Loading...
HomeMy WebLinkAboutMINUTES - 01261982 - R 82A IN 4 UA 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 January 26, 1982 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 001 } SAVE SPACE - Page 2 AUGUST 5, 1980 - D-10 - Recinded July 29 Board order approving I.O. Jeanne Ue— report on Supervisors' salaries and approved revised report agreeing to place matter on Nov. 1980 ballot as advisory measure. Jeanne - C-B - Tabled introduction of ord. setting salary Office of Supervisors. OCTOBER 14, 1980 - B-36 - Ack. receipt of memo from Dir. of Planning Jeanne re ABAG report entitled "Economic Dev. Objectives 6 Policies"; requested Sup. Powers in his capacity as a member of the Exec. Cte. of ABAG to attend the Oct. 16 meeting and present the County's comments and concerns as appropriate. DECEMBER 23, 1980 - B-38 - Introduced ord. increasing compensation (cost- Jeanne diving) for members of Board of Supervisors, waived reading and fixed Jan. 13 for adoption and referred 1981 I.O. Cte. the matter of appropriate base salary level. Jeanne - 10:30 a.m. - Referred to 1981 I.O. Cte. for report in60 days, proposed revisions to the Co. Ord. Code relating to cardroom applications and licenses. JUNE 30, 1981 - 10:30 a.m. - Requested Board members to submit Jeanne $ Aulene comments to Co. Counsel on recommendations of I.O. Cte. re proposed revisions of Cardroom Ord. and Co. Counsel to draft Ord. for Board review. JANUARY 19, 1982 Maxine - 10:30 - Res. 82/106, approving DP 3052-77 annexation (Waiting for to CSA L-42, Alamo. Co. Counsel) Maxine - 10:30 - Res. 82/107, approving dissolution of (Waiting for C=-12, Sand Mound Slough/Bethel Island. Co. Counsel) Maxine - 10:30 - Res. 82/108, approving dissolution of CSA (Waiting for D-5, E1 Sobrante. Co. Counsel) Linda - Det. 7 - Approved recommendations of Assessment (P/W Redoing) Dist. Screening Cte. that assessment dist. pro- ceedings be allowed for acquisition of previously constructed improvements and that Assessment Dists. 1980-4, San Ramon, and 1981-7, Concord, be formed. JANUARY 26 1982 v 10:30 a.m. - Res. 82/121 through 82/123, approving Lin a segregations of assessments- for 1975-4, Storm Drain (P/W Redoing) No. of--Crow Canyon Rd. ='1979- Crow. Canyon Rd. . Ir4provements E. of X680; ay197.9=4, Crow Cany"on d. Improvements W.- of, I-680,_S-an Ramon. 1030 a.m. MR�- Conslidere major legisl�ve e orts 0982 of CSAC. - Vera /- 2.:00 p.m. - Denied appeal of application--for / LUP 2059-81, San Ramon. Vera -'2:00 p.m. - Denied appeal of application for LUP 2089-80 to establish recreational facility, Bethel Island. / _ a. It,- SAVE SPACE - Page 1 SEPTEMBER 17, 1970 - Approved landscaping plan of Shell Oil Co. to rezone land in Vine Hill Jerry area to W-3. MAY 2, 1978 - M/R - Report of Co. Mental Health Director re Mental Health facilities Jeanne at Co. Hospital. MAY 9, 1978 - AA Extra - M/R - Report of Dr. Pollack and Rev. P. Watson on situation Jeanne of J & I Wards, Co. Hospital. JUNE 12, 1978 - Met at 1:30 p.m. to discuss further the budget cuts and retention plans Monday resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir. of Planning & Animal Control functions with respect to fees Jerry! and services; reductions of HRA Services (Check with CAH) (1Jednesday) Requested Dir. of Planning to make certain changes in his proposed fee schedule. JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and P.G.& E. re distributing cost Jeanne of operating street lights to resident benefiting from those services. (Thursday) Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir. and Co. Probation Officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating additional funds from State. Jerry (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk by noon, Monday, Jerry June 26. (Thursday) SEPTEMBER 19, 1978 - Extra Item 13 - Adopted in concept the report of Co. Administrator re Jeanne human services planning and operation,establish a search committee to assist in recruitment of a new Medical Dir., and appointed Sup. Fanden and Schroder to said committee. AUGUST 20, 1979 - Closed hearing on Co. Budget and deferred decision to Aug. 21. (Drafted - Aulene F. Fernandez reviewing) (Monday) AUGUST 21, 1979 - Adopted Co. Budget for FY 1979-80. (Drafted - F. Fernandez reviewing) Aulene SEPTEMBER 11, 1979 - BC 10:30 a.m. - Cont'd to Sept. 17 at 1:30 hearings on proposed budget Aulene for Co. Special Dists., Co. Service Areas, and Co. Fire Protection Dists. for FY 1979-80. (F. Fernandez reviewing draft) SEPTEMBER 18, 1979 - X-Item IV D-2 - Cont'd to Sept. 24 at 9 a.m. hearing on distribution of Aulene the Co. s Special Dist. Augmentation Fund. (F. Fernandez reviewing draft) SEPTEMBER 24, 1979 - 9 a.m. - Cont'd to Sept. 25, hearing on distribution of Co.'s Special Aulene Dist. Augmentation Fund. (F. Fernandez reviewing draft.) SEPTEMBER 25, 1979 - X-Item - Adopted Special Dist. Budgets. (F. Fernandez reviewing draft) Aulene POSITION ADJUS:TMENT REQUEST No: Department Public Works - : .4 t Unit _ Date Action Requested: Reclass 5" 1 '' - - _ �r Materials Dispatcher per? �DOH�� Proposed effective date: 11/3/81 Explain why adjustment is needed: To properly classify duties being performed. Estimated cost of adjustment: Co�tr�G t _C^.';: � Amount: I ,` yf 1. Salaries and wages: $ '2. Fixed Assets: (t.Zz t.items and coat) �T 2 ry 1981 Coun.'rsnisiis?razor $ Estimated total Signature Aepart Head Initial Determination of County Administrator Date: To Personnel: Request recommendat' ount A n I trator Personnel Office and/or Civil Service Commission Date: January 19 19R7 Classification and Pay Recommendation Reclassify 1 Equipment Operator I position and incumbent to Equipment and Materials Dispatcher and transfer from Cost Center 650 (4548) to Cost Center 062 (0062). Amend Resolution 71/17 by reclassifying Equipment Operator I position N65-504, Salary Level H5-157 (1590-1753) and incumbent to Equipment and Materials Dispatcher, Salary Level H2-474 (1979-2406) and by transferring the position from Cost Center 650 (4548) to Cost Center 062 (0062). Effective day following Board action. -personnel Dir cm Recommendation of County Administrator Date: JAN 2 0 1984- fiECG;:.i�13-.�Elu"o uiYIC'i�U . JAN 2 7 1982 County Administrator Action of the Board of Supervisors JACI 261982 Adjustment APPROVED on J. ,t. OLSSON,�ounty Clerk JAN 2 61982 Date: By: yQ (F2rbar J. Fierner APPROVAL n6 #hi.4 adjustment con6tituteh an App2op&iatcon Adj-tment and Peuonnet Reaotuttion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 002 P 0 S 1 T 1 0 N ADJ[+J,ST. -91pl L REQUEST No: % 4yC� Department Public Works JAN I, QiJaP!! I& 079 Date 12-29-81 i 6 " Eer,1=b Action Requested: Cancel the ten'1?r0JEyacan �i6srtions list droA"tthe attached sheet. Proposed effective date: 1-1-82 Explain why adjustment is needed: These positions are being cancelled due to budgetary cutbacks. Estimated cost of adjustment: _._Amount: 1. Salaries and wages: $..' 2. Fixed Assets: (fit item6 and coat{ "' '• - Estimated total $ Signature Departm^f Head Initial Determination of County Administrator Date- i — /—YY Request review and recommendation. Count Adminis rator Personnel Office and/or Civil Service Commission Date: January 19, 1982 Classification and Pay Recommendation Cancel 10 vacant positions. Amend Resolution 71/17 by cancelling the 10 vacant positions identified on the attached list. Effective day following Board action. ersonnel Director Recommendation of County Administrator Date: + [ie C0 MIM.e IOf On ar,;;G' J JAN 2 7 1982 effective County Administrator Action of the Board of Supervisors Adjustment APPROVED (A�) on JAN 2 G 1987 J. R. OLSSON, ounty Clerk Date: JAN 2 G 1982 By: � (Earb44 J. Fierner) APPROVAL os tlus adjustment cor6tituteh an Appnop)Liation Adjus"tmen"t and Pe tonne(' Re,o&tion Amendment. NOTE: 12R section and reverse side of form multi be completed and supplemented, when appropriaTe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 003 P 0 S I T 1 0 ADJUSTMENT REQUEST No: V 7 C Dc-part,ent -nrTAI CPD11TrF Oud3c.t Unt 0 Date Action Requc:ted: Cancel Senior Clerk-Position #00369, Add Account Clerk 1/11 position. Proposed effective date: 1-20-82 Explain why adjustnent is needed: With the retirement of a Senior Clerk in our In-Home Supporti Services Payroll operation, we wish to adjust the position to the more appropriate classifica or of Account Clerk 1/11 before filling behind. Estimated cost of adjustment: Contra CRC'ns',F D County Amount: E E I V E I.- Salaries and wages: 2. Fixed Assets. (�_ist iter-5 mid coat) JAN 1 $ Estimatedtotal Signature Uepartmentvd .,�, an�i�y 19 82 - initial Determii nation of County Administrator Date. To Personnel: Request recommendation. Ccuntv Ad7ln4trator Personnel (Da e: January 20, 19R2 Classification and Pay Reconnendation Classify I Account Clerk I and canqel I senior Clerk. Amend Resolution 71/17 by adding I Account Clerk 1, Salary Level Hl 810 (1021-1241) and cnacelling I Senior Clerk, position #369, Salary Level HI 933 (1155-1404). Effective day following Board action. Personnel Director lRecommendation of County Administrator Date: jAN 2 0IJUI-- JAN 2 7 JP,?2 County Administrator Action of the Coard of Supervisors Adjustment APPROVED on JAN 2 61982 J. k. OLSSON, 19aunty Clerk Date: JAN 2 6 (rzrbarl j."Fierner) AITKtT.It a;t A.fJustment and PC-5V1!i:C1 NOT:: lois soction and revorzo silo of form fi-,,io,' be co:::pletcd and supplem—,ritod. whoa ,ivvi k,'w_iale'l . by chart depicting the section or office affected. P (m."17) (1'ov. 11/70) 0 004 POSITION' ADJUSTMENT P, E0UES T No: 1,2 V& G fii5E '1 Department Social Service Budget Us.-.tate 1/13/82 QN 4,tS60(-4 / p Action Requested: Cancel E.W..4f. Specialist Posittion 40); add two E. W. Specialist ICE DEaT. 20/40 positions. Proposed effective date: ASAP Explain why adjLstnent is needed: To allow two workers to work part time Estimated cost of adjustment: Contra Costa County Amount: REL,EIVED 1.- Salaries and wages: $ 2. Fixed Assets: int•ftern5 and cob•tJ JAN 13 1982 f $ Administrator Estimated total � � n $� Signature Department Vad initial Delerimi nation of County Administrator Date: January 15, 1982 To Personnel: ?request recommendation. 5 E'� cant Ad-in' trator Personnel Office (pAe: .ranuary 20, 1982 Classification and Pay Recommendation Classify 2 Eligibility Work Specialist (20/40) and cancel 1 Eligibility Work Specialist (40/40 . Amend Resolution 71/17 by adding 2 (20/40) Eligibility Work Specialist positions and cancellin 1 (40/40) Eligibility Work Specialist, position #860, all at Salary Level H2 035 (1276-1551). Effective day following Board action. Personnel Director Recommendaticn of County Administrator Date: IAN 2 D 198y__'r %ifJLs^ JAN 2 7 i9r2 . County Administrator Action of the Coard of Supervisors JAN 2 6 1982 Adjustment APPROVED ( 6c on J. R. OLSSON, County Clerk JAN 2 Date: By: 17(T=a-rbfirr 1• 74erner AITKOVAL i; t;'?top-iati.rt AJju5Gecnt m:d Pe-3eiazei 1::�;:a:i •n A•.;,mfr:,a r. , NOTE: lop section and revrrle. Sidr of form be eor.:pleted and suppleir'nted, ,:hen apps o,4r%,te, by an oru.ini2ation chart depicting the section or office affected- 11 ,,ea (E317) (r 11/70) 0 005 i ' POSITIOADJUSTMENT P. EOUEST No: /.2V7/ 530�}/�2dB_ Departrcnt Social Service Eudget'C4+?t'_I 'IV-it * 1-8-82 NN ��SS dd RR � Action Requested: Decrease hours SW III 32/4dkitian13D to 24/40 (Oro 5300-500) and yIL S RVICE DEPT. increase hours SW III 20/40 position #934 to 28!40 E(Org Proposed effective date 2-1-82 5200-500) Explain why adjustment is needed: The present Social Worker III's on these positions have requested these specific changes in their work hours I - t Estimated cost of adjustment: Contra Ccsta County Amount: RECEIVED 1.• Salaries and wanes: $ 9 2. Fixed Assets: (ii t ite s w:d caa.t) .IAN 131982 1 Office,of$ CoLinty F,dn iistratcr i Estimated•total •n �� !/ 0 Signature ! ' C partmen(z'Head t?nitial Determination of County Administrator Date: January 15, 1982 To Personnel: Request recor.+mendatior. 7 Cnl's ^unty AC-inistr for Personnel Office artd/tr£�aia-32rii��£oaissiora Date:) T }2(1Tlflg3 Classification and Pay Recommendation Decrease Hours of Social Worker III position #303 and Increase Hours of Social Worker III position #934. Amend Resolution 71/17 by decreasing the hours of 32/40 Social Worker III, position 41303, to 24/40 and increasing the hours of 20/40,_-position #934, to 28/40, both at Salary Level H2 230 (1551-1885). Effective February 1. 1982. Personnel 'rector Recommendation of County Administrator Date: JA1J 2 0 198 ( ecLi 'MCS i2"i0 effect;.a FEB '1 198,- County Administrator Action of the Coard of Supervisors Adjustment APPROVED �) on ,AN 2� 1gE2 J. R. OISSON, ount) Clerk Date: !AN 2 G 1982 By: (BarbaA, i. Fierner) Mjustn!ent turd Pe:svi:nct NOTE: lqi so,7t.ion and revo rtt: sido of form atst be eo:::plotcd and suhplcm-nted, whet; Ly an ttiig.ini ation chart depicting the section or office affrcted. 1` 3 0 (P,:1;) (Rrv. 11/70) 0 iOO8 ° V/./ POSITION ADJUSTMErAT ^REQUEST No: 7 � L Department Health Services/P.H. Buddft bit,p�5�� Date j 1/g2 ' l'N If Action Requested: Classify six (6) Home 13�k11hl6",jpsitions Proposed effective date: 1/20/82 Explain why adjustment is needed: to staff the referral service component of the Child Health and Disability Prevention (CHDP) Program Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (t,c6t items and coat) Estimated total $ Signature Gene Tamames- , Personnel Services Assistant Department Head Initial Determination of County Administrator Date: January 14, 1982 Approved. :;4,/-4-County Administrator Personnel Office andtor-64,vi4-Servfiee-Ce es4en Date: January 20, 1982 Classification and Pay Recommendation Classify 6 Home Health Aide I positions. Amend Resolution 71/17 by adding 6 Home Health Aide I positions, Salary Level H1 646 (867-1054). Effective day following Board action. Personn�Direct( Recommendation of County Administrator Date: .IAN 2 n 196E =e . County Administrator Action of the Board of Supervisors JAN 2 0 1982 Adjustment APPROVED ( 0) on J. R. OLSSON, C unty Clerk JAN 2 U 198? � Date: By: (Earbar✓( J. Fierner) APPROVAL na .thio adju.6tment eoa6titute5 an Appnop.ti.attion Adju,6tment and PeAzonnet Reso&tti.on Ameizdment. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 008 08 POSITION ADJUSTMENT REQUEST No: Z2 6L +. (`V t L. Department Health Services/P.H. J%dpgt i6tDate 1/11/82 Action Requested: Classify one (1) T.WJAt fiW0J&o 4n Proposed effective date: 1/20/ 82 Explain why adjustment is needed: t., staff the referral service component of the Child IPaith and nicability Prevention (CIDP) Program Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (Z,ca.t dtema avid coat) Estimated total $ Signature Gene Taman s Personnel Services Assistant Department Head Initial Determination of County Administrator Date: January 14, 1982 Approved. 1/ inty Administrator Personnel Office Date: January 20, 1982 Classification and Pay Recommendation Classify 1 Typist Clerk. Amend Resolution 71/17 by adding 1 Typist Clerk, Salary Level H1 670 (888-1079). Effective day following Baord action. Personnet"Director Recommendation of County Administrator Date: 1pi 2 n 1987- Recon:m--n.d4;ron approved fI "_ JAN 2 7 1982 e e,.tive County Administrator 7 Action of the Board of Supervisors Adjustment APPROVED Wi6AppRe#E1)) on JAN 2 6 1982 J. R. OLSSON, County Clerk Date: JAN 2 6 1982 By: �° f (Barbar J. Fierner) APPROVAL op .thin adjustment eons.ti.tutez an AppnopAi.ati.on Adjurtment and PvLzonnet ReSoZuttion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section, or office affected. P 300 (M347) (Rev. 11/70) 0 d POSITION ADJUSTMENT REQUEST No: - r1 V �.L Department Health Services/P.H. •AA g5get4Up5y„Q4.�1 Date 1/11/82 Action Requested: Classify one (1) Puler YALISEMC Worker Position 7. Proposed effective date:1/20/82 Explain why adjustment is needed: to staff the referral service component of the Child Health and Disability Prevention (GHDP) Program Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: (List items wid coGt) Estimated total $ Signature Gene Tamames, Personnel Services Assistant Department Head Initial Determination of County Administrator 'Date: January 14. 1982. Approved. unty Administrator �f Personnel Office afldfer44-v4q-£ei°•v4ee-£e ss44on Date: January 20, 1982 Classification, and Pay Recommendation Classify 1 Public Health Social Worker. Amend Resolution 71/17 by adding 1 Public Health Social Worker, Salary Level H2 350 (1749-2126). Effective day following Board action. Personnel 'Director Recommendation of County Administrator Date: �� E 271982 County Administrator Action of the Board of Supervisors Adjustment APPROVED (LVED) on JAN 2 u 1982 J. R. OLSSON, ounty Clerk Date: JAN 2 6 1982 By: Parti a" Fierner APPROVAL o6 tku,s adjustment conztitutes an App,copti tion Adjubtment and PeltzonneY Re,sotu tion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) a 0 10 'P 0 S I T 1 0 N A D J U S T M E N T R E Q U E S T No: V/1 V Department Health Services/P.H. Budget Unit 0451 Date 1/11/82 Action Requested: Classify one (1) Public Health Nurse Proposed effective date: 1/20/82 Explain why adjustment is needed: to staff the referral service component of the Child Health and Disability Prevention (CHDP) Proeram Estimated cost of adjustment: Contra Costa County Amount: 1. Salaries and wages: RECEIVED $ 2. Fixed Assets: (ZLst .items mid coat) 982 b Office of Estimated t601-nty gdmiAis or $ Signature Cene Temames. Personnel Services Assistant Department Head Initial Determination of County Administrator /� Date: January 14, 1982 Approved. ✓�4(Z 4/t/-X-,Zounty Administrator Personnel Office andfor£iro4}-Sery}ee-Ee #ss#en Date: January 20, 1982 Classification. and Pay Recommendation Classify 1 Public Health Nurse. Amend Resolution 71/17 by adding 1 Public Health Nurse, Salary Level W5 450 (1835-2349). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: ift 2� 1981- ReCc:;m = P;coed r JAN 2 7 1982 e�eC:�;e County Adminis rator Action of the Board of Supervisors JAN 2 6 }g82 Adjustment APPROVED (moi)) on J. R. OLSSON, ounty Clerk Date: JAN 2 u 1982 By: 4. (Har ra J. Fierner) APPROVAL os -this adjustment conzti. tes mt Appn.op&Za.ti.on Adjustment and Peuonne2 ResoL tion Amendment. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) 0 0 11 POSITION .. 411)(J'E717411E[,NT REQUEST No: y.6"Z Department Public Works JAN 11 3 4 t'11 6nit 058 Date 12-29-81 I SE CE DEPT. Olb CNE Action Requested: Cancel �i�i0ne ��� vacant position listed on the attached sheet. Proposed effective date: 1-1-82 Explain why adjustment is needed: These positions are being cancelled due to budgetary cutbacks. Estimated cost of adjustment: Amount: 1. Salaries and wages: ._- 2. Fixed Assets: [ti-6t.items and coat) Estimated total Gr, Signature , r Depar,"nt Head Initial Determination of County Administrator Date: Request review and recommendation. (Ia� C'1 ount dminiltVator Personnel Office and/or Civil Service Commission Da e: January 19, 1982 Classification and Pay Recommendation Cancel 1 Assistant Emergency Communications Systems Manager - Project position. Amend Resolution 71/17 by cancelling Assistant Emergency Communications Systems Manager - Project position #65-02, Salary Level A5-551 (1977-2404). Effective day following Board action. ✓ r Personnel irect6r Recommendation of County Administrator Date: Recorn j-t, zp reed JAN 2 7 1982 e�ieci�ve County Administrator Action of the Board of Supervisors JAN 2 G 1982 Adjustment APPROVED RBtiED) on J. R. OLSSON, ounty Clerk Date: JAN 2 G 1982 By: (Ea ara J. F'ierner) APPROVAL o6 .thiz adjustment constitutes an App&optiation Adjustment and Pezzonnet RuoPuti.on Amendment. NOTE: Top section and reverse side of form muat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 12 PO 1T ION ADJUSTMENT REQUEST No: Ian Department Health Services/MH Budget Unit V h k) 2t, u�{� Action Requested: Reallocate Project positions 9i1Jri�eHyi�Y�Attachment "A" to the CIVIL SERVICE DEPT. ASAP classified service. Proposed effective date: Explain why adjustment is needed: To place positions in the classified service. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: Int stems and cost) Estimated Vt1�?�rear' Jackso LCLIe� $ Signature ersonnel Services Assistant artment Initial Determination of County Administrator Date: January 8, 1982 Approved 'r o �'�' nt dministrator Personnel Office Date: �„ •�; gga Classification and Pay Recommendation Reallocate and transition to the classified service the persons and positions of Drug Rehab. Worker II-Project, positions 0289, 291 E 292 to Drug Rehab. Worker II, all at Salary Level H2 224 (1542-1874), Psychologist-Methadone Maint.-Project, position 11285, Salary Level H2 468 (1968-2392 to Mental Health Treatment Specialist (C-1), Salary Level W2 570 (1969-2649), Licensed Vocational Nurse-Project (20/40), position 111064, Salary Level H1 957 (1183-1438) to Licensed Vocational Nurse II, Salary Level H1 982 (1213-1474), Intermediate Typist Clerk-Project, position 11176, to Intermediate Typist Clerk, both at Salary Level H1 810 (1021-1241), Discover Facility Director-Project, position 11282 to Discovery Facility Director, both at Salary Level H2 200 (1505-1830),-Discovery Counselor II-Project, positions 111365, 300, 302, 298, 303 & 1204, to Discovery Counselor II, all at Salary Level H1 059 (1307-1 89). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: JAN 2 0 19 Reconnend3ii-Cl app cued effective JAN 2 7 1962 County Administrator Action of the Board of Supervisors JAN 26198 Adjustment APPROVED { #ED) on J. �t. OLSSON, County Clerk Date: JAN 2 By:G� `"` (Aarb .a J. Fierner) APPROVAL o f tko adju.etmcnt cojt6t.i,tu.te,6 an APP-2opn,i.ation Adjustment and Pen,aonna RcsoEu.tion Amcndmen,t. NOTE: Top section and reverse side of form must be completed and supplemented, when pprfipr , by an organization chart depicting the section or office affected. P 30D (11347) (Rev. 11/70) 0 013 POSITION ADJUSTMENT REQUEST No: Department Health Services/NIHdge unVt:-412 Date 1/7/82 Action Requested: Cancel Project posiJ&gny dei-_JWN'bt Attachment "A"; and add classified positions described in A7*%4hhMViqE.DE9T. proposed effective date: ASAP Explain why adjustment is needed: To transition positions from project to classified service. Estimated cost of adjustment: Amount: 1. Salaries and wages: 2. fixed Assets: (tis t itema and coat) Estimated toti 0-p Del — P rsbnnel Services Assistant An Jackso Department ea Initial Determination of County Administrator Date: �/, January/8, 1982 Approved. e&'�/1• /�1 rri.c'"�_" f��unt�dminTstrator Personnel Office aTr&/-or--C-i-r++Serriee issiau- Date: L._r ,p, 1982 Classification and Pay Recommendation Classify 2 Rehab. Worker II, 1 Hospital Attendant, 1 Discovery Facility Director, 2 (20/40) Discovery Counsel I, 4 (40/40) Discovery Counselor I and 1 Discovery lI and cancel Project positions. Amend Resolution 71/17 by adding 2 Drug Rehab. Worker II and cancelling Drug Rehab. Worker II- Project, positions (1290 & 293, all at Salary Level H2 224 (1542-1874), add 1 Hospital Attendant 20/40, cancel Hospital Attendant-Project, position 11472, both at Salary Level H1 792 (1003-121S), add Discovery Facility Director, cancel Discovery Facility Director-Project, position 111059, both at Salary Level H2 200 (1505-1830), add 2 Discovery Counselor I (20/40) and'4 Discovery Counsel I (40/40), cancel Discovery Counsel I-Project, positions 11953, 1055, 1058, 297, 299 & 301, all at Salary Level H1 917 (1137-1382) and add Discovery Couns lqr II and cancel Discover Counselor II-Project, position 111057, both at Salary el '05 1307- Effective day following Board action. r/ �� Personnel Dir ctor Recommendation of County Administrator Date: JAN 0 Decor t1!ation approved ei'BCie: JAN 2 7 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED on JAN 2 6 1982 J. R. OLSSON, County Clerk Date: JAN 2 61982 By: y %fY.' , / Ie4l l (Barbara ierner) APPROVAL e{ this adiuAtmeat coll4ti,tu.tee cnr App2opa.iation AdJue.tment and Penaonnct Resc&Lti.on Amendment. NOTE: 19k section and reverse side of form mu.4.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 014 r CuNTRA COSTA COUNTY I �j APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTNE17 OR ORCANITATION UNIT: ACCOUNT COOING COUNTY ADMINISTRATOR'S OFFICE ' ORCANIIATIOA SUB-OBJECT t. FIXED ASSET <DECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSES ITEM N0. QUANTITY '�. 3250 2310 Professional/Specialized Service 13,642 0990 6301 Appropriable New Revenue 13,642 0990 6301 Reserve for Contingencies <13,642\7 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL �.ER To augment contract between County and Criminal By: Dote I( Justice Agency of Contra Costa County (#C3218500) for Planning, Coordination, Evaluation, and COUNTY ADMINISTRATOR Administration for 1981/82 pursuant to Board `{/-'l /�� Order of December 15, 1981 (attached). By; - �{-1-�;titQ 1tCVl2 D01s �/ BOARD OF SUPERVISORS YES: SJ.IUf<:,J� NO: N�.ne _6482 aa J R. OLSSON,CLERK,; 4 / EIeM ATMA[ TITLR �J,�i DATE By; I'• Y� 4 J// APPROPRIATION A POO '! ADJ.JOURNAL N0. IN 129 RA 7/77) SEE INSTRUCTIONS ON REVERSE 310E 0 015 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING 1 DEPARTNENT OR ORGANIZATION UNIT COUNTY ADMINISTRATORS OFFICE ORGANiZAitON REVENUE 2 ACCOUNT . REVENUE DESCRIPTION INCREASE 4DECREASE> 3250 9364 State Aid Justice System AB 90 13,642 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER SAN 19y 15/32 To provide revenue for augmentation of contract By: Dare betwedn County and Criminal Justice Agency of Contra Costa County (#C3218500) for Planning, COUNTY A INISTRATOR Coordination, Evaluation, and Administration for T 1981/82 pursuant to Board Order of December 15, 1981 By: l.ti. Do+e 7)�/ (attached). BOARD OF SUPERVISORS YES: N ne JAN 2 y98 N0: ote Rfn�,7t i1yt��� � J.R.OLSSON,CLERK 51 AT E -TITLE IXATE By:r REWEAVE ADJ. RAOO,y7J/_ JOURNAL 10. (M813{ R—2/791 0 Ole CONTRA COSTA COUNTY �, - APPROPRIATION ADJUSTMENT T/C 27 i.RCfARTNENT aR GFCANItATIGN UNIT:COUNTY ADMINISTRATOR ACCOUNT 4aa119 11I10 Ass" /EtREAS> INCREASE CFCLsi2ttiCN SV!-CFIEGT 2. 06lFG/ OF EXPENSE aA rim ASSET ITCN to. OL'LNTITT �'•v, �1(.,(c- 4411 4078 DETENTION FACILITY CLAIMS 09?0 6301 RESERVE FOR CONTINGENCIES APPROVED 3. EXPLANATION OF REQUEST .UDITOR-CONTROLLER TO TRANSFER FUNDS FROM GENERAL FUND RESERVE FOR SETTLEMENT OF CLAIM WITH UNIVERSITY y �r /f!ri gate MECHANICAL & ENGINEERING CONTRACTORS, INC. THE CLAIM IS RELATED TO DELAYS IN CONNECTION �0UNTY ADttINtS':RATOR WITH THE GONSTRUCTiOid OF THE COUNTY DETENTION Ippr x/198 FACILITY. ,y; ODYE J 'DARD OF SUPERVISORS •. c:scn[mrr Rrnsn.Fat+Jea YES: Scluudclfil8cLr.Tudaksm NO: ;J4n COUNTY ADMIN I STRATOR 1 17 f 81 R. OLSSON,CLERK 4' sca.ru�t'J illl.t cart Affi.aF21l7:aN Lt,.J.,_tty .� y --� AW JC7e IA[ Na. SEE MS'.FUCTICNS CF FEPERSE SIDE 0 017 CONTRA COSTA COUNTY APP Ott PRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS (BUILDING & GROUNDS) ORGANIZATION SUR•DRJECT 2, FIXED ASSET �ECREAS> INCREASE OBJECT OF EXPENSE DA FIRED ASSET ITEM 10. OUANTITT 4070 2281 MAINTENANCE OF BUILDINGS 1,500.00 4070 5022 COSTS APPLIED—SERVICES $ SUPPLIES 1,500.00 0077 2262 OCCUPANCY COSTS—COUNTY OWNED BLDG. 1,500.00 0990 6301 RESERVE FOR CONTINGENCIES—GENERAL FUND 1,500.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER TO FUND BASIC MAINTENANCE 8 REPAIRS ON THE AN �yez'sv'j�j Dae / / THEN ROPOSEDIAGREEMENT WITH ITHE FAMILY�STRESSRCENTER OBLIGATES THE COUNTY TO MAINTAIN THE BUILDING. COUNTY ADMINISTRATOR (SEE ATTACHED MEMO FROM MARTIN J. NICHOLS, CAO) i By: Date BOARD OF SUPERVISORS YES: 53,.iJ.,MSRC.T�clakwn NO: Ncne E1ix;It Ijl f k on 2j 6}982 J.R. OLSSO N,CL K •4, PUBLIC WORKS DIRECTOR 1 /14/82 RE TITLE DATE By: Y APPROPRIATION Apo o.5/913 L/' ADJ.JOURNAL 10. (X129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 018 CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTMENT - - T/C 27 5i I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUAMTITT \�. 7100 1014 Permanent Overtime 63,372 1044 Retirement Expense 10,000 1070 Workers Compensation Ins. 1,000 6301 Reserve for Contingencies 74,372 6301 Appropriable New Revenue 74,372 /APPROVED 3. EXPLANATION OF REQUEST AUDIT I TROR To appropriate additional fund balance By. I"`� Dote COUNT A MINI S TRATOR ByDote BOARD OF SUPERVISORS YES: y lu&L n NO: Nine MAIN i� r 198 J.R. OLSSON,CLERK 4. O FidE LP�lJ� f / /82 • MINA TUIE TITLE /7 DATE By: • YG/ APPROPRIATION Ap00.f/ 2O `� Z ADJ.JOURNAL 10. (M 129 RIv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 019 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODIAC I.DEPARTNENT OR ORCANIEATIDA UNIT, CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT ORCANIZATIDA ACCOUNT 2. REVENUE DESCRIPTION INCREASE 4BECREASE> 7100 9002 Fund Balance available 74,372 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-�dTROLL p J� To appropriate additonal fund balance By: � Dare COUNTY MI TRATOR By: "��' - Dote BOARD OF SUPERVISORS Sup"'i"" YES: Sduvicl.m,a+.a.T�IU.kwo 8 Z NO: N_,j � JD61e 2/6!'9 e J.R. OLSSDN,CLERK TITLE I MTE By: l AEVEAUE ADI. RA005-/ JOURNAL AO. tY81]s Rrr.Y/191 0 020 ` CONTRA COSTA COUNTY APPROPR XTTQN ADJUSTMENT j! T/C t I.DEPARTMENT 01 DICAIIXATION#NIT: ACCOUNT C00116 SUPERIOR COURT ADMINISTRATOR JURY COMMISSIONER OICANIEATI01 SUI-OBJECT 2. FIXED ASSET <OECREASC> INCREASE OBJECT OF EIPFRSE OR FIXED ASSET ITEM 10. IQUAMTITT 2000 4951 PITNEY BOWES MODEL 5600 MAILING 00'7' ! $ 2,600 MACHINE $2651.00 + 172.32 tax = $2,823.32 - Less trade 251.00 2,572.32 2000 1011 PERMANENT SALARIES $ 2,600 �Z (_0 r �N x �r 5 U Q APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Present mailing machine is 15 years old, is By/ Dar. //l/ currently non-operable, and would be too costly to repair. COUNTY ADMINISTRATOR By: rL410EhtiL Dalt HOARD OF SUPERVISORS Surf iw 'P-"r�hdc YES: 5<hru:cr.aAd-'w..r„d.kwn N0: ld ne 1465E1)7 Su Pc-�,>�. Al-f c.;k J.R. OLSSON.CLERK,, __SSupr,r'onrt Admin. 1/VS/A r LEN LeTEL iflt/,Z9et TITAt DAT/ B7. APPROPRIATION A POO 57� ADJ.)CURIAL 10. IN 129 R.. 7/T7) SEE INSTRUCTION/ ON REVERSE 710E 0 021 69MFflA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1 DEPARTMENT OR ORGANIZATION UNIT - AcccuNT CODING Health Services - Public Health OCC��:.AitOA SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM Mp. OUANT1iT DECREAS> INCREASE 0451 1011 Permanent Salaries 34,089.00 0451 1042 FICA 2,185.00 0451 1044 Retirement 5,860.00 0451 1060 Employee Group Insurance 1,737.00 0451 1063 Unemployment Insurance 586.00 0451 1070 Worker's Compensation Ins. 200.00 0451 2100 Office Expense 66,727.00 1 0451 2110 Communications 3,000.00 0451 2301 Auto Mileage Employees 80.00 0451 2328 Administrative Services 13,330.00 0451 2477 Educational Supplies and Courses 1,200.00 0451 4951 Typewriter 0007 1 960.00 0451 4951 Desk 0001 8 2,760.00 0451 4951 Projector 0008 1 740.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTR ER JAN 1 9 1962 To provide for the transfer of funds for the By: � Dote / / Child Health and Disability Prevention - COUNTY ADMINISTRATOR EPSDT to appropriate sub-objects for operating / � expenses and capital equipment as approved By: Date by the State. This is an internal adjustment BOARD OF SUPERVISORS not affecting total budget. YES: Schrdr,i�:,IbrLAwn NO N-ne aC�E,) �11� fsT� dAN ass J R OLSSON,CLERK`^ a inistrator 1 /19A2 / Glenn-L 61TAt13'f_`e T17L� °•*' ay. Y APPROPRIATION A P00 .. ADJ.JOURNAL NO. IN 129 R•, 7/77) SEE INSTRUCTIONS ON REVERSE SIDE vA WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at O'clock M. I SUPERVISORS Contra Costa County Records JPr J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Morello Avenue Safety Path Tunnel (C.C. §§ 3086, 3093) Project No. 0662-6R4186-81 ) RESOLUTION NO. 82/112 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 3, 1981 contracted with Devil Mountain Construction, Inc. 871 Howe Road, Martinez, California 94553 Name and Address of Contractor for the construction of a portland cement concrete path, galvanized metal liner plate tunnel, tunnel lighting system and drainage facilities on the west side of Morello Avenue 150 feet north of Marie Avenue in the Martinez area, Project No. 0662-684186-81 with Fidelity and Deposit Cam an as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of January 15, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED by the Board on January 26, 1982 by the following vote: AYES: Supervisors Powers Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Bozrd's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: JAN 2 6 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By L.crn d AJ Ia ax . Deputy Clerk Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works Accounting Division RESOLUTION NO. 82/112 O OrZ� Public Utilities Commission (Via Public Works J Atchison, Tonaka a,i Santa Fe Rail,.ray Co. (Via Public Works) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT. In the Matter of the Transfer of Antioch 82/113 and Pittsburg Dispatchers Resolution No. into County Service/Sheriff's . Department / The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the September 1, 1981, Joint Powers Agreement between the County and east county agencies to establish, maintain, and operate a centralized emergency dispatch center in eastern Contra Costa County, known as the Delta Regional Communications Center (DRCC), the County is responsible to staff the DRCC. The DRCC is scheduled to open on April 1, 1982, and an additional 13 dispatcher/senior dispatcher positions, which were approved by the Board on December 1, 1981, are required for operation of the center. The cities of Antioch and Pittsburg currently employ trained and qualified dispatchers and, as participants in the Joint Powers Agreement, these cities desire that their dispatchers should continue their employment at the new DRCC through transfer into county service. The Sheriff, having reviewed the personnel records of the Antioch and Pittsburg dispatchers and having reached agreement on terms and conditions of employment with Local No. 1 representing the present county dispatchers, recommends the transfer of the Antioch and Pittsburg dispatchers into county service, in accordance with Part 16 of the Personnel Management Regulations. NOW, THEREFORE, the Board of Supervisors of Contra Costa County does hereby authorize the transfer of certain Antioch and Pittsburg dispatchers into county service effective January 31, 1982, with the seniority status, pay level, anniversary dates, vacation and sick leave accruals, position titles, and employee numbers as set forth in the attached document which is incorporated herein by this reference. Further, those employees being transferred into county service who were hired by Antioch and Pittsburg prior to July 1, 1980, shall be allowed to select between the two retirement plans offered to general county employees in 1981. thereby certify that this isatrueandconectcopyof an action taken and entered on the minutes of the Board of SupervisorsoJ�1ih dzatee shown.W2 ATTESTED: J.P.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 8y L/ Deputy Orlg. Dept.: Sheriff—Coroner C. Matthews CC: City of Antioch City of Pittsburg County Auditor-Controller County Counsel County Administrator 0 024 RESOLUTION NO. 82/113 County Present Employer Date ofl Present New Pay2 Anniversary Position Vacation3 Sick Lear and Job Class Hire Pay (Step) Date No. Balance [balance Eleanor Torres Pittsburg Dispatcher- 7/7/75 ;1410 $1420 (2) February 1 25-00627 65 279 Clerk Phyllis Villa Pittsburg Dispatcher- 10/27/80 1410 1420 (2) February 1 25-00628 88 25 Clerk Martha Cervantez Pittsburg Dispatcher- 11/l/78 1351 1420 (2) February 1 25-00629 45 19 Clerk Rita Oakley Pittsburg Dispatcher- 10/1/80 1235 1420 (2) February 1 25-00630 19 22 Clerk Sheryl Young Pittsburg Dispatcher- 12/1/80 1235 1420 (2) February 1 25-00631 36 52 Clerk Robin Bauer Antioch/Communications 5/5/70 1587 1644 (5) February 1 25-00632 90 58 Officer V. J. Modelo Antioch/Communications 2/13/68 1587 1644 (5) February 1 25-00633 71 470 Officer Cecil Mays Antioch/Communications 3/8/71 1587 1644 (5) February 1 25-00634 146 87 Officer Patricia Knox Antioch/Communications 12/21/71 1587 1644 (5) February 1 25-00635 197 117 Officer Sandra Morris Antioch/Communications 5/5/80 1495 1566 (4) February 1 25-00636 88 118 Officer lDate of hire into a job class comparable with the job class being transferred into in county service 2A11 personnel listed are being transferred into the job class of Sheriff's Dispatcher, 64WA, Salary Schedule H2O93, C::�, current pay steps as of January 1, 1982, $1 ,353, $1 ,421 , $1,492, $1,567, and $1 ,644. S�3For Pittsburg dispatchers, vacation and sick leave balances effective as of January 1 , 1982; Antioch dispatcher balances effective January 1Q, 1982. These bal55 yes will be updated to account for any accruals or usage of vacation and kick leave for the remainder of January, File: 250-8207/B.4. IN THE BOARD OF SUPERVISORS r OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Locker Room ) at Martinez Animal Control Center ) Martinez Area ) (4417-4333; 0928-WH333B) RESOLUTION NO. 82/114 WHEREAS Plans and Specifications for the Locker Room at Martinez Animal Control Center, 4849 Imhoff Drive, Martinez, California, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by Armas Sootaru, Architect; and WHEREAS the Architect's cost estimate for construction is $45,000.00 base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and 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 Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on February 25. 1987 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 Martint-z News Gazette PASSED AND ADOPTED by the Board on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak rhKeby mlAFy that this is a true endoorractcopyof an action taMwn and entered on the minutes of NN Board of Supervisors or the date shown. ArTESrE : JAN 2 6 1982 J.R.OLSSON, COUNFrY CLERK end ex oflkio Clark of the Board By .Deputy Originating Department: Public Works Architectural Division cc: Public Works Department Architectural Division Accounting Director of Planning Auditor-Controller RESOLUTION NO. 82/114 0 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 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. 82/115 Subdivision MS 44-81, ) Danville Area. ) The following document was presented for Board approval this date: The parcel map of Subdivision MS 44-81, property located in the Danville area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its desiqn 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. I hereby cc:ilfy that this is a true and correctcopyal an action tdku,-?•:'J er.S;ed On tha minutes of the Board of Suw,.."s-.rs or the date sown. ATTESTED;--- AN 2 S 1942 J.R.OLSSOFN,COUNTY CLERK and ex GTi.i iD Clark rl the Board Deputy Originator: Public Works (LD) cc: Director of Planning Noel L. McHone 4 Lodgehill Court Danville, CA 94526 RESOLUTION N0. 82/115 0 027 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Mcpeak NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Approval of the Final Map ) RESOLUTION NO. 82/116 for Subdivision 5851 ) Byron/Brentwood area. ) The following document(s) (was/were) presented for Board approval this date: The final map of Subdivision 5851, property located in the Byron area, said map having been certified by the proper officials; Said document(s) (was/were) accompanied by the following: 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. hefsbYOar`^'F,that this Is a true and corrscfcopyof On actiox taken ar."d entorer rn tho rr.;nuics of the Board of SupervisOra On the dato shown. ATTESTED: JAN 2 61982 JX.OLSSON,COU'.-TY CLERK and ex offldo Clerk of the Board Downy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Joseph G. Castello, et ux. Rt 1, Box 27 Brentwood, CA 94513 Victor R. Castello, et ux.- Rt 1, Box 27 Brentwood, CA 94513 Leonard N. Gerry, et ux. Rt 1, Box 27 Brentwood, CA 94913 0 028 RESOLUTION N0. 82/116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: --- SUBJECT: Completion of Improvements,) RESOLUTION NO. 82/117 LUP 2151-76, Pacheco area. ) A. E. Goring & Geo. Crouch,) Developers. 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 road improvement agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been completed. I hereby cerNt�that this is•true and oorrect oopyot on aotior:takun ar.•d entered on the minutes of tbs Board of Supervisors on the date shown. ATTESTED: JAN 2 61982 J.A`1.OLSSON,GOUMTYGLERK and ex oBtcia Cfork at the Board 7 / ✓�� .wpm Originator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning A.E. Goring & George Crouch 8467 Ney Street Oakland, CA 94603 Hidden Valley Memorial Park c/o Associated Financial Services 0 029 8043 E. 14th Street Oakland, CA 94621 RFSni_!fTT(`Ni 1! s?/117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Completion of Public Improvements,) RESOLUTION NO. 82/118 Road Improvement Agreement for ) Rose Street at Linda Mesa Avenue, ) Development Permit 3032-78, ) Danville Area. ) Assessor's Parcel No. 200-211-025.) ) 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 Carmine DeVivi 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 June 19, 1979 United California Bank-Letter of Credit BE IT FURTHER RESOLVED that the $1000 cash bond (Auditor's Deposit Permit No. 20506, dated June 8, 1979) deposited by Carmine DeVivi (dba The Image Maker) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I herebycer."v that this is a true and correct copyof an action taken and entered on the.minatos of the Board of S::;.ervsors on tha d&te sho:rn. ATTESTE..O: JAN 2 6198? J.P..GGSSR:1',C^°I"„'Y CLERK and ax ctioio Ci,,"S ur the Board aw ,apuw Originator: Public Works (LD) cc: Public Works - Accounting- Public Works - Des./Const. Carmine DeVivi 290 Rose Street Danville, CA 94526 United California Bank P. 0. Box 485 0 030 Danville, CA 94526 RESOLUTION NO. 82/118 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Correction of Errors ) RESOLUTION NO. 82/119 on Road Acceptance Resolution(s).) ) On the recommendation of the Public Works Director, it is by the Board hereby RESOLVED that the following resolution(s) be corrected as follows: Development Resolution Area No. Date As Accepted As Corrected SUB 5316 81/1442 Dec. 15, 1981 Scarlet Oak Scarlet Oak Pacheco area Drive Court 32/52 0.13 32/52 0.13 mi. First Avenue First Avenue Widening South Widening l hereby certify that this is a true and correcrcopyof tin action taken and entorad an the rninuics of the Board of Supervisors MG date shown. ATTESTtD: JAN 2 61982 J.R.OLSSON,COUNTY CLERK taod am officlo Clark of the Board Deputy Originator: Public Works (LD) cc: Recorder (then to P.W. Records) RESOLUTION N0. 82/119 0 031 . . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order nn January Ja, z»Vz .uythe following vote: ^xes: Supervisors Powers, Fuhaeo, Tozzoksvo, Schroder NOES: woo* ABSENT: Supervisor ucveak ABSTAIN: None SUBJECT: Intention to Adopt Resolution of RESOLUTION NO. 82/120 Necessity to Acquire Real Property by Eminent Domain Lower Pine-Galindo Creek U.S. Army Corns of Engineers Project, Concord Area Project No. 7520'0138694 The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and water Conservation District ncSV0[s THAT: It intends to Adopt u Resolution of Necessity for the acquisition by eminent domain or real property in the Concord area, for construction of v storm drainage channel, n public imnro.ement, which property i, more particularly described in APPENDIX ^x^ attached hereto. This Board will meet on February 23, 1982, at lO:oo a.m. in the Board's cxamuem, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Agent is olxcCrcn to send the following notice to each such person by first- class mail: NOTICE OF zmEmTzVN TO ADOPT RsSCuVTlOM OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt o Resolution of Necessity for the acquisition by eminent domain of real. prvperty in the Concord area for construction of o storm drainage channel, o public improvenent, which property is more particularly described in 4r,[wnIx 'A" attached hereto. The Board will meet on February 23. 