zu' eglenco S 00 0 O I S additional work Is necessary,Initial your Lube.Oil(Pillar) 8700 i LF PSI RF choice of contact: (. �_.written estimate oral eir4nale 714•s94391382/0n �do the repairs but call 11 11 the pl'ICe TTI. 106132 3 CHG 70.34 LR pSl RR will be more then S r 1 1 For your protection,your signature is requled 1YPe of Salr. before we will insist)any parts or do any repair I P Charge ❑JCP Tlme Pay ❑Ceah 00 work 1111,d on This loan.Ir any other wgrkle needed,we will contact you for further apitoval eu ❑VISA [I MasterCard I I Wore we go ahead.Of course,we are only v 7 I I responsible ror the work you have aulhod ed 1 Spare/Trunk Your si nature also allows to driv ou ' JCP-M02 Icls c a (R-Wait CU5TOMER'SCOPY Service Estimate ► �0 13 I Additional Services '! " v y/ryr E _ nrT uUo idanlille;type of mercnnntlnrz 0 ;Onlce Total Estimate ► Total Additions ^ ` !.�.,r ner n�.ad snnre.e,r,.;Idemre.pl,mnl,en ` Sales Toa 11.1 Inrludnd S411!151a.IJn,111cludnd cuslonlcr's giqhatwo .. •1 .WP-W,02 frinv Ali r•1 lc�nrtnPP c r•nnv ' " �" ^'1 1•' ' DATE !/ �k TIME IN AM repair order 26 /388 {j 1Yf R E 1 PM V MnKEj'&y Y[rA,*OF EP R MILEAGE LICENSE NO- MOME PHONE BUSINESS PHONE A } L • F�/L—.—NYCE �E7 00 -M Shell 0 SED E w•J ANDY'S CROW CANYON SHELL SERVICE WILL CAALL ❑DELIVER ADDREss— APT.No. Telephone 837-9885 AM BAR 6AD 163925 WILL PAY BY �— CITY _ STATE 21P CODE 2735 Craw Canyon Road San R�IOn,CA 94593 n cnSH n CPEDrt CARD 04F4Y D N• PART NUMBER AND SERVICE AMOUNT �l SERVICE ORDER PPp DULiCT LABOR PMI PAECE LABOR, MO AUNT. X a R- 'LLL « r e n r na I.n PART PR14E AUTO CARE SERVICE _ �s1 s �a .� �E r l =ooTDR=NELLfIRE ON;oDWSO ­'To' DT slcE• av xowea; _FILTER SERVICE 2 _ {a2 it tl --AIR FILTER ['�CLEAN GASiKTERao i1. 4 __-Ti TRANSMISSION TO V o, F111 � _ 2- - - _DIFFERENTIAL pn_aOT u`ou EMISSION CONTROL F{!pANP11"CEICV 'a — BRAKES Atu ti Corn ro_ O REPA6fARC N5 WHEEL SERVICE �r416N e N E 6ALN+GE,;D Ai4 o Esso E A .TIRES_ _ -- o SHOCK ABSORBERS_ R„p EE DyRVKE �n AIR CONDITIONING SERVICE_ u CbbUNG SYSTEM - __--.—..___.._._..._ LIGHTS ❑AV p T pC,IEtK ----.�--- - - BATTERY 1-1'Ill ❑CLEAN ❑alc 0RLPLEE —-- ——-POW.--ERST—-E-ERI-NG-----------_s__ r. TOTALST,Dnafar Ep Ri hr SidA ESTIMATED PARIS LABOR TI IED REVISED PARTS LABOR otwA COST v ESTIMATE ihf lNpEPFNOFNtS l Uf �AxE UEAlt11 Na�'A'pA l --U110 EEU YMf EO[RICI IfAIi+C AEihSEp ESiiMAiErApDONAPPROVfp 1 DESCRIBED SEA COS AND KEA-WCLUDNn EPt CE Ell 0 NEC 5 R 'ANIS.-0 111E �— SUB-TOTAL -- ESNMAtEDCOSI I.AC[f Pf0.AL[TO EIIE UNPENSI6N[p 1t IS UNOfASlOOp THAI INE{IHAL INVOICED PAICE\MEL NOT EXCEED 811E ESTIMATE WITNOUF MY APPROVAL DY ❑ --- PEA leaaa Map—and dlaOnaa4 p obiam drtcusced and edV so o1 needed WLRk. IF PRONE APPROVAL,SNOW TAX ❑ Wank may bo sub-ill WhOla nacbakaly and as aXPIalRad ttl nn, TIME DAIL PHDNC ND CALLED - ❑ i do naE Wanl lVplacad pMIS ❑ HVI—ropfAcad paha,A.Yapd 04118 raluEned akMi GASOLINE Tr- `1(-J GALS M, or c, .Pat,.,fada. WHOMAOECALL] Awa rarao-t,pf[na[a LSI MAC/ gEa❑ �'Ej nSPu e. X BY___-------- PAY THIS iieoN i7uver:.0 Slfil:DI 1111;Re11A11 DlLfe1 lul Tetttl,.,i LA W,nI REPAIRS MADE mrn�n5 wfrlc llo.worcar Cita AMOUNT A,I�r.lhl�• 1.,•A r,tA ay IMPORTANT Zl►�.b� `r `UP SAFETY aSERVICE _ RECOMMENDATIONS —^ FOR YOUR AUTO CARE RETURN FOR SERVICE IN__DAYS OR WHEN ODOMETER READS MILES. m c+� (Insert between tab card and second carbon—Align this rule with top of form ? "H + Customer's Rights: JCPenney Automotive Customer's Estimate o And Advance Repair Order Ga 101's N—a Conditions Regarding Estimate 4,s,U 1. t.You have a right to have all replaced parts Merchandise Adds,. returned to you at the time work Is completed Unit Price Rotalf Amount Merchandise ,j, ,•�� •• ;+. t//S/� G except where such parts must be returned io the I �5 ,y -£--^�- manufacturer undera warranty or exchange rC f f�? Guy.Stats Zip ��,L°5- d program.Al the time the work is completed,you i fire". s-r_ri -S e ..- may Inspect those parts not returned to you. r /-j of �r,� TMephorw Liconso No. Year d Make _ I 9) �'a 2. We will contact you to obtain authorization for 7ic•J Lir;;NT semce.segveoca service 5.1.by serviceman any additional and necessary repair work when it Y' Is determined that the estimate price is Insut- �� ficient but before the work not estimated Is done Mdcage i TlmOtnlJab Slott Ready by7Finish E IPC dlst-f�i d'j' or parts not estimated are supplied. 17-i�,.j� Engin Siza iranemisamn q Pie O PIS 3. YOU ARE ENTITLED TO A PRICE ESTIMATE . / �1Q. . I ❑AtC FOR THE REPAIRS YOU HAVE AUTHORIZED. U ' 7-1EC' 13/}4 L. THE REPAIR PRICE MAY BE LESSTHAN THE 1 char ,6cr.-,Iln nml.Incraau0 Darr rinio J -e ?�,�_„ s Q ESTIMATE,BUT WILL NOT EXCEED THE T/j Ch anal E411maM Ap"cradby s Ir l ESTIMATE WITHOUT YOUR PERMISSION. i customerMMrlrwrofcomact C-6.1,by YOUR SIGNATURE WILL INDICATE YOUR r y 7 r ESTIMATE SELECTION. - Retr n'�art���Ongina�FafiS Original nry re Total Merchandise p w G,ustnmm Esf. Eat. L 1 request an estimate in writing before you i7 as ❑No S S cmegeuns enauad n„low h—been in,,,,--d begin repairs. Service Safety/Performance Inspection -- ,tm„, nandnttn„imn Rspc. service v Amount S;dely Ilam - �— J Porfo+rnenca ilom9 �/ Lubrication -i-- liras: Gaoling$Y.ialn: Tread LF nF LR he Spero 2. Please proceed with repairs but tail me before m Wheat Allgnent Depth: 132"1 QZ 1 132"1 132" q2" ❑coolant O Firmer., O Hoses O colt. continuing If the price will exceed a Wheal Balance Steering and Suspanslan:` Power Team: U Idtor Arm _ coil Jolots ❑Tie Rod Ends O cattery O Cabias ❑Sinr ler ❑eon install Muffler 1 ❑Shack Absorbers 0 Front Witoaf gaming O Gonoratorr All—ruor U Rogubuo, t-- Lighls: _ Air Fillet and PCV System: Y' -- Inside Tall Pipe ' ❑fie odlamPR UDlrocilonafa ❑license crake Sy410rn Ovarlwul 0Tail Lighls USlop Ocack Up 3. t do not want an estimate. Broke.: O Fool araka U Hand crake Fluid Levofs: Install Shocks(2)(4) U Meet.,Cylinder O Lining ❑Drums EI Wheat Cylinders O Noses O Fluid O Gasoline❑Engl no Oil El Transmission❑PIS Molor Tune Up - -- E0.mil: We Recommend: UMufiiar UExhaust Plpe OR06onator O Tan Pipe ❑Clamps O areckels 4' (Authorized enneySignature) W iporx For your protection,your signature Is toquested loaullarela Cl eludes ❑Arms the repair work and parts inslaflalion listed on this form.No For State of Wisconsin: other work will be done without your approval.Naturally, "Motorvehicle repair trade practices are regulated Powarstradng; our responsibility for satisfactory performance is restricted by Wis.Adm,Code Chapter Ag tat,administered r to the work authorized by you.Yoursignalurealsoallowsits b the Trade Division,Wis.De t atA Agriculture, r O Bait p Operaion i f to Pr by Yaur vahida tm Iha Purpose of tesiiitg d. Y P• g - Oihnr. �, JCPenney appreciates this lot Thenipy to serve yen. Sol West Badger Road,Madison,53713.” t 7/ i� Dial Service ► Z X SALES SLIP NO. ---- - _ Gu5lmm�r'M1:illnnl ur” CP IUPA II 111111 BOAFD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Feb. 23, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tfud document mait-e-d.to you iiia yowl Routing Endorsements, and ) notice o6 .the action taken on youA e.?a,im by t1te Board Action. (All Section ) Sow& o6 Supeltv.izou (Panagnaph III, bePow), references are to California ) given puuuant to Gove.'tnmeitt Code Section! 911.8, Government Code.) ) 913, 8 915.4. Pteaze note .the "warning" beCow. Claimant: RO---RTS. C:1.SSIN, a minor, by and thru his Guardian Ad Liter, B. J. Cassin, 3000 Fand Fill Poad, BldS. 3, Suite 210, Menlo 1'ar1-,C, . Attorney: Richard Alexander The Boccardo Lau, Firm RECEIVED Address: 111 West St. John St., Suite 1100 San Jose, CA 95115 JAN 19 ,982 Amount: $5,000,000.00 COUNfYEZ,COVNCISF( h1AATINLAF. Date Received: Jan. 19, 1982 By delivery to Clerk on By mail, postmarked on Jan. , I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t9l File Late Claim. DATED:Jan, lg 1082 J. R. OLSSON, Clerk, By Deputy P Y •+2rbarz r I ernes II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Sec . n 9 I.6). >� l DATED: 1. JOHN B. CLAUSEN, County Counsel, By 7 Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (�) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: FEB -) 13 1982 J. R. OLSSON, Clerk, byDeputy P Y i..:.��J tc: ,r WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) Vou have oniy 6 moiLttb pAom .the maiting op thtz notice to you within which .to bite a cowtt action on .thi.e rejected CCa.im (zee Govt. Code Sec. 945.6) oA 6 monthz 6rom .the delLiaZ o6 yowt AppQ.ication .to Fite a Late Cfa.im within which .to petition a coutt Jot Aeeie6 6Aom Section. 945.4'.6 c.Paim-6.iti.ng deadline (zee Section 946.61. Vou may .6eek .the advice o6 any a.tt.oiney o6 youA choice .in connection with .tAiA matter. 16 you want to con6ui✓t an attoAneu, you 4houCd do so .immed.iateF . IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Ad-tinistrator 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. 1 11 DATED: FEB 2 J 1982 J. R. OLSSON, Clerk, By lt�llL�a �L /1h�1�ij Deputy V. FROM: (1) County Counsel, (2) County Administrator' J TO: Clerk of the Board of Supervisors ReF__P • ed c pies of this Claim or Applicatio • a Board Order. DATED: 7S/ County Counsel, By County Administrator, 8.1 1-40 Rev. 3/78 'DORSIED FILED CLAIM JAN A, 1982 J.R. OLSSON CLERK BOARD or supinvinons 2 TO: CLERK, BOARD OF SUPERVISORS ay ONT C zAco. Deputy COUNTY OF CONTRA COSTA 3 BOX 911, MARTINEZ, CA 84553 4 YOU AND EACH OF YOU WILL PLEASE TAKE NOTICE that the under- 5 signed hereby serves and makes demand upon you for the cause and 6 amounts set forth in the following Claim: 7 Claimant's names and address: Robert S. Cassin, a minor, 8 by and through his Guardian Ad Litem, B. J. CASSIN, 3000 Sand Hill 9 Road, Building 3, Suite 210, Menlo Park, California. 10 Claimant's mailing address to which notices are to be 11 sent: Richard Alexander, The Doccardo Law Firm, 111 West St. John 12 Street, Suite 1100, San Jose, California, 95115. 13 Amount of Claim: Special damages and expenses proximately 14 caused by the occurrence described below and general damages in 15 the sum of FIVE MILLION AND N01100 DOLLARS ($5,000,000.00) . 16 Date and place of occurrence giving rise to the Claim 17 asserted: On or about October 12, 1981, on Camino Vaqueros 18 approximately one-half mile south of Camino Diablo, County of 19 Contra Costa, State of California. 20 Description of occurrence: That on or about the afore- 21 mentioned date, and for some time prior thereto, the above-named 22 public entity, by and through its agents, servants and employees, 23 negligently and carelessly controlled, supervised, designed, 24 constructed, altered, repaired, owned, mail,.tained, operated and 25 entrusted the aforementioned roadway so as to proximately cause 26 and permit said roadway, signing and right of way to be in a 0 141 1 dangerous, defective and unsafe condition in that they so negli- 2 gently and carelessly failed to provide adequate and sufficient 3 signing, flashes, lights, barriers, reflectors or other warning 4 devices to warn oncoming motorists of sharp and dangerous curves 5 in said roadway, and further that they failed to properly construct, ) 6 design, maintain and sign said roadway and right of way so as to 7 permit the safe passage of vehicular traffic, thereby creating a 8 reasonably foreseeable and substantial risk of injury to persons 9 using said roadway and right of way; that said public entities, 10 and each of them, were further negligent and careless in that they 11 knew, or in the exercise of ordinary care, should have known, of 12 the dangerous condition of said roadway and right of way, and failed 13 to remedy said condition, having a reasonable opportunity to do so; 14 that as a direct and proximate result of the negligence and care- 15 lessness of said public entities, and as a further direct and 16 proximate result of the dangerous and defective condition of public 17 property, as aforesaid, while Claimant was riding as a passenger 18 along said roadway, said vehicle was caused to go out of control 19 leaving the traveled portion of said roadway, and crash, thereby 20 causing Claimant to sustain severe personal injuries. 21 For further facts see California Highway Patrol Report 22 No. 10-174 which is attached and incorporated by reference as 23 though fully set forth. 24 DATED: January 15, 1982 THE BOCCARDO LAW FIRM. 25 26 1 By RICHARD ALEXANDER Attorneys for Claimant 0 142 OCT 19 1981 , s J�k4l�fGLLISION REPORT G RTMENT OF CALIFORNIA HIGHV"� PATROL -uL SoNo.rtoNt -r 7 muwc eu.v.cr uY\u ` P _ - wo.wlLLao Naw c�/✓T �C/S r T,Na ur.r.rcr •� - - /O�/� = eoLufro.ooeuww..o» ro. o.r rre 1...) e-.ur\aw s Aw o c I p /2Z 8'1 93 ZD X 73 t uw• .�a.a�ow row­AlfTwrc wr•uu*r U ❑wT Irrcwficrrow r�TN fI M C3 01 1AYLO ARTY N ow I aT)a frwaar weowafs owry c+ vu'f LICi Mfi NVr•[+ ,rwrc \rwopwowrc ■ci ..ca ur �J ]�) irwrc Q.No»c riocf• o OD 7 O ! ::6+ / 1 �/YLD �L/ ✓ �J rwawN vc»w S La. wwc/coon �D o. fr.rc o.rcw'f»wrc ❑lwra ws o Iva. •VaN- 1w[CTYON Or' ON(wfw�af fT.faT Ow N w•) O.»a w'f w00.aff wra wf OwIViR ❑ r/V L .IC.- QUA CLriT V. O t.<\o urr u.atlTmr or v Nrc Le �f•owwt N owoawf a. rcNrcr.i o.r o< oLwno»eNw.oao' orNaw ` ,Q rwO Tt wT 00 , wLOCATION r ��-1L , Y» rwr) L - ....... PAaRTpr3onIzvo ray. OwIViR wCt �• y� ORIYiw'f LloaNfi wVY\iw fTATa O OwTi'w' tt< CrTV \TATs ewi LJ • ' r\OaM T»Iw» »ICLa'Y w- Awa,YOOaV- - LICrNf{NO. tTw T{ Orw{w'1 wwY< E3.-wa OwrV a. ❑ .ww.m vO' rwcw�i�o• o»Jwc+ow f*.c:r o.w.ow.. o............. C3 urc wf owwcw cusr ❑ f►aao U.m -s"e TIo.or­.cLa ❑\•owwa w.....f O. VINIC Ia OwYAOa VIOMrIOw CN.w\[e cRra NT .0c 1 r1o» oTraw ❑rr»o+O coo. � 0..1.. - f f, oatcwrrtro»o.o.Ywcc ' G ' W a rcw•s».rc .oe.