Loading...
HomeMy WebLinkAboutMINUTES - 02151983 - R M1 IN 2 a c �. Zr.: y ^ _N � K MP ou �"y �4 •�J'T.-'-L." ckJ +y �+ wr rY� d � ",fir e >M'.x •�r��{�:.'_�T � jl jY r ..4 C u r 5''�L��S•J� T k e �`r r r�Y� G • K 3( tt rY^ 1 1 �>riFa i � tr " I x > r r r ps ro ra.) �:4 L 41 I f � P I�I�'1111 I r' I Y may. 9^.,.. t.t �+�.y'�.�x�•' � II i t .'� !'y i+ y,✓':-Fnrlyrc,�r's S" 7 4� ' i KY'�i✓�Y, j �t a+3 ¢ y t 4s`�413 2� • 5 a� �f T i THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2 . 402 IN REGULAR SESSION TUESDAY February 1S , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT: Supervisor Robert Schroder Presi'din.R Sunervisor Tom Powers Supervisor Nancv randen Supervisor Sunne �-'cPeah Supervisor Tem Torlakson ABSENT: done . CLERK: J. R. Olsson, Represented by- Geraldine yGeraldine Russell, Deputy Clerk r i - .':.. -•- a .- a' .-' ._. :.;.- '.` q'': - r w - r i r V POSITIM MMUSTMW M ST No. RECE17Fo Date: 213, KRS014NEL O--r�.t'i k_- T Coers Dap Department Sheriff-Coroner t. ua 211�� 107 M Org, No. 2578 Agency No. 25 Action Requested: Reclassify �ohm Cooks to Lead Cooks Proposed Effective e: 1/1183 Explain why adjustment is needed- To accurately reflect duties and responsibilities of the position. Classification Questionnaire attached: Yes No [] Estimated cost of adjustment : S Cost is within department's budget: Yes JLJ No [] If not within budget, use reverse side to explain how costs are to be funded. At- Department must initiate necessary appropriation adjustmentamyCLINIM.A"To rIls ;; p Use additional sheets for further explanations or comments F �==� - - ...��.:•-�.��: ro FI orHead I Personnel Department Recommendation Dates February 8. 1983 Reclassify persons and positions of Cook, positions 25-576, 25- 06 and 2S- salary level H5 051 (1430-1576) to Lead Cook, salary level H5 198' (1656-1826) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. Ll . Date or o sone CountyAdmini ator Recommendation Date: � 3 Approve Recommendation of Director of Personnel L3 Disapprove Recommendation of Director of Personnel (3 Other: Mor) t n st or Board of Supervisors Action Adjustment APPROVED on Fft 15 J.R. O1 , County Clerk Date: FEB is 03 BY: - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTIONfMENNT. M 0 2 1 POSITION ADuIlsnENT Kamm RECEIVED Date: --SIZI" — .fERSONNEL DEP„RTNEK Dept. ./ Q ��N• 107 Copers Department Public Wocks Budge 11b. �bU Org. No. Agcy No. f_ Action Requested: Create new class of Telecommunication 5ervtM Specialist at salary level 32-084 and reallocate Elizabeth Shuler, Emp. #10319, Fosi ion -06, to the second step $1 ,407) of the salary level . Proposed fect ve ate: 10/1182--- Explain why adjustment is needed: To appropriately classify incumbent who has been rforming the functions described in the new class for more than one year. - Classification Questionnaire attached: Yes Q No less than Estimated cost of adjustment: $ ti nnni Cost is within department 's budget: Yes ® No FY 1982 If not within budget, use reverse side to explain how costs are tobe f Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or cowents. t a Personnel Department Recommendation Date: febl 6ry `8;-1982. .. Allocate the class of Telecommunication Clerical Specialist to the Basic Salary Schedule at salary level H2 _100 (1, 6,2-1_c'.5,6`) and Reallocate the person and position of Clerk-Experienced Level, position 65-06, salary level H1 887 (1103-1341) . This class is not exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Oday following Board action. ate or rector rsZVonne County Administrator Recommendation Date: Z- 19 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel Other: for ty Administrator Board of Supervisors Action FEB151963 Adjustment APPROVED/D� AfO on J.R. 0 on, County Clerk Date: FEB 151 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENUI-0 - / M3 / 3us=ents. •� h .,..... - - - PWITION A MZMNT REQUEST No• Date: 2-1 82- Zp Dept, No,/ Copers `' p health Serviaes/4 & A 540/690o g, 6547 Y .�� Department Budget unit leo. t}r Mn. _ .Agene No. �+ Action Requested: Reclassii"Y Pb:-bo3 T*ckm ciao PoMti= 1455 and incmtent (Lois Fisher) to Administrative oposed Mect It+e .laat�: Explain why adjustment is needed; To properly classify this position to re r. ct:igbe "fiiereased duties. f �� t f r'vim Tl .1 Classification Questionnaire attached: Yes No 0 �� w Estimated cist of adjustment. ;2,000/year Cost is within department 's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. �� 1 Department must initiate necessary appropriation adjustment. �� ,.� Use additional sheets for further explanations or convents. i€eb n Had CE r ` or Department e Personnel Department Recommendation Date: M 3 . Reclassify Personnel Technician position !1455 and incumbent (Lois Fisher) , Salary ` Level R2 109 (1314-1f�11 ) to Administrative Analyst, Salary Level H2 231 (1553-1887) . ��"r t it F 7 •C s�� h Y> Y ' Amend Resolution 71117 establishing positions and resolutions allocating classes to the " Basic/Exempt Salary Schedule, as described above. , .... � r Effective: 0 day following Board action. � x d ,• A - ate or recto of ersonne i County Administrator Recommendation "�`'. �ri i Y i, • Date: ` 4 Approve Recommendation of Director of Personnel tj D Disapprove Recommendation of Director of Personnel 0 Other: t or County A ministrator Board of Supervisors Action FEB 1 5198 Adjustment APPROVED on J.R. Olsson, County Clerk L. S i•,3vn-.4, S ttiYY'tt�.1 Date. to 15 liaa By: b "..jet,.•-^M r rr z APPROVAL OF THIS AN CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. ' M 8/8 _ Y d 7 Y fr Gt � r x a xm V�✓�f ci.K . __ .. 'jJ/( ✓.u"fix;- x 4-��, POSITION ADJUSTMENT REQUEST No. Date: 11/17/82 i=? Dept. No./ - - Copers a Department Health Services/M&A Budget Unit No. 0540-6900 g 6569 ` Or No Agency No. 54 � Action Requested: Request to reclassify without exam, 'Oftice Vlanager, position 54-018 n (Betty Garrison) , to the class of Patient Financial 5e_i-Vz &.lWger. r � Proposed Effective Date: 12/14 Explain why adjustment is needed rt • F� ,j,.'A Classification Questionnaire attached: Yes No Estimated cost of adjustment : S " Cost is within department 's budget: Yes ] No If not within budget, use reverse side to explain how costs are to be funded. mh Department must initiate necessary appropriation adjustment. Andrea Jackson , ?,{ , Use- additional sheets for further explanations or comments. Pers t_ for Department Head x Personnel Department Recommendation S" Date: Request to reclassify without exam, Office Manager, position #54-18, Salary F � Level H2 329 (1712-2081 ) to the class of Patient Financial Services Manager, `4 Salary Level H2 686 (2447-2974) . ^� Hhy�,f 3 lMMY t •1�xY h, 'l { �i M Amend Resolution 73/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. y} Effective: 1% day following Board action. r1 F Date for Dire 01 Pers onne i " ' K� County Administrator Recommendation Date: "'I lq e' ;f Approve Recommendation of Director of Personnel X 4 x4 l[] Disapprove Recommendation of Director of Personnel T ` C,t Other: or County Administrator- '# '*r Board of Supervisors Action t9 ¢ r Adjustment APPROVED/DFOOM on FEB 15 6i83 J.R. Olsson, County Clerk FEE Date: i*`„� By: , APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. rr ` M347 6/82 T " z � aJ tt� l' Y b 1 ✓J_b , sz �ry 1s5„, �Jx r4: "t� k 4 POSITION ADJUSTMENT REQUEST No. %Z, ; x .1 r Date: 11/17/82 ;L Dept. No./ Copers % " �S F~ Department Health Services/Dt&A Budget Unit No.0540-6900 prg. No. 6569 Agency No. 54 'Y T • Establish the class of Patient Financial Services Man a and allocate to �`��� Action Requested: � 3 salary level H2-686 ($2447-2974) 71 _ iC}= DCCT. µiwY J" NON-RO Proposed Effective Date: 12/14/82— Explain 2 2Explain why adjustment is needed: To plan, coordinate, and direct the functions of patient billing, accounting and data collection for Me Health berVicts's Department. s�A v Classification Questionnaire attached: Yes EJ No Q r Yf' .. Estimated cost of adjustment: $ Cost is within department 's budget: Yes Q No Q If not within budget, use reverse side to explain how costs are to be funded. . ... Department must initiate necessary appropriation adjustment. Andrea Jackson ` Use additional sheets for further explanations or comments. Personnel Services AssistantY ` for Department Heade �f Personnel Department Recommendation Date: i Establish the class of Patient Financial Services Manager and allocate to �3� ` salary level H2 686 ($2447-2974) . �r } s This class is exempt from overtime. r,Y ttw r r 3 Amend Resolution 71/17 establishingpositions and resolutions allocatingclasses to the " �" �k Basic/Exempt Salary Schedule, as described above. 41 ' A Effective: day following Board action. f " Date for Director o ersonnel T County Administrator Recommendation Date: LF` Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel G Other: iii 4� L v 1 for County Administrator ` f 'pv S r : s Board of Supervisors Action1�` p Adjustment APPROVED/ Oil 1 5 )981 J.R. Olsson, n ,R• 0 CountyClerk Date: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT PSOO M347 6/82 K MA SYY.r k k ID Ff Z f x �94 a�"r sin' s w a rte". ��f i' 'i .. tiE Nx ^r�aH V .• e�pie; i�,y z E C POSITION ADJUSTMENT REQUEST No. REOE,IN L • Date: 1-3-83 u1 PERSORKEL pEr,,:.T,.:.. COUNTY CLERK - RECORDER Dept. No. gga4 Copers Department {COUNTY CLERK} 0240 Org, No. 2420 Agency No. r t Action Requested : To add one Superior Court Clerk position ,. 'vK3� t Proposed Effective Date: 1-12-83 �3Jy Explain why adjustment is needed: To provide for Superior Court Clerk related staffing for Q'N, the recently established 15th Superior Court. ` F � Classification Questionnaire attached: Yes No '� X One year b " ; Estimated cost of adjustment: approximate $ 28, 550 fiA" � E Cost is within department 's budget: Yes No cost (per fiscal year', 1982-83 salary level `SX If not within budget, use reverse side to explain how costs are to be funded. includes fringe Department must initiate necessary appropriation adjustment. benefits) � x „ Use additional sheets for further explanations or comments. for D nt Head Personnel Department Recommendation ' Date: February 3, 1983 " Classify 1 Superior Court Clerk position, salary level H2 344 (1738-2113) . r wC f�:M Y F vN.rr x r t a}j L Amend Resolution 71/17 establishing } positions and resolutions allocating classes to the Basic/Exempt SalarySchedule as described above. Jr�a rl"W Effective: 0 day following Board action. > � z/i Date or DWecto ersonnel County Administrator Recommendation ��, ,' Date: Approve Recommendation of Director of Personnel - Disapprove Recommendation of Director of PersonnelSS"` C� Other: �yw k p w IIj�jeyr 7--1 County Administrator &' a Safi Board of Supervisors Actionrx7 Adjustment APPROVED/ D on FEB 151983 J.R. Olsson, County Clerk µ y FEB 15 1983 _n Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 �, �rt:.3_t✓ f { I? �'"F..t.y r.�-t. 6 x:'•-'rel ' x s 'YC f'i.YS 2Y r y r z: /3t N�T `4 � 1 W y ,•.' }L ;��i . - .: ', _ . 4 Hca IN POSITION ADJUSTMENT REQUEST No. t h Date: 2/3/$3 Dept. No./ Copers ` Department Health services/CCHP Budget Unit No. 860 Org. No. 6111 Agency No. 54 Rqu ti e Ac i # K Action Requeste0 : dance 'position 54-1805 (40/40) ; add one full-time Family Nurse Prac- Ft ti � x _ titioner position. , 4 's Proposed Effective Date: 2/16/$3 rya."it•`v 4Pt Explain Why adjustment is needed• To accomodate expanding workload at Concord Clinic. s�.� �,, ;c • '4 �y�ri.'1 t��.y�✓ -^ G p Classification Questionnaire attached: Yes No21 Estimated cost of adjustment : $ 2,000/year a Cost is within department 's budget: Yes No Qr x If not within budget, use reverse side to explain how costs are to be funded. ly* g . Department must initiate necessary appropriation adjustment, Lois Fisher Use additional sheets for further explanations or comments. -Personnel Tgahnician 5 for Department Head {{ M R Personnel Department Recommendation ' Date: Q2 f Cancel RN position #54-1805 (40/40) ; Salary Level V2 572 (1660-2654) ; add . p ' 1 full-time Family Nurse Practitioner position, Salary Level H2 659 (2381-2895) . A `jYa�Y* F' Tr Ly�^YfJ fi ^+k Y c,f:y :.`, ,�� •4 b "icy ! Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. - f 4 Effective: day following Board actions .t Z t 7 t •�.�,� r 7 y. Date for irecter Personnel r County Administrator Recommendation Date Approve Recommendation of Director of Personnel x� x Cl Disapprove Recommendation of Director of Personnel WY! 4 rw G Other: t X for County Administrator r # ti u V A^ iY 4 Board of Supervisors Actionkr } '< Adjustment APPROVED/ 0 on FEB 151963 J.R. Olsson, County Clerk { t t xP 1 MWr3 f FE8 151983 Date: By �a APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. Plon M 4 6/8 {AE sti a 0 i s q may•x j ,:, .: 'SEs ,yl wV i y 4 + Tt POSITION ADJUSTMENT REQUEST No. Lr£:ti`r4' Date: 2/3183 �;Y f z PERS oi l t z � s QQ�ep ,,�4sO `�' 0257 0257 Copers P Department Sheriff-Coroner FFR SudijtAn'it 'No. 0255 Org. No. _ 51Q Agency No. Action Requested: Retitle: Supervising Sheriff's Dispatcherto Sheriff's Communications Center ` Director res No chane in pay or duties or responsibilities Proposed Effective Date: Explain why adjustment is needed: To more accurately reflect the duties and responsibilities , of position , ` 1 Classification Questionnaire attached: Yes No Q } V Cc Estimated cost of adjustment: ;r Cost is within department 's budget: Yes No f � � If not within budget, use reverse side to explain how costs are to be funded�..!� Department must initiate necessary appropriation adjustment ` 'TQM Y0UrlC'-.A�+M:T� tE l S O FfCER Use additional sheets for further explanations or comments. or Departmene He d Personnel Department Recommendation Date: February 8, 1983 r Revise and Retitle the class of Supervising Sheriff's Dispatcher to s r Communication Center Director, both at salary level H2 408 (1853-2252) . Y Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. s , - Effective: day following Board action. 1 T I Date or Directbr f Eqrs6Fnel Ms CountyAdmin ' trator Recommendation �Wya Date: h/S Approve Recommendation of Director of Personnel ° t�== o Disapprove Recommendation of Director of Personnel 0 Other : y c' y� Y r County Administra or t Board of Supervisors Action FEB 1 Adjustment APPROVEV on 5 1983 J.R. 01 on, County Clerk Date: FEB 1 By: _} , }d tai N APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 , N Y dd3 t x yc ry a f A ` CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT TIC 2 7 ACCOUNT COOING i. DEPARTMENT OR ORBAMiTATtON UNIT: PUBLIC WORKS (650) IRCANIZAT10N SUB-OBJECT 2. FIXED ASSET OBJECT INCREASE OBJECT OF EXPENSE Ott FIXED ASSET ITEM NO. IiANT1TT SDMD #1 7560 2310 PROFESSIONAL SERVICES 50,000.00 7560 2319 PUBLIC WORKS CONTRACTS 188,715.00 7560 6301 RESERVE FOR CONTINGENCIES 238,715.00 7560 6301 APPROPRIABLE NEW REVENUE 238,715.00 R FLOOD CONTROL DRAINAGE AREA 44B 7547 2310 PROFESSIONAL SERVICES 50,000.00 7547 2319 PUBLIC WORKS CONTRACTS 217,596.00 7547 6301 RESERVE FOR CONTINGENCIES 267,596.00 7547 6301 APPROPRIABLE NEW REVENUE 267,596.00 STORM DRAINAGE ZONE 16 7583 2310 PROFESSIONAL SERVICES 20,000. 00 7583 2319 PUBLIC WORKS CONTRACTS 52,431 .00 7583 6301 RESERVE FOR CONTINGENCIES 7.2,431 .00 7583 6301 APPROPRIABLE NEW REVENUE 72,431 .00 . FLOOD CONTROL DRAINAGE AREA 13 7552 2310 PROFESSIONAL SERVICES 25,000.00 7552 2319 PUBLIC WORKS CONTRACTS 92, 161 .00 7552 6301 -RESERVE FOR CONTINGENCIES 117, 161 .00 7552 6301 APPROPRIABLE NEW REVENUE 117, 161 .00 � � 010 . �. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T Att@8M? C$$fis i 4#!"#t�itEl2 $� MtllIt1llliS NIT ' PUBLIC WORKS (650) ,1rlt�tl • Si!•(IidEtT t AI><EA ASSET41CREAS> INCREASE flint IF E�tESSE It FuEO ASSET ITE■ FLOOD CONTROL D.A.GOA 7565 2310 PR3FESSIONAL SERVICES 25,000.00 7565 2310 PUBLIC WORKS CONTRACTS 165,000.00 7565 6371 RESERVE FOR CONTINGENCIES 190,000.00 7565 6301 APPROPRIABLE NEW REVENUE 190,000.00 FLOOD CONTROL ZONE I 7521 2250 HIRED EQUIPMENT 41 ,500.00 7521 6301 RESERVE FOR CONTINGENCIES 41 ,500.00 7521 6301 APPROPRIABLE NEW REVENUE 41 ,500.00 FLOOD CONTROL ZONE 3—B 7520 2250 HIRED EQUIPMENT 140,000.00 7520 6301 RESERVE FOR CONTINGENCIES 140,00000 7520 6301 APPROPRIABLE NEW REVENUE 140,000.00 FLOOD CONTROL ZONE 8 7530 2250 HIRED EQUIPMENT 50,000.00 7530 6301 RESERVE FOR CONTINGENCIES 500000.00 7530 6301 APPROPRIABLE NEW REVENUE 500000.00 PPROVED 3. EXPLANATION OF REQUEST AUDITOR TRO TO ADJUST VARIOUS FLOOD CONTRDL BUDGETS TO REFLECT By: , oote.______ UAL FUND BALANCE CARRIED OVER TO 1982-83. ALSO, INCREASE BUDGETS FOR SPECIAL DISTRICT AUGMENTATION COUNTY ADMINISTRATOR FUNDS ALLOCATED FOR 1982 STORM DAMAGE REPAIRS, ADDITIONAL INTEREST, AND DRAINAGE ACREAGE FEES ey: Do» �/� ANTICIPATED. BOARD OF SUPERVISORS sgmb wlbww � YES :NO: FEB J On J.R. OLS N, CLERK 4. PUBLIC WORKS DIRECTOR 2 83 w NAME TITLE DATE By. z � AMMIATIN A P000901 (M 129 Rev. T/TT) WE INSTRUCTIONS ON REVERSE SID9 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I,fEfANTMENT It 116ANItATtNf NfIT: ACCOUNT COO116 PUBLIC WORKS DEPT. (650) oNGANItATflN ACCOUNT 2 REVENUE DESCRIPTION 1/CREAiE <IfclEASE� YM SDMD #1 7560 IM'Z" FUND BALANCE AVA l LABLE 2-38,715.00 r Yyfo FLOOD CONTROL DRAINAGE AREA 44B 7547 9fmz FUND BALANCE AVAILABLE 129,596.00 7547 9140 DRAINAGE ACREAGE FEES 132,200.00 7547 9181 EARNINGS ON INVESTMENT 5,800.00 9990 STORM DRAT N ZONE 16 7583 -96$? FUND BALANCE AVAILABLE 72,431.00 5 FLOOD CONTROL DRAINAGE AREA 13 7552 9ea 2. FUND BALANCE AVA I 67,161.00 7552 9591 COUNTY AID TO SPECIAL DISTS. (AUG $) 50,000.00 ,r FLOOD CONTROL D.A. 40A 7555 9140 DRAINAGE ACREAGE FEES 190,000.00 FLOOD CONTROL ZONE 7521 9591 COUNTY AID SPECIAL DISTS. (AUG. $) 41,500.00j FLOOD CONTROL ZONE 38 7520 9591 COUNTY AID SPECIAL DISTS. (AUG. $) 140,000.004 FLOOD CONTROL ZONE 8 7530 9591 COUNTY AID SPECIAL DISTS. (AUG. $) 50,000.00- APPROVED S. EXPLANATION OF REQUEST AUDITOa RoLLE y TO INCREASE FLOOD CONTROL BUDGETS TO REFLECT Gate / / ACTUAL CARRYOVER BALANCES, SPECIAL DISTRICT By'r AUGMENTATION FUNDS, ADDITIONAL DRAINAGE ACREAGE COUNTY ADMINISTSATOR FEES AND INTEREST ANTICIPATED. By: Date BOARD OF SUPERVi.SORS YES: sd,r.r�t.a�,re... ..,,....,n FES 15 193 NO: Dare J.R=CL/E Ft< PUBLIC WORKS DIRECTOR 2/8/83 S16NATV TITLE DATE By: NEfENE A1�1. RA00-�r?Ds JNfNAL 11. (M 8134 Rev. 11/6I) 012 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTNENT OR ORCANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE ON FIXED ASSET ITEN 10. HUTITT <ECREAS> INCREASE 0662 2319 CONSTRUCTION CONTRACT 40,000. 00 0993 6301 RESERVE FOR CONTINGENCIES 40,000.00 0993 6301 APPROPRIABLE NEW REVENUE 40,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO INCREASE ROAD BUDGET FOR ESTIMATED REVENUE FROM SAFEWAY STORES IN CONNECTION WITH THE By: Dote CAM I NO PABLO/CAM I NO SOBRANTE TRAFFIC SIGNAL CONSTRUCTION PROJECT (WO 4272) . SAFEWAY HAS COUNTY DAAINISTRATOR DEPOSITED $40,000 ON DP# 56448 01-4 9/16/82 AS THEIR SHARE UNDER CONDITIONS OF APPROVAL FOR By: Dote LUP 2086-80. BOARD OF SUPERVISORS YES : hr^gin Power.fabdm. .ruder.McPtAL.TY<<iw•.-h NO: '%7�, FE 6 1/53 J.R. OLSSON, CLERK 4. 0 0 44 PUBL I C WORKS DIRECTOR 2 / 8/ 83 SIYNATURE TITLE DATE By: a -c— APPROPRIATION A POO�ZD� ADJ. JOURNAL NO. (N 129 Rev, 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE to w Px N n.�211it �h i . CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT w T/C 24 V k 1 I.DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS (ROADS) REVENUE 2. ORGANIZATION RECOUNT REVENUE DESCRIPTION INCREASE <DECREASE> F� ' r Yz 0662 9755 MISC ROAD SERVICES 40,000.00 1. y Z F all N r APPROVED 3. EXPLANATION OF REQUEST s3A AUDITOR-CONTROLLER ? TO INCREASE ROAD REVENUE BUDGET FOR SAFEWAY By: Date STORES ESTIMATED SHARE IN CONSTRUCTION OF r CAMINO PABLO/CAMINO SOBRANTE TRAFFIC SIGNAL ` COUNTY ADMINISTRATOR (WO 4272) PER CONDITIONS OF APPROVAL ON r fix` LUP 2086-80. A DEPOSIT OF $40,000 WAS MADE ,: U By: Date L90 ON DP# 56448 ON 9/16/82. { !{kp BOARD OF SUPERVLSORS 4wlnr.P*wr, FEB 19W', /Qp F Y E S: i3uuier.ricYe+4.1'„' T C 8 5 1 x G z` , NO: Date S .,• � r . J.R. oL.ssoN CLER�c 44PUBLIC WORKS D I RECTOR 2/8/83 ` ' SIGNATURE TITLE DATE By: REVENUE ADJ. R A00-6 20 JOURNAL NO. (M 0134 Rtev. 11/9I) _ 011, 7 K k-pria-e f l Y 4i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT +" T/C 2 7 ACCOUNT C0011C 1. OEPAITNENI 01 OICANIZATION UNIT: LIBRARY 620 016ANIZATIII W11-0IJECT 2. FIXED ASSET <IECREASE> INCREASE { OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. QUANTITY 0620 2310 professional Services $14,000 -37()Cr 0991 6301 Reserve for Contingencies $142000 0991 6301 Appropriable Reserve 14,000 �y r qt(,tea, E R APPROVED 3. EXPLANATION OF REQUEST } AUDITOR-CONTROLLER s By; Date To appropriate additional revenues estimated a�.!F�d'�. based upon a 26% increase in fines and fees COUNTY ADMINISTRATOR charged. , 8 y: SRA,5=&,� Date BOARD OF SUPERVISORS 4' �983 f x 3 Z ft Administrative ,{ J. R. OLS80N, CLERIC ,,,.�' Services Officer 2 4 � gig- ,^1 lt�UiTii!!i TiTLt DATt w 8y/- !- ArI`10I<IlIATION A 200 `-�.O 7 AIJ. ANNUL 10. r ��h -'s (M 120 now 7/77)/ $CC 1012TRUCTION9 Olt R[YtRSC SIDE titehr 015 �*, (�tf ..r 1bF °r Iv7ly vaz k.�:= i � 5,�yr gv,rszy e Y i T 4 7 1 S CONTRA COSTA COUNTY , ESTIMATED REVENUE ADJUSTMENT T/C 2 4 . . rr r; I DEPARTMENT OR ORGANIZAIION UNIT. - ; ACCOUNT CODING LIBRARY 620 ORGANIZATION REVENUE 2. , ACCOUNT REVENUE CESCWTION IN CREASE41- DECRE �. 0620 -37GO- 9830 Library Services $14,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR CONTROLLER" To record increased revenue to be realized By: ' Dot during 1982/83 based upon 6 months actual revenues and a projection for the remaining COUNTY ADMINISTRATOR 6 months. The additional revenues will result BY: Dote-3-/07/ from a 26% increase in fines and fees charged. BOARD OF SUPERVISORS YES: SuAee►erors Po�rr,Fandn�, SCh"111,J1I-Fv4 C Z,flakseA3 FEB Ii /; NO: Dote Administrative J.R. OL NCLERK Services Officer 2/4/83 O , -SIDNATUFFE TITLE GATE ' REVENUE ADJ. RA00 7 JOURNAL NO. (M8134 Rev. 2/79) 016 pmY CONTRA COSTA COUNTY s= APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: 3i ACCOUNT Coo1Ns PUBLIC WORKS (ROADS) x _ � ? Y ORGANIZATION SUB-OBJECT 2. FIXED ASSET ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUAlITITY `� 0662 2319 PUBLIC WORKS CONTRACTS 15,000 .0 0672 2319 PUBLIC WORKS CONTRACTS 15,000.00 i 'w5a'g tip eta, w PPRCI ErJ 3- EXPLANATION OF REQUEST TR04LEA `µ T� T Rd's"��ER ROAD FUNDS FRDM ROAD #SIA I NTENANCE s P' a E ..c e � ►, !� ` 7° BODG T TO ROAD CAPITAL BUT T FOR CONSTRUCTION �t OF, CONICRIM VALLEY GUTTER ON ORWAM MUR'i' ti TY ADMINISTR�.Tl;� t TWO 1T2) . By y' R OF SUPERVISORS x.xxxx YES k FEB 15i cm .. L I C WORKS D I ACTOR 2 f 8 J R OLSSON, CLERK �. 3iTLt DATE �ifNaTY�It r A POO APPROPRIATION ADJ. J081111AL 10. e Ep tax I, `Ta SEE If eT11UCTIONS ON itIVIRSSE 310E 01 `2 y t� t y 4.r+ y� � r t J CONTRA COSTA COUNTY X #` SRV Jti'•A .Y APPROPRIATION ADJUSTMENTi F T/C 27 <, ACCOUNT COOIkG 1. DEPARTMENT OR ORGANIZATION UNIT: �. DEPARTMENT OF MANPOWER PROGRAMS B. U. 058 ' { ' ORGANIZATION SUS-OBJECT 2. FIXED ASSET <IECREASE, INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO, QUANTtTY _ z 0583 3316 SUPPORTIVE SERVICES $23,500 d ym Yy 0583 4951 FIXED ASSETS: $23,500 .a VICTOR 128 K RAM 2-2. 4 MB FLPY DISK, 3 PROGRAM KEYBOARD WITH VICTOR 60/40 ' yk, 40 CPS 15 INCH DAISEY WHEEL CARRIAGES , ' AT $7,600. EACH i IMAGE PRODUCER MANAGER SERIES WITH VICTOR— CALC AT $700. 1r t..yy YY 2+ 3 Y Y I r ; a �a� erJ I r APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER a' 1) PURCHASE OF (3) VICTOR COMPUTERS u ; ByData 2) PURCHASE OF SOFTWARE # - �i � II 3T rT Nr COUNTY ADMINISTRATOR NO CHANGE IN ORIGINAL BUDGET BY: Dote100% FEDERAL FUNDS w ' BOARD OF SUPERVISORS Q K, YES .NO � � FEB =r •�. 1,5 )993 I 1 n o 3 Yt \/fl DIRECTO R 2 8 J. R. OLSSON, CLERK 4. / 3 " t ATURE TITLE DATE X Z;2! JUDY AN ! Ll t BY: R APPROPRIATION AOO Vt x. ADJ. JOURNAL 00. i (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE44 w� y�yn S T 4'p Sero-( CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT s T/C 2 7 !. DEPARTMENT OR ORGANIZATION UNIT: I ACCOUNT CODING Ori nda4Nr,;" P rtft, 0 n1 i strict IRGANIZATION SUB-OBJECT 2. FIX ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7080 1070 Workmens Compensation 11 ,036.00 7080 4956 Tools s Sundry Equipment 11 ,036.00 APPROVED 3. EXPLANATION OF REQUEST i ,UDITOROLLER These funds will be used towards the purchase of 3000 feet /` f large diameter hose (4-1/2") to be placed on Orinda 3y: Date engines 43, 44 , 45. These are the District's first response emergency vehicles. BOUNTY "DMINISTRATOR11 ,036.34 is currently held in Account 1070 and is a portion 3y: Date Z/�/ of our returned premium from Workmens Comp for the period 7/1/80 to 7/1/81 . 30ARD OF SUPERVISORS YES : S.j��y_ �+. NO- FEB I 1 83 0� ).R. OLSSON, CLERK 4._ \�.,N fit.-v-c�� Chief 1 ,-6 / 83 SISNATURE TITLE DATE 3y: / - APPROPRIATION A P 0 S-1570- ADJ. JOURNAL NO. (IM 129 Rev- 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 019 } . f CLAIM BORED OF OF SRA COSTA COUNTY, BOW ALTION AMENDED Feb. 15, 1983 Claim Against the County, ) NOW TO CLAD4W lmuting Endorsements, and ) The copy of this document jamiled to you is your Board Action. (All Section ) notice of the action taken an your claim by the references are to California - ) Board of Supervisors III, below) , Government Code.) ) given pursuant to GnmrnoWat. Code Sections 913 & 915.4. Please nate the "Warning" bek w. Claimant: Kathryn M. P. Willey, 83 Terrace Ave. , Pt . Richmond, CA 94801 Attorney: Address: Amount: Unspecified By delivery to Clerk on Date "Received: January 12, 1983 By mail, postmarked an981 I. FXH: Clerk of the Board of Supervisors 'ISO: County Counsel AMENDED Attached is a copy of the above-noted DATED: Jan. 1219 8 3J.R. CLSSON, Clerk, Sy , Deputy Reeni Xalf4tto II. F CK: County 00unsel 70: C3,erk of the Board of Supervisors (Check one only) ( .) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clair4 FAILS to omWly substantially with Sections 910 and 910.2, and we are so notifying claimant. 7he Board carni t act for 15 days (Section 910.8). Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) / � Fig DAM: JOHN Be C EALSM, County Counsel, By , Deputy III. BOARD CHAR By ware of &40"� Froent ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not I within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Feb . 15, 19831.R. aiLS. ON, Clerk, , Deputy een o WNiRNM (Gov It. C. 6913) Subject to certain e000eptiens, you have only six (6) aoaths frau the date this notice was personally delivered or deposited in the sail to file a court action an this claim. See my i Code Seetim 945.6. You say seek the advice of any atbmmey of your ahoiea in coanectiron with this matter. If you want to consult an attorney, you should do so immediately. IV. FIM: Clerk of the Board T0: County Cmzml,, tar Attached are copies of the above Claim. ft notified the claimnt of the Board's action on this Claim by mailing a copy of this docum t, and a mono thereof has been filed and used on the B=rdIs copy of this Claim in accordance with Section 29703. DAM: Feb . . 16, 1983 J. R. C ES.9QJ, Clerk, *WWZ"W-DVutY V. FX1: County Counsel, County A3 Ltor 20: CUM of the of S1Svisors Received copies of this Claim and Board order. _ 020 DATED: Feb. 169 1983 County Counsel, By County tior, L - E ,D !ZNDED,CLAIN A INSI PUILIC ENTIJI � _ JAN ,Q 1963 =y 2. a aroaa�� oFN mew�mws CALIFORNIA CODE OF CIVIL* PROCEDURE 472;1013(a) ;ln 9 �. CALIFORNIA GOVERNMENT CODE 90S ;"S.2; 410 91092 ;: 911 .2 r 4 TO CONTRA COSTA COUNTY BOARD OF SUPERVISORS AND THE .- S PRESIDING JUDGE OF THE BAY JUDICIAL MUNICIPAL COURT DISTRICTI 6 COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: 7 T KATHRYN M. P. WILLEY , hereby amends the Claim Against 8 - ► Public Entity filed by herself on January 4, 19836 with the 9 Clerk of the Board of Supervisors of CONTRA COSTA COUNTY, for 10 purposes of clarity tftt :hef clat* ;4s !-Rot -barred ?-Irec'laded by 11 the one year of statute of limitations set_ forth in CALIFORNIA 12 GOVERNMENT CODE 911 .2 y: 13 On Page 1 , Item 3, Lines 16 through 19 is amended to 14 read : 15 "3, The date and place of the occurence giving rise to 16 this claim was : . December' 31 171981 ;. Depaf1wnt"Two'. of* the 17 BAY JUDICIAL DISTRICT COURT, COUNTY OF CONTRA COSTA, STATE OF 18 - CLAIFORNIA. The claim occurred on January 4, 19829 when J. 19 RHODES , deputy , Elerk of the SAY JUDICIAL DISTIRCT NUNCIPAL COURT 20 entered a Judgmeot1 on January 4, 19829 the falsity of whish 21 claimant did not have actual knowledge .unttl February 11 , 19829 22 The judgment of January 4, 19829i r In WooriRed SwrWis as set forth 23 on Page 2, Line 28 of the Qriginal claim filed on January 4, 198 , 24 The knowledge of the falsity of the false record attesting to th 25 fact that a Court Reporter was present in said Judgment Is 26 . 4ttached to the original claim as EXHIBIT B. which is the -Utter 27 of the Court Reporter, KATHRYN SEIFERT. '' The"•statutR of. -1 tftati s 28 .1_ i of the one year requirement for filing the Clam pursmant to 2 CALIFORNIA GOVERNMENT CODE 911 .2, is further extended by 3 CALIFORNIA CODE OF CIVIL PROCEDURE 1013, for a mandatory top 4 day extension of time when there has been service by mai_) in S CALIFORNIA and an act is to be done within a certain timt� ` 6 period based upon the notification that was served by mail . 7 Claimant did not come upon the knowledge that The HONORABLE g JUDGE GODWIN was not a judge of a Court of Record and was 9 an active member of the State Bar of CALIFORNIA; thereby pre 10 cluding him from acting as a Judge of a Court of Record on an 11 action that was within the jurisdiction of a Court of Record 12 until approximately October 18, 1982 , after considerable 13 research by Claimant . " 14 Instead of: is "3. The date and place of the occureace •giving rise 16 to this claim was : December 31 , 1981 , Department Two of the 17 BAY 'JUDICIAL DISTRICT COURTV' COUNTY OF CONTRA COSTA9 STATE OF IS CALIFORNIA. The Statute of Liltitations for filing Claims 19 against a Pdblic Entity on Contracts is one year. (GOVERNMENT 20 CODE 911 . 2) " 21 DATED : January 10 , 19 83: oe 22 ool 23I"RIP Wo 24 25 26 27 28 Pon ue CA 94801 January 100 1983 J . R. Olsson Clerk , Board of Supervisors Contra Costa County County Administration Building P . 0 . Box 911 Martinez , CA 94553 RE : CLAIM AGAINST PUBLIC ENTITY'► FILED JANUARY 4 , 1983 REJECTED CLAIM - January 6 , 1983 Dear Sir: Please file this A14ENDED CLAIM AGAINST PUBLIC ENTITY, The original Claim was filed on January 4 , 1983; and was rejected by the County Counsel (E , V . Lane , deputy county cousel ) on January 6 , 1983 , or thereabouts . It was evident from the original Claim of the period that the statute of limitations commenced , but obviously this was" not picked up by the deputy county counsel , and was therefore not presented to the County Board of Supervisors of Contra Costa County , on the grounds that the said claim was barred by the statute of limitations set forth in CALIFORNIA GOVERNMENT CODE 911 . 2 . Therefore , for clarity , I am amending said claim. Please see that the county counsel rCceives this amended claim. Thank you . I enclose a copy of same to be stamped and returned to me in the self-addressed , stamped envelope Sincerely , •J�E� /1183 KATHR N M . P . WILLEY K/h Enclosures : (2) 4P 1 - CLAIM xh' J�.yS L r BOARD OF CORS OF CONTRA COSTA COUNTY. CUMURNIA BOARD ACTION �Eb- isi983 ��� Claim Against the Oounty, ) NOTE TO CLAIMANT 2 pouting F.lrrbrsenents, and ) The copy of this document mailed to you is your Board Action. (All section ) notice of the action taken on your claim by the r 7z� s t references are to California - ) Board of Supervisors (Paragraph III, below) , � } Gmernment Code.) ) given pursuant to Goverment Code Sections 913 rt & 915.4. Please notte the "Waging" below. Claimant: Jack Potap, 412 Valley Run, Hercules , CA 94547 ,< ,t sk aqr 'qtr r 'h W Attorney: lL:':a�Y L Address•- JAN 19 1983 zr x Amount: $2009000. 00 „t,,,,z CA 945 Hand Delivered { $y delivery to Clerk on Jan. 17 , 1983 Date 'Deceived: By mail, postmarked on $ ` Y I. FTM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DAM: Jan. 17, 1983 J.R. OLSSOK, Clerk, Deputy c II. FTCM: County Counsel TO: Clerk of the Board of Supervisors d k (Check one only 1 (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) FAILS to amply substantially with Sections 910 and 910.2, and we 3T ' are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . -• $^ l ( ) Claim is not timely filed. Board should reject claim on ground that it was "` `�` Y s S filed late. (5911.2) 5 p� �:n DATID: � /1'� JOHN B. CZAUSQI, County Cowzsel, By Deputy r III. BOARD ORD£R By unanimous vote of Supervi rs present ' ( g ) This claim is rejected in full. h-u'$veK,�� ,J✓ ti :My ( ) This claim is rejected in full because it was not presented within the it me s ,r r allowed by law. f x I certify that this is a true arnd correct copy of the Board's Order entered in its minutes for this date. ,---� • t DATID: Feb a15,t�Q`J.R. ate, C3er3c, b z e� , Deputy ' %AF"IG (Gm,"t. C. $913) `mss r r , z Subject to oertain exceptions, you hwe only six (6) months fry 4 the date this notice was personally delivered or deposited in the mail to ff x F Y� file a omwt action on this claim See Gcnvxn zrnt Code Section 945.6. V� You way Kik the advice of arry attorney of your choice in connection with this matter. If you waw to consult an attorney, you should do so imaediately. W t yt� IV. FROM• o. the RZM TO• Q=ty , 2 Countytres}.,r.3's Attac.'7ed are copies of the &bow Claim. W notified the claimant of the Hoa Is action on this Claim: by mailing a copy of this document, and a h naev thereof has been filed and eMarsed on the Board's copy of this Clain: in scvordance with Section 29703. Cw•. 4 DATED: Feb . 18 , 1983 J. R. �,1, Clerk, t x�. ,f � �- -Deputy x� Reeni alfa 'to M V. RM: QDumty Str$tor 70: CleVA of the Board g of Supervisors ' r F` peoeived dies of this C1xim and Board (fir. •� , T� ate! .t S DATED: Feb . 162 1983 0=Ity Cmvisel, By. yz ' x .�.rr --By count t .1&i xdstrratar, Livyr 1.. rte•, a.;,? AIK.TO: BOARD OF SUPERVISGRS OF C01'TRA COSPe OUNTYoriginal a Instructions to Clait t Clerk of the Board P. 0 SCK 911 A. Claims relating to causes of action for death or Yorr'iZrS jury to �''�3 person or to personal' property or growling crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911 . 2 , Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in . D. If the claim is against more than one public entity, separate claims F must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec . 72 at end of this form. �l::rr�::f��t•*�i��*titf�t:�,R::i�fir:�r�:� �titf��� f*�t�� :*�t�.�,..r�,...�.,,t * *� t� t � : �: ��c RE: Claim by ) Resevved far t^l�ar_kl s filing stamps Jack Potap _ _ � ' F E D) F L Against the COUNTY OF CONTRA COSTA) JAN /� 1�$E D� RX J. R. OLSSON , XEXXXXX1 XXXX=X ) CW COOF OS Ai•Eit1/t543t'.� r; The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $_ and in support of this claim represents as fotlows : PP P �- F. , 1.' When did the ma dage or injury occur? (Give exact date and ------- hour} Y Y.F�Lr October 17 , 1982 (hour: 13 3 6) 4_ F. wi.M F 555 M1r,a-j.. 2. Where did the damage or injury occur? (Include-cityrand county)----- J -J Ward Contra Costa County Hospital, Martinez F 3. How did the damage or injury occur? (Give full details , use extra sheets if required) Claimant ' s wife, Leota Potap, was staying at J Ward on October 13 1982 in Martinez . During the dinner at J Ward Mrs . Potap ` s heart stopped. She was revived and taken to the ICU at Contra Costa Hosp. in Martinez . She was put on a life support system at Contra Costa County Hosp. On October 17, 1982 , she died. 4 . What p_;Hicular act or'omission on'the part of county or district tG officers , servants or 3 employees caused the injury or damage? P 9 ' a) Leota Potap' s medication was negligently administered by employees at J �= , Y Ward for 2 days prior to her death. (b) Leota Potap was put in restraints , and given a rectal suppository, given her dinner tray and left without supervision immediately prior to heart stoppage . (c) Leota Potap had not Mk`. eaten or taken fluids for a few days prior to heart steppage . ` # . a? '•'y-y-,! fi? 5What are- the names of county or district rf ricers , sc:r•:ant: or employees causing the damage or injury? . Unknown at present time; discovery continuing. ` ---- 6. What- io yim resulted? (Givefullextent - m-ge-onu -e--d---ou- -- -------------------------------- of --- - ---- - --- -------of r k injuries or damages claimed. Attach two estimates for auto damage) $200,7000-. Wrongful death resulting from negligence, 7. Ko V was the amount claimed above computed? {Include the estimated amount of any prospective injury or damage. ) ---------------------------------------- --- -- B. Names and-addresses of witnesses, doctors and hospitals. -- a) Contra Costa County Hospital, 2500 Alhambra Avenue, Martinez, CA b) J Ward, Martinez �. List the expenditures you made on account of this accident or injur}, : DATE ITEM AMOUNT Expenditures not available on this date Govt. Code Sec. 910.2 provides : 'The claim signed by the claire SEND NOTICES TO': or b some erson on hisJpehalf, Name and Address of Attorney Jack Potap In Pro Per 412 Val e Run Hercules, CA 94547 r-- Telephone No. Telephone No. (415) 525-5801 NOTICE Section 72 of the Penal Code provides: 'Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill , account , vouche or writing, is guilty of a felony. ' 023 c c, CLAIM s BOARD OF SUPEMMWRS OF CONTRA COSTA COUNTY, CALK MM BOARD ACTION F�b. 1151 11?3 3 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please rote the "Warning" below. Claimant: Phillip Merle Fisher, Sr. ,, an&pi�lip Merle Fisher, Jr. Attorney: Robert J . Zweben JAN 19 1983 6407 Fairmount Avenue Address: E1 Cerrito , CA 94530 �i., �,�, Amount: $15, 000 . 00 Each By delivery to Clerk on Date Received: January 18 , 1983 By mail, postmarked on an. 149 1963 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: J a n . 18 , 19 8 3 J.R. OISSON, Clerk, ByDeputy 1.PMa a o Ii. FROM: County Counsel T0: 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 reject claim on ground that it was filed late. (§911.2) , DATED: /- /; -��; JOHN B. CLAUSE, County Counsel, By c , Deputy III. BOARD ORDER By unanimous vote of Supervisors present i ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Feb . 15, 1983 J.R. OLSSON, Clerk, by-.j , Deputy WARNING (Gov't. C. S913) subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Gbverrmnt Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, 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. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Feb . 16, 1983 J. R. OISSON, Clerk, by2-,, e ". Deputy Re ni MaIMttp _ V. FROM: ) County Counsel, 2 County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. Q9 Ar DAM: Feb . 16, 1983 County Counsel, By County Administrator, CLAIM ,. t YS 41 n 4a " TO : Board of Supervisors- JAN 1981" County of Contra Costa 651 Pine J.Martinez , California 94553 �cCUM� OF SUPWWO OOWU TA -- A CLAIM AGAINST THE COUNTY OF CONTRA COSTA ��11VU� DATE : January 14 , 1983 Gentlemen: The undersigned , as attorney for Phillip Merle " . Fisher , Sr. , and Phillip Merle Fisher, Jr. , hereby presents the following claim against the County of Contra Costa. 1 . NAME AND ADDRESS OF CLAIMANTS : Phillip Merle Fisher, Sr. , and Phillip Merle Fisher, Jr. , c/o Robert J . Zweben, Attorney at Law , 6407 Fairmount Avenue, E1 Cerrito, California 94530 . 2 . DATE , TIME AND PLACE OF OCCURRENCE : On or about late " evening of October 10 or early morning of October 11 , 1982 , at 2957 Chevy Way , San Pablo, California (private residence of claimants ) . p 3 . DESCRIPTION OF OCCURRENCE : Claimants were arrested for violation of Penal Code Section 12031 (a) , while they were seated on chairs on their own private property (in their front yard) . They were taken into custody , and their t names were released to the press . They were charged with a4" a criminal offense they had to hire an attorney in the .4 criminal charge ; the criminal charge has been dismissed . The events , ranging from the treatment by the officers to the exposure to the press coverage, have caused 'k embarrassment , stress , and generally upset the claimants . t The claimants allege that the officers had no authority or cause to arrest them because no crime was committed . .�r k � 4 . NAMES OF COUNTY EMPLOYEES INVOLVED , IF KNOWN : Deputies of the Contra Costa County Sheriff' s Department , names x> unknown at this time . 5 . DESCRIPTION OF THE KIND AND VALUE OF DAMAGES : General damages for each claimant of at least $159000 . 00 . Special damages for attorney's fees expended in the criminal case . Probably medical damages for counselling u necessitated by the emotional distress inflicted upon ter , claimants as a result of the arrest and attendant z. publicity. PHILLIP MERLE FISHER SR. „ ., PHILLIP MERLE FISHER, JR. ' .„ Claimants . By: _ �..a Robert J . Zweben Attorney for Claimants 4+- CLAIM BOARD OF SUPERVISORS OF C IONM COSTA C70 WY, CALIFORNIA BdARD,CTION Claim Against the County, ) N07E TO CLAIMANT Feb . 9?., 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to awerrvent Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Bradley S . Webster, Richard G . Webster, David D. Webster, Jr. , Virginia D. Arevelo Attorney: Terry D. Buller One Kaiser Plaza, Suite 2085 Address: Oakland , CA 94612 'JAN 24 1983 Amount: $5009000 - 00 Martirlcn, CA 94553 By delivery to Clerk on Date Received: January 219 1983 By mail, postmarked on Jan. 20 , 1983 I. FF04: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DATED:Jan . 21 , 1983 J.R. C)LSSCN, Clerk, By Via-Z , Deputy Reeni Malfat to I I. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) ( � ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amply 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 reject claim on ground t it was filed late. (5911.2) DATED: JOHN B. C LAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supvwsorg present ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Hoard's Order entered in its minutes for this date. DATED: Feb . 15, 1983 J.R. OLSSON, Clerk, by , Deputy Reeni mairalmo WAROTING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government (lode Section 945-6. You may seek the advice of any attorney of your choice in connection with this matter. If you want too consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TD: 1) County Counsel, 2) County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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. DAs. Feb . 16 , 1983 J. R. OSSSON. Clerk, by , Deputy Heeni NalrqAto V. FRONT: County Counsel, 2 County Administrator TO: Clerk of the of Supervisors Received copies of this Claim and Board Order. 0 9r"t Feb . 16, 1983 County Counsel, By County Administrator, rq.nIIi+j a - CLAIM AGAINST CONTRA COSTA COUNTY HOSPITAL BRADLEY STEVEN WEBSTER, RICHARD G. WEBSTER, DAVID D. WEBSTER, JR. , and VIRGINIA DIANE AREVELO, present a claim for damages against CONTRA COSTA COUNTY HOSPITAL in the sum of FIVE HUNDRED THOUSAND ($500 , 000 . 00) DOLLARS. CLAIMANTS ' ADDRESS: 3819 Vinyard Avenue Pleasanton, California, 94566 ATTORNEYS FOR CLAIMANTS: STROM, XHRAG, OTT i SCHINDLER Professional Corporation One Kaiser Plaza , Suite 2085 Oakland, CA 94612 DATE OF OCCURRENCE: December 6 , 1982 PLACE OF OCCURRENCE: Contra Costa County Hospital Martinez, California SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: Claimants ' father, David D. Webster, Sr. , was a patient at Contra Costa County Hospital on December 5 , 1982 in the emergency room of said hospital . Due to the carelessness and negligence of the hospital staff , Mr. Webster ' s condition was not properly diagnosed and treated and as a proximate result, he died on December 6 , 1982 . ITEMS, NATURE AND EXTENT OF DAMAGES OR INJURIES: Wrongful death of claimants ' father. Loss of love, society, companionship and financial support . DATED: January 20, 1983 STROM, SCHRAG, OTT i SCHINDLER Professional Corporation F F LED1 By: > - • i`, TERRY D. HULLER .JAN,' 1,e iii:. Attorneys for Claimants J. R. OLSSON CLERK BOA Ra Of SUPERVISORS •coHiw► 22&� _ML 027 i CLAIM BOARD 0F SIMMISONS OF CHUM OMM CYC GL'tlCtDMR Feb. 83 Claim Against the County, ) I=L 20 ' Routing —dorssaents, and ) 7he copy of this dosawent Sidled to you is yaw Board Action. (All Section ) notice of the action taken an your claim by the references are to California ) Board of Swpervisors III, balm) #, Government Code.) ) given pint to Guam s w I Code Sections 913 i 915.4. Please note the 4ftni=f be]aw. Claimant: Jay Rawitzen, 3101 Finley Rd. , Pleasanton, CA 94566 LOWIty Attorney: JAN $ 4 1983 Address: Martinn, CA 94553 Amount: $386-56 By delivery to Clack an Date-:Received: January 21, 1983 By mail, posbarksd on' an. 199 195T- I. FROM: Clerk of the Board of Supervisors 70: amity Attached is a copy of the above-noted Claim. DATED: Jan. 21, 1983 J.R. O SSON, Clerk, By , Deputy een Walromto II. Fieri: County 70: Clerk Of (Check one only) (�O This Claim ooziplies substantially with Swtions 910 and 91002. ( ) This Clain, FAILS to eanQly substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 drys (Section 910-8) . ( ) Claim is not timely filed. Board should reject claim an that it was filed late. (5911.2) DATED: - �� " �\v JOHN Be C[ALHm, amity Corel, EV � • Deputy III. BOARD OMM By inouRvote Of �4 ( X ) This claim is rejected in full. ( ) This claim is rejected in full bec= it was not 1 1 within the time allowed by law. I certify that this is a true and correct copy of the Hoazd's C cder Modern in its minutes for this date. DATED: Feb. 15, 1983 J.R. OLSSON, Clerk, - , Drputy 4eenPHRIEM0 WAiSiM G (Gov't. C. 6913) Subject to certain yon have only six (6) awAhs fun the date this notice was persopally delivered or deposited in the axil to file a court action an this claim. Sae Cbde 91? 1 ops 945.6. You may seek the advice of any attorn y of yaw dhoica in eonerction with this matter. If you want to consult an attorney, you ahonld do so intwdiately. IV. PT M: Clerk of the Board TO: County CounnI, r Attached are copses of the aban Claim. Mb ratified the 'laimm"t of the Board's action an this Claim by asiling a copy of this doovwit, soli a mero thereof has been fired and endorsed an the Doevcd'a copy of this Claim in aooardanoe with Section 29703. DATED: Feb, 16. 1983 J. R. CLSSM, Clerk, V. FtiDN1: County , amity s MOM cc tie s of evptcvfaocs y Received copies of this Claim and Hoard order. 028 DATED: Feb , 16. 1983 Canty Counsel, BY Canty tor• _ -e , BLAIN TO: BOARD OF 8MRVISODS O! CONTRA C0821 COony Instructions to Claimnt A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops suet be presented- not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec, 911. 2 , Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Roos 106 , County Administration Building, GS1 Pine Street. Martinez , CA 94553 (or mail to P. O. Dos 911 , MB=tines, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. A. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this fora. ::lwlt!!w•lw�w���!ltw�wwwlmama!wwwwwwwwlwlmama!lwlfww����ll���ff��lf!*fwf•!w Claim by ) Reserved for Clerk's filing stamps ) an Against the COUNTY O CONTRA COSTA) JAN -ai, 1383 or '. Z:r r DISTRICT) J. a adm (Fild in nate) ) am to aFs�rom The undersigned claimant hereby makes claim againuf TOO CoMsy tra Costa or the above-named District in the sum of $ _� g 6'_,4.V'L and in support of this claim represents as follows: 1. when d d�the damage or injury occur' ve exact date aW RUT 01. ' -_+tilfiese`di�-t�i'e`damage`or`�ieluzy occui?"ZIncluae city--- -oouoty3r--- 1h ^ ot 3. How did- the or damage )ur Y occur? (Give udt Is, use extra sheets if required) J. A A-C LA.)cX`S 4 . What pazticuiar act or omission on the part o� county or�tstrict officers , servants or employees caused the injury or damage? 029 5. What are ' the navies .of county or district offimrs, a wants or employees causing the damage or injury? 6. What damage or injuries do you claim resulted$ ZGveul� extent of injuries or damages claimed. Attach two estimates for auto damage) 7. Howwas the amount claimed above computed? ?nclude the estlinated amount of any prospective injury or damage. ) 8. Names and addresses of witnesses, S •� -� �',op�-� �- Fri -�docand hospita C7/' /s�E- ls. 9. List the expenditures--y-o-u--m-a-de---o-n --o-n-a-c-c-o--un--t--o --hTio---a-ccT en-t-o-r- iTnj?ury- : DATE ITEM AMOUNT ***�***#*t��**,�*��*�tttff*�*f�tt�:�-: .:s �*:�tttf��*�*•s*�*♦fs�t*•s**��tf•�••f Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or.by some rson ffin his behalf. " Name and Address of Attorney 'AIAPox nt Aoo�gn*V= Adaress e:74, L ' Telephone No. Telephone No. 7 **��t**��t���t����*��t:�#f��r��t**�:tf:::�:**ftl�•::,�*::�:*�:•sfs::�►:::r::* NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 030 6451 SCARLETT CT. antra s DUBLIN, CA. 94566 .tutu 110b829-my SHEET AND REPAIR ORDER BODY AND FRAME REPAIRS • EXPERT REFINISHING NAME DATE ADORE O0PHONE QA 57-74 9 WORK IV)iaj� - INS. CO. YEAR-MODEL MAKE OF CAR OODY TYPE LICENSE NO. BODY NO. DATE PARTS ORDERED PRODUCTION DATE 7 � 0 t3 Symbol FRONT Labor-Mrs. Parts Symbol LEFT Labor-Hrs. Parts Symbol RIGHT Labor-Mrs. Parts Bumper(U)Ex-New _ Fender, Fri. 3 Est. Fender, Frt,& Ext. Bumper Reinf. __ Fender Shield Fender Shield Bumper Brkt. Fender Mldg. Fender Midg. Bumper Gd. Headlamp Headlamp Frt.System Headlamp Door Headlamp Door Frame _ Filler Panel Filler Panel Cross Member __ Cowl-Post Cowl-Post Wheel Windshield Windshield Midg. Hub Cap-0Sm:❑Lge. Door.Front Door, Front Fart Blade _ Door Midg. Door Hinge Lr.Cont.Arm Center Post Door Midg. Up.Cont.Arm Door fear Door Handle -- Spindle Door Midg. Center Post Steering Wheel Rocker Panel Door Row _ Gravel Shield Rocker Midg. _ Door Midg. Rad.Grille.Ctr. Marker Lite Rocker Panel Rad.Grille,Side Ouar.Inner Const. Rocker Midg. Grille Mldg. _Ouar. 3.�� Floor Paris.Light Ouar.Midge. 6 guar.-Inner Con. Tum Signal Bumper Ex.-Now Quar. - Motor Mts. Bumper Reinf. Over.Emblem Aim Head Light Bumper Brkt. Ouar. Panel Lower Nom Bumper Gd. - Owr.Midge. Lock Plate,Lr. Gravel Shield Marker Ute Lock Plate,Up. Lower Panel Inst. Panel Mood Top Floor Front Seat Hood Mingo Trunk Lid Top _.- Hood Midg. Trunk Mldg Tire %Wom -- Rad.Shroud Tail Ugh •JPO 3- `X` Battery Rad.Sup. Black Up Lfght Paint i Material Rad.Cons Frame Crossmember 0tJ Stripping SUMMARY Lebo Mrs — Pa»s hereby authod"the repair woe MlNoattor$at forth te M Mos a"with the Necessary rrratarlal sad qrN that you : are not resPonslbN ter loss or denraga to vehicle rr ortkin Jeff in sshkjo in Case of fin,moll or any other cause beyond your control or for any delays cas+esd by uaaeousboty of Para or dways in Parts sk4~fs by the sawier or transporter. Tax l hereby gars gent you andf-Pr enware pwow iw toaPwete tee whisk heroin described on streets,highways or s e/sewhen for the Purpose of testing on&w Inspoefte.An*xp oas osechanle s sten is hereby acknowledged on above SYb�t s vehicle to secure the amount of V"Mits thereto. Towing : THIS WOlIK ANTli0111�Ep 1Y PARTS PRICES SUBJECTTOTAL i ��• S� TO DEALERS INVOICE 031 �,�_ t I "fir,ry 'tee: adibeCOK "S" PARKWAY BODY SNOF , so=O OF AVlO 4004211 A UDATA NAwI[ 1: ADow[[[ %5;'101 MAIC! MOOlL 'rearrl S MOTOR $[RIAl. INSW LG[ m ` ez: f URANC! MIEAa �z�t L I ClN!! x AOJUSTEPt �x I FfONTlebv+Nn Parts S mbsl LEFT Is Labor Mrs. Parts Symbol RIGHT laver lek+rNn Parts Bumper(U)Ex-New Fender,Fre.It Eat. fender,Fri.A Est. }�x� Bumper(L)EX-New Fender Shield Fender Shield Bumper Brit. Fender Mldg. fender MI/R. ;� Bumper Gd. Heodlomp Meadlamp Fit.System Heodlomp Door Heodlemp,Doer From* Seated Seam In-Out Sealed ieartt krt-Osrf R , p l Cross Mew-be Cowl•Post Cow!-Post Stabiliser W}nd%hield Midg. Windshield Mldf. y t FNS Y_ Wheel Door.Front Door,Front Hub Cap-SmAy. Door Hinge Door Him ,;' Hub R Druns Door Glass Door Gloss zy� Vent Gloss Vent Glass '«y Knuckle Srp. Door Mldg. Door Mld } ' }` Lr.Cont.Arm Door Handle Doer Handle Lt.Cont.Shoh Center Post Center Post Up.Cont.Ahr Door Rear Door Rear * Up.Cont.Shah Door Gloss 1-Cl. Door Gloss T-Cl. Shock Door Mldg. Door Mldg. 's r Tie Rod-Ends Rocker Panel Rocker Panel " s '� •LL x �� Steering Gear 119"Or"Wo. Mir Rocker Mldg, s Steering Wheel (Meer Floor Morn Ring Ovor.Inner Const. Ouar.Inner Const. Grovel Shield *W. Ovar.-Est. ' z x >x Pork.light Ouar.Panel Upper Ouar.Panel Upper € } Rod.Grik Ct►. Ouor. lower Ouar.►Dort Lower +" Rod.G►ifk,Side AlQuor.Mld s. / (J Ouar.Panel Mld s. , Grille Mldg. Ouor.•Glass T-CI. Ouor.•Glass T-Cl. REAR I MISC. Sum er Ea.-New F Inst.Panel Bumper Srkt. Front Seat ' Horn Bumper Gd. From Seat Tracks � x ; bilk,Side Gravel Shield Rear Seel Baffle,Lower tower Panel Headlining Baffle,Upgor Floor To t Lech Plate, Lr. Trunk Lid Tire *A Worn Leek Plate,up. Trunk Lid-Hinges Trim Hood Tap Trunk Handle Mld s. Battery Hood Hinge Toil Light ►Dint A Metwiel it — �► <' J "�_: �42`K Hood Mldq. Toil Pope Muffler Ornament sock Up Light Antenna Rod.Sup. Frame• Crossmember A Rod.Core Go% Tank Hub d Drum LA -� } Red. Hoses Axle-Housin Fon Riede Spring Fan Soh Contra!-Armisf Water► -PYNe ;qr ltc3�, Mt oor Mt%. tir��v� bite- - ���- : ��•��U �<<r�.� s, Tre ts.Linkage I AUTHOP.I ZE PARKWAY BODY SHOP TO Pau s 05- a REPAIR MY VEHICLE ACCORDING TO RE- P 16 x�� PAIR. COST AS ITEMIZED. Tax SIr. y „ —Alio *—Nm ON—Qw1Qw4 S—SFreigtNn or Repair EX—EachenOe RC—Redvewle U—Llwd O32 TOTAL f _ easitwese is rased =% bumf Pwpbie tact corssistenr with Wality week. ewe/ M esrd% i. ekwanhel Nr� _ ores ee-aed by Osis easimft or Isiddew will be eddiesertal- , .E _ 5 ari..a.4ctkl ,A CLAIM BOA OF SUPERVISORS OF CONTRA COSTA COUNTY, CAI U101 NIA BOAM ACTION Feb . 15, 1983 Claim Against the county, ) NOTE TO CI AIMANT lmuting Endorsements, and ) The copy of this document mailed to you is your 's Board Action. (All Section ) Mice of the action taken on your claim by they references are to California _ } Board of Supervisors (Paragraph III, below) , Government code.) ) given pursuant to Government Code Sections 913 ' & 915.4. Please note the "Warning" below. r Claimant: Keith B. and Joy B. DavisJK 1228 Montogonery Street , San Francisco, CA 94133 Coc::.iy Counsle! . Attorney: Sager & Grassi 1s; 220 Jackson Street JAM X983 Address: San Francisco, CA 94111 } X4053 (�3it1n$Z. GA b� Amount: $409000 . 00 via County Clerk By delivery to Clerk on Jan. l l } 19 8 3 Date"Received: January 11, 1983 By mail, postmarked on � { I. FROM: Clerk of the Board of Supervisors TO: County Counsel � Attached is a copy of the above-noted _ LIATID: Jan. 11, 19 8 3 J.R. OLSSON, Clerk, By , Deputv, ` Reeni Malfatt6 °Ux II. FROM: County Counsel TO: Clerk of the Board of Supervisors a (Check one only) 4 �aG (� ) This Claim cat lies substantially with Sections 910 and 910.2. s ( } This Claim FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . a ( ) Claim is not timely filed. Board should reject claim on that it was filed late. (§911.2) DATED: JOHN B. CLAUSEN, County Counsel, By t ' , Deputy y ° III. BOARD ORDER By unaninous vote ofrs went ( X ) This claim is rejected in full. ; ( ) This claim is rejected in full because it was not presented within the timey ally-med by law. I certify that this is a true and correct copy of the Board's Order entered - in its minutes for this date. sx DATED: Feb . 15 1983 J.R. 0ISSON, Clerk, �hf a �� - Deputy f t M RNING (Gov't. C. §913) us Subject to certain exceptions, you have only six (6) months frcan ` the date this notice was personally delivered or deposited in the mail to , file a court action on this claim. See Government Code Section 945.6. ' You may seek the advice of any attorney of your choice in connection ` , with this matter. If you want to consult an attorney, you should do so �r immediately. r ,x 1V. FTM: Clerk of the Board TO: (1) County Counsel, 2) Cour Administrator } County , Attached are copies of the above Claim. We notified the claimant of the ' ` '± Board's action on this Claim 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. r °T F iw DATED: Feb . 16 , 1983 J. R. OISSON, Clerk, by tau ,-Deputy Reeni Malfatto , V. FROM: 1) County Counsel, 2) County Administrator TO: Clerk of the Board of SupervisorsF' Received copies of this Claim arra Board Order. T 3a°° DAM: Rph i oR County Counsel, By r �! County Administrator,, By ' ,k L A' s b t, K 4 +[�f CLAIM AGAINST CONTRA COSTA COUNTY K,C•! La CD " r k r aJ n CLAIMANTS' -NAME : KEITH B. DAVIS and JOY B. DAV S �.■�. --� x S ` �� ., ,.E _ CLAIMANTS' CURRENT ADDRESS: 1228 Montgomery Street'""'' San Francisco , CA 94133 I rtR 'y=-r S ti - Y.1it� t TELEPHONE NUMBER: ( 415 ) 956 6626x{ AMOUNT OF CLAIM: 540 , 000. 00 F h ADDRESS TO WHICH NOTICES ARE TO BE SENT: SAGER & GRASSI Cs 220 Jackson Street ' San Francisco , CA 94111 ` F DATE OF INCIDENT: Unknown ( Claimant Keith B. Davis was served - . with a Summons and Complaint on 11/30/82 ( Contra Costa Superior „ yf Court , Case #k240661) relating to flood damage occurring on or about December 19 , 1979 and thereafter. ) ' 5 LOCATION OF INCIDENT: 3791 Highland Lafayette California ........... HOW DID IT OCCUR: Flooding damage to basement of residence - residence is adjacent to Lafayette Reservoir. DESCRIBE DAMAGE OR INJURY: "Flooding in rainy weather" ; "Entire r basement of the house filled up with water to the floor boards" . NAME OF PUBLIC EMPLOYEE( S) CAUSING INJURY OR DAMAGE, IF KNOWN: - ` Unknown Y� GIVE LICENSE NUMBER, IF VEHICLE INVOLVED: Unknown �F { w ITEMIZATION OF CLAIM k jk^ Compensatory damages exceeding S15 ,000 . 00 r' Punitive= damages S25 ,000 .00 � TOTAL S40000. 00 � Signed by or on behalf of Claimants : ro 0". RONALD M. GRASS I Attorney for Claimants Dated: January 7 , 1983 35.E rs 4�Xj l�F 013 - r 4 ,, ,.,�--:.�. �.,:,. . ,,,P-•T::. z:. ..: . .,., ..�;.r. . .._-•- :._•:::,_max ., ;,.�+d...�w_. ha . Law CWkes Sager it Grassi uo lackson Street San Francisco, Calif. 9111 Ronald M.Grassi (05) 421-402 Steven T. Sager January 7 , 1983 Paul S. AbramovitZ County of Contra Costa 725 Court Street Martinez, CA 94552 Re: Dear Sir/Madam: O Please review the enclosed document and contact me if you have any questions. O Please sign the enclosed original document where indicated and return it to me in the enclosed envelope. The copy is for your file. O Please reply concerning my previous letter to you, a copy of which is enclosed. O Please contact me at your earliest convenience. O Please file the original and return the conformed copies in the enclosed envelope. O Enclosed is a draft of your will;please review the same and call us concerning any changes and/or questions before we prepare your will in final form. M Z3 0thef Please acknowledge receipt by dating and signing a copy of the enclosed or by filing original and returning a conformed copy. Very truly yours, Ronald M. Grassi RMG/eh Enclosures: original and copy of Claim Against Contra Costa County; return envelope t C%�� h,. 4 CLAIM . 2C- ' BOARDOFRS OF OQ�TrRA COSTALCOUNTY, BOARD ACTION m Feb . 159 1983 ° Claim Against the County, ) NUM TO CIA MANT Routing Endorsements, and ) The copy of this document mailed to you is your w Board Action. (All Section ) notice of the action taken on your claim by the -rte fir, references are to California - ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please rote the "Warning" below. Claimant: & - Michael Quintana Sr. Carmen Quintana Mark Quintana and Monique Quintana ' Attorney: Dennis J . •'" Tonsing, Attorney at Law, Tonsing & Heimann 1901 Olympic Boulevard, Suite 103 @ Address: Walnut Creek, CA 94596 ' Amount: $2, 000, 000 . 00 r By delivery to Clerk on Jan. 11, 19 8 3 Date Received: January 11, 1983 By mail• Postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel 1 Attached is a copy of the above-noted Clahn. n' A DATED: Jan . 11 , 1983 J.R. OLSSON, Clerk, By , Deputy Reeni KalfatAo Ii. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X ) This Claim complies substantially with Sections 910 and 910.2. y This Clairol 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 reject claim on ground that it was kfiled late. (§911.2) DATED: JOHN B. CLAUSIIN, County Counsel, By G Deputy 9k III. BOARD ORDER By unanimous vote of rs present y Y✓ 'm' ( X) This claim is rejected in full. k� This claim is rejected in full because it was not presented within the time r allowed by law. I certify that this is a true and correct copy of the Board's Order entered j� in its minutes for this date. DATED: Feb . 15 , 1983 J•R. OLSSON, Clerk, by , Deputy eeni Malfafto SING (Gov't. C. §913) ;m- ^�'' Subject to certain exceptions, you have only six (6) months from xk} !4 the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection ' with this matter. If you want to consult an attorney, you should do so immediately. ,, . N. FROM: Clerk of the Board TO: 1) County Counsel, 2) County A&dnistrAtr Attached are copies of the above Chaim. We notified the claimant of the . F Board's action on this Claim by mailing a copy of this docu=ment, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. I]ATQ?: Feb . 16, 1983 J. R. CLSSON, Clerk, Deput~s, G.� t eeni Malratto V. FACM: City , qty A&dniitrator M: Clerk of the of Supervisors Received copies of this Claim a 3 Board Order. DAM: Feb . 16* 1983 0,,,a��t.y c otr hp' 1, B O t '. ' xistrator, By a . NOTICE OF CLAIM AGAINST THE COUNTY OF CONTRA CSO STA . CALIFORNIA MICHAEL QUINTANA . SR. , CARMEN QUINTANA , MARK QUINTANA and MONIQUE QUINTANA hereby present a claim against the County of ont r& Costa , California in the sura of $2 ,000 ,000 .00 . �:►AIi :T' S ADDRESS: 237 West Madill Street , Antioch , California. 4 w 1DDRESS A`�RE CORRESPONDENCE IS TO BE SENT : Dennis J . Tonsing , t 4�ttorney at Law , TONSI NG & HEIMAI`N , a Professional Corporation , 1901 Olympic Boulevard , Suite 103 , Walnut Creek , California 94596 , (415 ) 943-7081 . DATE AND PLACE OF OCCURRENCE : On October 3 , 1982 , while MICHAEL QUINTANA was riding his motorcycle along Wilbur Avenue near Viera Avenue in or about the City of Antioch , he lost control of his motorcycle due to an obstruction in the roadway. MICHAEL QUINTANA received injuries from the accident and died in Walnut Creek on October 5 , 1982 . BASIS FOR LIABILITY : Claimants are the heirs of MICHAEL QUINTANA, the decedent. The accident that is the basis of this claim was caused by the negligent construction and maintenance of the roadway. Various obstructions were located on and about the roadway , including but not limited to, a raised curb that could not easily be seen and raised steel piping that would not be apparent to any motorist or motorcycle driver. 