1982, at lU:aU a.m. in the Board'sChambers at 651 Pine Street, Martinez, California, to consider the adoption or the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: l. Whether the public interest and necessity require the project. 2. Whether the project i, planned and located in the manner that will be most compatible and with the greatest public good and the least private injury; and 3. whether the property sought to be acquired is necessary for the project. therobyowily that this Is a true andooffectoopyol onaction 10ron and entered onthe mmuAVwof tft Board of Supervisors rvmwdate shown. J 86l mr�oTED: '^` 982 �R,OLSSON. COUNTY CLERK and*xoftlo Clark of the Board BY .Dvnuty ��Dept.: Public Works Department-Real Property Division Public Works Department County Counsel Property Owners via n/P � 0��� xEs0LuTlVx NO. 82/120 — Lower Pine-Galindo Creek Project No. 7520-6B8694 : Resolution No. EXHIBIT "A" R1W - PARCELS 1090 THROUGH 1095 INCLUSIVE (FEE) A portion of the Rancho San Miouel lying within the City of Concord, County of Contra Costa, State of California, described as follows: Co=: ncing at a 1 112 inch iron pipe monu-ant taoced L. S. 3169 at the south- easterly right of v:ay line of ''gnu-,ant 6oul2vard and the -ost northerly corner Of' the parcel of land shy.-,-n on the F.ecard of Survey .'tag filed October 18, 1976 in FOCk 61 of Land Surveyor's 'yaps at pans 18, said 1 112 inch iron pipe r::nu- r.2nt t=ars 'north 40`26'17" West 379.92 feet (record 11i 40`21'14" W 380.40 feet) from, a 2 inch iron pipe at the vast easterly corner of said parcel of land as sho:cn on said nap (61 LSM 18); thence, from said Point of Co.cencement, South 51101'33" hest 235.17 feet to the True Point of Beginning of the follm:•ing described strip of land. A strip of land 47.00 feet in width, the centerline of which is described as follows: Thence, from said True Point of Beginning, South 34`02'20" East 808.27 feet; thence southerly along the arc of a tancent curve concave to the -west having a radius of MAD feet through a central angle of 25°25'45", a distance of 146.46 feet; thence, t_ncent to said curve, South 8°36'35" East 1055.10 feet to a point which shall hereinafter be referred to as Point "A". Said Point "A" being the southerly terminus of the above described strip of land. Said Point "A" being further described as follm s: Thence, from said Point "A", South 27`09'05" '.'est 121.95 feet to the standard street nonu.-ent at the intersection of the centerlines of Fox P..Zadow Way and Sierra Road as shown on the nap entitled "Subdivision 4866" filed march 11, 1977 in Book 193 of gaps at page 37, records of said County; said standard street monument bears Porth 23=30'53" West 284.54 feet (record north 23°32'00" Nest 284.51 feet) from another standard street monument at the intersection of the centerlines of Sierra Road and Sierra Court as shown on the map entitled "Subdivision 4901" filed October 25, 1977 in Boot. 203 of (Saps at page 35, re- cords of said County. Page I of 9 • 0 033 R/W - PARCELS 1096 (FEE), 1097. AND 1098 (EASEMENT) A portion of the Rancho San Miguel lying within the City of Concord, County of Contra Costa, State of California, described as follows: Com-rencing at the monument at Detroit Avenue at the southerly intersection of Shary Circle as shorn on the map of "Tract 3282 Shary Industrial Park" filed June 24, 1964 in Book 95 of Maps at page 25, records of said County; said monument bears North 73'23'19" East 869.26 feet (record N 72°04'47" E 868.955 feet) from another monume-nt at Shary Circle as shown on said map (95 M 25); thence from said point of cone nce-ent South 18029'40" East 373.96 feet to a point which shall hereinafter be referred to as Point "B". Said point "B" being the True Point of Beginning of the following described strip of land. A strip of land 34.00 feet in width, the centerline of which is described as fol 1 oti'�s: Thence from, said Point "B" North 80023'58" East 80.00 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 310.00 feet through a central angle of 16°07'06", a distance of 87.21 feet; thence, tangent to said curve, S Guth 83°28'56" East 199.63 feet; thence, easterly along the arc of a tangent curve, concave to the north having a radius of 425.00 feet through a central angle of 13`29'42", a distance of 100.10 feet; thence, tangent to said curve, 14orth 83°01'22" East 108.50 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 270.00 feet through a central angle of 24°56'16", a distance of 117.51 feet; thence, tangent to said curve, South 72°02'22" East 40.30 feet to a point which shall hereinafter be referred to as Point "C". A tapering strip of land varying uniformly in width on each side of the follow- ing described centerline from the hereinafter described points: Beginning at said Point "C", thence South 72°02'22" East 54.00 feet to a' point which shall hereinafter be referred to as Point "D". Said strip of land being 17.00 feet on each side of said centerline at said Point "C" and 43.00 feet on each side of said centerline at said Point "D". A strip of land 86.00 feet in width, the centerline of which is described as follows: Thence, from said Point "D", South 72°02'22" East 31.00 feet to a point which shall hereinafter be referred to as Point "E". Said Point "c" is the easterly ter-inus of the previously described series of strips of land and is further described as follows: Thence fro:r said Point "E" North 70`58'42" :;est 196.21 feet to a 10 inch con- crete monu-ent with a 3 inch brass disc stanaed "S.F.B.A.R.T.D., L.S. 2742", said -:)nu-;ant bears North 88`10'36" '.est 357.55 feet (record 5 WOW" E 357.72 feet) fro- another S.F.E.A.P..T.D. ronu-pnt as shg: 22 of the map entitled "Record Maps of Right of Way Bay Area Rapid Transit District Contra Costa County" filed July 9, 1976 in Book 3 of S.F.B.A.R.T.D. Maps. PARCELS 1097A AND 1098A (EASEMENT) Commencing at said Point "E", thence South 17057'38" West 43.00 feet along the easterly line of the previously described "Parcels 1096, 1097 and 1098" to the southerly line of said "Parcels 1096, 1097 and 1098" and the True Point of Beginning of the following described parcel of land. Thence, from said True Point of Beginning continuing along said southerlyy line, !forth 72'02'22" Vest 31.00 feet, North 46°19'44" West 59.93 feet, r�orth 72002'22" W?st 40.30 feet and easterly along the arc of a tangent curve concave to the south having a radius of 253.00 feet through a central angle of 6°03'43", a distance of 26.77 feet; thence, leaving said southerly line, south 10015'00" east 33.84 feet; thence southerly along the arc of a tangent curve, concave to the east having a radius of 75.00 feet through a central angle of 29`00'00", a distance of 37.96 feet; thence tangent to said curve South 39`15'00" East 41.78 feet to a point on the westerly line of the storm drainage easement de- scribed in instru-:=nt to Contra Costa County recorded 0=cemiber 16, 1969 in Book 6025 of Official Records at Page 235, records of said County; thence, along said westerly line, South 13°56'02" East 23.81 feet; thence, leaving said westerly line, tarth 76`03'58" East 28.05 feet to a point on the easterly line of the storm drainaee easement described in instrument to Contra Costa County recorded December 26, 1963 in Sook 4519 of Official Records at page 297, records of said County, from which point a radial line of a curve concave to the south having a radius of 30.00 feet bears Narth 76°03'58" East; thence, leaving said easterly line easterly along the arc of said curve with a radius of 30.00 feet through a central angle of 121"53'40", a distance of 63.82 feet; thence, tan- gent to said curve, South 72°02'22" East 13.55 feet; thence North 17°57'38" East 15.00 feet to the True Point of Beginning. Page.3 of 9 0 035 PARCELS 1090-T THROUGH 1095-T INCLUSIVE (TEMPORARY CONSTRUCTION EASEMENT) A portion of the Rancho San I-H ouel lying within the City of Concord, County of Contra Costa, State of California, described as follow: A strip of lend 93.00 fact in width lyinc 54.00 feet nort',easterly and 39.00 feet snLth::esterly of the following described lire: Beginning at the True Point of beginning as said point was previously described in "Parcels 1090 Through 1095 Inclusive", thence South 34`02'20" East 116.00 feet to a point which shall hereinafter be referred to as Point A strip of land 39.00 feet in width, the northeasterly line of which is de- scribed as follow-s: Beginning at said Point "A-1", thence South 3402'20" East 60.00 feet to a point which shall hereinafter be referred to as Point "A-2"• thence contiru- ine South 34'02'20" East 62.00 feet to a point which shall i._reinafter be referred to as Point "A-3". A tapering strip of land rounded on the southv.est by the ata ve described line between said Points "A-1" and "A-3" and bounded on the northeast by a line from a point which lies 54.00 feet northeasterly (right angle ; asure) from said Point "A-1" to a point which lies 60.00 feet northeasterly (right angle measure) fror. said Point "A-2"; thence to a point which lies 511.00 feet northeasterly (richt anole measure) from said Point "A-3". A strip of land 93.00 feet in width lying 54.00 feet northeasterly and 39.00 feet southwesterly of the following described line: ceginnino at said Point "A-3", thence continuing South 34°02'20" East 570.27 thence southeasterly along the arc of a tangent curve, concave to'the south..-est havino a radius of 330.00 feet through a central angle of 25'25'45", a distance of 146.46 fret; thence, tancent to said curve, outh 8`36'35" ast 570.0 feet to a point which shall hereinafter be referred to as Point "A-4". A strip of land 104.00 feet in width lying 54.00 feet easterly and 5D.OD feet westerly Df the following described line: Secinning at said Foint 'A.-4", thence continuing South 8'35'35" East 30.07 feet to a point which shall h=reinafter be referred to as Point A strip of land 50.00 feet in width, the easterly line of which is described as folle-4s: Page 4 of 9 fl on Beginning at said Point "A-5", thence continuing South 8036'35" East 80.00 feet to a point which shall hereinafter be referred to as Point "A-6". A tapering strip of land adjoining and lying westerly of the following de- scribed line: Beginning at said Point "A-6", thence continuing South 8"36'35" East 100.00 feet to a point which shall hereinafter be referred to as Point "A-7". Said tapering strip of land varies in width(right angle measure) from 50.00 feet at said Point "A-6" to 53.00 feet at said Point "A-7". A strip of land 53.00 feet in width, the easterly line of which is described as follows: Beginning at said Point "A-7", thence continuing South 8°36'35" East 275.10 feet to the point previously referred to as Point "A" in said "Parcels 1090 through 1095 Inclusive". Said Point "A" being the southerly terminus of the terminus of the above described series of strips of land. EXCEPTING THEREFROM: 1. All of the above lying within the series of strips of land previously described in "Parcels 1090 through 1095 Inclusive". 2. All of the above lying within the parcel of land shown as Lot 9 on the map entitled "Tract 3282 Shary Industrial Park" filed June 24, 1964 in Book 99 of Daps at page 25, records of Contra Costa County. Bearings and distances used in the above description(s) are based on the Calif- ornia Coordinate System Zone III. To obtain ground distance, multiply dis- tances used by 1.0000657. Page 5 of 9 0 Q-37 PARCELS 1103-T, 1104-T AND 1105-T (TEMPORARY CONSTRUCTION EASEMENT) A portion of Lots 14, 15 and 16 as said lots are shown on the map of "Tract 3282 Shary Industrial Park" filed June 24, 1964 in Book 99 of Maps at page 25, records of Contra Costa County, State of California, described as follows: All of said Lots 14, 15, and 16 which lies southti:esterly of the following de- scribed line: Com encing on the westerly line of said Lot 14 (99 M 25) at the most southerly corner of Lot 13 as said lot is shoran on the Record of Survey liap filed 1.1ay 12, 1975 in Book 59 of Land Surveyor's Plaps at page 9; thence from said point of commencement South 7`39'43" East 7.95 feet (record South 8°58'15" East) to the True Point of Beginning of said line; thence from said True Point of Be- ginning South 12`39'43" East 19.39 feet; thence southeasterly along the arc of a tancent curve, concave to the northeast having a radius of 425.00 feet through a central angle of 50°00'00", a distance of 370.88 feet; thence, tan- gent to said curve, South 62`39'43" East 39.30 feet to a point on the south- westerly line of said Lot 16 (99 M 25) from which point a radial line of the curve concave to the northeast having a radius of 398.50 feet as shown on said rap (99 M 25) bars South 20=00'00" West. Said point being the south- easterly terminus of said described line. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000657. Page 6 of 9 0 038 PARCELS 1096-T THROUGH 1099-T INCLUSIVE (TEMPORARY CONSTRUCTION EASEMENT) 1 A portion of the Rancho San Miguel lying within the City of Concord, County of Contra Costa, State of California, described as follows: Co .-encing at Point "B" as said point was previously described in "Parcels 1096, 1097 and 1098", thence 'North 80`23'58" East 65.00 feet to a point to be hereinafter referred to as Point "8-1". Said Point "B-1" being the True Point of Beginning of the hereinafter described series of strips of land. A strip of land 32.00 feet in width, the southerly line of which is described as follows: Beginning at said Point "B-1", thence continuing Borth 80°23'58" East 15.00 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 310.00 feet through a central angle of 16`07'06", a dis- tance of 87.21 feet; thence, tangent to said curve, South 83'28'56" East 199.63 feet; thence easterly along the arc of a tangent curve, concave to the north havino a radius of 425.00 feet through a central angle of 13°29'42", a distance of 106.10 feet; thence tangent to said curve, North 83`01'22" East 58.72 feet to a point which hereinafter be referred to as Point "B-2". A strip of land 93.00 feet in width lying 32.00 feet northerly and 61.00 feet southerly of the following described line: Beginning at said Point "B-2", thence continuing North 83`01'22" East 16.00 feet to a point which shall hereinafter be referred to as Point "B-3". A strip of land 85.00 feetin width, lying 24.00 feet northerly and 61.00 feet southerly of the following described line: Beginning at said Point "B-3", thence continuing North 83°01'22" East 2.50 feet to a point which shall hereinafter be referred to as Point "84". A strip of land 48.00 feet in width, the centerline of which is described as follows: Beginning at said Point "B-4", thence continuing North 83`01'22" East 19.00 feet to a point which shall hereinafter be referred to as Point "B-5". Said Point "B-5" being at the to minus of the above described series of strips of land- said terminus being a line with a bearing of 'North 16`34'28" :lest origin- ating at the southerly line of said 48.00 feet in width strip of land extending throuch said Point "B-5" to the northerly line of said strip of land. Page 7 of 9 039 Thence from said Point "B-5" continuing North 83°01'22" East 12.28 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 270.00 feet through a central angle of 3°45'02", a distance of 17.67 feet to a point which shall hereinafter be referred to as °oint "B-6". A strip of land 50.00 feet in width, the beginning of said strip being a line with a bearing of North 16034'28" West originating at the southerly line of said 50.00 feet in width strip of land extending through said Point "B-6" to the northerly line of said strip of land. Said 50.00 feet in width strip of land lying 26.00 feet northerly and 24.00 feet southerly of of the following described line: Beginning at said Point "B-6", thence continuing easterly along the arc of said curve with a radius of 270.00 feet through a central angle 2°45'30", a distance of 13.00 feet to a point which shall hereinafter be referred to as Point "B-7". A strip of land 57.00 feet in width lying 33.00 feet northerly and 24.00 feet southerly of the following described line: Beginning at said Point "B-7", thence continuing easterly along the arc of said curve with a radius of 270.00 feet, through a central angle of 8°44'36", a dis- tance of 41.20 feet to a point which shall hereinafter be referred to as Point B-8". A strip of land 33.00 feet in width, the southerly line of which is described as follo,:s: Beginning at said Point "B-8", thence continuing easterly along the arc of said curve with a radius of 270.00 feet, through a central angle of 9°41'08", a distance of 45.64 feet; thence, tangent to said curve, South 72°02'22" East 37.30 feet to a point which shall hereinafter be referred to as Point "B-9". A taperino strip of land adjoining and lying northerly of the following de- scribed line. Beginning at said Point "B-9", thence South 72`02'22" East 54.00 feet to a point which shall hereinafter be referred to as Point "C-1". Said tapering strip of land varies in width (right angle measure) from 33.00 feet at said Point "B-9" to 58.00 feet at said Point "C-1". A strip of land 58.00 feet in width, the southerly line of which is described as follows: Beginning at said Point "C-1", thence continuing South 72°02'22" East 34.00 feet to the point previously referred to as Point "E" in said "Parcels 1096, ID97 and 1098". A strip of land 116.00 feet in width, the center line of which is described as follows: Beginning at said Point "E", thence continuing South 72°02'22" East 15.00 feet to a point which shall hereinafter be referred to as Point "E-1". Said Point "E-1" is the easterly terminus of the above described series of strips of land. Eearinas and distances used in the above description(s) are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000657. Page 8 of 9 0 040 r PARCEL 1097-T-1 (TEMPORARY CONSTRUCTION EASEMENT) A portion of the parcel of land described in deed to the San Francisco Bay Area Rapid Transit District recorded May 29, 1964 in Book 4628 of Official Records at pace 249, records of Contra Costa County, State of California, described as follows: Cor--encing at Point "B-8" as said point was previously described in "Parcels 1096-T through 1099-T Inclusive", thence from said point of coiamencerreant south 8'16'30" •:est 17.00 feet to the southerly line of the 34.00 feet in width strip of land described above in "Parcels 1096, 1097 and 1098". Said point being the True Point of Beginning of the following described parcel of land. Thence from said True Point of Beginning, South 8'16'30" West 7.00 feet; thence south 10'15'00" east 139.04 feet; thence north 76'03'58" East 46.28 feet to the most southerly corner of the parcel of land previously described in "Parcels 1097A and 1093.4"; thence northerly along the westerly line of said "Parcels 1097A and 1093A"; thence v.-esterly along said southerly line to the True Point of Beginning". Bearings and distances used in the above description are based on the Calif- ornia Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000657. Page-9 of 9 0 041 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 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. 82/121 Assessments for Division of ) Parcel(s) in Assessment District ) (S. & H. C. ss. 8733 AND 8734) No. 1975-4 (San Ramon Storm Drain) ) RESOLUTION CONFIRMING AMENDED ASSESSMENT Parcel 4 The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Resolution No. 81/1475, dated December 15, 1981 this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this Hearing was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk two of the three copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file one copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall record the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code ss.8734. The amount charged for any fees and costs as shown on the amended assessment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. thorny certify that this to a two endcorreeteopyof an cotton Man and entered on the minutia of the Board of Supervisors on tha date shown. Orig. Dept.: Public Works (LD) ATTESTED: JAN 2 6 1982 cc: Public Works Director Auditor-Controller J.R.OLSSON,COUNTY CLERK Assessor end ex officio Cork 01 the Board County Administrator County Counsel De RESOLUTION NO. 82/121 0 0 4 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 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. 82/122 Assessments for Division of ) Parcel(s) in Assessment District ) (S. & H. C. ss. 8733 AND 8734) No. 1979-5 (Crow Canyon Road East) 1 RESOLUTION CONFIRMING AMENDED ASSESSMENT Parcel 1 The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Resolution No. 81/1476, dated December 15, 1981 this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this Hearing was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk two of the three copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file one copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall record the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code ss.8734. The amount charged for any fees and costs as shown on the amended assessment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. I herby cer8fy that this Is a true andcorrect copyof an aedon taken and entered on the mintAw of the Board or Supervisets on the data shown. Orig.Dept.: Public Works (LD) JAN 2 6 1982 cc: Public Works Director ATTESTED: Auditor-Controller J.R.OLSSON,COUNTY CLERK Assessor end ex officio Clerk of the Board County Administrator County Counsel By .D,puty, RESOLUTION NO. 82/122 0 04 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 198 2 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor blcPeak ABSTAIN: None SUBJECT: In the Matter of Making Amended ) RESOLUTION NO. 82/123 Assessments for Division of ) Parcel(s) in Assessment District ) (S. & H. C. ss. 8733 AND 8734) No. 1979-4 (Crow Canyon Road West) ) } RESOLUTION CONFIRMING AMENDED ASSESSMENT Parcel 15 The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Resolution No. 81/1474, dated December 15, 1981 this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this Hearing was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk two of the three copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file one copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall record the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code ss.8734. The amount charged for any fees and costs as shown on the amended assessment as to each parcel shall, if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. fMrrbycsrftthatthkisntrwandconae oWof an action taken and entered on the mbufte of me Orig. Dept.: Public Works (LD) BoetdOfSupervisors onthe date ehown. cc: Publ i c Works Director ATTESTED:_ JAN 2 6 1982 Auditor-Controller Assessor J.R.OLSSON,COUNTY CLERK County Administrator and ex ofllclo Cferk of the Board County Counsel DepLly 0 044 RESOLUTION NO. 82/123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Resolution of Intent to Consider ) Adoption of Amendment No. 7 to ) the Zone 3B Adopted Project, ) RESOLUTION NO. 82/124 Danville Area ) Project No. 7520-688288 . ) The Board of Supervisors of Contra Costa County, as the governing body of Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District Act, hereinafter referred to as Act, provides authority for the Board of Supervisors to adopt projects for the zones formed in accordance with the Act. The Board of Supervisors has herein considered Amendment No. 7 to the project adopted for Zone 3B on December 16, 1954, and its subsequent supplements and amendments. Proposed Amendment No. 7 deals with Sycamore Creek between its crossings with Sycamore Valley Road and Old Blackhawk Road. The proposed zone plan amendment would specify a flood plain, natural channel approach, with several drop structures to minimize erosion, in lieu of the conventional earth trapezoidal channel improvements with drop structures specified in the present zone plan. The Board of Supervisors hereby acknowledges receipt of the following documents for the amendment: Engineer's Report, dated December 1981, District drawing D-2766, and the Final Environmental Impact Report for the San Ramon Watershed Study which addresses the proposed amendment. Copies of said documents are on file with the Clerk of the Board where they are available for inspection by any interested person. At 10:30 a.m. on Tuesday, March 2, 1982, in the chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed amendment. At said hearing, this Board will hear and pass upon any and all written or oral objections to the amendment or proceed with the same. The Clerk of the Board of Supervisors is requested to publish a notice of the hearing, pursuant to Government Codeg 6066, once a week for two (2) successive weeks in the "Contra Costa Times" a newspapers of general circulation, circulated in Zone 3B. The first publication shall be at least twenty (20) days prior to the date of the hearing. The Clerk of the Board of Supervisors is further requested to forward copies of this Notice and Resolution to the Cities of Concord, Lafayette, Martinez, Pleasant Hill, and Walnut Creek at least twenty (20) days prior to the date of the hearing. f�byprtJfy 6hfldNt 4•fiwandoorraeteopyo/ sn scubm a+«,and entered on nn mfrohy of ui. Bore of Suparvkors on Me dab ahowr ATTESTED: JAN 2 6 1982 Public Works, Flood Control J.R.OLSSON,COUNTY CLERK Orig. Dept.: Planning $ Design and ex officio Cwk of the Board cc: County Administrator County Counsel Public Works Director By CLL ,Deputy Flood Control Land Development Cities RESOLUTION NO. 82/124 0 045 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Itemize ) Professional and Service Rate Charges ) RESOLUTION NO. 82/125 for Contra Costa County Health Services) Effective February 1, 1982 ) WHEREAS the Health Services Department Director has submitted a rec- ommendation to amend the schedule of itemized service rate charges and restate certain other rates for County Health Services adopted by Board Resolution Number 81/1230 effective November 1, 1981; and WHEREAS the County Administrator recommends that the previous and amended rates become effective February 1; 1982; and WHEREAS said recommendations have been carefully considered by the Board; NOW THEREFORE, IT IS BY THE BOARD RESOLVED that an amended and re- stated schedule of itemized rate charges for the Health Services Department effective February 1, 1982 is established as follows: Total Unit of Professional Service Unit Service Service Component Component Rate Inpatient Medical Ward Day $20.00 $275.00 $295.00 (1) Mental Health Ward Day 15.00 290.00 305.00 (1) Nursery Bassinett Day 10.00 225.00 235.00 (1) Intensive Care Unit Day -0- 775.00 775.00 (1) Respiratory Care Unit Day 20.00 275.00 295.00 (1) Surgical Ward Day -0- 290.00 290.00 2 Surgery Recovery Room $105.00 1st hour 2 plus $7.00 for each additional 15 minutes Partial Hospitalization Community Mental Health Center Partial Day $15.00 $120.00 $135.00 (2) Observation Unit Mental Health Partial Day 25.00 350.00 375.00 (1) Outpatient General Care (Visit) RVS $ 2.75 $ 7.75 $ 10.50 (2) Mental Health Care (visit) RVS 2.10 8.10 10.20 (1) Surgery Recovery Room Visit -0- 185.00 185.00 (2) Medical Detoxification Services (21 day procedure) New Patient (1st 7 days) Visit -0- 14.00 14.00 (2) New Patient (days 8-12) Visit -0- 9.00 9.00 (2) Readmitted Patient (days 1-21) Visit -0- 9.00 9.00 (2) Physician Reexamin- ation Visit -0- 17.00 17.00 (2) Dental Care Per Fee Schedule RESOLUTION N0. 82/125 0 046 -1- Total Unit of Professional Service Unit Service Service Component Component Rate Ancillary Operating Room RVS -0- $100.00 $100.00 (2) Cast Room Visit -0- 50.00 50.00 (1) Surgery Professional Component RVS $80.00 -0- 80.00 (2) Anesthesiology Professional Comp. RVS 15.00 10.00 25.00 (2) Pharmacy - RX Cost + MPF -0- -0- 4.75 (1) Pharmacy - OTC Cost + 50% -0- -0- -0- (2) Delivery Room RVS -0- 100.00 100.00 (1) Central Supplies Cost + 100% (2) (Expendable Supplies) Central Supplies (Service Items) RVS -0- 7.00 7.00 (1) Radiology RVS 2.50 10.00 12.50 (1) EKG RVS -0- 7.50 7.50 (1) Laboratory RVS -0- .95 .95 (2) Therapy - General RVS -0- 5.60 5.60 (2) Therapy - Mental Hlth RVS -O- 10.80 10.80 (1) Therapy - Respiratory RVS -0- 6.50 6.50 (2) (Cardiopulmonary) Outside Services and Supplies Nuclear Medicine Cost + 30% (2) EEG Cost + 25% (2) Blood Bank Cost + 25% (2) Prosthesis Cost + 25% (2) Laboratory Cost + CHS (2) Alternative Birth Center ABC Room Rate 290.00 (2) ABC Routine Service Rate 295.00 (1) Explanatory Nates RVS = Relative Value Study MPF = Maximum Professional Fee CHS = Collection and Handling of Specimens OTC = Over-the-Counter (1) Amended (2) Restated BE IT BY THE BOARD-FURTHER RESOLVED that Board Resolution 81/1230, approved October 27, 1981, is HEREBY SUPERSEDED effective February 1, 1982. PASSED BY THE BOARD ON January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. Iherebycortitythetthisisatruoand correctcopyot an c;c!tcn!s:e;;:;r.;':r:(>2d Fn the minutas of the ESSENT: Supervisor McPeak. Board of s _er>;r ;s o--;,..ata shown. JAN Z_ ATTESTED:....... d.R.Cu" 1: �'iTy C_.ERK and ex uifiCio Crsrk of the 8card Orig: Assist. County Administrator/Human Services - ? cc: County Health Services Department Director By Deputy County Administrator County Counsel C. Matthews County Auditor-Controller County Probation Officer RESOLUTION NO. 82/125 0 047 -2- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, McPeak NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: In the Matter of Establishing ) a Policy for Funding Public ) Improvements in Small ) RESOLUTION NO. 82/126 Assessment Districts ) WHEREAS Chapter 27 of the Improvement Act of 1911 (Section 5870 et seq., Streets and Highways Code) provides that public improvements may be constructed and the cost thereof collected by assessment proceedings; and WHEREAS requests for such improvements may originate from the public involved or from the County; and WHEREAS the statutes which provide that the payback period be no more than 10 years at a maximum interest rate of 7% necessitate that such work be underwritten by the County inasmuch as the County must provide the money for construction thereby foregoing an investment at a higher interest rate; and WHEREAS other sections of the Improvement Act of 1911 provide for formation of assessment districts more applicable to larger size projects due to the additional cost incurred by bonding requirements; and WHEREAS these other sections allow higher interest rates for bonds, a longer payback period, and do not require monetary contribution by the County; and WHEREAS the construction involved results in the general benefit of all because of increased property values, reduced road maintenance costs, and general neighborhood enhancement; THEREFORE BE IT RESOLVED that the following Policy on Small Assessment Districts is ESTABLISHED for determining the applicability of Chapter 27 of the Improvement Act of 1911 to the processing of small assessment districts: 1. Initiation - Small assessment district proceedings may be initiated in either of two ways: (a) Upon petition by affected property owners. (b) Upon demand by the County. 2. Aggregation and Collection - At the option of the Public Works Director, several requested small assessment districts may be periodically combined and processed as a single larger assessment district formed as described below. RESOLUTION NO. 82/126 0 048 3. Funding - Small assessment districts petitioned by property owners shall be formed under the Improvement Act of 1911 (S.&N.C. Sec. 5000 et seq.) and funded by the sale of bonds. If the proposed assessment district is of general public interest and benefit, following review and recommendation of the Assessment District Screening Committee, the Board of Supervisors may authorize use of the Improvement Bond Act of 1915 bonds for that assessment district. Small assessment districts may be processed by the County Public Works Department following the procedures of Chapter 27 of the Improvement Act of 1911 and funded through the Public Works Department budget. The Auditor-Controller shall credit money received in payment of the assessment liens to the appropriate Public Works accounts. I h"bycertlrythat this is truemdcormtoopy0r an action liken and entered on the mint"of the Board of SupgrvUors on the dote shown. ATTESTED: JAN 2 6 MZ J.R.OLSSON.COUNTY CLERK and ex officlo Clerk of the 80ard 8y Lc lZdGL /CzJr�� Deputy Orig. Dept. Public Works (TP) cc: Auditor-Controller County Counsel County Administrator Land Development Transportation Planning bo.sm.asses.2.t3 RESOLUTION 140. 82/126 0 049 /17 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determining the Property Tax) Exchange for the Keenan/ ) Resolution No. 82/127 Deerfield 81-4 Boundary ) Reorganization (LAFC 81-86) ) WHEREAS, the Keenan/Deerfield 81-4 Boundary Reorganiza- tion (LAFC 81-86) proposed to annex 675 acres to the City of Antioch and the Contra Costa County Sanitation District No. 7-A was approved by the Local Agency Formation Commission on January 8, 1982 with modifications in territory adding area currently in the Brentwood Fire Protection District which is to be detached from the Brentwood District and concurrently annexed to the Riverview Fire Protection District; and WHEREAS, Section 99 of the Revenue and Taxation Code provides that if a proposal is modified by the Commission, the affected local agencies have 15 days to negotiate a property tax exchange agreement and existing agreements adequately cover the annexation as modified except for the fire districts for which the Board of Supervisors is the governing board for both districts. 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 Brentwood Fire District from the territory to be detached as a result of the Keenan/Deerfield 81-4 Boundary Reorganization (LAFC 81-86) as modified shall be transferred to the Riverview Fire Protection District. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. PASSED AND ADOPTED on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak f hereby certify that this is a trueand coned copyof an action taken and entered on the MIA10 a Of the 908rd of Supervisors on the date Shown. ATTESTED: JAN 2 61982 J R.OLSSON,COUNTY CLERK and ax officio Cfork Of the Board p By. �i u/>11 Al �Q/� .Deputy Orig: County Administrator cc: Local Agency Formation Commission Brentwood Fire District Riverview Fire District Auditor-Controller RESOLUTION NO. 82/127 0 050 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determination of Property Tax) Transfer for Subdivision 5681) RESOLUTION NO. 82/128 Annexation to County Service ) Area R-7 (LAFC 80-31) ) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax trans- fer; and WHEREAS, Annexation of Subdivision 5681 to County Service Area R-7 (LAFC 80-31) proposes annexation of territory which results in provision of services not previously provided and no resolutions have been adopted agreeing to property tax exchanges; and THEREFORE, IT IS BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that the property tax increment allocation factors for the affected agencies in the area of Subdivision 5681 annexation to County Service Area R-7 (LAFC 80-31) shall be as follows for the 1983-84 fiscal year and subsequent years: Aaency or Jurisdiction - 660.53 County .2908074 Library .0162684 Flood Control .0022349 Flood Control Z 3B .0088861 Water Agency .0004215 San Ramon Valley Fire .2042967 CC Resource Conservation .0001963 Mosquito Abatement .0027388 Alamo-Lafayette Cemetery, .0012682 East Bay MUD .0163448 BART .0068840 Air Quality Management .0020067 East Bay Regional Park .0327294 County Service Area R-7 .0143857 IT IS FURTHER RESOLVED that the application for Subdivision 5681 Annexation to County Service Area R-7 (LAFC 80-31) is hereby reinitiated to the Local Agency Formation Commission. RESOLUTION NO. 82/128 0 051 This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. PASSED AND ADOPTED on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak t haMDyCartity that this/s a trw and carreacopyof an action taken and entered on the minutes Of the Board of tiuparvlson on the date shown. ATTESTED: JAN 2 6 1962 J.R.OLSSON,COUNTY CLERK and ex oflialo Clark of the Board By U.73 0(0--)f Ct V_ .Deputy Orig: County Administrator CC: Auditor-Controller Public Works Agencies Listed LAFC RESOLUTION NO. 82/128 0 052 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determination of Property Tax) Transfer for Subdivision 5564) RESOLUTION NO. 82/129 Annexation to County Service ) Area R-7 (LAFC 81-20) ) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax trans- fer; and WHEREAS, Annexation of Subdivision 5564 to County Service Area R-7 (LAFC 81-20) proposes annexation of territory which results in provision of services not previously provided and no resolutions have been adopted agreeing to property tax exchanges; and THEREFORE, IT I5 BY THE BOARD OF SUPERVISORS OF CONTRA CQSTA COUNTY RESOLVED that the property tax increment allocation factors for the affected agencies in the area of. Subdivision 5564 Annexation to County Service Area R•-7 (!AFC 81-20) shall be as follows for the 1983-84 fiscal year and subsequent years: Agency or Jurisdiction 66006 County .2956833 Library .0165451 Flood Control .0022729 Flood Control Zone 313. .0090373 Water Agency .0004285 San Ramon Valley Fire .2077725 Resource Conservation .0001997 Mosquito Abatement .0027852 Alamo Lafayette Cemetery .0012898 BART .0070012 Air Quality Management .0020407 East Bay Regional Park .0332859 County Service Area R-7 .0142200 IT IS FURTHER RESOLVED that the application for Subdivision 5564 Annexation to County Service Area R-7 (LAFC 81-201 is hereby reinitiated to the Local Agency Formation Commission. 0 fl3 RESOLUTION NO. 82/129 This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. PASSED AND ADOPTED on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak t hersbyartlfythat this Is aVIVO and cona0tc0pY0f on action taken and entered on the minutes 01 the hoard of Supervisors on the date shown. ArrEsreD: JAN 2 6 1982 J.R.OLSSON,COUNTY CLERK and ex off/clo Clerk of the 808rd 8y '-� ci ,Deputy Orig: County Administrator cc: Auditor-Controller Public works Agencies Listed LAFC RESOLUTION NO. 82/129 0 054 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Central Contra Costa Sanitary District Expansion RESOLUTION NO. 82/130 WHEREAS the Contra Costa County Board of Supervisors by Resolution No. 81/1055 has previously gone on record favoring the immediate expansion of the Central Contra Costa Sanitary District's plant capacity from 30 mqd to 45 mgd as set forth in the Stage 5B Project Draft Environmental Impact Report dated November, 1981; and WHEREAS the enlargement is necessary to meet the present and planned health and economic growth needs of Central Contra Costa County; and WHEREAS this enlargement is cost effective, is the second part of a phased project, has been unreasonably delayed and arises to a large extent from said districts' meeting the requirements of other agencies; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors supports the above expansion, directs the Public Works Director to support this project at every opportunity, and urges the State Water Resources Control Board to: (1) approve the proposed project prior to June, 1982 in order to facilitate action this year; and (2) continue to re-evaluate its own priority list to take into consideration the special circumstances presented by said district's project in order to facilitate funding this year. ro.neyewebw�esw�r�atiearoanaeeprr� on&-icon Laren aye antero/on M mb Mu of an WgrgvJAN 2 6198 aO ATTESTED: J.A.CL83M,COLIKTYCLERK and ex G;ri::ia Crack a/the DWO Orig. Dept.: Clerk of the Board cc: Carla Bard 8 Members of the State Water Resources Control Board blana M.Herman Regional Water Resources Control Board CCC Sanitary District County Administrator Public Works Director Director of Planning Central County Cities Senator Daniel Boatwright Assemblyman Bob Campbell Assemblyman Bill Baker RESOLUTION NO. 82/130 0 055 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted th'.s Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: SUoervisor McPeak. ABSTAIN: ---- SUBJECT: Applying for Assistance and ) Designating Authorized ) Representatives for Federal RESOLUTION NO. 82/131 Disaster Assistance Program ) WHEREAS on January 7, 1982 the President of the United States declared Contra Costa County a disaster area; and WHEREAS said declaration entitles various county public agencies to apply for grants (up to 75% reimbursement) under the Federal Disaster Assistance Program for repair of public facilities damaged between December 19, 1981 and January 8, 1982; and WHEREAS the Federal Emergency Management Agency (FEMA) administers this federal program and requires applicants to comply with certain guidelines and assurances; and WHEREAS the Public Works Director recommends that the County apply for assistance under the Federal Disaster Assistance Program and authorize himself, J. Michael Walford, and his designated alternates, Milton Kubicek and Michael L. Hollingsworth, to execute the various documents; IT IS BY THE BOARD RESOLVED, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District, Sanitation District No. 7B, Sanitation District No. 15, and Sanitation District No. 19, that application to the Federal Disaster Assistance Program be made and that J. Michael Walford, Milton Kubicek, and Michael L. Hollingsworth are authorized to execute the various documents on its behalf. IT IS FURTHER RESOLVED that confirmation of these authorized representa- tives and the required assurances be made by execution of the attached Exhibit "A" (FEMA Form 90-63). tharabyaartflpthatthfale a Mnandoonaaroopyaf an ddlM taken and entered on the minutes of the Bond of Supervirom an the date shows. ATTESTED. JAN 2 61982 A.R.OLSSON,COUNTY CLERK and ax officio Clerk of the Bow OflptMl Orig.Dept.: Public Works Department, Design and Construction Div. cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Environmental Control Division State Office of Emergency Services (Via Public Works Dept.) a 5 4 certified copies) County Office of Emergency Services RESOLUTION NC. 82!131 EXHIBIT 'A' DESIGNATION OF APPLICANT'S AGENT RESOLUTION BE IT RESOLVED BY THE BOARD OF. SUPERVISORS OF CONTRA COSTA COUNTY AND AS THE GOVERNING BODY OF CONTRA COSTA COUNTY, CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, SANITATION DISTRICT NO. 7B, SANITATION DISTRICT NO. 15, AND SANITATION DISTRICT NO. 19 THAT J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR, MILTON KUBICEK, DEPUTY PUBLIC WORKS DIRECTOR, AND MICHAEL L. HOLLINGSWORTH, SENIOR CIVIL ENGINEER, are hereby authorized to execute for and in behalf of Contra Costa County, Contra Costa County Flood Control and Water Conservation District, Sanitation District No. 7B, Sanitation District No. 15, and Sanitation District No. 19, public entities established under the laws of the State of California, this application and to file it in the appropriate State office for the purpose of obtaining certain Federal financial assistance under the Disaster Relief Act (Public Law 288, 93rd Congress) or otherwise available from the President's Disaster Relief Fund. THAT Contra Costa County, Contra Costa County Flood Control and Water Conservation District, Sanitation District No. 7B, Sanitation District No. 15, and Sanitation District No. 19, public entities established under the laws of the State of Califor- nia, hereby authorize their agents to provide to the State and to the Federal Emergency Management Agency (FEMA) for all matters pertaining to such Federal disaster assistance the assurances and agreements printed on the reverse side hereof. Passed and approved this 26th day of:January, 1982. J. Michael Walford Public Works Director Name and Title Milton Kubicek, Deputy Public Works Director Name and Title Michael L. Hollingsworth, Senior Civil Engineer Name and Title CERTIFICATION I, J. R. Olsson duly appointed.arid . Coupty Title Count Ex Officio Clerk of the Board of Supervisors of Contra Costa do hereby certify that the above is a true and correct copy of a resolution passed and approved by the Board of Supervisors of Contra Costa County and as the governing body of Contra Costa County, Contra Costa County Flood Control and Water Conservation District, Sanitation District No. 7B, Sanitation District No. 15, and Sanitation District No. 19 on the 26th day of January 19m-. Date: January 26, 1982 Deputy Clerk Official Position igna u e �J�i APPLICANT ASSURANCES v Thr Applicant herchy assures and certif• hat he will comply with the FEMA regulations,polies sidelines.and requirements including ObIBY Circulars No A-95 and A-102•a. .IC 74.4.ss they elate to the application,acceptance use of Federal funds for this Federally- Assisted project. Also,the Applicant gives assurance and certifies with respect to and as a condition for the grant that: 1. It possesses legal authority to apply for the grant•and to fusanee 15. It will comply with the provisions of the Hatch Act which limit and construct the proposed facilities;that a resolution,motion or the political activity of employees. similar action has been duly adopted or passed as an official act of the applicant-s governing body, authorizing the filing of the I6. It will eomiply with the minimum wx:e and maximum hours application,including all understandings and assurances contained provatons of the Federal Fait Labor Standards Act,as they apply'I therein,and directing and authorizing the person identified as the hospital and educational irutitution employees of State and official representative of the applicant to act in connection with local governments. the application and to provide such additional information as may be required. _ 17. (To the hest of his knowledge And belief)the disaster relief work described on each Federal Emergency Management Agency 2. It will comply with the provisions of: Executive Order 11988. (FEMA) Project Application for which Federal Financial As relating to Floodplain Management and Executive Order 11990, sistance is requested u eligible in Accordance with the criteria Mating to Protection or Wetlands. contained in 44 Code of Federal Regulations, Part 205, and applicable FESTA Handbooks. J. It will have sufficient funds available to meet the non-Federal share of the cost for construction projects. Sufficient funds will 18. The emergency or disaster relief work therein described for be available when construction is completed to assure effective which Federal Assistance is requested hereunder does not or operation and maintenance of the facility for the purpose will not duplicate benefits received for the same Ion from constructed. another source. 