<aa rorr.rav L ❑. ❑N- rrt»af• EXTENT OF INJURY INJUREL-WAS(Check Owl) ►Aw7T owL• AGE SEX a<vawe o w•.f• �» r wrao. •rc• erN[w NuYea. ol,rowrco r N�tw Nru+I[i L eufT ❑ N�.• ❑ < L r❑e ❑ 4&r 1 ❑ 1 0 ❑ wYc q Aeo.a,tN, w[e eNL. g�i2oA) ❑ 1 ❑ ❑ ❑ .w ❑ ❑ ❑ »Ara �� •wOr< W wOOw\f T...N• rNIV { ONL• R Q .NUNa ». c �Po�3c2r� S s„� woowcf, rwwcN ro Iw.uwco eNL, !/5 T,a Las AMS A&S SKETCH MISCELLANEOUS 1 _ • � � ! per. � ',6 `' 1 VEHICLE TYPE RoAo TYPE .r• �/ ❑A co.v\wrroNwL,o.■rw• ❑[or»rw IurulN �y41 s covercrr.owu,rro rw+o Ir'{w �{yvel ver• LJC aa•wctt.wT 1�V CHP 555(Rev 5-60) ufa.warleu.forTrera uwTr.o<..aT<o =17-a76 mm-a TRAFFICaOLLISION REPORT ARTMENT OF CALIFORNIA HIGd iY PATROL y [ uL c . r«.uw »a. rr• .uomuL Dnr.¢, «a{. tl o { •O»• ��T ` - � -- »o..rLLm »a. Du«r• w{.own«v onrwrcr •{ai !O rr•❑D. = c.wuow occuwwm o+ +o. o.r r!l+•.•1 +cm+u.acw o..rca.r.D, ° �v t z ii 1135 93 2,0 4, U ❑•T rwTlo{cT.o«wrT» .0 wr•,ow row arw arae».r waL•Tc 0 w❑r!, ❑.. ❑raf ❑wo PARTY» r!I•.....rroDLa,u,rl +atr....... ORI►cw Iraw',Lrcl.fc»urac. ,r.T! •rwT»o•rc c{c wwcc crr• ,T•T. .»or[ ❑ r D. .w Vl.IC Ia Yw ARt/r.DlL L.Gt«+[«D. {r.Tt ......... p,.Y!wa ORIV6w o» I=. .��o�`o.o»/•cwou cr[aeT ow»rD».. o.»e.',....... p,wrt we owrY[w ncT- cOr .aeD urrr Du.eurre.o.r:+reLe ❑w.D.wl. e»D.ea.•.. u{».e,!Darwe{ rwuno«a»•..e. awrawr LOcwnow r«aw ❑rr« + ❑roo. ❑r . ❑ror•L� PARTY+ » r+fr,rrooLc,,wfi *•car woow{f• .Wc rraw'f LIC a«f!.....w ❑ trwr-.rt [ •<{ rr. •rwr nroww e r0. ,w. .aDtY TwO. Lr<c«fc.o. fiaia .«a.•f war{ p• r{••o.rrlR 'V❑[O TRnV.. O./•..... i .[!T I.»Ia.r -W.•OOw[f, p A-.[0..... C Lr,r ❑ ,.t{D 4r1 r.ro,rT ON./Va.ICI[ p..D{rVaw O«Ow.a t.owV{ rc .• ,Ocw Yrolwrr.w C.wwO{. TM• ❑rr.O.❑. r O p w [3--0 T i f •cwr.TloN D.DwY aG{ Q W L r w « r OR Trwr{D n ❑. ❑» EXTENT OF INJURY INJURED WAS(Cheek one) PARTr o«L• AGE SEX +•w• or.cw NUMticR N x T ❑ ❑ ❑ ❑ ❑ ❑ 1 ❑ 1 O ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ r! ..... SKETCH V MISCELLANEOUS . .ORT»{ - VEHICLE TYPE ROAD TYPE ...*• ❑A cera«no»wL,o.....- ❑[o w(la.L.r. ❑a co«rt«no.aL.r.o..r o r«ry y. Ur[) G c u.wt,w•, 14�jJ ❑D CHP 555(Rev 5.90) u,[.wa.rou.•.r,rD.•».rr,D[.Llr[e I=-co mo 9-c i J` COL O�I� ACTIVE C�U � � �i I1 /� �� /1'� �_ ; •`� /� 2 ZS sz'eylf° G41w/100 �A Q' n.9S . .> La1Vo,'AA 1V146 2M 71,QoigD. I A r- TIU/S Por.+j r 1S ,5 /-,Zc� 3 e--,P 4 DUC ro 27)wy uJ/D ZZ Z '), S�r)-W,4n.D CG.94 cv��oS177��1 Is 2O�'IP�I i RNs, A, �lJ Q l// A T ae4 i /-5/20 et��• UZ eyA) /TS LT. 0 i D,- nN C�rlAAO �//90utrzyS _ ,Sus r.���Jt� �%lgJo RO -O✓ t7A 0/1 Z4= ZZ [.+ G!//fS ,cLvT�„D -9U7-,Y RT' GlJN�CCS ?�t�tJ3 PRIMARY COLLISION FACTOR RIGHT OF WAT CONTROL 1 2 7 1 •1 TYPE OF VE—CLC 1 2 3 a MOVEMENT P.CCCDIN.+ IA..[.Otw CAA(..G LYOt■ COLLISION ` A V CTIOw OLw TIOw: A COnTw Oa.IY.CTIOwIna F w G Z�� SD 0 GO»Twat,» O•( A tTO--.. IS I.E.e ..rw v..w ew.Y.Nc• C Co.—....Guw[o c B IA.ttwatw cww w/Tw wl Ltw B .w pcttm.v.,a.vwT C o An O.....• D wo co.T+ou. c..To c.cLt/.copra c.w»o►F wowo 1 O.......• TYPE OF COLLISION I I D IIC..I On In—I.... D.A.INO w16»T,Y wN 1 WCATNCR AI OF IA..I I.... E Y a L.►T Tuw» E� A e B R r/wA—. F Y d CLOver C w F T G.,I...»O C ....... O tp ..... — OR TwucK—crop H f er.we—.re.n.a t O fNor.Na E» o.,t aT G r/Twu E rOp ' F..-- H.Gwaat tu. J c............ tn F or...l: G AU r.11....T+.An t o K...........u VRw N OTntw•: J.Y.....C,VfM.CLt t.Tf.Iw6 T-­C I.OV) LIGHTING K N Co..,. rwww..v ar.o pw A O 11.»T MOTOR VZ.ICLC INVOLV CD rITN L..CTCIt ..YAr..-V. H Du....... A wO»-cpu..Io. M pr.tw Y..ICL. M e,...Y..Al.Taw».Np C b —f EY LIGNT. a........n IN Itoffrw.wN N cwonfv IRrs oProuwa ' wv.rwftr ua NTt C o Vt..cL. O.OItD LANE i E bAw.—.TRE.T LIO NTI Npi D..TO.V[wlOCif ON OT..tw o.OnAl 1 2 3 A OTHC FACTORIATEO D'A.... I YNCTIONI»6• E. .O rOTOR V NICL[ 1 TO t IT[.R) F .fwalwa ROADWAY SURFACE F r A VG{t C*o» Iy)LAT.ow: D rw wY■awe rwpwf Ae G.ICICLE �* / RvTNfws •E 8 w H Anlr wL- 8 rc.Rcr.ON r.oLw,.o»x � C{.pwr—.er1 2 3 4 sow RIGTT—ORu.— PHYSICAL D R Y(r .TC., 1 ".KD O.,.GT. C rC—1—VIOLwT.Owl (. TO ROADWAY CONDITIONS A.wO woT.taN Ow.walnp (.A...To,I—) QT A ........... A. Ott•. J.T.......<r- .o oats YT.• —wOT uNDtw 8 LOO{t,Y wTfwlwa O...A.WAT• E•.f.ow O..CY..Yf NTf: C .lu.:o..0 C p..T.0 GT.e.ON wewawwr• .e—.rlA..r.wT ' O cOMtrwYCnOn-w t.wlw x PEDESTRIANS ACTION F. D»» • , E w.vacty w O A n o.,Tn...I G. .TQna I.< 6 u of G.i F ILeeste• Gwo{,.rp I.c......a. N[ . ofat.r.wa+ / I tICwL•i G oTNtw. U .w . 1cTID. 1 • G. •A...fN,.o,.worw j wOr J Y O.O H oT. ... w .T1 N w owa...plpw, C I- In + r. » .•.cnrt rf N.c La..u. 1 .0 tl•11. wufD N D OT OftE I ....— .............. L F w M pTNtw . G Alow .plL..rinp. N n wR.r .wYf. •.,T.aATta.. p.nYY.f+ .RYIA..ap.-14 5 J,te.TL�o�v�� G�3q U tR.aan.n .w wT.ra SUPPLEMENTAL/NARRAT IVE (�e�7a». ,1/... ... + fCAeck one) „o. 0 ow.r 2. / r ��� 93 L X 73 w��� ,'4 NARRATIV E CONTINUATION TRAFFIC tec.no»/aua•ccr Glrwrlow...... COLLISION REPORT(cw•laa o.aaarlj I . SUPPLEMENTAL TRAFFIC COLLISION REPORT Ic»�ua e.na+l( aawr 0 OTNERs CIT'ICOuwT wa WaTwl DI1ra1GT S : f42 n ePA741t s�N A.s,/ Ti�i;T .3 of cn l j • ,�%l: U 7 17 k11C-7-1,*lG ' ALC. FU41' l / CGT' -- P /N C/OTT/ ST t3 XL` C GLA D o /ON / S•f'/ % All K ; 22 CG`S/S�tJl7 �f'T T S !" Q ZCJ'Z S /7 S ✓ 70"- 3S o C 11 G 24Z!d O G!/ I��.ye AS �T 7/D o !// TiY�/!� ,PVC.L.�D •/%¢ r�rl�S 3 IWS, 77,/&- Re, ZX1,S IS !� 7't-- /D AV / s 3 V �Sl'_ZU�J 2C � O '.1J�1_'uTSf9�itiJ 1-4 PREPARED BY REVIEWED 0Y wl.a wuw. ro ... .w rc we rw FACT I DIAGRAM —NARRATIVE CONTI TION .• `O owr v C.✓ �G 7V /0 ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED(SCALE. ) veic•rt C�! /I�V D `f FAV GsMA�VKMC yllg09,5F,0S ff = D[5T.S.t1CCS STEL SFT GIP PD.k ,.. )IizvBiS.3CtSGLaaliwn,>nwcu �1 - yai • �. ,q C�,c 5. efb SUS 9" - '0 147 1 I, t,-e undersigned, declare as follows: 2 I am now and at all times herein mentioned have been a 3 citizen of the United States, over the age of eighteen years, a 4 resident of Santa Clara County, California, and not a party to 5 the within action or cause; that my business address is 111 West 6 St. John Street, San Jose, California; that I served a copy of 7 the attached CLAT_P4 8 by placing said copy in an envelope addressed to: 9 CLERK, BOARD 01- SUPERVISORS 10 COUNTY 0_ CONTRA COSTA BOX 911, BIARTP`;E,-, CA 84553 11 12 13 14 15 which envelope was then sealed and, with postage fully prepaid 16 thereon, was on 1/15/62 deposited in the United 17 States mail at San Jose, California; that there is delivery 18 service by United States mail at the place so addressed, or that 19 there is regular communication by mail between the place of mail- 20 ing and the place so addressed. 21 I declare under penalty of perjury that the foregoing 22 is true and correct. Executed on 1/15/82 23 at San Jose, California. 24 6 Aot/ L 25 A. MOSTEK 26 0 148 7rzFD ACTI,2N �f= BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIAFeb. 23, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .tf„i6 ov2r,&,t maited .to you .is yout Routing Endorsements, and ) notice o6 .the action .taken on youA cCaim by .the Board Action. (All Section ) Board os SupeAviz otz (Paaagtaph III, betow), references are to California ) give), puA6uant .to Government Code Sec ti.onz 911.8, Government Code.) ) 913, 6 915.4. Please note .the "wahn.ing" beQ.ow. Claimant: THE FACIFIC TELFPFO1?E CO., 150 Hayes "treet, Room 400, Sar. Francisco, CA 94102 Attorney: Address: Amount: $6,000.00 hand via Co. Administrator Date Received: January 20, 1982 By/delivery/to Clerk on January 20. 1482 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel :_ !!VFD Attached is a copy of the above-noted Claim or Application to File Lat4/A&- P.1982 y�i DATED: Jan. 20, 1982J. R. OLSSON, Clerk, B / f`!j(�Q COUNTY 4�t > �G4f/L Y # Y Raruaapla 11. Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( X) This Claim complies substantially with Sections 910 and 910.2. (�\) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) ( ) The Board should deny this Application to File a Late Claim (Section ?11.6). DATED: JOHN B. CLAUSEN, 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's Order entered in its minutes for this date. a� DATED: FEB 2 )�,�� J. R. OLSSON, Clerk, by , Deputy Bar ora .Fierner WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have—onty 6 months flAom tAe maiZing 06 tku notice to you within which to 6-ite a eouA.t action on .thiz Aejee.ted Claim (zee Govt. Code Sec. 945.61 ox 6 months 6Aom .the deiziat o6 your Application to Fitt a Lute CP,aim within which to petition a couA.t 6oA )teP,ie6 6Aom Section 945.41z ceaim-6.i,Zing deadline (bee Section 946.6). You may Geek -the advice o6 any attatney o6 yout choice .in connection with tIU6 matter. 16 you want to eonzuZt an attoAney, you zhoutd do so .immediateCy. 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 2 J 1982 J. R. OLSSON, Clerk, By < Deputy ar•'i_ :erncr V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Rece' ed 7�cies of this Claim or Applicati d Board Order. DATED: County Counsel, By County Administrator, 8.1 Rev. 3/78 0 149 CL.T>It: AGT.INST CONTRA COSTA COUNTY Claimant alleges: A. Name and post office address of claimant: The Pacific Telephone Company 150 Hayes Street., Room 400 San Francisco, California 94102 B. The post office address to which the person presenting the claim desires notices to be sent: Same as above C. The date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted: Damage discovered on December 23, 1981 at 215 Vista Drive, *.Martinez. During installation of a warning sign, a 1200 or. 26 gauge cable was damaged. D. A general description of the indebtedness, obligation, injury, damage or loss incurred so far as it may be known at the time of presentation of the clair: 1200 pr. 26 gauge cable E. The name or names of the employee or employees of Deft. of Public Works causing the injury, damage or loss, if known: Unknown F. The amDunt claimed as of the date of presentation oftheclaim Including the estimated amount of any prospective injury, damage or loss, insofar as it may be known at the time of the presentation of the claim together with the basis of cor,.putation of the amount claimed. $6,000.00 Dated: EN D ORS—ED Signed by r n Behalf of claimant f 4 I L, E ® (For further particulars see Title I, Division 3.6 of the Government Code JAN of of the State of California.) J.R.ULSSON CLERK DOARD OF SUPERVISCRC GONTAA TACO De 0 150 BOARD ACT7017 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Feb. 23, 1982 NOTE TO CL41NMNT Claim Against the County, ) The copy o6 thiz docum&zt maiteiT to you .i,6 youh Routing Endorsements, and ) notice os the action tahen on your claim by the Board Action. (All Section ) Boand o6 Supehv.i.zo46 (Patagicaph III, bekow), references are to California ) given pun.6uant to Govehnment Code Sections 911.8, Government Code.) ) 913, 8 915.4. Pteaze nate the "woAni.ng" beZow. Claimant: JOSEPH E. ZI'•:f ?, The Village Souire, 101 K Town & Country Drive, Danville, C!% 94525 Attorney: RECEIVED Address: Amount: $115.94 )ASV G5 198`2 coin m tOUN.ZU Date Received: January 25, 1982 By delivery to Clerk on ",7-"F`'" By mail, postmarked on -an• 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: Jan. 25. 1982 J. R. OLSSON, Clerk, By �� 1 Deputy amara rierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (/) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai TSe tion 9 1.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pry ent (Check one only) (x) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: FEB 2 i 19PP J. R. OLSSON, Clerk, by t4m2l d Deputy -rn or WARNING TO CLAMANT (Government Codeect Sions 11.8 5 913) You have o! y 6 6 ment )tom the maiting o6 thi,8 notice to you vTMzin which to 6if-C a count action on -th,iz -ejected Ckaim (zee Govt. Code Sec. 945.6) on 6 monthe Jum the de!iia.t o6 you2 AppP,ication to Fite a Late CPa.im w,itlun which to petition a count 6or uiie6 6nom Section 945.4'z cta,im-6it•rng deadebie (bee Section 946.6). You may zeeh the advice o6 any attortney o6 yout choice .in connection with &i.z matteA. 16 you watt to conzu,P_t an aT,1Leu, yeu zhoutd do so .immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Adminis'rator 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 2 31982 J. R. OLSSON, Clerk, By G &/Li a 2(,1J Deputy V. FROM: (1) County Counsel, (2) County Administrator TO clerk of the Board of Supervisors Recei ed c ies of this Claim or Applica i and Board Orde . DATED: County Counsel, By County Administrator, 8.1 151 Rev. 3/7B CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY i Instructions to Claimant 4 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. O. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk s filing stamps The Village .Squiae /0/ K T.d &=iy Da ) 1 I LED E Against "It OUNTY OF CONTRA COSTA) ; JAN�5. 