037 10 AMOUNT OF DAMAGES CLAIMED : Claimants claim $2 ,000 ;000.00 in damages for the wrongful death of the decedent . DATED : January 11 , 1983 DENNIS J . T SING , Attorney or Ciaima t t , - - } 038 1 PROOF OF PERSONAL SERVICE $ I declare that I am a citizen of the United States, 4 over the age of 18 years , and not a party to the within b action; my business address is 1901 Olympic Boulevard, 6 Suite 103 , Walnut Creek, California 94596 . On 7 January 11 1983, I personally delivered by hand the 8 below listed document (s) to COUNTY OF CONTRA COSTA, CLERK OF BOARD OF SUPERVISORS 9 at 651 Pine Street, 1st Floor, Martinez, California 10 11 I declare under penalty of perjury that the foregoing 12 is true and correct and that this proof of personal service 13 was executed on January 11 1983 , at Walnut Creek, 14 California. lb 16 Document (s) Served; NOTICE OF CLAIM AGAINST THE COUHTY 'OF CONTRA COSTA, CALIFORNIA 1? 18 19 21 22 23 24 25 26 TERRY CBAlC 28 . : 03,9_ CLAIM DOR Or-S 90H5 CF COMM Cam CCDM now F b. 1983 Claim Against the County, ) MD►1'a 20 flouting 8dosseuents, and ) �e appy of this doaarnt Yoia 3oaar Board Action. MU Section ) notice of the action td= oa YOW cls",by the references are to California - ) Hoard of supervf sops b III, bsLo4 , GDverrmnt Code.) ) given pursuant to Cbat StctUms 913 i 915.4. Please note the 'I afer9" balm. Claimant: Bianchi School 4347 Cowell Road, Concord, CA 94518 Attorney: Address: Amount: $543-74 By delivery to CW* an Date'Peeeived: Jan. 10, 1983 By mail, postaaslata on T 14 I. FSI: Clerk of the Hoard of S1qpervisors 70: Cmm ty Attached is a copy of the above-noted Claim. DATM:Jan . 10, 1983 .R. CLS.SM& Check, ByO"Po" Be , Drputy f II. FPM: County Counsel TO: othe Elm - of (Check one only) This Claim couplies lly with Sections 910 and 910.2. ( ) This Claim FAILS to comply st,.. *s y with Sections 910 and 910:20; and we. are so notifying cla=ffi:. 7he Hoard c&vmot act for 15 days (Sretioa 910.8) ( ) Claim is not timely filed. Hoard stmuld reject claim on gromd that it rs filed late. (S911.2) DAM: l-:5JXW B. c? t, County Coiatsel, Hy . Deputy III. BOA1W at t BY vote of P v ( x ) This claim is rejected in frill. ( ) This claim is rejected in full because it was not pn ttd Mithin the tial allaiied by law. I certify that this is a true and earrect copy of t3tt Hootd's Otdac a -t o pal in its minutes for this date. - DATED: Fib 15, 1983 J.R. MEOW, Clerk, t , Drputy Reeni palfAlo WNRNM ((wv't. C. 5913) Subject to certain aoeptIons, You have only six (6) months fan the date this notice was persomlly delivered or daposiftd in the aafl to file a court action en this claim. See Code Section 945.6. You nay seek the advice of any attorney of yaw dwim in eoerrcti�ori with this matter. If You want to consult an attorney, 3p= do so ineadiat�ely. IV. IKl: o TO: County Commal, (2) County Attached are copies of the above Claim. dire notified the clabmit of the Hoard's active Co this Claim by mailing a copy of this &=want, and a malar thereof has been filed and endorsed an the Hoard's copy of this Claim in aooatdanoe with Section 29703- DAM): 9703.DATED: Feb. 16, 1983 J. R. MS". Clerk, Drputy een Mirawo V. PIM: (1) County Coursel, (2) Comity J03ri r ; Rm TO: Clerk of the MET' of Supncvisoacs Aeoeived copies of this Claim and Hoard Order. , M=: Feb. 16, 1983 county Counsel, by County tar ?A . - emMrM TO: HOARD. OF SUPERVISORS OF CONTRA COSTA COON7!i Instructions to Claiaaat A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action aunt be presented not later than one year after the accrual of the cause of action. (Sec. 911.2; Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mil to P. Qt Box 911, .ftrtinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is -against more than one public entity, separate claims must be filed against each public entity. _ . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of— is form. �**���t�*�:*�*�*f**#���::*ftf*t��:#�f�ff�**fttf•��ft��tf*��t�f�*fff�tff#f RE: Claim by ,/- )Reserved for Clerk's filing stamps 1) Against the COUNTY OF CONTRA COSTA) A D 1 ._ ) J N 883 or _DISTRICT), rONcj.� q�pM (Filln name ) The undersigned claimant hereby makes claim 'against the ounty o ' ontra Costa or the above-named District in the sumrof $ . and in support of this claim represents as follows: 1. When did the damage orn3ury occur? Give exact date aniiourj c T- Where aid t e amage or Bury occur? • (IncIude city and county] Qp 1 OAA,-do ,r,'f wW,, AW vAc<t, scoMwoz, f A'Awe* ( Ar*- >i4gl��tO .B� �bcitE �i/fL . 3. How did the damage or injury occur? (Giveu�� �etai�s, use extra sheets if required) Aoute. OfFetF�S e"we �✓�c�/r. 4 . What particular act or omsson on the part of county or district officers , servants or employees caused the injury or damage? �Ol rt E eW Af7- 5'!6lopt- Cf W c4_- � P*WW4*D ' o4fe So f�iT 041 ... Khat -ote * the .Nmfts of county or district officrrs, tervants or wv oya•s causing the dWmage or injury? :--iifiat daii`age"oi" n�uries"�o"you"clai�a resme�?~TGrVVIU-1 -extent-"-- of injuries or damages claimed. Attach two estimates for auto du�age) . spwp6t rp 4*,%vn se-*1o,•✓ 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) �C 7009- 4&l. 4ceor tawr GdST. ------------- �. Names ani addresses o� witnesses, doctors and hospitals. SfE fod.2 1o�c*- FezgS -- ---- ------- ♦------------ ------------------T-----T ------ •T-T--...- K. List tfie expenditures you made on account of this accident or injury : DATE - ITEM AMOUNT 444 ;-V A440,v e, X"4C6 Ahe S #-r- '4010. W f ��.►frs�� FE.vs{� i�ct /`sem �' 6•frt� l fEA/c� /1�,/rS�ip/L� �� �t�S ` �Q yr/�r�T' ,Q.�.+rw. 1 t s�� �s�,/�►�� ---� � !70 �" E Govt. Code Sec. 910. 2 provides : The claim signed by the claimant SEND NOTICES TO: (Attorney) or by someperson on his behalf. " Name and Address of Attorney Faimant 11 s Signature "Md�1�� tes✓�cc .E?! ress Telephone No. Telephone No. ( #V NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorised to allow or pay the same if genuine, any false or fraudulent claim, bill, account , voucher , or writing, is guilty of a felony. " 042 AW NISTAATION OFFICE 4UT COUNN Road Canoad. CaNlorift 94M wi� t415j iN0-N00 C!jj00 January ?, 1983 Fre-School thru Third Grade Clerk of the Board of Supervisors P O BOX 911 Martinez, Ca. 94553 Gentlemen: WUwf Cm* Enclosed is the claim for the damages incurred to our (on Yonwo) property at 909 Camino Ramon, Danville caused by a n Sheriff's police car on the early hours of October 14, 1982 while in pursuit of another vehicle at high speeds. The total amount of the claim is $543. 74. All labor used Done* (off sycan") was from our staff maintenance. We would appreciate prompt payment of this claim. you your cooperation. Cawood (Off WiNoW Pap) =$-"?I S. Bianchi BIANCHI SCHOOiS 4i1Y Caw"FAW SB:!mc COW" (bet.That a Ygrwio) gp$7p7 Encl: 1 NN sha/artw Dr. (on MoWlo t Hwy 4) 5724= 043 o. :Me^..1�'.'T eIT:-�- `�Z'!-'1 4.��+T pSI•?�' -a- r �.��� � �+tib��+ 1F7r�:��_ "f,��Y s-r -�) .5 ,a-fa s •?t a`�; }!:sr > z Yr+ �f:.', i' �" " '�It rye? ZOO• � !+ � �V V ` 1 -� �x�'c �• •a. i�s�c.rr• �, � III Y Y:M1f 10 THE ,,nib' "}:,.t, 4 T/el �' "'" _. ���� ,�.s•�� �t•,iw�_ 3 s•It •jK'r I► • L^G•/�' �� is r ' R Bt��V�Lff ^ ?_ ►t .::? ♦< 1, J •, tF f "�- 'PETTY •y � •tl�r �• ..Y; CASH j: i 21000 2168+: 569 05716 0A 26 2 Ir .00D0000 2 3 74s+' ry S , , t may. i- a tt s - r r r Y v 2 'Y•r �r•;9k s , - i NY 044 , r 7 GI,eert Pastures 5459 DEGNAN DR,. MARTINEZ, CA.94553 4 14151 2Z*4913 f ti l.��iy-1.2.r. t..,�, il.;..� K.t► -�t"�,,r. .Q „s�,�,, �� ��i�,� j Y � ��A9 of Pages FRUM: antr� Papa �` r Green PasturesOwner....................................................... 5459 DEGNAN DR- Address.................................................................................... MARTINEZ U 94553 CA UCENSE*36%26 1415)220.4913 ............................................................................................... Address of Owners Piece of Business(if w#0 PROPOSAL SUBMITTED TO STARTING DATE(app vx) COMPLETION DATE(app a4 STREET JOB NAME Joe PHONE 1134e ? Cm.STATE E ZIP JOB L oN C ykS�� 07 CA" ARCHITECT lay *d11M ' We will furnish all the required materials, which we guarantee will be as specified. and we will perform all the !abor required for the completion • of.. ......................... ....................................._..... ...... ... .. ::: ::::: .... ......./..S..9�•e.v,A.....�4R. .. .. .............................................................................................................................................I................I........_ .......... .................................................................................................................................................................................. .. ..................................................................................................................................................................................... ............................................................................................................................................................................... ............I......................................................................................................................................................................... .....................................................................I.................................................................................................... ..--........................................---.....-----............... ..............................................................._. CestrKtors are rgoired by In to k D uuW ear rNMW by tk Caatrcloa' State Liaana lout Any Nation iaacora* a totrader lay k nferrei to the registrar of tk lard whore aliru It CmdrKtarn' State Lkw u Board — 1020 N Strut Suromok Marais 15114. WE PROPOSE to perform the above work in a�cOrdance with the drawings and specifications submitted and completed in a workmanlike manner according to standard practices for sum of .....!o-. .............................. ( j 0 S .... . <.4?D. with payments to be made as follows: -�m... ... _....... .. ........ .... ..................._... ....... ........................................ .. . ..... Any Atterstion or Deviation from the above specifications involving extra costs will be made only upon written agreement,and will become an extra charge over and above the estimate. All agreements are contingent upon strikes, accidents or delays beyond our control. You are to carry fire, tornado and other necessary insurance upon the above work Our workers are fully covered by Workmen's Compensation and Public Liability Insurance. This proposal may be withdrawn by us at any time before acceptance. AuthoriZed signature. �. You as owner or tenant have the right to require the contractor to have a performance and payment bond or funding control. ACCEPTANCE OF PROPOSAL: The above prices,specifications and conditions are satisfactory and are hereby accepted You are authorized to do the work as specified. Payment will be made as outlined above. It is understood and agreed that this is work not provided for in any other agreement and no contractual rights arise until this proposal is accepted in writing. Accepted Signature............. ... . 040 Date ........................................................ --- Signature..---...... HAMILTON'S Form SF 17, Box 548, Dixon, CA 95620 .: 57 LATE CLAIM ' Application to File Late ) NOM TO APPLICANT Claim Against the County, } The copy of this dontfiailedto you is your �d a+ 9 Luting Endorsements, and } notice of the action taken an your application by Board Action. (All Section } the Board of wvisors ( III, below) , references are to California ) given pursuant to Government Code Secticm 911.8 Government Code.) ) and 915.4. Please note the "Warning" below. y; Claimant: `'rank c i t t o - L'°i�` =f •JCS , anes E. Nancarro,.!, Attorney: M 128 W. :�pr :zs s{ reef JAN 11 1983 - Address: � arouet::e , �rjT L��;=,� CL Atmunt: unknown K^h' By delivery to CleYk on h� Date Received: Jan. 103 1-083 y By maul, postmarked an J a n . 5 3 1 ? 3 r€ ", Certified No . 1' 6413 5 I. FROM: Clerk of the Board of Supervisors TO: County Counsel y ` ' Attached is a copy of the above-noted Application to File Late Claim. MA'T'ED: G10 1 J. R. OSSSON, Clerk. By Deputy --ni I--ra' fa "t o a> Ii, ETCM: County Counsel TO: Clerk of the Board of Supervisors "* h The Board should grant this Application to File Late Claim (Section 911.6) . t The Board should deny this Application to File a Latae Claim n ,911.6) . f DATED: JOHN B. CLAUSEN County Counsel . By Deputy k rIII. BOARD ORDER By unansnous vote of Supervlso present J (Check one only) ( ) This Application is granted (Section 911.6) . k � X ) This Application to File Late Claim is denied (Section 911.6) . ;5 I certify that this is a. true and correct copy of the Board's Order entered in ` t its minutes for this date. DATED: Feb . 15 , 1 8.3• R. CLSSON, Clerk, ! ,�c t,�u' . qty } Reeni Malf o 4 ht RUNG (Gov't.C. 5911.8) YM' rk If you wish to file a court action on this matter, you mast first x S petition the appropriate court for an order relieving you from the r provisions of Goverment Code Section 945.4 (claims presentation re- quirement) . See 3aveznment Code Section 946.6. Such petition moist be filed with the court within six (6) months from the date your applica- tion for leave to present a latae claim was denied. P You may seek the advice of any attorney of your choice in =u c- tion with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board 70: County Counsel, County Aclk ator `r Attached are copies of the above Application. We notified the applicant of the Board's action on this Application by mailing a copy of this docaaent, +M and a mato thereof has been filed and endorsed on the Board's copy of this Y . Claim in aoaozdance with Section 29703. f DAM: Feb . 16, 1983J. R. aLssm, Clerk, Byl�l.1i . Deputy eenlalfavto V. FFCM: County ommty Al2,111WINt�cator T0: Clerk of the Board Of S, rvisors Fmceived copies of this Application and Board Order. MM: Feb . 16 198PuntY Cbunse1. BY ooumty Administrator, By APPLICATION TO FILE LATE CLAIM t r i JAN 1333 In the Matter of the Proposed Claim of GM WAM of UPWGM �11RA A FRANK SCIOTTO AP F= LATE CLAIM CLAIM -vs. ir WEST CONTRA COSTA HOSPITAL DISTRICT and BROOKSIDE HOSPITAL TO: CLERK OF THE BOARD OF SUPERVISORS, WEST CONTRA COSTA HOSPITAL DISTRICT and BROOKSIDE HOSPITAL 1. Claimant's name is FRANK SCIOTTO and desires that notices are to be sent to James E. Nancarrow, Kendricks, Bordeau, Casselman, Adamini, Keefe i Smith, 128 W. Spring Street, Marquette, MI 49855. 2. This claim was founded on events resulting in personal injuries which occurred on and after January 19, 1982. A claim has been previously filed. However, assuming for purposes of this application that the claim was not presented within the 100 day period provided by Government Code 5911 . 2, this application for leave to file a late claim under Government Code 5911.4 is presented. For additional circumstances relating to the cause of action, reference is made to the claim attached hereto and incorporated as part of this application. 3. The reason for any delay in presenting this claim is through inadvertence and excusable neglect and, in addition, the claimant was physically and mentally incapaciated during all the times specified in such 5911. 2 . for the presentation of the claim and by reason of such- disabilities failed to present such a claim. - 048 4. Claimant entered SROOKSIM HOSPITAL sometime before January 19, 1982 for care and treatment including, among other treatment, a cardiac catheterization. Following the cardiac catheterization, claimant was partly paralyzed and suffered other disabling and permanent injuries. During the entire 100 days following the surgery, claimant was physically and mentally incapacitated and thereby unable to file a claim during that time. Claimant remains physically incapacitated due to the injuries suffered during the hospitalization of January 1982. S. Due to the above mental and physical incapacity and , other excusable neglect and inadvertence, claimant did not consult with an attorney until on or after May 4, 1982. It was only after this consultation with an attorney that for the first time that claimant was advised of the need to canply with a claims statute of which he had been unaware. WHEREFORE, it is respectfully requested that the application be granted and the proposed claim be received and acted upon in accordance with Government Code 6912.4 and 6912.8. DATED: FRANK• .SCIOM 049 LATE CLAIM • DORM or cr 031M COM �l'i, a1T.t�A �IiD ALTS Feb. 15, 1983 Application to File Late ) this IIPpLI � Claim Against the Cmnty, ) go cWy Y= is A4uting F�dorseteents, and ) notice of the action t L%m an Y= applied in by Board Action. (All Sectim ) the Board of III, ) , references are to California ) 9iven pursuant to Cods Sscti,ons 911.8 aDvernffent Code.) ) and 915.4. Plsise nate the '14�cnfng" b�3o�r. Claimant: John Daniel - 2'K'enzie, a minor, by .Guardian Ari :Litem, Larry A. McKenzie Attorney: James ?ober Courshon 155 Bovet Road, Suite 700 JAN 11 1963 Address: San Mateo, CA 04402 M! �a, CA S45543 Amunt: $120009000 . 00 By delivery to C34 oak an Date Received: By wile posetea�laed an an 79 I. FAVI: Clerk of the 91bard of70: awana Attached is a aopy of the -gybed Application to Fits Ifi t Clam. DATED: J p . 1�J . jr-83 J. R. aa.9Q+l, Cl,erlc, W4 • - . II. FTM: County 70: oHis ftwd of ( ) 7he Board should grant this p42plicati,an to File Labe Gait (Ssetdan 911.6) . 1 The Board should deny this Application to File a Lata C3ais 11.6). DATED: Jam] B. czAusm, County Counsel, By • DWAY III. saw by vvfe of (Cheat one only) ( ) 72his Application is granted (Sset3on 911.6) . ( X ) 7his Application to File Lags Claim is denied (Section 911.6) I certify that this is a trn and correct copy of the Board's Dxftc 011102 In its minutes for this daft. DATED: Feb •=1. R. �, , BY `` -.rr • Y Iw1liII1G (QW 11 t.C. S921.9) If you wish to fibs a coLxt action an this nttietc, ym N=t first petition the IFFrogriNte aow^t for an atdtr you ftm tAB provisions of i (daislo nt Coda Section 945.4 paMalaR3�oo - quirenent) . See t Cod! Section 946.6. &cb pnatian amt be filed with the aowct within six (6) tont!- free the Mt pops appllee- tion for lasve to pt meet a late eland was deedW. You asy suck the advice of any attwnsy of your daim In tion with this tattez. If You �wnt to =omit an aRtoe�ry, you do so InwAdiatsl . N. lR�I. clerk of the Board : U-1 County Attached we aopimes of the abwm 4cation. We totifJmd the apUcwt of the Board's actim an this by VAUi hg a dope of this and a -- r thereof has bow V lrsd and Nifficy an the ftwe's a W of this Claim in a000rdence with 8ectiRsh 29703. DATED:Feb . 16, 1983 J. IL Q88Me Chick, By rattlL - d allm WE V. FA : ty , oilCINIIN ops Received copies of this W400urm ad Boead Oedeic. DATED:Feb . 16. 198 PWty Gxr"l, BY Castty Adidnisttstoz, BY aJlj APPLICATION TO FILE ZATE Claim . . 1- .. .... . .t.. H-: ,, w.r:.•a}.ih rY-..+y.a""+-t.�4..>-'.,wi.a+s..^ns♦ .e'. ... .r:n 1 TO: CLERK, BOARD OF SUPERVISORS COUNTY OF CONTRA t7CWTA ' 2 BOX 011, MARTINEZ, CA W55 3 4 YOU AND BACH OF YOU WELL PLEASE TAKE W07= that the -16 rhad 5 Hereby serves and maks demmd upon you tar tlha ease nd am mo sad forth in 6 the following Claim: ? Claimant's name and address: JOHN DAN= Meby and his 6 Ou"an Ad Litem, LARRY N. 1teKENZIE, e% JAM NOOMW CODS, 155 9 Bovet Road, Suite ToO, San Mango, CA 0!402. 10 Claimant's mailing address fto whieh notices are to be a=& JAMES SRT 11 COURSHON, 155 Bovet Road, Suite Teo, San Mateo, CA f1Nl. 12 Amount of Claim: Speied damages and -op moss p -t* SOMW by the 13 oeeurreneee desaribed below and general dangM in tlhs sear of CME AND 14 N0/100 DOLLARS M1,000,000.00�. 15 Date and place of occuererhee giving rise to Via chis 0a oe �bohrt 16 Oetober 12, IN 1, an Camino Vaqueros appeacim-tsly osis-iralf a aortic of CaAfia 17 Diablo, County of Contra Costa, state of Calitorrhia. 18 Description of oceurew i That an or about the tieiwaertio--d 4104 Sold 19 for some time prior tlhereto, the above nhavAd pWOe eatity, by acid thls - Ns 20 agents, servants and employees, negligently Sad ese�slessty aorr�oHeq� 'w , 21 designedv eonstrueted, u er44 rapaired, ownsd, 401ttastsd 22 the aforementioned roadway so as m prwimately arose and peewit Hid rosrdway, 23 signing and right of way to be in a deteetiee Sed vaMte sendkiow in 24 that they so negligently and eareleaaly twiled to prow & ad"=% ad a�f wrt 25 signing, !lashes, lights, barriers, reneetoes or other wwaft dim-does to w0 a nsossirg 26 motorists of sharp and da-I-erars curves in said roadway, acrd !refine that they _1.. 051 1 faded to properly eonstrve% design, maintain ald sign said readway aid rpt of 2 way so as to permit the safe passage of vshiaulor traffic, tMrsby uwtig I a 3 reasonably fm a e a sable and substantial rink of itjury to pa N 0 mag said roadway 4 and Hot of way; that said publie entities, and each of this, were !Wether gffg t 5 and careless in that they knew, or in the etereise of ardbary sore, dwsW Dave 6 known, of the dangerous eondition of said roadway and rpt of way, and failed to 7 remedy said amWitian, MOW a reasonable opportunity to do as that as • direct 8 and proximate result of thenegligence and c +elasansls of said p ba a and 9 as a further direet and proximatee result of the and defective eodtia� 10 of publie property, as aforesak% while claimant was riding as a -—v- I—M along paid 11 roadway, said vehiele was caused to go out of eantrol lswbC the trawled portion 12 of said roadway, and crash, thereby ovules elaiment to srsdais s wWO personal 13 14 For further facts see California Highway Patrol Aapart Noe 10-174. 15 DATED: Janus" T, 1963. lb 1? 18 ttorney for haat 14 go 81 _ zz E3 24 25 126 -2- 052 ROOF OF SERVIa BY MAIL— CCP 10130, 2015.5 1 1 declare San Mateo 2 1 am Io f@"vo t of/employed in)the county of Comornio. .rwc*e.fA�llw cccu+Mea� 3 1 cm over the age of eighteen years and not a party to the within cause, my (business/residence) address is:..-.._....."�. 4 ..�._155 BDMt Poad, "Shite 700, San Mateo, California 94402._._�....w� .._"._..._......�_.. CLUX S 4r+ -__.`Ta� iaty_.7 1983...........".................", 1 served the within ........."................. .. . <,_.....,...._.... ..__... Via► " 6 __"........._.._................................."....."..........._..........._"................. on the ......... P 'tY".. �._.w."...__...... ". 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postoge thereon fully prepaid, in the 8San Mateo 1 United States mall at ."....................._........"..."......".............._..........""..............."........... ..............�......_."..,." oddrtssed as follows: 9 (%C, ROAM C)F S[tPSO�iS 10 CMWY OF CmmR 706'1� Bao 911, Martinez, CA 84553 11 12 13 14 15 16 17 _ 18 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 ..."...JWUUY..7, 1983 ..................""."...........". at ............San.....M..`.t:�... ........""........"..._ ....... Golifornio. "iw►ro� "' � "i�iii�p" ""` 25 26 "...... 1. ..A. �A=Mi'° ...."..............."........"". MVE oR MINT/+A1� Q-03 ATTORNEYS PRINTING SUPPLY FCOW Wa 11-S IIEY.JANUARY 1973 s z t 4 ,r,e �x 3 Hi THE 88AATTSK OF THE APPLICATION FOR PE -9358M TO PII.9 LATE CLAIM CW 3 IM BMW i f I A MOX NT AND THEMRHS y" 2nUAREM AD WL LARRY ;. v N. 3 K Ta APPUCA72ON TO PILE LATE CLAIM 4 AQAii1S'1' 11.4 0MR11KENT CODE) ` a t .r �4 5 1. JOHN DANIEL NeKENZIE, a minor, by and through his Guardian Ad 6 Litem, LARRY N. McKENZIE, and his attorney, JAMES ROBERT COURSHON, hereby ? applies to the BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, STATE rT� I 8 OF CALIFORNIA, for leave to present a claim against said County, pursuant to Section 911A of the California Government Code. .yr f 10 � 2. The cause of action of Claimant as set forth in his proposed Claim ' attached hereto, occurred on October 12, 1981, at which time, Claimant was a � . 12 ry 3 minor and still remains a minor. Claimant will not be eighteen (18) years old until 13 January 25, 1983, and would have one (1) year from the date of January 25, 1983fi� . .: 14 to life his cause of action against the County. `ry 15 3. Claimant's reason for the delay in presenting his claim against the „ k H i, 16 County is as follows: Claimant was and still is a minor, Claimant's father and17 ,Y mother live in Las Vegas, Nevada, Claimant did not hire his attorney until on or 6 ` about August of 1982, Claimant's attorney did not learn of a claim being made 19 � against the County by a eo-plaintiff involved in the accident until December of 1982,20 u4 a copy of said Complaint is on file with the Clerk, Board of Supervisors, having � � �� � 21 been made on November S. 1981, by ALBERT RICHARD RAMACCIOTTI, by and 22 through his Guardian Ad Litem JEAN RAMACCIOTTI and becuase of said claim 23 h M being filed on November 3, 1981, the County of Contra Costa was and has been 24 ala ry placed on notice of the same accident, and cannot be prejudiced by granting r 25 Claimant's Application to File a Late Claim against the County. � h N:IR' 26 DATE •r , 't i KGs✓ ttorney for JOHN DANIEL sr JAN �GJ 1383 McKENZIE, a minor, by and through J. R. OLSSON his Guardian Ad Litem, LARRY N, OJFX MAID OF SUPERVISORS McKENZIE .. % �� A �x fL v ;k PROOF OF SERVICE BY MAIL — CCP 1013a, 2015.5 1 1 declare that: `T `J > 2 l am (a resident of/employed in) the county of...........�.. ............... California. „ s. (COUNTY WHERE MAILING OCCURRED) 3 I am over the age of eighteen years and not a party to the within cause; my (business/residence) address is:.... ............. 4 155 BMet Abad, Suite 700, San Mateo, CA 94402 > .. z .........................• .................-....................................................._......... 7. .. ........./.^..7-.r..r..*....••,7-_..r_. .....y............._............... . �xx l�i"r��11Q`I 1 V t' ��- �� 4t1!'�.1.f.'l.•l�ll7C S'.J..�J,'j'... �����""'Y ,y�� 5 CM ..JSTi�i11 ..7, 1983..................................... I served the within .PCIRLIC II9'.I*I'I'Y...(911.4Gdvmmment 3 (DATE) 6 Code) � ................................................................................................ on the ...... ......................._.._.................................._..............------............. "' £ 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the 8 United States mail at .......................c..>aTl...�...eo.................................................................................................... addressed as follows:, 9 CLERK, BOARD OF bWr�KVISORS 10 COUNTY OF CONTRA COSTA BOX 911, MA==, CA 84553 r r 12 t� 11 M ' �n 13 m 14 s 153 16 -r 17k . 18 19 20 w 21 dig r�i'1'�.�''y.s '4.1'r cti�"5 Yzi 22 ��� � m" nom` 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on > 24 ..!7ain!?!a!=. ....�t...1983 ........................................... at ...._......San.M3t'.eo.._ ..............---.........................., California. x MATO �(PLACD� 25 x 26 .Lynn A.... 0 ........�......................... HYPE OR PRINT NAMED V SW.WATUREr v a� Rry � 14r�� "F T1s T .Y+.F m�.....i ATTORNEYS PRINTING SUPPLY FORM NO. 11-5 �`t s REV.JANUARY 1973 �} y AMENDED - CLAIM BOARD OF SUPF.FtVI90R.S OF CXMM COSTA OOLWY, CAI FORIJI , BOARD ACTION Claim Against the County, ) NOTE TO CIAIMANT Feb . 15, 1983 Luting Endorsements, and ) The dopy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "'darning" below. Claimant: Robert L. & -Susan F. Del Gado L� ' f 1039 Westridge Avenue, Danville , CA 9452SAN 2 8 1983 Attorney: John A Schneider 3645 Grand Avenue, Penthouse � CA dd Aress: Oakland, CA 94610 �...c. .. _, ,,, Amount: $3459000, 00 By delivery to Clerk on Date .Received: Jan. 2T. 1983 By mail, postmarked on Jan. 26, 3. FRE: Clerk of the Board of Supervisors TO: County Counsel AMENDED Attached is a copy of the above-notedAClaim. DATED:Jan. 27 , 1983 J.R. OLSSON, Clerk, , Deputy Reeni a atto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) , ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: JOHN B. CZAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervi rs resent ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Oder entered in its minutes for this date. VATED: Feb - i r.0 Iq 8,j J.R. OLSSON, Clerk, by J. Deputy SING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your deice in connection with this matter. If you want to consult an attorney, you should do so inn�ediately. IV. FIM: Clerk of the Board TO: 1 County Counsel, 2) County Acb nistrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mess thereof has been filed and err3orsed on the Board's copy of this Claim in acoordance with Section 29703. DATED: Feb . 1 , 19 8 3 J. R. Cu.S90N, Clerk, by ' Deputy Reeni Malf to V. FUN: County Counsel, 2 County Administrator TO: EIRK of the Boar of Supervisors Received copies of this Claim and Board Order. 0 DATED: Feb . 16, 1983 County counsel, By County Ac3lninistrator, '?BATIK I CHNEIDR AND SHUKEN 2 ;ttorneys at law j,a6k4land, 5 -Ira%d A eave, Penthouse E D CA 946103 lephone: 615-832-3411 ,,. JAN- lin 4 y: ROBERT S. SHUKEN J. R. Oli50N ttorney for C M 8oARo of w►ERMORS 5 t a i r�3 n L :-�CONrw► 05T co, 6 7 8 .'In the Matter of the Claim of SUPPLEMENTED 908ERT L. and SUSAN F. DEL GAD.-) , 9 AMENDED NOTICE OF CLAIM PURSUANT TO j vs. CALIFORNIA GOVERNMENT CODE SECTION . 910 to . DUTY OF CONTE", COSTA FLOOD 11 CONTROL DISTRICT 12 13 14 - 15 _ JOHN A. SCHNSIDE?, Attorney at Lair, of the Law Offices of 16 CHNEIDER AND SHUKEN, 3645 Grand Avenue , Penthouse, Oakland , CA 946109 17 representing claimants above-named , presents this claim to the County 18 lof Contra Costa Flood Control District, pursuant to section 910 of the 19 Kalifornia Goverm. tent Code. 20 , The name and mailing address of claimants is as follows: 21 ROBERT and SUSAN DEL GADO 22 1039 Nestrid9e Avenue II 23 Danville, CA 945945276I 2. The address to which claimants desire notice of this claim 24 to be sent is as follows: 25 JOHN A. SCHNEIDER, 26 SCHNEIDER AND SHUKEN 3645 Grand Avenue. Penthouse Oakland, CA 94610 SCHNEIDER AND SHVKEN ♦TTOt«tTS N LAW - ►t«r«outs U41 OurD•vtwue *ARL.«0.CAF .NI. 0 5 �(y) •.t•Coot all t Y T' t Y i 3. On January 4 and S. 1982 and again 1n November of the U. 1 i some year,, the residence of Robert and Susan Del Gados located at 1039 2 stridge Avenue. Danville, CA, was severely damaged as a result of water - 3 nd Gaud which flowed from the back of the property located nextdoor at 4 h . 047 Mestridge Avenue, Denville , CA. 5 - 4. The property next door has running the width of it, at 6 r + he rear of the parcel , a drainage ditch installed , maintained and regulated 7 y the Contra Costes County Flood Control District. z,; ? 5. During the severe rainstorm of January 4 and 5, that drainage 9 ; 10itch maintained , controlled, installed and operated by the Contra Costa F� p z ounty Flood Control District overflowed causing the severe damage to he residence and property of Mr. and Mrs. Del Gado. The Contra Costa 12 Wunty Flood Control District inspected , corrected , improved and monitored 13 ,. laid ditch , and assured the Del Gado's that the drainage ditch could never 14 gain overflow, not in 100 years. In November of the same year. 1982 , " 15 4 � t he said drainer-, ditch once again overflowed and severely damaged the 16 el Gado's property once again. 17 n 6 The total value of claimant's damage to their property 18 19 �s a figure yet to be determined . but there was approximately $35,000 rr qe 1 n the t1 rst f lood and an wWetermi ned amount thusfarand for future 20 j s #. 21 floodings. Additionally, the Del Gadd residence 1s rendered valueless ue to the installation, maintenance and negligent operation of said drainage 22�pr <<< 23 itch by the Contra Costa County Flood District and therefore through �o's rrcuest of the County of Conine Costa 24 nverse condwwtlon the Del Ge 25 food Control District, the full retail value of their residence as of M` +j 3^ 26 anuary 4. 19U. the first date which said parcel was inversely condemned � the Contra Costa County Flood Control District. K"WEIDER Alio•NVKEN •tlaf♦,♦/AT LAW i, OADLt•D-CALIF./YI. - all lett . ND.COOL•Il Jd„" r. �W { i 1 7. At the time of the presentation of this claim, claimant's i 2 demand of damages in a sum yet to be determined and further demand that 3 the County of Contra Costa Flood Control District through inverse condemnation 4 purchase outright the real property owned by the Del Gados , for a value 5 equating the full retail value of said parcel as of January 4, 1982. 6 8. Our present demand for flood damage is the sum of $35,000 ' for last years flood damage , as previously requested and denied, and 8 $35 ,000 for flood damage which occurred November, 1982, a total of $70,000 9 for flood damage; and the value of the residence when it was inversely 10 ' condemned is a full retail value of $275 ,000.00. it ! 9. Our present supplemented, amended notice of claim requests I the sum of $275 000 for inverse condemnation f ' 12 � o o the Del Gado's residence 13 as well as the sum of $70,000 damages. 14 Dated: 26 January 1983 15 N A. SCHNEIDER 16 Attorney for Claimants 17 18 19 20 21 22 23 24 25 26 SCHNEIDER AND SHUREN &TTOEMEYS AT LAW PEM.MO�.E 3. Aw+DRAND AVENUt DAALAMD.CAL OP.•Nth AEE&CODE 415 1 1 1 ISCHNEIDER AND SHUKEN 2 Attorneys at Law 3645 Grand Avenue, Penthouse 3 Oakland, CA 94610 Telephone: 415-832-3411 1 D 4 By: ROBERTS. SHUKEN JAN >1 ty83 Attorney for 5 Ci ai mantam WARD OFaUPavao0 1 7 6 4n the Matter of the Claim of iROBERT L. and SUSAN F. DEL GADO 9 ; AMENDED NOTICE OF CLAIM PURSUANT TO ivs. CALIFORNIA GOVERNMENT CODE SECTION 910 10 COUNTY OF CONTRA COSTA FLOOD 11 CONTROL DISTRICT 12 13 15 '` z 4l s JOHN A. SCHNSIDER, Attorney at Law, of the Law Offices of 16 CHNEIDER AND SHUKEN, 3645 Gram Avenue , Penthouse, Oakland, CA 94610, 17 representing claimants above-named . presents this clam to the Counter lE of Contra Costa Flood Control District, pursuant to section 910 of the 19 20 lCalifornia Government Code. 1. The name and mailing address of claimants is as follows; 21 ROBERT and SUSAN DEL GADO 22 1039 Bestridge Avenue Danville. CA 94 526 23 2. The address to which claimants desire notice of this claim 24 be sent is as follows: 2S JOHN A. SCHNE'IDER, 26 SCHNE 1DER AND SNUKE t 3645 Grand Avenue, Penthouse Oakland, CA 94610 rtts�aitn♦r W 0000,9 !ra N�+M r�rw11 - 3. On January 4 and 59 1982 and again in November, of the same year, the residence of Robert and Susan Del Gado, located at 1039 3 liestridge Avenue, Danville, CA, was severely damaged as a result of water and mud which flowed from the back of the property located nextdoor at S ;1047 Westri dge Avenue, Danvilleo, CA. 6 4. The property next door has running the width of it, at 7 It he rear of the parcel , a drainage ditch installed, maintained and regulated 8 iy the Contra Costa County Flood Control District. 9 5. During the severe rainstorm of January 4 and S. that drainage 10 ditch maintained, controlled, installed and operated by the Contra Costa 11 6unty Flood Control District overflowed causing the severe damage to 12 he residence and property of Mr. and Mrs. Del Gado. The Contra Costa County Flood Control District inspected, corrected, improved and monitored 13 14 said ditch, and assured the Del Gado's that the drainage ditch could never 15 gain overflow, not in 100 years. In November of the same year, 1982, io he said drainage ditch once again overflowed and severely damaged the 17 1 Gado's property once again. 18 6. The total value of claimant's damage to their property 19 's a figure yet to be determined, but there was approximately $35,000 20 amage in the first flood and an undetermined amount thusfar, and for future 21 loodings. Additionally, the Del Gado residence is rendered valueless 22 ue to the installation, maintenance and negligent operation of said drainage 23 itch by the Contra Costa County Flood District and therefore through 24 'nverse condemnation the Del Gado's request of the County of Contra Costa 25 food Control District, the full retail value of their residence as of 26 anuary 4, 1982, the first date which said parcel was inversely coeAMIed y the Contra Costa County Flood Control District. 9CANEID=AND i UMN t &IT" Tt AT Law Nr�MYSE I.&Marc&"411" MaLNS.C&11P.waw (� on-Nil 2• - V - - ' 1 7. At the time of the presentation of this CIMM9, clauw t's : 2 nd of damages in a sun yet to be determined and further died that 3 - County of Contra Costa Flood Control District through inverse ooWation 4 : urchase outright the real property owned by the Del Gados, for a_val S uating the full retail value of said parcel as of January 49 1982. 6 Dated: 20 January 1983 7 8 orney for Claimants 9 10 - 12 13 r. 14 15 16 17 - 19' 20 21 22 . . ' - 23 V 24 25 26 @MKEIOER AND YUMN < r�eTwwsa V�-� ATTON"VS AT LAW aw�a.a�K•�s - �aaN.c"Ir.w» 3.. Ml�tM!ns " dOARO ' pERYI OF OON I RA THE OF CpGTA Ct�1 ITT SNA, I1dop February 1 S , 1983 by rN s000�p vow' to d Oft Ordw on AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Glares for Refund of Property Taxes The Board having received claims for refund of property taxes in the amount of two percent per year (proposition 13 "inflation factor") for various fiscal yearst as follows : Parcel Humber Amount of Refund Claimant as Listed Fiscal Year Requested CORBETT, ROBERT E . 144-021-022-S "Past 4 years" Not specified & GERTRUDE J . BUDZYNSKIS , EMUJND 212-122-003- 8 1975-1978 Not specified HAMILTON , NORMAN E . 266-180-nl4-9 1978/79 S 64 . 57 HOhTLL , R. G . 212- 122-005-3 107S - 1978 Not specified FISHER, ANN 0 . 268-470-020-2 1979 - 1982 Not specified GRAY , BRUCE 218-581 -002-1 1979 - 1983 311 . 75 As recommended by County Counsel , IT I5 BY THE RnARn ORDERED that said claims are DENIED. �M�pia�wMrMsiatnaaMe«w�tMrrM an acam Idon and saftnd aw§W anModn of 80 e0ald Of I*dob X1L ATTWIED: and ex at CN�'Ic N tM uor+d 1 lie" cc: Claimants County Counsel County Treasurer-Tax Collector County Auditor-Controller 062 CAI Ovn&L At 9 : 30 a. m. THE Board recessed to meet in Closed Session in Room 105 , James P . Kenny Conference Roam, County Administration Building , Martinez , to discuss litigation and labor relation matters . At 11 : 05 a. m. the Board reconvened in its Chambers and continued with the agenda items . OB 3 THE !BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport T-Hannar Bid Acceptance The Public Works Director having advised that: On December 14, 1982 the Board authorized the Public Works Department to advertise for bids for two sites designated as TH-1 and TH-2 on the northwest side of Buchanan Field Airport. On February 7, 1983 bids were opened and publicly read in the Terminal Building at Buchanan Airport. The Screening Committee as identified in the "Airport Policy and Standards for Development" convened on February 7, 1983 to evaluate the bid documents. The third bidder bid less than the minimums set forth in the bid documents and also requested a longer lease term agreement than was set forth in the bid documents. The Screening Committee is recommending that the high bid submitted by Pert-A-Port, Inc., Route 1, Dox 14K, Paso Robles, CA. 93446 in the amount of 5.244 per square foot per year be accepted by the County Board subject to final review of the bidding documents by County Counsel , Contra Costa County. Requirement in the Bid Specifications for a development plan at the time of the Bid is waived. The Public Works Director RECOMMENDS approval of recommendation by the Screening Committee to accept high bid submitted by Port-A-Port, Inc. IT IS BY THE BOARD ORDERED that the recommendation of the PUBLIC MOWS DIRECTO! is APPROVED. I hereby e"fy NW this Is a tnNendcomctcopy of an ndm taken and entered on the mkm is of the ooard of SupeeibM we dwo shown. ATTESTED: 5 3 J.R. OLSSOW, CoUp.T. CLERK and ex Wido Clerk of the Soesd By dl* , Deputy Orig.Dept. : P.W./Buchanan Field Airport cc: County Administrator County Counsel Public Works Director Airport Lease Management Aviation Advisory Committee (via Airport) Airport Land Use Commission (via Airport) Port-A-Port, Inc. Route 1, Box 14K Paso Robles, CA . 34446 (via Airport) 064 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February I5: 2983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s) . IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Common Use Agreement Sub. MS 148-80 East Contra Costa Brentwood Irrigation District Consent to Offer of Sub. MS 148-80 Shell Oil Company, Brentwood Dedication for Roadway a corporation Purposes I n*robs cerilly thW.tm3 l3 a tme and cormt aapY of en Etta^ ..ken and entered on the mir.uh ci fhe of S*.zPs:�'rsors n the deo shown. . ATS : : FEBCOUN X9$3 $t2a f� . ;lGIG Cfer� e# the Board By Diana still. I-herrn Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). ACCEPTED: IT IS BY THE BOARD ORDERED that the following instrument is hereby INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication - DP 3014-81 Chevron, USA, Inc. San Detector Loop Easement Ramon I hereLy certi;y that this is a true and correct copy of an actuon taken and entered on the minutes of the Board c4 Su ervis=- on :ho date shown. A ESTED: FEB1 1983 JAI. OLSSQ�ti, COUMTY CLERK aid ex offiGao Cierk of the Board Deputy Duna M. Herman Orig. Dept: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning r 066 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -k l • I February IS 1983 JjIIII Adopted this Order on , by the following vote: r p. xY li AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. t� w ABSENT: None. ABSTAIN: Norge, Approving Deferred Improvement Agreement along Lawrence Road for S€.iB,IE..ITt ubdivi5ion 6017Tassajara Area, Assessor's Parcel No. 206-020-062 and 063, � ,. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Land Factors Inc. and Realty Factors, Inc. , permitting the deferment of construction of permanentimprovements along Lawrence Road as required by the Conditions of Approval for Subdivision 6017 which is located in the Tassajara area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 51 *Splay cartuythe tws is a as ` rMi tak+ sbe G*Rfts at: tlft'. Supe rvt 0jj t?'t tttt3�showm iry �'EB 15 X983 AMSTS - -�et+■ ■}\■f/ �}+�q y/��s�yt •yam} yq��;.�T{ yMj. and ox officio Geri; +�_ Ma asrd , Deputy -1 MF#orm;an L a, J.' i J I 3 I II I III e , h Orig. Dept.. Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning cps Land Factors, Inc. & Realty Factors, Inc. 34 Town & Country Drive Danville, CA 94526 ` I - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. Adopted this Order on February 15, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder: NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Danville Boulevard and Las Trampas Road for DP 3084-79, Alamo Area. Assessor's Parcel No. 198-010-013, 017 and 018. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Robert J. Kretz and Judith E. Kretz, permitting the deferment of construction of permanent improvements along Danville Boulevard and Las Trampas Road as required by the Conditions of Approval for DP 3084-79 which is located in the Alamo area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. ��Y�r�hst thb b a true indaorntdtop'�� an moor, user.and em, wed on the minutes of the MQKd of Supervisors on Vis date Shown. ATEa: FEB 151983 NT111 CLERK and ex officio Clerk of the Board • Do" Liana M. f*rmary Orig. Dspt.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Robert J. Kretz & Judith E. Kretz P. 0. Box 683 Danville, CA 94526 0 6 S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15, 1983 , by the following vote: AYES: Supervisors Powers , fanden , McPeak , Torlakson and Schroder NOES: - ASSENT: ABSTAIN: S BJ CT: Approving Deferred Improvement Agreement along Monterey Avenue for subdivision MS 43-82, Martinez Area. Assessor's Parcel No. 375-295-004 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Ronald Latteri , et al, permitting the deferment of construction of permanent improvements along Monterey Avenue as required by the Conditions of Approval for Subdivision MS 43-82 which is located on the south side of Monterey Avenue, 140 feet east of Palm Avenue in the Martinez area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. . �Mie��Irptlrl�M�liway�rwa! "60 bk=md=NW m ft mftft 40 ft uzAN Intm. JA. OL NWK COUNTY CLlIIK /Ad CIMIt N Me�Y NJ i y f s ri Orig. Dept.: Publ is Works (LD) f Board PCRecorder (via LD1 then PW Records, then Clerk o the Director of Planning Ronald Latteri, et al . c/o Ashley Construction 1631 Latteri Court Concord, CA 94519 0 � 4 69 a THE BOARD OF SUPERVISORS OF CONTRA COSTAOU1�1�'1" , C OMNIA' f Adopted this Order on February 15, 1983 by On fpNoerinp voM: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ASSENT: - ABSTAIN: SUBJECT: Terminating Improvement Agreement and Releasing Letter of Credit, Subdivision MS 217-78, San Ramon Area On March 31 , 1981, this Board approved an Improvement Agreement . with Crow Canyon Shopping Center, Inc. , subdivider. The purpose of' this agreement was to satisfy conditions of approval 2(e) and 2(f) for Subdivision MS 7.1748. Under this agreement, the subdivider is responsible for a proportional share, based upon area, of the reconstruction and signal ization of the southbound I-680 to westbound Crow Canyon Road off-ramp. The subdivider is also responsible for 145 of the cost of installing a signal at the south property line of the subdivision and San Ramon Valley Boulevard. A letter of credit, in the amount of $20,800, issued by Union Bank, was deposited as security for the agreement. The Public Works Director has indicted that these improvements will be constructed under Assessment District 1980-4. On the recommendation of the Public Works Director, ITIS BY THE BOARD ORDERED that said Improvement Agreement is hereby TENQNATEO and. the Public Works Director is AUTHORIZED to release the letter of credit issued by Union Bank (No. 094/1858) to Crow Canyon Shopping Center, Inc. t hwe"ewwy Mit sob ataraMesw�1M//M as as end ee1NM M-ft iMma 1*00 6o�d e1 erpee�imo�s az tae��wr�. and eMft Clerk M r. / 4` - 4 Orig. 'Dept.: Public Works (LD) cc: Public Works - Accounting - Des./Const. Director of Planning Crow Canyon Shopping Center, Inc. 1399 Ygnacio Valley Road, Suite 24 _ Walnut Creek, CA 94598 Union Bank O7 Attn: W. Wolkoff 50 California Street San Francisco, CA 94111 THE BOARD OF SI ERVISOR OF CONTRA COSTA.CON�"FY� CALIOAhlIA Adopted this Order on February 15, 1983 by the 1bMowinp vote: Supervisors Powers , Fanden , ftPeak , Torlakson and Schroder AYES: NOES: ASSENT: ABSTAIN: of Extension of Road Improvement Agreement, OP 3007-769 SUBJECT: Approval - Martinez Area. The Public Works Director having recommended that he be .authorized T e to execute an agreement extending the Road he County for constructionnt e eofecertain Moller Landscape Construction,0netcareaa through May 31., 1983; improvements in DP 3007-76, IT IS BY THE BOARD ORDERED that the recoawendation of the Public Works Director is APPROVED- ��awMoa�rh r,attMsrawaaw•prwa�rt��- M memo NON and en10lM aw wa�Mr Harr tl as is dole Moa' ATTWn : .LA. OLiRON+©OUK"Gum elAslo CIMk M Beed amd .OMS Orig, Dept.: Public Works (LD) cc: Director of Planning Public Works - Des•IConstruction, Inc. Bob Moller Landscape 109 McKissick Stree94569 Pleasant4411 Hills CA 071 SUPEAVISOAs OF CONTRA COSTA COtlNTY. CALIFORNIATME dOAAD OF February 159 1983 1 by the foilowinQ vote: Adopted this O"W Torlakson and Schroder AYES: Supervisors Powers , Fanden , McPeak , NOES: ASSENT: ABSTAIN: SUBJECT: Rental Agreement 3481 Treat Boulevard Concord, California IT IS 8Y THE BOARD D that the Rental Agreement with Sunshine 34 dated February 3, 1983, for rental of Co and the nPub ed property Director 81 Nursery Concord California, is Treat Boulevard, reement is IMIT1�t IZED to sign the Agreement on behalf of the teoof $100.00efor January .is on a month-to-month, "as-is" b�smOnthteffective March 1, 1983. and February 1983, and then $200 per owe# - f�•�►�Y�Medi atnitanr a 60- an v��tete end onter�ce a+:tM s- :rte on s�+oA +. wTsF.9;TEa: ,�. . ozsa , COWTV CLERK a tido CNrtc at the good o.ovnr sr Public Works Department-L/Hyla L/M) Orig. Dept Public public Works Accounting cc: Auditor-Controller (via L/M) 072 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Refunding Labor and Materials Cash Deposit, Subdivision MS 1-779 San Ramon Area. On March 21, 1978, the Board of Supervisors approved the Subdivision Agreement with John A. and Deloris J. Maida for Subdivision MS 1-77 with a $3,400 cash security ($1,700 for performance and $1,700 for labor and materials) deposited by John A. and Deloris J. Maida; and On August 17, 1982, 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 the $1 ,700 performance portion of the cash deposit; and The Public Works Director having recommended that he be authorized to refund the 51 ,700 labor and materials cash deposit (Auditor ' s Deposit Permit No. 6377, dated February 10, 1978) to John A. and Deloris J. Maida; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. t�e+.eX s t�t�r.rr�w end con+�d cow of w mom lbw mod mod on 9w miw%*of tM Sewd of sudor, ow On deb dAow& 3 1.A. OLSSON, C UN" CL[QAK end err,~o Owk of dw Dowd Orig. Dept: Public Works (i.D} tic: Public Works - Account inq John A. b Deloris J. Maida c/o Maida Construction Company P. 0. Box 308 Walnut Creels, CA 94596 073 ers - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA .... � L 4 +'vs Adopted this Order on February 15, 1983 by the following vote: 't.y Su ervisors Powers , Fanden , McPeak , Torlakson and Schroder �sr AYES: �' NOES: - y ABSENT: �t j. ABSTAIN: f .I SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7620-688694 h ` Concord Area " The Board of Supervisors as the Governing Body of the Contra Costa County f 1� Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Temporary Construction Permit is ACCEPTED: Grantor Document Date Payee Amount �Y Maria A. Dematos Right of Way 1-27-83 Maria A. Dematos $400.00 ' Contract =e3 z Temporary 1-27-83 P y Construction t Permit rte` Payment is for a Temporary Construction Permit required for the Galindo � Creek Flood Control Project. " The County Public Works Director is AUTHORIZED to execute the above < ;y Right of Way Contract and Temporary Construction Permit on behalf of the District. The County Auditor-Control ler is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. K xt >t heitby ctrafy Mot this Is a tnw and cwrtct copy of ar.=Von taton and taftrod on dw mkndas of the Eoard of Supe vfsars an Ow dale shown. 3= ATTESTED: - µ � J.R. OLSSON, COUNTY CLERK % a 4 and on oiifelo Clah of the doatd 3 spa Ftax?a 0y ' D"" . i J ti L h 'hyk y5{ J11 Orig, Dept.:Pub 1 i c Works (RP) cc: County Auditor-Controller.,(via R/P) § r P.W. Accounting ` } r tl C 074 x {tfj � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-6B8696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right _ of Way Contracts are APPROVED, and the following Grant Deed, Quitclaim Deed and Temporary Construction Permit are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount City of Concord Right of Way 1-10-83 Western Title $29620.00 Contract Insurance Company Grant Deed 1-10-83 Escrow No. M-314233-39 Quitclaim Deed 1-10-83 Payment is for various property rights both temporary and permanent required for Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Taxco Right of Way 2-1-83 Taxco $19000.00 Condominium Contract Condominium Homeowners Temporary 2-1-83 Homeowners Association Construction Association Permit Payment is for a Temporary Construction Permit required for Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts and Temporary Construction Permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw warrants to the payees in the amounts specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed and Quitclaim Deed recorded in the Office of the County Recorder. �Irtraby eordty tlfat thla M a trot andeor'roetoo/y et sn acwm Iakon and a do is on Mw mkww of Ow Board 01 Suptrowaa on taw deb Mara. ATTESTELI: F� !S� M93 J.R. OLSS0111, COUtM CLERK WWI ox Clwk of tsw Sowd Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) ivy _ P.W. Accounting 0'7 5 Fk�i r 4a it 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r ?b' Adopted this Order on Eebruary 15.T 1981 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES:I Y±i ABSENT: h ABSTAIN: SUBJECT: Right of Way Acquisition Beloit Avenue Slide Repair Irl R Project No. 0671-6R6310 w` Kensington Area IT IS BY THE BOARD ORDERED that the Grant Deed dated September 24, 1982 from Wylene E. Bryant is hereby ACCEPTED: i Said property is dedicated to the County in connection with slide repair r work on Beloit Avenue, Kensington. ' The Real Property Division is DIRECTED to have said deed recorded in the Office of the County Recorder. Y y i ha[ay oKVey"m a"k Immmestr"emOf at action taMn and enUm on the 0bMW oft S x � Dowd of�uparrNors on dw deft shown. ATTESTED: J.R. OLSSON.COUNTY CLERK f 1` l � BY t 0WJW �? NJ a' ' , I11111 s�z III ; R%.r Ry' ti ,w Ori t.: Public Works (RP) I II i De s cc: P.W. Accounting a� X.I III 076 :may . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorize the Indefinite Closure of San Pablo Avenue to Westbound Traffic, Crockett Area. The Public Works Director has recommended that the Board of Supervisors authorize the indefinite closure of San Pablo Avenue to westbound traffic between Merchant Street and Vista del Rio in the Crockett area. The closure is necessary due to additional settlement of a slide that occurred during February, 1982 making the westbound lanes impassable. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. t MMiy soft NO Oft le•trmairiltandespyof an ael on Wkan and wowed an 11w adwAn of ter Nomd of itipor�►tsas on MN dab Nborra ATTESTEQ: _ . !S 19$3 J.R. OLSSON, COUNTY CLERK and of 9 Clerk of Ift Ooard oe" Originator: Public Works, Maintenance Division cc: County Administrator Public Works Director Maintenance Division Transportation Planning Division C.C.C. Sheriff Dept., 651 Pine St., Martinez, CA 94553 California Highway Patrol , 5001 Blum Road, Martinez, CA 94553 Crockett-Carquinez Fire, 746 Loring, Crockett, CA 94525 John Swett Unified School District, P.O. Box 847, Crockett, CA 94525 West Contra Costa County Tranist Authority, 9638 San Pablo Awe., Cmckett 9W 077 CONTRA COSTA COSTA COUNTY, CALIFORNIA THE BOARD OF SUPERVISORS OF C by the following vote: Adopted this Order on FebrijarX 1r% AYES. r • supervisors Powers , Fanden , mcPeak , Torlakson schroder" NOES: - ASSENT: ABSTAIN: SUBJECT: Adopting a Drainage Fee Credit and Reimbursewent Policy for Flood Control Drainage Area 40A9 Martinez Area The Public Works Director has recommended that the Board of Supervisors adopt the Drainage Fee Credit and Reimbursement Policy attached as Exhibitit to ensure equal treatment of property owners and to facilitate the admin s tio of the drainage fees collected in Drainage Area IT IS BY THE BOARD ORDERED, as governing body of the Contra Costa County uand Flood Control and Water Conservation District, that the Drainage Fee Credit Reimbursement Policy is adopted for Drainage Area 40A. - �� ItwK��y��iselhrMr�� so so of M — AT-OTCD. JA. OL63M CO Y CLQ cm I COQ ofske � Or1g. t.; Public Works Department, Flood Control Planning cc: County Administrator County Auditor-Controller Public Works Department Flood Control Planning . Accounting FC.DRFEECREDITBO.T2 . . 078: DRAINAGE FEE CREDIT AM NET URSBUT POLICY DRAINAGE AREA 40A (MARTINEZ) The following policy adopted on �iQ. l.� 1983 by the .Board of Supervisors, as the governing body of the Contra Costa ounty Flood Control and Water Conservation District, shall be used in the administration of the Contra Costa County Flood Control and Water Conservation District Drainage Fee Ordinance No. 82-9 for Drainage Area 40A. 1. GENERAL A. Developers installing drainage facilities shown on the adopted drainage plan may be eligible for credit against the required drainage fees and for reimbursement of costs in excess of the drainage.-fees. The amount of credit or reimbursement shall be limited to the summation of the following eligible costs: 1. Actual in-tract and off-tract construction costs- plusa-fixed amount of 7% of the in-tract construction cost and 14% of the off-tract construction cost for allowance of miscellaneous developer's costs, including contract preparation,,-.engineering, bonding, etc. 2. Actual public agency project inspection fees. 3. Actual off-tract utility relocation costs. 4. Purchase price for the off-tract right of way acquired. by the District and paid for by the developer, provided the developer does not have a beneficial interest in the off-tract property. B. The determination of construction costs that will be eligible for credit or reimbursement will be based on at least three independent bids for the drainage facilities work. The developer shall submit said bids to the District for review and concurrence. Upon District concurrence with the bids, the lowest bid shall be the basis for . determination of the credit and reimbursement mount. The District reserves the right to reject the developer's bids or any other proposed value of said eligible costs and to calculate said costs using then current prices. C. If the developer elects to install a more costly drainage system than shown on the adopted plan, the District reserves the right to calculate said eligible costs using the then currentprices ` for only the facility shown on the adopted plan. II. CREDIT POLICY The developer is eligible to receive credit for the construction of drainage facilities up to an amount equal to the required, drainage fee computed in conformance with Drainage Fee Ordinance 02-9 for Drainage Area 40A and Section I above. III. REIl�IIBtS@ENT POLICY A. Where the amount of said eligible costs exceed the drainage fee due, the developer, upon entering into a reimbursement agreement with the District, shall be eligible for a percentage reimbursement on the amount of the eligible costs determined by Section I above, in excess of the drainage fee due as follows: Group A: 100 % (One Hundred Percent) for off-tract work. Group B: 50% (Fifty Percent) for in-tract work. y , EXHIBIT I a 1 of 3 �. 'F h Prior to the application of the above percentages, the eligible costs in excess of the drainage fee due shall be prorated between Group A and 8 in the same proportion as the total eligible costs for Group A and B are to the total eligible costs. S. The reimbursement shalt be subject to the following limitations: 1. Reimbursements shall be paid only from drainage fees collected under Ordinance No. 82-9. 2. If more than one reimbursement agreement is in effect, the reimbursement payments to each developer shall be based` on the ratio of the developer ' s outstanding balance to the total outstanding balance of all agreements. 3. The District reserves the right to utilize Only eighty (80) percent of the fees collected annually, on a fiscal year basis, for the purpose of making reimbursement payments. 4. Reimbursement payments shall be made quarterly, except that, during any quarter the District reserves the right not to make said payments if the amount of available funds to be disbursed is lens than t5.00D. and the total outstanding balance (reimburse +cents owed to all parties) is greater than SS AW. S. Reimbursement agreements shat 1 remain in effect for 40 annual quarters . The first quarter shall be the one following the quarter in which the County accepts the drainage facilities installed as complete. Any outstanding balance owed at the end of the 40 quarters shall be waived by the developer. IV. MIKE Attached hereto as Exhibit A. and made a part hereof, is an example illustrating the implementation of the Credit P0 i C.Y. (Section II) and the Reimbursement Policy (Section III). w 0.. f .,. .. - EXHIBIT I 080 2 of 3 h- DRAINAK FEE CREDIT Alp REINIURSENENT INPLQENTATION ORAINA6E UREA 4M EXAMPLE 1 A. ASSUWTION 1. Development is creating 80 residential sites having lot areas between 7,000-7,999 square feet and 70 patio homes sites having lot areas between 3,000-3,999 square feet. 2. The eligible off-tract costs (Group A) are $100,000. (Policy Section I.A. ) 3. The eligible in-tract costs (Group B) are $50,000. (Policy Section I.A.) B. FACT 1. Fee for 7,000-7,999 square foot lots is $1,020. (Ordinance Section VII) 2. Fee for 3,000-3,999 square foot lots is $470. (Ordinance Section VII) 3. Reimbursement of off-tract (Group A) excess cost is 100%. (Policy Section III.A.) 4. Reimbursement of in-tract (Group B) excess cost is 50%. (Policy Section III.A.) C. FEE CALCULATION Fee Due = (80 lots x $1,020/lot) + (70 lots x $470/lot) Fee Due = $81,600 + $32,900. Fee Due = $1149500. 