4. It will not enter into a construction contract(s)for the project or 19. It will (1)provide without cost to the United Stain all lands. undertake other activities until the conditions of the grant pro- easements and rights•of-way necessary for accomplishment of the gram(s)have been met. approved work:(2)bold and save the United States free from damages due to the approved work or Federal funding. 5. It will provide and maintain competent and adequate architectur. al engineering supervision and inspection at the construction site 20. This assurance is given in consideration of and for the purpose of to insure that the completed work conforms with the approved obtaining any and all Federal grants,loans,reimbursements,ad- plans and sprc Gcatnons:that it will furnish progress reports and vances,contracts.property,discounts of other Federal financial such other information As the Federal grantor agency may assistance extended after the date hereof to the Applicant by FEMA.that such Federal Financial assistance will be extended in 6. It will operate and maintain the facility in accordance with the reliance on the representations and agreements made it,this as- minirnurn standards as may be required or prescribed by the surance and that the United States shall have the right to seek applicable Federal, State and local agencies for the maintenance judicial enforcement of this assurance.This assurance is binding and operation of such facilities. on the applicant,its successors,transferees,and asaigners,and the person or persona whose signature appear on the reverse AS au- 7. It will give the grantor agency and the Comptroller General, thorized to sign this assurance on behalf of the applicant. through any authorized representative,access to and the right to examine all records, books,papers,or documents related to the 21. It will comply with the flood insurance purchase requirements of grant. Section 102(a) of the Flood Disaster Protection Act of 1973, Public Law 93.234,87 Stat.975,approved December 31,1973. B. It will require the facility to be designed to comply-with the Section 102(a)requires,on and after March 2,1975,the purchase "American Standard Specifications for Making Buildmii and of flood insprance in communities where such insurance is Facilities Accessible to, and Usable by the Physically Handi• Available as&'condition for the receipt of any Federal financial capped," Number A117.1.1961, As modified(41 CFR 101-17- assistance for construction or acquisition purposes for use in any 70311 The applicant will be responsible for conducting in. area thilt has been identified by the Director,Federal Emergency speetions to insure compliance with these specifications by Management Agency As an arca having special flood hazards.The the comractor. phrase"Federal financial assistance"includes any form of loan. grant, guaranty, insurance payment, rebate, iubsidy, disaster 9. It will cause work on the project to be commenced within a assistance loan or Pont,or any other form of direct or indirect reasonable time after receipt of notification from the approving - Federal assistance. , Federal agency that funds have been approved and will see that work on the project will be prosecuted to completion with 22. It will comply with the insurance requirements of Section 314, reasonable diligence. PL 93.286,to obtain and maintain any other insurance as may be reasonable,adequate,and necessary to protect against further loss 10. It will not disponi of or encumber its title or other interests in to any property which was replaced,restored,repaired,or con- the site and facilities during the period of Federal interest or strutted with this assfatance. while the Government bolds bonds, whichever is the longer. 23. It will defer funding of any projects involving flexible funding 11. It agrees to comply with Section 311, P.L. 93.288 and with Until FEMA makes a favorable environmental clearance,if this Title VI of the Civil Rights Act of 1964 (P.L. 83.352)and in is required. accordance with Title VI of the Act, no person in the United Stain shall•on the ground or race,color,or national origin,be 24• will mot the Federal grantor agency ie its cn Act f with S excluded from participation in,be denied the benefits or,or be ection 106 of the National Historic Preservation et of 1966. otherwise subjected to discrimination under any program or as amended, (16 U.BC 470), Executive Order 11593, and the activity for which the applicant receives Federal financial as- Archeological and Historic Preservation Act of 1966 (I6 U.S.C.' distance and will immediately take any measures necessary to 469&•1 et seq.)by(a)consulting with the State Historic Preser- effectuate this agreement. If any real property or structure is valnon Officer on the conduct of investigations, as necessary, provided or improved with the aid of Federal financial assist- to identify properties listed in or eligible for inclusion in the once extended to the Applicant,this assurance shall obligate the National Register of Historic Places that are subject to adverse Applicant,or in the cam of any transfer of such property,any effects (are 36 CFR Part 800.8) by the Activity,and notifying transferee, for the period during which the real property or the Federal grantor agency of the exiatence or any such Proper, structure is used for a purpose for which the Federal financial ties, and by (b)complying with all requirements established by assistance is extended or for another purpose involving the the Federal grantor agency to avoid or mitigate Adverse effects Provision of similar senior or benefits. ■ponsuch properties. 12. It will establish safeguards to prohibit employees from using 25. It will.Tor any repairs or construction financed herewith,comply their positions for a purpose that it or gives the appearance of with applicable standards of safety,decency and sanitation and being motivated by a desire for private gain for themselves or in conformity with applicable codes, specifications and stan- others,particularly those with whom they have family,business, dards:and, will evaluate the natural hazards in areas in which or other ties. the proceeds of the grant or loan are to be used and take ap- ProPriste action to mitigate such hazards, including safe land 13. It will comply with the requirements of Title II and Title III of stir said construction practices. the Uniform Relocation Assistance and Real Property Acqui- sitions Act or 1970 (P.L. 91.6461 which provides for fair and equitable treatment of persons displaced As a ets It of Fedora: and Federally-am sted programs STATE ASSURANCES 14. It will Comply with all requirements imposed by the Federal grantor agency concerning special requirements of la.,program The State agrees to take any necessary Action within State Capabilities requirements.and other administrative requirements approved in to require compliance with these assurances and agreements by the accordance with OMB Circular A-102,P.L.93.288 m as aended, applicant or to assume responsibility to the Federal govemmtnt for and applicable Federal Regulations. any deficiencies not resolved to the satis(sction of the Regional Director. 0 058 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determination of Property Tax) Transfer for Subdivision 5599} RESOLUTION NO. 82/ 132 Annexation to County Service ) Area M-4 (LAFC 80-39) ) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution aqreeing to a property tax trans- fer; and WHEREAS, annexation of Subdivision 5599 to County Service Area M-4 (LAFC 80-39) proposes annexation of ter- ritory which results in provision of services not previously provided and no resolutions have been adopted agreeing to property tax exchanges; and WHEREAS, the Board of Supervisors by Resolution 80/1464 dated December 16, 1980 adopted a policy whereby no property tax shall be transferred to a County Service Area providing only street lighting services where a service charge is levied for such service; and NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY that there shall be zero property tax transferred for Subdivision 5599 Annexation to County Service Area M-4 (LAFC 80-391 for the 1983-1984 and subsequent fiscal years. This resolution does not change the property tax revenues accruing to other agencies serving the territory to be annexed or the affected districts' right to collect taxes for existing bonded indebtedness. IT IS FURTHER RESOLVED that the application for Subdivision 5599 Annexation to County Service Area M-4 (LAFC 80-39) is hereby reinitiated to the Local Agency Formation Commission. PASSED AND ADOPTED on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None I heroby cattily that this Is a true and correct copyaf ABSENT• Supervisor McPeak an aeBon taken and entered on the minutes of the Board of SupervJsors on the data shown. ATTESTED: JAN 2 6 1982 J.R.OLSSON.COUNTY CLERK Orig: County Administrator and ex officio clerk of the Board cc: Auditor-Controller _ f Public Works LAFC By .) ,Deputy RESOLUTION NO. 82/132 0 059 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determination of Property Tax ) Transfer for DP 3068-78 Annexation ) RESOLUTION NO. 82/ 133 to County Service Area M-11 (LAFC 81-1) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer and; WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax trans- fer; and WHEREAS, Annexation DP 3068-78 to County Service Area M-11 (LAFC 81-1) proposes annexation of territory which results in provision of services not previously provided and no resolutions have been adopted agreeing to property tax exchanges; and THEREFORE, IT IS BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED THAT the property tax increment allocation factors for the affected agencies in the area of Annexation DP 3068-78 to County Service Area M-11 (LAFC 81-1) shall be as follows for the 1983-84 fiscal year and subsequent years: Agency or Jurisdiction "83004 County .2450050 Library .0137062 Orinda Fire .2427287 Flood Control .0018829 Service Area P-4 .0149319 Service Area R-6 .0111436 Water Agency .0003550 Resource Conservation .0001652 Mosquito Abatement .0023073 Central Sanitary ..0291356 East Bay MUD .0137705 BART .0057998 Air Quality Management .0016906 East Bay Regional Park .0275743 County Service Area M-11 .0302419 IT IS FURTHER RESOLVED that the application for Annexation DP 3068-78 to County Service Area M-11 (LAFC 81-1) is hereby reinitiated to the Local Agency Formation Commission. 0 060 RESOLUTION NO. 82/133 This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. PASSED AND ADOPTED on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak 1 henbyeartffy that this Is■trwandoonaetoopyot On ad/on taken and entered on ttw mimn"of tte Board of Sup rrkora on the dare shown. ArrESrED:_ JAN 2 61982 J.A.OLSSON,COUNTY CLERK end lex officio CAPrk of me Bowd gy `J�(t^ruCa�J AA,Doplay Brig: County Administrator cc: Auditor-Controller Public Works Agencies Listed LAFC RESOLUTION NO. 82/133 0 061 11L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Special District ) RESOLUTION NO. 82/134 Property Tax Exchanges) (Sec. 99.1, Revenue and Taxation Code) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides for an exchange of property tz.x revenue increases between local agencies, exclusive of school districts, when a special district extends services into an area where no local agency is providing that service; and WHEREAS, the County of Contra Costa has negotiated a formula for such exchange of property tax revenue with the East Bay Municipal Utility District and the Central Contra Costa Sanitary District, the concept of which was -approved by this Board on April 7, 1981 to be in effect through October 31, 1981 which date was extended to April 30, 1982 by Board Order dated November 3, 1981; and WHEREAS, in order to implement the tax exchange as negotiated the County Auditor-Controller has developed specific formulas as set forth in Exhibit A attached hereto and as illus- trated in Exhibit B attached hereto; NOW, THEREFORE, BE IT RESOLVED: The formulas expressed in Exhibit A attached hereto are approved for use in calculating tax increment exchanges in annexation situations where Revenue and Taxation Code Section 99_1 is applicable; A representative tax rate area shall be defined as one haying a similar combination of agencies to that in the proposed annexation and shall be determined by the County Auditor-Controller; Unless otherwise specifically ordered by the Board, this resolution shall apply only to annexation to the Central Sanitary and East Bay Municipal Utility Districts. If any local agency, for whom the Board is not authorized to negotiate the tax transfer (e.g. cities), does not adopt the transfer arrangement per the formulas, then this agreement shall not apply. If an annexation involves at the same time both an annexa- tion by a special district wherein Section 99.1.R & T is applicable and an annexation of unincorporated territory by a city, the tax exchange calculations shall be made in the following sequence: first, the negotiated tax allocation factor shift to the city, then, per the formulas expressed in Exhibit A, the tax allocation factor shifts to the annexing district from all local agencies including the city. If the city does not agree to that transfer, then this agreement shall not apply. The policy stated in this resolution shall expire April 30, 1982. PASSED by the Board on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None /IN►Nyoodifythat this Aetrwendoonretoopyof an action taken and entared on the minutia of the ABSENT: Supervisor McPeak Board of Supervhaom on the date shorn. ATTESTED: JAN 2 61982 J.R.OLSSON, COUNTY CLERK Orig: Auditor-Controller and ex of io Clerk of the Board cc: EBMUD Central San. Dist. LAFCO CA/_ Q Deputy RESOLUTION NO. 82/134 0 0,92 EXHIBIT A FORMULAS FOR PROPERTY TAX EXCHANGES Section 99.1, Revenue and Taxation Code NOTE: "ATIAF" stands for Annual Tax Increment Allocation Factor (Revenue and Taxation Code sec. 98e) FACTORS: A = The annexing agency's ATIAF in the newly annexed territory. B = The factor by which each affected local agency's ATIAF is multiplied to determine the portion of each local agency's ATIAF to be transferred to the annexing agency. C = The annexing agency's ATIAF in a tax rate area presently served by that agency having a similar combination of agencies to that in the proposed annexation ("representative tax rate area"). LI, LZ, L3 etc. = The ATIAF's of the local agencies in the tax rate area being annexed whose ATIAF's are subject to transfer to the annexing agency. LT = The combined ATIAF's of those local agencies. S1, SZ, S3 etc. = The ATIAF's of the jurisdictions whose ATIAF's are not subject to transfer (i.e. Schools) per R $ T 99.1. ST = The combined ATIAF's of those agencies not subject to transfer. NLI, NLZ, NL3 etc. = The ATIAF of each local agency in the new tax rate area created by the annexation. FORMULAS: First, determine the annexing agency's ATIAF for the new tax rate area: A = C x (LT + .5xST) Second, calculate the factor for reducing each local agency (excluding schools): B = A LT Third, determine each local agency's ATIAF for the new tax rate area: NLI = LI - (B x LI) NL2 = LZ - (B x LZ) etc. 0 063 EXHIBIT B Example of application of tax exchange formulas for R. $ T. sec. 99.1 annexations. ASSUMPTIONS: 1. Sanitation District Z is annexing territory. Its ATIAF in a tax rate area served by a similar combination of agencies is 5%. 2. The ATIAFS in the tax rate area, a portion of which is being annexed, is: (Ll) County 25% (L2) City A 15$ (L3) Special District B 6% LT - 55% (L4) Special District C 9% (Sl) School District D 35% (S2) Community College District 10% ST = 45% Total 100% 100% Step 1 A = C x (LT + .SxST) A = .05 x (.55 + .5 x .45) _ .05 x .775 = .03875 Step 2 B = A LT B = .03875 x (1 .55) = .03875 x 1.81818 = .07045 Step 3 County: NLl = Ll - (B x LI) = .25 - (.07045 x .25) = .23239 = 23.239% City A: NL2 = L2 - (B x L2) = .15 - (.07045 x .15) = .13943 = 13.943% Spec. Dist. B: NL3 = L3 - (B x L3) = .06 - (.07045 x .06) = .05577 = 5.577% Spec. Dist. C: NL4 = L4 - (B x L4) = .09 - (.07045 x .09) = .08366 = 8.366% Sanitation District Z (the annexing district, factor A, above) 3.875% School District D (unchanged) 35.000% Community College District (unchanged) 10.000% TOTAL 100.000% ATIAF's in new tax rate area 0 064 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. X / S� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 193_L_- 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 Chance Section 1981-82 708-830-010-3 07024 4831 CORRECT ASSESSEE TO: Van Pelt, Aline or Francis, Trena 1825 Ardith Dr. Pleasant Hill, CA 94523 Use code 7 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 1/15/82 Copies to: Requested by Assessor PASSED ON JAN Z 1982 unanimously by the Supervisors Auditor present. Assessor-MacArthur By JOcr:ailSU'iA Tax Coll. Joseph Suta, Assistant Assessor Flhenr fired by law, consented Page 1 of 1 to b e County C se Iherebycertllythat this isatrue andcorrectcopyof an action taken and entered on the minutes of the �wer�e�ae�crv/sors on tho date shown. Res. N ATTESTED: JAN 2 u 19$2 U C J.R. OLS30; CL).'_1A,r 7 CLERK r n and er.officio Ci ar c ei tna Board Chief, V ions yy�� A 4041 I2/80 $y�,Lt'l�fc '��� i� ,Deputy RESOLUTION N0. ��- /�S O 065 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. a 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 1981 - 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 1981-82 209-770-002-1 66091 Land $41,112 $43,148 $ 2,036 4831 & 4985 CORRECT ASSESSEE TO: Douglas Offenhartz Joseph Hirsch & Roalind Hirsch P. 0. Box 887 Danville, CA 94526 Deed Ref. 10029/630 10-1-80 Use code 30-3 ------------------------------------------------------------------------------------------ 1981-82 209-770-003-9 66091 Land $279,889 $293,536 $13,647 4931 & 4985 CORRECT ASSESSEE TO: Douglas Offenhartz Joseph Hirsch & Rosalind Hirsch P. 0. Box 887 Danville, CA 94526 Deed ref. 10029/630 10-1-80 Use code 30-3 ------------------------------------------------------------------------------------------- 1981-82 209-770-004-7 66091 Land $154,574 $161,722 $ 7,148 4931 & 4985 CORRECT ASSESSEE TO: Douglas Offenhartz Joseph Hirsch & Rosalind Hirsch P. 0. Box 887 Danville, CA 94526 Deed Ref. 10029/630 10-1-80 Use code 30-3 -------------------------------------------------------------------------------------------- END OF CORRECTIONS 1/19/82 � 1'982 Copies to: Requested by Assessor PASSED ON SaN unanimously by the Supervisors Auditor oa,c,N,,L BY present. Assessor -MacArthur By rOs-FN'ur" Tax Coll. Joseph Suta, Assistant Assessor _ When r ired by law, consented Page 1 of 1 to by te County Co el IherebyCertifythat this Isatrue andcorrectcopyof an action taken and entered on the minutes of the Board of Sup:rvfsora on tho date shown. Res. x �Lli 11TTFSTEJ: IAN 2 0 1982 C - ;3r{ J.R.G..S:'G;`!, CO!,; and ox officio Cie,,(of the Board Chief, Val ions A 4041 12/80 �%;/l _.Deputy RESOLUTION N0. ,P,�/�j� 0 0 6 6 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. F P 3 7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the 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 Chanqe Section 1981-82 188-242-006-8 98018 Land $60,343 $59,160 -$1,183 4831 Imps 79,070 83,640 4,570 1980-81 Land $14,790 - 14,500 -$ 290 Imps 19,380 20,500 1,120 CORRECT ASSESSEE TO: Ronald Trebbin & Rosalie E. Koblick A/S John C. Hubbs, Jr. 1167 Upper Happy Valley Road Lafayette, CA 94549 Deed ref. 9426/451 7-3-79 Use code 11-1 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 1-18-82 Copies to: Requested by Assessor PASSED ON JAN 2 6 1982 unanimously by the Supervisors Auditor OR1GNIAL e;er;Eo By present. Assessor-MacArthur By JOSEPH SUTA Tax Coll. Joseph Suta, Assistant Assessor _ 11hen re ired by law, consented Page 1 of �_ to by e County Counsel Ihereby certify thstthis Isetrue and correct eopyot an actiontaken and entered on the minutes of the r >i t3oerd c/ mv.`scrs c. tha date shown. Res. K Ut:p ATTcSTr_�7: CLE,�n K an o,^..,icio e:...., riia 2card hief, V ations A 4041 12/80 By Oaputy i RESOLUTION NO. G.z b 7 0 06 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 08101H; S! ., ur By 'o"`" "' 1982 PASSED ON JAN 2 0 oe Suta, Assistant Assessor unanimously by the Supervisors present. !When req 'red by law, consented to by County Counsel age 1 of 2 Chief, Valy- ons / / fherabycertlfythat this Isatrue endcorrectcopyot Copies: AWitor in acUcn taken and entered on the minutes of the Assessor -MacArthur Board of Supt�;;isors on thn date shorn. Tax Collector A77-SS SB 046 1-8-82 TED: 1AN f JAB and G., Deputy A 4042 12/80 RESOLUTION NUMBER T 0 068 Sl� oy � ASSESSOR'S OFFICE CURRENT ROLL CHA14CES EOUAL12ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. u SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAPRI ® INTEREST OR PENALTIES. EATCN DATE AUDITOR E M S S DATA FIELDS E L AUDITORF E S AUDITOR'S MESSAGE TOTAL OLOAV E X E M P T 1 O N S S CORR 0 PARCEL NUMBER I E NET OF LEAVE FRANK UNLESS THERE IS A CHANGE G X NEW LAND A.V. NEW IMPR.AV. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y aMOVNT Y AMOUNT Y AMOUNT T kk L PSI E AV. E AV. E A,V. t!,491 0 ASSESSEE'S EXEMPTION CHECK A ASSESSORS DATA NAMEA ROLL YEAR �� R8T SECTION S S/• QxCe.K�.(�� coCho 8 o�sld /9�'�- ��8335 z ASSESSORS DATA ASS NAME ESSEE's TRA EXEMPTION CHECK /q J n -� ROLL YEAR /-/r R 9T SECTION z c m; +ass ies —' m ASSESSEE'S EXEMPTION CHECK S° ASSESSOR'S DATA NAME TRA ROLL YEAR t ^�g- 7 R8T SECTION .� ASSESSEE�S EXEMPTION CHECK \ ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION 455E SSEE S ASSE SSOR'S DATA NAME TRA EXEMPTION CHECK ROLL YEAR - R B T SECTION ASSESSEE'S EXEMPTION CHECK C ASSESSORS DATA NAME TRA ROLL YEAR - RB T SECTION Q ASSESSEE•S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R BT SECTION I ASSCSSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA J� ROLL YEAR - R8T SECTION 0 I� AR4489 (12/16/80) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER 11L DATE U V BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 9 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 c;c,.--nev JAN 2 u 1982 By JOSErli sUrA PASSED ON doe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel By Page 1 of 3 uty— Chief, Valuations therebycertltythetthis isatrue andoorrectcopyof an action taken and entared on the minutes of the Copies: Auditor 1402rd 0r&pen-e,or en tho date she, Assessor -MacArthur Tax Collector ATTESTPD: JAN Z o 19$2 SB 044 1-8-82 J.R. OLS_C;�, GOLt;jn,CLE?K SB 045 and GX officio Cia,k of the Board BYI�9&4�& Deputy A 4042 12/80 RESOLUTION NMIBER �C 0 070 i ASSESSOR 5 OFFICE Q CURRENT ROLL CHANCES FIIIALI2ED POLL LAST SUBMITTED BY AUOITOAI INCLUDING ESCAPES WHICH CARRY NEITHER PF,NALTI ES HDR INTEREST. / - 'k v SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAVES WHICH 00 CARRY INTEREST OR PE NALT:E S. SATCH DATE. AUDITOR S EM U L DATA FIELDS E AUDIroA f E S AUDITORS MESSAGE TDT.L oLoaM E X E M P T 1 0 N S S [OAA# PARCEL NUMBER 1 M NCT OF LEAVE BLANK UNLESS THERE IS A CHANCE A X E NEWLAND AV HEW MPR.A.V. PERSONAL PROP.AV. i T T E N [%EMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T P51 E AV. E AV, P A,V. 5t.d-1524-ads-S — — inn ly4 >49.5-7 70-��'� A ASSESSEE'S EXEMPTION cl¢cK �g 8T SECTIONASSESSOq$ DATA NAME ROLL YEAR R z ASSESSEE S EXEMPTION CHECK ASSESSOR'S DATA NAME IVA ROLL YEAR R ST SECTION Z - C L ASSESSEE'S - EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION -' ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 6 T SECTION v ASSE`SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R DT SECTION C) ASSESSOR'S DATA A55ESSEE'STRAEXEMPTION CHECKhl ROLL YEAR - Rt1T S NAME ECTION ASSE5SEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R9T SECTION ]� AS TRA E%EMPTION CHECK ROLL YEAR - A67 SECTION PASESSII§DATA NAMC 0 �IIDA �Lm AR4469 (12/16/80) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER IDA PRINCIPAL APPRAISER �� DATE SI'S 033 A 55E SSOR'$ 0 c a CURRENT ROLL CHANGES 6.OUALIZED ROLL LAST SUBMITTED BY AUDITOR) '00' �/ a9 s �''/T�/g ® INCLUDING ESCAPE5 WIRCH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL❑ CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAPRI INTEREST OR PEIIALTIES. BATCH DATE AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDA.V E X E M P T 1 0 N S LORR+ PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHARGE A X E NEW LAND A.V. NEW IMPR.AV. PERSONAL PRO P.AV. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT V AMOUNT TkL k- PSI E A.V. E AV. E A.V. I y33 f r 9eZ7 ASSESSOR'S DATA ns5N5�SEE _ _ T(_ / TR EXEMPTION CHECK ROLL YEAR *01 �F)Ll R B T SECTION �p3 �L- i ASSESSORS 6ATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR - R 9T SECTION NAME TRA 2 C i ESSE ASSESSORS DATA L. NAMEE'S TRA EXEMPTION CHECK III ROLL YEAR - R9T SECTION 71 7-7 1 - 1 - n77: I I- ASSESSEE'S EXEMPTION CHECK ` ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION �. Zl- ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R&T SECTION C) ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR -NAME RB T SECTION Q ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RHT SECTION I� ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R9T SECTION ASSESSORS DATA NAME 0 AR 4409 (12/16/60) \ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRA SEf � PRINCIPAL APPRAI ER / DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �a /S/D 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 By .rose=H curA PASSED ON JAN 2 6 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. when re red by law, consented to by County Counsel of 3 De Chief, Val onsIherebycertltythatthis/satrue andcorrectcopyat an action!anon and EVorod on the minutes of the Copies: Audi or Boerd of Superri'sws en tha data shown. Assessor- MacArthur Tax collector ATTESTS_: JAN 2 6 1987 SB048 J.R. Y CI_ri( SB049 1-13-82 end ax3, BYL,Deputy A 4032 12/80 RESOLUTION NUMBER Sa�fQ 0 073 IUIRIFII •SSf 550R'S OFFICE SU..7 [rJ Y_ 9 INCLUDING ESCAPES WL�CHECAURRY�NDE'TNOER PENALTSES NIOR EIN INTEREST 11 SECURED TAX DATA CHANGE PRIOR ROLL CNAIIGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY 114TEREST OR PENALTIES. SA TCN DATE AUDITOR S E M U L DATA FIELDS E AUDITOR'S MESSAGE AUDITOR F E TOTAL OLDAv E X E M P T ION S S CARR& PARCEL NUMBERI E NEi OF LEAVE BLANK UNLESS THERE IS A CHAIIGE G X NEWLANDAV. NEW IMPR.AV PERSONAL PROP.A.V. T T N EXEMPTIONS INCLUDES Y T AMOUNT Y AMOUNT Y AMOUNT E T hhLPSI E AV, E AV. E A.V. -��``� AssA /� EXEMPTION CHECK _ A ASSESSORS DATA NAME s H-(l.T� TR �Z ROLL YEAR �9 7�-7� R 8 T SECTION S3/,T{ S D 6 +69&s ASSESSEE'S EXEMPTION CHECK 011,ROLL YEAR R BIT SECTION z ASSESSOR'S DATA NAME TRA �� 7� 'a' z c ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA Ilk ROLL YEAR (72 -� RBT SECTION +3093 ASSESSEE'S EXEMPTION CHECK \ ASSESSOR'S DATA NAME TRA ROLL YEAR f I C :Z R 8 T SECTION i i - ODS A55ESSEE�S o EXEMPTION CHECK ASSES DATA NAME TR t.7 y8 ROLL YEAR �G1 7 `-77 R B 7 SECTION ASSESSEE'S EXEMPTION CHECK �.� ASSESSOR'S DATA NAME TRA ROLL YEAR ( 9 '79- Rd T SECTION I tS1� O ASSESSEE'S TRA EXEMPTION CHECK ASSESSOR'S DATA NAME ROLL YEAR IFof O R8T SECTION (O -p ASSESSEE'S EXEMPTION CHECK -� ASSESSOR'S DATA NAME TRA ROLL YEAR 19sr-��, RBT SECTION S'3t S�ln E/b 3 0 hN AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER t• SUPERVISING APPRAIS PRINCIPAL APPRAIS DATE (—t 3' �^ Is ASSFSSOR'S OFFICE �" ❑ CURRENT ROTI CHANGES G-OuaIIZED POLL L457 SUDMIT TEO 0r PU❑1TOR) r INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR POLL CHANGE$ INCLUDING CURRENT YEAR ESCAPE$WNICN DO CARRY INTEREST OR PENALTIES. BATCH DATE AUDITOR S E M DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S CORK III, PARCEL NUMBER I M MET DE LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND AV. NEW IMPR.AV. PERSONAL PROP.A.Y. S T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUN7 Y AMOUNT T P$1 E aV. E A.Y. E ay. 4-47,{L/d S51 1 3G R T S'S E 5'PG v1 5 — PtMt ASSESSOR'S DATA assNnsEE's -. A � TRAr71 �� EXEMPTION CHECK ROLL YEAR (5j,Pl -�� R8T SECTIONS3I SOG �f(cj n fL i ASSESSORS DATA ASS NAMES TRA E%EMPT1011 CHECK ROLL YEAR - R 6T SECTION NAME 2 C L ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME Tfld ROLL YEAR - RBT SECTION EXEMPTION CHECK ASSESSORS DATA ASSESSEE'S E'S TRA ROLL YEAR - R 8 T SECTION NAME ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 0 T SECTION © ASSE 55EE5 EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R9T SECTION ASSESSEE'S EXEMPTION CHECK L� ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION ASSESSEE'S EXEMPTION CHECK 3j ASSESSORS DATA NAME TRA ROLL YEAR - R&T SECTION 0 I` AR4489 (12/(6/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE 5� BOARD OF SUPERVISOP.S OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION 110. L- /S/I The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 1931_ - 19 82 Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of RLT Year Account No. Area Property Value Value Change Section 1981-82 138-030-006.9 79151 4831 1980-81 " 1979-80 " CORRECT ASSESSEE: State of California c/o Higher Heights Christian School, Inc. 205 Vista Way Martinez, CA 94553 Deed ref. 8885/274 6-19-78 Use code 17-6 ----------------------------------------------------------------------------------------- 1981-82 138-030-001-0 79151 4831 1980-81 " 1979-80 " CORRECT ASSESSEE: State of California c/o Higher Heights Christian School, Inc. 205 Vista Way Martinez, CA 94553 Deed ref. 8885/274 6-19-78 Use code 17-6 -------------------------------------------------- -------------------------------------- END OF CORRECTIONS 1/13/82 Copies`to: Requested by Assessor PASSEO ON JAN 2 1982 oneunanimously by--the-Supervisors,%** Auditor JOSEPH SUTA sy. present. Assessor-MacArthur By Tax Coll. osep uta, Assistant ssessor Whenr ired by law, consented Page 1 of I to b t e County Counsel t hereby certify thst this is a truosnd correct copy of en ec5ca;tike;? n 'aat_ac on tis.^inuies of the Res. >' �' o�, sr�iscr3 on tho U¢1 ATTESTc JAN 2 G 1982 h e , V ations A 4041 12/80 / 9 �_. By �.Deputy RESOLUTION NO. �- 076 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP341A 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 ORi G1"1..L SIGNED 8Y By JOSEPH SUTA PASSED ON JAN 2° 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the unty Counsel By r o ' a e 1 of 15 rhi..er- IT-1,.,+_ T_ I hereby cerNty±haIthis Isatrue and correctcopyof ��, an action tekan and entsred on the minutes of the Assessor -Turner Board of Sapery jAN n the date shown. Tax Collector ATTESTED: 2 1982 1/20/82 E1177-1181 J.R.OLSSON', COUrvTY CLERK M375-384 and ax officio Clark of the 2oard 8y �rtG�G�r1 hsL,�_ Deputy A 4042 12/80 / RESOLUTION NUMBER 077 co CONTRA COSTA COUNTY ASSESSOR'S OFFICE 7-_RENCI BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT //-!7 NAME— 1" I'T / / a ACCOUNT N0. �0 MEI CORR.N0. ROLL YEAR 19g�- TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUCD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND__ _ _AI _A2 AI BI 1003 _9020 Y ESCAPED INT _ IMPROVEMENTS AI A2 Al 01 �IIO 9040 YO PENALTY PERSONAL PROP Al _A2 Al BI 1003 9745 Yl LTEN RPI.SP _ PROP STMNT IMP At .A2 Al 81 1003 9040 YR ADDL. PENALTY TOiAI — �-- el DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i H0. ELEMENT. DATA ELMHT M0. ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION ACCOUNT TYPE _ 01 32 040 19 PER PROP PRIME OWNER 33 � LAti°R 32_ Q9_i IMPROVEMENTS q OTHER OWNER 34 /-/ 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/6 NAME 74 32 044 PENALTY -- TAX BILL STREET( NO. 7535 E: 32 045 81 EXMP TAX BILL CITY STATE 76 �� L7 19 32 046 OTHR FXMP TAX BILL ZIP 77 C 32 047 NET REMARKS 32 02_5 ESC 0 ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 _026 SEC NS_ 31 32 049_ IMPROVEMENTS_ _ 32 027 _ OF REV. AND TAX CODE 32 050 LAND 32 028 RE UTION NO. 32 051 PS IMPR 32 _32 _052_ PENALTY 32 32 053_ BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP [LNNT AO ESCAPE PROPERTY T "SSESSED VALUE A 1 T SECTION 32 055 NET _ 32 _032 19 PER PROP _ Q 32 056 19 PER PROP _ 32 033 IMPROVEME _ 32 057. _ IMPROVEMENTS 32 _034_ LAND_ 32 058 LAND_____ 32 035 PS IMPR 32 059 PS IMPR 32 _0036_ _PENALTY 32 060 PENALTY 32 _037 BI EXMP 32 061 BI EXMP 32 _0_38_ __OTHR EX I_, _ _32_ _06_2_ OTHR EXMP _ 32 1 039 NET S 32 063 NET ^� A 4011 12/80 Supervising Appraiser ate ✓' G�d� cowm^ cvym ovvw`, Asoeomnx'u n,nxcM ' w^uE bua|wsna PERSONALTY SYSTEM - UNSECURED caoApc ASoEunmswT «onouwr ///��� ^c� �/ ��� `~ m ACCOUNT NO. CORR.NO. IROLL YEAR 19 VALUE TYPE CD A M( sNT CD AMOUNT CD TTYPENO. AMOUNT Ell 1003 9020 YX __AI Al Ell 1003 __9020 YE. ESCAPED INT PERSONAL PROP Al A2 Al PROP STMNT IMP Al At 00 NOT PUNCH ELHNT 91SWE YEAR OF DO NOT PUNCH 4w DESCRIPTION 4W NO. ELEMENT. DATA EL NINT PROPERTY TYPE ASSESSED VALUE ACCOUNT TYPE 01 NO. ESCAPE R i I SECTION RIM OW14E 33 io� OTHER OWNER 34 i7i 32 042 LAND _DBA NAME 35 32 043 PS IMPR I�X BILL %NAME 74 32 044 PENALTY TAX BILL STREET4 NO75 _46 32 045 81 EXMP TAX BILL ZIP 77 C��j� REMARKS 32 025 E CAPED ASSESSMENT PU—RSUANT TO _32— 048 R F�RIZP 32 026 Cjl�N 32 027 C THE REV. AND TAX CODE 32 028._ _j-ESOLUTI I NO. 32 051 PS IMPR 1 32 32 053 BI EXMP lof$sit( YEAR Of 130 NOT PUNCH 32 054 OTHR EXMP PROPERTY WE ASSESSED VALUE ITI 32 055 NET )4 32 032 19 YLK9 PER PROF 32 033 IMPROVEI E14TS 32 057 _---IMPROVEMENTS 32 035 PS IMPR 32 036. —PENA LT.Y 32 060 PENALTY 32 037 81 EXMf 32 061 81 EXMP ^c_-- | 32—| 0r2 L �= NET .32061, NET ^ 40// 1x/oo /' � � - ---'--- s ,cv CONTRA COSTA COUNTY ASSESSOR'S OFFICI r `�T�L�_IAIS BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ,(J l �t� q ACCOUNT NO. S ETZ I CORR,N0. ROLL YEAR 19��� I{� TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 -_ 1003 _9020 YX _ESCAPED TAX -_ LAND AI _A2 At BI 1003 __9020 Y2• ESCAPED INT IMPR O_VE ME N TS At A2 At BI �Op HA1 Y P Y PERSONAL^PROP _ _AI _ _A2 AI BI ,j9� -_-._974 -YL SL'1••SE - PROP STMNT IMP At A2 Al el 1003 9040 YR ADDL. PENALTY__ TOTAL — - —-- BI Do NOT PUNCH ELNNT XCSSACE YEAR OF oo NOT PUNCH i DESCRIPTION i y H0. ELEMENT. DATA ELMNT xo. ESChPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 _040_ 19 J PER PROP_ ___..._._...__- PRIME OWNER- 33 (�,� _ .2__Qgl __ I d� N �n OTHER OWNER34 32 042 LAND \'� DBA NaME 35 32 _ 043 PS IMPR _- ,� TAX BILL %N ME - 74 32__044 PENALTY = _-- r TAX BILL_STREET(I;O. _75__ _ Q _3 2 045 81 E X M P TAX BILL CITY E STA_tE 76 _32 __046__ OTHR gXMP TAX BILL_21P _ 77 19445-6 J 32 047 NET _.�. REMARKS32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _048_ 19 POR PROP 32 026 SECTIONS .;�.3� 32.__ 049 _ IMPR QVELN Eli1 5__ -- -- - _____ _32_02_7_ OF THE REV__AND TAX CODE 32 050 32 028 RESOLUTION NO. 32 051 I-PS IMPR --. PENALTY 32 _053_ _ 81 YI SSG[ YEAR OF DO NOT PUNCH __ 32 059 _ OTHR EXMP EIMNi �o FSC APE PROPERTY TYPE ASSESSED VALUE fl 1 T SECTION 32 055 NET -_ 32 032__ 19 PER PROP _ _-�} � 32 056 -19 --E-R0 P 32 033IMPROVEMENTS _ _32 __05_7._ -__ IMPROVEMENTS - 32_ _034_ _._ _ LANG_ __ _32_ 32 035_ PS_IMPR___ _ 32- 059 PS-IMPR S 32 036 - _-_- _PENALTY __ r32060 PENALTY32 037 DI Ex MP - -061 BI EXtAP3203B OTHR EX1dP 062 OTHR EXMP 32 039 I NET (pL06. NET A 4011 12/80 4 `�/�/Y��c L_-- Supervising ApT>„li,lr /-�j-r�ai Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,AI�DT .BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT L-// o „�E NAME J G- U A ACCOUNT NO. V E/ CORR.N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V.-_ CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI __ 1003 _9020 YX ESCAPED TAX _A2_ At BI 1003 _9020 Y$ ESCAPED INT tMPROVEMEN'IS_ At _ A2y At BI 1.003— PERSONAL PI,DP __At__ ___ _A2 At 81 Qs YI, L�_._T,. PROP STMNT IMP_ AL A2 At BE 1003 9040 YR ADDL. PENALTY a' TOTAL BI DO NOT PUNCH ELNNT uESSACE YEAR OF 00 NOT PUNCH DESCRIPTIIA i N0. ELENENT. DAiA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R i 1 SECTION ACCOUNT TrPE 01 32 __040 19 _, PER PROP C._ VRIME_OWNER_ 33 L1(,{,j� Jf� -4-2-- 4-2--Q-iL__—.—__ U4fP_QV_-N3l._ L OTHER OWNER 34 _32 042LAND \ DBA NAME 35 �7 32 043_ PS IMPR N TAX BILL %NAi'E 74 e UC1 32 _ 044_ PENALTY TAX BILL STREET(N0. 75 _ nr 32 045 8 I EXMP TAX BILL CITY Q STATE 76 2 Oq6_ OTHR EXMP TAX BILL 21P 77 32 047 NET _- REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 04B_ 19 PER PROP 32_ 026_ .-SECTIONS_ � / 32049 --- 32027 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 'a PEssw TEAR OF DO NOT PUNCH 32 054^ OTHR EXMP y ELNNT PROPERTY TYPE ASSESSED VALUE -- —--- — m 1O ESCAPE R 6 T SECTION 32~ _059 NET �fw 32 03219 __PER PROP _�,��j _ � 32 056 19 PER PROP _1 32 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS M 32 .034_ _ LAND 32 09D_ _ _LP.NO___-___ 32 035 _P SIMPR - 32 659PS_IMPR 32_ 036 _PENALTY 32� 060 PENALTY 32 037 --- ,81 EXMP !� 32 06 81 EXMP_ - - - -- — —--- -- -- - 32 038OTHR EX IAP 32 062 OTHR EXMP 32 3 9 NET _ ✓yy �,.3 .3 2�_. -O El.... _NET 0 - _---� �-_— -�, A 4011 12/80 _ Supervising AppOaisvr Date CONTRA COSTA COUNTY ASSESSOR'S OFFICEc\l Co NAME ­ o—o BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT :) C CORR.NO. IROLL YEAR 19 g7` ;1, TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CC) TYPE NO. AMOUNT ei 1003 9020 YX ESCA ED TAX Al A2 Al14 T al 1003 9020 YZ ESCAPED 1 1 M P R OV E M E N T S A I A2 AI BI9040— YQ —fflALly--— PERSONAL PROP Al A2 At al 9745 fit. --jjL-N-Bj-L,,r PROP STMNT IMP_ _ _ A2 Al 81 1003 9040 YR ADDL. PENALTYTOTAL — BI DO ot Nol PUNCH RESSACE YEAR OF DO NOT PUNCH I I ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE SCR P 108 No. mo, ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PHIME,-OWNER— 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C1,PJAME 74 32 044 PENALTY BILL R STEET4 N ­. - ­ -9. _75_ 32 045 81 EXMP TAX BILL CITY 4 STATE 76 /4 32 -046_ OjHR EXPAP .TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 2-1 32 048 19 PER PROP 32 026 ___�ECTIONS 32 049 IMRRQ—vFMENTS _32__027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION rjO. 32 051 PS IMPA --32 — 3 _052_ PENALTY 3 32 053 111 EXMP I'l SSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE c') IP ESCAPE R A T SECTION 32 055 NET f 32 032 19&13� _PER 1 32 056 19 PER PROP 3,2 033 IMPROVEMENTS 32 _057_ IMPROVEMENTS 034_ LAND— 32 058 LAND 32 035 P S-IMPR--- 32 059 PS-IMPR 32 036 PENALTY 32 060 PENALTY 32 037 OIEX MP 32 061 131 EXMP 32 U38 OTHN EXMP062 OTHR EXhiP 32 039 NET 32 063 NET A 4011 12/80 Appraiser Date ssessoMTs OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT) co M3-7s IIATCII DAZE: c* FULL VALUE- MARKET VALUE _ `° A F coot Al LAND Al IMPROV. Al PER PROP AI PSI AI E%E.GA.ouw ASScssoRS co—f%'5 ! "� 0 L on 118T CaoE TO NOTTx C !y r L E MESSAGE OR A2 LAND/PEN A2 IMP/PEN, A2 PP/PEN A2 FSI/PEN A2 _ ACCOUNT NUMBER TL w FUND REVENUE :5 A3NEWTRA A3 A3 A3 IE A3 ', °• EA w R°c DISTRICT DESCRIPTION Bz R2 E32 e2 az A T °'c CI CI CI CI F64qS'E'S78 _SI Cl_ 831 � r r i 4040 12180 Supervising Arai lC�� Date e n R R eca-�-fl Ci►�� CONTRA COSTA C')UNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A/1_ CIO NAME ACCOUNT NO. 18L4- E CORR.N0. ROLL YEAR 1981-?2- TRA 3 1ULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT. CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _L3 LA11 D- __ — AI _A2_ Al BI 1003 _9020 Y2� ESCAPED INT IMPROVEMENTS AI A2_ AI BI --------— - -- -— ——1DO —9040 —Y-Q-- P Y PERSONAL PROP -Al-- -_ --__ _A2 Al - BI 1903 9745 Y[. ITEN ALLSr, _ PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TO i AL BI PUNCH ELMNT MESSAGE YEAR OF 00 NOT PUNCH iDDDESCRIPTION ' N0. ELEMENT. DATA ELMNT xo. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 _Dn _32 040__ 19 PER PROP PRIME OWNER33 _ /FiVC,(� / PI♦�. 