1QP` 1 J.R.OLSSON or DISTRICT) ( CLERK BOARD OF SUPERVISCR: CONTRAC "TA CO (Fill in name) Ze4ftLl Deputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 11/S�4 and in support of this claim represents as follows: -------------------------------------------- ------------------------- d 1. When did the amage or injury occur? (Give exact date and hour) //"/ ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) A.t above addApaa -------------------------------------------- -------- d 3 How did the amage or injury occur? (Give full details, use extra sheets if required) Sk__i� a Pn� ou4 a4um box#hat bad been IiUed with Pon dung .the 6adenhmea Yeuelay atone 40bbea o� 11-26-81 and Pund it clean o�paLitd. They Renvved.the almm box and,took a with ------------- 4. What particular act or omission on the part of county or district - officers, servants or employees caused the injury or damage? Box had.to be Aeplaced aftea the ehe4j#'.d depaAhne-U Aowved ouad, ae we can rt 6e without arc alavm. (over) 0 152 5. What are the names of county or district officers, servants or employees causing the damage or injury? nmee no#hnoun bui menbe4j o�.the deieciiy diriaivn. --------------------------------claim result----------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto dam ael died PLee4e 4ind copy o�prxid.oeavice aa.lL C1nim#o#a.L as A,Uuae: box 76.00 da&4 tax 4.94 one houA l Vvt 35.00,tofd //5-94 ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ezp lamed in#6 ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. -----^------------------------------------------=------------------------ 9. List the expenditures you made on account 'of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO:. (Attorney) or by some person on his behalf." Name and Address of Attorney ,.,, Clai nt's Signature /019 Toxin 8 (olpe LLc Address &nyi,Ue 94526 Telephone No. Telephone No.' s 3233 NOTICE Section 72 of the Penal Code provides: "Vvery person who, with intent to defraud, presents for allowance or for payment to any state board or. officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing., is guilty of a felohy." 0 153 rtILLIAFIU UUMMUNICA1 TUNS CORPOHATIUN PLLASE PAY FROM THIS INVOICE _ P.O.Box 384,Davis,California 95617 NO STATEMENT WILL BE SENT INVOICE '(71 10th and SOMMersville Road,Antioch,California I Davis office 916-756-3200 Antioch office 415-754.4231 A'Q i A BILL TO: SHIP TO: 1 V 1 Y Village Squire Mens Store SAMe 101 K Town & Country Danville, CA INV.N0_�12/1 2 14 ORDER N0. —ORDER DATER►.O.NO. TERRITORY i TERMS TA%CD FAT.TERMS SHIP FROM(FO' — L 0ORD. OTY.SHIP D7Y.B.O. STOCK NUMBER DESCRIPTION LIST PRICE EXTENDED PRIC r 1 ell Box r 4 oars Labor tho replace siaor wiring, rppnir tanp System, Parts...............76 00 .�......... COMMENTS: ..................... .................................................................................................................................................. I - 6.5%sales Tex.............4..,.94. ......................................................................................................................................................._.....................................I........ ...................... Installation _....1l1.Q.,.0.0.. ........_........._.......... ..........................I._.................................................................................................,.....................,.....,......................... • When r.mlttina,Pl....show Invoico Immbcr on check of....lwr _ TOTAL • No m.red.l may be re wne twunoul our prior w11110n aoneem,which,It PAY THIS AMOUNT III will Include ehiPcln.Inetructlons which must be followed, — • All c4,ms Inr ehnrlages,error,ar defective m.twial mutt be mad. '220'.94 w•Iltin IG 4e11 a'le--,-t of II—d.. 1 • w un,.a r,vn,c<a r'::' '.rvi<e<narq.11 B^'.P•r ennuml will n„ BOARD AC=)1! BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Peb.2 , 1982 NOTE TO CLAIMN'T Claim Against the County, ) The copy o6 thiz document maitey.to you .i.d yourt Routing Endorsements, and ) notice o6 .the action .taker, on your ctaim by Vie Board Action. (All Section ) Boand o6 Supetviz or,,6 (Pataghnph III, below), references are to California ) given pureuart .to Government Code Secti.onz 911.9, Government Code.) ) 913, 9 915.4. Ptea6e note the "waani.ng" beeow. Claimant: L^.RFY 7 . CL;,P", 13E :onteclto Crest, "alnut Creek, CA. Attorney: Yinkoff, FanPa , Corn::'all 9 McLaughlin 2400 S;.carore Drive, #37 Plvv 73r4laww Address: Antioch, CA 94509 13snnwAuw= G86; c �l�C Amount: w1O0,000.00 - Date Received: Jan. 25, 1962 By delivery to Clerk on a3A13J321 By mail, postmarked on �llerib2e I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to ile Late Claim. DATED: Jan. 25, 1982. R. OLSSON, Clerk, By �_, Deputy art:ara Flerner II. FROM: County 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 ion 911.6). ( ` , DATED: L —0 JOHN B. CLAUSEN, County Counsel, By �- `� Deputy III. BOARD ORDER By unanimous vote of Supervisors ',,resent (Check one only) (X) This Claim is rejected in full. ( 1 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 2 3 1982 J. R. OLSSON, Clerk, by L ' Deputy ar tr WARNING TO CLAIDiANT (Government Code Sections 1.8 F, 913) You have o� y 6 moat flrtom e m g o cs notice to you n which to 6iite a eoua.t action on thin %ejec.ted Cta.im (zee Govt. Code Sec. 945.6) oA 6 month6 6,tom .the den.ia.2 06 youh Appt-i.cation to Fite a Late Ctaim within which to petition a count bort act,eb 6nom Section 945.4'.6 claim-6.iti.ng deadtb2e (zee Section 946.6). Ycu may zeek rte advice o6 any atttonney o6 yours choice in connection with .tlti,6 mattte't. 16 you want to conzuZt an a.tto tneu, you 4houfd do zo_.immediatety. 11'. 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. /7 �" ^ DATED: FEB 2J 1982 J. R. OLSSON, Clerk, By �(GI Deputy aruara . tc aer V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors R3' ed coli n/es of this Claim or Application 'Board Order. DATED: �D County Counsel, By County Administrator, B 8.1 0 155 Rev. 3/78 FI /LE ® JAN-5 198% CLAIM AGAINST County of Contra Costa J.R.OLSSO N (Pursuant To Government Code Section 910 et seq. CLERK BOARD OF SUFERVISORO 0,73""R*; , ONTRA COSTA OO g�f 10,73"1;;..rG`.k.Cti Deputy L ",-m aimant: Larry V. Clark Address of Claimantcl38 Montecito Crest Walnut Creek, CA Notices are to be sent to: MINKOFF, PAPPAS, CORNWALL & MCIAUGHLIN 2400 Sycamore Drive, #37 Antioch, CA 94509 Late and time of injury: Jan. 3. 1982; 6:30 p.m. Location of accident: Contra Costa County Rehabilitation Center Marsh Creek Road Clayton, CA Facts of accident: Claimant was observing another prisioner using a bar bell at the weight center which is poorly lit. Due to the negligent lack of a proper collar on the bar bell, a weight fell off the bar onto Ms. Clark's foot. Identification of Government Vehicles: N/A Names of publice employees causing injury: Unknown Nature of claimants injuries:fractured right foot Amount of Claim: $100,000.00 Itemization Of Damages Medical Expenses To Date:unascertained Loss of Wages: unascertained Future Medical Expenses: unascertained General Damages 100 000.00 Dated: 3.0 6T-"v (.-- Y 7w Attorney For Claimant MARK A. McIAUGHLIN a 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: Relief of Shortages - Bay Judicial District IT IS BY THE BOARD ORDERED that the Bay Judicial District is relieved of shortages in the total amount of $30.00 pursuant to Government Code Section 29390 as recommended by the District Attorney and County Auditor-Controller. It is noted that a $5.00 shortage which occurred in December, 1981 (included in the $30.00) is carried in Trust Fund 811000 and the records should be properly adjusted. !hereby certify that this is a true and correct copyof an action taken and entered on the ntsnutes o/the Board of Suparvisors on tha date ct.own. ATTESTED: February 23, 19112— J.R. OLC c''' =!;.';TY CLERK /nd®x ci,..,,o Ckrk of(ho Bosrd n .fJ► Orig. Dept.: County Administrator cc: County Auditor-Controller District Attorney Bay Judicial District 157 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor 1,fcPeak ABSTAIN: SUBJECT: Appointment Actions - Contra Costa County Drug Abuse Board On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the following actions are approved: NAME ACTION TERM Allan Frumkin Transferred from District V to Term ending 881 Columbine Court vacant slot in District III June 30, 1983 San Ramon, CA 94583 Charles C. Nice Replacing Marshall Maguire Term ending 6/30/84 165 Arlene Drive Walnut Creek, CA 94596 1 hereby eBrfily the?this is a true andeorrat WWI* an action taken and eAtefed on the mirww of M, Board of Supervisoft On 0FEB2' 2 \/ ATTESTED:_ J.R.OLSSO.N.COUNTY OLE"'( ClelliDf_Lne 80ir+! # By �AmdaW Orig.Dept-.' District III cc: Appointees CCC Drug Abuse Board ' via Health Services Director, Health Services County Auditor-Controller County Administrator 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 7982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Granting Permission to Completely Close Parker Avenue, Rodeo Area. IT IS BY THE BOARD ORDERED that permission is granted to Rodeo Lions Club to completely close (except for emergency traffic) Parker Avenue from 7th Street to San Pablo Avenue between 11:00 a.m. and 1:00 p.m. on May 2, 1982 for the purpose of conducting a parade. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that a certificate of insurance be furnished to the County ($500,000 combined single limit public liability and property damage, or an amount agreed upon by the County Administrator) and that the County is named as additional insured. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to request the State Department of Transportation to grant a temporary closure of Parker Avenue for the parade. I haeby certify that this Is a true andcorrectcOpyof an action taken and entered on the minut"Of the Board of Supervisors on the o 1982 M ATTESTED: FEB J.R.OLSSON,COUNTY CLERK and ex olftclo Clerk of the Band BY „7 ,Dept Orig. Dept.: Public Works (LD) cc: Public Works - Accounting Rodeo Lions Club (via PW1 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 19182 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Granting Permission to Partially Close Several Roads on April 4, 1982, Alamo Area. IT IS BY THE BOARD ORDERED that permission is GRANTED to American Cancer Society to partially close (except for emergency traffic) the hereinafter described roads on April 4, 1982, between 9:00 a.m. and 10:30 a.m., for the purpose of permitting the Run For Daylight foot race. 1. Stone Valley Road between Lunada Lane and Roundhill Drive. 2. Roundhill Drive between Stone Valley Road and Roundhill Road. 3. Roundhill Road between Roundhill Drive and Miranda Avenue. 4. Miranda Avenue between Roundhill Road and Livorna Road. 5. Livorna Road between Miranda Avenue and Danville Boulevard. 6. Danville Boulevard between Livorna Road and Ridgewood Road. 7. Ridgewood Road between Danville Boulevard and Lunada Lane. 8. Lunada Lane between Ridgewood Road and Stone Valley Road. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to request the State Department of Transportation to regulate the traffic on Interstate 680 off-ramp at Stone Valley Road and Livorna Road for the foot race. 1 hereby oortlfy that this Is a Into and cometoepyof on action taken and entered on the minutia of the Board of Supervisors on the data shown. ATTESTED: FEB 2 31982 J.A.OLSSON,COUNTY CLERK and ex officio Clark of the Boar/ n By _*'4'21 ct 662 Lct� -e ,Deputy Orig. Dept.: Public Works (LD) cc: American Cancer Society (via PW) 0 160 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Granting Permission to Completely Close Davis Road, Orinda Area. IT IS BY THE BOARD ORDERED that permission is granted to Plogco Heating and Air Conditioning Company to completely close (except for emergency traffic) Davis Road between Bates Boulevard and Northwood Drive for one day between 8:00 a.m. and 4:30 p.m. between February 24, 1982 and March 3, 1982 for the purpose of using a crane to install air conditioning equipment on a building subject to the following conditions: 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County; IMrebycertify that this is a trwartroonaotcopyof art Utldn taken and entered on the Minu a of tfta Soard of Supervisors on the data ahowo ATTESTED: FEB 2 3 1987 J.R.OLSSON.COUNTY CLERK and ex officio Clerk of the Dowd r ' BY l Lti�t 0. .�MPWY Orig.Dept.: Public Works (LD) cc: Public Works - Accounting Plogco Heating and Air Conditioning Company (via PW) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Financial Procedures for Office Building Located at 2425 Bisso Lane, Concord Mr. M. G. Wingett, County Administrator, having presented a report dated February 17, 1982 related to proposed financial procedure for the sale and lease of a county office building located at 2425 Bisso Lane, Concord; and The Board of Supervisors having considered the recommended method of financing as set forth in the aforementioned report hereby approves the proposed financial procedure and authorizes Orrick, Herrington & Sutcliffe to initiate court validation pursuant to Code of Civil Procedure Section 860. t hereby cartity that this is a true and correct copy of saon taken and ant-.rrd on the Super minutes of the vise s on the date shown ;ma� ATTESTED: J.R.OL£SG iatT'I CLERK and ex officio Qlark of the Board G- Deputy Orig.Dept.: County Administrator cc: Contra Costa County Public Facilities Corporation Orrick, Herrington & Sutcliffe Bank of America County Counsel County Auditor-Controller 0 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Financial Procedures for Office Building Located at 2425 Bisso Lane, Concord Mr. M. G. Wingett, County Administrator, having presented a report dated February 17, 1982 related to proposed financial procedure for the sale and lease of a county office building located at 2425 Bisso Lane, Concord; and The Board of Supervisors having considered the recommended method of financing as set forth in the aforementioned report hereby approves the proposed financial procedure and authorizes Orrick, Herrington & Sutcliffe to initiate court validation pursuant to Code of Civil Procedure Section 860. t hereby certify that this is,7 true and correct copy of an action taken and ant-rd on the minutes of the Board of supervisors on the date shown. ATTESTED:_;7�--`� // � _ J.R.OLSSC• t, CU;;•.'7'CLEPK and ex officio Clock of the Board 7 eY �-ice-"-'S�- ,Deputy Orig. Dept.: County Administrator cc: Contra Costa County Public Facilities Corporation Orrick, Herrington & Sutcliffe Bank of America County Counsel County Auditor-Controller 0 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23. 