0. CALCULATION OF REIlWlAtSEIENT Eligible Costs Group A $1009000. Eligible Costs Group B 5090000 Total Eligible Costs 00. Less Fee Due 114,500 • Ratio of Group A. Group B to total Eligible Costs (Policy Section III.A. ) Group A = 1004 000 - 2 Group B = 50,000 = 1 50,000 3 1509000 3 Therefore, the excess is prorated I to Group A and S to Group B. Group A Reimbursement = (100x) ($35,500) O _ $239666.67 Group B Reimbursement = (50x) ($35,500) (3) = 5,916.07 Total Amount of Reimbursement would be $299583.34 FC.DRAINFEECREDREIMB.OR EXHIBIT A EXHIBIT I 3 of 3 081 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 1S , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Exemption of Drainage Fees for MS S4-81 and MS S6-81 Drainage Area 44B The Board having received a February 7 , 1983 memorandum from the Public Works Director recommending the denial of the request of !Merle Nall Investments for exemption from payment of drainage fees for MS 54 -81 and MS S6-81 and further recommending that the Board not modify the County Flood Control Drainage Fee ordinances to exempt condominium conversions from payment of drainage fees ; and Supervisor R . Schroder having advised that Merle Hall Investments had requested that action on the matter be deferred to allow for further study of the Public Works Director 's memorandum; NOW THERL<FDRE , IT IS BY THE BOARD ORDERED that action on the aforesaid matter is DEFERRED to March 1 , 1983 I IMn"WWI M1�MN N aMwaMatnraloNyd an xYon tarn aM«Nd.a thw wMwMs a VW ATTESTED: J.R. OLSSON. CLEAK and ex olAalo Cb*of Me So d Orig. Dept.: Clerk of the Board Merle Hall Investments Public Works Director Director of Planning' AJ/gt 082 C ! I J 7K SOD OF SWMIM OF CMM COSTA CMKff, CALI OMIA Adopted this Order on February 15, 1983s by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2857 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. V LOVERIDGE RD. (Rd. # 6348A) , ) Pittsburg. ) 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 followintraffic regulation is established (and other action taken as i nd i catedl : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of LOVERIDGE ROAD (Rd. # 6348A) , Pittsburg, beginning at a point 130 feet north of the center line of Pittsburg-Antioch Highway and extending northerly a distance of 1,700 feet. (Traffic Resolution #1594 pertaining to the existing No Parking Zone on this portion of Loveridge is hereby rescinded. f banebfr�h►�thls r alnraaidoaipy� an ,exon takon and entered on the rnhwfas of thM 84wd of Superviaora on#w deft afwmL ATTOSZEID: FEB 15 lgnl J.R. OLSSON, COUWff CLERK and ex officio Clark of the Board Diana M. german to.res. loveridge.t02 Orig. Dept. : Public Works Traffic Operations cc: Sheriff _ California Highway Patrol 083 4 . I'1 NNNiMX I � t� 11E HOARD OF SWMISORS OF CONTRA COSTA CO1AiTq CALIF IA Adopted this Order on February 15, 19839 by the following voter qu AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. a, NOES: None. I ABSENT: None. ABSTAIN: None. SUBJECT: EC T• „I Y Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2858 - STP _ of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. II STONYBROOK DRIVE/RIVERWOOD ) CIRCLE, Martinez. s> ) r 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 xf " ' 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 21101 (b) of the California Vehicle Code, the intersection of Village Oak Drive and Riverwood .N r4 Circle/Stonybrook Drive, Martinez , is hereby declared to be a stop intersection and all vehicles traveling southerly on STONYBROOK DRIVE and northerly on RIVERWOOD CIRCLE shall stop before entering said intersection. G 6d�; 'C sb, • •,lS"fyqWttftis2bmwidcan lCt of gess�sr;#Srxs taken and erdefed an tie Want*$of thi 4h 8osr4 of srsperrisom on the date shown. F 151983 gni AT11STE : B _.�___ J.n. oL sSON, COUNT%% CLERK and ex tiicio Clerk of the Board s } 11)ja?9a M. Hermnn t to.res.village.oak.t02 ORIG. DEPT: Public Works *'. Traffic Operations cc: Sheriff California Highway Patrol x 084�r 'M4 } K 9i I rt 7W BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFMIA Adopted this Order on February 15, 1983, by the following vote: ;.,. AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.' PN ` NOES: None. 41 ABSENT: None. ABSTAIN: None. C1r' y. S SUBJECT: Pursuant to Section 22507 j TRAFFIC RESOLUTION NO. 2859 - PKG b of the CVC, Declaring a ) ~' 30 Minute Parking Limit on ) Supv. Dist. II r IMHOFF PLACE (Rd. # 3887G): ) Martinez. ) ; }` The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations 'xk thereon by the County Public Works Department's Traffic Engineering Division, z and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012% the -.. followin 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 limited to 30 minutes between the hours of 7 :00 a.m. to 6:00 p.m. (Sundays and holidays excepted) on the west side of IMHOFF PLACE (Rd. # 3887G) Martinez, beginning at a point 875 feet south of the center line of Imhoff Drive >r = and extending southerly a distance of 175 feet. j " t hcmn. cortl!p that this is a t-ne and correct copy of '}`'` •►i •, `^i:C;2 and :nL^'ed OS1 the .T.lf1tli:19 Of Ht! �� Berrd of SUPerclsors on it c este y ovm. _ FEB 5 q$3 A":"F-S,.S 3: rk w C-4 SSC-4. I'ry CLERK . CCU ane aM f"G o Cler of the Boardf"Gio r � t r� DeputY .� By Qiana M. Herman t j h 4u. y U to.res.ImhoffP1 .t02 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol ~ 0 z '�tx mow. r. ,. • .. ...aiPArtww'W'' Y..is.ratiY�L�` LDS. - � 1 �.. � W i•�`--- t--��.i�...r f. n . r , x fC�r .r - ORDINANCE N0. (Apprentice Fire/Medics Exempt From Merit System) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I : Section 33-5.344 is added to the County Ordinance Code , to exempt the classification of Apprentice Fire/Medics from the County Merit System, to read: ,33-5. 344 Apprentice Fire/Med, dics . Apprentice Fire/Medics are excluded , and are appointed by the Fire Chief. (Ord . 83- 5 . ) SECTION II . URGENCY . This ordinance is for the immediate preservation of the public peace , health , and safety within the meaning of Government Code Section 25123 and Elections Code Section 3751 , because the full staffing of FIRE PROTECTION DISTRICTS is necessary for their proper functioning and this Ordinance provides for the prompt and full use of trained Apprentice Fire/Medics in such ataffing without delays or gaps in their availability or appointment. SECTION III . SEVERABILITY. This Board declares that , if the urgency nature of this ordinance (SECTIONS II A IV) is Invali- dated , it intends SECTION I to remain valid and effective and that it would have passed SECTION I even without the urgency provi- sions . Therefore , the Board directs that this ordinance be treated and published , effective and operative , as both an urgency and a non-urgency ordinance as provided in SECTION IV. SECTION IV. EFFECTIVE and OPERATIVE DATES. As an urgency ordi- nance , this ordinance becomes effective and operative immediately on introduction and passage . If a court holds it to be a non- urgency ordinance , it becomes effective 30 days after passage (on second reading) , and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER a newspaper published in this County. - PASSED on February 15, 1983 W _ by the following vote: AYES: Supervisors - Powers, Panden, McPeak, Torlakson, Schroder. NOES: Supervisors - None. ABSENT: Supervisors - bone. ATTEST: J. R. Olsson, County Clerk A ex officio Clerk of the Board Boar ha r r Alli Depo Duna M. Henan CSEALI GWM(RH) :dt (2-11-83) (2-15-83 ORDINANCE NO. 63- 5 ,tL 1/20/83 Contra Costa County EIVED cows District �� 7100 7100 N0. Department Fire ProtectionBudget Unit No. Org. No. Apfty Action Requested: Establish class of Apen �ce FirefighLar Ills on E�te�t aalasY feMOnlej salary 4 to be equal to that of Firefighttr,clasQ VIL 5 - --- � Lter than ProposedK V* !: 3/2S/83 Explain why adjustment is needed: Class needs to be created putamat to the lirtf i tE Apprenticeship Program. It is aspected the recruits n present e w ill graduate on 3/29/83. Classification Questionnaire attached: Yes 0 No 10 Estimated cost of adjustment: : g Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be faded. Department must initiate necessary appropriation adjustwnt. Use add i t i on a 1 sheets for further exp 1 anat i ons or comments. Joao Personnel Department Recommendation Date: F� 99 1983 Allocate the class of Apprentice r (Exempt) to the Exempt Salary Schedule at level N2 386 (1813-2203). This class is not exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to, the =sic/Exempt Salary Schedule, as described above. _ffective: p day following Board action. Date or County Admin' trator Recommendation Date: Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel Other: A or _--d of Supervisors Action justment APPROVED/'OISAPPAMM on J.R. 01 , County cleric _'e: At /S. /983 By: APPROVAL OF THIS ADJUSTNENT CONSTITUTES A PERSONNEL SALARY RE UTI 11300 (14347) 67W 1 . : !: _.. r - �3. �,,..y"�>.€z.�rx'"`xa3<yr"r Tc.s •r � - - ORDINANCE NO. 83- 6 (Ambulance Permit Decisions) The Contra Costa County Board of Supervisors ordains its follows (omitting the parenthetical footnotes from the official text .of . the enacted or amended provisions of the County Ordinance Code) : , SECTION I: TIME FOR DECISION. Notwithstanding the provisions of County Ordinance Code . Section 8-20. 004 , the permit officer under Division 48 shall have through and until June 30, 1983- to either approve or deny the applications for 1983 Ambulance Service Pessits SECTION II: URGENCY. This ordinance is an urgency, ordinance for the immediate preservation of the public peace, health,. and safety, within the meaning of Government Code Section 25123and Elections Code Section 3751, and the following is the declaration of the facts constituting the urgency and necessity requiring the immediate effectiveness of this ordinance: The Board has directed the Permit Officer under the Ambulance Ordinance to consider- modifi- cations to the Emergency Response Area Map which will nobs each Y Emergency Response Area financially self-supporting so as to obviate the need for County subsidy of Ambulance Service. The board is informed and believes that the Permit Officer will be required under the current ambulance ordinance to make a determination on 1983 ambulance service permit applications by the end of March 1983 , and that persons who obtain permits based on the current Emergency Response Area' Map sight then assert that their rights vested under such pernit(s) . This ordinance is necessary to maintain the status quo on trporary -permits under the present emergency Response Area Map until the Permit Officer has had adequate opportunity to consider and adopt any desired modifications to the Emergency Response ?rhea Map and - receive, review, grant, and/or deny ambulance service permit applications for those new Emergency Response Areas. SECTION III: IMMEDIATE EFFECTIVE DtTE. This ordinance becomes effective on passage, and within 15 day-s7­31passage shall be published . once with the names of supervisors voting for and against it in the CONTRA COSTA INDEPENIDENT a newspaper published in this County. PASSED on February 15, 1983 by the following votes 4 AYES: Supervisor - Powers, McPeak, Torl akson, Schroder. NOES: Supervisor - Fanden. ABSENT: Supervisor - i.one. ATTEST: J.R. OLSSON, County Clerk ex officio Clerk of the Board By �- ' t Diane M. Herman Deputy 088 ORDINANCE NO. 83-E , •.; - ;.' : ,.,...:, t.. .,.,;....++..,+..'sw..r rs.z';i,,.«., — ...wr`+d�.w:..= �SFis�4 � .4�417, mat t�tri,& x t.s r rx f x. T CO AD OF iUl�l11A�OA= OF t�ONTAA '777777 s February 15 , 1983 AdopMd this Order an S 5 � Supervisors Po�re�cs, Fanden Torlaksan, mak „t AYES. - z - None . �r r , { r ABSENT: None. r-J ABSTAIN: None . 6 Stf • SUBJECT: APPROVAL OF 1983 BEAD START CONTRACTS The Board having previously authorized Contract negotiations with the y Services Department Read Start Delegate Agencies; and Upon the recommendation of the Director, Community Services Department that -the Head Start Contracts be approved for the period January 11, 1983, thro4h August 31, 1983; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to eu►cute Head Start Contracts with the below-listed Agencies: Payment Limit CONTRACT NUMBER CONTRACTOR TERM: ( ) HS/83-202 Martinez Unified School District 1-1 to 8-31-83 $ 259280 - RS/83-203 lit. Diablo Unified School District 1-1 to 8-31-83 $1579302 Mwrr�f wR lel we�wMlam, 17 M gems abM and eftnd M ft,W&A"d Mrd M M M diem A,ro: 3 ,i.�. o SWK COON r cmc snd s: otllC CU*OIL I 0 all V 4. .. Orifi. Dept.: Community Services CC: County Auditor-Controller County Administrator Contractor (Via CSD) "_ _: . : • - 089 THE-,BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA this Order on February 15 , 1983 by �9 Wiped the follows vote: AYES: Supervisors Povyers , Fanden , Torlakson ,. McPeak, Schroder NOES: None . ABSENT: None ABSTAIN: None SUBJECT: Execution of Community Services Delegate Agency Contracts The Board on December 14, 1982 having authorized the Director, Community Services Department to conduct contract negotiations with prospective community services program delegate agencies for the period January 1. - March 31, 1983; and The Director, Community Services Department having recommended approval of execution of contracts with the following agencies : enc Contract No. Contract Payment Limit Carquinez Coalition, Inc. 83-100 $ 18,335 Concerted Services Project, Inc. 83-101 21,099 North Richmond Neighborhood House 83-102 189217 Southside Center, Inc. 83-103 25,821 United Council of Spanish Speaking Organisations, Inc. 83-104 47,498 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute" contracts with the above mentioned agencies. r o�Mly lbat ffll�M a taw sad eoned eopy of _ aw screw fakan and a�NMrd an tlN s o1 q» d s►1on Ih.daa shown. ATTESTED: SiM3 J.R. OLSSON, COUNTY CLERK and OR Officio Cb*of ft11"rd p Y :Orig. Dept.: .Community Services CC: County Auditor-Controller sum County Administrator Contractors (Via CSD) 030 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15 , 1983 , by the following vote: AYES: Sunervisors Pourers , Fanden , Torlakson , McPeak, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Submission of Funding Application to the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-266-5 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said application is APPROVED and that the Board Chairman is AUTHORIZED to execute said application for submission to the State as follows: Number: 29- 266-5 State 4ency: Department of Health Services Term: February 15, 1983 through June 30, 1983 Service: Cancer Epidemiology Study I AMrrby a ftftY tt�o!lhlr s a lruaandmor.ecteo�rof an aCOon tak ^ and GSliit: on *!1f mi.-1ujcr..of ibe Ward of Su- -.Is .r. thedr,:c a.Lc�n:oa. .4TY CLERK eno 0=o3C;;j Clark of the Brd Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta 09 t'. a v THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ' February 15 , 1983 % Adopted this Omer on . by the following vote: w Supervisors Powers , Fanden Torlakson "IcPeak AYES: � Schroder . NOES: None . ASSENT: None . ABSTAIN: None . f rRIM51, ' SUBJECT: Approval of Contract Amendment Agreement #26-023-22 with Veteran's Administration Medical Center n .x r 5 r The Board on November 9, 1982, having approved Contract #26-023-21 its with the Veteran's Administration Medical Center, Martinez, California for } specialized testing (Nuclear Medicine Studies) which was prepared by said Contractor in its format; and .; y The Board having considered the recommendations of the Director, HealthY Services Department, regarding ammendment of said contract to increase the range of services to be provided to County by Contractor; IT IS BY THE BOARD ORDERED that y said recommendation is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract amendment agreement as follows: x� Amendment Agreement Number: 26-023-22 (V.A. #V612P-1202) y Department: Health Services - Medical Care Division Contractor: Veteran's Administration Medical Center xrr Martinez, California Effective Date of Amendment: December 28 1982 r�4tr .1.P 1 herby oerery that this Is s tnoandcorrecteM of an tenon Laren and entered on the minutes of the Board of Supenr a on the dare thcwn. 3� ATTESTEo: i d 3 f J.R. OLSSON, COUNTY CLERK s and ex e{ficia Clerk of the Bosid t� aw , d r r Orifi. Dept.: Health Services Dept./CGU cc: County Administrator ,- Au or-Controller contractor EASrta092 �` ;r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on February 15 , 1983 , by the following vote: AYES: Purervisors Porters , Fanden , Torlakson , `Weak, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of contract 924-2961 with Youth Homes, Inc. The Board having considered the rec. endations of the Director, Health Services Department, regarding approval of Novation Contract #24-296-1 Frith Youth Hoses , Inc. for long term residential treatment for mentally disturbed adolescents, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 24-2%-1 Department: Health Services (Alcohol/Drug Abuse/Hental Health Division) Contractor: Youth Homes, Inc. Term: November 16, 1962 through June 30t 1983 Parsent Limit: $700843 t McN�r�Mwy Mgt MY is•few Mr ewe!�of M soft"amp mod a is 8 M 9W Mhwfts of an L �!�i1 Nefill. T /3;4eJ.R. 0!.9 OK Cow" CLERK MK d on o nolo C%*of Nw towl . �'t.; Health Services Dept./CCU CC: county A&i.nistrator Auditor-Controller . 1;fZ /101 Contractor I1G:ta 093 a" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 15 , 1983 Adopted this Order on , by the toaoeinp voW. AYES: Supervisors Powers , Fanden , ',icPeak , .Torlakson, Schroder . NOES: None . ABSENT: None , ABSTAIN: None . SUBJECT: Approval of Contract 027-038-3 with Brian Uhlir The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 027-038-3 with Brian Uhler for consultation and technical assistance to Contra Costa Health Plan regarding Medi-Cal Management planning, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 27-038-3 Department: Health Services - Contra Costa Health Plan Contractor: Brian Uhlir Term: February 21, 1983 through June 30, 1983 Payment Limit: $10,100 ► wtw.ltarwaw/ea t"met w�eroA bk=Md mrd an 9=mutes of to Mrd of ShWML ATTEiTED: � �� J.R. OLSOCK COUNTY and ac 00ft Ckft of 00 S�d Ga, NOWAL - . awa► Orig. Dept-: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor SH:to94 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, GALlFORIWA Adopted this Order on February 15, 1933 by the " VCft; AYES: Supervisors Potters, Fanden , Torlakson, 14cPeak, Schroder. NOES: None. ABSENT: i:ane . ABSTAIN: None . SUBJECT: Approval of Contract f23-037 with Rate Mackinlay The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract P23-037 with Kate Nackinlay for consultation and technical assistance with Systems related to County's. Mtdi-Cal Management, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 23-037 Department: Health Services - Office of the Director Contractor: Kate Mackinlay Term: February 15, 1983 through June 30, 1983 Payment Limit: $15,520 �M�Mle�lytMttlrsMrf�eiMowwf�N. an adlon then am snWW on Me ndmda of so Boas of on d■1�M�wrw. ATTESTED: J.R. OLSSON, COUNTY CLEAK and Mc of5do Cb*a oM Vw Dd oar y Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor Q-9; SH:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOIIM February 15 , 1983 Adopted this Order on � ' AYES: Surervisors PoVers , Fanden, McPeak, Torlakson, Schroder. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract 023-031-2 with Sally Calef The Board having considered the recommendations of the Director, Dsalth Services Department, regarding approval of Contract #23-031-2 with Sally-_Calef for consultation and technical assistance with Medi-Cal Mtnsgement, IT IS By us NOMD` ORDERED that said contract is hereby APPROVED and the Chairman is AMEM D to execute the contract as follows: Number: 23-031-2 Department: Health Services Office of the Director Contractor: Sally Calef Term: March 239 1983 through June 30, 1983 Payment Limit: $169956 �Mires oM�est Mir l�s tiwaMNlwstN/y sl •adba Worn amd 401wed on M m wft of St. ��of tls�ic3 show, ATTESTED: JA MMK COUNTY CLMIK a"st OMPIO Can*of so saw ry ^ . o y 4 y, r e - Orig. Dept.: $eaith Services ,Dept./CQt h cc: County Administrator Auditor-Controller Contractor SR:to x r 096, r . . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN' Y, C L1l OAI!�IIA February 15 , 1983 Adopted this Order on • by the g � AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. None . r ABSENT: None . t ABSTAIN: None• J' k SUBJECT: Approval of Novation Contract #24-259-5 with A, Center for Human Development The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract /2.4-259-5 with Center for Human Development for NEAT Family Program services (youth-substance. abuse prevention and early intervention counseling), IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AtTlNORI?.ED to ezecute the contract as follows: Number: 24-259-5 Department: Health Services - Alcohol/Drug Abuse/Mental,_Health Division Contractor: Center for Human Development Term: July 1, 1982 through June 30, 1983 Paxment Limit: $225,000 tRwrrloM�MstMlris�t:wan/towaotos�ef sown town am mew oa e==won of we° ef �srd a n� e.hcomm. _ ,�.A. oiMNI Carz�Y x .sod on eiwao Clwk-4* 0e" .s =c . i'. Orig. Dept.: Health Services Dept./GQI : c: County Administrator Auditor-Controller Contractor _ DG:to • 4 � .yr.,Sr,Y.l.r>+•'n...f+vd.+A+ iiW Y I K^ THE BOARD OF SIMERIIISOm OF CONTRA COSTA a#U T ,`: LN�OANIA: . February 15 , 1953 Adopted this Order on by the follow on VOW Sueervisors Pmwgi, FandenAYES: , McPeak, Torlakson, Se 'or. NOES: None = r ASSENT: None . ABSTAIN: None SUBJECT: Approval of Novation Contract ♦24-244-3 with Presbyterian PP yt clan 1bsPitil of _ Pacific Medical Center, Inc. The Board having considered the recommendations of the Director, fsalth Services Department , regarding approval of Novation Contract 024-244-3 with Presbyterian Hospital of Pacific Medical Center, Inc. for training sttrlces for psychiatric residency program, IT IS BY THE BOARD ORDERED that said contract-48 'hereby APPROVED and the Chairman is AOTHORIZED to execute the contract as follows Number: 24-244-3 Department: Health Services - Alcohol/Drug Above/Mental 1kalth Division Contractor:_ Presbyterian Hospital of Pacific Medical Center, Inc. Term: July 1, 1982 through June 30, 1993 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Licit : $14,442 during the period July 1, 1982 through June 30, 1983, and $7,221 during said extension IM�erpss��jtBettilslsa�trrsaN��ete�al sasersw lftem aew wMNW mow NNW"slow Nr+d of rte dMt t GM% ; J& OLSOCKI COON"CCK mW ex o0do Cb*of ft ftW An a1z 14 ON. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller y Contractor -r 09� THE BOARD OF SUPERVISORS-OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15 , 1983 . by the following vote: AYES: Supervisors Powers , Fander_, McPeak, Torlakson, Schroder. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Novation Contract 424-722-20 with Bi-Bett Corporation The Board having considered the recommendations of the Director, Health Services Department , regarding approval of Novation Contract #24-722-20 with Bi-Bett Corporation for alcohol recovery home, alumni, drop-in and Central County Detox Program services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 24-722-20 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Bi-Belt Corporation Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $865,655 during the period July 1, 1982 through June 30, 1983, and $452,315 during said extension LIMNS�y IM!this y•Inwaadoonrelo�a M aeMoe bkoit and @now on Im x*WW of yN DOW of on Uw rN show& ATTESTED: 3 SSONNT J.R. OL , COUY CLERK &W @s offtb Cb*of MO Board. fy D"i 1p `Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Hz Za Contractor DG:ta 099 i 'TW ClAl1D OF llrEA1 I OF C W RA 1AM COUNTY, C`A�i1�t�RHiA February 15, 1983 Adoplod Oft Order an . by Vw tollowAnE vote: AYES: Funervi scars Pomrs, Fe Pon. 'torlskson. *IcPeak Schroder. IMOES: None . ABSENT: ABSTAIN: Uone . 51.1MLWCT: Appr*v&l of Contract Amobdmest Agreements with two Alcohol/brug Abust/Mestal Hsalth Program contractors The hoard having considered the recommendations of the Director, Health Services berm rtmKst . regarding approval of Contract Amendmant Agreements with two Alcohol/Drug te/Masta;l 111alth Program contractors to continue service through March 31 . 1"3. IT IS 12 TU DOW GRDtRLD that said agreements are hereby APPROVED and the Chairman is AVMORIZZD to execute the Contract Amendment Agreements as follows: Department: Health Services - Alcohol/Drug Abuse/Rental Health Division Utension of Term: From February 28, 1953 through March 31, 1983 Payment Limit Effective Date Mumber Contractor Increase of Amendment 24-151-27 Phoenix Programs, Inc. $1069093 February 151, 1983 24-128-25 Rubicon Programs, Inc. $ 380538 February 15, 1983 IN �rh►Mmt l�N N a hw asA aonsaf+eat►of town anm sem an .hs nvlss iY ; toL-10 ' A1TEMD: SC . OLSN, C061t-Y CLEax ane is aMieio Citric ci lits 0"rd Ori;. Dept.: Health Services- Dept./CtaT W: County Administrator Auditor-Controller Contractor ' DG s to THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA February 15 , 1953 Adoplsd this Order on . by ttie following vote: Ate: Supervisors Powers , Fanden , McPeak, Torlaikson, Schroder . NOES: None. ASSENT: Clone . ABSTAIN: None. SUBJECT: 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, subject to Board ratification; and The Board having 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 154 BISHOP, Marilyn S. February 1, 1983 158 JONES, Jane E. February 1, 1983 306 SAHLI , Louise February 1, 1983 333 SALTERS, Hazel R. February 1, 1983 346 SHATSWELL, Michele February 1, 1983 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. 1 bust* calif V tAat dit M a Um and conset eek of an action tskcn anC cnsnd at the mhubs of Cha Qoard of Supp:r!= Cha data sAowa. ATTESTED: 3 J.R. OLSSOh:, COUNTY CLERK and ex ofWo Clerk of Ow Dowd bgo 'Orifi. Dept: Health Services Department, attention Contra Costa Health Plan CC: County Administrator Auditor/Controller State of California z. s Contra TO: Board of SupervisOrs Costa from+ M. G. Wi ngett, County Administrator County Date: February 15, 1983 subject: Status Report on Medi-Cal Contract Negotiations with State of California . Specific Request(s) or Recasseedation(s) : That the Board of Supervisors acknowledge receipt of the report from the Health trsonnel Services Di rector, approve specified contra{eexandsthesCounty, andrefer Admini stra�tor for and equipment requests to the Finance Comm review. Background and Justification: The Health Services Director provided the Board with a memorandum dated February 9, 1983 giving the status of negotiations between dthe Ca;uP`troYg�am ineCont a Of California for an exclusive contract for County, providing utilization data on the Basic Adult Carrs Program f Drum and Medically Indigent Adults) , and requesting specified pe equipment needed to continue to plan for the Medi-Cal transfer. . y Continued on Attachments Yes No si nature: Recomendation of county Administrator _ Reeo endat e�+ of Bossd eoss#ittee approve Other Cosmonto s Signature ' i (e) � aoard of supervisors �►et ons approved as Recommended Other; yMM�IsN 1�waMose$01 M e 1 Ma Md�r �;en 1M 0*A1eA*of u Nr�N en IMs dsls saor:�. 0 G'nx 0!-A- = r CUM% p�ao cmc a�.�oand unanimous cJ►bs•nc _ 1 A►ye s: _ No... n Administrator 60 Abstains Orig. County .ppu cc: Health Services Director -Ax'14' Contracts Unit--Health Svs. Finance Committee 102 CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT To: BOARD OF SUPERVISORS Date: February 9, 1983 i From: ARNOLD STERNE LEFF, M.D Subject: MEDI-CAL STATUS REPORT Director, Health Servic par tment The purpose of this memorandum is to provide your Board with a status report on the Health Services Department's efforts to obtain an exclusive contract- to manage the health care for all Medi-Cal beneficiaries in the County and to update you on the MIA/BAC program to date. We request approval of specific personnel and contracts as well as some equipment needed to continue to carry out the planning for management of the Medi-Cal program. 1.0 MEDI-CAL STATUS REPORT 1.1 The State Department of Health Services submitted a waiver request to the Federal Health Care Financing Authority f"CFA) in mid-December. This re- quest would allow the Governor's Office Special Health Negotiations (GOSHN) to negotiate with, and the Department to enter into exclusive contracts with, counties for the Medi-Cal program. 1.2 HCFA met with GOSHN and Departmental staff to give their initial response to the waiver request. They said that it was too broad and that specific proposals from those counties that want to contract with the State would'be necessary. GOSHN would prefer to have the general waiver authority. A formal response from HCFA is expected in mid-March. 1.3 We have met with GOSHN and Departmental staff. GOSHN committed itself to not negotiating with any hospitals in the area nor with Contra Costa County until the waiver issue is resolved. The Department of Health Services will be sending their staff to Contra Costa to learn about our program. 1.4 There are several steps that must take place before we can contract with the State, including HCFA waiver approval, final submission of our proposal, and negotiating with HCFA. It is our intention and hope to have completed all these steps and to have a contract in hand by July 1. 1.5 In December, 600 copies of A Community Summary of Contra Costa County's Medi-Cal Proposal as conceptualized to date were sent to providers in the community. Feedback sheets were attached to the proposal, and responses have been received from 65. Almost all of the responses are favorable and supportive of the concept of a County Medi-Cal contract. Responses have been received from all types of providers: physicians, psychologists, pharmacists, chiropractors, and others. Microfilmed 103 . A-41 3fts1 BOARD OF SUPERVISORS i MEDI-CAL STATUS REPORT February 9, 1983 Page 2 2.0 HEALTH SERVICES DEPARTMENT'S STRATEGY FOR MEDI-CAL IMPLEMENTATION 2.1 The overall responsibility for developing the Medi-Cal system is being . handled by Bob Kaplan, Executive Director of the Contra Costa Health Plan. 2.2 Bob Kaplan; Virginia Riehl, Director, Health Information Systems; and Sally Calef, consultant, are organizing and managing all the Department's efforts to develop the Medi-Cal system and to devise and further develop the County's Medi-Cal proposal. 2.3 We have organized the staff into work groups according to functions which must be carried out to implement the Medi-Cal- program. These groups include: 2.3.1 Data 2.3.2 Finance 2.3.3 Delivery System 2. 3.4 Contracts 2.3. 5 Payment 2.3.6 Utilization Review/Quality Assurance 2.3.7 Enrollment 2.3.8 Information Systems 2.3.9 Community Relations Each group has work assignments, including issues to analyze, tasks to perform, i and operational procedures and systems to establish. 2.4 In order to continue planning and developing a proposal for the Medi-Cal pro- gram, some actions will need to be taken by your Board to approve the use of some additional personnel and equipment. The funding to support this request can be taken from MIA/BAC administrative funds which have not been spent as - yet. SB 2012 allows for use of up to 5% of the MIA monies for administration and that resulting from lower utilization rates than projected (see attached MIA/BAC program report) . These State monies are available to fund the Medi- Cal takeover planning process. 2.4 .1 Contracts. Total: $40,685 e Sally Calef has been on contract to the Health Services Department since December, 1982. She was previously the Senior Consultant with the State Senate Health and Welfare Committee. She is working as our liaison with the State and is assisting in developing our proposal. In March she will be at the $160000 contract limit, and at that time a request for extension will be submitted to you. $15,065 • Brian Uhlir has been on contract working with the Health Plan and the State Department of Health Services on various projects, including development of the HCFA waiver request. $10,100 Microfilmed 104, '4 BOARD OF SUPERVISORS MEDI-CAL STATUS REPORT February 9, 1983 Page 3 • Kate MacKinlay has been on contract working with Information Systems on the Health Plan computer system and other systems projects. $150520 All three of these contracts should be extended to June 30, 1983. It is not our intention to continue any of them past that date, although we may hire some of thea as part of Civil Service if implementation of Medi-Cal occurs and there is a justifiable need. That request would come to your Board at a later date. 2.4.2 New Positions. Total: $15,004 • In addition, two entry-level (HSA-A) positions should r,; het up to allow flexibility in staffing to prepare for Medi-Cal. 2.4.3 Temporaries. $14,5003 These positions may be used to fill in behind permanent employees who :. are asked to work full-time on the Medi-Cal project. • Four clerical temporaries would be hired through Kelly Services to provide additional support for word-processing and clerical duties. All of these contracts would be short-term and need not be renewed. 2.4.4 E%uipment. Total: $29,000 • Three additional word processors will be necessary to handle various RFP proposals, data, community documents, and other reports. • Four microcomputers would be rented to assist the Data. Group in financial modeling; they would be used by .all the groups in project tracking. ASL-.ask Attachment cc: Geraldine Russell, Chief Clerk of the Board (6) f Claude L. flan Harter, Assistant County Administrator--Human Services Bob Kaplan, Executive Director, Contra Costa Health Plan Microfilmed = 10 3 t t CONTRA COSTA HEALTH P"ta�N Y T PV - { a TO: Health Plan Advisory Board DATE: January 26, 1983 FROM: Celeste Garamendi l'�'� SUBJECT: BASIC ADULT CARE PROGRAM UTILIZATION UPDATE Following is data showing the number of eligibles, and inpatient and ' {•x FSS �} ; outpatient utilization for the Basic Adult Care (BAC) programs since November 1 , 1982. The data shows that, although the actual number of.'. .:,.' f '. F.+ persons eligible for the BAC program is close to the figure projected.: both inpatient and outpatient utilization has been less than projected, We estimated that BAC inpatient utilization would range between 43 and 51 SAC inpatients per day. Through January 15, 1983, BAC inpatient utilization had actually averaged about 16 inpatients per day. For outpatient utilization, we estimated approximately 50 BAC outpatient visits per day in each region of the County. Actual outpatient uti,liza- ' . tion for December averaged about half that figure. BASIC ADULT CARE (BAC) PROGRAM = a,: 1 . Eligible Persons Projected: Average Monthly Eligibles = 6,196 Actual to Date: Number of Persons Eligible for BAC/Month No Health Partnership Health Partnership Total F ( No SOC ) (SOC ) Nov. 19821 4,141 19801 59942 Dec. 19821 4,037 19712 59749 Jan. 1983 49068 1,878 5946 l Source: 1.County Social Services Department During November and December, 1982, the Health Phan was respon- sible for only about 5,200 of the total number of IAC 'eligibles. Microfilmed 1 , CONTRA COSTA COUNTY i i II Inpatient 'Utilization Projected: Average number of BAC Inpatients/day. _` 43 = 51_':inpatiets/day T Actual to Date: BAC Inpatient Utilization ,. { r Time Period Average Inpatients/Day Nov. 19821 13.63 Dec. 19821 14.87 Jan. 1-15, 1983 21.47 ti s 4.: 11/1/82 - 1/15/83 15.68 7 Source: Nealth Plan Authorization Unit 1Includes data only for BACs whom the Health Plan.ws responsible for during November and December, 1982.- III . Outpatient Utilization Projected: Average number of BAC Outpatient Visits/day = SQ visits/day in each County region Actual to slate: BAC Mpat ient, Ut i l za t ion December 1982 County Region Average Outpatient Visits/Day gest County 24.81 Central County N/A East cowity! 25.1 rce: Ambulatory Care Center Administrators x 1 gore extrapolated from data for about W% of total SAC population» n r - Microfamw w t • Y t N N Board Of tvitors -C�06tc. N. G. Mingett, County .Administrator ,QOLJIY aataz February 9, 1983 Subleet: Contract with San RawOR Valley Unified Wool Strict-4� y Specific at s) or 1NeorMedation • Approve and authorize Health Services Director to execute, subiect to-aprowi �i County Counsel . on behalf of the County, contract with the Sas RSM Valid► Unified School District for asbestos inspection, testing, and evaluation in, sdiool buildings during the period 2/15/83--6/30/83 in an amount not to exceed $12,606 plus laboiritor'y fees. background and Justification: The Superintendent of San Ramon Valley Unified School District his the Contra Costa County Health Services Department, Division of Envirommatal Mealth, to provide asbestos inspection and evaluation in their buildings, pursuant .to the EPA friable Asbestos Ruling of Nay 27, 1962. The San Ramon Valley Unified School District Superintendent Of SdaolS.:W. tentatively agreed to reimburse the County for its services, which include;the cost of. staff time and laboratory fees. Authorization and approval of the Board of Supervisors is sought for the-Health Services Department to perform this service pursuant to Board of Supervisors Resolution No. 82/544, May 11 , 1982. The Occupational Health staff are trained and capable of implementing the ropirMents of this request. continued on Attachments Yes X No Si natures J, lteeowm at en o county Administrator Recommenda=MrI Comm ttee JL Approve Other Co ante si nature(e) : Board of Supervieore Aetiono ✓Apps •� Roeoon � �� yB�M•M/OMerClCMyM an edba NNW Md MMrrd M No ohm"M fw Meer of VUie deft aowa. �tsrEa: 3 JA OLWON, COUXTY CLEM Zunanlraous (Absent ) _ Ayeas tioess _ '►b'eain' Orig: County Administrator cc: Health Services Director Contracts Unit--Health Svs County Counsel San Ramon Valley Unified Environmental Health Asst-Dir. .,, - {� s : THE :SOAK OF sUPER1ASORs OF CONTRA COSTA COUNTY, CALIFORNIA February 15 , 198 3 ted this Order on � by the following vote: Adop AYES: Suuervisors Powers . Fander. , rlcPeak , Torlakson , Schroder . -NOES: "one . ASSENT: None. ABSTAIN: None . SUBJECT: APPROVAL OF PATIMT FOR ATTORNEY FEE FOR SSI/SSP CLADUMS - CWTINGERCr SERVICES (21-001-37) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contiuSency fees for recovery of retroactive SSI/SSP benefits for three General Assistance clients with $526.009 $580900 and $200.00 (`Totaling $1,306.00) payments rude to Sandra Horwich. 11101661 00ft V09ft b a traasdcomacopyaf an acftn uked a dwed an dw M.In acs Or ow an so"o1 saps Ulu Ga:z ATTESTED: Ar J.R. OLSSON, COUNTY &ERK and es oificlo Clark of the Board _ Orig. Dept.: Social Service Department (Attn: Contracts Unit) CC: Claimant County Administrator Auditor-Controller 109 vill+;-. ,. ► ".+.. .a�� " .... °x`�+tatti�.1s.".'i�'1ii'"7� "'"°; `-x..�..'i'-"""$GL99i „�. _ TIME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 15 , 1983 Adopted this Okder on , by the following vote:- AYES: Supervisors Povers , Fanden , Torlatkson, TlcPeak , Schroder. NOES: None . ASSENT: None . ABSTAIN: None . SUBJECT: Authorization of Increase in the Health Services Enterprise Fund Petty Cash Account. The Board having considered the Request of the Director, Health Services Department, regarding the authorization of an increase in the Health Services Enterprise Fund Petty Cash Account. IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED and authorization is granted to increase the Health Services Enterprise Fund Petty Cash Account from $2,275.00 to $2,775.00 and that the Board Order which established the $29275.00 limit is hereby rescinded. f hN�e�WyrtAattbls fs•��oa►o�eop�rot an ancon hke,and c ff"on fw adnUMS of VW @wd of Suon tfN dab Show:. ATTIESTIED Id A.,fA3 J.R. OLSSO.% COUCLERK MW !! Officio Clerk Of Vw Board Orig. Dept.: Health Services Department cc: County Administrator Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15, 1983 , by the following vote: AYES: Supervisors Poi,-ers ,Fanden , MicPeak, Tor lak son , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Status Report on Asbestos in Buildings, Homes, and Schools The Board on February 8, 1983 having requested that the Health Services Director provide the Board with a report on the extent to which asbestos in schools , homes , and other buildings presents a public health hazard in Contra Costa County; and The Health Services Director having presented the Board a memorandum dated February 14, 1983 identifying the circumstances under which asbestos can be a health hazard and the steps being taken to inspect all school buildings and County offices in the County and the resources available through the Health Services Department to provide assistance and consultation to individual citizens and private industry; and The Board members having commented on the report and suggested additional steps which should be taken; IT IS BY THE BOARD ORDERED THAT: 1 . The Health Services Director determine whether any regional , State, or Federal agency has jurisdiction over enforcement of asbestos dangers and whether any more action is needed by the County, and to report his findings and recommendations back to the Board of Supervisors at his earliest convenience. 2. The Health Services Director determine whether there are any State or Federal grant funds available to assist the County in funding the study of whether there is any asbestos in County buildings and to report his findings and recommendations back to the Board of Supervisors at his earliest convenience. 3. The Health Services Director, Personnel Director, and Public Works Director undertake the study of asbestos in County buildings. as soon as feasible, but no later than July 1 , 1983. 4. The Health Services Director, Personnel Director, and Public Works Director include in the study.of County buildings the Delta Municipal Court. 5. The Health Services Director make available to Board members' offices information which can be distributed to the public on the resources available from the Environmental Health Division for persons who are concerned about asbestos in their homes along with other resources which may be available from other regional , State, and Federal agencies having enforcement authority over various elements of the asbestos problem. 6. The Board acknowledge re%.eipt of the report of the Health Services Director. �Mwr!►a�rlf►�tt�MsM•4w•M•anctaopyol as acllow fin and er on IM" NW"of#0 Dowd of wurwfivwsm on ATTESTEC3: ls�.i i S� /�83 J.R. OLSWN, COUNTI/CLERK Orifi. Dept.: County Administrator and ex oflklo Gftft of Ow Road cc: Board Members Health Services Director Public Works Director eA 4Z_ Personnel Director • may Presiding Judge, Delta Muni Court .. �- Contra To: Board of Supervisors Costa From: M. G. Mi ngett County. County Administrator Date: February 15, 1983 Subject: East County Emergency Medical Services Committee Specific Ieequest(a) or Recon mAistion(a) : R+ecogni ze the East Count Emerggeencyy Med ca Services Committee and refer letters from Cities of Pittsburg, Antioch, Brentwood, and from Los Medanos Hospital to Emergency Medical Care Committee, with the request that the Emergency Medical Care Committee attempt to work out a relationship with the East County Emergency Medical Services Committee which is acceptable to both the East County Emergency Medical Services Committee and the Emergency Medical Care Committee, and report back to the Board with recommendations for what action the Board should take on this Mt to Background and Justification: On January 25, 1983, the Board referred to the County Administrator letters from the cities of Pittsburg and Antioch urging the recognition of the East County Emergency Medical Services Committee and its inclusion in the emergency medical services planning process. On February 8, 1983, the Board referred a similar letter from the City of Brentwood to the County Administrator. A similar letter from the Los Medanos Community Hospital District signed by all members of the Hospital District's Board of Directors has also been received. The Board already has a statutorily mandated Emergency Medical Care Committee which has the responsibility to deal with many of the planning and training issues involving Emergency Medical Services. It would seem inappropriate to formally establish the East County Emergency Medical Services Committee as an independent advisory conrittee to yqur Board since that would intrude on the Emergency Medical Care Committee' s responsibilities to your Board. At the same time, the County Administrator and the Health Services Department recognize that there are some unique operational concerns in East County which the East County Emergency Medical Services Committee is addressing. . • Continued on attachwent, Yes wo sienaturei ,�. Recomeneation of county aawinietrator , lteeoemendation of woatd Committee Approve Other Co mente si nature �� el110_'Z,: . seard of supero sore Actio"I Approved ae nocon"ended Other henft ewftMMrte.r•WwvWeo ndeek►e/ an @Won Idw"t ane a -1sr on to iWoubt of NW e%Van1A*u@ (Absent @w d of SYpsnr ws or.Ntcr dek atom. ,.._ Ayee$ ATTBMJD: 3 Mosel cc : County Adr+inistrator Abstain g Internal Operations Corn* J R. 01,='dal• jou-N 7N C v;; County Counsel and mt @09dM Cbri of Nw good Health Services Director Chair , EMCC C • E' S Director ►2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: County Special Grant for Vocational Education , 1993 The Board having received a February 2 , 1983 letter from the Administrator , Vocational Education Training Section of the State Department of Education , transmitting information with respect to an increase in the County Special Grant for Vocational Education planning allocation for the fiscal year 1983 ; IT IS RY THE BOARD ORDERED that this matter is REFERRED to the Director , Department of Manpower Programs �*.0dwOWWythatsokaiw cow" coprd v! sot1an taken and s an ow ohm"d 1M boxd of Supuwtsora on Ste dw abown. ATMSTEO: - �•Si I�'1 S3i J.R. OLSSON, COUNTY CLERK and of Guido CMrfc of NW Rowel Thr .aa�ir Orig. Dept.: Clerk of the Board - - cc: Director, Manpower Programs County Administrator gt � _ ....� I :.: _•..r'TF� � � 'tea'..+..'x'4/ Ap `" THE BOARD OF SUPERVISORS OF CONTRA COSTA COIF , CALIFOAMIA Adopted this Ordw on February 15 , 1983 by Ow 1bliowNp vwM: AYES: Fupervisors power$ , Fanden , Torlakson , McPeak, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Continuance of Proclamation of Local Emergency Due to the continuance of high winds and storm conditions that have existed in Contra Costa County since the initial Proclamation o a Local Emergency on November 29 , 1982 for this county; IT IS , THEREFORE, 8T THE BOARD ORDERED that the November 29 , 1982 Proclamation of a local Emergency is hereby extended, IT Tc FURTHER ORDERED that the aforesaid action CORRECTS the inadvertent errors on the February 1 , 19830 Board Order , lilrsilr ew�ty wit Ml��s�r,w rMNw�tepy�/ aaaue act U40W as fM No M w a/so f _wVA �" .. - s Office of Emergency Services cc: Orig. Dept: � County Administrator P is Works Department ,,'Cal - Region II Cal OES Sacramento ,- v f TME BOARD OF SUPERVISORS OF CONTRA COSTA CtM1JMTY, CALIOIMNA February 15, 1983 by vw bNowMp Mow: Adopted this Order on ' AYES: Supervisors Powers, Fanden, McPeak, Torlaksons Schroder NOES: None ABSENT: None ABSTAIN: None ;r SUBJECT: Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Supervisor Sunne W. McPeak, ' presently filling the office of 1st Vice President of the County Supervisors Association of California, is AUTHORIZED to attend a meeting of the National Association of Counties in Washington, D. C. , ; from February 26, 1983 to March 5, 1983s the transportation costs to be borne by CSAC, the remaining expenses to be borne by the County. 1 Mwrye�rlf►�Ir111i1�Iret�wrMMwM1MRd a�se1Mw MIM and eww+M M SUN"s1 ATTESTED: 'j.A. OLSSON. CLM aM m oMsie CMrh of ��/ q , _ y r 4 , _ 2` Orig. Dept.: Clerk of the Board cc: Supervisor McPeak Auditor Administrator ., .M1 _v 115 : . _ ,.�` . � ,. . - „` t Y . - - " -, :. Adople P-, m February 15, 1983I1oNpwi110 MOM: = . AYES: Supervisors Powers, Fanden, YcPeak, Torlakson,j Schroder NOES: None ABSENT: None .. 11 ABSTAIN: None . SUBJECT: Vacancy on the Contra Costa County Alcoholism Advisory Board - District I Representative As requested by Supervisor T. Powers, IT IS BY THE HOARD ORDERED that the position held by Laura Hunter (Supervisorial District I representative) on the Contra Costa County `Alcobolism Advisory Board is DECLARED vacant due to conflict of interest. I 11 IMrI►MrIMl/", M bar__M wt�l►M s*�olbn own end 010"on#01 . t ar ee mrd p/S1up�rraors crr tM dale sAo . ATT�STED:..L . �� !x oila�ci itis:X Ol!INd . . , ; , , ., 1. 1. �i . , . . ._'- „ . . r } F T . - a_ .. , '^ c r .; .. .., ,_: r t { F t:. '« z> r r Y -.. - .". . .. ,1.. - - ,. - W k _ r v: .:; ;_ -_. ,_ 'a .-. . r „ . -' `-. ._ , . _, —' -' - - - �' .. ,. _ — _ -.. 7..,. .. r c •'._• h Y ,. .. -L1 '•Z . I 4 ..� -. _ - : - _ . - . .- .-. .�. ' - _ .. _,. ':: - .: . -. _r. . _ .: -.--i ' - .... _ 1. I.1 , .: ..,... r . . - -. >_. _ . :, .. :,,. _ ... z J .. _11 : F- tx i Orig. O@PL: Clerk Director of Health `Services _ k• Alcoholism Adv. Bd. - County Administrator . II Auditor-Controller Supervisor Powers - - r , .. .. ". :. ,- ,,. 1 /� _.i 1'� THE s0�11D OF !lAll� OF CON1#Ai'f'AMf , � Adopted this Order on ltebruir�► 15_ 9a� by.ON 10NOwMlo vow: AYES: Supervisors Powers, Panden, McPeak, Torlakson .sc"or NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Contra Costa County Land Use Regulation Procedures Advisory COMIttee The County Administrator having transmitted to the `Boar.d the February 1, 1983, letter from Ralph L. Aldrich, 2628 Concord Bred. , Concord 94519, adv of his resignation from the Contra Costs, County Land Use Regulation Procedures Advisory Cosittee as a representative of residential developers; IT IS BY THE BOARD ORDERED that the resignation of Mr. Aldrich Is ACCEPTED and that the Clerk is DIRECTED to apply the Hoare s appointment procedure. LM�MsrrtMl�lrsl�r�M�wwld MAN"t&aM"W"fMM161"40 Nre ft Oft dMM > ATTEBTlH� � 1,--61.' T. 983 JA Ot29OM.C0UK"C� nd ss sofa Cft*of f Com/ • QriE• Dspt.: Clerk of the Board cc: Mr. Aldrich County Administator . Auditor-Controller 117 THE SOAi OF � YIiORs:=OF CONTRA C0 TA'.C4U1�1'rY, CALIFORNIA February 15, 1983 by Ow WkWAng vote: Adopted this Onder on AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Pinole Fire - Protection District Commission On the, recommendation of Supervisor Nancy, C' .,Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TEEN! Donna Wirth Appointed to Pinole Fire Term expires 2543 Kenny Drive Protection District Board December 31, 1986 San Pablo, CA 948.06 of Fire Commissioners . M adIM Zd=w10 MMK1d O'3 M'1Q MbNAM of NO Bwd at s o on SM show�a 51 a& oumft C*UK" cum and ft«I«o qftk .Joe" Orig. Dept.: Clerk of the Board CC: Appointee Pinole FPD County Administrator Auditor-Controller i.�8 Nup Contra . ' To: Board of Supervisors Costa Craw: Internal Operations Committee County Date: , February 99 1983 Subjects Appointment to Private Industry Council Specific Requests) or meeomendation(s) : That the Board of Supervisors appoint Mr. Joseph Goglio, 2631 Henry Ave. , Pinole, CA 94564 to the Private Industry Council , representing organized labor, Mr. Gogl io ' s term to end on September 30 , 1986 . r • background and Justification: The Central Labor Council has nominated Mr. Goglio to the recently vacated "organized labor" seat on the Private Industry Council . The nomination of Mr. Goglio is also supported by the Chairman of the Private Industry Council and the Manpower Program Director. continued on Attachwento Yes X No SS nature: ...._ secomendation of County Administrator ,� Recommendation of Board committee Approve Other Counts( ZP : si nate (e , NANCY C. FAHDEN c. tS boa of supervisors Actions Approv •s nocognmon ed Other Unanimous (Absent ~—' �As��Os1M�►1MtMMsMatltNllldConsctospyol -- Ayes$ an*Worn toss and entered on the minutes of the Noes 1 Apar/at Supeft*srs on the date shown. _ Abstains prig: County Administrator y , cc: Manpower Director AT1ESTED:�� 3' Chair, PIC J.R. OLS:C'►r, C�•::.�T Y CLERK Joseph Goglio WW ex officio Clbrk of the Boa(d County Auditor 19 THE OARD OF sUPEAYIsoRs OF CONTRA COSTA COUNTY9 CALIFORNIA Adopted this Order on February 15.s 1983 by the following vote: AYES: Supervisors Powers, Fanden, Me Peak, Torlaknon, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to Committees On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following actions are approved: Name Action Term Ray Michelotti Appoint to the Oakley Fire For term to expire 213 W. Main St. Protection District Board December 31, 1986 P .O . Box 152 of Commissioners Oakley 94561 Lori Hill Appoint to County Service For term to expire 4326 Bordeaux Dr. Area LIB-11 Citizens December 31, 1984 Oakley 94561, Advisory Committee ��y !het phis b a t!ue sndeorrretoe/yat i s se to:: s:xn end ee:_-�e tie minuses of on Board o9 Sap,r�:�or cr. 'h do-4 s3:�wn. ArrESTEo: FEB 15 M9 J.R. OLSSOM, COUNTY CLERK Md an offido CM*of Use fwd Orig• OsPt•: Clerk of the Board cc' Appointees Oakley FPD Public Works CAC LIB-11 County Administrator Auditor-Controller 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15.1983 , by the following vote: AYES: Supervisors Powers, Fanden, WePeak, Torlomon, Schroder NOES: Kone ABSENT: lone ABSTAIN-. Kone SUBJECT: Board AppoiRtnts 0n the recom*ndation of Supervisor Robert I . Schroder, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: E ACTION TERM Edward J. Arnold Appointed to County Service Area Two year term ending 2491 Southview Drive P-5 Citizens Advisory Committee December 319 :1984 Alamo. CA 9454 John P. Cohen 41 „ 125 Tracer Lane Alamo,, CA 9450 Ernest Fazio " 2310 Royal Oaks Drive Alamo, CA 94503 Susannah J. Convert' Reappointed to County Service Term ending Dec- Area P-5 Citizens Advisory ember 31 , 1984 Committee Pat Pinckney Term ending Dec- ember 31 , 1984 ^ . , �f+aw�lrorfMrMiatNr r•t�.aM..�M«rrel M sefMn $men ow W Mei an so www of an ftw o/f ponftm am 8"0dWMn. ATMTttal: ....�`e 1 S � JA 016"One ^QLV TY CMI( fug r e!lkle CM*st M ftW ,r j •� Orig. Dept.: Clerk of the Board cc: County Service Area P-5 Cit. Adv. Cte. Via Sheriff—Coroner. County Sheriff—Coroner Joe* County Administrator County Auditor—Controller Appointees THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on February 15 , 1983 by the lbNowin9 vote: AYES: Supervisors Powers , Fanden, "JcPeak , Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to the Contra Costa County Flood Control and Water Conservation District-Drainage Area 10 Advisory Board Supervisor R. I . Schroder having referred to the resignation of J. Thaddeus Cline from the Contra Costa County Flood Control and Water Conservation District-Drainage Area 10 Advisory Board, and having recommended that Robert L. Hussey , 121 Camino Amigo , Danville, California 94526 , be appointed to fill the unexpired term of Mr. Cline ending on December 31 , 19833 ; and Supervisor Schroder having also recommended the reappoint- ment of Rosanne Ogles to said Advisory Board for a subsequent four-year term ending December 31 , 1986 ; IT IS BY THE BOARD ORDERED that the resignation of Yr. Cline is ACCEPTED and that the recommendations of Supervisor Schroder are APPROVED. ift"r@W*Met twMa"Wandowaw"Yo/ an aC0- Mkon end end an MW mN%MW of a. Ard Of SupNvkQrs an tho date al►orn. ATTESTED: ... S J.R. Ci:"=f: °` 'NOUNTY CLERK and as of t .v C1srk of tho BOald 069. Dept.: cc' Public Works Director CCC FCD Drain. Area 10 Adv Cte Auditor-Controller County Administrator - � - : t 122 THE BOARD OF SUPER 1IiS 0 OF CONTRA COSTA COUNTY, CAL.IFORIWA Adopted this Order on February 15, 1983 by Ow k� �. P AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Water Committee Report - Adoption of "New Water Ethics for the 1980's" The Water Committee considered at its February 7 1983 Committee meeting the draft "New Water Ethics for the 19808s" policy statement. The statement sets forth policy on water issues which the Contra Costa County Water Agency will follow in developing positions and programs concerning water issues. Drafts of the policy statement were sent to a wide variety of individuals and agencies for comments. On January 4, 1983 the Board of Supervisors held a public hearing on the policy statement. The final version of the "New Water Ethics for the 1980's" was developed with consideration of the many comments received on earlier drafts. The Water Committee recommends that the Board of supervisors, as the ex officio governing board for the Contra Costa County Water Agency, adopt the New Water Ethics for the 1980 s, dated February 15, 1983. Sunne Wright McPeak Tom orlakson Supervisor District IV Supervisor District V IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APPROVED. an sown talon aye«ft"oa ft SWAM of.** soave of sys ow tlr`N Mmwo. j.M. 0UMKC0UMTCUM Orig. Dept. Public Works - EC cc: County Administrator Public Works Director Legislative Delegation (via P/W) (State $ Federal) BOnwpsl98Us.t2 _ 72 r n f THE BOARD OF OUPER1ASOR8 OF CONTRA COGTA COI TY 1l 41M 1A Adopted this Ong on February 15, 1983 . by 00 ioNoArMrp VOW. t �ueery i sor s Powers . 'Fanden , Ter l ak son �+[cPeak, S laacoaer AYES: NOES: None t ` 1 ABSENT: None. ABSTAIN: None . SUBJECT: Pos i tion on Assembly Bill 347 (Hill ) The Assistant County Registrar having recommended that the Board go on record as opposing AB 347 which would remove the- requirement that the Secretary. of State pay the cost of postage for returning mail affidavits of registration;*. and The County Administrator having concurred in this recomendation; IT IS BY THE BOARD ORDERED that it establishes a position on AB 347 (Hill) -as follows : Oppose unless amendedto -ensure there will be no shift of cost to counties. IT IS BY THE BOARD FURTHER ORDERED that the County Administratori.s, .di,rected`. to work with the County Supervisors Association of California and Assemblyman. Hi11 to amend AB 347 to ensure -that there will be no cost shift to counties :from,, enactment of AB 347. am r @1r M A . JA OLUM CO1NWY CLQ aM w eNkio CM*OfMe now . r• < s ;r - i , r' Ftp ' s, t , Off. Dept.: County: Admi ni strator cc: Assemblyman Hill (via CAO) r Larry Naake, CSAC (via CAO) v ' 01 Aim County Clerk 'Assistant County Registrar X _ r n 124 d _ _ r..... _ti 1+ " _,; r s . . . ^' �: L _ .: r - y�i =if y . r r , I 11 .. F Y i. l-f - -'x�` . - �, ` .. - .. - - ' r.{ :: THE ,80ARD OF S►UPER1/��011s OF :C4NT1lA COCA l Q ,„ /►dopted this Ondsr on February 15, 1983 I I , b� IoMOiiW vols: AYES: Supervisors Powers , Fanden , IicPesk, Torlskson; .Schroder NOES: None ASSENT: None ABSTAIN: None , 11 , S SUBJECT: Services Provided by the Forwn - Supervisor T. Torlakson having referred to a meeting he had with several members of the Forum, a non-profit organi"tion: of II highly-skilled conflict resolution professionals who assist decision- makers in resolving conflicts , and having recommended that the County Administrator and Director of Planning review the `fessiblity . - of the County utilizing the services of the Forum; r 11 IT IS 8Y THE BOARD ORDERED that the recommendation of 1. Supervisor Torlakson is APPROVED. 0Aws� "IftMMs isalrro I .1 . + ——►N M rhes ► ,;r ~.:�: +:^, �'" . . '11drr of si n►u.:a..vn tt aPOW a11 ATfESTEO --- %S /�/3, r . .�W. Ot.;=-•,y ; i ': QTY CLEIMr - � srr ,.. OW Go" Cash of at MOW _., . u _ - A, •, 1. 1. . . . . �;;_, _s : . . , _ _. 1. ., - . . _ _ ;: , ,, . , - - - . . . � - , . , F _ . . , _ � - � > 7 r C , ,- I 111 7 . " . =. .: s .: . . - r„-. ,:_: Y y S 'E fin/*�� i W :. :. '. _ - J r r... r rx >� '' :_ _,, ti �f 5 x � v:. ,...c.: .: -. - _ .. , `-- . , - ,. ..i : - :, r 7 > . , _ :,,, :; :.. . , .: :. .-., ., - . . ` : . . — - Z, 44'' . i. d r . - - I.f _Y- .. - :- f N 3 c � County Administrator °' '" . M p� �. Director of Planning - t .. .' .. -, r 1. ,., TME sOAAO OF OF CONT"AA l�O�TA C-9-m- '!'Y, �ALI "OIMMA AdopMd this Order on February 15, 196 W 3 t 10NowMp . AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder• NOES: Hone. ABSENT: None. ABSTAIN: None. SUBJECT: Weights and Measures Week IT IS BY THE BOARD ORDERED that the week of March 1p 1983 through March 7 , 1983 , the 184nd anniversary of the first Weights and Measures law passed by Congress in March, 1799 , is proclaimed as "Weights and Measures Week in Contra Costa County" , and the Chairman is authorized to execute an appropriate proclamation. PASSED by the Board on February 15 , 1983 . ISM!►ew"Md his b e am endeMndem e, an aetioa akm aM aMMM >M a Dow d 04 BvMrrMSrs M aw dift 3 X815198 3 :.P.. 0L-S80ii, C0UNTY CUMK and ex GINao Clerk 1110 �pisna M. Herma n u: n Orap. DqA.: Clerk of the Board Agricultural Commissioner Director of Weights and Measures County Administrator 0 . .. : 126 TIME OF SMRI/ISORS OF CONTRA COSTA COUNTY, CA1fFORN1A Adopted this Order on February 15, 1983 by the following vote:. AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Receiving Bids for Weed Abatement Services As ex officio the Governing Board of the Contra Costa County Fire Protection District, the Board having fixed this time to receive bids for the provision of weed abatement services within the boundaries of the Contra Costa County Fire Protection District , and bids having been received from the following and read by the Clerk: Liberty Pest Control P. O. Box 394 San Leandro, CA 94577 Contra Costa Landscaping, Inc P. O. Box 2069 Martinez, CA 94553 Osborn Spray Service, Inc 934 Diablo Road Danville, CA 94526 IT IS BY THE BOARD ORDERED that the aforesaid bids are REFERRED to the Fire Chief of the Contra Costa County Fire Protection District and the County Administrator for review and recommendation. rMi���M RWKAW�� V soof Iwn wnNrb on"W o/sups fto oa :As date am# 3 At Y ER Aft 4- tto 9owd N :069 - D@pL.* Clerk cc= C-CC FPD County Administrator 127 W SWEMSM IF CSM CKTA MI V, CALIMM Adopted this Order on February 15, 19839 by the following vote: AYES: Supervisors Powers, Fanden, _McPeak,. Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Contra Costa County's 1983/84 Federal Aid Interstate and Non-Interstate Systems Priorities List. The Board, this day, having held a hearing on the Federal Aid Interstate and Non-Interstate Systems Priorities List, which provides input to the Metropolitan Transportation Commission (MTC) , and the Cali - fornia Transportation Commission (CTC) , for consideration in developing California's State Transportation Improvement Program (STIP) ; and A sub-committee of the City-County Engineering Advisory Commit- tee, having developed the FEDERAL AID INTERSTATE AND NON-INTERSTATE SYSTEMS PRIORITIES LIST for Contra Costa County, in accordance with the Board of Supervisors' Resolution No. 78/505; and The Contra Costa County Mayors' Conference, having met on Feb- ruary 3, 1983, and having tentatively approved the recommendations of the sub-committee contingent upon approval by the City-County Engineering Advisory Committee; and The City-County Engineering Advisory Committee, on February 4, 1983, having met and recommended that the Board approve the aforesaid priorities list and forward same to the Metropolitan Transportation Commission for review and forwarding to California Transportation Commission. Sunset Development Company having submitted a letter dated February 15, 1983, requesting that the Norris Canyon Road overcrossing project be listed on the Interstate Priority List with the Bollinger Canyon project; and The Public Works Director, having concurred in the request of Sunset Development Company, further recommended that the Board approve said priorities list with the requested change and forward same to the Metropolitan Transportation Commission for review and forwarding to the California Transportation Comission. IT IS BY THE BOARD ORDERED that the aforesaid Priorities List is APPROVED, as modified, and the Public Works Director is AUTHORIZED to forward same to the Metropolitan Transportation Commission. �M�.�rx«ellh�r ws r•ri..M eon.a aoaf►d ••won 1dm.ed w+1 am w .�.s a d» Sod at•ua M d�M�o�w+. fai.215.t2 ATTEST<O: OR I6. DEPT. : Public Works �,p, OL,S�tiri, CC'3*�`TY C.:RK Transportation Planning and a Gor.1a Clerk of �� Board cc: County Administrator County Counsel pep,+q Auditor-Controller Public Works Director All the following via PW: Metropolitan Trans.Commission CALTRANS (Sacramento b San Francisco) Contra Costa Cities (16) City-County Engineering Advisory Committee Contra Costa County Mayors' Conference PW-Accounting 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 15. 