32 �gl__ OTHER OWNER _ 34 �r 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 _ PENALTY _ TAX BILL STREET( I 75 32 045 B I EXMP _ TAX BILL CITY t STA 76 _32046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENPURSUANT TO _32 048_ 19 PER PROP _32 026 SECTIONS_i L 32 _049 _-,IMPR,OVE1dE-tLL$— 32_ _027 OF THE REV. A14D TAX CODE _32 _050 _LAND _ 32 028 RESO_L_UTION NO. 32 051 PS IMPR — 32 _32 __052_ PENALTY32 — 32 053_ 81 EXMP ME SSAcl YE R OF DO NOT PUNCH _32054_ OTHR EXMP ELNNT Mo E ,CAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 _055 NET 32 0329 PER PROP __/ 32 056_ 19 _ PER PROP _ 32. _033 IMPROVEMENTS_ _32 _057._ _ _ _ IMPROVEMENTS _ 32 034 - LAND _ 32_ 058_ LAND _ 32 035_ PS IMPR _ 32_ 059_ - -PS IMPR- -- -- —_--_--- - 32 036_ _ _PE11A_L_TY_____ 32 06C PENALTY 32 037 81 EXMP 32 061 BI-EXMP__ 32 038 OTHR EXMP 32 062 OTHR EXMP 32 _039__ __ NET pC _ 32 063 NET A 4011 12/80 _Supervising Appraiser Date 41 I )SSESSORIS OFF E UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT) 00 IfJ BATCH DATE: — 378 O FULL VALUE-MARKET VALUE _ icro— A E coo[ At LAND At IMPROV. At PER PROP At PSI At EXE4PAuount Asstssa+S covwtNr, 0 p °q aaT cone A2 LAND/PEN A2 IMP/PEN, A2 PP/PEN A2 PSI/PEN A2 ro rrur En ee �t< lT p MESSAGE OR u r, ACCDUNI U49ER T w FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 Y•r �" DISTRICT DESCRIPTION B2 B2 B2 82 Tp k0. B2 It T ° CI CI G C I F CI -- F(ft -- F�S� 0-u r � 4040 12/80 Supervising Ap i� I Date 3 R2, (��� ITRA COSTA 1TY ASSESSOR+S OFFIC� 1E_L1J S BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 379 O .COUNT N0. rf CORR.N0. ROLL YEAR 19 TRA / _ L VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPI CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT y81 _ 1003 9020 YX _ESCAPED TAXNO - --- AI A2Al B1 1003 _9020 YESCAPED INT _ PROVEMENTS AI _ A2_ AI BI 1 O3 9040_ YQ P _ Y _ -RSONAL_PRC, AI A2 Al BI r _ :OP STMNT N: -Al A2 Al BI 1003 9040 YR ADDL. PENALTY -9D TOTAL --- � gi — - — 00 NOT PUNCT. ELNNT %ESSACE YEAR OF DO NOT PUNCH DESCRIPTION N0. ELEMENT DATA ELNNT N0 ESCAPE PROPERTY TYPE ASSESSED VALUE R L T 5ECT10N COUNT TYPE OI 32 040 19 _. PER PROP TIME OWNER- 33 -7-'S / D/' os32 04 L �AP�OVEMENTS _- _ I HER OWNER 34 32 042_ LAND JA NAME 35 32 043 PS IMPR _ X BILL %NAMI 74 32 044_ PENALTY —J ,%BILL STREET 75 .3J� Q� /UG 32 045 BI EXMP _. .-... - -- - L1 Q N %BILL CITY ! E 76 _I-a-Fa e C� 32 _046__ -__ OTHR EXMP ,X BILL 21P 77 � 32 047 NET REMARK'.. 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP 32 026 _ SECTIONS 8 ---------- ------- --- ----- --- ---- 32 _049 _..IfAPROVEME2LT�- - - 32027 _ 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 LINT ME5SACE OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH 32 054- OTHR EXMP _ �o PE R A T SECTION 32 _055 NET _ 32 032_ PER PROP -�' �_3/ 32 056__ 19 _ PER PROP $Z _033 _ -_ IMPROVEMENTS 32 _05_7 IMPROVEMENTS L2_ 034 LAND 32 05B LAND - �2 035_ _ PS_IMPR 32 OSS_ PS IMPR - 2 036 _ _ _PE_NALTY _ 32 060 PENALTY 2 037 81 EXMP 32 061 BI EXMP_ 2 038__- -_ -_- OT HR EXMP --'------�- ----_---_-_-_ 32-- -062- - -OTHR EXMP - - --- --- 2 0 39 I _-NET--- - -- ._ l _ 32---.. 063-- --- - -NET ------ ----- 1011 12/80 ( / ` Supervising Appraiser y / l� oZ Date i4TRA COSTA iNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT m 5?0 0 - 00 ;028 EV"E: I CORR.NO. IROLL YEAR 19 TRA LL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE 17 CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT al 1003 9020 YX ESCAPED TAX .ND_ -At A2- At 81 1003 __9020 Y ESCAPED TNT PR OVE M E N TS A I A2 AtI --.I—--loo2040-- YQ UAALly RSONAL PRD _AI__ A2 AI al 1003. 9145 Yl. LTRN REI.Sr ;OP STIONT It AI A2 AI BI 1003 9040 YR ADDL. PENALTY T 0 T A L BI I I I 00 NOT PUNCT ELMNi DO NOT PUNCH ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DESCRIPTION NO. ESCAPE R I I SECTION L T TYPE_E 01 32 _040- 19 PER PROP .?IME-OWNER 33i. 4t_ —_ I m pJLQyj_mEBJ_S_ [HER OWNER 34 32 042 LAND 3A NAME 35 32 043 PS IMPR X BILL %NAM. 74 32 044 PENALTY ,X BILL STREET 75 32 045 B1 EXMP 4X BILL CITY 76 32 _046 OTHR XNIp %X BILL ZIP 77 32 047 NET REMARK- 32 02 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER P.E92 32 026 _SECTIONS_ W837 32 049 - _ ____ lk- 32 027 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3232 052 PENALTY 32 _32 BI EXMP LUNT pf SSACE OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 _-0.54 OTHR EXMP I* APE R I T SECTION 32 0.55 NET 32 0,32 I PER PROP 3l 32 056 19 PER PROP 32 __033 IMPROVEMENTS 3,2 057 --- IMPROVEMENTS 32_ .034_ LAND 32 058 32 035 PS IMPR 32 05S PS IMPA 32 036 PENALTY Go PENALT Y 32 03761 EXMP 32 061 81 EXMP $2 93a 2THR EXMP_ 32 062 OTHR EXMP .12 039 _NET 3-2__ -063 __ -__ I NE T 1011 12/80 -_2SupervisingApprai 5cr Date NTRA COSTA 1NT11Y ASSESSOR'S OFFIC60 !V 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Q/ Q .ME CCOUNT N0. /4�04 z I CORR.NO. ROLL YEAR 19yl-yd TRA v LL VALUE PENALTY F.V• EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI __ 1003 9020 YX ESCAPED TAX _ __AI A2 AI BI 1003_9020 Y2• ESCAPED INT APROVE,MENTS Al _ A2_ At _ BI _9040 Y P ._ ERSONAL PROS AI_ __ _A2 At 81 Q3__ 974 Y1. Rr-LSE _ ROP ST_MNT 16 At A2 AI BI 1003 9040 YR ADDL. PENALTY TOTAL - ---- BI 00 NOT PUNCI ELNNT MESSAGE YEAR OF DO NOT PUNCH j DESCRIPTION N0, ELEHEHT. DATA ELNNT 90. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION CCOUNT TYPE 01 32 _040 _19 PER PROP 'RIME_OWNER- 33 _ D/nA� _ _ _32 __QQI' ITHER OWNER 34 32 _ 042_ LAND 'BA NAME 35 32 043 PS IMPR _ SAX BILL %NAMI 74 32 044 PENALTY ~\ 4X BILL STREET _75 32 _045 81 EXMP NiAX BILL CITY 76 32 _046_ OTHR EXMP lAX BILL ZIP 77 32 047 NET REMARK; 32 02_5_ ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 PER PROP - _32 _ 026_ _SECTIONS_ p,3/ 32 _049 __IMPROVE�Ej9,j.$_ _32' _027_ OF THE REV. _AN_D TAX CODE 32 _ 050 LAND 32_ 028 RESOLUTION NO. 32_ 051 PS IMPR 32 _32_052_ PENALTY _ 1 32 32 053 _ -BI EXMP R[SS�K OF DO NOT PUNCH 32 _054_ OTHR EXMP _ fINNT �0 ;PE PROPERTY TYPE ASSESSED VALUE A 5 T SECTION 32 055 NET _ 32 032 1 _PER PROP _ 83 _32 056 _ 19 PER PROP 32 _033 1- IMPROVEMENTS _32_ 057. IMPROVEMENTS 32 _034_ _ +i LAND 32_-058_ -- LAND 32^ 035_ _ _PS_IM_PR 32 _059 _PS IMPR 32 036 PENALTY_ 32 060 _ PENALTY 32 037 _ _ -DI EXMP__ _._,___�,_ �_-1'- 061 _ __ _BI_EXFAP_ 32 038 OTHR EXMP _ 32 062 _ OTHR EXMP 32 039 I I NET 8.31 32 063 NET 4011 12/80 - Su ervisin A praiser Date /':' P 8 P1 V /—�8-8a �a ITRA COSTA )LINTY ASSESSOR'S OFFICE 00 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E� rr�G//t� COUNT N0. 9(o ,Ele ' CORR.N0. IROLL YEAR 1981- TRA p? 3S ULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC O£SCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX A2_ Al BI 1003 _9020 YZ ESCAPED IN �'ROVEMENTS _JAI_ _ A2_ Al BI _9040 Y0 ._ P _ Y R_S_ONAL_P_R_OI _ Al _ _ — _A2 Al BI Q3 _�jg YI. BL1,S�_ - v OP STMNT Ik. Al A2 Al BI 1003 9040 YR AD1) . PENALTY— 70TA1 DO NOT PUNCH ELNNT ELEMENT. DATA ELNHT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION w- NO. N0. ESCAPE R l T SECTION COUNT TYPE _ 01 �A! 32 040 19 PER PROP ,IME Ow_NER__ 33 E ER/r�eA� h �� OS/e E. _32 -QAL- APROVEMEN -$ ________- .HERvOW14ER _ 34 _ 32_ 042_ LAND .A NAME 35 32 043_ PS IMPR \ X BILL %NAMI 74 _32 044 _ PENALTY _ \ X BILL STREET N0. _75 _ 32 045 81 EXMP X BILL CITY AE 76 !f Fg1fiLldlEm32 046 OTHR EXMP X BILL ZIP _ 77 ' /I3 y- 32 047 NET REMARK'. 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP -_- _ _32_ 026 SECTIONS_ 32 049 _I MPR.OVEMESLT�_ 32027 OF THE REV. AND TAX CODE 32 050LAND 32 028 RESOLUTION NO. 32 051 1 PS IMPR 32 32__052_ PENALTY --- — 32 _053_ BI EXMP MESSAGE FAA OF DO NOT PUNCH 32 054OTHR EXMP!_ _ 148T10 SC APE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET _ S2 _032 1 PER PROP _ �83� _32 056__ 19 _ PER PROP '.2 033 _ IMPROVEMENTS _ _32__05 '_7. IMPROVEMENTS - 2_ _034_ _ — LAND 32 058 - _LANO___-___ 2 _035_ _ PS_ IMPR 32_ 059 PS_IMPR 2 036 _ _PENALTY 32 O60 PENALT Y .2 _037_ _ __ BI EXMP--- _ ___ _32_ 061 BI EXMP •2 _038 _ OTHR EXMP_(ai�m 32062 0THR EXMP__2 039NE � 32 063 NET __1011 12/80 �— __ Supervising Appraiser % l�''�cY Date NTRA COSTA OUNTY ASSESSOR'S OFFICE � ' {I ME� '.CK BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /I/f � R Q 'COUNT N0. { SZECORR.NO. ROLL YEAR 1991-?Z TRA P401 -ULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPI CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003_ 9020 YX ESCAPED TAX — iND _ _ _ql _A 2__ Al 81 1003 _9020 YESCAPED INT _ IPROvEMENTS AI _ A2_ Al BI BUD _�90�30 YQ PENALTY ;RSONAL PRO Al _ _A2 Al BI 1093_ 974S YLI.TFN Rrl%F `may------ tOP ST_MNT 11, AI A2 Al 81 1003 9040 YR ADDL. PENALTY-- T 0 T A L ENALTY__TOTAL - - ---- B1 �Do NOT PUNCI ELNNi ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION f No. No. ESCAPE R L f SECTION CCOUNT TYPE _ 01 32 040 19 ____ PER PROP RIME OWNER_ 33 L' _�m _ _3 __Q9.1__ ItAP�Qy_F AIENTS _ --_ ­ THER OWNER _ 34 _ _32 042_ LAND dA NAME _ 35_ 32 043 PS IMPR I IX BILL %NAIAI _ 74 32 044_ PENALTY _ aX_BILL_STREET 'Y _75_ _ o 32! 045_ B 1 EXMP AX BILL CITY !~t E 76 t 3.2 046__ OTHR EXMP AX BILL ZIP _ 77 9�i'�JrJ~ 32 047 NET _ ^_ REMARK: _ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _32__ 026 _SECT_IONS 32 _ 049 — __IMPRQVE_MEh-T6_ ---------- 32027 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 MESSAGE iR Of DO NOT PUNCH 32 054 OTHR EXMP! LNNT so CAPE PAOPEATT TYPE ASSESSED VALUE R 8 T SECTION 32 _055 NET _ 32 032. _! _ PER PROP 8�� _32 056 _ 19 PER PROP 32 _033 IMPROVEMENTS _32 _057_. _ _ IMPROVEMENTS 32 034_ _ LAND 32_ 058._ 32 035_ _ _PS IMPR 32_ 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 12 037 - -B1 EXMP~_ 32 061 _ BI EXMP__ 32 038 OTHR EXMP '�i 32 062 OTHR EXMP 32 x_039 I NET r-77_.__A 32 063 —_ NET 4011 12/8C C , , 7'�»__� —____Supervising Appraiser r_���s. Date I � f i JRA COSTA OUNTY ASSESSOR'S OFFICM ! BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT (VJ 3�(� COUNT NO.�r if�1 CORR,N0. ROLL YEAR I98'/-8Z TRA q11 r t t _ ULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 _YX _ESCAPED TAX _A2_ At BI 1003 _9020 YZ ESCAPED INT _��' .'ROVE ASEN_TS At A2_ At _8I �n0 90Q YO RSONAL^PRO: _ _A2 At 81 Q ____ JP STMNT It. At _ A2 At BI 1003 9040 YR ADDL. PENALTY 71g�"=-- _�� TOTAL BI DO NOT PUNCI ELNNT XESSACE YEAR OF 00 NOT PUNCH DESCRIPTION NO. ELENENT, DATA ELNNT Na ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION COUNT TYPE of 32 _04_0 19 — PER PROP IME _OWNER - 33 _ ROVE,M�NTS __ i- HER OWNER _ 34 32 042_ LAND A NAME 35 32 043 PS IMPR y x BILL %NAMI _ 74 32 044 PENALTY X BILL STREET .O. _75 32 045 81 EXMP X BILL CITY l; : EE 76 32 046 OTHR EXMP— X BILL ZIP _ 77 _- 32 047 NET —� REMARK' 32 02'i ESCAPED ASSESSMENT' PURSUANT TO 32 040_ 19 _. PER PROP 32 02J _ SECTIONS3/ 32'__049 __JMPRgVEj4EN1 -__._.._,.. ._..w _02 7_^ �OF THE REV. AND TAX CODE 32__ 050 _LAND 32 02 ii RESOLUTION NO. 32 051 PS IMPR 32 _32__052_ PENALTY - - - 2 32 __053 _ 81 EXMP MESS4CE AR OF DO NOT PUNCH 32 ­05 4_ OTHR EXMP _ ,INT to SC APE PRO,ERTY TYPE ASSESSED VALUE R k T SECTION 32 _055 NET _ 2 _032 _ _PEI PROP f 32 056 19 PER PROP 2 033 NnIROVEMENTS 32 057. _ _ IMPROVEMENTS 2 _034_ _ LAND 32 _058_ — _LAND _ ----- Zi 035_ PS_ IMPR _ 32059_-- PS IMPR - 2_ 036 _ ___ _PEAIALTY_ y 32 060 PENALTY ~_ 2 03761 EXMP _ 32 061 _ 81 EXMP_ _038_ OT.iR EXMP — _ 32__ 062 _OTHR EXMP T _034-_ -�-- NE t--�-�- — � ,,� 32 063 ---- NET` � _�-_— Olt 12/80 � Supervising Appraiser f-f Q Date r I. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0: 9:2/ 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 frith 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 s:'7»Eo ar JAN 2 6 1982 By Jos=pH SUTq PASSED ON Joe Suta, Assistant Assessor usly by the Supervisors present. When requir by law, consented to by the ty/Counsel 1 of By Deputy lAerabycertNYtPtat thfslsafroeandcoyeCtoopyof an acticn telren and e-a^r�?y cn the minutes of the Copies: Auditor ®oard ci ur rvlsors on tho date shorn. Assessor -OXem174" JAN 2 G 1982 Tax Collector ATTEST;?,^: and aiiic:o C(o;t:of i,':c 3oc:d BY '_ 1 Deputy A 4042 12/80 RESOLUTION NUMBER 4(-3 0 092 CONTRA COSTA COUNTY ASSESSOR'S OFFIC" Terr� bUSINESS PERSONAL',Y SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CF.24r32-FR.Ei CORR.NO. ROLL YEAR i99{ 32- TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC 1 DESCRIPTION AMOUN T 0 9r- VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT 8t 1003 9020 YX ESCAPED TAX LAND At AZ At 61 1003 __9020 Y27 ESCAPED INT IMPROVE MENTS At A2 At B! ()03 - 9QA0_-IQ—--UWdj]L PERSONAL PR-OP _-Al AZ Ai at ID03 92-45 _YL— T,TrI4 nrlqr PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL � T BE 00 met pUtItH EEHNT RESSA91 YEAR OF 00 NOT PUNCH fSqELERENT. DATA ELHNT PROPERTY TYPE ASSESSED VALUE 4W 0CIpjOX 41PI No.1 NO, ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 TLf-f-y, ROCIQ,--,r L&_Vg_l39 041 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 A-&'I \tj 32 045 01 EXMP TAX BILL CITY 4 STATE 76 F(-e!Zkj 0 CA 32 046 OTHR rXMP TAX BILL-ZIP 77 Cqt I i\ 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT.PURSUANT TO 32 44 19 R FA P A__ _?.E_ 32 026 SECTIONS 2-1 ��, 43 KS 32 049 32 r022 7 OF THE REV. AND TAX CODE 32 050 LAND 0 32 Oze RESOLUTION NO. ?Vl%ilss 32 051 PS IMPR 32 PENALTY 11 V-\22�4 j e_� - _�2 2��_ 32 32 53 at EXMP MISSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > EtIlly PROPERTY TYPE VALUE M 10 fScAPf ASSESSED R L T SECTION 32 .055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32. 033 IMPROVEMENTS 32 05T IMPROVEMENTS 0 32 _034_ LAND 32 058 LAND--- 32 035 PS IMPR 32 059 PS IMPR 32 ^036 PENALTY 32 060 PENALTY 32 -03,? 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP H(Al stoai 4-ci 95- 32 062 OTHR EXMP C:7 32 039 ..NET (0 32 063 NET A 4011 12/80 C/Ult t�7 Supervising Appraiser /e/ 92— pate W por Cal,?Cel /0"Ll) ---------------------:- __ ' ASSESSOR'S opp/uc CONTRA oonm covxr, boo|wsno psnaoN��TY SYSTEM UNSECURED sSu�pc 4a�Eusm�wT x000uNT x^ur ACCOUNT NO. CF15C 19 3 n-G k CORR.NO, IROLL YEAR 19 tj-82- TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE . LC D E S C R I P T 10 14 AMOUNT VALUE TYPE Co A M 0 U N T CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED_TAX LAND At A2 At 81 1003 9020 YE ESCAPED INT PERSONAL PROP At At 81 1 PROP STMNT IMP At A2 At at 1003 9040 Y ADDL. PENALTY_ 00 NOT PUNCH ELWNT ACE YEAR 0 DO NOT PUNCH ELEMENT. DATA ELHNT MESS PROPERTY TYPE ASSESSED VALUE -w DISCRIP11OK -w No. 10. ESCAPE R I T SECTION ACCOU14T TYP 32 040 19 PER PROP PRIME OWNER 33 b CA�A+ Robert' 41 OTHER OWNER 34 32 042 LAND 32 043 PS IMPR 013A NAME 35 IAX BILL 4/9 NAME 74 32 044 PENALTY TAX BILL ZIP 77 1 4�1�T t 1 32 047 NET M A R KS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 2 02? OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUT10f:(::N:0.��IL)53 1441? 32 051 PS IMPR 32 -kle 32 052 PENALTY � ME$$Act YEA OF 00 NOT PUNCH 32 054 OTHR EXMPI PROFERTY TYPE ASSESSED VALUE 32 32 053 81 EXMP� ESCAPE A k T SECTION 32 NET L3 z 19 2L- PER PROP 4531 32 OBG 19— PER PROP72 3z 033 32 057. IMPROVEMENTS0 LAND 32 058 LAND 32 9 PS IMPR 32 059 PS IMPR PENALTY 32 060 PENALT Y 32 03? 81 EXMP 32 061 Ell EXMP o oz --------�32 038 OTHR EXm-p-H,11 — 5(0(zd S31 419 G- ]:�3P�j 062 _j OTHR EXMP — �� x "nu /z/no inm �ppnkisvr Date CONTRA CftjA COUNTY ASSESSOP OFFIC NAME �Jo bUSINESS SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR is 8`-12- TRA 7.2 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT `r.". VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT at 1003 9020 YX ESCA�,ED TAX _4 A2 A) HI 1003 9020 Y ESCAPED INT O A2 IMPROVEMENTS At AZ At a —_— —— —I __uo3__ PERSONAL PROP AI A2 At at I GQI—--SZ45 YL Llo-RZLsp iZ; PROP STMNT IMP At At 111 1003 9040 yp ADDL. PENALTY 7 0 7 A L I I 1 81 1 1 1 00 11of PUNCH ELNNY 9ESSACE YEAR Of 00 Ni PUNCH_ DESCRIPTION EtEREML DATA fLNNT PROPERTY TYPE ASSESSED VALUE -w NO. I NO. ESCAPE R i I SECTION - i-c-C-CLU ILI_Ly PC ol 32 040 19 &L-81 PER PROP PRIME OWNER 33 NOLsh Minh n W, or e(-:ik e- TA �Z__ 041 — IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX 8 LLL +'/ NAME 74 32 044 PENALTY TAX BILL STREET 4 NO, 75 32 045 81 EXMP TAX BILL CITY (STATE 76_ rentC'7 (A 32 046 OTHR EXMP TAX StLL-ZIP 77 "it 4, t s 32 047 NET S to(z i�25 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3248 _.Q_ 9 PER PROP 32 026 SECTIONS 32 049 --- -Q-VLMENTS _02T OF THE REV, AND TAX CODE 32 050 -LAND 32 OZE, RESOLUTION NO, 32 051 PS tMPR Au()=2_ es 32 _PENALTY_ 32 32 053 HI EXMP IQ SWE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ILVXT > IPROPERTY TYPE ASSESSED VALUE n n0 ESCAPE R I T SECTION 32 055 NET 32 032 19PER PROP Cj 32 056 Is PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _014_ _ LAND 32 058 _{,AND 32 035 Ps 'IMPR 32 059 PS IMPR 32 _0216_ _PENALTY 32 060 1 PENALT Y 32 037 Ht EXMP 32 06t 81 EXMP 32038 _ OTHR EXMP 32 062 OTHR EXMP 32 1V039 E NET S05&L' 32 063 NET ax CC A 40,'.:� '.2!3 ILI 4 a14. Stll)e TV 13 1 g �ppraiser 2- Date vo CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME- 7)10--MCLS bUSINESS PERSONALTY SYSTEM - UNSEGURED ESCAPE ASSESSMENT ACCOUNT fm ROLL ACCOUNT NO. CORR.NO. YEAR 19 -$Z TRA 02.d)37 I FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC D E S C R I P T 10 U AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 4003 . 9020 YX ESCAPED TAX o LAND _At A2 At 81 1003 9020 Yz ESCAPED INT IMPROVEMENTS At A2 P PROP STIANT IMP -At At 81 1 C)3- 9 aq- YO ERSONAL­ PROP At AZ f -­----- -- --AT o --"0- 9745 YL- LTPN =- SE A2 At BI 1003 9040 YR ADDL. PENALTY T i T'A-F--, - I I Bi I DO NOT PUNCH ILYNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION 4W % ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE ACCOUNT TYPE of Ko. ESCAPE R k T SECTION PRIME OWNER_ 33 V,' 32 040 19 PER PROP ..11 Q W cl LlLk I Lk -3-?- Q41 ___ ItAPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS tMPR TAX BILL C/ NAME 74 32 044 PENALTY_ TAX BILL_STREET(NO. 75 ZPr,rv-e- 32 045 81 EXMP TAX BILL CITY STATE 76 !;�!o A Po rA 32 -046 OTHR EXMP TAX BILL-ZIP 77 1!1--s�--l- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT To 32 040 19 PER PROP 32 026 SECTIONS 531 41( 32 049 32 027 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. %f/3!,-j 32 051 PS IMPR -1-2 021 ccvn ce p6nal 4-, - \4 32 052 PENALTY .47 _32 053 BI EXMP NIS cc YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELMNT PROPERTY TYPE ASSESSED VALUE rn No ESCAPE R I T SECTION 32 055 NET 32 052 19 PER PROP 9V7 32 056 19 PER PROP 32 033 IMPROVEMENTS I -- 32 057. IMPROVEMENTS 32 _034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 32 PENALTY PS IMPR 32 060 PENALTY -031 2 061 81 EXMP 038 OTHR EXMP -32- 062 OTHR EXMP 32 1 0�39 NET - 32 81 EXMP 063 NET 32 A 40I7. l2i8l '92 Date sing Appyajser' (:�Jrriot &I nod C" ,l a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �a 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 rall(s) as indicated. Requested by Assessor CP,:_'*:'.- C:G%ED BY JAN 2 0 1982 By Lri i:.7 TA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requi by law, consented to by th unt'yrCounsel By_i� J a/ 1" 1 of 29 Depu I hereby certlf;-,fhat thrs is a trucend correctcopyot Chief, VaI4; tions an scticn tr.'::: snd enl-;rca on the ninutes of the CoYies: Auci,tcr Eocrdoi rsiror !r dat�shotvn. '- Assessor-Turner JAN 2 n 1982 Tax Collector AT TE,3T cD: 1/20/82 J.R. CC �iT Y Ct cRX B3200-3227 and oiircicr.'r::;c!G:o t✓oard By 1 Deputy A 4042 12/80 RESOLUTION NUMBER / 0 097 -3.A 0,0 tisrssoRIs OFFICE UNSECURED TAX DATA. CHANGES CONTRA costa cc COm 0 0ATC11 DATE: _FULL VALUE-MARKET VALUE _ ttv. AI LANG AI IMPROV. AI PER PROP Al PSI AI ExEt+vAMDuni �sst55a+-S tows; p E CODE RaT CODE ro Rot ENCODE E I. r MESSAGE OR A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 FSI/PEN Al ACCOUNT NUMBER t >r FUND REVENUE s A3 NEW TRA 1,13 A3 A3 T A3 B2 82 B2 B2 B2 ° EDISTRICT DESCRIPTIONCI CI Cl CI CI A r &,cow 31 o� l 3 E-(l05 �5��� tf k3( S�•3� A 4040 12/80 Supervising AI i\i �_-- �i� %Gyp Daze 3 '3 P-0 J \SSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT) BATCH DATE: FULL VALUE-MARKET VALUE O �cvr ASSESSOR% Q l cooE ROT CODE Al SAND .41 IMPROV. Al PER PROP Al PSI Al ExCr+oAMovn E E °n MESSAGE OR A2 LAtO/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN Al °D"Dr ACCOUNT NURSER T E E FUND REVENUE i5 A3 NEW TRA A3 A3 A3 T A3 EA R N n° DISTRICT DESCRIPTION D2 82 B2 e2 Tp N0. B2 R T °-E Cl CI CI C,I E CI �Bs'7a� 32 C1 Date !� A 4040 12/80 Supervising Apprajse� /� :' ?O/ .�- l -3 ao.,I- :ONTRA COSTA CJUNTY ASSESSOR'S OFFICE E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT LAME / n�'T &IV e. ..y7(D ACCOUNT NO. f g CORR.N0. ROLL YEAR 19 - TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. rBI FUND REVENUE LC DESCRIPTION AM UNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 1003 1 9020YX ESCAPED TAXLANDAl A2At 1003 9020 Y2 ESCAPED INT IMPROVEM£NTSAt A2AI AZO 9040 Y P qPERSONAL PRpP Al A2 At 03 .YL.� .IEN_BELsr PROP STMkT IMP At A2 AI 1003 9040 YR ADDL. PENALTY__ TOTAL BI 40,00 NOT PUNCH ELMNTELEMENT. DATA ELMNT XESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION NO No. ESCAPE R I T SECTION ACCOUNT TYPE _ 01 32 040 19 PER PROP _ A-P-EL MEITS- ?PRIME OWNER _ 33 �. dam--- OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR 1" TAX BILL C/,NAME 74 32 044 PENALTY {TAX BILL STREET(. J. 75 32 045 BI EXMP _ TAX BILL CITY STI E 76 32 046 TAX BILL ZIP 77 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT,P/URSUANT TO 32 048 19 _.__ PER PROP 32 026 SECTIONS_ Q"� t 32 _ 049 MP130YEMEuTs _ �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_ BI EX MP MESSUE Yi tR OF DO NOT PUNCH 32 054 OTHR EXMPJ ELNNT so WE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET 32 _O_32 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. r IMPROVEMENTS 32 834_ _ LAND 32 058_ LANOr_�_ 32 035 PS IMPR _ 32059 PS IMPR T_ 32 0_36_ A _PENALTY 32 060 PENALTY 32 __O_3837 81 OTEX MP 32 061 at EXMP— 32 O _ HR EX MP 32 062_ OTHR EX MP 32 039_ NET 32� 063 NET A 4011 12/80 / " . "'Supervising Appraiser J Date ' 303 ASSESSOR'S OFFICE ONTRA COSTA COUNTY ,f � � AMC--1--LL'L"'r 44V CCl �� bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 7?-A 6 r CORR.N0. ROLL YEAR 19 r— TRA _ FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DE SC RI PT IDN AMOUNT C=) VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX .AND _ AI A2 AI 81 1003 9020 YZ ESCAPED INT MPROVEMENTS Al A2_ Al BI 0 v9040 Y PENALTY 'ERSONAL PROP AI _ _A2 AI 81 0 RELsr _ 'ROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY iDiAL __-- � el -- — DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do Not PUNCH 41P' DESCRIPTION � N0. Mo. ESCAPE R l T SECTION %CCOUNT TYPE 01 32 040 _ 19 PER PROP PRIME OWNER 33 32 041 — I M PR OVE ME NTS OTHER OWNER 34 �My, 32 042 LAND 08A NAME 35 fi /J //!/9 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY EAX BILL STREET(NO. 75 32 045 B I EXMP TAX BILL Y STATE T6 32 046 OTHR LITXMP TAX BILL ZIP 77 a 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS .r 32 _ 049 _JMPROVS __ _.... 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _053BI EXMP ELMNi MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32_ 054_ OTHR EXMP so ESCA E R L T SECTION 32 055 NET 32 _0_32 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ _ LAND 32_ 058 _ _LAND�_�__ 32 035 _PSIMPR _ ��� 32_ 059 PS IMPR 32 060 PENALT Y 32 _O 36 _PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP 32 _O_38_ _ OTHR EXMP _ _32_ 06_2_ OTHR EXMP _ 32 039 NET J 32 063 NET l 4011 12/80 / 1� }r if 7�(`- '� Supervising Appraiser _L Date To i —� 1 3aay ONTRA COSTA COUNTY ASSESSOR'S OFFICE T BUSINESS PERSONALTY SYSTEM —UNSECURED ESCAPE ASSESSMENT ACCOUNT O .AME �CCWNT NO. �.3 vZ a1 CORR.N0. IROLL YEAR 19 - TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. I AMOUNT BI 1003 . 9020 YX _ESCAPE❑ TAX J, .AND _ At _A2 At 81 1003 9020 Y2• ESCAPED INT _ MPROVEMENTS At A2 At BI �n0 _—9040 Y PENALTY •'ERSONAL PROP AI_ _A2 At BI 0 RFLSF ,'ROP STMNT IMP _AI_ A2 At at 1003 9040 YR ADDL. PENALTY__ TOTAL at 11 DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT XESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. NO, ESCAPE R 1 T SECTION ACCOUNT TYPE 01 U 32 040 19 PER PROP PRIME OWNER 33 d/ ( /ihn. � Q4.L__ IMPROVEMENTS _ 3THER OWNER 34 32 042_ LAND .IBA NAME 35 Alq Ar-f _ 32 043 PS IMPR EAX BILL c/o NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 32 045 61 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL IIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32 _026 SECTIONS ,�,�L 32 049_ _JMRRQYEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTIONNO. _ 32 051 PS IMPR _32 _052_ PENALTY 32 053 BI EXMP NE$S✓.C( )EAR OF DO NOT PUNCH 32 054 OTHR EXMP-- �ELNNT PROPERTY TYPE ASSESSED VALUE -- -- — No ESCAPE fl 1 T SECTION 32 055 NET _ 32 _032 1`i -eo PER PROP 32 056 19 _ PER PROP _ 32 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ _ LAND 32 058 LAND_ ----- 32 033 PS IMPR _ L✓_""" 32_ 059 �PS IMPR 32 _0_36 _ _PENALTY 32 060 PENALTY _ 32 _037 __ 81 EXMP 32 061 BI EXMP 32 _038_ _ _ OTHR EXMP _ _32_ 062_ OTHR EXMP 32 039 NET _ 32 063 NET p e 4011 12180 =Zt� Supervising Appraiser //Au- p S Date -3 2,0'-5 /—�o-�• c ANTRA COSTA COUNTY ASSESSORS OFFICECD nn BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT a ME 0P(-/e7 ASSOC Zd rleS AlC CCOUNT NO,21462 9 jt�:Jt4e�� CORR.NO. IROLL YEAR 198/-g2_ TRA •S FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CD FUND REVENUEJYX DESCRIPTION AMOUNT VALUE TYPE CD AMO T CD AMOUNT CO TYPE N0. AA1UL'NT BI _ IOU 39020 _ESCAPED TAX AND AI A2 AI 81 1003 —9020 ESCAPED 114T ,.I PAOvEMENTS —A IA2AI __ el �nA 4_ YERSONALPROP AI _A2 Al BI Q 74 �— LIEN RFLSF -. ROP ST_MNT IMP AI A2 AI BI 1003 9040 YR ADDL. PENALTY__ TOTAL --- ---- BI DO NOT PUNCH ELNNT XPROPERTY TYPE ASSESSED VALUE ESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE R 1 T SECTION CCOUNT TYPE 01 32 040_ 19 PER PROP RIME _OWNER 33 Pizob ,7- f}SSO zATES -r _1R__3R—_Qll _,T HER OWNER _417 BA NAME '353f AL1i l_�'RGf��_� 32 043 PS IMPR AX BILL %NAME 74 32 044 PENALTY AX BILL_STREET(NO. _75_ —uGS 32 045_ BI EXMP .AX BILL CITY STATE 7610 D CITY /'A 32 _046 OTHR EXMP AX BILL ZIP 77 2•�O`. 3 32 047 NET REMARKS 32 025 _E: PEO ASSESSMENT PURSUANT TO 32_ _040 19 .r. PER PROP _32 _026_ SE i2N_S_ _32 __049 ___IMPRQaMlNT$ ------- -- --. 32`_027_ ^0. HE REV. AND TAX CODE 32 _050 _LAND ---- -_ ---_ --32 _028 R )LUTIOII NO. 32 051 PS IMPR �- - 32 _32_ _052 _PENALTY _ --_ _ — - 32 053 BI EXMP _._..-.._._. I'ESSA6E YEAR OF DO NOT PUNCH 32 _0 _ 5.4 OTHR EXMP INNT >Io ESCAPE PROPERTY E ASSESSED VALUE I A I T SECTION 32 055__ NET 3 _ 32 _02_ 19 Z __PER ;?,if'Z .2 ;?,if' _32 J056 _ 1 9 PER PROP 32 _033 IMP_ROVE1r TS 32_ 057_ IMPROVEMENTS 32 _ _034 LA_NO 32 -05-8__ 32 035- -_ PS_tMPR PS-IMPR 32 036 W _PENALTY 32` 060 PENALTY 32 037 ---�_ BI EXMF -- -�-- �_g _32___ 061-- _ BI EXMP-- ---__- 32 038 _OTHR EY _- i_ 2 062 OTHR E%MP32 039 NET 32 063 NET _—;4011 12/LO l_ c SuperviApp,aiser /-ZO^:Q2 Date p --:?76 14TRA COSTA COUNTY 7- ASSESSOR'S OFFICEC=)"r" BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT __4 4E IfN 1/14 x (ION Pd/??2-r p: -) COUNT NO. Af(31 15 4ypl CORR.NO. IROLL YEAR 19 /-9 2- T R A 2.Zo�tef' FULL VALUE PENALTY R V, EXEMPTIONS A.V. CO FUND REVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMO J CD AMOUNT CO TYPE NO, AMOUNT Ill 1003 9020 YX ESCAPED TAX A$ Ell 1003 __9020 YZ ESCAPED 114T PROVE MENTS Al A2 Al al im; ___20.40_ yQ - WALlY - RSONAL PROP A2 at 1203 9 7 5--_lL_ Lyr-N RLLSF-- - OP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY-- al A]R, NOT T 00 NOT PUNCH ELMNT ELEMENT DATA ELMHT NISS44E YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W NO. X0, ESCAPE SECTION _22 _0�40 19 PER PROP 33 _Az_ 0AL HER DINNER t&o Ile 042__ LAND ._-.__-.___..- A NAME C 32 043 PS IMPR X BILL c/oNAfAE 74 32 044 PENALTY X BELL—STREET(NO 75 &4L /�r GL L. Ade 32 _045 81 EXMP X BELL CITY (STATE 76 _FY, 32046. 0 L!ip E!m P BILL ZIP 77 32 047 NET REMARKS 32 025 Et .PED ASSESSMENT PURSUANT TO 32_ 048 19 OP ------ 32 026 sl IONS 2 049 AMPRQYLMENT$_, 32 027 O. _fEV AND TAX CODE _3Z Call F, OLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 ------ 81 EXMP,---------- WNTMf SSACE YEAR OF PROPERTY PE ASSESSED VALUE DO NOT PUNCH 32 -054 OTHR EXMP so ESCAPE R I T SECTION _32 05 NET .5 2 032 PER PROP 32 056 19 PER PROP 033 IMPROVEf. rTS 32 057 IMPROVEMENTS E2 034 LAND 32 -05.8- -LAND,--------' 035 PS IMPR 036 _PENALT-Y PENALTY �2 037 St EXMF 61 $I EXMP A Lo_ - ___ - 038 0 Hft EY 32__ 1 062 —iTHR EXNIP 2 039 NET - 32 061. NET .2 1011 12/80 _� ����Supervising Apl)j-aiSQr 2- Data 'ONTnA COSTA COUNTY f ZO- ASSESSOR'S OFFICE A M E 1-f'A/I/A og po i?A)-r rd At bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 10 ACCOUNT NO. 21,40'O30F�5 CORR.NO. IROLL YEAR 19 SL TRA FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CO FUND REVENUE LC DIF S C R I P T 10 U AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 Y X ESCAPED TAX __AI A2 Al BI 1003 9020 YS ESCAPED INT IMPROVE ME NTS AI A2 Y At BI lou3-_ -9040 --ff-W`JJ-y PERSONAL PROP ---Al- A2 -plBI 1903 9743 --YL- LIEN RV1,52­ PROP--STh4NT IMP­ _AI A2 Al al 1003 9040 YR ADDL.TOTAL 0 T A L 81 -1 00 NOT PUNCH ELNNT 9ESSACE YEAR OF D 0 NOT PUNCH 4w DESCRIPTION iNo. ELEMENT, DATA EL NNT PROPERTY TYPE ASSESSED VALUE No. ESCAPE R L T SECTION ACCOUNT TYPE ol g ff-L-gPER PROP -91-- - - - ­­----__--2-3 PRIMC OWNER 33 I"A/L/14 CO2 040 iz OOP9,R A-FT -!-Z- 4,9.L_ 32 042 LAND DBA NAME 353? -5,9 A] 32 043 PS IMPR TAX BILL C/oNAME 74 32 044 PENALTY TAX BILL STREET t;NO 7 W A/U 1 32 045 al EXMP TAX BILL CITY $STATE 76 32 046 TAX BILL ZIP 77 32 047 NET REMARKS 32 025ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32__ _026 SECTIONS 32 049 .-L-mPf!Q-VLM ERIS_ ------ 32 027 OF THE REV. AND TAX CODE LAND ­ A—? 0 51q_ L_ 028 RESOLUTION{_110, 32 051 PS IMPR 3 32 052 PENALTY 32 1 1 32 053-__ BI EXMP-.--- I'[$SAC[ YEAR OF DO NOT PUNCH 32 ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTIOi_ 32 OTHR EXMP ELNMT055 NET 32 032 19 PER PROP N- 32 - ­ -- --—---1 32 056 19 PER PROP --- 033 IMPROVEMENTS 1 -3-2 IMPROVEMENTS 32_ 034_ LAND— 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 036PENALTY.` 32 060 PENALTY 32 .037 BI EXMP—. 32 061 81 EXMP 32 038 OTHR EXMP 062 OTHR EXMP 32 039 N E T 32 063 NET A 4011 12/80 Supervising fZ Date Appraiser .20 CONTRA COSTA COUNTY ZED b L ASSESSOR'S OFFICE= BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT. ACCOUNT Q NAME All/�l X /'r7RPD.tYATZiIAI ~ ACCOUNT NO. 4733 li ,E 0d2- CORR.N0. ROLL YEAR 19 Y/-5 TRA .S FULL VALUE PENALTY F.V. EXEMPTIONS A.V. rDl FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AM1lOUNT Co AMOUNT CO TYPE N0. AMOUNT 1003_ 9020 Y ESCAPED TAX LA11D AI _A2 At 1003 __9020 YZ ESCAPED INTIMPROVE MENTS AI A2AI -100 _9040Y P _ Y _PERSONAL PROP _AI A2 AI 903 977 _,Yl0.P1_$_;_.PflOP STMNT IMP AI A2 Al 1003 9040 _ YR ADDL. PENALTY TOTAL ELHNT HessacE YEAR OF 00 NOT PUNCH iDODESCTRIPCH THOH i N0. ELEMENT. DATA ELHNT Ne. ESCAPE PROPERTY TYPE ASSESSED VALUE R E 1 SECTION ACCOUNT TYPE 01 32- 040 19 9Z- PROP PRIME OWNER 33 eV /�_� �_Q���T�A-TIr71� _32,! Qgl _ _ IAPRQVFMENTS - ----- --- OTHER_OWNER 3A7 ,C)H m 9,yp �{_�S _32_ 042_ _ LAND 00A NAME S;�g ltjljz iltl?71- _32 043 PS !MPR TAX BILL `/o NAME 74 32_ 044 _ PENALTY TAX_BILL_STREET C NO. 75 ,� IAJJAL Alt/7" 1,4/LL 32 045 BI EXMP TAX BILL CITY �STATE 76 NCs 32 _ D46__. OTHR EXMP TAX BILL ZIP 77 ,S r l Z 32 047 NET _._. REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32048_ 19 PER PROP _32_ 026 SECTIONS4_�,(� .5.3� 32I- 32 _-__-.32027 OF THE REV. ACID TAX CODE _32 050 _LA_ND32 028 RESOLUTION NO. 32 051 PS IhiPR 052 _ PENALTY32 32 053____§.l EXMP Y1SSW YEAR Of DO NOT PUNCIi 32 054_ OTHR EXMP _ ELNHi ro ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET _ 32 _032 19-_—�1 _PER PROP _ Z 7/ 32 056 19/ ._ PER PROP 32 033 IMPROVEI.ENTS 32 _ 057. ____ IMPROVEMENTS 32 _034 ., LAND„ 32 058_ __ _LAND_____ 32 _035_Y _ _ PS_IMPR - _32 059 PS_IMPR 32 036 PENALTY 32f 060 _ PENALT Y 32 037 --v-- BI EXMP _ 32 061 BI EXMP__ 32 _038_ OTHR EXh1P 32 062 OTHR EXMP 32 _039 NET � — _32-- 063 -------- NET �- A 4011 12/BO (�. � ,��� �f/�_� Supervising Appraiser �- 20- Z Date _ n_1 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM -UNSECURED ESCAPE ASSESSMENT ACCOUNT O NAME 4e)A1;f/? GD RPOR�T;'•dAI ACCOUNT N0. CORR.NO. ROLL YEAR 19g-g'2- TRA rl�� FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMO iNT Co AMOUNT CD TYPE NO. AMOUNT BI_ 1003 9020 YX _ESCAPED TAX LAND_ At _A2_ Al 61 1003 _ 9020 YZ ESCAPED INT IMPROVEMENTS At _ A2 At 81 �n0 '9Oao Y P _ Y_ - PERSONAL Pfl OP AI A2 AI BI Q03 974 1,_ LI RN g�,SP - PROP S_T_MNT IMP AI A2 At el 1003 9040 YR ADDL. PENALTY__, TOTAL -- -�- - _ HI NOT PUNCH ELNNT NEssACE YEAA DF Do NOT PUNCH DD i DESCRIPTION 'i N0. ELEMENT. DATA ELMNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 ,jONt �L CO2 Po/s'A7T9 A/ _____ -32 041__ IM�QVEh1�NTS .- OTHER _OWNER 3937 �U�, I S�NriLN__.LL1d111a 32 _ 042_ _ LAND 08A NAME _ 353WJL 4 •rr k- ell 32 _043 PS IMPR TAX BILL °/NAME _ 74 32_ 044_ PENALTY TAX BILL STREET(NO. _75_ l f 7 lLr"Da A11A 32 045 BI EXMP TAX BILL CITY E STATE 76 _32 046OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 EE APED ASSESSMENT PURSUANT TO _32_ 048_ 19_ PER PROP __ _._____.�._._ 32___ 026 __S_E TIONS__,_-_�.ti S'3/ _32 __ 049 __.IMPROVE,ME.LIS_. 32 _027 OI THE REV, AND TAX CODE 3^c 050 -LAND -_-_- -- -32 028 R� SOLUTION NO. 32 051 PS IMPR -- _32 u _32 _052_ PENALTY 32 _3205_3 _ BI YE SSACC TEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ EINNT �u ESCAPE PROPERTY ,YPE I ASSESSED VALUE R 8 T SECTION 32 _055 NET 32 _032_ 19.gL�Z _PER_PROP_ /1L _ 32 056 19 _ PER PROP 32 033 IMPROVEV NTS _ 7 32 05_Z_ IM PR OV E NI E NTS 32 _034 LA_N_D_ 32__058_+. S 32 035__ - -PS_IMPR. _ 32__ 059_ PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 HI EXMP _ _ _ _ _32_ 061 81 EXMP___ 32 038_ _OTHR EX.IP --__.__-______,_ __._ 32 062 OTHR EXMP 32 039 NET -- 32 063 NET A 4011 12/80 ` �Xz- /L�.tiG�- Supervising Appraiser /-10-Xy Date .1 -. CONTRA COSTA C LINTY ASSESSOR'S OFFICE Cx) NAME�'21L ,SbUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT O �2L�L1?� S.z I�Ov� ACCOUNT NO. 19 c ? CORR.N0. ROLL YEAR 19 �- '� TRA / n,S I ILL VALUE PENALTY F.V. EXEMPTIONS A.Y. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOU CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX LAND_ Al _A2 Al BI 1003 __9020 YZ ESCAPED IN _ IMPROVEM_ENTS AI A2_ AI BI iooKtQ­ YQ PENALTY PERSONAL PROP AI _ _A2 Al BI lQ03 _ RPICF _ PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY__ TOTAL BI 00 NOT PUNCH ELNNTNESS4CE YEAR DF DO NOT PUNCH i DESCRIPTION NO. ELEMENT. DATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED YALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP 3 r PRIME OWNER` 33 t Ude �z S l vYl GYI h -� T�S QIA__ IMPROVEMENTS OTHER OWNER _ 34 32 042 LAND ,•_ DBA NAME 35 32 043 PS IMPR _ TAX BILL C/.NAME 74 32 044 PENALTY TAX BILL STREET 41 75 2? 32 045 BI EXMP TAX BILL CITY 4 STi ; 76 C.-S 32 046 OTHR FXMP TAX BILL 21P 77 ?% 32 047 NET REMARKS 32 025 ESC EO ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SEC TNS_ -h._�'/ j.- - 32__049 _ IMPRq_EMFNTS _- _ _02T OF E REV, AND TAX CODE 32 050 LAND 32 028 _RE' UTION NO. 32 051 PS IMPR 32_ D52_ PENALTY _ 32 _053_ BI EXMP MESSACE Yl A OF DO NOT PUNCH 32 054 OTHR EXMP _ ELNNT go 1 ;APE PROPERTY Ti ASSESSED VALUE R t T SECTION 32 055 NET _ 32 _0_32 19 �''�/ PER PROP _ r v S 32 056 19 PER PROP _ 32 033 _ IMPROVEME _ 32_ 057. IMPROVEMENTS 32 _034_ _ LAND_ 32_ 058 _LAND 32 03S _ _PS IMPR 32_ 059 PS IMPR 32 _0_36_ _PENALTY 32 060 PENALTY 32 _0_37 _ BI EXMP 32 _ 061 BI EXMP 32 030 _ _ OTHR EXI_: _32___06_2 OTHR EXMP 32 039_ NET 32 063 NET A 4011 12/80 l Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFJCEC') C:) NAME 1EdDZ_d DATA .5 YS a IS-!A)BUSINESS PERSONALTY SYSTEM-UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT No. V _,d3 21 CORR.NO. [ROLL YEAR 19 gl-9'2- TRA 4050,16 FULL VALUE — --,PENALTY F,V. EXEMPTIONS A.V. CO FUND REVENUE LC 0 E S C RI P T 10 U AMOUNT VALUE TYPE co A MO, T CO AMOUNT CD TYPE NO, AMOUNT at 1003 9020 Yx ESCAPED TAX LAND__ A2_ A! BI 1003 __9020 Y2• ESCAPED INT A' At PERSONAL PROP At AZ �l 8t lQ03 LIEN RESr PROP STMNT IMP__ _.Al A2 At at 1003 9040 YR ADDL. PENALTY TOTAL —I at DD NOT PUNCH ELHNT 9ESSACE YEAR OF DO NOr PUNCH DESCRIPTION -,A- No. ELEMENT. DATA ELNUT PROPERTY TYPE ASSESSED VALUE Mo. ESCAPE --F& I—SECTION ACCOUNT TYPE _ 0_L_ g --- 32 -0-40- 19 PER PROP PRIME OWNER 33 1 r pArd Ivs AMPROYF I _OLT_HER OWNER — -1107�l)L. f L__ & n 32 042 LAND -08A NAME — '�Li t9L 4 32 043 PS IMPR TA!'I'LL %N4ME _ 74 32 044 PENALTY BILI STREET 75 __- -EE,T_4 f1, —_ _L� _4 7"1,1 -57 32 045 a I MAP TAX BILL CITY Q STrrE 76 xF/,? OTHR FXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 EE :PEO ASSESSMENT PURSUANT TO 32 is PER PROP _026 -SE i-IONS 473�_34-3 32 049 _32_-921- _pf EHE 32 050 _LAND 32 028 R OLUTION ?10. 32 051 PS _IMPR PENALTY 2 32 053-- _Bl E XMP fLNNT 0 fS541 YEAR or DO NOT PUNCH 32 054 10 1*lc Ap E PROPERTY PE ASSESSED VALUE - OTHR EXMP R 1 T SECTION 32 055--- NET 32 032, 19 S'7- PER PROP 32 056 19 PER PROP 32 033 INIFROVEM jITS 32 _057 IMPROVEMENTS 32 034 LAND— 32 -05-a- -LAND 32 - 035 , PS__IMP_R 3z-- 059 PS_IMPR 32.- 036 PENALTY 32 060 PENALTY 32 037 _131_EX IAP _3-2— 061 81 EXmP.___ 32 038 0 ---EX 32 062 OTHR EXMP 32 --03.9 1 NET 32 0633 NEI A 4011 12180 Supervising 9 Ap prais cr Date I3 .3z�z U CONTRA COSTA ouNTY ASSESSOR'S OFFICE.- NAMEAL IX �'�• CS ASSOCBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT I9T"E3 zti� ACCOUNT h10. r�1'3 S E �^✓��_ CORR.N0. ROLL YEAR 198- Z, TRA .2 d Z U L L VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMO1T CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX _ESCAPED TAX LAND.____ _ At _A2_ At 81 1003 _9020 Y$ ESCAPED INT IMPROVEMENTS __-AI A2_ At BI _ -...10A3� —90x0 Y --MALTY---- PERSONAL PR _ _PERSONAIPROF _- At _ _A2 At Bf DRQ.._ 974 PROP STMNT IMI AI A2 AI 81 1003 9040 YR ADDL. PENALTY TDTAI - ---- — 131 -- -----_ -- PUNCHEINHT NESSACE YEAR OF DO ODESCTDO NOT PUNCH DESCRIPTION ) N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE._- _ OI R _ 32 _040 19 PER PROP PRIME OWNER__ _ 33 V.TG ICs /9550eX, 5_o S rNL 32 _0_51 _ d ROVEh1ENT5 _ DTHER_OWNER _ �a37 -$�L✓i TA/ST?UMELIT 32 042_ LAND DBA NAME 32 043 PS IMPR TAX BILL %NAME _ 74 LEASG IdISIDA/ 32 044 PENALTY TAX BILL-STREETC •,0. 75 - � lFoeelgl2 e 19AIC- 32 045 B I EXMP TAX BILL CITY 4 S', TE 76 -Te _z '_ ;r _32 _ 046 OTHR EXMP - TAX BILL-IIP _ 77 _� - 32 047 NET REMARKS _ 32 02_5 ES -ED ASSESSMENT PURSUANT TO 32 _046 19 PER PROP _ - ___ _ _32 026 _SES )hJS ��� sj/ �/3 32_ 044 _ IMPROVEMENTS _32__027_ OF ,E REV. AND TA% COOE 32 050 _LAND _32 026 RE LUTION N0. 32 051 PS IMPR _ -_ 32 _32__ _052_ PENALTY32 _ _ - _32 _053 BI EXMP NIssm 1 ;R OF DO NOT PUNCH 32 _054_ OTHR EXMP ELNNT 10 :C APF PROPERTY i rE ASSESSED VALUE R S T SECTION 32 055 NET 32 032 11 92- __PER PROP __ ,Z(,� _32 056 19 PER PROP 32 033 IMPROVEM; ES 32 057 _ IMPROVEMENTS 32-- 034 _ _ LAND_. 32__058_ 32 035__ - _ _ PS IMPR _ _ 32 059 - -PS_IMPR --_-- -- — _-_-_----- 32_ 036 _ -- _PENALTY —__ 7 Z 32—_0_6_0 PENALT Y _ _^ 32 C37 V BI EXMP 32 061 81 EXMP `- 32 038 OTHR E%, 32 062_ _0_TNR E%MP 3 2 039-_ -NET 3.Z__ -0 6 3 NET / ---- 4011 12/80 S' 2 0-�L Date Sunervising Appraiser / ., r a 2i CONTRA COSTA :RUNTY ASSESSORS OFFICE --��,,,,�� '/I- 9USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME�` /I-L COA16fV10O fl ACCOUNT NO.2, '0(39.E,G0�0�_. CORR.NO. ROLL YEAR 19 (- 2. TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYP CD AMO JNT CO AMOUNT co TYPE NO. AMOUNT BI _ 1003_ 9020 YX _ESCAPED TAX LAND _ ___ _ AI A2_ AI B1 1003 _9020 Y2 ESCAPED INT _ IMPROVE.MEN_T_S _VAI_ _ A2_ AI 81 —90`� YQ . PENALTY _ PERSONAL PR( -A I _A2 AI at 10.03_ - RELSF _ PROP S_T_MNT I AI A2 AI BI 1003 9040 YR ADDL. PENALTY___ ..TOTAL — ---- -- el ELNNT MESSAGE YEAR OF DO NOT PUNCH �DODESCTRIPIPUN( O f NO. ELEMENT. DATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED YALU( R I. T SECTION ACCOUNT TYPE _ DI _�_ 32 _040 19 PER PROP PRIM C.,OWNE R _ 33 _�ffC/� L�JLL /�O.UG�S S IO.1)5 _32__Q91 _ IM RQV EhtENTS OTF/CR_OWIER _ }43) Z._G0 713 32 042_ LAND _0BA NAME 3i3S <;PrvLd AI C A 32 043 PS IMPR TAX WLL %NAI. _ 74 32 044_ PENALTY TAX BILL STREET 140. 75 —�/�9�. L4 q R /S s'T 32 045 B I EXMP TAX DILL CITY E ATE 76 L✓,.)Tq if At 32 --04-6--- OTHR EXMP TAX BILL ZIP _ 77 q s — 32 047 NET REMARK 32 02_5_ ES,:APED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 _026_ SE 1TIONS ��i t, .�.3/ �� 3 3--2 -_049 --- 2 2 _027 Of THE REV. AND TAX CODE _32_ 050 -LAND 32 028 Rf SOLUTION NO. 32 051 PS IMPR 32 32_ 052_ _PENALTY 1 32 32 - -053 BI EXMP ____ VE SSW EAR OF DO NOT PUNCH 32 054_ OTHR EXMP __ _ ELMNI MQ ES4CAAPE PROPERTY IIPE I ASSESSED VALUE R L T SECTION 32 _055 NET 32 _032_ ._/[-�— 2- _PER PROP �jrQ,/r 32 056 19 PER PROP 32_ 033 _ IMPROVEM...NTS 32 057._ _ IMPROVEMENTS — 32_ 034_ _ _ LAND_ 32__058_ _LAND_______ L23 035PS_IMPR 32059_ _PSIMPR 036 PENALTY —�' .L'�_� 32 060 PENALTY 037 BI EXMP 32 061 BI EXMP03B OTHR EX.�P _ 32 062 OTHR EXMP NET i 32 063 NET A 40.1 12/80 Supervising Appraiser /'20 Date 3211- 2,9 CONTRA COSTA OUNTY ASSESSOR'S OFFICE C\l BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Alpy-k 1,e 0 ;c .,I ACCOUNT NO. / rm CORR.NO, IROLL YEAR lsgl-x 2- TRA j0l2112— Ln ULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMC CO AMOUNT CD TYPE NO. AMOUNT 01 1003 9020 YX ES-CAPED TAX LAND Ai A] al 1003 0 YZ ESCAPED INT ;e IMPROVEMENTS Al A2 Al _BE TOO 9040 Y PERSONAL PROP Al A2 Al -aL— L I IIN R U- SL­ rn PROP STMNT W. Al T A2 Al 81 1003 9040 - YR ADDL. PENALTY-- --TOTAL xESsxcE YEAR OF DO NOT PUNCH 00 NOT FUNCh EL4111 DESCRIPTION A' N0. x 0ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE N . ACCOUNT TYPE ol 32 040 IS 9ESCAPE R I I SECTIO PER PROP PRIME OWNER 33 f,-R4 Al.*e­f At f Nr 5)/STEM-5 -LZ-- Qi L .111 Pfi-QU-R&N T S OTHER OWNER 5-el eWe pWT50At ZiM 32 042 LAND DBA NAME rSjff- 14-ov C C114 __32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 1 10 75 RL VP 32 045 BI EXMP TAX BILL CITY C s rE 76 el?TN, 32 046 OTHR £XMP TAX BILL ZIP 77 FI/S4 -32 047 NET REMARKS 32 025 Ell ED ASSESSMENT PURSUANT TO -32 048 19 PER F�ROFP 32 026 St 32 027 0, -E REV. AND TAX CODE 32 050 -LAND 32 028 R. !-UTION NO. 32 051 PS IMPR 32 052 PENALTY 32 32 053 81 EXMP AR Df DO NOT PUNCH 32 OTHR EXMP EtMNT 1pf PROPERTY ASSESSED VALUE C-) Sc APE R & T SECTION 32 055 NET 32 032 1 PER PROP ;2 056- 19 PER PROP F3Z 03-- IMPROVV�, S 7 32 o5z IMPROVEMENTS ro 31 034 LAND 32 058 LAND 32 035 PS-IMPR- 32 059 PS IMPR 32.- 036_ PENALT'Y 32 060 PENALTY 52 037 BI EXMF _061 BI EXMP 32 038 OTHR EX 32 062 OTHR EXMP 32 1 039 _„NET NET A 4011 12/80 Supervising Appraiser 2a- 2- -Date Q3z/ CONTRA COSTA :OUNTY ASSESSOR'S OFFIC6n BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME EL Ih 'JCE r"I ACCOUNT NO. -/ g 7��d.�D CORR.N0. ROLL YEAR 19 TRA j FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AME i CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX LAND_ _ Al A2 _ Al BI 1003 9020 YZ ESCAPED INT IMPROVE MENTS _ Al - q2_ Al eI Dnp _ 9040 YQ, PEN ITY _ PERSONAL_PROI AI _ _A2 Al 81IQ03 974S K! RP(SF _ PROP STMNT IM _ `AI _ A2 AI 81 1003 9040 YR ADDL. PENALTY ° TOTAL BI I --' DO NOT PUNCH ELNNT ELEMENTDATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH • DESCRIPTION i N0. NO. ESCAP I .A T T SECTION ACCOUNT TYPE _ 01 32 040 19 PER PROP 7 3 9 PRIME OWNER 33 FL: A)C OTHER OWNER — jeqL/, RLk ,51,1 32 042_ _ LAND DBA NAME _ S5j 94 A C RF_EK /9 _ 32 043 PS IMPR -_—_ TAX BILL /r,NAIAE 74 32_ 044 PENALTY TAX_BILL STREET r N0. _75_ -_`�1L � AJ OF L 32 045_ B I EXMP TAX BILL CITY ITE 76 r e-4 ecr/C (,/q 32 _046 OTHR EXMP TAX BILL ZIP _ 77 �`�S 32 047-- NE i ----T_-- REMARK: _ 32 _02_5_ E: ?ED ASSESSMENT _PURSUANT TO 32_ 048_ 19 32 026 S: ONS PER PROP — — _ _ . _ -S � ,5�� y(�3 32 _049- _AMER,OVEMENTS_ _32__027 _O .iE REV. AND TAX.CODE _32 050 LAND _32 028 F )LOTION NO. 32 051 PS IMPR —— --- -_ —32 _32 052_ PENALTY _ 32 32 053_ BI EXMP 7 M[SSltf AR OF PROPERTY E ASSESSED VALUE 00 NOT PUNCH 32 054_ OTHR EXMP _ ELNNT No SC APE R S T SECTION 32 055 NET 3 32 _032 IPL PER PROF __ �'� '�� 32 056 19 _ PER PROP _ 32 033 IMPROVE?. ES 32 057. IMPROVEMENTS - 32__ 034_ _ _LAND_ 32 _-058- -- LAND_ J 32_ 035 _ _ PS IMPR _._ _-L�6� _ - 32_ 059 _ PS-IMPR L32 - ----_---_- .0 036 PENALTY ��sd6 32 060 PENALT Y 37 BI EXl.1! 