1982 by the following vote: AYES: Supervisors Fanden, Powers, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Finance Committee Report on the Housing and Community Development Advisory Committee Recommendation for Community Development Block Grant Program Years 1982-1985 On February 22, 1982 the Finance Committee met to review the Housing and Community Development Advisory Committee's (HCDAC) recommendations on Community Development Block Grant allocation for program years 1982 through 1985. This matter was referred to the Finance Committee by the Board of Supervisors at the February 9, 1982 public hearing conducted on the HCDAC'S Community Development Block Grant recommended program. This matter was also referred back to the HCDAC for their review. In attendance at the Finance Committee meeting were representatives from HCDAC, representatives from Rodeo Neighborhood Preservation Committee and representatives from Carquinez Coalition and the Housing Alliance of Contra Costa County, the Rodeo Chamber of Commerce, the City Manager of Pinole, the Planning Director and Planning Department staff. Specifically the Finance Committee received testimony on the following matters: 1. The Housing Alliance allocation for 1982-83. HCDAC'S recommendation is 65,000 for program year 1982-83 while the Housing Alliance requests $125,000. 2. Rodeo. HCDAC recommendation reordered the local priorities of the Rodeo Neighborhood Preservation Committee by recommending funding of number 3 priority, Child Care Center, for $100,000 in 1982-83 and funding number 1 priority, Veterans' Memorial Hall renovation, in the amount of $200,000 for program year 1984-85. 3. Pinole. The HCDAC recommended funds for Pinole's number 1 and number 2 priorities. The City of Pinole is requesting consideration for funding number 4 and number 5 priorities, since the City has only been allocated a total of $64,000 for program years 1982-85. The Finance Committee received a report from the Director of Planning, a letter from Harold Olson, Chairman of HCDAC reaffirming its recommendations as presented to the Board of Supervisors on February 9, 1982, and considered testi- mony from interested parties in regards to the above three items. It is the Finance Committee's recommendation to accept and reaffirm the Housing and Community Development Advisory Committee's recommendations as pre- sented to the Board of Supervisors on February 9, 1982. Said Recommendation specifically includes the following: 1. The recommended 1982-83 allocation for the Housing Alliance is $65,000. In addition to their 1982-83 allocation, the Housing Alliance will have $41,180 in unexpended carryover HCDA funds. Also due to program changes the 1982-83 allocation is only required to cover a nine-month period (July 1, 1982-March 31, 1983). The Finance Committee feels that the fair share concept of the Housing Alliance being funded proportionately by the County, the City of Concord, and the City of Walnut Creek is an especially critical issue and the respective District Supervisors are encouraged to discuss this matter with both of these cities. 0 163 i 2. The Finance Committee recommends the funding of the Child Care Center for $100,000 in 1982-83 on the condition that the project is deemed feasible and will be completed within reasonable cost and time limits. In addition the Finance Committee approves the downtown study in 1982-83 in the amount of $10,000 on the condition that this study is not a dupli- cation of a general plan amendment review presently being conducted by the County Planning Department. 3. The Finance Committee recommends that the City of Pinole return to the HCDAC in six months or sooner for a re-evaluation of Community Develop- ment Block Grant funds which may be available to fund the City of Pinole's number 4 and number 5 priorities. It is also recommended that the HCDAC give the City of Pinole first priority in the consideration of any reallocation of Community Development Block Grant funds. It is recommended that the Board of Supervisors accept and adopt the recom- mendations of the Finance Committee as listed above. In addition, the Department of Housing and Urban Development has notified Contra Costa County that in order to receive its 1982-83 entitlement 30 days after submission of the final statement on March 1, 1982, the County must submit a request for waiver to modify their program year to start on April 1, 1982. Therefore it is also requested that the Board approve and authorize the Chair to sign a letter requesting such waiver. -7 T. Powers, Supervisor District I N. C. Fandery4 Supervisor District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. IT IS FURTHER ORDERED that the Chair is authorized to sign a letter transmitting the County's Final Statement of Community Development Objectives and the required assurances and certifications to the U. S. Department of Housing and Urban Development. I hereby certify that this is a true and correct copyof an acticn taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 1,9F-2 J.R. OLSSON,COUNTY CLERK and ex officio Clark of the Board By C.[�-Yu— 5"_ ,Deputy cc: Housing and Community Development Advisory Committee Director of Planning Director of Building Inspection County Counsel Community Services Director Public Works Director County Administrator -2- 164 File: 250-8113/C.4.3. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Approving Change Order to Main Lobby Remodel, County Hospital Martinez Area (6971-4522; 0928-WH522B) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 2, dated February 9, 1982, to the construc- tion contract with N. J. Sjoberg & Son, 19 L Orinda Way, Orinda, California. This Change Order will add miscellaneous items to the Hospital Lobby and increase the contract price by $4,635.00. There are sufficient contingency funds budgeted for the project to cover the cost of this change order. I harabypKtty that thh rs Q trueendconwtcWof an action token and a-tm4.1 on the minute#Of the Board of Supervisors on the date shoarn. ATTESTED: FEB 2 31962 J.R.OLSSON,COUNTY CLERK and ex officio CWk of the fiord By Y r Orig. Dept.: Public Works Department - Architectural Division cc: Public Works Department Accounting (Via A.D.) Architectural Division N. H. Sjoberg & Son (Via A.D.) Auditor-Controller (Via A.D.) Health Services (Via A.D.) Ripley/Bogatay (Via A.D.) O �65 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Property Acquisition H.U.D. Community Development Block Grant Program Chilpancingo Vista, Inc. Pleasant Hill Area W.O. 5223 IT IS BY THE BOARD ORDERED that the Agreement for Property Acquisition, dated February 23, 1982, with Chilpancingo Vista, Inc., is APPROVED and that the Corporation Grant Deed, dated February 16, 1982 from Chilpancingo Vista, Inc. is ACCEPTED. The Chairperson of this Board is AUTHORIZED to execute said agreement on behalf of the County. Chilpancingo Vista, Inc., a non-profit corporation desiring to construct housing for the handicapped is conveying land, excess to its needs for this project, to the County in compliance with certain H.U.D. requirements. The Real Property Division is DIRECTED to cause said deed to be recorded in the Office of the County Recorder. t hereby certify that this is a true and corractcopyof an action taken and entered on the minutes of the Hoard of Supan*ors on the date shown. ATTESTED: FEB 2 31982 J.R.OLSSON,COUNTY CLERK and ox officio Clerk of the Board BY .Deputy Orig. Dept.: Public Works Dept.-Real Property Division cc: Planning Department via RP Chilpancingo Vista, Inc. via RP 0 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on February 23, ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: — ABSENT: Supervisor McPeak. ABSTAIN: — SUBJECT: Approval of Contract Amendment Agreement #22-038-13 with Contra Costa Food, Inc. The Board on January 27, 1981, having approved Contract 1122-038-12 with Contra Costa Food, Inc. for purchase of congregate meal service for Contra Costa County Nutrition Program for the Elderly, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement 1122-038-13 with Contra Costa Food, Inc., IT IS BY THE BOARD ORDERED that said contract amend- ment agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract amendment agreement as follows: Number: 22-038-13 Department: Health Services - Public Health Contractor: CONTRA COSTA FOOD, INC. Term: no change Payment Limit: no increase in the payment limit in as much as fewer meals were needed than was originally anticipated. I t,ereby certify that this is a true and correct copyof an action taken and entered on the minutes Of the Board of SupervisoVi date shown. M 2 3 1982 ATTESTED: J.R.GL.ir7 ::ua i•Y CLERK and ex officio.:iark of the Board gy Deputy C. Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 0 167 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: — SUBJECT: Approval of Contract #26-841 with Carole Hagin, C.N.M. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the Contract #26-841 with Carole Hagin, C.N.M., for nurse midwife services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 26-841 Department: Health Services - Medical Care Division Contractor: Carole Hagin, C.N.M. Term: February 23, 1982 through April 30, 1982 Payment Rate: $ 28.50 per hour, $235.00 for attendance at each assigned delivery, or $150.00 in the case of a forcep or caesarean section delivery I hereby certify that thisis a trueandcorrectcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 2 31982 J.R.OLSSOP�', COUNTY CLERK and ex officio Claris of the Board By =,De_puty C. Matthews _ Orig.Dept.: ccHealth Services Dept./CGU CC: County Administrator Auditor-Controller Contractor SH:ta Q yUO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 23, Adopted this Order on February ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: y— ABSENT: Supervisor McPeak. ABSTAIN: — SUBJECT: Agreement with Marin County for Sub-Acute Residential Treatment and Basic Living Cost Rate for Non-Medi-Cal Patients The Board having considered the recommendations of the Health Services Director regarding approval of Inter-County Agreement #24-254 with Marin County regarding Sub-Acute Residential Treatment (SART) to be provided by Mental Health Management, Inc. (a provider under contract with Marin County) in its Canyon Manor Program for mentally disturbed Contra Costa County patients, IT IS BY THE BOARD ORDERED THAT: 1. Said Inter-County Agreement #24-254 is hereby APPROVED and the County Administrator is AUTHORIZED to execute said Inter-County Agreement with Marin County for the term from March 1, 1982, through June 30, 1982, and 2. The Auditor-Controller is AUTHORIZED to pay Mental Health Manage- ment, Inc. a basic living cost rate of up to $43.00 per day per patient for non-Aledi-Cal patients placed for Sub-Acute Residential Treatment under said Inter-County Agreement, upon approval of such payment demands by the Health Services Director or his designee. hereby certify that this Is a true and correct copy^f an action taken and entero or,ire rninutes of Board of Supervisors or t`s cele shown. ATTESTE __FEB 2 31982 _ J.k. C_'i_. ., r rRK and Eh ..- ;a 1; ttheGoard C. Matthews Orig.Dept.: Health Services Dept.(ADAM through CGU) cc: County Administrator Auditor-Controller Marin County 0 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: — ABSENT: Supervisor McPeak. ABSTAIN: — SUBJECT: Approval of Contract 026-017-7 with SIMCO electronics The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 026-017-7 with SIMCO electronics for biomedical equipment maintenance services, 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: 26-017-7 Contractor: SIMCO electronics Term: March 1, 1982 through February 28, 1983 Payment Limit: $152,780 1 hereby certify that this/s a true and corrert copy of an action taken and entered on the minus --the Board of Supervisors on ma date shown. ATTESTED FEB 2 31982 J.R.CL3SCN, COUNTYC_EF' and ex officio Clerk of the Boa,J e Deputy C• Matthews Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor EJM:ta 0 170 1, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Approval of Contract #24-711-7 with Center for Human Development The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-711-7 with Center for Human Development for drug and alcohol abuse prevention and community mental health service 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: 24-711-7 Contractor: Center for Human Development Term: July 1, 1981 through June 30, 1982, with an automatic extension for the period June 30, 1982 through December 31, 1982 Payment Limit: $200,405 for the period July 1, 1981 through June 30, 1982, and $100,200 during said extension 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 data shown. ATTESTED: FEB 2 31982 J.R. OLSSCN, COUNTY CLERK and ex officio Clark of the Board B Deputy Y P Y C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:to 0 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Approval of Novation Contract 1124-133-8 with La Cheim School, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 1124-133-8 with La Cheim School, Inc. for day treatment and schooling for disturbed adolescents, 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: 24-133-8 Contractor: La Cheim School, Inc. Term: July 1, 1981 through June 30, 1982, with an automatic six-month extension from June 30, 1982 through December 31, 1982 Payment Limit: $289,800 during the period July 1, 1981 through June 30, 1982, and $144,900 during said extension. f hereby certify that this id a true and correct copy01 an action taken and entero,: '79 minutes of the Board of Supervisors on t!