1983 , by the folkwAnO vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Flood Control District Drainage Area 10 Proposed Improvwmts The Board on February 1, 1983 having fixed this time for hearing to consider improvements proposed for Flood Control District Drainage Area 10, (DA 10) in the Danville area; Stan Matsumoto, Senior Civil Engineer, of the Flood Control Planning Division having described the proposed improvements of Line A and Line G, having reported that the limited funds in DA 10 will only allow the construction of either Line A or Line G this summer, and having also reported that the DA 10 Advisory Board, after holding two public meetings, and the Danville City Council, after holding a public hearing on this matter, are recommending that the Board approve the construction of Line A improvements with the rectangular concrete channel alternate before proceeding with Line G improvements; The Public Works Director having submitted a memorandum dated February 109 1983, recommending that the Board: - Approve the improvement of Line A before Line G - Approve that the rectangular concrete channel alternate be built for Line A - Direct staff to prepare plans and specifications and complete the environ- mental review process for the Line A rectangular concrete channel alternate No one having indicated the desire to speak on the proposed improvements, the Chairman declared the hearing closed; 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 t�rs�r swahrd�ac 1Ms N s erwa�doa�netaa/yet an mon hft. and onwid an I*=MuW or go foasd of supendwo on On dit shown. ATTE3TEO: �t�L G�S'3 J.R. OLSSONI COUNTY CLERK Md a"of the Board Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Public Works Accounting Flood Control Drainage Area 10 Advisory Board via Flood Control City of Danville FC.DA10IMPBO.T2 129 S THE BOARD OFUPERlA=ORs _ CONTRA CO�?'A Cp1�T'Y, CLIFOANIA Adopted this Order on iFebruary 15, 1983 , by tha IbNo�winE vols. AYES: Supervisors Powers Fanden, I�cPeak, Torlaksan,.�:Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Application Filed by Coleman, Selmi a & Wr�ht for Development Plan No. 3011-82, San Ramon (Dame Construction Company, Owner) The Clerk having heretofore fixed this date as the time for hearing on the appeal of Paul J. Speroni from the San .Ramon Valley Area Planning Commission approval of the application filed by Coleman, Selmi & Wright for Development Plan No. 3011-82 to supercede previously approved Development Plan No. 3082-79 and Tract 5760, San Ramon area; and Chairman Schroder having declared the hearing open, having asked if there were any persons wishing to speak on theaforeheds id proposal, and having noted that no one in the audience speak; and The Board on February 8 , 1983 having declared its intent to continue the aforesaid hearing to March 1, 1983; IT IS BY THE BOARD ORDERED that the hearing on the. appeal of Paul J. Speroni is CONTINUED to March 1, 1983 at 2: 00 p.m. IMrNreM�rfMtMi�teMM� �MM� M W&V a o aid Marl a ATTESTED. J.1L OLSSOft CotM1T1�CLERK - ad eY 9N pN*ofDow 1M b Orig. Dept: Clerk of the Board cc: Coleman, Selmi & Wright Dame' Construction Company Paul J. Speroni Mark Armstrong Director of Planning 1 THE BOARD OF SUPLRVISORS -OF CONTRA COSTA COUNTY, CllLIPOORMIA Adopted this Order on February 15, 1983 , by the following vote: . AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Gerard Tire Service, Inc. , on Application for Variance Permit No. 1057-82, San Ramon Area (O'Brien-Claussen V, Owners) This being the time set for hearing on the appeal of Gerard Tire Service, Inc. , from the San Ramon Valley Area Planning Commission approval with conditions of the application for Variance Permit No. 1057-82 to establish a wall mounted sign on other than the frontage of the premises (i.e. , the north elevation of Building "A" of the San Ramon Auto Center) , San Ramon area; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having noted that the S-2 Sign Control Combining District ordinance allows one sign for each road frontage of a building and having advised that the Area Planning C=mission had approved the applicant' s request for a sign on the northern ele- vation. of the building subject to removal of one of the two existing signs; and Duane Farrell, representing the applicant, having stated that, based on the company' s type of advertising, the requested third identification sign is needed to enable customers to more readily locate the tire center; and Supervisor Schroder having stated that he could find - no. justification for allowing a third sign inasmuch as other commercial properties in the area do not have the type of exposure requested by the applicant and that approval of the request would constitute a special privilege, and therefore having recommended that tb* appeal be denied; and The Board having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED, and that the appeal of Gerard Tire Service, Inc. , is DENIED thereby upholding the decision and findings of the San Ramon Valley Area Planning - Commission. Amp err IMf�r N a/rwM�/Mset1�►M Arm,NSTOO: .fA. OLSSONo 00U1 TY GLENN sad sr 0110 ft i M No Me" b •MOW ccs Gerard Tire Service, Inc. O'Brien-Claussen V Director of Planning 131 THE Baum or SOPURVISONS Oh COMM ©0STA ©O0!'!'i CRLIlO�I]l. Adopted this order on February 15, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder HOES: Supervisor Fanden ABSENT: None ABSTAIN: None SOHJECT: Hearing on Administrative Appeal of Save Mount Diablo from Decision Rendered by Director of Planning on Land Use Permit No. 2203-75 The Board on February Be 1983 having fixed this time for ;hearing on the administrative appeal of Save !bunt Diablo from the Director of Planning' s authorisation of the issuance of the necessary permits, as to zoning compliance, for the proposal of First Century Broadcasting to replace an existing building and tower on the north peak of Mt. Diablo under provisions of Land Ose Permit No. 2203-75 issued to Knoz LaRue on June 1, 1977= and A. A. Dehaesus, Director of Planning, having stated that his building permit authorisation was based on the applicant's compliance with the conditions (21) of approval imposed in connec- tion with the aforesaid land use permit= and Robert Doyle, President, Save Mount Diablo, having outlined the basis of the appeal, alleging that the applicant has not complied with all of the land use permit conditions, and having expressed the opinion that an Environmental Impact Report (MIR) should be required for the proposal= and Susan Matson, on behalf of Save !bunt Diablo, having com- mented on the history of the land use permit application aed having expressed concern that approval of a television tower could preclude a proposed consolidation of telecommunication facilities on Mt. Diablol and Robert Jasperson, attorney representing save Mount Diablo, having stated that the Federal Communications Commission bas. been requested to hold the applicant' s construction permit inYance until an EIR has been prepared for the proposal inasmuch as the site; is located within Mt. Diablo State Park= and John Knox, attorney representing First Century Broadcasting, having stated that the proposed structures would bean improvement over the existing structures and having expressedthe opinion that the testimony presented by the appellants- was con- sidered by the Board at its November appeal hearing as the *object matters and Ronn Haus, President of First Century Broadcasting, having expressed the opinion that the proposed television facilities conform to the existing land use permit provisions, and having advised that his firm has agreed in writing to participate in the consolidation of telecommunication facilities on Mt. Diablo pending a final deal- sion by the State Parks and Recreation Departments and The following individuals having appeared is support of the proposal and having stated that the television station would be an asset to the community: Barbara Ann Magoon, 3525 Thunderbird Drive, Concord= George Hardisty, 3696 Mt. Diablo Blvd. , Lafa"ttas X32 Genf f rey p"isbap, 443 Veda, D=v1l1*v Dennis Blancbf 14 14 $37 ,.Walnut Mlr�: , Mosluat.: Cr Juanita Autry, 325 Ronlder Dr ire, 4►nt +Mit Susan Blanchf cold, 2931Walnut Janes A. McIntosh, 297 Second Ave. Sswith, "'ll�awt n�.l� $L Bill Cooper, 120 Candelero Place, 1Mt CrMi = David Jenkins, 2926 Maderia .Way" `, !1 easant !°dill� Robert Nass, 2952 Euclid Ave. , Concord= y,u Wesley Casey, 246 =states Drive., Danvillex Karen Taylor, 3185 Somerset Drive, Lafayette Vance Hardisty, 1569 Rancho View .Daad . LafaY+etto= r Vern Heim, 3415 Joshua Woo Place, t�oacoic6= : s Louie Lewis, $81 Andric Court, Concord; Michael Anderson, 147 Chianti Place, PIeasant. si" l; Elisa Hardisty, 1569 Rancho View )egad, Lafayette Gregory Sigvaldson, 2123 Abington Court, Walnut Creek; -Robert Bailey, 147 Chianti Place, Pleasant Sill; Horgan Brunton, 225 Tamarisk, Walnut Creek; Harry Sweet, Jr. , 1417 Nhitecliff Nay, Walnut Creek; and The following individuals having objected to they proposal . primarily on the basis of environmental concerns: Carla Roney, 12 El Sueno, Grinda; Mayne Roberson, representing the Native. ADerican :yrs tape Prevention Project; Mary Bowerman, 970 Second Street, Lafayette;. Genevieve Sattler, 4050 Poplar Ave. , Concord; A. B. McNabney, representing the Mt. Diablo Clsapt+Er ttif the Audubon Society; Sandra Tulin, 2411 Glenlock Street, San Pablo Rent Fickett, 5270 Concord Blvd. , Concord; Patricia Jowise, representing the California xatiwr Plant Society= Noel Wright, 1791 Sunnyvale Ave. , Walnut Creek: Joseph Goldstein, 433 Center Street, Walnut Creek Jean Siri, representing the Nest Contra Costa"' Conservation League= Alan LaPointe, 5880 Park Ave. , Richrand; and" Supervisor Torlakson having advised that be badtt . itb representatives of First Century Broadcasting and Sate "fit Dtab" In an effort to resolve the primary issues, and haviog " statrrd tbst a remise agreement had been drafted which would P 9 pira�ridt dtstain can guarantees and substantially mitigate the envirorreataand In response to Board questioning, Mr. ands �a►ti�rg started, that the applicant is willing to sign the compromise _"a9r saMrst"'"d Mr. Doyle having advised that he would have to submit_ the Wit;:;. _ to his Board of Directors for approval; and Supervisor Torlakson having stated that iaaassucb :as tLe proposed agreement would alleviate his concerns with resps�t tc► pea- liferation of television towers and consolidation, of. tel+� fcation facilities on Mt. Diablo, he Mould recommend that the . :denied; and Supervisor .Fabden having expressed the opinion that" the decision on the matter should be deferred for one wek*"fie. lar tbV Save Mount Diablo Board of Directors to reviewthe pcogo"aHt a�ree- sent; and The Board having discussed the matter, IT -IS ODM tUat the recommendation of Supervisor Torlakson is 1 W IN iand that the administrative appeal of Save Mount Diablo is DlMI�Q. cc: First Century Broadcasting Knox LaRue IMirN�►MM ►MrtiR �r! r M a1 rlr M i M� Save Mount Diablo MwsM M�► �a �: . John Knox Director of Planning STSG Director of Building Inspection County Counsel rMf fl ' ► County Administrator s�MtrRMB► 1rM THE S0ARt3 Oi� iill�E'llII�OAS Amok i�0lAfl1l ; IMi�A Adotftd tlds Orft r on uary,i5. 1983 mom, by to some Ohl! AYES: Supervisors Powers , Fanden, McPeak, Torlakson .iivW S his r NOES: ABSENT: v ABSTAIN: SUB.IECT: Coma let i on of Improvements, Road Improvement Agreement for Subdivision 5610, } REL'tITItN0.8? /tl�2 San Pablo Area. } The Public. Works Director Marring notified this ftwd t i s for Subdivision S610 have been completed as provided in the Road: i"Wovemat Agreement with troland Development Company, Inc. heretofore app-0 by this Board; NOIR THEREFORE BE IT RESOLVED that the hart been for the purpose of estahlishing a six-wonth tersinal period for the filisq of liens in case of action um*r said Road Improvement Wit; DATE OF AGREMT SURETY March 23, 1982 Uni ted Pac if is Insurance Cogwy U346►+DSI BE IT FURTHER RESOLVED that the 31,000 cash deposit (Awlitor's 0"osit Permit No. 502S?, dated March 17, I9P) made by tinland Devet opmL CaMPOW, IAC. be KTAlK9 for one year pursuant to the requireients ofSe+ctJoe 04.406 of the Ordinance Garde. -. • _ �Mw�rewwjrllrl�a an,sow 1N eM ame wR MiFZ Lid �I�MM�sM M�► aor�1 M Meru Mr�r+ilseMw�. raw . f ft moma -wee.c•."=.i.1 •,,'A'u.` - ..X.«w_. ,. .. ".;;f4•... ... r.,t..rs+' »s Y g.�.-. r5.'^¢- .,1 ;Y � +cgs; J r• �R^, WHEN RECORDED, RETURN RECORDED AT REQUEST OF giNER TO CLERK BOARD OF at o c a SUPERVISORS Contra Costa County Ibcords J. R. OLSSON, County ftcorder 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 OFCOWLETION Crockett Auditorium Storm Drain ) (C.C. 30669 3093 Project No. 0662-6S4155-82 ) RESOLUTION NO. The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 27, 1982 contracted with Richard Sawdon General Engineering, Inc. P. 0. Box 350, Diablo, California 94528 (Name and-Address o ontractor for the installation of approximately 456 feet of 42" concrete pipe and 126 feet of alternate pipe located off Pomona Street in the Crockett area in accordance with the contract documents for Project No. 0662-6S4155-82 with Fidelity and Deposit Co an of alar land as surety, (Name of BondlngCompany) 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 February 8,.1,9,8,3,.- Therefore, said work is accepted as completed on said date, ano the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON February 15, 1983 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 Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: February 1S , 1983 J. R. OLSSON, County Clerk i at Mart�ire=, tilifornia ex officio Clerk of the Board By. 1 Deputy Clerk Originator: Public Works Depar t. flesion and Construction Division cc: record and return Contractor Audi ftor Public :Works 63/263 13� Accounting Division RESCLLiI0N N0. Adopted this Order on February 159 1963 by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: In the Matter of Federal Aid ) Secondary and State Highway ) Matching Funds for Fiscal Year ) 1982-1983. ) RESOLUTION NO. 83/264 ) WHEREAS, on January 20, 1983, the State Highway Engineer -forwarded official notice of amounts due Contra Costa County under the Federal Aid Highway Acts, in accordance with the provisions of Section 2208 and 2210.5 of the Streets and Highways Code, as follows: Federal Aid Secondary Funds: 5243,808; State Highway fund Money for Matching: $100,000 and; WHEREAS, Section 2211 of the Streets and Highways Code require the County within 60 days of receiving such notice to notify the State Highway Engineers as to what amount of the apportionment the County wishes to claim and to agree to provide any County watching funds as may be necessary after first considering the sum made available under Streets and Highways Code Section 2210.5; NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the County of Contra Costa does hereby notify the State Highway Engineer that the County of Contra Costa claims the said apportionment and the whole thereof, and that the County of Contra Costa does hereby agree to provide any. County matching funds required as may be necessary after first . considering the sun wade available under Streets and Highways Code Section. gtm*bVpygo ft OVA" ttMlMNa woe stiffad Bard o2 SAF on MP dh �. c'a 16 MONO A , gyp, J.11.OLSi�+CONY CUM - oNklo V TPres.FedAid.t02 0RI6. DEPT. : Public Works Transportation Planning cc: Public Works Director CALTRANS (via PW) Auditor-Controller County Administrator - Public Works Accounting RESOLUTION N0. 83/264 .1 3 6 AM- M, A OF SUPERVISORS OF CONTRA COSTA COINrTY, CALIFORNIA Adopted this Order on February 15. 1983 , by the tfoNowinO vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, RESOLUTION NO. 83/265 Subdivision MS 148-80, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 148-80, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said suhdivision,together with the provisions for its design and improvement, is DETERNINEO to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does :not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. .. �1��ab�►a�1r MSt tMM is s tew and e�teoo�►e� an Mftn Wten md eoeNw on Ow of ft ft"of$ups 1190M an to a%rhorn� ATTESTEo: J.R.qL380N9 CoitNTY CLEAK N tlw Noard 0"My Originator: Public Works (LD) Xc: Martin M. Enos, Jr., et al . 8716 Almendra Way 137 Tracy, CA 95376 RESaUTION N0. 83/265 a THE BOARD OFSUPERY�Stfl# `OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ordw on FehruarX 15. 19$3 by the folknwing vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION N0. 83/266 Subdivision MS 61-80, ) Knightsen Area. } The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 61-80, property located in the Knightsen area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said suhdiv is ion,together with the provisions for its design and improvement, is OETERNINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROKO 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. !hM of eM� On""ga is 14 no:+Mlla�aw; an aetlas awn Ona on Ow sca:~i of S•�1ps on iMt dMs ATM ra, 1-x, 1983 J.R. OL$3vl�l. COliN"ff Siad ipc ol�clo CM*of ow�d „ Originator: Public Works (LD) cc: H. John Bloomfield, et al 4955 Discovery Point Byron, CA 94514 83/266 RESOLUTION NO. 138 THE BOARD OF UPER0-0 OF CONTRA COSTA --ffylp CMJFORMA Adopted this Order on FebruarX 1R 199-1 p4m: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ASSENT: ABSTAIN: SUBJECT: 83/267 Approval of the Parcel Map, 1 RESOLUTION N0. Subdivision MS 43-821, 1 Martinez Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 43-8?, property located in the Martinez area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is KTERNINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is AlPIM 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 hot*"qWh no*A b•trata"Wreoteo0y of an KNOW fs11N+and MNteld oA ti1O illhwftt OI rlt 8wd of an Nt do*dww. ArMSTEa: g3 J.A. ON, cow" CUNIK ae�d qNk of t1w Originator: Public Works (LD) cc: Ronald Latteri, et al c/o Ashley Construction 1631 Latteri Court Concord, CA 94519 1 9RESOLUTION 10.83/267 THE BOARD OF SUPERVISORS OF COIrTAA COSTA COUNTY, CALIFOAIWA Adopted this Order on February 15, 1983 '.w the fallowiinM Vim; AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Protection of Mt. Diablo and RESOLUTION NO. 83/268 Endorsement of Telecommunications Consolidation WHEREAS, Mt. Diablo represents a rich heritage--prehistoric, historic and environmental; and WHEREAS, Mt. Diablo embodies a magnificent open space and recreational resource--keeping nature's wonders and beauty available to thousands of hikers and campers annually; and WHEREAS, the lands of Mt. Diablo contain unique biological resources-- distinctive flora and fauna; and WHEREAS, Mt. Diablo is a majestic geological jewel in our County--the' single most outstanding landmark in our County; and WHEREAS, many decades ago Mt. Diablo was declared a State Game Refuge, and WHEREAS, over $8 million has been expended to acquire lands for Alt. Diablo State Park; and WHEREAS, the North Peak became a part of a public park, a part of Mt. Diablo State Park in 1979; and WHEREAS, the legislature of the State of California declared Mt. Diablo to be a State Historic Landmark in 1980; and WHEREAS, the Board of Supervisors on March 4, 1980 endorsed the concept of making Mt. Diablo a National Natural Landmark; and WHEREAS, subsequently Mt. Diablo and North Peak have been added to the prestigious list of National Natural Landmarks in May 1982 by the Secretary of the Interior; NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby recognizes these tremendous assets inherent in Mt. Diablo and Mt. Diablo State Park; NOW THEREFORE, BE IT FURTHER RESOLVED that the Board of Supervisors directs the Planning Department and other relevant County departments to closely monitor Land Use Permit #2203-7S and see that its provisions are enforced thoroughly and on schedule; FINALLY, BE IT RESOLVED that the Board of Supervisors supports the concept of consolidation and pledges the County of Contra Costa to work cooperatively with all telecommunications operators and the relevant goverment agencies to facilitate in every way reasonable and possible any future efforts to bring about consolidation of telecommunications facilities on Mt. Diablo. I�Mwai��R� ARSON M�Mwr R/•1rr lre/Mr. Strom MMei� ra OrIg• Wt.: Clerk of the Board wt _ 1 OP3 cc: Director of Planning Director of Building Inspection AR OLUM C0Wry CLOW County Counsel .&W @a end&am W on so" County Administrator /fir . mill► RESOLUTION NO. 83/268 140 _ ,, -, I �-� . I I. F.,. x v I . I I . �1.. � I I . - I I . ., .-: I � . ". I - . 1. I I . I � I I � '��- , � I - I I , I - I- I - . � . I- - I , I I . , , , I I II I . I ,� - ,-, � I - 11 /W II I � . I , :I�:,:,� :�---1 -- ,�,I I - . I 1, . I .THE BOARD S.iIPiAM1li0Ai OF CQNTAA COTTA C01�NT1�', CALIFOANIA Felxuar 3 18 3 Adopted this Order on . b� MN following vols: 11YES: s er* l t r,r let`s. yaMen . Torlaks *tc?*4k, "*qeb rodet. - NOES None . ABSENT: None. 11 - ASSTAM :bane. - :, - .. a , SUBJECT: Corrtttion of Resolution 83/1 W30LO GN 110.- 83 Section 5 of Resolution 83/1 is hereby corrected to delete Resolution 82/1334, (Exempt Mecl i ca 1 Staff Sa l ar i es 1962-1963) from those resolutions berg repea l led, the corrected section to read as shorn below: 1. Resolutions 81582, 8L,f71�. 81/7s�, 81/1012, 81/1468, QZ/63, 82/542, 82/S19, 821852 and Board orders dated ane 26, 1979 and July e, 1990 are hereby repealled. w 1a eM«rMee�on M AMM et rr . of ow do*Ms�rw. ATTESTED: I 11 i.& 01 MNO C01111TY CWN� aMi es si8ois CIS M M�N.B ;. .:a�� . ..,.: I I. - - -I �I ";,.- I I I �, . . . . - �. ,, , , . , . ��v .,',� . , � — - . . 1 - :� r . , . .,. _ v cS - a . -.z: . . ::.. -:. :: -: , - - ,. . : - x . . , , _ r- _ _-N �+ z . _ '., `. _ .. ., _ , r.. .. - ,--, ..:: , _. - -- - , a . L ` ... -. f .. _ ;.. , :: '3 ,�� _ — :. LL: _ :r:: - ... .-' e Y j Orig. Dept.: Personnel _ cc: County Adel n i stator County Counsel 3a 44"�&, All County Departments RESOLUTION NO., 83/269 4 . , ia�b�s -..z--• 't 1 THE BOARD OF S1IPBRV130RS OF CGEM COSTA t7QWVB CaLVQM tA, : Adopted this Order on February 15. 1983 by the tblloi ote AYES Supervisors Pox-ers , Fanden, McPeak, Torlakati :Scodet NOES None. ABSENT None . ABSTAIN None . SUBJECT: ) ) 1982-83 Compensation for ) Saployee's Represented by the ) "Resolution 83/27 District Attorney Investigators' ) Association ) The Contra Costa County Board of Supervisors 1Wa.1is !OA?: 1) On Febrary 159 19839 the Employee Relations Otfio r a MWI:a Memorandum of Understanding dated February 99 1983, entavd into .rlth" 91triok, Attorney InvestigatorsAssociation and the following unit rip tN;bj tb� Association: ` District Attorney Investigators' Unit 2) This Board having thoroughly considered said !M■oedod�um of Understanding, the same is approved. 3) Salaries and Teras and Conditions of irployMnt, Distriat, �ltarar - Investigators* Association. Ube M�oraodua of Qoderstanai� ritb the Dssteiet Attorney Investigators" Association is attached hereto, marked Bxblbit: •; sea. Section Numbers I through 43 inclusive are incorporated h=V10 as it sat tooth in full and made applicable to the employees in the above amd twit. 4) If an Ordinance(s) is required to Implement any of the . afons, the Board of Supervisors shall enact saidel Oedihno�(s)'. THIS RESOLUTION is effective as of October 19 1982. na Nww. der+/of M fM laalwR AT EMD: J.R. 0 r' a�Y Orig: Personnel Departmisnt County Administrator z k County Counsel &editor-Cantroner Sheriff-Coroner t District Attorney lowestlastors' Vsoo3atiai I.S.D.A. RESOLUTION h0. 83/270 - t�'< x•h �V,- i" 3A"K� .y �vp..w 4 w+' �-.,� 2S .N �„� „. x X Lf m t c ` N v � K •� h � }j 1 MEMORAMM OF II -AIM MIG x ' H8TMM CONTRA COSTA COUNTY AND srcT iTro��r z NVBSTi GATORS �SsoCIATIor y 1982 - t983 �. ft _ i 3 r s l Z y Y f•` H } " c ✓ +u r t � 3 - • l « _ < - � l y _ v J J 2: � X 1 i F f t « Y � 7 143 .r �. a t !l1 RAIIDUls OF UNDERSTANDIIIG _ BETWEEN CONTRA COSTA COUNTY AND DISTRICT ATTORNEY INVESTIGATORS' ASSOCIATION. 1982 - 1983 TABLE OF CONTENTS SECTION TITLE PAGE Definitions 1-3 1 Association Recognition 3 2 Association Security 3-6 3 No Discrieination .6 Official Representatives 6 5 Salaries7-12 6 Days A Hours of Week 12 ? Overtime A Compensatory Time 12 i 13 8 Call Back Time 13 9 On Call Duty 111 10 Educational Incentive - 14 11 Separation through Layoff 15 - 18 12 Holidays 18- A 19 13 Vacation Leave 19 A' 20 14 Sick Leave 20 - 25 15 Leave of Absence 26* & 27 16 Jury Duty and Witness Duty 27 x` 28 17 Health & Welfare, Life & Dental Care 28 & 29 18 Probationary Period 29 - 31 19 Promotion 31- &r32 20 Transfer 32 & 33 144 M81!pRANDIM OF UNDERSTANDING BETfiBBN CONTRA COSTA COUNTY AND DISTRICT ATTORNEY INVESTIGATORS' ASSOCIATION 1982 - 1983 TABLE OF CONTENTS Page two .- :SECTION TI1tiT PA GE 21 Resignations 33A 34 22 Dismissal, Suspension A Demotion 34 36 23 Grievance Procedure 36 378 24 Retirement Contribution3. 25 Safety 26 Mileage 38 k 39. 27 Pay Warrant Errors 39 28 Provisional Appointment 39 29 Pet�orel Files 30 Service Awards40 31 Reimbursement for Meal Expenses 40 A 41 32 Compensation for Loss or Damage to PersonalProperty 41 33 Unfair Labor Practice 42 34 Limth of Service Definition 42 35 Permanent Part-Time Employee Benefits 42 36 Peroanent-Intermittent Employee Benefits 42 37 Permanent-Intermittent Employee Health Plan 42' 38 Provisional Employee Benefits 42' 39 Professional Membership Stipend 43 40 Safety Equipment 43 41 adoption 43 42 Scope of Agreement A Separability of 43 &- 44 Provisions 43 Past Practices & Existing Memorandum of Understanding 45 Attachment A Project Positions Exhibit A Salaries 14� • !lemoe�andv, Of Mderstand Between Contra Costa County And District Attorney Investigators' Association This Memorandum of Understanding is entered into pursuant to the authority contained in Board of Supervisors Resolution 81/1165 and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Board of Supervisors Resolution 81/1165, Section 34-8.012. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment far the employees in units in which the Association is the recognized representative, have freely ezahanged information, opinions and proposals and have andeavored to reach agreement an all matters relating to the employment conditions and emplayer-employee relations covering such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Hoard of Supervisors as the joint recommendations of the undersigned for salary and employee benefit adjustments for the period commencing October 1 , 1982 and ending September 30, 1983. Special provisions and restrictions pertaining to Project employees covered by this Msorandum of Understanding are contained in Attachment A which is attached hereto and made a part hereof. Definitions: A. "Anointins Authority" means department head unless otherwise provided by statute or ordinance. B. "Association" means District Attorney Investigators' Association. C. OClass means a group of positions sufficiently similar with respect to the duties and responsibilities that similar selection procedures and qualification may apply and that the same descriptive title may be used to designate each position allocated to the group. D. "Class Title" asana the designation given to a class, to each position allocated to the class, and to the employees allocated to the class. - E. Co ntya means Contra Costa County. F. Demotion" means the change of a permanent employee to another position in a class allocated to a salary range for which the top step is lower than the top step of the clans which the employee formerly occupied except as provided for under "Transfer" or as otherwise provided for in this Memorandum of Understanding, in the Personnel Management Regulations, or in specific resolutions governing deep classifications. 146 i C. !Direetar of Personnel• Mans the person designated by the Canty Administrator to serve as the Assistant Canty Administrator-Director, Of Personnel. H. mit_ mom any person whose name is an an employment ar reemployment or layoff list for a given class. I . "jUlayee" means a person who is an incumbent of a position or who is on leave of absence in accordance with provisions of this Memorandum of Understanding and whose position is held pending his return. J. 91=1�1 List" myna a list of persons, who have been found qualified for employment in a specific class. R. UZoff List" means a list of persons who have occupied positions allocated to a class in the Merit System and who have been involuntarily separated by layoff or displacement ar have voluntarily demoted or transferred in lieu of layoff or displacement. L. "Permanent Intermittent Position" means any position which requires the services of an incumbent for an indefinite period but on an intermittent basis, as needed, paid on an hourly basis. M. "P,a,�rmanent Part-Time Position" means any position which will require the services of an incumbent for an indefinite period but on a regularly scheduled less than full-time basis. N. "Permanent Position" means any position which has required, or which will require the services of an incumbent without interruption, for an indefinite period. 0. "Project Emplo-yee" means an employee who is engaged in a time limited program or service by reason of limited or restricted funding. . Such positions are typically funded from outside sources but may be funded from County revenues. P. "Promotion" means the change of a permanent employee to another position in a class allocated to a salary range for which the top step is higher than the top step of the class which the employee formerly occupied, except as provided for under "transfer" or as otherwise provided for in this Memorandum of Understanding, in the Personnel Management Regulations, or in specific resolutions governing deep classes. Q. "Position" means the assigned duties and respansibilities calling for the regular full-time, part-time or intermittent employment of a person. R. "Reallocation" means the act of reassigning an individual position from one class to another class at the same range of the salary schedule or to a class Which is allocated to another range that is Within five (5) percent of the top step, except as otherwise provided for in the Personnel Management Regulations, deep class resolutions or other ordinances. 2 14 S. "Reclassification" means the act of changing the allocation of a position by raising it to a higher class or reducing it to A lower class an the basis of significant changes in the kind, difficulty or responsibility of duties performed in such position. T. "Reemployment List" means a list of persons, who have occupied positions allocated to any class in the merit system and, who have voluntarily separated and are qualified for consideration for reappointment under the Personnel Management Regulations governing reemployment. U. "Resignation" means the voluntary termination of peva t employment with the County. V. "Temporary Employment" means any employment which will require the services of an incumbent for a limited period of time, paid on an hourly basis, not in an allocated position or in permanent status. W. "Transfer" means the charnge of an employee who has pe menent status in a position to another position in the same class in a different department, or to another position in a class which is allocated to a range on the salary plan that is within five (5) percent at top step as the class previously occupied by the employee. Section 1 Recognition 1.1 Association Recognition The Association is the formally recognized employee —Wudsatiaa for the District Attorney Investigators* Unit and such organization has been certified as such pursuant to Chapter 34-12 of Board of Supervisors Resolution 81/1165'. Section 2 Association Security 2.1 Dues Deduction. Pursuant to Chapter 34-26 of Resolution 81/1165 only a majority representative may have dues deduction and as such the Association has the exclusive privilege of dues deduction for all members in its unit. Dues deduction shall be based on the voluntary written authorisation of the employee which shall remain in effect so lang as the employee remains in a unit represented by the Association unless such authorization is oaseelled in writing by the employee in accordance with the provisions set forth in 3eatlao 2.4. The dues deduction shall be for a specified amount and uniform between members of the Association. The Association shall indemnify, defend, and sold the County harmless against any clam made and against any suit instituted against the County on account of dues deduction. The Association shall refund to the County any amounts paid to it in error upon presentation of w pporting evidence 2.2 Employees hired an or after !larch 1 . 1983 in classifications assigned to units represented by the Association shall as a camditian of employment at the time of employment complete an Association dues authorization card provided by the Association and shall have deducted from tbeir -paychecks the membership dues of the Association. Said employees small have thirty (30) TM 140 s74, 7 daga frim the date of to decide if he/she dam JLt to brooms a member =' of the Association. 3aeb decision not to beems s a mthe Association lust to made in wri.tiag to the auditor-Controller with a copy to tbt Moplgee Relati mos Bl vision within mid thirty (30) day Period. If the employee decides not to become, a member of the "Sociatian may Asaoaiatlom dues previously deducted from the employee's paycheck sea21 be wed to the employee and said amount shall be deducted from the next dues deduction check sent to the Association. If the empiayee does not notify the County in writing of the deci soa not ;o beecmre a member within the thirty (30) day period, he/she shall be deemed to have voluntarily agreed to pay the dues of the Association. Each such dues authorization form referenced above shall include a statement that the Association and the Cwnty have entered into a lMmorandue of Under - standigt, that the employee is required to authorise payroll deductions of Association dues as a conditim of employment, and that such authorization sty be revoked within the first 30 days of employ upon proper written notice by the employee within said 30 day period as set forth above. Read such: employee shall , upas written completion of the authorization form, receive a eopy of said authorization fort which shall be deemed proper notice of his or her right to revoke said authorization. 2.3 haintyawl of Membership. All employees in units represented by the Association who are currently prying dues to the Association and all emplaryess in such units who hereafter become members of the Association shall as a condition of continued employment pay dues to the Association for the duration, Of this Memorandum of Understanding and each year thereafter so long as the Association continues to represent the position to rhiab the e■acyse is assigned, unless the-employee Das exercised the option to nesse paying dues in accordance with Sectivn_2.4. 2.8 iii=_1 of Membership. By notifying the Auditor-Controller's Departnent in writing, between September 1 and September 30, 1983, any employee may withdraw from Association membership and diseantinu* paying dues as of the payroll period commencing September 19 1983, diseontinntnee of dues payments to then be reflected in the October 10 , 1983 paycheck. Immediately upon the close of the above mentioned thirty (30) day period the Auditor-Controller shall sub Mit to the Association a list of the employees who have rescinded their authorization for dues deduction. 2.5 Communicating Vith Employees. The Association shall be allowed to use :designated portions of bulletin boards rt or display as In public portions of County buildings or: in public portions, of offices in rbieb there are employees represented by the Association, provided the oammuoicatiam displayed have to do with official organization business such as times and places of meetings r and further provided that the Association appropriately posts and removes the information. The department head reserves the right to remove objectionable materials after notification to and discussion with the Association. Representatives of the Association, not on County time, shall be permitted to place a supply of employee literature at specific locations in County buildings if arranged through the Employee Relations Officer; said representatives may distribute employee organization literature in work areas (ezeept work areas not open to the public) if the nature of the literature and the proposed method of distribution are compatible With the work environment and work in progress. Such placement and/or distribution shall not be performed by on duty employees. The Association shall be allowed access to work locations in which it represents employees for the following purposes: 4 _ y 149 - 1= A.,. to post literature on bulletin boards; B. to arrange for use of a meeting room; C. to leave and/or distribute a supply of literature as indicated above; D. to represent an employee on a grievance, and/or to contact an Association officer on a matter within the scope of representation. In the application of this provision, it is agreed and understood that in each such instance advance arrangements including disclosure of which of the above purposes is the reason for the visit, will be made with the departmental repre- sentative in charge of the work area, and the visit will not interfere with County services. 2.6 Use of County Buildings. The Association shall be allowed the use of areas normally used for meeting purposes for meetings of County employees during non-work hours when: A. Such space is available and its use by the Association is scheduled twenty-four (24) hours in advance; B. There is no additional cost to the County; C. It does not interfere with normal County operations; D. Employees in attendance are not on duty and ars not -o teduled for duty: E. The meetings are on matters within the scope of repreeeotatico. The administrative official responsible for the space shall establisb and main- tain scheduling of such uses. The Association shall maintain proper oder, at. the meeting, and see that the space is left in a clean and oederly condition. The use of County equipment (other than items normally used in the conduct of business meetings, such as desks, chairs, ashtrays, and blackb=rds) is r prohibited, even though it may be present in the meeting area. f 2.7 Advance Notice. The Association shall, except in eases of eMrBsncy, ,} have the right to reasonable notice of any ordinance, rule, resolution or regu- lation directly relating to matters within the scope of representation proposed to be adopted by the Board, or boards and commissions designated by the Board, and to meet with the body considering the matter. Ys y 3 The listing of an.1 tem on a public Lagenda. or the mailing of a= :M'r I a fY r proposal at least seventy-two (72) hours before the item will her`board. oe the delivery of a copy of the proposal at least twenty-four (24) hours, before the item will be heard, shall constitute notice. In cases of emergency when the Board, or boards and commissions desigoated by the Board determines it must act immediately without such notice or meeting, it shall give notice and opportunity to meet as soon as practical after its K action. 2.8 -Assignment of Classes to Bargaining units. The County .shal assign new classes in accordance with the following procedure: yP. i A Initial tion: Men a new class title eta , the Employee Relations officer shall review the ccN■pasition of ez#s ins. representation units to determine the appropriateness of incl ' some or all of the esrplalees in the new class in ane or More M asonable period of tiN shn]1 representation units, and within a reW notify all recognized employee motions of his dtAn ettioa. B. Final Determination: His determination is final unlesswithin days after notification a recognized employee W-6-nizatlan req in writing to meet and confer thereon. ' - C. Meet and Canter and other Steps: He shall Meet and canter with such requesting organizations (and with other mm' ed enplffee organizations where appropriate) to seek 09 regiment on this matter s after the ten-day period in snbsectim {B within sixty day `f 1=1633 otherliise mutually agreed. Thereafter, the procsd�utres in. cases of agreement and disagreent, arbitration rei'erral and expenses, and criteria for determination shall eanform to those in subsections: M through (i) of Section 34-12.00 of Board of y r h - Supervisors• Resolution 81/1165. ; Section 3 No Discrimination y There shall be no discrimination because of race, creed, cam-97'national'' �oe�igin, Y sex, sezuaar l Orientation ar Association activitiesona�sainst a '' applicant for eMployment by the County or b� salt ode W there shall and to the extent,prohibited br applicable State and Federal leer There shall be no di„scriminaticn apinat be no discriaainatim because Of age. t ::any handicapped pe�san.solely because of such handiaMp unless tbtt handicap T prervents the person��tram Meeting standards tiiished the mdniMum s este _ y x tar a t t po3ition. 4 - �:y , Section 4 official Repres entatives Employees designated as official repres'en- w 4.1 _Attendance at�Neetines. tatives of the Association shall be allowed to attend meetings held by lar working hours an County time as follows: K ` County agencies during regu A. If their attendance 3s required by the County at a apeeitic .. meeting; ` T ; <, a hears hod or presentation of , B If their attendance 'is` sought by ng. !- . testimony or'othear 'reasons; C. If their attendance is required for meeting required for settlement 4 of grievances filed pursuant to Section 23 (Grievance Procedure) of this Memorandum; ~� Yfi S 7j X14 D. If they are designated as a grievance repr6aentiQe in which cash . } xy they may utilize a reasonable time at each level of the pro- z eeedings to assist an employee to present a grievance; xi '.. t-, •.. _': . ,.. ..:,. ... `-._,. ..;, a -.:_. '.:- ::. .....:. ,. . ,_:-; ._, ?,m cr't. ^V. z" A ,+ r e ,.,w,,, .. a ' vr.�: { �'` ta, 'C t���,... w w s t -.•:t �;::.rt +`_<:`s,*_ - ,., r �'�.'�`r�,n, ';^h '�`c.� :ry<0,{ .:.7 ' -s.t �t . J vc.�t. � ,{ �,''..t{fix i✓ '.,. �� ��G. ray s < Y 1 x; t- E. ,�tf they are designated as spokesperson or represantstiat the Association and as such make representations or preseotataus' at : meetings or hearings an wages, salaries and vorki catlitiaus;- provided in each case advance arrangements for time awy iyram the employee's work station or assignment are made with :tbappropriate _, department head or his designee, and the County ageney` aalling ,ths - meeting is responsible for determining that the atteodame of the particular employee(s) is required. 4.2 Association Representative. - Official representatives of the District Attorney Investigators' Association shall be allotted time off an County time for meetings during regular working hours when formally meetiM and coeiferring in good faith or consulting with the Employee Relations Officer ar other management representatives on matters within the scope of reptmentaLicut provided that the number of such representatives shall not acpeed' Wo M without prior approval of the. Employee Relations Offieesr, aad 'that adtanee arrangements for the time away from the work station or assign eot are nmde with the appropriate department head or his designee. Sect:.on 5 Salaries 5.1 The salary range for each represented classifioatiaa aiisll..b as::set forth in Exhibit A which is attached hereto and vade a part beof. 5.2 Entrance Salary. Nat employees shall generally be appointed at the minimum step of the salary range established for the part3auhar Blass of position to which the appointment is made. Hatev�, the ty may fill a particular position at a step above the minimum of Me.rafte. `n 5.3 Anniversary Dates. Except as may othend3e be prorided r foes in deep class resolutions, anniversary dates will be set as follows: A. New Emplo-yees. The anniversary date of a new employee is the first day of the calendar month after the calendar month when themp dyee successfully completes six (6) months service provided hammer, if an employee began work an the first regularly scheduled:varlday of the month the anniversary date is the first day of the calendar month when r the employee successfully completes six months servicee i r-0 B. Promotions. The anniversary date of a promoted employee is determined as for a new employee in subsection 5.3 A above. C. Transfer, Reallocation and Reelasaificatim. The anoiiervary date` of y an employee who is transferred to another position or ane whose pasit ca has been reallocated or reclassified to a class allocated to the same salary range or to a salary range which is within fire {5) peraeot of the top step of the previous classification, remains uaaaanaod. D. Reemployments. The anniversary of an employee appointed' tra� a, reemployment list to the first step of the applicable salary range and not required to serve a probation period is determ _nod in the same way as the anniversary date is determinedfor a new employee who R is appointed the same date, classification and step and Mb successfully ,3 successfully completes the required probationary periad. 6 ktl t r. 7 1�z .4 E. other provisions of this Seeti 5; 'tore.aemhrr sty of an employee who is appointed to a classified pos3tiam if aittaide. the Catinty•s merit system at a rate above the a3air melee!` 'for=tbwt employee•s new class, or who is transferred !Etat asethwl.�a �sts1 entity to this County's merit system, is me X30 yftr't!'Mt" Brit Fa day of the calendar month after the calendar mouth . tLeleea was appointed or transferred; provided however, tbee the'.apgoiotMmt or transfer is effective an the employee•a first rpularly aaiNdola�d work day of that month, his/her anniversary is me El) YMr after' the first calendar day of that month. 5.4 Increments Within Ranee. The performance of each eWlayee, :SZOeDt those of employees already at the maximum salary atOP or the appropeisti salary range, shall be reviewed on the anniversary date as not' toren in testi® 5.3' to determine whether the salary of the employee shall be adtameoi to tM nest >higher step in the salary range. ldvaneemant 011011 be setOd ' bit tb�t alliraative recommendation of the appointing authority, based an sttis!leatoey P 'tW the employee. The appointing authority my recMand maaoditidoal dermal of the increment or denial subject to review, at some specified date before the next r anniversary. Except as herein provided, increments within range shall not be Semmted swe frequently than once a year, nor shall more than one tl) stip vithi -tom " ;,. increment be granted at one time, except as otherwise p�roi►ld�d 3a dip-alas q; resolutions. In case an appointing authority dwdal of the wItbin: - range increment on some particular anniversary date, but-reoads a speaisl . salary review at some date before the next anniversary the speoiai asl rwier x . shall not affect the regular salary revier on the next aooi M ORR y`date. # Nothing herein shall be construed to make the granting os isorrMstf amodatoe■y on the County. If the department verifies -3n writing that am admmlatrat3Re t -in :failing to submit the dousdnts nNd�d 'to advance or clerical error was made . an employee to the next salary step an the first of the month rhed aligibIe, said advancement shall be made retroactive to the first of the mouth then ` eligible. : 5.5 Part-Time Compensation. A part-time employeeshall be paid, a monthly : salary in the same ratio to the full-time monthly rate to which the epla�►ee Would be entitled as a full-time employee under the provisions of this Section 5 as the number of hours per week in the employee's part-time Mork` schedule bears to the number of hours in the full-time work schedule of the department. x 5.6 CamDensation for Portion 'of Month. Atm employee who:Works less than A� any full calendar month, except Mhen, on: earned-vacation or authorised': sick leave, shall receive as compensation for services an amount r6l0h is in the same ratio to the established monthly rate as the number of days vwked in., to the actual working days in such employee's normal work schedule far. he particular month; but if the employment is intermittent, compensation slsall: be on- an hourly t basis. 5.7 Position Reclassification. An employee who is an incumbentof a position which is reclassified to a class xhich is allocated o the same range r, of the basic salary schedule as is the class of the position before. it was reclassified, shall be paid at the same step of the range as the e010yee , received under the previous classification. ` V. S 8 \. zn An. incumbent of a Poe tion Which is reclassified to a `e which An allodated to a lower range of the basic salary schedule shall continue to.rewdie tbe:sue . salary as before the reclassification, but if such salary is greater', thin .the maximum of the range of the class to which the position has bei. reahtsafieid Y` the salary of the incumbent shall be reduced to the maxims salm for the classification. The salary of an incumbent of a position which-1w rwj issirl ed to a class Which is allocated to a range of the basic salary 9ob4&de grfttQr than the range of the class of the position before it was reclassified shall' be governed by the provisions of Section 5.9 Salary on Promotion. 5.8 Salary Reallocation and Salary on Reallocation. A. In a general salary increase or decrease, an employee in a class ybich is allocated to a salary range above or below that to tihioh it has previously allocated, when the number of steps remain the svt, strll be compensated at the sass step in the new salary rhe he a�ployee _ was receiving in the range to which the class was previously allocated. . If the reallocation is from ane salary range with more stW to a range with fewer steps or vice versa, the employee shall be oampruated at the step on the new range which is in the sage pereentagli ratio to the top step of the new range as was the salary received before reallocation to the top step of the old range, but in no case shall a" o pleyse be compensated at less than the first step of the rafts to whiab the class . is allocated. B. In the event that a classification is reallocated loom a salary 1%fte with more steps to a salary range with fewer steps an the salary schedule, apart from the general salary increase or decrease deseribed in 5.8 A above, each incumbent of a position in the reallocated class r shall be placed upon the step of the now range which equals the rate of pay received before the reallocation. In the event that the steps in the new range do not contain the same rates as the old range, each incumbent shall be placed at the step of the new rage wbieh is nett above the salary rate received in the old range, or if the new rage ' does not contain a higher step, at the step which is neat lower than the salary received in the old range. C. In the event an employee is in a position which is reallocated to a different class which is allocated to a salary range the same as above or below the salary range of the employee's previous class, the incumbent shall be placed at the step in the new class which equals ti ,dY the rate of pay received before reallocation. In the event that the . steps in the range for the new class do not contain the same nates as �f the range for the old class, the incumbent shall be planed at the at of the new range which is next above the salary rate received in the old range; or if the new range does not contain a higher step, the incumbent shall be placed at the step which is next later than the salary received in the old range. D. In the event of reallocation to a deep class, the provisions of the deep class resolution and incumbent salary allocations, if any, shall super- cede Section 5.8. 5.9 Salary on Promotion. Any employee who is appointed to a position of a class allocated to a higher salary range than the class previously occupied , except as provided under Section: 5.12 shall receive the salary in the new 15� salary range which is neat Maher than the rate recei before p 4matloa. In the event this increase is less than five percent (5f) , the rplayee's salary shall be adjusted to the step in the new range which is at least rive percent (5x) greater than the next higher step; provided however that the next step shall not exceed the maximum salary for the higher class. In the event of the promotion of a laid off employee from the layoff list to the class from which the employee was laid off, the employee shall be appointed at the step which the employee had formerly attained in the higher class unless such step results in an increase of less than five percent (5f) , in which case the salary shall be adjusted to the step in the noir range which is five pericent greater than the nest higher step, if the new range pewits such adjustment. : 5.10 Salary on RMtitian. Any employee who is demoted, emeept as provided under Section 5.12, shall have his/her salary reduced to the monthly salary step in the range for the class of position to which he has been ducted neon lower than the salary received before demotion. In the event this decrease is less than five percent OP . the employee's salary shall be adjusted to the step in the new range which is five percent (5f) less than the next lower step; pro- vided , however, that the nest step shall not be leas than the minimum salary for the lower class. Whenever the demotion is the result of layoff, cancellation of positions or displacement by another employee with greater seniority rights, the salary of the demoted employee shall be that step an the salary range which he/she would have achieved had he/she been continuously in the position to which he/she has been demoted , all within-range increments having been granted. 5.11 Salea on Voluntary Demotion. Whenever any employee voluntarily demotes to a position in a class having a salary schedule lower than that of the class from which he or she demotes, his or her salary shall main the same if the steps in his or her new (demoted) salary range permit, and if not, new salary shall be set at the step nest below former salary. 5.12 Transfer. An employee who is transferred from one position to another as described under "Transfer* shall be placed at the Step in the salary range of the new class which equals the rate of pay received before the transfer. In the event that the steps in the range for the new class do not contain the same rates as the range for the old class, the employee shall be placed at the step of the new range which is next above the salary rate received in the old range; or if the new range does not contain a higher step, the employee shall be placed . at the step which is ext .ler than the sal k y nlower salary received in the old range, _ i" If the transfer- is to a deep class, the provisions of the deep class resolution on salary of transfers, if any, shall apply in lieu of the above praviaions. ' 5.13 Pay for Work in Higher Classification. When an employee in a permanent position in the merit system is required to work in a classification for which the compensation is greater than that to which the employee is regularly assigned , the employee shall receive compensation for such work at the rate of pay established for the higher classification pursuant to Subsectian 5.9 Saler on Promotion of this Memorandum, commencing an the thirty-first 3130 work day. of the assignment, under the following conditions: 1 10 1�� 1 . `44he employee is assigned to a program service, bractioity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Salary Schedule. 2. The nature of the departmental assignment is such that the employee in the loner classification becomes fully reapoosibse for the duties of the position of the higher classification. 3. Employee selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. 4. Pay for work in a higher classification shall not be utilized as a substitute for regular promotional procedures provided in this Memorandum. 5. The appropriate authorization form has been submitted by the Department Head and approved by the County Administrator. 6. Higher pay assignments shall not exceed six (6) months except through reauthorization. 7. If approval is granted for pay for work in a higher classification and the assignment is terminated and later reapproved for the same employee within thirty (30) days no additional waiting period will . be required. f. 8. Any incentives (e.g., the education incentive) and special differentials (e.g., bilingual differential) accruing to the employee in his/her permanent position shall continue, unless the employee is no longer performing the duties which warrant the differentials. 9. During the period of work for higher pay in a higher classification, an employee will retain his/her permanent classification, and anniversary and salary review dates will be determined by time in that classification. 10. Allowable overtime pay, shift differentials and/or work location differentials will be paid on the basis of the rate of pay for the higher class. 5.14 P_. On the tenth (10th) day of each month, the Auditor will draw a warrant upon the Treasurer in favor of each employee for the amount of salary due the employee for the preceding month; provided, however, that each employee (except those paid an an hourly rate) may choose to receive an advance on the employee's monthly salary, in which case the Auditor shall, on the twenty-fifth (25th) day of each month, draw his/her warrant upon the Treasurer in favor of such employee. The advance shall be in an amount equal to one-third (1 /3) of the employee's basic salary of the previous month except that it shall not exceed the amount of the previous month's basic salary less all requested or required deductions. _11 ! The election to receoan advance shall be made oaoce April 30 or 0ctobenjl of each year or during the first north of =t by filing on forms prepared by the Auditor-Controller a notice of election to receive salary advance. Each election shall become effective an the first day of the month following the deadline for filing the notlet and Shall r+ema In effective until revoked. In the case of an election made pursuant to this Section 5.14 all required or requested deduction3 from sal*ry shall be taken from the second installment , which is payable on the tenth ( 10th) day of the following month. Section 6 €U3 a.-A Hours of Work 5.1 The normal wank week of Coun-y employe" is forty (40) hours between 12:01 a.m. Monday to 12:00 aidnight Sunday , usually five (5) eight-hour days; however, where operational requirements of a departaent require deviations from the usual pattern of five eight-hour days per work seek, an employee's work hours mak„v be scheduled to meet these requirements , but his/her working time shall nct exceed an average of forty (40) hours per seven (7) day period throughout an operational cycle, and the department head shall prepare written 3chedule3 in advance to support. all deviations , the schedules to encompass the complete operational cycle contemplated . Section ~ Overtkne Ind CatprMHtory Tim 7.1 Overtime. Overtime is any authorized work performed in excess of forty hours per week or eight hours per day. All overtime shall be compensated for at the rate of ane and one-half(1-112) timers the employee's base rate of pay (not including shift and other special differentials) . Overtime for permanent employees is earned and credited in a minimum of one-half hour increments. .2 Con> nsatory Time. The following provisions shall apply: A. Employees may periodically elect to accrue compensatory time off in lieu oil overtime pay . £li,g�ble employees must notify the department head or his designee of their intention to accrue compensatory time off or to receive overtime pay at least thirty (30) days in advance of the change. E. The names of those employees elee 4i� to accrue campersatory time off shall be placed on a list maintained by the department. Employees who become eligible (i.e. , employees promoting, demoting, etc.) for compensatory time off in accordance with these guidelines must elect to accrue compensatory time or they will be paid for authorized overtime hours worked . C. Compensatory time off shall be accrued at the rate of one and one- half (1-112) times the actual authorized overtime hours worked by the employee. D. Employees may not accrue a compensatory time off balance that exceeds forty (40) hours. Once the maximum balance has been attained , authorized overtime hours will be paid at the overtime rate. If the employee's balance falls below forty (40) hours , the employee shall again accrue compensatory time off for authorized overtime hears Worked until the employee's balance again reaches forty (40) hours. X57 12 E. Accrued compensatory time off shall be carnienrer for use in the next fiscal year; however, as provided in D above, accrued compensatory time off balances may not exceed forty (40) hours. F. Employees may not use more than forty (40) hours of compensatory time off in any fiscal year period (July 1 - June 30). G. The use of accrued compensatory time off shall be by mutual agreement between the department head or his designee and the employee. Compensatory time off shall not be taken when the employee would be replaced by another employee who would be eligible to receive, for time worked , either overtime payment or compensatory time accruals as provided for in this Section. This provision may be waived at the discretion of the department head or his or her designee. H. When an employee promotes , demotes or transfers from one Classifi- cation eligible for compensatory time off to another classification eligible for compensatory time off within the same departnent, the employee's accrued compensatory time off balance will be carried forward With the employee. I . Compensatory time accrual balances will be paid off when an employee moves from one department to another through promotion, demotion or transfer. Said payoff will be made in accordance with the provisions and salary of the class from which the employee is promoting, denoting or transferring as set forth in J below. J. Since employees accrue compensatory time off at the rate of one and one-calf (1-1/2) hours for each hour of authorized overtime worked , accrued compensatory time balances will be paid off at the straight time rate (two-thirds 2/3 the overtime rate) for the employee's current salary whenever: 1 . the employee separates from County service; 2. the employee retires K. The Office of the County Auditor-Controller will establish time- keeping procedures to administer this Section. 