32061 BI EXMP038 OTHR Ei 32 OE2 0THR EXMP0 39 _ I NET _ 32 0613 '---- NET _- ---------- A 4011 12/80r ��� supervising Appraise: /-20 L Date 2-/ vuwm^ COSTA :ovpn /-u« -9x mssuaon's n,nxc buo|wsno pcnoowALTY oYaTcm - owaccunEo csuxpc »mnsnoucwT 4CooVwT ,+ v^wc./P—F Z- / __— -+ � FULL V A L u, PEN LTY FV. EXEMP TIONS A.V. co FUND REVENUE LC DESCRIPTION A M OU N T cVALUE TYPE CO A m o r co AMOUNT CD TYPE NO. A m 0 UN T 81 1003 9020 YX ESCAPED TAX LA14D___, __A I Al at 1003 9020 Y ESCAPED INT IMPROVEMENTS At A2 At 3 PROP STMNT IM AI A2 At Ell 1003 9040 YR ADDL. PENALTY 00 NOT PUNCH ELNUT ELEMENT. DATA ELRNT IFFESS'" YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ACCOUNT TYPC 01 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER or' Wo qr,/,00 Z 4L_ LAND DBA NAME U),g ,q 32 043 PS IMPR TAX BILL %NAMI 74 32 044 PENALTY TAX BILL ZIP 77 32 047 NET 32 026 SL ONS PS IMPR 32 029 R, LUTION NO, 32 051 32 052 PENALTY 32 1 _12 81 EXMP � � � ^v m PROPERTY � ASSESSED VALUE DO NOT PUNCH 32 —OS 4 OTHR EXMP ' R L T SECTION 32 055 NET ~ 79 PER 32 033 IMPROVEM 32 -057.- ---- IMPROVEMENTS ' 32 035 PS IMPR 32 059 PS IMPH 32 o36 PENALTY 32 060 PENALTY 32 037 131 EXMP � V 32 63, NET ' -------- NE T ------ -- ^ 4011 12/80 ��u�nu �nprm^^, m ASSESSOR'S OFFICE CONTRA CO6TA C 1NTY N so /s �yf_�U`TE SS PERSONALTY GY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �0 r-1 NAME � ACCOUNT NO. If CORR.NO. ROLL YEAR 19 TRA ;- / LL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANDAt _A2_ At BI_ 1003 9020 YZ ESCAPED INT IMPROVEMENTS _JAI A2_ At BI ADO 9040 Y P PERSONAL PROP At _A2 At 81 03 PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL -- BI DO NOT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION PUNC HO. ELENEfiT. DATA ELHNT Ma. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE _ 01 32 040_ 19 PER PROP PRIME OWNER— _ 33 3 VEMENTS OTHER OWNER _ 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME _ 74 32 044 PENALTY TAX BILL STREET4 75 32 045 BI EXMP TAX BILL CITY 4 ST, 76 32 046 OTHR EXPAP — TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ _32 026 SECTIONS_ yp J I, .SL1q 9 32 049 MPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 026 RESOLUTION N0, 32 051 PS IMPR 32 32 _052_ PENALTY 32 _053 BI EXMP 7 NESSACE Y. R OF 00 NOT PUNCH 32 054_ OTHR EXMP ELHNT �c ;APE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET 32 032 19 – PER PROP 32 056 19 PER PROP _ 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS > 32 _p34 _ LAND_ 32 058 LAND .� 32 035 _ PS IMPR _ _ �.�� 32_ 059 PS IMPR 1 32 _038_ _ _PENALTY 32 060 PENALTY _ 32 037 _ BI EXMP 32 061 BI EXMP _ 32 038_ OTHR EXMP 32__062 OTHR EXMP 32 039 NET /!_ 32 063 NET A 4011 12/80 =_ -2jF!E upervising Appraiser f �0 Date?EJ4 77t, ,532-19 ASSESSOR'S OFFICE �_ya-kz- UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTI DATC11 DATE: FULL VALUE-MARKET VALUE `o� R E CODE At LAND At IMPROV. At PER PROP At PSI A[ExCwAMauNT ASSCSSonY Coo rh,, 0 1. on FaT CODE A2 LAND/PEN A2 IMP PEN. A2 PP/PEN A2 PSI/PE A2 ro NOT owoc �" " MESSAGE OR ✓ N o "��`� ACCOUNT NUNBER ptE w FUND REVENUE LS A3 NEW TRA n3 A3 A3 Tf A3 " pA M no°�C DISTRICT DESCRIPTION 82 a2 82 D2 p NO. s2 " R T CI CI CI CI I _CI O ��. —d 7 _ �3/S 3� _T i 124 del « y m rV A 4040 12/80 Supervising Appraise, / ; hi 'Date B3z1f CONTRA COSTA -OUNTY ASSESSOR'S OFFICr BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT H NAMEA-Vn,2� t'11Q17L/_=3 f=J '2aD H ACCOUNTN0. (S' 7j1 ..11f9<i CORR.NO. ROLL YEAR 19 $1-82- TRA Sdt71 j FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYP CD AMO CD AMOUNT CD TYPE N0, AMOUNT at 1003_ 9020 YX _ESCAPED TAX LAND_ __ _ At -, _A2_ At 81 1003 9020 Y2• ESCAPED INT IMPROVE MENT: �At_ _ A2_ At 810p 90+50 �YR _ PF ALTY PERSONALLPRQ A At _ _A2 At 81 ---UO3 974' • g(y$PPROP STMNT IM At A2 AI Bt 1003 9040 ADDL. PENALTY ' TOTAL Bi OO NOT PUNCH ELNNi IIESSAGE YEAR OF DO Not PUNCH i DESCRIPTION i NO. ELEMENT. DATA EINNT Xa ESCAPE PROPERTY TYPE ASSESSED VALUE R t I SECTION ACCOUNT TYPE�. 01 _ 32 040 19 _. PER PROP_ PRIME_ OWNER— 33 1I1)Kt-L---5 32__Q91 OTHER OWNER 34 32 042_ LAND ORA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO, _75_ � 3/ ;{/,Q.SF 32 045 81 EXMP TAX BILL CITY ITE 76 ?ir ✓l-Z. ["f� 32 046 _ OTHR EXMP TAX BILL ZIP 77 �,Sl,$,S 32 047 NET REMARK; 32 02_5 E`: 'ED ASSESSMENT PURSUANT TO 32 648_ I9 -.32 026 -St ONS_ ��,.?f. 'f So fa 32 049_ AMPROVEMENTS 32027 O. IE REV. AND TAX CODE 32 050 LAND _ 32 _028 HR ELUTION NO. 32 051 PS IMPR 32 _32 _052_ PENALTY 3 - 32 053 81 EXMP 7 PE SSW AR Of DO NOT PUNCH 32 054 OTHR EXMP' ELNNT Ko SC APE PROPERTY c ASSESSED VALUE R I T SECTION 32 _055 _ NET 32 03Z PER PROP , 1113- 32 056 19 PER PROP _,•� 32 033 _ IMPROVEM :S _32 057. _ IMPROVEMENTS 0 32_ _434_ _ LANO— 32 058 _ _LAND___•__ .� 32 035_ _ PS IMPR - -� 32 ~059_ PS IMPR 32 036 _PENALTY _ 32i 060 PENALT Y 32� 037 _81 EXMP 32 061 81_EXMP _ 32 038 OTHR EX. '32 062 OTHR EXMP_ ..__ _. _. ----- --- __._ �._.. 32 039 _ NET _\; 32 063 NET — A 4011 12/80 i Supervising Appraiser / 2 G k'2_ Date �z 20 /-2 0 -8 Z. CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 00 NAMEZNrE��CCA9$r L. LZ�s/N� c0?P LTD ACCOUNT N0. ; 3 CORR.N0. IROLL YEAR 19TRA 9e d FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC D-ESCRIPT101E AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ LAND Al A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al `- A2_ Al BI �Dp3_ _9Qa0 Y PENALTY PERSONAL PROP�-- --`_ AI A2 Al 84� ___373 YI• AFI.SP 1 _ ------- -- -- - -- -- — _ PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY - - ' —TOTAL — — - BI -- ----- — i00 NOT PUNCH ELNNT KESSACE YEAR OF DO NOT PUNCH DESCRIPTION -i N0. ELENENT. DATA ELNNT Xo. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 R 32 040 19 PER PROP PRIME OWNER_ _ 33 ZWEEIt e CAS 4- LFASINIJ CDIPP LTD � Qgl _ IMPROVEMENTS _ OTHER OWNER _ --N4S LNUT � 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX SILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 N0. _75_ 2. 9 9 T 3aV 32 045 B I EXMP _ TAX BILL CITY ✓;STATE 76 A FL A 32 0_4_6OTNR FXMP TAX BILL ZIP 7711 32 047 NET REMARKS _ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32- 026 SECTIONS- &-31. 32 _049- __IMPRQVEME --- --_-- ___ .. 32 027 OF THE REV. AND TAX CODE 32 050 LAND _- -_ 32 028 RESOLUTION NO. 32 051 PS IMPR _ .. 32 _ _32____052_ F:NE LT_Y32 __ _- 32 _053 XMP 7 MESSAtE Yi AA Of DO NOT PUNCH 32 _054_ EXMP _ ELNNT PROPERTY TYPE ASSESSED VALUE j YO ISCAPE R A T SECTION 32 _055 32 032_ 15 _ PER PROP 2 d 32 056_ 19 PROP32 033 IMPROVEIAENTS32 057OVEMENTS 32- _034_ LAND 32 050_ _ _LAND _- A 3 2 035_ _ _ PS IMPR _ 32_ 059 PS IMPR J 32 036 _ _PE_NALTY__-_ _ 32 060 PENALTY 32 037_ _ BI EXMP _ 32 061 81 EXMP 32 _0_38_ OTHR EXMP _ _32_ 062 O_THR EXMP_ 32 039 -- -- NET 32 063 -- -N E T _-----_- A 4011 12/80 j i ,i Supervising Appraiser /-2 O-Le2 Date I32z � , CONTRA COSTA JOUNTY �- 20-PZ ASSESSOR'S OFFICE 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT *"1 N A M FR p 93 T At LEAS/(/b CORP <TP ACCOUNT NO. 3 /S e CORR.N0. IROLL YEAR 19,?I-F2- TRA i s FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYP CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX LAND Al _A2 Al BI 1003 __9020 YZ- ESCAPED INT _ 1MPR OV E.MENTS Al A2 Al BI —ljlil 9040 Y PEN. Y PERSONAL PRC Al _A2 Al BI 03 RFI.SF PROP STMNT 1: AI A2 Al BI 1003 9040 YR ADDL. PENALTY ' TOTAL — ---- _ 01 =00NOT PURC ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIP110, i N0. ELEMENT DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOU_Nt TYPE _ DI R 32 _040 19 amyl PER PROP PRIME OWNER_ _ 33 T,UT fCOAS TAL LE.9S rNb de)RP 4rP 32_ 4 5 OTHER OWNER _ 34 32 042_ LAND DBA NAME LV AL N kFeK t, 32 043 PS IMPR TAX BILL %NAN' _ 74 32 044 PENALTY TAX BILL SIREEI N_0. _75_ 12 r 32 045 BI EXMP TAX BILL CITY 4 7TE 76 AI 32 046 OTHR EXMP --_ TAX BILL ZIP _ 77 / 32 047 NET REMARK 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP __ S 32_ _026 __SECTIONS_ .S.i� 5�_ .. 10 32 049_ _-LMfjqQVEM9NTS _027 OF THE REV. AND TAX CODE _32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _052__ PENALTY _ 32 32 _053_ BI EXMP vtss�tt AR OF DO NOT PUNCH 32 _054_ OTHR EXMP ELMNT �o SCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 1 32 _032 PER PROP /�,j _ 32 056 19 PER PROP 32 033 IMPROVEMENTS _ _32 _057. _ IMPROVEMENTS 32 034_ - LAND 32__058_ _LANG__,____- �- } 32 035_ -PS_IMPR _-_ -_ _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 037_ BI EXMP! 32 061 BI EXtIP__ 32 _038_ OTHR EXMP 32__ _062 _ OTHR EXMP--- - 32 039- _ NET 32 063 _ -NET _ - - A 4011 12/80 ) , Supervising Appraiser /-20 -P2 Date I B 3-7 2 / CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C\2 NAME IA/7TR C019s714G LFAgzAud -'.,IP!'cY.'o ACCOUNT NO. A63 /.�E'E<r2_ CORR.N0. IROLL YEAR 19g/-S2L TRA �ZQ Z y 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 LaNO —Al A2 Al BI — 1003 9020 Y2• ESCAPED INT _ IMPROVEMENTS AI_ A2 Al BI MDQ _ 9010 Y P _ Y �.. PERSONAL PROP _ AI __A2 Al _BI RFLSF PROP STMNT IMP Al - A2 AI BI 1003 9040 YR ADDL. PENALTY__ z TOTAL 81 DO NOT PUNCH ELNNT MESSAGE YEAR Of DO NOT PUNCH i DESCRIPTION i ND. ELEMENT. DATA ELNHT ao. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 TA/TFRC.0-Is ri9L_ eeff LTD _32o 4 1 _ IMPR.QVENIENTS --- --- l� OTHER OWNER 34 r7 32 042 LAND _ DBA NAME WS (!!0NC'0/Z40 f� 32 043 PS IMPR TAX BILL `/o NAME 74 32 044 PENALTY TAX BILL STREET(N_0. _75_ _ /2y9 41 .3 32 045 BI EXMP TAX BILL CITY 4 STATE 76 S'AAI /�hf_,9 -z- e,9 32 046 — OTHR EXMP TAX BILL ZIP 77 9V/ 32 047 NET REMARKS_ 32 02_5_ ESCAPED_,,SSESSM ENT PURSUANT-TO / 32_ 048_ 19-- PER PROP 32 _026_ --SECTIONS .� T.3�• w 32 _049— __IMPROVEME 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 MESS.tE YEAR OF DO NOT PUNCH 32 054J OTHR EXMP! y ELNNT PROPEATT TYPE ASSESSED VALUE ' r' to ESCAPE A d T SECTION 32 055 NET / /�� _ 114 32 032 19_ PER PROP I y/ 32 056 19 _ PER PROP 1* 32 033 IMPROVEMENTS I 32 057._ _— IMPROVEMENTS M 32 034_ LAND 32058 _ FANO_______ N 32 035_ PS^IMPR ` 32059 PS IMPR 32_W 036 _PENALTY__ 32' 060 PENALTY 32 037 _BI EXMP 32 061 BI EXMP 32 _038_ OTHR EXMP _� _32_ __062 OTHR EXMP 32 _039_ 1 NET / 32 063 NET — A 4011 12/80` Supervising Appraiser / 20 8 2 Date fj -3223 /-20-8 L CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT C1r NAME T�T�RCOf�SrAL GEAS/NG CDRP LTl� n ACCOUNT N0. ,,Q 7/SE dO 2- CORR.N0. ROLL YEAR 19f/-F2L TRA Q•2 Off? n FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND rREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO, AMOUNT BI 1003_ YX _ESCAPED TAX — -'AP LANG At _A2_ At BI 1003 YZ ESCAPED INT { IMPRO_VEMENTS At A2_ At BI Dnp Y P YPERSONALPROP AI A2 AI 81 QQ3 $[1.SRPROP STMNT IMP AI A2 At BI 1003 YR ADDL. PENALTY_ TOTAL BI DO NOT PUNCH EINNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT, DATA EINNi N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 _S PER PROP �5 _ ------ PRIME _._PRIME OWNER 33 _Z•l7-iIZ P oA37-A2- L4A5_f i6- CO,Pp LTD __— __ L2 __Qql OTHER OWNER 34 32 042_ LAND DBA NAME 3'53 y'y CO,Pp ew 32 043 PS IMPR _ TAX BILL %NAME 74 32_ 044 PENALTY TAX BILL STREET(NO. 75 /2 99 7W A 34& 32 045 81 EXMP TAX BILL CITY E STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 �sl�// 32 047 O/ NET REMARKS 32 02_5 _E3CAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32_ 026_ _SECTIONS_ .$3 1/ 32 _049_ _-IMPROVEMENTS-- —----__ ^ _32027 OF THE REV, AND TAX CODE _32 _ 050 LAND 32 028 f.ESOLUTION NO. 32 051 PS IMPR _ 32 _ _32 _052_ ----PENALTY3-2 [ __ 32 053BI EXMP MISSAct YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP j ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R 8 T SECTION 32 _055 NET _ n _ 32 _032 _19� PER PROP 412 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS n 32 _0214 LAND_ 32 _058_ --.LAND----.---- _-•--- A 32 035_ --- _PS IMPR__ —_ _ 32_ 059 -- -PS IMPR '-- _—V_----- 32 036 _PENALTY32 060 PENALTY 32 037 BI EXMP 32 061 _ BI EXMP__ 32 038 OTHR EKMP 32 062 OTHR EXMP — _ 3-2-10391 32 063 NET A 4011 12/80 (`7h- [, Supervising Appraiser /-24 97Z Date CONTRA COSTA COUNTY ASSESSOR'S OFFICVN BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEZAU7ERGdASTf}L LEAS/AUG CORPL7r-P ACCOUNT N0. 3 /.!;-F _ CORK.N0. ROLL YEAR 19 Fl-g'L TRAj 9// �. FULL VALUE PENALTY F.V. EXEMPTIONS A.V. C0 FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT 81 _ 1003_ 9020 YX _ESCAPED TAX LANDAI _A2_ Al BI 1003 9020 _ YZ ESCAPED INT IMPROVE ME NTS Al _ A2_ Al BI �OQ� _9040 Y PENALTY PERSONAL PROP -A I _ _A2 AI BI 1003 974 El-Lcr. _ PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY__ ' iOTAI ELNNT NESSAGE YEAR OF DO NOT PUNCH 4W DESCTRIPTIION i N0. ELEHENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 ._ PER PROP PRIME OWNER 33 'iCCaASTRL LEASIAIL- CG?P LTD _3_Z_ 041 IMPROVEMENTS_ _— OTHER OWNER T432 CDAS ,21- /I✓ZON. 32 042 LAND OBA NAME nn r'R D A 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY — TAX BILL STREET NO. 75 /Z 9� 41T .3 32 045 6 1 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 41 el-. 32 047 NET REMARKS 32 02_5 E: :APED ASSESSMENT PURSUANT TOO 32 04819 PER PROP —____ 32 026 SE :TIONS_ .S3/, '� ,SO Li 32 049 _..LMERQVEMENTS _____..-..._ ._.. _32027 0 THE REV. AND TAX CODE _32 050 _LAND _______ 32 028 R� SOLUTION NO. 32 051 PS IMPR 32 _ —IL—_052_ _PENALTY _ 32 _053_ 81 EXMP M[SSIc( YEAR OF 1 00 NOT PUNCH 32 054 OTHR EXMP _ ELNNT �o ESCAPE PROPERTY YPE ASSESSED VALUE R I T SECTION —32-70'55 NET 3 32 _032 19 "/ PER PROP /Z Z j 32 056 19 PER PROP 1 32 033 IMPROVEI,'.:NTS _32__057. _ IMPROVEMENTS 32 _034_ __ _ LAND— 32_ 058_ _LAND_____ 32 035_ _P8 IMPR _ 32_ 059 PS IMPR J 32 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 _0_38OTHR EX IP _ 32_ _062_ _O_THR EXMP 32 039 NET 32 063 NET A 4011 12/80 �lh Supervising Appraiser /- 20 - L Date a32 CONTRA COSTA COUNTY ASSESSORS OFFICE clr BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C\l NAME�NTP/Z(OFJS7AL (J/JSr,Uf 45!Rti° LT-A r.l y ACCOUNT NO. �� �/S �F p'S CORR.N0, ROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMA AT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ ql A2 Al 81 1003 _9020 Y� ESCAPED INT _ IMPROVEMENTS At A2_ AI BI 1l10 9040 YO P Y _ _. _ PERSONAL PROP At _ _ _A2 At BI 1003 __—g 1,— ITEN BL1,Sr. PROP S_T_MNT IMP At A2 AI BI 1003 9040 YR ADDL. PENALTY ' TOTAL - - BI — ELNNT MESSAGE YEAR OF DO NOT PUNCH iDODESCIRIPTIfPROPERTY TYPE ASSESSED VALUE ON i M N0. ELEMENT. DATA ELNNT o. ESCAPE R E T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Z,(�r�" '�.a/,7STAL 5, N6- (YDR4T 3Z_ 041 _ IMPROVEMENTS OTHER OWNER 1-4.1 MA27; l Z 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/o NAME 74 32 044 PENALTY _ TAX BILL STREET(NO. _75_ _L2..c1 !/ 32 045 B I EXMP _ TAX BILL CITY �STATE 76 ' r 32 046 OTHR EXMP TAX BILL IIP 77 32 047 NET REMARKS 32 025 E PED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 -E ONS_ S3/ 4,0,41 32 _049 _-IMPROVEMENTS _32027 _C HE REV. AND TAX CODE 32 050 _LAND 32 028_ 1 LUTION NO. 32 051 PS IMPR 32 _32 _052_ PENALTY 32 32 _053 BI EXMP •� P(SSACf YEAR OF I DO NOT PUNCH 32 054_ OTHR EXMP _ ELNNT NO ESCAPE PROPERTY (PE ASSESSED VALUE R L T SECTION 32 055 NET n _ a 32 032 19 f PER PR01 32 056 19 _ PER PROP —_ 32 033 IMPROVE! _NTS 32 057. IMPROVEMENTS n 32 034_ LAND— __ 32 058_ LAND _ J 32 _."035_ -ES__IM_Pfi _—_ _ 32 059 _ -PS IMPR----- — —__--_-_ 32 036PENALT'. 32 060 PENALTY 32 037 _----- BI EXMI -- _-- 32_ 061_ BI EXMP_ — ^ 32 038OTHR E .1P 32 062_ OTHR EXMP 32 039 NET 32 063 I NET A 4011 12180 ! / ��"2L�" Supervising Appraiser 2 Date fj 3Z Z ' /-za-a CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEZ.r/Tf/rC.o/�sTilL GE95Z (s CO PP LT-0 ^� m ACCOUNT NO. . r6g_? _ ®O�5 CORR.No. ROLL YEAR 19Q/-g TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMC NT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003_ 9020 YX _ESCAPED TAX LAND _ _Al A2 AI 81 1003 9020 YR. ESCAPED INT 'C IMPR O_vE MENTS AI_ A2_ AI BI SAA 9D40 YQ PE Y _ C PERSONAL PROP _ _AI _ _A2 At BI ___UO3 4 YI, E.1PN RPISE - - PROP STMHT IMP_ At p2 At BI 1003 9040 YR ADDL. PENALTY _ BI i DO NOT PUNCH ELNNT NESSACE YEAR OF 00 NOT PUNCH DESCRIPTION i N0. NoESCAPE ELENFNT. DATA ELNNT . PROPERTY TYPE ASSESSED VALUE R I T SECTION 1 ACCOUNT TYPE 01 32 040 19 -rPER PROP PRIME OWNER_ 33 �•�{/T. /� Caws? G- LFf�SZ /1�6' G�O/?P L. _32_ QgJ__ IM ROVEhtEN7S OTHER OWNER 34 32 042_ LAND DBA NAME --t t F 1 19 32 043_ PS IMPR TAX BILL %NAME 74 32 044 PENALTY \ TAX BILL STREET_(N0. _75_ /zf, ,3 5l 2 045 B I EXMP 3 TAX BILL CITY STATE 76 _ 32 046__ OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5_ E APED ASSESSMENT PURSUANT TO 32_ 048_ 19 _. PER PROP __ 32 _026 E TIONS S3/- y S�6 32 _ 049_ _-IMPROVEMENTS 32__027 _( THE REV. AND TAX CODE _32 050 _LAND _ 32 028 I SOLUTION NO. 32 051 PS IMPR 32 _32 _052PENALTY -_ IP 32 053BI EXMP of SSACE TE AA OF DO NOT PUNCH 32 054 OTHR EXMP }' ELNNT PROPERTY IPE I ASSESSED VALUE -- — — --- O IO ESCAPE R I T SECTION 32 055 _ NET �lv 32 _032 19 2� PER PROP /$` 32 056 19 ._ PER PROP _ 32. 033 IMPROVEI NTS 32 057. IMPROVEMENTS �++ 32 034_ __ LA_N_D_ 32_ 058_ _LAND _ ---_-- 32— 035_ _ PS IMPR 32 059 _ PS IMPR — -- _--_ _32_ 036 _PE NA LTI 32 060 PENALTY 32 037 _BI EXMI 32 061 BI_EXMP__ 32 038 OTHR E. P 3 2 062 OTHR EXMP r 32 1039 NET i 32 063 NET A 4011 12/80 ( Supervising Appraiser % d-;�72 Date 3 522-7 CONTRA COSTA COUNTY �^ .ad - F2— ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C\? N A M E 1,(/rE2 CO/9STAL- L/ASTNfr C'O+?P 4W r-i ACCOUNT NO. G3 5 CORR.NO. ROLL YEAR 19f1-8Z TRA /] FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUErYR DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 ESCAPED TAX _AI A2 Al BI 1003 __9020 ESCAPED INT _ IMPROVEMENTS JAI _ A2_ AI BI __9040 PENALTY PERSONAL PROP AI A2 AI 91 Qom .4Rfi.PROP STMNT IMP_ AI A2 AI BI 1003 9040 ADDL. PENALTY__ _ TOTAL BI 00 PUNCH ELMNT NESSACE YEAR 11 10 NOT PUNCH 40' DESC1RIPTION i N0. ELEMENT. BATA ELMIIT xa ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 -_�� — 32 _040 19 ._ PER PROP _ __ --- PRIME OWNER 33 T,IJrf? C dqSTf7L LFAsZNG CORP Z-r6 _V_ 0 41 _ PROVEMENTS OTHER OWNER 34 _ 32 _ 042 _ LAND DBA NAME C 32 043 PS IMPR TAX BILL c/,NAME 74 32044 _ PENALTY _ TAX 81LL-STREE - N0. _75_ _1z g '.�_T 3 32 045 B I EXMP _ — TAX BILL CITY �STATE 76 f,/9/-L eq 32 _046_ OTHR EXMP TAX BILL ZIP 77 9,11 32 047 NET REMARKS_ 32 02_5 _E.CAPED ASSESSMENT PURSUANT TO _32__048_ 19_ PER PROP _32 026 --S. CT-IONS— .S3/. �{ _•£�6 32 049_ __IMPRQVEMENTS _32__027 C ' THE REV AND TAX CODE 32 050 LAND 32 028 _I-SOLUT10r_I_NO. 32 051 PS IMPR 32 _32__ _052_ PENALTY _ -- — — - _32 __053 _ BI EXMP M[ssw YEAR OF DO NOT PUNCH _32 __054_ OTHR EXMP _ ELMNT �D ESCAPE PROPERTY iYPE ASSESSED 'V/ALUE R & T SECTION 32 055 NET _ 32 032_ 19 = _PER PROP- ,� Z g5 32 056_ 19 PER PROP _ 32 _033 _ IMPROVEI.ENTS _ 32 057._ _ _ IMPROVEMENTS 32 034 LAND_ _ 32_ 058 LAND _ 32 035_-_ -- _--_ _PS__IMPR 32_ 059 —_ PS IMPR -- —_- ---_-_ 32 036 PENALTS 32 _060 _ PENALTY 32 037_ _----- --BI EXMI _ _32 061 __ _BIEXMP_ 32 03B OTHR E. t.4P 32 _062 OTHR EXMP 32-039 -- - NET - ---- i,�-- — -- -3Z---- -063- -------- -NET-- -- ----- f A 4011 12/80 // j l .(/L`_ Supervising Appraiser 1-.20 `972 Date BOAit 00- SUpr`MUS]RS 0- CGI:TV. COSTA COUNTY, CALIFORNIA Re: Cancel Second Installment penalty ) and Lost on the 1980-81 Secured ) RESOLUTION NO. 82f/41-5- Assessment Roll. ) TAY COL=TOR'S 10: 1. Parcel Idumber 520-090-010, Due to clerical error payment received timely was not applied to the applicable tax bill, resulting in 6% penalty and cost attaching thereto. Having received timely payment, I now request cancellation of the 614 penalty and cost, pursuant to Revenue and Taxation Code Section 1:985. Dated: January 11, 1982 AUREED P. LOIMI, Tae Collector I cons9d to this cancellation. JOHN IAUSEN Co ty nsel By: li._.�. ,(o,2ca ,Deputy ,Depn y x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x x x-x-x-x-x-x-x-x x-x -x-x-x-x-x-x-x-x-x BCL3D'S 04JER: Pursuant to the above statute, and showing that the 63 penalty and cost att••tched because of clerical error, the Auditor is O TERE.D t;, CANCEL Ti: ... pA33.;-) 2, JAN Z 6 1982 , by unanimous vote of Supervisors present. A?L: blv cc: County Tax Collector cc: County Auditor /here +•�-r!;r,-th-""-'-i�o tn:c ead correct copyo/ err .. _ :7:1 °rn:;ia of the RES?L•JTIO:? 1:0. 82/�y� Ai T F;' ,;:__JAN.2 6 1982 EnU Z; ,r Deputy 0 126 IN THE BOARD OF SUPzMVISOBS OF CONTRA CUSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) RESOLUTION NO. Penalties on the Unsecured :'toll. ) The Office of the County Treasurer-Tax Collector having received a remittance in the amount of ,x'29.62 from Paul de Bruce Wolff, Trustee, which represents payment of a tax claim filed on the following: Fiscal Year 1980-81 Account No. 202691-0000 C'aiccarella, James A. 1399 Ygnacio Valley Road #33 Walnut Creek, CA 911598 Machinery and Equipment Assessed Valuation: - Personal Property 500 Penalty 50 5 Tax, Tangible Property 28.78 6% Penalty 1.56 30. and the Treasurer-Tax Collector having requested that authorization be granted for cancellation of the 66 penalty and additional penalties as provided under provision of the Bankruptcy Act; and The Treasurer max Collector having further certified that the above statements are true and correcto to the best of his knowledge and belief. 1043 TniiL Jam, iT 1S uRDZXLED that the request of the County Treasurer- Tax Collector is A-°1'ziJV=:U. Ai.c'hi:U P. LXILLI Treasurer-Tax Collector /hembycertlfy'hstt5lsls .re andoorrect '� y.1i 9' en ecticn f !:... .e. ra copy 81 B3' Boerd e. �•^ " ,_''is svnutes o1 th Deputy Tax Collector """' sh %?• ArrFsr�;:�:_ JAN_2 0~1982 J.Ai. and 1jCnrd i By ,Deputy cc: County Auditor County Tax Collector RraJIZII,i,: ..... 127 BOARD OF SUPERVISORS OF WWRA COSTA CO'WY, CAIJFORNIA In the Matter of Canceling of ) Delinquent Penalties on the ) h6WLUTION I.J. Unsecured Assessment Poll. ) TAX COLLECTOR'S t-,�-J: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections L985 and b986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees that have accrued due to inability to complete valid procedures Jae canceled on the below listed bills and appearing on the Unsecured Assessment Roll. ?Name Fiscal Year Account No. Penalty Farrell, Russell R. 1981-82 CF6573CW81 .92 Soapy's Saloon & Fating Estab. 1980-81 113257-xBD02 113.76 Sensormatic Electronics Corp. 1981-82 115660-EO25 2.71 Dated: January 8, 1982 Al-�R::U Y. W:---Li, Tax Collector I consent these cancellations. //�� / JOriN BLe'IE C cid, County Counsel BY Y/l�to S �' -2 J By: Deputy Tax Collector Deputy X-X-X-X-:C-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-Y.-X-X-X-X-X-:L BJARD'i � L Pursuant to the above statutes, and shotring that these delinq uent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL THEi. PASSE ON JAN 2 G 1982 , by unanimous vote of Supervisors present. I hereby ccr.ty tl;^'1,Wa is a tr oaandcorrectcopyo6 an 4ml z;n:_ o•:^:c;c.;,crc on the.m,,rutos of the Board rf -: P Gr th-S ' i3 J)c=. ATTESi_O:_ JAN 2 0 1982 J.P,, ,arc and c r s t..arit CZtn3 csord cc: County Tax Collector County Auditor R.ESJi,UTIJN NJ. o ,�2s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: In the Matter of Designation ) of Central Tally Center. ) RESOLUTION NO. 82/148 The Board of Supervisors of Contra Costa County RESOLVES that the location of the central tally center for all elections to be held in Contra Costa County in 1982 SHALL BE 524 Main Street, Martinez, California 94553 in accordance with California Election Code Sections 15260, 17050. PASSED by the Board on January 26, 1982. I hereby certify that this is a true and correct oopyof an action taken and eytYred on the minutes or the Board of Supervisors on the date shown. ATTESTED: January 26, 1982 J.R.OLSSON,COUNTY CLERK and ax officio Ciark of the Board &Ul�r A 941Ava,Deputy Barbara Fierner Orig. Dept.: Clerk-Elections cc: RESOLUTION NO. 82/148 0 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder NOES: None. ABSENT: Supervisor Mc Peak ABSTAIN: None. SUBJEPT: ompletion of Improvements,) Subdivision MS 44-81, ) RESOLUTION NO. 82/149 Danville Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named development have been completed and that such improvements have been constructed without the need for a subdivision agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been completed. I hereby certify that this is a trus andcorsrtcoayrf an 80108 takan and artered on thti nmittzs of hw Board of Supervf:ors on the a"-sho ATTESTi 1Jp n.: � 2 1982 J.F.c-,s:- C.ERX yei:�ox ti',i•_:o;i:.rk r`the So,-rd _jlAll, peA�y Originator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning Noel L. McHone 4 Lodgehill Court Danville, CA 94526 RESOLUTION N0. 82/149 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Bay Area Rapid Transit Rail Extension to Eastern Contra RESOLUTION NO. 82/150 Costa County. Whereas, the Board having received a January 21, 1982 _ report from the Public Works Director indicating that the planned BART rail extension to Eastern Contra Costa County by 1995 may be dependent upon successful funding of the BART approved 1981-86 capital projects list and that said extension at the earliest possible date is vital to the transportation needs of local residents; Now, therefore, be it RESOLVED that, as recommended by the Public Works Director, the Board of Supervisors of Contra Costa County hereby: 1) Endorses the concept of BART rail service to Eastern Contra Costa County; 2) Recommends to the BART Board of Directors that every possible action be taken to provide the early rail extension; 3) Requests that all possible funding sources be sought for the 1981-86 approved capital projects, namely train controls necessary to reduce headways, a tail track at the Daly City station, and 100 new cars, so that delay of the 1995 planned rail extension to Eastern Contra Costa County does not occur due to lack of funding; and 4) Expresses appreciation to the BART Board of Directors for allocating approximately $1,000,000 for acquisition of station sites in the District. t hweby oertlfy that thte b a trtae and oornctcopyof an action taken and entered on the mkauha of the Board of Supeniloa on the date Shown. ATTESTED: JAN 2 61982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Dowd 1By Lc/n CL/ .Deputy Orig.Dept.: Clerk of the Board CC: Robert Armstrong, Manager Eastern CC Transit Authority BART, Board of Directors Public Works Dept. Transportation Planning RESOLUTION NO. 82/150 0 131 t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 26, Adopted this Order on January ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None, SUBJECT: In the Matter of Fixing ) Amount of Official Bonds. ) RESOLUTION NO. 82/151 Pursuant to State of California, Government Code Section 24150, the Board of Supervisors of Contra Costa County is required to fix the amount of official bonds of officers of Contra Costa County for the ensuing four years commencing the first Monday after the first day of January, 1983; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that the amount of official bonds of each of said officials is hereby fixed as fol- lows, to wit: Treasurer-Tax Collector $200,000 Treasurer-Tax Collector (License Collector) 5,000 County Clerk-Recorder 10,000 County Auditor 50,000 Assessor 10,000 District Attorney-Public Administrator 10,000 Sheriff-Coroner 10,000 Sheriff-Coroner (Civil Duties) 5,000 Sheriff-Coroner (Criminal Duties) 5,000 Sheriff-Coroner (Coroner Duties) 5,000 Superintendent of Schools 5,009 IT IS FURTHER RESOLVED that the above officials (excluding the Treasurer-Tax Collector) are to be included in the master bond of the County as excess to the above stated amounts. I hereby certify that this Is a true and correctcopyol an action taken and entered on the minutes of the Board of Supervisors on thr date shown. ATTESTED: JAN 2 6 1982 J.R. i, COUAITY CLERK and ex officio Clerk of the Board By /� Deputy C. Matthews Orig. Dept.: CLERK-ELECTIONS cc: County Auditor-Controller Purchasing Agent Personnel Director County Counsel District Attorney County Administrator RESOLUTION NO. 82/151 0 132 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: } Pursuant to Section 22507 of the CVC, ) TRAFFIC RESOLUTION N0. 2781 PKG Declaring a No Parking Zone on ) VICTORY HIGHWAY (No. #7182), Antioch } Date: January 26, 1982 (Supv. Dist. V - Antioch ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of VICTORY HIGHWAY (Rd. #7182), Antioch, beginning at a point opposite Phillips Lane and extending westerly a distance of 100 feet, PASSED by the Board on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. I hateDy oWtry MYtthls k e true and correct copy Qf NOES- None. an acem taken and ontered on the m(nutoa vl the sum of Sjp6r0"rs-crr the date ahcwn. ABSENT: Supervisor McPeak. ,srres:EQ: JAN 2 61982 ,oral or a;ic:a Clerk of the Board oy:l. r..L� � Deputy Diana M.Herman n cc: Sheriff California Highway Patrol T-14 0 133 January 26, 1482 Closed Session At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation. At 2:00 p.m. the Board reconvened in its Chambers and adopted the following Board Orders: 0 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Request of Pinole City Council for County Clerk to Render Certain Services in Connection with General Municipal Election to be Held on April 13, 1982. The Board having received Resolution No. 1754 adopted by the Pinole City Council on January 18, 1982, stating that a General Municipal Election is to be held in that City on April 13, 1982, and, in connection with said election and pursuant to the provisions of Section 22003 of the Elections Code of the State of California, requesting that the Board permit the County Clerk to render certain services to the City for which the City will pay all necessary expenses; IT IS BY THE BOARD ORDERED that the request of the City of Pinole is APPROVED. f hereby c@0W that this is a true and convct copyof en action taken and entered on the minutes of the Board of Supervisor"on the date shown. ATTESTED: J.R.0 SON,CO ;Y CLERK and ex officio C!srk of the Board By .Deputy Orig. Dept.: Clerk of the Board cc: County Clerk-Recorder Elections County Counsel County Administrator Pinole City Clerk 0 135 In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 82 In the Matter of Disposition of Surplus Comprehensive Employment & Training Act (CETA) Purchased Property the Director, Manpower Programs having reported on the status of excess CEPA federally funded fiscal assets in the custody of County Departments and former CEPA contractors and recommended the disposition of same; The Director, Manpower Programs having declared that such federally purchased property is surplus to the CEiA program; Upon review of this request the County Administrator having recommended that the Director, Manpawer Programs be permitted to transfer the excess property not otherwise claimed by the federal government to the County Departments and former CEPA contractors now in possession of the property; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator and the Director, Manpower Programs is APPRMD and the Board AUTHORIZE; the disposition of surplus CETA property claimed by the federal government in accordance with instructions from the Department of Labor, and the transfer of the remainder of the surplus CETA property from the Manpower Department to the County Departments and former CEPA contractors with current custody of the equipment. PASSED by the Board on January 26, 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 an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Department of Manpower Programeffixed this 26thday of January 19_R? County Administrator County Auditor—Controller 7C, J. R. OLSSON, Clerk By G. Russell Deputy Clerk H-24 3179 ISM 0 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Appeal of Alamo Improvement Association from Approval of Application Filed by Tina Daisa for L.U.P. No. 2075-81, Alamo Area (Luis and Yolanda Chavez, Owners) The Board on December 15, 1981 having fixed this time for hearing on the appeal of the Alamo Improvement Association from the San Ramon Valley Area Planning Commission approval with conditions of the application filed by Tina Daisa (Luis and Yolanda Chavez, owners) for Land Use Permit No. 2075-81 to establish a senior resi- dential care facility in the Alamo area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having briefly commented on the proposal; and Brian Thiessen, attorney representing the property owners, having stated that the facility would provide care for 14 elderly ambulatory persons in a residential setting, having expressed the opinion that the proposal will not have an adverse impact on the neighborhood, having noted that the operation as a state-licensed facility will be subject to periodic inspections, and having requested modification of the conditions pertaining to permit length and trans- ferability as well as landscaping requirements; and Richard Chavez, speaking on behalf of his parents, having stated that his parents are experienced in working with the elderly and are well qualified to operate this facility; and Yolanda Chavez having commented on the need for a facility of this type in the area and having urged that the land use permit be approved; and Nicolaas DeVries, representing DeVries Landscape Design & Construction, having briefly commented on the proposed landscaping for the project; and The following persons having appeared in support of the proposal and having stated that the facility is needed in the community: William S. Eakin, 1055 Ina Drive, Alamo; Ruby Aldinger, County Health Department employee; Marjorie Greer, representing the Retired Senior Volunteer Program; Gertrude Hall, 829 Craft Avenue, El Cerrito; Annelle Rouse, representing the Gray Panthers; Lucille H. Borton, representing the Alamo-Danville Senior Citizens; Patricia L. Willy, 900 Ina Drive, Alamo; and 0 137 Jeffrey Turner, attorney representing the Alamo Improvement Association, having stated that the neighbors are not opposed to elderly people living in the neighborhood but are opposed to the number of occupants being considered for the facility, and having recommended that the Board approve the project on the basis of seven occupants with the intention of reviewing the matter in one year to determine whether more seniors could appropriately be housed in the facility; and Victor Viets, representing neighborhood homeowners, and Ronald Ettinger, President of the Alamo Improvement Association, having expressed the opinion that the proposed location is not appropriate for the project and that the facility should be located closer to public transportation and commercial shopping; and Mr. Thiessen, in rebuttal, having stated that the cost of operating the facility would require a minimum occupancy of 14 elderly residents; and The Board having discussed the matter; and Supervisor Schroder having noted that, although the Board concurred in the need for the facility, there did not appear to be a concensus on the number of occupants to be allowed during the first year of the permit, and therefore having recommended that decision on the matter be deferred to the next meeting when Supervisor McPeak would be present; IT IS BY THE BOARD ORDERED that the hearing on the aforesaid appeal is CLOSED and decision on the matter is DEFERRED to February 2, 1982 at 10:30 a.m. /hereby certify that this is a true and correct copyof an:ctlon taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: u M J.A.OLSSOR',COUNTY CLERK and ex officio Clerk of the Board By .Deputy cc: Tina Daisa Mr, and Mrs. Luis Chavez Alamo Improvement Association Director of Planning Brian Thiessen Jeffrey Turner 0 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: County Surveyor and Chief Engineer Excluded from Merit System The Board having received a January 19, 1982, letter from M. G. Wingett, County Administrator, recommending that the Board adopt an ordinance excluding the County Surveyor and Chief Engineer from the Merit System, noting that adoption of said ordinance will exclude all titles held by the Public Works Director from the Merit System; and Mr. Wingett having also recommended that County Counsel be directed to prepare legislation that would amend the Flood Control District Act by deleting the requirement that the Chief Engineer and other officers and employees should be "Civil Service" employees; Board members being in agreement, IT IS ORDERED that the recommendations of the County Administrator are APPROVED. IT IS FURTHER ORDERED that the aforesaid ordinance, which amends Sections 24 - 22.002 and 24 - 22.008 of the County Ordinance Code is INTRODUCED, reading waived, and February 2, 1982, fixed as the time for adoption. l heroby certlly that this is a true and correct copyof an action taken and rmtered on the minutes of the Boardof SupervIs rs on the date shown. ATTESTCO. J.R.OL SO"1,COU Ty CLERK and ex officio Clerk of the Board Deputy Orig.Dept.: Clerk of the Board cc: County Counsel Public Works Director County Administrator 139 I BOARD ACTION '�--� BOARD OF SUPERVISORS Ol' CONTRA COSTA COUNTY, CALIFORNIA Jan. 26, 1182 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thLae+zt m e to you i6 yewz Routing Endorsements, and J notice c6 .the action tafxn or, youA cCaim by the Board Action. (All Section ) Soatd os Supctvdbora (P—tagraph III, beCow), references are to California j given pura uant to GoveAnment Code Section 911.8, Government Code.) ) 913, E 9?5.4. please note .the "wahn.ing" below. Claimant: SHERYL LAN_, ll and through her guardian, Robert Lane 151 Easy Street, Alamo, CA Attorney: Mahin & Ranahan 1900 Olympic Boulevard, Suite 201 Couai;Counsel Address: Walnut Creek, CA 94596 DEC 2 8 IN) Amount: $500,000.00 Madiaez.CA 94553 Date Received: Dec. 28, 1981 By delivery to Clerk on By mail, postmarked on Dec. 24, 1981 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: Dec. 28, 1981 J. R. OLSSON, Clerk, By v�y Deputy Barbaraj erner II. FROM: Court), Counsel TO: Clerk of the Board of Supervisors x (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim motion 911.6). DATED: I?- Zi— 'J/ JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) (j( ) This Claim is reiected 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: Jan. 26, 1982J. R. OLSSON, Clerk, by Deputy Barbara J. Fiernei WARNING TO CLAIMANT (Government Code Sections 11.8 8 913) You have of y b mor,tzb aaom the maiting o6 thiz notice to you within which to 6%Ee a couAt action on tki-6 rejected CCaim (see Govt. Code Sec. 945.6) on 6 mont?zs doom the den.iat o6 your. Appticati.on to F.i.Ce a Late CCa.im within which to petition a court Son Aetie6 6Aom Section 945.4'6 cta.im-6.ifi.ng deade.isie (see Section 946.6). You may Geek the advice o6 any attoh.ney os youA choice.in connection with t iz matteA. IS you want to con6uCt an attaAneu, you 6houCd do so .immediatety. IV. FROM: Clerk of the Board TO: 1) Count}• 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: Jan. 26, 1982J. R. OLSSON, Clerk, By , Deputy Har ora J F erner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED:Jan. 26, 1982 County Counsel, By County Administrator, By Usc 0 1110 a.1 Rev. 3/78 MAHIN AND RANAHAN J.MICHAEL MAHIN A ATTORNEYSAT LAWTIaN TELEPHONE NUM15ER TERRENCE 0.RANAHAN 1900 OLYMPIC BOULEVARD,SUITE 201 AREA CODE 415 WALNUT CREEK,CA 94596 938-8920 ENDC•,';J-i) December 24, 1981 i County of Contra Costa J.Rc.ULSSON Clerk of the Board of CLERK ROARD OF SUPERVISORSIv'y Supervisors 9 CONTf�A�$TACO.Administration Building Martinez, CA 94553 CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTS (Govt. Code, Section 910, 910.2 and 910.4) 1. NAME OF CLAIMANT: Sheryl Lane, on behalf of her guardian ad ]item, Robert Lane 2. HOME ADDRESS: 151 Easy Street, Alamo, CA 3. TELEPHONE NUMBER: (415) 934-5464 4. SEND NOTICES TO: Mahin & Ranahan J. Michael Mahin 1900 Olympic Blvd. , Suite 201 Walnut Creek, CA 94596 5. DATE AND TIME OF OCCURRENCE: October 15, 1981 at approximately 4:40 p.m. 6. EXACT PLACE OF OCCURRENCE: Camino Tassajarra Road in an unincorporated area of Contra Costa County. 7. DESCRIBE IN FULL DETAIL HOW THE INJURY OR DAMAGE OCCURRED: Miss Sheryl Lane was riding as a passenger in a 1972 Blazer operated by Kelly Elizabeth Castor. The vehicle was proceeding eastbound on ':amino Tassajarra when the front wheel of the Blazer hit the edge of the pavement and shoulder. As a result of the shoulder being lower than the pavement, the Blazer went out of control and rolled over. 8. PARTICULAR ACT OR OMISSION BY A CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE: An unknown county employee, officer or agent failed to design and maintain the above highway in a reasonably safe manner by negligently constructing and paving said highway creating a dangerous condition amounting to more than a mere "trivial defect", thereby creating a substantial risk of injury to the public while using said road. 0 141 Claim of Sheryl Lane December 24, 1981 Page 2. 9. NAME(S) OF THE CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE, IF KNOWN, (IF UNKNOWN, SO STATE) : Name of director unknown at this time. 10. DESCRIBE FULL EXTENT OF INJURIES AND DAMAGES CLAIMED: Exact injuries unknown at this time. The medical records of Kaiser Hospital are being obtained. The known injuries are fractured pelvis, wrist, concussion and internal injuries. 11. TOTAL AMOUNT CLAIMED: $500,000.00. 12. NAMES, ADDRESSES AND TELEPHONE NUMBERS OF WITNESSES, DOCTORS, HOSPITALS AND ANY PERSON WHO CAN SUBSTANTIATE YOUR CLAIM OR THE AMOUNT CLAIMED: Discovery into this matter is continuing; claimant will provide requested information at a later date. DATED: December 24, 1981 MAHIN & RANAHAN By MA IN I; 0 142 FOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jan. 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th,ib document maiteY to you .is yeu�t Routing Endorsements, and ) notice os .the action .tither, on youA ctaim by .the Board Action. (AI1 Section ) Boand e6 Supervi.eotz (Paragraph I11, oetow), references are to California ) given putzuant to GoveAivnent Code Section 911.£, Government Code.) ) 913, £ 915.4. P£ea6e nate the "watrtii.ng" 6etow. Claimant: i-,ae Dalpoggetto, 2525 Maine Avenue, Richmond, CA 94804 Attorney: Michael E. Johnston, Contra Costa Legal Services Foundation P. 0. Box 2289 Address: Richmond CA 94802 County Counsel Amount: $520.00 DEC 2 8 1981 Date Received: Dec. 28, 1981 By delivery to Clerk on f',,;;rcinez,CA 94553 By mail, postmarked on Dec. 22 1981 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim :;),Application AO File Late Claim. d DATED:Dec. 28, 1981 J. R. OLSSON, Clerk, By Deputy Barbara J. erner II. FROM: County Counsel T0: Clerk 6f 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). C ) Claim is not timely filed. Board should take no action (Section 911.2). ( } The Board should deny this Application to File a Late Claim 5 tion 9 .6). DATED: 1Z / JOHN B. CLAUSE\, County Counsel, By ? Deputy III. BOARD ORDER By unanimous vote of Supervisors prA sent (Check one only) ( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Jan. 26, 1982 J. R. OLSSON, Clerk, by o Deputy Barbara J. Pierner WARNING TO CLAIPLAIT (Government Code Sections 911.8 $ 913) You have onty 6 men arom the maiZing oQ thiz notice to you ZZDiin which to J,ite a count action on thin rejected Claim (zee Govt. Code Sec. 945.6) oh 6 months 6nom .the deniat o6 yout Appt,ication to Ute a Late C2aun within which to petition a eoutt bot ref-ie6 6nom Section 945.4'.6 cCaun-biting dead£.ine (zee Section 946.6). You may zeeh .the advice o6 any attorney o6 youA choice in connection w.zth t1az matter. 