_:eta shown. ATTESTED: FEB 2 31982 - J.R.OLSSCN,Cf' <iTY CLERK and ex officio Cid:x of the Board By ,Deputy C.Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor ES:ta 0 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Approval of Contract #24-728-19 with Rubicon Programs, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract ,724-728-19 with Rubicon Programs, Inc. for Vocational Services, Day Treatment (Rubicon and Synthesis Centers), and Administration Services (semi-supervised housing project); 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: 24-728-19 Contractor: Rubicon Programs, Inc. Term: July 1, 1981 through June 30, 1982, with an automatic six-month extension for the period June 30, 1982 through December 31, 1982. Payment Limit: $454,289 during the period July 1, 1981 through June 30, 1982, and $227,145 during said extension (hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisort fbt o date sh Nn ATTESTED: CC d.R.OLSC^,:, COUNTY CLERK and ex fiiciu Clerk of the Board Deputy By C.Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta 0 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, To33akson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Sale of Tax-Deeded Property to the Martinez Unified School District IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Agreement of Sale entered into between the County of Contra Costa, Martinez Unified School District and the State of California, for the sale of Parcel No. 161-231-002, pursuant to Revenue and Taxation Code Sections 3791 et seq., as recommended by the County Treasurer- Tax Collector. thereby certifv that this is s true and correctcopyof an action taken and entered on the minutes of the Board of SupervisoAM date e shown. h wn. 82 ATTESTED: ttii J.R.OLSSON,COUNTY CLERK and ex ficin Clerk of the Board SY ,Deputy C.Matthews Orig. Dept.: Treasurer-Tax Collector cc: State of California c/o Tax Collector (6) Auditor-Controller Administrator Martinez Unified School District 0 174 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: - SUBJECT: Approval of Contract Amendment #29-202-16 with the State Department of of Health Services The Board on June 16, 1981, having authorized execution of Contract #29-202-14 with the State Department of Health Services for continuation of the Contra Costa County Family Planning Project operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment 029-202-16 with the State Department of Health Services to delete the provision requiring monitoring of individual client charges and to reduce the total amount payable by the State by $25,650, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-202-16 (State #81-77011 A-1) State Agency: Department of Health Services Effective Date of Amendment: January 15, 1982 (no change in original contract term: 7/1/81 - 6/30/82) Payment Limit Decrease: $25,650 (from $300,650 to a new total amount of $275,000) I hereby certify th.a'this is a tnre end correct eopyof ar action taken and ente:ad:o the n:L;!fas of the Board of Supervisors ca t,1--caro chc:.n. ATTESTED:. FEB 2 31982 TRK andel ix c�:n/r::of the Eosrd By Deputy C. Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State Dept. of Health Services DG:ta 0 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor D1cPeak ABSTAIN: None SUBJECT: Agreement with Gerald E. Alves for Reclamation Work Regarding Land Use Permit 2004-81 On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chairman of the Board is AUTHORIZED to execute an agreement with Gerald E. Alves for reclamation work in connection with Land Use Permit 2004-81. 1 herehyoerI fy that this Is a true andoorrectcopyof an action taken and entered on the mfnutea of the Board of Supervisors on tho date shown. ATTESTED: FEB 2 31982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By � 11 Q , r<<.- ,Deputy Orig. Dept.: Planning Department CC: Gerald Alves c/o Planning Dept. Planning Department County Administrator County Auditor-Controller Public Works, Land Development 0 176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: -- ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: First Amendment to the Seventh Year (1981-82) Community Development Block Grant Program Project Agreement with the City of Antioch, and Authorization to Reallocate Funds; Original Agreement Approved on August 25, 1981. The Board having heard the recommendation of the Director of Planning that it approve the reallocation of $10,000 from deleted Seventh Year Activity n15 to new Seventh Year Activity - Downtown Architectural Study and to approve the amendment incorporating this new activity; IT IS BY THE BOARD ORDERED that the above recommendation is APPROVED and that its Chair is AUTHORIZED to execute said agreement. 1 hereby certify that this Is a true and correct copy pf an action taken and entered on the minutes or the Board of Supervisors on Ma data shown. ATTESTED: FEB 2 31982 J.R.OL&7:" NTY C:.ERK and ex cl;icin clork of the Board By Deputy C.Matthews Orig. Dept.: Planning cc: Auditor/Controller County Counsel Contractor Clerk of the Board 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February- 23, 1982 ,by the following vote: Adopted this Order on 9 AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: -- SUBJECT: Appointments to various Committees. On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the followina actions are APPROVED: NAME ACTION TERM Daniel Addario Appointed to Unexpired term of M. 15 Linda vista Contra Costa County Ofelia Crofts ending Orinda, Ca. 94563 Drug Abuse Board June 30, 1982 254-7018 (h) BillyR. Brown re-appointed to Two-year term ending County Service Area December 31, 1983 M-17 Citizens Advisory Committee Rudy Francisco Re-appointed to Two-year term ending County Service Area December 31, 1983 M-17 Citizens Advisory Committee Tom Childs Appointed to Two-year term ending 55 Manoa Ct. County Service Area December 31, 1983 San Pablo, Ca. 94806 M-17 Citizens Advisory 222-0499 Committee I hereby cert',-that this is a true and correetcopyof at:action taken enc entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 2 31982 J.R.OLSSON, COUNTY CLEAK nd ex olholo Clark orad By ,Do" Ro _Mda Orig. Dept.: District II cc: Appointees CCC Drug Abuse Board' via Health Services Dept. Director, Health Services County Administrator County Auditor-Controller Citizens Advisory Cte. 11-17 via Public Works Dept. 0 178 Public Works Director I In the Board of Supervisors of Contra Costa County, State of California February 23 '19 82 In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes March 2, 1982 as the time for adoption of same: Section 33-5.359 excluding the Office Services Director from the Merit System, and renumbering Section 33-5.351 (Appeals Office) to 33-5.355. PASSED BY THE BOARD on February 23, 1982. 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 Supervisors affixed this 23r�lay of February 19 82 J. R. OLSSON, Clerk By �/ �/ ��� Deputy Clerk C. Matthews H-24 3/79 15M 0 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: none ABSENT: Supervisor MCPeak ABSTAIN: none SUBJECT: Proposal for Establishment of a West Contra Costa Environmental and occupational Cancer Prevention Project As recommended by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to review and report on a proposal that would authorize the Health Services Department to apply to the American Cancer Society, California Division for a Mini-Grant to provide for the establishment of a West Contra Costa Environmental and Occupational Cancer Prevention Project. th royeerWthatthlsfaatrueandcOrrecteOpy0/ an aetion taken ane-r-Iteral on the minutes Of ibe 80trd of Eup,,rvls�orss�o'n the.date sGow.n. ATTESTED: J.R. OLS°__^'4. C5L'TY CLERK and ex C�ik of the uoard By C Deputy Orig.Dept.: Clerk of the Board cc: County Administrator Health Services Director SO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 23, 1982 Adopted this Order on by the following vote: AYES: Supervisors "o,-�ers, Fahrien, Torlakson, Schroder. NOES: !'nnn. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Memorandum of Agreement between Liberty Union Hiah School and Brentwood Union Elementary School Districts. The Board having received a February 4, 1982 letter signed by Ronald L. Stewart, Ed. D., District Superintendent for the Liberty Union High School District and William Bristow, District Superintendent for the Brentwood Union Elementary School District, 850 Second Street, Brentwood, California 94513, transmittinq a Memorandum of Aareement between said Districts for the purpose of dividina revenues available for temporary facilities under County Ordinance No. 78-10; IT IS BY THE BOARD ORDERED that the aforesaid Agreement is REFERRED to the Director of Plannina. IherebycsrtlJythatthlsisamnandear- 't"Wof en rcce"t4eieri 0.1(;7O.T.iiiliia ct m@ dat aGi tho Ficerd Diana M.Herman Orig. Dept.: Clerk of the Board cc: Liberty Union High School & Brentwood Union Elementary School Districts Director of Plannina County Counsel County Administrator o lsi _ 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Proposal to Contribute $5,000 to Reward Fund for Tara Burke. Supervisor Tom Torlakson this day proposed that the Board consider contributing $5,000 to the $10,000 reward which the City of Concord is offering for information leading to the safe return of Tara Burke, a 2%,-year-old child who was kidnapped recently from a shopping center in Concord; and Supervisor Torlakson stated that friends and neighbors of the Burke family, who are residents of West Pittsburg, as well as community groups in the area, are attempting to raise a like sum in the hopes that a substantial reward will generate more clues and result in the safe return of the child to her family; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County Counsel and County Sheriff review the proposal and advise the Board how it might proceed to implement same. I hereby certify that this Is a true and correctcopyof an action taken and entered on the minufes of the Board of Supervisors on the date shown. ATTESTED: FEB 2 3 1982 J.R.OLSSQN,COUNTY CLERK and ex officio Clerk at the Board molly Orig. Dept.: Clerk cc: County Counsel County Sheriff County Administrator JR:mn 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN. None SUBJECT: Permit to Construct Driveway The Board having received a February 10, 1982 letter from Mr. and Mrs. H. J. Domagalski, 135 Prospect Avenue, Port Costa, California 94569, setting forth details of difficulties encountered in their efforts to obtain a permit to construct a driveway for access to their property, and requesting Board intervention in seeking a solution to the problem; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director and the Director of Planning for report. th"bYONNY that this is a tru*andcomdoWof an action taken and entered on rho mftkaos of the Board of Supervisors an the data shown. ATTESTED. FEB 2 31982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board ByLc rtPa:�G`— Deputy Orig.Dept.: of the Board cc: Public Works Director Director of Planning County Counsel County Administrator 0 183 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order on February 23, 1982 .tythe following vote: AYES: supervisor, powers. ruxden, Tn,iuksvn, and Schroder. NOES: None. ABSENT: Supervisor wcPeak. *aSrx|m: ---- SUBJECT: Review of Snared Appreciation Loan Concept. As recommended by Supervisor Tom powers IT Is BY THE BOARD UmDcnEo that the County Administrator review and discuss with the Retirement Board of the Contra Costa County Employees' Retirement Association u shared appreciation 7non concept designed to make affordable housing available for employees through the investment of retirement funds. f an action taken and entered an the minutes 0,ing Board of SuperviSors on the date shown. ' wTTESmaJ. FEB uo 1982 J.R.OLSSON,COUNTY CLERK and#x officto Clerk ot tha Board Orig.Depi.:- Clerk cc: California Shared Appreciation Management, Inc. One Market Plaza 2610 Steuart Tower San Francisco, CA 94105 County Administrator Retirement Administrator JR:mn 0 ��� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Pokers, Fanden, Torlakson, Schroder NOES: `one ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Solid Waste Disposal Site Study The Board having received a February 8, 1982 letter from lion C. Deslippe, Developer, Lafayette Realty F, Develop- ment Inc. , 3685 Mt. Diablo Boulevard, Desco Plaza, Building A, Suite 301, Lafayette, California 94549, requesting that certain parcels in the East County area be included in the Solid baste Disposal Site Study to be conducted; IT I5 BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director, Director of Planning and Health Services Director. 1 hareby cattily that this la a true and eorraetcopyef an action taken and entered on the minutes of the board of Supervisors on the data Shown. ATTESTED: FEB 2 3 1982 J.A.OLSSON,COUNTY CLERK and ex officio Clark of the Booed By l c )a .Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Planning Health Services Director County Administrator 0 i8s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Request for Bid Information for Bio-medical Equipment Maintenance and Services. The Board having received a February 11, 1982 letter from W. H. Bartenstein, Branch Manager, Honeywell Inc., San Jose, California, requesting certain information with respect to Bid Package Quotation No. 0228-CES bio-medical equipment maintenance and services for the County; IT IS BY THE BOARD ORDERED that the aforesaid inquiry is REFERRED to the Health Services Director and the County Auditor- Controller for review and response. I hereby certifythst this is a trueandcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on date shown. ATTESTEDrB 2 3 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clark gr fhs Board ep Orig.Dept.: Clerk cc: Honeywell, Inc. Health Services Director County Auditor-Controller County Counsel County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Authorization for Contract Negotiations with Community Services Department Community Action Program Delegate Agencies for the Period March 1 - December 31, 1982. The Board having previously authorized submission of a grant application for Community Services Administration funding for the period July 1, 1981 through June 30, 1982. and subsequently having been advised that the program year period would be changed to the calendar year 1982, and having authorized allocation of unobligated funds to fund delegate agency subcontracts for January and February 1982, and having been advised that the full Health and Human Services allocation to the County Communitv Services program for 1982 will be $848,188, and upon recommendation of the Economic Onnortunitv Council and the Director, Community Services Department, hereby AUTHORIZES the Director, Community Services Department to conduct contract negotiations with prospective contractors to cover the period *larch 1 - December 31, 1982 as follows: Contract Payment Limit Contractor,Contract No. _(Federal Funding) Carquinez Coalition, Inc. $ 74,643 (82-100) Concerted Services Project, Inc. 85,750 (82-101) North Richmond Neighborhood House 72,683 (82-102) Southside Center, Inc. 110,250 (82-103) United Council of Spanish Speaking 204,983 Organizations, Inc. (82-104) City of San Pablo 31,958 (82-105) The Board further AUTHORIZES the County Auditor-Controller to fund the Community Action Program pending receipt of grant award from the Department of Health and Human Services and finalization of contracts. 1 hereby certify that this is a true and cOffWCWOf an action taken and entered on the minutes Of th0 Board of Supervisors on the date shown. ATTESTED: FEB �3 19R2 J.R. OLSSC,;. C-)UNTY CLERK and ex officio C,erk of the Board By ,Deputy Orig.Dept.: Community Services C. Matthews cc: County Administrator County Auditor-Controller 0 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor PfcPeak. ABSTAIN: — SUBJECT: Emergency Medical Services The Board on December 8, 1981 having referred to the Emergency Medical Care Committee, the Health Services Director, and the County Administrator, a letter from Allen B. Fletcher commenting on the paramedic and emergency medical technician programs available in Contra Costa County; and The County Administrator having forwarded the Board a report from the Health Services Department commenting generally on the Emergency Medical Services Act of 1980 (SB 125 now Chapter 1260, Statutes of 1980) as well as specific responses to the points raised by Mr. Fletcher and, in addition, commenting on the need for additional emergency medical services communications equipment; and The County Administrator having advised the Board of concerns raised by the County Counsel's Office to the effect that the Board should carefully review the impact of the Emergency Medical Services Act before formally agreeing that they wish to undertake such a program in this County and designate the Health Services Department as the local emergency medical services agency called for in the legislation; and The County Administrator having recommended that the report from the Health Services Department be referred to an appropriate Board committee for further review; IT IS BY THE BOARD ORDERED that the Emergency Medical Services Report is referred to the Internal Operations Committee. 1 hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors an Me date shown. ATTESTED: FEB 2 31982 J.R.OLSSC'I, COUNTY C_EAK and ex officio Cierk of the Board ey Deputy C. Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Public Health Emergency Med. Svcs. Coordinator Sheriff--Coroner County Counsel a lss X In the Board of Supervisors of Contra Costa County, State of California February 23 . 19 82 In the Matter of Authorizing Execution of Certain Modifications to the County's FFY 1981-82 Comprehensive Employment and Training Plan (County #29-815-30) The Board having considered CETA Regional Bulletin No. 9-82 from the U.S. Department of Labor, notifying the County of need to submit full funding Modifications to the County's FFY 1981-82 Comprehensive Employment and Training Plan (CETP) to reflect operating and funding levels consistent with the revised FFY 182 allocations as indicated in CETA Regional Bulletin No. 7-82 and Addendum 1; and The Board having considered the recommendations of the Director, Department of Manpower Programs and the Manpower Advisory Council regarding the need to submit certain Modifications to-the County's FFY 1981-82 CETP; IT IS BY THE BOARD ORDERED that County document #29-815-30, containing certain Modifications to the County's FFY 1981-82 CETP, is hereby APPROVED, and that the Board Chair is AUTHORIZED to execute said document for submission to the U.S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U.S. Department of Labor. PASSED BY THE BOARD on February 23, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. 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. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors23rd February 82 County Auditor-Controller affixed this day of 19_ U.S. Dept. of Labor (via Manpower) n J. R. OL5SON, Clerk By Deputy Clerk C. Matthews 0 189 H-24 3179 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Appeal of Hans and Karline Kruaer, Variance Permit No. 1046-81, Walnut Creek Area. WHEREAS on the second day of September, 1981 the San Ramon Valley Area Plannino Commission denied the application of Hans and Karline Kruger for Variance Permit No. 1046-81, Walnut Creek area; and WHEREAS within the time allowed by law, Hans J. Kruner filed with this Board an appeal from said action; NOW, THEREFORE, IT IS BY THE BOARD 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 23, 1982 at 2:00 o.m. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements. f b"byavrty NM"ft is•M*&WCamoot-oat an"ion taken and anA%Vd 0-3 t"mfnurri of tht Board a.S::pcj :7 on tho dare&,uwn. ATTESTED. FEB 2 31982 .t R.Q!5'?=:t COUNT/CLERK and cx oftttco CiVPCi LW SOV41 Diana M.Herman Orig. Dept.: Clerk of the Board cc: Hans & Karline Kruger List of Names Provided by Planning Director of Planniho 0 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Senate Bill 1330 (Presley)--Domestic Violence Centers The County Administrator having brought to the Board's attention the introduction by Senator Robert Presley of Senate Bill 1330 which would increase marriage license fees by an additional $5 each, the proceeds of which would be dedicated to supporting domestic violence centers; and The County Administrator having noted that this County already provides substantial County funds in addition to the existing proceeds from the present S8 per marriage license fee for a contract with Battered Women's Alternatives; and The County Administrator having recommended that the Board support SB 1330 and direct the County Administrator to forward the Board's position to this County's legislative delegation, Senator Albert Alquist, Chairman of the Senate Finance Committee, and Senator Robert Presley, author of SB 1330; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on trts date shown. ATTESTED: FEB 2 31982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By L/ '/LLI�I/�I/i0 ,Deputy C. Matthews Orig. Dept.: County Administrator cc: Human Services County Welfare Director County Auditor-Controller Senator Albert Alquist Senator Robert Presley Legislative Delegation o Ys1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ` ABSENT: Supervisor McPeak ABSTAIN: ,None SUBJECT. Buchanan Field Airport California Division of Aeronautics $5,000 Annual Grant Having been advised by the Public Works Director that Buchanan Field Airport is eligible for a $5,000 Annual Grant from the State of California, Department of Transportation, Division of Aeronautics, under the California Aid to Airports Program (CAAP) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a "Request for Annual Grant of California Aid to Airports Program (CAAP) Funds and Certification of Eligibility" in the amount of $5,000, and that he is further AUTHORIZED to submit the request to the Division of Aeronautics to meet a March 1, 1982 deadline. 1!>♦Aby p�rtNy tMt th/a/s a truaandcorrset eppraf Oft Sado"takSn and entered on the mkwft of the Board of Supervisors on the daft Shown. ArrESrED: FEB 2 3 1982 J.R.OLSSON,COUNry CLERx and ex ofliclo Clerk of the Boa# By t t nt__� cZ e Deputy v Orig. Dept.: Public Works/Airport cc: Public Works Director P.W. Accounting Div. Auditor/Controller California Division of Aeronautics (Via Buchanan Airport) 0 I92 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Authorization to Proceed with Work on 1982 Storm Damage Repair Projects on Canon Drive and Marston Road in Orinda. Project 0672-6116312 FEMA FH-16A Canon Dr. Site 1 Project 0672-6116313 FEMA FH-16B Canon Dr. Site 2 Project 0672-6116329 FEMA FH-16C Canon Dr. Site 3 Project 0672-6R6314 FEMA FH-15 Marston Road The Public Works Director having reported that it is of the utmost urgency that work be commenced on the repair of slide damage resulting from the January 4, 1982 storm to restore Canon Drive and Marston Road to their pre-disaster condition and open the streets to vehicular traffic; and The Board of Supervisors having found that public interest and necessity demand immediate action to safeguard life, health and property; and The projects are considered exempt from the requirements of CEQA and no EIR is required since the projects are being undertaken to repair facilities damaged or destroyed as a result of a disaster in a disaster-stricken area in which a state of emergency has been proclaimed by the Governor, and the Board concurs in this determination; and An application, which is presently being evaluated by a Federal damage survey team, has been submitted to the Federal Emergency Management Administration for reimbursement of approximately 75% of the following total estimated costs: Canon Drive-Site 1 $32,000 Canon Drive-Site 2 $24,000 Canon Drive-Site 3 $24,000 Marston Road $40,000 NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to proceed with storm damage repair work by the Force Account method with selected contractors. I hetaaycertify that thiais a tnnandootncteopyof an action taken and entered on the minute of the Board of Supervisors on the date ahmn. ATTESTED: FEB 2 3 1982 J.R.OLSSON,COUNTY CLERK and ex oHiclo Clerk of the Board r Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Div. Accounting Division 0 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: Hone. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: ---SUBJECT: County Position in Support of SJR 31 and AJR 64 (Water Hyacinth Legislation) The Board having received a February 9, 1982 letter from Robert D. Gromm, Chairman, Delta Advisory Planning Council, urging that the Board support Senate Joint Resolution 31 and Assembly Joint Resolution 64 requesting that the U. S. Army Corps of Engineers cooperate with State and local governments in an aggressive program to control the growth of the water hyacinth plant in Delta waterways; IT IS BY THE BOARD ORDERED that a County position in SUPPORT of SJR 31 and AJR 64 is hereby established. berabycertify that this is a true and eorrectcopyof an action taken and entered an the minutes of the Board of supervisors on the dgq I 1982 ATTESTED: P C Cf J J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Orig.Dept.: Clerk cc: Delta Advisory Planning Council Public Oorks Director County Administrator County Legislative Delegation (via Art Laib) County Counsel 0 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA a . Adopted this ��imon/e,on `" ' 23 1982 .bvthe following vote: xvso Supervisors powers, pandeu, r"rlaksnn, Schroder NOES: None ABSENT: Supervisor wc*eak ABSTAIN: None SUBJECT: Authorizing Flood Control District Financial Participation in Pleasant Hill 8KVT Station Area Study, Pleasant Hill Area, Project no, 7547-6DB414. The Public Works Director having indicated that the Pleasant Hill BART station Area Study will address the drainage problems in Drainage Area 448 associated with continued urbanization and having recommended that Drainage Area 448 fund $5,500 of the study cost. IT IS BY THE BOARD ORDERED, as the governing body of Contra Costa County Flood Control and Nater Conservation District, that the recommendation of the public Works Director is APPROVED. I xrr�nnrco �omoc ' �» J.R.OLSSON,COUNTY CLERK and 6x officio Clerk of the Board By Deputy ^ ' ` � Ohg. D�� Public works. Flood Control Planning um County Administrator County Auditor-Controller Public Works Director Land Development Rood Control Planning - 0 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 , by the following vote: AYES: Supervisors Powers,-Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: — SUBJECT: ) Salary Retroactivity ) The Board having heretofore determined to extend to February 23, 1982 the time in which to make salary and benefit adjustments retroactive to January 1, 1982 for classifications represented by United Professional Firefighters, Local 1230, IAFF, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after January 1, 1982; and Mr. H.D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to January 1, 1982 be further extended to March 9, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. thereby certify that this is a truaandcorrectcopyof an action taken and entered on the minures of the Board of Supervisors on the date shown. ATTESTED: FEB 2 3 1982 d.R. Gi '—V ^:.)IA`:TYC_ERK and ax u of the Board By n Deputy C. Matthews cc: Director of Personnel County Administrator Chief, Employee Relations United Professional Firefighters, Local 1230, IAFF Auditor-Controller County Counsel Q 19� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Granting ) Permit under Section 418-2.004 ) February 23, 1982 of the Ordinance Code of Contra ) Costa County ) Permit No. 128 Henry F. Duarte DBA Duarte Hog Ranch Alhambra Valley Road Martinez, California 94553 EFFECTIVE January 1, 1982 This permit is granted subject to the following provisions: 1. Post the $2,000 bond with the Board of Supervisors as required by Section 418-2.006 of the Ordinance Code. 2. Every vehicle used in the business of refuse collec- tion shall have painted on the outside of each side wall of the hauling body, in letters not less than four (4) inches high and one (1) inch wide, the following legible information in a color contrasting with the body color: a. Name of refuse collector b. Permit number issued by the Board of Supervisors c. Number of vehicle, if more than one vehicle is operated by the collector. 3. Maintain the premises in a manner devoid of all accumulations of refuse. 4. Store all feedstuffs so as to totally preclude the availability of this material as food for rodents or breeding sources for flies. 5. Maintain all equipment in a reasonably clean fashion; transporting or collecting vehicles shall be kept clean, free from odors, and acceptable to the Health Officer. 6. A means shall be provided to cover and contain refuse securely within the hauling body of every collecting or transporting vehicle so that no refuse shall escape. 7. Maintain an intensive trapping and baiting program to eliminate the present population of rats. 8. The operator must comply with all requirements of other governmental regulatory agencies. 9. Before next year's permit renewal a significant im- provement be made regarding feed storage practices. This should include the installation of a concrete floor in the storage barn and provision of adequate shelving to keep feed off the floor. 10. The rat population be significantly reduced and rodent harborage be eliminated wherever possible. This should include the proper stacking of scrap lumber and the replacement of deteriorated flooring in at least one of the hot sheds. Changes in the current rat control program will also be necessary. 0 197 -2- 11. Failure to operate the transport and `nog feeding operations in strict compliance with the conditions specified herein will result in revocation of the permit and forfeiture of the bond. 12. This permit expires December 31, 1982 and the applicant shall reapply thirty (30) days prior to the expiration date should a new permit be desired in order to continue transporting refuse. This permit is non-transferable. PASSED by the Board on February 23, 1982 by the following vote. AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak 1 herebycertlfy that this is*trueandcornatcopyol on action taken and entered on the minutse of the Board o1 Supervisors on the date shown. ATTESTED: FEB 2 3 1982 J.A.OLSSON.COUNTY CLERK and ex o/1k10 Clerk o/the Board By k���f ; Trt z .Deputy cc: Mr. H. F. Duarte Health Officer County Counsel County Administrator 198 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 23, 1982 �by the following vote: Adopted this Order on g AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Approval of Refund to the Roy Frerich's, No. 202, American Legion IT IS BY THE BOARD ORDERED that the Auditor-Controller is authorized to refund to the Roy Frerich's, No. 202, American Legion, their donation of $3,500 and interest accrued to date on said amount, with the stipulation that said amount be utilized for the remodeling of the Brentwood Veterans' Memorial Building. hereby certify that this is a true and correct copyol an action taken and entered on the minutes_of the Board o1 Supervisors on the date shown. ATTESTED: FEB 2 3 1982 J.R.OLSSON, 170UNTY C'.ERK and ex officio Gri k of the Board BY Deputy p Y C.Matthews Orig.Dept.: County Administrator cc: Public Works Department County Auditor-Controller Roy Frerich's, No. 202, American Legion 0 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Authorizing Trust Fund for Road Improvement Fees Whereas, the Public Works Department receives many fees paid by various developers toward the construction of future road improvements, as a condition of approval of their developments. Whereas, these fees have previously been deposited directly into the road fund to offset current expenditures in the road budget, and have thus not been available when construction of the road improvements for which they were collected was recommended. It is therefore desirable to establish a separate trust fund into which these road improvement fees may be deposited to preserve them until such time as they are needed to fund the construction of said improvements. It is also desirable to have the monies deposited into this trust fund invested through the County Treasurers Office, with the interest derived therefrom credited back to that fund, in order to help offset the effects of inflation on future costs of constructing said improvements. Whereas monies deposited into said trust fund would be budgeted in the road budget when they were expected to be utilized and monies deposited, plus accrued interest, would be transferred to the road fund to offset the actual cost of constructing the road improvements at the time they were built. Therefore, it is the recommendation of the Public Works Director that the Board authorize the Auditor Controller to set up a separate interest bearing trust fund to receive road improvement contributions as heretofore indicated. IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. I hereby cen7fy that this is a true andCMr Moopydl an action taken and entered on fft MWWW Of the board of Supervlwrs on the data atwra ATTESTED: FEB 2 31982 J.R.OLSSON, COUNTY CLERK and ex officlo Clerk of the S-Cwd By "1J .vpt,ty Orig. Dept.: Publ i c Works cc: P.W. Director Land Development Transportation Planning Accounting Auditor-Controller 0 200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Federal Aid Interstate and Non-Interstate Systems Priorities List. The Board this day having held a hearing on the Federal Aid Interstate and Non-Interstate Systems Priorities List, which provides input to the Metropolitan Transportation Commission (MTC) for the State Transportation Improvement Program (STIP) ; and Mr. William R. Gray, Chief Deputy Public Works Director, having commented on the priorities list, stating that, due to time constraints, it is necessary for the Board to consider approval subject to approval of the list by the Contra Costa County Mayors' Conference which is scheduled for March 4, 1982; and The Metropolitan Transportation Commission hearing on this priority list being scheduled for February 24, 1982; IT IS BY THE BOARD ORDERED that the attached priorities list is APPROVED subject to approval by the Contra Costa County Mayors' Conference. f herebycsrtily that this is a trusandeorrecteopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: FEB 2 3 1992 J.R. OLSSON,COUNTY CLERK and ex offtfo Clerk of the Bond BY_ Deputy ORIG. DEPT.: Public Works Transportation Planning bo.FAI.hearing.t2 0 20.E 1981 HIGHWAY PRIORITIES FOR CONIRA COSTA COUNTY FAI SYSTIN Project Costs Priority Route Description ($000) Remarks 1 180 Provide ROW - Buchanan Street to Marine Street $ 51,700 2 180 23rd Street to Castro Street - Construct 4-Lane Freeway 57,300 3 180 Cutting Boulevard to Garrard Boulevard - Construct 43,700 4-Lane Freeway 4 180 Canal Boulevard to West of Marine Street - Construct 71,000 4-Lane Freeway 5 680 Upgrade freeway and interchanges, incl. Route 680/24 5,000 State has approval to interchange from Rudgear Road to Marina Vista partial funding work on this project. A. Modify Route 680-24 Interchange State suggests con- B. Modify Route 680-4 Interchange struction cannot be C. Construct northbound onloop at Willow star-ted within 5-year Pass Road interchange program. Assume D. Widen 4 lanes to 6 lanes, Willow Pass candidate for 1176 Road to Route 4. List. 6 680 Cbnstruct Bollinger 4,600 Local Matching funds Canyon interchange. available. 7 680 Widen Sycamore valley Road Overcrossing 2,500 Local matching funds available. 8 680 Modify Crow Canyon Interchange 500 Local matching funds available. 9 80 Install HOV lanes - north and southbound County line to Carquinez Bridge. ($120,000) A. HOV lane and modification to interchange McBride to El Portal Drive 15,000 B. Provide express bus facilities at interchanges 1,000 as appropriate 10 80 Construct Atlas Road Interchange 3,500 Total ,$255,800 1/8/82 Revised *Added Proiects NON-1"rERSTATE SYSTEM Pro j ect costs Priority Route Description ($000) - Remarks 1 180 Buchanan Street to marine Street - Replenishment $ 5,000 Housing. 2 4 Construct Brentwood truck bypass. 1,000 Brentwood anticipating State participation. 3 80 At Appian Way - Reconstruct interchange. 436 State Match for FAU 4 4 Convert from 2 lanes conventional to 4 lanes Freeway from Route 80 to Cummings Skyway. 15,300 State suggests con- struction cannot be started within 5-yr. pro gram. Assume candidate for 1176 List. 5. 4 Widen existing highway 40 feet Borden Junction 3,000 Partial local funding to Old River Bridge, 6 4 At Solana Way - Construct Park & Ride Facilities. 100 7 24 Between Camino Pablo and St. Stevens - Construct 339 Bicycle Path. 8 4 At Standard Oil Avenue - New interchange. 21 State Match for FAU 9 4 Widen 4 lanes to 6 lanes Route 680 to Railroad 44,400 Avenue, Pittsburg. 10 4 Modify interchanges, L and G Streets, Antioch. 7,400 11 4 Modify Scmersville Road interchange. 1,200 12 4 Modify Railroad Avenue interchange, Pittsburg. 7,600 13 4 Modify Hillcrest Avenue interchange (4 lanes) 1,000 Antioch. tU 14 4 Highway 4 relocation from Route 84 to Borden Junction. 35,000 NON-l"RWATE SYSTEM (continued) Prl_ ar-it' Route project Ousts Description 1511 000 Remarks 24 Bus exclusive lane westbound, St. Stephens Drive to Caldecott Tunnel $ 11100 16 24 Provide 4th Bore Caldecott Tunnel, 15,000 Total 137 896 Revised - *Added Projects C=) 2/8/82 O 100% LOCALLY FUNDED Project obst System Route Description ($000) FAI 680 Norris Canyon Road Bridge Overcrossing $1,100 FAP 4 Modify interchange and provide frontage Road at 593 Pacheco Boulevard interchange, Martinez 680 Bollinger Canyon Road Overcrossing 50 Environmental Impact Beport 680 Sycamore Valley Road Cvercrossing 50 Environmental Impact Report 680 Crow Canyon Road Overcrossing 20 Environmentla Impact Peport Total $1,813 2/8/82 O iV O CJ1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Opposition to Proposed Regulatory Change in Area Agency on Aging Program On recommendation of the County Welfare Director, it is by the Board ordered that the Chair is authorized to submit a letter to the U. S. Commissioner on Aging requesting withdrawal of a proposed regulatory change which would have a detrimental impact on the financial ability of the County Office on Aging to continue an adequate level of program development and coordination activities. l hereby certify that this is a true and correct copyof an action taken and entered an the minutes of the Board of Supervisors on tte date shown. ATTESTED. FEB 2 3 7982 J.R.OLS�O;d. COUNTY CLERK and ex officio Cfark of the Board By ____,Deputy C.Matthews Orig. Dept.: County Administrator CC: Social Services Office on Aging 0 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: -- ABSENT: Supervisor McPeak. ABSTAIN: SUBJECT: Acceptance of Rehabilitation Center Kitchen Audit for the period September 16, 1977 through March 23, 1981, and Authorization for Payment of said Audit. WHEREAS, this BOARD having been informed by the County Auditor that the audit of the Rehabilitation Center Kitchen Project for the period September 16, 1977 through March 23, 1981 has been completed; and WHEREAS, the County Auditor recommends acceptance of the audit report and payment of the contracted charge of $3,850; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Rehabilitation Center Kitchen Project audit be accepted and the County Auditor is AUTHORIZED to draw his warrant in favor of Ernst & Whinney for $3,850. f hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisc?s On2 da1982 Shown- FEBATTESTED:---._. J.R.OLS`,. `;;a:-Y C' RK and ex ofhci.:z,/Gierk of the Board Sy_S 1�/✓G/ l�/hb Deputy C.Matthews Orig.Dept.: Auditor-Controller cc: County Administrator Public Works 0 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder NOES: None. ABSENT: Supervisor McPeak ABSTAIN: ---- SUBJECT: ---SUBJECT: Position Adopted in Support of Request of City of Lafayette for Federal Financial Assistance for Protection Work to Eligible Creeks. Supervisor Nancy C. Fanden having advised that the Lafayette City Council on February 22, 1982 adopted a resolution requesting the U. S. Soil Conservation Service and the U. S. Army Corps of Engineers to take all possible and appropriate steps to plan and execute projects on the eligible creeks in Lafayette, and particularly on Reliez Creek and on Las Trampas Creek, to arrest erosion and protect the creek banks, and urging the Board to join in that request to the above named federal agencies; As recommended by Supervisor Fanden, the Board hereby ADOPTS a position in SUPPORT of the City of Lafayette's request. hereby certify that thisls a true and correct copyof an action taken end entered an the minutes of the Board of Supervisors on the data shown. ATTEsTED. FEB 2 3 1982 J.R. OLSSON,COUNTY CLERK and ex Officio Clerk Ot the Board .Dentar. cc: City of Lafayette U. S. Soil Conservation Service 5552 Clayton Road Concord, CA 95421 U. S. Army Corps of Engineers 241 Main Street San Francisco, CA 94105 Supervisor R. I. Schroder Attn: Virginia Romelli Public Works Director Director of Planning County Counsel County Administrator 0 209 February 23, 1982 Closed Session At 1:30 p.m. the Board recessed to meet in Closed Session in Room los, County Administration Building, Martinez, California to discuss litigation. At 2:00 p.m. the Board reconvened in its Chambers and continued with the calendared items. 