7.3 Court Appearance Overtime. The County agrees to provide a min IM of three (3) hours overtime 'credit when in the line of duty uniformed employees in the classes of Welfare Fraud Investigators and District Attorney Senior Investigator are required to attend a duly constituted judicial proceeding on his or her regularly scheduled day off. Section 8 Call Back Time Any employee who is called back to duty shall be paid at the appropriate rate for the actual time worked plus one (1) hour. Such employee called back shall be paid a minimum of two (2) hours at the appropriate rate for each call back. 13 t s� Section 9 On-fall Dut z On call duty is any time other than time When the employee is actually an duty during which an employee is not required to be an County premiaes but stand ready to immediately report for duty and must arrange so that his/her superior can reach him/her on ten (10) minutes notice or less. An Employee assigned to on-call time shall be paid one (1 ) hour of straight time credit for each four (u) hours on such on-call time unless otherwise provided in this Agreement. Where on-call arrangements exist, the Department Head shall designate which employees are on-call unless otherwise provided in this Agreement. Section 10 Education Incentive - 10.1 Incentive program - Purposes. In accordance with the policies expressed in Penal Code Sections 13500 and following and Chapter 2 of Title 11 of the California Administrative Code (Sections 1000 and following) ; and to attract law enforcement officers with high education standards, to broaden the professional experience of present officers and to maintain a high quality police service to cope with increased demands placed upon this function, there is established the following career incentive program, which provides a career incentive allowance based on two and one-half percent of base pay for possessing the first P.O.S.T. certificate (intermediate or advanced) not required by the minimal qualifications of the class and an additional allowance based an two and one-half percent of base pay per month for possessing a second P.O.S.T. cer- tificate (advanced) not required by the minimal qualifications of the class. 10.2 Incentive Program - Definitions. Unless otherwise specified or required by the context the following terms have the following metniag9. a) "Officer" means any peace officer member of the sheriff's department, district attorney's office, marshals' offices or constable's office, who has successfully completed at least one probationary period and who occupies a permanent full-time position , in pay status, as a peace officer in this county. b) "Intermediate peace officers standards and training certificate" and "advanced peace officer standards and training certificate" have the meanings defined in the regulations of the Commission on Peace Officer Standards and Training of the California State Department of Justice. (P.O.S.T.) 10.3 Incentive program- Intermediate certificate. Every officer below the class of: Lieutenant in the sheriff's department, district attorney super- vising inspector in the district attorney's office or marshal I in a marshal's office shall receive a career incentive allowance of two and one-half percent of base pay per month for the possession of a valid intermediate P.O.S.T. certificate. 10.E Incentive program - Advanced certificate. Every officer up to and including the class of: Lieutenant in the sheriff's department, district attor- ney supervising inspector in the district attorney's office or deputy marshal II in a marshal's office shall receive a career incentive allowance of two and one-half percent of base pay per month for the possession of a valid advanced P.O.S.T. certificate. 10.5 Incentive Program - Pay status. These allowances shall be in addition to regular compensation and shall not be considered part of the base pay for payroll computation purposes. 14 ` 159 10.6 Incentive PAIL - Continued el ibilit . thstandSections ing 10.3 & MY, in order to remain eligible for career incentive allowances, each employee shall, after attaining the required certificate(s) , show continuing professional development by each year successfully completing at least sizty hours of approved education or training or at least three approved college semester units of credit, or an approved combination thereof, conforming to his current or anticipated duties which are necessary and of direct value to the county and relevant to his general field of work. 10.7 Incentive program - Exceptions to continued eligibility. (a) An officer otherwise entitled to the allowance under Section 10.3 need not meet the requirements of Section 10.6 if he has a bachelor's degree from an accredited college or university. (b) An officer otherwise entitled to the allowance under Section 10.4 need not meet the requirements of Section 10.6 if he has a master's degree from an accredited college or university. 10.8 Incentive program - Post-graduate training. (a) Every officer below the class of lieutenant in the sheriff's department, district attorney super- vising inspector in the district attorney's office, or marshal in a marshal's office, who has a valid intermediate P.O.S.T. certificate and a bachelor's degree from an accredited college or university, and who continues his education as provided in Section 10.6 , shall receive, in lieu of any other allowance under this article and section, a career incentive allowance of three and one4alf percent of base pay per month. (b) Every officer up to and including the class of lieutenant in the sheriff's department, district attorney supervising inspector or marshal in a marshal's office who has a valid advanced P.O.S.T. certificate and a master's degree from an accredited college or university, and who continues his education as provided in Section 10.6 shall receive, in lieu of any other allowance under this article and section, a career incentive allowance of seven and one-half percent of base pay per month. 10.9 Incentive program - Exceptions to program. (a) Additional Training. No allowance shall be paid under Sections 10.1 through 10.10 for any education or training taken and/or completed by an officer after attaining an intermediate P.O.S.T. certificate unless on his own time and at no cost to the county. (b) Class Specifications. No allowance shall be paid under Sections 10.1 through 10 .10 for possessing a P.O.S.T. certificate required by the minimum qualifications of the class in which the officer has permanent status. 10.10 Incentive program - Administrator's regulations. The county admi- nistrator shall promulgate regulations to effectuate Sections 10.1 through 10.10. Section 11 Separation Through Layoff 11 .1 Grounds for Layoff. Any employee(s) having permanent status in position(s) in the merit service may be laid off when the position is no longer necessary, or for reasons of economy, lack of Work, lack of funds or for such other reason(s) as the Board of Supervisors deems sufficient for abolishing the position(s) . 15 � ^ lUg 11.1 Order of Layoff. The order of layoff in a deptirtaeot Mall be based M inverse seniority in the class of positions, the employee in that, t With least seniority being laid off first and so cc. 11.3 Layoff Bar Displacement. (a) In the same class. A laid off permanent full-time emplo yea may displace an employee in the department having less seniority in the same 0"W4who occupies a permanent intermittent or permanent part-time position, the least senior employee being displaced first. (b) In the Same Level or Lacer Class. A laid off or displaced employee who had achieved permanent status in a class at the same or lower salary level as deter- mined by the salary schedule in effect at the time of layoff my displace within the department and in the class an employee having less seniority; the least senior employee being displaced first, and so on with mmiar displaced employees displacing junior employees. 11.4 Particular Rules an Displacing. (a) Permanent intermittent and permanent part-time emplcyeas may displace only employees holding permanent positims of the same type respectively. (b) A permanent full-time employee may displace any intermittent Me pant-time employee with less seniority (1) in the same class as provided in 3ectian 11.3 (a) , or (2) in a class of the same or lower salary level as pro►1ded. 1n 3eatian 11.2 (b) if no full-time employee in a class at the same or lager, salary level has less seniority than the displacing employees. (c) Former permanent full-time employees Who have voluntarily become permanent part-time employees for the purpose of reducing the impact of a proposed layoff with the Written approval of the Director of Personnel or designee retain their ; permanent full-time employee seniority rights for layoff purposes only and may in a later layoff displace a full-time employee with less seniority as provided in these rules. [ 11.5 Seniority. An employee's seniority within a class for layoff and displacement purposes shall be determined by adding the a■ployem•s length of service in the particular class in question to the employee's to gth,_of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff. Employees reallocated; or transferred without examination from one class to another class having a salary within five percent of the former class shall carry the seniority accrued in the former class into the nein class. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. Periods of separation may not be bridged to extend such service unless the separation is a result of layoff in which case bridging will be authorized if the employee is reemployed in a permanent position within the employee's layoff eligibility. Approved leaves of absence as provided for in these rules and regulatieos ,shall' not constitute a period of separation. In the event of ties in seniority rights t in the particular class in question, such ties shall be broken by length of last continuous permanent County employment. If there remain ties in seniority rights, such ties shall be broken by counting total time in the department in I permanent employment. Any remaining ties shall be broken .by random selection among the employees involved. ; 16 1 61 11.6.x. Eligibility or Layoff List. Whenever any rho has prrmaunt status is laid off, has bow displaced, has been demoted by d 1 or has voluntarily demoted in lieu of layoff or displacement, or who has UMnaferred. in , lieu of layoff or displacement, the person's name shall be placed cn- the layoff list for the class of positions from which that person has been. reWVed 11.7 Order of Names an Layoff. First, layoff lista shall Cont 11.7 the hues of persons laid off or displaced or when demoted as a result of a layoff or displacement, or who have voluntarily demoted in lieu of layoff or displacement or who have transferred in lieu of layoff or displacement. r Names shall be listed in order of layoff seniority in the class from which laid off, displaced, demoted, or transferred on the date of layoff, the most senior person listed first. In case of ties in seniority, the seniority rules shall apply except that where there is a class seniority tie betty persons laid off from different departments, the ties) shall be broken by length of last coo tinuous permanent County employment with remaining ties broken by random melee- tion among the employees involved. 11 .8 Duration of Layoff and Reemployment Rights. The nose of any person laid off or granted reemployment privileges after application shall continue on the appropriate list for a period of two (2) years. Persons placed on layoff . lists shall be continued an the list for an additional two years if application for extension of eligibility is made before the expiration of the original period of eligibility. 11 .9 Certification of Persons From off Lists. Layoff lists contain the names) of persons laid off, displaced or demoted by displacement or volun- tarily demoted in lieu of layoff or who have transferred in lieu- of layoff or displacement. When a request for personnel is received from the appointing : authority of a department, if a layoff list exists for the class, the,appointing authority shall receive and appoint the eligible highest an the layoff list from that departments or in the case that there is no layoff from that depart- ment, the appointing authority shall receive and appoint the eligible highest on the layoff list. However, if an eligible so certified is rejected during probation and restored to the layoff list, the rejected employee will not again be certified to the department from which rejected an probation unless the appointing authority so requests. The Director of Personnel shall recommend to the Board of Supervisors that a person employed from a layoff list be appointed at the same step of that salary range the employee held an the day of layoff. 11 .10 Removal of !lames from Reemployment and Layoff List_.s. The Director of Personnel may remove the name of any eligible from a reamplos�ment or 1ayoff list for any reason listed below: (a) For any cause stipulated in Section 404.1 of the Personnel Management Regulations. c' ( b) On evidence that the eligible cannot be located by postal authorities (c) On receipt of a statement from the appointing authority or eligible that the eligible declines certification or indicates no further desire for appointment in the class. (d) If three offers of permanent appointment to the class for which the eligible list was established have been declined by the eligible. 17 1624 • (e) t five eertiati eta for meat appoint employment list, including certification to two dUT04 tt dvim 61*sta if the class has permanent positions in more twat oee ddpirtMst, have failed to result in selection and appointowt. (tj If the eligible fails to respond to the Direetw of twra�oMel or } the appointing authority within five (5) days to twrittem aotioe at certification mailed to the person's last iMGM addrreis, fptlee shall be sent to the person affected. 11 .11 t33c, 1;t, ftifioation. Vhen it appears to tae t lid . and/or Employee Relations Officer that the Board of 3uP14""ci s UW talcs action which will result in the layoff of employees in a I pl eeetsum Malt repr4D- sented by the District Attorney Investigators' dsso ethos, Me 40144" Relations Officer shall notify the Association of the ponjUlity of am* layoffs and shall meet and confer with it rtilgarding the ir■alepmtttiot of the action. Section 12 Holidays 12.1 The County will obse ve the following b0lidgs40 A. Labor Day .. Veterans Day ; Thanksgiving Day 5 Day After Thanksgiving Christmas Heir Years• Day Vashiagton's Day 7 Memorial Day Independence Dir f. Such other days as the Board of Supervisors may by rpaolut1ce d ngi ti at holidays. B. In recognition that Columbus Day, Lincoln's Day and Adm saioa ' Day will be deleted as holidays effective May 19 19W and employees' shall accrue two (2) hours of personal bolldy ore_dit 1 per month. Accrual of personal holiday time bqgln*L an the da to, of appointment to a permanent position and sbaU be prorated . according to the number of hours worked in that nwetb, b MP who has been granted a leave without psJ ar- moos" ailitary leave shall accrue any personal hon*W tiro dWigg abs time of such leave, nor shall an employee wbo in abt ult put w pay accrue personal holiday time during the absence. l090082 holiday time may be taken in increments of nor elf bow,9, preference of personal holidays ,ball be givua to ►lal►► according to their seniority in the departameot _as r+Msaoabiy as possible. No employee may accrue more than thirty—pito' �32� brouia, of personal holiday credit. On separation from County aww1cep _ Z.- an employee shall be paid for any unusad peraa»1 bo . :o lita at the employee's then current pay rate. Y 18 ,4 .J 1 zv K xV' u`- r ♦ u� 12.2 The-folloxigg provisions indicate how' holiday .credt tato b� a; applied A. Employees an the five-oday forty (40) hour Monday thratgls 1!ridaJ work schedule ahall be entitled to a holiday wbensver a. halidrq► is observed pursuant to the schedule cited above. B. Employees an a work schedule other that: Monday thr=0:Oriday shall be entitled to credit for any holiday, whether Worked-Or .not, observed by employees an the regular schedule, c�oaveraely; a+uob employees will not receive credit for any holiday,not ob.erWd by _ employees an the regular schedule even though they work flu holiday. s _ C. Employees will be paid one and one-half (1Ms -�) t3tbsir basic salary rate for holidays actually worked. r The purpose of this plan is to equalize holidays between anployaw ad regular work schedule and those an other work schedules. If a holiday falls an the days off of an employee on ,a sohedulet atb�r than. Monday through Friday the employee shall be given credit for oreet3e or gtanted time off on the employee's next scheduled work day. Enplarear Tito ora► not per— mitted to take holidays because of the nature of their work are, Aotitled to overtime pay as specified by this Memoranduia of Underatatrdfag. If any holiday listed in section 12.1 (A) above falls as a Siatuy it .still be, celebrated on the preceding Friday. If any holiday listed in ssct:jcm '12.1 (A) falls on a Sunday, it shall be celebrated an the following !la day. 12.3 Permanent Part-Time Employees shall receive holm`credit. in.. the same ratio to the holiday credit given full-time emplayeers as, tbe fiber of hours per week in the part-time employee's schedule bears to the number of hours in the regular full-time schedule, regardless of whether the holiday fall oo` the part-time employee's regular work day. Section 13 Vacation Leave 13.1 Vacation Allowance. Employees in permanent positions .ara entitled to: vacation with pay. Accrual is based upon straight time hours of vorkLv ,time per calendar month of service and begins ori the date of appaintaent to a pl= manent position. Increased accruals begin on the first of tbs faith follovM the month in which the employee qualifies. Accrual for portio". of a. Month shall be in minimum amounts of one (1) hour calculated an the save basis as for partial month compensation pursuant to Section 5.6 of this 91oeandhm of Understanding. Vacation credits may not be taken during the first six (6) months of employment except where sick leave has -been exhausted, and now shall be, allowed in excess of actual accrual at the time vacation is taken 13.2 Vacation Accrual Rates. For employees hired prior to November 1 , 1979 the rates at wbicb vacation credits accrue, and the maximum accumulation thereof, arra as follaml 19 e:64 Monthly Accrual Cu�litio! Length of Service Hours /anrra Under 11 yawns 10 260 17 11 years 10 2/3 256: 12 years 11 1/3 2?2 13 years 12 2 14 years 12 2/3 30 15 through 19 years 13 1/3 3� 20 through 24 years 16 2/3 25 through 29 years 200; 30 years and up 23 113 560 For employees hired on or after Xwembara1 , 1979 the rates at Mslad rraastico er credits accrue, and the ma:im accumulation thereof . are as follewa Monthly l�t3�m tonal Cu■ulauve Laowth of Service 5..,$0urr* MWAM Under 5 years 6 213 160 5 years through 10 years 10 240 11 years 10 213 2% 12 yeah 11 1!3 272 13 years 12 1$ years 12 2/3 3 . 15 through 19 years 13 113 320 20 through 24 years 16 21"3 400 25 through 29 years 200 30 years and up 23 1/3 %0 13.3 No employee who has been granted a leave without pay or unpaid military leave shall accrue any vacation credit during the time of such leave, f nor shall an employee who is Absent without pay accrue vacation credit during the absence. 13.4 Vacation Allow oncer for Separated Emploreea. On separation from CMMty service, an employee shall be paid for any unused vacation credits at the eempiayee*s theca current pay rate. 13.5 Employ*" in permanent part-time and permanent-intemittent positions . shall accrue vacation benefits on a prorated basis as provided in Resolution r 81/1165, Section 32-2.i?06• Section 14 Sick Leave! 14 .1 The purpose of paid sick leave is to insure employees apiost- lass of pay for temporary absences from work due to illness or injury. Sick leave my be used only as authorized; it is not paid time off which employees nay use for persor al activities. 14 .2 Sick leave credits accrue at the rate of eight (8) working hours cre- dit for each completed month of service. Employees who work a portion of a aonth are entitled to a pro rata share of the monthly sick leave Credit computed on the same Oasis as is partial month compensation. = 20 Credits to and charges against sick leave are made in minis .avxmts, of one half (1/2) hour. Unused sick leave credits accumulate frac year to Year. Men an employee is separated, other than through retirement, aoououlsted lick leave credits shall be cancelled, unless the separation results frau la�ott in which case the accumulated credits shall be restored if the e■plapee is reemployed in a permanent position within the period of his ].aloft Qisibility. z " Upon retirement, an employee's accumulated sick leave shall be ocaver! to retirement time m the basis of me day of retirement service credit for each day of accumulated sick leave credit. Accumulated paid sick leave credits may be used, subject to appoiotin< authority approval, by an employee in pay status, but only in the following ieistanaes: A. An employee may use paid sick leave credits when the employee is j off work because of a temporary illness or injury. F B. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board subject to the conditions listed below. For the purposes of this 3eetion '14 permanent disability shall mean the employee suffers team a disabling physical injury or illness and is thereby presented from egMiog in mW County occupation for which be or sbe is qualified by reason of education, training or ezperieoae Sick leave credits may be used under this provision only uben the following requirements are met: 1 . An application for retirement due to disability has been filed with the Retirement Board and 2. Satisfactory medical evidence of such disability is received by the appointing authority within thirty (30) daYs of the start of use of sick leave for permanent disability. L The appointing authority may review medical evidence and ceder further examination as he deems necessary, and a� tauioate use of sick leave when such further examination demaesstrates that the employee is not disabled, or when the appedntiag authority determines that the medical evidence snbewitted by the employee is insufficient, or where the above conditions y have not been met. ' C. Communicable Disease. An employee may use paid sick leave; credits while under a physician's orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for PrIGAMS Y Disability. female employees whose disability is caused or contributed to by Pregnancy, a13carriage, abortion, childbirth or reearesy therefrom shall be allowed to utilize sick leave credit to the maximu accrued by Such employee during the period of such disability under the conditions set forth below 21 1 6 6 1 Application for such leave must be made b' the eeplarYee to the appointing authority accompanied by a written statement of disability from the mployee's attending physician. The statement must address itself to the employee's general physical condition leaving considered the nature of the work performed 10 the empla'ee, and it must indicate the date of the commencement of tbO disability as well as the date the physician anticipates - the disability to terminate. The appointlag. aoutharity . retains the right to medical review of all requests for such leave. 2. If a female employee does not apply for sick leave and the appointing authority believes that the emplay" is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, Miscarriage,, abortion,, childbirth or recovery therefrom, the employee shall be required to z undergo a physical examination by a physician selected by the County, and the cost of such ezamiaatiaa shall be borne by the County. Should the medical report so recommend, a mandatory leave shall be Imposed upon the employee for the duration of the disability. fi 3. If all accrued sick leave has been utilized by the GOP iay"g the employee shall be considered co lege without pay. Sick leave may not be utilised after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability, continues and the projected date of the employee's recovery from such disability. E.°` Medical and Dental Appointments. An employee may use paid sick leave credits for medical and dental appointments as follows: 1 . For working time used in keeping medical and dental appointments for the employee's own care; and 2. For working time (not over thirty-two (32) hours in each fiscal year) used by an employee for pre-scheduled medical and dental appointments for an Immediate family : member living in the employee's home. Such use of sick leave credits shall be accounted for by the department on a fiscal year basis. Any balance of the thirty-two (32) hours remaining at the end of the fiscal year shall not be carried over to the next year; departments shall notify the employee if the maximum allowance is reachexl. Authorization to use sick leave for this purpose is contingent on availability of accumulated sick leave credits; it is not an additional allotment of sick leave which employees may charge. 22 l67 F. 8'merteaey Care of Family. Effective the first of the month following the execution of this Agreement, an employee may use paid sick leave credits (up to three (3) days, unless the department Head approves more) for working time used in cases of illness, or injury to, an mediate family member living in the employee's hame, if there is a real need for someone to render care and no one else is available therefore, and if alternative arrangements for the ill or injured person are immediately undertaken. G. Death of Family Bamber. An employee may use said sick leave cred- its for absence frau work because of a death in the employee's mediate family, but this shall not exceed three (3) working days plus up to two (2) days of work time for necessary travel. H. Definition of Immediate Family. For the purposes of this Section 14 the mediate family shall be restricted to the spouse, son, stepson, daughter, stepdaughter, father, stepfather, mother, step- mother, brother, sister, grandparent, grandchild, father-in-lax, mother-in-law, son-in-law, daughter-in-law, brother-in-law or sister-in-law, of an employee. s t 14.3 Administration of Sick Leave. Accumulated paid sick leave credits sap not be used in the follaring situations 1 . Self-inflicted Ini;. For time off from work for an employee's illness or injury caused by his or her willful misconduct. 2. Qat. For an employee's illness or injury while the employee is on vacation except when extenuating circumstances exist and the appointing authority approves. 3. Not in Pay Status. When the employee would otherwise be eligible to use paid sick leave credits but is not in a pay status. The proper administration of sick leave is a responsibility of the employee and the department head. The following procedures apply: A. Employees are responsible for notifying their respective division of an absence as early as possible prior to the commencement of their work shift and in accordance with divisional operational requirements. Notification shall include the reason and possible a duration of the absence. i B. Employees are responsible for keeping their department informed of their continuing condition and probable date of return to work. C. Employees are responsible for obtaining advance approval from their appointing authority or designee for the schedule time of prearranged personal or family medical and dental appointments. 23 • The use of sick leave may be denied if these procedures are not followed Abuse of sick leave on the part of the employee is cause for disciplinary action. To ascertain the propriety of claims against sick leave, the department - head may make such investigations as he deems necessary including medical veri- ficatiaa of illness. 14.4 Disability. a) An employee physically or mentally incapacitated for the performance of duty is subject to dismissal, suspension or demotion, subject to the County Employees Retirement Law of 1937• An appointing authority after giving notice may place an employee on leave if the appointing authority has filed an applica- tion for disability retirement for the employee, or whom the appointing authority believes to be temporarily or permanently physically or mentally incapacitated for the performance of the employees duties. b) An appointing authority who has reasonable cause to believe that there are physical or mental health conditions present in an employee which endanger . j the health or safety of the employee, other employees, or the public, or which impair the employee's performance of duty, may order the employee to undergo at County expense and on the employee's paid time, a physical, medical and/or psychiatric exmination by a licensed physician and receive a report of the fin- dings an such examination. If the examining physician recommends that treatment for physical or mental health problems, including leave, are in the best interests of the employee or the County in relation to the employee arereaming any disability and/or performing his or her duties the appointing authority ray direct the employee to take such leave and/or undergo such treatment. c) Leave due to temporary or permanent disability shall be without preju- dice to the employee's right to use sick leave, vacation, or any other benefit to which the employee is entitled other than regular salary. The Personnel Director may order last pay restored for good cause and subject to the employee's duty to mitigate damages. d) Before an employee returns to work from any absence for illness or injury, other leave of absence or disability leave, exceeding two weeks in duration, the appointing authority may order the employee to undergo at County expense a physical, medical, and/or psychiatric examination by a licensed physi- cian, and may consider a report of the findings on such examination. If the report shows that such employee is physically or mentally incapacitated for the E performance of duty, the appointing authority may take such action as he deems f necessary in accordance with appropriate provisions of this Memorandum of Understanding. Section 14 .5 Workers' Compensation A. State Labor Code 4850 Pay Law enforcement officers as defined in State Labor Code. '4850 who are members of the Contra Costa County Retirement System continue to receive full salary benefits in lieu of temporary disability during- any absence from work which qualifies for workers' compensation benefits. 24 Currently, the maximum 04850 pay is ane year for any injury or illness To be eligible for this benefit the employee must be under the- care of'-a physician. All 4850 pay shall be approved by the Pe 'sonnel Department, Safety and Benefits Division. B. Sick Leave and Vacation - Sick leave and vacation shall accrue in accordance with the provision of- State Labor Code 4850. C. 4850 Pay Beyond One Year ► If an injured employee r_ eligible for workers' compensation tem- porary disability benefits beyond ane year, full salary rill continue by t integrating sick leave and/or vacation accruals with workers' compen 3ation benefits (use of vacation accruals must be approved by the department and the employee) . If salary integration is no lodger available because accruals are exhausted, workers' compensation benefits will be paid directly to the employee as prescribed by workers' compen- sation laws. f. D. Rehabilitation Integration An injured employee who is eligible for workers' compensation rebabili- tation temporary disability benefits and who has ezbausted 04850 pay" eligibility will continue to receive full salary by integrating sick leave and/or vacation accruals with workers' compensation rehabilitation temporary disability benefits. When these accruals are exhausted, the rehabilitation temporary disability benefits will be paid directly to the employee as prescribed by workers' compensation laws. E. Health Insurance The County contribution to the employee's group insurance plan(s) Con- tinues during the "4850 pay" period and during integration of sick leave or vacation With workers' compensation benefits. F. Intearation Formula An employee's sick leave and/or vacation charges shall be calculated as follows: W C = H X ( 1 - S } Where C = Sick leave or vacation charge per day (in hours) H = Hours worked per normal work day W = Statutory workers' compensation for a month S = Monthly salary 14 .6 On May 26t 1981 the Board of Supervisors has established a labor- management committee to administer a rehabilitation program for disabled County employees. It is understood that the benefits specified above in this Section 14 shall be coordinated with any disabled employee's rehabilitation program. 14 .7 No employee who has been granted a leave without pay or an unpaid military leave shall accrue any sick leave credits during the time of such leave nor shall an employee who is absent without pay accrue sick leave credits during the absence. 1.'70 Section 15 Leave of Absence 15.1 Leave Without Pay. Any employee who has permanent status in the classified service may be granted a leave of absence without pay upon written request, approved by the appointing authority; provided, however, that leaves for pregnancy shall be granted in accordance with applicable state and federal - law. Requests for leave without pay shall be made upon forms prescribed by the Director of Personnel and shall state specifically the reason for the request, the date when it is desired to begin the leave and the probable date of return. A. Leave without pay may be granted for any of the following reasons: 1 . Illness or disability; 2. pregnancy ; 3. to take a course of study such as will increase his/her usefulness on return to his/her position; 4 . for other reasons or circumstances acceptable to the appointing authority. A leave without pay may be for a period not to exceed one (1 ) year, provided the appointing authority may extend such leave for additional periods. Procedure in granting extensions shall be the same as that in granting the original leave, provided that the request for extension must be made not later than thirty (30) calendar days before the expiration of the original leave. Whenever an employee who has been granted a leave without pay desires to return before the expiration of such leave, the employee shall so request of the appointing authority in writing at least'. fifteen (15) days in advance of the return for approval by the appointing authority. The Personnel Department Shall be notified promptly of such return. Except with respect to leave due to pregnancy , illness or disability, .the decision of the appointing authority on granting or denying a leave of absence shall be subject to appeal to the Personnel Director and not subject to appeal through the grievance procedure set forth in Su=ction 23 of this Memorandum of Understanding. 15 .2 Military Leave. Any employee in the merit system and who is required to serve as a member of the State militia or the United States Army, Navy, Air Force , Marine Corps, Coast Guard or any division thereof shall be granted a military leave for the period of such service, plus ninety (90) days. An employee who volunteers for such service may be granted a leave of absence if necessary in accordance with applicable state or federal laws. Upon termination of such service or upon honorable discharge, the employee shall be entitled to return to his/her position in the classified service provided such still exists and the employee is otherwise qualified , without any loss of standing of any kind whatsoever. An employee who has been granted a military leave shall not, by reason of such absence, suffer, any 1053 of vacation , holiday, or sick leave privileges which may be accrued at the time of such leave, nor shall the employee be prejudiced thereby with reference to salary adjustments or continuation of employment. For purposes of determining eligibility for salary adjustments or seniority in case of layoff or promotional examination , time on military leave shall be considered as time in County service. 26 .1'7� Any employee who has been granted a military leave, may upon return, be required: to furnish such evidence of performance of military service or of honorable discharge as the Director of Personnel may deem necessary. 15.3 Leave of Absence Replacement. Any permanent employee 1n the merit - - system who requests reinstatement to the classification held tW the weloyes in- the same department at the time the employee was granted a leave of absence, shall be reinstated to that classification and department. In ease of severance from service by reason of the reinstatement of a permanent employee, r the provisions of Section 11 (Layoff and Seniority) shall apply. 15.4 Salary Review While on Leave of Absence. The salary of an employee who is on leave of absence from a County position on any anniversary date and who has not been absent from the position on leave without pay acre than six (6) months during the preceding year shall receive salary increments that may accrue to them during the period of military leave. 15.5 Unauthorized Absence. An unauthorized absence from the work site or failure to report for duty after a leave request has been disapproved, revoked ,. or cancelled by the appointing authority, or at the expiration of a leave shah be without pay. Such absence may also be grounds for disciplinary action. Section 16 Jury Duty and Witness Duty }" { 16.1 Jud. If called for jury duty in a Municipal, Superior, or Federal Court, or for a Coroner's Jury, employees may remain in their regular f ; pay status, .2r they may take vacation leave or leave without pay and retain all F , fees and expenses paid to them. If an employee is called for jury duty and elects to remain in a regular pay status and waive all fees (other than mileage allowances) received, the employee shall obtain from the Clerk or Jury Commissioner a certificate which shall indi- cate the days attended and the fact that fees other than mileage are waived. The employee shall furnish the court certificate to his/her department, which shall be retained as a department record. When serving jury duty in a federal court, an employee shall return all fees (other than mileage allorarnce) received to the County. When an employee is called for jury duty and elects to retain all fees, the employee must take vacation leave or leave without pay. Dip court certificate is required in this instance. Employees shall advise their department as soon as possible if scheduled to appear for jury duty. Permanent-intermittent employees are entitled paid jury duty leave only for those days on which they were previously scheduled to work. 16 .2 Witness Duty. Employees called upon as a witness or an expert witness in a case arising in the course of their work or the work of another department may remain in their regular pay status and turn over to the County: all fees and expenses paid to them other than mileage allowance or they may take vacation leave or leave without pay and retain all fees and expenses. Employees called to serve as Witnesses in private casco or Personal tittora, (e.g. , accident suits and family relations) shall take vacation leave or as without pay and retain all witness fees paid to thaw. Retention or Waiver of fees shall be governed by the sage prarULMS at apply to Jury duty as set forth in Section 16 of this Memorandum of 0960ertadt4g. Employees shall advise their department as soon as passible if sobeduled to appear for witness duty. Permanent intermittent esployeas are entitled to Paid witness duty only for those days on which they Were previously sobedpled to . work. L Section 17 Health and Welfare, Life and Dental Care 17.1 The County will continue the existing County Group Health t2em pragr m of medical, dental and life insurance coverage through Califaraia. DMtal . Service, Occidental Life Insurance and the medical options of Ztisal-pe!'l�oNlta ` Foundation, Blue Cross of Northern California, Contra Carta Cat oty ftaltb Platt and Heals Health Plan to all permanent employees ragularlr sobednla0 to work twenty (20) or more hours per week. 17.2 Effective November 1 , 1982 the County will contribute up to the following monthly amounts toward the existing County Group Brlth FIM PrgPW of combined medical, dental and life insurance corerase for all employees regularly scheduled to work treaty (20) or a" bourn per wale *Mored by this Memorandum of tbderstandins, provided however that the mieimpm baalth plan contribution shall be $1 .00 per month. Co=&Z Group Health Plan County Caotribntioe Per !WGM Per Moetb Kaiser Option Employee O $ 651,00 { No Medicare Blue Cross Option Contra Geeta Health Plan OpUoa 65.00 H44,13 Option 65.00 130*00 Kaiser Option Family Medicare) Blue Cross Qpt +on 130.00 CMtra Costas H+es3 th 111an Heals Optica 130.00 Any I=reaa3e.3 :.r, the Health Plan costs that occur duriM. the duration of this Maeorandus of Understanding and whieb "cted the County ua di 'oontr butiana li-stad alae shall be borne by the employee. 173 L tri to the Health Plan premiumssAle far aqy month in The County s con which the employee is paid for actual time worked or far rock tis tbroudb Hca= tim or sick leave aacmis. Employees an unpaid leave of armee, sal not eus vacation or sick leave accruals in order to extend the CvrmtY90-bi alto Flan cantributions, except in the case of retroactive worlows' oa■peosatioe. or state Disability Insurance adjustments. If an employee is coat peld �b aa�rt- sation in a month to pay the employee share of the p�rr�i�, tae s■ipisye�e not make up the difference by remitting the amount delinquent to tie Auditor-Controller. The responsibility for this payor t rets 91th the employee. If parent is not made, the employee shall be dro" fray that Health Plan. An employee is thus covered by the Health Plan for the nth to vbiob compensation is paid. An employee who is an approved leave of absence may .convert to lo1. dilthidwl Bea : .' Plan coverage within thirty (30) days of the termination of Cammty HM1tb,'Flaes . coverage. Employees shall be allowed to maintain their Health Plan eovergp- at the County group rate for twelve (12) months if on approved medical leave of abeam* pro vided that the employee shall pay the entire premium (i.e. both a elayer and employee share) for the Health Plan during said leave. Said Payment sba ' be ll made by the employee at the time and place specified by the Cametl. : I.ate payment shall result in cancellation of Health Plan coverage. An employee who terminates County employment who has earned aqnpeftmetianr for actual time worked or is credited for time worked thrauoh vm*&Ucn or; sick leave . accruals, is only covered through the month in which he is credited with compensation. An employee who terminates County employment mey convert to individual Health Plan coverage. Section 18 Probationary Period 18.1 Duration. All appointments from officially promulgated emplcVMnt lists for original entrance or promotion shall be subject to a probationW7 period. This period shall be from six (6) months to two (2) eyears duration. 18.2 Listed below are those classes represented by the Association which have probation periods in excess of six (6) months. Welfare Fraud Investigator - nae (1 ) year District Attorney Senior Inspector - One (1) year 18.3 When the probationary period for a class is Changed, only nwr appointees to positions in the classification shall be subject to the reprised probationary period. 18.4 The probationary period shall commence fray the date of appointment. It shall not include time served in provisional or teaporat"y sppointNnts- or ' any period of continuous absence exceeding fifteen (15) calendar days, eoceept_ as otherwise provided in the Personnel Management Regulations or by law. For those employees appointed to permanent-intermittent positions with a six (6) months probation period, probation will be considered campleted upon serving one-thousand (1 ,000) hours after appointment except that in no instance will - this period be less than six (6) calendar months from the begin' of probation. If a permanent-intermittent probationary e■playse is reassisned. to full-time, credit toward probation completion in the full-time position shall be prorated on the basis of one hundred seventy-three (173) hours pcc month. 174 29 18.5 Rejection During Probation. An employee who is reJeoted .dmr1 the Probation period and restored to the eligible list shall bggin a new probmtiamos r Period if subsequently certified and appointed. A. Appeal from rejection. Notwithstanding soy other prwUleos at- this section, an employee (probationer) shall have the Motto appeal from any rejection during the probatiaoory perlcd Owed an political or religious affiliatians or opinions, miam activities, or race, color, national origin, seg, age, Omndioap or sexual orientation. B. The appeal must be written, must be signedby the oplvyee and set forth in facts by which it is claimed that grounds far appeal exist under subsection (A) and must be filed through the Drireotor at Pusannel to the Merit Board by 5:00 p.m. an the 7th calendar day after the date of delivery to the employee of notice of rejection. C. The Merit Board shill consider the appeal, and if it finds probable cause to believe that the rejection may have been baeed an grounds prohibited in subsection (A) , it may refer the matter to a Boo'Ing Officer for hearing, recommended findings of fact, comelueiams of lav and decision, pursuant to the relevant provisions of me Mrit Board rules in which proceedings the rejected probatiaaee� bw the burden of proof. D. If the Merit Board finds no probable cause for a hesrigg, it a0a11 deny the appeal. If, after hearing, the Merit BaaM upboida the appeal, it shall direct that the appellant be reinstated In the pa�iti4* and - the appellant shall begin a new probationary period unlems the Morit,` Board specifically reinstates the former period. 18.6 Regular Appointment. The regular appointment of s probsticoary employee shall begin an the day following the end of the probatianary period, subject to the condition that the Director of Personnel receive from the appointing authority a statement in writing that the services of tht employee during the probationary period were satisfactory and that the employee is recdmeended for permanent appointment. A probationary employee may be rejected at any time during the probation period without regard to the Skelly-provisions of this Memorandum of Understanding, without notice and without right of appeal or hearing. If the appointing authority has not returned the probation report, a probationary employee may be rejected from the service within a reasonable time after the probation period for failure to pass probation. If they appointing authority fails to submit in a timely manner the proper written docu ments certifying that a probationary employee has served in a satisfactory manner and later acknowledges it was his or her intention to do so, the regular appointment shall begin on the day following the end of the probationary period. Notwithstanding any other provisions of the Memorandum of Understanding., an employee rejected during the probation period from a position in the Merit. System to which the employee had been promoted or transferred from an eligible list, shall be restored to a position in the department from which the employee was promoted or transferred. An employee dismissed for other than disciplinary reasons within siu (6) months after being promoted or transferred from a position in the Merit System to. a position not included in the Merit System shall be restored to a pasition. in the classification in the department from which the employee was promoted am transferred. 175 A probationary employee who has been rejected or has resigned duriagprobation shall not be restored to the eligible list from which the emplayee was certified unless the employee receives the affirmative recommendation froom the:sppointing, authority and is certified by the Personnel Director whose decision is final. The Director of Personnel shall not certify the name of a person restored to the eligible list to the same appointing authority by whom the person ti w.. rejected from the same eligible list, unless such certification is requested in writing : by the appointing authority. 18.7 Layoff During Probation. An employee who is laid off during probation, 4 if reemployed in the same class by the same department, shall be required to _ complete only the balance of the required probation. €' If reemployed in another department or in another classification the employee �p o9 pa s amP d! shall serve a full probationary period. An employee appointed to a pennnent; ; position from a layoff or reemployment list is subject to a probation period if the position is in a department other than the department from which the employee separated, displaced, or voluntarily demoted in lieu of layoff. An appointment from a layoff or reemployment list is not subject to .a probation period if the position is in the department from which the employee separated, displaced or voluntarily demoted in lieu of layoff. p Y aY a: 18.8 ReJeetion DurivA Prob�ation of Laid Off Ewlosee. An employee who has f achieved permanent status in the class before layoff and who subsequently is appointed from the layoff list and then rejected during the probation period shall be automatically restored to the layoff list, unless discharged for cause, if the person is within the period of layoff eligibility. The employee shall begin a new probation period if subsequently certified and appointed in a different department or classification than that frau which the employee was laid off. Section 19 Promotion 19.1 Promotion shall be by competitive examination unless otherwise provided in this !Memorandum of Understanting. 19.2 Promotion Policy. The Director of Personnel, upon request. of an appointing authority, shall determine whether an examination is to be called on a promotional basis. f 19.3 Open Exam. If an examination for one of the classes represented by the Association is proposed to be announced on an Open only basis the Director of Personnel shall give five (5) days prior notice of such proposed announcement and shall meet at the request of the Association to discuss the reasons for such open announcement. 19.4 Promotion via Reclassification without Rzatination. Notwithstanding other provisions of this Section, an employee may be promoted from one classification to a higher classification and his position reclassified at the request of the appointing authority and under the following conditions: 1 7p A. An evaluation Othe positions) in question ar that the , duties and responsibilities have significantly reused and constitute a higher level of work. B. The incumbent of the position must have performed at the higher level for one 0 year. C. The incumbent must meet the minimum education and experience' requirements for the higher class. D. The action must have approval of the Personnel Director. E. The Association approves such action. The appropriate rules regarding probationary status and salary on promotion are applicable. i 19.5 Requirements for Promotional Standing. In order to qualify for an examination called on a promotional basis, an employee must have probationary or permanent status in the merit system and must possess the minjon qualifications for the class. Applicants will be admitted to promotional examinations only if the requirements are met on or before the final filing date. If an employee who is qualified on a promotional employment list is separated from the merit system, except by layoff, the employee's name shall be removed from the promo- tional list. 19.6 Sen_ io ity Credits. Employees who have qualified to take promotional examinations and who have earned a total score, not including seniority credits, of seventy percent (70x) or more, shall receive, in addition to all. other credits, five one-hundredths of me percent ( .05x) for each completed month of } service as a permanent County employee continuously preceding the final date for filing application for said examination. For purposes of seniority credits, leaves of absence shall be considered as service. Seniority credits shall be included in the final percentage score from which the rank on the promotional list is determined. No employee, however, shall receive more than a total of five percent (5x) credit for seniority in any promotional examination. 19.7 County employees who are required as part of the promotional examination process to take a physical examination shall do so. on County time at County expense. Section 20 Transfer 20.1 The following conditions are required in order to qualify for transfer: (a) The position shall be in the same class, or if in a different class shall have been determined by the Director of Personnel to be appropriate for transfer on the basis of minimum qualifications and qualifying procedure; (b) the employee shall have permanent status in the merit system and shall be in good standing; (c) the appointing authority or authorities involved in the transac- tion shall have indicated their agreement in writing; (d) the employee concerned shall have indicated agreement to the change in writing; (e) the Director of Personnel shall have approved the change. Notwithstanding the foregoing, transfer may also be accomplished through the regular appointment procedure pro- vided that the individual desiring transfer has eligibility on a, list for a class for which appointment is being considered. 1'7 7 32 - , 20.2 Any employee or appointing authority who desires to initiate a transfer may inform the Director of Personnel in writing of such desire stating the reasons therefore. The Director of Personnel shall, if he considers that the reasons are adequate and that the transfer will be for the good 'of the County service and the parties involved , inform the appointing authority or authorities concerned and the employee of the proposal and my take the ini- tiative in accomplishing the transfer. Section 21 Reaigmations An employee's voluntary termination of service is a resignation. Witten resignations shall be forwarded to the Personnel Department by the appointing authority immediately on receipt, and shall indicate the effective date of termination. Oral resignation shall be immediately confirmed by the appointing authority in writing to the employee and to the Personnel Department and shall indicate the effective date of termination. 21 .1 Resignation in Good Standing. A resignation giving the appointing authority written notice at least two (2) weeks in advance of the last date of service (unless the appointing authority requires a longer period of notice, or consents to the employee's terminating on shorter notice) is a resignation in good standing. F 21 .2 Constructive Resignation. A constructive resignation occurs and is ' effective when: f A. An employee has been absent from duty for five (5) consecutive working days without leave, and; B. Five (5) more consecutive days have elapsed without response by the employee after the mailing of a notice of resignation by the appointing authority to the employee at the employee's last known address. 21.3 Effective Resignation. A resignation is effective when delivered or spoken to the appointing authority, operative either on that date or another date specified. 21.4 Revocation. A resignation that is effective is revocable only by written concurrance of the employee and the appointing authority. 21 .5 Coerced Resignations. A. Time Limit - A resignation which the employee believes has been coerced by the appointing authority may be revoked within seven (7) calendar days after its expression, by serving written notice on the Director of Personnel and a copy on the appointing authority. B. Reinstatement - If the appointing authority acknowledges that the employee could have believed that the resignation was coerced , it shall be revoked and the employee returned to duty effective on the day following the appointing authority's acknowledgement without loss of seniority or pay. 33 7 C. Contest - Unless, within seven (7) days of the receipt of the notice, the appointing authority acknowledges that the resignation could have been believed to be coerced , this question should be handled as an appeal to the Merit Board. In the alternative, the employee may file a written election with the Director of Personnel waiving the employee's right of appeal to the Merit Board in favor of the employee's appeal rights under the grievance procedure contained in section 23 of the Memorandum of Understanding beginning with step c. D. Disposition - If a final decision is rendered that determines that the resignation was coerced , the resignation shall be deemed revoked and the employee returned to duty effective on the day following the decision but without loss of seniority or pay, subject to the employee's duty to mitigate damages. Section 22 Dismissal, Suspension and Demotion 22.1 The appointing authority may dismiss, suspend or demote any employee for cause. The following are sufficient causes for such action; the list is indicative rather than inclusive of restrictions and dismissal, suspension or demotion say be based on reasons other than those { specifically mentioned 1. absence without leave, 2. conviction of any criminal act involving moral turpitude, 3. conduct tending to bring the merit system into disrepute 4 . disorderly or immoral conduct, 5 . incompetence or inefficiency , 6 . insubordination, 7. being at work under the influence of liquor or drugs, carrying onto the premises liquor or drugs or consuming or using liquor or drugs during work hours and/or on County premises , 8. neglect of duty, 9 . negligent or Willful damage to public property or waste of public supplies or equipment, 10. violation of any lawful or reasonable regulation or order given by a supervisor or department head , 11. willful violation of any of the provisions of the merit system ordinance or Personnel Management Regulations , 12. material and intentional misrepresentation or concealment of any fact in connection with obtaining employment, 13. misappropriation of County funds or property, 14 . unreasonable failure or refusal to undergo any physical, medical and/or psychiatric exam and/or treatment authorized by this Memorandum of Understanding , 15 . dishonesty or theft , 15 . excessive or unexcused absenteeism and/or tardiness. 22.2 Skelly Requirements. Notice of Proposed Action (Skelly Notice) . Before taking a disciplinary action to dismiss , suspend , for more than five (5) work days ( four 143 work days for employees on "4-100 work week) , or demote an employee , the appointing authority shall cause to be served personally or by certified mail , an the employee , a Notice of rraposec Action, which shall contain the following 179 34 A. A statement o&e action proposed to be taken B. A copyof the charges; including the acts or aftmions. and rounds t'6 . �6 6 upon which the action is based . C. If it is claimed that the employee has violated a rule or regulation . of the County, department or district, a copy of said rule shall be included with the notice. D. A statement that the employee may review and request copies of materials upon which the proposed action is based. E. A statement that the employee has seven (7) calendar days to respond to the appointing authority either orally or in writing. _E,ployee Response. The employee upon whom a Notice of Proposed Action has been served shall have seven (7) calendar days to respond to the appointing authority either orally or in writing before the proposed action may be taken. Upon request of the employee and for good cause, the appointing authority sty extend in writing the period to respond. If the mployee's response is not filed within seven (7) days or during any extension, the right to respond is lost. 22.3 Leave Pending Employee Response. Pending response to a Notice of Proposed Action within the first seven (7) days or extension thereof, the appointing authority for cause specified in writing may place the employee an temporary leave of absence, with pay. 22.4 Suspensions without pay shall not exceed thirty (30) days unless ordered by an arbitrator, an adjustment board or the Merit Board. The thirty (30) day limit does not apply to suspensionn due to pending criminal dmuZes as provided in 22.5 below. 22.5 Notice of Suspension Without Pay Due to Pending CrAminal Charges. Before suspending an employee due to pending criminal charges, the appointing authority shall cause �o be served either personally or by certified mail, on the employee, a Notice of Suspension Due to Pending Criminal Charges, which shall contain the following: A. A statement that the employee is suspended while criminal charges are pending or until the charges are dismissed. B. A statement of the charges upon which the suspension is based and of the facts by which such charges adversely affect the County service or conflict with continued employment. C. A statement that the employee may respond to the appointing authority either orally or in writing within seven (7) calendar days. D. A statement that disciplinary action may be taken after disposition of the charges. E. The Notice of Suspension Due to Pending Criminal Charges may include a Notice of Proposed Action (Skelly Notice) under Section 22.2. F. An appointing authority, upon giving notice as provided in this Section 22 , may immediately suspend without pay an employee against . whom there is pending a criminal charge which adversely affects the County service or conflicts with continued employment. Pending criminal charges exist when an employee has been arrested or has been named a defendant in a criminal complaint or -indictment filed in any court. G. The Personnel Director may order lost pay restored for good cause, and subject to the employee's duty to mitigate damages, but not if the employee 1 ) is given a Notice of Proposed Action (Skelly Notice) and 2) is dismissed or otherwise disciplined for cause directly related to the charges within fourteen (14) calendar days after the appointing authority has knowledge of final disposition of the charges.' 