16 you want to eonutt an Et Lo eu, you zhou£d do zo .immediateEy. IV. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703, n DATED:Jan. 26, 1982 J. R. OLSSON, Clerk, ByEJ Deputy Barbara Pierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1982 County Counsel, By County Administrator, By U 143 8.1 Rev. 3/78 Claimant's Attorney: Michael E. Johnston Contra Costa Legal Services Foundation P.O. Box 2289 Richmond, CA 94802 # F L E D CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) t , A 10$l J.R.OLSSON �CERK BOARD OF SUPERVISORS CONT C STA G Date: December 22, 1981 ''- �`` cowry Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: January 1976 to present. 2: Name and address of claimant: Mae Dalpoggetto 2525 Maine Avenue Richmond, Ca. 94804 3. Description and place of the accident or occurrence: Within City of Richmond-regarding property at 2525 Maine Avenue . During the above period of time, claimant paid charges wrongly assessed against her property and collected through her property tax bill for garbage services never received by claimant. Claimant became aware of these charges only recentl n rece t of a li otice from the County Recorder. 4. Names o�F Ctointy empioyees invo�ve'�, and type, make and number of equipment if known: Director of Public Health, County Tax Collector, et al. 5. Describe the kind and value of damage and attach estimates: The County wrongly charged and collected property tax revenue for garbage service liens placed on claimant's home by the City of Richmond during the above time period. The charges were for garbage service ordered by the County Director of Public Health but never actually provided by the City of Richmond's garbage contractor, Richmond Sanitary Service, and w--re thus in violation of Richmond Municipal Code Section 9.20.035(h) and (i) . On information and belief, the total estimated mount of damages (reflecting wrongly collected charges for garbage service, including the administrative fee) for the above time period is $520.00. Dated: December 22, 1981, . MICHAEL E. JOHNSTON ATTORNEY FOR CLAIMANT MAE DALPOGGETTO 0 144 FOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jan. 26, 1982 NOTE TO CLAIMANT Claim Against the County,, ) The copy o{ this document maUeY t0 you .is yCl: Routing Endorsements, and ) notice o6 the action taken on yout c.fa.im by .the Board Action. (All Section ) Soand o6 SupeAv.i oAs (Pa)%ag)Laph III, betow), references are to California ) given pursuant to Govetnment Code Sections 911.8, Government Code.) ) 913, E 915.4. P.fease note .the "warning" Wow. Claimant: Margaret Plorris Ingram, 429 — 3rd St., Richmond, California Attorney: Elizabeth R. Arnold , Contra Costa Legal Services Foundation COS.Bti 1,0005 i Address: P. 0. Box 2289 Richmond, CA 94802 DEC 2 3 1981 Amount: $665.00 CA 94553 Date Received: Dec. 23, 1981 By delivery to Clerk on By mail, postmarked on ec. _ 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application File Late Claim. 1 ,7 DATED: Dec. 23, 1981 J. R. OLSSON, Clerk, By ZL Deputy are ra rner II. FROM: Court%. Counsel TO: Clerk f 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,4- e_ on 911.6). DATED:/[ . JOHN B. CLAUSEN, County Counsel, B- Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (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 Board's Order entered in its minutes for this date. DATED:Jan. 26, 1982 J. R. OLSSON, Clerk, by !� Deputy Barbara J. Fierner WARNING TO CLAIDIA\T (Government Code Sections 11.8 8 913) You have onty 6 mon,ti6 6Aom Aie maitcng o6 this notice to you wtittin which to bite a count action on tlti.d Aejected Claim (see Govt. Code Sec. 945.6) oA 6 months 6Aom .the den.i.at 06 youA Application to fd.£e a Late CP.aim within which to petition a count boa Aefi.e6 6Aom Section 945.4'6 ctaim-6,i.f.i.ng deadline (see Section 946.6). You may seek the advice o6 any attorney o6 youA choice .in connection with this mattet. 16 you want to eon6u2.t an aztoAney, you should do so .immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Ja„_ 2s. t_e_82 J• R. OLSSON, Clerk, By lL 1 !( Deputy Barbara J. Fierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1982 County Counsel, By County Administrator, By 8.1 145 Rev. 3/78 FI L. ED DEC,,)3198i J.R.OLSSON CLERK BOARD OF SUPERVISORS /l CONT C 1A G CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) Date: December 22, Z98Z Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: On information and belief, January 1967 to present. 2: Name and address of claimant: Margaret Morris Ingram Attorneys for claimant: 429 - 3rd St. Elizabeth R. Arnold Richmond, California Contra Costa Legal services Foundation P.O. Box 2289, Richmond, CA 94802 3. Description and place of the accident or occurrence: During the above period of tine, claimant paid charges wrongly assessed through her property tax bill for garbage services never received. Place: Within the City of Richmond-regarding property at 429 - 3rd St., Richmond. Claimant only recently became aware of these charges upon her receipt of a lien 4. Names of Count em to ees involved, and type, make and number of(notice.frcm the-County equ pment i "own• Recorder. Director of Public Health, County Tax Collector, et al. 5. Describe the kind and value of damage and attach estimates: The Comty wrongly charged and collected property tax revenue for garbage service liens placed on claimant's here by the City of Richmond during the above time period. The charges were for garbage service ordered by the County Director of Public Health but never actually provided by the City of Richmond's garbage contractor, Richmond Sanitary Service, and were therefore in violation of Richmond Municipal Code Section 9.20.035 (h) and (i). On information and belief, the total estimated amount of damages (reflecting the wrongly collected charges for garbage service, including the administrative fee) for the above time period is $665.00. Dated: Deoenber 22, 1981. ZABEfH R. ARNOLD RNEY FOR CiAIl Y1NT MORRIS INGRAM 0 146 —•-BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jan. 26, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy on tUz document rriaitETtc you is you- Routing Endorsements, and ) notice o6 the action tahen on youA cam by .6_e Board Action. (All Section ) SoaAd o6 Supenv.iso,-z (Pa)Lagtaph 111, Wow), references are to California ) given puuuant to GoveAnment Code Sectiom 911.8, Government Code.) ) 973, 6 915.4. PQea6e note the "waft"ag" below, Claimant: PAUL EENSHA1r7, JR. Attorney: Coker, Henderson & Tays County Counsel 509 Railroad Avenue Address: Pittsburg, CA 94565 DEC 2 8 1981 Amount: $100,000.00 Madinez,CA 94553 Date Received: Dec. 26, 1981 By delivery to Clerk on By mail, postmarked on Dec. 23, 1981 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: Dec. 28, 15817. R. OLSSON, Clerk, By5,f2' , Deputy Barbara /. Yierner 1I. 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 C/la_im�{3e 911.6). DATED: JOHN B. CLAUSEN, County Counsel, B �l Deputy 111. BOARD ORDER By unanimous vote of Supervisor present (Check one only) / (X This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Jan. 26, 3.982 J. R.'DLSSON, Clerk, byJi Deputy Barbar JFier WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 months nom the maiZLng o6 tAiz notice to you wct?in which to bite a cowtt action on thi,.6 Rejected Comm (dee Govt. Code Sec. 945.6) o2 6 months 64om the den,&t a6 youA Appf i.cati.on to Fite a Late CP.aim within which to petition a coutt 6ok. Aeeie6 6Aom Section 945.4'.6 cea m-biting dead.Ztie (zee Section 946.6). You may .6eeh the advice o6 any atto,ney o6 youA choice in connection with t1Lis mx2tteA. 16 you want to eondut-t an attoaneu, you 6hou.ed do bo .immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26, 19823• R. OLSSON, Clerk, By / J — , Deputy _ Barbara J Fi -rn V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26. 1982 County Counsel, By County Administrator, By (, Rev. 3/78 I ENCOR CLAIM AGAINST A PUBLIC ENTITY F I L E D (Government Code §910 et seq) DEC-?S, 1901 J.H.OLSSON CLERK BOARD C "EAVISORS ,CONTR CO STA C/ PAUL HENSHAW JR., ey l�lL oe�ucy Claimant, w CONTRA COSTA COUNTY HOSPITAL and COUNTY OF CONTRA COSTA. Claimant hereby presents this claim to the Contra Costa County Hospital and the County of Contra Costa arising out of the following described incident, pursuant to Government Code §910. The post office address to which Claimant desires notices respecting this claim be sent is as follows: Law Offices of Coker, Henderson & Tays, 509 Railroad Avenue, Pittsburg, Cali- fornia 94565. Claimant states as follows: That on October 25, 1981, at approximately 10:30 p.m. , I was wrongfully detained, arrested, falsely imprisoned, harassed, distressed and humiliated by the Pittsburg Police Department and the Contra Costa County Hospital. At the time I was detained, I was comporting myself entirely within my legal rights. I had just exited the Pizza Hut establishment on Railroad Avenue, Pittsburg, California, carrying a pizza in my hand, when several officers of the Pittsburg Police Department (including Patrolman Kindorf, Officer Lee, Officer Maxwell and Corporal Bagnell) detained me at gun point and forced me to the ground. Due to tl,e shock that I sustained at this incident, I was caused to immediately urinate on myself. -1- 0 148 Thereafter, my person was searched and I presented my identi- fication to the officers. They requested to search my vehicle, which was located across the street at the Burger King parking lot. I gave consent to the search. I was handcuffed and taken into custody when I denied having possession of a handgun. During my ride to the Pittsburg Police Department, I was informed by one of the arresting officers that I was "under suspicion of murder". Upon arrival at the Pittsburg Police Department, I was placed in a small cubicle and interrogated by the officers. At no time was I given my Miranda rights nor granted the right to contact legal counsel, although I had requested to speak to an attorney at the time I was arrested in the Pizza Hut parking lot. Due to the bizzare circumstances under which I found myself, I had a physical reaction which caused me to hyperventilate at the Police Station. The officers told me to lie on the floor and gave me a paperbag into which I breathed. After a while I was able to regain my composure. At about the same time a friend of mine, Joe Blood, arrived at the Police Department. His arrival calmed me down greatly. Mr. Blood was able to explain to the officers that he had been with me all afternoon. He verified that I am an upstanding citizen in the community, have no priorpolice record, and that I hold down a very responsible employment position. Thereafter, some confusion resulted, as I was informed that I could leave the premises. Then I was told that I would have to be transferred to the County Hospital in Martinez for a 72-hour psychi- atric evaluation, pursuant to California Health and Safety Code §5150. -2- 0 149 At this point Mr. Blood and I both indicated to the officers that this transfer would be unacceptable, that I wanted legal counsel and was completely mentally stable. Notwithstanding my ability to take care of myself, I was taken to the Martinez facility against my will and falsely imprisoned there for approximately three hours until I was released. I wasn't examined by anyone from the Hospital staff for approximately two hours. As a proximate result of these outrageous and malicious actions of the Pittsburg Police Department and the Contra Costa County Hospital, I have suffered great indignation and humiliation. At the time of presentation of this claim, Claimant claims general damages in the amount of $ 100,000.00. Dated: December -7-"3 , 1981. STEVEN H. HENDERSON Attorney for Claimant -3- 0 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Animal Services Advisory Committee Supervisor R. I. Schroder having advised that Gary Bogue has resigned as the Supervisorial District III representative on the Animal Services Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Bogue is ACCEPTED. f hsreGY certify that this is a true and coneeteopy0f an action taken andentered e dathe te a min tes of the Board of Supe 1^�i�/1oR� ATTESTED: J.R.OLSSON,COUNTY CLERK and ex OW010 Clerk of the Board OaPOW By Orig.Dept.: Clerk of the Board CC: Animal Services Advisory Cte. via Animal Services Dept. Director, Animal Services County Auditor-Controller County Administrator 0 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Implementation of AB 541, Chapter 940, Statutes of 1981 The County Administrator having forwarded the Board the recommendation of the Health Services Director that specified programs be approved by the Board of Supervisors in order to implement Section 23161 of the Vehicle Code as added by AB 541, Chapter 940, Statutes of 1981, which provides that a Judge may grant probation on conviction for a first offense of drunk driving, but requires as a condition of that probation that the driver: "shall participate in, and successfully complete, a driver improvement program or a treatment program for persons who are habitual users of alcohol or drugs, or both of these programs, as designated by the court, in any county where the county alcohol program administrator has certified and the board of supervisors has approved such a program or programs"; IT IS BY THE BOARD ORDERED that the following programs having been certified by the Alcohol Program Administrator are hereby APPROVED pursuant to Section 23161 of the Vehicle Code: The Alcoholism Council of Contra Costa 1327 N. Main Street Walnut Creek, CA Occupational Health Services, Inc. 187 40th Street Way Oakland, CA National Council on Alcoholism 2131 Union Street San Francisco, CA Alcohol Information & Rehabilitation Service (AIRS) County of Contra Costa 2366A Stanwell Circle Concord, CA 17hereby certify that this is a trua andcorrectcopyol an action taken and entered on the minutes of the Board of Superviscrs on the data shown. ATTESTED: JAN 2 S 1982 J.R.0—r-- .':. GC)L%.:lTY"C_ERK and ex officio C16.r of the Board By Deputy C. Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director Alcohol Program Administrator County Auditor 0 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Assembly Bill 1274 (Lehman) The County Administrator having presented the Board an analysis of Assembly Bill 1274 (Lehman) at the request of Supervisor Powers, including recommendations in support of AB 1274 from the Agricultural Commissioner and in opposition to AB 1274 from the Assistant Health Services Director-- Environmental Health; and The County Administrator having recommended that because of the divided staff opinion and because it is unlikely that AB 1274 will be voted on during the 1982 Legislative Session the Board take no position on AB 1274 at this time; 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 copyot an action taken and entered on the minuses of the Board of Supervisors on tlis date shown. ATTESTED, JAN 2 6 7982 J.R.OLSSC:I COUNTY C'ERK itnd ex offic;o C;erk of the Board Deputy C. Matthe*s Orig. Dept.: County Administrator cc: Human Services Agricultural Commissioner (via CAO) Asst. Health Svcs. Director--Environmental Health (via CAO) Senator Daniel Boatwright Senator Nicholas Petris Assemblyman William Baker Assemblyman Tom Bates 0 153 Assemblyman Robert Campbell Assemblyman Richard Lehman In the Board of Supervisors of Contra Costa County, State of California January 26,1982 19 In the Matter of Amending Service Rate Charges for Home Health Agency Services Effective January 1, 1982 As recommended by the Assistant Director of Health Services/Public Health, IT IS BY THE BOARD ORDERED that the following schedule of rates is established for the Home Health Agency Services effective January 1, 1982: Service Unit of Service Unit Rate Nurse Visit $70.00 Home Health Aide Hour 35.00 Physical Therapist Visit 65.00 Plasters Social 4lorker Visit 77.00 Speech Therapist Visit 65.00 Occupational Therapist Visit 65.00 BE IT BY THE BOARD RESOLVED that the BOARD ORDER dated October 13, 1981, effective August 1, 1981, is HEREBY SUPERSEDED effective January 1, 1982. PASSED BY THE BOARD on January 26, 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 an the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Administrator affixed this 26t4ay of January 19 82 Human Services County Counsel J. R. OLSSON, Clerk Auditor-Controller Health Services Dept. BY— / Deputy Clerk Director, Health Services C. Matthews H-244177/5m Q 154 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Relocation Assistance Claim Corps of Engineers Lower Pine-Galindo Creek Project 7520-6138694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS that the following Relocation Assistance Claim is APPROVED and the Principal Real Property Agent is AUTHORIZED to sign the claim form on behalf of the County. Claim Type Date Payee Amount Replacement Housing 1-19-82 Wells Fargo Escrow $3,500.00 & Incidental Costs # 9076 for Robert Harrington Payment is for replacement housing and incidental costs due to claimant as a result of the Pine Creek Channel Improvement project. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery, lherebyoordy that this Is a true andconacteowof an action taken Ind entered on the mk►utes of ten Ioard of Supervisors on the data&Nowt. ArrESreo: JAN 2 61982 J.R.OLSSON,COUNTY CLERK �and ox of iclo Clerk of the Bord By nC .n/ a ,D"Uty Orig.Dept.: Public Works Real Property Div Cc: Auditor-Controller (via R/P) Public Works Accounting 0 155 In the Board of Supervisors of Contra Costa County, State of California January 26 ,19 82 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code provides that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION SEE THE ATTACHED SHEET - ATTAMMENI' "A" NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD on January 26, 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. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent affixed this 26th day of January 1982 County Clerk-Elections Moraga Fire District J. R. OLSSON, Clerk By Deputy Clerk Barbara Fierner H-24 3/79 15M 0 156 ATTACHMENT TO BOARD ORDER ATTAC NDU "A" To Board Order Dated January 26, 1982 50 Cubic Votronics Counters Model 5-62 4 Cubic Votronics buffers Model Chi-15 9 pair of turnout pants, not OSHA approved, fair to good 1 typewriter, 16 in. Royal, broken 1 typewriter, 14" Royal, broken 1 copier, #180 Apeco Movie projector, 16mm, President Duplicator, A.B.Dick 4 chairs, lounge Battery charger, Christie Motorola Handie Talkie Motorola Handie Talkie Motorola Handie Talkie Radio, Trans-Rec, Mobile, Motorola Radio, Trans-Rec, Mobile, Motorola 1 typewriter, 16" Royal Q 15"7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval to Increase Maximum Allowable Compensation to Turner Construction Company, San Francisco, CA (Detention Facility Project) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to increase the maximum allowable compensation for the County Detention Facility Project from $1,350,000 to $1,508,422. The additional compensation is required to pay Turner Construction Company for reimbursable expenses according to the September 21, 1976 Agreement with Turner Construction Company, as modified by the October 1, 1979 Amendment 1. The maximum payment specified above shall not be exceeded without additional authorization of the Board of Supervisors. thereby certify that this to a true and correctoopy of an actiox taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 26, 1982 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of uta Board Diana M. Herman Orig. Dept.: County Administrator cc: Public Works Director (Accounting Section) County Counsel County Auditor-Controller Turner Construction Company (via P.W.) 0 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Settlement of Claim, Detention Facility Project John B. Clausen, County Counsel, having presented a proposed settlement of the $1,818,454.00 claim by University Mechanical & Engineering Contractors, Inc., a contractor on the above project, and having recommended that such settlement be approved; and The County Administrator and the Public Works Director having concurred in the County Counsel's recommendation; and University Mechanical & Engineering Contractors, Inc., having signed a Release in favor of the County; and The Board having considered the Release and the proposed settlement; NOW, THEREFORE, IT IS BY THE BOARD ORDERED as follows: 1. Said Release is hereby accepted and approved. 2. The County Auditor-Controller is DIRECTED to issue a warrant in the sum of $75,000 to Dingus, Haley & Holderness, as Trustee. 3. Upon receipt of a total of $300,000 from the County and other involved parties, Dingus, Haley & Holderness is DIRECTED to issue a check in said amount to University Mechanical & Engineering Contractors, Inc. I hereby certffy that fhls 1e a frusand cnrrect copyof an action taken and entered ca the minutes of the Board of Superylsom on the date shown. ATTESTED: January 26, 1982 J.R.OLSSON,COUNTY CLERK and ex oiticio Clark of the Board � �`` /lT " .aaFullt Diana M. Herman Orig.Dept.: County Counsel cc. County Administrator Public Works -- Administrative Services Auditor-Controller Larry D. Dingus, Esq. (via Co.Cc.) 0 159 ■ 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA i 1982 26, Adopted this Order on January ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Property Acquisition Morello Avenue Safety Path 0662-6S4186 Martinez Area IT IS BY THE BOARD ORDERED that the Grant of Easement dated January 11, 1982, from the Martinez Unified School District for bicycle and pedestrian pathway purposes is hereby ACCEPTED. The Real Property Division is DIRECTED to cause said Grant of Easement to be recorded in the office of the County Recorder. t benbyoertifythet this is a true andcorreetcopyof an 0004 taken and entered on the m1nutee of the Board of Supomisors on the date shown. ATTESTED. JAN 2 6 1982 J.R.OLSSON,COUNTY CLERK and ex oHtcto Clerk of the Board By ,Deputy Orig. Dept.: Public Works Dept.-Real Property Division cc: 0 160 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project, No. 7520-688694 Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS THAT the following Right of Way Contract is APPROVED and the following Temporary Construction Easement is ACCEPTED: Grantor/Seller Document Date Payee Amount Giulio Benetti Right of Way Contr. 1/13/82 Donald A. Unini $1,400.00 Jennie Mae Benetti Temporary Constr. 1/13/82 Donna L. Unini Donald A. Unini Easement Donna L. Unini Payment is for a Temporary Construction Easement to provide access and work area for the improvement of Pine Creek. The Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified, to be forwarded to County Real Property Division for delivery. The Real Property Division is DIRECTED to cause said Temporary Construction Easement to be recorded in the office of the County Recorder. f h&vbyowtlfythet thls is etrueandcoffowcopyof an aot/on taken and entered on tM n*xdm of tM Board of Supervbon on the date shown ATTESTED. JAN 2 61962 J.A.OLSSON,COUNTY CLERK and ex oNlclo Clerk of the Budd i By Lcin aC e�J�Gt qJ�— ,Wp+nY Orig.Dept.: Public Works Dept. - Real Property Div. cc: County Auditor-Controller (via R/P) P. W. Accounting 0 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project Project No. 7520-6B8694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED and the following Temporary Construction Easement is ACCEPTED: Grantor Document Date Payee Amount Silvano Marin, et al R/W Contr. 1/11/82 Silvano Marin $275.00 Temp. Constr. 1/11/82 Jean Marin Easement George Marin Patricia Marin Payment is for a temporary construction easement over 514 square feet of land required for Pine Creek Flood Control improvements. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to cause said Temporary Construction Easement to be recorded in the office of the County Recorder. t herebyaw ft that this Is a trueandoorraetcopyof an action taken and entered on the ininut"of the Board of Supervisors on the daft showle. ATTESTED: JAN 2 61962 J.R.OLSSCN,COQJNTyCLERK and ex officio Chrk of On Board By TQ WputY Orig. Dept.: Public Works Dept. - Real Property Div. cc: County Auditor-Controller (via R/P) P. W. Accounting 0 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Property Acquisition Drainage Zone 16, Line D Pleasant Hill Area Project 7583-6DB558-79 The Board of Supervisors ORDERS that the following Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute the contract on behalf of the County: Contract Parcel No. Grantor Date Payee Amount 913-A Francis C. Cline 1-19-82 Francis C. Cline $150.00 Payment is for a drainage easement acquired in the name of the City of Pleasant Hill over 53 square feet of land required for this project. This action is pursuant to an agreement between the County and the City of Pleasant Hill covering drainage improvements, whereby the County acquires the rights of way and constructs the facilities and the City takes title to the proper- ties and maintains them. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. fherwby certNy that this It a truvwWoorracteapyof an action taken and entered on Me mints of the hoard of Supervisors on the date Shawn. ATTESTED: JAN 2 61982 J.R.OLSSON,COUNTY CLERK end ex oft io Clerk of the Board r By rt e�,c��� ,Deputy U Orig. Dept.: Public Works Dept.-Real Property Division cc: Auditor-Controller via R/P Public Works Accounting 0 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 26, 1982 b the vote: Adopted this Order on Y 9 AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Accepting Grant Deeds Drainage Area 29C, Line G Project 7555-6D8569 Oakley Area. The Board of Supervisors ORDERS THAT the following Right of Way Contracts are APPROVED and the following Grant Deeds are ACCEPTED: Grantor Document Date Payee Amount Hofmann Construction Co., Inc. Grant Deed 1/19/82 Transamerica Title Co.$ 6,314.00 Hofmann Construction Company Grant Deed 1/19/82 Transamerica Title Co. 47,316.00 Hofmann Construction Co., Inc. Right of Way 1/19/82 Contract Hofmann Construction Company Right of Way 1/18/82 Contract The payments are for property rights required for installation of a storm drain facility. The Public Works Director is AUTHORIZED to execute the above Right of Way Contracts on behalf of the County. The Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified, payable to the payees indicated, to be delivered to the County Real Property Agent. The Real Property Division is DIRECTED to cause the Deeds to be recorded. MnAy eartily that this is a true andoometdopyof an adlon taken and entered on On mktutM of tM board of Strp•nd•o JANt 2 ra 198 ATTESTED: J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY .Deputy Orig. Dept.: Public Works-Real Property Divison cc: County Auditor-Controller via R/P County Counsel Public Works Accounting 0 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: FY 82-83 Family Planning Project Funding Application 029-202-15 to the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application 029-202-15 for submission to the State Department of Health Services. IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Kathleen Erhart, M.D., Assistant Health Services Director is AUTHORIZED to execute said application for submission to the State as follows: Number: 29-202-15 State Agency: Department of Health Services Community Health Services Division Term: July 1, 1982 through June 30, 1983 Total Amount Requested: $ 383,000 Program: Family Planning Project I hereby certify that this Is a true and correctcopyo7 an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 6 1982 J.R.OL:i_ r:, COUNTY CLERK andexofficio Gicrk of the Board By (/' Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DC:sh 0 1 6 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: 3ipervisor McPeak. ABSTAIN:None. SUBJECT: Approval of Proposal #29-423 with Van Loben Sels Foundation The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Proposal #29-423 to Van Loben Sels Foundation for a therapeutic playground training and dissemination of literature project, IT IS BY THE BOARD ORDERED that said proposal is APPROVED and that the Director, Department of Health Services is AUTHORIZED to submit said proposal to the Grantor as follows: Number: 29-423 Department: Health Services (Alcohol/Drug Abuse/Mental Health) Grantor: Van Loben Sels Foundation Term: Two years from date of approval by Grantor Total Funding Requested: $21,038 #hereby certify that this Is a true andcoaWcopyof on ection taken and entered an the minutes of the Board of Supc.-Mo,s on tt;6 date shown. ATTESTED: JAN 2 6198? . J.R.OLE-70N,COUNTYYC-ERK and ex officio Work of the Board By Deputy C. Matthews Orig.Dept.:' Health Services Dept./CGU cc• County Administrator Auditor-Controller State of California ES:ta 0 166 In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 82 In the Matter of Ratify Contra Costa Health Plan Contracts The Board of Supervisors on September 10,1980 authorized the Executive Director of the Contra Costa Health Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subliect to Board ratification; and The Board havino considered the recommendation of the Director, Health Services Department. regarding ratification of the following contracts (Form #29-702) for Individual Health Plan Enrollments, Number Contractor Effective Date 146 ZAFAR,. Iqbal January 1, 1982 174 ROBLES, Vincent January 1, 1982 234 HARRISON, Susan January 1, 1982 237 LA POINTE. Jann January 1, 1982 IT TS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATTFIED. PASSED BY THE BOARD on January 26, 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 minute:of said Board of Supervisors on the date aforesaid. Orig: Health Services Department Witness my hand and the Seal of the Board of Attn: Contra Costa Health Plan supervisors cc: Countv Administrator affixed this 26th day of 82 January 19 Auditor-Controller State of California J. R. OLSSON, Clerk By. - Deputy Clerk C. Matthews H•24 3179 15M y6!�y 0 1 In the Board of Supervisors of Contra Costa County, State of California . January 26 1982 In the Matter of Authorizing Execution of Contract Amendments with Three (3) CETA Title II-B Vocational Training Institutions The Board having authorized, by its Order dated September 29, 1981, execution of FFY 1981/82 CETA Title II-B Vocational Training agreements with twenty- eight (28) Vocational Training Institutions (contractors) named in the "Vocational Training Institution Listing" attached thereto, to provide vocational training for individual CETA referrals; and The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to clarify vocational training fee rate provisions for three (3) of the above mentioned Contractors; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs is AUTHORIZED to execute, on behalf of the County, standard form contract amendment agreements with the three (3) Contractors listed below, effective October 1, 1981, and under terms and conditions as more particularly set forth in said contract amendments: CONTRACTOR CONTRACT NO. 1. Pruett College of Career Education 057/1 California Corporation 1924 Grant Street, Concord, CA 94520 2. Med-Help Training School 072/1 California Corporation 1079 Boulevard Way, Walnut Creek, CA 94596 3. Consolidated Welding 078/1 California Corporation 1101 Tenth Street, Berkeley, CA 94710 PASSED BY THE BOARD on January 26, 1982 , by unanimous vote of the Board. 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: Department of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 26thday of January , 19 82 Q J. R. OLSSON, Clerk By-• Deputy Clerk C. Matthews 0 168 H-24 4/77 15m IY. In the Board of Supervisors of Contra Costa County, State of California January 26, . 19 In the Matter of Authorizing Execution of Title II-B and Title VII Modifications to the County's FY 181-182 Comprehensive Employment and Training Plan (CETP) (County #29-815-29) The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to make certain changes to the Title II-B and the Title VII/Private Sector Initiative Program (PSIP) Annual Plan Subparts of the County's federal FY 1981-82 Comprehensive Employment and Training Plan (CETP); IT IS BY THE BOARD ORDERED that County document $29-815-29, containing Title II-B and VII Modifications to said CETP to enable the County to adequately achieve performance goals 1n federal FY 1981-'82, 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 January 26, 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 Supervisors County Auditor-Controller affixed this26th day of January 19 82 U.S. Dept. of Labor (via DMP) J. R. OLSSON, Clerk By - Deputy Clerk C. Matthews H-24 3/79 15M 0 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JAN 2 6 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval of Contract Amendment 029-402-18 with the State Department of Alcohol and Drug Programs The Board on October 27, 1981 having authorized submission of Application 029-402-17 with the State Department of Alcohol and Drug Abuse for continuation of the Contra Costa County Addict Treatment Services Program operated by the Alcohol/Drug Abuse/Mental 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 029-402-18 with the State Department of Alcohul and Drug Programs to continue said program through June 30, 1982, 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: 29-402-18 (State #D-0147-80, A-2) State Agency: Department of Alcohol and Drug Programs Effective Date of Amendment: December 31, 1981 (extends original contract term through June 30, 1982) Payment Limit Increase: $85,449 (from $172,609 to a new total amount of $258,058) Program: Addict Treatment Services hereby certify that this is a true and correc'-^!yof an action taken and entarad on the minute_f.he Board of Supcnsaa on Jate shotirrt. ATTESTED: JAN 2 61982 J.R. OLE O?;, CCUNTYCLEP,ii and ex officio Clark of the Board By ... y Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller 'State Department of DG:ta � 1r0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JAN 2 61982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT:Supervisor McPeak. ABSTAIN:None. SUBJECT: Modification No. 1 of Agreement with Scott Wetzel Services, Inc. On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute Modification No. 1 of Agreement dated September 1, 1981 with Scott Wetzel Services, Inc. for provision of workers' compensation claims services, to increase payment limits by $10,000 (to $300,000- to include fire districts) , for the period January 1, 1982 to June 30, 1983. f hereby certify that this is a true and correct copyof an action taken and ontc-d on the minutes of the Board of Supervisors o2-6 1982 own. JANATTESTED: J.R. OL:::_= . '"Y C ffRK and ex oir;cio C;_. of the Board By Deputy C. Matthews Orig.Dept.: County Administrator cc: Contractor Director of Personnel (H. Brownson) Auditor-Controller County Counsel 0 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order oa January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Agreement with J. M. Ladar and J. K, Cimmet for Legal Services On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute an agreement with Jerrold M. Ladar and Jerry K. Cimmet for provision of legal services in connection with U. S. District Court case, Irelandy. County of Contra Costa, Case No. C-81-3904 REP, in an amount not to exceed $16,200, during the period December 28, 1981 to December 31, 1982. t hereby certify that this is a trueand correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 61982 J.R.O_C a';, COUNTY CLERK and ex afi,cio Ciark of the Board ByJ,�ZL�'Deputy C. Matthews Orig.Dept: County Administrator cc: Contractor County Counsel Auditor—Controller 0 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26,1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT:Supervisor McPeak. ABSTAINNone. SUBJECT: Approval of Contract 1126-082-2 with Laura A. Bird The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the Contract 1126-082-2 with Laura A. Bird for dental hygiene 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: 26-082-2 Department: Health Services - Medical Care Division Contractor: Laura A. Bird Term: February 3, 1982 through August 2, 1982 Payment Limit: $12.50 per hour 1h:^ :ycerf;;j:;stthis Isatrue and correct copyof a."action tznen and enterer on the minutes of the Board of Superviso jA I' glalmhown, ATTESTED: JHtV 4 b I tf J.R.OL "_'I t., C^?i;;'i Y C'ER and ex officio Cic;'k of the Board By Deputy C. Matthews Orig.Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor EJM:DG:ta 0 173 ( ,`. In the Board of Supervisors of Contra Costa County, State of California January 26 ,19 82 In the Matter of Authorizing Execution of CETA Title VII PSIP Contract Amendment with Worldwide Educational Services, Inc. (#19-7025-1) The Board having authorized, by its Order dated December 8, 1981, execution of certain CETA Title VII Private Sector Initiative Program (PSIP) Contracts with Worldwide Educational Services, Inc., including Contract 1119-7025-0 which provided for Job Search Training for CETA--eligible County residents for the period beginning October 1, 1981 and ending December 31, 1981; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the desirability of amending said Contract in order to extend the term of contract for one (1) additional month, thereby providing services for an additional nine (9) participants, and to increase the contract payment limit; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, standard form CETA Title VII PSIP Contract Amendment 1119-7025-1 with Worldwide Educational Services, effective December 31, 1981 to extend the termination date of said Contract from December 31, 1981 to January 31, 1982, and to increase the Contract Payment Limit from $17,254 to a new total of $22,712, and under terms and conditions as more particularly set forth in said Contract Amendment. PASSED BY THE BOARD on January 26, 1982, by the following vote: AYES: Supervisors Powers, Fanderi, 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. Witness my hand and the Seal of the Board of Orig: Department of Manpower Programs cc: County Administrator Supervisor County Auditor-Controller affixed this 2601lay, of January 19 82 J. R. OLSSON, Clerk BY Deputy Clerk C. Matthews H-24 4/77 15m 1'74 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN:None. SUBJECT: Approval of Contract Extension Agreement 624-728-18 with Rubicon Programs, Inc. The Board on February 24, 1981, having approved Contract 624-728-16 for the period July 1, 1980 through June 30, 1981, with Rubicon Programs, Inc. fcr therapeutic and rehabilitation services for adults, which contained an automatic six-month extension for the period July 1, 1981 through December 31, 1981; and on December 1, 1981, Contract Extension Agreement 624-728-17 extending said contract from December 31, 1981 to February 28, 1982; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Extension Agreement 624-728-18 to extend said contract for an additional one-month period, IT IS BY THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute the document as follows: Number: 24-728-18 Contractor: Rubicon Programs, Inc. Term: extended from February 28, 1982 to March 31, 1982. Payment Limit: extended by $34,815 to a new total payment limit of $733,217 I hereby certify that this is a true and correct copy ci an action taken and entered on the minutes of the Board of Suparvisgr�C olhee date shown. ATTESTED: J.R.OL 5014,COUNTY CLERK and ex offioia Clerk of the Board By `' .Deputy C. Matthews Orig.Dept.: cc: Health Services Dept./CGU County Administrator Auditor-Controller Contractor ES:to O 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on January 26, ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: City of Pittsburg/Antioch Personnel Acquisition Agreement Contra Costa County having acquired the police dispatch personnel of the cities of Pittsburg and Antioch to operate the Delta Regional Communications Center (DRCC) pursuant to a Joint Powers Agreement; and The cities of Antioch and Pittsburg having expressed their desire for an orderly transition of their personnel into county service, and agreeing to compensate the county for the salaries and benefits of such employees until the DRCC begins operation; and The County Administrator having reviewed the proposal and recommending approval of said agreement; IT IS BY THE BOARD ORDERED that the agreements with the cities of Antioch and Pittsburg are APPROVED effective February 1, 1982, with the understanding that the necessary budget adjustments are to be presented subsequently for Board approval, and the Chairperson, Board of Supervisors is AUTHORIZED to execute said agreement. t hereby certify that this 1s a true and correct copyof an action taken and anterrd on the minutes of the Board of Supervisors on 1.`.•^dwe shown. ATTESTED: JAN 2 61982 J.R.CLSSCW, COUNTY C'_ERK and ex officio Clerk of the Board By Deputy C.Matthews Orig.Dept.: Sheriff-Coroner cc: County Auditor-Controller County Administrator City of Antioch City of Pittsburg 0 176 1-711 In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 82 In the Matter of Authorizing Execution of an Amendment to Lease Commencing January 1, 1982 with Duncan M. Knowles, et al, for the Premises at 960 East Street, Pittsburg. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, an Amendment to Lease commencing January 1, 1982, with Duncan M. Knowles, et al, for the premises at 960 East Street, Pittsburg, for continued occupancy by Cooperative Extension under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on January 26, 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. Wetness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Lease Management affixed this 26th day of January 19 82 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) By. Deputy Clerk Lessor (via L/M) Linda Pag Cooperative Extension (via L/M) H-24 3/79 15M 0 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Granting Extension of Time to File a Final Development Plan for 1832-RZ, Delta Coves (Bethel Island Area) It has been brought to the attention of the Board that: 1. Ordinance Code X84-66.022 provides, in part, that a P-1 District terminates if within eighteen months after its effective date of establishment a Final Development Plan is not submitted to the Planning Commission except that the Board of Supervisors may grant up to five extensions (totaling five years or less) for such submission for no more than one year each upon a showing of good cause. 2. Ordinance No. 76-69 establishing a P-1 District for 1832-RZ became effective on October 28, 1976. A Final Development Plan for 1832-RZ has not yet been submitted to the Planning Commission by Delta Coves, the developer, because of difficulties and delays resulting from its efforts to obtain required permits and the extensive soils engineering which is required, including determination of specifications and cross-sections for levee construction and the detailed archaeological studies which are necessary. 