0 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McFeak ABSTAIN: None SUBJECT: Hearing on Proposed Condominium Conversion Ordinance The Board having heretofore fixed this date as the time for 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; and Chairman R. I. Schroder having declared the hearing open, having asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and The Board on February 16, 1982 having declared its intent to continue the hearing to March 2, 1982; IT IS BY THE BOARD ORDERED that the hearing on the proposed amendment to the County Ordinance Code is CONTINUED to March 2, 1982 at 2:00 p.m. 1 Mreby cW11y that this is a true and conectcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSOfJ, COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig.Dept.: Clerk of the Board CC: Director of Planning 0 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Appeal of Richard and Marilynn Glickman from Denial of Application for Development Plan No. 3050-81, Orinda Area The Board on January 19, 1982 having fixed this time for hearing on the appeal of Richard and Marilynn Glickman from the Orinda Area Planning Commission denial of the application for Development Plan No. 3050-81 to establish a residence with a height of 35 feet (25 feet maximum allowed) in the Orinda area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that the Area Planning Commission had denied the application primarily on the basis that the proposed two-story house does not adhere to requirements and goals of the North Orinda Specific Plan and would be incompatible with the existing neighborhood; and Richard Glickman having presented a scale model of the proposed house, having indicated that revising the house plans at this time would result in a financial hardship, and having stated that two houses with heights greater than 25 feet have been built in the area since the North Orinda Specific Plan was approved; and Karen Van Dorn and Carl Groch, project architects, having noted that the plans for the proposed house were based on county requirements as outlined by county staff, having stated that lowering the height would not be feasible for the architectural style of home proposed, and having expressed the opinion that the structure would be compatible with houses in the neighborhood; and Denis Weil, representing the Orinda Downs Homeowners Association, having stated that upon learning of the 25 foot height limitation the Board of Directors had elected to rescind its prior approval of the development plan and to support conformance with the principles of the North Orinda Specific Plan; and Daniel Johnson, attorney representing the Craig Dauchys and the Hubert Montgomerys, having commented on the necessity of main- taining the integrity of the North Orinda Specific Plan, having stated that allowing a variance to the height limitation would establish a negative precedent for undeveloped lots in the area, and having urged that the appeal be denied; and Ellen Dauchy having stated that she lives directly across the street from the subject property site and having expressed the opinion that the proposed house is too large for the lot size and would not be compatible with existing houses in the neighborhood; and Mr. Glickman, in rebuttal, having stated it was not their intent to construct a house that did not conform to county require- ments and having requested that the development plan be approved as submitted; and 0 211 Supervisor Fanden having stated that she had viewed the property site and that because of the extenuating circumstances in this case she would support the appeal with the understanding that a precedent would not be established for future development in the area; and The Board having discussed the matter, IT IS ORDERED that the Board hereby declares its intent to grant the appeal of Richard and Marilynn Glickman and hereby directs staff to prepare appropriate findings and conditions for Board consideration to approve Development Plan No. 3050-81 on March 9, 1982. 1 hereby certify that this is a truoandcorractcopyer on action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:—F-'4-"��- ��9�z J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY .Deputy cc: Richard & Marilynn Glickman Director of Planning 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Hearing on Rezoning Application 2474-RZ Filed by H. L. Teng & Associates, El Sobrante Area (Ward & Helen Anderson, Owners) The Board on January 19, 1982, having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by H. L. Teng & Associates (2474-RZ) to rezone land in the E1 Sobrante area from Single Family Residential District (R-7) to Multiple Family Residential District (M-12); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2474-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-18 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and March 9, 1982, is set for adoption of same. I hereby certify that this is a true and correctcopYof an action taken and entered on the minutes or the Hoard of Supervisors on the date shown. ATTESTED: FEB 2 31982 J.R.OLSSON, COUNTY CLERK ex 01".Cio Clar the Board l �y Gaputy nda Amda Orig. Dept.: Clerk of the Board cc: H. L. Teng & Associates Ward & Helen Anderson Director of Planning County Assessor 0 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Proposed Amendment of the ) RESOLUTION NO.82/232 County General Plan for the ) (Gov. Code SS65355) El Sobrante Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of County Resolution No. 4- 1982 adopted by the County Planning Commission recommending an amendment to the Land Use Element of the County General Plan in the vicinity of Appian Way in the El Sobrante area. On February 23, 1982 this Board held a hearing on said amendment proposed by the County Planning Commission Resolution No. 4-1982. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter, and no one testifying on the proposal, closed the public hearing. This Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR Guidelines. The Board members, having fully considered the amendment, determined that the recommendations as submitted by the County Planning Commission are appropriate. Finally, this Board further directs the County Planning Department to incor- porate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1982 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. I hereby certlty that th/s Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: ��- a2.3 11'2'0`2 J.R.OLSSON,COUNTY CLERK .and ex officio Clark of the Board BY Dww Orig. Dept.: Planning Department cc: County Counsel RESOLUTION NO.82/232 0 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment ) RESOLUTION NO.82/233 of the County General Plan for ) (Gov. Code SS65355) the Kimball Avenue,San Ramon ) Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 1-1982 (SR) adopted by the San Ramon Valley Area Planning Commission recommending an amend- ment to the Land Use Element of the County General Plan in the vicinity of Kimball Avenue in the San Ramon area. On February 23, 1982 this Board held a hearing on said amendment proposed by the San Ramon Valley Area Planning Commission Resolution No. 1-1982(SR). Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter. No persons testified on the proposal,so the public hearing was closed. This Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR Guidelines. The Board members, having fully considered the amendment, determined that the recommendations as submitted by the San Ramon Valley Area Planning Commission are appropriate. Finally, this Board further directs the County Planning Department to incor- porate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1982 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. I herby certify that this is a true and conectcopyof an action taken and entered on the minutes of the Boerd of Supervisors on the date shown. ATTESTED: /- Q-r2z J.R.OLSSON,COUNTY CLERK and ex officio Clerk of Hw Board By Orig. Dept.: Planning Department cc: County Counsel RESOLUTION NO.82/233 0 215 BOARD OF SUPERVISORS,CONTRA COSTA COUNTY,CALIFORNIA Re: Establishing Agricultural ) Preserve No. AP 2-82 ,and } Authorizing Land Conservation ) RESOLUTION NO. 82/234 Contracts(s). ) The Board of Supervisors of Contra Costa County RESOLVES that: In accordance with County Ordinance Code, Section 810-2.202, and California Government Code, Section 51230, this Board is authorized to establish lands within the county as agricultural preserves;and In accordance with County Ordinance Code, Section 810-4.202, and California Government Code, Section 51240,this Board is authorized to execute Land Conservation Contracts with the owners of lands included within Agricultural Preserves, the terms of which were established by Resolution No.69/763,adopted November 18, 1969. This Board has reviewed applications for agricultural preserves and land conserva- tion contracts, and has considered the duly submitted report(s) of the Planning Commis- sion and the Planning Department staff thereon, and hereby finds that the agricultural preserve(s)as proposed is(are)consistent with the Contra Costa County General Plan. IT IS THEREFORE ORDERED that those lands described in the application(s)listed below is(are)hereby established and declared to be: Agricultural Preserve No. AP 2-82 Owner Application No. Johnson Orinda Ranch, Inc. 2495-RZ IT IS FURTHER ORDERED that the Chairman of this Board, on behalf of the County, execute land conservation contracts with the above owner(s) relating to those lands. PASSED and ADOPTED by the Board this 23rd day of February, 1982 (Supervisor McPeak absent) cc: Planning Assessor Recorder do File Johnson Orinda Ranch, Inc. RESOLUTION NO. 82/234 1 tweby certify that thla Is a true and correctcopy of an action taken and ortered on rho minutes of the Board of Supervisors on the date shown. AITEsreo: J.R.OLSSCIJ, COUNTY CLERK and ex officio Clerk of the 8oerd By Deputy 0 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 23, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2495-RZ Filed by Harry B. Johnson and Johnson Orinda Ranch, Inc. , Orinda Area The Board on January 26, 1982 having fixed this time for hearing on the recommendation of the Orinda Area Planning Commission with respect to the application filed by Harry B. Johnson and the Johnson Orinda Ranch, Inc., (2495-RZ) to rezone land in the Orinda area from General Agricultural District (A-2) and Single Family Residential District R-20 to Agricultural Preserve District (A-4); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that an Environmental Impact Report was not prepared for the proposal inasmuch as Agricultural Preserve District zoning (A-4) is an exempt status (Class 17); and Chairman R. I. Schroder having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2495-RZ is APPROVED as recommended by the Orinda Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-17 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and March 9, 1982 is set for adoption of same. t lNnbyeerNfy that thisis a tnoeandcor►gctcopyot an action taken and entered on the mkwtes of the 20ard of Supervisors on p the date shown. ATTESTED: LL ��X23 A9 Z J.R.OLSSON,COUNTY CLERK .end/ex officio Clark of the Board By G 00" Orig.Dept.: Clerk of the Board cc: Harry B. Johnson Johnson Orinda Ranch, Inc. Director of Planning County Assessor 0 217 P And the Board adjourns to meet in regular session on Tuesday, March 2, 1982 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, ,Martinez, CA. Robert I. Schroder, Vice-Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 21S I The preceeding documents contain 1 napes. ° zxs