22.6 Procedure on Dismissal, Suspension or Disciplinary Demotion. A. In any disciplinary action to dismiss, suspend, or demote an employee having permanent status in a position in the merit system, after having complied with the Skelly requirements where applicable, the appointing authority shall make an order in writing stating specifically the causes for the action. B. Service of Order. Said order of dismissal, suspension, or demotion shall be filed with the Director of Personnel, showing by whom and the date a copy was served upon the employee to be dismissed, suspended or demoted , either personally or by certified mail to the employee's last known mailing address. The order shall be effective either upon personal service or deposit in the U. S. Postal Service. C. Employee Appeals from Order. The employee may appeal an order of dismissal, suspension or demotion either to the Merit Board or through the procedures of Section 23 Grievance Procedure of this Memorandum of Understanding provided that such appeal is filed in writing with the Personnel Director within ten (10) calendar days after service of said order. An employee may not both appeal to the Merit Board and file a grievance under Section 23 of this Memorandum of Understanding. Section 23 Grievance Procedure 23.1 A grievance is any dispute which involves the interpretation or application of any provision of this Memorandum of Understanding excluding, however, those provisions of this Memorandum of Understanding which specifically provide that the decision of any County official shall be final, the interpre- tation or application of those provisions not being subject to the grievance procedure. The Association may represent the employee at any stage of the process. Grievances must be filed within thirty (30) days of the incident or occurance about which the employee claims to have a grievance and shall be processed in the following manner: A. Step 1 - Any employee or group of employees who believes that a provision of this Memorandum- of Understanding has been Kisin- terpreted or misapplied to his or her detriment shall discuss the . complaint with the employee's immediate supervisor, who shall meet with the employee within five (5) days of receipt of a written request to hold such meeting. B. Step 2 - 1,41 a grievance is not satisftc tor:..ly resolved in step 1 above, the emp1myet y emu .t the grievance in writ.ing within ten (10) work days tc such =Wtment otric:a: as the department head may desig :t r. lhi formal 3i`f tzen grievance Whall state r has been which provision of the Me■sorandum Of Understand Misinterpretedor misapplied , how misapplication or aisinterpTo. tation has affected him or her to his or her detriment, mW.'the redress he or she seelm. A copy of each written. cammication co . as grievance shall be filed with the Director of Persamel. The departaemt head or his or her designee shall have ten (10) work days in which to respond to the grievance in writing. C. Step 3 - i f a grievance is not satisfactorily r Solved in `atop: 2 above, the employee any appeal in writing within seven (7) work days to the Personnel Director. The Personnel Director me his or her designee shall have twenty (20) work days in whlob to investi- gate the merit of the complaint and to meet with the departNnt head and the emplayee and attempt to settle the griwance and respond in writing. D. Step 4 - trio grievance may be processed under this Step s Mhich has not first been filed and investigated in accordance with paragraph (c) above and filed within 7 work days of the written response of the Personnel Director or his or her designee. 1f the parties are unable to reach a mutually satisfactory aceoM an any grievance wtsieh arises and is presented during the term of this Memorandum of Understanding, such grievance shall be submitted in writing within seven (7) work days to an Adjustment Saard ooarlsed of three (3) Association representatives, no acre than two (2) of whoa shall be either an employee of the County or an elected or appointed official of the Association presenting this griewaoae, and three (3) representatives of the County, no more than two (2) of vboa shall be either an employee of the County or a m ber of the staff of . an organization employed to represent the County in ther meeting and conferring process. The Adjustment Board shall Met and render a decision within twenty (20) work days of receipt of the written request.- E. Step 5 - If an Adjustment Board is unable to arrive at a majority decision, either the employee (or the County, when aneglag a violation of Section 23.5 (below) may require that the ari@rance be referred to an impartial arbitrator who shall be desiigoated by mutual agreement between the employee and the Personnel Director, Such request shall be submitted within twenty (20) work days of the rendering of the Adjustment Board decision. iiithin 20 days of the request for arbitration the parties shall muU ally "loot an arbitrator. The fees and expenses of the arbitrator and of the Court Reporter shall be shared equally by the employee'and the County. Each party, however, shall bear the costs of -its can presentation, including preparation and post hearing briefs, if any. 23.2 The time limits specified above may be waived by mutual agreement of the parties to the grievance. If the County fails to meet the time limits specified in steps 1 through 3 above, the grievance will automatically move to the next step. If an employee fails to meet the time limits specified in steps 1 through 4 above, the grievance will be deemed to have been settled and withdrawn. 23.3 An official, With whom a formal grievance is filed by a grievant who is included in a unit represented by the Association, but i& not repreaented` by the Association in the grievance, shall give the Association a copy of the, formal presentation. 37-A 1 c7 2304 Campeasation Complaints. All complaints involving. or _Qooeernisl� the -payment of compensation shall be initially filed in writiz* wlWh the- Director. Only complaints which allege that employees are not. bis Aa Wm— sated in accordance with the provisions of this llsoraodum of ibdeeatandft shall be considered as grievances. Any other matters of aanpenraton are: to-be resolved in the meeting and conferring process, if not detailed in the Memorandum of Understanding which results from such meetiot and aanfrrit� process shall be deemed withdrawn until the meeting and eoaterri� proeeas is next opened for such discussion. No adjustment shall be retroactive for mous than six (6) months from the date upon which the complaint was tiled No change in this Memorandum of Understanding or interpretatiaas thereof (sumpt interpretations resulting from Adjustment Board proceedings beceuoder) will be recognized unless agreed to by the County and the Association. 23.5 No Strike. During the term of this Memorandum of Wderstaad ng, the Association, its members and representatives, agree that it sad they Will not engage in, authorize, sanction, or support any_strike, aloudoilD, stoppage of work, sickout, or refuse to perform customary duties. In the case of a legally declared lawful strike against a private or public sector employer which has been sanctioned and approved by the labor body ar council having jurisdiction, an employee who is in danger of plpsioal ham" shall not be required to cross the picket line, provided the employee> aft ses his or her supervisor as soon as possible, and provided further fust as employee may be required to cross a picket line where the pertaeeaea of his or her duties is of an emergency nature and/or failure to pse�tae� such duties might cause or aggravate a danger to public health or safety. 23.6 Merit Board. (a) All Grievances of employees in representation units represented by the Association shall be processed under Section 23 unless the employee elects to apply to the Merit Board an matters within its jurisdiction. (b) No action under paragraph (c) and (d) of subsection 23.1 above shall be taken if action on the complaint or grievance has been taken byw the'.,* Merit Board. 23.7 The Association may file a grievance at step 3 on bedalf of affected employees when action by the County Administrator of the Board of Supervisors violates a provision of this Memorandum of Understanding. r - 37 g 1S . - - t . I . I I . � -I .. - :_.. d } U ;} .- .. ,i r Y�' .. .. ,: -, 11 . ,. :'�`,�. "I .,", - , ..I.-���:;�', -_. _,..tea . � , ,�. . � �- I �� I . I . I - :` : � -,�,,. -, - , :� , ,;�',% - --,-:`% I - _01 , , �,- -, -I., , , �., ,:, . A "' . _ • .- . . .. .. _ - . .. .. Y, . _ ... „ I". , . .. , . .. Section 24 Retirement Contribution Pursuant to Goverment Code Section 31581 .1 the Can ty�vil -. eWu1. tlnm• 'to-,pay fifty percent (50x) of the retirement contributiooa noa�allygnred of employees. Such payments shall continue for the duration of. this M�i,r 1dn - of Understanding, and shall terminate thereafter. Smplvyeea shall be r�rpaasible . for payment of the employees' contribution for the retirement ant ot'litring �Irprggram as determined by the Board of Retirement of the Contra Carts, CCM Employees' Retirement Association without the County pe►y n-1 a1.I pati of -ttie employeeso share. The County will pay the remaining aae-balt_ (l/2). of the retirement cost�f-living program contribution. Sectiaa 25 Safety , The County shall e�cpend every effort to see to it that the work prfaAed .w�der the terms and conditions of this Memorandum of Understandins�=is p6rfoe�med iritb`a maximum degree of safety consistent with the requirement to comdi�ct �fti11 1;1cant operations. Section 26 Mileage - Effective October 1 ,- 1982 mileage allowance for the use of pdI.eseosl vehielea o0 County business shall be paid according to the following per month fae�ulas 1 - 400 miles pa' mile 401 - plus miles .16 per mile The above rates shall be adjusted to reflect an increase oc deetysae in tbie ,cost of gasoline Which shall be deteroined as provided below as the basis ;ot the: average price for "gasoline, all types" per gallon as listed' in ?able,-5, _ "Gasoline Average Prices per gallon, U.S. City Average and Selected areas" for the San Francisco-Oakland California area published by the Huc�au ot .Lsboe' Statistics, U.S. Department of Labor, hereinafter referred to: as 'the !Energy Report". :: _, . . - .. ._ I5 r: . " S V _ .. ::. .. —_ -. - . _ E 34, 1 8,r-'1 } '� ->', _.< - ,.. r { fi .. ,. _ -'t . L .. .` 1 c r 1� . u ,. '.�. - ._. - - - ., - . .:.. ._. .. - - s Y y, C - 1'1. �� $ y �'� . .. _ .. .. 38 The above mileage rates shill be increased or doe ameia�nt .�1a) for each fifteen cents (150) increase or decrease in the' base prior:lr for WWLJM Which shall be defined as the average price of gasoline per Allam for, July, 1979 as published in the Energy Report. Any such rate increase ar- dserease. -' shall be effective the first of the month following publioatiam of t" index The mileage rate increase or decrease based on the Bre impart shall be qau- tingent upon the continued availability of the official samtily BoorjW Beport, is its present form and calculated on the same basis unless ottiia/ �retl upan by the parties. Section 27 Pav Warrant Errors If an employee receives a pay warrant Which has an error in tie amomet of a� pensation to be received and if this error occurred an a result of a mistake by the Auditor-Controller's Department, it is the policy of Via'A ditar- Controller's Department that the error Will be corrected and a`now warrant issued Within 48 hours, exclusive of Saturdays, Svadays and lkao the time the Department is made aware of and verifies that the p W warrant is iQ: error. Section 28 Provisional Aaoointment Whenever an appointing authority makes a request for -I to 'fill a posi- tion in a class for which no reemployment or emplayment last is sfa3labse,` ar in a class for which no eligible or insufficient eligibles to complete tbo mer_. tification will accept appointment to the position, the Dir .et0!! at ts!'sOf tl say authorize the appointing authority to appoint any persion ift. poaNsaM the minimum qualifications for the class as set forth in the c3ass' spmaifioatsans, provided that the names of eligibles available and the ares or _peraans rbo have, indicated the intention to take the next exam1nation for the sham.shall to referred to the appointing authority at the time authorisation is. issued; In no case shall a permanent position be filled by a provisimal appointNmt fair a period exceeding six (6) calendar months except under the follarins conditions: 1 . If an examination has been announced for the class- and-, recruitment of applicants is in process, the Director of Persoosel ry authorize a continuation of provisional appointments until an eligible list is established. 2. In case of a provisional appointment to a permanent position vacated by a leave of absence, such provisio al appointMnt hiy 'be. continued for the duration of said leave. A provisional appointment shall be terminated Within thirty (30)` dsya after.the- date of certification of eligibles from an appropriate eliSible list.. All decisions of the Director of Personnel relative to pro►isione.1 appointmNonts are final and not subject to the grievance procedure. Before filling a position by a provisional appointment, the appointing authority, ` shall post notice and shall consider current qualified employees for the appointment. Only if there are insufficient internal applicants to constitute a full certification may the appointing authority consider applicants. from outside County service. 39 1$ . _ s- - Section 29 Personnel Files An employee shall have the right to inspect and review soy ofl o3al reaor�dts) ,: relating to his or her performance as an employee or to a grie!ranc3e;;oosaanng the employee which is kept or �sintained ep by the Comte in the asplvpyee'a y personnel file in the Personnel Department or in the employee's,p�ronael filer. In their department. The contents of such records shall be made. availabse to the � employee for inspection and review at reasonable intervals dvril the regular business hours of the County. The County shall provide an opportunity for the employee to respondin writing to any information which is in the employee's personnel file about whiob. he or she disagrees. Such response shall become a permanent part of the employee's personnel record. The employee shall be responsible far providing the Written ► responses to be included as part of the employee's official pawn-ow file. This section does not apply to the records of an employee relating to the ` investigation of a possible criminal offense, medical records and information or � letters of reference. 3 All documents pertaining to disciplinary actions shall be placed in an official personnel file maintained by the Personnel Department or in an official personnel file maintained by their department. Copies of written reprirads or memoranda pertaining to an employee's unsatisfactory perfarmanee which are to be .plaeed in the employee's personnel file shall be given to an employee who shall have the # right to respond in writing to said documents. Letters of reprinow are subject to the grievance procedure but shall not be pros meed past step 3 unless said letters are used in a subsequent discharge, suspension or demotion of the employee. Copies of Tetters of commendation which are to be placed in the employee's personnel file will be given to the employee. Employees have the right to review their official personnel files which are maintained in the Personnel Department or by their department. In a case involving a grievance or disciplinary action, the employee's designated representative may also review his or her personnel file with specific written authorization from the employee. Section 30 Service Awards The County shall continue its present policy with respect to service awards including time off; provided, however, that the type of award given shall be at the sole discretion of the County. Section 31 Reimbursement for Meal Expenses Employees shall be reimbursed for meal expenses under the following circumstances and in the amount specified: 1 . When the employee is required to be out of his/her regular or normal Work area during a meal hour because of a particular work assignment and with prior approval of the department head or his designee. j 2. When the employee is required to stay over to attend consecutive or continuing afternoon and # night sessions of a board or `eannission. 40 c . '3. ha When the employee is required to incur expenses :' st far . official guests of the County, work as members -of° enoftias boards; official visitors, and speakers or honored guests at buxpwts.. or other official functions. ' I 4. When the employee is required to work three or more hags of overtime; in this case he or she may be reimbursed in saaards_ nce with the Administrative Bulletin on Expense Re3abursement. Meal costs will be reimbursed only when eaten away from home or away from the facility in the case of employees at 24-hour institutions. c Procedures and definitions relative to reimbursement for meal expenses shall be . ! in accordance with the Administrative Bulletin on Expense Reimbursement. E Section 32 Compensation for Loss or Damage to Personal ProoeW i The loss or damage to personal property of employees is subject to reinburseaent f under the following conditions. 1 . The 1083 or damage Dust result from an event which is not normally encountered or anticipated on the job and which is not subject to the control of the employee. { 2. Ordinary wear and tear of personal property used on the job is not compensated. 1 3. Employee tools or equipment provided without the express apprawJ of the department head and automobiles are excluded from reimbursement. # t 4 . The loss or damage must have occurred in the line of duty. 5. The loss or damage was not a result of negligence or lack of. proper care by the employee. 6 . The personal property was necessarily worn or carried by the employee in order to adequately fulfill the duties and requirements of the j ob. 7. The loss or damage to an employee's dentures or other prosthetic devices did not occur simultaneously with a job connected injury covered by workers' compensation. 8. The amount of reimbursement shall be limited to the actual cost to repair damages. Reimbursement for items damaged beyond repair shall be limited to the actual value of the item at the time of loss or damage but not more than the original cost. y 9. The burden of proof of loss rests with the employee. 10. Claims for reimbursement must be processed in accordance with the t Administrative Bulletin on Compensation for Loss or Dame to Personal Property. ` 187 r 1 i Section 33 Unfair Lab�taetice Either the County or the Association my file an unfair labor practice as defined in Chapter 34-22 of the Board of Supervisors Resolution 61/1165aa6ainst the other. Allegations of an unfair labor practice, if not reeolVed in discussions between the parties, may be heard by a autually agr*W upon Impartial third party. 7 l Section A4 L=th of Service Denaltion (for service awards and vacation accruals) The length of service credits of each employee of the County stall date from the beginning of the last period of continuous Couoty mplollment (including temporary, provisional, and permanent status, and abs es on approved leave of absence). Vben an employee separates from a permanent posi- tion in good standing and within two years is eloyed in a pemaanent County position, service credits shall include all credits aaeumnlated at time of separatin, but shall not include the period of separation. The Personnel Director shall determine these matters based on the employee status records in the Personnel Department Section 35 Permanent Part-Time ftl!Uee Benefits Permanent part-time employees receive prorated vacation and sick leave benefits. # They are eligible for health, dental and life insurance benefits at corresponding premium rates providing they work at least 50 of full time. If # the employee works at least 50% of hill time, County retirement participation is also included. Scotian 36 Per Emla-vee Benefits Permanent-intermittent employees are eligible for pronated vacation and sick leave benefits. Section 37 Permanent-Intermittent Employees Health Plan Effective November 1 , 1982 a permanent-intermittent employee represented by the District Attorney Investigators' Association may participate in the County Group Health Plan of combined medical, denVal and life insurance coverage wholly at the employee's expense. The County will not contribute to the employee's monthly premium. The employee will be responsible for paying the monthly pre- mium appropriately and punctually. Failure to meet the premium deadline will mean authomatic and imaediate withdrawal from the County Group Health Plan and reinstatement may only be effectuated during the annual open enrollment period. Section 38 Provisional Eaipleyee Benefits Provisional employees, who are not permanent employees of the County immediately prior to their provisional appointment, are eligible for vacation and sick leave benefits. Effective November 1 , 1982 , said provisional employees may participate in the County Group Health Plan of combined medical, dental and life insurance coverage wholly at the employee's expense. The County will not contribute to the employee's monthly premium. The employee will be responsible for paying the monthly premium appropriately and punctually. Failure to meet the premium deadline will mean automatic and immediate withdrawal from the County Group Health Plan and reinstatement may only be effectuated during the annual open enrollment period. 4 42 1�� Sectidn 39 Professional Membership Stivend The County agrees to reimburse employees in the District Attorney Investigators' Unit fifteen dollars ($15.00) per year per employee towards . annual membership dues in me of the following professional organizations:. California Associatim of Polygraph Examinees; California Check Investigators' } Association; California District Attorney Investigators' Association, California Homicide Investigators' Association; California Peace Officers' Association; California Welfare Fraud Investigators' Association; or Peace Officers' Research Association of California. Reimbursement in the amount prescribed above will be processed upon presen- tation of a verified receipt to the Auditor-Cmtroller's Office showing payment of annual membership dues for one of the professional organizations F listed above. Section 40 Safety Equipment a) The County agrees to continue to provide nearly hired Inspectors with all required safety equipment. Said equipment shall regain the property of the County; i b) Safety equipment deemed unserviceable by the District Attorney or his authorized representative shall be turned over to the County and a replacement shall be furnished by the District Attorney or his authorized representative; c) District Attorney Inspectors who receive the One Hundred Dollar ($100.00 renumberatim settlement as provided in paragraph #7-a) of the 1975-1976 Memorandum of Understanding shall be allowed to retain their current primary duty weapon once it has been deemed unserviceable by the District Attorney. However, all weapons provided by the County shall remain the property of the County; d) The provisions of this replacement program do not apply to safety equipment damaged or otherwise rendered unserviceable as a result of employee negligence, subject to the provisions of Section 3802 of the California Labor Code; e) The District Attorney or his designated representative retains the right to render final decisions on the serviceablility of safety equipment. Y F Section 41 Adoption The provisions of this Memorandum of Understanding shall be made applicable on { the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances , where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that where it is determined that an Ordinance is required to implement any of the foregoing provisions, said pro- visions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted . Section 42 Scope of Agreement A Separability of Provision R 42. 1 Scope of Agreement. Except as otherwise specifically provided herein, this Memorandum of Understanding fully and completely incorporates the understanding of the parties hereto and constitutes the sole and entire agreement between the parties in any and all matters subject to meet and confer. , ,.. _. . r,. ,;.,« ' r r - , ,, . . .. ':.- ' , , -,--.�- }- ��-��-.. -..'- h V. 11 I _ 0� . . I , � �� - :� , I . ���. I . .. �,�:`�t';':;j,�,���-� - `z I 1� -- . I��'�: I . - -� , -, , I .'-*%. • 42.2 Se bilitr FrgwWons« Sk�auld any 300tim 9 clause ar pro�risiaa of this 1!-- a OM of mderstmeding to declared illqpl 9 nnlertyl ' ueNn. . Dla, fias.l judgment of a art of Qmpetefat Juri "Otlas, suob 3o�al da- 1. I 11tSaa of such section, clause or prarisioa shall not imralidstt the main Mims hereof,, and such rMainipg- portians shall rrnie io t1�11 lanae and . effect for the duration of this l�4 m randur of Understandiat. - _ 42.3 Peraonr-el Maaates�at..Imml�ations. Where a specific provision con- :; 11 taiaed in a seetion of this M�nocWWM of MWemtmWing caofliets with a aped Y 2"ia provision raraLain�d in a a�ectian of the Personnel !leew��t pulatiaos, the provision of this Me�or w= of tbderstandin< shall pewsil. It is reedited x however s that certain provision3 of the personnel !lattiaLe�aat Aadu2ations may suppi sentarg to the Rrov2sioas of this !le�oeandua of Understanding or deal with mtters not within the scope of reprgeotation and as such renin in full force and effect• 42.4 Duration _off t his ASrement shall continue in ftn force and effect Erne +Octad 1 19 to and .including September 30, 1983• _ Said I a6reeeacit shalt automatically renew froe year to year thereattw unless either, ;. peirr gives written notice to the other prior to sixty (60) dys t'atthee afore- F L. said termination date of .its irate tion to amend, �odity ar teeUin. , agree�t• ,; _ .._ . , --< ,,. _ f ". - _. ,., . ,. - :.,:.. .. f - .-. - - - ` .,, - - :: :. - -.. :.. :. . _ .. { - J . .. - .-; _ Y' .. .. r . .; ,, 4 .- ,. - .' - - _ .. _ .,: .. - - - h i Z _ .. - 4 :.. - :.. - 44 G0-iVnI Section 43 Past Practices and Existing Memoranda of Understanding Continuance of working conditions and past practices not specifically authorized t by ordinance or by resolution of the Board of Supervisors is not guaranteed by this Memorandum of Understanding. The parties recognize, however, that certain practices exist by virtue of having been acknowledge and accepted by the County District Attorney and representatives of the Association on specific policies covering groups of employees. It is the intent of the parties to identify and reduce such practices to Writing and incorporate them into this Mrorandum of Understanding. The Association shall have until March 31 , 1983, to submit to the District Attorney a list of all such alleged practices. Any disagreement as to Whether such alleged practice meets the criteria set forth above shall be subject to the grievance procedure. Additionally, those practices which have been agreed to by management staff of the department and not approved by the District Attorney must be confirmed and approved by the District Attorney by x March 31 , 1983, in order to be considered a past practice pursuant to this provision. i Date: fe District Attorney Investigator's Association Contra Costa County C By L 2y j$5 B JA4 By _ 1 1 s 19 : ATTACHMM A The District Attorney Investigator's Association and the County have set and conferred in good faith regarding wages, hours and other terms and conditions of employment for employees in project classes which except for the project designation would be represented by the District Attorney Investigator's Association. For example, District Attorney Senior Investigator is represented by the Association, therefore it has been agreed that District Attorney Senior Investigator-Project will also be represented by the District Attorney Investigator's Association. Other Project classes that are not readily identifiable as properly included in. bargaining units represented by the District Attorney Investigators' Association shall be assigned to bargaining units in accordance With the F provisions of Section 34-12.015 of Board of Supervisors Resolution 8111165, as set forth in Section 2.8 of this Memorandum of Understanding. The Association and the County understand that the meet and confer process with # respect to the conditions of employment for project classifications is unique r { and therefore differs from other regular classes represented by the District Attorney Investigators' Association in the following respects. ect 1. Project employees are not covered by the Merit System 2. Project employees may be separated from service at any tike Without regard to the provisions of this Memorandum of Under- standing, without notice and without right of appeal or hearing. or recourse to the grievance procedure as it applies to suspensions, demotions or discharge. 3. Any provision of this Memorandum of Understand which A -Lt .". Understanding pertains to layoff or seniority are not applicable to project employees. 192 .... .rte' .;,e„: -.✓: ✓?. J'.r. '"^!y,. rJ-I �, � w � I . . I . , .I, � . � , , .-� . 0 . I I � I I I I - . I I .' � . J ' , '4 F 7704V .1. . - . . � - - , . l „ , T '.. _ e J .:. r „ _ _ .. -..,: _ .. .. .. .. r .:.__ : _ ::: .: :. j :. ZHIBIT A y- r TO THE 16MRANDUM OF UHDERSTA�tDING' . Y 1. -, I I I . 11 _- . 1 ­ . .' I I �' - - . ' ' I S 11 . ' ' I � - 11 � X � I- ­­-� ' ­ _., , - I � - 1 .11 1. 1 I— - � - 1 I �. . �:--�.���::,-."-.,:-,��i'.�:-,-4"�'.-'-"",.,,:��"-,." I- . 11 - �: ­ . - �' . ­. w ' 'I'', I � I � '­ '.. ' _�;_ -I' l�.--�-,�,�,".,-�'.��,,.Z,j--� :%:-'.' ___ _ � : I- I ­ - . ­­.- r.'. -': ", . - 11 1- 1 11-1 I . . I . 1 , , ­ ­'­ ' ' . ! I I . 1� .. - - . I BETWON �" _"' I �� ,,, %�' . ,% I ' ^:-:t .. :. -_ •: ., . CONTRA COSTACOiTIiTY A THE DISTRICT ATTORNEY IliYBSTIUTAL &v='..' hT District Attorney Investiaators' Unit 11 Class Code Class Title Level Salary Ranee 6KiiB welfare Fraud Investigator H2-425 $1885 - 2291 6KYA District Attorney Senior - 82-571 $2181 - 265111 Inspector s - ` I- I _ . �. . , . , . _ � . .. - .:. 4. - "I I - , . -. . - .:.: C .. ,. ;<. ,.1. ,. .. ..... , ,_. _ _ - - ' _ .. _ - ., : `. ..r . i . . .. e � ...-., - t Fxf . r•. :: - ':', - - - r" I ;> _ r, _ .. t . _ J_ i' F 2 �: 11 . _ -: -, •: - - ,. .,.:v .. ., :. - .:. - y .Y p 1� r- THE 80AAo OF uPERYisoRs OF CONTRA C0 TA COUI�fTY �ALIl�11�IIA February 15 . 1983 by �_ Vote: Adopted this Order on AYES: Supervisors PotTers , Fander_, Torlakson, McPeak, Schroder. NOES: None ABSENT: None. ABSTAIN: None . SUBJECT: Appeals Officer Appointment ) RESOLUTION N0. 83/ 2 (Employee peals) ) In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Noraga, .Orinda, Riverview and West Fire Districts this Board RESOLVES THAT: Upon the nomination of participating -employee organizations and upon the recommendation of the Personnel Director and upon the recommendation of the County Administrator; The following person is appointed as Appeals Officer in place of Robert R. Lopez pursuant to Personnel Management. Regulations Section 211.1. DOROTHY S. STEARNS Berkeley, California �«�rThrwrwft*w.aI of M salon fth"aM slw d.ri .. 1 r 1At Barr N a1 slwNai. woo: 1.3 J.R. OLifGt+O,COMM CUM and on e6f le Ck*of Ner * r z Grip Opt.• Personnel Cc: Ild dnistrator County Counsel . F Auditor-Controller Employee Organisations (10) RESOLUTION No. 83/271 194 Adoplsd this OnW on February 15. 1983 r , by on 101118116- vmw: - AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Final Map ) RESOLUTION N0. !11.3!272 and Subdivision Agreement ) for Subdivision 5017, ) Tass ajara Area. ) ) The following documents were presented for Board approval this date: : The Final Map of Subdivision 6017, property located in the Tassajara area, said map having been certified by the proper officials; A Subdivision Agreement with Land Factors, Inc. i Realty Factors, Inc. , subdivider, whereby said subdivider agrees to complete all, Jmprov� nts as required in said Subdivision Agreement within one year from the date of'said. agreement; Said documents were accompanied by: Security to guarantee the completion of road and: drainage irNprovarments as required by Title 9 of the County Ordinance Code, as follows a. Cash deposit (Auditor's Deposit Permit No. 6Q7669 dated January 12, 19831 in the amount of 51,000 made by Land Factors, Inc. b. Additional security in the foam of A corporate surety bond dated August 17, 19829and issued- by United Pacific Insurance Company (Bond No. U 36 74 76) with Land Factors, Inc. R Realty Factors, Inc. as principal, 1n- the 'Mount of $2,100 for faithful perforsonce and $1,600 for labor and . ttrials. Letter from the County Tax Collector statingthat there art no-,vapaid County taxes heretofore levied on the property included in said map. amid that the 1982-83 tax lien has been paid in full . NOW THEREFORE BE IT RESOLVED that said subdivision, tolethlr rith the provisions for its design and improvement, i s BEDEW ! to be tonsist+ent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is- 8!! and this Board does not accept or reject on behalf of the public any of the streets,: paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said SubdivisionAgrt it also t11rrago Irtlwra M1 ON a awns" t aM'tiN int at +wr�am��Mrll�ls�ihrmmrm�+ Vr ginator: Public Works (LO) A!lilST cc.- Director of Planning Public Works - Des./Const. e�Mi�MiMMrlNtri Land Factors, Inc. i Realty Factors, Inc. 30 Town i Country Drive Danville, CA 94526 United Pacific Insurance Co. man%M111111 P. 0. Box 4038 Concord, CA 94524 RESOLUTION 1110.83/272 1,95 n r�oA�o► c sup 4 o� cOMrur �mY, j• 7 February 1S, 1983 AdopNd "a 0"W men �MiffmM�.> A $: Supervisors Powers , Fanden, McP'eak, Torlakson and stbreder` NOES: ABSENT: ABSTAIN: SUBJECT: Making Amended Assessment for 85/2 7 3 Division of Parcel(s) in } RESOLUTION NO. Assessment District No. 1980-3 1 (S. i H. C. ss. SS319 (Blackhawk-Tassajara) and y 8730. 87319 8732 9 8733) Setting a Public Hearing Thereon., NOTICE OF MAKING OF AMENDED ASSESSMENT (Parcels 1, 29 30 S, 69 79 8, 99 109 11, 14-A i 14-8) The Board of Supervisors of Contra Costa County RESOLVES THAT; Its Resolution of Intention No. 80/8210 on July 22, 1984, provided for the establishment of the above noted Assessment District, and pursuant thereto' an assessment and diagram were made and f i led with the County Clerk and confirmed by this Board and recorded in the off ice of the Public Works Director of this County (Road Comm issioner•Surveyor) . The above noted parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the improvement Bond Act of 1913, have been divided so that they no longer conform to the original parcel boundaries as shown on said assessmient. The Public Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and panels so divided. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assessment of the several portions of each original lot or parcel shall be equal to the unpaid assessment upon which said original lot or parcel of land, plus the costs and fees for making the mended assessment, the notices, and the amended assessment diagram as has been determined by the Board. Further, the Public Works Director has notified the owner of the original parcel assessed as the name of the owner appears on the last equalised roll' for taxes for was known to the Public Works Director) of the order of the Board fixing the costs and fees of the apportionment; and directing that throe payment thereof be made to the Public Works Director within 1S days of notification. More than 15 days have passed since the notification, and the Public Works Diraector has not been paid the mount of the costs and fees of the proposed apportionment. Therefore, the Public Works Director has apportioned the costs and fees to the respective parcels in proportion to the mount of the divided assessmentsagainst the parcels. At 10:30 AM on Tuesday, March 1 S , 1983, in the Chammbers of the Board of Supervisors, County A n s rat 5 Building, Martinet, California, the Board will conduct a public hearing upon the report and mended assessment and shall confirm or modify i t. At the hearing all persons interested or in the original assessment, or in the land affected thereby or in the bonds secured thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed to give....notice,df_.said__amended assessments by publishing this notice twice in CONTRA COSTA TIMES , a newspaper of general circulation published &n7 circulated. n thisCounty* The first publication of this. notice shah be complete at least 15 days prior to the hearing date. �Mrd�wlp wM MiM it nhrtaMomw�wml�M an adlea lobR aid sam"d all aw flit of fry» ztr ig i nator: Public Works (LD) Mwrr at srprrwlrarm&emffw MM dmw& cc: ATlEA1'8O: FeP jj 4UL 008 M,,,COUNTY Cum and+ms C16*61111weselif 196 :; hw RESOUITION $3/273 -4 P a7 THE dOAAD 'OF stll�Elh '940%a : OF ©ONT1lA qam l t Ai 110Ah11A L February is , 1983 �Ni1oNo�wi� voM: Adopted this Order on � AYES: Supervisors Powers, Fanden , McPeak , Torlakson and .Schroder. NOES: ABSWr: ABSTAIN: SUBJECT: Making Amended Assessment for ) Division of Parcels in ) RESOLUTION N0. 83/274 Assessment District No. 1979-2 ) (S. B H. C. ss. 85319 (Discovery Bay Firehouse) and ) 87309 8731; 8732 8733 i Setting A Public Hearing Thereon ) NOTICE OF lMKING OF AMENDED ASSESS14ENT (Parcels 1260, 1-761 i 1262) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 79/10469 on October I6,. 1979, provided for the establishment of the above noted Assessment District, add: p�arNot thereto an. assessment and di agra�m were made and f i led with the Cowniy Clerk, aid roof i rimed <-by this Board and recorded in the office of the Public Works Director of, thi s County (Road Commissioner-Surveyor) . The above noted parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the improvement Bond Art of 1915. have been divided' so' that they no longer conform to the original parcel boundaries as shown on said assessment. The Public Yorks Director, pursuant to an Order of this bard, has prepared and filed with the County Clerk, County Administration Building, Martian three copies of a report and amended assessment and diagram of the lots and parcels so divided. ?he wwot and =-dad assessment provides that the 01a1d installments of said original assessments shall tie segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assessment of the several portions of each original lot -or parcel shall be equal to the unpaid assessments upon which said original lot or parcel of lands plus the costs and fees for making theew and assessment, the notices, and the auMW assessment diagram as has been determined by the Board. For parcels 1260, 1261 and 1262, the Publ is Yorks Director has r+aoommended that no costs or fees of making this apportionment be levied or collected pursuant to Streets and Highways Code Section 8730 and Resolution No. 81/13490 At 10:30 AM on Tuesday. March 15, 19839 in the Chambers of the Board of Supervisors, County Administration Building: Nartine=, California, the Board will conduct a public hearing upon the report and asis+ift assessment and shall conf ire or modify it. At the hearing al l persons interested or In- the original assessment, or in the land affected thereby or in the bonds secured thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed toggi ve notice of said amended assessments b publishing this notice twice in ANThCH DAILY LEMER a newspaper of general9circulation published and c rcu a n s County. The first publication of this notice shalt be complete at least 15 days prior to the hearing date. I�M,���lM�Iml��lM�/�MweloM�ef M MUM imlea a d MMW 40 SOON,"M o» ATS aa 1953 e�M of the me" Originator: Public Morks fLD} cc: Na RESOLUTION NO. 83/2 4 197 ''7' tOiAi1D -OF SUMIN " OF CONTRA COSTA COSY, GAL.IF�OANIA February 15 , 1983 A�opMd this Order on p v�oM: . AYES: Supervisors Powers, Fanden, Torlakson, 40eak, Schroder . NOES: None . ABSOff: None. ABSTAIN: None . SMACT: Amendments to Sections 211.1 ) and 517 of the Personnel Manageaent ) RESOLUTION NO. 83/275_ Regulations ) In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Districts this Board RESOLVES THAT: -Upon recommendation of the Personnel Director, who has notified recognized employee organizations of the proposed changes and upon the recommendation of the County Administrator, Personnel Management Regulations Sections 211.1 and 517 adopted by Board Resolution No. 81/1468, are mended as indicated below effective January 19 1983. 211.1. Appeals from Decisions of the Director of Personnel THIS REGULATION EXPIRES DECEMBER 31, 1983. 517. PROMOTIONAL QUALIFICATION APPRAISAL BOARD EXAMINATION APPEALS. 517.7. THIS REGULATION EXPIRES DECEMBER 31, 1983. s 763 JAOLSOWCOWWOSWA aM M elite CN*of to se" y •ONS w.„ Orig. Dept : Personnel Administrator CC: County Counsel :ESOLUTION NO. 83/ 275 � 198 f 4 u 'F3 - ti' C Y" Re: Assessment Doll Changes RRSM.UTION No. The Contra Costa County _Hoard of S pervisors RESOl.YES' As requested br the County Assessor and, neces8017, consented to by the County Commel (see sigmture(s) belay),, and purswnt to the provisions of the California Revemn and T Mtiao 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 an Auditor apps�ov0d fOzm attached hereto and marked with this resolution =mbar, the' CouWW Auditor is hereby ordered to make the addition, correction a WIGr cancellation to the assessment rolls) as indicated. - Requested by Assessor , �► per. 6�. FES 1,15M3 . I/ sls essor . present. ften by lam, c d to Cove �Ye�- 3. of 3: _ Chiefuation di Copies: Aut `erwMl�a edeandwfeo�il Va!s Turner i. awr.ewlmw eu wlmyrs M t1� Tat Collector awr-el sew. 2!3/83 AT it 1 t.7�1�1 S-PO201-1 l S-CO201-1 �OL�ONr OOtI M UMK slew CNA N f m " A M 12/80 Lb ",Jjf R�lOW!'ia1 ;1� . - J9, ASSESSOR'S OFFICE - CURRENT ROIL CHANGES (FOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDIN(3 ESCAOM WHICH CARRY NEITHER PENAL TIFS NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGFS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN r BATCH DATE TEREST OR PENALTIES AllDifr)p E DATA FIELDS M PARCEL NUMBER U E EXEMPTIONS S AUDITOR UMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NFW IMPR AV PERSONAL PROP AV THERE IS A CHANGE CORA.M I N NET OF INCLUDES X T EXEMPTIONS PSI T T G v AMOIINT y AMOUNT E F AV E AV M 073-050-001-4 11,347,58 2779661 11,421, 24 779847 ASSESSEE'S Johns Manville Products✓ _ TRA 07024 R011 82-83 LA T SECTION 531.4 506 ASSESSOR'S DATA L LNAME O 020-210-002-0 159,975 122,197 289278_ 0 As ASSESSEE'S TRA ROLL YEAR R e'T SECTION ASSESSOR'S DATA NAME ✓ kL 82-83 48319 49859 463 ASSESSEE'S TRA ROLL YEAR R e T SECTION i ASSESSOR'S DATA AME i . ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME n ASSESSEE'S TRA ROLL YEAP R d T SECTION ASSESSOR'S DATA NAME ASSE880R'8 DATA rAS;.EIIEE S TRA ROLL YEAR R•T SECTION NAME t END. OF RECTIONS ON THIS P GE ASSESSEE'S ASSESSOR'S DATA NAME TRA ROLL YEAR Ri T SECTION .� rT ASSESSEE'STRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME AR44H hi22ie2► ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE r` PRINCIPAL APPRAISER C� I W3SlVWddV IVdIONI!!d 31VO U3SIVUddV ONISIAU3dns •SW311 3S3H1 kl03 VIVO N1 Slli3 WOSS3SSV', 1ZortZrc)eQ►taY i OWN Iq VIVO S.WossmSV N01103S 1!d NV3A 110N Vkfl S.33SS3SSY 3wVN vivo S.UOSS38Sv N01103S 1 t N b 3 11OU VNt S.33S53ssv 3 d SINI NO SWUM A NN3 3wvN VIVO S.doss3SSV NO1103S A.10 dV3A 110N Ni S.33SS3SS1/ YI t9 n 3wVN VIVO S.dOS93SSV NUIlLMS 1 v I dV3A 11Ud Ydl 5.33553$511 3wttN viva S.doSS3SSV NU1103S 1 V U UV3A 1 IOU Vkll0001� S.335S3ssv 3wVN viva smoss3sSV *► NUI103S 1 9 U UV3A 1'IOU 1 S. S35SV i 31NVN VIVO sluoSS3ssw ZZ NU11'J3S 1 NY3A 110d vat S.33553SSY O • 5 905 "VIES Z8-jy, WON � SlOnPOJd al l IAUVW SUIM 3AVN vivo S,doss3ssv NUi103S 1 9 U dA l IOU YUl S.335S35SV 0016si z6 `9E0`tt LTZGUa JWL96601 v-100-050-Eco i « AV a AV ' d I 3 1NnOnV i lNI'IuwV i Isd 5NOI1dnUll 1 X S.MVION1 iU 13N N 1 v NNOO d AUNVH:1 V St JUAH1 AV dONd 'IVNUSU3d AV kWWI M3N A V ONVl M3N A V 010 1V 101 3 NOlionv 3ovssan smovonv 5 SS31Nn XNv1d 3AV31 3 4 waor 1N 130dVd 3 9N011dA3X3 1 S iry S0131f VIVO 3 bullulw .31V0 HO1v8 S3Il1VN3d dO 1S3U31 4Ni AUNYOOU HJIHM SddVJS3 dY3A 1N3UU(1;}'JNI{1ni0Ni S30NVH3 i'iC3U NOlksd 3E)N` ,�� v,��� XVI �3wn33S v ' 1S3U31NI UUN S3111VN3d U311113N AddVO HOIHM S3dVOS3;.INtun t) -NI IUOli011V AH 03111wanS 15V1 mu uunvn031 S3UNVH0 TION 1N3NUnJ �.7M��Q�•dQI�1��I1►Y BOARD OF SUPERVISORS OF CONTRA COSTA COtINTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained-bey the tables of sections, symbols and abbreviations attached hereto or printed on the back the . which are hereby incorporated herein), and including continuation sheet(s) attaa hed hereto and marked with this resolution number, the County Auditor 1s hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation all- lation of erroneous assessment, on the _esWr d assessment roll for the fisc year 19 - 19_x. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RiT Year Account No. , A_ Pro Value Value Chnnet Section O: 48319 4966 82-83 401-164-004-4 Land 0 Imps P.P. City of Pinole 2131 Pear St. r Pinole, CA 94564 cancel assessment, cancel penalties 4- f i : y;. 4 3 1 Assessor PASSED ON FEB 15 Copies to: Requested by cors w�ni�ws y Auditor present • ; Assessor Byisnam JAAWI� Tax Coll . Suta, Assistant Assessor 1MM�jRrialsetnraMMea"'r� an aaM Uh n we adwiO M M SUN"6: u:a � by law, consented ~'~M���~�w�� 1 of 1 to by my A E R 15 �- Page _ S-NV0203-1 r - COWRY �� e �G�i�_ eM�s�Me Clrlt�Me,Ootzd Res. ! y Mrd a ua on ` 2.02 a -WR0 OF SUPERVISORS 'OF CONTRA COSTA COUNTY,_ CALI FO" ' Re: Assessment Rol l Changes RESOLUTION;-we 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 proovisioes :of the California Revenue and Taxation Code referred to below, (as expla1r4d 1W 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 -lreby ordered to make the below-indicated addition of escape assessment, correction, am/or Cancel- lation of erroneous assessment, on the �e� assessment rol l `for the fiscal year- 19�_ - 19 _. ' Parcel lumber Tax Oriqinal Corrected Mount For the and/or Rate Type of of R&t Year Account No. Area Pro Value Value Clnn9e Section 82-83 420-100-007-4 Land 4986"" Iops 0. P.P. O San Pablo Redevelopment Agency. .1 Alvarado Sq. x - San Pablo, CA 94806 make Parcel nontaxable Y — v ! r r:c J4 C 4 } : - t LL Copies to: Requested by Assessor. MSSED' al fly fors Auditor Pr+hsonR- Assessor By Tax Coll . Joe ta, Assistant Assessor �•�w�e��e�rn ' . �a- •a�Mr li�w,aysMiwl@w,_MirNs el so 1 When fired by law. consented Nome!@I, Pae 1 of to b Count 1 ~ i rta 9 y y S-NV0203-1 come I CLQ Res. g /G '1 a�t eMiilia p et M $mom 4a bation MO OF WMISORS OF COM COISTA MO, CAUFMM Re: Assessment Moll CMnpes AESOLIITIaI' M. The Contra Costa County bard of Supervisors WSWO THAT: As requested by the County Assessor and, when necessary, ooasostod to by he County Counsel (see si9n4ture(s) below), and pursuant to the previsions of the California Revenue and Taxation Code referred to below, (as emplaiard OW the tables of sections, symbols and aberevistions attached hereto or printed oe tM back tkwwf, which are he+ dry incorporated herein), and including continuation swa(s) attacked hereto and marked with this resolution niraber, the County Auditor Is ho-dip o+r+dorod to sake the belowindicated addition of escape assessment, con tiom, &Wor cancel lotion of erroneous assessment, on the assesm -a -t roll for the fiscal year 19„40- - 19,x_. Parcel Nusiber Tax Oriainal Corroctod haunt For the and/or Rate Type of Of Year Account No. .Area Doty Value Value - Choral Secy 75-76 164-400-031-5 land 0 4A31, 49e6 P.P. 0,. City of Martinez assessee nude correction, cancel assessment, cancel 111108410 s. Copies to: Requested by Assessor PASSED M X8, 1 S :. upanimsus Y. sons Auditor present. Assessor Ry Tax Coll . ��� Assistant Assessor I��wylls ts::ra�/ �Mf When by law, cons as a�oR!ahn _ Page 1 of to b Coun s N orad;, S-NVO203-1 MEN -K Res. J.A.G�.�e.► Y CLMK Y and ex o1i.+:y: �:,:: 01 BOW 4 e , a ua ons; 404 ,E 'BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAL:IFORM, Re Assesswent Roll Changes RESOLUTION NO. oZ 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 explaiMd by the tables of sections, symbols and abbreviations attached hereto or printed an the back thereof, which are hereby incorporated herein), and including continuation shwt(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, corrections and/or cancel- lation of erroneous assesseent, on the assessment roll for the fiscal year, 19, - 19_x. Parcel Number Tax Original Corrected Mount .For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section, 82-83 152-030-043-3 Land 4831, 4985 Imps P.P. IB Investment, Inc. 1501 N. Broadway, #303 Walnut Creek, CA 94596 assessee name correction } 17 Copies to: Requested by Assessor PASSED 2:75%_ 1 Lpe ' rvisonsunanimw Auditor present. Assessor By Tax Coll . Suta, Assistant Assessor MintaM"ade �Me&MM/GM es!""d When by 1 ams COnSMt m aden Page 1 of _ to by my Cou a oA llM T1s S-NVO203-1 FES Res. # - 8.G� 6y /G J&OL�SKM Cow" CLERK t w Moo"*Cm d Mr NMr a uat on b 'ONM1 r W YA �.`�7vrtas•a� :.Re: me Assessnt` Doll 0=90s BION. NO. 8 The Contra Costa County Hoard of Supervisors = As requested by the County Assessor and, t n�eeaai7r, consented to by the County Counsel (see sianaturs(s) belay), and pursuant to the provisions of the California Aeveane and Th3cation Code incorporated herein, (as explained by the tables o! sections, ched hereto or printed oa symbols and abbreviations attatl back hereof), and including data recorded on Auditor approved loss attached hereto and marked with this resolution number, t� Cowat7 Auditor is hereby ordered to make the addition, corr"tfon and/or cancellaticai to the assessment rolls s) as indicated. Requested by Assessor- PA�.S�D` al �' JWSdUj Assistant Assessor By vanito�us t�tr sora . present. men by law, consented to by a countyCo By lot 3 C ef, V u n - pits: Auditor d Assessor MMM�slaetirM/Mw Tan as news d a,Me S_CO203-2 S-CO207-1 - - . ATTER' - �.1101.8iON+COtNKTY cum and mac °CMek at CMN .OMw ::A' 4012 12/80 �sourriaN � 0�81 ASSESSOR'S OFFICE CURRENT ROLL CHANGES ItOUALIZF.D POLL LAST SUBMITTED BY AUDITOR IN- CL UbING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR FIOLL CHANGES INCI USING CURRENT YEAR FSCAPF3 wHICH DO CAMPY IN% BATCH DATE- . . 1:1 TEREST OR PFNALTIES E DATA FIELDS E , PARCEL NUMBER FU E EXEMPTIONS S AUDITOR F E t[AVE 8L A A ESS S AUDITOR'S MESSAGE TOTAL OLn A V NPLV I ANn n V NEW IMPR A V PFR;11NA1 �RnP A V THERE 73 A CHANGE A CORA � I N NF.f OF INCI UhES X T' EXFMPTIONf'i I'SI I T r y AMOUNT Y AMOUNT E AV E AV a 119-232-026-3 90,000 --]26,530 2,448 ASSESSOR'S DATA ASSE MEE'S -i— TAA 1101-1. VFAII�� Ll T SF.CTION4831 •5 NAME 82_ 067-311-017-7 21,820 13,778 8,980 A88E880R'8 DATA ASSESSEE'S _ ---~- -- TRA POI L rFAR M A 7 SCC11ON "AME Henry Pierce/Michael Pierce 01004 82-83 531 067-311-020-1 299861 1139778 8,607 ASSESSEE'S TRA _ - AOI 1. YEAR R A T SECTION ASSESSOR'S DATA NAME Henry Pierce/Michael Pierce 01004 82-83 531 w ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R AT SFCTION NAME ASSESSEE'S TRA ROLL YEAR R A T RECTION ASSESSORS DATA NAME ASN!SE'S ASSESSOR'8 DATA TRA POLI YEAR R A T SECTION END OF RECTIONS THIS P E ASSESSEE'S ASSE880R-8 DATA NAME TAA POLI YEAR P i T SECTION ASSESSEE'S TAA BOLI YEAR R A T SECTION ASSESSOR'S DATA NAME ARue�n'n`�1 T5 ,A8SE880R FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER i ASsENO OFFWE CURRENT POLI C►IANC*ES IFOUAL12EO ROLL LAST SUBMITTED RY AUDITOR:7N• AN rllI0ING ESCAPES WHICH CARRY NEITHER PENAL TIFS NOP INTEREST SECURED TAX DATA CHANGE GE PRIOR ROLL CHAWvFS INCLUDING CtIPlFNT YEAR E�iCAPF r,vn4IrH no r•ARRY IN- BATCH DATE 7EPE91 CR PENALTIES Al OntTlM S E DATA FIEI.nS M EXEMPTIONS E PARCEL NUMBER � E _ — - _.__ S AUDITOR M I FAVF RI ANK UNt ESS S AUDITOR'S MESSAGE CORP 9 F E TOTAL Olt)A V NFVI I AW)A V W Y. WPI? A 1-1,111,iNAt r/trP A V TIIFFIF :S A r..HANr F A NET OF jt" G I uflr• X T Ia FrERIPTIONS 1•cr Y At11OtINT v AMnUNT E F AV F AV M 198-190-008-5 25962�7r2l,214 0 0 ASSE SSEE S . -- �_- --- IIIA Ian L YF An n A T SfC?ION ASSESSOR'S DATA NAFIIE 82-83 4831.59 4985 195-080-041-5 1519660 409325 779996 0 Arr,ESSEE'S TRA Rclll vrnn n A T SECTION ASSESSOR'S DATA NAMF. 82-83 48319 4985 528-141-012-5 70,000 209162 239874 0 ASSESSEE'S r TRA ROLL YrAn R A T SrCTION ASSESSOR'S DATA NAME 82-83 4831.59 4985 251-110-033-7 169,00026,272 66,516 0 ASSESSEE'S TnA ROLL YEAP LnA SECTInN ASSESSOR'S DATA NAME 82-83 48319 4985 L hill 164-110-011-8 62,944 319732 0 0 ASSESSEE'S r TRA nrn L vrnR R A T Sr:/ nnN ASSESSOR'S DATA NAME 82-83 4831, 4985 572-181-007-4 1139780 179681 359373 0Ll ASSESSEE'S TPA RML YEAn n a T SECTION ASESSOA'S DATA NAME 82-83 5831.59 4985 END OF RECTIONS ON THIS P ASSEaQOA'$DATA ASSESSEE'SOL TRA RL YEAR. R i T SECTION ASSESSEE'S TRA RAIL YEAR R Ji T SECTION ASSEESSOWS DATA NAME lkL AP4W t?WWi '►ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE IL m2 ��t PRINCIPAL APPRAISER kL 42,1L, 03 80J1RD OF SUPERVISORS CONUA Cam CO MlP CdI.IEORNI& Re: Assessment Roll Changes �ESOi.Ut'ION N0 Y The Contra Costa County Board of Supervisors RE.S0 M SAT: As requested by the County Assessor and, elan =WOO ary, consented to by the County Counsel (see signatures) belou), 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 fors attached hereto and marked cith this resolution ==btr, theCOWAY Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor By Q%Wid PASSED am FEB. i Assistant Assessor - sore Prete men red w by law, cans ed to Cove 00�000` BO► Pie 1 C ' I.:. . a on pLes: Auditor e �► I too pM ""Sawr - M..�,1w,. ,ra„1wNer wed N the Tee Collector &MOO sMs. S-PO203-1 S: cum wes�e 404W 6�d MMW AM softy �. . A .4012 12/80 RESOLtA'ION MMER Y 0IL c ASSESSMS OFFICE Q f URAENT MOLL CHANGES IEOUAUZEO POLL LAST SUBMITTED BY AI101TOA1 IN. CLI IDIPIn ESCAPES WHICH CA11RY NEITIIER PENALTIES N�1R INTEREST SECURES TAX DA 1 f1 CHANGE P111011 BOLI CHANGES INCI TIDING CURRFNT YEAR ESOAPFS WHICH DO CARRY IW lIATP,N pAIE TE"FST OR PENALTIES AlMntnn S L DATA FIELDS E EXEMPTIONS S , AUOI10" PARCEL NUMBER F' M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE E TOTAL OLP A V NfW 1 ANn A V NEW IMPp AV PFfiS(1NA1. P"(1P A V THERE 19 A CHANGE A COOP r N NET Of INra UhF^. (a �( T EXEMPTIONS I�51 T T y AMOUNT y AMOUNT E p AV AV 067-311-017-7 5244 3,311 ]4.561 0 ASSESS(WS DATA ASN MEf s • Henry Pierce/Michael Pierce T"A 01004 "OIL vW-81 "�T'"`T°" 531 067-311-017-7 219394 13,508 189608 0 ASSESSEE'S i ��� TRA FULL R i T SECTION ASSESSOR'S DATA NAME Henry Pierce/Michael Pierce 01004 -82 531 067-311-020-1 7176 39311 9,277 0 ARSESSEE'S TRA ROLL v R 8 T SECTION AMSSMS DATA NAME Henry Pierce/Michael Pierce 01004 in-81 531 a1 067-311-020-1 29.277 13 508 37 i , +580 0 ASUSSMS DATA AS ESSEE S Henry Pierce/Michael Pierce TRA 01004 ROLL T-82 R i T SECTION 531 ' 119-232-026.3 13513 69250 10,000 0 ASSESSOR'S DATA ASNAMEE g John Morgan TNA 13002 ROIL Y9-� R i T SECTION 531 119.232-026-3 13782 6,375 109200 0 A ASS�A'S DATA SSES!!EE'!3 TRA L A i T SECTION NAME John Morgan 13002 -81 531 END OF ECTIONS ON NIS AMENOA'S DATA A elm NAWT1u► L A i T SECTION ASSESSt!'S TNA L A i T SECTION ANESSONS DATA NAME Awl j1 ,ASSESIOR FILLS IN DATA FOR THESE ITEMS SUrnim PERVISING APPRAISER bA DATE PRINCIPAL APPRAISER ASSESSOINS OFFICE f tlRatNT "(XL CN01"S W"OnO ONLA!IT $OWI O *V AtKf+tL1A1 !M 6 OwNh r%cAfw.9 W1eCN CAIN1v Rmoin prNnl mot 1I!1A Ny trK ♦ SECURED TAX DATA CHANCE Mon C►/AWO&f IWjfM#40 I'(Nlnfftl vFAr/ftrA0f'% I, t("ti"IrAARI ep- Tfnrt:T Orel PfNAITIf.a BATCH DATE M Innen . E DATA FIELnS M L EXEMPTIONS E PARCEL NUMBER F I ---~ �— (fAVf n!ANK lAA a K% AUDITOR 5 ALUOITOWS MrssAft E E lC►TAI_nitT A V 1(ftiy I e.Ntn n:� 19f:V!1►1II1I1 AV I'f11�(+►!AI Igl(�r' /.V 11/fpf :5 A r:NA1,ll'Sf A + CORR A I N NE r n/ INC I I It IP! I X t rYfKIF111O ; 1,I v Akinimy v AM(HMIt p AV .tea 119-232-026-3 569229 269010 419616 0 �% ry u A r -,'f •Kvl ..........,.�,._. ..........M. ASSESSOR'S DATA NAf1E John Morgan 13002 81-82 531 ASSESSEE'3 nA �.... Rr It L of Aa a•1 ��rr!(a,I .._..........................�. ASSESSOR'S DATA NAME kL A4. BEE'S IRA to"t vf.Ap h A T r*ctloff ' ASSESSOR'S DATA NA ASSESSEE'S TPA pot t vfAn a• 1 !SfCtln•� ASSESSOR'S DATA NAME SSEE'S rpA p(M L vrAP n A t "Wtoo" ASSESSOR'S DATA NAME ASSERSFUS p•T str.l �" ASBEsiSO1MS OATH NAME - EIS OF ECTIONS ON TNIS Ij! 611E TwI► •*MctKfN ;r R NON l OATH NAME C AsttBM's rpA t. •T c ANENOl1'S DATA t NAME DATE mum 411"4mSIIPERVISIN�i APPlIAISER � , �.► 116ANESSM FILLS IN DATA FOR THESE ITEMS �..r► PRINCIPAL APPRAISER v" N - - Nessssoent O11 Ques �EIOIaRlgl°Ip. Ma Contra Costs CDMA Hoard of fterrisaes MMW- ---- - As �As requested by the County Assessor sad, Ibmseees�ss,. aonsrnted to by the Cams, Counsel (see sidoat�sn(s� Ds2ron)s hod: pursuant to the proWisioos of the California Hereaae hod TMOM Code incorporated herein, (as explained by the tables of NatioaP,. symbols and abbreriatioos attached hereto or printed oa the bwk hereof), and includiad data recorded on Anditae acrd taa� attached hereto and larked with this resolution =26", tbe' Qpmft,-: Auditor is hereby ordered to sake the addition, oor�ct3pae►- aad/ae cancellation to the assessment roll(a) as indicated. k Requested by Assess=. passim a FEAB S 1 1 s ssor ?. mors . JqLoeutar Man requi by law, emsente to by the ty Colme r ftp cc- e::/tc ua Copies: e ���ewssa!►�_Mrlssals+ir�sis�isaM_- rt �sessor (Unsecured) Turner �`erM�w taMw 'M ' M !nx Oo3leotae Nrss M on.ft 2/4/83 � s FE815198� 6874-6883 J.w. Oi8�01� r:a Md oe sMMs Grip el � i MW A'4W2 12/80 Z49 423 8810i�A'tal ! R 212 CONTRA COSTA COUNTY ASSESSOR'S Office toneA CO hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME � k� ,....,,. �-- — ACC t N0. 46CORN. NO. ROLL YEAR 19 1;1-- TRA 12- FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VL Type CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT SI 1003 9020 YX ESCAPED TAX LAND Al A2 Al 6I 1003 9020 Y9 ESCAPED IN 11111"T9„ A I A2 Al PeASONAL PROP Al At At ._.,�_,_., �I Q.3..... • PROP STMNT -IW _ At A2 Al •1 1003 9040 YR ADDS. PENALTY— VITAL eI ELNNfi MEi:ALE YEAR OF Do Not PUNCH If IET AIS 1� i IID, ELENEN1. DATA ELNNT �� ESCAPE �EOtE�fir firEE ASfEi5E0 STRIVE A l T SEC !ON ow ACCOUNT TYPE 01 32 040 I9 ` I PER PROP _ PAiME OWNER 33 K t cAf CO Xnc TM R OWN911 34 32 042 LAND A NAME 35 32 043 P S IMPR tA>< SILL %"A"9- 74 32 044 PENALTY TAX SILL STRUT N0. 15 a ou 3(0 32 045 S 1 EXMP TAX MLL CITY I STATE TO hi#4 32 046 T A EXMF TAIL MLI. TIP TT 32 047 NET RtMAA099 32 Ot_S ESCAPED ASSESSMENT PURSUANT TO 32 041 19 .- 32 9 32 026 SECTIONS 01• A q%V- 32 049 is 0OF 27THE REV. AN TAX CODE 32 050 LAND ' i 32 Osi PS IMP* t 020 RESOLUTION NO. ----- ----�—�-- 32 _0S2 PENALTY 32 al gXMP _._._._._.� �._..�.. EtNNT MN�t 1 AN NF PROPERTY TYPE ASSEiAEi VALVE � NOT PUNCH 32 054 OTNR EXMP s1! ESCAPE A ION 32 035 NET 32 it PEA PROP 3 t t i PER PR00 IMPNOVEMENTS "� q 32 067. IMPROVEMENTS 21 .9)4. AMO 4 I 41 32 OSS ANQ� ---.—. 0 PS i � 32 059 PS IMPR ..Q��_. PENALTY 32 060 PENALTY 3t 0!1' 01 EX MP 32 061 61 EXMP 32 _0_36_ OTHR EXMP 32 _062 OTNA EXMP 32 039 NET !i (r 32� 063 NET t.:;A 3011 22180 ZAppraiser !1V 13 DII�te � .1 ItAIL tiff 740�. c,� ,B res CONTRA COSTA COUNTY ASSESSORS OffICE AME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N .�.'��sr�+� �d.�,E- G'o�o,�_ rN0. .� CORR. ra ROLL YEAR 19 TRAFUL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND R VENOE E lC DESCRIPTION AMOUNT TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX AI A2 AI 61 1003 9020 Y11 ESCAPED INT MENTS AI A2 AI• l61 10 --S�L�L PROP AI _ _ A2 AI 61 RZ41— YL LIEN SOLSO GYNT IMP AI A2 AI 91 1003 9040 YR ADDL. PENALTY AL BI 11 NOT PONCN ELNNT ELENENT. DATA ELNN1 MESSAiE YEAR Of PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i DESCRIPTION i N0. it. ESCAPE A t 1 SEC TION ACCOUNT TYPE OI 32 040 19 .._ PER PROP _ PRIME OWNER_ 33 !'- -041 IMP.ROVEMENIS OTMEA DINNER S 32 042 LAND OBA NAME ai'S /1M C 3 2 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX BILL_STREET 4 N0. 75 . 3 2 045 Of EXMP TAX BILL CITY STATE 76 32 046 TNR X P TAX BILL ZIP 77 /41�5' 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04e 19 Pg" R_QP 32 026 SECTIONS 32 049 PR_QVEM 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 3 32 052 PENALTY 32 053 1 EXMP _ MESSA61 YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP _ EtMMT 11 ESCAPE PROPERTY TYPE ASSESSED VALUE 1 T SECTION 32 055 NET 32 .32 19 / PER PROP 32 056 19 PER PROP w 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS �A = 034 LAND 32 056_ _ ---- _ LAND 32 _033_ _PS IMPR _ _1�.5'� 32 059 PS IMPR 32 .036 _PENALTY 32� 060 PENALT Y _ 32 037_ _61 EXMP 32 061 BI EXMP _ 32 038 _ OTHR EXMP _32 _062 OTHR EXMP TJ 32 039 1 1 NET 32� µ063 NET A 4011 12/80 �� Supervising Appraiser _Date 'alit CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ; - AJet / �R BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7o ACCOUNT NO. CORR. NO. ROLL YEAR 19f;- TR A FULL VAL E PENALTY F. V. EXEMPTIONS A.V. CO FAD REVENUE LC DESCRIPTION AMOUNT OZ C VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMjUNT 91 _ 1003 9020 YX ESCAPED TAX _ -••� LAND__ _ _ _ _AI_ _A2_ Al 91 1003 _ 9020 YS ESCAPED INT IMPROVEMENTS -AI A2 Al 91 100 PERSONAL PROP Al At Al •l Q , PROP !TINT IM► -Al At Al 91 1003 9040 YR ADDL. PENALTY VITAL ---- _� of Be NOT P111C1 ELNNT WSW YEAR OF 00 NOT PUNCH i ItS�AI►111N i 10. EIEMENt. DATA ELMNT �� ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 1 SECTIIN ACCOUNT TYPE 01 32 040 I4 PER PROP _ PRIME OWNER 33 i ge Ae � 002 OTHER OWNER ; L � 32 042_ LAND DSA NAME 3S s 32 043 PS IMPR TAX •ALL % NAME ' A• 32 044 r - PENALTY TAN MLL 6TREET N0. _13_ IQ 3 2� 045 9 1 EXMP TAX MILL CITY STATE t6 32� _046 - _OTHR XMP TAX DILL ZIP 77 32 047 NET REMARKS 32 DNS E6CAPE0 ASSESSMENT PURSUANT TO 32 040 19 -i PIMP -__ v 32_ 026 SECTIONS _ -� 32 _ 049 _ .LM1 RQVEM9 -- j2— ~021F TIDE RSV. ANO TAX CODE _32 050 _LAND 32 Oil RESOLUTION NO. 32 OSI PS IMPR 32 052 PENALTY 32 053 91 EXMP EIMNT Mts~sKI VIAN 1f WAIT TYPE ASUSS11 VALVE 00 NOT PUNCH 32 054 OTHR EXMP of ESCAPE t CTI1N 32 055 NET 32 032_, 19 PER PROP 32 056 19 PER PROP 3t 033 IMPROVEMENTS _32 _057. IMPROVEMENTS M ! _0)4 _ LAND 32 _OS9_ _ LAND -- -w� _ _.