3. Previously this Board granted one-year extensions to Delta Coves in which to submit a Final Development Plan, extending to April 28, 1982. FOR GOOD CAUSE SHOWN, this Board hereby grants a fifth one-year exten- sion to Delta Coves in which to submit a Final Development Plan for 1832-RZ to the Planning Commission, thereby extending the prior April 28, 1982 Final Develop- ment Plan submission date to April 28, 1983. Later in the day, Supervisor Torlakson requested that approval of the extension for filing a Final Development Plan be rescinded and that decision be deferred for two weeks to allow him an opportunity to discuss the matter with the Director of Planning. IT IS BY THE BOARD ORDERED that the request of Supervisor Torlakson is APPROVED. f hereby certify that this Is*true and correctcopyof an action taken and entered on the minutes of tho Board of Supervisors on the date shown. ATTESTED. -u` ffffL J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Gym— .Deputy Orig.Dept.: Planning cc: Public Works Department Building Inspection County Counsel County Administrator L. E. Weisenburg, Jr. Delta Coves 29 Sorrento Way San Rafael, CA 94901 0 178 78 TSE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Remington Drive, Danville Area The Board, having received the following report from the Public Works Director; liOn June 9, 1981, your Board directed our Department to work with the developer of the Danville Livery and Mercantile project (La Jolla Development Company, La Jolla, California) on the closure of Remington Drive through their project in Danville. Appendix A is an area map. "The idea to close Remington Drive (independent of the completed formal hearings on the Danville Livery and Mercantile project and the adjacent Woodhill Develop- ment General Plan Amendment) was first discussed by your Board on April 28, 1981, as a result of letters received from residents on Sheri Lane who were concerned that a continuous Remington Drive would substantially increase traffic on the residential streets in the area. Appendix B is a list of hearings at which circu- lation in the area has been discussed. In response, the Public Works Department held a public informational meeting on June 4, 1981. Supervisors Torlakson and McPeak, along with members of the Public Works Department, attended the meeting. Our Department outlined a procedure to which we had previously committed, i.e. Remington Drive would be completed as originally planned, traffic impacts monitored, and a report presented to your Board about one year after completion. We have agreed to support the closure of the road if the traffic impacts were substantially more severe than anticipated. A petition, signed by residents of the area, was presented at the meeting, demanding that the road never be opened and cul-de-sacs be constructed in its place. More recently, another petition has been submitted opposing the closures, It The closure of Remington Drive was discussed in detail with County Counsel and a procedure was developed for it. Since this roadway was a requirement of a rezoning plan approved by both the San Ramon Valley Area Planning Commission and your Board, the public hearing on the rezoning would have to be reopened in order to modify the originally approved conditions. County Counsel advised that both the County and the developers were open to possible challenges on all original conditions of approval (e.g. building height, density, etc.) . tkln August of 1981 La Jolla Development Company, reviewed the matter with its counsel and notified us that they would not consent to reopening the public hearing. After considering the matter with County Counsel, 1 0 179 i we have concluded that the County could not arbitrarily modify the original conditions of approval. The County could assume jurisdiction only after the improvements are completed and accepted as county roads. "The only procedure available for the closure of Remington Drive is to process a road vacation under the provisions of the Streets and Highways Code. The requirements of the California Environmental Quality Act and of the Business and Professions Code (re. General Plan Conformance) must be addressed. Findings, required by the Streets and Highways Code must be made before any vacation can be final. STATUS O All final maps for developments within the originally approved rezoning have been recorded. All conditions of approval have been satisfied or assured. Remington Drive is nearly complete and it could be open to public traffic within two to four weeks. SUMMARY 0 Our Department has reviewed with County Counsel and La Jolla Development Company the entire situation. Since the developer will not consent to reopening the public hearings on the rezoning, the only option available for the closure of Remington Drive, is to first accept it as a County Road, then to vacate portions of it. Funds would have to be found for the process and necessary reconstruction. RECOMENDED ACTION "It is recommended that your Board refer the matter to the San Ramon Valley Area Planning Commission for a determination of General Plan compliance (required for a vacation) and recommendation with respect to the vacation. The matter could then be addressed by your Board in a full public hearing and a final decision on the appropriate course of action made. ��If the matter is referred to the San Ramon Valley Area Planning Commission for recommendation, we suggest that it be done for the purpose of determining public interestin the closure, general plan conformance, and commission recommendation." Appendix A and Appendix B are appended to this Board Order. Supervisor Torlakson having stated that the Public Works Director's recommendation is appropriate; Board members being in agreement, it is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. I fferebycertNy that this Is a truaandconsetcopyot an tcM-taken and entered on the mkwu of the Board of Supwviwra on the date dawn. ORIG. DEPT.: Public Works ATTESTED: JAN 2 6 1982 Transportation Planning J.R.OLSSON,COUNTY CLERK and ex opk:lo Clerk of the Board bo.remington.tl 2 0 180 IV IN Nj IA -ot tI A 5 'z IN 11 A,64 im Aft APPENDIX B Public Hearings and/or Board Discussions Concerning Traffic and Circulation Impacts in the Area of REMINGTON DRIVE YEAR DATE BY SUBJECT 1978 Oct. 18 SRVAPC Danville Livery & Mercantile Nov. 1 SRVAPC Danville Livery & Mercantile Dec. 6 SRVAPC Danville Livery & Mercantile 1979 Jan. 10 SRVAPC Danville Livery & Mercantile Jan. 24 SRVAPC Danville Livery & Mercantile March 6 Board of Supervisors Danville Livery & Mercantile April 18 SRVAPC Danville Livery & Mercantile May 2 SRVAPC Danville Livery & Mercantile June 6 SRVAPC Danville Livery & Mercantile June 26 Board of Supervisors Danville Livery & Mercantile July 10 SRVAPC Danville Livery & Mercantile July 25 SRVAPC Danville Livery & Mercantile Aug. 8 Board of Supervisors Danville Livery & Mercantile Aug. 28 Board of Supervisors Danville Livery & Mercantile Sept.18 Board of Supervisors Danville Livery & Mercantile Oct. 2 Board of Supervisors Danville Livery & Mercantile Oct. 9 Board of Supervisors Danville Livery & Mercantile Oct.16 Board of Supervisors Danville Livery & Mercantile 1980 Feb. 6 SRVAP Danville Livery & Mercantile Feb. 26 Board of Supervisors Danville Livery & Mercantile March 18 Board of Supervisors Danville Livery & Mercantile March 19 SRVAPC Woodhill April 2 Board of Supervisors Danville Livery & Mercantile April 15 Board of Supervisors Danville Livery & Mercantile April 23 SRVAPC Woodhill May 13 Board of Supervisors Woodhill May 27 Board of Supervisors Danville Livery & Mercantile June 10 Board of Supervisors Woodhill June 24 Board of Supervisors Danville Livery & Mercantile July 9 SRVAPC Woodhill July 22 Board of Supervisors Woodhill Aug.12 Board of Supervisors Woodhill Aug. 26 Board of Supervisors Remington Drive Sept. 3 SRVAPC Woodhill Oct.28 Board of Supervisors Woodhill 1981 April 14 Board of Supervisors Woodhill April 28 Board of Supervisors Remington Drive May -- Board of Supervisors Remington Drive June 4 Local Remington Drive June 9 Board of Supervisors Remington Drive NOTES: 1 - Danville Livery & Mercantile refers to General Plan Amendment & EIR, 2120-RZ, DP 3007-77, DP 3083-79, MS 250-78 & Sub. 5598. 2 - Woodhill refers to general Plan Amendment & EIR & DP 3005-80. remington.appen.tl 0 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26_1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Appointment Actions On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the following actions are APPROVED. NAME ACTION TERM James A. Davi Appointed to Four-year term 128 Beede Way Correctional and Detention ending January 1, Antioch 94509 Services Advisory Commission 1986 (Supervisorial District V Representative) Frank Quesada Reappointed to Four-year term Riverview Fire Protection ending December 31, District Board of 1985 Commissioners (City of Pittsburg Nominee) I hereby certify that this Is a true and corractCOPYOf an cotton taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED; JAN 2 61982 J.R.OLSSON,COUNTY CLERK and ex chiclo Clerk of the Board ;�jr�"�� iY�.DptMl► Orig.Dept.: Clerk of the Board cc: Appointees Riverview Fire Protection District County Auditor-Controller Correctional & Detention Services Adv. Com. via Sheriff's Dept. County Sheriff-Coroner County Administrator 0 183 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA January 26, 1982 In the Matter of ) weed Abatement Work in the Contra Costa AS EX OFFICIO THE GOVERNING County Fire Protection District for 1982- ) BOARD OF THE CONTRA COSTA 83-84 Abatement Contract for Disc, Bull- ) COUNTY FIRE PROTECTION DISTRICT doze and Rubbish Removal ) BIDDER TOTAL AMOUNT BOND AMOUNTS Johnson & Beneke $104,293.00 $10,500.00 920 Capitola Ave., #10 Capitola, CA 95010 Charles McDowell & Sons, Inc. P. 0. Box 21105 Concord, CA 94521 Spilker Tree Service, Inc. 2368 Bates Avenue Concord, CA 94520 The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Chief, Contra Costa County Fire Protection District, recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Contra Costa County Fire Protection District shall prepare the contract therefor; IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Chairman of the Board is authorized to sign the contract for this Board; IT IS FURTHER ORDERED that, upon signature of the contract by the Board Chairman, the bonds posted by the other bidders are to be exonerated and any-checks submitted for secur- ity shall be returned. Passed by the Board on January 26, 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. Orig: Administrator CC: Fire District Witness my hand and the Seal of the Board Contractor of Supervisors County Counsel affixed this 26th day of January, 1982 Auditor-Controller J. R. OLSSON, Clerk By: C.Matthews 184 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Correctional and Detention Services Advisory Commission Supervisor T. Powers having noted that the term of office of David Krashna as a Supervisorial District I representative on the Correctional and Detention Services Advisory Commission expired on January 1, 1982, and having recommended that Susan Aletta Wells, 5523 Huntington Avenue, Richmond 94804, be appointed to said Commission for a four-year term ending January 1, 1986; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. f herahy certify that this is a true 2nd correcteopYof an action taken and on the data a minutes of the Board of Supe ATTESTED: IAN 9 B M ,l.R.OLSSON,COUNTY CLERK end ex OP;Cio Clerk of the Board ,DeP�Y 8y Orig. Dept.: Clerk of the Board cc: Susan A. Wells Correctional and Detention Services Advisory Commission via Sheriff's Dept. County Sheriff-Coroner County Auditor-Controller County Administrator Q 185 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Approval of Counseling and Parent Aide Services Contract with Family Stress Center, Inc. and Facility Use Agreement The Board on August 25, 1981, having authorized the Director, Social Services, to conduct negotiations with Family Stress Center, Inc., for a 1981-1982 fiscal year service contract; IT IS BY THE BOARD ORDERED that Novation Contract ;20-322-3 with Family Stress Center is hereby APPROVED for Counseling and Parent Aide Services for Families for the period August 1, 1981 to June 30, 1982, in the amount of $34,560, in County funds and the Chair is authorized to execute the contract on behalf of the County; and The Board further declares that the services provided by the Family Stress Center, Inc. are a county project pursuant to Government Code Section 26227. IT IS FURTHER ORDERED that a facility use agreement between the County and the Family Stress Center, Inc. is APPROVED, and the Chair is authorized to execute it on behalf of the County providing that the Family Stress Center continue specified programs in exchange for the use of County-owned facilities at 1600 Galindo Avenue, Concord. thereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:___JAN 2 6 7982 J.R. 0;.;:.:: ', '70UNTY CLERK end ex otrrc.o Litrrk of the Board Deputy Orig. Dept.: County Administrator cc: Human Services County Welfare Director County Auditor-Cdntroller County Counsel Chairman of the Board, Family Stress Center 0 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: ---SUBJECT: NOTICE of Public Hearing for Fire Protection Districts. The Board having received a NOTICE from the Executive Officer, California State Board of Forestry, advising of a public hearing to be held on March 3, 1982 to adopt regulations that set standards for cooperative agreements for fire protection in qualifying counties; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Fire Chiefs' Association. l hereby oert;!!•lhst this Is a trWendcorrect copvnr On 8CUGH taksn and entered cn the.minuics of.ra Board of Supervisors on the date xvhown. ATTESTED. JAN 2 61982 Vy.OLSSON,COUPTY CLERK and*x officio Cler.F ut the Board Deputy Orig. Dept.: Clerk cc: Fire Chief Wm. Maxfield, President CCC Fire Chiefs' Association Director of Planning County Administrator 0 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: In the Matter of Resolution Adopted by Taichung County Council, Taiwan The Board on August 11, 1981, having adopted Resolution No. 81/905 accepting Taichung County, Taiwan, as a sister county to Contra Costa County and having directed Supervisor T. Powers to work with the Sister-County Committee in establishing the relationship; and Supervisor T. Powers having this day presented the Board with a resolution adopted on September 14, 1981, by the Taichung County Council accepting Contra Costa County as its sister county; and Supervisor Powers having presented to each Board member a draft resolution establishing the Contra Costa - Taichung Commission and detailing the scope of the relationship and the duties of the Board of Directors, and having requested the Supervisors to submit their comments and recommendations to him; IT IS BY THE BOARD ORDERED that receipt of the resolution adopted by Taichung County Council is ACKNOWLEDGED. f Mraby certify that this is s true end eorreetcopyof on action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: t r°a 0t 6SvFJ,Coo TY CLERK and ox officio Clerk of the Board e Deputy Orig.Dept.: Board members cc: County Administrator Public Information Officer 0 188 In the Board of Supervisors of Contra Costa County, State of California January 26 , 1982 In the Matter of County Administrator's Report on CSAC's Legislative Efforts for 1982. The County Administrator having presented a report on major legislative efforts for 1982 of the County Supervisors' Association of California (CSAC), topics considered included impact on County of Governor's budget for fiscal year 1983, impact of Federal Block Grants on California, CSAC's program against unfunded mandates, and Platform for Efficient Government. THIS IS A MATTER FOR RECORD PURPOSES ONLY. A Matter of Record I hereby certify that the foregoing is a true and correct copy of XMX9R9l* entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 26th day of January 1982 Clerk Depot Deputy Clerk Maxine M. Neufeld H-24 3179 15M 0 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Appeal of Homeowners Association of Twin Creeks from Approval of Land Use Permit No. 2059-81 Filed by Crow Canyon Investment Company, San Ramon Area (Eshleman & Quanomatteo, Owners) The Board on December 22, 1981 having fixed this time for hearing on the appeal of the Homeowners Association of Twin Creeks from the San Ramon Valley Area Planning Commission approval with condi- tions of the application filed by the Crow Canyon Investment Company for Land Use Permit No. 2059-81 to establish an office building and a restaurant in the San Ramon area; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having stated that the height of the proposed four-story building is in conformance with the County Ordinance Code, and having advised that the applicant has requested a dimensional variance from code requirements pertaining to parking spaces; and Phil Smith, representing the applicant, having stated that the project was redesigned to lower the proposed height of the office building to make it acceptable to the community, having noted that the building is compatible with adjacent development, and having requested that the project be approved; and Hermann E. Welm, representing the Homeowners Association of Twin Creeks, having stated that the proposed building is visually inappropriate for the site and will create an undesirable precedent, and having expressed the opinion that alternative proposals are available inasmuch as there are no overriding economic reasons for the building to go up rather than out laterally; and Donald E. Jones, President of the San Ramon Homeowners Association, Inc. , having appeared in support of the appeal; and Marian Wickline, President of the Danville Association, having commented on the State Scenic Highway System, having expressed the opinion that the proposed structure would detract from the scenic high- way qualities in the area, and having urged that the appeal be granted; and Supervisor Schroder having concurred with the findings and recommendations of the Area Planning Commission and therefore having recommended that the appeal be denied; and On the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that the appeal of the Homeowners Association of Twin Creeks is DENIED and the decision of the San Ramon Valley Area Planning Commission on Land Use Permit No. 2059-81 is upheld and that the findings required by County Ordinance Code and adopted by the San Ramon Valley Area Planning Commission are made. IMnbycsrftthat thinleatrusandcorrac 000' Orig. Dept.: Clerk of the Board an action taken end entered on the minutes of tha cc: Crow Canyon Investment Co. goard of SOONrs on the data Shown. Eshleman & Quanomatteo Homeowners Association of Twin Creeks ATTESTED: Director of Planning J.R.OLSSON,COUNTY CLERK .8nd ex officio Clerk of the 908rd BY —,oepufr 0 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Appeal of Robert L. Freeman from Denial of Application for Land Use Permit No. 2089-80, Bethel Island Area The Board on January 5, 1982 having fixed this time for hearing on the appeal of Robert L. Freeman from the County Planning Commission denial of application for Land Use Permit No. 2089-80 to establish a recreational facility in the Bethel Island area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that the Planning Commission was of the opinion that the land use was inappropriate for the area and that traffic and noise impacts could not be mitigated and was therefore unable to make the findings needed to grant the permit as outlined in the November 24, 1981 staff report; and Mr. Freeman having stated that the property was purchased with the intent of constructing a water recreational facility, having presented a petition signed by county residents supporting the project, and having submitted photographs and visual aids depicting the proposed facility; and Laurie Raymer, project representative, and Ross Wells and Robert Heitmeyer, landscape architects, having described the proposal and having stated that the project was designed to mitigate noise concerns; and Max Dawson of Pacific Traffic Magazine having questioned the traffic estimates which would be generated by the project as set forth in the Environmental Impact Report; and The following individuals having appeared in support of the proposal and having stated that recreational facilities are needed in the County and on Bethel Island: Amalia Yvette Jernigan, 2108 Manzanita Way, Antioch; Cyndie Faletti, 985 Almond Drive; Madeline Marie Takeuchi, 3910 Gentrytown Drive, Antioch; Deborah L. Freeman, 2600 Hampton Court, Antioch; and The following individuals having objected to the proposal primarily on the basis of incompatible land use, increased traffic, inadequate bridge capacity, noise and security concerns: George A. Itanen, representing the Bethel Island Marina Owners Association; Harvey Andres, Bethel Island Area Association; Stanley Harris, P.O. Box 4, Bethel Island; Lorraine Gottshall, Route 2, Box 314, Oakley; Rose E. Guerra, 475 Oxford Street, San Francisco; Howard Holmes, representing the Bethel Island Municipal Improvement District; Rhonda Hanson, Route 2, Box 335, Oakley; Dorothy March, 1704 Taylor Road, Bethel Island; Joseph J. Whitener, Fire Chief of the Bethel Island Fire Protection District; Bill Boyd, P.O. Box 96, Bethel Island; Constance Brady, 2690 Taylor Road, Bethel Island; Alice Barkley, representing Janet Barry; and 0 191 i Mr. Freeman, in rebuttal, having expressed the opinion that the project is in conformance with the General Plan for the area; and Supervisor Fanden having expressed concern with respect to the levees and the bridge crossing; and Supervisor Torlakson having expressed the opinion that although the project is well-designed it would not be compatible with adjacent residential development, having concurred with the applicant that constructing houses on the subject property would also compound an existing traffic problem, and having recommended that the appeal be denied based on findings 2, 4 and 5 outlined in the November 24 staff report; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED and the application for L.U.P. No. 2089-80 is DENIED based on the following findings: (1) The project would adversely affect the orderly development of property within the County; (2) The project would adversely affect the policy and goals set by the General Plan; and (3) The project would create a nuisance and/or enforcement problem within the neighborhood or community. f hereby certify that this Is s trueand correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED.-.`f � �9P� > > J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By ,Deputy cc: Robert L. Freeman Director of Planning i i 0 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: REQUEST TO ELIMINATE CERTAIN CONDITIONS OF LAND USE PERMIT NO. 258-71 The Board having received an October 29, 1981 letter from George S. Hedley, Jr., P.O. Box 15178, Long Beach, California 90815, requesting total relief from the conditions of LUP #258-71, which require the widening of Willow Road, Bethel Island, and the Board having referred Mr. Hedley's letter to the Public Works Director and the Director of Planning for review and recommendation; and The Director of Planning in a January 11, 1982 memorandum to the County Administrator having advised that the procedure for amending conditions imposed on a land use permit, after expiration of an appeal period, is for the applicant to submit a new land use permit application requesting amendment of the existing conditions; IT IS BY THE BOARD ORDERED that Mr. Hedley be notified of the procedure outlined by the Director of Planning. 1 hereby eorT!,thet chis is a true and corraetcopyof an octlox tekon a..d entered en tho minutes of the Bocrd et Supervisors on the date sheivn. ATTESTED: JAN.2 61992 V.1.OLSSON,COUrITY CLERK and ex Officio Giem of the Board Deputy now- Orig.Dept.: Planning cc: County Administrator Public Works Department George S. Hedley, Jr. 0 193 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Denial of Appeal of Terry Bales from Denial of Cardroom Work Permit by County Sheriff-Coroner. Terry Bales, 1260 Grove Way, Concord, California 94518, having appealed to the Board of Supervisors, pursuant to the provisions of County Ordinance Code Section 52-2.410, the denial of a cardroom work permit by the County Sheriff- Coroner, and the matter having come before the Board this day; and Mr. Bales having appeared, having presented his case, and having responded to questions posed by the Board as to the reasons cited by the Sheriff in denying the permit; and The Board having considered same, and good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid appeal of Terry Bales is DENIED. l hereby certlly that this la a true and oorrect copyol an action taken and entered on the minutes of the Boats of Supervlsors on the date shown. ATTESTED: J.R.0 SON, CO NTY CLERK end a o/ficin Clsrk of the Boald Deputy Orig. Dept.: Clerk of the Board cc: Terry Bales County Sheriff-Coroner County Counsel County Administrator 0 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: East Bay Municipal Utility District Request for Cancellation of Assessments on-District-Owned Property for Police Protection Services (CSA P-2 and CSA P-5). The Board having received a January 14, 1982, letter from Walter D. Goggin, Manager, Land Division, East Bay Municipal Utility District (EBMUD) , with respect to Assessor's Parcels #193-680-041-4, #193-700-040-2, and #193-700-041-0 which were annexed into the Utility District's Service Area on April 4, 1980, and Assessor's Parcels #203-020-019-6 and #203-020-020-4 which were annexed into the Service Area on July 24, 1964; and Mr. Goggin having stated that charges for police protection for County Service Areas P-2 and P-5 have been applied to the aforesaid parcels, that the ordinance governing the levying of such charges on each parcel in a service area defines "parcel" as not including any land or improvements owned by a government entity, and that EBMUD, therefore, is exempt from application of these charges; and Mr. Goggin having requested the cancellation of any assess- ments, taxes, and penalties which may have accrued on the parcels; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Treasurer-Tax Collector, County Assessor, and County Counsel for recommendation. lhcmtiyc^_rt t''rt...7i;rt:usC;dc pact^cp9of EA arf.fv; cf the Loa:J of o d c Lca.d By ._,Dcputy Orig.Dept.: Clerk of the Board of Supervisors cc: County Treasurer-Tax Collector County Assessor County Counsel County Administrator East Bay Municipal Utility District 0 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26.1982 ,by the following vote: 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 following actions are APPROVED: NAME ACTION TERM Arthur S. Comerford Reappointed to Four-year term Moraga Fire Protection ending December District Board of 31, 1995 Commissioners Carter Wells Reappointed to Two-year term County Service Area endina December P-4 Citizens Advisory 31, 1983 Committee Paula A. Nordine Appointed to Two-year term 411 Tahos Rd. County Service Area, ending December Orinda, Ca. 94563 P-4 Citizens Advisory 31, 1983 Committee Dr- Glenn Newhouse Appointed to Two-year term 155 Canon Dr. County Service Area ending December Orinda, Ca. 94563 P-4 Citizens Advisory 31, 1983 Committee Michael Whelan Appointed to Two-year term 98 Hilcrest Dr. County Service Area ending December Orinda, Ca. 94563 P-4 citizens Advisory 31, 1983 Committee thorabyeartily that this Is a tmoandoonUtoopyof an action taken end entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 61982 J.R.OLSSON,COUNTY CLERK and ex oUiclo Cior*of the Board By Dapttgf Orig.Dept.: District II cc: Appointees Moraga Fire Protection District County Auditor-Controller County Service Area via Sheriff's Dept. County Sheriff-Coroner County Administrator 0 196 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Power, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Youth Committee of the Contra Costa County Manpower Advisory Council Supervisor T. Powers having recommended that Donyale McCollins, 307 South 47th Street, Richmond 94804, be appointed as the Supervisorial District I representative on the Youth Committee of the Contra Costa County Manpower Advisory Council for a term ending September 30, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. I hereby eertNy that this is a true and correct IWO W of Supervisors on the date shown.en and entered on the of the ATTESTED: JAN 2 h 198? J.R. OLSSON,COU;JTY CLERK and ex Oliiclo Clerk_of the Board By ap+KY Orig. Dept.: Clerk of the Board ec: Donyale McCollins Youth Cte. of the Manpower Advisory Council via Manpower Dept. Director, Department of Manpower Programs County Auditor-Controller County Administrator 0 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26,1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: County Sanitation District No. 15, Revised 1981-82 Fiscal Year Budget On June 16, 1981, the Board of Supervisors, as ex officio governing body of County Sanitation District No. 15 (CSD No. 15), considered a proposed 1981-82 Fiscal Year budget (attached) submitted by the Oakley - Bethel Island Wastewater Management Authority (OBIWMA). The proposed budget assumed 50% completion of the wastewater facilities in the 1981-82 Fiscal Year. The proposed budget presented the estimated project cost-splits between the Oakley Sanitary District (OSD), CSD No. 15 and State/Federal grants. Since CSD No. 15 did not have the funds for its share of the pro- posed budget, the Board approved an alternative OBIWMA 1981-82 budget, which allowed for the continued functioning OBIWMA without a construction project. Subsequently, the Board on September 29, 1981, approved the sale of sewer revenue bonds in the amount of $2.15 million to finance CSD No. 15's share of project construction. The OBIWMA anticipates that construction of the project will begin before the end of the 1981-82 Fiscal Year. Therefore, the Board of Directors of the OBIWMA has resubmitted the originally proposed budget as a revised budget for the 1981-82 Fiscal Year, for the Board's consideration. To insure the timely construction of the project and provide for CSD No. 15's share of the construction funding, it is recommended by the Public Works Director, as engineer ex officio of CSD No. 15,that the Board approve the revised 1981-82 Fiscal Year budget. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. t hanbycertlly that this is a trwand conact copyof an action taken and entered on the menu s of the Soerd of$L"nebors on the data shown. ATTESTED: JAN 2 61982 J.A.OLSSON,COUNTY CLERK and ex offlclo Clark of the Bard 'ey Doputy 61 Orig.Dept.: Public Works, Environmental Control cc: Administrator Auditor-Controller Public Works, Accounting OBIWMA via Public Works Public Works, Accounting 0 198 i OAYLEY - BETHEL ISLAt10 ',1ASTE4,ATER '''A'lAGEthENT AUTHORITY FY 81-82 BUDGET - PROPOSED Item Total Grants OSD CSO NO. 15 Construction Contracts Treatment Plant and Rec. Fac. S 2,750,000 $ 2,000,000 $ 157,500 $ 592,500 B. 1. Flow Equalization Fac. 100,000 -0- -0- 100,000 Engineering Contracts Design Flow Eq. Fac. 60,000 -0- -0- 60,000 Const. Engin - TPRRF 110,000 88,000 13,860 8,140 Const. Engin - BI Flow Eq. Fac. 10,000 -0- -0- 10,000 Const. Mngmt. 15,000 12,000 1,890 1,110 Surveying 7,500 -0- 4,725 2,775 Legal Services 10,000 -0- 6,300 3,700 CCG Public Works Department 50,000 20,000 18,900 11,100 Board of Directors • 3,600 -0- 2,268 1,332 Insurance 4,500 -0- 2+835 1,665 Addition Storage and 'Disposal ? -0- -0- ? Total $ 3,120,600 $ 2,120,000 $ 208,278 $ 792,322 *Assumes 50% encumbrance of facilities construction in this Fiscal Year p Prepared 4/13/81 by DAP Submitted 6/81 to BofS F-+ Resubmitted 1/82 to Bof5 tp tD THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN:None. SUBJECT: Amendment and Extension of the Community Development Housing As- sistance Plan WHEREAS the County is required to adopt a Housing Assistance Plan in order to receive Community Development Block Grant Funds;and WHEREAS the County intends to submit a Community Development Statement to the U.S. Department of Housing and Urban Development for 1982-83 Community Develop- ment Funds; and WHEREAS the U.S. Department of Housing and Urban Development requires the adoption of an amended Housing Assistance Plan extending the covered period of the currently adopted Housing Assistance Plan to September 30,1982; NOW THEREFORE IT IS BY THE BOARD ORDERED that the amended Housing Assistance Plan (July, 1979 - September 30, 1982) is approved, and authorized for submission to the U.S.Department of Housing and Urban Development. I hereby certify that this is a r end correct copyof an action taken n. ar.';. - the minutes of the Board of Suprwiso—cr.::. date shown. ,f ATTESTED:- JA 2 9 o'.R. OLS' C.`:, CC'JNTY CLERK end ex officio Clerk of the Board SY I ,Deputy C. Matthews Orig. Dept.: Planning cc: County Counsel County Administration 0 200 ■ t k �y. ► �,, In the Board of Supervisors of Contra Costa County, State of California January 26 ,19 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent JAN ill°8? Property Taxes. CONTRA COSTA,CO .NI i Y BUI D!NG INSPECTOk 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: ASSESS+EENT APPLICANT WOMM NUMBER AMOUNT OF REFUND Rutz, Robert E. CF7702ER $8.37 h2 Heather Lane Orinda, CA 94563 PASSED by the Board on January 26, 1982. 1 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. cc. County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax r Supervisors Collector affixed this 26thday of_ January 1982 County Administrator Applicant J. R. OLSSON, Cferk By_j 9 a 4J, Deputy Clerk Barbara 4. Fierner H-24 4/77 15m !1 201 O1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor i-IcPeak ABSTAIN: None SUBJECT: Refund of Excess Proceeds Tax Sale held November 14, 1979, Revenue and Taxation Section 4675. As recommended by the County Auditor-Controller IT IS BY THE BOARD ORDERED that refunds of excess proceeds on properties sold at public auction November 14, 1979 are APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: Claimant Parcel Number Amount of Refund Joseph J. Macaluso 095-021-002 $5,880.80 Tim Lichty of Southern Adjustment Bureau, Inc., as agent for Rose A. Aiello 095-021-002 5,880.80 Contra Costa County 095-021-002 653.74 bgrgbyeadify that this is a true andcorrectcapy of Mn action taken and w7tered on tht,rnini.fes Of the Board otSupero iprs on the date shown. ATTESTED: 7 Y CL J.R.0;�S60N,CCR_�"01 ERK and ax officio Wed'of it?.-Board Deputy Orig.Dept.:' Auditor-Controller cc: Treasurer-Tax Collector 202 0 0 In the Board of Supervisors of Centra Costa County, State of California January 26 , 19 82 In the Matter of Request for Transfer of Funds from County Service Area D-12 to Reclamation District No. 799. The Board on January 19, 1982 having approved "dissolution of County Service Area D-12 (Sandmound Slough/Bethel Island), which service area was within the boundaries of Reclamation District No. 799; and A letter dated January 15, 1982, having been received from Mr. Richard Rockwell, Secretary of said reclamation district, requesting that funds ($3,900) of the service area be turned over to the reclamation district to be used for cleaning a drainage ditch along the westerly boundary of Sandmound Acres subdivision, with the understanding that the reclamation district does not intend to assume continuous responsibility for cleaning drainage ditches along Sandmound Boulevard; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director. PASSED on January 26, 1982, by the following vote: AYES: Supervisors Fanden, Powers, 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. c.c. Reclamation District 799 Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this26thday of January 19 82 /� 4"""� �� " J. R. OLSSON, Clerk By G. Russell Deputy Clerk H-24417715m 0 203 6 . t `t In the Board of Supervisors of Contra Costa County, State of California January 26 tq 82 In the Matter of Interim Report on Urban Waterfronts Program for California. The Board having received a letter from Steve Horn, Urban Waterfronts Program Manager, State Coastal Conservancy, 1212 Broadway, Oakland, CA 94612, transmitting a copy of "An Urban Waterfronts Program for California," an interim report which was prepared pursuant to Chapter 7 of Division 21 of the Public Resources Code and which describes specific projects proposed for legislative funding in the 1982-83 fiscal year budget; and Mr. Horn having invited review and comments on the interim document at a public hearing to be held in Sacramento on February 11, 1982, advising that the final report on urban water- front restoration will be submitted to the Legislature on March 1, 1982; and IT IS BY THE BOARD ORDERED that said report is REFERRED to the Public Works Director and the Director of Planning. PASSED on January 26, 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. c.c. Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 26thday of January 19 82 129 page report sent to �� J. R. OLSSON, Clerk Public Works Director By G. Russell Deputy Clerk H-24 4/77 15m 0 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Sale of Public Land by U. S. Bureau of Land Management. The Board having received a January 13, 1982, letter from Joan B. Russell, Chief, Lands Section Branch of Lands and Minerals Operations, Bureau of Land Management, U. S. Department of the Interior, giving notice that the Bureau proposes to convey into private ownership by direct sale to Pacific Gas and Electric Company a 0.24 acre parcel of public land located in Contra Costa County; and Ms. Russell having further advised that Contra Costa County has 60 days in which to zone or otherwise regulate or change or amend existing zoning regulations with respect to said parcel prior to such conveyance; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning for report. t heresy certify that thts is a true and correct copy ot. an action tak3n cnd entered on the minuf3s o1 the Board or Superrsors on the date shown. ATTESTED: 26 oZ J.R.4-ON, AUNTY CLERK and ex officio C.'srk of tha Board By .Deputy Orig.Dept.: Clerk of the Board cc: Director of Planning County Counsel county Administrator 0 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 2E. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: ---SUBJECT: Request for Information on Appointment of Employees serving on the County Planning Commission. The Board having received a January 18, 1982 letter from Susan Spannagel, Executive Secretary, Contra Costa County Farm Bureau, 5554 Clayton Road, Concord, CA 94521, advising that at a recent meeting the Board of Directors questioned the propriety of County employees being appointed to the County Plannins Commission, and having requested information on how the situation is handled with respect to remuneration and time off; IT IS BY THE BOARD ORDERED that the aforesaid inquiry is REFERRED to the Internal Operations Committee (Supervisors Torlakson and Schroder) and the County Administrator. 1 hereby certify that this is a true andoorractcopya/ an act/aa taken and entered an the minutes of the Hoard of Supervisors on the date shown. ATTESTcD: JAN 2 6 PH? J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board Deputy Orig.Dept.: Clerk cc: Internal Operations Committee Director of Planning Director of Personnel County Administrator 0 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Recommendation for Study of Contra Costa Health Partnership The County Administrator and Director of Health Services having jointly filed a report with the Board outlining new and innovative approaches for ensuring that County Hospital patients pay a reasonable share of the cost of the health care services they receive; and The County Administrator and Director of Health Services having recommended that the Board express interest in this concept, refer the matter to an appropriate Board Committee, and authorize the establishment of a working group to more fully study this issue and develop a detailed report; IT IS BY THE BOARD ORDERED that the Board: 1. expresses an interest in the concept outlined by the County Administrator and Director of Health Services entitled: "The Contra Costa Health Partnership"; 2. refers this issue to the Finance Committee of the Board; 3. directs the County Administrator and Director of Health Services to convene a working group of representatives from the Office of the County Administrator, Director of Health Services, Office of the County Counsel, Office of the Auditor-Controller, and County Welfare Department to more fully study this issue, develop a detailed report, and return that report to the Finance Committee at their earliest convenience. 1 herebyoetMy thaf this N a MmandoorrWoopyof an action taken and entered on the mbwtaa of the Soars of Svpervbots on the data atom ATTESTED. JAN 2 6 1982 J.R.OLSSON,COUNTY CLERK and ex oflclo Mark of the Bowd By �` .0— —.Deputy Orig.Dept.: County Administrator cc: Human Services Health Services Director County Counsel County Auditor County Welfare Director Finance Committee 0 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: Roadside Signs for Mobile Home Parks At the request of Supervisor T. Torlakson, the Board having referred to the Director of Planning the letter from George S. Hedley, Jr., P. 0. Box 15178, Long Beach, California 90815, requesting review of the County ordinance governing roadside signing as it relates to mobile home parks; and In a memorandum dated January 19, 1982, A. A. Dehaesus, Director of Planning, having commented on roadside signs for mobile home parks, noting that signs are permitted for mobile home park sub- divisions where lots, or homes on lots, are for sale but are not permitted where lots, or homes on lots, are to be leased or rented; and Supervisor Torlakson having advised that he would like further clarification as to why signs for rent/lease for mobile home park subdivisions are not allowed, and having recommended that the matter be referred back to the Director of Planning for further explanation; Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor Torlakson is APPROVED. t hereby certify that this is a true andcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OL SORA,COUN4 CLERK Rnd ex officio Clerk of the Board Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning Mr. Hedley Supervisor Torlakson County Administrator 0 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January _26- 19R2 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: State Action to Reduce Land Disposal of Toxic Wastes. The Board having received a communication from Robert D. Stephens, Ph.D., Director, Division of Toxic Sub:.tances Control, State Department of Health Services, advising that, on October 13, 1982, Governor Edmund G. Brown Jr, issued an Executive Order directing the Department of Health Services to begin phasing out the land disposal of certain toxic wastes, both off-site and on-site, and committing the State to encourage the construction of environmentally sound facilities for recycling, treatment, and destruction of those hazardous wastes diverted from land disposal; and Dr. Stephens having further advised that the landfill phaseout will be implemented through regulations to be developed by the Depart- ment of Health Services and having transmitted a discussion paper to facilitate comments on such regulations and having invited participa- tion, either in writing or at one of the workshops to be held during the month of February in Los Angeles (February 16) and in Berkeley (February 19); IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Health Services Director for report in conjunction with the Public Works Director and the Director of Planning. f hare!:ycerttry tttst this is a frue end corrcctcopyol an action tFi.c n:,:d entsrsd on tPo rninut.s of tha Bocrd of Su, ;rrr�.J,,3 on 61,data shown. d� ^ G. J.R.C...:'oi,,cANTYOL.EAK anG,ox c;`..�i.�C ...c of Board BY Daputy 61 Orig. Dept.: Clerk of the Board ac: Health Services Director Public Works Director Director of Planning County Administrator 0 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on January 26, ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval of County Administrator's Volunteer Program The request of the County Administrator to establish a volunteer program in his office for the purpose of obtaining a student intern to research the regulation of natural resources in Contra Costa County is BY THE BOARD ORDERED APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Chair is AUTHORIZED to execute an "on-th-job training agreement" with California State University, Hayward for this program. f hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ArTESTED: JAN 2 67982 J.A. 01-330.V, CCU"dTYCLERK and ex ofiicio Cierk of the Board By Deputy C. Matthews Orig.Dept.: County Administrator cc: Planning Department California State University, Hayward 0 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder, NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ____ f SUBJECT: Proposed BART Station Sites to Eastern Contra Costa County. The Board having earlier this day adopted Resolution No. 82/150 uraino the Board of Directors of the Bay Area Rapid Transit District to provide rail extension to eastern Contra Costa County at the earliest possible time; and IT IS BY THE BOARD ORDERED that the Public Works Director is requested to submit a status report on the location of tentative station sites proposed for acquisition and the schedule for acquiring same. fMnbycar!'�fhatthis Is a true and oorrectcopyof W ecdon feken ar.•d entored cn tlni m;autes of the BOad Of 3uperrtsOra on the dais shcwn. ATTESTED: JAN 2 61982 J-P).OLSSO"1,CLOU',rY CLERK wd ex clGoic Cer.;ct by6 Board Abu DOM* Orig.Dept-: Clerk cc: Public Works Director County Administrator 0 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval of Agreement #24-252 with University of California, Berkeley The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Agreement #24-252 with University of California, Berkeley to provide a work-study student for the County's Health Services Department Continuing Care Office, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute the agreement as follows: Number: 24-252 Contractor: University of California, Berkeley Term: January 5, 1982 through June 30, 1982 Payment Limit: $1,200 1 horejy Certify that this Is W.sWlon taken and enw,8 true andcorrectcopyof ec?o:j,j;a mj_*,Lta, 80�2'd Ot Sup-rvisors o,-7 jaje Shown. of the ATTEsTED: JAN 2 61982 J.R.OLS.,, ­ r By Uty C'Matthews Orig.De;5_t._:_Health Services Dept./CGU cc: County Administrator Auditor-Controller U.C. Berkeley DG:ta 0 212 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order oto JAN 2 61982 ,by the following vote: AYES: Supervisors Powers, Fandan, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval of Contract Amendment #29-402-18 with the State Department of Alcohol and Drug Programs The Board on October 27, 1981 having authorized submission of Application #29-402-17 with the State Department of Alcohol and Drug Abuse for continuation of the Contra Costa County Addict Treatment Services Program operated by the Alcohol/Drug Abuse/Mental 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 #29-402-18 with the State Department of Alcohol and Drug Programs to continue said program through June 30, 1982, 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: 29-402-18 (State #D-0147-80, A-2) State Agency: Department of Alcohol and Drug Programs Effective Date of Amendment: December 31, 1981 (extends original contract term through June 30, 1982) Payment Limit Increase: $85,449 (from $172,609 to a new total amount of $258,058) Program: Addict Treatment Services hereby certify that this is a true and coffee•--oyol an action taken and entered on the minul—_f the Board of Supendsors on is data shorn. ATTESTED: JAN 2 61982 J.R.OLS OI7, CCUNTY C-EP.ri and ex officio Clerk of the Board By Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State Department of 0 213 DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Report of Internal Operations Committee on Appointments to Certain Boards and Commissions At its meeting on January 25, 1982, the Internal Operations Committee reviewed openings and applications for appointments to advisory boards and commissions. As a result of its review, it recommends appointments as follows: • Contra Costa County Mental Health Advisory Board Approve appointment of Milciades S. Morales replacing David Madrigal for a term expiring May 31, 1983. • Child Health and Disability Prevention Program Advisory Board Approve reappointment of Elizabeth Brown, RN, Paul Johnson and Jonathan Palley as nominated by the County Superintendent of Schools, 32nd District, PTA, and other health professions categories for terms expiring October 7, 1984; and also appointment of Elizabeth.Schwe�iger to fill the unexpired term of Arlene Ferguson (representing the 32nd District, PTA) 'ending October 7, 1982. • Emergency Medical Care Committee Approve nominee of California Highway Patro , onald C. Oliver, replacing Captain T. S. Starr, for a t ring June 30, 1983. T. TORLAKSON I. SCH ODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. 1 hereby certify that this is a trusand correctoopyol an aaWn talon and entered on the minutes of Of Aoard of Supervisors on the date shown. ATTESTED: JAN 2 61982 J.R.OLSSON,COUNTY CLERK and ex of;; ha Board my .Da�pttlr Orig.Dept.-'County Administrator cc: Appointees CCC Mental Health Adv. Bd. via Health Services Director, Health Services Child Health & Disability Prevention Program Adv. Bd. via Health Services Emergency Medical Care Cte. 0 214 via Health Services County Auditor-Controller l 7r+ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Authorizing the Flood Control ) District to Act as Coordinator ) Between the California Conser- vation Corps and Local Agencies ) Needing Debris Removal from ) Drainage Systems, Countywide ) The Public Works Director having submitted a report outlining the availability of the California Conservation Corps to assist the County and Cities in the removal of downed trees and debris from creeks and having recommended that the Flood Control District take on the role of coordinator for said assistance. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true andcorractcopyol an action taken and encored or.the minute:,of the Board o1 Superyisors on the data shown. ATTESTM - JAN 2 61982 J.R.OLSSON, COUNTY CLERK 80 ex officio Clork o1 the Board Deputy Orig.Dept.: Public Works Department, Flood Control cc: County Administrator County Counsel Acting Director, Office of Emergency Services Public Works Dept. Flood Control 0 215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder, NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Authorizing Public Works Director ) to Request United States Department of Agriculture, Soil Conservation ) Service Assistance on Flood Damage, ) Countywide. ) The Public Works Director having reported that the United States Department of Agriculture, Soil Conservation Service, may assist the community in repairing flood damage in the natural creeks and that said assistance is conditional upon the assurances outlined in the attached letter of Request for Assistance (Exhibit A) and the Flood Control District acting as local sponsors; The Public Works Director having recommended that the Flood Control District act as local sponsor conditional upon the affected properties funding the local share of the construction costs and that he be authorized to submit to the Soil Conservation Service said letter of Request for Assistance. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommen- dation of the Public Works Director is APPROVED. hereby cortfly that this is atntsand correct copyof an acttorr taken and entered on the rninuies of the Board of Supervisors on the date shorn. ATTESTED: JAN 9,F 1962 J.R.OLSSON,COUNITY CLERK aW ex officio Clcrk o1 the Bo&rd ✓ ,Deputy Orig.Dept.: Public Works Dept., Flood Control cc: County Administrator County Counsel Acting Director, Office of Emergency Services Public Works Dept. Flood Control 0 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. - ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Making a Determination of Utility Easement Rights for Various Subdivisions IT IS BY THE BOARD ORDERED that a determination is made that the division and development of the properties in the manner set forth on the final map(s) for the following subdiviions will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements. SUBDIVSION OWNER AREA 5703 H.J. Foster Pleasant Hill thereby certify that this Is a true and corrert copyot an action taken and entered on the mintites of the 6oerd of Supervisors on the date shown. ATTEST&D. JAN 2 61982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Soefd , i. � .DaFtnr Orig.Dept. cc: Public Works (LD) H.J. Foster 633 Hawthorne Houston, Texas 77006 0 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Proposed Amendment to the County General Plan for the Kimball Avenue, South San Ramon Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of an amendment to the County General Plan for the Kimball Avenue, South San Ramon area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 23, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in THE VALLEY PIONEER. IAN 09 arlElYtllarrriW8sh erwoerreeteopya on amton tatratr and ontarad on tAo min_:es of the Board of A pvrvlst:cn the detc&7cwn. ATTES7r1. JAN 2 61982 J.R.OILWOAr: CLERIC end ow 4:a;:o C:arh of tiro Board Osptoy Diana M.Herman Orig.Dept.: Clerk of the Board cc: List of Names Provided by Planning Director of Planning 0 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Tor'akson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Proposed Amendment to the County General Plan for the Las Juntas Way, Pleasant Hill BARTD Station Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of an amendment to the Land Use Element of the County General Plan for the Las Juntas Way, Pleasant Hill BARTD Station area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, March 2, 1982 at 10:30 a.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in the CONCORD TRANSCRIPT. hors"oet&twOisfsahueandooffeoteoprof en aot;on taken et d enfered an the minutes Of the scud of Supe.- !ort On the date aho— ATTES TF11:__JAN 26 1982 J.R.UL&8•yi,OoUiiTYCLERK mf C:: ! :iC v6 r$4i"10 Bcafrj iy c<`Q' .DePY Diana M.Merman Orig.Dept.: Clerk of the Board cc: List of Names Provided by Planning Director of Planning 0 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Proposed Amendment to the County General Plan for the E1 Sobrante Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of an amendment to the Land Use Element of the.County General Plan for the E1 Sobrante area; IT IS BY THE BOARD ORDERED that a hearinq be held on Tuesday, February 23, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in the SAN PABLO NEWS. lherasYaerttlyahatttrnk axoeardaanotoePt'N an safoa taken and wrlarad on Me MIM"Of do Board Of tuaervkcra On MM den shwa ATTESTEa- JAW 2 61982 J.R.OLSSON,OOUNTY CLERK and ex afika Vor`k of Me Bond 'OWa M.Herman Orig.Dept.: Clerk of the Board cc: List of Names Provided by Planning Director of Planning 0 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. _ NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: ---- SUBJECT: Refunding Labor and Materials Cash Bond, Subdivision MS 66-76, E1 Sobrante area. On January 25, 1977, the Board of Supervisors approved a subdivision agreemnt for Subdivision MS 66-76 with a $2200 cash bond ($1100 for performance and $1100 for labor and materials) posted as security; and On October 21, 1980, the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said subdivision agreement, and the Board authorized the Public Works Director to refund $600 of the $1100 performance portion of the cash bond; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the labor and materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $1100 labor and materials cash bond (Auditor's Deposit Permit No. 142543, dated December 27, 1976) to Wilmina K. Paul; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I herebycertlfy that this Is a trueandcorrectcopyof an ect/oq taken and entarod on the minutes of the Board of Supervisors on tho date shown. AMEST,�D. JAN 26 tgg� J.R.OLSSON,COUNTY CLERK and ex offic;o Clerk Of the Board L- .Doputy Orig.Dept.: cc: Public Works (LD) Public Works - Accounting Wilmina K. Paul 5134 La Honda Road El Sobrante, CA 94803 0 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Replacement of Stale-Dated Warrants. IT IS BY THE BOARD ORDERED that the Auditor-Controller is DIRECTED to issue replacement warrants for the stale-dated warrants listed below, in accordance with the provisions of California Governz ment Code Section 29802(c). Payee or Assignee Date Number Amount Patricia Walters 4-25-79 P147144 157.17 I hereby certify that this is a true and correct copyof an action tsken End x :s:d on tha minutes of the Board of Suer i;or :r:data shown. JAN 2 61982 ATTESTED:--- d.R.0; C t_�W FY C:.P%K and of tits Board BY Deputy C. Matthews Orig.Dept.: cc: Auditor-Controller a 22`� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Report of the Finance Committee on Recommendations of the Contra Costa County Justice System Subvention Program Advisory Group Concerning Planning for the 1982-1983 Subvention Program. The Finance Committee met on Monday, January 18, 1982, to consider the Advisory Group's proposed policy for the 1982-1983 Subvention Program planning. Mr. Roemer, Executive Director of the Criminal Justice Agency, summarized the recommendations of the Advisory Group, which basically are to consider only continuing projects for 1982-1983 funding at an amount not to exceed their current AB 90 funding level plus 8% cost- of-living, contingent upon a favorable evaluation and the availability of funds. The Finance Committee inquired about the status of AB 90 over- commitments for 1980-1981. Mr. Roemer replied that the Youth Authority has stated its intent to invoke a penalty but has set forth no timetable for repayment, and that a meeting will be held shortly with law and justice department heads to decide on whether to recommend making a formal appeal to the State on the possible penalty related to overcommitments. Supervisor Powers asked whether the Advisory Group could formulate a policy for soliciting a limited number of new projects if funds become available. Mr. Roemer replied that the two-year life of AB 90 money would permit funding of new projects at a later time. Should funds for new projects become available, the AB 90 Advisory Group would develop an RFP process and bring its recom- mendations to the Board. Supervisor Fanden inquired whether the AB 90 programs were helpful in terms of reducing commitments to State institutions. Both Mr. Roemer and Mr. Welch, Deputy County Administrator, replied that a number of AB 90 programs have a direct and indirect relation- ship to AB 90 commitments. One reason for overcommitment lies in the inconsistency of State policies set forth in the Career Criminal and Subvention Programs. Mr. Roemer noted that AB 466 by Cramer would exclude all career criminal prosecutions that result in State commitment from being charged to AB 90. This would greatly enhance our ability to stay within the AB 90 commitment limit. As a result of its discussion, the Finance Committee recommends the following actions: 1. Approve the recommendations of the Subvention Program Advisory Group related to 1982-1983 program planning as included in the December 7, 1981 report to the Board. 2. Support AB 466 (Cramer) which adds career criminal prosecution commitments to the list of AB 90 excludable offenses. 3. Request the Advisory Group, in the event of funds becoming available, to develop a recommended policy for the solicitation and approval of new-projects. T. OWERS, C. FA EN Supervisor, District I Supervis , District II O 223 IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. thereby certify that this is a true andcorrectcopyof err action taken and entered on the minutes of the Board of SupervrcarS on the data Shown. ATTESTED:_.JAN_ 1°$ Z J.R. G :�,;,VTY CLERK and ex of the Board By e �f� ,QeFutY Orig: County Administrator cc: Criminal Justice Agency Criminal Justice Adv. Group County Administrator Art Laib District Attorney 0 224 CONTRA COSTA COUNTY staff JUSTICE SYSTEM SUBVENTION PROGRAM George Roemer Executive Director ADVISORY GROUP CRIMINAL JUSTICE AGENCY OF CONTRA COSTA COUNTY CECIL HEDEN, Chairperson 2280 Diamond Blvd. 7!391 SUZANNE RICKARD, Vice-Chairperson Concord, CA 94520 (415) 685-5335 M E M O R A N D U M Date: December 1981 To: MELVYRN WINGETT From: MER County Administrator Executive Director Re: AB 90 ADVISORY GROUP REPCRT ON PLANNING FOR TRE 1982.182 SUBVENTION PROGRAM Attached is a copy of a report to the Board of Supervisors from Cecil Reden, Chairman of the Subvention Program Advisory Group,concerning the Advisory Group's plans for 1982/63. This plan was discussed and approved by the Advisory Group at its December 2 meeting. I would appreciate it if you would put this report on the Board of Supervisors' agenda for the meeting of Tuesday, December 15. As stated in the report, the Advisory Group is prepared to meet with the Board of Supervisors or one of its Committees to discuss the report if desired. , GR/jw Attachments Rt''CEIVED �S- ;1381 J. R. OISSON CIERCBp�F.p O•SUPERVISORS STA CO. 0 225 CONTRA COSTA COUNTY Staff JUSTICE SYSTEM SUBVENTION PROGRAM George RoemerExecutive Director ADVISORY GROUP CRIMINAL JUSTICE AGENCY OF CONTRA COSTA COUNTY CECIL HEDEN, Chairperson 2280 Diamond Blvd., #391- SUZANNE RICKARD, Vice Chairperson Concord, CA 94520 (415) 685-5335 December 7, 1981 Board of Supervisors Contra Costa County Administration Building Martinez, CA 94553 Dear Board Members: Planning for the 1982/83 Subvention Program At its December 2, 1981 meeting, the Advisory Group took major actions in developing its policies for the 1982/83 County Justice System Subvention Program. The process involved examination of 1981/82 Program implementation and of new situations impacting the program which have arisen since last year's policies were developed. The review (See Attachment 1 - Memo to the Advisory Group) is summarized below: I. 1981/82 IMPLEMENTATION In 1981/82, the Advisory Group developed a Multi-Year Plan (See Attachment 2) to give direction to the County's Subvention Program and to provide guidelines for planning and project funding consistent with the major emphases of the enabling legislation. Funding decisions in 1981/82 show that a significant beginning has been made in implementing the County's Multi-Year Plan, in the areas of: A. Deliberate re-orienting of the program toward the major thrust of AB 90, control of State commitments. Several worthy projects were funded which aimed at preventing youth with criminal contacts and backgrounds.from recidivating, which would lead to State commitment. The other projects affect State commitments, but less directly, by impacting the capacity and resources of the local correctional system, including the new Detention Facility. B. Recognition of the need for AB 90 to pay for mandated costs for the County to implement AB 3121. Consistent with the Multi-Year Plan, the Advisory Group continued its policy of supporting funding of AB 3121 mandates out of AB 90. 0 226 Board of Supervisors -2- December 7, 1981 The projects presented to the Advisory Group from the District Attorney, Public Defender and Probation were reviewed for the reasonableness of amounts requested and were funded at the fully- requested levels. C. Status Offender Redefinition Through the Advisory Group's own deliberation process and inter- change with the Board, AB 90 support for status offenders was redefined in a manner consistent with the Multi-Year Plan. The scope of AB 90-funded status offender services was limited to those youths requiring emergency shelter. The Board of Super- visors in its review of the Advisory Group's 1981/82 recommendation developed the policy in 1981/82 to fund only shelter services and associated counseling from AB 90, a year early according to the Multi-Year Plan schedule. II. NEW DEVELOPMENTS A_ STATE LEVEL REVIEW The Subvention Program is currently under review by the Governor's Office, Youth and Adult Corrections Agency, California Youth Authority and the Legislature. This process has already begun and will continue for the next six to eight months. At this time, and in the near future, counties do not know what changes will be made in the Subvention Program or its funding level for 1982/83. B. COUNTY ALLOCATION At best, Contra Costa's allocation for 1982/83 will be around the same as the current year's. Also, there is less likelihood of substantial carryover money into 1982/83 than in previous years because many projects are operating under budgets substantially reduced by the Advisory Group during the review process. Moreover, all projects have been fully operational all year. C. OVERCOMMITMENTS The County's exceeding its commitment limit in 1980/81 could mean a required penalty payback to CYA of over $100,000 at some future time. III. 1982/83 ADVISORY GROUP POLICIES The Advisory Group considered various funding options for 1982/83, in the context of its 19B1/82 experience and the uncertain fiscal situation. In order to --imi to the use of whatever Subvention Punds become available, the Advisory Group decided on the following policies for 1982/83: 0 227 Board of Supervisors -3- December 7, 1981 A. Funding of no new Projects in 1982/83 1. Current AB 90 projects, only, (see Attachment 3), could compete for funding at a maximum amount equal to their existing AB 90 _ funding levels plus 8%. 2. Re-funding of projects and determination of project funding level would be contingent on evaluation of project effective- ness and accomplishment of objectives. 3. Prioritization of projects would still be required because even if the County receives the best estimate for the 1982/83 allocation, there would not be enough money available to fund all existing projects. B. As in previous years. AB 90 will fund the County functions mandated by AB 3121 which relate to ther)rocessing of juvenile offenders. The three projects, District Attorney's PERFORMANCE OF AB 3121 FUNCTIONS, Public Defender's DEFENSE OF JUVENILES and Probation's HOME SUPERVISION, will as in the past be reviewed by the Advisory Group for the reasonableness of their budgets. After the funding levels are agreed upon, the amounts for these three projects will be "taken off the top". This represents a procedural change from the past, where the AB 3121 mandated projects had been included in the secret balloting and discussion of priority ranking. In adopting these policies, the Advisory Group regretted that new project ideas would not be entertained in 1982/83. However, the Advisory Group felt It could not justify encouraging new projects, given the uncertainties around Subvention funding. The Advisory Group intends to continue to coordinate the Subvention Program with pressing criminal justice system needs. Mr. Wingett, who attended the last meeting, has informed the Advisory Group that by February, 1982 each County Department will have developed program priorities, and that a financial forecast for the County will be available from his Office. These items Will greatly assist the Advisory Group in arriving at funding decisions coordinated with criminal justice system funding priorities. The Advisory Group, through the participation of both justice system agency heads and citizen members, provides a good forum in which to discuss individual justice agency priorities and needs as they relate to AB 90. Out of such a collaborative process will come, we hope, AB 90 funding decisions that result in effective projects and address important justice system problems. The Advisory Group desires your input on its intended direction for fiscal 1982/83 and is prepared to sleet with you to discuss this in more detail. truly your HEDEN, CHAIRMAN CH/RG/jw 0 228 Attachments ATTACHMENT 1 12/2/81 SMWENTION PROGRAM ADVISORY GROUP METING M E M O R A N D U M To: ADVISORY GROUP MCMBERSD — From: GEORGE ROEMER _.C,,Q�}�.EJ Executive Dire for } Re: PLANNING FOR THE 1982/83 SUBVENTION PROGRAM Last year, the Advisory Group developed a Multi-Year Plan to give direction to the County's Subvention Program and to provide guidelines for planning and project funding consistent with the major emphases of the enabling legislation. 'A fundamental element in the Plan is an annual update based on review of the prior year's implementation and of new situations that have arisen since that time. I. 1981/82 IMPLEMENTATION A. PROJECT FUNDING In the 1981/82 project decisions, a significant beginning was made in implementing the County's Multi-Year Plan (Attached). Examination of the Program's experience this year shows: 1) a deliberate orienting of the program toward the major thrust of AB 90, control of State commitments, 2) recognition of the need for AB 90 to pay for mandated costs for County to implement AB 3121, 3) redefinition of AB 90 support for status offender services. Some observations related to these three areas are listed below: 1. Reorienting of the Program. a. Compared to previous years, the applications submitted for funding addressed, to a greater degree, topics such as, alternatives to State incarceration, re-entry programming, and intervention with young adult and juvenile offenders already involved with the justice system. b. No new projects aimed at Goal /1 in the adult area were funded in 1981/82. When developing the Plan, the Advisory Group had anticipated that it would be difficult to find projects worthy of funding that address this goal. c. The juvenile programs which most directly apply to Goal /1 (Probation's BOYS' RANCH, BOYS' CENTER, GIRLS" CENTER; LA CHEIM SCHOOL) were re- funded in 1981/82. d. Major projects providing services to juveniles concentrate on preventing recidivism of those juveniles already in the justice system (Goal #2). The BOYS' RANCH and LA CHEIM projects are mentioned above. This year, EAST COUNTY YOUTH AND FAMILY SERVICES re-directed its AB 90-funded program to deal with arrested 602's throughout East County and expects to substantially reduce Probation Department referrals from that section of the County. 0 229 status offender services was limited to those youths requiring emergency shelter. As in other areas mentioned above, this narrowing of the focus concentrates on those youths most directly involved and problematic for the justice system. Thus, the County developed the policy in 1981/82 to fund only shelter services and associated counseling from AB 90, a year early according to the Multi-Year Plan schedule. B. PROGRAM PLANNING Planning activities in fiscal year 1981/82 (see Multi-Year Plan) are, of course, still underway. A few specific planning efforts are worth mentioning at this -time. 1. Continued attention is being given to the fundings and recommendations of the County's Correctional Facilities Master Plan (performed by the Criminal Justice Agency under contract to the County). Information in drafts of early Master Plan reports assisted in the 1981/82 review process (e.g., Mental Health issues). Final recommendations of the County's Correctional Baster Plan are being developed now. Those relating to facility capacity, programs and services, and future facilities should prove useful to the Advisory Group. 2. The Criminal Justice Agency under contract to the County is ready to begin work on the Corrections Master Plan - Juvenile. Although it did not receive AB 90 funding, the project has received approximately $15,400 in reverted LEAA funds from the CJA Board. This will allow work on initial phases of the project. Information generated from this planning effort will be useful to the Advisory Group. 3. Jointly with the Probation Department, Advisory Group staff meet regularly with private and law enforcement agencies providing counseling 'services to 'status offenders" broadly defined. The Status Offender Consortium discusses coordination, referral networks, funding, etc. This planning effort, consistent with the Multi-Year Plan, was provided impetus by the Board of Supervisors' concerns about service coverage and potential duplication of services by such agencies. 4. Because of the State's concern over the Tara Hills' problem last year and community outcry over some recent incidents in Rollingwood, the Human Relations Response Team needed to take action. Although the project was not funded by AB 90, the Criminal Justice Agency has provided some staff work to the Team at County request. 5. At the request of the Board of Supervisors, staff organized the Public Hearings on Crime, held by the Board on October 26 and 28. A wide variety of interests testified on those days including citizens, State and local criminal justice executives, crime prevention volunteers and specialists, researchers and professionals from other agencies. Staff will be analyzing the testimony to incorporate into a Contra Costa County Anti-Crime Platform to serve as a County action plan and to assist the County in working in a more coordinated manner with other counties, State agencies and the legislature to secure anti-crime legislation that is needed, effective and cognizant of local cost impact. . The Platform will be helpful to the Advisory Group to improve coordination.pf the Subvention Program with County criminal justice priorities. I -3- 0 230 Be cost of living. Re-funding would not be guaranteed to all projects because: a. Evaluation of project effectiveness and accomplishment of objectives would still be a major factor in funding decisions. b. There will probably not be enough money available to fund all existing project requests given the probable allocation, carryover and inflation. In the past, the Advisory Group has tended to re-fund worthy existing projects, despite equal opportunity given to newly proposed projects under the Advisory Group's Funding Policies. Also, during the 1981/82 funding process, some Board members expressed concern about funding new AB 90 projects in view of cutbacks required in other programs. The major drawback to this option is that it prevents the integration of worthwhile new programs which could be more effective and less costly than existing approaches to criminal justice system problems. OPTION 2 - RESTRICTED FUNDING OF NEW PROJECTS - RFP Under this option, new projects would be solicited only if they conform to specifications developed by the Advisory Group. Such specifications could be that projects must directly address a high-priority need area or that they must demonstrate close coordination with one or more justice system agencies. Applications meeting the specifications would have to compete with continuing projects requesting re-funding at a maximum level of the existing AB 90 support plus 80. This option has many of the benefits of Option #I.- a. l:a. It does not unduly raise the hopes of potential applicants who have no real chance for funding. b. It focuses in on projects implementing the !Multi-Year Plan and of --most assistance to the justice system. c. It would generate a relatively small number of applications and, thus, reduce the amount of time the Advisory Group and staff have been spending on evaluating and reviewing a large number of applica- tions unlikely to be funded. OPTION 3 - USE OF THE SAME PROCEDURE AS IN 1981/82 This involves: a. widespread distribution of a Program Announcement b. equal consideration for new and existing projects (depending on their evaluations) c. acceptance of proposals for new projects addressing low as well as high priority need areas. The valuesof the option are that it maintains maximum flexibility for the Advisory Group and encourages the submission of many new project ideas. -5- 0 231 OPTION - RESERVE A PORTION OF THE 1982/83 ALLOCATION FOR POSSIBLE PENALTY PAYBACK FOR OVERCOMMITMENT STAFF RECOMMENDATION: Decide among the 1982/83 program options for: A. New Large Projects B. Small Projects C. AB 3121 Mandates D. Penalty Reserve Direct staff to draft revisions in Multi-Year Plan, Needs Assessment and Funding Policies, as required, to present to the Advisory Group at its next meeting. ,t -�- 0 232 ATTACHMENT 2 MULTI-YEAR PLAN: 1981/82 AND BEYOND -Adopted December 17, 1980 by the CONTRA COSTA COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM ADVISORY GROUP I. Introduction This multi-year Subvention Program Plan (AB 90) has been prepared based on Advisory Group discussions and decisions at its meetings on September 25, October 31, and December 5, 1980. The Plan elaborates on the consensus reached at those meetings to give direction to the program and guidelines for planning and project funding over the course of the next three years. It serves as the basis for the 1981/82 Needs Assessment and Funding Policies. IZ. Guiding Principles 1. In Contra Costa County, the Subvention Program should concentrate on addressing the major purpose of AB 90, i.e., the control of commitments from the County to State correctional institutions. AB 90 grew out of the State's need to control the growing populations at its correctional institutions. This purpose is embodied in the law as a performance factor which makes receipt of the full County funding allocation contingent on maintenance of the commitment rate below a specified level. State correctional populatiors can be controlled by fewer commitments and by early release. - 2. The problem of controlling commitments of adults is more serious than that of juveniles. Juvenile commitment rates seem to have stabilized, while adult commitment rates are increasing. If the adult (chargeable) commitment rate continues to grow, the County's funding could be in jeopardy. 3. Preventing recidivism and the development of criminal careers among juveniles and young adults can reduce commitments in the long term. By the time State commitment is ordered for juveniles and young adults, they usually have a long offense history. The juvenile and young adult age range is the period when criminals are committing the greatest number of offenses. Intervening before criminal behavior becomes a habit pattern with the juvenile/young adult will interdict the greatest number of crimes and prevent eventual commitment to the California Youth Authority and the California Department of Corrections. 4. The participation of private agencies, in cooperation with public agencies, can be an effective and cost beneficial approach to correctional programming, including AB 90. 0 233 GOAL #3: The evaZuation of the proportion of the AB 90 aZlocati.on that supports mandated AB 3121 functions. Objectives: a. To minimize the cost of performing mandated AB 3121 functions. b. To encourage alternative or additional sources of support for mandated AB 3121 functions. GOAL #4: The encouragement of non-justice system support for "atatus offender" services. Objectives: a. To reduce and to redefine AB 90 support for 'status offender" services. b. To assist service providers in developing other sources of support. IV. Strategy for Implementation 1. Year Number One - 1981/82 Project Funding a. Projects which further the accomplishment of goals 1 and 2 will receive priority consideration. This includes: 1) re-entry programs for adults or juvenile offenders leaving local correctional institutions (Goal #1) 2) re-entry programs for local offenders released from State institutions on early (community) release or on parole (Goal 111) 3) alternatives to State incarceration for juveniles and adults (Goal #1) 4) other local programs and facilities for sentenced offenders (Goal #1) 5) programs for juveniles (6021x) and young adult offenders aiming to reduce recidivism (Goal #2) b. Up to $100,000 will be set aside for small projects ($25,000 or less), subject to Advisory Group review and approval. Generally, such projects will not be funded for more than two consecutive years under this category, c. AB 3121 mandated functions will be funded at the lowest realistic cost. d. Currently funded projects may apply for continuation funding in fiscal year 1981/82. (see Funding Policies and a above.) Program Planning a. Integrate data from the Correctional Facilities Master Plan into AB 90 planning. b. Work with departments performing AB 3121 mandated functions to: 1) evaluate alternative staffing patterns and other approaches to increasing cost effectiveness 2) encourage alternative funding a 234 -3- ATTACHMENT 3 C COUNTY OF CONTRA COSTA 9/4/81 SUBVENTION PROGRAM "} FISCAL YEAR 1981/82 81/82 FUNDS ,CATEGORY 1 District Attorney's Office ADULT PRE-TRIAL DIVERSION . . . . . . . . . . . . . . . . . . . S 193,075 Sheriff's Department FRIENDS OUTSIDE . . . . . . . . . . . . . . . . . . . . . . . 36,000 Citizens Committed to Community Advancement YEA-YOUTH EMPLOYMENT AND ADVANCEMENT . . . . . . . 23,000 Battered Women's Alternatives OFFENDER TREATMENT PROTECT . . . . . . . . . . . . . . . . . . 24,647 Brentwood Police Department EAST COUNTY YOUTH AND FAMILY SERVICES . . . . . . . . . . . 83,316 Criminal Justice Agency of Contra Costa County PLANNING, COORDINATION, EVALUATION S ADMINISTRATION . . . . . . 121,000 CATEGORY 2 Probation Department COORDINATED INTAKE AND DETENTION SERVICES . . . . . . . . . . . 221,969 Health Services COMPREHENSIVE HEALTH SERVICES FOR JAIL INMATES . . . . . . . . 150,000 (MENTAL HEALTH COMPONENT) CATEGORY 3 Social Services HAWLEY LAKE YOUTH CAMP . . . . . . . . . . . . . 10,422 CATEGORY 5 Children's Home Society YOUTH CRISIS SERVICES . . . . . . . . . . . . . . . . . . . 108,763; CATEGORY 6 Probation Department BOYS' RANCH, GIRLS' CENTER i BOYS' CENTER SUBSIDY . . . . 150,000 La Cheim School - -- DAY TREATMENT AND SERVICES FOR ADOLESCENTS . . . . . . . . . 92,160" CATEGORY 7 Probation Department HOME SUPERVISION . . . . . . . . . . . . . . . . . . . . . . . 126,435 District Attorney's Office PERFORMANCE OF AB 3121 FUNCTIONS . . . . . . . . . . . . . . . 256,300 Public Defender's Office DEFENSE OF JUVENILES . . . . . . . . . . . . . . . . . . . . 78,406 TOTAL 1981/82 ALLOCATION . .. . . . . $1,675,493 + An additional $156,424 from carryover and General Fund has been approved by the Board of Supervisors for a project total of $265,187. 0 235 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 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 Director of Planning having notified this Board that the Orinda Area Planning Commission recommends approval of the application filed by Harry B. Johnson and the Johnson Orinda Ranch, Inc., (2495-RZ) to rezone approximately 110.05 acres located on the northeast and southwest sides of E1 Toyonal, commencing 110 feet west of Chapparal Place, in the Orinda area from General Agricultural District (A-2) and Single Family Residential District R-20 to Agricultural Preserve District (A-4); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 23, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. 1 hereby certily that MIs fs a trueand comet copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: `;: iF2 el ez J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By G�h� ,Deputy Orig.Dept.: Clerk of the Board cc: Harry B. Johnson Johnson Orinda Ranch, Inc. Director of Planning 0 236 I In the Board of Supervisors of Contra Costa County, State of California January 26 , 19 82 In the Molter of Audit Report of Arthur Young & Company on County's Financial Statements for Year Ended June 30, 1981. The County Auditor-Controller having transmitted to the Board the Audit Report prepared by Arthur Young & Company on the examination of the County's financial statements for the fiscal year ended June 30, 1981; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. PASSED on January 26, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. 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. c.c. County Auditor-Controller Witness my-hand and the Seal of the Board of County Administrator Supervisors affixed thls_2_Ejjday of January 1982 J. R. OLSSON, Clerk By G. Russell Deputy Clerk H-24 4/77 15m 23 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 26, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN:None. SUBJECT: Community Services Department Funding Allocations for 1982 The Board on December 22, 1981 having approved allocations for two-month contract extensions with six delegate agencies for the period January 1, 1982 through February 28, 1982, and having asked the County Administrator to determine what funding was available and on what basis the proposed allocations were made; and The County Administrator having reported back to the Board outlining the funding received for the 1980-1981 fiscal year and how that money was allocated to the delegate agencies, the funding levels for the period July 1, 1981 through December 31, 1981, with the manner in which funds have been allocated to the delegate agencies, and the level of funding for the two-month extensions showing that the percentage of funds allocated to each delegate agency is essentially consistent in each of these allocations; and The County Administrator having made recommendations regarding further actions which should be taken: IT IS BY THE BOARD ORDERED that: 1. if additional Community Services Block Grant funds become available for calendar year 1982, first priority should be given to restoring the delegate agency contracts as near as possible to their 1981 funding level; 2. the Community Services Director, in cooperation with the Economic Opportunity Council, is directed to develop funding policy guide- lines for 1983, such guidelines to take into consideration service delivery projections at 100%, 70%, 50%, and 25% of the 1981 funding level; 3. proposals for consolidating services, reducing the number of service centers, and implementing other innovative service delivery systems are to be included in the funding policy guidelines; 4. the above report should be filed with the Board within 60 days after the 1983 federal budget is available. I hereby certify that this is a true and correctcopyoi an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 6 1982 J.R.OLSSO':, CCUNTYCLE RK and ex ofiic,o Cisrk of the Board BY l/• / Deputy C. Matthews Orig. Dept.: County Administrator cc: Human Services Community Services Director Delegate Agencies County Auditor 0 238 ad And the Board adjourns to meet in regular session on Tuesday , February 2, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert 1. Schroder Vice-Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 2.9 The preceeding documents contain�2�`7 pages.