�. 32 _03'1-� PS It" 32 059 PS IMPR ILI j?-71 32 PENALTY 32 060 PENALT Y 32 037 _ _111 EXMP 32 061 91 EXMP 32 0_39__ OTHR EXMP 32, 06?- OTHR EXMP 32 039 NET _ 32 063 NET ��..J. 1011 12/80 .✓ p 3 p�..=;.s��r �M �" ` Ae Su ervisin A 3 A.3 Datt C 8877 CONTRA COSTA COUNTY ASSESSORS Orrice 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME .1fIrcee� Mlh// fll�P 7v ACCOUNT N0. a�n� / f CORR. No, ROLL YEAR 19 TRA / CPULL V AL UE PENALTY F. V. EXEMPTIONS A.V. co UND REVENUE LC DESCRIPTION AMOUNT t' MOUNT Bi 1003 9020 YX ESCAPED TAX VALUE TYPE CD AMOUNT coCD AMOUNT CO TYPE N0. ,__•„__„_ LAND At A2 Al 91 1003 9020 Y$ ESCAPED INT IMPROVEMENTS Al A2 Al OI 10 9Q4 Y PERSONAL PROP Al A2 A$ BI Lim alpf'so M PROP STMNT IMP Al _ A2 Al 131 1003 9040 YR ADDL. PENALTY _ 7° TOTAL 9I of NOT FUNCN ELMNT NESSAit YEAR OF 00 NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA [LINT Ni. ESCAPE PROPERTY TYPE AS3E55Ei VALVE A A T SECTIIM ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER_ 33 ' 32 041 IMP-RaythIgNTS t OTHER OWNER ,ice` =eS 32 042 LAND W OSA NAME 35 / i 32 043 PS IMPR TAX BILL % NAME ?�!" 32 044 PENALTY TAX BILL_STREET_4 NO.... _75 �' / /'� 32 045 01 EXMP TAX BILL CITY ~STATE 76 32 046 TNR MP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 �4� 19 �� E t lo 32 026 SECTIONS f.* • 32 049 MPRQy� _32 917 Q F THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 031 PIN IMPR �3 32 052 PENALTY 32 Oa 1 EXMP WO NE3iiit MEAN IF 00 NOT PUNCH 32 054 OTHR EXMP ELNM1 ESCAPE "WEATT TYPE ASMIll VALVE t SECTION 32 oaa NET 32 �0.;� PER PROP 32 6 19 Plot PROP 39 • 033 IMPROVEMENTS 32 057 IMPROVEMENTS Jt M ..Q'�4 LAND 32 O5B LANi,�_.._.... 38 035 _Pi IMM 32 059 PS IMPR ~©3i _PENALTY 32 060 PENALTY .� 32 o3i 111 EXMP 32 061 B1 EXMP 32 _0_30 _ OTHR EXMP _32 _062 OTNR EXMP 32 1 039 F NET �. 32� 063 NET !M A 4011 12/80 1,�.. Supervising Appraiser /R--4750•P.3 Date •'• i d aka }, ._::,std+ ' i'Fs. „,. - -svii 4 Fr. ? FV AfYtyt rrFt a �a .z�'4�f:qF . ' a s}} k, � 4n}ted '� �r�^�•t r��*t��F 7 i .3..r' R�=`'�`s u°J f.. � .v, i.,hl�: t{,�t CONTRA COSTA COUNTY ASSESSORS OFFICE 13USINESS PERSONALTY SYSTEM - tJNSE.CURED FSCAPE ASSESSMENT ACCOUNT NAME . CAkk& a Azl-r' ACCOUNT NO. Cf1AA. NA ROLL YEAR 19TRA 7UL L VALUE PENALTY F. V. IwYf.lAP t IONS A Cts FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CO AMOUNT CO A100104 T Co typt NO. AM A"IT � I3t 100, 59020 YX ESCAPED TAX t lODa 9420 YP ESCAPED INT LAND AtlMPAOV�IR�MTS A! A2 ..,,.._..•.._ �...�..�,.,. r.......... -.�._..._. ,..,�.,.,._.w __w�. ��".� _,34t1�.. _�O'�Q.-.. YQ..:_ _..._ PERSONAL I A 2 At �t _.... —��►— LIEN BPI-RE — PROP STMNT !YP AI A2 AI 6! 003 9040 YR ADDL. PENALTY TOTAL 6I 10 MOT PYMCN ELNMt011091 Tt AA $F 00 NOT PUNCH 11011►TIOM 41, MO. (LEVINT DATA (LNNt 1# MAP( ?loftily TYPE ASSESSED VALUE A l 1 SECTION ACCOUNT TYPE oI /' 1'�- •• . .. w _, � 32 040 V14., ��-. _. ._ PER PROP PRIME OWNER 33 .__� ,I�J� ' ,..1"ff.1_ _.. _.w... .._.. ... .� �. . �•... , 31.. . p!11..._ ...., .. v ...._ •.w 1.10 1T.4.Y.RMTERIS. .... . OTHER OWNER 34 32 ._., .. 0412,_ LAND 09A NAME 3s Soh ... t� ,�4,�11 31 043 PS Imp*; TAX 9#LL NAME 74 /� _ .x �. O_'�.�, w ..a . ..,�_ ,. PENALTY TAX MLL STREET t N0. 75 _7 . I '1t.. 3 2 � +0 A S. �.._.,.., _.., .. GI E X Y P TAX MLL CITY STATE 76 -� 3 2 93416 C!3R NIP TAX MIL ZIP 77 � ri l !? �!.� + 1 ..�,. ME T ,.� REMARKS 32 42S ESCAPER ASSESSMENT PURSUANT TO 32 026 SECTIONS �C-1 s ��4!!lQ:PEMEIlL3 _32_ 927 OF THE REV ANO TAX CQN 32050 , LAND 32 _ 028 RESOLUTION NQ 32 w, 061 PS IMPR _.... .... #_. .. 3.tµ_ ..452 PENALTY AUX '! MtAfKi MEAN OE00 NOT PUNCH 38 004 pTHR EXMP atoll POVERTY TTPE AiiESM VAI1E " !! E�tAPEA t T 0113131 0110 NET 31 _031 It -4u PER PRoP 3t ,,,mss ! P R P 32 033 IMPROVEMENTS 31 06T._ w 1 03! LAND 3,. Q!Ji _,...�...... _�AN ...�».. .._.w 32 .035 _ PS _IMPR ._ _ 32 031 P6 IMPA j_ ,03iiPENALTY 32 060 PENH T Y 32 037 _ 1i cXM► _ 32 061 1111 EXMP Oss OTHR EXMP 32 062 OTHR EXMP 32 03$ NET 32 063 NETft .,, A 4011 12184 Supervising App: aj sew Date 5-7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE 0�/S pOIQ hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. Na ROLL YEAR 18 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND EVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AM• LINT el _ 1003 9020 YX ESCAPED TAX LAND __� r•_� —Al A2_ Al 91 1003 9020 Y6 ESCAPED INT IMPROVEMENTS AI _ A2_ Al e1 �Dp 904 M- PENALTY PERSONAL MOP Al-_ _ _AS Al el 03 S&tg PROP STMNT IMP AlA2 Ale1 1003 9040 YR ADDL. PENALTY 11 T A L e l It NIT PINCH ELNNT ELENENT• IATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION 'w NI. III. ESCAPE N I T SECTION (0 ACCOUNT TYPE OI 32 040 19 .� PER PROP PRIME OWNER 33 ' 041 imp OTHER OWNER .ice /{� 32 062 LAND DIA NAME 33 i 32 043 PS IMPR TAX BILL NAME H' '�'"' _ (ilp��/� IL 32 044 PENALTY TAX BILL STREET t NO. 75 3 2 045 8 1 E X M P TAX BILL CITYJIM 76 32 046 QTHR X TAX BILL ZIP77 32 047 NET REMA32 029 ESCAPED ASSESSMENT PURSUANT TO 04� 19 ._,_. PER PROP 32 _026 SECTIONS 32 049 _rppl PIl VEME r 32 917 i T R V. AND TAX 32 050 ND 31 028 RESOLUTION Me 32 051 IMPA 32 32 052 NALTY 32 Ob 1 EXUP w MIfSKt LEAN of 00 NOT PUNCH $2 054 OTHR EXMP [till IRI/ERTY TTPE ASStSSED DALRE ESC APE I t T UCTIll 31 056 NET 311 .�f�, I'sdw P94 MOP _ 19 PIER PAP 3i IMPROVEMENTS PROVEMENTS $_ 05 IMPROV MENTS _ _916 ._�. MOP i2 059 ANQ� Ois PS NMA _ 32 OSS PS IMPA r_•r��! ..mss_ ��. PENALTY 32 060 PEN LT Y _ it 037 _•1 EXMP 32 Oil BI EXMP 32 039_ _ OTHR EXMP 32, _062_ OTHR EXM' 1\; 32 .039 NET 32 063 NET o. 4011 12/00 Supervising Am,%tl ser Dat s; 7I � �� ��fRJ� ■tfir CONTRA COSTA COUNTY „ �/ ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECUREO ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT 100. CORE. N0. ROLL YEAR It TRA ► FULL VALUE PENALTY F. V. EXEMPTION$ A.V. CO FUNO REVENUE LC OESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT SI 1003 9020 Y E$CAPEO TAX LANO Ai A2 At 01 1003 9020 YO ESCAPED INT IMPROVEMENTS AI A2 At of Qui PERSONAL PROP At A2 At !IWAS SmAl PROP STMNT IMP At A2 Al SI 1003 : 9040 YR ADDL. PENALTY 11TAI SI 1! 2!1 P11CN UNIT 111SAlf YEAR 4F 0 NOT PYNCN 4w DISCRIP1111 i' it. ELEMENT. d1TJ1 ELNNt ESCAPE l�ROTERTT TYPE ASIEESEI �AL1E t SECTION ACCOUNT TYPE Oi 32 040 is PER PROP PRIME OWNER_ 33 .4 ;End- Impgave T NEN Ow"ER 32 042 LAND !A NAME 35 32 043 PS IMPII TAX SILL s NAME 32 044 PENALTY TAX SILL STREET_( NO. 75 32 045 9 1 EXMP TAX MLL CITY STATE is 32 046 T TAX GILL ZIP TT 32 047 NET REMARKS 3Z OTb E$CAPEO ASSEISMENT.PURSUANT TO ! — „ _,._.._....... 026 „SECTIONS ... -A t F T A V. T X 32 050 LANG 32 -Oti RESOLUTION NO. 32 051 PS IMPR 3! Obt PENALTY 32 at P . ..... ...._ • of" Y A 00 N 4T l►UNCN` : 0#C TMit X MF . - EtNMT I�MEATr TVF AilHAL E 1!! EiRAfE )_ OSi NET AS • PEIt PIt01!' kf $9, 11, 4»'; NikAO1KMEMTs t' L V M T E Obi SW AA1111 3 PS '1YIM ..,., Q3� PENALTY $2 060 POW Y 32 037, !1 CKMP 32 061 : .01 EXM* 32 0)! OT�MA E9XXMP 32 flit OTMR tXMP tv a 0 ! NET32 003` MET C� A 401I I2/80 ising Appraiser •► Oats .• y, r CONTRA CdStA COUNTY JSddz ASSESSORIS OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ' NAME L.I_� uoarrtn A T N0. CORA. NQ ROLL YEAR 19 P& TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUNO REVENUE LC DESCRIPTION AMOUNT VA d TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX AM At A2 Al 91 1003 9020 Y$ ESCAPED INT MMOV1Mr NTS Al A2 Al 91 Q4 L RtONAL MOP Al At Al s 1 PROP STMNT .IMP Al A2 Al 91 1003 9040 YR ADDL. PENALTY _ 1��A �1 KNOT l� NEtfAtE MEAN Of 00 .NOT PUNCH IE=���I IIN i NO EIENENT. IATA EINNT It ESCAPE PROPERTY TYKE ASSESSED VALVE� A 1 T iEC 111N W ACCOUNT TYPE 01 32 040 19 _. PER PROP Al MIME OWNER 33 0' IMPROVE TMA R 4 32 042 LAND A "AMC35 FI 3 2 043 Ps IMPR TAX NA 74 32 044 PENALTY TAX SILL STREET( NO. 75 A 32 045 of E X M P TAX CITY & 32 046 TAX VILL 21P T7 4 ha 32 047 NET R MARNS 3! 029 ESCAPED ASSESSMENT PURSUANT TO 32 PgR PROP � t 026 SECTIONS _ . 32-- _ _Q49 �'!! _ T THE REV. AND TAX C2K 32 050 LAND '�— 32 051 PS IMPR 32 0=9 RESOLUTION NQ ---- 32 _052 PENALTY 32 05 1 X P MEMItt Al 00 NOT PUNCH 32 064 OTHR EXMP EtNSI SS Ei1A1EENT1 TYOE AiiEiiEl VALVE 32 056 NET 1• PER MOP 32 1 P PROP 3s S NNPAMMENTS 32 06T. IMPROVEMENTS 32 059. i AN =— 32 9 P9 IMPR PI NA TY 32 060 P N LT Y _p_31 •1 EXMP 32 061 91 EXMP �= 036 OTHR EXMP 32 062 OTHR EXMP 1059 1 NET 32 063 NET Supervising Appraiser - • ` Date iv A 4011 12/80 .�• ir CONTRA cmu COUNTY loss.> ASSESSMIS DiEICE BUSINESS PERSONALTY SYSTEM • UNSECURED ESCAPE ASSESSMENT ACCOUNT • AC t N0. ORR. NO. ROLL YEAR i! TO A FULL V A4 UE PENALTY F. V. EXEMPTIDNS A.V. CO LUNO AEYENNE LC DESCRIPTION AMOUNT VA E TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX LAS At _A2 At 01 1003 9010 Y* ESCAPED INT ......r..r__ ------------ IMPAOVEMtNTS At A2 At •i PERSONAL MOP At A! At 0 i JN3 2741 Balm PROP STMNT� At t At 01 1003 9040 YA AWL. PENALTY TOTAL 01 N N11 P1161 KNIT ELEMENT. IATA (toll stunt 1EA$ Of P10E111 TIM ASAEAtE! rAL11 DO NOT PUNCH 4w 16111? 1" i N!. ��. ESCAPE A t 1 SM111 ACCOUNT TYPE OI 32 P 40 19 .... PER PROP PAiME OWNER as TH N O�MNER 34 32 42 LAND Do A NAME !'A + 32 003 P i IMPR TAX I" %"A 74 32 044 PENALTY TAX NLL STREET( NO. 75 gmq& 512W&ALmiefle32 045 of E X M P TAX•ML CITY M4 STATE I Ifigh 32 046 Rgimp TAX SILL ZIP 1T && 32 047 NET R HANKS 32 025 WAND PURSUANT TO 11 . 1! !! 0=i ,_,.SECtiONs 2 _Q4! tff THE It". UX c2m 32 050 LAND H 080 RESOLUTION NQ 32 OSI PS Wit 31 0118 PENALTY 38 0 I 9XmP UVIT now TIA$ AE WHIT Tip[ ASiEAAE1 VALIE 00 NOT PUNCH 32 054 OTHR EXMP 5! EiTAfE I I T6191111 31 055 NET i= it PER MOP 31 it , Ego PROP 31: 0831 IMPROVEMENTS 31 oat IMPROVEMENTS ANO 3t 054 AM4_____._ ....�. �... 0,} PS �I 32 059 PS IMPR 31 _2ilf PENALTY 32 060 PENALTY 31 _031 01 EXMP 32 061 at E XMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 0119-1 NET 32 063 NET �j A 4011 12/80 '%' ,- SupervisinE Appraiser _ 1- 31-&43 Date , BOARD OF SUPERVISORS OF CONTRA COSTA COUNW# CALIFORNIA Aye: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Hoard of Supervisors RESOLVES THAT: As requested by the County Assessor and, necessary, consented to by the County Counsel (see sigeature(s) below), and pursuant to the provisions of the California Revenue and Tazation 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 ou Auditor approved fors attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or ' cancellaticm to the assessment roll(s) as indicated. Requested by Assessor /t PASSED oN FEB- 1 S 1913 jjw Assistant Assessor y sora altav • present. ften req by lawn, consented to by unty Counsel CC Putt li • f, ValIM ies: Auditor � , ,�erMMMet:w�M�sntoo/lM Assessor Tas Collector M MRM tdw wd omWzd an M�e N Mr r s1 111r0��oa t!W dM�dw&IL + S-CO202-9 AlTE�T�: FE8151983 �1&GLUM COUK"CLQ aM es em"t h I N"Dong A`,W2 12180 RESw fI0N NUMMJr 8 223 ASUSSOWS OFFICE f'@'K��1 rlr�d�A�*wr`►eCrR A!s(I�iA�A -p � lA3t !!d'.1bYAftli3 AY t tAp#t['111r BMJ• � l►►En�Nai Tr►!c►M'se+e,i t�1 K SECURED TAX DATA CHANCEEl fiAat'iI! . f +"NAr�Ke#t�f�f;'t 11frfW�t'•tiPH1ffIT -fors" �f''AP'4''I YAK�;Y+t rlfyC,A1inv 1N, BATCH GATE I t m t#:.,A 4rf"at t ff,vi AI MtlTflp s i aATA FIEt_fl3 ...� .�...�.. 0 ExEMPTIO F E N3 PARCEL NUMBER r cAWt ow I Vol lf' F DIFE r4 glY0TAI flit)A V ►#rw room A !#t alt ie•rr► A V r44"+N#Al rr OW a¢ ►tarot A Ar#0110 r A10DIT011'R MESSAGEORP r Nr r M A X T j A V A V A 110-312.004-2 171,569_ 899 13, 0,836 AgSC:SS[E'R flU nrr.s -jaim~"►.. 1417 "�0I/;1A; ASSESSOR'S DATA NAME 42-e3 Lail.S, MS$ 502-510-002-4 80,000 35,000 0,000 ASSESSEE'S f 04 My`4r rcA�+' r#c 0 "!r ASSESSOR'S DATA NAMEkL e2.83 4831394145 431-360-004-3 133,000 50,000 0,000 ASSESSEE'S t rte r�r# +r 1re #f c • w,t r aa,�' ASSESSOR'S DATA NAME kL 82-83 4e31.511 files 573-132-006-4 LE 909000 1709000 ASSESSEE'S w rnA ry w t n A#t n to -: r r•:y "••.. ASSESSOR'S DATA NAME 82-83 4831.59 4les T518-070-019=6T 709000 329000 89 000 ASSEnfiEE.S rr►A wxI fA0 —. nig t r,i#a� ASSESSOR'S DATA NAME 82.63 4831.59 498s 4W-541.008-1 1129000 509000 05,000 4 AWSWINS DATA T11A e2-e3 " ' 4e31.5, files ;.; END OF CIONS7"7 AMN011'8 DATA AIt1E E'1! Tiu rtA R r:iECtrtw pi tAmsNt[`S TIIA "•♦etc�rpr AWNIN 6 DATA MAME A11NM n#» SUPERVISING APPRAISER , DATE 33 �J ,ASSESSOR FILLS IN DATA FOR THESE ITEMS, PRINCIPAL APPRAISER M� f f ASSESSOR'S OFFICE rUnnENT POU CHAMES IE011ALIZE0 ROLL LAST SUBMITTED BY AI►DITORI IN. (11 llnlpl!i f,Sf:AVfS WHICH CARRY NEITHER PENAI TIFS Nnp IN?fpfST SECURES TAX DATA Tw/1 CHANGE'"�j Pn1nn n111.1. ('MMES►NC71 11111NG runnmT YEAH FRr4rFS Whirii nn CARRY INu RATCN DATE TFnI's7f OP Pft$Ai TIE`; n11n11611 E DATA FIELDS _ M S L -- _- -- EXE MPT 10 NS E PARCEL NUMBER F E s AUDIT(lp M TnTAI (:I n A V r r1•I I Ar /. , , t EAVF nl^NK 11f11 ESS S AUDITOR'S MESSAGE COPR F 1 )n (1'W 1.u'►1 n V t+f1r,,n1Al np,ir n�+ THf14f;!*,A rNAN(3E 1 NFT ,tr A 1 1 N Ir(�I 11(�r•} r n11�n1,�IT v AMnl)NT E (� AV [ AV M 203-530-092-6 288,000 [!8,625 122,500 0 ASSESSrF S, TPA Intl v 1 Ll T SECTION A ASSESSOR'S DATA NAME �-83 4831.5, 4905 cFT203-530-091-8 2999000 689625 128,200 0 ASSESSEE'S --T ....._._. _. _. ._ -- tpA Rf1Ll v R• t Sf.+;Tu)N I J ASSESSOR'S DATA NAME -83 4831.5, 4985 413-370-017-1 529000 16,000 19,000 0 ASriESSEE'S �' 111A r Nnl 1, v An R A T SECTION ASSESSOR'S DATA -..� NAME kL 82-83 4831.59 4985 1 A. SEE'S TPA t101 L YEA" n` T rECT1r1N ASSESSOR'S DATA NA l ASSESSEE'S _ ~_�� Y TPA Rill 1 VFAN—� n A T SF.CTIn/1 ASSESSOR'S DATA NAME ` AddESd011'S DATA AssESSEE'S — - TRA WXL VFAR 11 T �.r NAME / SECTKIN END OF RECTIONS ON THIS PJQE AaaFsaEEs TRA L A T ftC�IOM ANIKS80"DATA NAME ASSESKIWS DATA A NAMES!s TRA L r tltcrlLlN 66 �,') ARu1h IT,n�e?► ,ASSESSOR FILLS IN DATA FOR THESE ITEMS, SUPERVISING APPRAISER , .:- ATE CJr PRINCIPAL APPRAISER _ SOARD;.OF SUPERVISORS OF CMaU C=A CCUMp "C LVO W1 Re: Assessment Roll tees Noe S The Contra Costa County Board of Supervisors ZMMMSNA?: As requested by the County Assessor sad, do neeestasy consented to by the County Counsel (see signature(s) pursuant to the provisicns of the California Aenewe and Tamtlon Code incorporated herein, (as explained by the tables of sSctiaos symbols and abbreviations attached hereto or printed on tbw bit hereof),, and including data recorded on Auditor appr*Md fast attached hereto and narked with this resolution nnobes, toll" 7 Auditor is hereby ordered to make the additico, convctim wA/Gr cancellation to the assessaeat rolls) as indicated. Requested by Assessor By P -aMe .1 S uta, Assistant Assessor sors> ften re red by law, cansented to by County Co p ;e1 6 f Pu ief, . a ion PiesAuditor ��Mr1►c�► 1 �ewMay1 M/rr Assessor - Ma�if wr set��M� aM�= Tax Collects r - . ase S-CO202-4 A -5 5 dAl.OZa�pM, a -6 �� UN -7 _g - A 4012 . 12/80 owrioN a Ir ASSESSON S OFFICE COARF.NT ROLL CHANGES IEOUALIZED ROl L LAST SUBMITTED BY At IN. CLUDING ESCA0FS WHICH CARRY NEITHEq PENALTIES NOR INTERFST SECURED TAX DATA CHANGE PRIOn BOLI CHANGES INCU!DINC ainntNT YEAP FSCAPFS WHIrH nn CARRY ON- BATCH GATE D TEKST OR PENALTIES . AI rf11 r Oq . E DATA FIELDS E EXEMPTIONS S PARCEL NUMBER F M -~_ I.FAVE RI ANK UNI ESS AUDITOR F E TOTAL OI.T)A V NFW I lipm A V r!r W Ir.4Yi A V hr II;:r+NAI r'Pnh A V TIIFPE IS A GNAN(iF. A AUDITOR'S MESSAGE OOgR r NET Of 1 N Inca t lru�: G X T F.M.1PTIUNS AMOIINT y AMOIINr E E AV E AV M 201-183-001-1 65,890 78,791 0 0 ASSESSEE'S, MA Ill till vFAri r�A T nFi;TION ASSESSOR'S DATA NAME Renown Enterprises Inc. 66028 82-83 4831.59 5319 4985 201-183-003-7 65,890 _178,79-1 0 0 ASSES SEE'S _ _ TPA _ ROLL YFAR A T SECTION _ ASSESSOA R'S DATA NAME Renown Enterprises Inc. 66028 82-83 4831.59 5319 4985 r-7, T 201-183-002-9 65,890 - 78,791 0 0 ASSESSEE'S -- —_10 _.. _ __ __ TRA r 1 ROI L YEAR R A t SECTION ASSESSOR'S DATA NAME Ilk Renown Enterprises Inc. 66028 82-83 4831.59 5319 4985 201-183-004-5 659890 78,791 0 0 00 ASSESSEE'S _•— _ TRA POLL YR a T SF.CTIf�N G\ ASSESSOR'S DATA NAME Renown Enterprises Inc. 66028 82_63 4831.59 5319 4985 201-183-005-2 659890 789791 0 0 ASSESSEE'S TRA ROI L NFArt-- q b T�FGTIUN ASSESSOR'S DATA NAME Renown Enterprises Inc. 66028 82-83 4831.59 5319 4985 201-183-006-0 689890 789791 J3,000 0 Inc. A8SE8slOR 8 DATA AS ESSEEow E S TRA ROLL YFAR R AT SWC-TION Renn Enter rises NAME p 66028 82-83 4831.59 5319 4985 EMOF ECTIONS ON THIS PkE Ai{SEds011'8 DATA A: sE a TRA 11Q11 YEAR R a T sFrr10N ASliESEEE'S TAA tow 0LL YEAR &T RFCTION ABeEsKWO DATA NAME AN"M(>rr?tMtl SUPERVISING APPRAISER ,DATE •3� "'�.3 J116ALSESSOFt FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER • A180880111 OPPICE faiARENTROIL CHANGE4 1011ALJZED POLL LAST SUBMITTED BY AtMIT.041 IN. rt IIhINt;ESCAPPS WHICH GAMY NEITIIEA i'ENALTIFS NQA INTEREST SECURED TAX DATA CHANGE mIhn AOL( CHANCAr tWL1111ING CI.IPRFNT YEAR ESCAPFS WHICH CARRYIN• TrnEST On CF.NA(.?IEr elttf;H DATE . ' AI x1I trN1 E DATA FIELDS E F_ XEMPT10NS E PARCEL NUMBER F E t A ANIt AUDITOR S AUDITOR'S MESSAGE ' r VE Rl tJN1 ES, F E 1fltAl Mh AV NhY 1 OND A:• ��(�•;u•t41 A V rfP^rtt1Al I+t(rtl� i•V THi-NF t5 A CNANr;F A CORK � 1N III WT of trJr.t ir: X T EuEMPrIt"J4 r•ci - Y AWNINT v G AMAIMJT E 1' AV f AV M 201-183-008-6 68,890 78,791 3,000 0 ASSESSOR'S DATA AS9ESSEE'". TnA nrn l yr A w T SECnnN ""` NAME Renown Enterprises Inc. 66028 82=83 4831.59 5319 4985 201-183-007-8 68,890 78,791 3,000 0 TAA POLL v N t T SEC11pN ASSESWWS DATA NAME Renown Enterprises Inc. 66028 WL83 4831.5, 531, 4985 kL 201-183-009-4 68,890 789791 39000 0 ASSESSEE'S - __r "� rnA POLI-YEA R A T 5ECTIOIN ASSESSOR'S DATA NAME Renown Enterprises Inc. 66028 81-83 4831.59 5319 4985 201-183-013-6 65,890 78,791 0 0 ASSESSEE'S TAA 66028 not L Yr�a 83 R A T SFCTION 4 ASSESSOR'S DATA NAME Renown Enterprises Inc. [[- 831.5, 531, 4985 ' LL 201-183-017-7 659890 789791 0 0 -1 t -- ` w TAA �VZB RCAL YF,�1r-83 A Jl T,FCTI�N 4831.5, 5310 4985 ASSESSOWS DATA NAME Renown Enterprises Inc. VW 8Z 201-183-018-5 65,890 780791 0 0 DATA NAME TRA L, R i T WeTION R�oMn Enterprises Inc. 66028 •e3 4831.5, $31. 4ld5 Ela OF4XVICTIOW�0N THIS AMO��DATA T11A c T�E T10N NAMt A Olrt DATA T11A a T UCT(ON 7t J>VIMMIT��1 SUPERVISING APPRAISER ��. OA E '• 7�J ,ASSESSOR FILLS 0 DATA FOR THESE ITEMS: .. Z� PRINCIPAL APPRAISER `t ASSESSOR'S OFFICE � CUIW.:NT WOE COARGES 4QUAL17En a(x[ LAST SIAvITTED Pr AII&X?R+ ►N #I tt)Nn SSCAnES WHICH t;A,"V NEMIFn Pf*1A1 TtfS la'a*lTE9f4t SECUREDTAX DATA CHANGE POtn~,POtt CRANr.ES IWILot+a CUrrhf«T YfAP F-.CAPE--W4WHTt41CA101M. BATCH DATE- El T►'Af S'VP r f ilA(Ttf S MiniTnR S E DATA FIEI.D,,4 M EXEMPTIONS E r PARCEL NUMBER F M _ �~ _+i t F ANf Pt Atilt(!Nt F.SS S A=7I E TATAL 011)A V ►�f1t'1 ►7h r'' �dtY:N.1Ft1 A 1Y'►,"'%-JAI t.tt:+r` 1 ! TIlfRF :S A rilA�K'if A AUDITOR'S MESSAGE COaa e I N NET(lf x T f><E�n+n�rts t•... `. A+1M,Nt ;, AV7t1Nr Fk Ay A� r t r 201-183-019-3 659890 789791 0 0 ^SSFS.".r.E S _ ----•_--- __ _... ... _._.--- ._._....._.._._..�..._.� TtA _._._.r__ .itrit t rArt L ASSESSOR'S DATA PAW Renown Enterprises Inc. 66028 82-83 4831.59 531. 4955 201-183-020-1 659890 781,791 0 0 ASSESSOR'S DATA _ w A55F5SEE'S_ rnA _—_. a(41 4All a• T NAME Renown Enterprises Inc. 66028 IIL 82-83 4831.59 5319 4955 201-183-021-9 659890 L79 0 0 rnA ............._ "01 1, vfAn a• rif(•.tu*i...._. ASSESSOR'S DATA NA}i,EkL Renown Enterprises Inc. 66028 82-83 4831.50 531. 4955 201-183-010-2 114,890 78,791 49,000 0 �QASSFSSEE'S ~� TDA n(ttt rfAn n A t 4Irtuo►i ASSESSOR'S DATA NAME Renown Ent ' Inc % F. ` J. Rierson 66028 82-83 4831.5, 531, 4985 201-183-011-0 1469690 789791 809800 0 ASSESSOR'S DATA ASN MEF S Renown Enterprises Inc. thA 66028 anti rfAn n A t errvION hL 82-83 4831.5, 5319 4955 201-183-012-8 138,590 78,791 172,700 j 0� � ASSESSEE'S TRA _..._ L VEA" A t t A�CTIgry ASSESSOR'S DATA NAME Renown Enterprises Inc 66028 82413 4831,Sv S319 4! END OF RECTION ON THIS +W ASSESSOR'S DATA A3 NE E s M POLL E T WC11m AME ASSESSEE'S TPA OWLL a T 4wevo N ASSESSOR'S DATA NAME Anwe�ITt?ie21 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER GATE PRINCIPAL APPRAISER cp f Atstt��s a��E CURnENT POLL CHANGES (EQUALIZED ROLL LAST StMMITTED RV AlIDITORI IN• CL unING ESCAPES WHICH CARRY NEITHER PENALTIES NAR INTEREST SECURED TAX DATACHANGE DPRIOR FIOLI CHANGES Wr-LUOINr CURRENT VFAn F.Sr;APCS WHICH no. CAPRv IN* TEAVST OR PENALTIES NA1FhP QATt AI�Mt('AI E DATA FIELDS M S .._._ _ ... EXEMPTIONS S 1 SAVE PLANK I INI ES; AUDITOR'S MESSAGE PARCEL NUM[!FR F M S A11fiPTI»► frllAl of f1 A V IIIA9 1 tgin A V ►IrW Rdrll A V � r Crx►m � F � f rfl+IINAI Pn11P A V THF.PF..S A CHANGf. A I N NFT 11T INCI I Irlr': G X T f.><CMrTif1NS Pro T T y AMOUNT v AMOUNT � AV E AV 201-183-014-4 260,890 789791 1959000 0 TRA 1101 L YEAR n A T SECTION ASSESSCW DATA NAM[ Renown Enterprises Inc. 66028 82-83 4831.59 5319 4985 201-1113-015-1 242,640 78,191 176,750 0 A ► . » ., .....« ....,.»�.... A+�riErigEf.' ... ___.._..._. _ _�. _ ... .... --- ._.��. TRA PHIL YEA R A f`Et:1111N * ► DATA NAT Renown Enterprises Inc. 66028 82-83 4831.5, 5319 4985 ; 201-1t13.01.6-9 229, `890 18,191 164,000 0 F . ... . ._._, ...,.... A._.._. ... . A�SF��Ec s Inn mi 1 v iT A T sEc:TmN 4831.5, 531, 4985 � 5"15 0A TA NAME Renown Enterprises Inc. 66028 82-83 kL 201-183-022-1 659890 78,791 0 0 I J►S�,E55EE'S TnA nC)l l vrAn n 8 T SFC110N AMeraATA Renown Enterprises Inc. 66028 82-83 4831.59 5319 4985 201-183-023-5 65,890 78,791 0 0 TPA R01 L vrAll n A 1 SEC-110N A3SES'�4AS a111TA NAME Renown Enterprises Inc. 664Xt 82-83 4831.50 5319 4985 201-183-024-3 65,890 78,791 0 0 ASSSSd011'S DATA ANAjI�E S TnA VFAR R A T SECTION Renown Enterprises Inc. 6682-83 4831.59 5319 4985 END OFEC 10NS ON TH I S AWSOWS DATA A!)� .S TAA WILL WAR R T ZSECTICEN r ME ASSESSEUS TAA MOLL YEAR n t T SECTION ASSESSMS DATA NAME A11444"1711 47) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER kJ6 DATE IL ..3-'� `83 PRINCIPAL APPRAISER AdSESL3011'!!tDffICE COMtENT F1011. Ct1Atmrs IkouAttan nott IAST 50"WITF0 Nr AIRWT('WT Ltd CLUDINr tSCAl'rS W►tlr,N rnrnv Nfit►Iftr PrOW rttR Pian uNiiaf`t SECURED TAX DATA CHANGE � it PI RT'rnlp l«�Al'ti Ff,iNrt tl�tl�tt ({litttfNT Yfhn E"C At'f�yytttC►r nf1 r,ArMr!N fi CH DATE nlmir(,n E DATA FLEi..Llri, S L. FXEMPTIONS I rAvr n1 nttK I ltN f C; At 101TOR'S MF-SSAOF PARCEL, NLIMBFR F M u.1 I n�,r n AUC11Tnn F E Tn1A1 ril n n V t1�:'J I nllh!. �� t!f•::�'il'I! ,+V t•I't1 •'�' ' v 111ftif ;S.A rllnNtlf Crtnn x L N N£r of it jr i i v it•: ! C X T £Yft.�l"Ti•tFtc; S : tr•tte.tlt Y AtAtrttitT if A AV k 201-183-025-0 659890 789791 0 0 ASr,ESS[>~S _..... . ...__.__. .... .._. ._.... ._.__�_...__.__._.._ INA .....__...,.__... iui11 vw•nn� ttAi �tr:r!(t�1 4831.59 5319 4"5 ASSESSOR'S DATA » NAME Renown Enterprises Inc. 66028 82-83 I L-L .1 TttA 1101,1 YEA" O `�, ASSES.1;tUS� = ASSESSOR'S DATA '`-.� NAM[ AfiSESSEF'S —� �• VIA tial L VfAn tt A T r.}rrir+y ASSESSOR'S DATA NAME _.. inA nnl1. YfAlt n A t :fC'tlr�►1 aQ ASSESSEE'S ASSESSOR'S DATA NAME ASSESSEE'S --- ___.. __.__ ____ »— ►r,A not t Yf nn r1-40 6f r T iota ASSESSOR'S DATA NAME (0 1) ASSESSEE'S — 110!4 r[AR h*t ffC.ttnN ASSESSOR'S DATA f kL NAME Ile EMD 0F RECTIOMS 0M THIS E ASSESSEE'S TAA PML VISAN N a T 01*010N Q ASSESSOR'S DATA hL NAME ASSESSEE'S - TPA "Ott t(ap n a T'WrlIto% ASSESSOR'S DATA NAME An4�H917+7� er► SUPERVISING APPRAISER t t7ATE ----�^�-� t`r�I ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS- r PRINCIPAL. APPI11AIRER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CRLIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. p' 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 fors 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 pAssm au Its- 03 Joe jaza, s sten essor �mi�nimotis sora pra�ent. Shen req d by lam, consented to by unty Co By paw 1 4 e V a ies: Auditor INswMwrr�lrmltrw�rwalsM Assessor - air Nh w a"00 sin se�n M Tau Collector �rRrrlrw M Nr dub ohma �8 S-P0201-2 AT189M 1 5 A.11.OI,�01��OIAITI� � girl tr tie.ea Cof se g f" A 1012 12/80. - . •ESOMION M ER .� 32 IASSESSOR'S OFFICE COARENT ROLL CHAWES IFAUAL12En ROLL LAST SIIRMITTED MY A1101711A1 IN CLUDING E,CAPFS WHICH rAnnY NEInIEn PENAL TIF,NMI INTEnViT SECURED T DATA CHANGE PRIOR"Ol l CHANOES INCLl1nING C(1nnFNT YEAR FSrOkPFR WHICH nn(TARRY IN- BATCH DATE TF.ni'ST()11 pENALtIFS . nI mI rr�n /// E DATA FIELDS M S E __ EXEMPTIONS E 1 PARCEL NUMBER F M LEAVE BLANK UIJLES. S AUDITOR'S MESSAGE AUDITOR F E TOTAl.mr)A V NFW I Aw)A V Nr.W I►APn A V f`r.w;,)r1A1 r'nOP A V fHFAE .R A rHANrC A CORR M I N NET nF Mr.1 I IPF G X T Fxrk'PTIr.1NS rcI v AMOUNT v AMOUNt E AV p AV M 373-260-004-8 i 26,613 409698 09702 THA `- I�nl I v nn` Ll T Sf.C'ION ASSESSOR'S DATA NAME Leila M. Heeren 05001 91-82 531, 4985 _ 505-211-017-7 451p652 599250 30,750 ASSESSEE'S� -- --- ~-- TPA ROLI.V n n` 1 ;Fc;TIOpj ASSESSOR'S DATA NAME Gerard Dinneen 03000 ��-82 531, 4985 hL 410-251-023-9 89798 291751- ASSESSEE'S ,175 - ,172 ASSESSEE'$ MA � not 1 v n N A T,;rr7ION ASSESSOR'S DATA NAME Cloti lda Costa C/o Robert N. Kolb 11017 f�-80 531, 4985 W 410-251-023-9 8,973 29218 -,335 ASSESSEE'S TRA nOI.L Y n n z SECTION d, ASSESSOR'S DATA NAME C1oti lda Costa C/o Robert N. Kolb 11025 -81 531, 4985 410-251-023-9 36,609 9,051 34,007 0 ASSESSEE'S - TAA nnl L vrAR LT SEcnoN ASSESSOR'S DATA NAME Cloti lda Costa 11025 81-82 531, 4985 410-251-024-7 8,798 29175 ,172 0 ASSESSEE'S TPA Pfxl Y 1n R t T SEC I ION AW611OR'S DATA NAME C 1 of i Ida Costa 11017 9-80 5319 4985 ENO OF RECTIONS THIS P E ASSESSEE'S TPA POLL YEAR P A T SECTION , AMI 31111 DATA NAME ASSESSEE'S TPA POLI R�T SECTION ASSESSOR'S DATA NAME APNN IT122/82► ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �,_ DATE Z�J w PRINCIPAL APPRAISER ABSEs>;OA'S OFFICE Q CURRENT ROLL CHANGES (FOUALIHO POLI. LAST SUBMITTED BY AIIDITMPI IN- TAX CLUDIN13 ESCArF.S WHICH CARRY NEITHER PENALTIES NnR INTEREST ATA SECURED D " " CHANGE Ffill7n Rrii.l CHANGES INCLUDING CIIRAENT YEAA ESCAPES WHICH no CAPPY IN- BATCH DATE TFRE;ST OR f'FNALTIES ' Al rnt TDA S E DATA FIELDS M EXEMPTIONS E AUDITnR PARCEL NUMBER F E r !EAVE PI ANK IINI ESS A AUDITOR'S MESSAGE CORK r TOM. nlD A'✓ *IF:V t A'!h V N!W 11.11'11 A V P!�11(1.0114 P11011 A ! TO If RE:S A C1�ANf;F I N NFT OF tIJ''t Iir1 G X TQ11E1!PTIr1►IS 1• r It •� A1,1rl1 ANT y AMOUNT E �. AV E AV f! 410-251-024-7 8,973 2,218 89335 0 ASSESSOR'S DATA AS N SFE s Cloti lda Costa c/o Robert N. Kolb _ TRA 11025 11..111.'-81 "� T SFCTI"0' 5319 4985 410-251-024-7T-1 369609---t 349007 0 A�,SESSEE'S Cloti lda Costa c/o Robert N. Kolb IRA 11025 R"I L"Ar-82 n� ' �" 1�°" 531, 4985 ASSESSOR'S DATA NAME 203-330-006-8 409540 13,515 29,725 0 ArSESREE'S —� _ TnA —� noll �' R d T SFCTION ASSESSOR'S DATA NAME Terry F. 6 Susan J. Woodhams 66166 6-81 48319 5319 4985 203-330-006-8 2499020 559141 1219278 0 ASSESSOR'S DATA AS NAMES S Terry F. d Susan F. Woodhams 'I'A 66166 Rnl L Y$,f:62 n a T SFCTIr1N 4831, 5319 4985 011-140-006-5 23,494 5,000 199750 0 ASSESSEE'.ci TRA Rnl L Y 1 n A t '"MON ASSESSOR'S DATA NAME Donald 6 Mary Christensen 60007W80 531 011-140-006-5 23,998 T5,100 120,145 0 ASSESSEE'S TRA ROLL Y R SII T SECTION ASSESSOR'S DATA NAME Donald Mary Christensen 60007 �-81 531 END OF +RECTICMS ION THIS POE EASSUESSWWR' 8 DATA ASN SE'S TNA ROLL YEAH R T SECTION ASSESSEE'S TRA ROLL YEAR R T SECTION 8 DATA NAME Ap/4ft(?'"1012) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER OATS •J� `a i PRINCIPAL APPRAISER j r iASSESSOWS OFFICE Q M"PSNT 001.1, CHANG[S rFOUALIZFf) ROLL UST Sitow"ED (!Y AUDITORI IN. CLI? ipm ESCAIKS WHICH CApnY NEITt1EQ PENAt TIFS NOR lNTF"Fry SECURED TAX DATA CHANGE M10"not.l. f'HANGES INCL ijni ;CtIpnENT YEAP fgrAtr[C%"41rH Rn CAAPY ON. PATCH OATS TLPFit OR PENALTIES S E DATA FIELDS M EXEMPTIONS E I SAVE PLANK UNI ESS $ AIIo+* PARCEL NUMBER F M S AUDITOR'S MESSAGE ' f(1� • F IfrlAl Cl to A ! IlFh't r A►lf!A 'lThs V►r'At A :� !YI►ti�tlAl !HI'�i1 A V trlFtff :S A 1;/1ANGE A I N NFt fl$ ►,.1 r t.1 x fvl'AM110.1^ I-j t r G A!►(vl Y AlinpN t E . hillr' A V p A V y 011-140-006-5 989051 20808 8210191 0 off It I ASW..SSOR'S DATA A~NAkfr - ` Oona Id�b Mary Chr i stensen_ _ 60007 YbT 82 n A T !�E`;•Irt' 531 r. hL A ......,..._. .. Af•,���!'f.S ... .....�. .,�_ ..r...........__ . ._.._�... ._..r..... .. ftlA�'+� RUI L YFAn rl A 1 SEC11nN �. SSESSOR'S DATA trAr.+* A"•S 5 ___.._. IIIA _.. Poll l YEA" n A T rfcrim ASSESSOR'S DATA NAAli A!+SE.$Sf.E'I TPA ►1x111 VFAn "A T �FCTInN r ASSESSOR'S DATA NAME "I'll VFAn R A T SF.CTIQN ASSESSOR'S DATA NAME ik. AStEl�OR'SNAYFE S TSA R+Lt LAA A T stcTlc►N EIS OF CTION ON THIS am AS�011'�OATH Ij TAA RML rt w•r s[crrow ASWftSE't rAA r1011 w r llEcrloM Al 860i1'S DATA MAYS AM"pp"40 ,��FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE �J w PAIWIPAL APPRAISER .n.• -r t , - c t AJ 5•f - 2 _ 1 , or SUPMrsfM COSTA CIOWM:� Re Assesawnt Boll � � • The Contra Costa County Board of Super4sors RE.S�118$ fit: As requested by the County Assessor and, a!eas7, r. consented to by the County Counsel (se* sigoature(s) be2rom), snd- pursuant to the prow slow of the California Romme-and atian• i Code incorporated herein, (as a:plained by the tablas of sectiooa;. symbols and abbreviations attached hereto or printed as VIS Dib hereof), and including data recorded on Auditor loses: w= attached hereto and sar]oed with this resolutim n=Wr, Auditor is hereby ordered to sake the addition, corrsatidn cancellation to the assesaseat roll(a) as iadicatsa.' s "Requested by Assessor t _ os , s s Assessor lit em by las, consentedto ty Co $1► pop es: Auditor ���M/erilril�n - - Assessor . : ,•. . . -_ ee s�s�iw s� . • - w�wd tr sire • 'M r: C011lOtOr Ns�i N.s �11eN' 1e . S_CO207_2 AT�E3TEJ: EB ,1 LIMI. • �.oa�o�oou�nr arc :;�. A. 2 12/80: BE10 �f!'IQN � � g ' 3 • Ae�A•�'A �• C1141WHY MOLL C04AWUS 1 0CIAL.tlfn PIML (AST SIIRMITTFD NY AIM17OP1 IN• r(110NI'l FSf;A-rS W 11(;N CAPNY NFITIIFA PFNALTIF3 NMI INTF.AFST SECURED TAX DATA CHANGE PrgOtt noti riatsnfS INr1.IJni"n r11nr(F,NT YEAr F.,;rA1%FC WIIIN4 nn CA""Y IN- IFAtI"trnATF 1rns!o 014rFNA1.110`1 r►r�rr�a S E DATA F1Fj:n!,j M t► ., _. _..,. w�_�..____._r_ v E X E M P TO O N S S PARCEL NUM"F14 1 M � � I rAY[PLANK UNI F. i S AUDITOR'S MESSAGE � A!r(NTrtn 'M r `' 0 t) 1 at ;y dt s '� tIt.q /�y k ' 0 " ;AWft A 'r' F-11111"#41 04,16, t.V 1101#0 :'a A r ## ►rAnr. A 4"romx 4 Ito IN fri A►w,Itrr� v Arar►u•rt E AV j A » 216-282-01.1-8 50.536 169887 9,553 ASSF.!SSOR'S OA TA •r.At" William Patterson 66230 83 5319 4985 409-051-004-3 4253 183 8 039 — ....,..... Mti► M N A A ►5((:/IMI ASSESSO"'S DATA •tAii.04, Best Henderson c/o Phillip Ili l lspau 85098 32-83 5319 4985 527-061-003-2 11938 23800 200 A#OW•�1C .,. .......y .... r .,... ., eN t An 11• T REr tins ASSESSOR'S DATA SdAIt Clifford A. Egan 11025 2-83 531, 4985 515-130-015-8 20102 39000 6000 3 ASV_O#fA4 S ASSESSORS DATA NAW. Jacque 1 i ne f+osney c/o lyrda F• Levi 08001 `3-83 5319 4985 ' 514-170-003-8 39,791 1179200 ___r. AK�itSl R Michael Kalasard0 00001 ' -83 n A t %frViUN ASSESSOR'S DATA NAS 531 411-242-026-2 169357 269000 ,000 O ASSflInSEE'S '�' t►►i! ► � w t ASSESAOR'S DATA PdAua R i chard Vigil 11017 -83 ASSEs»OW8 DATA 5319 4985 EIS OF ECTIONS THIS As"As E s tAA ow xctr ANISSON'S DATA HAW E s ��AWL tat IL AANM 17111M SUPERVISING APPRAISER b6 DATE •?'T y..� LASSESKIN FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER , C A$91990WI O"ICE CURRENT POLL CHANGES MOIIALIZEA ANLL LASE 31MMITTEO MY AUAITC1, IN. r:LI if►tNQ ESCArF,S WHICH CAnRY NEITHER PFNAL TIF9 Nnn IN rFPF.ST SECURED TAX DATA CHANGE PRIOR 0101.1 CHANGES INCUOMNO Cl1nnENT YFAP Fc;r.Al)f WNIPN hn CA"RV IN- PATCH DATE TFnESY on ITNALTIES A I R►I T fdl S DATA FIELDS E EXEMPTIONS AIK11Tnn PARCEL NUMAF.R F E M —^�_ — I SAVE Fit ANK I)N1ER; S AUDITOR'S MESSAGE CORD F F I D TnTAI. OA V Nr1V I�1.1.1r)A�� NEW II,Ir11 AV rr"r,ONAI PFICIP A V vifw. 1S fiF.A CNANA � 1 N NET or u1r,LUrlf.; f3 Y AMOIINT X T L:.wrfAPTIr)?J!, rv;i ► r AMOUNT E i AV p AV „ 068-523-021-2 56,000 r ,200 229300 0 ASSESSOR'S DATA NAME ' w - - 111A II01 1 YFAII n A T Srcllopl 82-83 4831.5 110-083-018-9 729050 32,028 38,862 0 . ASSESSEE'S .. . _ IRA n0l L NEAR fid 1 SECTInN ASSESSOR'S DATA NAME 82-83 4831.59 4985 ;i ASSESS E' — S E IRA :YEAn n A T.,Et`Tlt►N ASSESSOR'S DATA NAME ASSESSEE'S TRA nna YEAR n A T SECTION f ASSESSOR'S DATA NAME ASSESSEE'S - �r A nht i YrAn R A T WT►ON ASSESSOR'S DATA NAME hL ASSESSES' YPA POLI. AA R•T 51F r.T1014 ASSESSOR'S DATA NA ENO OF RECTIONS ON THIS qa ASSESSEE'S TPA WILL VEAP N TSEC?ION ASSESSOWS DATA NAME ASSESSEE'S TPA POLL YEAR T tECTInN ASSESSOR'S DATA NAME SUPERVISING APPRAISER DATE � •�' �- �� Cr:J ,ASSESSOR FILLS IN DATA FOR THESE I1EMS- 00 PRINCIPAL APPRAISERI-xi � * °Ae: Assessment Moll Chu ges RESOLlRION NO Z12 SIC/ The Contra Costa County Hoard of Supervisors RESOKM THAT: As requested by the Counts Assessor and, ern aec�ssar�, 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 an 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 *M/o cancellation to the assessment roll(s) as indicated. Requested by Assessor 1S �► passim aK FE8 , a sessor unanimous by the sora ` present. men reg by law, crosented to by Co Zee 1 aT 3 Do e Ya uatibf L pies: Auditor Assessor I�sreMMrIslf±faf111frfawl�MwNlN/��f Tax Col lec t+o�' W men Min Mad m Wei ed m 1 wbmn so Me S-P0207-1 Maws N tru a wi dols a uo& -.- FEB1 s � . 4 . Mi* .r�Yz ,.. . md cwt G&A d�iir me wd :A,4042 12/t0 ['ION MER N 4039 r^rs,... _,•. .xfi�s �,�.+�f'r� sFc��r..$`'.i".�"�`t�?;Ys'_.e-++^'.tL,tv,�"'. }.,.�*`�. •ry -,. AslUSSOWS O"ICE CCURRENt LUDING f.,CAPIFS1INMICEH CARRY NVITtf£Pf ENALTlF4 Noni iN?ERl4rAMIT(tn1 (N• SECURED TAX DATA CHANGE ry MOP 8011.CHAWFS INr.LIMING CunnENT YEAR fRCAPF;Wf41CH rn CARRY IN• eArcM DATE At PITOR DATA FIELD" S EXEMPTIONS E LI E w I EAVE PLANK UNLESS S AUDITOR'S MESSAGE PARCEL NUMBER F M AtlotT>7f1 1 ICTAL Ott)A V Nf�v I Af!!t 11 V '�f:vl}AfP{i A V fif11't"tNAt. t*Ilf�f' A V TMFN£IS A CMANti£ A i CORP N I NEI OF INt l Itf)F; G x N F.>ffMrTtnN", rSt AMf1IINT Y AMC)IJNt E AV E AV 216-282-011-8 11,806 3,979 3,795 TnA Itrtli YF14I4 fa A T RECTION ASSESSOR'S DATA NAME William Patterson 66009 79-80 5319 4985 216-282-011-8L_L 12,076 4,058 49070 ASSESSEE'S TRA Wit L Of An it b 1 SE(:TIC)N ASSESSOR'S DATA NAME William Patterson 66009 80-81 531, 4985 216-282-011-8 49,409 16,556 7,405 ASSESSEE'S TfiA _•_ 14011 YF.An T S£CTICN ASSESSOR'S DATA NAME William Patterson 66230 81-82 n R 531, 4985 409-051-004-3 1 750 ,250 t ASSESSEE'S TnA PCI L YfAfi n 8 T ;F.CTICN ASSESSOR'S DATA NAME West Henderson c/o Phillip Millspauc 85098 79-80 5310 4985 409-051-004-3 35 1'765 ,335 -ILL t . . ..,_., ASSESSEE'S tftA not t of All IT A T SFC:Tif1N ASSESSOR'S DATA IIL NAME West Henderson c/o Phillip Mi 1 lspau 85098 80-81 531, 4985 409-051-004-3 281 13,121 1,686 �r TRA POLL YEAR R t T SECTION ASSESSOR`S DATA ASNAMEE$ West Henderson c/o Phillip Mi 1 lspau 85098 81-82 5319498S END OF RECTIONS THIS P E ASSESSEE'S TPA ROLL YEAR R t t SECTION ASEBSOR`S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASUSSOR`S DATA NAME AN44M tTt"42t SUPERVISING APPRAISER �._.._. �..._.�... OATS I �" 2-�Q �• ,, ASSESSOR FILLS IN DATA FOR THESE ITEMS: ,•- C) PRINCIPAL. APPRAISER i AlSESSOII'3 OFFICE Fl CIIAPENT Rol L GIIANOPS ICOIIALIZf_n ROLL I.A9�T SURMITTEn RY AIInIT(OPI IN CLUDCM ESCAPES WHICH CAnPY NCIT14FA PENAL.7I1-1;NOR INTFRFST SECURED TAX DATA CHANGE PRIOR IMLI CHANGES INCI UnINS Rl1PRFNT YFAn r4(.Arr4 VMIf N n(,%CAnPY IN• BATCH PATE ® TFr.FST Oft PrNA171E5 AI IntInP S E DATA FIELDS E EXEMPTIONS S PARCEL NUMBER F M LEAVE Pl ANK UNt ESS S AUDITOR'S MESSAGE AUTNTOR F E T(OTAI.Mtl A V NFIV I nNIO V Nrw U.17 A V rFR�( NAI I N�1r ��V TNEPF .S A CNAN(:E A CORA X N NET(1i iNr'I IIT+r: ri EXEMPTIONS Incl / t y AM()IINt v A1dOUNt E If AV E AV 110-083-018-9 70,500 31,400 38,100 0 ASSESSEE's Tni, 11011 vim N A T SFC 7ION 4831.5, 4985 ASSESSOR'S DATA NAME Sl c 4 Jf� ASSESSEE'S '_ ----_-- ---� TRA OI.I.YEAR P A T SECTION ASSESSOR'S DATA Ilk NAME ASSESSEE'S TPA IOOII,YFAP R Jl T SFC.TI(1N ASSESSOR'S DATA NAME t ASSESSEE'S TRA POJ 1 YEAR R 8 T SECTInN ASSESSOR'S DATA NAME f' I- -- , - f 1 1 Ll ASSESSEE'S TRA ROt L YEAR P 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL AR R JL T SECTION ASSESSOR'S DATA NAME END OF #RECTIONSION THIS P GE ASSESSEE'S TRA ROLL YEAH R T SECTION ASSESSOA'8 DATA NAME ASSESSEE'S TRA ROLL YEAR A t T SECTION N ASSESSOR'S DATA NAME AR44"(7/221021 , , SUPERVISING APPRAISER DATE FILLS IN DATA FOR THESE ITEMS: ""� PRINCIPAL APPRAISER BOARD RP SUPENISORS OF COMA COSTA COMWe MMOIMIIA Re: Assessment loll Changes SOL.tA'ion N0. p9 The-Zontra Costa County Hoard of Supervisors RESOLVES THAT: As requested by the County Assessor and, sten necessary, consented to by the County Counsel (see signatures) belay), and pursuant to the provisions of the California Revenue and Tasatian Code incorporated herein, (as explained by the tables of sectiaos, symbols and abbreviations attached hereto or printed oo the baalt hereof), and including data recorded an Auditor approved fort attached hereto and marked with this resolution amber, the County Auditor is hereby ordered to make the addition, correction aa4/oe cancellation to the assessment roll(s) as indicated. Requested by Assessor By P. a FEt 1- oe A8818 essor ui�ouo sots when present, red by law, ecusented to by County Counsel BO► poo 1 of12 y t� - ton - �Mwl�err��t11�1ra1A•i�N� wea�el Cop a: Amatoe as aMem irhes sN ewwtM•sNow at w Assessor (Unsecured) Turner � m w•rr - FES 2/8/83 A 8884-8894 ,� OLfg01�OOIMfY amt &d as sols at jWN" a�w % A 1042 12/R0 OIdI4P 2L a14 4 2;42 7-w,ULL VALUE - MARKET VALUE ...... ..... El F A 77VA MAIN MAIN MAIN mmm�mm - mm NNIONMININ NNION MIN on MIN on on so MIN on NO MIN NO w CONT AA CK'1'A COUNTY �` ASSESSOR'S OrtIIC E 6USiNERS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT T Cohn. No, IROLL YEAR It TAA ' FULL VALUE PENALTY R V. ExEM►TIONS A.Y. Cp LUNO V tCAIItI N M TYPE CO AMOUNT CO AMOUNT co TYPE N0. AMOUNT SI 1003 9010 yx tsCAPEr tax AN! At .___. . 2 At SI Io03 lOtO ♦0 tsCApas lot MPROVMiNTS A# A2 AI of AtMAL PROP At At At rILis Sam MO!' PONTtumn- IM' At A! At r l 1003 "40 Ya WLR "_.._ ..� �..,Y ... VITAL rI N W fie" ' ftMiit ftfMfN1, DATA ftNNt rrcu�t VW K tAllfAlt tT1f A!!ftlf! rAtlf loot PYN N Kill Its � Ni. ��. fliAff • ACCOUNT TYPE 01 32 040 it . ►ER PROP •111ME OM►NER 3i TNAR 4 i2 042 LAMP • NA 3sAW, go I AAA JAG ead 32 043 PS "APR TAR N 74 $2 044 MALTY TAX OLL VWT N0. 7s 32 0411 r 1 E x Y P TAR CITV NEE 76 32 a4 i Rime 9KNE TAX IML 1110 IT 32 047 NET 40 u32 0=9 ESCAPED ASSESlMENT PURSUANT TO 11 24f 11 Egli pjap { 3 _,....,,. am. Als TAX AM 82 0 32 on RESOLUTION ft 32 oil ►s IMM 3! 0" P MALTY not. MMt IMI#!1T 11r# A1fE1=#! rA1!# r4 NOT fUNCIi 4 TNA x S1 189AFE T3! aS NET BIP MENTI .. •.; Law Lao ' plow Y ! X P 3= al a E>RMP NR 1t M► i2 Ort OTNR Exto N T4 J 32 063 NET A 4011 12/40 Su"srisl l miser .....�• ,,,,,�„Dats ,,,'1`yJ►! ���,K t'� CONTRA C"TA COUNTY '$' LP ASSESSOR'S OFFLCt BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A f N0. CORA. on IROLL YEAR I9 TRA FULL V AL I E PENALTY F. V. EXEMPTIONS A.V. CD FUND AiVENUe LC DESCRIPTION AMOUNT A Y tyle co AMOUNT co AMOUNT CD TYPE NO. AMOUNT SI 1003 9020 YX ESCAPED TAX AND ,_. Al A2 Al !1 1003 9010 YO 19CAPtD INT MPROVit MtNTs A i Al Al 1 ►itan AA ASONAL MOP Al At AI S 1 MOP STMNT IMP Al jA2 Al 01 1003 9040 YR ADDS. PENALTY VITAL �! N NIT F1191 KNOT EIENENT. IATA EIMNT offnAll TERN rNNENTT TVH ASSESSEI rAL�E 00 NOT PUNCH � IESiAf► IiN ' Ni. Ni. E$CAPE A t T SEC f M ACCOUNT-TYPE 01 32 040 19 PEA PROP PRIME OWNER 33 041 TM A OwNEA 34 31 042 LAND A NAME 35 3: 043 PS IMPii TAX a" NA 14 32 044 PENALTY TAX MLL fTAEEt NO 75 32 044 91 EXMP TAX MLL CITY STATE 76 BE 046 TAX SILL ZIP 77 3t 041 NET A MARKS 31 025 ESCAPED ASSESSMENT PURSUANT TO 32 04 BE 026 SECTIONS _ 027 T REV. AND T X C2K $a OS0 LAND •' 3i 0t! RESOLUTION NQ 31 051 PS IMPA 31 DOE PENALTY Sli1ME T H if 00 NOT PUNCH BE OS4 OTNA XMP ElflNt �� EiiAfE 1NitENTT TTPE ASSESSEI YAtME 3! 0`6 NET 3 i S leR PROP 3 .;tf Ss ..4.ls M1MOM[MtMTB 1 T, . ;:; AN i PAY T , �c ! M MIM 31 069 PS IMM .���. NA TY 3t OS ! T Y X0 1 I jXMP &a 061 of It KIMP )S ON OTNR EXMP $1 Oil OTNA EX MP 019 NET it Ogg NET A 4011 12160 - , Sup►Arrrisittt Appraiser � , ��......._.OM►+t! •�23,� Gt� ►f,rrr�►.P, CONTRA COSTA COUNTY ASSESSOWS orr1.CE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME . A t N0. CORA. NQ ROLL YEAR It TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT YA Y TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT SI 1003 9020 YX ESCAPED TAX ANO At A2 At it 1003 9020 YA ESCAPED IMT MPR01t�M1NTS At �A2 At SI PERSONAL PROP At At At i 1 MOP STUNT Aw At _ At At S1 1003 9040 YR ADOL. PENALTY TiTA L SI �! E/t f NON [WIT ELEMENT. IATA ELMNT ������� YEAR Of PROPERTY TYPE AsHW$ MANE 00 NOT PUNCH i lEOORlP�!!R rri. EOCAPE R 1 T Hstill ACCOUNT TYPE of U 32 040 19 PER PROP PRIME OWNER 33 TN R ON►NEa Loa 32 042 LAND A NA 39 32 043 PS IMPR TAX NA T4 32 044 PENALTY TAX RILL STREET t NO 79 32 045 111 E X M P TAX a" all t STATE 76 AagA 4th tA 32 046 T TAX BILL ZIP 7T 32 047 NET REMAANo 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 12 104# l��rRot st On SECTIONS •. 3AT T R V. TAX 32 LAND 32 Otte RESOLUTION N0. 32 051 PS IMPR • 32 00: PENALTY O� 32 of 9XMP ELMRT vivat TAR V PROPERTY TYPE ASSISHO MADE 00 NOT PUNCH 32 054 OTHR EXMP ii ESCAPE SECTIll 32 055 MET 1 PER maid L 9 q 3 19 Pan CROP SS IMPROVEMENTS 31 OST. IMPROVEMENTS LAND 32 O9i LANQ 32 ! PS IMPR Mo. MALTY 32 060 PENALTY SI EXMP 32 061 111 EXMP 3t 098 OTHR EXMP 32 _062 OTHR EXMP O NET 32 063 NET A 4011 12/80 -Supervising Appraiser g2c rpt` X9'1 __._. CONTRA COSTA COUNTY 1B pp8' ASSESSOR'S OFFICE l BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1''D STCtP I . Af ACCOUNT N0. Al if 60.6a lCoolt. NQ INOLL YEAR 1! . 3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO 10140 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT - Co AMOUNT co TYPE NO. AMOUNT !11 1003 9020 YX ESCAPED TAX LAND _ Al _A2 Al SI 1003 9020 YA ESCAPED INT IMPROVE MINT! A 1 A2 Al S 1 Q4 PENALTY- PERSONAL PROP Al At Al e 1 PROP STMNT IMP _ Al A2 Al @1 1003 9040 YR ADDL. PEN_ VITAL � sl 11 1411 /INCH ELNNT Illis E YEAR OF 0o NOT PUNCN i IESCAIP1111 i N/. ELEMENT. DATA EIMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A CTION ACCOUNT TYPE 01 32 040 19 ._ PER PROP PRIME OWNER 33 OTHER OWNER 32 042 LAND OSA NAME 32 043 PS IMPR e TAX DILL NAME 74 32 044 PENALTY TAX MLL STREET E NO. 75 32 045 0 1 E X M P TAX MLL CITY STATE 76 Qdok 32 046 THR TAX DILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 --Q-4k8— 19 32 02.6 SECTIONS 32 049 IMEROVEMENIS __... �32 02? THE REV. AND TAX CODE 32 050 LAND 32 02S RESOLUTION NO, 32 051 PS IMPR h:) 32 052 PENALTY Ss 32 053 111 EXMP EIMNT oluuE MEAN IF ►A1IEATT TYPE ASSESSED VALVE 00 NOT PUNCH 32 054 OTHR EXMP o1 [HAFE t T SECTION 32 055 NET 32 It ' .3 PER PROP WE 32 066 19 PER PROP it 033 IMPROVEMENTS 32 05t IMPROVEMENTS LANG 32 051B ANQ____ 3 031 PS IMM S 32 059 PS IMPR _ 0!6 PENALTY o� 32 060 PENALTY 32 _0_37 111 EXMP 32 061 1111 EXMP 32 036_ _ OTHR EXMP 1 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Ci Supervising Appraiser -?-d'3 Date ✓e 88 q CONTRA C STA COUNTY ASSESSORS oFFICE NAME iewc BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � ACCOUNT N0. COAR. NQ 1111OLL YEAR 19 TR A FVL VALU t PENALTY F. V. EXEMPTIONS A.V. CD FUAD REVENUE LC DESCRIPTION A NT r' VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AM0L.4T SI 1003 9020 YX ESCAPED TAX LAND _ __AI _A2 Al Ai 1003 9020 YS ESCAPED INT IMPROVEMENTS _ Al A2 _ Al 61 9Q�ItQ_ XQ PENALTY PERSONAL PROP Al _ At Al 91 1003 17 S_ VL- LW IME MOP $TMH? IMP— rAl A2 AI of 1003 9040 YR ADDL. PENALTY VITAL of 11 NII flock (LOOT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALVE Do NOT PUNCH i 1160101111 i M1. IIS. ESCAPE A l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 � OT HER OWNER 34 �, 32 062_ LAND DBA NAME 35 32r 043 PS IMPR TAX •ILL % NAME ti' 32 044 PENALTY TAX BILL _STREET_ N0. _TS_ 32 045 Of EXMP TAX BILL CITY STATE 76 C�.k/ _32 _046 OTHR XMP TAX BILL i1P 77q10—ph—s- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PEE PRQP 32 026 SECTION32 _ _049 .�PRQmfNTS �_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ j 32 Oil RESOLUTION NO, 32 031 �PS IMPR 32 052 PENALTY Or) 32 053 1!1 EXMP [toll otssKt IEAA 1i PAI►EATT TYPE AS:E M VALVE 00 NOT PUNCH 32 054 OTHR EXMP •T ESCAPE A / T S CTION 32 053 NET 3= 0! PER PROP 32 Osi 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS �A 0)4 _ LAND 32 OS•_ L_AND______ 32 035 PS IYM 32 +059 PS IMPR _ - 32 0.36. _PENALTY 32 060 PENALT Y _ 32 037 s1 EXMP 32 _061 61 EXMP 32 030 OTHR EXMP 32 _062_ OTHR EXMP 32 '039 NET 32�L 063 NET A 4011 12/80 Supervising App;,a;ser Dat CONTRA COSTA COUNTY ;PJ ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NCI. co". NO, ROLL YEAR 19 TR A DULL VALUE PENALTY F. V. EXEMPTION! A.Y. Co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT Co AMOUNT CD TYPE NO. AMOUNT 1003 9020 YX ESCAPED TAX LA Al A2 Al 1003 9020 YS ESCAPED INT M►ROvtMtNT! Al A2 Al 4 'E.SONAL MOP Al �. At AI MOP STMNT lw Al A2 Al 1003 9040 YR ADDL. PENALTY TITAL I$ NIT P ll ELNIT ELEMERt. IATA ELMNT NEIi m !F PRlPERTT tTPE ASiEiiE1 YALrE00 NOT PUNCH 4w IESCRf? I" � Mi. itPE • 1 S T SECTIII ACCOUNT TYPE OI 32 040 it . PER PROP PRIME OWNER 33 041 ImpnovenNTS OTHER OflNER 34 32 042 LAND A NAME 35 32 043 Ps IMPR Me" NAK T4 32 044 PENALTY TAX 11ILL ST" 75 low 32 045 91 E X M P TA11 M4L CITE STATE TS 32 046 TAX 11ILL 21P IT 32 04T NEt R MARK! 32 025 ESCAPED ASSESSMENT PURSUANT TO -no PROP- 32 026 SECTIONS ,�� 32 �_ 017 THE R V. AND TAX CgRj 32 080 LAND 32 019 RESOLUTION NO. 32 051 PS IMPA 32 _052 PENALTY 32 05 of EXMP llAlt ! Al !F EtNNt 1RMERTT TTPE ASSfSSEI VALVE 00 NOT PUNCH 32 OS♦ OTNR EXMP !! EKAPE I' I T -119TIll 32 050 NET 19 Pall ►AO► A32 1! pan PROP MAMOiKMtNTs 31 OST. IMPROVEMENTS 006 AN 32 059 PS IMPlt MIL PENALTY 3 1 32 Oto PEN LT Y as? " SI t><M► 32 061 91 EXMP 3! Ose OTNR EXMP 32 062 OTNA EX MP NET 32 063 NET A 4011 12/80 1 �-' SupirvisinS I1ppraiser �' .'.t�' Date Ae ASSESSMIS UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY •Ar c M 1?Art . FULL VALUE - MARKET VALUE ••i l •w M♦ Al LAND Al WPNON. Al PER PROP Al psi AI E~.Aammi ASKS30f • • ! NLSS� ps A2 U�LNNEN At NMr�PEM At PP/PEN AZ 1�1/PEN A2 eo NOT ENCODE ;• 0«!1/1 $M N � i 1/sl ltvillf �• Al NEW TPA AA A; A3 1 � % �% •••• DIMICT DEMRIPT10N e2 st j N0. e2 CI d CIIcl Ecl 740-3, e .....�..�.. A 4040 12/80 SUp.rvisin# Apptti l Date_ ��-�= 9 yk 30 I CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM . UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME / /1 _ 1J9Ir01�4 tA.. go 0 ACCOUNT NO. CORR. NO. ROLL YEAR 19 -� TR A .S' zoo FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTIT AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT DI 1003 9020 YX ESCAPED TALAND _A1 A2AI DI 1003 9020 Y$ ESCAPED INIMPROVEMENT= �AI A2 AI SI 10 9Q4PERAMPERSONAL PROP AI _ At AI •1 t1 tFPROP STMNT IMP Al A2 AI el 1003 9040 YR ADDL. PENA � tITAt �r. of 11 N11 ?loci ELNNT ousm YEAR Of 00 NOT PUNCH 4' IESCA1P111N i NI. ELEMENT. DATA EINNT �� ESCAPE PROPERTY TYPE ASSESSED tIAIYE A i 1 SECT111 ACCOUNT TYPE 01 32 040 19 _ PER PROP (� PRIME OWNER 33 Q, OT HER OWNER 34 32 042 LAND ll��� 09A NAME 35 32 043 PS IMPR TAX DILL % NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75Orr 32 045 91 EXMP TAX MLL CITY STATE 76 32 04 6 OTHR gXMP TAX DILL 21P 77 32 047 NET REMARKS _ 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 2 �4� 19 .,� PIR Page 32 _026 SECTIONS2 049 .�IPI�OVEY 32 OTT THEREV. AMC TAX C 32 050 LAND _..� 32 OU RESOLUTION NQ 32 051 PS IMPR `I •� 32 052 PENALTY 32 Oso 1 XMP of W"41 TEAN Of 00 NOT PUNCH 32 054 OTHR EXMP [LINT E W APE MWIATV Tr►E ASSESiE 1 IAL1E 1 32 096 NET 3 f 1 PER PROP 19 Pan PROP 39 0 i i IMPROVEMENTS10 - 3= 067. IMPROVEMENT S ,NO 32 DOD ANQ _.__ _ 0�6 K w" 32_ 059 PS IMPR •-„ O;S. _PENH TY 32 060 PENALT Y 32 037 o1 9XMP 32 061 DI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP _ 32 .039 NET 32 063 063^ NET A 4011 12/00 Supervising Appraiser ��.3_p.3 Date �9 3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE come D BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ NAME l e S •r� I ACCOUNT N0. COMA. NQ IROLL YEAR 1! — 3 1R A FULL' VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ _ _A1 A2 Al el 1003 _9020 Y$ ESCAPED INT IMPROV MENTS AI _ A2 AI el 9Q4 _ PERSONAL PROP Al _ _ AS Al *I 03 PROP STMNT IMP AI A2 Al of 1003 9040 YR ADDL. PENALTY � TOTAL �_ -" el 11 NI1 PvlCN ELNNT NESSACE YEAR OF DO NOT PUNCH IESCAIP1111 i it. ELENENT. DATA EINNT �� ESCAPE PROPERTY TYPE ASSESSED YAl1E A l T SECTIIN ACCOUNT TYPE OI 32 040 19 _ PER PROP PRIME OWNER_ 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMP" TAX BILL % NAME 74 rf 32 044 PENALTY TAX BILL STREET E NO. 75 ILA pi a 32 045 91 EXMP TAX BILL CITY C STATE 76 wo 32 046 TNR TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 --94A 19 p9m rRof �_ 32 026 SECTIONS 32 :10.4 •- �32 02? TN REV. TAX 32 LAND _ 82 028 RESOLUTION NO. 32 PS IMPR tV -' 32 PENALTY 32 1 XMP El11MT Mtsmst YEA$ if PROPERTY TYPE A5066E1 VALVE 00 NOT PUNCH 32 oT11R ExMPESCAPE l 1 N 32 NET 32 0 i� �r- P[II PROP t1S P " PR P 39 033 IMPROVEMENTS 32 IMPROVEMENTS 31 .4�4 .moo /�. 3 7/ s2 054 . AM4.__._ 0!s P= IMPR _ 32_ 059 Pi IMPR _PENALTY 32 060 PENALT Y i 32 037_ BI EXMP 32 061 GI EXMP 32 036 _ OTNR EXMP 32_ 062 OTMR Ex MP 32 039 NET 32 -063 NET A 4011 12/80 Supervising Appraiser a-,,1_ Date � ' CONTRA COSTA COUNTY ASSESWIS OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT - NAME rA N0. CORN. NQ ROLL YEAR 19 TAA FULL VALUE PENALTY F. V. EXEMP TIONS A.V. CO FUND REVENUE LC DESCRIPTION -AMOUNT S TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX «. AI A2 Al sl 1003 9020 YO ESCAPED_ INT MtNTS AI A2 Al sI QL MOP AI At AI _ o i 1003 AZAA Nt IMPAl A2 AI 91 1003 9040 YR ADDL. PENALTY TOTAL el 11 NIt r11NCN EINNT MEiiAiE YEAR Of 00 NOT PUNCH ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALIE E� SIN i IEscRIrT1oN i NI. � ��. ESCAPE ACCOUNT TYPE 01 32 040 19 ._ PER PROP _M s PRIME OWNER_ 33 OTHER OWNER 34 32 042 LAND DIA NAME 35 32 043 P6 IMPA r i TAX BILL % NAME 74 32 044 PENALTY TAX MLL STREET E N0. _75 3 2 045 1 E X M P TAX MLL CITY STATE 76 32 046 T F TAX RILL ZIP 7T 32 04? NET E i REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 041 19 , 3 2 026 SECTIONS 32-- OyruffliTs ------- _ 32 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMlM 32 052 PENALTY ICU - , --.... of EXMP 'V NEiiAiE YEAR If 00. NOT PUNCH 32 054 OTHR 6XMP EINNT HIPERTY TYPE ASSUSI/ VALVE ESCAPE I _ 32 056 NtT 32 03 _ PER PROP P A 31 033 IMPROVEMENTS do _ 061 IMPA M t LAND s1T 9p�_ it O5• 3_2059 . P• IMM 31 035 K IMPR -- 036_ PENALTY 32 060 P N LT Y 32 03�. 3 2 061 •I E XMP -el EXMP 32 _0_34_ _ OTNR Ex MP _32 062 OTHR EXMh 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser a?- -1.3 Oat• iw t 9- Set Assessment X11 tingesRE90Ltl!'ION N0. .3 0 The Contra Costa County Board of Supervisors RESMM TWT: As requested by the County Assessor and, WWo nscesnry, consented to by the County Counsel (see signature(s) below), and pursuant to the prowisians of the California Revenue and luxation . 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 foss attached hereto and marked with this resolution n:aber, the County Auditor is hereby ordered to make the addition, correction &War cancellation to the assessment roll(s) as indicated. Requested by Assessor �► PASM W 'FE9.4' 193 u s s Assessor unar3so�us sons present. Men re by law, consented to by county Co el - puty e Ve on r.. fes: Auditor Assessor ��r �e�tf.'AMIA�i�atsonrclet Tax Collector N adim UMr.new m*W. jn ft w as a MM Sew w cc s-CO208-1 8 1 S A / Vii i-cum aft, ft saw RESOLUTION MATER '9v 254 A1=911011 appm ® CUPOE941' POLI_ C"ANGFS, IFO!/AL12EQ ROLL LAST SUOUITTED BY AIR)ITORI IN C*'U11*4 EVCAfFS CAARV NEIT14A PENAL T,FS NOR INTEAcST SECURED TAX DATA CHANGE Q M-:f7R call L f.HAW:ES IAC!t,71lifs Ct,{faENt YEAR F.Sl;APf S WHtCN 17!'1 CAMPY IN- ft MTCN GATE tFR=ST OR OtyAI Tgrc A!fN tAA E DATA FIEJ.DS M S L F EXEMPTIONS E PARCEL NUMBER E M : S AUOITpA tAVf I);ANK I1}it a ss S AUDITOR'S MESSAGE I COQ . F F it1TAL (7L I�AV }ifW I Af�4?A V l/fW II,MR A V f'(pGf+},AZ t'qh'� A+P Tl"l4f � I N NETc1s tNr:t►Fns� G Tr x T r1tu nw. f"SI AIIK JNT E ' f AV ,{ AV M 164-121-002-4 153950074,200 459800 0 ASSESSOR'S DATA -AS%SW. 'S TnA lint 1 Yf n 1{ T Smnn}i ' 8 NAME � 83 4831 4985 213-092-014-9 1 0 400 0 0 ASSESSEES ....» .,......-._..._........._,....�_ Th, {IfZil Irt h A T TION ASSESSOR'S DATA kL NAME Dublin Sen Recon Services Dist. 66178 A2 5EC-83 531 213-114-014-3L 1 0 400 0 0 ASSfSSEE'S .w TPA pot vF n w t�+EGTInN ASSESSOR'S DATA NAME Dublin San Rwm Services Dist. 66178 b-83 531 213-071-007-80 400 0 0 1 L I N A 4SF.SSEE'S + "'" 66178 """ Yrs 83 t SccTInN 531 � ASSESSOR'S DATA NAME Dublin Sen Repan Services Dist. - 189-170-002-1 191899 6079739 7299375Lo AssEssEl s w_ TRA {Illi t VkL F -83 R A T S+ccrinN 4831, 4985 ASSESSOR'S DATA NAIVE 213-063-014-4 1 0 19600 0 0 ASSESSFE'S ' ASSESSONS DATA HANE Dublin Sen Recon Services Dist. T`u 66178 ""`I r`�-83 A� T��"°N 531 ' END OF OiECTIONJO THIS A ASSE8WA DATA NAME S IRA 11t1LL KA�1 a T SECTIdN ASSESSEE'S TNA wOlt AA A T wCTION V 1 ASSESSOR'S DATA NAME vt ITntst► ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER L DATE PRINCIPAL APPRAISER y " BOARD ,OF SUPERVISORS OF CONTRA CMU COUJM, CALIFOP.NIA Res Assessment Roll Changes USOUMION NO The Contra Costa County Board of Supervisors RE.SMM THAT: As requested by the County Assessor and, whennreess , Consented to by the County Counsel (see signature(s) below), and Pursuant to the provisions of the California Revenue and Tazatiam 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 foras attached hereto and marked with this resolution number, the Camty , Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor PASSO aN "FER .roe tea, aAssizzant Assessor cors reseft Men req d by lair, consented to by unty Co 1, &Y �� Pie 1 a� 2 De t e -ila ou ies. Auditor Mali/e1 wy1 so 1M�M Assessor FEE :,.. rax Collector �TT�sTiOe FEE l � }�3 S-CO209-1 A&"soft C01NRYCLM � Cam Fly A soot 2/80 RESOWTION 44 ID 0 ASSESSOR'S MICEc.,+a*W'Ax if W'44 W� tAk.Y , ,�y,�rr•. . +fr Aa+E3+ f► fie�+: .; rt 3a�*„fir:.,�4t”Ar6� iM�+,t.►t :A- .w►�(¢r"Y+�f?�laA4 t s r�r:,� •►;.a�lrga r SECURED TAX DATA CHANGEi.r £ , : fP + � •a.r� ,r.+ r : . BATCH DATE Al m#Irin 5 L OA TA rfFt O% M . _ 04 PARCEL NUMBER r M I R t Al of A+oi. _+R r11. AUpI1t�Pt±$ MF�'?�A�f. 1 AUMTOn TOTAL rr.il A Y #0 t AFit! A 'd tsl to PC" A 'v' pti+•'t flik, or A J '+;T sg A+'►+AW-4 conn w j N , ►car a� X T f/fOt+tsn^ F'. R►.t"f;+.. •SFr.+:•ir [ 183-182-004-6 87.438 239603 3.6160 s s A ri wf'.;3fr ' ASSESSOR'S DATA Robert N. 6 Margaret M. Koehorzt 9!!00?. -83 S31ILV , - , 0 164-203-007 2 48.918 16.887 .121 ,°r, ASSESSOR'S DATA NAME Gary ` Boonnle Sottau 98003 11"-8.3 53I - ASSEfi':EE'g ASSESSOR'SOATH NAME �.,.. ThA tWx} H AJ* ft a + tot V,*, �•� A48ES�f['fi ASSESSOR'S DATA NA4E A` SSEE*+ _... .�.»...._a�`'�..ti._»� �... _._.._�._._. .._ tnA ASSESSOR'S DATA NAS A!�liESSEE'9 tp"' ASSESSOR'S DATAOO� NAW ENO OF RECTIONS THIS P A�SESSEE'S tA• AcxL VIAA �t r lktCT� AASESS011'S DATA NAME A9'�!>Z11EE.S t� Aot� • w� ►#/rtsc.� ASSESSOR'S DATA NAME CTI p � SUPERVISING APPRAISER GATE � �' 7 A�Ne!!tr?9'�2t ,ASSESSOR FILLS IN nATA FOA THESE ITEMS D aO9 - PRINCIPAL APPRAISER VTT t 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 provisionsofthe 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 assess eft roll for the fiscal year. 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area ProR!rty Value Value Chane Section 78-79 189-120-074-1 Land 48319. 4986 79-80 Imps 80-81 P.P. Golden Rain Foundation P. 0. Box 2070 Dollar Ranch Station Walnut Creek, CA 94595 Cancel Assessment Copies to: Requested by Assessor PASSED ON FEB 5LM ueani�ous y Visors Auditor per- Assessor '"'``'-' Tax Coll . JW SM. Assistant Assessor I Ae�����w�NwaeS 1 When by law, consented �,.w„oir1ie Pw �1■,Mrt r Page 1 of to by my Cou 1 Mw« ria S_NV0208-T_ FEB 1 S Res. f� By ,` JJL OLSVOK coUlM amt and dich; ief, Muation MEWh BIRD OF SUPERVISORS -OF CONN COSTA COUNTY CALIFIONOt. Re: Assessment Roll Changes RESauna! No. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and., when necessary, consented .to by the County Counsel (see signature(s) below), and pursuant to the-provisions of the California Revenue and Taxation Code referred to below, (as explained -by the tables of sections, symbols and-abbreviations attached hereto or printed on,the back thereof, which are hereby incorporated herein), and including continuation sheet(s) -attached hereto and marked with this resolution number, the County Auditor is hereby ordered- to make the below-indicated addition of escape assessment,. cotion, and/or cancel- lation of erroneouassessment, on the secured assessment roll for the fiscal year. l9 82 - 19 Parcel Number Tax Original Corrected Amount For the and/or late Type of of; RAT Year Account No. Area P% Value Value Clime Section_ 78-79 189-230-045 Land 48319 4986 79-80 lops 80-81 P,P, Golden Rain Foundation P. 0. Box 2070 Dollar Ranch Station Walnut Creek, CA 94595 Cancel Assessment 7. "= r Copies to: Requested b Assessor PASSED ON FES 1 S: P �s y , MMaM sty by the Supervisors. Auditor Pte• .Assessor By Tax Coll . Suza, Assistant UsessOr Mwoos"b"wdadjManI edo"dgo, 1 when red by lane, Consented Owd mss esr,w.aw#*Aftdhma IMNVO28i.-T— or ge 1 to b County AT1�8fCCQ Res. # 2 i�/� = es eeM CIMit N*s Mrr l ri f60 a ua on 's _ T t9QARD OF SUPERVISORS OF CONTRA COSTA COINfTY, CALIFONIIA Re: Assessment Roll Changes RE.SOLtrflal:�. '` The Contra Costa County ®card of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, coasNrted to by the County Counsel (see signature(s) below), and pursuant to the pirovisioes of the, . California Revenue and Taxation Code referred to below, (as axplailled IW the . ablts f of sections, syabols and abbreviations attached hereto or pr�intod- on =the back thwoo . which are hereby incorporated herein), and including continuation sMrt(s) attached hereto and marked with this resolution Iwober, the County Audi oar s M�1'Mo► ordered to make the below-indicated addition of escape assessment, correction . and/or cancel- ' lation of erroneous assesswent, on the secured assesswent f'"oll for the fiscal hear. l9 82 - 19 83. Parcel Number Tax Original Corrected Awlo�nit: RUT of For the and/or Rate Type of Year Account No. Area Pro Value Value Com _ 78-79 189420-089-9 09048 Land : 4041 a31, 4965 lops 2 3Zi1 P.P. 0 : Golden Rain Foundation P. 0. Box 2070 Dollar Ranch Station -Walnut Creek, CA 94595 Add Parcel and Assessment h : - Copies to: Requested by Assessor PASSED al- ' u�iwous y sons Auditor per' Assessor By Tali Coll . - a, s s an sensor Iwrwerar�r�rt�r�sr.l�a Arai M aaftA Uftw Mr @Ms. i M as afteW of so 1 When by law, consented 08"a soft dhww, 15 Page 1 of to by ntr 1 w S-NVO208-T counn CLQ Res. #�� 8y amd as W.,b Cb.*N So Com/- uat 011 200 BOARD OF SUPERVISORS OF CONTRA COSTA CUM. CAL.iFNiA Re: - Assessment Roll Changes ) MaUnoetNo. 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: y -the tables of sections, symbols and abbreviations attached hereto or printed. on the- beck thereof, which are hereby incorporated herein), and including continuation sheets) 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/orcancel- secured of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. ' Parcel Number Tax Ori d nal Corrected Mount RAT For the and/or Rate Type of Of Year Account No. Area P% Value Value Change Sec=ion_ 79-80 189-120-089-9 09048 Land 49121. 531, 4985 Imps 236,694 P.P. Golden Rain Foundation P. 0. Box 2070 Dollar Ranch Station Walnut Creek, CA 94595 Add Parcel and Assessment 5 r } "Requested by Assessor PASSED ON FEB 15M3 Copies to: tque unanimously by tWSupervisors Auditor Present' Assessor BY Tax Coll . Assessor 1�MMrAMrMrMlale a tiwae/ea�ale�M •ash 3!ftn md awWW o mN HdROM N SAM 1 When red by law, consented erm et__�_- w w e~ew sbwrw. P ge 1 f to b County a ���� FEB 1 51 3�-Nvo28e-r--- o� COUNW Gamic Res. 1 ua/OR eMic Pinket Me emd / Dow _Chie1YMluatiCFn . On OF SUPERVISORS OF CONTRA COSTA tMWV* CALIFONIIA Re: Assessment Noll Changes MauTlaN No. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, on - 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 41► 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 hsnby ordered to mike the below-indicated addition of esc� assessment, correction, and/or cancel- dation of rroneou assessment, on the assessment roll for the fiscal. year, 19 82 - 19 Parcel Wember Tax Orivinal Corrected Amount For the and/or Rate Type of of UT Year No. Are, Progwrty Value Value Cheat Stcr 80-81 189-120-089-9 0908 land 4,204: 5319 4985 Imps 241,418 P.P. Golden Rain Foundation P. 0. Box 2070 Dollar Ranch Station Walnut Creek, CA 94595 _ Add Parcel and Assessment . r . : .. 3t _ ' ,Y •4 Copies to; Requested by Assessor PIASSED.,ONFt O 1 sly by supery i sors Auditor _ print. Assessor 8y 1 Tax Coll . fir 11M�Mre�!1!N Rik Ii s � . :.. 1 When by law, consented mw:rd ,; .;• Oa tt'.o r:;:::' s of f to by County cou 1 PIVIVb29-t-- AT..3'.' ; 15 Res. Out. By Dowi t N :ft" w on • t Y r _ 'BOARD OF. SUPERVISORS OF CONTRA CMU COUPff, CAT-tE+ORlIIA Aye: Assessment Aoll Changes RE90W'i'ION N0 The Contra Costa County Board of Supervisors RlMaM JT: As requested by the County Assessor. mid, shm aaaA iso, consented to by the County Counsel (sae si`oatm-e(s) belm), and pursuant to the provisions of the California Bmmn and Taxation Code incorporated herein, (as explained by the tables of sectiaos,. symbols and abbreviations attached hereto or printed as tlr bu t hereof), and including data recorded an Auditor foss attached hereto and amrked with this resolution umber,, the CouMw Auditor is hereby ordered to mace the addition, earrsatiao /ae re cancellatim to the asses roll(s) is Indicated. Requested by Assessor �► PASSID at ' . JoecAulair"slaUnt Asse880r miWsora ven red by law, an cansted to County lot 3 (CqP�es: A Wmwdom wydit4e Anesaor - I" Collector r eoe Ae !� - _ S•fOZ08-1 �Cilr it �.amm am w soft s C1s#i 41 �w few* A d0il 121812/80 ,z ,. 403 iASSESSOR'S OFFICE f't)nllf!!T IlOtl C/iAMCrIS WAlA�t,��! *(Xt to st S41A�1►ttftf NY 1E1�NTM►s 04ri($DOW f.RCA"S WNICf#CAPOY►iE#T+4#4 offor 149►N'rr+AMP" SECURED TAX DATA CHANGESM MOP AN 1.f fUNf:f%1Wt(0L**'1 Ctr010f •f rt"An FVA"'k N ,111ty 04 SATCN GATE t{nC�'V0 pf.NAi trfq A t intmo E DATA FIELDS M U E --- ---- EXEMPI10N5 rFAWMANNUVAI4M S PARCEL NUMi3ER F lyl � /k1..IC)iTC1p'}� A�S!4Afi� [AIMIYOR F F in7At nr n f V ref tY I Af!►r .+'l fir'V/u,,rn A V nr nv.nrlAl P110P A H t••Tnf f4 A r osaWir A Ann r 1 N NFT OF #flrl mirn .... G X T FYFMP?1Cfi!: i �,l ry A•/i31rNT AiAn•.M/T Ohl f Ay Ay 1 189-120-089-9 1,206,362 17,152 985,004 0 ASSESSEE'; "` ' O1 82 "f f �, <A# 4931 4985 ASSESSOR'S DATA fJAME • 189-051-012-4 311,152 59665 332,429 0 _..._ _.. TPA --.___... A•nt r •"-' n 4 i��t•dkr ASSESSOR'S DATA NAME Golden Rain Foundation 09000 ��-80 5319 4985 �7189-051-012-4 317,374 15,778 1339,063 0 ASSESSEE'S i _ In n # 16-81 a'6 n A t Rr�ren•r '+" ASSESSOR'S DATA NAME Golden Rain Foundation 09000 -81 5319 4985 189-051-012-4 1,2949885 23.576 1938394 0 ASSESSOR'S DATA ASNAMES S Golden Rain Foundation .nA 09000 kL ncHi V-82 a�' �f�t^•` 5319 4985 -T 189-051-032-2 1419119 29624 1599510 Lo— ASSESSOR'S DATA AS ES EES Tai 09050 Wx t r 9O °A t sEtari�►i 531 4985 Golden Rain Foundation - 189-051-032-2 143,940 2967-7-----]162.693 O ASSESWE'S _. Tom t T see,?" �S DATA NAME Bolden Rain Foundation 09050 , 4*0 ENO OF +RREC OMS ON THIS AMEHOR 8 DATA A N MEE'a IRA �.T ttcT AWSWE'S INA t T It -?Km f AMIGON IS DATA NAME AAMM ,ASSESsoR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ,,_.,,..� �..�� DATE - •�'st'�3 PRINCIPAL APPRAISER iASSE99OR'S MICE CIIRHFNT ROI L CHANGES IE01,IALI2£D ROLL LAS? 4;t18MiTTF.n BY AlmITORI IN. CI VDIN!i£SCAPF.S WHICH CAPAY NEITIMA PENALTIFS Nnn INTEREST SECURED TAX DATA CHANGE PHIOn n01 L CHANGES IPM.LUDINCi C(InnENT YEAR F3RA1'ES WHICH nn CARRY INS PATCH DATE ?CIIF ST 011 PFNAI 7I£4 AI0110n E DATA FIELDS M S L EXEMPTIONS E ' AIIDIrAn PARCEL NUMBER F M LrAVE PLANK UNLESS S AUDITOR'S MESSAt3E'' F E TOO AI nit)AV W V1 I ANP A d FWW 11.1f'IV A V 1'FnSr INAI PIMP A V THFRF.IS A CHANGr A CORn r N NEt nF IM�:I Ilflt: G 1 X T FYE1.IPiK01J� i,rl I v AMnIINt Y AMnUNT E Ohl p AV f AV N ..�� 189-051-032-2 5879275 1011,923 663,799 0 ASSESSOR'S DATA ASN`IAEE 001d n 09050 11011 y�l•82 LA r 1.1111In�l e Rain Foundation 5319 4985 189-170-002-1 190469395 5439541 6449337 0 ASSESSEE'S _�._ ntA PntL YEAn A 4 t SC T ASSESSOR'S DATA NAME 81-82 C IAN 48319 4985 kL A. , SEE'S MA nnj 1.YEAA A T SrCTIr+N ASSESSOR'S DATA NA �T IL I t—E I I ASSESSEE'S1AA AOI L YEAR A A T SFCtInN ASSESSOR'S DATA NAME r ASSESSEE'S TRA P(M.L YF.AP A A T nrcrinN ASSESSOR'S DATA NAME ASSESSOR'S DATA As SME s .'— TRA L V R a t"- Clio" END OF �RRECTION30N- THIS ASSESSEE'S TRA ROIL VIAN a a T SECTION AdeEIKIRS DATA NAME kL tw ASSEl3SEE'S TRAPOLL VIAIIIR T lMCTIoN ASSESKINS DATA NAME AR. ft 171"142) LASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER bk ATE 16 O7 PRINCIPAL APPRAISER �( fi 4 HOARD OF $UPERVISORs W CONTRA COSTA �N• CAL tFOPJIIA Bit: Aaaessaent Roll Changes UsourrloN No. .3 Co The Contra Costa county Hoard of Supervisors RESOLVES ?AAT As requested by the County . Assessor and, shy necessas7, -• consented to by the County Couns el (see signature(s) below)v and pursuant to the provisis of the California Revenue and Tiucatica on Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed an the badt hereof), and including data recorded on Audit= approwsd fora attached hereto and marked with this resolution member, the County Jluditor is hereby ordered to make the additicm, correction and/or ' A . cancellation to the assessment roll(s) as indicated. Requested by Assessor PISSED OM Oe , s s Assessor ? eP sore - - present. men red by lam, csented to b county el 1 Z - De Pa on iea: Awditor 1g; lN�. lrilestnwaeo��oe!�Pl Assessor •aMNe�aM �e+ ca*s ' ai Ma Tax Collector bwd _ �'a Marc=• S-PO209 1ATT1 ,_ Md slt o�ici8 c: as�t� rMUME A 1042 12/80 �MIMION NIMMER if ASUSSOWS OIM CURRENT ROI I_ CHANGES !EOIJAUIEO ROLL LAST SUBMITTED BY AlI01TOR1 IN. CtUDINfi F.Sf,APFS WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE PRIOR RILL CHANGES INCL UDING CURRENT YEAR ESCAPES WHICH OO CARRY IN- BATCH DATE' TEREST nR FFNALTIES ' Al K11Tf1A E DATA FIELDS M EXEMPTIONS E AUDITOR LEAVE UNLE.�S PARCEL NUMBER F M LEAV S S coop • F E TOTAL OLO A V NFW LAND A V NEW IMPq AV PFgS(�fJAI Pqnr A V LHfpE';A CHANGAUDITOR'S MESSAGE AE i I N NET OF INCLl10FR A X T Ef1EMPtIONS PSI i t v AMOUNT y AMOUNT E A A a 183-182-004-6 18,633 5,514 17,833 0 ASSESSEE's '3 DATA 980 NAME Robert M. ` Margaret M. Koehorst TPA 02 R�"'. "W-80 R AlSECTION ASSESSOR 531 183-182-004-6 19,790 5,624 189939 0 ASSESSEE'S TRA ASSESSOR'S DATA Koehorst 98002 q"`� r 0-81 p b T SECTION 531 NAME Robert W, it Margaret M. 183-182-004-6 8010882 229945 779271 0 ASSESSEE'S TRA pOl! Y R b T SECTION ASSESSOR'S DATA NAME Robert W. ` Margaret M. Koehorst 98002 -82 531 184-203-007-2 11,526 3,979 109395 0 I ASSESSOR'S DATA ASNAMEE S Gary Bonnie Soitau TRA 98003 qOl L rim-M R b T SECTION 531 184.203-007.2 11,755 4,058 10,602 0 ASSESSOR'S DATA AS NAME Gary ` Bonn 1 e So 1 tau TRA 98003 POLI Yw-81 R b T SECTION 531 184-203-007-2 470960 169556 1439256 0 Al:dEd3EE'3 TRA ROLL R A T SECTION , �. A881M R S DATA NAME Gary i Bonnie Soltau 98003 -82 531 ENO OF RECTIONrSN THIS IM AsI�dSEE'!s TPA POLL v!w>►N w�T eEcTI(�N AMSSSt1A DATA NAME { ASSESSOIMS DATA AaQE NAME TM POLI A w•T BtCTION ARNNfTRl/f?I ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE m2` a� s- Po3vg PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . . Cancel Delinquent First Installment ) Penalties on the 1982-83 Secured ) Assessment Roll RESOLUTION NO. 9 TAX COLLECTOR'S MEMO: On first installments of parcels detailed in Exhibit A. attached hereto - and made a part hereof, lOZ penalty attached due to the failure of these people to pay their taxes. After the delinquent date, State of California Senior Citizens Postponement Certificates of Eligibility Mute subitted dt to the County Tax Collector. The claims for these Certificates were timely filed with the State. Under Revenue and Taxation Code Section 20645.5 , where the claim for postponement are timely filed and the failure to timely: perfect the claim is not due to the willful neglect of the claimant or represents tive, any delinquent penalty shall be canceled. I now: request cancel= dation of the 10Z penalty pursuant to Section 20645.5 of the Revenue and. Taxation Code. SEE EXHIBIT A ATTACHED Dated: FEBRUARY 4, 1983 ALFRED P. LOMELI Treasurer - Tax Collector Deputy NdfiLwy Webster - 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 BOARDS ORDER: pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON 15 by unanimous. vote of Supervisors present. APL:nlw CC: County Tax Collector >0 County Auditor RESOLUTION NO. n C v I� j Y - - r_ :7 r: EXHIBIT "A.. =` Parcel No. InstI Amunt Claimant 117-030-044-4 1 $552.55 Mary ThevenY 2 552.55 118-150-036-2 1 505.01 Eleanor Valentino 2 505.01 120-132-011-4 1 260.02 Thomas E Early - 144-120-101-7 1 388.42 Patricia C Kilbourn 2 388.42 149-260-003-4 1 218.71 J H Gorst 2 218.71 154-780-020-9 1 711 .68 Thomas J Barrett 2 711 .68 183-181-024-5 1 270.02 Bertha B Kroell 2 270.02 185-360-016-9 1 237:22 0 F Atthmft 2 237.22 189-541-064-3 1 922.69 lsmene Rangaves 2 922.69 209-261-005-0 1 325.91 Edward U Mountain _ 2 325.91 218-312-009-2 1 555.84 Paul F Mein 230-122-003-0 1 433.73 M A Cogburn 2 433.73 241-040-019-2 1 337.97 Harvey R Van Cleve- . 2 337.97 262-170-007-5 1 328.34 Lola Poll 2 328.34 266-022-006-8 1 425.76 H J Helms 2 425.76 419-123-008-7 1 265.64 Margaret S Blom 2 265.64 503-371-016-0 1 133.09 Paul J Carlisle 2 133:09 505-022-002-8 1 226.32 Ruby M Spalteholz 2 226.32 505-282-025-4 1 211 .68 M B Blewett 2 211 .68 268-141-009-4 1 1065.91 Franklin H Nunsicker 2 1065.91 am mum men and OW! �Wt hwMg eM�MSR wls is alp wg�rMM/r M dWWW cum 15 .� A& MONK COUNTY Md SK 00tH ON of O NMS/ s sow, LO dr Y y ; ]s0.�.�J Jr S'uir .itis ;J':;-U COST? CQ-1�7, Y, CALI v&+ZA Re: Cancel First Installment Delinquent ) Penalties on the 1981-82 Secured ) ESC .UT-La-1 : 34M 0 Assessment moll. ) Tei CJCTJa�S . :C: 1. ;;n the rarcel : u: ers listed below, 10,; delinquent penalties have attached to the first installments due to inability to complete valid pro- eedsres initiated prior to the delin.,uent date. having received timely paq- ments, I now request cancellation of the 10,..* delict uent penalties pursuant to zevemse and Taxation Code lection 4985. 067-266-JQ9-9 M 409-230-021-1 00 085-211-OC*-5 01 435-250-1311:-2 01 127-M5-O01-5 01 5)9-220-Ml-0 Ol W-020-027-9 M ;23-0.12-3M-1 00 150-2� 3-4 til 065-1:32-t125 5 00 150-2a -W..-9 03 524-070-OM-6 M 35th-2%e -006-7 01 538-381-0174 00 15C-280-009-5 01 54.4-271-M2-4 01 150-280-01:-1 0.1 ?00-719-IM-3 17 1 1-220-L 401 #1 L11-130-M9-9 til 178-,:3°x•3 179-2v -035-9 00 I'S.94U-ON-5 01 209-613-:315-6 02 ;ted Febr�-7 7.v 1563 Tax 0cllacto:- t these cane ations. iii • v v5r. u sel as 'Ut7 UW 7C�7C•�C •X-JiC-X•X-aC�X�X •Xyl[•3t �Z-�t-Z ►Z•X•Z-Z-Z-Z�Z-Z�•Z-Z -Z-X-Z-Z-X-X-Z : ursuant to the a o%x sAtut*, nrd a:.cw'.r.` that the uncollected d*1 .nquezt j�enall.:ez attached dus t , ::utility to conplete valid procedures Initiated prior La the delinquent dat--s, the Auditor is OM UD to CA:yvZ Tr'.Mie FASS� 0 � s by unaninoas vote o. S%Aje rrisors present. A L% lc cc: Co=ty Talc Collector cc: Co=tf {ulitor , f 1iwM�srAl�wt�l�abrseM�wMN/Ief M sefte Om eM MCL!wl. 0!1 M UNLIe r so MSA e1�� fig I • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA. Adopted this Order on ���•••'��••�,- lona . by Ow IONOwinp vote: AYES: Supervisors Powers, Panden, NePeak, Torlakson, Sehroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: In the ;:atter of Cancellation of) • RL' JLtTTI4R 110. 3 d ac Licrs on Property acquired ) by Public Agencies (Rove & Tax Ce Is"6(a)(6) Auditor's ;:eno Pursuant to Re-Venue and Taxation Code 4986(a)(6)9 I reecr=00 oo of the follo---iMZ tax liens an properties acquired by public agencies; acquisi�io:Ls hav��a, been verified and taxes prorated accordingly. I Co t DO= L. BOiTC1.ET, �iuditortiontroller JQ CL�US£N el By: AA Deputy The Contra Costa County Board of Supervisors RES MAT: PursumL to the above authority and recommendation, the County Au tar sball cancel these tax liens for "ear/years of 1lZ9-80 1 80-81 1981-82 1982-83 Tax _ Trus Rate Parcel Acquirigg to bs Area ;:umber Agency -Canceled FOR M&'R 1979.34 2012 126-300-027-3 CITY of COIJCO -0- (Por) 2012 126-300-027-3 FOR YEAR 1980-81 2012 126-300-027-3 FOR YEAS 1981-82 2012 126-3d0-039-8 n 1.Ztl 2012 126-300-027-379 FOR YEAR 1982-83 2012 126-300-036-1e " 23.811 _ 2012 126-340-03?-2 " b.09 1huft ISO M ft"10m md"wW 40 MmftwftA*f - me"of Cil .:.e 5 Ori9. OePt-= Auditor-controller cc: County Auditor 1 .LA.O�N01�COYNIY C� County Tax Collector 2 and dab Nod ft sum(Rede... tion) (Secured) BMW RrS0IJ1TI0:: 110. 2.71 _._. ... ._ .,,.__:__...: .. ..,.-...._..:........ ...-:.._.... ......-"�..........+.«* w�+..++e........,.,.-.•.......... ...«.... .....-,,•-.w...+...r.. -w;.+,..r^.--z<.-rn..+-c+` .....:.w,± ,-�.;Is+i.'7"''.',r+'+Ic'Me".-'^"!.,tu. . –.�rrr � — ...... ..�.;.:.,...+r mac:.: ...`.:��w...._.w..�.n.- • �y..�.•:..::•�e�!�;d:a: -�:.,i.�7n,''.^'a' •.+•—+u.+ +.�L -:r>e..,•-:' THEBOARD -OF SUPERVISORS OF CONTRA COSTA LIlQRNI Adopted this Order on ftbruary 159 1983 by MM�oNo t� Mone: AYES: Supervisors Powers, ftbden, RePeak, Tbrlakmon, sebroder NOES: pone ABSENT: Kone ABSTAIN: Mone SUBJECT: In the `:atter of the Case -nation Of ) -a . !inns On and Transfer to Unsecured ) R.r.SJLjRI02 D0: oll of Fro?ortr Acquired by public ) fn�ies. ) (Rove a Tax Co and 29ne5) Avdij or t s I:erman cant to Reverue and Taxation Code 4936(a)(6) and 2921.5, I recommend ca-Week=ion of a portion of the fo13o:d= tax liens and tl a transfer toVie. unseen fired roll of the. reminder of taxes verified and t=es proratedmeardinly. Bv:: i3O L. =*Ozit•:'rT, Consent u d i to. c n Erol ler :Q: B C ty Comsel MINE Ey: A, A. Ah AADeputy duty The Contra Costa County Board of Supervisors RMOLM THATs Pursuant to the above a:thoritr .Aad recom-mendatim, the County .'Auditor "ha12 cancel. a portion of these tax liens and transfer the remainint; taxes to the 29 75 unremur:L rolls. . ,"ax Date of Transfer eQainis . ::ate --%arcel Acquir3r rllocatioa :---W to taxes to be rrea ':tuber AGenay of to es Unsecured Cmvm1led FOR ll;A3 1975-76 2002 126-300-027-3 CITY OF C0:,CORD 7-1-75 to . .12.73 : -0- (Por) 6-30-76 FOR Y&Li 1976-77 2002 126-300-027-3 " 7-1-76 to .12-79-. .: 6-30-77 011 'x..+_43 1977-78 2012 126-300-027-3 7-1-77 to 11.89 . 6-30-78 O3 YEAR 1976-79 ... . . .. .... . . :. , : . 2012 126-300-027-3 7.4-78 to 5:88: , 6-30-79 FOR M-4_R 1979-80 2012 - 0-026 -1- lb 1 126 3a 5 7 ?9 to 13 . . -. : •.: -.:.::.:::-... ; , .:.' 6-30-80 y,. _ r..y _ . 2 �. .. .., ,�•.._. _ , j ,• ..+nota ?:'_,�ti f c y„ "^, r a' �� �, .. '. . -:-. . . W - - .. ., :.. ; • 1. - . . .. _ . . ' 1 d - _ _ f Tax - Date Of W, I P -, . R-eaininr Rate Parcel g AllocatLon Ot �oi�t ta-1 I 'to" be Area Number AgenaY taooes to Cancelled x'03 v�3.i� 1980-81 2012 126-300-026-5 CITY OF COI?CORD 7-1-80 to ;?.11.00 •o- (nor) 6-30-81 FO' YEAR 191-82 n — — . 2012 126-300-020-5 ? 1 51 to 6-30-82 _ x6.22 -a M��r a hr a,+ct IMs is s bmmd N M aoYoo is ,r.� " fwd o!�sr�maots c a. .'., M�ww, ATTEiTE'ti; +r V:s . �� ' and is o11ie�Cho. at.I"New , - . ' ._ — s t Y F n ?; 4 - " t .. .. . - f" rtlfi _ f x S . u.. T..r .. , .. w .. .: .- :. '. . . - X L T ,. . x- r �+ _ - l ' - :..: _ }, .... .. F-t' 1 {„• ... _ S .. - _� - - f - - .. - .. - .._ - trt. n ,. .f .. , k' { _ . . . . T' . .. - ... :. ". J - 7 .f - - 1. ,. 9 4y _,. is < ::�, i . -. . - .. -. ,. I.. . h F R w . . .- ' .,...: - T P =- .-, -t, S` A , T _ -` ,. - - , . , - Y .Taos Coltec ,. - _ -_. for _: -. :" (Rsds�iptiom� (Unsac»rsd) RFSOLUTICPJ N0. 3Do? - �, ;: _, L � 3 .= .-=-, 4 t .. -� . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA; Adopted this Order on February 15, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Re Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Yatter of Cancellation of) Tax Liens on Property acquired ) RESOLUTI011 N0. �0 3 by Public Agencies ) (3ev. Tax C. 4986(a)(6) Auditor's I•.eno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the folloz.:int- tax liens on properties acquired by public agencies; said acquisitions hav-nS been verified and taxes prorated accordingly. I Co DOITIALD L. B0U1W3HLT2 Auditor-Controller JOWLCLAUS, 1 By: LjZidDeputy B Y #enaT The Contra Costa County Board of Supervisors R SOL : Pursuant f to the above authority and reco.-mndation, the County Auditor shall cancel. these tax liens for year/years of 1982-53 . Tax Rate Parcel Acquiring Takes to be Area hunber Agency Canceled 60008 011-220-007-6 STATE OF CALIFORIJIA $ - 6o4l, (por) 2002 nO-100-032-9 C337 OF COMCCRD 5e54(all) 2002 113-123-022-7 CITY OF CONCORD *67 (por) 2002 113-123-031-8 CITY OF CONCOM 67 tPor) 2002 113-123-032-6 CITY OF CONCORD 67 (por) 2014 126-092-001-0 CITY OF CONCORD 594,31 (all) 2012 126-300-024-0 CITY OF CONCORD 301.31a (por) 2012 126-1122-001 -5 CITY of C011CORD 374.19 )all) rG 74 v .. ; �irin� Taxes to be Parcel. rcel .c� ?'unbar =-enev Canceled 20114 126-01j6-008-2 CONCORD RAE VEIAPI•Z11T AGE-10 $ 2,187.91 (all} 2002 126-231-023-6 CONTRA COSTA COMM 3.40 (Por) 2002 126-231-oii-1 CO::TRA COSTA COUIITT •L6 (Por) 2002 12b-23E-007-1t C0111M COSTA COUNTZ '42 (por) 2002 126-236-006-2 CO':,'TRA COSTA COUI:TZ '63 (Por) 9000183-030-020-6 CITY OF I-MUMT CRU 212:02 (Por) 3001 509-100- 5-6 EL CEP i 27 0 ?WL" t?P3 LNT 4GE11CX, .7.07 (all) EL CERRITO REDa•�-D.F1I iT AGENCY� 1#162.50 3001 509 loa-oo7-L ( ) eo adbo Iwo w ommd m Mmmon M M . A.GLUM oaUr c� and soft pit da" Y .. . F y _ u s C•31Ts. O: PT.z rud3.tor-^•ontroller T �rtsi• i Ca,�� .. .pf Z Co% :.y-� Tal CC.Dec for e�e-ntion•� (Secured RMIM7 lots ro. 03/-1&3 � 2,715 i ME BOARD OF SUPERVISORS OIF CONTRA COffA %V 418 , ,C�-�FORt�1 T 1A February 15, 1983 Adopted this Order on --• Wo wing Vie' AYES: Supervisors Powers, Fanden, RePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: ?-r: -n V,--.e =:a-mer of the Cancellation of ) I ens On and Transfer to Unsecured ) F=LUTI011 L10. d it Noll of ^roparty Acquired by public ) ?as C. 4986 (a)(6) Zencies. ) ( . and 2921.5) hirsaant to Revenue and Taxation Code 4936(a)(6) and 2921.5, T secaaeier�d cancellation of a portion of the followins tax liens and the traasfer, to the imsecimcd roll of the remainder of taxes verified and fazes prorated acaord3s ly. DO':A!,0 L. 07WIEZO a aito:�c: 'roller : B. CL.� C y Counsel BY: Deputy • 1%he Contra Costa County Board of Supervisors R SOL: T: Pursuant to the a5oa wathori ty and recornnendation, the County .auditor Shall cancel a v,. portion of these tex liens and transfer the renainin4m taxes to the 1982 -83 81-82 un, --ecured roll. Tax Date of Transfer ZeQa_f�ing ':ate creel Acquiring Mocation rAWt to tares to be 'sea =cher Agency of taxes umecursd C. nee'-led 2056 117-320-001-3 COMEM COSTA COUPITY Weed Abateeaent 254.68 MCC 2005 130-240-005-4 0011-TRA COSTA FLOOD 7-1-82 to COITR30L (all) 1-4-83 5.94 235.82 85098 409-210-001-7 COP. . COSTA COUNTY 7-1-82 to (all) 1-12-83 1006 1+8.94 85125 419-121-0011-3 EAST BAY PMIW AL PARK 7-1-82 to (all) 1-13-83 4.d 46.L2 8001 550-173-021-1 STATE of CALIFO ?IA 7-1-82 to (all) 144-83 -3.13 910h8 8001 550-211-018-1 STATE OF CAL70-T-IIA 7-1-82 to (all) 1-7-83 1.38 - - 32.36 8001 550-212-007-3 STATE OF CALIFOMM 7-1-82 to (all) 1-7-83 1.38_ 32.36 8001 560-162-006-4 STATE OF CALIFORUTA 7-1-82 to (all) 1-12-83 7.00 63.67 z76 u _ Tat Date at 2mmoso Itato 11Ari-ag �110�atj� of `sfir tea 't0.be �- - - t�Ota rnNo+r Cinc*21*d Aram- 6m 560-163-MO-5 STATE OF CAL !1,111A 7-1-82 to (a11� 12-3-82 152• 185.20_' l g-X23-8 :-G EtM BAY 'RMIO:',AL 7-1-82 to 1,335.12 160907.83 PJLRM Dn—I R IC 3' (por) 11-10-82 - -1I; 9-232T2-t COYOF CV. Ct , 7-1-62 to (Por) 12-27-82 ' ;625A 1,046.83 M MXI 1961-32 85325 �s20-122- -3MOST BAY 0:' 3. 7-1-81 to x028 -0- P.M. DISTRICT (all) 1-13-92 2 ,0-IOQ-t 32-9 s CALI= ?-i-8i to 2047 13 6-23-82 IIirN/NA[yNtM�1�� Sam- is AV MUM CLIWK Mum am Cohn t� Auditor 1 County Tait Collector (tJnsecurid) 8M ,- U1TIOtJN0. 0 S� 177 T, _ = THE BOARD OF SUPERVISORS OF CONTRA COSTA ! m -- TY, CAMMINIA Adopted this Order on lraey' 20= 15- 98-3 . by the foNow V vote: AYES: Supervisors Powers, fthden, Weak, Torlakson. . ehroder NOES: bone ABSENT: None ABSTAIN: None SUBJECT: In the fatter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. by- Public Agcacies ) (Rev. Taos C. M(a)(6) Auditor's I'Xmo Pursuant to Revenue and Taxation Code 4986(a)(6)9 I recaenend cancellation of the follo::in:; tax liens on properties acquired by public agencies; said acquisitions havi_-�_ been veri .ed and taxes prorated accordingly. I:UCCo D�:1 LTJ L. rH: , Auditor-Controller JOW" IA ', 1 By; Deputy B Deputy The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recom-mendation, the County Auditor shall cancel these tax liens for year/years of 1982-83 Tax Rate Parcel Acquiring Taxes to be Area Iler umbAgency Canceled 8001 544-142-021-2 STATE OF CALr-*0MiIA $ 31.55 8001 550-130-M4-8 STATE OF CALIFORNIA 33.12 (all)8001 560-161-007-3 STATE OF CALIFORNIA 73.34 (all) S5001560-161-OW-1 STATE OF CALIFORItiIA 72.02 (all) 8001 560-161-011-5 STATE OF CALIF01UTIA 70007(all) 8001 560-161-012-3 STATE OF CALIFORIIA 87061 8001 560-161-013-1 STATE OF CALIFORNIA - 62.02 (a11) 8001 560-161-M4-9 STATE OF CALIFORITIA 71006 (all) .278 f - Fz reel cn j iri nC Taxes= to be .ur'�er .encv Canceled - 80x1 560-161-015-6 STATE OF CALIFWKIIA $ 102.25 (all) 8001 560-162-008-0 STATE OF CALL 01% IA Th•22 (all) , BODI 560462-011-11 STATE OF CALIFORNIA 7- (tel) 8001 560-162-013-0 STATE OF CALgOP.2iIA _ T1.82 (a3 6001 560-162-015-5 STATE OF CALIFORNIA 150.11 (an) 8001 56:x-1E2-01�-7 STATE of CALIFORNIA *93 (an) 6001 560-163-017-0 STAME: OF CALIFORNIA 103.20 (all) 8011 560-16 -010-h STATE of CALIFORNIA (au) 8001 560-211-011-5 STATE OF CALIFoaNIA s 120.56 (all) IIN�M��N�wt�ralrw _ M=Mm !Am and wowd am-!at mftft N Me now of�Ypia laM/M 1503 A _ J.A.O��OM OOI'�iTY C� C'r= DEPT.: s_Ld�Vor controller i or CID' .' (R dcn-pt:on ) _ (S�c red PMOM I011 M. 1,31,3 6-IT 1>•1 a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,. CALIFORNIA Adopted this Order on February 15, 1983 by the tollowiV vote: AYES: Supervisors Powers, Fanden, PlcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the I.atter of Cancellation of) Tax Liens on Property acquired ) RES0=I0# NO.- 30 by Public Agencies ) (Rev. Tax C. 4986(a)(6) Auditor's Yemo Pursuant to Revenue and T&xation Code 4986(a)(6), I recommend cancellation of the follo::ing tax liens on properties acquired by public agencies; said acquisitions hav�n. g been verified and taxes prorated cordingly. I Co DOi.°LD L. DOUC003T, Auditor-Contro er JO CLi'►USM' T� 1 B B Y Y The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of 1978-79 1979-80 1 - £� 1982-83 Tax Rate Parcel Acquiring Taxes to be Area ITun.ber Agency Canceled FOR YEAR 1978-79 2002 126-231-022-8 COLT IU COSTA COMITY •70 : - (Por FOR YEA11 1979-80 79125 138-150-007-1 COaTRA COST COU:-TTY ,alt (all) Fmi Yzila 1980-81 79125 138-150-007-1 CONTRA COSTA COMITY 9.64 FOR YEAR 1981-82 ( � 79125 138-150-007-1 COT=,A COSTA COUrTY "11.40 (an) 9000 173-122-003-2 CITY OF WALNUT CREEK 18.62. (por) 9000 173-122-005-7 CITY OF I-1A.U•TUT CREEK -35.67 (por) 1004 068-241-039-4 CITY OF Pl-ITIOCh .82 (por) . 2S0 Yk. J� - _ .., . . I . - ­'1,1 . , - I .. . - l--, y fi w! dYX 9.' .kv� y, k,} #'fir W Y y�-, I. w s' rl t I X f -ti u i . .. i n ,.Ci - - 11. a I .f P - ""e'- ,. - is "t ,. 1 <, . .. .,. ". t v �� y .il � � 3 ��I'l,�i,Ni� 1. - 'I� a °.k. • 1 Pr.rcelI :cnuirinC Taxes to be t `�"� :• . encu Canceled ,..�3 ..u:�ber --- - FOR lL:k� 1982--83 .,S' 751254 13 -150-007-1 COI. COSTA COUNTY 6.34 1pp_ (all) I 1- 100lt OE8-211-o39-1t CITY OF AIdTIOCH 1lt.90 r- "� - r�I,i' (Por) _fl` 11Mfy tMt tela r a rwaMwMaNla�` ¢. an now.i s am soWed as M ,@NEW f M h ` d aR - aG ..ui irM���. . a r ._, T, 1. .. x �� , • sTM. _ B i 19B yiw. . a . J.A. OUNWK ©OIMlTY CLQ ihd oMei�CMdt N M��M� �i �� - _.;; b �,. �152 • 11:=` . , -_ ,. Ii ;. t . k Jd . ss,� - - -: a^� .' - c . ,_ - ` _ s .. ,� t - .__. - ,." ,. . - -'- \ _ 1 4 . 11 ,I - I"`r s �� �� - I. 4 _ h L j . F 1:x� .. - K y t `�. . 5 - _ _ '{'. y 1.. _ _ , �., 11 } I :T .. . �:,F - �:;. t i . . t - I .. - . n;nt�I .. a 7 . -. - t{ - _ $.: J 1 1. -���x -- • , - " a; r k"'� l 'L.�'";- �. - - 1 4' � 3 x y '; ' " :. 1 i ��< irv� ` . i .. _ - - 1'. - - 1 J� 1 -.£? ., s , i - _ :. - _ St'' _ 'w _ .. - L a. k - .:L3:�.„or-..ontroller j 4�„ ill } a `; S C ? _ 111 �` 11 I'llCo•:n'j '•:di2or 1 f h Gcl]c��or 2 4 ,, ' Ali �" I SeC:L ed.� _ _ 3' �di P.=' OLJ71011 O. X53 1 - 2 .' IIII II 81 ...._ . <.' `e., ,I, is Vis, t w. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAI. IFORNfA Ado ted this Order on February 15, 1983 , by the following vote: p ' AYES: Supervisors Powers, Fanden, McPeak, sorlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: ::atter of ^end.-.ert of the } in the } Board s 'Resolution zmnber ' .� P4 SCLUTIG� 110, P.ela:•inr to Transfer o. Taxes axes to } Unsecured ?oil in Code Area Parcel ..ssber } c �• a ^olmty •.:ditor for a-mendmnt oA' the. Boaters order:. - on app_i..�.-ic.. a_ th.. re'_atin� to t:_.sfer of tau lien to the unsecured ro110 the Board. of.SUPervisors. finks as foul'.•!,": 1. The T�ca-c s 'esolutiea `%6zer 83/143 w:ere :rte lien. for 1982-83 - o: r�.rce= 126-1122-024-5 , tax. rate area 2012 , %Ts cancelled and transforred to the unsecured ro» was incorrect in that c3ar1ca2 error of the auditor caused an in anount of tams to be transferred. ..,: . ..:. . i 1 w ,.P • 2. The anoun� �r,�.,�e: d show have been -0- a�td the. mount cancelled should have been -0- �� :: T: =0 � vaMsua•tt to Section 4832 of the Revenue mid Ta�stfon::.Co ..0' l _ it is by the Board ordered that the amaunt transferred be corrected' stm. 16$•49 to -0- and the amount cancelled to be correct a:.' 374.19 to -0- • I hereby reeLest the above action: I hereby eat to the abam . :. !r•..L� � *'`i .'.:'Siva . B. �.I..�\ Pv A AL. , /-PA*19.14 Beputy By Depntg . - :•oonted b;* the Board this 1_ 5_ date of Feb 1903 M �111wM iM�d svm @Wd Nti - i'E815 .= - �,�, Ori Dept: P cc: C nt • ruditor aa. 3 = e c r 11 � C 'Tax o - o'r'2 V - - F - 282 . . .. .. . . �?'.. couFa �a THE BOARD OF SUPERVISORS OF COl�iTRA CQS . ...: .- .:..l... ....r . : :-:::-:: ; : .. . . .:1 . ...:: . . _ Adopted this Order on Febru ► 15. 198 � 1h �oNowM W:% P . - AYES: Superviaors Powers, Fabden, !lcPealt, ?orlalcson, seer. NOES: None ;:` ABSENT: None .. ... ABSTAIN: None . SUBJECT: In the ::atter of the Ca•�cellatian of ) ' *.;acol2ected Penalty �ter3st On ) �..;.SOL'3T30:. ?a0. %ssessner t Seduced by �sses=ent ) A unreal soars/�:iicer. ) ('er•. & Ta c sg 2522.:, �.�s5) . c�„� c L• - L-Q85 j- moo:'; ::en%-O: FL-suar� to eve=e w Ta::ation Code L2. 22. .M�'�- I ♦. . �^w�.�`r n w ww w ♦, r� ♦•'SO {'A�1 !Z `S- �:ie:it► or vhe 1:se ..'�r013�. Qi vV.. ' a.+ v�&,•e'_[t Y._'L i • om Na_.. ►�oU?.J6n, Z $v . ::ait_es �-:d meter est r :_ch have attached err ozeo•�sly beca�:se Sieh asseas-..s�ts . %ems r3da i�- t?:e asses-er, :;geals T oard or -Lhe Assessment -apesla. ::earing. . .- C=r_cer. . . . '. . . Lk: ":ZD L. =C1jC: T, I corse to this cancellawfo�ri. 4uditor-Co:trod ler JJ?-ii Pull 0 . . C Cp ae1 � • f� . . L JJ 3�•: 4 .ty b �- . . t . . sK « « L : ► « « # « # 3 F 3 * * . « u : , � v.. r. n na r /� eli2 Co- t.• Ecard of ae is r :vS0vc- S 1 : PL•r mmt. o the . jre ..o...,_a �o.�.. Star % s a'�a�-e a•�w�or�t; a'1� n�co-^e::c�ti e:2, the Count; r:uditor shall eau.1c pe ni s ani is'1 uerest or. the l o�?o::in., wisecured assess men is: • FOR YEAS 1951-82 . . . .. . .. . . 1"Ift - 207�05-OUCrJ - •!�R Wm8"QW wiles Merv: .. . . . '� ge YA . ' FOR YEAR 1952-83 2 -0000 JA MM400m� 07505 O7b7 5-0001 _ 5 w ��pwtMr� - 21224r.XaQ 5 - 3 - AL . .. -- . . f . . / -. . — . . . : .. . .:. . m........;.. .. -... :�.:. . . I .... . . . .A . . .. . . - . .. .. - . . ". . , . ... . . - .._ . .. .rl. - .. : .. .. - - .. . . - ;, .. ..Y•: . - .. ,-. :. . .. .. .. ..... ...._. .. . : .. - .: .. - .. _ - _- - .. : _ - i_ .... .. - :.^. .... . ... .. : .. ...•- _ . :. . .. ::;:. ' . .. .; - - . .. ... :. .. .. .. .. - . _ .. .. . .. - .. .. _ ;5- . .. .....-..- - - - .. .. .. .. ..-._. .. . .. . .. .. - - .. - . .. ,. :.... .:.....� ..:.fir. .. - - .. . • .... .. ,. .. ... M ;.,. . • .. .. m. - ... - - _ . _ _ - .. - _ .. i 4 .... . . ._ :... �i�. _ 1 _ ..: .. ..s #ter , _.., M. _ . . M o�si a e.. t- . x Sial "'� .... `) 1. i' .. : tr s.�:' . ' .. .. .. .,.. : . ...'. .. ... ._ ......, .. .. .. .. ..:: :: .. - .. .. :.. ,�'Sc . . .. - - - - .. .. .... "� . .. _ .: ... . - :. : ..... _ .. ... . . .. .. .._.. ... ..... :. ... .:... .. _ ;.... . 2 . _ .. . ._ : ... , '11. ... . I . . .. . . . .... . I . :.' .. r . . - . ... .. . . - : �n.' :�.:-.: . .- .j:%. .� - .��.--`.'--tl-" '. ' , :: . - - .... - ".:. . .. .,, . - ... ....:.s. .. C. .. . ... -,..::. ... - .. .. ... . .. e :rte�a OF su� nso�s OF ©oNra► � ooinr Adopted MMe Order an February 1 S, 1903 ow ftoraft vow AVM. Supervisors Powers , Fanden , McPeak , Torlaksow anal .4tehroder ABSENT: ABSTAIN: SUBJECT: Vacation of A Storm ) RESOLUTION NO. Drainage Easement within ) Subdivision 5674, j Resolution of Sunm ery Vacation Oakley. ) Public Service Easement j (S.W.C. Sec. 6335) Vacation f 1906 ) The Board of Supervisors of Contra Costa County RESILrES TMT: This vacation is wade pursuant to Streets and Hi#Aqy Core Section 8333. The final wap for Subd 1 v i s i on 5674 was approver with a 10-toot wide storm drainage easement adjacent to the easterly line of lot 32. A storm drain from Fernwood Court to Main Street was to be wilt within this easement. The design of the storm drain was later charger, so that it does not lie within this easement. Therefore, this easoment is no longer necessary and can be vacated. For a description of the portion to be vacated, see Exhibits "A" i "B" attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will snot have a significant effect on the environment, and that it has beam determined to be categorically exempt under State guidelines Section 15112 in empliaince with the California Environmental Quality Act. This land, is not located in an area of statewide interest or potential area of critical corncerrn. The Planning Department having made its Owwal Plan rqmrt ama ruing this proposed vacation and this Board having considered the General Plant it finds pursuant to Government Code Sec. 65402(a) that In accordoes with its Resolution No. 81/522 this vacation is of a minor "afore. This Board declares that the hereinabove described prop"e"r wcution area is HEREBY ORDERED VACATED subject to any reserVatioe air exce rtiorn described in attached Exhibit "A•. From and after the rete this Resolution is recorded, the portion vacated no longer constitutes a public service easement. This vacation is made under the Streets and Hi~ Cort, Chggw 49 Section 8330 et seq. This easement was not used continuously since the date of dedication. The Public Works Director shall file with the County Clerk ,a Notice of Exemption concerning this vacation. A certified copy of this resolution, attester .by the Clerk under, seal, shall be recorded in the Office of the County Recorder. TP.res.vac.drain.tO2 ORIG. DEPT. : Public Works M afar 1rw a�n/Miwd w M. �dt Transportation Planning @ eso onMiltd w . 15 t�3 cc: Public Works - Maintenance w FAL Assessor ANL GLMBO h GMWV C� Pcounty Counsel aM aft et ibe ft" Recordieerr (2), Ems, land Fgmt. Div. M .Mw Thomas Bros. Maps PUE, Land Dept. Pacific Telephone. RM Supv. BrainKangas Foulk i Associates '4 :} 1885 0 Oak Boulevard Pleasant Hill, CA !4523 . .I I I I I .. �I - - .� I . � � .I I I� " �-� � ,, , ��' -1.1-1-.� 1, , - �,..�:-.-'-�� :'1,� �. , . � ! ,�:; 11 . - � , , - ti sr r a - -- - ,..- -.1-- I, I I I 1 1,.��' �' . I � I� � I I : . � �� , , " "- - - 7 , , � � - .��' f. - . � - , � I . I . I . � - , � I: , - .. , -1' ':-,:�"'�,-�- , -'.��'�.'.i�':-�-'� . - I."'�I � I - �, � �I -��, .��-1 I " , � I '�, I 1-�I �� , . -11 ��� . I I I I ' . - , I . . - I !- , - . I I-- '� ����."�'I. -.:� -�"I'-, - � ,I I *, . . , � : �� � � ,. , i I: I ��:O I I �� . � I a . . -..-. k, - Vacation=No. 1906 SubdI. ivision 5it4 Lot 32 - No amber 29, 1912 . Exhibit "A" All of the ten feet in Midth storm drainage ease�ent delineated on Lot 32 as shown on the •ap entitled "Subdivision 5674 Malnut Estates• filed on April 22I II I. , 1981 in Book 251 of Maps at page 4, records II of Contra Costa e- ICounty, California exa.0203.t02 ^ ,- . _ 11% . r� , - : ' S `r , - _. , - . G --,._... - .. - t kt .. .ti -_ --»' - vi. k� , _, ;.: v 4 h _. _ - - -.:' : : -, .. _. :.: ..4 _ ., ... _ 3 '. - _ :, _ - . .. . r t .. . 4-:.' - _ _ 28j �a a 1 r�E I Z2 j SEE swe r 6S 6T 6S ft �i ffIs VISION 5674 • 23 1 . . WALNUT ESTATES • It i �:�.� � �� 64 63 i2 61 � t� 24 ` 20 , • 18 �� a PORTION Off' THE .-Its = R� !: 1'< S 5. 112 OF SECTION 23 !i t m T. 2N.! R.2E.,MD.S.10&M. ,. ZS - y ORIYE , • �, • �" . 7. CONTRA COSTA COUNTY, CALIFORNIA oop C1«;�.AwN 107.70 � t� • � SCALE=1"�'"W APRIL i'�W 26 33 54 0319 1111111111671will s MIAN•KANQA=•FOULK&ASSOCIATES � � 107.21 t 12I.Al Kgmwn"", CAV&V A 27 �` •` 38 41 •= 52 55 2` BASIS of KEA�M$ �'" C ROYVEL.L V • T" *: I i • THE CENVERLINE 1'101 TtIKOA LUC,NIAN S Ntt�alt.K+t �— 1 _ NM• �•N1 Ira." � —� Q� wimomv % At ON"Op TME YAC 0► a* CAVIS ON 44MION M 0.101MTNA GGA 29 3? 42 31 Im a come raw". ALL KANN 6 An am oN THE CALwom" tooft"Ift WIM zom• t } IMe 500,57vww we t'1" UT eeaomm ;JI "=If MI1MilR • 49 mv 44 t tit#• s '�, O a? "w omIMt•Nw t • 1 S.U. MIMTANr imm tAOtmw FaRtoA�NtteKi� EOE. llow MMM9&uww � 31 .. 34 ,. �+u �rolrwpr�r ��o�wlMnrr . • R= y 43� �''" ��;��_ 4! .I�tc it110�1tt AMRMNNI11M01r •, AL"BERTS 33 teear►�eut its GO f:21� let • _ 22 Z3 � t_ R Ilw'o�r�rtr�.Etnorw►�I ,ser wrrwatrr•tut � : Z3 t4 Z? M Z6 'G►♦�►f.. w •iultoeta�lE STATE NWWAV 4 Irmo � !1ltT t i It 1, " THE AW OF EA#II�OA= OF %#-%M Inn COSTA E�Oi1Nr'!'Y C�L.LF+01M�1lA February 15 , 1983 by Vw vola: Adoplad #a omw on ' AYES: Sueervisors Powvers , Fanden, Tor lar 181-sons Schroder., %TcPeak NOES; None . ASSENT None. ABSTAIN: ' RESOLUTION NO. 83/309-01 ESTABLISHMENT OF REVOLVING FUND Govt.C. 129321 The Board of Supervisors of Contra Costa County RESOLVES THAT: A Revolving Fund be established in the amount of $500, which incorporates the, current change fund of $110, as requested by the Director of Building Inspection.. This will provide a change fund to be utilized by three plan checkers, as we ll enabling the department to make minor purchases of necessary supplies. his request is pursuant to Government Code Section 29321 as recommended by Auditor-Controller. 1 M�,�wwLM�MIr r a lnra�MM1►� M man wA Mr Mti11d M r10�111111M��1 MMi� AT'TES'!!O: J.R.Qk�ON, CLQ Md as eMMe Clark M lie•Mlr •,t pMp. .p�pt.: Building, Insp. cc: Administrator Auditor-Controller RESOLUTION NO 83/309 281 R TME BOARD OF BUPERYIEaft, OF CONTRA COSTA COUN'tT, CAUFORIGA Adopt this Ordw February 15, 19 8 3 by 00 VOW: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SMECT: Designation of a Local ) Emergency Medical ) no.' 83/310 Services AleneX ) The Board having been advised of the need to designate a Local Emergency Medical Services (ENS) Agency pursuant to Health and" Safety Code HIM et seq; and The Board having received testimony from the public and recom- mendations from County staff on January 25, 1983 and February 8, 1983; IT IS BY THE BOARD RESOLVED that the Health Services Department is designated as the Local ENS Agency pursuant to Health and Safety Code 631797 et seq. , with the County Health Officer , or the Health Officer's designee, as its !Medical Director pursuant to Health and Safety Code 31797.2029 and that said Local ENS Agency is authorized to develop and implement a limited advance life support and/or advanced life support program which provides services utilizing ENI-II or Paramedics, or both, as determined appropriate by the Local- ENS Agency. The County Health Officer, or the Health Officer's designee, Is empowered to implement said designation and program in this County. ' IM�yem1N�►�i�r _ w eeirsw w�r�end�rf1�+�er M Mr,�M�11N .I.& Ops' _:: CGL'vTy affax snd*x oFw:o QWk of MM r Orig COW.: Cc: Health Services Director County Counsel County Administrator RESOLUTION 110. 83/310 : TME BOARD OF �t11�lRYISOR= OF CON'1l1A CO�iTA t� �AL.N�OIN�NA: Adopted this Order on February 15, 1983 . by$le bMOw��+Ols: AYES: Supervisors Pourers, McPeak, Torlakson, Schroder NOES: Supervisor Fanden ASSENT: None ABSTAIN: None SUBJECT: Hearing on proposed Ambulance) Ordinance Amendments ) The Board, on February S. 1983, having closed the public hearing on proposed Ambulance Ordinance amendments but having held the Hearing Record open until February 15, 1983 for the purpose or receiving additional comments from cities within Contra Costa County, and having fixed February 15, 1983 at 2:00 p.m, as the time for the Board to consider the proposed amendments, the Board having taken action to designate the Health Services Department as- the Local Emergency Services Agency (Resolution 83/310) , Supervisor Schroder briefly identified the options available,. Supervisor Fanden indicated her support for the proposed Ambulance Ordinance amendments. Supervisor Torlakson stated that the record of the public hearing intensified his concern that multiple ambulance permits would dilute the base number of calls for each persittee causing a detrimental economic effect to the public due to higher mmbulanee rates and further that it appears to his safer and less confusing to maintain the present ordinance. Supervisor McPeak asked staff to review the essential provi sions of the proposed ordinance. Having noted the substantial testimony of the public against the proposed ordinances ad vents as well as the opposition by at least one city, and on the basis of the Board 's duty to act in the interest of public protection, Supervisor McPeak urged the Board to retain the current ordinance, with the technical *clean-up" revisions expressed in the proposed amendments; to require ambulance permittees to idemnty tho County against antitrust liability; and to direct the permit ofrieer to review the emergency response area boundaries so that adequate ambulance services can be provided in each area without County subsidy. Supervisor Fanden moved to adopt the proposed ambulance ordi- nance amendments and the motion died for lack of a second.. On motion of Supervisor McPeak, seconded by Supervisor Torlakson, IT IS BY THE BOARD ORDERED 1 . The existing Ambulance Ordinance shall be retained but staff shall re-submit the technical *clean up* amendments or the Ambulance Ordinance to the Board, together with a provision requiring ambulance service permittees to indesniry the County against anti-trust liability. 2. The ambulance permit officer is directed- to report on modification of the emergency response areas so that adequate ambulance services can be provided in all parts or the County without county subsidies . OriO. Ospt.: �lA�rem►arMNj►�r�maA CC: Health Services Director �� ft"o/ayprviao,�a:ft dw mam County Counsel County Administrator . ATIEBTEp: -� -• is_ iy..�3 Aft 0L.911C MINN C"WK WW ex*No=CW*at ts.•oar Rr w r C=tra To: Board of Supervisors From: M.G. Wingett, County Administrator �� y Date: February 8, 1983 Subject: Byron Fire Protection District Zone I Specific Request(s) or RecaMW'__ation(s) : Complete final actions to dissolve the Byron Fire Protection District Zone I and adopt the necessary resolutions , acting as the Ez-officio Governing Board of the District and as the Board of Supervisors . Background and Justification: Public hearing held on January 4, 1983, on the proposal to• dissolve Zone I of the Byron Fire Protection District. After hearing public comments the Board closed the hearing and withheld a decision for six weeks to allow staff to discuss the issues with the Byrou 71ra Commission. The matter was discussed in detail with staff from the Office of the County Administrator at the January 18, 1983 meeting of tht hire Commissioners . The concerns of the Comission Mere satlefied .and they voted to concur in the dissolution action. b Continued an Attacheat: Yes Mo Si Batu=es R•ecomokerdat.ion of County lainistrator sOCOM M"tiaa :o►t' `committee Approve othor coeomnte Signature(s) : Board of Supervisors &CtI*ns _ 66 as MccwMeaded Ol1Mt unan us {Absent � w•ra w so aedwe AOWL A�Q�2 - •-fir' _ Noes. A& a =�=:•: C ILI WI I ► CiLEOW Abs to i n: &e5 go" Owk of IAM Bond Qrig: Administrator CC: Byron Fire Protection District Auditor-Controller 00 County Counsel BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS THE GOVERNING BODY OF THE BYRON FIRE PROTECTION DISTRICT Re: Dissolution of Special Fire Protection Zone No. 1 of the RESOLUTION NO. 83/ -'ill Byron Fire Protection ) (H.AS.C. 513997 A *.IT�C. ' District (Discovery Bay area ) . ) S99(e) } RESOLUTION DISSOLVING SPECIAL FIRE PROTECTION ZONE 90. 1 The Board of Supervisors of Contra Costa County as the Board of Directors of the Byron Fire Protection District 323OLY23 THAT: On November 30, 19829 by Resolution No. 82/13809 this Board proposed the dissolution of Special Fire Protection Zone No. 1 of the Byron Fire Protection District . The boundaries or the terri- tory included in Special Fire Protection Zone No. 1 are as described in Exhibit "A" , attached hereto and incorporated herein by this reference. Notice of the hearing was duly published and given in accor- dance with Health and Safety Code 113994. A hearing was held this date for the purpose of considering the dissolution of Special Fire Protection Zone No. 1, and the Board heard and determined any protest and objections made. This Board hereby determines that the public interest and necessity mentioned in its Resolutions Nos 77/627 and 78/588 no longer exists . Byron Fire Protection District Speetal 'Fire Protection Zone No. 1 is hereby dissolved. The amount of property tax subject to exchange as specified in the Auditor-Controller`s Revenue and Taxation Code 199(c) Notification on file with this Board's Clerk is bereby allocated (apportioned ) to the Byron Fire Protection District togtber with the involved annual tax increment for future years. Any amencum- bered Zone No. 1 funds are hereby transferred to the District's .general fund in the County Treasury. X • The Clerk shall file a statement of boundarwith tbt Assessor and the State Board of Equalisation in aoaordaooeitb Government Code 154902 and Health and Safety Code :13948. the statement shall not be so filed until the provisions of Re7enue and Taxation Code S99(c) have been fully complied with. PASSED by the Board on February ]_, 19839 by the following, votes AYES: Supervisors Poners , Fanden , '4cllvak . Torlakson . Schroder HOES: '_Pone ABSENT: \cin tMi�Irrar�r�r wee m ahw�se� M NNW R aw On ft IRMW rs M�e -►o�ft aw of arm;,,; a � ATTESTED: Zu. !dr /f and c, v:::... ,,. _:. c.: i _ a0ard Dap"o cc : State Board of Equalization. Auditor-Controller- Assessor County Recorder LAFC0 County Administrator Tron i I'll Public ;Vo rks Dent VJM:df 12/1/82 RESOLUTION NO. 83/ 3- 1 -2- i • • WAIN ' . 2 Zags 80.1 ct the 87rwr Firs Protection BLstx%ct 3. • ROAAS a portion of Sect3.oas 230 24is 23: 261, 35_ sW 36, 2biip tete 4 North, Ron2a Uree East, lbmzt .Viablo Base aced asl-diaa, .antra CostaR 5 COVAtK, described as foallam t • ByGin:q. -at a polat aark'�1oi the northvsst o�►atrr Rf th�i• oast son,. 7 Ulf of the northwest acae•gaitter of said sectiaa 33; thanes- � said g point of ld=4 aloes the vast ,14= of said east - 9 wor t ono gaartor of section 359 South 0* 36. 33" Vests 2M.33 fest~ 10 tothe north line -of stats *ihmT 4; thence alaV add awrth i�Y soata� ..% .. - ar 36* 060%. Lust,; 1�t.21 filet, North 750 35* Fasts 20MU - 12 8'g' 13' 37" Fast, 332.9" feet, Soxr#h 86 0 43' 23" East, MAO feet, - l3 Worth 860 38" O7w East, !�6?.Zb fart end coatdtt�� � saw marth 214a 14 , of state 81&iaF' U51.31 feet to the centerline of a main. nort%.4s th 25 'dr`augsss Canal; thence slong said centsrlioie North 09149 or F,ast� l8 97"AM loot and North lr 3211 37" Tint, 30.25 test to a po"t on the seem Yat33r Me er n+e odian Slovzhtheme roes Nerthvss . .=q t"r1:r al said vatrr :le . 1'!ao or median NLoh the foliosd,r9 coorsea't Porth 7r 22* lie itest� . 29 127.37 feet; north 80" 43' 43" Vests I39.24 fest; north 720 37* 28" y"ts 20 1.20. ►r feet; Xor•:h 66* 43* 33" 'Nests 272.34 feet; forth 76* 3111 23*► hist, 21 11. 18&.79 fest; north.71. 02* 2r Vests 80.45 feet; North 70P :221, 33" Pests • 22 96.67 fest; north 81* 13* 215" Wests 72.20 fest; south 6?*' 049• 37" hest, 74.44 lest; South 440 21' 8+2• West, 78.22 feet; 'South 23 35` OI.• 32w Vest, 24 17x3-v feet; South. 4.r 23. 17' b est, 71.36 feet; South 34• .36' 37,w WOst,. 63.801 feet; South 270 3211 4:7* We3ts 87.19 feet; 3on'.h 200. C4$ - 9).55 $9).55 most; South 2` 38 s 22" hosts 76.77 fest; South 14" j ►' 32w ;r„�ast, 5.15 flet; South 21. 46* 37" W"t, 32.03 fee`; South 43* 06* 32" ices: 27 . • 2a : x6.12 feet; South r A's 32' Veit, 49.86 t:et; south 770 249 02" Vests 29 62-13 fest; North 79' 559 45* West$ 276.44 fest; North By 569 55" West, ZO 246.74 feet] Forth 870 55' 43* Vest, 73.67 fest; South 820 35* 37" ii:s`.., 31 1.72•35-feet;- Worth fte 3111 13" crest, 43.97 fsstj forth V' 5k' 13w nest, 16046 ffoltj South 87. lf* c2" Wcet, 82.7's fest; :�►-t*'► 82,* 2Zs 270 Vv" ��� -� r t • qP 4 _ ' - • So • • Z -370-10 Viet; South 820 23' 02" Was 26.5•01 fest; South 87' 377. 22" Vests 2 300.02 feet; South 82. 39' 3?" 1�es%P 300.01 fest; South.81. 53' 52'! bests • 3 4-3.9j)6 feet; South 640 23i. 17" West, 329.5? fest; South 83" 1 * 07" Vests .4300.00,fist; South 82! 5p,,.17" west, j 0941 feet; South 73' 22' 17" Vest • 52,68 -feet; South 70. 55. O7" ?fest, 70,93•feef; them loirSas 3tit'3aa Slough snd along the•aeaa vat.= sine of ;Ouogg f esdr ths• cc 4. • •�. - • _ eoursess• South 33' 30. 0?" dost, 312.31 feet; Spsth 35'- lOs 12" Teiist, • •• .170.29 feet; South 30" 02' .2Z" West, 130.07 feet, south' 2$ • i 33' 1Z" TiiTeat� 147•76 feet; sbuth 80 17' 2?" Vl�st, 106.18 feet; Soule ]8• h0� 12�' TR'est, 140.IZ:feet; South 16•. 03e 3V W"ts 360:00 fist; south 17' 33!- 17" Tiests 20 . - . . 3.10 09 fief; South 14' S9. 17" Nest, 3a1.15 feet, s:azt aur 3�a, to the north 3.4=9 of the nail oess�•gvst see=' of SecM Mw2g, M s ltXs "•, •$ R•l, th• vsst 3.3ae of the east one-half of said ' theme Nosth 9" '"• - - ' i ' ; • - - :io asst one-quarter of Section 260- 'thence South 0• � '�9" Fast to a 14 - - • • •point nsA:ed s beans the northeast corner of the soathvest one qusits_*- 15 of .the •narrtbWot Jgvart W. of Section 26; thence &s went 3.320 toot; thsnce, due South 0 own the center33ae of Sect3+ri 269 1324 fat to a point an 1? . . tom'mirth 33ne of the south ene .-3of said Secy 26= theaee s3•on8 said 3.8 - • s : w West 3- . ' feet to the-nos tb a"t corner. • north ]ane Borth 89 07 SLI! 351 S} . of the eist-onsAm3f of the so�ut2r st dos.qua:ter of said 3ect2— 26; • 20 thwce.a7�on the vestIlue of said east ons.1s7f of the sorest Cne... Sdsth 0' S8� 2.5w INA,, 2MI42 fest. td the point gnaster of Seotloo 26,p . . • 22 - - - of bsaIMM44D. - 23 Ctintal63,tt, 3306.3. ac:-es, mese or less. 2� _ - 2526 ••. dP • . 27 28 • t 29 • 30 291• 31 - 32 • 1'NEOA�ID OF s'UPERYIiOR= OF CONTRA CORIA t�011�11Y. �LO�MMA • 1983 by ow VOW. this OidK on FeblEuary 16 � -- Supervisors Powers , Fanden McPeak, Torlakson, 'Schroder AAYES: P � Sr NOES: None AB$ENT: None ABSTAIN: None SUBJECT: Co. Approval of Property ) RESOLUTION NO. 83/312. Tax Exchange for Zone ) JR9 (c) ) No. 1 Dissolution, Byron ) (R. 6T.C. Fire Protection Dist. ) (Discovery Bay area) . ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Contra Costa County hereby agrees to accept the exchange of property tax revenues and allocation of the involved annual tax increment set forth in Byron Fire Protection District Resolution No. 83/ 31�. /Ar■�rsMrl�rMstM11�A�s1� M Mme$ M1 Mdwool I ow of ft Mr,r a s «r s an No We aft d__P& AFFES J.A. OL:' _ �.:: NTY CLERK �-.� • 1,. ONp. DW.: County Administrator CC: Byron FPD LAFCO Auditor-Controller Assessor County Administrator 292 RESOLUTION NO. 83/ �.. i.., 'ice - ' 1` . . THE BOARD OF COMMISSIONERS , . , HOUSING 1� ORITY OF THE CODHTY OF CO�iTR� LOSTI� 1�►dopted this Order on February 15, 1983 , by the following votes AYES Commissioners Powers, Fanden, McPeak, Torlaksonf--' and Schroder. NOES: None. ABSENT. None. 1�1BSTI�IIN: None. . SUBJECT: De�iial of Claim Submitted by the Osborn ; Co�pany Inc. re Elder Winds Dousing Project The Board having this day received a claim in the amount of $221, 810 . 85 from The Osborn Company, Inc. for disputed itrea�s related to construction of the Elder Winds Housing Project in Antioch; - IT IS BY THE BOARD ORDERED that said claim ,is hereby •i: DENIED. . - - , U . . - ...- r'- - t :- - l" k 5x -, . „ .... r _ . -, , - -r:. ,. - .. ,. , 4 . :. ,r .: „ n _. . X . r , =r 5 , , M q i L i . _ . 1 `� ,� 4. ¢ ^ - �< w ^yi . _ .x,` � A �. 3TC.. ._ £Y ,, .""_ -._ __,_ . .. , _ ., ,. l 4 t F.-,• ,, 1 . x." : - e _ _ .. .. .. - ...: ,.,.. .-. 9t .. _: :. _ - .. .. .. .. -.. • _ ... • r :. _. - , , - .. -: ": . - . - - _ - 4 U' ' I . >. c . : .:-. + r t, • ..... ,. .' , .,. r-. _ ,;. . . .. - ::,. :. - .k.; `- <.- :: x, : ... s 4 , ra - / 4 " - - - - j' ^.' -, :.. - Y -. :. .. _ .. " cc: Housing Authority of the County of Contra Costa -. Contra Costa County Counsel ; Contra Costa County Administrator. 293 _ _ .. .,kI . I -. 1 I .� ... � I — I � . �:�'-I —. '.1 - ' ' " "�...�'11, ._�. :._ :"''.�—"". ',�-�." 1�" I I � i I — I - � I ­ "'' �_; ",_' "' '-'' . �.__"__.___� , I '.� d, - I �• - ' � .. .I �. �_._­ Y . . . . � :-I I �. �.__ � 11 -I" - �- --,'- �_-:-�� -�— '.� ",'��';�...� - ' ­� • . . � . - I I- I . �. ,I I � . I.I I _. I , _� I ' I � - . , I 11"�,—,_,.��,�__ .__1 ,"J" _.�-�-'i�-'�.�­ - . , .,-— � 1, . � " � . I I., 11 . I -, .. , . . �' .4, � ,- d f J r ¢-,c. -a-iiN.�, wry Sr"' - °a.{ x ��ris i� „ 4 Y - _ ,C +�,,.'ir- ry,� xy � ham;h' �I ...CMA , a� r"- sm"Womw ev"ev RO. Mx ssN tats) 226.OSSO "ARTIMeZ.Cw�W0"1w Mfrs _ ', s� CERTIFICATE - . . :wa . I Perfecto Yillarreat , the duly appointed. qualifiod aed.attijg - ISI ecretarylTressurer - Executive Director of the Mousing Autho+rit,IiI of th - County of Contra Costa, do hereby certify that the attached extract froN the Minutes of the Regular Session of the bard of COW S0oeers of said Authority. held on Februar 15, 198 3 -- NI is atrue and correct cony of the original Minutes of said mmetie9 0o filo and of record insofar as said orfgina Mi���es relate to th! rtt+ers !tt 1. forth in said attached extract. 11 � I 1. IN WITNESS MF�REDF. I have hereunto set @W heed &W the seal of said Authors this 15th �, day of __ b-- 9A3 SE1tL . . . . I I I iiii��z , arta 0 sarmr!► . a s . . - - $ h is - _Y`} _ /t - t ' , , ' .. � ..:a r { S , .. ,. .. F :�" . rr- J 4 r . r" THE IO�Al10 OF l+11111r/l�A O� ©Oht!'AA ©OiTA t�01A►fl CrALIl� MA February 15, 1983 AdoMled OMs Order on by as !"@voM AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: Now ABSENT: None ABSTAIN: None SMJECT: Report of the Water Committee On February 7, 1983 the Water Committee considered the followino matters: 1. Water Hyacinth Control Program The Water Committee received a report from-John peFrewery,. County Agricultural Commissioner, on the proposed Water Hyacinth Control Program for 1983. Meetings have been held with various agencies involved- with the hyacinth problem and an agreement has been wade to divide the responsibility for. the chemical control part of the Program. Contra Costa County will be responsible for areas in the County north of Highway 4. The Agricultural Commissioner estimates that the cost of the County's part of the chemical control program will be :140175. Funds in the Water Agency budqet are available for this purpose. 2. Solem and Associates - Consensus Building Project The Water Committee reviewed the Consulting Services Agreement' . submitted by Solem and Associates. Mr. Don Solum briefed the Committee on how he expects to start the Project. The Water Committee had no additional suppstions on the proposed Consulting Services Agreement and directed staff to review'_the Agreement and execute it as directed by the Board of Supervisors. 3. Contra Costa Water District/East Bay Municioal' Utility District The Water Committee heard a report from representatives of the Contra Costa Water District and EBMIUD concerning the activities that have taken place around conso 1 i dat i on or merger of the two Districts. The ComM ttee stressed that there is a need for accurate information on the many issues 'involved with such an undertaking. The Water Committee uroed both Districts to work together and felt it was appropriate for the Board of Supervisors to be involved in the discussions at a time when it would be helpful and appropriate. 4. Comments on E I R for Additional Pumpina Units at the State slater Project The Water Commi ttee rev i awed staffs comments an the draft Environ -mental Impact Report on the Proposed Additional Pumping Units at the State Water Project Delta Pumping Plant. The draft comments state that the Contra Costa. County Water Agency feels the draft E I R is not adequate and suggests specific modifications. Mr. Cressey Nakagawa, Attorney for the Water Agency, will review the draft comments before they are submitted to the Department of Water Resources. S. Staff Reports The Water Committee also received short staff reports on the following items: The "Two Agency Fish Agreement"; results of the: pilot TV/Radio Water Conservation Program; the Aquatic Habitat Institute; the San Luis Drain; and the interim report of the Fish and Wildlife Study-Committee. r` The Water Committee recommends that the Board acknowledge this 777 : d take the following actions: - 1. Approve an appropriation of s100.17S to " .tilt Cot 's sin,: of the Hyacinth Control Program and authorize the transfer.-;of Zla1=�S. .fref atm: Water Agency budget to Agriculture Department's budget for ft"i' " t11t 1l t mtMr Control Program. 2. Approve the submission of the Water Agency's courts on the draft:` FIR on the Proposed Additional Pupping Units at the State ''Mater lro3e�ct Oelts . Pumping Plant, after review by the Water Agency's attorney. G�ytaE`rf��a�c. Sunne Wright McPeak Tom Tor a son ' Supervisor, District IV Supervisor, District V Board members having discussed the various matters reported on by its Mater' Committee; The Board hereby ACKNOWLEDGES receipt of copies of the resolutions from the Contra Costa Water District and the Citizens Coalition for Improved Quality Water. The Board hereby INDICATES its intent to participate in the deliberations as to how best the County's water needs can be served and DIRECTS its Water Committee to meet with interested parties to outline scope of timing of the study and alterna- tives lterna-tives for financing. The Board hereby REQUESTS County Counsel to review procedures rMired in discussions regarding annexation or merger or reorganization of the Contra Costa Water District and East Bay Nunicipal Utilities District, aed: to review AMD's position thereon. The Board hereby ACKNOWLEDGES receipt of reports on the following matters: Water Hyacinth Control Program Solem and Associates - Consensus Building Project Comments on EIR for additional pumping units at the State; Water Project Staff reports on various matters The Board hereby DEFERS action for two weeks on the Water, iYacinth Control? Program, as requested by the City of Martinez. The Board hereby APPROVES the submission of the Hater A,,wy's ,comments on the. draft EIR on the proposed additional pumping units at the State later ."-Oct Delta Pumping Plant, after review by the Water Agency's attorney. soul IM ftnak rM�ua rl�aM y ., Caw T am : aid em soft aft of f fiw Orin. Dept. Public Works - EC cc: County Administrator Public Works Director _ Accounting Director of Planning r Contra Costa Water District, via EC East Bay MUD, via EC _� w ,. - . . -. - . - - , - 1. �;7 - _ . . _ o� of s E nso�es of oo u► oos�r�► aou ,. February 1S , 19a3 Adoplsd this Order on - . MXMIM11 II AYES: Supervisors Powers , Fanden , McPesk, Torha Son .a - Schroder= NOES: None ABSENT: None ABSTAIN: None II 11 - - rs SUBJECT: Request for support of Senate Bill 113 The- Board having received a February 7j, 983_. letter from the Chair and Vice-Chair of the Contra Costa County Mobilehome Advisory Committee , reco endinit ,that " the Board support SB 113 (Rosenthal) which would ° Rimae I a S percent annual interest return on security deposits collected by landlords ; IT IS PY THE BnARD (1RDEREn that this matter i1 .s REFERRED to the County Administrator for reco��endat 0n0. _ wssetrwrM M aelloSf•.ilosfl aM�0�w�M M sir s1 M ' . � ar,ti_0� ; M tQS3 .�.�.asp.cou�rrY aw�c ...aso �- ,y ' , _ - - - 1. 11 ,. - ,. l S - _ -.. .. ...-.. - .. ,' 1. .: . ".:: n .�. _ .. t.. _ .._. _ - _ .. Y :. .., ,. 1.. ... ., t ti «�. W .. 1, , �., w 1 _ . - ,t. - ., _:... ,.. .._ -.-, ".: - . Y «. ''.. ..fes _l t t i^� . ., :�, Y _ ,.. r v' f .. . . u ....: .. .. _ r ... _ .. 1 — . -L' L - *. - . d n .. ...: r -. .. .. .. , - . .. , - .. t. .-. -. _ , .. .. ,. . S . a I . s Y 'N+ ,2 A N I, Clerk of the Board _ LA -�..:�: • a of .cc; Mobilehome Advisory Co�n�nittee r.� ' County Administrator ar r-- �-,. . :, /Bt =ti - 4 A ,. 1 I , - _ j * _ _ . I : I I 1111 - 11 - 11. � . ,­ :� _�, : ,�` -�-,,­�� _ _,_,.1,.; '1 I . , r , . ­_­ r -.1 � , . ��,:�r ", -, .,_!,_,... ....�,_��'-�:-, n,;',.',';*-,'-..-','_, -1 ­­ _ , ­ L . I ,_ , I . � I I - I L "' ' ' "." " , _,".­`-�_­-, . 4211 - I ­ , - � - ­ � � � . - ­ ­ _� .:�'�'�*_"'��_' - ­ `-­ I - 1 I 1. 1 �:,'�._L: ­ ­ `,7­�,�� -, � . I I I . . � .., , ' :__ "'.,-,-,v, _�, ­ - I I L' - I . 11 L ., � � I .1 I I 1-' 1 - ....- � .1 :,-.1 -1 I " I .1' �' `,,.. r' ­ , , . . LL I I __o",,��. - L . I - � -1 11 . . .1 I I I I I . . 1, ," � . -1. �,. :_. I . .1 I . . I- . . , . . . L ., ` __L .� _ , . 'I- .:' - . . I ­ , - ' I "'. I - �_ - �­_ , I ,. - 111, - : � I . I . � r - I -- - _ ,�,11 � L� I I �I - - L I I -I I .. . I . -: �-I- -I-1 ,_ � - . I . I � I- I �­ ,, L I � _ ._�L��,;Z:,_ -,, ' ., L ._ � I L � -1 � I . . I I I , __-Z_ _ _ , 1. I L . . - 1. - I - __L �.�' - ,_.,_,'_'-_ ­ , " L � . , � 1. .. � �1. . ,- '­ . �. . I - - . " I ­ ; ,1'r I . -' ,_W _ y L � - �� � _ - y I . I I I "L �'''W' .. t, ..- T'ME ;WOAAD OF FERYISM OF CONTtVASTA SO Y : llaO N Adopted this Order on February 15_, 1983 by VIMp Mow; AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Location of proposed Rodeo Fire Protection District Station in the City of Hercules This being the time for decision on the location of the proposed Rodeo Fire Protection District station in the City of Hercules ; and The County Administrator having submitted a February 1S , 1983 letter proposing that the financial commitment of the County be based upon an annual amount of $90 ,000 for personnel and $20 ,000 for operating expenses , a total of $110 ,000 per year, and that the actual financial participation in fiscal year 1982/R3 be dependent upon the completion date of the new fire station ; and The County Administrator having advised that the City of Hercules has agreed to relocate the subject station within two years of certificates of occupancy having been issued for fifty percent of the homes to be constructed in the area known as Hanna Ranch Property, which is expected to consist, of approximately 1100 units ; and The County Administrator having further advised that while , basically in agreement with the City of Hercules ' proposal , he believed the relocation condition should be amended to provide that relocation take place within two years after certificates of occupancy have been issued for fifty percent of the Panna Ranch development, or for SSO units , whichever occurs first ; and The County Administrator having recommended that the Board approve in concept the agreement as outlined , and that he and the County Counsel be authorized and directed to prepare an agreement for consideration by the Hercules City Council and this Board, and further, that the agreement between the City and the County be subject to review and revision if the provisions of the agreement prove to be substantially in conflict with the Community Facilities Element of the County General Plan; and Gorgonio Solidum, Mayor of the City of Hercules , having expressed appreciation to the Board for its efforts and consideration , and having assured the Board that the County will not incur any expenses in -the future relocation of the subject fire station; and Supervisor Tom Powers having inquired whether all parties understood that the County was not agreeing . to commiting funds for full staffing either this year or for the future; and ��;i x''" ', ^�' -+ i:,- �R 4 s -, t,' s is . ". ".t , . -. :., - - w - :- .:, ' i { '+ , f s�' . - ,.... - - - . -._. _ - - w; ",`�. ..: - ..- . .-- ,- Y: .-11 - .:. , a . ...-. ' r ., ., On motion of S rvisor �iancy Fatima, .atC �i�a b , Su ervisor Sonne Mc�e IT IS DY` THE ', Aalt." - �I I ,K Y P that the recommendations of the County l►dsi�fstsato ars APPROMED and the County Adsioistrstor aid Co�tatr_ Consstl are AUTHORIZED and DIRECTED to prepare said aSrsNNe " consideration and approval by the City Council' of the City of Hercules and the Board of Supervisors. , , ., . y �IMw��Mr�ra , ��d'�m� � r�- IM -11 , - a p N�wlr�M Msrw. I :": 1. �� - - , � , 1, � ILa A `- , 4 1. ak otmm eowm g� pMt�r1M�M �''�' . , I .1 I . I i - : .", I 1:� . ", "I 1� -- .%: -- � I L 11 1, -1 I � . 11 11 . I " .,_ . r.; . . . , r , „ . F f: cc: `County Administrator _ County Counsel Director of Planr inE '" Gity of Hercules Rodeo Fire Protection District . 'A /St . , . -. _ - , f -1 I -� - . .: .. -. .<- ...—.. . 1. . ... -. --. - ,'�� - - . - .- . ..i - --�-': - - .. , �.'_.' 4_,.- .. :, 'x.. ,..... - - _ '- - - - { '_, �:.- _ , .. a .-... -3.,. " , ,a-.... '..-.. . , -. - _ t. I .: .r - ?i -.. :.: .- „- - ,: :1'- . y Y r. _"... . ';., - .. - - , .,.- F Eah f . . _ - - . , ' , _. . ...«-. ... r :f 3- ,. - - Y - - "( r 1; , - . - .� r.. ., ... . .. . ,n J. THE �OAAD OF lU�El111�i1li OF ©0NT11A t�OSTA ©Oli' Y, 10ANiA Adopted this Oidw on February 15, 1963 , by to Wool io vola: -AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder. NOES: ABSENT: ABSTAIN: SUBJECT: Exercising an Option to Extend a Lease - Dated February 19, 19809 with Duffel Financial and Construction Company, Since Assigned to Margaret Morgan, for the Premises at 2450 Stanwell Drive, Concord. IT IS 6Y THE NAM ORKKO that the County hereby exercises its -first option to extend the Lease dated February 19, 1980, with. Duffel Financial. and Construction Company, since assigned to Margaret Morgan, for the preeises at 2450 Stanwell Drive, Concord, under the terms and conditions as core particularly set forth in said Lease. �Me�ew�aatwstsa- y ac aMMa t�aN a �r� a�/w, cca�a su�M.rois aw or�id�� AIL OLP011,COUNTY _ . k m tr _Public Works Department-L/N Oft. Dept: Public Works Accounting (via L/N) cc: Buildings and Grounds (via L/14) County Administrator County Auditor-Controller' (via L/N) Lessor (via L/N) Health Services Department (via L/M) f .� 3 y THE iQAAD ! ItOAs C+ON'W'IIA ��l�O�Ni'EY CA�N +ON A�oprd oft oftw on _. Febr � I�. 44� ,by bMo�riip vo1r: AYES. Supervisors Pours, Fanden, McPeak, Torlakson, Schroder None _ AgT: None ABSTAIN. Kone SI)"CT: Adj ournment As requested bx Supervisor Robert I. Schroder, IT IS By THE BOARD ORDEO that its meeting of February 159 1983 is ADJOURME In memory of Phillip Bancroft, Jr. , member of a Drell-known Contra County pioneer faaily. �o�es��Rrrlro _. •ame am w Mrwd M Me iiia e1r iA.O�MOMOOIIMlY a� w r s�Mb CiMItM r��/ Orig.: : Clerk of the Board r cc= Supervisor Schroder County Administrator PIO - - - i s it ,r. ry r. 4 i x � n ' I 5 y v , i ^3 - q: And the hoard adjourns to metis r�alat se�soa •. Marc 83 •t 9:00 a_ �_ , ` on Tuesdav s _ 19 1079 County in the Board CLanbers, ROM Martinez, `�tiliist Nartiaez, CA. Robert Sthsoder. Cls s ATTEST : - J. R. OLSSON, Clerk - s • . Geraldine Russeli, Deputy Clerk W �4 , - r• r _ , r " - i � a , i x T � � r ;,,,c y,^t, w'tK y' - -, ^1 f, 5 , x . .. - , ! { r r _ - ., ' ", - .. . r ,` ,. .. , .: - f .. ,'.- - '. _ _i i t� r _ .. .. - - _ - -y � �d . L ... - - a.: 1 . _`: v.-. -1 ,. -..,.... ........_a .. - ,. r•. ., .. .. _. .: - _ :: - . ., a ....i 'a , .. t f 3 ., , _ r f. ;, ,-: - - , — .. .. .. .. , - .. .. t ; : .: ., _ .. - v THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT _;` `COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS, ETC.) TAKEN BY THE BOARD OF SUPERVISORS DURING THE PERIOD - UCS . `�� AND FILMED UNDER THE DIRECTION AND CONTROL OF TAE OFFICE OF THE CLERIC OF THE BOARD. • , . " .. ,.e. t � - . :. :.. ', - r.'. C. INA , DEPUTY CZ.EiI OF THE BOARD OF SUPERVISORS . DiATE • ;� 1 r . . . _ t "r ' .r - ^� -�-, ' : _-''.: - :> . _ - .. , - , `- F '..: .. , . , , _ .- _ I-, . t :. .. - ry .. - - '.,. ;, s _ ... :. _ , >. _ ' -:..�_ , - .,- , r _., ,, .. - i,. I _ .,. w y .. ': , '..,;. :. r . .. _ I - -- ' . _ - k a - ," + : - ?a - - .- :. ,. - - ,,, ' .: y , 3 r • - , _ , . ,. - .. : a ,.,,. ,- - - .. -.a - X v ... -` - - - ,:; � :. , v. ,i. w .:.. _ . .^ _ -.;, i , .� - - -„ A - .. ,. :. ..: - _ , • .' 2 f r . _ w �' M. -' , - ._ _` ..- ' _.. - m . -. .. ,. :.. ::. , ,y. ..S' -